Robert Richardson Coker Papers, ca 1890-1988 Extent: ca. 45 linear ft.

advertisement
Page 2 of Finding Aid to the Robert Richardson Coker Papers, ca 1890-1988
Page one of this finding aid available at following URL:
http://www.sc.edu/library/socar/mnscrpts/cokerrr.html
Extent: ca. 45 linear ft.
Location: Annex
Materials stored off site; advanced notice required.
Series List
 I - Agricultural Trade Mission (1954, 1957, undated)

II - Bank of Hartsville (1961-86)

III - Brookgreen Gardens (1943, 1960, 1974-87, undated)

IV - Chamber of Commerce (1952-67)

V - Coker’s Pedigreed Seed Company (CPSC) (1918-86)

VI - Coker’s Experimental Farms (1900, 1918-65)

VII - Federal Reserve Bank of Richmond (1961-1988)

VIII - Gulf Life Insurance Company (1961-1988)

IX - J. L. Coker & Company (1846-1984, undated)

X - National Cotton Council (1912-88)

XI - Sonoco Products Company, 1949-86, undated

XII - South Carolina Farm Bureau, 1941-87, undated

XIII - United States Department of Agriculture (1944-78, undated)

XIV - Personal (1911-1988, undated)

XV - Speeches, RRC (1944-75, undated)

XVI - Topical/Alphabetical (1943-88, undated)

