<<

REGISTER OF THE GUBERNATORIAL PAPERS

Table of Contents

Introduction 2

General Biographical Note 2

1946 Gubernatorial Campaign 3

Thurmond as Governor 3

1948 Presidential Campaign 5

1950 Senatorial Campaign 8

Scope and Content Note 9

The Microfilming Project 11

A Note to the User 13

Sources 13

Acknowledgements 14

Series Descriptions and Contents Lists

Official subseries Description 15 Contents List 18

Personal subseries Description 88 Contents List 90

Campaigns subseries Description 101 Contents List 108

Speeches subseries Description 124 Contents List 129

Scrapbooks subseries Description 145 Contents List 146

Additional Materials subseries Description 147 Contents List 148

1 REGISTER OF THE STROM THURMOND (1902 - 2003) GUBERNATORIAL PAPERS, 1923 -1955 (bulk dates 1946 - 1951)

Mss 100 Strom Thurmond Gubernatorial Papers 85 rolls of microfilm representing 78.5 cubic feet

Introduction The material in this microfilm edition consists of the Strom Thurmond Collection Gubernatorial series and parts of the Scrapbooks and Speeches series. It includes correspondence (both official and personal), campaign material, speeches and other items documenting Strom Thurmond’s term as Governor of from 1946-1951. Some of this material was originally part of the holdings of the South Caroliniana Library of The University of South Carolina and the South Carolina Department of Archives and History. This finding aid was prepared by James Cross in 1998.

The material filmed for this publication was received by Special Collections as accessions 82-2 (from Senator Thurmond), 90-112 (transfer from the South Caroliniana Library, The University of South Carolina), 90-120 (transfer from the South Carolina Department of Archives and History) and 98-47 (also from Senator Thurmond).

General Biographical Note James Strom Thurmond was born on , 1902 in Edgefield, South Carolina, the son of John William and Eleanor Gertrude (Strom) Thurmond. Educated in the Edgefield County public schools, he graduated from Clemson College (now ) in 1923 with a B.S. degree in horticulture. He was a farmer, teacher and athletic coach until 1929, when he became the Edgefield County superintendent of education, serving in this position until 1933. He read law with his father and was admitted to the South Carolina Bar in 1930. He served as the Edgefield Town and County attorney from 1930 to 1938.

In 1933 Thurmond was elected to the and represented Edgefield until he was elected to the Eleventh Circuit judgeship in 1938. When the entered World War II he left the judgeship temporarily to serve in the U.S. Army. Thurmond was with the Civil Affairs section of the First Army headquarters and participated in the Normandy invasion on assignment with the . After Germany surrendered in May 1945 he briefly served in the Pacific before returning to South Carolina.

In 1946 Thurmond ran successfully for governor of South Carolina; he served from 1947-1951. He married Jean Crouch (1926-1960), daughter of Horace J. and Inez Breazeale Crouch of Elko, South Carolina on November 7, 1947. Thurmond ran unsuccessfully as the U.S. presidential candidate of the States Rights’ Democratic Party in 1948 and against Olin D. Johnston for U.S. Senator in 1950. He was the Chairman of Southern Governor's Conference in 1950.

2 After leaving the governorship Thurmond resumed his law practice. He ran as a write-in candidate for U.S. Senator in 1954, defeating Edgar Brown in the primary. In 1956 he resigned from the Senate in fulfillment of a campaign promise and was re-elected to the Senate that same year. He has been re-elected each election cycle since then, most recently in 1996. As Senator, Thurmond served on a number of important committees, including Armed Services (chairman 1995-1998), Judiciary (chairman 1981-1987) and Veterans Affairs. He was President Pro Tempore from 1981-1987 and 1995- . He switched from the Democratic to the Republican Party in 1964. He married Nancy Janice Moore (1946- ), daughter of Paul Robinson and Julie Moore of Aiken, South Carolina on December 22, 1968; they separated in 1991. They had four children: Nancy Moore (1971-1993), James Strom II (1972- ), Juliana “Julie” Gertrude (1974- ) and Paul Reynolds (1976- ).

1946 Gubernatorial Campaign After returning from his military service in World War II in early 1946, Thurmond resumed his circuit court judgeship. During the spring he discussed running for governor with family, friends and potential backers around , trying to determine if there was enough support for a successful campaign. Convinced that he had a good chance of winning the governorship, Thurmond announced his candidacy on May 15, 1946 and resigned his circuit court judgeship.

Faced with a large field of candidates that included former governor Ransome J. Williams, Thurmond stressed his years of public service as a teacher, county superintendent of education, state senator, circuit court judge and soldier. He campaigned on what was considered a progressive platform that called for the secret ballot, the elimination of the poll tax, increased support for education and welfare programs, improved education facilities for blacks, support for returning veterans and cuts in public utility rates. Thurmond also opposed strengthening the state police system and the misuse of the governor’s pardon power.

However, it was his outspoken opposition to the “Barnwell Ring” that brought him recognition and publicity during the campaign. The term referred to the unusual amount of political influence wielded by a small circle of legislators from Barnwell County, the most important of these being Edgar Brown, President Pro Tempore of the State Senate and Solomon Blatt, Speaker of the State House of Representatives. Thurmond charged that they ran the state for their own benefit and controlled appointments to state boards and commissions. Brown and Blatt denied this and charged that Thurmond had come to them looking for support for his gubernatorial campaign. The feud over the supposed existence of the “ring” dominated the news, pushed the other candidates into the background and allowed Thurmond to run as an “outsider” who was fighting for the “common man.”

The results of the August 13, 1946 primary election were: Thurmond, 96,691 votes; Dr. James C. McLeod, 83,464 votes; Ransome J. Williams, 35,813 votes; John C. Taylor, 22,447 votes; Del O’Neal, 16,574 votes; John D. Long, 16,503 votes; Carl B. Epps, 5,189 votes; Marcus A. Stone, 4,353 votes; A. L. Wood, 3,040 votes; A. J. Beattie, 2,889 votes; and Roger W. Scott, 2,251 votes. Since neither of the top two candidates, Thurmond and Dr. McLeod, had received a majority of the votes, a run-off election was held. Thurmond used the time between the two elections to continue to campaign on his record and to promise that he would serve a full four- year term as governor without seeking higher office. Since the two previous governors had done

3 precisely that, Thurmond’s promise garnered him additional support from the voters. He won the September 3, 1946 run-off election with 144,420 votes to McLeod’s 109,169 votes.

Thurmond as Governor Thurmond was inaugurated as the 77th Governor of South Carolina on January 21, 1947. In his inaugural address he summarized a detailed plan of action, which was based on his campaign platform. The plan encompassed twenty-four general areas such as state government reorganization, election and education reform, dual office holding and economic development. By the end of his term, he had accomplished almost all of the goals he had laid out in this speech. He was able to do this in spite of a governmental structure in which the legislature held most of the power and the executive branch was dependent upon their goodwill and the governor’s persuasive power to get any program enacted.

The following items are among the major accomplishments achieved during Thurmond’s term of office: • the pardon and parole power was removed from the governor and given to a state board;

• the state government was reorganized, including the creation of the Budget and Control Board from ten different departments and the implementation of centralized purchasing;

• a number of economic development projects were undertaken, such as highway and road improvements and seaport development, resulting in the state’s credit rating rising to AA;

• the poll tax was eliminated and the secret ballot instituted;

• a uniform nine-month state-supported school term was established, a twelfth grade was added, the state library program was expanded, salaries for teachers were improved and compulsory attendance laws were enacted;

• more women were appointed to state offices than had been in any previous gubernatorial administration;

• initiatives to equalize railroad freight rates and to develop a regional education system were undertaken in cooperation with the Southern Governor’s Conference;

• there were improvements in health services, including the creation of county health centers and a cancer control program;

• area trade schools and new parks were developed for each race;

• the law against dual office holding was enforced, and

• there was increased support for public welfare programs for the needy, elderly, and handicapped and dependent children.

4 These accomplishments echoed some of the changes the state was undergoing at the time. Among the events that occurred during the period 1947-1951 were the construction of the state’s first skyscraper (Columbia, 1948), the first performance of the Greenville Symphony in 1948, the legalization of divorce in 1949, the opening of the Columbia Museum of Art in 1950 and the selection that same year by Atomic Energy Commission and DuPont of a site for the Savannah River plant, which would manufacture plutonium and tritium for nuclear weapons. There were major civil rights advances during the period as well; the ruling on July 12, 1947 by Judge Waites Waring (which was upheld on appeal) on the Elmore v. Rice case ending the all-white Democratic primary, the defeat by the courts of attempts to exclude blacks from the Democratic Party by means of a loyalty oath and the November 11, 1949 filing of a discrimination suit against the Clarendon County school system by the county’s black parents, which eventually became part of the Brown v. Topeka Board of Education case.

Thurmond’s term was not without controversy. In addition to the bruising political battles of the 1948 Presidential and 1950 Senatorial campaigns, there was his September 16, 1947 speech to a meeting of the South Carolina Realtors’ in which he condemned their role in the housing situation and the opposition to some of his appointments to various state boards and commissions. The legality of his appointment of James J. Reid as chairman of the Industrial Commission in 1947 was challenged by the state attorney general; Reid was forced to resign later that same year, although Thurmond reappointed him to the Commission in 1948. His attempt to appoint Faith Clayton to the Industrial Commission in 1949 as part of his efforts to fulfill his campaign promise to appoint more women to state office ran into legislative opposition that delayed her confirmation in the post until 1950. A number of individuals questioned Thurmond’s appointments of honorary “colonels,” claiming they were being used as political rewards. However, the event that first brought him to national attention was his handling of the of Willie Earle.

Willie Earle was a young black man arrested on February 16, 1947 for the murder of Greenville cabdriver Thomas Watson Brown. Earle was taken from the Pickens County jail and lynched by a mob the day after his arrest. Thurmond immediately ordered the state constabulary to make every effort to solve the case and called for an outside state prosecutor to ensure vigorous prosecution of the perpetrators of the crime. He also requested assistance from the Federal Bureau of Investigation. Due to his efforts members of mob were arrested and put on trial in May 1947. Although the defendants were acquitted by all-white male jury, it was clear that lynching would no longer be tolerated in the state; the Earle lynching was the last one in South Carolina history. Thurmond was praised by numerous individuals and in the press for his efforts to arrest and try the lynchers. The events of the following year, however, would lead to a rapid erosion of this goodwill.

1948 Presidential Campaign The States’ Rights campaign has been seen as a reaction to the October 1947 report of President’s Committee on Civil Rights, pending court cases that challenged segregation and, most of all, to President Truman’s proposed federal civil rights program that included anti-poll tax legislation, a federal anti-lynching law, the establishment of a permanent Fair Employment Practices Commission (FEPC) and the elimination of discrimination in interstate transportation

5 facilities. This program was announced on February 2, only five days before the Southern Governor’s Conference was scheduled to meet in Wakulla Springs, .

Although some governors, such as Fielding Wright of , advocated forming a new party, others were not prepared to reject their traditional allegiance to the Democratic Party. The governors finally agreed to a proposal made by Thurmond to wait for forty days (reduced from sixty) before taking any action. During this period a committee of governors would study and evaluate the civil rights program and its impact on the South, meet with Democratic Party officials for clarification and to express their reservations and then report back at another meeting of the Conference. Thurmond was named as chair of the committee.

During this “cooling-off” period opposition to Truman’s program grew. On February 12 Mississippi Democrats met to plan a revolt against the national Democratic Party. A headquarters for the states’ rights movement was opened in Jackson, Mississippi on February 16 and another states’ rights strategy meeting was held on February 22, drawing representatives from ten southern states. On February 19 the South Carolina delegation, which included Thurmond and Olin Johnston, refused to attend the annual Jefferson-Jackson Day dinner in Washington, D.C. where Truman was to be the featured speaker. The next day southern congressmen announced their unified opposition to the proposed civil rights program.

Thurmond and his committee met with Senator J. Howard McGrath, chairman of the Democratic National Committee, on February 23, but were unable to gain any concessions from the national leadership. Thurmond’s committee then wrote its report, criticizing Truman’s civil rights program and recommending that the southern states send delegates to the Democratic Convention and the Electoral College who would refuse to support pro-civil rights candidates. The report also recommended working for the restoration of the “two-thirds” rule, which required that the Democratic presidential nominee receive two-thirds of the convention delegates’ vote rather than a simple majority. The report was accepted by the Southern Governor’s Conference when it met in Washington, D.C. on March 12.

States’ rights supporters asked Thurmond to be the keynote speaker at their May 10 meeting in Jackson. He complied, launching a strong attack against Truman and his civil rights program. Delegates at the meeting ratified a plan to support a states’ rights plank in the Democratic Party platform, to oppose any civil rights language and to meet again on July 17 in Birmingham, if the states’ rights delegates were not admitted to the Democratic Convention or they were unsuccessful in achieving their goals.

At the July Democratic Party Convention in Philadelphia, both Mississippi and South Carolina faced (ultimately unsuccessful) moves to unseat their state delegations. Southern delegates were initially unable to agree on a opposition candidate to Truman, although they did agree to fight the inclusion of a strong civil rights plank in the party platform; however, their attempts to amend the civil rights plank were unsuccessful. As a result, all of the Mississippi delegation and half of the Alabama delegation “bolted” the convention. Attempts to insert a states’ rights plank or restore the “two-thirds” rule failed. Governor Ben Laney of Arkansas finally agreed to be the southerners’ candidate to oppose Truman, but backed out at the last minute. Instead, Senator Richard Russell of was nominated by the southern delegates; Thurmond seconded his

6 nomination. Truman won the nomination on the first ballot, 947 1/2 votes to 263 (mainly southern votes) for Russell.

Delegates that had “bolted” the Democratic Convention, as well as states’ rights supporters representing other states, met in Birmingham, Alabama on July 17. They adopted a “statement of principles” that became the platform of the States’ Right Democratic Party. The party’s platform supported states’ rights under Article X of the Bill of Rights. It opposed the federal civil rights program and the centralization of power in the federal government and warned of danger of catering to minority blocs. The party’s goal was to restore the South to its “rightful place” in the political life of nation.

Thurmond had not planned to attend the meeting, but changed his mind. Once there, he was approached by delegates from Alabama, and Mississippi and offered the presidential nomination; he was given one hour to decide. Thurmond accepted the offer and Fielding Wright agreed to be the nominee for Vice President. They were then presented to the “convention” as candidates, with Senator of Mississippi seconding the nominations. Both men made their acceptance speeches at a more formal nominating convention held in Houston, on August 11.

After the nomination Thurmond campaigned vigorously in the South, denouncing Truman’s civil rights program (especially the FEPC) at every opportunity and extolling the virtues of states’ rights versus the increasing encroachments of federal power. Since it was unlikely that the party would be able to defeat Truman directly, the strategy was to siphon off enough votes from Truman to throw the election into the U.S. House of Representatives, where the South could control the outcome of the election, bartering its support for concessions on civil rights. There was little attempt to campaign in the North, based partly on the Southern focus of the party, partly on the lack of time before the election and partly on the lack of a well-funded and sophisticated campaign organization. Meanwhile, the States’ Rights Democrats, believing that they were the “true” Democratic Party, attempted to get on the ballot by working through existing state Democratic Party organizations and gaining their endorsement. Although successful in becoming the “official” Democratic Party slate in Alabama, Louisiana, Mississippi and South Carolina, the party failed to do so in the rest of the South, most notably in the important states of Georgia, and Texas. In the former four states the party ran as the States’ Rights Democratic Party; it ran as the State’s Rights Party elsewhere (The term “” was coined by the media and was not used by States’ Rights supporters).

When the election results were announced Thurmond had received 1,176,125 votes, 2.4% of the total votes cast. He had carried the states of Alabama, Louisiana, Mississippi and South Carolina for a total of thirty-nine electoral votes (the extra vote was from a Tennessee elector). However, the State’s Rights Democratic Party had run a distant third behind the Democratic and Republican parties and had failed to throw the election into the House. Media hostility to the States’ Rights Democratic Party during the campaign and the reluctance of many political leaders and their followers to discard their traditional allegiance to the Democratic Party in large part explained why Thurmond did not do better in the polls.

7 There is much debate about the long term effects of the States’ Rights campaign. Some have argued that the campaign was a failure because of Truman’s victory and the eventual enactment of civil rights legislation. Regional concerns had failed to gain support, even within the region itself, and the Democratic Party had survived the defection of the South, thus pointing to a decline in the influence of white politicians from “black-belt” states and the growing importance of the black vote, especially in the North. Others have pointed out that the States’ Rights Democrats succeeded in drawing political attention back to the South and ensured that the region would play an important role in Presidential politics from that point forward. They also note that the relative success of the campaign may have helped to delay civil rights legislation, leaving it to the Supreme Court (and not Congress) to make the important breakthroughs regarding civil rights.

Many scholars feel that the campaign solidified the movement of the Democratic Party to the left, at least on domestic issues, and sharpened factional lines within the party. The 1948 campaign is also thought to have helped create the two-party system in South, although some believe that it may have delayed that process by giving southerners an alternative to voting Republican. Ironically, in the opinion of some researchers, the loosening of ties to the Democratic Party may have helped African-Americans gain more political power by weakening the party machinery in the South that oppressed them. Finally, the lessons of the States’ Rights campaign may have influenced ’s strategy in the 1968 Presidential campaign.

As for Thurmond, the effects of the 1948 campaign would be felt in 1950, as he attempted to take the next step in his political career—becoming a U.S. Senator.

1950 Senatorial Campaign On April 29, 1950, Thurmond announced his candidacy for the Senate seat held by Olin D. Johnston, ending months of speculation and preparation. In his campaign Thurmond favored a strong national defense, a bi-partisan foreign policy, the Marshall Plan, a strong United Nations (but not to the extent it would become a “world government”), anti-communist efforts at home and abroad, economy in government spending, the repeal of excise taxes, states’ rights, the continuation of federal farm program on the principles of the 1938 Agricultural Adjustment Act, rural electrification, crop insurance, the rights of labor under the laws current in 1950, railroad freight rate equality, legislative control over non-judicial conduct of federal judges and segregation. He opposed the federalization of National Guard, the desegregation of armed forces, peace-time deficit spending, federal farm subsidies, federal aid to education, the socialization of business and medicine, compulsory national health insurance and federal civil rights legislation.

The main thrust of Thurmond’s campaign, however, was to criticize Johnston’s pardon record while governor (1935-1940, 1943-47) and his support for Truman, a course of action strongly supported by two of his closest advisors, Walter Brown and Robert McC. Figg. Thurmond accused Johnston of running a pardon-for-pay “racket” and of “disloyalty” to the Democratic Party. He also attacked the National Association for the Advancement of Colored People (NAACP) and the Congress of Industrial Organizations (CIO) and charged that Johnston did not do enough to halt desegregation of armed forces.

8 Johnston countered by raising the McFall appointment and his invitation to another African-American, Governor William H. Hastie of the Virgin Islands, to stay at Governor’s Mansion. In the former case, the South Carolina Medical Association “absolved” Thurmond by noting that, by law, the governor must appoint the individual the Association recommends for the Board. As for the latter, Thurmond explained that the invitation had been tendered as a matter of routine to all gubernatorial participants at a conference and that no one had realized that Governor Hastie was black before the invitation was sent. By then end of the campaign both candidates were trying to position themselves as defenders of segregation and their opponent as “soft” on the federal civil rights program.

When the returns of the July 11, 1950 primary came in, Thurmond had lost the election, 158,904 votes to Olin Johnston’s 186,180 votes. Factors cited by Thurmond biographers for his defeat include the black vote, most of which is thought to have gone to Johnston; the onset of the Korean War, which made voters reluctant to change elected officials “in mid-stream;” Thurmond’s campaign tactics, which focused so much on attacking Johnston that they did not sufficiently tout his own accomplishments and qualifications for Senator and hurt him with both black and white voters; Johnston’s commitment to the Democratic Party in contrast to Thurmond’s “bolt” in 1948 and his harsh critiques of Truman thereafter; support for Johnston from the national Democratic Party; support for Johnson by labor, most clearly manifested by the active hostility of textile workers faced by Thurmond during his campaign stops in upstate South Carolina.; and the lack of any important issue that would rouse the electorate enough to unseat the incumbent.

Scope and Content The Gubernatorial Papers consists of affidavits, appointment books, articles, biographical sketches, budgets, clippings, correspondence, daily schedule books, drafts of letters and speeches, election returns, financial records, invitations, lists, memos, minutes, notes, petitions, photographs, political advertisements, postcards, press releases, proclamations, promotional materials, reports, resolutions, routing slips, scrapbooks, speeches, statements, copies of completed surveys, telegrams, teletypes and warrants. The Papers date from 1923 to 1955, although the bulk of the material is from the period 1946 to 1951, encompassing Thurmond’s gubernatorial campaign and governorship.

The Papers are arranged in six subseries: Official, Personal, Campaigns, Scrapbooks, Speeches and Additional Material. The subseries are generally arranged alphabetically by folder title and then chronologically except for the Scrapbooks subseries, which is in chronological order. The Official, Personal and Campaigns subseries make up the Gubernatorial series in the Thurmond Collection, while the Scrapbooks and Speeches subseries are actually separate series within the Collection and the Additional Material subseries is a subseries of the Speeches series. These disparate elements of the Collection have been brought together to create this microfilm publication.

The Official subseries consists mainly of correspondence from officials of state boards, bureaus, colleges, commissions, departments and divisions, as well as correspondence from federal and local officials and from constituents. This series also includes reports from state agencies, Thurmond’s proclamations while Governor, correspondence regarding appointments at the state

9 and county levels, material relating to extraditions to and from the state of South Carolina and correspondence concerning the award of honorary “colonel” commissions. The Personal subseries is a mixture of true personal and uncategorized official correspondence, mainly to Thurmond, but there are also letters to his administrative assistant, William Lowndes Daniel, Jr., and to his wife, Jean Crouch Thurmond.

The Campaigns subseries documents the political campaigns Strom Thurmond was involved in during the gubernatorial period—the 1946 gubernatorial campaign; the 1948 States’ Rights campaign for President of the United States against Harry S. Truman and Thomas E. Dewey; and the 1950 senatorial campaign against incumbent Olin D. Johnston. This series has the largest amount of extant material on the States’ Rights Democratic Party, especially the South Carolina branch. The Scrapbook subseries provides basic biographical and historical information about Thurmond and the events he was involved in during this period, while the Speeches subseries contains both originals and copies of his public addresses on a variety of topics. The Additional Material subseries is made up of additional copies of gubernatorial-era speeches discovered in 1998.

In addition to highlighting one important portion of Strom Thurmond’s long and distinguished public career, topics of interest in the Papers include agriculture; the state budget; civil rights; conservation; economic development; education, including regional education, trade schools and state universities such as Clemson University, the University of South Carolina and ; election reform; railroad freight rate equalization; state government reorganization; the activities of the Governors’ Conference and the Southern Governor’s Conference (Thurmond was chairman of the latter group in 1950); health; highways; labor; law enforcement; the and Thurmond’s efforts to have the perpetrators brought to justice; national and state politics; prisons; probation, pardon and parole; race relations; river and harbor improvements; rural electrification; taxes; temperance; the textile industry; the Thurmond family, especially Jean Crouch Thurmond; welfare; and women in government, including reaction to the appointment of Faith Clayton to the South Carolina Industrial Commission in 1949.

Among the important correspondents in the Papers are Joe F. Anderson, G. H. Aull, J. Perrin Anderson, William P. Baskin, , Mary Thurmond Bishop, W. G. and Martha Bishop, Eugene S. Blease, Benjamin A. Bolt, J. K. Breedin, Edgar Brown, Walter Brown, Joseph R. Bryson, J. Fred Buzhardt, J. Fred Buzhardt Jr., James F. Byrnes, Millard F. Caldwell, John K. Cauthen, John Commins, R. M. Cooper, Horace Crouch, John Bolt Culbertson, Charles E. Daniel, D. W. Daniel, William Jennings Bryan Dorn, John Drake, F. M. Easterlin, J. Drake Edens, Annie Mae Fields, Robert McC. Figg Jr., Cedric Foster, Alester Furman, T. J. Gasque, Mrs. Nathaniel (Christine) Gist Gee, Merritt H. Gibson, L. Mell Glenn, Billy Graham, John Temple Graves, Wil Lou Gray, James H. Hammond, W. G. (“Grady”) Hazel, James M. Hinton, P. B. Holtzendorff Jr., J. Edgar Hoover, Beverly Howard, F. Mildred Huggins, Olin Johnston, Bob Jones, Bob Jones Jr., Dr. Waldo H. Jones, J. Carl Kearse, Robert M. Kennedy Jr., James C. Kinard, John D. Lane, Cliff Langford, Calhoun Lemon, Samuel A. Libater, Bruce Littlejohn, J. C. Littlejohn, Burnet R. Maybank, Gessner T. McCorvey, John R. McCravy, Sid McMath, John L. McMillan, Charles W. McTeer, Thomas R. Miller, , E. W. Montgomery, Lester J. Moody, Charles M. Pace, Fred J. Pearman, Fred Pearman Jr., Drew Pearson, Robert F.

10 Poole, Paul Quattlebaum, Paul Quattlebaum Jr., Leon L. Rice, L. Mendel Rivers, Ruth Roettinger, Richard B. Russell Jr., C. E. Sasser, Glenn Saunders, Aaron Schwartz, James C. Self, Norma F. Shannonhouse, Henry R. Sims, Hugo S. Sims, William G. Sirrine, Norman M. Smith, John M. Spratt, , Frank A. Tompkins, Robert and Mary Tompkins, M. E. Thompson, Allan George Thurmond, Eleanor Gertrude Thurmond, John William Thurmond, John William and Elizabeth Thurmond, Jr., Mamie Norris Tillman, George Bell Timmerman Jr., Sidney S. Tison, Harry Truman, William M. Tuck, Cornelia Dabney Tucker, Grady L. Wade, George C. Wallace, George Warren, Sam T. Watkins, Horace C. Wilkerson, B. O. Williams, Rosamonde Wimberly, Caldwell Withers, Julian S. Wolfe, J. H. (“Jake”) Woodward, Roland F. Wooton, Fielding Wright, W. W. Wright and Jessie W. Wylie

The Microfilming Project The genesis for this project was a 1983 proposal by the then Thurmond archivist, Margery Sly, that the gubernatorial era papers at Clemson, The University of South Carolina’s (USC) South Caroliniana Library and the South Carolina Department of Archives and History (SCDAH) be brought together and filmed. Once filmed, the material would then be returned to each repository along with a microfilm copy of the combined holdings. Although the project was approved and funding allocated, outside circumstances prevented the project from moving forward.

In 1990 the project was revived by the new Thurmond Archivist, James Cross. Meetings with SCDAH in April and USC in August 1990 resulted in both institutions offering to transfer their holdings permanently to Clemson in return for microfilm of the combined holdings of all three repositories. After the proper clearances from the administrations of the three institutions were received, transfer of the material occurred in November-December 1990. Processing, interfiling and preparation for filming started soon thereafter.

Processing of the material for filming required the unbinding of items from USC and, where possible, the separation of multiple items glued to the same page. Fasteners were removed, material on acidic paper (e.g., newsprint) was photocopied on to acid-free paper and small items were photocopied to make filming easier for the camera operators by limiting the sizes of documents they would need to film. “Miscellaneous” files in the Official and Campaign subseries were broken down and grouped into appropriate topic files when possible. Weeding of material was accomplished during the interfiling process; this included duplicates and all but the Governor’s Mansion Visitors registers of the material not to be filmed (see below for details). Appropriate filming instructions were added to the material during interfiling and processing.

The material was filmed using a planetary camera on 35mm film at a reduction ratio of 19:1, with a density 1.0 (range .9 -1.2). It was filmed to meet all SCDAH, ANSI and IMA standards for archival quality film. Quality testing was done by the Archives. Filming began in August 1994 and was completed (including all retakes) in August 1998.

After filming, a frame-by-frame check was performed by the staff of Special Collections on a second generation negative ( not the camera negative) to ensure completeness and legibility. Additions and retakes were spliced in place on the second generation negative, and at the beginning of the camera negative. Those on the camera negative were filmed with an additional set of bibliographic targets preceding them. Retakes included a certificate of correction.

11

Rolls are numbered consecutively within each subseries. A frame counter was exposed above the image. The format for each roll is as follows:

“Microfilmed by” note Title Subseries title, roll number and reduction ratio White sheet and resolution charts Defects note to user Other notes (as appropriate) Subseries description and folder-title list (first roll of subseries only) Subseries folder title etc. Subseries title, roll number and reduction ratio “Subseries continued” or “End of subseries note” (as appropriate) Certificate of authenticity End of roll note White sheet and resolution charts.

Different subseries were not filmed on the same roll. Roll breaks, especially between records anticipated to have different research use and subseries, were done wherever possible; however, rolls were not broken in the middle of folder.

Folders were filmed in cine mode (rather than create targets for each folder), the contents in comic mode; the Speeches Series, General File subseries printout was also filmed in cine mode (a folder-title list was created for the Speeches Series, Originals subseries). Oversize material was filmed in place; the reduction ratio was changed accordingly to accomplish this. Photographs were removed before filming and a removal sheet with a photocopy of the photograph was filmed in its place.

The following material was not filmed:

• Announcements of law firm openings, weddings and high school graduations in Personal subseries “In” (unless there was an indication that Governor Thurmond attended the event or had a close relationship with the individual(s) involved) • Blank pages • Card Index of Persons, 1949-1950 • Categories such as “Misc. – Christmas Cards” and “Congratulations” • Declined invitations • Expenditures, 1947-1950 • Governor’s Mansion Visitors registers, 1947-1950, 2 volumes (the guestbook for the period 1947-1951 was filmed) • Grocery bills, 1947-1951 • “In” files of appointments • Interstate Commerce Commission notices

12 • Newspaper clippings, 1947-1951 (already in Scrapbooks subseries) • Notary public commissions • “Out” files of acknowledgements • Requests, 1947-1949 (e.g., for autographs, state tourist information, etc.) • Sympathy letters • Treasury receipts, “Depository of State Fund Statements,” 1947-1950.

In addition, only a sample of requests for appointment to be a notary public contained in the Personal subseries was retained and filmed. The camera operator used correction targets when necessary. Bibliographic and copyright targets were filmed according to SCDAH standards.

An introductory roll, containing provenance, appropriate historical information about the microfilming project itself, biographical information about the Senator, historical information about the period and the finding aids and folder title listings, was filmed upon completion of the project and serves as a guide to the publication. Frame numbers were not used for this roll since the finding aid is paginated.

Series and/or subseries descriptions and folder title listings were filmed at the beginning of each series/subseries. The description includes title, dates, and amounts of material; a paragraph describing arrangement and type of material contained; and a paragraph discussing scope and content, including major correspondents (when appropriate) and topics.

Note to the User While every attempt has been made to create a clear and legible microfilm copy of the gubernatorial material, problems inherent in the earlier processing of the material, its filming and in the items themselves will result in images that are difficult to read. The original documents may be of poor quality (e.g., carbon copies, documents written in pencil or those with light colored text or dark and lacking in contrast), they may be damaged or torn, pages may be missing or misnumbered and enclosures non-existent. Since some of the material was originally bound, document edges may have been trimmed to fit the item into the cover, resulting in loss of information. Multiple items were sometimes affixed to a single sheet, which could lead to information being obscured by inserts. Photocopying during earlier processing sometimes resulted in an off-center or incomplete photocopy. There may be typographical or other small errors in the folder titles themselves. Occasionally a document was accidentally filmed twice; such double exposures were not excised during the retakes. Finally, there were malfunctions of the frame counters on the last roll of the Speeches series and on the Additional Materials roll; a target at the beginning of each of these rolls identifies the misnumberings.

Sources The following sources were used in the preparation of this publication:

Cohodas, Nadine. Strom Thurmond and the politics of Southern change. : Simon & Schuster, 1993.

Ellers, Joseph C. Strom Thurmond: the public man. Orangeburg, SC: Sandlapper Publishing, Inc., 1993.

13

Lachicotte, Alberta. Rebel senator: Strom Thurmond of South Carolina. New York: The Devin-Adair Company, 1967.

McLaurin, Ann Mathison. “The role of the Dixiecrats in the 1948 election.” PhD dissertation, University of Oklahoma, 1972.

Ness, Gary Clifford. “The States’ Rights Democratic movement of 1948.” PhD dissertation, Duke University, 1972.

Gubernatorial Series, Mss 100 Strom Thurmond Collection, Special Collections, Clemson University Libraries, Clemson, SC.

“Thurmond, Strom” biographical files, University Archives Series 38 Biography File, Special Collections, Clemson University Libraries, Clemson, SC.

Acknowledgements At SCDAH, former Director George Vogt and State Archivist and Records Manager Roy H. Tryon played an important role in this project by agreeing to transfer their Thurmond gubernatorial holdings to Clemson University. Former President Arthur K. Smith, Jr., former Director of Libraries Arthur P. Young and Director of Special Collections Allen H. Stokes, Jr. played a similar role in the agreement to transfer their holdings at USC’s South Caroliniana Library to Clemson.

At Clemson, former President A. Max Lennon, Dean of Libraries Joseph F. Boykin, Jr. and Head of Special Collections Michael F. Kohl provided encouragement, support and staffing to the project; former Thurmond Archivist Margery N. Sly was instrumental in laying the groundwork for this project with her earlier planning for a similar effort. Special Collections staff member Laurie Varenhorst assisted with the processing, film check and creation of the descriptions and folder-title lists while Professor Roger Leemhuis of the History Department and student assistants Jeff Bogtong, Maggie Frampton, Jeffrey McQuillan, Mollie Nichols, Laurie Poston, April Ratliffe and Jimmy Rayford helped with the processing and microfilm check; this project could not have been completed without the many hours they contributed.

Ron Williford, Micrographics Supervisor for the Records Management Unit and his student camera operators did yeoman work in filming the material. James H. Barkley and his staff in SCDAH’s Micrographics unit provided the needed processing, quality control and splicing services that a project such as this one requires.

And last, but not least, Senator Strom Thurmond, whose interest in having this material brought together and his advocacy on behalf of the project helped make it a reality. Without his interest in history and his foresightedness in donating material to ensure its preservation, a vital part of the state’s and the nation’s history would have been lost.

14 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

Official (Subseries A, 1941–1951; 44.775 cu. ft./42 microfilm rolls)

The Official subseries is divided into five sub-subseries, “In”, “Out” (incoming and outgoing correspondence), Appointments, Extraditions and Colonel Commissions. It is likely that the “In” and “Out” sub-subseries were created by the staff of the South Caroliniana Library at the University of South Carolina during processing.

“In” (1941–1951) includes appointment books, budgets, clippings, correspondence, daily schedule books, invitations, memos, minutes, petitions, photographs, postcards, reports, copies of speeches and statements and telegrams, arranged alphabetically by folder title (usually subject or name). The majority of the correspondence is from officials of state boards, bureaus, colleges, commissions, departments and divisions such as J. Roy Jones (Commissioner of Agriculture), Joel D. Townsend (Chief, Law Enforcement Division) and A. A. Richardson (Chief Game Warden). These files often include reports from state agencies. There is also correspondence from federal and local officials (e.g., U.S. Representatives and Senators, Corps of Engineers, state representatives and senators, county sheriffs) and from constituents.

Declined invitations were removed before filming, as were treasury receipts, notary public commissions, sympathy letters, routine requests for information and routine expenditure files (e.g., grocery bills, Mansion expenses). Only the “In” files of Acknowledgements and the “Out” files of Appointments were filmed. Many enclosures are missing clippings and articles are probably part of the Scrapbooks, while other material was sent to the “Research Department”. Related material can be found in the Personal and Campaigns subseries and in Speeches as well.

Topics contained in this sub-subseries include agriculture; state budget; conservation; development of electric power resources (Clark’s Hill, Lyles Ford and Santee–Cooper); dual office–holding; economic development, mainly reflected in the files concerning the Research, Planning and Development Board; education, including hearings as a result of a cheating scandal involving the National Teacher Examination; election reform; federal aid to education; gambling; state government reorganization; health; highways; labor; law enforcement; legislation; national and state politics; prisons; probation, pardon and parole; race relations; river and harbor improvements; Sullivan’s Island (Fort Moultrie) and other surplus federal government property; taxes; temperance; the textile industry; and welfare.

Of particular interest are reactions to Thurmond’s attempt to arrest, try and convict the perpetrators of the lynching of Willie Earle in 1947 (related material can be found in Mss 156, the Alan Schaffer Collection of F.B.I. files relating to the lynching of Willie Earle, 1947–1988); his efforts to have Bruce Littlejohn appointed to the speakership in the state house of representatives in 1947; his criticism of real estate boards for high rents and housing costs in a speech at Myrtle Beach in 1947; his appointment of Faith Clayton to the Industrial Commission in 1949; and his efforts to have transfer credits from accepted at state colleges and universities throughout his term. There are also files concerning Governor Strom Thurmond’s involvement in various conferences, most notably the Governors’ Conference and the Southern Governor’s Conference; the latter held its meeting in Charleston in 1950, and the material in this sub–subseries includes the arrangements made for this meeting.

15 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

While a member of the Southern Governor’s Conference, Thurmond served as the chairman of the Conference’s Freight Rate Committee after serving as a member from 1947–1948; he retained an interest in the Committee’s work after the end of his term as chairman. The material in the freight rate files reflects legal efforts by the Conference to equalize freight between the North and South and ensure fair uniform classification of rates. Included are discussions of Conference strategies, financial contributions to the legal effort by each state, minutes of the meetings of the Committee, proposed legislation, the progress of classification and questions about legal representation.

Thurmond was also involved in an attempt by fifteen southern states to form a regional education compact for higher education (especially medical, dental and veterinary). The files include material pertaining to financing the compact; the relationship with Meharry College in Nashville, Tennessee for medical education; minutes and reports of planning groups, the Board of Control, the Executive Committee and the Council and Interim Council of Regional Education; both draft and final copies of compacts, agreements and enabling legislation; and criticisms that regional education was an attempt to circumvent Supreme Court rulings mandating equal education opportunities for African–Americans in each state.

Correspondents in this sub-subseries include Frank Bane, Christie Benet, Edgar Brown, Walter Brown, Gordon Browning, Joseph R. Bryson, J. Fred Buzhardt, Millard F. Caldwell, John K. Cauthen, R. M. Cooper, Horace Crouch, John Bolt Culbertson, Charles E. Daniel, D. W. Daniel, William Jennings Bryan Dorn, J. Drake Edens, Robert McC. Figg Jr., Alester Furman, John Temple Graves, James H. Hammond, James B. Hare, E. L. Hart, W. G. (“Grady”) Hazel, James M. Hinton, J. Edgar Hoover, Beverly Howard, John E. Ivey Jr., Beauford Jester, Olin Johnston, Bob Jones, Bob Jones Jr., Dr. Waldo H. Jones, Bruce Littlejohn, J. C. Littlejohn, Burnet R. Maybank, Walter R. McDonald, Sid McMath, John L. McMillan, Roger Milliken, L. S. Moody, J. Van Dyke Norman, Drew Pearson, Robert F. Poole, Paul Quattlebaum Jr., J. P. Richards, John J. Riley, L. Mendel Rivers, Ruth Roettinger, Richard B. Russell, Jr., Aaron Schwartz, James C. Self, Henry R. Sims, Hugo S. Sims, Norman M. Smith, Herman Talmadge, M. E. Thompson, John William Thurmond, George Bell Timmerman Jr., Harry Truman, William M. Tuck, Cornelia Dabney Tucker, Grady L. Wade, Sam T. Watkins and Fielding Wright.

“Out” (1946–1951) consists mainly of replies to correspondence in Official “In” prepared by the Governor and his staff. Also included are drafts of letters and statements, memos, notes, routing slips, statements, copies of completed surveys (mainly in the Adjutant General file) and telegrams, all arranged alphabetically by folder title. The material in each folder is usually arranged in reverse chronological order, but will occasionally be arranged alphabetically.

Some incoming correspondence may be filed with the outgoing material. Copies of Thurmond’s proclamations appear in this sub-subseries, as do biographies prepared by his office and related material.

Staff members who frequently appear in this sub-subseries include Warren H. Abernathy (Administrative Assistant, 1950–1951), J. Ernest Craig (Executive Secretary 1949–1950), William Lowndes Daniel Jr. (Executive Secretary, 1947-1948), David H. Kennedy (Research Assistant 1947–1948 and Acting Executive Secretary, 1948–1949), George MacNabb (Research

16 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

Secretary 1948–1951), William F. Prioleau Jr. (Legislative Secretary, 1950–1951), John T. Sloan Jr. (Administrative Assistant, 1947), Folsom R. Smith (Administrative Assistant, 1948–1949) and Mary B. Williams (Recording Secretary).

