Skip to main content

Connor, Cassie, 1899-1969

 Person

Dates

  • Existence: 1899 - 1969

Found in 8 Collections and/or Records:

James Francis Byrnes Papers

 Collection
Identifier: Mss-0090
Abstract The James F. Byrnes Papers document his career as a U.S. Senator, U.S. Supreme Court Justice, Director of the Office of War Mobilization and Reconversion during World War II, U.S. Secretary of State, and Governor of South Carolina. The papers show his close relationship with President Franklin D. Roosevelt as Byrnes helps him pass New Deal legislation during the Depression and then coordinates the homefront economy during the war, as well as accompanying Roosevelt to the Yalta Conference....
Dates: 1831 - 2007; 1933 - 1972

Series 2: Senatorial Series, 1924-1941, bulk dates 1933-1941, 1933 - 1941

 Series
Scope and Contents note This series consists of blueprints, charts, clippings, correspondence, cross-reference sheets, executive orders and drafts, financial documents, hearings, invitations, laws, legal documents, legislative bills, lists, maps, memos, notes, pamphlets, petitions, photographs, poems, postcards, press releases, regulations, reports, resolutions, speeches, telegrams, and testimonies.The materials in this series span the period 1924-1941, with the bulk of the items dating from the years...
Dates: 1924-1941, bulk dates 1933-1941; 1933 - 1941

Series 3: Supreme Court Series, 1918, 1940-1944, 1947, 1941 - 1942

 Series
Scope and Contents note The Supreme Court Series includes articles, booklets, correspondence, clippings, executive orders, laws, legislative bills, memoranda, notes, opinions (both draft and final versions), pamphlets, petitions, photographs, postcards, proclamations, receipts, speeches, and telegrams.This series covers the period 1918, 1940-1944, and 1947, with the bulk of it documenting cover Byrnes’ tenure on the United State Supreme Court from 1941 to 1942. Materials in this series are...
Dates: 1918, 1940-1944, 1947; 1941 - 1942

Series 4: War Mobilization Series, 1918, 1930, 1936-1957, bulk: 1942 - 1945

 Series
Scope and Contents note The series consists of an affidavit, articles, brochures, charts, clippings, correspondence, cross-reference sheets, drafts, essays, executive orders, galley proofs, laws, leaflets, lists, maps, memoranda, minutes, notes, photographs, political platforms, press releases, regulations, reports, resolutions, speeches, summaries, tables, telegrams, transcripts, and transmittal slips.Materials in this series date from 1918, 1930, and 1936-1957, with the bulk of the material covering...
Dates: 1918, 1930, 1936-1957; Majority of material found within 1942 - 1945

Series 5: State Department Series, 1938-1972, bulk dates 1945-1947, 1945 - 1947

 Series
Scope and Contents note The State Department Series contains agendas, biographical sketches, book drafts, clippings, correspondence, correspondence indexes, cross-reference sheets, etchings, guidelines, journals, lectures, lists, maps, a medical report, memoranda, notes, photographs, press releases, proposals, reports, a subpoena, speeches, summaries, telegrams, and transcripts. Materials in this series relate to Byrnes’ tenure as U.S. Secretary of State and date from 1938-1972, with the bulk of the...
Dates: 1938-1972, bulk dates 1945-1947; 1945 - 1947

Series 6: Interim Series, 1946 - 1951, 1947 - 1950

 Series
Scope and Contents note This series consists of an appointment book, bills, biographical sketches, booklets, brochures, cards, clippings, correspondence, invitations, lists, legal documents, legislative bills, memoranda, medical reports, minutes, notes, petitions, photographs, postcards, press releases, receipts, reports, resolutions, resumes, speeches, and telegrams.Materials in this series cover the period between Byrnes’ resignation from the State Department in 1946 and inauguration as governor of...
Dates: 1946 - 1951; 1947 - 1950

Series 7: Gubernatorial Series, 1945 - 1955, 1950 - 1954

 Series
Scope and Contents note This series consists of bills, booklets, a calendar, certificates, clippings, correspondence, forms, lists, memoranda, notes, pamphlets, petitions, photographs, postcards, press releases, receipts, reports, resolutions, speeches/statements, and telegrams.Materials in the series date from 1948-1955 and cover Byrnes’ campaign for, and single term as, governor of the state of South Carolina, with most of the items in the series dating from 1950-1954. While in office, Byrnes focused...
Dates: 1945 - 1955; 1950 - 1954

Series 8: Post-Gubernatorial Series, 1919, 1926, 1946-1976, bulk dates 1955-1968, 1955 - 1972