XVII - Audio Visual
CONTAINER LIST
Box
Folder
Series I, Agricultural Trade Mission (1954, 1957, and undated)
1
40
?
1
1
2-8
9
10-12
13-14
15-27
28
29-34
1-4
35-36
Clippings, 1954
Correspondence (professional and personal), 1954, 57
Letter from Dwight D. Eisenhower to “the Agriculture Trade
Missions,” 1954
Government Documents, 1954
Information Packets, Briefing Materials, 1954
Itineraries, 1954
Postcards, 1954
Reports, 1954
Reports, 1954
Slides, 1954
Souvenirs, 1954, and undated
Series II, Bank of Hartsville (1961-86)
37-40
41
42-43
44
45-49
50
5-56
57
Bank Study Committee,
1971
Board of Directors, 1971
Employee Questionnaire, 1971
Final Report, 1971
Board of Directors, 1970-80
Financial Statements, 1961-86 (with gaps)
Personal, 1961-86
Stockholder Information, 1963
Series III, Brookgreen Gardens (1943, 1960, 1974-87, and
undated)
2
40
1
2-4
5-36
5
2
37
38
39
40
41-52
53-61
62-71
72
73
3
1
“Aganippe: The Fountain of Muses,” Acquisition of sculpture group,
1983
Anniversary Celebrations, 1976, 81
Annual/Trustees’ Meetings, 1974-87
Background Material for conference with South Carolina
Department of Parks, Recreation, and Tourism, 1974
Concert Festival, 1986
Constitution and By-Laws, 1943
Education Center, 1983
Employees’ Retirement Plan, 1976
Financial,
1980-87
Finance Committee Meeting, 1976-86
Financial Statements, 1974-87
Report of Certified Public Accountants, 1983
South Carolina Budget and Control Board, Parks, Recreation
and Tourism, Promotion Funds, 1983
State Funding, 1982
CONTAINER LIST
Box
Folder
40
2-3
4
5-10
11-26
27
6
40
7
3
40
3
28-29
8
30
31
40
3
9
32
33-35
36-48
40
3
40
3
10
49
50
51
53
54-57
54
11
58-61
Tax Exempt Status, 1975-76
“Fountain of the Muses,” Sculpture 1984
Fund Raising, 1981-74
General, 1974-86
Huntington, Anna Hyatt, undated
Huntington, Anna Hyatt, Atalaya Arts Center (Huntington Beach
State Park), 1974
Huntington Beach State Park Lease, South Carolina Dept. of Parks,
Recreation, and Tourism, 1979
Huntington Beach State Park Lease Study Committee, 1984-85
Huntington Beach State Park Lease Study Committee, 1984-85
Leadership Award, American Achievement Awards, 1986-87, and
undated
Lease “by Brookgreen Gardens, a Society for Southeastern Flora
and Fauna, to S.C. State Commission of Forestry,” 1960
Legal documents re Estates of Archer and Anna Huntington, 1975
Opinion re Brookgreen Gardens prepared by McNair Law Firm,
1986
(Department of) Parks, Recreation, and Tourism, 1981-83
Publications/Publicity (brochures, bulletins, newsletters, etc) 197487, and undated
Resolution re Right of Way Easement to SC Dept. of Highways and
Public Transportation, 1979
Retirement Plan Trust, 1979
South Carolina Coastal Council, 1986
South Carolina Outdoor Recreation Plan, 1975
Spring Membership Meeting, 1983
Tarbox, Gurdon L., Jr., 1984-87
Theft of four pieces of sculpture, 1981
Award notice re theft of statuettes, 1981
Weekly Activity Reports, 1984-87
Series IV, Chamber of Commerce (1952-67)
62-78
79-80
Chamber of Commerce (South Carolina), 1952-67
Chamber of Commerce (National), 1954
Series V, Coker’s Pedigreed Seed Company
4
1-10
11
12
13
Articles/speeches:
Miscellaneous (not RRC), 1936, 1952-56, and undated
“Breeding for Winners,” re CPSC, in Esso Farm News, 1949
“The Coker Company: Pioneer Seed-Breeders for the South,”
Dr. George G. Wilds, “The Wachovia,” 1946
“Coker’s Pedigree Seed Co., leader in the Southeast,” Impact,
1973
CONTAINER LIST
Box
Folder
14
15
16
17
18
19
20
21
40
22-23
24
25-36
11a
37
38
39-45
46
47
48
49-53
54-55
56
57
58
59
60
5
61-63
1-2
3
4-6
7
8-27
28
29
30-53
“Coker’s Plant Breeding at Hartsville Important to Southern