The Appointments sub-subseries (1946–1951) contains correspondence concerning with job appointments at the state and county levels. These records are divided into county appointments and state appointments. The county appointments are arranged alphabetically by county; the state appointments are arranged alphabetically by job titles. Both are arranged chronologically within each folder.

Some of the county appointments include magistrates, game wardens and memberships on boards of education, election (federal), registration and taxes. State appointments include governor’s officers, state constables, state game wardens and appointment to state boards, commissions and committees such as the Board of Bank Control, the Committee on Constitutional Revision, the Board of Medical Examiners and the Tax Commission. Correspondence concerning appointments may also be found in the Official “In” and “Out” sub- subseries, the Personal subseries and Speeches.

The Extraditions sub-subseries (1946–1951) consists of correspondence, warrants, and other materials regarding extraditions to and from the state of South Carolina. Generally, the material is arranged alphabetically by the last name of the individual to be extradited and then chronologically within each folder. However, the last two folders deal with extradition inquiries and pending extradition cases, and are arranged chronologically within each folder.

The Colonel Commissions sub-subseries (1947–1951) contains correspondence awarding individuals the honorary commission of colonel; these commissions were sometimes used as a reward for political loyalty, and the “colonels” played a significant role in Thurmond’s campaigns. Generally, the correspondence is arranged alphabetically but within each alphabetical letter the correspondence is assigned a number as it was created by Thurmond’s staff or first received in the governor’s office. Then, within each individual’s name, the correspondence is arranged chronologically. This results in some individuals having more than one folder assigned to them. The last few folders contain the photocopied card index of colonels arranged alphabetically by the individuals’ last name. Individuals who received colonel commissions include J. Fred Buzhardt, Walter Brown, James F. Byrnes, W. G. and Martha Bishop, Charles E. Daniel, Fred Pearman and Paul Quattlebaum Jr.

17 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 1. “In”

Box Folder Roll Frame Title

Acknowledgements 1 1 1 00103 1949 Aki–Gre 2 00137 Ham–Por 3 00201 Rei–Wym 4 00216 1950 Abe–Boy 5 00256 Bre–Cot 6 00299 Cra–Flo 7 00348 For–Haw 8 00405 Hay–Joh 9 00468 Joh–Las 10 00493 Lei–McC 11 00531 McCon–Odo 12 00575 Ohn–Sal 13 00616 Sch–Tho 14 00683 Thu–Wel 15 00734 Wel–You Adjutant General 16 00770 1947–1949 2 17 00826 1950 18 00868 Adjutant General [(Announcements, Reports and Speeches)] 1947–1950 19 00946 Advisory Hospital Council 1947–1948 Aeronautics Commission 20 00952 1946–1947 And–Wri 21 01010 1948 Civ–Wil 22 01101 1949 Abe–Wil 23 01189 1950 And–Ric Agriculture 24 1 01257 1947 25 01301 1948 26 2 00001 1949 27 00040 1950 28 00069 Agriculture [Publications and Reports] 1943; 1946–1947; 1949 29 00087 Alabama Speech [to Alabama Bar Association] 1949 American Legion 30 00121 1947 All–Wil 3 31 00239 1948 All–Lev 32 00307 Lit–Wil 33 00358 1949 Buc–Wil 34 00393 1950 Bar–Wil

18 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 1. “In”

Box Folder Roll Frame Title

3 35 2 00424 American Legion–National Defense 1947–1950 36 00514 Amusement Bill 1947 Bet–You 37 00591 Announcements and Initiations 1949–1950 Anonymous Letters 38 00620 1946 39 00643 January–May, 1947 40 00747 June–December, 1947 41 00850 January–February, 1948 4 42 00939 March–December, 1948 43 01068 1949 44 01145 1950 45 01187 Myrtle Beach Klan Matter 1950 Anti–Closed Shop [Bill] 46 01206 1947 [Ada–Man] 47 01262 [McCue–Woo] Appointment Book 48 01304 1948 49 01465 1949 50 3 00001 1950–1951 51 00102 Appropriations 1947 Bea–Wis 5 52 00160 Architectural Examiners 1947–1950 Ave–Smi Area Trade Schools 53 00214 1947 54 00268 1948 55 00301 1949–1950 56 00340 [Publications, Reports and Resolutions] 1947–1948 Attorney General 57 00395 1946–1947 58 00478 1948 59 00541 1949–1950 60 00604 Auditor 1947–1950 Alb–You Azalea Festival 61 00642 1947 62 00663 1948 63 00675 1949 64 00693 1950 65 00701 Barber Board 1947–1950 Bla–Phi 66 00783 Biography 1946–1947 Board of Fisheries 67 00796 1946–1947 All–Wit

19 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 1. “In”

Box Folder Roll Frame Title

Board of Fisheries, cont. 6 68 3 00919 1948 Att–Wha 69 00993 Witsell, J.M. 70 01018 1949–1950 All–War 71 01040 Bricman, Mrs. L.D. 1950 72 01044 Brown, Walter 1947–1950 73 01103 Bryson, J.R. 1947–1950 Budget and Control Board 74 01147 1950 75 01241 Meetings 1950 76 01305 Budget Commission 1946–1950 Ack–Wym 77 01398 Building Code (Fire Prevention) 1946–1947 78 01401 [Calhoun, John C.] “John C. Calhoun Day” 1949 Children’s Bureau 79 01413 1947–1948 80 01463 1949–1950 81 01518 Chiropractic Examiners Board 1947–1949 Clark’s Hill 82 01527 1946–1947 Bro–Wil 7 83 4 00001 1948 Bro–Wil 84 00088 1949–1950 Cla–Woo 85 00138 Coal Shortage 1950 Colleges Bob Jones University 86 00142 April 3, 1948–March 4, 1949 87 00196 March 5–September 22, 1949 88 00251 November 9, 1949–November 9, 1950 The Citadel 89 00322 December 19, 1946–November 28, 1947 90 00374 January 10–October 23, 1948 91 00428 November 20, 1948–June 8, 1949 92 00472 June 20, 1949–November 28, 1950 Clemson 93 00529 November 15, 1946–August 6, 1947 94 00591 August 6, 1947–February 3, 1948 95 00637 February 9–May 19, 1948 8 96 00683 June 9–November 28, 1948 97 00723 November 30, 1948–December 31, 1949 98 00760 January 19, 1950–January 9, 1951

20 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 1. “In”

Box Folder Roll Frame Title

Colleges, cont. Medical College of South Carolina 8 99 4 00786 December 30, 1946–, 1947 100 00848 June 26–September 29, 1947 101 00898 October 2–28, 1947 102 00973 November 10, 1947–February 19, 1948 103 01021 February 23–April 3, 1948 104 01085 April 5–June 9, 1948 105 01141 June 14–November 3, 1948 106 01199 November 9, 1948–March 10, 1949 107 01251 March 10–June 13, 1949 108 01285 June 14–December 22, 1949 9 109 4 01351 January 4–June 21, 1950 110 01400 June 25, 1950–January 9, 1951 Bill for Expansion 111 01442 December 1–4, 1947 112 01487 December 5–24, 1947 113 01547 [Postcards]December 2–6, 1947 114 01555 Cancer Bill January 31–July 1, 1947 115 01574 [Expansion Plans] , 1947 State Agricultural and Mechanical College 116 01623 May 5, 1947–November 17, 1950 Presidency 117 5 00001 September 21–November 28, 1949 118 00052 November 29–December 16, 1949 119 00096 December 19, 1949–August 1, 1950 University of South Carolina 120 00164 November 3, 1946– 121 00212 January 17, 1947 122 00265 February 6–March 28, 1947 10 123 00330 April 7–May 27, 1947 124 00385 June 3–September 30, 1947 125 00431 October 8–20, 1947 126 00466 October 22–November 28, 1947 127 00545 December 1–16, 1947 128 00572 January 5–February 19, 1948 129 00614 March 2–May 31, 1948 130 00665 June 1–8, 1948 131 00715 June 10–October 20, 1948 132 00760 October 26–December 31, 1948 133 00803 January 1–February 28, 1949 134 00838 March 1–May 31, 1949

21 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 1. “In”

Box Folder Roll Frame Title

Colleges, cont. University of South Carolina, cont. 11 135 00893 June 1–July 22, 1949 136 00970 August 3–October 19, 1949 137 01017 November 10–December 13, 1949 138 01067 January 6–February 10, 1950 139 01094 March 10–May 22, 1950 140 01147 June 1–July 22, 1950 141 01184 August 2–14, 1950 142 01272 September 1–December 9, 1950 143 01350 University of South Carolina Law School April 9, 1947–April 21, 1950 Winthrop 144 01411 November 7, 1946–June 23, 1947 145 01480 July 16–December 1, 1947 12 146 01520 January 22–June 14, 1948 147 01571 July 13–November 8, 1948 148 01621 January 4–April 13, 1949 149 01669 May 3–July 30, 1949 150 01714 August 1–December 1, 1949 151 6 00001 January 5–June 15, 1950 152 00061 July 24–November 27, 1950 153 00101 Comptroller General 1947–1949 154 00122 Confederate Home 1946; 1949–1950 Conferences 1946–1947 [Governors’ Conference] 155 00134 [October 4, 1946–July 31, 1947] 156 00243 [August 1–December 17, 1947] 157 00295 [Southern Governors’ Conference] 158 00407 [H–S] 1948 13 159 00497 [A–C] [Governors’ Conference] 160 00543 [January 6–May 27, 1948] 161 00590 [June 1–November 14, 1948] 162 00660 [N–S] [Southern Governors’ Conference] 163 00755 [Parts 1–5] 164 00893 [Parts 6–7]

22 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 1. “In”

Box Folder Roll Frame Title Conferences, cont. 1949 13 165 00919 [American A–American B] 166 01001 [American L–App] 167 01033 [Bir–F] 168 01077 [Governors’ Conference] 169 01114 [M–South] 170 01178 [Southern Governors’ Conference–T] 1950 171 01246 [A–F] 14 172 01291 [Governors’ Conference] 173 7 00001 [I–Soc] [Southern Governors’ Conference] 174 00081 [January–May, 1950] 175 00115 [June–October, 1950] 176 00170 [November–December 1950, undated] 177 00260 [T–U] 178 00363 [V–W] Congressmen–Other States 179 00406 1948 [C–E] 180 00441 1949 [R–W] 181 00445 1950 [B–P] Constabulary 182 00460 1947 Aik–Cla 183 00515 Can–Haz 184 00587 Hic–Moz 185 00652 Olis–Tis 15 186 00705 Townsend, Joel D. (Chief) 187 00797 Tra–Yar and Anonymous 188 00843 1948 Alb–Har 189 00904 Haw–Ter 190 00990 Townsend, Joel D. (Chief) 191 01075 Van–Win and Anonymous 192 01099 1949 Atw–Brady, O.L. (Chief) 193 01122 Bro–Hay 194 01181 Hei–Mos 195 01235 Nav–Sto 196 01279 Strom, J.P. (Acting Chief) 197 01326 Sum–Yan and Anonymous 198 01368 (Miscellaneous)–Death Investigation [Leroy Jamison]

23 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 1. “In”

Box Folder Roll Frame Title Constabulary, cont. 15 199 01393 1950 Ada–Brady, O.L. (Chief) 16 200 01459 Bri–Wil 201 01534 Rock Hill Police Department 1949–1950 202 01590 Constitution Committee 1948–1950 203 01021 Contractor’s Licensing Board 1947 Contributions 204 01625 1948 205 01650 1949–1950 206 01734 Churches 1949–1950 207 8 00001 Corps of Engineers 1947–1950 Boa–You Cosmetic Arts 208 00143 1947 And–You 209 00186 1948 Avi–Wil 210 00295 1949 Abe–Wil 211 00362 1950 Jon–Wha Council of State Governments 212 00370 1946 17 213 00444 1947 214 00580 1948 215 00665B 1949 216 00701 1950 217 00721 County Annexations 1949 218 00778 Cowpens National Memorial 1947 Daily Schedule Book 219 00794 1947–1948 220 00842 1948–1949 221 00891 1949–1950 222 00932 1950–1951 223 00973 Divorce 1947–1950 Aul–Ste 224 00993 Dorn, William Jennings Bryan 1947–1948 Education Department 225 8 01037 1946 226 01122 1947 And–Guy 227 01188 Ham–Rog 18 228 9 00001 Sch–Wyk Board of Education Meetings 229 00097 1947 230 00252 1948 Ale–Mar 231 00337 Mar–Zem 232 00403 1948

24 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 1. “In”

Box Folder Roll Frame Title Education Department, cont. Board of Education Meetings, cont. 18 233 00538 1949 Amb–Nun 234 00658 Owe–You Board of Education Hearings 19 235 00788 July–August 1949 236 00879 November–December 1949 237 00953 Board of Education Meetings 1949 238 01173 1950 And–Rob 239 01256 San–Woo 240 01322 Board of Education Hearings 1950 241 01436 Board of Education Meetings 1950 Election– 242 01512 Town of Blenheim [c. 1947] 243 01515 Town of Forest Acres 1950 244 01532 Embalmer’s Board 1947 245 01540 Employees’ Association [State] 1948–1950 Employment Security Commission 20 246 01576 1946–1947 Bar–Pur 247 01613 1948 And–Tay 248 10 00001 1949 Ban–Wri 249 00075 1950 Bra–Wat 250 00121 Engineering Examiners 1947–1949 Bee–Sar 251 00143 Fertilizer Shortage 1947 252 00173 Figg, Robert 1947–1950 Fish and Game 253 00221 1947 Bos–Wes 254 00260 1948 Bos–Wol 255 10 00298 1949–1950 Bos–Tur 256 00332 Investigation 1949 257 00375 Food Conservation 1947–1948 Alf–Weh Forestry Commission 258 00411 1946–1947 Bar–Wil 259 00485 1948 Arr–Hor 260 00542 Ken–You 261 00625 1949 Bis–Whi 21 262 00686 1950 Bil–Wig Freight Rates 263 00723 January–October, 1947 264 00852 November–December, 1947 265 00904 1948 266 00998 January–July, 1949 267 01138 August–December, 1949

25 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 1. “In”

Box Folder Roll Frame Title Freight Rates, cont. 21 268 01210 1950 269 01251 French “Thank-you” [Merci] 1948–1950 Ard–Wal 270 01284 Fuel Oil 1948 271 01319 Gamble, R.L. [case] 1948, 1950 272 01343 Game Warden 1947–1950 Bow–Uts General Assembly [Speeches] 273 01382 1949 Ada–Wol 22 274 01459 1950 Als–Woo Goose-Pulling 275 01512 1947 Auf–Mey 276 01570 Mil–You Governors 277 01606 1947 A–F 278 11 00001 G–P 279 00068 R–Y 280 00109 1948 A–F 281 00185 G–P 282 00227 R–Y 283 00251 1949 A–S 284 00317 T–Y 285 00373 1950 286 00404 1951 287 00410 Greenville Petition [Woodside Mills Strike] 1950 287A 00433 Guest Book 1947–1951 288 00519 Hare, Butler B. 1947–1948, 1950 289 00526 Hare, James B. 1949–1950 Health Department 23 290 00596 1947 And–Wal 291 00672 Wyman [State Health Officer] 292 00742 Orthopedic Camps 293 00790 1948 Abe–Win 294 00829 Wyman [State Health Officer] 295 00877 1949–1950 Abdellh [Nursing Needs and Resources in South Carolina Survey] 296 00980 1949 And–Woo 297 01061 Wyman [State Health Officer] 298 01089 1950 Les–Wac 299 01106 1950–1951 Wyman [State Health Officer] Highway Department 300 01194 1947 And–Koe 301 01275 Lau–Pow

26 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 1. “In”

Box Folder Roll Frame Title Highway Department, cont. 1947, cont. 23 302 01328 Qua–Zen 303 01418 1948 Ake–Kre 24 304 01487 Lef–Pea 305 01538 Rho–Woo 306 01592 1949 Ake–McM 307 12 00001 Mor–Woo 308 00055 1950 And–McM 309 00126 Pea–Wil Accountant’s Report 310 00169 1946 311 00244 1947 312 00305 1950 313 00377 Patrol Radio System Audit 1947 Historical Commission 314 00422 1947–1948 315 00477 1949–1950 316 00508 Honorary Memberships 1947–1948 Bir–War 317 00520 Inaugural Address 1946–1947 Industrial Commission 25 318 00637 1947–1948 And–Yar 319 00710 Reports and Forms 320 00790 1949 Add–Cha 321 00850 Cla–Har 322 00912 Haz–Nal 323 00966 Nel–Wil 324 01044 Resolutions 325 01077 1950 Bra–Smy Industrial School 326 01117 Board 1947–1949 327 01164 for Boys 1949–1950 328 01194 for Girls 1947–1950 329 01226 J.G. Richards 1947–1949 330 01278 Insurance Commission 1948–1950 331 01309 Interstate Commerce Commission 1947–1948 Invitations Accepted 332 01327 1946–1947 Ada–Bri 26 333 13 00001 1946–1947 Bro–Cro 334 00067 1947 Cus–Fis 335 00120 1946–1947 Fla–Haz 336 00183 1947 Hen–Lev

27 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 1. “In”

Box Folder Roll Frame Title Invitations Accepted, cont. 26 337 00240 1946–1947 Lew–Mee 338 00293 1946–1947 Mel–Pri 339 00339 1946–1947 Qua–Ste 340 00413 1946–1947 Str–You 341 00491 1948 Ack–But 342 00550 Cal–Dou 343 00598 Dre–MCJ 27 344 00652 Jac–Lum 345 00710 Lyn–Phi 346 00771 Pla–Tim 347 00828 Tod–You 348 00858 1949 Abe–Beh 349 00908 Bel–Bye 350 00966 JEC–Cot 351 01004 Cre–Gor 352 01055 Gow–Hol 353 01105 Hou–Kra 354 13 01161 LaM–Lyn 355 01214 Mac–McK 28 356 01266 McL–Ols 357 01318 Ost–She 358 01387 Shr–Sum 359 01457 Tal–Whi 360 01499 Wil–Zip 361 01536 1950 Agn–Bul 362 01574 Bur–Cou 363 01621 Cra–Gas 364 01677 Ged–Jon 365 14 00001 Jos–McL 366 00046 Mea–Ril 367 00101 Riv–Wym 29 368 00176 1951 369 00180 Invitations Pending 1947 Job Applications 370 00243 1946 And–Haz 371 00315 Hoy–Smi 372 00386 Tal–Wyc 373 00406 1947 Bax–Wil 374 00471 1948 Bro–Wri 375 00487 1949 Ack–Yan 376 00547 1950 Art–Whi

28 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 1. “In”

Box Folder Roll Frame Title 29 377 00620 John De La Howe School 1949–1950 378 00634 Johnson, Ben 1948 379 00665 Johnson, Raymond and Duncan, John 1948 380 00673 Kennedy, R.M. 1950 381 00675 Krug, J.A. [Solid Fuels Administration for War] 1947 382 00682 1950 Labor 383 00691 1947 Arr–Wil 384 00752 1948 Bat–Wha 385 00815 1949 Ari–Yag 30 386 00881 1950 Dan–Pon 387 00899 Leevy Case 1947–1948 Legislative Suggestions 388 00909 1946–1947 Age–McM 389 00981 Mor–Wri 390 01040 1948 All–Lev 391 01107 Lon–Woo 392 15 01164 1949 Atk–Lyn 393 01215 Mar–Zei 394 01270 1949 [Beverage Control Act] 395 01356 1950 Aul–Wri 396 01418 Lions Club 1947–1950 Boc–Wol 397 01456 Liquor 1946–1947 398 01510 Lyles Ford 1947–1949 399 01531 Magistrates of Aiken County–Investigation 1946–1947 Mansion Invitations 400 01552 1948 401 01588 1949 Aye–Pee 402 01633 Raw–Wea 31 403 00001 1950 Maybank, Burnet R. 404 00077 1947 Bal–May 405 00144 May–Wit 406 00208 1948 May–Smi 407 00256 1949 Cha–Wat 408 00292 1950 Bur–Tal 409 00315 McGowan, William B. [Appointment as Greenville County Judge] 1947 410 00337 McMillan, John L. 1947–1950 411 00362 Medical Examiners 1948–1949 412 00372 Miscellaneous 1947–1950 Gar–Wri 413 00486 Motor Vehicle Inspection 1947 Bri–Tur

29 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 1. “In”

Box Folder Roll Frame Title 31 414 15 00509 Murdaugh, Randolph [case] 1949 415 00542 Music 1941–1948 Myrtle Beach Speech [to National Association of Real Estate Boards] 416 00579 1947 Aud–Gre 417 00640 Ham–Ros 418 00695 Sch–You 419 00728 NAACP [National Association for the Advancement of Colored People] 1946–1949 32 420 00753 National Maritime Union Correspondence [concerning murder of Robert New] 1947 421 00776 National Recreation Association 1947–1948 422 00783 Naturopathic Board 1949 Office Appointments 423 00787 1947 All–Lon 424 00889 Mac–Yon 425 00993 1948 Agn–Lot 426 01099 Man–Zim 427 16 00001 1949 Alb–Jen 428 00058 Jon–Sno 429 00112 Sta–Wri 430 00143 1950 Abl–Hoo 431 00198 Joh–Wil 432 00275 Opportunity Bond Drive [Savings Bonds] 1949 33 433 00321 Opportunity School 1947–1950 434 00348 Organization of School for Peace Officers 1948 435 00360 Overseas Aid 1947–1948 Pari–Mutual Betting 436 00482 1947 Abe–Haw 437 00555 Hel–Ses 438 00630 She–You 439 00676 1948 Car–Wid Penal Board 440 00686 1949 441 00692 Minutes and Reports 1947, 1949 Penitentiary 442 00812 1947 Aik–Ham 443 00886 Hab–Man 444 00944 McC–Tuc 445 00999 Tup–Zim

30 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 1. “In”

Box Folder Roll Frame Title Penitentiary, cont. 34 446 16 01030 1948 Ail–Gra 447 01112 Gre–Log 448 01155 Manning 449 01271 Mon–You 450 01314 1949 Abb–Daw 451 01377 Fin–Lee 452 01432 Manning 453 01537 Mar–Ste 454 01588 Sto–Wil 455 01632 1950–1951 Ash–Jen 456 17 00001 Man–Zei Petition–York County Supply Bill 1950 35 457 00132 Folder I 458 00254 Folder II 459 00355 Folder III 460 00396 Folder IV 35 461 17 00432 Pharmaceutical Board 1947, 1949 Ports Authority 462 00439 1947–1950 Bis–Wym 463 00508 Corps of Engineers Reports1947-1948 Probation, Pardon and Parole Board 464 00640 1947 Ash–Hal 465 00713 Hil–Wye 466 00799 1948 Abb–Sol 467 00876 Ste–Wri 36 468 00912 1949 Ack–Zor 469 00982 1950 Bea–War Proclamations–Correspondence 470 01017 1947 Agn–Hum 471 01096 Ken–Pay 472 01155 Pow–Tod 473 01222 Tow–Wri 474 01251 1948 Ada–Fra 475 01325 Fre–Mar 476 01402 McIntire 477 01490 McIv–Ros 478 01541 Sca–Smy 479 01600 Spi–Wil 480 01660 1949 Ach–Cra 37 481 18 00001 Dea–Hic 482 00029 Hin–Min 483 00097 Mod–Rut

31 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 1. “In”

Box Folder Roll Frame Title Proclamations–Correspondence, cont. 37 484 18 00170 1949 Sch–Wri 485 00234 1950 Aam–Coa 486 00301 Col–How 487 00347 Joh–Nap 488 00394 Ste–Zol Public Service Authority 489 00483 1947 All–Jef 490 00542 Jon–Wit 491 00597 1948 Bar–Zei 492 00700 1949 Bar–McD 38 493 00765 McE–Upc 494 00781 1950 Bar–Wil Accountant’s Report 495 00823 1946 496 00892 1947 497 00958 1950 498 18 01013 Public Service Commission 1950 Public Welfare 499 01021 1947 Bar–Wri 500 01074 1948 Atk–Wal 501 01113 1949 Bre–Tay 502 01187 1950 Arm–Van 503 01232 Report 1946 Reception for 504 01312 Thurmonds by Faith Clayton [guest book] 1949 [volunteer leaders of local Savings Bond programs] Invitations 505 01320 1949 Add–Fre 506 01365 Gaf–Wil 507 01432 Recommendations 1946–1947 Regional Education 39 508 01484 1948 Ben–Cla 509 01545 Dan–Ive 510 01654 McC–Wym 511 19 00001 1949 Ale–Hol 512 00044 Ive–Lyn McGlothin 513 00163 March 15–December 15 514 00265 January 7–February 11 515 00330 McK–Wil 516 00361 1950–1951 Bro–Jam 517 00456 Mac–Whi

32 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 1. “In”

Box Folder Roll Frame Title Regional Education–Material 40 518 19 00541 1948 519 00687 1949 520 00735 1950 521 00774 Rehabilitation Program 1946–1947 522 00779 Rent Advisory Boards 1947–1949 523 00868 Reorganization Commission 1947–1950 Research, Planning and Development Board 524 00930 1947 Cod–Coo 525 01025 Dan–Wit 526 01106 1948 Abb–Bis 527 01197 Bra–Eng 528 01235 Fel–Whe 41 529 01336 1949 Abr–Gre 530 01398 Gri–Woo Research, Planning and Development Board 531 01465 1950 And–Wes 532 01553 Miscellaneous n.d. Resolutions 533 01565 1947–1950 534 01584 Commendatory 1947–1951 Workmen’s Compensation 535 01657 Folder I January 11–February 14, 1949 536 20 00001 Folder II January 5–10, 1949 Retirement Board 537 00098 Meetings [Minutes and Reports] 1949–1950 538 00168 Secretary Applications 1950 Retirement System 42 539 00232 1947 Bat–Thu 540 00341 1948 Bat–Smi 541 00449 1949 Ale–Ger 542 00534 Har–Pou 543 00554 1950 Bat–Nic Reports [Financial] 544 00584 1947 545 00705 1948 546 00820 1949 547 00971 1950–1951 43 548 01102 Salley Material 1948 549 01118 Richards, J.P. 1947–1950 Get–Thu 550 01131 Riley, John J. 1947–1948 Nic–Ril 551 01186 Rivers and Harbors 1947–1949 Can–Whe 552 01232 Rivers, L. Mendel 1947–1951 Ban–Sne

33 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 1. “In”

Box Folder Roll Frame Title 43 553 20 01276 Salaries 1948–1950 554 01332 Santee–Cooper 1947–1950 555 01383 Scroggie v. Bates, et al 1948 Secretary of State 556 01386 [South Carolina] 1948–1950 557 01417 [United States] 1947–1948 Selective Service 558 01722 1948–1950 All–Lit 559 01527 Mac–You 560 01636 Sheriff of Edgefield County (Recommendations) 1949 561 01640 Sims, Hugo S., Jr. 1949–1950 Sinking Fund Commission 562 01656 1946–1947 563 01760 1948 564 21 00001 1949 44 565 00091 1950 Soil Conservation Committee 566 00141 1947–1948 Bli–Wat 567 00170 1949 Abr–Woh 568 00224 1950 Joh–Tal 569 00235 Sons of Confederate Veterans 1949–1950 570 00254 Speakership [Bruce Littlejohn] 1946–1947 571 00303 Special Session [of Legislature] 1948 Byr–Zip 572 00321 Staley, Laird [Young American Medal for Bravery] 1950 State 573 00325 Board of Health 1947 Hospital 574 00328 1947 Cha–Ham 575 00384 Har–Whi 576 00418 1948 Bec–Ham 577 00502 Hol–Wym 578 00538 1949 Bec–Whi 579 00576 1950 Bal–Yos Library Board 580 00629 1947 Boa–Yar 581 00661 1948–1950 Dan–Wal 582 00683 Nutrition Committee 1947 583 00722 Park Sanitarium 1947–1950 584 00751 Purchasing 1950 585 00754 Radio Council 1947

34 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 1. “In”

Box Folder Roll Frame Title State, cont. Service Officer 44 586 21 00775 1948 Cap–Slo 587 00786 1949 Aus–Win 45 588 00819 1950 Aus–Pac 589 00827 Textbook Commission 1947–1950 Training School– 590 00848 American Association on Mental Deficiency 1949– 1950 Applications 591 00853 1947 Bro–Wil 592 00883 1948 Alf–Tuc 593 00924 1949 Alf–Spe 45 594 00940 1950 Fie–Wil 595 00956 Investigations 1947 596 00979 Treasurer 1948–1950 Sullivan’s Island [Fort Moultrie] 597 01004 1947 Alf–Riv 598 01116 Roy–Whi 599 01157 1948–1949 Cab–Whi 600 01266 Legislation 1947–1949 601 01307 Petitions 1947 Tax Commission 602 01401 1946–1947 Bru–Woo 603 01496 1947 Applications and Appointments And–Zim 604 01543 Ogburn, W.L. 605 01553 Query, W.G., Retirement of 606 01564 1948 Bro–Yeo 46 607 01616 Applications and Appointments Boy–Tho 608 01635 Appointment of James W. Crain 609 01668 Jenkins–Rogers Bill 610 01688 1949 Alb–Wil 611 01750 Applications and Appointments Can–Tay 612 01761 Appointment of O.W. Livingston Art–Pal 613 22 00001 Rob–Wil Tax Commission 614 00017 1950 Bea–Sul 615 00035 Applications and Appointments Bal–Tay

35 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 1. “In”

Box Folder Roll Frame Title 46 616 22 00050 Telephone Strike 1947 617 00070 Temperance 1946–1949 Chu–Woo 618 00133 Textbooks 1947 Ber–Yea 619 00177 Tidelands Legislation 1947–1948 Bry–Ril 620 00216 Todd, J.C. 1950 621 00222 Travel Expenses (Governor) 1947–1951 622 00240 Uniform Legislation 1947 623 00244 United Daughters of the Confederacy 1947–1948 624 00252 Universal Military Training 1947–1948 Veterans 625 00272 1947 And–Woo 626 00354 1948 Bay–Woh 627 00446 1949 Bis–Wil 47 628 00495 Vice President Barkley’s Visit 1949 Arc–You 629 00571 Wallace, O.T. 1948–1949 War Assets Administration 630 00576 1946–1947 And–Whi 631 00701 1948–1949 Abb–War War Department 632 00722 1946–1947 633 00776 1948–1950 Willie Earle Lynching 634 00796 1947 Abe–Gru 635 00884 Har–Mun 636 00948 Neg–Wyk 637 01042 York County Petition 1949 638 01045 Youth 1946–1948 Fed–You

36 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 2. “Out”

Box Folder Roll Frame Title Adjutant General 48 639 22 01070 1947–1948 640 01110 1949–1950 641 01160 Advisory Hospital Council 1947–1948 Aeronautics Commission 642 01167 1946–1948 643 01209 1949–1950 644 01261 Agriculture 1947–1950 645 01326 Alabama Speech [to Alabama Bar Association] 1949–1950 American Legion 646 01353 1947 647 01399 1948–1950 648 01449 Amusement Bill 1947 Anti-Closed Shop 649 01490 April 16–21, 1947 650 01544 April 22–May 6, 1947 Appointments 651 01576 1949 Aiken–Hampton Counties 652 01651 Horry–York Counties 653 01736 1950 Aiken–Anderson Counties 654 01785 Bamberg–Greenville Counties 49 655 23 00001 Greenwood–Williamsburg Counties 656 00039 (Miscellaneous) 1949–1950 (State) 657 00071 July 6–August 27, 1949 658 00126 September 12–December 8, 1949 659 00165 1950 660 00210 Appropriations 1947 661 00255 Architectural Examiners 1947–1950 662 00264 Area Trade School 1947–1950 Attorney General 663 00304 1947 664 00370 1948 665 00411 1949–1950 666 00449 Auditor 1947–1951 667 00474 Azalea Festival 1947–1950 668 00518 Barber Board 1947–1950 669 00532 Biography 1946–1950 Board of Fisheries 670 00606 1947 671 00626 1948 672 00675 1949–1950 673 00688 Bricman, Mrs. L.D. 1950–1951

37 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 2. “Out”

Box Folder Roll Frame Title 49 674 23 00693 Brown, Walter 1947–1950 675 00728 Bryson, J.R. 1947–1950 676 00746 Budget and Control Board 1950 50 677 00760 Budget Commission 1946–1950 678 00778 Building Code (Fire Prevention) 1947 Children’s Bureau 679 00791 1948 680 00830 1949–1950 681 00878 Chiropractic Examination 1947–1949 Clark’s Hill 682 00888 1946–1948 683 00948 1949–1950 684 00981 Coal Shortage 1950 Colleges 685 00983 Bob Jones University 1948–1950 686 01012 The Citadel 1947–1950 Clemson 687 01066 1946–1947 688 01114 1948 689 01161 1949–1951 Medical College of South Carolina 690 01223 1947 691 01301 January–June, 1948 692 01380 July–December, 1948 693 01405 January–May, 1949 694 01482 June–December, 1949 51 695 01532 January–March, 1950 696 01572 April, 1950–January, 1951 Bill for Expansion 697 01615 December 4–9 (A–L), 1947 698 01666 December 9 (M–Z)–30, 1947 699 01717 Cancer Bill 1947 State Agricultural and Mechanical College 700 01727 1947–1948 701 01766 1949–1950 Presidency 702 01800 November 18–December 8, 1949 703 01850 December 9, 1949–August 2, 1950 University of South Carolina 704 24 00001 1946–1947 705 00048 1948–1950 706 00102 University of South Carolina Law School 1947–1948

38 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 2. “Out”

Box Folder Roll Frame Title Colleges, cont. Winthrop 51 707 24 00124 1947–1948 708 00160 1949–1950 709 00211 Comptroller General 1947–1950 710 00231 Confederate Home 1949–1950 Conferences National Governors’ Conference 711 00271 January 30–July 24, 1947 712 00319 July 25–December 31, 1947 713 00356 1946–1947 H–S (Southern Governors’ Conference) 714 00424 1947 T–W 715 00434 1948 A–G (Governors’ Conference) 716 00505 H–Sm 52 717 00540 So (Southern Governors’ Conference)–T 718 00621 1949 Ai–Am 719 00680 An–D 720 00718 G (Governors’ Conference) 721 00741 Mi–So 722 00766 So G (Southern Governors’ Conference) 723 00832 So W–Wh 724 00868 1950 A–F 725 00896 G (Governors’ Conference) 726 00916 1950–1951 I–So F So G (Southern Governors’ Conference) 727 00952 January–August, 1950 728 00996 September–October, 1950 729 01051 November, 1950 730 01097 December, 1950 731 01168 So R–W 53 732 01247 Congressmen–Other States 1948–1950 Constabulary 733 01278 January–February, 1947 734 01356 March–April, 1947 735 01418 May–June, 1947 736 01477 July, 1947 737 01522 August, 1947 738 01605 September, 1947 739 01658 October, 1947

39 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 2. “Out”

Box Folder Roll Frame Title Constabulary, cont. 53 740 24 01694 November, 1947 741 01745 December, 1947 742 01798 January–February, 1948 743 01866 March–April, 1948 744 25 00001 May–June, 1948 745 00070 July–August 1948 54 746 00114 September–October, 1948 747 00174 November–December, 1948 748 00237 January–February, 1949 749 00313 March–May, 1949 750 00390 June, 1949 751 00455 July–September, 1949 752 00531 October–December, 1949 753 00604 January–February, 1950 754 00651 March–May, 1950 755 00720 June–July, 1950 756 00760 August–September, 1950 757 00801 October, 1950–January, 1951 758 00850 Constitution Committee 1948–1950 759 00889 Contractor’s Licensing Board 1947–1948 55 760 00893 Contributions 1948–1950 761 00950 Corps of Engineers 1947–1950 Cosmetic Arts 762 00974 1947–1948 763 01028 1949–1950 764 01065 Council of State Governments 1947–1950 765 01097 County Annexations 1948–1950 766 01130 Cowpens National Memorial 1947 767 01134 Divorce 1947–1950 768 01152 Dorn, William Jennings Bryan 1947–1948 Education Department 769 01176 September, 1946–June, 1947 770 01244 July–December, 1947 771 01304 January–April, 1948 772 01357 May–December, 1948 773 01403 January–April, 1949 774 01457 May–December, 1949 775 01512 January 1950–January, 1951 776 01590 Election–Town of Blenheim [c. 1947] 777 01593 Embalmers’ Board 1947 778 01607 Employee’s Association 1949–1950

40 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 2. “Out”

Box Folder Roll Frame Title Employment Security Commission 55 779 25 01611 1947 780 01636 1948 781 01670 1949 56 782 01716 1950 783 01746 Engineering Examiners 1947–1949 784 01754 Fertilizer Shortage 1947 785 01762 Figg, Robert 1947–1950 786 01822 Fish and Game [Commission] 1947–1950 787 01880 Food Conservation 1947–1948 Forestry Commission 788 00788 1946–1947 789 26 00001 January–July, 1948 790 00065 August–November, 1948 56 791 00117 1949–1950 Freight Rates 792 00171 1947 793 00251 1948 794 00318 1949 795 00447 1950 796 00461 French “Thank You” (Merci) Train 1948–1950 797 00476 Fuel Oil 1947–1948 798 00491 Game Warden 1947–1950 799 00531 General Assembly [Speeches] 1949–1950 57 800 00631 Goose–Pulling 1947 Governors–United States 801 00635 1947 802 00704 1948 803 00767 1949 804 00837 1950 805 00863 Hare, James B. 1948–1950 Health Department 806 00904 1946–1947 807 00967 1948 808 01013 1949 809 01079 1950–1951 Highway Department 810 01102 February–June, 1947 811 01168 July–August, 1947 812 01204 September–December, 1947 813 01252 January–April, 1948 814 01316 May–December, 1948 815 01390 January–May, 1949

41 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 2. “Out”

Box Folder Roll Frame Title Highway Department, cont. 58 816 26 01450 June–December, 1949 817 01523 January–July, 1950 818 01572 August, 1950–January, 1951 819 01613 Historical Commission 1947–1950 820 01678 Honorary Memberships 1947–1948 821 01687 Inaugural Address 1946–1947 Industrial Commission 822 01780 1946–1948 823 01830 January, 1949 824 27 00001 February–May, 1949 825 00085 June, 1949–November, 1950 Industrial School 826 00151 Board 1947–1948 827 00183 for Boys 1947 828 00185 for Girls 1947–1951 829 00222 J.G. Richards 1946–1950 830 00302 Institutions Building Bill 1947 831 00323 Insurance Commissioners 1947–1950 59 832 00338 Interstate Commerce Commission 1947–1949 833 00349 Invitations Lists 1949 Invitations Accepted 834 00382 December, 1946–May, 1947 835 00504 June–December, 1947 836 00544 1948 837 00616 1949 838 00678 1950–1951 839 00733 Pending 1947–1948 Job Applications 840 00788 January–October, 1946 841 00830 November–December, 1946 842 00873 1947 843 00934 1948–1949 844 00980 1950 845 01030 John De La Howe School 1950 846 01034 Johnson, Ben 1948 847 01046 Krug, J.C. 1947 Labor 848 01048 1947 849 01092 1948 60 850 01144 1949–1950 851 01192 Leevy Case 1947

42 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 2. “Out”

Box Folder Roll Frame Title Legislative Suggestions 60 852 27 01196 1946–1947 853 01241 January–March, 1948 854 01328 April–December, 1948 855 01362 1949 856 01435 1950 857 01471 Lions Club 1948–1950 858 01478 Liquor 1946–1947 859 01498 Lyles Ford 1948–1949 Mansion Invitations 860 01506 1948 861 01539 1949 Aye–Rob 862 01591 Rou–Wis 863 01620 1950 Maybank, Burnet R. 864 01699 1947 865 01796 1948–1950 866 01870 McGowan, William B. [Appointment as Greenville County Judge] 1947 61 867 28 00001 McMillan, John L. 1947–1950 868 00033 Medical Examiners 1949 869 00046 Miscellaneous 1948 870 00049 Motor Vehicle Inspection 1947 871 00059 Murdaugh, Randolph [case] 1949 Myrtle Beach Speech [to National Association of Real Estate Boards] 872 00063 September 16–20, 1947 873 00106 September 22, 1947–January 9, 1948 874 00163 N.A.A.C.P. [National Association for the Advancement of Colored People] 1948 875 00165 Naturopathic Board 1949 Office Appointments 876 00167 1947 A–L 877 00278 M–Y 878 00369 1948 A–H 879 00445 J–Z 880 00533 1949 A–H 881 00587 J–S 882 00636 T–W 883 00667 1950 A–K 884 00720 L–W

43 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 2. “Out”