 Series
Scope and Contents note The Post-Gubernatorial Series consists of architectural drawings, articles, booklets, cards, clippings, correspondence, invitations, memoranda, notes, photographs, a poem, postcards, press releases, schedules, speeches, statements, tax forms, telegrams, and transcripts.The files in this series date from 1946 to 1976, with the bulk of the material covering the period from Byrnes’ retirement in January 1955 until 1968, four years before his death on April 9, 1972.Materials...
Dates: 1919, 1926, 1946-1976, bulk dates 1955-1968; 1955 - 1972

Filtered By

  • Subject: Speeches (documents) X
Type
Archival Object 7
Collection 1
 
Subject
Photographs. 6
Bills (legislative records) 5
Petitions 5
Articles 4
Executive orders 4
∨ more
Laws (documents) 4
Maps (documents) 4
South Carolina -- Politics and government -- 1865-1950 4
Transcripts 4
United States -- Foreign relations -- 1945-1953 4
Agriculture -- United States -- History -- 20th century 3
Civil rights -- United States -- History 3
Governors -- South Carolina -- Election -- 1950 3
Industrial mobilization -- United States -- History -- 20th century 3
Minutes 3
Scholarships -- South Carolina -- History 3
Segregation -- South Carolina 3
South Carolina -- Politics and government -- 1951- 3
United States -- Defenses -- Economic aspects -- History -- 20th century 3
United States -- Politics and government -- 1933-1945 3
United States -- Politics and government -- 1945-1953 3
World War, 1939-1945 -- Diplomatic history 3
World War, 1939-1945 -- Economic aspects -- United States. 3
Depressions -- 1929 -- United States 2
Galley proofs 2
Germany -- Foreign relations -- United States 2
Governors -- South Carolina 2
Governors -- South Carolina -- Inauguration 2
Journals (accounts) 2
New Deal, 1933-1939 2
Presidents -- United States -- Election -- 1940 2
Presidents -- United States -- Election -- 1944 2
Presidents -- United States -- Election -- 1952 2
Presidents -- United States -- Election -- 1956 2
Presidents -- United States -- Election -- 1960 2
Presidents -- United States -- Election -- 1964 2
Presidents -- United States -- Election -- 1968 2
Reconstruction (1939-1951) -- Germany 2
Segregation -- Law and legislation -- United States -- History 2
Segregation in education -- Law and legislation -- United States -- History 2
Segregation in education -- South Carolina 2
Soviet Union -- Foreign relations -- United States 2
Testimonies 2
United States -- Economic policy. 2
United States -- Foreign relations -- Germany 2
United States -- Foreign relations -- Soviet Union 2
World War, 1939-1945 -- Peace. 2
World War, 1939-1945 -- Reparations. 2
Advertisements 1
African Americans -- Civil rights -- South Carolina -- History -- 20th century 1
Agriculture -- South Carolina -- History -- 20th century 1
Architectural drawings (visual works) 1
Artifacts (object genre) 1
Atomic bomb -- History 1
Audiocassettes. 1
Charleston (S.C.) -- History. 1
Coal mines and mining -- United States -- History -- 20th century 1
College integration -- South Carolina 1
Columbia (S.C.) -- History. 1
Constitutional history -- United States 1
Depressions -- 1929 -- South Carolina 1
Draft -- Law and legislation 1
Economic development -- South Carolina. 1
Editorials 1
Executive departments -- Reorganization 1
Florence (S.C.) -- History 1
Governors -- South Carolina -- Election -- 1962 1
Greenville (S.C.) -- History 1
Hartwell Dam (Ga. and S.C.) 1
Judicial process—United States—History 1
Korea (North) -- Description and travel 1
Korea -- History -- Allied occupation, 1945-1948 1
Lend-lease operations (1941-1945) 1
Lynching -- United States -- Law and legislation 1
Microfilms 1
Military bases -- South Carolina. 1
Motion pictures (visual works) 1
New Deal, 1933-1939 -- South Carolina. 1
Nuclear nonproliferation 1
Nuclear weapons (International law) 1
Petroleum industry and trade -- United States -- History -- 20th century 1
Phonograph records 1
Political cartoons 1
Presidents -- United States -- Election -- 1936 1
Presidents -- United States -- Election -- 1948 1
Price regulation -- United States 1
Proclamations 1
Railroads -- United States -- History 1
Rubber industry and tradee -- United States -- History -- 20th century 1
Rural electrification 1
Scrapbooks. 1
Segregation -- Southern states -- History -- 20th century 1
Segregation in higher education -- South Carolina 1
Sit-down strikes -- Law and legislation -- United States 1
South Carolina -- Rural conditions 1
Spartanburg (S.C.) -- History 1
Strikebreakers -- Law and legislation -- United States 1
Strikes and lockouts 1
Strikes and lockouts -- Coal mining -- United States 1
∧ less