Agriculture,” Howard W. Blakeslee, Reprint form The State,
1943
“A Few Words of Encouragement to South Carolinians on the
Agricultural and Business Outlook,” D. R. Coker (reprint),
1925
“How Can the Quality of the American Cotton Crop Be
Improved?” D. R. Coker (reprint), 1921
“The Master Farmers of Hartsville,” Herbert Ravenel Sass,
undated
“Some Suggestions on How the American Cotton Industry May
Be Improved and made More Profitable to the Grower,
Dealer, and Mill,” D. R. Coker (reprint), 1926
“Some Essentials for the Restoration of Prosperity to the
Agriculture of the Eastern corn Belt,” D. R. Coker, 1930
“Statement on Cotton Quota Referendum,” 1953
“A System for Increasing Southern Farm Rights,” D. R. Coker
(reprint), 1936
“B”
Belue, J. T., 1952-62
Board of Directors/Stockholders, 1967-86
re name change, 1923
Boll Weevil:
Breeding Program, 1949-52
Cotton Survey, Darlington County, SC, 1943-53
Infestation, 1948, 55-62
Pink Bollworm, 1952-56
“Results of the Survey of Cotton Insect Control by Poisoning in
SC,” Cedric R. Jordan, Jr., 1947
Weekly Report, Florence, SC, 1952-56 (gaps)
Breeders’ Right/Seed Certification, general, 19163, 1965-66
Brent, John C., 1971-74
Buildings and Grounds, 1966-73
Butler, Eugene, (editor-in-chief, The Progressive Farmer), 1972-78
By-Laws, revised, 1978
Bysinnosis, 1970
Catalog of the Registered Guernsey Cattle to be Sold in the CPSC
Complete Dispersal, 1953
Coker de Mexico, 1971-72
Coker de Mexico, 1973, and undated
Coker’s Agricultural Information, 1963
Company history, undated
Concord Duck Farms (includes photos), 1980
Conferences, 1944-54, and undated
Congratulatory letters, 195-52
Corporate Resolution re CPSC, 1973, 76
Correspondence, 1946-58
CONTAINER LIST
Box
6
6
40
6
Folder
1-23
24
25
26
27
28
29
12-14
30-31
32
33
os
7
40
7
34
35
36
37
38
39
40-42
43-44
45
46
47
1
2
3
4-7
8-40
15-16
41
42
43-47
48-49
50
51-52
53
54
8
40
17
1
2
3
4
5-8
9
10
Correspondence, 1958-61, 1972-79, and undated
“D,” 1972-76
Dahmer, Dr. E. Joe, 1982-86
DeKalb Cotton, breeding, 1962-65, 71
“Domestic Cotton Price Equalization,” 1963
“E,” 1972-77
Eastern Corn and Grain Co., Inc., 1974-77
Eastern Corn and Grain Co., Inc., 1974-77
Equipment Sales, Coker’s Clipper Seed Cleaner, undated
“F, (includes some photographs), 1974-78, and undated
Farm Bureaus, 1972, 74, 78
Farm plans, plats, ??
Federal Land Bank, 1974-76
Financial:
Capital Expenditures, 1973-78
Chart of Accounts, 1966
Coopers and Lybrand, 1973-78
Departmental Expenditures, ca 1963
Reports, 1975-82
First National Bank of South Carolina, 1972-79
“G,” 1973-78
Georgia, 1972-73
“H,” 1972-78
Hadden, Sam, 1952-61
Hoffman-LaRoche, merger discussions, 1976-77
“I,” 1974-79
Insect Control, Florence, SC, 1948
International, 1961-78, and undated
International Plant Breeders, Ltd. (IPB), 1970s-1980s
“J,” 1972-77
“K,” 1974-78
KWS/CPSC merger:
Correspondence, 1979-87, and undated
Buechting, Dr. Carl Ernst, 1978-84
Buechting, Michael, 1980-85
Management Committee, 1982-83
Purchase agreement, 1978
Purchase and Sale, 1978
“L,” 1973-78 why no number here?? Box 7 or 8??
Legislative, Agricultural Act of 1970, 1970
Lybrand, Ross Bros., & Montgomery, 1972
“Mc,” 1973-78
“M,” 1973-78
Marketing/Advertising:
General, 1946-59, and undated
Ad Reprint, Association with Jacob Hertz Seed Co., 1959
Catalogue design/planning (for 75th Anniversary), 1972-77
CONTAINER LIST
Box
40
os
8
Folder
11-22
23
24
18
40
25-30
31
32-34
19-46
41
1-7
8
41
8
9
10
35
36
37-49
8
50-54
55-56
57
58-59
60-61
1-45
46-50
51
52-53
1-20?
21-22
23
24-32
33-56
10
41
10
11
11
41
os
11
57
9
58-60
61-62
63-68
69-70
71-77