Box Folder Roll Frame Title Opportunity 62 885 28 00774 Bond Drive [Savings Bonds] 1949 886 00776 School 1947–1948 887 00783 Overseas Aid 1948 Pari–Mutual Betting 888 00785 March 29–April 12, 1947 889 00835 April 14–22, 1947 890 00891 April 23, 1947–January 22, 1948 891 00933 Penal Board 1949–1950 Penitentiary 892 00940 January–March, 1947 893 01001 April–May, 1947 894 01076 June–July, 1947 895 01144 August–September, 1947 896 01203 October, 1947 897 01248 November–December, 1947 898 01332 January, 1948 899 01388 February–March, 1948 900 01460 April–May, 1948 901 01539 June–August, 1948 63 902 01599 September–November, 1948 903 01665 December, 1948 904 01747 January–February, 1949 905 01796 March–April, 1949 906 01870 May–June, 1949 907 29 00001 July–August, 1949 908 00080 September–October, 1949 909 00160 November–December, 1949 910 00240 January–February, 1950 911 00303 March–April, 1950 912 00370 May, 1950 913 00414 June–July, 1950 64 914 00479 August–September, 1950 915 00534 October, 1950 916 00565 November, 1950–January, 1951 917 00616 Pharmaceutical Board 1947–1949 918 00622 Ports Authority 1947–1950 Probation, Pardon and Parole Board 919 00672 August, 1946–April, 1947 920 00722 May–June, 1947 921 00776 July–August, 1947 922 00861 September–October, 1947 923 00915 November–December, 1947

44 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 2. “Out”

Box Folder Roll Frame Title Probation, Pardon and Parole Board, cont. 64 924 29 00980 January–March, 1948 925 01035 April–May, 1948 926 01084 June–August, 1948 927 01137 September–October, 1948 928 01171 November–December, 1948 929 01240 January–February, 1949 930 01279 March–July, 1949 931 01336 August–December, 1949 932 01382 January–June, 1950 933 01436 July, 1950–January, 1951 Proclamations 65 934 01495 1947 935 01561 1948 936 01648 1949 937 01752 1950 Correspondence 938 01847 January–April, 1947 939 01891 May–December, 1947 940 01932 January–August, 1948 941 30 00001 September–December, 1948 942 00053 January–May, 1949 66 943 00103 June–December, 1949 944 00155 January–June, 1950 945 00205 July–December, 1950 Public Service Commission 946 00230 1946–1947 947 00287 1948 948 00327 January–June, 1949 949 00375 July–December, 1949 950 00399 1950 Public Welfare 951 00433 January–April, 1947 952 00479 May–August, 1947 953 00531 September–December, 1947 954 00596 January–March, 1948 955 00647 April–June, 1948 956 00703 July–September, 1948 957 00752 October–December, 1948 958 00800 January–February, 1949 959 00848 March–May, 1949 67 960 00913 June–August, 1949 961 00963 September–December, 1949

45 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 2. “Out”

Box Folder Roll Frame Title Public Welfare, cont. 67 962 30 01017 January–April, 1950 963 01062 May–June, 1950 964 01108 July–September, 1950 965 01161 October–December, 1950 966 01195 Reception [for volunteer leaders of local Savings Bond programs] 1949 Recommendations 967 01208 1946–1947 968 01251 Sheriff of Edgefield County 1949 Regional Education 969 01256 1948 970 01322 1949 971 01371 1950 972 01402 Rehabilitation Program 1947–1948 973 01405 Rent Advisory Boards 1947–1949 974 01450 Reorganization Commission 1947–1950 Research, Planning and Development Board 975 01514 January–May, 1947 976 01565 June–December, 1947 977 01632 January–March, 1948 978 01661 April–July, 1948 68 979 01713 August–December, 1948 980 01788 1949 All–Jos 981 01843 Ken–Rut 982 31 00001 Sac–Wym 983 00040 1950 -1951 Resolutions 984 00110 1947–1950 985 00125 Commendatory 1948–1950 Retirement System 986 00139 1947–1949 987 00213 1950 988 00266 Richards, J.P. 1947–1949 989 00274 Riley, John J. 1947–1948 990 00312 Rivers, L. Mendel 1947–1951 991 00351 Rivers and Harbors 1947–1949 992 00362 Santee–Cooper 1947–1950 993 00377 School for Training Peace Officers 1948 994 00392 Secretary of State 1947–1950

46 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 2. “Out”

Box Folder Roll Frame Title Selective Service 68 995 31 00472 March, 1947–June, 1948 69 996 00538 July–December, 1948 997 00624 1949–1950 998 00644 Sims, Hugo 1949 999 00655 Sinking Fund Commission 1946–1950 1000 00683 Soil Conservation 1948–1950 1001 00733 Sons of Confederate Veterans 1949–1950 1002 00746 Speakership [Bruce Littlejohn] 1946–1947 1003 00779 Special Session [of State Legislature] 1948 1004 00792 Staley, Laird 1950 State Hospital 1005 00798 1947 1006 00882 1948–1949 1007 00943 1950 1008 00997 Library Board 1947–1948 1009 01029 Nutrition Committee 1947 1010 01046 Park Sanitarium 1947–1950 1011 01065 Purchasing 1950 Service Officer 1012 01069 1947–1948 1013 01099 1949 1014 01137 1950 1015 01161 Textbook Committee 1947 Training Schools 1016 01163 American Association on Mental Deficiency 1949 Applications 1017 01167 1947 1018 01187 1948–1950 Alf–Wil 1019 01261 Investigation 1947 1020 01267 Treasurer 1948–1949 Sullivan’s Island [Fort Moultrie] 70 1021 01278 1947 1022 01378 1948–1949 1023 01426 Petitions 1947 Tax Commission 1024 01428 1946 Bow–Smi 1025 01433 1947 Bay–Win 1026 01469 Appointments and Applicaons 1027 01501 W.L. Ogburn

47 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 2. “Out”

Box Folder Roll Frame Title Tax Commission, cont. 70 1028 31 01507 1948 Bay–Yeo 1029 01533 Appointment of James W. Crain 1030 01564 Appointments and Applications 1031 01576 Jenkins–Rogers Bill 1032 01613 1949 Alb–Wof Appointment of O.W. Livingston 1033 01656 And–Lyl 1034 01705 Mac–Wor 1035 01749 Appointments and Applications 1036 01759 1950 Bre–Sul 1037 01776 Appointments and Applications 1038 01786 Telephone Strike 1947 1039 01788 Temperance 1946–1948 1040 01820 Textbooks 1947 1041 01845 Tidelands Legislation 1947–1948 1042 01865 Uniform Legislation 1948 1043 01867 United Daughters of the Confederacy 1947–1948 1044 01872 Universal Military Training 1947–1948 Veterans 1045 32 00001 1947 1046 00040 1948 1047 00101 1949 71 1048 00122 Vice President Barkley’s Visit 1949 1049 00176 War Assets Administration 1946–1948 1050 00232 War Department 1946–1949 Willie Earle Lynching 1051 00273 February, 1947 1052 00316 March–July, 1947 1053 00361 York County Petition 1950 1054 00388 Youth Work 1947–1948

48 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 3. “Appointments”

Box Folder Roll Frame Title County Appointments: 72 1055 32 00393 Abbeville 1947–1950 1056 00464 Aiken 1946–1950 1057 00628 Allendale 1947–1950 1058 00708 Anderson 1947–1950 1059 00847 Bamberg 1947–1949 1060 00876 Barnwell 1947–1950 1061 00940 Beaufort 1947–1950 1062 01061 Berkeley 1947–1948 73 1063 01192 1948–1950 1064 01642 1950–1951 1065 01407 Calhoun 1947–1950 1066 01475 Charleston 1946–1947 1067 01573 1948 1068 01694 1949–1951 1069 01838 Cherokee 1947–1951 1070 33 00001 Chester 1947–1951 74 1071 00169 Chesterfield 1947–1950 1072 00275 Clarendon 1946–1950 1073 00373 Colleton 1947–1949 1074 00501 1950–1951 1075 00526 Darlington 1948–1950 Darlington–Sheriff Position 1076 00545 1950 1077 00672 1950 1078 00812 1950 1079 00861 Dillon 1947–1951 1080 00919 Dorchester 1948–1949 1081 00944 Edgefield 1947- 1950 75 1082 01054 Fairfield 1946–1951 1083 01183 Florence 1947–1950 1084 01212 Georgetown 1947–1949 1085 01359 1949–1950 1086 01420 Greenville 1947–1949 1087 01574 1949–1950 1088 01678 Greenwood 1947–1951 1089 34 00001 Hampton 1947–1950 76 1090 00132 Horry 1947–1952 1091 00271 Jasper 1947–1950 1092 00341 Kershaw 1947–1950 1093 00456 Lancaster 1947–1951 1094 00556 Laurens 1947–1950

49 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 3. “Appointments”

Box Folder Roll Frame Title County Appointments, cont. 76 1095 34 00656 Lee 1947–1949 1096 00800 1950 1097 00832 Lexington 1947–1950 1098 00950 1950 77 1099 01044 Marion 1947–1949 1100 01178 1949–1950 1101 01245 Marlboro 1947–1951 1102 01386 McCormick 1947–1951 1103 01452 Newberry 1947–1951 1104 01565 Oconee 1947–1950 1105 01671 Orangeburg 1947–1950 1106 01793 Pickens 1947–1951 78 1107 35 00001 Richland 1947–1950 1108 00161 Saluda 1947–1950 1109 00211 Spartanburg 1946–1948 1110 00334 1948 1111 00448 1949–1950 1112 00577 Sumter 1946–1951 1113 00710 Union 1947–1948 79 1114 00846 1949–1950 1115 00893 Williamsburg 1947–1949 1116 00926 York 1946–1950 State Appointments: 1117 01044 Advisory Council for the Blind; 1948 1118 01047 Aeronautics Commission; 1949–1951 1119 01066 Agricultural Marketing Commission; 1948–1950 1120 01106 Architectural Examiners, Board of; 1947–1950 1121 01157 Atlantic States Marine Fisheries Commission; 1948– 1949 1122 01171 Bank Control, Board of; 1947–1950 1123 01185 Barber Examiners, Board of; 1948–1950 1124 01204 Chief Drug Inspector; 1948 1125 01206 Chiropractic Examiners, Board of; 1946–1950 1126 01325 Citadel Board of Visitors; 1947 1127 01328 Clark’s Hill Authority; 1947–1949 1128 01337 Clemson College, Recorder for; 1948 1129 01339 Colored Normal, Industrial, Agricultural and Mechanical College of South Carolina, Board of Trustees of the; 1947–1948 1130 01345 Confederate Home Commission; 1947–1951 1131 01382 Constitutional Revision, Committee on; 1948–1949 1132 01404 Contractor’s Licensing Board; 1947–1950

50 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 3. “Appointments”

Box Folder Roll Frame Title State Appointments, cont. 79 1133 35 01419 Cosmetic Art Examiners, State Board of; 1947–1950 1134 36 00001 Deeds, Commissioner of; 1948–1950 1135 00035 Dental Examiners, Board of; 1947–1951 1136 00070 Distribution of Dead Bodies, Board of; 1948 1137 00074 Education, State Board of; 1947–1950 1138 00084 Embalmers, Board of; 1947–1950 80 1139 00107 Engineering Examiners, State Board of; 1947–1950 1140 00178 Fisheries, Board of; 1947–1951 1141 00231 Forestry, Commission of; 1947–1949 1142 00258 Game and Fish Commission; 1947–1951 Governor’s Officers 1143 00280 1947–1949 1144 00434 1949–1951 1145 00522 Governor’s Officers with Compensation–Revocations; 1947–1950 1146 00542 Health, Board of; 1947–1950 1147 00593 Highway Condemnation Board; 1947–1950 1148 00623 Historical Commission; 1948 1149 00625 Hospital Advisory Council; 1947–1951 1150 00771 Insurance Laws, Committee on; 1948–1950 1151 00797 John De La Howe School, Board of Trustees of the; 1946–1951 1152 00816 Judges for the Judicial Circuits; 1949 1153 00820 Labor Commissioner; 1948–1950 1154 00828 Lyles Ford Tri-County Power Authority; 1948–1951 1155 00845 Marketing Commission; 1948–1949 1156 00850 Medical Examiners, Board of; 1948 1157 00857 Memorial Commission; 1947–1948 1158 00871 National Guard; 1947–1949 1159 00876 Naturopatic Examiners, Board of; 1948–1949 1160 00888 Nurses, Board of Examination and Registration of; 1947–1951 1161 00908 Optometry, Board of Examiners in; 1947–1950 1162 00926 Osteopathic Examiners, Board of; 1947–1949 81 1163 00935 Penal Board; 1946 1164 00938 Pharmaceutical Examiners, Board of; 1947–1950 1165 00953 Police Insurance and Annuity Fund, Board of Commissioners of the; 1947–1948 1166 00961 Presidential Electors; 1948 1167 00970 Probation, Parole, and Pardon Board; 1947–1949

51 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 3. “Appointments”

Box Folder Roll Frame Title State Appointments, cont. 81 1168 36 00987 Promotion of Uniformity of Legislation the United States, Board of Commissioners for the; 1947–1949 1169 01002 Public Accountants, Board of Examiners of; 1948–1950 1170 01021 Public School Survey Committee; 1947 1171 01034 Public Service Commissioner (Fourth Public Service District of South Carolina); 1948 1172 01038 Public Welfare, Department of; 1948–1950 1173 01047 Reorganization Commission; 1948 1174 01051 Research, Planning and Development Board; 1947– 1948 1175 01055 Secretary of State; 1949 1176 01058 Solicitors for Judicial Circuits; 1948–1951 South Carolina 1177 01071 Area Trade Schools, Advisory Council of the; 1948 1178 01079 Institution for the Deaf, Dumb and Blind, Board of Commissioners; 1948–1950 1179 01088 Penitentiary, Board of Directors of; 1947–1948 1180 01093 Public Service Authority; 1939, 1947–1950 1181 01124 State Ports Authority; 1949–1950 1182 01138 Southern Regional Education, Board of Control for; 1948–1950 State 1183 01199 Constables; 1947–1949 1184 01202 Constables Without Compensation–Revocations; 1947–1951 1185 01300 Crop Pest Commission; 1948 1186 01303 Game Wardens; 1947–1949 1187 01311 Hospital, Board of Regents of the; 1947–1950 1188 01340 Industrial Schools, Board of; 1948 1189 01343 Nutrition Committee; 1949 1190 01355 Public Library Association, Director; 1947–1951 1191 01397 Radio Council; 1948 1192 01400 Waters Resources Committee; 1948 1193 01413 Tax Board of Review; 1947–1950 1194 01428 Tax Commission; 1947–1950 1195 01433 University of South Carolina, Board of Trustees of the; 1947–1950 1196 01448 U.S.O. (United Service Organizations) Council; 1948 1197 01451 Veterinary Examiners, Board of; 1946–1950 1198 01471 Water Pollution Control Authority; 1950 1199 01501 Winthrop College, Board of Trustees of; 1950

52 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 4. “Extraditions”

Box Folder Roll Frame Title 82 1200 36 01507 Abee, Floyd; 1949 1201 01524 Aiken, Norman, Alias Junior Aiken; 1949 1202 01527 Anderson, Garland; 1948 1203 01548 Anderson, Rowland Tiggie; 1948 1204 01564 Arnold, Harold B.; 1949 1205 01584 Austin, Melvin; 1947 1206 01590 Avery, Lawrence; 1949 1207 01598 Bacon, William Henry; 1949 1208 01606 Bagwell, Glenn H.; 1950 1209 01615 Baker, John; 1948 1210 01622 Baker, L.A.; 1947 1211 01641 Baldwin, Douglas, Alias Leslie Haywood; 1948 1212 01652 Barnes, Carl Roscoe; 1947 1213 01670 Barnes, N.T.; 1947 1214 01682 Barnes, Pertell; 1948 1215 01695 Barnes, Willie; 1947 1216 01705 Bass, Charles, T.A. Bass, and James Bass; 1947 1217 01717 Beacham, H.J., Jr.; 1948–1949 1218 01731 Binger, Richard Frank; 1950–1951 1219 01757 Blackman, Willis; 1949 1220 37 00001 Blume, B.J.; 1949 1221 00013 Bond, C.D.; 1947 1222 00031 Bonds, Worley, Jr.; 1947 1223 00039 Boon, Alexander; 1949 1224 00050 Bouronich, Harry; 1947–1948 1225 00077 Bowden, Charles W.; 1947 1226 00105 Bowden, E.A.; 1948 1227 00133 Bowie, John H.; 1949 1228 00146 Brandt, William Francis; 1949 1229 00170 Brantley, Ted; 1950 1230 00183 Brewington, Leroy; 1949 1231 00214 Bright, Jack L.; 1948 1232 00234 Brooker, Thomas; 1947 1233 00240 Brooks, Joe; 1947 83 1234 00243 Brown, Floyd Edgar, Jr.; 1949 1235 00250 Brown, Fred S.; 1947 1236 00265 Brown, Oscar Harold; 1947 1237 00333 Brown, Vernon S.; 1950 1238 00346 Browning, Orvis; 1947 1239 00358 Burke, Robert A., Jr.; 1949 1240 00374 Burns, Robert; 1949 1241 00379 Burrell, Briscoe; 1949 1242 00386 Burrows, John W.; 1950

53 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 4. “Extraditions”

Box Folder Roll Frame Title 83 1243 37 00403 Burton, O’Dell; 1947 1244 00411 Butler, Martin D.; 1950 1245 00418 Butts, J.C.; 1948 1246 00425 Caldwell, Donald Leroy; 1950–1951 1247 00434 Califf, Frank T.; 1950 1248 00440 Campbell, Charles Cotton, Manley Louis Edwards, and Billy Joe Dyar; 1950 1249 00453 Campbell, Clinton Allen; 1948 1250 00468 Campbell, G.W.; 1947 1251 00475 Cannon, David C.; 1949 1252 00495 Canty, Willie; 1947 1253 00502 Carroll, J.W.; 1949 1254 00513 Carrouth, Henry N.; 1948 1255 00516 Carter, C.G.; 1949 1256 00526 Casey, Gilbert, Jr.; 1947 1257 00540 Cassidy, John A.; 1948 1258 00558 Charette, Raymond; 1948 1259 00578 Chavis, Boyd, Jr.; 1949 1260 00581 Chavis, George W.; 1948 1261 00587 Chichester, Emma; 1949 1262 00606 Chisholm, Edward; 1947 1263 00621 Cisson, Benjamin F.; 1948 1264 00634 Clark, Donald Gene; 1950 1265 00639 Clinkscales, Samuel Roger; 1948 1266 00650 Collier, John; 1948 1267 00653 Connell, H.T.; 1948 1268 00659 Connell, H.T.; 1950 1269 00673 Cook, C.T.; 1948 1270 00687 Cook, Thomas M.; 1950 1271 00697 Cooper, Herbert; 1949 1272 00709 Corbin, Fred; 1950 1273 00717 Cornwell, Ward B.; 1949 1274 00732 Cramer, Emory Peter, Eva J. Cramer, and Kenneth Keith Smith; 1948 1275 00738 Crawford, John, Jr.; 1948 1276 00748 Crawford, Robert; 1948 84 1277 00761 Crosland, Zanie; 1945, 1949 1278 00777 Culhane, William A.; 1950 1279 00807 Curry, Robert, Alias Bill Evans; 1948 1280 00816 Curtis, David; 1948 1281 00836 Dandy, George, and Henry W. Dandy; 1948 1282 00842 Daniels, Willie Marion; 1947 1283 00857 Davenport, W.R.; 1948

54 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 4. “Extraditions”

Box Folder Roll Frame Title 84 1284 37 00864 Davis, Lawrence, Alias William Nelson, Charles Walter Butler, and Johnnie Strickland; 1949 1285 00875 Davis, Nathaniel, Alias Daniel Deas Alias Davie Dase; 1949 1286 00893 Deas, Charles, Jr.; 1948 1287 00900 DeHart, Paul; 1948 1288 00916 Delaney, Carlyle; 1947–1948 1289 00977 Develin, Sampson Levi; 1948 1290 00994 Dill, Perry Coleman; 1950 1291 01021 Dillon, Geary; 1949 1292 01047 Dockery, Herbert H.; 1950 1293 01073 Drayton, Henry; 1949 1294 01087 Dressler, Sherman P.; 1949 1295 01104 Dublin, Leon; 1948 1296 01108 Durrence, Melton Henry; 1949 1297 01117 Duvall, E.W.; 1948 1298 01132 Easley, R.L.; 1949 1299 01174 Ennis, Charles L.; 1950 1300 01186 Evans, Bradley; 1948 1301 01194 Evans, Marshall; 1947–1948 1302 01247 Fain, William Harold; 1949 1303 01259 Fennell, Thomas W., Sr.; 1950 1304 01265 Finch, Blease; 1947 1305 01273 Flake, Festus; 1949 1306 01278 Flowe, J.F.; 1948 1307 01284 Flynn, Roy; 1950 85 1308 01308 Ford, Harry B.; 1947 1309 01330 Foreman, Melvin; 1949 1310 01340 Fortner, J.B.; 1949 1311 01344 Foulk, John; 1947 1312 01348 Free, William Bluford; 1950 1313 01376 Free, William D.; 1947 1314 01386 Frost, Chester V.; 1950–1951 1315 01401 Gaines, Stana; 1948 1316 01419 Garland, Dan; 1947 1317 01429 Gause, M.R.; 1949 1318 01440 Gentry, E.E.; 1947 1319 01471 George, James A.; 1947 1320 01478 Gesell, Ernest Emil, Jr.; 1948 1321 01486 Glover, James B.; 1949 1322 01526 Goodman, Clarence; 1949

55 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 4. “Extraditions”

Box Folder Roll Frame Title 85 1323 37 01533 Goodman, Isador, Alias Heter Marks, Emanuel Hoffman Alias Henry Kaufman, and Herbert Prince Alias Joe Saxon; 1947–1948 1324 01557 Graham, Thomas; 1947 1325 01574 Grantham, Henry Coleman; 1948 1326 01611 Gray, Joseph Marion; 1947 1327 01627 Green, Estella W., Alias Essie Green; 1949 1328 01634 Green, Paul; 1948 1329 38 00001 Grose, Richard Eugene; 1949 1330 00024 Guffin, Charles, Jr.; 1949–1950 1331 00074 Hall, William B.; 1948 1332 00078 Hamby, Ernest C.; 1948 1333 00088 Hamilton, Emory; 1948–1949 1334 00109 Hamilton, J.A.; 1948 1335 00115 Hamrick, Fred; 1949 1336 00134 Harkins, John G.; 1949 1337 00140 Harling, Fred; 1948 1338 00144 Harrell, J.M.; 1947 1339 00169 Harris, William Andrew; 1950 1340 00198 Harris, George A.; 1949 1341 00207 Harrison, Blease; 1949 1342 00216 Harrison, Jake; 1945, 1947 1343 00253 Hassie, George R.; 1949 1344 00260 Hayes, Allen B.; 1948 1345 00285 Heffner, Thomas Earl; 1947 86 1346 00295 Helms, Floyd J.; 1949 1347 00305 Hendley, General Edward; 1948 1348 00321 Hendrix, Vance E.; 1947 1349 00329 Hicks, Frank B.; 1948 1350 00341 Hinnant, Carl Randolph, Jr.; 1949 1351 00349 Howle, Laurie W.; 1946–1947 1352 00361 Holiday, Son; 1948 1353 00367 Holtzclaw, Grady; 1949 1354 00377 Horry, Philip, Richard Winley, and Herman Manivault; 1948 1355 00382 Hudgins, E.M.; 1947 1356 00389 Huff, Oliver R.; 1948 1357 00384 Huffman, Paul; 1947 1358 00407 Hughes, A.T.; 1947 1359 00417 Hyatt, George; 1947 1360 00437 Inskeep, W.L.; 1948 1361 00441 Jackson, James A.; 1950 1362 00447 Jackson, John, Alias James Templeton; 1948

56 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 4. “Extraditions”

Box Folder Roll Frame Title 86 1363 38 00454 Jefferson, Frank; 1947 1364 00465 Jenkins, Lillian, and Crayton C. Rogers; 1948 1365 00473 Jernigan, James K.; 1948–1949 1366 00489 Johnson, Jesse; 1948 1367 00496 Johnson, Julius Clarence; 1950 1368 00503 Johnson, Mack C.; 1947 1369 00508 Johnson, Sylvester; 1948 1370 00513 Jones, Joe; 1948 1371 00521 Jones, Ray; 1947 1372 00532 Jones, Walter H.; 1950 1373 00548 Kaminska, Marvin; 1949 1374 00556 Kennon, Henry M.; 1947–1948 1375 00630 Kestner, Paul Willard; 1950 1376 00676 King, Lucille Rebecca; 1947 1377 00679 King, Sidney Franklin; 1947 1378 00702 Kinzy, C.M.; 1947 1379 00710 Kiplinger, George W.; 1949 1380 00718 Kirkland, Alexander; 1949 1381 00723 Kitonis, Dorothy M.; 1947 1382 00748 Kling–Mueller, Eugene; 1948 1383 00777 Kornegay, William H.; 1948 1384 00799 La Borde, Lee J.; 1948 1385 00824 Laconte, Felton (Felton Lacount); 1947 1386 00835 Lancaster, James Marshall; 1947 1387 00842 Laurie, Victor Hugo; 1947 1388 00853 Lawton, E.J.; 1947 1389 00864 Ledbetter, Oscar; 1948 1390 00886 Lewis, Fred K.; 1947 1391 00904 Lewis, Larry, Alias Robert Sheriff; 1947 1392 00920 Lisenby, Gerald; 1949 87 1393 00938 Lockwood, Howard Henry, Alias Paul Lockwood; 1949 1394 00963 Loftis, Reed; 1948 1395 00969 Long, Bennie L.; 1948 1396 00975 Lovelly, William C.; 1949 1397 00993 Lowe, J.W.; 1949 1398 01004 Lyons, William W.; 1947 1399 01015 Mabry, Guy; 1947 1400 01030 Maddox, Francis; 1950 1401 01044 Manis, Claude, Alias Hugh Manis; 1948 1402 01049 Martin, Earl Arthur; 1950 1403 01061 Mason, Bernice; 1947 1404 01066 May, John H., Jr.; 1947 1405 01086 Mayfield, Thoro Epting; 1948

57 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 4. “Extraditions”

Box Folder Roll Frame Title 87 1406 38 01105 McAllister, Charles J.; 1947 1407 01116 McClain, Bill; 1947 1408 01136 McClean, W.C.; 1948 1409 01145 McCloud, Benjamin; 1947 1410 01163 McCoy, Columbus, Alias Columbus McClinton; 1949 1411 01177 McCraw, Howard; 1948 1412 01186 McDonald, Carl; 1947 1413 01190 McDowell, James; 1948 1414 01212 McGuirt, John; 1947–1949 1415 01245 McLemore, Nathaniel; 1948 1416 01262 McMahan, Walter; 1949 1417 01270 McMillian, James A.; 1946–1947 1418 01285 McNeal, George E.; 1949 1419 01295 Mellen, George Alfred; 1947 1420 01304 Meyer, John Allen; 1947 1421 01326 Midgett, Earl; 1950 1422 01342 Miller, David; 1950 1423 01363 Miller, F.G.; 1947 1424 01367 Miller, James Guy; 1948 1425 01374 Mills, Andy, Jr.; 1949 1426 01389 Millwood, Jack Edward; 1949 1427 01408 Mitchell, Eddie, Alias Eddie Mitchum Alias Geech Mitchell; 1950 1428 01425 Moody, Carlton L.; 1946–1947 1429 01461 Moore, John Marion, Jr.; 1949 1430 01470 Morehead, Felix Church, Jr.; 1947 1431 01479 Morgan, Howard E.; 1949 1432 01488 Morris, Rudolph; 1949 88 1433 01508 Moseley, Benjamin F.; 1950 1434 01514 Moseley, Jake W.; 1948 1435 01529 Moser, Wade Hampton; 1948 1436 01544 Murray, J.G.; 1947 1437 01558 Nalley, Frank Kennedy; 1950 1438 01579 Neal, James Duncan, Jr.; 1949 1439 01622 Nixson, Lloyd, and George Frank Graham; 1950 1440 01636 Norris, Clarence; 1949 1441 01653 Norris, Henry, and Henry Caldwell; 1950 1442 01669 Nunnally, Delmar Adrian; 1950–1951 1443 01677 Odum, Bertis Dewitt; 1948 1444 01718 Orr, M.T., Jr.; 1949 1445 01721 Overstreet, J.A.; 1950 1446 01738 Owens, Berry Eugene; 1949 1447 01745 Owens, Carl; 1949

58 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 4. “Extraditions”

Box Folder Roll Frame Title 88 1448 39 00001 Padgett, Charles, Alias Boyd Ridings; 1949 1449 00029 Parker, Colon Theodore; 1948 1450 00034 Parks, Luther; 1950 1451 00052 Pearson, John W.; 1949 1452 00073 Peters, Larry A.; 1947 1453 00093 Pitts, James Robert; 1949 1454 00098 Player, Emory Olan; 1947 1455 00111 Pontoon, Reuben; 1947 1456 00122 Poole, Fred W.; 1949 1457 00126 Poole, Lloyd; 1949 1458 00148 Porch, Donald Coy, Alias Coy S. Poarch; 1951 1459 00163 Porterfield, Charles H.; 1949 1460 00182 Prince, Edward E., Alias Robert W. Wells; 1947 1461 00203 Proos, Mrs. P.M.; 1949 1462 00209 Rankin, John; 1949 1463 00214 Respess, Theodore B.; 1950 1464 00229 Reynolds, William, Alias Bill Reynolds; 1948 1465 00230 Rhodes, Wright W.C.; 1949 89 1466 00244 Richardson, Clifford Junior; 1950 1467 00254 Riddle, George; 1947 1468 00273 Roberts, Jessie Alton; 1947 1469 00279 Roberts, James W., Alias J.M. Rogers; 1949 1470 00295 Roberts, William Edward; 1950 1471 00303 Robinson, Archie; 1948 1472 00324 Robinson, E.B., Jr.; 1948 1473 00330 Robinson, Miles E.; 1947 1474 00333 Rodgers, Joe; 1949 1475 00346 Rogers, Crayton C. (Also See Jenkins, Lillian); 1948 1476 00350 Roper, David F.; 1950 1477 00360 Rowland, Clifford; 1948–1949 1478 00367 Russell, E.C.; 1950 1479 00375 Sanford, H.W.; 1949 1480 00384 Sargent, Carl R.; 1948 1481 00390 Saunders, J.W., Jr.; 1947 1482 00406 Scott, Thomas; 1949 1483 00417 Segars, Waldon; 1947 1484 00425 Seymore, Leona Frances; 1949 1485 00442 Shapiro, Irving; 1948–1949 1486 00450 Sikes, R.V.; 1948 1487 00455 Singletary, James, Alias James Singleton; 1948 1488 00470 Smiley, Johnie; 1948 1489 00479 Smiling, Lonnie, and Lester Smiling; 1949 1490 00485 Smith, Alvin Gordon; 1951

59 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 4. “Extraditions”

Box Folder Roll Frame Title 89 1491 39 00500 Smith, Andrew Murray; 1950 1492 00516 Smith, James A.; 1946–1947 1493 00543 Smith, McCoy Harrell; 1948 1494 00560 Smith, N.A.; 1947 1495 00564 Smith, Richard Diggle; 1950 1496 00567 Smith, William R.; 1949 1497 00571 Snyder, Edward, and Forest M. Johnson; 1948–1949 1498 00582 Solesby, George Wilbur, Alias George W. Bush, Alias W.E. Forest; 1948 1499 00622 Solis, Fred Garcia, Alias George W. Siles; 1948 1500 00626 Spinks, W.L.; 1948–1949 1501 00633 Spivey, Al, Alias Roy Rogers; 1949 1502 00640 Stacey, William Harrison, Jr.; 1949 1503 00653 Starnes, Clifford F.; 1950 1504 00677 Statham, George; 1948 1505 00684 Staton, Robert L.; 1949 1506 00698 Stevenson, Arthur, Jr.; 1947 1507 00706 Stewart, Allen Eugene; 1947 1508 00719 Stewart, R.E.; 1946 90 1509 00738 Stewart, Robert Wilson; 1948 1510 00754 Stroman, Frank, Jr., and Rodell Franklin; 1949 1511 00762 Taylor, J.M.; 1948 1512 00772 Taylor, Rod W.; 1947 1513 00829 Taylor, W.E., Jr.; 1950 1514 00854 Taroy, C.W.; 1949 1515 00861 Thahar, John; 1947 1516 00867 Thomas, John A.; 1947 1517 00887 Thompson, Cleve, Alias Cleve Simpson; 1949 1518 00895 Tipton, John; 1947 1519 00900 Trotter, Gordon, Alias Al Robinson; 1948 1520 00906 Vinson, Richard W., Alias Richard W. Vincent; 1947 1521 00923 Wade, Rowell A.; 1950 1522 00930 Walker, Julian; 1948 1523 00935 Walter, Frank; 1946–1947 1524 00946 Washington, Martin; 1948 1525 00960 Watkins, G.W., Jr.; 1948 1526 00973 Watson, J.M.; 1948 1527 00976 Weatherholt, L.V.; 1950 1528 00996 Weikle, Joseph V.; 1947 1529 01005 Wells, Charles W.; 1948 1530 01009 Wharton, Bennie; 1947 1531 01017 Whisnant, Paul; 1948 1532 01026 White, Y.S.; 1947

60 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 4. “Extraditions”

Box Folder Roll Frame Title 90 1533 39 01040 Whiteside, Leonard; 1949 1534 01071 Whittle, Harold C.; 1948 1535 01113 Wideman, Willie; 1950 1536 01118 Wiestling, L.O.; 1949–1950 1537 01141 Wilkes, Lawson Albert; 1949 1538 01153 Williams, George; 1948 1539 01165 Williams, James; 1948 1540 01182 Williams, Julius; 1947 1541 01203 Williams, Leroy; 1948 1542 01209 Williams, Robert; 1948 1543 01221 Williams, Robert Thomas; 1947 1544 01229 Wilson, Alvin L.; 1948 1545 01248 Wilson, Lewis; 1948 1546 01263 Wilson, L.T.; 1947 1547 01269 Winburn, Charles; 1950 1548 01272 Wood, Jack, C.C. Wood, and Ola Wood; 1948 1549 01278 Wood, Robert; 1949 1550 01289 Woodard, Andrew J.; 1948 1551 01295 Wright, Eddie; 1949 1552 01314 Wright, Hughey; 1948 1553 01321 Extradition Inquiries; 1948–1950 1554 01375 Pending Cases; 1947–1951

61 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 91 1555 39 01434 [A: List; 1947–1951] 1556 01439 [1-A: Auten, John F.; 1947–1949] 1557 01456 [2-A: Atkinson, R. E.; 1947–1948] 1558 01464 [3-A: Arthur, T. B.; 1947] 1559 01467 [4-A: Allen, Chris L.; 1948] 1560 01469 [5-A: Abernathy, W. L., Jr.; 1947] 1561 01472 [6-A: Adams, Leo T.; 1948] 1562 01475 [7-A: Akers, W. W.; 1948] 1563 01477 [8-A: Adams, L. T. (See 1-H: Hayes, Dave L.)] 1564 01479 [9-A: Ashmore, John D.; 1949] 1565 01483 [10-A: Adams, A. M.; 1949] 1566 01487 [11-A: Abbott, E. E.; 1949] 1567 01489 [12-A: Ables, Grady; 1949] 1568 01491 [13-A: Anderson, R. D.; 1949] 1569 01493 [14-A: Auten, John; 1949] 1570 01495 [15-A: All, William L.; 1949] 1571 01497 [16-A: Ashmore, Dr. John D.; 1949] 1572 01500 [17-A: Ashmore, Dr. John D.; 1949] 1573 01502 [18-A: Auten, John F.; 1949] 1574 01504 [19-A: Allen, Neil R.; 1949] 1575 01506 [20-A: Arant, John Amos; 1949] 1576 01508 [21-A: Anderson, Joe F.; 1950] 1577 01511 [22-A: Arndt, Otto G.; 1949] 1578 01516 [23-A: Ayers, Judson F.; 1950] 1579 01518 [24-A: Arant, Thomas D.; 1950] 1580 01520 [25-A: Agnew, E. Hugh; 1950] 1581 01523 [26-A: Abrams, E. C.; 1950] 1582 01526 [27-A: Abrams, Marvin E.; 1950] 1583 01529 [28-A: Alderman, Ben; 1949–1951] 1584 01533 [29-A: Acker, W. G.; 1950] 1585 01535 [30-A: Anderson, Sallie K.; 1950] 1586 01538 [31-A: Aull, J. Luther; 1950] 1587 01540 [32-A: Arnett, V. G.; 1951] 1588 39 01542 [33-A: Aycock, R. J.; 1951] 1589 01544 [34-A: Arrowsmith, Philip H.; 1950–1951] 1590 01548 [35-A: Arant, Paul M.; 1951] 1591 01550 [B: List; 1947–1951] 1592 01556 [1-B: Buzhardt, J. Fred; 1947–1948] 1593 01563 [2-B: Bowen, T. A.; 1947–1948] 1594 01573 [3-B: Brooks, J. L.; 1947–1948] 1595 01577 [4-B: Byrd, Wm. (William) A.; 1947–1948] 1596 01582 [5-B: Byrd, Wm. (William) A.; 1948] 1597 01587 [6-B: Busbee, Carl L.; 1947–1948]

62 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 91 1598 39 01500 [7-B: Bradham, P. T.; 1947] 1599 01602 [8-B: Bonner, J. C.; 1947–1950] 1600 01606 [9-B: Billings, K. C.; 1947–1948] 1601 01613 [10-B: Brown, Walter; 1947–1950] 1602 01623 [11-B: Byrd, Norman E.; 1947] 1603 01625 [12-B: Brady, O. L.; 1947] 1604 01627 [13-B: Bailey, W. E.; 1947] 1605 01629 [14-B: Bull, Louise G. (Mrs.); 1947–1948] 1606 01635 [15-B: Busbee, Henry; 1947–1948] 1607 01642 [16-B: Broome, R. E.; 1947] 1608 01644 [17-B: Bishop, W. Claude; 1947] 1609 01647 [18-B: Bennett, Frances S.; 1947] 1610 01649 [19-B: Barron, Jimmie; 1947] 1611 01652 [20-B: Bishop, Ira; 1947] 1612 40 00001 [21-B: Benton, Clyde L.; 1947] 1613 00003 [22-B: Beasley, J. Wesley; 1947] 1614 00005 [23-B: Brown, Carroll (and Mrs.); 1947–1948] 1615 00013 [24-B: Brice, John E.; 1947] 1616 00016 [25-B: Byrnes, James F.; 1947] 1617 00019 [26-B: Burriss, James F.; 1947–1948] 1618 00026 [27-B: Benton, Clyde L.; 1947–1948] 1619 00029 [28-B: Byrd, W. G.; 1948] 1620 00032 [29-B: Barnes, A. D.; 1948] 1621 00036 [30-B: Bane, Frank; 1948] 1622 00039 [31-B: Baxter, Clifford L.; 1948] 1623 00041 [32-B: Barr, Weedon W.; 1948] 1624 00044 [33-B: Byrd, R. M.; 1948] 1625 00047 [33-B (A): Bellune, T. Walter; 1948] 1626 00052 [34-B: Bussey, T. P.; 1948] 1627 00054 [35-B: Byrd, W. B.; 1948] 1628 00056 [36-B: Breazeale, John; 1948] 1629 00059 [37-B: Bates, Lester; 1948] 1630 40 00062 [38-B: Banks, D. H.; 1948] 1631 00064 [39-B: Boyd, Thurman W.; 1948] 1632 00066 [40-B: Bowie, John R.; 1948] 1633 00068 [41-B: Brooks, Woody; 1948] 1634 00070 [42-B: Baker, L. O.; 1948] 1635 00073 [43-B: Bishop, W. G., and Martha; 1948] 1636 00080 [44-B: Berry, Lemuel C.; 1948] 1637 00082 [45-B: Buckelew, J. E.; 1948] 1638 00084 [46-B: Buckingham, P. Harold; 1948] 1639 00087 [47-B: Breeden, John L.; 1948] 1640 00089 [48-B: Bennett, W. E.; 1949]

