Skip to main content

Speeches (documents)

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 5 Collections and/or Records:

G. H. Aull Papers

 Collection
Identifier: Mss-0255
Scope and Contents The papers include articles, audio tapes, correspondence, maps, microfilm, motion picture film, newsletters, photographs, reports, scrapbooks and speeches.The papers date from 1915 – 1986 with the bulk of the collection dating from 1932 – 1969. There are two albums of photographs documenting Aull’s years as a Clemson cadet, 1915-1919 as well as photographs related to his career, 1930-1969. There is one oversize volume documenting the Clemson Land Use Project, 1934-1954....
Dates: 1915 - 1986; 1932 - 1969

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 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 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