Skip to main content Skip to search results

Showing Collections: 611 - 619 of 619

Wofford Benjamin Camp Papers

 Collection
Identifier: Mss-0165
Abstract

The Wofford B. Camp Papers consist of subject correspondence files, magazine articles, speech memorabilia, newspaper clippings, and photographs documenting Camp's career from his days as a student at Clemson Agriculture College through the operation of the W. B. Camp & Sons Inc. agribusiness in California.

Dates: 1919 - 1983; 1943 - 1983

Women Themselves: Women’s History Sketches for a Radio Series

 Collection
Identifier: Mss-0283
Abstract

"Women Themselves" was a series of 26 half hour radio programs produced and broadcast by WEPR, a national pubic radio station located in Greenville, South Carolina. The project was jointly sponsored by WEPR and Alan Schaffer of the Department of History at Clemson University.

Dates: 1979 - 1980; 1979 - 1979

Woodburn Architectural Drawing

 Collection — oversize_folder: 1
Identifier: Mss-0184
Scope and Contents

The collection includes one architectural drawing of Woodburn done by Clemson Agricultural College, Clemson, SC, in April 1963. It is drawing number 63003. The drawing is of elevations, floor plans and a drawing of the estate.

Dates: 1963

Woodburn Farm Collection

 Collection — Multiple Containers
Identifier: Mss-0139
Scope and Contents In one folder there are xeroxed fragments of recollections of Woodburn (24 pages); a copy of a letter from John Linley to Mrs. Watson which gives an explanation of the recollections (2 pages); copies of recollections of Woodburn by Louisa Cheves Smythe Stoney, oldest daughter of Augustine T. Smythe (13 pages). A second folder contains a list of horses and a list of cattle; a copy of Preservation Progress is from Charleston dated November 1968, with an...
Dates: 1880-1908

Woodland Cemetery Stewardship Committee Records

 Collection
Identifier: Series-0613
Abstract The Woodland Cemetery Stewardship Committee was established by Clemson President Dr. James F. Barker in 2000 to oversee the maintenance, protection, and preservation of Woodland Cemetery. Committee members were appointed by the president for lifetime appointments, initially comprising seven members: four from the 'Clemson Family', the Campus Master Planner, the Chair of the Naming Committee for University Lands and Facilities, and the Chair of the University's Alumni Distinguished...
Dates: 1895 - 2018

World War II Experiences

 Collection
Identifier: Mss-0382
Abstract

World War II Experiences is a memoir by Benson C. McWhite, a member of the Clemson Class of 1944 and of the 805th Signal Service Company which can be used to research cadet life at Clemson College just prior and during World War II; military and signals training; and SIGSALY, an encoded radio telephone system used during the war.

Dates: 2010

World War II Information Collection

 Collection
Identifier: Mss-0253
Abstract

The War Information Center was established at Clemson College in April 1942. It was one of roughly 140 colleges and universities across the United States designated by the Library Service Division of the U.S. Office of Education to receive a wide range of publications and information in order to keep communities informed about the war effort in an age before mass media. The collection contains materials that document the events of World War II and its immediate aftermath.

Dates: 1942 - 1951

Young Men's Christian Association (YMCA) Departmental Records

 Collection
Identifier: Series-0079
Abstract

This series contains some of the material/records produced by the Young Men's Christian Association.

Dates: 1911-1975

Zacharias Taliaferro Family Papers

 Collection — Box: 1
Identifier: Mss-0182
Scope and Contents The papers consist of copies of correspondence, a short history of the Taliaferro family, a deed, the will of Zacharias Taliaferro, receipts and an undated map of Pendleton showing landowners adjoining Taliaferro land. In the correspondence, there is a letter written ca. 1788 from Edmund Pendleton in Virginia to his nephew, Judge Henry Pendleton (for whom the town of Pendleton was named) to introduce Zachary Taliaferro "who wishes to reside and practice the law in your state." There are...
Dates: circa 1788, 1804, 1815-1840, 1901