63 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 91 1641 40 00093 [49-B: Bethea, W. C.; 1949] 1642 00095 [50-B: Breazeale, Enoch D.; 1949–1950] 1643 00099 [51-B: Bishop, L. W.; 1949] 1644 00103 [52-B: Barnes, George S.; 1949] 1645 00109 [53-B: Bryant, James S.; 1949] 1646 00113 [54-B: Bethea, W. M.; 1949] 1647 00116 [55-B: Barnes, A. D.; 1949] 1648 00119 [56-B: Bethea, D. W.; 1949] 1649 00121 [57-B: Boone, L. C.; 1949] 1650 00126 [58-B: Blackwell, Edward L.; 1949] 1651 00125 [59-B: Barnes, Clyde; 1949] 1652 00127 [60-B: Boylston, Harry G.; 1950] 1653 00129 [61-B: Bailey, R. W.; 1950] 1654 00131 [62-B: Buffkin, E. L.; 1950] 1655 00133 [63-B: Bryant, William L.; 1950] 1656 00135 [64-B: Bollin, Mrs. Mary B.; 1950] 1657 00137 [65-B: Bradley, John W.; 1950] 1658 00140 [66-B: Bradley, A. L. (Buck); 1950] 1659 00142 [67-B: Birt, Harry G.; 1950] 1660 00146 [68-B: Boliek, Dr. Wynne C.; 1950] 1661 00148 [69-B: Burns, J. LeRoy : 1949] 1662 00150 [70-B: Brown, David M. : 1950] 1663 00152 [71-B: Bolt, Reverend Lloyd D.; 1950] 1664 00154 [72-B: Brown, Walter W.; 1950] 1665 00157 [73-B: Bardin, Peter T.; 1950] 1666 00159 [74-B: Brown, Thomas Watson; 1950] 1667 00162 [75-B: Barton, Frank L.; 1950] 1668 00164 [76-B: Batson, John P.; 1950–1951] 1669 00168 [77-B: Baker, B. W.; 1950] 1670 00170 [78-B: Booker, Harold C.; 1950] 1671 00173 [79-B: Brinson, Fred A.; 1950] 1672 00176 [80-B: Byrd, William B.; 1948–1950] 1673 00180 [81-B: Bullock, R. M.; 1949] 1674 00182 [82-B: Bryan, G. W.; 1951] 1675 00185 [83-B: Ball, W. W.; 1951] 1676 00188 [84-B: Blalock, Mrs. Stella W.; 1951] 1677 00194 [85-B: Brabham, P. Eugene; 1951] 92 1678 00197 [86-B: Bryant, Maude; 1951] 1679 00199 [87-B: Barnwell, E. H.; 1951] 1680 00201 [88-B: Benjamin, S. H.; 1951] 1681 00203 [89-B: Blease, Thomas W.; 1951] 1682 00205 [90-B: Bradshaw, R. M.; 1951] 1683 00207 [91-B: Bryan, Werber; 1951]

64 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 92 1684 00209 [92-B: Barron, Gladys T.; 1951] 1685 00211 [93-B: Bland, Snow J. (Mrs.); 1951] 1686 00213 [94-B: Beall, A. J.; 1950] 1687 00216 [95-B: Bell, G. D.; 1949–1950] 1688 00222 [96-B: Bowen, James J.; 1950] 1689 00224 [97-B: Buyck, David D.; 1951] 1690 00226 [98-B: Bryant, T. B., Jr.; 1950] 1691 00228 [99-B: Bishop, Horace; 1950] 1692 00231 [100-B: Bishop, Robert L.; 1950] 1693 00234 [101-B: Bishop, Woodrow W.; 1950–1951] 1694 00237 [102-B: Buyck, R. L.; 1950] 1695 00241 [103-B: Bowen, James J.; 1950] 1696 00243 [C: List; 1947–1951] 1697 00249 [1-C: Crawford, H. B.; 1947-1948] 1698 00253 [2-C: Coleman, J. H.; 1948] 1699 00257 [3-C: Carmichael, R. M.; 1947–1948] 1700 00265 [4-C: Cheatham, O. R.; 1948] 1701 00269 [5-C: Crouch, H. J., Jr.; 1948] 1702 00273 [6-C: Cassels, W. B.; 1948] 1703 00275 [7-C: Campbell, F. W.; 1947–1948] 1704 00280 [8-C: Creech, Fulton; 1947–1948] 1705 00285 [9-C: Colvin, W. J.; 1947] 1706 00289 [10-C: Clyburn, T. H.; 1947] 1707 00291 [11-C: Coleman, B. C.; 1947] 1708 00293 [12-C: Crandon, C. H.; 1947] 1709 00295 [13-C: Cushman, H. G.; 1947–1948] 1710 00298 [14-C: Colvin, W. J.; 1948] 1711 00300 [15-C: Clary, B. G.; 1948] 1712 00302 [16-C: Culler, C. L.; 1948] 1713 00304 [17-C: Crawford, W. W.; 1947] 1714 00308 [18-C: Crawford, J. R.; 1947] 1715 00310 [19-C: Connelly, E. G.; 1947] 1716 00312 [20-C: Cleckley, W. A.; 1947] 1717 00314 [21-C: Calhoun, J. A., Jr.; 1947] 1718 00316 [22-C: Craig, O. L.; 1947] 1719 00318 [23-C: Cox, T. W.; 1947] 1720 00322 [24-C: Chandler, J. T.; 1947] 1721 00325 [25-C: Crenshaw, T.; 1947] 1722 00327 [26-C: Carlin, C. C.; 1948] 1723 00330 [27-C: Campbell, Leon; 1948] 1724 00332 [28-C: Chaplin, Ellen P. (Miss) (See 32-C); 1949] 1725 00335 [29-C: Crosland, Thomas M.; 1949] 1726 00337 [30-C: Carmichael, J. M.; 1949]

65 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 92 1727 00339 [31-C: Carter, J. Robert; 1949] 1728 00341 [32-C: Chaplin, Ellen (Miss) (See 28-C); 1949] 1729 00343 [33-C: Conley, F. G.; 1949] 1730 00345 [34-C: Canada, C. C.; 1949] 1731 00347 [35-C: Clarke, W. A.; 1949] 1732 00349 [36-C: Clayton, Leon O.; 1949] 1733 00352 [37-C: Creamer, A. E.; 1949] 1734 00354 [38-C: Cushman, C. G.; 1949–1950] 1735 00359 [39-C: Cherry, Jim M.; 1950] 1736 00361 [40-C: Carmichael, R. M.; 1950] 1737 00365 [41-C: Canada, C. C.; 1949–1950] 1738 00368 [42-C: Clarkson, A. C., Jr.; 1950] 1739 00370 [43-C: Caston, Hugh R.; 1950] 1740 00372 [44-C: Crum, H. Hayne; 1950] 1741 00374 [45-C: Copeland, Beaufort B. (Miss); 1950] 1742 00377 [46-C: Cooper, T. Russell; 1950] 1743 00379 [47-C: Carter, W. R.; 1950] 1744 00381 [48-C: Cothran, James W.; 1950] 1745 00383 [49-C: Cuttino, C. L.; 1950] 1746 00385 [50-C: Connelly, E. G.; 1950] 1747 00387 [51-C: Chastain, Paul G.; 1950] 1748 00390 [52-C: Cator, John S.; 1951] 1749 00393 [53-C: Camp, W. B.; 1950] 1750 00396 [54-C: Corbett, A. L.; 1950] 1751 00399 [55-C: Cocke, Erle, Jr.; 1950] 1752 00404 [56-C: Clinkscales, Captain Frank H.; 1949] 1753 00407 [57-C: Creech, Fulton B.; 1950] 1754 00411 [58-C: Carnes, Ernest; 1950] 1755 00413 [59-C: Carter, R. E.; 1949–1950] 1756 00416 [60-C: Cannon, C. B.; 1950] 1757 00418 [61-C: Crosland, Thomas M.; 1949–1950] 1758 00422 [62-C: Copeland, Boyd; 1949–1950] 1759 00425 [63-C: Chatham, Thurmond; 1950–1951] 1760 00428 [64-C: Chapman, Judson; 1951] 1761 00430 [65-C: Cloniger, J. C.; 1951] 1762 00432 [66-C: Coward, Glenn; 1951] 1763 00434 [67-C: Chandler, Samuel Butler; 1951] 1764 00436 [68-C: Cabel, Nathaniel W.; 1951] 1765 00439 [69-C: Callison, George P.; 1951] 1766 00441 [70-C: Carter, Benjamin S.; 1951] 1767 00443 [71-C: Clements, Joseph B., Jr.; 1951] 1768 00445 [72-C: Carver, Lloyd F.; 1951] 1769 00447 [73-C: Colclough, Hugh R.; 1951]

66 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 92 1770 40 00449 [74-C: 1950 Clemson (Orange Bowl) Football Team/Walter Cox; 1951] 1771 00456 [75-C: Cooley, V. F.; 1949–1951] 1772 00456 [D: List; 1947–1951] 1773 00459 [1-D: DeLoach, B. T.; 1947] 1774 00461 [2-D: Dawes, L. B.; 1947] 1775 00463 [3-D: Daniel, D. W.; 1947] 1776 00466 [4-D: Douglas, F. S.; 1947 1777 00469 [5-D: Durham, R. A.; 1947] 1778 00472 [6-D: Davis, J. H.; 1947] 1779 00475 [7-D: Dickert, J. C.; 1947–1948] 1780 00479 [8-D: Dozier, J. C.; 1947] 1781 00481 [9-D: Dawes, L. B.; 1948] 1782 00484 [10-D: Drake, John F.; 1948] 1783 00489 [11-D: Daniel, Wm. (William) L., Jr.; 1948] 1784 00491 [12-D: Dunlap, J. M.; 1948] 1785 00494 [13-D: Drawdy, Sherman; 1948] 1786 00497 [14-D: DesChamps, W. G., Jr.; 1949] 1787 00499 [15-D: Drake, Rogers; 1949–1951] 1788 00504 [16-D: Dean, Paul L.; 1949] 1789 00506 [17-D: Dennis, J. Roland, Sr. ; 1949] 1790 00508 [18-D: Dobson, Alvin C.; 1949] 1791 00510 [19-D: Drake, John F.; 1949] 1792 00513 [20-D: Davis, Elmer H.; 1949] 1793 00516 [21-D: Douthit, Joe B.; 1949] 1794 00518 [22-D: DuBose, F. E.; 1949] 93 1795 00521 [23-D: Dickens, Phil; 1950] 1796 00529 [24-D: Daniel, James F., Jr.; 1949] 1797 00533 [25-D: Dyer, Ralph N.; 1950] 1798 00535 [26-D: Drummond, J. W.; 1950] 1799 00537 [27-D: Dowis, H. M.; 1950] 1800 00539 [28-D: Duncan, Lloyd T.; 1950] 1801 00542 [29-D: Dennis, Rembert C.; 1950] 1802 00544 [30-D: DeLoach, Dr. E. K.; 1950] 1803 00546 [31-D: Dreher, J. B.; 1950] 1804 00548 [32-D: Dorn, L. F.; 1950] 1805 00551 [33-D: DuRant, Robert N.; 1950] 1806 00555 [34-D: Dusenberry, Julian D.; 1951] 1807 00558 [35-D: Dennis, Edward C., Jr.; 1951] 1808 00560 [36-D: Dennis, Rembert (Mrs.); 1951] 1809 00562 [37-D: Daniel, Charles E.; 1951] 1810 00564 [38-D: DeLoach, John K.; 1951] 1811 00566 [39-D: Drake, H. Rogers; 1950]

67 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 93 1812 40 00568 [40-D: DuBose, J. Rembert; 1951] 1813 00570 [41-D: Dorman, J. Kelley; 1950–1951] 1814 00574 [42-D: Derrick, R. O.; 1950–1951] 1815 00577 [43-D: Douglas, Henry; 1949–1950] 1816 00580 [44-D: Dowling, G. G.; 1950–1951] 1817 00584 [E: List; 1947–1951] 1818 00588 [1-E: Edmunds, J. S.; 1947] 1819 00590 [2-E: Evans, W.B.; 1947] 1820 00592 [3-E: Edwards, Mary (Mrs. C. R. ); 1947–1948] 1821 00597 [4-E: Erwin, Luther L.; 1949] 1822 00599 [5-E: Ehrhardt, William C.; 1949] 1823 00601 [6-E: Estes, Arthur A.; 1949] 1824 00603 [7-E: Eubanks, Charlie; 1949] 1825 00605 [8-E: Epps, David; 1949] 1826 00607 [9-E: Ezell, J. Furman; 1949] 1827 00609 [10-E: Edwards, Reverend Leslie W.; 1950] 1828 00613 [11-E: Edwards, John O.; 1950] 1829 00616 [12-E: Ellison, Roy J.; 1951] 1830 00619 [13-E: Edens, Henry C.; 1951] 1831 00622 [14-E: Edwards, R. C.; 1951] 1832 00624 [15-E: Eidson, V. Roland; 1951] 1833 00626 [16-E: Edwards, Lacey L.; 1951] 1834 00628 [17-E: Erwin, Rogert M.; 1950] 1835 00630 [F: List; 1947–1951] 1836 00634 [1-F: Fleming, V. R.; 1947] 1837 00637 [2-F: Freeman, O. D.; 1947–1948] 1838 00644 [3-F: Fountain, E. W.; 1947] 1839 00646 [4-F: Fleming, Chester; 1947–1948] 1840 00650 [5-F: Faulkner, R. L.; 1947] 1841 00652 [6-F: Fulmer, T. D.; 1947–1948] 1842 00656 [7-F: Freeman, Wayne; 1947–1948] 1843 00660 [8-F: Folk, J. C.; 1948] 1844 00662 [9-F: Frink, Herbert A.; 1948] 1845 00664 [10-F: Frampton, G. C.; 1948] 1846 00667 [11-F: Ford, W. J.; 1948] 1847 00669 [12-F: Figg, R. M.; 1948] 1848 00673 [13-F: Fellers, J. P.; 1947–1948] 1849 00682 [14-F: Fields, E. D.; 1948] 1850 00685 [15-F: Foster, Cedric; 1948] 1851 00687 [16-F: Frier, J. J.; 1949] 1852 00692 [17-F: Freeman, J. M.; 1949] 1853 00694 [18-F: Figg, E. C.; 1949] 1854 00696 [19-F: Feild, Talbot, Jr.; 1949]

68 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 93 1855 40 00698 [20-F: Feild, Talbot, Jr.; 1949] 1856 00700 [21-F: Feild, Talbot, Jr.; 1949] 1857 00703 [22-F: Fields, Mrs. Luther; 1949] 1858 00706 [23-F: Fields, Annie Mae Strom; 1949] 1859 00709 [24-F: Foster, R. M.; 1949] 1860 00711 [25-F: Funderburk, M. Stewart; 1949] 1861 00715 [26-F: Fairey, J. R.; 1949 1862 00723 [27-F: Fulton, Reverend T. Robert; 1949] 1863 00727 [28-F: Fricks, George W.; 1950] 1864 00729 [29-F: Faircloth, Reverend William L.; 1950] 1865 00731 [30-F: Folk, J. Raymond; 1950] 1866 00735 [31-F: Fickling, Robert B.; 1950] 1867 00738 [32-F: Ford, Ralph M.; 1950] 1868 00742 [33-F: Figg, Emily T. 1950] 1869 00744 [34-F: Fallaw, William; 1950] 1870 00747 [35-F: Fallaw, W. Price; 1950] 1871 00749 [36-F: Ford, H. G.; 1950] 1872 00751 [37-F: Flynn, J. Raymond; 1950] 1873 00753 [38-F: Funderburk, Harold; 1950] 1874 00755 [39-F: Freeman, John M.; 1949 -1950] 1875 00758 [40-F: Foster, Miller C., Jr.; 1949–1950] 1876 00761 [41-F: Finley, C. R.; c. 1950–1951] 1877 00766 [42-F: Feltham, Curran Hartley; 1951] 1878 00769 [43-F: Feltham, Mrs. P. M.; 1951] 1879 00771 [44-F: Finklea, G. I.; 1951] 1880 00773 [G: List; 1947–1951] 1881 00777 [1-G: Gault, Joe; 1947] 1882 00780 [2-G: Greneker, T. B.; 1947–1948] 1883 00784 [3-G: Gasque, J. Leon; 1947] 1884 00783 [4-G: Gallimore, J. A.; 1947–1948] 1885 00795 [5-G: Gunn, M. Walker; 1947] 1886 00797 [6-G: Grier, R. C.; 1947] 1887 00806 [7-G: Granberry, R.C.; 1947–1948] 1888 00818 [8-G: Glymph, J. S.; 1947] 1889 00820 [9-G: Gentry, R. B.; 1947] 1890 00822 [10-G: Gladden, Hall; 1947] 1891 00824 [11-G: Gasque, T. J.; 1947–1948] 1892 00830 [12-G: Gray, W. L.; 1948] 1893 00832 [13-G: Graham, F. G.; 1948] 1894 00834 [14-G: Griffith, A. D.; 1948] 1895 00837 [15-G: Gunn, D. M.; 1948] 1896 00839 [16-G: Glenn, L. Mell; 1948] 1897 00844 [17-G: Goldstein, L. S.; 1948]

69 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 93 1898 40 00848 [18-G: Green, H. D.; 1948] 1899 00850 [19-G: Garrison, C. H.; 1949] 1900 00852 [20-G: Grier, William H.; 1949–1950] 1901 00856 [21-G: Gooding, P. H.; 1949] 1902 00859 [22-G: Glaze, William M.; 1949–1951] 1903 00865 [23-G: Giles, H. Clyde; 1949] 1904 00867 [24-G: Gee, Christine S.; 1949] 1905 00871 [25-G: Graves, Doctor John Temple; 1949] 94 1906 00874 [26-G: Gaffney, D. K.; 1949] 1907 00876 [27-G: Gramling, Henry T.; 1949] 1908 00879 [28-G: Griggs, Dr. D. C.; 1949] 1909 00881 [29-G: Guthridge, Amis; 1949] 1910 00885 [30-G: Griffin, Frank; 1949] 1911 00888 [31-G: Goldsmith, George W.; 1950] 1912 00891 [32-G: Gentry, O. E.; 1949] 1913 00893 [33-G: Gattis, Louie S., Jr.; 1950] 1914 00895 [34-G: Griffin, Robert P.; 1950] 1915 00899 [35-G: Gaines, F. O.; 1950] 1916 00901 [36-G: Gray, Robert L.; 1950] 1917 00903 [37-G: Gibson, F. E.; 1950] 1918 00907 [38-G: Goodale, B. E.; 1950] 1919 00909 [39-G: Gray, William L.; 1950] 1920 00911 [40-G: Garvin, Barney W.; 1950] 1921 41 00001 [41-G: Griffith, Jeff D.; 1950] 1922 00003 [42-G: Guess, Dr. J. Decherd; 1951] 1923 00006 [43-G: Grier, F. E.; 1951] 1924 00008 [44-G: Goldberg, W.C.; 1951] 1925 00010 [45-G: Gwathmey, Edward M., Dr.; 1951] 1926 00012 [46-G: Gresham, W. M.; 1951] 1927 00014 [47-G: Garner, Turner F.; 1951] 1928 00017 [48-G: Guerry, Henderson, Sr.; 1951] 1929 00019 [49-G: Galloway, Robert S.; 1951] 1930 00021 [50-G: Grier, B. M., Dr.; 1951] 1931 00023 [51-G: Garner, Turner F.; 1951] 1932 00025 [52-G: Garner, Emmett; 1951] 1933 00027 [53-G: Gramling, Z. W.; 1950] 1934 00030 [54-G: Gregory, George; 1950] 1935 00033 [55-G: Gault, T. B.; 1950] 1936 00035 [H: List; 1947–1951] 1937 00041 [1-H: Hayes, Dave L.; 1947–1949 (See 6-A; Adam, Leo T.)] 1938 00054 [2-H: Hazel, W. G.; 1947 -1948] 1939 00061 [3-H: Hughes, W. T.; 1947]

70 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 94 1940 41 00063 [4-H: Horne, J. C.; 1947–1948] 1941 00068 [5-H: Hitt, W. S.; 1947 -1948] 1942 00075 [6-H: Hill, John W.; 1947] 1943 00077 [7-H: Herlong, R. M.; 1947] 1944 00080 [8-H: Hartley, Carlee; 1947] 1945 00082 [9-H: Harrison, E. F.; 1947] 1946 00084 [10-H: Hartness, T. P.; 1947–1948] 1947 00090 [11-H: Harvey, E.D.; 1947] 1948 00093 [12-H: Hall, M. P.; 1947 -1948] 1949 00097 [13-H: Hough, M. J.; 1947 -1948] 1950 00101 [14-H: Hatfield, A. J.; 1947] 1951 00104 [15-H: Herndon, J. T., Sr.; 1947–1948] 1952 00110 [16-H: Harrison, J. W.; 1947–1948] 1953 00113 [17-H: Hildebrand, B. B.; 1948] 1954 00115 [18-H: Harvey, J. H.; 1948] 1955 00117 [19-H: Hamilton, Davis; 1948] 1956 00119 [20-H: Holt, John; 1948] 1957 00122 [21-H: Howard, Beverly; 1948] 1958 00125 [22-H: Harman, H. O.; 1948] 1959 00128 [23-H: Hollings, Robert M.; 1948] 1960 00130 [24-H: Hughes, H. Clay; 1948] 1961 00132 [25-H: Huffman, Waldo C.; 1948] 1962 00133B [26-H: Hykil, G. M.; 1948 (See 19-G: Green, H. D.)] 1963 00141 [27-H: Hardwick, H. B.; No Dates (See 38-S: Sasser, C. E.)] 1964 00143 [28-H: Hamer, E. B.; No Dates (See 11-G: Gasque, T. J.)] 1965 00145 [29-H: Heyward, A. C., Sr.; 1948] 1966 00147 [30-H: Hood, Joe F.; 1949] 1967 00149 [31-H: Hoyle, Walter; 1949] 1968 00152 [32-H: Harmon, Hodges T.; 1949] 1969 00154 [33-H: Harman, Holley; 1949] 1970 00156 [34-H: Hauck, J. Kenneth; 1949] 1971 00160 [35-H: Hurt, A. J.; 1949] 1972 00162 [36-H: Hamm, D. H., Sr.; 1949] 1973 00164 [37-H: Herlihy, Fred W.; 1949] 1974 00167 [38-H: Hawkins, Marion D.; 1949] 1975 00169 [39-H: Hopkins, H. T.; 1949] 1976 00171 [40-H: Huggins, O. G.; 1949] 1977 00173 [41-H: Hayes, Dave L.; 1949] 1978 00176 [42-H: Hazel, W. G.; 1949] 1979 00181 [43-H: Herndon, J. T.; 1949] 1980 00183 [44-H: Houston, Dr. R.E.; 1948] 1981 00185 [45-H: Hane, J. Tenant; 1949]

71 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 94 1982 41 00187 [46-H: Hayes, Dave L.; 1949] 1983 00190 [47-H: Head, John S.; 1949] 1984 00192 [48-H: Harrison, Nell B. (Mrs. P. B.); 1949] 1985 00195 [49-H: Hollis, Dr. L. P.; 1949] 1986 00197 [50-H: Harris, Dr. John W.; 1949] 1987 00199 [51-H: Hanna, John; 1949] 1988 00201 [52-H: Hendricks, Lloyd; 1950] 1989 00203 [53-H: Hicks, J. Wilbur; 1949] 1990 00209 [54-H: Hinson, T. Eddie; 1949–1950] 1991 00214 [55-H: Howey, James H.; 1949] 1992 00216 [56-H: Howard, James A.; 1950] 1993 00218 [57-H: Hiers, Mrs. Irene S.; 1950] 1994 00223 [58-H: Hayes, Dave L.; 1950] 1995 00225 [59-H: Hiers, Mrs. Irene S.; 1950] 1996 00229 [60-H: Hentz, Henry M.; 1950] 1997 00233 [61-H: Hayes, Dave; 1950] 1998 00236 [62-H: Hart, J. Blondell; 1950] 1999 00238 [63-H: Hayes, Dave L.; 1950] 2000 00241 [64-H: Hunnicut, W. N.; 1950] 2001 00243 [65-H: Humphries, B. W.; 1950] 2002 00245 [66-H: Hussey, Judge S. E.; 1950] 2003 00248 [67-H: Herrman, R. G.; 1950] 2004 00251 [68-H: Hollingbery, George P.; 1950] 2005 00254 [69-H: Hamer, Edward R.; 1950] 2006 00256 [70-H: Harris, W. M.; 1950] 2007 00258 [71-H: Hutto, U. E.; 1950] 2008 00260 [72-H: Hayes, J. R.; 1950] 2009 00262 [73-H: Heafner, D. Yates ; 1950] 2010 00264 [74-H: Harrison, W. H.; 1950] 2011 00267 [75-H: Herrington, W. E.; 1950] 2012 00269 [76-H: Hussey, S. E.; 1950] 2013 00274 [77-H: Holmes, Dr. A. G.; 1950] 2014 00278 [78-H: Harbeson, A. L.; 1950–1951] 2015 00284 [79-H: Hinson, B. R.; 1949–1950] 2016 00290 [80-H: Haselden, Samuel J., Jr.; 1949–1950] 2017 00293 [81-H: Hopkins, H. T.; 1949 -1950] 2018 00297 [82-H: Hawkins, Marvin D.; 1949–1950] 95 2019 00302 [83-H: Hodges, Sam C.; 1951] 2020 00304 [84-H: Hildebrand, R. B.; 1951] 2021 00307 [85-H: Hiott, D. W.; 1951] 2022 00309 [86-H: Hiott, Gary, Jr.; 1951] 2023 00311 [87-H: Hucks, Herbert; 1951] 2024 00313 [88-H: Huggins, Mrs. F. H.; 1951]

72 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 95 2025 41 00315 [89-H: Hanberry, James L.; 1951] 2026 00320 [90-H: Henry, John A.; 1951] 2027 00322 [91-H: Hudson, T. Manly; 1951] 2028 00324 [92-H: Huiet, Ben T.; 1951] 2029 00327 [93-H: Hunter, Sam W.; 1951] 2030 00329 [94-H: Haynesworth, Dr. C. H.; 1951] 2031 00331 [I: List; 1949–1950] 2032 00334 [1-I: Ivey, Joe C.; 1950] 2033 00336 [2-I: Inabinet, John Gary; 1950] 2034 00341 [3-I: Isenhower, E. L.; 1949–1950] 2035 00345 [J: List; 1947–1951] 2036 00349 [1-J: Johnson, A. O.; 1947] 2037 00357 [2-J: Jordan, A. Brice; 1947] 2038 00360 [3-J: Jones, Ernest; 1947 2039 00363 [4-J: Jenkins, George H.; 1947] 2040 00366 [5-J: Jackson, Niles R.; 1947] 2041 00368 [6-J: Johnson, Walter A.; 1947–1948] 2042 00372 [7-J: Jones, M. Lee; 1948] 2043 00375 [8-J: Jones, Melvin; 1948] 2044 00379 [9-J: Jordan, Carroll (See 1-H: Huten, J. F.); No Dates] 2045 00381 [10-J: Jordan, H. L.; 1949] 2046 00383 [11-J: Johnson, G. W.; 1949] 2047 00387 [12-J: Johnson, Kenneth M.; 1949] 2048 00389 [13-J: Jordan, Fred P.; 1949] 2049 00392 [14-J: Joyner, Charles D.; 1949–1950] 2050 00396 [15-J: Jester, Doctor John R.; 1950] 2051 00398 [16-J: Jessen, H.H.; 1950] 2052 00400 [17-J: Jones, Dr. Bob, Jr.; 1950] 2053 00403 [18-J: Jones, Dr. Bob, Sr.; 1950] 2054 00406 [19-J: Jones, W. H.; 1950] 2055 00409 [20-J: Johns, Willie T.; 1950] 2056 00413 [21-J: Johnston, Strom Thurmond; 1950] 2057 00419 [22-J: Jones, W. H.; 1950] 2058 00421 [23-J: Jordan, Carroll (Deceased); 1950] 2059 00423 [24-J: Jordan, A. B.; 1951] 2060 00426 [25-J: Jones, Arthur L.; 1951] 2061 00428 [26-J: Jones, William T., Jr.; 1951] 2062 00430 [27-J: Johnston, Nathan J.; 1951] 2063 00432 [28-J: Joslin, Archie O.; 1950–1951] 2064 00435 [29-J: Jessen, F. W.; 1950] 2065 00440 [30-J: Jones, A. Lee, Sr.; 1950] 2066 00443 [K: List; 1947–1951] 2067 00447 [1-K: Kearse, R. L.; 1947]

73 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 95 2068 41 00452 [2-K: Keller, T. J.; 1947] 2069 00456 [3-K: Kemp, J. D.; 1947] 2070 00458 [4-K: Kinard, J. C.; 1947] 2071 00462 [5-K: Kearse, H. H., Sr.; 1947–1948] 2072 00465 [6-K: Kirkpatrick, Frank; 1947] 2073 00467 [7-K: Kirven, Jack; 1948] 2074 00470 [8-K: Kennedy, Pearl B. (Mrs. J. E.); 1949] 2075 00473 [9-K: Knott, Chas.; 1949] 2076 00475 [10-K: Knecht, John J.; 1949] 2077 00477 [11-K: Katz, Herbert; 1950] 2078 00481 [12-K: Kelly, Theron P.; 1950] 2079 00485 [13-K: Kendrick, C. B. (Jack); 1950] 2080 00487 [14-K: Kirby, Joseph A.; 1950] 2081 00489 [15-K: Kirby, Mrs. Edna Earl; 1950] 2082 00491 [16-K: Koon, O. R.; 1950] 2083 00493 [17-K: Kearse, J. Carl; 1950] 2084 00496 [18-K: Kramer, R. C.; 1950] 2085 00498 [19-K: King, R. H.; 1950] 2086 00500 [20-K: Key, C. P.; 1950] 2087 00502 [21-K: Killian, Ware L.; 1949] 2088 00506 [22-K: Kinlaw, H. M.; 1951] 2089 00509 [23-K: Kinney, W. L.; 1951] 2090 00511 [24-K: Kent, Everett L.; 1951] 2091 00515 [L: List; 1947–1951] 2092 00519 [1-L: Littlejohn, Bruce; 1947] 2093 00523 [2-L: Littlejohn, Broadus R.; 1947–1948] 2094 00532 [3-L: Libater, Samuel A.; 1948] 2095 00546 [4-L: Langford, Cliff; 1947–1949] 2096 00559 [5-L: Leventis, P. P.; 1948] 2097 00563 [6-L: Laney, George K; 1947] 2098 00565 [7-L: Ludlam, T. B.; 1948] 2099 00567 [8-L: Long, E. L.; 1948] 2100 00570 [9-L: Luther, R. P.; 1948] 2101 00572 [10-L: Lominack, R. M.; 1948] 2102 00574 [11-L: Lytle, Thomas F.; 1949] 2103 00577 [12-L: Langford, Thomas C., Jr.; 1949] 2104 00581 [13-L: Lipscomb, P. H.; 1949] 2105 00583 [14-L: Lazar, J. T.; 1949] 2106 00585 [15-L: Langford, Cliff; 1949] 2107 00588 [16-L: Lange, H. F. A.; 1949] 2108 00590 [17-L: Langford, Cliff; 1949] 2109 00592 [18-L: Langford, Cliff; 1949] 2110 00596 [19-L: Lowry, Sumter L., Jr.; 1949]

74 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 95 2111 41 00601 [20-L: Love, M. L.; 1949] 2112 00604 [21-L: Leonard, William J.; 1949–1950] 2113 00607 [22-L: Long, Henry O.; 1950] 2114 00610 [23-L: Layton, Ernest H.; 1950] 2115 00613 [24-L: Logan, S. Frank; 1950] 2116 00616 [25-L: Lewis, Clyde A.; 1950] 2117 00618 [26-L: Lazar, J. T.; 1949–1950] 2118 00622 [27-L: LeMaster, George; 1950] 2119 00626 [28-L: Lever, Dr. Oscar W.; 1950] 2120 00629 [29-L: Lightsey, J. Herman; 1950] 2121 00631 [30-L: Lipscomb, Dr. J. N.; 1950] 2122 00633 [31-L: Long, E. L.; 1950] 2123 00638 [32-L: Lott, W. C.; 1950] 2124 00640 [33-L: Leverette, Lewis; 1950] 2125 00642 [34-L: Lawrimore, Itly W.; 1950] 2126 00650 [35-L: Limehouse, Just D.; 1950] 2127 00653 [36-L: Lyles, Thomas M.; 1951] 2128 00656 [37-L: Little, Royal; 1951] 2129 00659 [38-L: Latimer, R. S., Jr.; 1951] 2130 00661 [39-L: Latimer, S. L., Jr.; 1951] 2131 00663 [40-L: Lyons, Joseph; 1951] 2132 00665 [41-L: Legare, T. Allen, Jr.; 1951] 2133 00668 [42-L: Littlejohn, Thomas C., Jr.; 1951] 2134 00671 [43-L: Long, Homer R.; 1951] 2135 00673 [44-L: Lunz, Clarence F.; 1951] 2136 00675 [M: List; 1947–1951] 2137 06684 [1-M: Mozingo, James P., III; 1947] 96 2138 00695 [2-M: Magillk H. Boyd; 1947–1948] 2139 00699 [3-M: McKenzie, Delos D.; 1947–1948] 2140 00704 [4-M: McCutchen, W. Johnson; 1947–1948] 2141 00706 [5-M: Morris, Earle E.; 1947] 2142 00710 [6-M: Moore, B. A.; 1947] 2143 00715 [7-M: Merck, W. L.; 1947–1948] 2144 00717 [8-M: Mellette, Miller H.; 1947] 2145 00719 [9-M: McMillian, Marion L.; 1947] 2146 00726 [10-M: Morgan, J. L.; 1947–1948] 2147 00731 [11-M: Moore, Lula Russell; 1947] 2148 00733 [12-M: Merritt, Lewis G.; 1947] 2149 00738 [13-M: McLaurin, J. F.; 1947–1949] 2150 00741 [14-M: Manus, Plyler H.; 1947–1948] 2151 00744 [15-M: Martin, Sarah Dunlap; 1947] 2152 00747 [16-M: McTeer, J. E.; 1947] 2153 00751 [17-M: McGee, H. A.; 1947]

75 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 96 2154 41 00753 [18-M: McDonald, Walter R.; 1948] 2155 00755 [19-M: Mathis, W. H.; 1948] 2156 00755 [20-M: Mitchell, Cy; 1948] 2157 00757 [21-M: Maxwell, Grover C.; 1948] 2158 00760 [22-M: McCracken, H. E.; 1948] 2159 00762 [23-M: Mazo, Earl; 1948] 2160 00765 [24-M: McConnell, J. Edgar; 1948] 2161 00767 [25-M: Marshall, T. B.; 1948] 2162 00769 [26-M: McClure, W. T.; 1948] 2163 00773 [27-M: McDonald, Douglas C.; 1948] 2164 00776 [28-M: Moon, Dr. David; 1948] 2165 00778 [29-M: Morrison, James B.; 1948 (See 53-B: Bellune, T. Walter)] 2166 00785 [30-M: Martin, Horace C., Sr.; 1948] 2167 00788 [31-M: Minick, Rubin M.; 1948] 2168 00790 [32-M: McFaddin, Hugh R.; 1947] 2169 00792 [33-M: Mishoe, L. G.; 1948] 2170 00794 [34-M: Miller, Thomas R.; 1949] 2171 00797 [35-M: McColl, D. K.; 1949] 2172 00799 [36-M: Munnerlyn, H. J.; 1949] 2173 00801 [37-M: McIntyre, D. H.; 1949] 2174 00803 [38-M: McLaurin, L. L.; 1949] 2175 00806 [39-M: Mason, Joe; 1949] 2176 00809 [40-M: McLees, G. T.; 1949] 2177 00815 [41-M: McGehee, M. C., Jr.; 1949] 2178 00817 [42-M: Maddin, Z. L.; 1949] 2179 00819 [43-M: McElveen, James Henry; 1949] 2180 00824 [44-M: McCraw, D. D.; 1949] 2181 00827 [45-M: Moore, C. M.; 1949] 2182 00829 [46-M: Moore, C. V.; 1949] 2183 00832 [47-M: McIntosh, S. R., Sr.; 1949] 2184 00834 [48-M: Miller, Thomas W.; 1949] 2185 00836 [49-M: McTeer, Charles W.; 1949] 2186 00838 [50-M: Manning, Houston; 1949] 2187 00840 [51-M: Maynard, Judge B. H.; 1950] 2188 00842 [52-M: Moseley, Mrs. George W.; 1949] 2189 00844 [53-M: Magrath, L. D.; 1950] 2190 00846 [54-M: Mahaffey, Mrs. Maisie G.; 1950] 2191 00848 [55-M: McPherson, John A., Sr.; 1950] 2192 00852 [56-M: Moody, Henry A.; 1950] 2193 00854 [57-M: McComb, J. C.; 1950] 2194 00856 [58-M: Muller, Philip H.; 1950] 2195 00858 [59-M: Morrison, T. R.; 1950]

76 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 96 2196 41 00861 [60-M: McKinney, Dr. Robert B.; 1950] 2197 00865 [61-M: Martin, Henry; 1950] 2198 00868 [62-M: Moore, William G.; 1950] 2199 00870 [63-M: McMillan, George R.; 1950] 2200 00872 [64-M: Mahony, W. M.; 1950] 2201 00874 [65-M: McKnight, John A.; 1950] 2202 00876 [66-M: McGee, Elizabeth A.; 1950] 2203 00878 [67-M: McLaurin, John Dan; 1950] 2204 00880 [68-M: McCormack, Wickman R.; 1950] 2205 00884 [69-M: Miller, Joseph F.; 1949–1950] 2206 00887 [70-M: Murphy, S. Ansel; 1950] 2207 00891 [71-M: Mills, William H.; 1950] 2208 00897 [72-M: Murrah, James P.; 1950] 2209 00899 [73-M: Macauley, Angus H., Jr.; 1950–1951] 2210 00902 [74-M: McCollum, Dr. Pickens L. (Deceased); 1949] 2211 00904 [75-M: Mellette, R. R.; 1950] 2212 00908 [76-M: McLees, G. T.; 1950] 2213 00911 [77-M: Moore, Roy C.; 1950] 2214 00913 [78-M: Moore, Gladys B. (Mrs.); 1950] 2215 00915 [79-M: Mims, John B.; 1950] 2216 00918 [80-M: Medlen, F. W.; 1950] 2217 00921 [81-M: Myers, Barney E.; 1950] 2218 00924 [82-M: Mims, S. W.; 1950] 2219 00927 [83-M: McAlhany, Dr. D. J.; 1950] 2220 00930 [84-M: McFadden, Banks; 1949–1950] 2221 00934 [85-M: Mitchell, P. A.; 1950] 2222 00937 [86-M: McLaurin, John Franklin, Jr.; 1950] 2223 00939 [87-M: McColl, Mrs. D. D.; 1950] 2224 00941 [88-M: Morris, J. B.; 1949–1950] 2225 00945 [89-M: McFadden, J. Means; 1950] 2226 00947 [90-M: Mason, C. C.; 1950] 2227 00950 [91-M: Mason, Joe F.; 1949–1950] 2228 00954 [92-M: McIntyre, G. A.; 1950] 2229 00957 [93-M: Means, Cotesworth P.; 1950] 2230 00959 [94-M: Myers, Samuel L.; 1950] 2231 00962 [95-M: Malony, Colonel G. H.; 1951] 2232 00965 [96-M: Marshall, Ralph T.; 1951] 2233 00968 [97-M: Mood, General Orlando C.; 1951] 2234 00971 [98-M: McMillan, James P.; 1951] 2235 00974 [99-M: McKissick, Ellison S.; 1951] 2236 00977 [100-M: Martin, Frank L., M. D.; 1951] 2237 00979 [101-M: McCall, R. C.; 1951] 2238 00981 [102-M: Moss, C. A.; 1951]

