Skip to main content

Maps (documents)

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 5 Collections and/or Records:

Personal Series, 1939-1999, 1966 - 1992

 Series
Scope and Contents note The majority of material in this series consists of articles/clippings and correspondence, although there are some lists, memos, monthly planners, notes, reports, reviews, speech material and statements. The content of this series dates from 1939 to 1999, with most of the items dating from 1966-1992.The series is arranged alphabetically by folder title. Photographs, oversize items, and artifacts have been removed to photograph, oversize, and artifacts storage. See the Photographs...
Dates: 1939-1999; 1966 - 1992

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 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 15: Oversize Series, 1903-1979, bulk dates 1939-1954, 1939 - 1954

 Series
Scope and Contents note The Oversize series contains appointments, political advertisements, articles, cartoons, certificates, honorary diplomas, a map, a print, and resolutions.The items in this series span the period 1903-1979, with most of the material dating from 1939-1954. During this time Byrnes served as Director of the Office of War Mobilization, U.S. Secretary of State, and Governor of South Carolina.The material in the series is arranged chronologically within each box.The...
Dates: 1903-1979, bulk dates 1939-1954; 1939 - 1954