Skip to main content

SPC. Special Collections

 Record Group
Identifier: SPC

Found in 325 Collections and/or Records:

Bank note

 Collection
Identifier: Mss 0034-129
Collection Overview

This collection consists of a twenty-dollar bank note issued by the state of South Carolina, circa 1777. "This bill entitles the Bearer to Twenty Dollars or Thirty two Pounds ten shillings Current Money of this State pursuant to an Ordinance of the General Assembly passed the 14th Day of Feb. 1777."

Dates: approximately 1777

State of South Carolina bond certificate

 Collection
Identifier: Mss 0034-130
Collection Overview

This $100 bond (No. 1112) was issued by the state of South Carolina in Charleston on 1 January 1861 and redeemable in two years at six percent interest. It was printed by Evans & Cogswell of Charleston and signed by William J. Laval, state treasurer, and Thomas J. Pickens, comptroller general.

Dates: 1861 January 1

Bond certificate

 Collection
Identifier: Mss 0034-131
Collection Overview

This collection consists of a bond certificate issued by the state of Maryland to Thomas Wood for 64 pounds, 2 shillings, and 2 pence. It is dated November 26, 1781, and signed by W. Wilkins, commissioner.

Dates: 1781 November 26

Chem-Nuclear Systems, Inc. collection

 Collection
Identifier: Mss 0118
Collection Overview

This collection includes copies of Susan Lott's depositions, taken from December 18, 1979 to January 11, 1980 and January 14 to February 8, 1980; a copy of the report on the investigation by the South Carolina Attorney General's office written by Richard P. Wilson, the assistant Attorney General; a response by Chem-Nuclear Systems to the Attorney General's report; and newspaper clippings pertaining to the investigation and the Attorney General's findings.

Dates: 1979-1980

Randolph family papers

 Collection
Identifier: Mss 0043
Collection Overview Papers consist of financial and legal documents and correspondence pertaining to Harrison and Louise Wagener Randolph, the Randolph family, and George Andreas Wagener. Financial documents include bank deposit books (1918-1961) of Harrison and Louise W. Randolph, tax returns (1946-1960) for Harrison and Louise W. Randolph and their estates, a ledger (1955-1959) of accounts of Louise W. Randolph and her estate, reports of audits (1956-1959) of the accounts of Louise W. Randolph and the estate...
Dates: 1870-1961

South-Carolina Society records

 Collection
Identifier: Mss 0047
Collection Overview

South-Carolina Society records consist of typewritten, annotated transcriptions of minutes compiled as a W.P.A. project from 1935 to 1937. Minutes of meetings (1827; 1865-1888) concern applications for membership, the establishment of a female academy, revision of society rules, financial matters, assistance to persons who have applied to the Society for relief, and other organizational business.

Dates: 1827-1937

Daniel Morley McKeithan collection

 Collection
Identifier: Mss 0061
Collection Overview Collection contains typescripts, publications, photographs, and other materials including correspondence and newspaper clippings gathered by Daniel Morley McKeithan. McKeithan wrote primarily about Paul Hamilton Hayne, and his papers contain numerous published articles on Hayne, correspondence about locating Hayne manuscripts and uncollected poems, a few copies of Hayne documents, and two photographs and negatives of "Copse Hill," the cottage near Augusta, GA, where Hayne lived from...
Dates: 1932-1975

Charleston & Savannah Railroad records

 Collection
Identifier: Mss 0064
Collection Overview

Volume contains handwritten minutes of the Board of Directors of the Charleston and Savannah Railroad Company, Charleston, South Carolina.; Minutes include financial accounts (1864), a report (1865) of the stockholders' meeting, a list (1866) of bondholders and their bonds, reports, resolutions, and copies of letters sent by the company. Many entries for 1866 and 1867 concern creditors.

Dates: 1863-1867

Maggie Thurman Pennington papers

 Collection
Identifier: Mss 0070
Collection Overview The collection documents Dr. Pennington's career as a Biology teacher at the College of Charleston for 35 years. It includes her provisional appointment for three years, her reappointments on the recommendation of the Faculty Committee on Appointments, her permanent appointment without comment, her promotion to full professor in 1969, letters of appreciation from students, College memos by and to her, publications by her, minutes of the Steering Committee Career Conference for Women in 1974,...
Dates: 1952-1996

Headley Morris Cox, Jr., research notes on South Carolina localisms

 Collection
Identifier: Mss 0128
Collection Overview

This collection consists of notes on South Carolina localisms that Headley Morris Cox, Jr. collected over the years. The notes are from various South Carolina sources, many of whom were students of Cox at Clemson University. In the first folder, words are arranged in alphabetical order. The second folder contains expressions, words, beliefs, home remedies, superstitions, and pronunciations of various words.

Dates: approximately 1950-approximately 1959