77 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 96 2239 41 00983 [103-M: Maddox, Annie Laurie; 1951] 2240 00985 [104-M: Mann, James R.; 1951] 2241 00987 [105-M: Mays, Calhoun A.; 1951] 2242 00990 [106-M: McCall, Rhett S.; 1951] 2243 00996 [107-M: Martin, Dr. F. L.; 1951] 2244 00998 [108-M: McGee, Hugh; 1951] 2245 01000 [109-M: Milford, Dr. Lee W.; 1951] 2246 01002 [110-M: Meaney, John E.; 1951] 2247 01004 [111-M: Moore, Neil; 1950] 2248 01007 [112-M: Moore, Anne; c. 1950] 2249 01010 [113-M: Morris, J. B.; 1950] 2250 01012 [114-M: McKinnon, William Thomas; 1947] 2251 01015 [N: List; 1947–1951] 2252 01019 [1-N: Nalley, G. B.; 1947] 2253 01021 [2-N: Nicholson, W. H., Jr.; 1947–1949] 2254 01027 [3-N: Nicholson, Paul L.; 1947–1948] 2255 01031 [4-N: Nunnery, Je. E.; 1948] 2256 01034 [5-N: Norton, L. C.; 1949] 2257 01036 [6-N: Nalley, R. F.; 1949] 2258 01038 [7-N: Nesmith, Willard T.; 1949] 2259 01040 [8-N: Neely, W. J.; 1949] 2260 01042 [9-N: Newlin, Joseph S.; 1949] 2261 01045 [10-N: Nicholson, B. E.; 1950] 2262 01049 [11-N: Norton, W. T. “Bill”; 1950] 2263 01052 [12-N: Norris, M. Bowdre; 1950] 2264 01054 [13-N: Nalley, Robert B.; 1950] 2265 01056 [14-N: Nash, Shepard K.; 1951] 2266 01058 [15-N: Nixon, W. D.; 1951] 2267 01060 [16-N: Nicholson, J. R.; 1950] 2268 01063 [17-N: Nichols, J. LeRoy; 1950] 97 2269 01066 [O: List; 1947–1951] 2270 01070 [1-O: O’Neal, R. E.; 1947] 2271 01074 [2-O: Ogburn, F. M.; 1947–1950] 2272 01079 [3-O: Ouzts, Byrnes; 1947] 2273 01082 [4-O: Odom, L. A.; 1947] 2274 01085 [5-O: O’Dell, Walter; 1947] 2275 01087 [6-O: Osteen, Hubert D.; 1947] 2276 01090 [7-O: O’Bannon, John W.; 1949] 2277 01093 [8-O: Odom, L. D.; 1949] 2278 01097 [9-O: Owens, Robert S.; 1949] 2279 01099 [10-O: Orvin, Jesse W., and Orvin, Wilson H.; 1949] 2280 01102 [11-O: Ouzts, C. R.; 1950] 2281 01104 [12-O: O’Connor, Tom; 1951]

78 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 97 2282 41 01107 [13-O: Obear, Henry N.; 1951] 2283 01110 [P: List; 1947–1951] 2284 01114 [1-P: Poole, C. B.; 1947–1948] 2285 01120 [2-P: Platt, James L.; 1947–1948] 2286 01124 [3-P: Pettigrew, John Wallace; 1947] 2287 01126 [4-P: Peter, Albert H.; 1947] 2288 01128 [5-P: Patrick, Walter J.; 1947] 2289 01130 [6-P: Purcell, Ned; 1947] 2290 01132 [7-P: Parker, Clarence L.; 1947] 2291 01135 [8-P: Pearce, R. Roy; 1947–1948] 2292 01140 [9-P: Patton, M. G.; 1947] 2293 01142 [10-P: Parker, D. Fred; 1947] 2294 01145 [11-P: Purcell, E. P.; 1947–1949] 2295 01152 [12-P: Parrish, A. C.; 1947] 2296 01154 [13-P: Page, Bernie L.; 1948] 2297 01156 [14-P: Pearman, Fred; 1948–1949] 2298 01163 [15-P: Prickett, Furman M.; 1948] 2299 01165 [16-P: Parker, James E.; 1948] 2300 01170 [17-P: Platt, Dr. Vivian F.; 1949] 2301 01172 [18-P: Powers, J. L.; 1949] 2302 01176 [19-P: Pegues, Victor L.; 1949] 2303 01178 [20-P: Pinson, Royall P.; 1949] 2304 01180 [21-P: Perry, Chester N.; 1949] 2305 01182 [22-P: Patton, Toy; 1949] 2306 01184 [23-P: Poole, Dr. R. F. (1948–1949 Clemson Football Team); 1949] 2307 01192 [24-P: Pratt, Dr. John; 1949] 2308 01194 [25-P: Phillips, Hugh P.; 1949] 2309 01199 [26-P: Price, Julian A.; 1949] 2310 01201 [27-P: Patrick, J. Wilson; 1950] 2311 01203 [28-P: Pitts, F. Watson; 1949] 2312 01205 [29-P: Payne, Reverend L. G.; 1950] 2313 01207 [30-P: Prince, R. Earle; 1949] 2314 01209 [31-P: Page, Pearly S.; 1950] 2315 01211 [32-P: Prevost, Christie C.; 1950] 2316 01215 [33-P: Pinson, A. Tillman: 1950] 2317 01217 [34-P: Perrow, Hugh W.; 1950] 2318 01220 [35-P: Plunkett, W. C.; 1950] 2319 01222 [36-P: Patterson, Ernest; 1950] 2320 01224 [37-P: Parker, Dr. Nolan; 1950] 2321 01227 [38-P: Patterson, Randolph; 1950] 2322 01229 [39-P: Pitts, Fred W.; 1950] 2323 01231 [40-P: Parks, Major General Floyd L.; 1950]

79 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 97 2324 41 01235 [41-P: Pracht, John C.; 1950] 2325 01237 [42-P: Pierce, L. D.; 1950] 2326 01240 [43-P: Patrick, J. R.; 1950] 2327 01243 [44-P: Pendarvis, Allen H.; 1950] 2328 01246 [45-P: Pendarvis, Ben C.; 1950] 2329 01251 [46-P: Player, C. B. 1950] 2330 01254 [47-P: Peace, Roger C.; 1951] 2331 01257 [48-P: Pridgen, Reverend Paul M.; 1951] 2332 01259 [49-P: Pridgen, S. Raymond; 1951] 2333 01261 [50-P: Pruitt, J.B.; 1951] 2334 01263 [51-P: Plyler, Dr. John L.; 1951] 2335 01265 [52-P: Plyler, Joe C.; 1951] 2336 01267 [53-P: Peterkin, Mrs. Julia Mood; 1950] 2337 01269 [Q: List; 1948, 1950] 2338 01272 [1-Q: Quarles, H. E., Jr.; 1948] 2339 01274 [2-Q: Quattlebaum, Paul, Jr.; 1948] 2340 01277 [3-Q: Queen, Guy; 1950] 2341 01279 [4-Q: Quarles, H. E., Sr.; 1950] 2342 01281 [5-Q: Quarles, J. W.; 1950] 2343 01283 [R: List; 1947–1951] 2344 01287 [1-R: Rhodes, W. L., Jr.; 1947–1948] 2345 01294 [2-R: Rush, J. F.; 1947–1948] 2346 01297 [3-R: Rose, J. Claude; 1947] 2347 01299 [4-R: Risher, J. F.; 1947] 2348 01304 [5-R: Rhem, D. D.; 1947] 2349 01306 [6-R: Rogers, S. E.; 1947] 2350 01309 [7-R: Riddle, W. E.; 1947] 2351 42 00001 [8-R: Rivers, J. Calvin; 1947–1948] 2352 00005 [9-R: Rice, Leon L.; 1947–1948] 2353 00009 [10-R: Rhodes, Osborne H.; 1947] 2354 00012 [11-R: Richardson, W. L.; 1948] 2355 00016 [12-R: Reel, J. B.; 1948] 2356 00019 [13-R: Rast, L. O.; 1948] 2357 00023 [14-R: Rouse, George D.; 1948] 2358 00026 [15-R: Rogers, E. H.; 1949–1950] 2359 00030 [16-R: Rogers, J. Ben; 1949–1951] 2360 00037 [17-R: Rush, Tillman R.; 1949] 2361 00038B [18-R: Reed, George L.; 1949–1950] 2362 00039 [19-R: Ray, Cecil; 1949–1950] 2363 00043 [20-R: Rhem, L. F.; 1949] 2364 00045 [21-R: Rivers, I. Noel; 1949] 2365 00047 [22-R: Redfearn, Ed; 1949] 2366 00050 [23-R: Reid, Rodgers M.; 1949]

80 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 97 2367 42 00052 [24-R: Read, G. M.; 1950] 2368 00054 [25-R: Redfearn, Sam A.; 1950] 2369 00057 [26-R: Rush, Tillman D.; 1949] 2370 00059 [27-R: Reynolds, G. W.; 1950] 2371 00061 [28-R: Rabon, John; 1950] 2372 00063 [29-R: Ralls, Charles C.; 1950] 2373 00068 [30-R: Rogers, S. E.; 1950] 2374 00071 [31-R: Ram, H. B.; 1950] 2375 00073 [32-R: Rawl, Francis L.; 1951] 2376 00075 [33-R: Reeves, R. H.; 1951] 2377 00078 [34-R: Rogerson, Laurie S.; 1951] 2378 00080 [35-R: Richardson, Sarah; 1951] 2379 00082 [36-R: Rowland, James L.; 1951] 2380 00084 [37-R: Rogers, B. W.; 1950] 2381 00087 [38-R: Roper, Cecil P.; 1949–1950] 2382 00092 [S: List; 1947–1951] 2383 00098 [1-S: Smith, W. Herbert, and Smith, William H.; 1947–1948] 2384 00106 [2-S: Spratt, John; 1947–1948] 2385 00118 [3-S: Salisbury, T. W., Jr.; 1948] 2386 00121 [4-S: Suber, J. R.; 1947–1948] 2387 00126 [5-S: Strom, Thomas K.; 1947] 2388 00128 [6-S: Snelling, J. J.; 1947–1948] 2389 00133 [7-S: Smith, J. Foster; 1947] 2390 00135 [8-S: Sanders, G. J.; 1947] 2391 00137 [9-S: St. Amand, Emile C.; 1947–1948] 2392 00148 [10-S: Sims, Henry R.; 1947] 2393 00150 [11-S: Singletary, W. Wesley; 1947] 2394 00153 [12-S: Shuler, M. A.; 1947] 98 2395 00157 [13-S: Stribling, D. W.; 1947–1949] 2396 00168 [14-S: Symmes, W. Rene; 1947–1948] 2397 00176 [15-S: Sawyer, Olin; 1947] 2398 00179 [16-S: Sharpe, Robert G.; 1947] 2399 00183 [17-S: Smoak, Ethel B.; 1947–1948] 2400 00189 [18-S: Summers, N. H.; 1947] 2401 00192 [19-S: Stoddard, Robert L.; 1947–1948] 2402 00204 [20-S: Spivey, Collins A.; 1947–1948] 2403 00211 [21-S: Sompayrac, E. A.; 1948] 2404 00213 [22-S: Scheper, W. F., Jr.; 1948] 2405 00216 [23-S: Sancken, George A.; 1948] 2406 00219 [24-S: Sessions, W. E.; 1948] 2407 00223 [25-S: Sires, N. Gruber; 1948] 2408 00226 [26-S: Smith, John Jones; 1948]

81 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 98 2409 42 00229 [27-S: Stansfield, John E.; 1948] 2410 00231 [28-S: Smith, Clifford T.; 1948] 2411 00233 [29-S: Suggs, J. Robert; 1948] 2412 00235 [30-S: Stackhouse, M. Steed; 1948] 2413 00242 [31-S: Sasser, C. E.; 1948] 2414 00245 [32-S: Stewart, Dr. J. L.; 1948] 2415 00247 [33-S: Salisbury, Meders M.; 1949] 2416 00249 [34-S: Stockman, Abner P.; 1949] 2417 00253 [35-S: Saunders, T. J., Jr.; 1949] 2418 00255 [36-S: Stone, J. C.; 1949] 2419 00257 [37-S: Salley, J. R.; 1949] 2420 00259 [38-S: Sasser, C. E.; 1949] 2421 00261 [39-S: Sloan, John B.; 1949] 2422 00263 [40-S: Smith, Bill; 1940] 2423 00265 [41-S: Seigler, E. W.; 1949] 2424 00267 [42-S: Suber, Tom; 1949] 2425 00269 [43-S: Smith, Thomas R.; 1949] 2426 00271 [44-S: Smith, Thomas R.; 1949] 2427 00273 [45-S: Smith, William H.; 1948–1948] 2428 00277 [46-S: Smith, Thomas R.; 1949] 2429 00279 [47-S: Saint–Amand, C. E.; 1949] 2430 00282 [48-S: Symmes, W. R.; 1949] 2431 00285 [49-S: Simmons, Roger L.; 1949] 2432 00287 [50-S: Summers, Dr. S. J.; 1949] 2433 00289 [51-S: Sanders, Walter; 1949] 2434 00291 [52-S: Still, H. V.; 1949] 2435 00295 [53-S: Stallworth, T. A.; 1949] 2436 00297 [54-S: Shull, T. Haskell; 1949] 2437 00299 [55-S: Summer, Dr. Maime S.; 1949] 2438 00301 [56-S: Scott, Lawson; 1949] 2439 00303 [57-S: Sloan, John B.; 1949] 2440 00305 [58-S: Shelton, W. M.; 1949–1950] 2441 00308 [59-S: Swink, H.R.; 1949] 2442 00310 [60-S: Schipman, Fred H., 1950] 2443 00312 [61-S: Strain, Sam J.; 1950] 2444 00316 [62-S: Schipman, J. R.; 1950] 2445 00319 [63-S: Smith, H. L.; 1950] 2446 00321 [64-S: Snyder, Reverend T. A.; 1950] 2447 00323 [65-S: Shaw, William J.; 1950] 2448 00325 [66-S: Schwartz, Raymon, Jr.; 1950] 2449 00327 [67-S: Strohecker, Henry O.; 1950] 2450 00329 [68-S: Stroble, J. Lloyd; 1950] 2451 00331 [69-S: Sturkie, Dr. D. R.; 1950]

82 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 98 2452 42 00333 [70-S: Stubbs, Julius A.; 1950] 2453 00335 [71-S: Stallworth, M. C.; 1950] 2454 00338 [72-S: Stroman, E. C.; 1950] 2455 00340 [73-S: Swint, Samuel H.; 1950] 2456 00343 [74-S: Shealy, Joseph L.; 1950] 2457 00345 [75-S: Simons, Charles E., Jr.; 1950] 2458 00350 [76-S: Scott, Fred W.; 1950] 2459 00352 [77-S: Slade, A. Leland, Jr.; 1950] 2460 00354 [78-S: Stack, Martha C.; 1950] 2461 00356 [79-S: Simmons, Harold W.; 1950] 2462 00363 [80-S: Stahman, James G.; 1950] 2463 00366 [81-S: Springs, Elliott W.; 1950] 2464 00368 [82-S: Summerall, Charles P.; 1950] 2465 00371 [83-S: Salley, J. R. (Deceased); 1949] 2466 00373 [84-S: Sutton, Lacey; 1949] 2467 00375 [85-S: Symmes, W. R.; 1950] 2468 00378 [86-S: Senn, Fletcher; 1950] 2469 00383 [87-S: Stukes S. G.; 1950] 2470 00382 [88-S: Shieder, J. M.; 1950–1951] 2471 00391 [89-S: Stilley, Walter A.; 1950] 2472 00394 [90-S: Solomon, Louis; 1950–1951] 2473 00398 [91-S: Stuckey, Dr. Henry J.; 1950] 2474 00401 [92-S: Strom, S. T.; 1950–1951] 2475 00404 [93-S: Stack, John G.; 1950–1951] 2476 00409 [94-S: Sires, Mrs. N. G.; 1951] 2477 00411 [95-S: Sanders, C. Cooper, Jr.; 1951] 2478 00414 [96-S: Stephens, John P., Jr.; 1951] 2479 00417 [97-S: Schwab, J. W.; 1951] 2480 00419 [98-S: Smith, T. A.; 1951] 2481 00421 [99-S: Stephens, Robert T.; 1951] 2482 00423 [100-S: Scarborough, Alfred; 1951] 2483 00426 [101-S: Scarborough, Y. Wilcox; 1951] 2484 00429 [102-S: Spratt, James Lee; 1951] 2485 00431 [103-S: Syfan, Ralph J.; 1951] 2486 00434 [104-S: Simrill, F. M.; 1951] 2487 00436 [105-S: Spruill, J. A., Jr.; 1951] 2488 00438 [106-S: Stevenson, W. T.; 1951] 2489 00440 [107-S: Springs, St. Julian; 1951] 2490 00443 [108-S: Shealy, J. W.; 1951] 2491 00445 [T: List; 1947–1951] 2492 00449 [1-T: Talbert, A. D.; 1947] 2493 00453 [2-T: Traxler, Hollis C.; 1947] 2494 00456 [3-T: Timmerman, J. A.; 1947]

83 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 98 2495 42 00458 [4-T: Tillotman, W. E.; 1947] 2496 00461 [5-T: Thurman, Willys; 1947] 2497 00463 [6-T: Tompkins, Frank G.; 1947] 2498 00466 [7-T: Timmerman, F. E.; 1947] 2499 00469 [8-T: Temples, A. K.; 1947–1948] 2500 00472 [9-T: Tarver, T. G.; 1948] 2501 00474 [10-T: Thurmond, J. W.; 1948] 2502 00478 [11-T: Thomason, B. W.; 1948] 2503 00481 [12-T: Timmons, Manly B.; 1948] 2504 00488 [13-T: Temple, Dr. Wade; 1948] 2505 00494 [14-T: Tompkins, Mary T.; 1948] 2506 00499 [15-T: Traxler, David G.; 1949] 2507 00501 [16-T: Trammell, Harold C.; 1949] 2508 00503 [17-T: Thomas, Reverend L. E.; 1949] 2509 00505 [18-T: Turner, B. R.; 1950] 2510 00507 [19-T: Thompson, C. O., Jr.; 1950] 2511 00511 [20-T: Tucker, C. Millon, Jr.; 1950] 2512 00516 [21-T: Thompson, Lewis W.; 1950] 2513 00522 [22-T: Theodore, Henry; 1950] 2514 00524 [23-T: Taylor, John R.; 1950] 2515 00526 [24-T: Teasley, Edgar W.; 1950] 2516 00528 [25-T: Terry, Joe; 1950] 2517 00530 [26-T: Turner, Edward; 1950] 99 2518 00532 [27-T: Taylor, Judge L. W.; 1950] 2519 00534 [28-T: Timmerman, Dr. Dixon P.; 1950] 2520 00537 [29-T: Turner, John W., Jr.; 1949] 2521 00539 [30-T: Templeton, C. H.; 1950] 2522 00542 [31-T: Turner, C. M., Jr.; 1950] 2523 00547 [32-T: Thomas, Carl; 1950] 2524 00550 [33-T: Thompkins, David; 1950] 2525 00553 [34-T: Taylor, Thomas T.; 1950] 2526 00556 [35-T: Taylor, Fred W.; 1950] 2527 00558 [36-T: Thompson, Harry M., Jr.; 1950] 2528 00560 [37-T: Thackston, Dr. Lawrence P.; 1951] 2529 00563 [38-T: Thompson, J. Erskine; 1951] 2530 00566 [39-T: Tillman, Mrs. Mamie N.; 1951] 2531 00569 [40-T: Talmadge, Mrs. Eugene; 1951] 2532 00571 [U: List; 1948–1950] 2533 00574 [1-U: Utsey, Willis K.; 1948] 2534 00576 [2-U: Usher, Peter; 1949–1950] 2535 00579 [3-U: Utsey, Earl O.; 1949] 2536 00581 [V: List; 1947–1951] 2537 00585 [1-V: Vincent, C. E.; 1947–1949]

84 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 99 2538 42 00591 [2-V: Varn, Rivers L.; 1948] 2539 00595 [3-V: Verner, S. L., Jr.; 1949] 2540 00597 [4-V: Vaughan, E. Steuart; 1949] 2541 00599 [5-V: Vincent, Willie; 1949] 2542 00601 [6-V: Vassy, Mrs. Eula H.; 1950] 2543 00605 [7-V: Vandiver, Thomas C.; 1951] 2544 00608 [W: List; 1947–1951] 2545 00614 [1-W: Wyche, C. C.; 1947] 2546 00616 [2-W: Woodle, Alex; 1947–1948] 2547 00625 [3-W: Wright, Watson; 1947] 2548 00627 [4-W: Wooten, Roland F.; 1947–1948] 2549 00632 [5-W: Woods, Homer; 1947] 2550 00634 [6-W: Winesett, Lem; 1947] 2551 00636 [7-W: Wessinger, Murray S.; 1947–1948] 2552 00640 [8-W: Ward, Audley H.; 1947] 2553 00642 [9-W: Williams, Ruth; 1947] 2554 00644 [10-W: Williams, Harris; 1947] 2555 00646 [11-W: Wilson, Clyburn; 1947–1948] 2556 00652 [12-W: Wade, Grady L.; 1947–1949] 2557 00656 [13-W: Witherspoon, S. M.; 1947] 2558 00666 [14-W: Williams, J. W.; 1947–1948] 2559 00671 [15-W: Wylie, John D.; 1947] 2560 00676 [16-W: Willard, F. M.; 1947–1948] 2561 00682 [17-W: Wade, Grady; 1948] 2562 00686 [18-W: Winn, E. P.; 1948] 2563 00689 [19-W: Walton, Robert, Jr.; 1948] 2564 00692 [20-W: Williams, J. A., Sr. (9-B: Billings, K. C.); 1948] 2565 00697 [21-W: Wright, Dr. Peter B.; 1948] 2566 00699 [22-W: Wood, Lew (Also see 10-B: Brown, N. Walter); 1948] 2567 00704 [23-W: Wilson, Leland S.; 1948] 2568 00706 [24-W: Wilson, J. Peary (See 11-G: Gasfque, T. J. and 45- S: Smith, William H.); No Dates] 2569 00708 [25-W: Willingham, Ed. L., Jr.; 1949] 2570 00710 [26-W: Wilson, O. K.; 1949] 2571 00712 [27-W: Wiggins, Tom J.; 1949] 2572 00714 [28-W: Wilcox, Dr. J. M.; 1949] 2573 00716 [29-W: Wheeler, C. H.; 1949] 2574 00718 [30-W: Wise, Jake; 1949–1950] 2575 00723 [31-W: Wooten, Roland; 1949] 2576 00728 [32-W: Wise, Jake; 1949] 2577 00730 [33-W: Wheeler, F. W.; 1949] 2578 00732 [34-W: Wofford, Thomas A.; 1949]

85 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 99 2579 42 00734 [35-W: Walker, Judge H. C.; 1949] 2580 00736 [36-W: Watts, Judge H. V.; 1949] 2581 00738 [37-W: Wade, Grady L.; 1949] 2582 00740 [38-W: Womack, Charlie; 1949] 2583 00743 [39-W: Womack, Charlie; 1949] 2584 00746 [40-W: Whatley, James F.; 1949] 2585 00748 [41-W: Watts, Judge J. U.; 1949] 2586 00750 [42-W: Williams, H. J.; 1950] 2587 00754 [43-W: Watkins, Dr. D. W.; 1950] 2588 00757 [44-W: Williams, J. Strom; 1950] 2589 00763 [45-W: Williams, Paul G.; 1950] 2590 00766 [46-W: Whelchel, Zeb V.; 1950] 2591 00769 [47-W: Watson, Hoyt; 1950] 2592 00772 [48-W: Walters, H. A.; 1950] 2593 00774 [49-W: Werts, J. Rufus; 1950] 2594 00777 [50-W: Wilson, J. D.; 1950] 2595 00779 [51-W: Whitmire, Rufus Melvin, Jr.; 1950] 2596 00781 [52-W: Wallace, S. S., Jr.; 1950] 2597 00783 [53-W: Wheeler, J. J.; 1947–1950] 2598 00788 [54-W: Walker, Henry; 1950] 2599 00790 [55-W: Wannameker, Frank M.; 1950] 2600 00792 [56-W: Williams, L. J.; 1950] 2601 00795 [57-W: Walker, Dr. W. H.; 1950] 2602 00979 [58-W: Wannamaker, L. Banks; 1950] 2603 00799 [59-W: Warren, George; 1950] 2604 00803 [60-W: Willis, E. Glenn; 1950] 2605 00805 [61-W: Warner, Raymond; 1950] 2606 00807 [62-W: Warner, M. R.; 1950] 2607 00809 [63-W: Wolfe, Julian S.; 1950] 2608 00816 [64-W: Witsell, Edward F.; 1950–1951] 2609 00819 [65-W: Whisonant, Mrs. Katherine; 1949] 2610 00821 [66-W: Whetstone, Hugh E.; 1950] 2611 00823 [67-W: Williams, Ray R.; 1951] 2612 00826 [68-W: Weimar, Carl; 1951] 2613 00828 [69-W: Woodson, Miss Hortense; 1951] 2614 00830 [70-W: White, Bruce W.; 1951] 2615 00832 [71-W: Walker, William W.; 1971] 2616 00834 [72-W: Woodruff, Dr. W. A.; 1951] 2617 00836 [73-W: Whetstone, E. D.; 1949–1951] 2618 00840 [74-W: Wallenburg, Walter G.; 1951] 2619 00842 [75-W: Weatherly, William J.; 1950] 2620 00844 [76-W: Wienges, Othniel H., Jr.; 1950] 2621 00847 [77-W: Wolfe, James W.; 1950]

86 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

A. Official 5. Colonel Commissions

Box Folder Roll Frame Title 99 2622 42 00850 [78-W: Wright, Lloyd; 1949–1950] 2623 00853 [X–Z: List; 1947–1950] 2624 00855 [1-X–Z: Young, T. B., Sr.; 1947] 2625 00857 [2-X–Z: Young, J. T., Jr.; 1947] 2626 00859 [3-X–Z: Zipperer, R. E.; 1948] 2627 00865 [4-X–Z: Zerbst, J. Wilfred D.; 1949] 100 2628 00867 [5-X–Z: Zimmerman, C. G.; 1950] 2629 00869 [6-X–Z: Youngblood, T. D.; 1950] 2630 00871 [Suspense File; 1949–1950] [Commissions File]: 2631 00932 [A–Fu; 1947–1951] 2632 01093 [Fu–Od; 1947–1951] 2633 01271 [Od–Z; 1947–1951] 2634 01432 [c. 1947–1951]

87 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

Personal (Subseries B, 1946–1951; 13.5 cu. ft. /13 microfilm rolls)

Personal is divided into two sub-subseries, “In” and “Out”; again, it is likely that this arrangement was created at the University of South Carolina. The “In” sub-subseries (1946– 1951) is a mixture of true personal and uncategorized official correspondence, mainly to Thurmond, but there are also letters to William Lowndes Daniel, Jr. and Jean Crouch Thurmond. Material contained in this subseries includes articles, clippings, correspondence, memos, petitions, photographs, postcards, promotional materials, reports, copies of speeches and statements and telegrams. Because some “official” correspondence is included in this subseries, the researcher should also check the Official subseries for related material. Related material may also be found in the Campaigns subseries and Speeches as well.

The material is arranged alphabetically by name or subject. The name may be that of the individual writing the letter, the organization to which he/she belongs or that of an individual referred to in the letter; related letters to different individuals may be filed under one name.

Announcements of law firm openings, weddings and high school graduations were removed from “In” before filming, unless there was an indication that Governor Thurmond attended the event or had a close relationship with the individual(s) involved. Declined invitations were also removed. A sample of letters requesting appointment as a notary public was retained; other routine requests (e.g., for South Carolina tourist information) were removed. Many enclosures are missing–clippings and articles are probably part of the Scrapbooks, while other material was sent to the “Research Department.”

Some of the topics in this sub-subseries include agriculture, African-Americans and voting, airports, Clemson University, displaced persons (refugees), education, election reform, gambling, legislation, liquor and temperance, oil, race relations, railroad freight transportation rates, rural electrification, state and national politics, the 1948 States’ Rights campaign and Thurmond’s World War II service. A 1948 letter from the Woman’s International Exposition has attachments that list Governor Thurmond’s female appointees.

Also included in this sub-subseries are two files of memos (1947–1948) to Governor Thurmond from William Lowndes Daniel, Jr., files on his inauguration and another on his 1947 wedding to Jean Crouch which contains congratulatory correspondence, cards, telegrams, a list of wedding guests and “prominent congratulators.”

Correspondents in this sub-subseries include William P. Baskin, Mary Thurmond Bishop, Edgar Brown, Walter Brown, James F. Byrnes, Cedric Foster, Billy Graham, W. G. (“Grady”) Hazel, P. B. Holtzendorff, Jr., J. Edgar Hoover, Beverly Howard, Robert M. Kennedy, Jr., C. P. Key, William A. Kimbel, Calhoun Lemon, Bruce Littlejohn, J. C. Littlejohn, Thomas R. Miller, E. W. Montgomery, Robert F. Poole, David W. Robinson, Ruth Roettinger, C. E. Sasser, Aaron Schwartz, Norma F. Shannonhouse, Alex S. Sharpton, Nell Simpson, William G. Sirrine, D. A. Skinner, Herman Talmadge, L. Marie Taylor, Robert and Mary Tompkins, Frank A. Tompkins, Allan George Thurmond, John William and Elizabeth Thurmond, Jr., Eleanor Gertrude Thurmond, Mamie Norris Tillman, George Bell Timmerman, Jr., Sidney S. Tison, Harry Truman, Cornelia Dabney Tucker, Grady L. Wade, Sam T. Watkins, Bob Weeks, Rev. John S.

88 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

Wimbish, J. M. Wise, Caldwell Withers, Major General Edward F. Witsell, Julian S. Wolfe, Roland F. Wooton and Jessie W. Wylie.

“Out” (1946–1951) is similar to Official “Out” in that it consists mainly of replies to correspondence in Personal “In” prepared by the Governor and his staff, has many of the same staff members frequently appearing (except for Mary B. Williams), may contain some incoming correspondence filed with the related outgoing material and includes drafts and telegrams. Material is filed the same way as Personal “In”. Some outgoing letters from Jean Crouch Thurmond appear here.

89 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

B. Personal 1. “In”

Box Folder Roll Frame Title 101 2635 1 00017 Abb–Ada 1947–1950 2636 00074 Ada–Alf 1947–1950 2637 00147 Alf–Amb 1947–1950 2638 00227 Ame 1947–1950 2639 00269 Ame–And 1947–1950 2640 00336 And–Ant 1947–1950 2641 00387 Ant–Asb 1947–1951 2642 00449 Ash–Aye 1947–1950 2643 00528 Baa–Bai 1947–1950 2644 00586 Bai–Bal 1947–1950 2645 00644 Bal–Bar 1947–1950 2646 00692 Bar 1947–1950 102 2647 00747 Bas–Bau 1947–1949 2648 00797 Bau–Bea 1947–1950 2649 00848 Bec–Bel 1947–1950 2650 00906 Ben–Ber 1947–1950 2651 00960 Bes–Bif 1947–1950 2652 01015 Big–Bis 1947–1950 2653 01074 Bla 1947–1950 2654 01125 Bla–Ble 1947–1950 2655 01190 Blo–Bon 1947–1950 2656 01259 Boo–Bos 1947–1950 2657 01289 Bos–Bow 1947–1950 2658 01361 Bow–Boz 1947–1950 2659 01431 Bra 1947–1950 2660 01482 Bra–Bri 1947–1950 103 2661 01530 Bri–Bro 1946–1951 2662 01581 Bro 1946–1950 2663 01619 Brown, A–N 1947–1950 2664 01696 Brown, O–Brownlee 1947–1950 2665 01786 Bru–Bry 1947–1950 2666 01835 Buc–Bur 1947–1950 2667 00001 Bur–Bus 1946–1950 2668 00053 Bus–Byr 1947–1950 2669 00112 Byr 1947–1950 2670 00161 Caa–Cam 1946–1950 2671 00215 Cam–Can 1947–1950 2672 00265 Can–Car 1947–1950 2673 00327 Car 1947–1950 104 2674 00379 Car–Caw 1947–1951 2675 00425 Cea–Cha 1947–1950 2676 00482 Cha–Chi 1947–1950

90 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

B. Personal 1. “In”

Box Folder Roll Frame Title 104 2677 2 00521 Chi–Cla 1947–1950 2678 00575 Cla–Cle 1947–1950 2679 00627 Cle–Coc 1947–1950 2680 00673 Coc–Col 1947–1951 2681 00733 Col–Com 1947–1950 2682 00783 Com–Con 1947–1950 2683 00818 Con–Coo 1947–1950 2684 00870 Coo–Cou 1947–1951 2685 00929 Cov–Cra 1947–1950 2686 00982 Cra–Cro 1947–1951 2687 01038 Cro–Cul 1947–1950 2688 01093 Cul–Cza 1947–1950 105 2689 01150 Dab–Dan 1947–1950 2690 01215 Dan–Dav 1947–1950 2691 01292 Dav–Dea 1947–1950 2692 01375 Dea–Den 1947–1950 2693 01448 Dren–Dic 1947–1950 2694 01512 Dic–Dob 1947–1950 2695 01585 Dob–Dor 1947–1949 2696 01627 Dor–Dow 1947–1950 2697 01656 Dow–Doz 1947–1950 2698 01702 Dra–Duc 1947–1950 2699 01775 Duc–Dys 1946–1950 2700 01865 Ead–Edw 1947–1950 2701 3 00001 Edw–Ell 1947–1950 106 2702 00076 Ell–Eym 1947–1950 2703 00150 Fab–Fed 1947–1950 2704 00222 Fed–Fig 1947–1950 2705 00305 Fin–Fla 1947–1950 2706 00415 Fla–For 1947–1950 2707 00485 For–Fow 1947–1951 2708 00552 Fow–Fre 1947–1951

91 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

B. Personal 1. “In”

Box Folder Roll Frame Title 106 2709 3 00636 Fre–Fut 1946–1950 2710 00729 Gab–Gar 1947–1950 2711 00794 Gar–Geg 1947–1950 2712 00852 Gei–Ger 1947–1950 2713 00901 Get–Gil 1947–1950 107 2714 00960 Gil–Gla 1947–1950 2715 01016 Gla–Goo 1947–1950 2716 01078 Goo–Gra 1947–1950 2717 01139 Gra–Gre 1947–1950 2718 01202 Gre 1947–1950 2719 01247 Gre–Gri 1947–1950 2720 01310 Gri–Gwa 1947–1950 2721 01385 Haa–Hal 1946–1950 2722 01453 Hal–Ham 1947–1950 2723 01515 Ham–Har 1947–1951 2724 01590 Har 1947–1950 2725 01680 Har–Has 1947–1950 2726 01744 Hat–Haz 1947–1950 108 2727 01822 Haz–Hei 1947–1950 2728 01850 Hei–Her 1947–1950 2729 4 00001 Her–Hic 1947–1950 2730 00078 Hic–Hil 1946–1950 2731 00140 Hil–Hob 1947–1951 2732 00234 Hod–Hol 1947–1950 2733 00297 Hol 1947–1950 2734 00366 Hoo–Hos 1947–1950 108 2735 00423 Horry County Petition [Tobacco buyers] [c. 1947–1950] 2736 00448 Hou–How 1947–1950 2737 00503 How–Hug 1947–1950 2738 00564 Hug–Hun 1947–1950 2739 00616 Hun–Hyd 1947–1951 Inauguration as Governor, 2740 00659 A–H 1947 2741 00709 H–Q 1947 109 2742 00773 R–Z 1947 2743 00813 Ind–Izl 1947–1950 2744 00850 Jac–Jam 1947–1950 2745 00919 Jan–Jet 1947–1950 2746 01020 Joe–Joh 1946–1950 2747 01109 Joh–Jon 1947–1950 2748 01180 Jon 1947–1951

92 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

B. Personal 1. “In”

Box Folder Roll Frame Title 109 2749 4 01272 Jon–Jun 1947–1950 2750 01353 Kad–Kel 1947–1950 2751 01404 Kel–Ken 1947–1950 2752 01471 Keo–Kim 1947–1950 2753 01546 Kin–Kir 1947–1950 110 2754 01626 Kir–Koh 1947–1950 2755 01694 Kol–Kut 1947–1950 2756 01764 Lab–Lan 1946–1950 2757 01817 Lan–Law 1947–1950 2758 01877 Law–Lee 1947–1950 2759 01934 Lee, R.E. 1948 2760 5 00001 Lee–Leo 1947–1950 2761 00068 Leo–Lew 1947–1950 2762 00132 Lew–Lic 1947–1950 2763 00203 Lid–Lit 1947–1950 2764 00271 Lit 1947–1950 2765 00345 Liu–Lon 1947–1951 2766 00423 Lon–Lov 1947–1950 2767 00480 Lov–Lup 1947–1950 111 2768 00547 Lut–Lyt 1947–1950 2769 00589 Mab–Mag 1947–1950 2770 00641 Mag–Man 1947–1950 2771 00699 Man–Mar 1946–1950 2772 00757 Mar–Mau 1947–1950 2773 00850 Max–Maz 1947–1950 2774 00910 McAda–McCau 1947–1950 2775 00978 McCau–McCoy 1947–1950 2776 01032 McCoy–McEac 1947–1951 2777 01105 McElv–McKay 1947–1950 2778 01164 McKee–McLeo 1947–1950 2779 01218 McLeo–McNut 1947–1950 2780 01280 McPhe–McWhi 1947–1950 2781 01324 Mea–Mer 1947–1951 112 2782 01384 Mer–Mez 1947–1951 2783 01422 Mia–Mil 1947–1950 2784 01498 Mil–Mim 1947–1950 2785 01566 Mim–Miz 1947–1950 2786 01630 Mob–Mon 1947–1950 2787 01710 Mon–Moo 1946–1950 2788 01761 Moo–Mor 1947–1950 2789 01820 Mor–Mos 1946–1950 2790 01882 Mos–Mur 1947–1950

93 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

B. Personal 1. “In”

Box Folder Roll Frame Title 112 2791 5 01952 Mur–Mye 1947–1950 Memos for the Governor [from William Lowndes Daniel, Jr.] 2792 6 00001 July 30, 1947–March 3, 1948; n.d. 2793 00071 April 2–August, 1948 2794 00123 Nal–Nay 1947–1950 2795 00188 Nea–New 1946–1950 113 2796 00239 Nic–Nor 1947–1951 2797 00303 Nor–Nur 1947–1950 2798 00347 Oba–Oli 1947–1950 2799 00419 Oli–Ouz 1947–1950 2800 00507 Ouz–Oxn 1947–1950 2801 00571 Pab–Par 1947–1950 2802 00636 Par–Pat 1947–1950 2803 00687 Pat–Pea 1947–1950 2804 00752 Pea–Per 1947–1951 2805 00808 Per–Phi 1946–1950 2806 00884 Phi–Pit 1947–1950 2807 00973 Pit–Pol 1947–1950 2808 01051 Pol–Pot 1947–1950 114 2809 01113 Pou–Pre 1947–1950 2810 01172 Pre–Pry 1947–1950 2811 01252 Psi–Qui 1947–1949 2812 01287 Raa–Ray 1947–1950 2813 01349 Rea–Rem 1947–1950 2814 01410 Ren–Ric 1947–1950 114 2815 01468 Ric–Rie 1947–1950 2816 01527 Rif–Rob 1947–1951 2817 01592 Rob–Rod 1947–1950 2818 01648 Roe–Rop 1947–1950 2819 01711 Ros–Roz 1947–1950 2820 01774 Rub–Rya 1947–1950 2821 01825 Saf–San 1947–1951 2822 01886 San–Saw 1947–1950 115 2823 7 00001 Saw–Sch 1947–1950 2824 00047 Sch–Scr 1945–1951 2825 00109 Scy–Ser 1947–1950 2826 00164 Ses–Sha 1947–1950 2827 00215 Sha–She 1947–1950 2828 00277 Shi–Shu 1947–1950 2829 00352 Sib–Sim 1947–1950 2830 00424 Sim–Ska 1947–1950

94 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

B. Personal 1. “In”

Box Folder Roll Frame Title 115 2831 7 00500 Ski–Smith, A 1947–1951 2832 00562 Smith, B–J 1947–1950 2833 00628 Smith, J–S 1947–1950 2834 00686 Smith, T–Sna 1947–1950 2835 00758 Sne–Sou 1947–1950 116 2836 00828 Sou–Spe 1947–1950 2837 00876 Spe–Spr 1947–1950 2838 00922 Sta–Ste 1947–1950 2839 00977 Ste–Sto 1947–1951 2840 01037 Sto–Str 1947–1950 2841 01098 Str –Sul 1947–1950 2842 01151 Sul–Sut 1947–1950 2843 01224 Sut–Syn 1947–1950 2844 01267 Tab–Tax 1946–1950 2845 01320 Tay 1947–1951 2846 01393 Tea–Tho 1947–1950 2847 01456 Tho 1947–1950 2848 01517 Thu 1947–1950 2849 01586 Thu–Tis 1947–1951 2850 01674 Tob–Tra 1947–1950 117 2851 01760 Tre–Tuc 1946–1950 2852 01831 Tue–Typ 1947–1950 2853 01881 Uch–Uts 1947–1951 2854 01921 Val–Vre 1947–1950 2855 8 00001 Wad–Wal 1947–1950 2856 00073 Wal 1947–1950 2857 00129 Wal–Was 1947–1950 2858 00183 Wat 1947–1950 2859 00228 Wat–Wee 1947–1951 2860 00301 Wei–Wha 1947–1950 2861 00359 Whe–Whi 1947–1950 2862 00401 Whi 1947–1950 2863 00460 Whi–Wig 1947–1950 2864 00538 Wilcox–Williams, G 1947–1951 118 2865 00580 Williams, H–P 1947–1951 2866 00636 Williams, R.–Wills 1946–1950 2867 00687 Wilson, A–J 1947–1950 2868 00770 Wilson, L.–Win 1947–1951 2869 00826 Win–Wit 1947–1950 2870 00877 Wit–Wol 1946–1950 2871 00928 Wol–Woo 1946–1950 2872 00976 Woo–Wre 1947–1950