Filter My Results

Subject
Photographs. 44
Correspondence. 19
Scrapbooks. 18
Agriculture -- South Carolina. 16
Pendleton (S.C.) -- History. 16
∨ more
Audiocassettes. 15
Textile industry -- South Carolina. 14
Clemson University -- History 12
Fort Hill Plantation (S.C.) 12
World War, 1939-1945 -- Personal narratives, American. 12
Account books 11
Agricultural extension work -- South Carolina. 11
Maps (documents) 11
Speeches (documents) 11
Clemson (S.C.) -- History. 10
College trustees -- South Carolina. 10
South Carolina -- Politics and government -- 1951- 9
Agriculture -- Societies, etc. -- South Carolina 8
Clippings (information artifacts) 8
Daybooks 8
Advertisements 7
Education -- South Carolina. 7
Forests and forestry -- South Carolina. 7
Historic buildings -- South Carolina -- Pendleton. 7
Minutes 7
United States -- History -- Civil War, 1861-1865. 7
Anderson County (S.C.) -- History. 6
Architectural drawings (visual works) 6
Civil rights -- South Carolina. 6
Diaries. 6
Hartwell Dam (Ga. and S.C.) 6
Historic buildings -- South Carolina. 6
Journals (accounts) 6
Oconee County (S.C.) -- History. 6
Pendleton (S.C.) 6
South Carolina -- Biography. 6
South Carolina -- Genealogy. 6
South Carolina -- History -- Civil War, 1861-1865. 6
South Carolina -- Politics and government -- 1865-1950 6
South Carolina -- Politics and government. 6
South Carolina. -- Architecture 6
Textile factories -- History -- Sources. -- South Carolina 6
United States -- History -- Civil War, 1861-1865 -- Personal narratives, Confederate 6
Articles 5
Blueprints (reprographic copies) 5
Clemson University -- Alumni and alumnae 5
Commencement ceremonies -- South Carolina -- Clemson. 5
Conservation of natural resources. 5
Deeds 5
Elections -- South Carolina. 5
Galley proofs 5
Historic buildings -- South Carolina -- Pickens County. 5
Historic sites -- Conservation and restoration. 5
Land use. 5
Motion pictures (visual works) 5
Reconstruction (U.S. history, 1865-1877) -- South Carolina. 5
South Carolina -- History -- 1865- 5
South Carolina -- Politics and government -- 1775-1865. 5
South Carolina -- Race relations. 5
United States -- National parks and reserves -- Management 5
World War, 1939-1945 -- Regimental histories -- United States. 5
Accounts 4
African Americans -- South Carolina. 4
Agricultural education -- South Carolina. 4
Agriculture -- History. -- South Carolina 4
Agriculture -- Societies, etc. 4
Artifacts (object genre) 4
Audiotapes. 4
Certificates 4
Charleston (S.C.) -- History. 4
Clemson Experimental Forest (S.C.) -- History. 4
Constitutions 4
Genealogies (histories) 4
Governors -- South Carolina 4
Greenville (S.C.) -- History 4
Historic buildings -- South Carolina -- Anderson County. 4
Hobcaw Barony (S.C.) 4
Home economics extension work -- South Carolina. 4
Industries -- South Carolina. 4
Ledgers (account books) 4
Lynching -- South Carolina. 4
Microfilms 4
National parks and reserves -- United States -- Planning 4
Patents. 4
Pendleton (S.C.) -- Buildings, structures, etc. 4
Pendleton (S.C.) -- Genealogy. 4
Pickens County (S.C.) -- History. 4
Plantations -- South Carolina. 4
Posters. 4
Presidents -- United States -- Election -- 1964 4
Prisoners of war -- United States. 4
Seneca (S.C.) -- History. 4
Sketches 4
Slavery -- South Carolina. 4
South Carolina -- History. 4
South Carolina. -- 4-H clubs 4
States' rights (American politics) 4
Textile industry -- History -- 20th century. 4
Textile industry -- South Carolina -- Newry. 4
Textile workers -- South Carolina. 4
∧ less
 