95 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

B. Personal 1. “In”

Box Folder Roll Frame Title 118 2873 8 01013 Wri–Wys 1947–1950 2874 01060 Wedding 1947 2875 01171 Xen–Zuc 1947–1951

B. Personal 2. “Out”

Box Folder Roll Frame Title 119 2876 01236 Aar–Ada 1947–1950 2877 01288 Ada–Alc 1947–1950 2878 01338 Alc–Alt 1947–1951 2879 01393 Alv–And 1947–1950 2880 01446 And–Arm 1947–1950 2881 01505 Arm–Atk 1947–1950 2882 01551 Atk–Aye 1947–1950 2883 01593 Bab-Bal 1947–1950 2884 01645 Bal–Bar 1947–1951 2885 01693 Bar–Bas 1946–1951 2886 01754 Bas–Bea 1946–1950 2887 01796 Bea–Ben 1947–1950 2888 01844 Ben–Bid 1947–1950 2889 9 00001 Bid–Bla 1947–1950 2890 00058 Bla–Blo 1947–1950 2891 00105 Blu–Boo 1947–1950 2892 00151 Boo–Bow 1947–1950 120 2893 00195 Bow–Bra 1947–1950 2894 00247 Bra–Bri 1946–1950 2895 00296 Bri–Bro 1946–1951 2896 00355 Bro 1947–1951 2897 00480 Bru–Bry 1947–1950 2898 00512 Buc–Bur 1947–1950 2899 00558 Bur–Bux 1946–1950 2900 00605 Buz–Byr 1946–1950 2901 00662 Cab–Cam 1946–1950 2902 00710 Cam–Can 1947–1951 2903 00758 Can–Car 1946–1950 2904 00809 Car–Cas 1947–1950 2905 00860 Cat–Cha 1947–1950 2906 00911 Cha 1947–1950 2907 00956 Cha–Cla 1947–1951 121 2908 01003 Cla 1947–1951 2909 01052 Cle–Cok 1947–1951 2910 01101 Col–Com 1947–1951

96 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

B. Personal 2. “Out”

Box Folder Roll Frame Title 2911 01149 Com–Coo 1947–1950 2912 01192 Coo–Cou 1947–1951 2913 01235 Cov–Cra 1947–1951 2914 01283 Cra–Cro 1947–1950 2915 01329 Cro–Cut 1947–1951 2916 01403 Dab–Dan 1947–1951 2917 01456 Dan–Dav 1946–1950 121 2918 9 01512 Dav–Del 1947–1951 2919 01563 Del–Der 1947–1950 2920 01610 Deu–Dix 1947–1950 2921 01678 Doa–Doz 1947–1951 122 2922 01747 Dra–Dun 1947–1951 2923 01825 Dun–Dys 1947–1950 2924 01858 Ead–Edw 1947–1950 2925 10 00001 Edw–Ell 1947–1950 2926 00048 Ell–Eym 1947–1950 2927 00102 Fai–Fel 1947–1950 2928 00151 Fel–Fig 1947–1950 2929 00202 Fin–Flo 1946–1950 2930 00257 Flo–Fos 1947–1950 2931 00315 Fos–Fre 1947–1951 2932 00368 Fre–Ful 1947–1950 2933 00417 Fun–Gar 1947–1951 2934 00483 Gar–Geo 1947–1950 2935 00537 Gep–Gil 1947–1950 2936 00584 Gil–God 1946–1951 123 2937 00634 God–Gos 1947–1950 2938 00683 Gou–Gra 1947–1951 2939 00737 Governors File 1949–1950 2940 00767 Gra–Gre 1947–1951 2941 00816 Gre–Gri 1947–1951 2942 00861 Gri–Gyl 1947–1950 2943 00918 Haa–Ham 1947–1950 2944 00966 Ham–Han 1947–1951 2945 01012 Han–Har 1947–1951 2946 01063 Har 1947–1951 2947 01113 Har–Haw 1947–1950 2948 01160 Haw–Hec 1947–1950 2949 01212 Hed–Her 1947–1950 2950 01259 Her–Hic 1947–1950 2951 01330 Hie–Hin 1947–1951 2952 01378 Hin–Hol 1947–1951 2953 01427 Hol–Hoo 1946–1950

97 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

B. Personal 2. “Out”

Box Folder Roll Frame Title 124 2954 10 01485 Hop–How 1947–1950 2955 11 00001 How–Hug 1947–1950 2956 00051 Hug–Hun 1947–1950 2957 00097 Hur–Izl 1947–1951 Inauguration as Governor, 2958 00136 A–J 1947 2959 00199 J–Z 1947 2960 00266 Jac–Jef 1947–1950 2961 00318 Jef–Jet 1946–1950 2962 00360 Job–Joh 1947–1950 2963 00405 Joh–Jon 1947–1950 2964 00449 Jon–Jus 1947–1951 2965 00508 Kal–Kel 1947–1950 2966 00556 Kel–Key 1947–1950 2967 00612 Key–Kin 1947–1950 2968 00663 Kin–Kno 1947–1951 2969 00710 Kno–Kuy 1947–1950 2970 00764 Lac–Lan 1947–1950 125 2971 00812 Lan–Lee 1947–1950 2972 00862 Lee–Lep 1947–1950 2973 00910 Lep–Lew 1947–1950 2974 00964 Lew–Lin 1947–1950 2975 01000 Lin–Lit 1947–1950 2976 01046 Lit–Lon 1947–1951 2977 01099 Lon–Lov 1947–1951 2978 01147 Lov–Lux 1947–1950 2979 01188 Lyb–Lyt 1947–1950 2980 02980 Mab–Man 1947–1950 2981 01284 Man–Mar 1947–1950 2982 01331 Mar–Mat 1947–1950 2983 01383 Mat–Maz 1946–1950 2984 01432 McAda–McCor 1947–1950 2985 01474 McCor–McDan 1947–1950 2986 01519 McDav–McFar 1947–1950 126 2987 01566 McGar–McKee 1947–1950 2988 01606 McKee–McLeo 1947–1950 2989 01656 McLeo–McRey 1947–1950 2990 01712 McSte–McWho 1947–1950 2991 01741 Mea–Mer 1946–1951 2992 01785 Mer–Mil 1947–1950 2993 12 00001 Mil–Mit 1947–1950 2994 00051 Mit–Mon 1947–1950 2995 00102 Moo 1946–1950

98 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

B. Personal 2. “Out”

Box Folder Roll Frame Title 126 2996 12 00146 Moo–Mor 1947–1950 2997 00199 Mor–Moz 1947–1950 2998 00243 Mui–Mye 1947–1950 2999 00299 Nan–New 1947–1951 3000 00344 New–Nob 1947–1950 3001 00391 Nof–Nun 1947–1951 3002 00430 Obe–Oli 1946–1950 127 3003 00479 Ols–Ouz 1947–1950 3004 00527 Ove–Oxh 1947–1950 3005 00554 Pac–Par 1947–1950 3006 00597 Par–Pat 1947–1950 3007 00643 Pat–Pea 1947–1951 3008 00690 Pee–Pet 1947–1950 3009 00734 Pet–Pin 1947–1950 3010 00778 Pit–Poe 1947–1950 3011 00828 Poe–Pow 1947–1950 3012 00874 Pow–Pri 1947–1950 3013 00919 Pri–Pyl 1947–1950 3014 00957 Qua–Qui 1947–1950 3015 00980 Rab–Rea 1947–1950 3016 01026 Reb–Res 1947–1950 3017 01071 Rey–Ric 1947–1950 3018 01126 Rid–Riv 1946–1950 3019 01175 Roa–Rob 1947–1950 128 3020 01230 Roc–Roo 1947–1950 3021 01269 Rop–Rou 1947–1950 3022 01316 Row–Ryl 1947–1951 3023 13 00001 Saf–San 1947–1951 3024 00050 San–Sca 1947–1950 3025 00098 Sca–Sch 1947–1950 3026 00150 Sch–See 1947–1950 3027 00188 Sei–Sha 1946–1950 3028 00235 Sha–Sho 1947–1950 3029 00277 Shr–Sim 1947–1950 3030 00326 Sim–Sip 1947–1950 3031 00373 Sir–Smi 1947–1950 3032 00420 Smi 1946–1950 3033 00464 Smi–Smy 1947–1950 3034 00513 Smy–Sou 1947–1950 3035 00553 Sou–Spe 1947–1950 3036 00584 Spe–Sta 1947–1951 3037 00631 Sta–Ste 1946–1950

99 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

B. Personal 2. “Out”

Box Folder Roll Frame Title 129 3038 13 00676 Sti–Str 1947–1950 3039 00726 Str–Sug 1947–1950 3040 00770 Sul–Swa 1947–1950 3041 00819 Swe–Syr 1947–1951 3042 00853 Taf–Tay 1946–1950 3043 00906 Tay–Ter 1947–1950 3044 00943 Tex–Tho 1947–1951 3045 00991 Tho–Thu 1947–1950 3046 01045 Thu 1947–1950 3047 01104 Thy–Tip 1947–1951 3048 01147 Tis–Tom 1947–1951 3049 01201 Ton–Tro 1947–1951 3050 01240 Tro–Tur 1947–1950 3051 01288 Tur–Uts 1946–1950 3052 01333 Val–Von 1947–1950 3053 01378 Wad–Wal 1947–1950 3054 01427 Wal–War 1947–1950 130 3055 01473 War–Wat 1946–1950 3056 01518 Wat–Wee 1947–1950 3057 01562 Wee–Wes 1947–1950 3058 01609 Wes–Whi 1947–1951 3059 01651 Whi 1947–1951 3060 01686 Wie–Wil 1947–1951 3061 01727 Wil [Williams] 1947–1950 3062 01766 Wil [Williams] 1947–1951 3063 01813 Wil [Williamson–Wilson] 1947–1951 3064 01861 Wim–Wis 1947–1950 3065 01917 Wit–Wol 1947–1950 3066 01961 Wol–Woo 1947–1951 3067 01995 Woo 1947–1950 3068 02057 Woo–Wri 1947–1950 3069 02117 Wri–Wys 1947–1950 3070 02155 Wedding 1947 3071 02241 Xen–Zuc 1947–1950

100 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

Campaigns (Subseries C, 1924–1954; 17.1 cu. ft. /22 microfilm rolls)

Campaigns documents the political campaigns Strom Thurmond was involved in during the gubernatorial period. Each of the three sub-subseries contains files relating to a particular campaign: the 1946 gubernatorial campaign, where Thurmond survived a primary election with ten other candidates and then won the run-off election against Dr. James C. McLeod; the 1948 States’ Rights campaign for President of the United States against Harry S. Truman and Thomas E. Dewey; and the 1950 senatorial campaign against incumbent Olin D. Johnston. Related material can be found in Official, Personal and Speeches.

The 1946 Governor’s Race sub-subseries (1924–1949) consists of correspondence (most enclosures are missing); election returns; expense summaries; form letters to various groups; lists arranged by county and for particular groups; notes on the activities of the “Barnwell Ring”; political advertisements and brochures with examples dating back to 1924 (these include material from James F. Byrnes, Herbert Hoover, Olin D. Johnston, A. Frank Lever, Franklin D. Roosevelt and Benjamin Ryan Tillman); postcards; receipts; speech drafts; and telegrams. They are arranged alphabetically by folder-title, usually a subject or document type.

The Correspondence files are arranged chronologically within each folder, with incoming letters filed first; although there are some out-of-state letters, most are from South Carolina. While most are either to or from Thurmond, there are also letters to and from James J. Reid (Thurmond’s campaign manager) and T. K. (Thomas K.) Strom. In addition to congratulatory and thank-you letters, there are letters from Thurmond asking for support; invitations, including those for speaking engagements; reports on political conditions in various towns and counties and on Dr. McLeod’s campaign; requests for appointments, information and jobs; and suggestions on contacts and the content of speeches. Some of the correspondence touches on Thurmond’s service in World War II.

Correspondents in the Governor’s Race sub-subseries include Joe F. Anderson, G. H. Aull, R. E. (Earle) Atkinson, J. Perrin Anderson, Benjamin A. Bolt, John Commins, John Bolt Culbertson, W. W. Dukes, F. M. Easterlin, Annie Mae Fields, Wil Lou Gray, W. G. (“Grady”) Hazel, F. Mildred Huggins, J. Carl Kearse, John D. Lane, Cliff Langford, Samuel A. Libater, James J. (“Jimmie”) Lever, John R. McCravy, Lester J. Moody, J. F. (“Jess”) Ouzts, James P. Nickles, Paul Nicholson, W. H. Nichol-son, Charles M. Pace, Robert F. Poole, Paul Quattlebaum, Paul Quattlebaum, Jr., Leon L. Rice, I. A. Smoaks, John M. Spratt, Herman Talmadge, E. W. Taylor, Allen George Thurmond, John William Thurmond, Grady L. Wade, B. O. Williams, Rosamonde Wimberly, Caldwell Withers and J. H. (“Jake”) Woodward.

The 1948 States’ Rights Campaign sub-subseries (1944–1954) contains articles; clippings; correspondence (most enclosures are missing); form letters; invitation; legal documents; pamphlets; petitions; postcards; press releases; resolutions and drafts; speeches and drafts; statements; telegrams; and teletypes. Most of the material in this subsection concerns the South Carolina States’ Rights Democratic Party, although there are some items relating to the national States ’ Rights Party headquartered in Jackson, Mississippi. This sub-subseries is further subdivided into six subsections: Civil Rights, Subject File, States’ Rights Papers, County Correspondence, Out-of-State Correspondence and States’ Rights Correspondence.

101 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

The bulk of the Civil Rights material (1947–1949) is from the period encompassing the Southern Governor’s Conference in February 1948 at Wakulla Springs, Florida to the Democratic National Convention in July 1948 at Philadelphia, Pennsylvania. It is arranged alphabetically by folder title (correspondence alphabetically by name) and chronologically within each folder. Most of these files relate to the southern governors’ stand against President Harry S. Truman’s civil rights program, his nomination at the Convention and the South Carolina Democratic Party’s reaction to these events.

Subjects include African–American voting; anti-communism; anti-lynching legislation; anti- Semitism; civil rights; colonization of African–Americans; attempts to “draft” Harry Byrd, Dwight Eisenhower and Thurmond as the Democratic Party presidential nominee instead of Truman; electoral college reform; the Fair Employment Practices Commission (FEPC); poll taxes; suggestions for southern strategy at the Convention, including bloc voting; states’ rights; and third parties. Also included in this subsection are numerous replies from southern congressmen, governors, senators, South Carolina Democratic Party officers and state Democratic Party chairmen to form letters concerning the actions of the Southern Governor’s Conference and Thurmond’s opposition to Truman’s policies.

The Subject File (1944–1952) is arranged alphabetically by folder title and chronologically within each folder. There is material concerning finances (including balance sheets, lists of contributions and expenditures), getting Thurmond on the ballot in various states, presidential electors, publicity, the South Carolina Demo-cratic Party (which contains Thurmond’s resignation as a national committeeman), the South Carolina States’ Rights Democratic Party headquarters, Truman’s “snub” of Thurmond at the 1949 presidential inauguration and the establishment of a women’s division. Also in this subsection is a file of correspondence and one of teletypes between the South Carolina and national headquarters which includes letters to and from Thurmond, L. Mell Glenn (State Director of the South Carolina campaign), David H. Kennedy (Research Assistant 1947–1948 and Acting Executive Secretary, 1948–1949), George MacNabb (Research Secretary 1948–1951), Merritt H. Gibson (National Campaign Director), Glenn Saunders (Assistant National Campaign Director), George C. Wallace (National Treasurer of the States’ Rights Party) and W. W. Wright (National Treasurer).

Four bound volumes of addresses, “questions and answers”, speeches and statements comprise the States’ Rights Papers (February 7–November 3, 1948). Most of the material in this subsection appears in the Speeches subseries. A list of the contents of these volumes is appended to this description; this list also indicates whether there is a copy in the Speeches. Also appended is a list of states’ rights speeches that appear only in the General File of Speeches.

The County Correspondence (1948–1950) is arranged alphabetically by county name and chronologically within each folder. It contains correspondence to and from Thurmond, L. Mell Glenn, David H. Kennedy and George MacNabb. In addition to congratulatory, thank-you and request letters, this subsection includes correspondence concerning anti-semitism; civil rights; contributions and fund-raising; future of the states’ rights movement; local and national political situations affecting the 1948 election, including the identification of potential opponents and supporters; the 1950 senatorial campaign; the 1948 Democratic National Convention; post-1948

102 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists politics and need for the South Carolina Democratic Party to “stay the course”; suggestions on conduct of campaign and tactics; Harry S Truman, including his “snub” of Thurmond at the 1949 presidential inauguration; voting rights; and Judge J. Waites Waring. There is correspondence with most of the county campaign chairmen and finance directors.

The Out-of-State Correspondence (1948–1951) is arranged alphabetically by state name and chronologically within each folder, preceded by an index to the U.S. correspondence (c. 1949) and with correspondence from other countries filed at the end. There is some correspondence with national party headquarters and the National States’ Rights Committee in the Mississippi files. There is also correspondence with states’ rights organizations in various states, especially Alabama, Louisiana, North Carolina and Texas. Subjects covered in this subsection are similar to those in County Correspondence. In addition, there is correspondence concerning the FEPC and the Ku Klux Klan; requests to have Thurmond release his electors to Truman or attempts to compel electors to do so; anti–communism; colonization of African–Americans; electoral college reform; the 1952 presidential election; the formation of a new third party; and reactions to campaign appearances.

The States’ Rights Correspondence (1951–1954) covers the period after Thurmond’s term as governor but before his election to the Senate and is arranged chronologically. This material includes reports on the states’ rights movement in other states, especially Alabama and Louisiana; possible courses of action for the South in the 1952 Presidential election; a court case in Alabama that would allow the election of presidential electors in the primaries; the possible 1952 presidential candidacy of James F. Byrnes as either a Democratic or States’ Rights party nominee, the effect of Richard B. Russell, Jr.’s decision to run on Byrnes’ candidacy and the understanding that Russell would “bolt” if Truman were nominated; complaints about federal actions, especially in the area of civil rights; states’ rights; attempts to persuade Thurmond to endorse or work for Dwight D. Eisenhower’s presidential campaign; and a few letters reacting to the Brown vs. Board of Education decision.

Correspondents in the States’ Rights sub-subseries include John U. Barr, William P. Baskin, Orval W. Baylor, Eugene S. Blease, Palmer Bradley, J. K. Breedin, Edgar Brown, Walter Brown, Joseph R. Bryson, J. Fred Buzhardt, James F. Byrnes, William Jennings Bryan Dorn, Robert McC. Figg, Jr., Cedric Foster, Mrs. Nathaniel (Christine) Gist Gee, Merritt H. Gibson, John Temple Graves, James H. Hammond, R. Lea Harris, James M. Hinton, James C. Kinard, R. J. Maclean, James L. Martin, Jr., Gessner T. McCorvey, Thomas R. Miller, E. W. Montgomery, Lloyd E. Price, Paul Quattlebaum, E. H. Ramsey, Nowlin Randolph, J. P. Richards, John J. Riley, Richard B. Russell, Jr., M. L. Sharpley, Hugo S. Sims, E. W. Taylor, Allan George Thurmond, John William Thurmond, William M. Tuck, George Warren and Horace C. Wilkerson.

The 1950 Senatorial Campaign sub-subseries (1936–1950) is arranged alphabetically by folder title. It consists of affidavits, clippings; county and out-of state correspondence, mainly to and from Thurmond and J. Ernest Craig, Thurmond’s campaign manager (most enclosures are missing); financial records, including a check stub book, contracts, a ledger and reports; form letters (including examples from other campaigns); lists; memos; notes; political advertisements; postcards; resolutions; speeches, speech material and drafts; statements; and telegrams. Some of

103 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists the files and letters in this sub-subseries appear to have originally been in the Official subseries but were put here because of political ramifications.

In addition to providing information about the campaign itself, subjects covered by this sub- subseries include the African–American vote, federal aid to education, the labor vote, the Taft– Hartley Act, national politics and states’ rights. There are a number of files relating to Thurmond’s opponent, Olin Johnston, including clippings files that date back to 1935 and a group of files relating to accusations that Johnston was involved in a “pardons for pay” scheme. Also part of this sub-subseries are clippings files on various public figures, such as James F. Byrnes, Burnett R. Maybank and Hugo Sims, Jr.

Correspondents in the 1950 Senatorial Campaign sub-subseries include Joe F. Anderson, J. Fred Buzhardt, Jr., Frank W. Campbell, Charles E. Daniel, John Drake, Sherman Drawdy, Champion McD. Davis, Annie Mae Fields, Robert McC. Figg, Jr., T. J. Gasque, Leon W. Harris, Bob Jones, Bob Jones, Jr., M. L. Love, Charles W. McTeer, Thomas R. Miller, Fred J. Pearman, Paul Quattlebaum, Leon L. Rice, Norma F. Shannonhouse and E. A. Tarver.

104 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

States’ Rights Papers

Statement * Motion at Southern Governors’ Conference, Wakulla Springs Lodge Feb. 7, 1948 Statement * Southern Governors’ Conference over Nationwide Hookup by ABC from Florida Hotel Feb. 7, 1948 Statement * Southern Governors’ Committee to J. Howard McGrath, Chairman of Democratic National Committee Feb. 23, 1948 Statement * By Southern Governors’ Committee Feb. 23, 1948 Statement * Southern Governors Committee Report Adopted by Southern Governors’ Conference March 13, 1948 Address * “President Truman’s So-Called Civil Rights Program” March 17, 1948 Address * Before Democratic Party Rally, Jackson, Mississippi May 10, 1948 Q & A * United Press -- Regarding States’ Rights May 10, 1948 Press Release * Round-Table Broadcast from Philadelphia Convention July 11, 1948 Statement * Concerning Race July 20, 1948 Statement Day letter to John Temple Graves July 26, 1948 Statement Newspaper Comments on Thurmond and Press Release July 27, 1948 Address * At Watermelon Festival, Cherryville, North Carolina July 31, 1948 Statement Organizational Plans for Campaign [c. Aug. 1948] Statement * Thurmond Won Straw Poll in Macon, Georgia Aug. 6, 1948 Address * Accepting States’ Rights Nomination as President, Houston, Texas (2 copies - 1 modified for radio*) Aug. 11. 1948 Telegram Endorsing Thurmond Aug. 12, 1948 Telegram * From Pete A. Mitchell Aug. 14, 1948 Statement Concerning Communism Aug. 21, 1948 Address * At Marianna, Arkansas Aug. 26, 1948 Address Recorded to be used in Texas -- loyalty Aug. 28, 1948 Q & A From United Press Association Sept. 1, 1948 Statement Minutes of Meeting of Presidential Electors of S.C. Democratic Party Sept. 2, 1948 Statement S.C. Democratic Presidential Electors Pledge to Vote for Thurmond Sept. 2, 1948 Address * Florida State Labor Day Celebration Sept. 6, 1948 Address * Labor Day Celebration, Fairfield, Alabama Sept. 6, 1948 Address * States’ Rights, KLIF, , Texas Sept. 7, 1948 Address * States’ Rights, Dallas, Texas Sept. 8, 1948 Address States’ Rights, Lubbock, Texas Sept. 10, 1948 Address * States’ Rights Recording for Broadcast in Texas Sept. 20, 1948 Address * States’ Rights in Augusta, Georgia Sept. 23, 1948 Address * States’ Rights in Augusta, Georgia, 9:00 P.M. Sept. 23, 1948 Address * States’ Rights in Madisonville, Kentucky Sept. 25, 1948 Statement States’ Rights, Washington, D.C. Sept. 30, 1948 Address States’ Rights, , Maryland Oct. 1, 1948 Address * States’ Rights, Baltimore, Maryland, Radio Interview Oct. 1, 1948 Address * States’ Rights, Asheville, North Carolina Oct. 4, 1948

105 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

States’ Rights Papers, cont.

Address * States’ Rights, Raleigh, North Carolina Oct. 5, 1948 Address * States’ Rights, Over Seas Press Club, NYC Oct. 6, 1948 Address * States’ Rights, Roanoke, Virginia Oct. 6, 1948 Address * States’ Rights, Charlottesville, Virginia Oct. 7, 1948 Address * States’ Rights, Richmond, Virginia Oct. 8, 1948 Address * States’ Rights, Williamsburg, Virginia Oct. 9, 1948 Address * The Interstate Fair Broadcast at Spartanburg, S.C. Oct. 11, 1948 Address * States’ Rights, Lynchburg, Virginia Oct. 11, 1948 Address * States’ Rights, Lexington, Kentucky Oct. 12, 1948 Address * States’ Rights, Louisville, Kentucky Oct. 13, 1948 Statement * Thurmond to Make Broadcast [Oct. 14, 1948] Address * States’ Rights, Cincinnati, Ohio Oct. 14, 1948 Address * States’ Rights, Jacksonville, Florida Oct. 16, 1948 Address * States’ Rights, West Palm Beach, Florida Oct. 18, 1948 Address * States’ Rights, Macon, Georgia Oct. 19, 1948 Address * States’ Rights, Memphis, Tennessee Oct. 21, 1948 Address * States’ Rights, Nashville, Tennessee Oct. 22, 1948 Address States’ Rights, Knoxville, Tennessee Oct. 23, 1948 Address States’ Rights, Arkansas? [Oct. 25, 1948] Address * States’ Rights, Little Rock, Arkansas Oct. 25, 1948 Address * States’ Rights, Fayetteville, Arkansas Oct. 26, 1948 Address * States’ Rights, Shreveport, Louisiana Oct. 27, 1948 Address * States’ Rights, Texarkana, Texas Oct. 27, 1948 Address * States’ Rights, Fort Worth, Texas Oct. 28, 1948 Address * States’ Rights, Austin, Texas Oct. 29, 1948 Address * States’ Rights for Broadcast Overseas, Boston, Mass. Oct. 30, 1948 Address * States’ Rights, Beaumont, Texas Oct. 30, 1948 Address * States’ Rights, Radio Broadcast of ABC covering Southern States Nov. 1, 1948 Statement * On Results of General Election Nov. 3, 1948

* Indicates there is a copy of the speech in the General File subseries of the Speeches series.

106 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

States’ Rights speeches in Speeches series, General File subseries only

Address Declaration of Principles, States’ Rights Democratic Convention, Birmingham, Alabama July 17, 1948 Address States’ Rights, Athens, Georgia Oct. 20, 1948 Press Release Thurmond Veteran Also [c. 1948] Q & A For Future Magazine (Also see Statement, Sept. 8, 1948) [c.1948] Statement In Reply to McGrath of National Dem. Committee March 14, 1948 Statement Prepared for the Dixie Democrat, Pell City, Alabama March 31, 1948 Statement States’ Rights Info and Speakers Handbook [c. Aug. 1948] Statement Regarding Plane/Train Facilities to Houston for Acceptance Speech Aug. 10, 1948 Statement In response to engage in debate with Mr. Ashton Williams on States’ Rights Sept. 2, 1948 Statement For Future Magazine Sept. 8, 1948 Statement Summary of Thurmond, States’ Rights Democratic Campaign Convention, Dallas, Texas Sept. 8, 1948 Statement Regarding Truman not accepting invitation to visit S.C. Sept. 28, 1948 Statement Summary of Speech at States’ Rights Democratic Convention, Baltimore, Maryland Oct. 1, 1948 Statement Mission to Moscow prepared by Truman Oct. 10, 1948 Statement On the Future of States’ Rights Dem. Movement Oct. 15, 1948 Statement To UP on the Future of States’ Rights Dem. Movement Oct. 15, 1948 Statement Truman visit to N.C. Oct. 20, 1948 Statement With Regard to letter written to William H. Hastie, Governor of Virgin Islands Oct. 25, 1948 Statement Concerning letter from John D. Langston Oct. 27, 1948 Statement On Meet the Press program Oct. 29, 1948 Statement Urging Heavy Voter turnout on Election Day Nov. 2, 1948 Statement Appreciating Support Nov. 3, 1948 Statement Commending L. M. Glenn as State Dir. of States’ Rights Democratic Campaign Nov. 10, 1948 Statement Receiving Telegram from Horace C. Wilkinson, Chairmen Thurmond/Wright Electors Ala. Nov. 18, 1948

107 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

C. Campaigns 1. 1946 Governor’s Race

Box Folder Roll Frame Title 131 3072 1 00036 Barnwell Ring 1946 Correspondence A 3073 00069 January–August, 1946 3074 00202 September–October, 1946 3075 00305 November–December, 1946 B 3076 00361 January–June, 1946 3077 00468 July, 1946 3078 00570 August 1–18, 1946 3079 00675 August 19–27, 1946 3080 00768 August 28–31, 1946 3081 00829 September 1–5, 1946 132 3082 00930 September 6–25, 1946 3083 01045 October, 1946–January, 1947 C 3084 01081 November, 1945–June, 1946 3085 01177 July–August 7, 1946 3086 01275 August 8–21, 1946 3087 01387 August 22–September 4, 1946 3088 2 00001 September 5, 1946–January, 1947 D 3089 00129 January–June, 1946 133 3090 00186 July–August 15, 1946 3091 00268 August 16–31, 1946 3092 00349 September 1, 1946–January, 1947 E 3093 00468 December, 1945–November, 1946 F 3094 00604 January–July, 1946 3095 00693 August, 1946 3096 00822 September, 1946–January, 1947 G 3097 00890 January–July, 1946 3098 01028 August, 1946 134 3099 01143 September 1–12, 1946 3100 01248 September 13, 1946–January, 1947 H 3101 01309 January–June, 1946 3102 01440 July, 1946 3103 01509 August 1–21, 1946 3104 3 00001 August 22–31, 1946 3105 00083 September 1–7, 1946

108 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

C. Campaigns 1. 1946 Governor’s Race

Box Folder Roll Frame Title Correspondence, cont. H, cont. 134 3106 3 00190 September 9–30, 1946 135 3107 00312 October–December, 1946 I 3108 00366 1946 J 3109 00381 January–August, 1946 3110 00512 September, 1946–January, 1947 K 3111 00608 January–August, 1946 3112 00703 September, 1946–January, 1947 L 3113 00783 January–June, 1946 3114 00886 July, 1946 3115 00930 August, 1946 136 3116 01067 September 1–10, 1946 3117 01168 September 11, 1946–January 1947; January, 1949 Mc 3118 01236 January–July, 1946 3119 01335 August, 1946 3120 4 00001 September–November, 1946 3121 00114 January–June, 1946 3122 00237 July, 1946 3123 00279 August, 1946 137 3124 00415 September 1–13, 1946 3125 00529 September 14, 1946–February, 1947 N 3126 00675 April–August, 1946 3127 00747 September–November, 1946 O 3128 00813 February, 1946–January, 1947 P 3129 00933 January–July, 1946 3130 01020 August 1946 3131 01117 September 1–10, 1946 3132 01207 September 11, 1946–January, 1947 Q 138 3133 01273 April–October, 1946

109 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

C. Campaigns 1. 1946 Governor’s Race

Box Folder Roll Frame Title Correspondence, cont. R 138 3134 4 01307 January–July, 1946 3135 01412 August, 1946 3136 01500 September, 1946–January, 1947 S 3137 01597 January–June 13, 1946 3138 5 00002 June 17–July, 1946 3139 00127 August 2–20, 1946 3140 00255 August 21–31, 1946 139 3141 00357 September 1–6, 1946 3142 00479 September 7–10, 1946 3143 00555 September 11–December, 1946 T 3144 00653 January–June, 1946 3145 00729 July, 1946 3146 00791 August, 1946 3147 00890 September, 1946–January, 1947 U 3148 01023 1946 V 3149 01041 1946 W 3150 01074 January–May, 1946 140 3151 01153 June–July 15, 1946 3152 01277 July 15–August 15, 1946 3153 01395 August 16–31, 1946 3154 6 00001 September 1–9, 1946 3155 00141 September 10, 1946–January, 1947 Y 3156 00267 1946 Z 3157 00293 1946 3158 00322 Election Returns 1946 141 3159 00419 Expenses 1946–1947 3160 00491 Form Letters 1946 Lists 3161 00523 Agriculture [soil conservation, vocational education] 1946 3162 00532 Barbers 1946 3163 00573 Box Managers 1946 3164 00660 Business 1945 3165 00667 Clemson College 1946

110 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

C. Campaigns 1. 1946 Governor’s Race

Box Folder Roll Frame Title Lists, cont. 141 3166 6 00673 County [Combined] 1946 3167 00777 County [By County] 1945–1946 3168 00944 County Agents and Other Extension Workers 1946 3169 00952 County Democratic Executive Committee 1946 3170 00960 Dentists 1946 3171 00970 General Assembly, 1933–1945, 1946 3172 00985 Junior Chamber of Commerce 1946 3173 01009 Jurors Who Served Under Judge Thurmond 1946 3174 01111 Labor 1946 3175 01114 Lawyers 1946 3176 01215 Lions Club, Abbeville to Greenville 1945–1946 142 3177 7 00001 Lions Club, Hampton to Winnsboro 1945–1946 3178 00044 Mayors and Police Chiefs 1946 3179 00058 Miscellaneous 1946 3180 00091 Newspapers 1946 3181 00094 Old Age Pension Association of South Carolina 1946 3182 00104 Requests 1946 3183 00171 Miscellaneous 1946 Political Advertisements 3184 00175 [Governor’s Race] 1946 3185 00206 [Examples A–K] 1924–1946 3186 00296 [Examples L–W; Cards] 1924–1946

111 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

C. Campaigns 2. 1948 States’ Rights Campaign

Box Folder Roll Frame Title Civil Rights: Correspondence 143 3187 7 00398 A February 16–July 10, 1948 B 3188 00437 #1 February 9–29, 1948 3189 00500 #2 March 1–31, 1948 3190 00587 #3 April 1–July 13, 1948 C 3191 00667 #1 February 11–28, 1948 3192 00744 #2 March 1–June 9, 1948 D 3193 00839 February 11–June 23, 1948 E 3194 00952 February 11–June 2, 1948 F 3195 00987 February 7–July 16, 1948 G 3196 01038 #1 February 10–28, 1948 3197 01099 #2 March 1–July 12, 1948 H 144 3198 01194 #1 February 8–27, 1948 3199 01279 #2 March 1–July, 1948 I 3200 01377 February 26–March 29, 1948 J 3201 01395 February 3–June 30, 1948 K 3202 01446 February 3–[c. July 17, 1948] L 3203 01512 February 4–July 10, 1948 M 3204 8 00001 #1 November 26, 1947–March 15, 1948 3205 00137 #2 March 17–July 16, 1948 N 3206 00246 February 26–May 18, 1948 O 3207 00279 February 14–June 25, 1948 P 3208 00294 February 12–June 23, 1948 Q–R 3209 00365 February 13–July 13, 1948

112 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

C. Campaigns 2. 1948 States’ Rights Campaign

Box Folder Roll Frame Title Civil Rights, cont. Correspondence, cont. S 145 3210 8 00453 #1 February 11–March 15, 1948 3211 00570 #2 March 17, 1948–January 31, 1949 T 3212 00646 February 13–July 15, 1948 U–V 3213 9 00001 February 17–March 30, 1948 W 3214 00010 #1 February 10–March 15, 1948 3215 00103 #2 March 17–July 30, 1948 Y–Z 3216 00203 February 10–March 19, 1948 3217 00210 Form Letters to Southern Congressmen, Senators,Governors and State Democratic Chairmen, February 9, 1948 3218 00216 Ideas–No. 1 1948 3219 00243 Manifesto to be presented to McGrath 1948 3220 00249 “Meet the Press” [Telephone conversation transcript] April 23, 1948 National Democratic Convention 3221 00255 June 17–[c. July 18, 1948] 3222 00304 December 16, 1947–July 14, 1948 Replies– 3223 00409 Digest of replies 1948 3224 00441 From Colonels, Editors and Institution Heads January 18–April 30, 1948 146 3225 00535 From Governors March 8–June 28, 1948 3226 00582 From Senators April 5–May 3, 1948 3227 00588 From Southern Congressmen February 4–March 10, 1948 3228 00700 From Southern Governors February 9–June 11, 1948 3229 00780 From Southern State Chairmen [c. February 12]– April 7, 1948 3230 00799 Southern Senators February 11–July 2, 1948 3231 00865 South Carolina Democratic Officers February 12–March 9, 1948 3232 00911 General, February 10–19, 1948

113 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

C. Campaigns 2. 1948 States’ Rights Campaign

Box Folder Roll Frame Title Civil Rights, cont. Replies, cont. South Carolina Democratic Party 146 3233 9 00956 #1 March 2–June 23, 1948 3234 01076 #2 June 25–September 23, 1948 3235 01143 Speeches and Speech Material 1948 3236 01203 Case April 22–28, 1948 Subject File: Anonymous Letters 3237 01228 #1 July 4–November 15, 1948 3238 01337 #2 November 17, 1948–January 29, 1951 147 3239 01440 Articles and Clippings 1948–1949 3240 01480 Colonel Form Letters July 20–December 22, 1948 3241 01498 County Democratic Executive Committee Lists, Abbeville–York 1948 3242 10 00001 County Finance Directors 1948 147 3243 00039 Delegates to State Democratic Convention May 1948 3244 00125 Editors’ Form Letter August 24–September 13, 1948 3245 00131 Election Returns 1948 3246 00138 Electors September 2, 1948–January 7, 1949 3247 00183 Executive Committee, South Carolina Democratic PartyJuly 20, 1948– August 17, 1949 Financial– 3248 00195 Accountant’s Report February 21, 1952 3249 00201 Balance Sheet August 5, 1948–January 4, 1949 3250 00209 Contributions July 26, 1948–May 20, 1949 3251 00326 Correspondence August 24, 1948–March 29, 1949 3252 00383 Expenditures August 5–March 4, 1952 Inaugural Parade–Attitude of Truman 3253 00402 January 22–27, 1948 3254 00490 January 28–February 4, 1948 3255 00578 Jackson Headquarters July 24–December 1, 1948 148 3256 00725 List of Newspapers 1948 3257 00736 List of Southern Governors, Senators and Representatives 1948 3258 00742 Music 1944–1948 3259 00758 Pending Engagements July 23–October 13, 1948 3260 00806 Platforms 1948–1949 3261 00817 Political Advertisements 1948 3262 00842 Precinct Vote, South Carolina December 10, 1948; July 24, 1964 3263 00902 Resolutions 1948

114 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

C. Campaigns 2. 1948 States’ Rights Campaign

Box Folder Roll Frame Title Subject File, cont. 148 3264 10 00920 South Carolina Democratic Party February 18–October 28, 1948 3265 00933 Statements by Others July 30, 1948–May 11, 1949 3266 00955 South Carolina Headquarters July 11, 1948–April 3, 1950 3267 00998 States’ Rights Democratic Party Organization 1948 3268 01003 Steering Committee –November 19, 1948 3269 01025 Teletypes August–November, 1948 3270 01149 Volunteer Help August 10–September 1, 1948 3271 01174 Washington Bureau [c. 1948]–1949 3272 01185 Women’s Division October–November, 1948 States’ Rights Papers: States’ Rights Papers Including the Presidential Campaign Addresses of 1948 by J. Strom Thurmond — 3273 01224 Volume I 1948 149 3274 11 00002 Volume II 1948 3275 00160 Volume III 1948 3276 00327 Volume IV 1948 County Correspondence: 150 3277 00499 Abbeville September 11, 1948–March 28, 1950 3278 00527 Aiken July 17, 1948–March 2, 1949 3279 00637 Allendale July 20–December 6, 1948 3280 00679 Anderson July 19–December 27, 1948; May 12–17, 1950 3281 00738 Bamberg July 21, 1948–June 21, 1950 3282 00801 Barnwell July 23, 1948–January 29, 1949 3283 00848 Beaufort July 23–December 15, 1948 3284 00886 Berkeley July 22–November 19, 1948 3285 00931 Calhoun July 26–November 6, 1948 Charleston 3286 00955 #1 May 25–July 31, 1948 3287 01071 #2 August 2–September 29, 1948 3288 01181 #3 October 4–November 30, 1948 151 3289 01319 #4 December 1, 1948–July 20, 1950 3290 01405 Cherokee July 16–December 11, 1948 3291 01431 Chester July 27, 1948–March 17, 1950 3292 01469 Chesterfield July 26, 1948–April 13, 1949 3293 01506 Clarendon July 17, 1948–April 5, 1949 3294 01549 Colleton July 19–December 20, 1948

115 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

C. Campaigns 2. 1948 States’ Rights Campaign

Box Folder Roll Frame Title County Correspondence, cont. 151 3295 12 00001 Darlington August 2, 1948–April 5, 1950 3296 00031 Dillon April 27–December 31, 1948 3297 00074 Dorchester July 27, 1948–October 9, 1949 3298 00148 Edgefield July 20–November 26, 1948 3299 00226 Fairfield August 11, 1948–May 6, 1949 Florence 3300 00252 #1 July 17–September 30, 1948 3301 00357 #2 October 4, 1948–May 19, 1950 3302 00441 Georgetown March 23–December 14, 1948 Greenville 3303 00480 #1 July 17–September 21, 1948 152 3304 00623 #2 October 4, 1948–July 3, 1950 3305 00769 Greenwood July 21, 1948–May 14, 1949 3306 00859 Hampton July 26–December 22, 1948 3307 00929 Horry July 26–November 17, 1948 3308 00984 Jasper January 16–December 16, 1948 3309 01010 Kershaw July 22, 1948–May 16, 1949 3310 01062 Lancaster July 22, 1948–March 4, 1949 3311 01094 Laurens May 26, 1948–December 14, 1950 3312 01142 Lee July 22, 1948–January 18, 1949 3313 01199 Lexington July 24, 1948–April 24, 1950 3314 01245 Marion May 15, 1948–January 4, 1949 3315 01282 MarlboroJuly 19–December 10, 1948; May 2, 1950 3316 01331 McCormick July 27, 1948–June 13, 1949 3317 01358 Newberry March 17–December 17, 1948 153 3318 01453 Oconee July 23, 1948–February 22, 1950 3319 01478 Orangeburg July 17, 1948–July 19, 1949 3320 01548 Pickens July 22–December 20, 1948 Richland 3321 13 00001 #1 January 2–July 30, 1948 3322 00098 #2 August 2–30, 1948 3323 00206 #3 September 3–October 30, 1948 153 3324 00317 #4 November 4–December 22, 1948 3325 00410 #5 January 5, 1949–July 8, 1950 3326 00517 Saluda August 2–December 9, 1948 Spartanburg 3327 00548 #1 May 24–August 31, 1948 3328 00630 #2 September 1–October 30, 1948 3329 00711 #3 November 4, 1948–[c. August 1, 1950] 154 3330 00784 Sumter July 19, 1948–September 1, 1949 3331 00869 Union July 19, 1948–January 11, 1949 3332 00924 Williamsburg July 26, 1948–April 30, 1949

116 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

C. Campaigns 2. 1948 States’ Rights Campaign

Box Folder Roll Frame Title County Correspondence, cont. York 154 3333 13 00962 #1 July 19–September 30, 1948 3334 01026 #2 October 4, 1948–November 25, 1950 Out–of–State Correspondence: 3335 01097 Index [United States] [c. 1949] Alabama 3336 01159 #1 July 21–October 28, 1948 3337 01247 #2 November 3–December 31, 1948 3338 01372 #3 January 7, 1949–October 3, 1950 3339 01506 Arizona November 12, 1948–April 25, 1950 3340 14 00001 Arkansas July 21, 1948–February 17, 1950 3341 00081 #1 July 20–November 30, 1948 155 3342 00182 #2 December 1, 1948–February 22, 1949 3343 00324 #3 March 7, 1949–[c. December, 1950] 3344 00413 Colorado October 19, 1948–July 3, 1950 3345 00468 Connecticut July 21, 1948–February 17, 1949 3346 00489 November 6, 1948; February 1, 1949 District of Columbia 3347 00498 #1 January 1–December 17, 1948 3348 00635 #2 January 5, 1949–July 8, 1950 Florida 3349 00735 #1 July 15–October 29, 1948 3350 00858 #2 November 2–15, 1948 3351 00955 #3 November 16–20, 1948 3352 01028 #4 November 22, 1948–December 31, 1948 156 3353 01128 #5 [c. January 1]–March 29, 1949 3354 01250 #6 April 4, 1949–December 12, 1950 Georgia 3355 01347 #1 July 19–October 30, 1948 3356 01481 #2 November 1–30, 1948 3357 15 00001 #3 December 2, 1948–October 2, 1950 3358 00131 Idaho June 15, 1949 Illinois 3359 00134 #1 June 23–November 30, 1948 3360 00213 #2 December 1, 1948–January 30, 1951 3361 00300 Indiana June 23, 1948–June 28, 1950 3362 00370 Iowa September 18, 1948–[c. February 26, 1950] 3363 00397 Kansas November 12, 1948–July 7, 1950

117 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

C. Campaigns 2. 1948 States’ Rights Campaign

Box Folder Roll Frame Title Out-of-State Correspondence, cont. Kentucky 156 3364 15 00416 #1 July 20–November 6, 1948 157 3365 00499 #2 November 8, 1948–May 25, 1950 Louisiana 3366 00578 #1 July 20–December 22, 1948 3367 00670 #2 January 4, 1949–August 26, 1950 3368 00722 Maine December 31, 1948–July 19, 1950 Maryland 3369 00739 #1 July 21–November 30, 1948 3370 00848 #2 December 1, 1948–June 28, 1950 3371 00893 Massachusetts [c. September 22, 1948]-January 22, 1951 3372 00954 October 23, 1948–May 29, 1950 3373 01007 Minnesota September 27, 1948–April 14, 1950 Mississippi 3374 01030 #1 September 7–December 29, 1948 3375 01163A? #2 January 5, 1949–August 2, 1950 3376 01276 Missouri September 27, 1948–June 26, 1950 3377 01395 Montana December 18, 1948–May 6, 1949 3378 01407 October 26, 1948–[c. August 16, 1949] 3379 01427 Nevada October 25, 1948 3380 01432 New Hampshire November 9, 1948–January 17, 1950 158 3381 01450 New Jersey September 2, 1948–June 21, 1950 3382 01576 New Mexico November 6–16, 1948; March 28, 1950 New York 3383 16 00001 #1 July 24–October 29, 1948 3384 00091 #2 November 1–15, 1948 3385 00196 #3 November 16–30, 1948 3386 00294 #4 December 1–30, 1948 3387 00347 #5 January 4–10, 1949 3388 00403 #6 January 12–31, 1949 3389 00496 #7 [c. February 1]–[c. July 24, 1949] 3390 00601 #8 August 16, 1949–December 12, 1950 North Carolina 3391 00692 #1 July 21–September 28, 1948 159 3392 00776 #2 October 1–31, 1948 3393 00854 #3 November 1–13, 1948 3394 00947 #4 November 16–December 23, 1948 3395 01006 #5 January 2, 1949–October 9, 1950 3396 01135 North Carolina Headquarters [petition] [c. 1948] 3397 01173 Ohio October 22, 1948–January 17, 1950

118 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

C. Campaigns 2. 1948 States’ Rights Campaign

Box Folder Roll Frame Title Out-of-State Correspondence, cont. 159 3398 17 00001 Oklahoma September 3, 1948–November 15, 1949 3399 00039 OregonOctober 8, 1948–September 12, 1949 3400 00056 Pennsylvania July 23, 1948–June 27, 1950 3401 00194 January 24, 1949 Tennessee 3402 00197 #1 August 16–November 15, 1948 3403 00282 #2 November 16–December 29, 1948 160 3404 00349 #3 January 6, 1949–June 26, 1950 Texas 3405 00465 #1 August 4–October 29, 1948 3406 00565 #2 November 1–13, 1948 3407 00642 #3 November 15–December 31, 1948 3408 00756 #4 January 18–March 30, 1949 160 3409 00869 #5 April 13, 1949–October 27, 1950 3410 00988 Utah November 1, 1948; March 15, 1949 3411 00992 Vermont November 11, 1948–February 7, 1949 Virginia 3412 01013 #1 July 20–November 12, 1948 3413 01111 #2 November 13–December 27, 1948 161 3414 01180 #3 January 19, 1949–July 17, 1950 3415 01283 Washington October 15, 1948–September 27, 1950 3416 01344 West Virginia July 26, 1948–July 4, 1950 3417 01419 Wisconsin December 1, 1948–May 20, 1950 3418 01440 November 16, 1948 3419 01443 Foreign–, England, India, Mexico, New Zealand, October 21, 1948–June 3, 1949 States’ Rights Correspondence 3420 01458 January 22–May 23, 1951 3421 18 00001 June 1–August 31, 1951 3422 00115 September 3–December 31, 1951 3423 00221 January 6–23, 1952 3424 00310 February 4–March 14, 1952 3425 00385 March 20–July 31, 1952 3426 00510 August 1–27, 1952 162 3427 00590 September 3–November 5, 1952 3428 00689 January 14, 1953–August 27, 1954

119 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

C. Campaigns 3. 1950 Senatorial Campaign

Box Folder Roll Frame Title County Correspondence: 162 3429 18 00756 Abbeville, Aiken and Allendale; January–August, 1950 3430 00894 Anderson and Bamberg January–August, 1950 3431 01043 Barnwell, Beaufort, Berkeley and Calhoun November, 1948–October, 1950 Charleston 3432 19 00001 A–K July, 1949–August, 1950 3433 00103 M–Z September, 1949–July, 1950 3434 00232 Cherokee, Chester and Chesterfield February– November, 1950 163 3435 00365 Clarendon March–August, 1950 163 3436 00409 Colleton March–July, 1950 3437 00468 Darlington February–July, 1950 3438 00521 Dillon and Dorchester April–October, 1950 3439 00609 Edgefield and Fairfield February–July, 1950 Florence 3440 00716 A–L November, 1949–September, 1950 3441 00792 M–Z March, 1949–September, 1950 3442 00914 Georgetown April–August, 1950 Greenville 3443 00936 A–L January, 1948–September, 1950 3444 01077 M–W May, 1949–August, 1950 164 3445 01185 Greenwood April–September, 1950 3446 01267 Hampton and Horry March–October, 1950 3447 01353 Jasper and Kershaw October, 1949–October, 1950 3448 01395 Lancaster and Laurens September, 1949–August, 1950 3449 01480 Lee, Lexington and Marion December 1949–August, 1950 3450 20 00001 Marlboro, McCormick and Newberry March, 1949– August, 1950 3451 00095 Oconee February–July, 1950 3452 00148 Orangeburg and Pickens July, 1949–August, 1950 Richland 3453 00282 A–K January–September, 1950 3454 00392 M–W November, 1949–September, 1950 165 3455 00486 Saluda July, 1949–August, 1950 Spartanburg 3456 00496 A–J November, 1948–August, 1950 3457 00615 K–L May–September, 1950 3458 00740 M–W January–August, 1950 3459 00828 Sumter January–August, 1950 3460 00896 Union and Williamsburg January–August, 1950 3461 00975 York January–August, 1950

120 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

C. Campaigns 3. 1950 Senatorial Campaign

Box Folder Roll Frame Title County Correspondence, cont. 165 3462 20 01061 County Democratic Conventions April, 1950 3463 01129 Election Returns 1950 Financial Records– 3464 01187 Check Stub Book April, 1950–January, 1951 3465 01305 Correspondence August–September, 1950 3466 01312 Reports July, 1950 166 3467 01315 Ledger April–November, 1950 3468 01332 Radio May–November, 1950 3469 01349 Telephone June–September, 1950 3470 01362 Wages June–September, 1950 3471 01375 Form Letters February–August, 1950 3472 01435 Form Letters by Other Candidates January–July, 1950 Johnston, Olin 3473 01453 Clippings #1 1936–1948 3474 01516 Clippings #2 January–July, 1949 3475 21 00001 Clippings #3 August–December, 1949 3476 00108 Clippings #4 1950 3477 00181 Correspondence 1947–1950 3478 00255 Political 1938–1950 Lists– 3479 00392 Agriculture 1950 3480 00416 Barbers (White and Colored) [c. 1950] 167 3481 00477 Beauty Shops and Operators (colored) 3482 00502 Business 1950 3483 00509 Churches 1947, 1950 3484 00522 Civic Organizations 1950 3485 00562 Doctors–Optometrists [c. 1950] 3486 00570 Government 1949–1950 3487 00617 Greek Population in South Carolina [c. 1950] 3488 00638 Hospitals c. 1950 3489 00644 Labor 1950 3490 00650 Mayors and Clerks 1950 3491 00661 Miscellaneous 1950 3492 00780 Newspapers and Radio Stations [c. 1950] 3493 00791 Precinct Officials and Democratic Clubs 1950 167 3494 21 00896 State Executive Committeemen and County Delegates to State Convention April, 1950 3495 01020 Teachers and Trustees 1950 3496 01034 Wholesale Grocers, Chain Stores and Voluntary Groups 1950 3497 01048 McFall Appointment–State Advisory Hospital Council 1949

121 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

C. Campaigns 3. 1950 Senatorial Campaign

Box Folder Roll Frame Title 167 3498 21 01052 Miscellaneous 1949–1950 Out–of–State Correspondence, 3499 01059 A–C March, 1949–August, 1950 3500 01168 D–G December, 1949–September, 1950 3501 01227 H–Q October, 1949–September, 1950 168 3502 01347 R–W [c. June, 1949]–August, 1950 Pardon and Parole — Clemency Record, Olin D. Johnston, 3503 01484 First Term 1935–1939 3504 01495 Second Term 1943–1945 3505 01517 Ransome J. Williams 1945–1947 3506 01526 Crisp Pardon (Johnston) 1949–1950 3507 01533 Dudley Pardon 1945 3508 22 00001 Felton Pardon (Stephens, Johnston) [c. 1946]–1947 3509 00016 Johnston, Payments for Pardon and Parole 1947–1950 3510 00040 Pardons by Jenerette and Lewis (Williams) 1947 3511 00051 Reed Pardon (Johnston) 1946–1947 3512 00061 Sentell Pardon (Johnston) 1944, 1947 3513 00076 Political Advertisements 1950 Public Figures– 3514 00135 Bates, Lester L. n.d. 3515 00137 Bryson, Joseph 1949–1950 3516 00155 Byrnes, James F. 1948–1950 3517 00238 Collins, Maxie 1949–1950 3518 00249 Culbertson, John Bolt 1949 3519 00255 Easterlin, Francis M. 1949 3520 00258 Hare, James B. 1949–1950 Maybank, Burnet Rhett 3521 00278 1938–1949 3522 00424 1950 3523 00455 McCray, John H. [c. 1947] 3524 00457 McMillan, John L. 1949 3525 00464 Miscellaneous 1947–1950 3526 00496 Pearson, Drew n.d. 3527 00498 Richards, James P. 1947–1949 3528 00520 Richardson, A. A. 1950 3529 00522 Rivers, L. Mendel 1948–1949 3530 00534 Sims, Hugo S. Jr. 1948–1950 169 3531 00642 Truman, Harry S. 1948–[c. 1951] 3532 00681 Trumanites 1948–1949 3533 00694 Waring, J. Waites 1948, 1950 3534 00700 Speech Material 1948–1950

122 MSS 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

C. Campaigns 3. 1950 Senatorial Campaign

Box Folder Roll Frame Title 3535 00750 Statements Issued by Thurmond Headquarters 1950 Unfavorable Clippings 3536 00786 1947–1950 3537 00833 Anderson Independent–Mail 1947–1950 3538 00913 Unfavorable Letters 1950

123 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

Speeches (Subseries D, 1946–1951; 3.6 cu. ft./3 microfilm rolls)

The Speeches (1946–1951) are actually a separate series from the Gubernatorial series, but for the purposes of the microfilming project the material in the Speeches series dating from 1946 to January 1951 are being treated as a “subseries” of the Gubernatorial series and filmed. This series was created in 1946 when Thurmond ran for Governor of South Carolina; material from the South Caroliniana Library at the University of South Carolina was interfiled into the series at Clemson University. It has two subseries: the General File and the Originals.

The Speeches subseries contains several different types of speech material: Addresses, Remarks, Speeches, and Statements. Addresses, Remarks, Speeches and Statements were generally given by Thurmond at various official (inauguration, “State of the State”) and unofficial functions and include those made on radio. Some of the other types of material in the series, however, are not truly speeches. This non-speech material includes Articles, Press Releases, Questions and Answers and Telegrams. Most of the Articles are written by or contain information about Thurmond, while Questions and Answers are interviews with Thurmond.

The folders of the General File and the Originals subseries are arranged chronologically by year; alphabetically by type of material within each year; and then chronologically within each type. Material is filed individually in separate folders.

The General File (Subseries A) contains the final drafts or record copies of Thurmond's speech and non-speech materials. The numbering of the folders reflects that of the Speeches series, and does not relate to the numbering scheme of the Gubernatorial series as a whole. Items in this subseries clearly show what issues and events affected the state of South Carolina and the rest of the country during Thurmond's tenure as governor. Some of the major issues covered are agriculture, civil defense, civil rights, education (including federal aid to education), freight rates, hydroelectric power, industrial development, law enforcement, state legislation, states' rights, segregation, temperance, the textile industry, universal military training and water resources development. Events include the 1946 Governor’s race, the lynching of Willie Earle in 1947, the 1948 States’ Rights campaign and the 1950 Senatorial campaign. Campaign speeches may also be found in the Campaigns subseries of the Gubernatorial series, particularly in the 1948 States’ Rights campaign material.

The Originals (Subseries B) contains copies of speech materials used by Thurmond when giving a speech or original drafts of non-speech materials. The numbering of the folders was done for the microfilming project, and does not reflect the final numbering sequence in the Speeches series; as with the General File subseries, it also does not relate to the numbering scheme of the Gubernatorial series as a whole. The copies of speeches may include handwritten additions, deletions and marks indicating pauses, emphasis and cadence. There is some overlap between the contents of the two subseries, but there are speeches in Originals that do not appear in the General File, and visa versa; appended is a list that indicates which gubernatorial speeches are in both subseries. Topics covered in Originals reflect those in the General File.

124 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

Gubernatorial speeches in both General File and Originals subseries

1947 Address Inaugural Jan. 21, 1947 Address “Awake and Accomplish” May 3, 1947 Address “Accomp. of ‘47 Gen. Assem. of S.C.” (2 copies) June 4, 1947 Address “The 1st Law of Nature” (2 copies, 1 untitled speech) June 13, 1947 Address “Let’s Look at ‘48” Oct. 2, 1947 Address “Uneasy World and Universal Military Training” Oct. 2, 1947 Address “State Fin. and The Institution’s Bldg. Bill” Dec. 9, 1947 Remarks Housing Problems Sept. 15, 1947 Speech “Textiles and the South” June 21, 1947 Statement Adjourning of S.C. Gen. Assem. May 10, 1947 Statement Freight Rate Problems Oct. 21, 1947 Statement “National Guard” Oct 21, 1947

1948 Address “Challenge of the Sex Criminal” Feb. 13, 1948 Address Re-Opening of WUSC in Columbia, S.C. March 16, 1948 Address Education and Intro. Oliver Clapper March 18, 1948 Address Opening WCBG in Clinton, S.C. March 28, 1948 Address Opening WYTC in Rock Hill, S.C. May 2, 1948 Address Accomp. of ‘48 S.C. General Assembly May 26, 1948 Address Donation to S.C. for Trade School June 2, 1948 Address Commencement MUSC June 3, 1948 Address Seconding Russell for President Dem. Nat. Convent. July 14, 1948 Address † Accepting States’ Rights Dem. Nom. for President Aug. 11, 1948 Address Reunion of IVY Division, Augusta, GA. Sept. 4, 1948 Remarks Accepting Portrait of Dr. H.R. Sims, Pres. of Winthrop May 29, 1948 Remarks “Taxation and Fiscal Policies” June 14, 1948 Remarks “Civil Defense” June 16, 1948 Remarks On “Campus Salute” at Citadel Homecoming Day Luncheon Dec. 4, 1948 Remarks SC School Survey on WIS Radio Dec 31, 1948 Statement To S.C. General Assembly Jan. 14, 1948 Statement On Universal Military Training Jan. 24, 1948 Statement Celebrating WIS- FM Feb. 28, 1948 Statement Prayer at Sunrise Service Easter Morning March 28, 1948 Statement Credit for Bible Courses in Public Schools April 15, 1948 Statement Ship Channel Ocean to Port Royal, S.C. April 20, 1948 Statement 18th Anniversary of WCSC May 14, 1948 Statement 18th Anniversary of WIS July 10, 1948 Statement Freight Rate Committee Southern Govn. Conference Dec. 14, 1948

† indicates copy in States Rights Papers section of 1948 States’ Rights Campaign sub-subseries of Campaigns subseries of Gubernatorial series

125 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

Gubernatorial speeches in both General File and Originals subseries (continued)

1949 Address Palmetto State Teachers Association March 24, 1949 Address “Band Day” Radio Program WIS April 8, 1949 Address Ded. of New Home Office Bldg of Capital Life & Health April 24, 1949 Address Dedication of New Reidville School April 29, 1949 Address At Wesleyan Methodist College May 6, 1949 Address SE Mining Assoc. Organization Meeting June 10, 1949 Address Tobacco Referendum July 23, 1949 Address Accomplishments of S.C. General Assembly July 25, 1949 Address Mullins Tobacco Festival Aug. 4, 1949 Address “Over the Ramparts We Watched!” Aug. 13, 1949 Address S.C. State Employees’ Association Sept. 30, 1949 Address State Convention United Daughters of the Confederacy Oct 21, 1949 Address “Responsible Citizenship” Nov. 8, 1949 Address S.C. Wildlife Federation Nov. 15, 1949 Address “Americanism” Nov. 16, 1949 Address Elk’s Club Memorial Ceremony Dec. 4, 1949 Remarks State Teachers Meeting March 18, 1949 Remarks Army Day State House Steps April 6, 1949 Statement Annual Message to S.C. General Assembly Jan. 12, 1949 Statement Appointment of Miss Faith Clayton to S.C. Indust. Comm. April 27, 1949 Statement Pending Confirmation of Miss Faith Clayton May 21, 1949 Statement On Miss Faith Clayton May 25, 1949 Statement New Amendments to State Retirement Act June 3, 1949 Statement Appointment of E.T. McGee to S.C. Public Service Authority June 17, 1949 Statement Dinner Where V. P. Barkley Will Speak June 19, 1949 Statement V.P. Barkley’s Speech Reply July 1, 1949 Statement Textile Machinery Purchased and Sent Abroad July 12, 1949 Statement Impact of Federal Policies on the Economy of the South July 16, 1949 Statement Broadcast of Accomplishments of S.C. Gen. Assem. July 23, 1949 Statement Remarks to S.C. Sheriff’s Assoc. Concerning Movies July 29, 1949 Statement Committee to Study Revision of Drainage Laws Aug. 4, 1949 Statement Dedication of Radio Station WDKD Aug. 6, 1949 Statement Nat. Dem. Com. Purging States’ Rights Dem. Members Aug. 25, 1949 Statement S.C. Edition of Railroad Journal Sept. 8, 1949 Statement Governor’s Day -American Brahman Centennial Sept 9., 1949 Statement Farmers Night Kiwanis Meeting Sept. 9, 1949 Statement Support Recruiting S.C. National Guard Sept. 13, 1949 Statement Decontrolling Rents in Greenville, S.C. Sept. 13, 1949 Statement The Charlotte Story Sept 23, 1949 Statement Appointment of Otis W. Livingston to State Tax Comm. Oct. 3, 1949 Statement Reduction of 5% in Workman’s Comp. Oct. 5, 1949 Statement Passing of J.H. Fowler, Clerk State Senate Oct. 12, 1949 Statement The Textile South, Southern Textile News Oct. 15, 1949

126 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

Gubernatorial speeches in both General File and Originals subseries (continued)

Statement Housing and Rent Act of 1949 (letter) Oct. 28, 1949 Statement Appointment of O.L. Brandy as Chief of SLED Oct. 29, 1949 Statement Southern Progress Edition- American Wool & Cotton Report Nov. 8, 1949 Statement Death of W.D. Blackwell, Secretary of S.C. Nov. 18, 1949 Statement Governors’ Conference Annual Meeting (2 copies) Nov. 21, 1949 Statement Appointment of P.T. Bradham, Secretary of S.C. Nov. 23, 1949 Statement Appt-Wilkson W. Harris, Board of Regents SC State Hosp. Dec. 2, 1949 Statement On Establishing Freight Rates Dec. 2, 1949 Statement To Ralph Sigwald, your Charleston baritone Dec.13, 1949 Statement Christmas and New Year’s Holidays Dec.15, 1949 Telegram To Louis Johnson, Secretary of Defense May 12, 1949 Telegram To Cottonseed Conference Sept. 7, 1949

1950 Address Annual Red Cross Meeting Feb. 10, 1950 Address S.C. Municipal Assoc. Feb. 23, 1950 Address Dedication Home Office Nat. Fidelity Insurance Co. Feb. 23, 1950 Address Annual Convention S.C. Education Association March 31, 1950 Address Dedication of USC Law Building April 15, 1950 Address Southern Assoc. Science and Industry, Lions Club May 1, 1950 Address Liberty Bell Replica July 4, 1950 Address New Television Station WBT Sept. 20, 1950 Address United Nations Day, WIS Oct. 17, 1950 Address Community Chest Red Feather Campaign Nov. 2, 1950 Address Opening Southern Governor’s Conference Nov. 27, 1950 Address Industrial Development in South, Governor’s Conf. Nov. 28, 1950 Address World Outlook Conference, Bob Jones Univ. Dec. 14, 1950 Article Greenville News Guest Column Feb. 17, 1950 Article The Agrarian on Agricultural Situation May 1, 1950 Article Souvenir Program, Sumter’s Iris Festival &Sesquicentennial May 5, 1950 Article American Wool and Cotton Report Dec. 1, 1950 Remarks Opening S.C. Products Expo March 12, 1950 Statement Can File Benefits Claims Jan. 3 Jan. 2, 1950 Statement Confirmation of Miss Faith Clayton Jan. 11, 1950 Statement Opening Colonial Stores Scholarship Contest Jan. 17, 1950 Statement Annual Message to General Assembly Jan. 18, 1950 Statement Dedication of Bastogne Monument, SC Battle of Bulge Vets Jan. 20, 1950 Statement Approval of Gen. Assem. Reorganization Feb. 8, 1950 Statement Boy Scouts 40th Anniversary Meeting Feb. 9, 1950 Statement Drew Pearson’s Withdrawal from Senate Race Feb. 13, 1950 Statement Reduction of Fire Insurance Rates in SC Feb. 19, 1950 Statement Opening Columbia Garden Club Parkway Picnic Area Feb. 22, 1950 Statement Tribute to Henderson advertising Agency, WFBC Feb. 23, 1950 Statement Declaring Emergency Forest Fire Situation in SC Feb. 27, 1950

127 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

Gubernatorial speeches in both General File and Originals subseries (continued)

Statement John C. Calhoun, An American Portrait by Margaret L. Coit Feb. 28, 1950 Statement Detention of 28,000 Greek Children Feb. 28, 1950 Statement Opening of 1950 Fund Campaign Amer. Red Cross March 1, 1950 Statement Appt of E. H. Talbert as Fuel Coordinator of S.C. March 2, 1950 Statement Urging S.C. Democrats to attend District Meetings March 7, 1950 Statement Celebrating Sesquicentennial of the Capital, Wash. D.C. March 9, 1950 Statement Souvenir Prog. Annual Conv. Palmetto St. Teacher’s Assoc March 10, 1950 Statement S.C. Program of International Radio Club, WMBM March 16, 1950 Statement Oliver General Hospital before Cong. Investigating Comm. March 24, 1950 Statement N.Y. Herald-Tribune--Overlapping State-Fed. Tax System March 29, 1950 Statement Uniform reductions in State Appropriations April 4, 1950 Statement Pres. Truman’s Statement -- Segregation is Discriminatory April 13, 1950 Statement Upgrading Teachers Salaries April 18, 1950 Statement Miss Mary Risher to serve as Miss S.C. at Azalea Festival Apr. 16-22, 1950 Statement Signing Election Law April 20, 1950 Statement Defeat of Senator Claude Pepper by Congressman Smathers May 3, 1950 Statement State of Georgia vs. Pennsylvania Railway Co. June 15, 1950 Statement Democratic Primary, held July 11, 1950 July 11, 1950 Statement Reactivation of Fort Jackson July 15, 1950 Statement Special Edition of Clearwater Sun July 15, 1950 Statement Civil Defense July 18, 1950 Statement KKK Parade at Myrtle Beach Sept. 1, 1950 Statement Appt. of Fulton B. Creech to SC State Forestry Comm. Sept. 1, 1950 Statement Sheriff of Greenville Co. to Preserve Peace at Woodside Mills Sept. 7, 1950 Statement Miss Betsy Barbara Thomas Appointed Princess of S.C. Sept. 10, 1950 Statement Financial Condition of the State Sept. 19, 1950 Statement Lawyer to file sworn affidavits that they are not Communist Sept. 21, 1950 Statement Adoption of Merit System by SC Highway Dept. Sept. 22, 1950 Statement Crusade for Freedom Sept. 27, 1950 Statement ‘Singspiration’ rallies spon. by Billy Graham Men’s Club Sept. 29, 1950 Statement Facts concerning proposed increase in telephone rates Sept. 29, 1950 Statement Program 13th annual SC Statewide Safety Conference Oct. 12, 1950 Statement Appt. Mr. John A. Stokes as Sheriff of Darlington Co. Oct. 18, 1950 Statement Booklet Prepared by SC White House Conf. on Children Oct. 26, 1950 Statement Urging Voters to Approve Statewide Constitutional Amendment Oct. 31, 1950 Statement Announce appt of State Fulbright Scholarship Committee Nov. 1, 1950 Statement Endorsing Educational Program- SC Aeronautics Comm. Nov. 6, 1950 Statement S.C. Conference of Social Work Nov. 8, 1950 Statement Appt. of C.C. Pearce Jr. as member SC State Port Authority Nov. 14, 1950 Statement Celebration of Thanksgiving Day Nov. 23, 1950 Statement Announcing Plans for 1950 Governor’s Conference Nov. 26-28, 1950 Statement Urging Extra Caution-Help Reduce Accidents at Christmas Dec. 16, 1950 Statement Greeting DAV at Annual Convention [c. 1950] Telegram From Mr. Charles H. Crutchfield Jan. 23, 1950

128 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

D. Speeches 2. Originals

Box Folder Roll Frame Title 1 3 00001 Address, “Inaugural Address”; [Columbia, South Carolina]; [January 21, 1947] 2 00032 Address, “Awake and Accomplish” (37th Convention of the National Rivers and Harbors Congress) ; Washington, D.C. ; May 3, 1947 3 00047 Address (Radio), “Accomplishments of the 1947 General Assembly of South Carolina” (WIS Radio) ; Columbia, South Carolina ; June 4, 1947 4 00073 Address, “The First Law of Nature” (17th Judicial Conference of the 4th Circuit); Asheville, North Carolina; June 13, 1947 5 00100 Address, “Highway Safety” (President’s Highway Safety Conference); Washington, D.C. ; June 19, 1947 6 00103 Address, “State Park Day” (Paris Mountain State Park); [Paris Mountain, South Carolina]; June 22, 1947 7 00113 Address, “[Concerning Preparedness of the U.S.]” (Annual Meeting of the Governors’ Conference); Salt Lake City, Utah; July 15, 1947 8 00130 Address, “The Uneasy World and Universal Military Training” (National Convention of American Veterans); Columbus, Ohio; October 2, 1947 9 00140 Address (Radio), “Let’s Look At ‘48” (Panel Discussion, WHAS); Louisville, Kentucky; October 2, 1947 10 00143 Address (Radio), “State Finances and the Institutions Building Bill” (Statewide Broadcast); Columbia, South Carolina; December 9, 1947 11 00151 Remarks, “[Concerning Housing]” (Regional Meeting National Association of Real Estate Boards); Myrtle Beach, South Carolina; September 15, 1947 12 00159 Speech, “Textiles and the South” (Southern Textile Association); Blowing Rock, North Carolina; June 21, 1947 13 00169 Statement, “[Accomplishments of South Carolina General Assembly]” (Executive Chambers); Columbia, South Carolina; May 10, 1947 14 00171 Statement, “National Guard [Concerning Guard and Veterans’ Problems]” (Southern Governors’ Conference); Asheville, North Carolina; October 21, 1947 15 00182 Statement, “[Concerning Freight Rates]” (Southern Governors’ Conference); Asheville, North Carolina; October 21, 1947

129 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

D. Speeches 2. Originals

Box Folder Roll Frame Title 16 3 00186 Address, “The Challenge of The Sex Criminal” (Southern Atlantic Association of Obstetricians and Gynecologists); Augusta, Georgia; February 13, 1948 17 00199 Address, “Re-Opening of Radio Station WUSC” (Campus of the University of South Carolina); Columbia, South Carolina; March 16, 1948 18 00202 Address, “[Concerning Education and Salaries for Teachers’ Convention]”; Columbia, South Carolina; March 18, 1948 19 00207 Address, “[Concerning Radio’s Impact]” (Dedication of WLBG); Clinton, South Carolina; March 28, 1948 20 00215 Address, “[Concerning Radio’s Impact]” (Dedication of WTYC); Rock Hill, South Carolina; May 2, 1948 21 00223 Address, “[Concerning the Future]” (Junior-Senior Banquet, Furman University); Greenville, South Carolina; May 15, 1948 22 00233 Address (Radio), “Accomplishments of the 1948 General Assembly of South Carolina” (WIS); Columbia, South Carolina; May 26, 1948 23 00267 Address (Radio), “Presentation to the State of South Carolina of Property and Buildings for the Establishment of an Area Trade School” (WCOS); Columbia, South Carolina; June 2, 1948 24 00275 Address, “[Concerning the Medical Profession]” (Commencement Exercises of the South Carolina Medical College); Charleston, South Carolina; June 3, 1948 25 00289 Address, “Seconding Nomination of Senator Richard B. Russell, of Georgia, for President of the United States” (Democratic National Convention); Philadelphia, Pennsylvania; July 14, 1948 26 00292 Address, “Acceptance Speech [on Becoming States’ Rights Candidate for President]”; Houston, Texas; August 11, 1948 27 00316 Address, “[Concerning Preparedness and Communism]” (Reunion of the Ivy Division); Augusta, Georgia; September 4, 1948 28 00333 Address, “Introducing Judge Horace C. Wilkinson of Birmingham, Alabama” (A Recording); Spartanburg, South Carolina; October 24, 1948 29 00336 Address, “[Concerning Accident Prevention]” (South Carolina Industrial Safety Conference); Columbia, South Carolina; November 4, 1948

130 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

D. Speeches 2. Originals

Box Folder Roll Frame Title 30 3 00344 Remarks, “[Concerning Dr. Sims, President of Winthrop College]” (Accepting Portrait of Dr. Henry Radcliffe Sims in Behalf of Winthrop College); Rock Hill, South Carolina; May 29, 1948 31 00349 Remarks, “Taxation and Fiscal Policies” (National Governors’ Conference); Wentworth-By-The-Sea, New Hampshire; June 14, 1948 32 00356 Remarks, “Civil Defense” (National Governors’ Conference); Wentworth-By-The-Sea, New Hampshire; June 16, 1948 33 00367 Remarks, “On ‘Campus Salute’ Program of Mutual Broadcasting System” (Homecoming Day Luncheon, the Citadel); Charleston, South Carolina; December 4, 1948 34 00371 Remarks (Radio); “[Concerning Education and a School Survey” (WIS); [Columbia, South Carolina]; December 31, 1948 35 00375 Statement, “Annual Message” (South Carolina General Assembly); Columbia, South Carolina; January 14, 1948 36 00402 Statement (Radio), “On Universal Military Training” (Panel Discussion, WIS); Columbia, South Carolina; January 24, 1948 37 00408 Statement, “[Regarding Education]” (South Carolina General Assembly); Columbia, South Carolina; [February 18, 1948] 38 3 00414 Statement, “Celebrating Forthcoming Frequency- Modulation Broadcasting of Radio Station WIS-FM” Columbia, South Carolina; February 28, 1948 39 00417 Statement, “Prayer at Sunrise Services Easter Morning”; [Columbia, South Carolina]; March 28, 1948 40 00420 Statement, “Closing Speech” (South Carolina General Assembly); Columbia, South Carolina; [April 10, 1948] 41 00423 Statement, “On Giving Credit for Bible Courses in the Public Schools” (State Board of Education); April 15, 1948 42 00426 Statement, “Regarding a Ship Channel from the Ocean to Port Royal, South Carolina” (Board of Engineers for Rivers and Harbors); n.p.; April 20, 1948 43 00431 Statement (Radio), “Concerning the 18th Anniversary of Radio Station WCSC and WCSC-FM” (WCSC); Charleston, South Carolina; May 14, 1948

131 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

D. Speeches 2. Originals

Box Folder Roll Frame Title 44 3 00435 Statement (Radio), “On the 18th Anniversary of WIS” (WIS); [Columbia, South Carolina]; July 10, 1948 45 00437B Statement, “[Toward Securing the Equalization of Freight Rates]” (Southern Governors’ Conference); Savannah, Georgia; December 14, 1948 46 00448 Address, “[Concerning Soil Conservation]” (Annual Winter Meeting of State Association of Soil Conservation District Supervisors); Columbia, South Carolina; January 21, 1949 47 00458 Address, “National Security Training” (American Legion Spring Rally); Columbia, South Carolina; February 14, 1949 48 00468 Address, “[Opening New Opportunities]” (Dedication of Fort Motte Bridge); St. Mathews, South Carolina; February 27, 1949 49 00479 Address, “[Concerning Raising the Standard of Education and Increasing the Per Capita Income]” (Palmetto State Teachers Association); Columbia, Carolina; March 24, 1949 50 00487 Address, “[Concerning Progress]” (Dedication of Walter Andrews Memorial Bridge); Georgetown County, South Carolina; March 30, 1949 51 00499 Address(Radio), “[Concerning the Fairfield Band Organization]” (“Band Day” Radio Program, WIS); Winnsboro, South Carolina; April 8, 1949 52 00501 Address, “[Concerning Insurance]” (Dedication of New Home Office Building of Capital Life and Health Insurance Company); Columbia, South Carolina; April 24, 1949 53 00504 Address, “[Concerning Education and Opportunities]” (Dedication of New Reidville School); Reidville, South Carolina; April 29, 1949 54 00514 Address, “[Economics Opportunity in South Carolina]” (Wesleyan Methodist College); Central, South Carolina; May 6, 1949 55 00526 Address, “[Economics Future of South Carolina]” (Junior- Senior Banquet, Newberry College); Newberry, South Carolina; May 13, 1949 56 00539 Address, “[Concerning Education and Democracy]” (Graduation Exercises, Bob Jones University); Greenville, South Carolina; May 31, 1949

132 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

D. Speeches 2. Originals

Box Folder Roll Frame Title 57 3 00553 Address, “[Concerning the Mining Industry]” (Southeastern Mining Association’s Organization Meeting); June 10, 1949 58 00563 Address, “Concerning Tobacco Referendum” (Wire Recording to be used for Radio Broadcast); Pee Dee, South Carolina; July 23, 1949 59 00568 Address (Radio), “On Accomplishments 1949 General Assembly” (State-Wide Radio Broadcast); Columbia, South Carolina; July 25, 1949 60 00584 Address (Radio), “[Concerning Economic Progress of South Carolina]” (Mullins Tobacco Festival, WJAY); [Mullins, South Carolina]; August 4, 1949 61 00591 Address, “O’er the Ramparts We Watched!” (Alabama Bar Association); Mobile, Alabama; August 13, 1949 62 00615 Address, “[Effective Instrument for Public Good]” (Annual Meeting of the South Carolina State Employees’ Association); [Columbia, South Carolina]; September 30, 1949 63 00619 Address, “[Course of Human Freedom]” (State Convention of United Daughters of the Confederacy); Florence, South Carolina; October 21, 1949 64 00636 Address (Radio), “Responsible Citizenship” (American Education Week, WORD); Spartanburg, South Carolina; November 8, 1949 65 00643 Address, “Introducing Governor Gordon Browning of Tennessee” (South Carolina Wildlife Federation Meeting); Sumter, South Carolina; November 15, 1949 66 00647 Address, “Americanism” (Spartanburg Junior Chamber of Commerce); Spartanburg, South Carolina; November 16, 1949 67 00663 Address, “Report of Freight Rate Committee of Southern Governors’ Conference” (Southern Governors’ Conference at Its Annual Meeting); [Biloxi, Mississippi]; November 21, 1949 68 00671 Address, “Report of Freight Rate Committee of Southern Governors’ Conference” (Southern Governors’ Conference at Its Annual Meeting); [Biloxi, Mississippi]; November 21, 1949 69 00681 Address (Radio), “[Concerning Medical Education]” (Cedric Foster’s Mutual Broadcasting System Program); Biloxi, Mississippi; November 22, 1949