Names
Clemson University 99
Thurmond, Strom, 1902-2003 41
Edwards, Robert C. (Robert Cook) 34
Clemson University. Office of the President 25
Poole, Robert F. (Robert Franklin), 1893-1958 25
∨ more
Byrnes, James F. (James Francis), 1882-1972 22
Clemson Agricultural College of South Carolina 19
Atchley, B.L. (Bill L.) 15
Littlejohn, James C. (James Corcoran) 15
Dorn, William Jennings Bryan, 1916-2005 14
Sikes, Enoch Walter, 1868-1941 14
Brown, Walter J. 13
Clemson University. Board of Trustees 13
Brown, Edgar A. (Edgar Allan), 1888-1975 12
Calhoun, John C. (John Caldwell), 1782-1850 12
Clemson, Thomas Green, 1807-1888 12
Blatt, Solomon, 1896-1986 11
Johnston, Olin D. (Olin Dewitt), 1896-1965 11
Clemson University. Extension Service 10
Hollings, Ernest F., 1922-2019 10
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 10
Maybank, Burnet R. (Burnet Rhett), 1899-1954 10
Riggs, Walter M. (Walter Merritt), 1873-1924 10
United States. National Park Service 10
Gantt, Harvey B. (Harvey Bernard), 1943- 9
IPTAY (Organization) 9
Nixon, Richard M. (Richard Milhous), 1913-1994 9
Stevenson, Mary, 1902-1998 9
Anderson, Luther Perdee 8
Cox, Walter T. (Walter Thompson), 1918-2006 8
Long, William Williams, 1861-1934 8
Reagan, Ronald 8
Russell, Richard B. (Richard Brevard), 1897-1971 8
Trevillian, Wallace D. (Wallace Dabney) 8
Buzhardt, J. Fred (Joseph Fred), 1924-1978 7
Calhoun family 7
Clemson family 7
Cooper, Robert Muldrow, 1887-1966 7
Daniel, Charles E. (Charles Ezra), 1895-1964 7
Dent, Harry S. , 1930-2007 7
Eisenhower, Dwight D. (Dwight David), 1890-1969 7
Goldwater, Barry M. (Barry Morris), 1909-1998 7
Howard, Frank, 1909-1996 7
Jervey, Frank J. (Frank Johnstone), 1893-1983 7
Pickens, Andrew, 1739-1817 7
Talmadge, Herman E. (Herman Eugene), 1913-2002 7
Timmerman, George Bell, 1912-1994 7
Calhoun, F.H.H. (Fred Harvey Hall), 1873-1959 6
Clemson University. Department of Textiles 6
Clemson University. Office of Admissions and Registration 6
Evans, Samuel Wilds, 1882-1950 6
Farrar, M.D. (Milton Dyer), 1901-1977 6
Holmes, Alester G. (Alester Garden), 1876-1953 6
Hunter, B. G., 1888-1989 6
Hurst, Victor 6
J.E. Sirrine Textile Foundation 6
McLellan, Bill 6
Milliken, Roger, 1915-2010 6
O'Dell, Wayne Talmadge 6
Schaffer, Alan 6
Senn, T. L. (Taze Leonard), 1917-2016 6
Tillman, Benjamin R. (Benjamin Ryan), 1847-1918 6
United States. Department of Agriculture 6
Albright, Horace M. (Horace Marden), 1890-1987 5
Atlantic Coast Conference 5
Barre, H. W. (Henry Walter), 1881-1969 5
Brown, Hugh M. (Hugh Monroe), 1895- 5
Clemson University. Athletic Council 5
Clemson University. College of Agricultural Sciences 5
Clemson University. College of Architecture 5
Clemson University. College of Forest and Recreation Resources 5
Clemson University. College of Industrial Management and Textile Science 5
Clemson University. Department of Forestry 5
Clemson University. Department of Industrial Management 5
Efland, Thomas D. 5
Furman, Alester G. (Alester Garden) 5
Godley, W.C. (Willie Cecil) 5
Hartzog, George B., Jr., 1920-2008 5
Hoover, J. Edgar (John Edgar), 1895-1972 5
Hubbard, Julius C. 5
J.P. Stevens & Co. 5
Lennon, Max, 1940- 5
Maxwell, David, 1927- 5
Mills, W.H. (William Hayne), 1872-1942 5
Quattlebaum, Paul, 1886-1964 5
Rivers, L. Mendel (Lucius Mendel), 1905-1970 5
Robertson, Ben, 1903-1943 5
Self, James Cuthbert, 1876-1955 5
Simpson, R.W. (Richard Wright), 1840-1912 5
South Carolina Agricultural Experiment Station 5
South Carolina Commission on Higher Education 5
South Carolina Textile Manufacturers Association 5
Thurmond, Jean Crouch, 1926-1960 5
Truman, Harry S., 1884-1972 5
United States. Congress. Senate 5
Amacher, Ryan C. 4
Aull, G.H. (George Hubert), 1899- 4
Batson, Louis Pinckney 4
Box, Benton H. (Benton Holcomb), 1931- 4
Brackett, Richard Newman, 1863-1937 4
∧ less
 
Language
English 618
Duala 1