133 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

D. Speeches 2. Originals

Box Folder Roll Frame Title 70 3 00685 Address, “Memorial Ceremony for Departed Members” (Elks Club); Rock Hill, South Carolina; December 4, 1949 71 00698 Address, “[Basic Precepts of Masonry]” (Two-State Masonic Meeting); Augusta, Georgia; December 27, 1949 72 00714 Remarks (Radio), “[Honor Men of the Nation Guard]” (National Guard Military Ball National Radio Broadcast); Columbia, South Carolina; January 22, 1949 73 00718 Remarks, “[Concerning Government and Education]” (State Teachers Meeting); Columbia, South Carolina; March 18, 1949 74 00726 Remarks (Radio), “[Concerning National Security]” (Broadcast on Army Day, WIS); Columbia, South Carolina; April 4, 1949 75 00730 Remarks, “[Concerning Free America]” (Army Day, State House Steps); Columbia, South Carolina; April 6, 1949 76 00732 Remarks (Radio), “[Reverence for the Influence of Mother]” (Mother’s Day Broadcast); Spartanburg, South Carolina; May 8, 1949 77 00736 Statement, “Annual Message” (South Carolina General Assembly); Columbia, South Carolina; January 12, 1949 78 00768 Statement, “Announcing Appointment of Miss Faith Clayton to South Carolina Industrial Commission”; [Columbia, South Carolina]; April 27, 1949 79 00771 Statement, “On Pending State Senate Confirmation of Miss Faith Clayton as a Member of the South Carolina Industrial Commission”; May 21, 1949 80 00774 Statement, “Concerning Continuation of the Matter of Confirmation of Miss Faith Clayton’s Appointment to the Industrial Commission”; [Columbia, South Carolina]; May 25, 1949 81 00776 Statement, “Concerning New Amendments to the State Retirement Act”; [Columbia, South Carolina]; June 3, 1949 82 00779 Statement, “Closing Statement” (South Carolina General Assembly); Columbia, South Carolina; June 14, 1949 83 00781 Statement, “Announcing Appointment of Elias Thomas McGee to the South Carolina Public Service Authority”; [Columbia, South Carolina]; June 17, 1949

134 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

D. Speeches 2. Originals

Box Folder Roll Frame Title 84 3 00783 Statement, “As to Whether He Would Attend Dinner at Which Vice-President Barkley Will Speak”; [Columbia, South Carolina]; June 19, 1949 85 00787 Statement, “[Governors’ Conference Agenda]”; Colorado Springs, Colorado; June 19-22, 1949 86 00806 Statement, “In Reply to Speech by Vice-President Barkley” (National Democratic Party Dinner); Columbia, South Carolina; July 1, 1949 87 00808 Statement, “Deploring the Expenditure of Large Sums of Money to Purchase Textile Machinery to be Sent Abroad so as to Foster Unfair Competition With American Textile Industries”; [Columbia, South Carolina]; July 12, 1949 88 00811 Statement, “Condemning Remarks Concerning Freight Rates”; [Columbia, South Carolina]; July 16, 1949 89 00818 Statement, “Announcing Plans for Statewide Radio Broadcast on Accomplishments of South Carolina General Assembly”; [Columbia, South Carolina]; July 23, 1949 90 00820 Statement, “Correcting Certain Press Reports of His Remarks to the South Carolina Sheriffs’ Association Concerning Movies”; [Columbia, South Carolina]; July 29, 1949 91 00823 Statement, “Announcing Appointment of Committee to Study Revision of Drainage Laws”; [Columbia, South Carolina]; August 4, 1949 92 00825 Statement (Radio), “For Formal Dedication of Radio Station WDKD, Kingstree, South Carolina”; [Columbia, South Carolina]; August 14, 1949 (Transcribed August 6, 1949) 93 00828 Statement, “On Action by National Democratic Committee Purge States’ Rights Democratic Members”; [Columbia, South Carolina]; August 25, 1949 94 00831 Statement, “[Governor Thurmond Welcomes People of the Great Mid-West to Visit South Carolina],” Tribune Special Issue; [Chicago, Illinois]; September 7, 1949 95 00833 Statement, “Welcoming Motorists to South Carolina,” Nash Airflyte Magazine; [n.p.]; September 8, 1949 96 00835 Statement, “[Increasing Economic and Social Conditions in South Carolina],” Railroad Journal; [, Georgia]; September 8, 1949

135 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

D. Speeches 2. Originals

Box Folder Roll Frame Title 97 00838 Statement, “Announcing ‘Governors’ Day’ as a Feature of American Brahman Centennial”; [Charleston, South Carolina]; September 9, 1949 98 00840 Statement, “[Utilization of South Carolina’s Agricultural Resources]”; [Greer, South Carolina]; September 9, 1949 99 00842 Statement, “Concerning Resolution of City Council of Greenville, South Carolina, Decontrolling Rents in the Greenville Area”; [Greenville, South Carolina]; September 13, 1949 100 00844 Statement, “Urging Full Support of New Recruiting Drive of South Carolina National Guard”; [Columbia, South Carolina]; September 13, 1949 101 00846 Statement, “[Spirit of Friendship and Cooperation Between the Two ],” The Charlotte Observer; [Charlotte, South Carolina]; September 23, 1949 102 3 00848 Statement, “Announcing the Appointment of Mr. Otis W. Livingston as a Member of the State Tax Commission To Succeed the Late Thomas M. Howell”; [Columbia, South Carolina]; October 3, 1949 103 00850 Statement, “Announcing Telegram Indicating Reduction of 50% in Workmen’s Compensation Insurance Rates”; [Columbia, South Carolina]; October 5, 1949 104 00852 Statement, “On the Passing of J.H. Fowles, Clerk of the State Senate”; [Columbia, South Carolina]; October 12, 1949 105 00854 Statement, “[South Carolina’s Great Textile Industry],” The Textile South; [n.p.]; October 15, 1949 106 00856 Statement, “On Being Asked to Comment on Mr. Byrnes’ Statement that He Might be Available to Offer for Governor”; [Columbia, South Carolina]; October 17, 1949 107 00858 Statement (Letter), “[Concerning Rent Decontrol in Greenville, South Carolina]”; [Greenville, South Carolina]; October 28, 1949 108 00861 Statement, “Announcing Appointment of Mr. O.L. Brady as Chief of South Carolina Law Enforcement Division”; [Columbia, South Carolina]; October 29, 1949 109 00863 Statement, “[South Carolina’s Dominant Role in the Cotton Textile Industry Continues During 1948],” American Wool and Cotton Reporter’s “Southern Progress Edition; [n.p.]; November 8, 1949

136 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

D. Speeches 2. Originals

Box Folder Roll Frame Title 110 3 00865 Statement, “On the Death of Honorable William P. Blackwell, Secretary of State of South Carolina”; [Columbia, South Carolina]; November 18, 1949 111 00868 Statements, “Announcing Appointment of D.T. Bradham as Secretary of State of South Carolina”; [Columbia, South Carolina]; November 23, 1949 112 00870 Statement, “Announcing the Appointment of Mr. Wilson W. Harris of Clinton, as a Member of the Board of Regents of South Carolina State Hospital”; [Columbia, South Carolina]; December 2, 1949 113 00872 Statement, “[Interstate Commerce Commission -- the Last Major Obstacle to Freight Rate Equality]”; [Columbia, South Carolina]; December 2, 1949 114 00874 Statement, “[Governor Thurmond Supports Mr. Ralph Sigwald in the National Talent Contest on Horace Height Radio Program]”; [Columbia, South Carolina]; December 13, 1949 115 00876 Statement, “Urging Safety Precautions for Christmas and New Years Holidays”; [n.p.]; December 15, 1949 116 00878 Statement, “[South Carolina’s Contribution to the Solution of Louisiana’s Water Management Problem]”; [Columbia, South Carolina]; December 22, 1949 117 00882 Statement (Radio), “[Merry Christmas Wish]”; [Columbia, South Carolina]; December 22, 1949 118 00885 Telegram, (To Honorable Louis Johnson, Secretary of Defense); “Abolishment of Negro Air Units”; [Washington, D.C.]; May 12, 1949 119 3 00887 Telegram, (Cottonseed Conference); “[Cottonseed Price Support Program]”; [Memphis, Tennessee]; September 7, 1949 120 00890 Address, “Annual Message of J. Strom Thurmond, Governor of South Carolina, to the General Assembly”; [Columbia, South Carolina]; January 18, 1950 121 00915 Address, “[Self-Reliant People Working in Freedom Towards the Goal of Economic Prosperity]” (Convention of Ruritan National Clubs); [Myrtle Beach, South Carolina]; January 24, 1950 122 00932 Address, “[Supporting the Exchange Club’s Motto “Unity for Service”]” (Exchange Club District Ladies’ Night); [Orangeburg, South Carolina]; January 27, 1950

137 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

D. Speeches 2. Originals

Box Folder Roll Frame Title 123 00935 Address, “[Unity and Prosperity in Rapidly Changing South Carolina]” (Country-Wide Service Club Barbecue Supper of Cheraw Lions Club); [Cheraw, South Carolina]; February 2, 1950 124 00937 Address, “[Importance of the Red Cross]” (Annual Red Cross Meeting); [Sumter, South Carolina]; February 10, 1950 125 00952 Address, “[Solving the Ills of Municipality in South Carolina]” (South Carolina Municipal Association); [Columbia, South Carolina]; February 21, 1950 126 00967 Address, “[Welcoming the Formation and Development of the National Fidelity Insurance Company]” (At Dedication of Home Office of National Fidelity Insurance Company); [Spartanburg, South Carolina]; February 23, 1950 127 3 00970 Address, “Dangers of Federal Aid to Education” (Annual Convention of South Carolina Education Association); [South Carolina]; March 31, 1950 128 00986 Address, “Dedicating University of South Carolina Law Building at University of South Carolina”; [Columbia, South Carolina]; April 15, 1950 129 00990 Address, “[The Advancements and Goals of South Carolina in the Fields of Science and Industry]” (At Southern Association of Science and Industry, Lions Club); [Fort Sumter, South Carolina]; May 1, 1950 130 01002 Address, “Accepting the Liberty Bell Replica”; [Columbia, South Carolina]; July 4, 1950 131 01005 Address, “Celebrating Opening of New WBT Television Station in Charlotte, North Carolina”; [Columbia, South Carolina]; September 20, 1950 132 01008 Address, “[Importance of Nurses and Health Care in South Carolina]” (Convention of South Carolina Nurses); [Columbia, South Carolina]; October 5, 1950 133 01010 Address (Radio), “Celebration of United Nations Day” (W.I.S. Radio); [Columbia, South Carolina]; October 17, 1950 134 01015 Address (Radio), “Community Chest Red Feather Campaign”; [n.p.]; November 2, 1950 135 01017 Address, “[The “” During a Time of National Struggle]” (Southern Governors’ Conference); [Fort Sumter, South Carolina]; November 27, 1950

138 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

D. Speeches 2. Originals

Box Folder Roll Frame Title 136 3 01031 Address, “[Balancing Agriculture Economy and Industry]” (Panel of Industrial Development in South Carolina, Southern Governors’ Conference); [Fort Sumter, South Carolina]; November 28, 1950 137 01034 Address, “[Possibilities of Achievement in South Carolina]” (at Dedication of New Trans-Lux Newscast Sign by Radio Station WUSN); [Charleston, South Carolina]; November 28, 1950 138 01038 Address, “The Changing South-A Land of Today” (at World Outlook Conference, Bob Jones University); [Greenville, South Carolina]; December 14, 1950 139 01051 Address, “[Productivity of Forest Industries in South Carolina]” (at Forest Industries Meeting); [Columbia, South Carolina]; December 21, 1950 140 01054 Address (Radio), “Extending Christmas Greetings” (on “ Farm Hour,” Radio Station WSPA); [Spartanburg, South Carolina]; December 25, 1950 141 01056 Article, “Our Fish and Game Situation; Little Time for Exercise; A Good State for Athletics; A Bird Story” (“Guest Column” for Carter “Scoop” Latimer, Greenville News); [South Carolina]; February 17, 1950 142 01061 Article, “Farming Trends in South Carolina,” The Agrarian; [Clemson, South Carolina]; May 1, 1950 143 01066 Article, “[Acknowledging the Progressive and Industrious Attitude of Sumter’s People],” Published in Souvenir Program for Sumter’s Iris Festival and Sesquicentennial; [Fort Sumter, South Carolina]; May 5, 1950 144 01068 Article, “[Encouraging Development of Textile Industry in South Carolina],” American Wool and Cotton Reporter; [n.p.]; December 1, 1950 145 01072 Press Release, “[Governor Thurmond Appoints Miss Betsy Barbara Thomas of Spartanburg to be “Princess of South Carolina at the Third Annual National Seafood Festival]”; [Columbia, South Carolina]; September 10, 1950 146 01074 Remarks, “[Selling South Carolina to South Carolinians]” (Transcribed for Broadcast Opening South Carolina Products Exposition); [Charleston, South Carolina]; March 21, 1950 147 01078 Remarks, “[Governor Thurmond Announces the Selection of Mrs. Minney Brown Kennedy as the State Mother for 1950]”; [Aiken, South Carolina]; May 14, 1950

139 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

D. Speeches 2. Originals

Box Folder Roll Frame Title 148 3 01082 Statement, “Announcing that ‘War Prisoners and Internees Can File Benefit Claims Beginning January 3’”; [Columbia, South Carolina]; January 3, 1950 149 Statement, “[Announcing Date and Time of Annual Legislative Conference]”; [Columbia, South Carolina]; January 5, 1950 150 01087 Statement, “[Concerning the Audit Report Prepared by Mr. W.B. Edgar, C.P.A. for the Fiscal Year Ending June 30, 1949]” (Advisory Board of South Carolina Public Service Authority); [Columbia, South Carolina]; January 6, 1950 151 01089 Statement, “On Conformation by the State Senate of the Appointment of Miss Faith Clayton to the Senate Industrial Commission”; [Columbia, South Carolina]; January 11, 1950 152 01091A Statement, “[Announcing Time and Date of Annual Message to General Assembly]”; [Columbia, South Carolina]; January 17, 1950 [Two frame number 01091’s; first should be read as 01091A, second as 01091B] 153 01092 Statement (Radio), “For Radio Broadcast Opening Colonial Stores Scholarship Contest”; [Columbia, South Carolina]; January 17, 1950 154 01094 Statement, “[Extended Invitation to South Carolina Veterans Who Fought in the Battle of the Bulge]”; [Columbia, South Carolina]; January 20, 1950 155 01096 Statement (Letter), “[Senator Thurmond Asks the General Assembly for a Plaque Honoring South Carolina Recipients of Congressional Medal of Honor in World War II]; [Columbia, South Carolina]; February 8, 1950 156 01098 Statement, “On Approval by Both Houses of General Assembly of Reorganization Plan No. 2”; [Columbia, South Carolina]; February 8, 1950 157 3 01100 Statement (Telephone), “[Concerning 40th Anniversary of Boy Scouts]”; [Winston-Salem, North Carolina]; February 9, 1950 158 01103 Statement, “In Response to Questions as to Accuracy of Drew Pearson’s Statement That He May Withdraw From Senate Race”; [n.p.]; February 13, 1950 159 01105 Statement, “On Reduction of Fire Insurance Rates in South Carolina”; [n.p.]; February 19, 1950

140 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

D. Speeches 2. Originals

Box Folder Roll Frame Title 160 3 01107 Statement, “On Opening of Columbia Garden Club’s Parkway Picnic Area on Camden Highway”; [Columbia, South Carolina]; February 22, 1950 161 01109 Statement, “On Signing the Act Providing for the Election of the Mayor of the City of Columbia by the People”; [Columbia, South Carolina]; February 22, 1950 162 01111 Statement (Radio), “[Paving Tribute to Henderson Advertising Agency]”; [Greenville, South Carolina]; February 23, 1950 163 01113 Statement, “Declaring an Emergency Forest Fire Situation in the State”; [Columbia, South Carolina]; February 23, 1950 164 01116 Statement, “On Publication of “John C. Calhoun, American Portrait,” by Margaret L. Coit”; [n.p. ]; February 28, 1950 165 Statement, “[Regarding Protest Sent to President Truman Concerning Greek Children in Communists Countries]”; [Columbia, South Carolina]; February 28, 1950 166 01121 Statement, “Announcing Opening of 1950 Fund Campaign of American Red Cross”; [Columbia, South Carolina]; March 1, 1950 167 01125 Statement, “Announcing Appointment of Mr. E.H. Talbert to Serve as Fuel Coordinator of South Carolina During Coal Shortage Emergency”; [n.p.]; March 2, 1950 168 01127 Statement, “Urging South Carolina Democrats to Attend Precinct Meetings”; [Columbia, South Carolina]; March 7, 1950 169 01129 Statement, “[Ties Between South Carolina and the Early History of the Federal Capitol]” (Exercises Celebrating Sesquicentennial of Establishment of the Capitol at Washington, D.C.); [Washington, D.C.]; March 9, 1950 170 01133 Statement, “[Dedication to Educational Betterment]” (Souvenir Program of the 32nd Annual Convention of the Palmetto State Teachers Association); [n.p.]; March 10, 1950 171 01135 Statement (Radio), “[Greetings to South Carolinians Visiting Miami Beach]” (South Carolina Program of International Radio Club); [Miami Beach, Florida]; March 16, 1950

141 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

D. Speeches 2. Originals

Box Folder Roll Frame Title 172 3 01137 Statement, “[Addressing Hospitalization of Veterans]” (Oliver General Hospital Before Congressional Investigating Committee); [Augusta, Georgia]; March 24, 1950 173 01140 Statement, “For Governors’ Opinion Survey on the Overlapping State-Federal Tax Systems in New York Herald-Tribune”; [Columbia, South Carolina]; March 29, 1950 174 01142 Statement (Letter) “[Regarding Reductions in State Appropriations]” (State Senate and House of Representatives); [Columbia, South Carolina]; April 4, 1950 175 01144 Statement (Letter) “[Reducing Appropriations for the Current Year]” (E.C. Rhodes, Comptroller General); [Columbia, South Carolina]; April 11, 1950 176 01147 Statement, “On President Truman’s Statement That All Segregation is Discriminatory”; [Columbia, South Carolina]; April 13, 1950 177 01150 Statement, “[Governor Thurmond Appoints Miss Mary Risher, of Bamberg, to Serve as “” at the Azalea Festival]”; [Columbia, South Carolina]; April 16-22, 1950 178 01152 Statement (Letter) “[Teachers’ Salaries Should Be Comparable to Other States]” (State Senate and House of Representatives); [Columbia, South Carolina]; April 18, 1950 179 01154 Statement, “[Governor Thurmond Gratified to Sign the Election Law Passed by General Assembly]”; [Columbia, South Carolina]; April 20, 1950 180 01157 Statement, “On the Defeat of Senator Claude Pepper by Congressman Smathers”; [Columbia, South Carolina]; May 3, 1950 181 01159 Statement (Letter) “[Closing Remarks as the 88th General Assembly Adjourns]”; [Columbia, South Carolina]; June 3, 1950 182 01162 Statement, “On Supreme Court Case of State of Georgia Versus Pennsylvania RY. ET. AL.”; [n.p.]; June 15, 1950 183 01165 Statement, “[Commending “Salute to the States”]” (for the Third Annual “Salute to the States” Program); [Asbury Park, New Jersey]; June 24, 1950 184 01167 Statement, “[Congratulations to Senator Johnston on His Nomination to the Senate]”; [n.p.]; July 11, 1950

142 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

D. Speeches 2. Originals

Box Folder Roll Frame Title 185 3 01169 Statement, “On Announcement of Reactivation of Fort Jackson”; [n.p.]; July 15, 1950 186 01171 Statement, “[Greetings to State Residents Visiting City of Clearwater and Pinellas County],” Clearwater Sun; [Clearwater, Florida]; July 15, 1950 187 01174 Statement, “On Civil Defense”; [Columbia, South Carolina]; July 18, 1950 188 01176 Statement, “Announcing the Appointment of Fulton B. Creech, of Sumter, South Carolina, to the South Carolina State Forestry Commission”; [n.p.]; September 1, 1950 189 01178 Statement, “On Investigation of Ku Klux Klan Parade at Myrtle Beach”; [Columbia, South Carolina]; September 1, 1950 190 01180 Statement, “In Connection With Furnishing Assistance to the Sheriff of Greenville County to Preserve the Peace at Woodside Mills”; [n.p.]; September 7, 1950 191 01182 Statement, “On Financial Condition of the State”; [Columbia, South Carolina]; September 19, 1950 192 3 01186 Statement, “Comment on Resolution by American Bar Association Urging State Legislatures to Pass Laws Requiring Lawyers to File Sworn Affidavits That They Are Not Communists”; [Columbia, South Carolina]; September 21, 1950 193 01188 Statement, “On the Adoption of the Merit System by the State Highway Department”; [Columbia, South Carolina]; September 22, 1950 194 01190 Statement, “Commenting on “Crusade for Freedom””; [n.p.]; September 27, 1950 195 01193 Statement, “Commenting on “Singspiration” Rallies Sponsored by Billy Graham Men’s Club of Columbia”; [Columbia, South Carolina]; September 29, 1950 196 01195 Statement, “Concerning President Truman’s Remarks About Honorable James F. Byrnes”; [n.p.]; September 29, 1950 197 01197 Statement, “On the Need for Bringing Out the Facts Concerning the Proposed Increase in Telephone Rates”; [n.p.]; September 29, 1950 198 01199 Statement, “Announcing Plans for the 1950 Southern Governors’ Conference at Charleston, South Carolina”; [n.p.]; October 3, 1950

143 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

D. Speeches 2. Originals

Box Folder Roll Frame Title 199 01202 Statement (Letter), “[Industrial Safety]” (13th Annual South Carolina State-wide Safety Conference); [Columbia, SC]; October 12, 1950 200 01204 Statement, “Announcing the Appointment of Mr. John A. Stokes as Sheriff of Darlington County”; [n.p.]; October 18, 1950 201 01206 Statement, “[Children and Youth]” (For Use in Booklet Prepared by South Carolina White House Conference on Children and Youth); [Washington, D.C.]; October 26, 1950 202 01209 Statement, “Urging Voters to Approve Proposed State- Wide Constitutional Amendments in November 7 General Election”; [Columbia, South Carolina]; October 31, 1950 203 01212 Statement, “Announcing Appointment of State Fulbright Scholarship Committee”; [Columbia, South Carolina]; November 1, 1950 204 01214 Statement, “Endorsing Educational Program of South Carolina Aeronautics Commission”; [Columbia, South Carolina]; November 6, 1950 205 01216 Statement, “[Welcome to the South Carolina Conference of Social Work]”; [Columbia, South Carolina]; November 8, 1950 206 01219 Statement, “Announcing the Appointment of C.C. Pearce, Jr., as a Member of the South Carolina State Ports Authority”; [n.p.]; November 14, 1950 207 01221 Statement, “On Celebration of Thanksgiving Day”; [Columbia, South Carolina]; November 23, 1950 208 01223 Statement, “Concerning the Regional Understanding Seminar to be Held at Opportunity School December 26-30”; [Columbia, South Carolina]; December 14, 1950 209 01225 Statement, “Urging Extra Caution to Help Reduce Accidents at Christmas Time”; [Columbia, South Carolina]; December 16, 1950 210 01227 Statement, “Extending Seasons Greetings to South Carolina at Christmas Time”; [Columbia, South Carolina]; December 25, 1950 211 01229 Statement, “Endorsing “Tide of Toys” Campaign of the American Legion”; [n.p.]; December 28, 1950 212 01231 Statement, “Greetings to Disabled American Veterans” (at Annual Convention of Disabled American Veterans); [Greenville, South Carolina]; 1950

144 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

D. Speeches 2. Originals

Box Folder Roll Frame Title 213 01233 Telegram, (to Governor Thurmond From Mr. Charles H. Crutchfield) “[Concerning the Prevention of the Dynamiting of Jefferson Standard Broadcasting Co. Tower]”; [Columbia, South Carolina]; January 23, 1950 214 01235 Address, “Annual Message to General Assembly, State Capitol, Columbia, South Carolina”; [Columbia, South Carolina]; January 10, 1951 215 01250 Address (Radio), “[Important Accomplishments of J. Strom Thurmond’s Administration]” (“Town and Country” Program, Radio Station WMSC); [Columbia, South Carolina]; January 13, 1951 216 01257 Statement, “Announcing Plans for a Family Reception at Governor’s Mansion”; [Columbia, South Carolina]; January 4, 1951

145 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

Scrapbooks (Subseries E, 1923–1955; 13 volumes/3 microfilm rolls)

The Scrapbooks (1923–1955) are another series separate from the Gubernatorial series; in this case, three rolls of previously filmed scrapbooks are being treated as a “subseries” of the Gubernatorial series. They consist of Historical Record Books (Subseries A in the Scrapbooks series), which contain newspaper clippings about Thurmond’s career.

The contents of the volumes are arranged in rough chronological order. The inclusive dates given in the volume titles are not necessarily indicative of the amount of material present for any one day or month. The dates on the covers of the early original volumes were often inaccurate, but the titles appearing on the microfilm correct these inaccuracies. Campaign volumes were left in their original location in the numerical sequence, causing some overlap of dates between volumes.

Because these volumes were filmed prior to the Gubernatorial Papers project, the microfilm rolls contain material that pre- and antedates Thurmond’s term as governor. To identify breaks between volumes on the same roll, two frames of stripes, the volume-title target, and two more frames of stripes were filmed at the beginning of each volume.

The attached volume-title listings indicate the roll number, the volume number, inclusive dates and activities or offices held during the period in question.

145 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Lists

E. Scrapbooks

Roll Volume # Dates Title/Description 1 I May, 1923 - 1946 Clemson Graduate, Teacher, State Senator, Circuit Judge, Army Officer, Governor- Nominate, 77th Governor of South Carolina II Jan. - June, 1947 III July - Sept., 1947 IV Sept. 30 - Dec., 1947 V A Jan. - Feb. 15, 1948 2 V B Feb. 15 - Mar., 1948 VI Mar., 1948 - Mar., 1949 Candidate for President VII July - Oct., 1948 VIII Oct. - Dec., 1948 77th Governor of South Carolina IX Jan. - Dec., 1949 3 X Nov., 1949 - Jan., 1951 U.S. Senate Campaign XI 1950 Attorney at Law XII Dec. 31, 1950 - Jan. 1, 1955

146 Mss 100, Strom Thurmond Collection Gubernatorial Series Descriptions and Container Listings

Additional Material (Subseries F, 1946–1951; .225 cu. ft./1 microfilm roll)

This subseries was created in 1998 when additional speech files were acquired from the Thurmond Senate Office in Aiken, South Carolina. It is Subseries D, Recent Additions to Speeches, of the Speeches series. Rather than redo the speeches already filmed for the project, this material is being appended to the end of the Gubernatorial Papers as a separate subseries.

The folders in the subseries are arranged chronologically by year; alphabetically by speech format within each year; and then chronologically within each format. Each speech entry is followed by a numerical code number to represent the sequential order of speeches in each folder, i.e. D1-1 represents the first speech in Folder 1 of Speeches subseries D.

The subseries contains several different types of speech formats: Addresses, Speeches, and Statements made before, during, and after Thurmond’s term of office as Governor of South Carolina; however, only material from 1946-1951 has been filmed. Addresses, Speeches, and Statements cover Thurmond’s candidacy for Governor, political ideas for and management of state government, and support for foreign and domestic issues. All speech formats provide remarks Strom Thurmond made on radio, in media publications and personal correspondence, from the state capitol, and throughout South Carolina.

The non-speech formats include Articles and Press Releases. Most of the Articles are written by or contain information about Thurmond. The non-speech formats cover Thurmond’s opposition to “The Barnwell Ring”, and his support for state law enforcement and veterans’ agencies.

Important individuals from South Carolina mentioned in this subseries include United States Secretary of State James F. Byrnes, United States Senators Olin D. Johnston and Burnet R. Maybank, State Senator Edgar Brown and State Representative Solomon Blatt. United States President Harry S. Truman is also mentioned in this subseries.

147 Mss 100, Strom Thurmond Collection Series Descriptions and Container Lists

F. Additional Materials

Folder Roll Frame Title Addresses, 1946 4 1 00010 “[My Qualifications for the Office of Governor]”, Florence, South Carolina, June 18 (D4-1) Articles, 1946 5 00020 “Ring Rule”, [Publication Unknown], [Location Unknown], [1946] (D5-1) “Ring Rule”, [Publication Unknown], [Location Unknown], [1946] (D5-2) Speeches, 1946 6 00023 “[The Need for Strong, Effective Leadership to Develop South Carolina]”, Charleston County, South Carolina, [c. August] (D6-1A&B) “[Concerning False Statements Made by His Opponent]”, [South Carolina], [c. August] (D6-2) “[Strom Thurmond’s Ideas and alifications for the Office of Governor of South Carolina]”, Radio Station WIS, [Columbia, South Carolina], [August 6] (D6-3) “[Thurmond’s Platform and Ambitions for South Carolina]”, Radio Station WKIX, [Columbia, South Carolina], [August 7] (D6-4) “[Thurmond’s Beliefs and Ideas for the Office of Governor of South Carolina]”, Columbia, South Carolina, August 27 (D6-5) “[Why I Am Best Qualified to be Governor of South Carolina]”, Florence, South Carolina, August 30 (D6-6) “[Strom Thurmond–The Best Candidate for Governor of South Carolina]”, Seneca, South Carolina, August 31 (D6-7A&B) Speech by William R. Godfrey, survivor of the Bataan Death March, in behalf of Thurmond’s candidacy for Governor of South Carolina, [South Carolina], [c. September] (D6-8) “[Strom Thurmond–The Most Experienced Candidate for Governor of South Carolina]”, Sumter, South Carolina, [c. September] (D6-9) “[South Carolina Needs a Governor That is not Influenced by Liquor Dealers and the Barnwell Ring]”, Columbia, South Carolina, September 2 (D6-10)

148 Mss 100, Strom Thurmond Collection Series Descriptions and Container Lists

F. Additional Materials

Folder Roll Frame Title Statements, 1946 7 1 00108 Announcing his candidacy for Governor of South Carolina, [South Carolina], May 15 (D7-1) “Income, Agriculture, Old Age Pension and Institutions”, [South Carolina], [c. September] (D7-2) “[A Victory for Clean, Honest, Upright, and Progressive Government in South Carolina]”, Radio Station WIS, [Columbia, South Carolina], September 4 (D7-3) [Letter to A. M. Graves regarding Standard Oil Company’s “No Accidents of Any Description” Program], Edgefield, South Carolina, December 23 (D7-4) “Christmas Greetings to the people of Edgefield County, South Carolina”, December 25 (D7-5A,B,C) “[The Barnwell Ring]”, Barnwell, South Carolina, [1946] (D-7-6) “[Thank you to South Carolina Citizens for Their Support in the First Primary]”, Columbia, South Carolina, [1946] (D7-7) “Liquor, Law Enforcement, Veterans, Income, Agriculture, Health, Industries, Education, and Ring Rule”, [South Carolina], [1946] (D7-8) “Law Enforcement and Executive Clemency”, [South Carolina], [1946] (D7-9) “[A Decisive Victory for Good Government]”, [South Carolina], [1946] (D7-10) “[Victorious Nomination by South Carolina Democrats Assures a Square Deal for Everyone]”, [South Carolina], [1946] (D7-11) “Stone Debate”, [South Carolina], [1946] (D7-12) Press Releases, 1947 8 00143 “[Law Enforcement Division Making Arrests]”, [Columbia, South Carolina], February 28 (D8-1) “[Giving Veterans Just Returns and Benefits under Building and Purchase Contracts]”, [Columbia, South Carolina], March 15 (D8-2) Statements, 1947 9 00146 “[Establishment of the Odd Fellows National Magazine]”, [Columbia, South Carolina], January 21 (D9-1) “[Regarding a Meeting with the Representatives of the Veterans Administration on Cooperative Training in South Carolina]”, [Columbia, South Carolina], March 4 (D9-2)

149 Mss 100, Strom Thurmond Collection Series Descriptions and Container Lists

F. Additional Materials

Folder Roll Frame Title Statements, 1947, cont. 9 1 “Powe Veneer Company’s New Plant at Cheraw, South Carolina”, Columbia, South Carolina, April 16 (D9-3) “South Carolina of Tomorrow” [Columbia Record’s 50th Anniversary], [Columbia, South Carolina], April 25 (D9-4) [Letter to Major General Philip B. Fleming concerning the President’s Highway Safety Commission], Columbia, South Carolina, April 26 (D9-5) “[Resignation of Ben E. Davis as Vice-Chairman of South Carolina Penitentiary Board]”, [Columbia, South Carolina], May 9 (D9-6) “[War Assets Administration Announced That South Carolina Hospitals Can Purchase Equipment]”, [Columbia, South Carolina], [September 26] (D9-7) “Thanksgiving Relief Plans”, [Columbia, South Carolina], [November 25] (D9-8) “[Purging of South Carolina Officials is False]”, [Columbia, South Carolina], [1947] (D9-9) “South Carolina’s Seaports”, [South Carolina], [1947] (D9- 10) “Vocational Rehabilitation”, [South Carolina], [1947] (D9- 11) “Why Edgefield People Should Trade at Home”, [South Carolina], [1947] (D9-12) “Raiding the Elks Club in Spartanburg for Gambling and Liquor”, [South Carolina], [1947] (D9-13) “Peace”, [South Carolina], [1947] (D9-14) “The Industrial Future of South Carolina”, The American Wool & Cotton Reporter, [Boston, Massachusetts], [1947] (D9-15) “The Christian Youth of South Carolina”, [South Carolina], [1947] (D9-16) “Bankers’ Essay Contest on Soil Conservation”, [South Carolina], [1947] (D9-17) “South Carolina Seaports and Facilities”, [Columbia, South Carolina], [1947] (D9-18) “Election of Colonel Wyndham M. Manning as the Superintendent of the State Penitentiary”, [Columbia, South Carolina], [1947] (D9-19) “[Improving South Carolina’s Education System]”, South Carolina Education News, [South Carolina], [1947] (D9-20)

150 Mss 100, Strom Thurmond Collection Series Descriptions and Container Lists

F. Additional Materials

Folder Roll Frame Title Statements, 1948 10 00177 “Concerning the Suggestion that a Special Session of the Legislature is Necessary”, [Columbia, South Carolina], August 13 (D10-1) “Concerning the Proposed Merger of the National Guard with the Reserve Corps”, [Columbia, South Carolina], August 13 (D10-2) “The Resignation of William Lowndes Daniel, Jr. as Executive Secretary”, [Columbia, South Carolina], August 15 (D10-3) Statements, 1949 11 00182 “Deploring the Expenditure of Large Sums of Money to Purchase Textile Machinery to be Sent Abroad so as to Foster Unfair Competition with American Textile Industries”, [Columbia, South Carolina], July 12 (D11- 1) “[Inviting Tourists to South Carolina]”, Special Travel Issue of The Chicago Tribune, [Chicago, Illinois], September 7 (D11-2) “Welcoming Tourists to South Carolina”, Nash Airflyte Magazine, [Location Unknown], September 8 (D11-3) “[The South Carolina State-wide Industrial Safety Conference Makes Valuable Contributions to the State’s Important Safety Program]”, 12th Annual South Carolina State-wide Industrial Safety Conference Program, Columbia, South Carolina, September 16 (D11-4) “[Commenting on James F. Byrnes’ Statement that He Might be Available to Offer for Governor]”, [Columbia, South Carolina], October 17 (D11-5) “[T. Manly Hudson’s Report on the Study of Drainage and Water Management Problems in South Carolina]”, Columbia, South Carolina, December 22 (D11-6) Addresses, 1950 12 00194 “Christmas”, Radio Station WNOK, Columbia, South Carolina, December 24 (D11-7) “[The Grave National and International Issues Facing Our Nation]”, Spartanburg, South Carolina, June 13 (D12-1) “[Campaign Issues]”, Dillon, South Carolina, June 21 (D12-2A&B) “Marshall Aid”, Florence, South Carolina, June 21 (D12- 3A&B)

151 Mss 100, Strom Thurmond Collection Series Descriptions and Container Lists

F. Additional Materials

Folder Roll Frame Title 12 1 Addresses, 1950 “[Campaign Issues]”, Greenwood, South Carolina, June 27 (D12-4A&B) “[Campaign Issues]”, Radio Station WIS, Columbia, South Carolina, July 4 (D12-5A&B) “[Campaign Issues]”, Moncks Corner, South Carolina, July 6 (D12-6A&B) “[Campaign Issues]”, Charleston, South Carolina, July 6 (D12-7A&B) Statements, 1950 13 00291 “[Governor and Mrs. Thurmond Will Entertain Press and Radio Representatives at Buffet Luncheons Following the Annual Pre-legislative Conferences]”, Columbia, South Carolina, January 5 (D13-1) “[Concerning the Minutes of a Meeting of the Advisory Board of the South Carolina Public Service Authority Held in the Governor’s Office]”, Columbia, South Carolina, January 6 (D13-2) “Confirmation by the State Senate of the Appointment of Miss Faith Clayton to the State Industrial Commission”, [Columbia, South Carolina], January 11 (D13-3) “[Announcing the Radio Broadcast of Governor Strom Thurmond’s Annual Message]”, Columbia, South Carolina, January 17 (D13-4) “Approval by Both Houses of the General Assembly of Reorganization Plan No. 2”, [Columbia, South Carolina], February 8 (D13-5) “Signing of the Act Providing for the Election of the Mayor of the City of Columbia by the People”, [Columbia, South Carolina], February 22 (D13-6) “[The Truman–Boyle Forces Attempt to Capture Control of the Democratic Party of South Carolina]”, Columbia, South Carolina, March 17 (D13-7) “[Greetings to Disabled American Veterans]”, Annual Convention of Disabled American Veterans, Greenville, South Carolina, [c. April] (D13-8) “Marshall Plan”, Orangeburg, South Carolina, May 26 (D13-9A&B) “Too Little–Too Late”, Bamburg, South Carolina, May 30 (D13-10A&B) “Personalities”, Allendale, South Carolina, May 31 (D13- 11A&B)

152 Mss 100, Strom Thurmond Collection Series Descriptions and Container Lists

F. Additional Materials

Folder Roll Frame Title 13 1 Statements, 1950, cont. “What Has He Done?” Ridgeland, South Carolina, June 1 (D13-12A&B) “Waring”, Walterboro, South Carolina, June 2 (D13- 13A&B) “Segregation”, Sumter, South Carolina, June 6 (D13- 14A&B) “Background of F.E.P.C.”, Lancaster, South Carolina, June 8 (D13-15A&B) “[Thurmond Charges that a ‘Pardon Racket Flourished’ While Senator Olin D. Johnston was Governor of South Carolina]”, Chester, South Carolina, June 8 (D13-16) “Committee Assignments”, Gaffney, South Carolina, June 9 (D13-17A&B) 14 00359 “[Federal Interference in the South Carolina Senate Race]”, [Location Unknown], June 22 (D14-1) “Economy”, Georgetown, South Carolina, June 23 (D14- 2A&B) “[Campaign Issues]”, Newberry, South Carolina, June 26 (D14-3A&B) “[Welcoming South Carolina Residents Visiting the City of Clearwater and Pinellas County]”, Special Edition of Clearwater Sun, Clearwater, Florida, [c. July] (D14-4) “[Campaign Issues]”, Columbia, South Carolina, July 7 (D14-5A&B) “Concerning Regional Understanding Seminar to be Held at Opportunity School December 26–30”, [Columbia, South Carolina], December 14 (D14-6) “Announcing New Appointments on Various Boards, Commissions and Committees”, Columbia, South Carolina, December 21 (D14-7) “Extending Seasons Greetings to South Carolina at Christmastime”, [Columbia, South Carolina], December 25 (D14-8) “Endorsing ‘Tide of Toys’ Campaign of the American Legion”, [Columbia, South Carolina], December 28 (D14-9) Addresses, 1951 15 00426 “[The Ending of My Term as Governor of South Carolina]”, “Town & Country” Program, Radio Station WMSC, Columbia, South Carolina, January 13 (D15-1)

153 Mss 100, Strom Thurmond Collection Series Descriptions and Container Lists

F. Additional Materials

Folder Roll Frame Title Statements, 1951 16 00433 “[Announcing the Broadcast of Governor Thurmond’s Final Annual Message to the South Carolina General Assembly]”, Columbia, South Carolina, January 9 (D- 16-1)

154