1-3
4
5-9
10-11
10
Edwards Advertising, Inc., 1971-78, and undated
Memo Book, undated
Pamphlets, 1951, 65, and undated
Proofs, 1966
Regional newsletters, ca 1953
Scrapbooks (dismantled), 1957-67
Stickers (adhesive for car bumpers?), undated
Mergers, general
Mergers, T.P.T. Limited (Textile Paper Tube Company, Limited),
1961-69
Mergers, T.P.T. Limited (Textile Paper Tube Company, Limited),
1961-69
“N,” 1973-76
National Agricultural Institute, 1973, and undated
Nickerson Group, Seed Specialists, 1971-86, and undated
Nickerson Group, UPBS, Ltd., 1973-75
North Carolina, 1971-79
Northrup, King & Co. (Sandoz, Inc.), 1978
“O,” 1974, 76
“P,” 1972-79
Parity, 1967-71
Personnel (includes photos), 1952-79
Plant Variety Protection, 1971-78
Policy Memos, 1968-78, and undated
Price Lists (binder), 1966-67, 1981
Products:
Catalogs (all products), general, 1974-71, and undated
Asparagus, 1913, 21, 24 28, 31, and undated
Cantaloupe, undated
Corn:
General Information, 1968-80
Publications, 1922, 44, 1952-74, and undated
Cotton:
General:
Advertising, 1960, 1962
Advertising, 1960, 1962
Articles, 1947, 57?, 60-63
Bills, ca 1961-68
Boll Weevil, 1954-72
Conferences, 1949-58
Contests, 1941-65
Contests, 1947-61
Contractors, 1962
Data, 1959-62
Data, 1960-62
Data re Cotton Production, Misc., 1932-54, 1973
Empire Seed Company, 1948-54
CONTAINER LIST
Box
Folder
11-29
30
31-36
37-40
General, 1957-78, and undated
Gossypium, 1957
Mechanization, 1944-61
Publications (not CPSC), Cotton Varieties Planted, 195072
12
41
13
41-42
43-48
1-11
12-21
22-69
70
71-77
12-14
1-27
28
29-44
45-79
80
14
15
41
15
81-84
1-3
4-26
27
28-49
50-82
83-84
1-14
15-16
14a
17-22
23
24
25
26
27
28-29
30
31
32
33-36
37
38
39
Reports, 1961-63
Research, 1965
Varieties, 1950s-60s, and undated
Committees, Organizations, 1948-66
Publications, 1926-1980s, and undated
Cow peas, 1918
Dairy, 1940s-1960s
Dairy, 1940s-1960s
Dairy, continued, 1940s-1960s
Flax, 1964-66
Grains:
General Information, 1937-76
Publications, 1940-77
Okra, undated
Soybeans:
General Information, 1962-69
General Information, 1970-76
Publications, 1946-74
Sunflowers, 1978
Tobacco:
General Information, 1941-78, and undated
Publications, 1938-74, and undated
Watermelon, 1958, 72, and undated
Properties/Real Estate, 1952-69
Publications (articles re CPSC), 1953, 78
Newsletter, “Coker’s Pedigreed Seed Company News,” 1947-60
Purchaser Order Register, 1930-41, 47-49
“Q-R,” 72-74
“Report on Georgia Sales Trip,” J. W. Talbert, undated
“Report on Trip to Mississippi Valley and Alabama,” J. W. Talbert,
undated
Research Committee, 1971-75
Rohm and Haas Seeds Inc., Buyout/Acquisition of, 984-87
“S,” 1961-78
Seed Certification, Breeding, and Variety Testing, 1953-58
Seed Certification, “Report of Acres Applied for Certification in
1956,” 1956
“Soil Survey – Darlington County, SC,” 1960
South Carolina, 1970-79
Stanton, T. R. (consultant), 1952-62
“T,” 1972-78
Tennessee and Texas, 1956-59
CONTAINER LIST
Box
41
15
16
Folder
40-44
15
45
46-48
49
1-2
3-5
os
6-44
Trademarks, Labeling, and Patents, 1950s-70s
Trademark Registration, 1954-58
“U-V,” 1974, 76
Visitors, 1972-78
Wachovia Bank and Trust, 1972-73
“W,” 1960-78
Weather data, 1921-78
Weather, U.S. Dept. of Commerce, Weather Bureau, Weather
outlooks/reports, 1953-77
Wilds, G. J, Addresses:
“The A.B.C.’s of Plant Breeding,” 1948
“Adapting Cotton Varieties to Mechanical Harvesting,” undated
“Applied Education,” 1946
“Better Crop Yields in South Carolina,” 1948
“Breeding Cotton for Spinning Quality,” 1945
“Breeding Cotton for Spinning Variety,” 1944
“Breeding Cotton to Improve Quality,” 1950
“Breeding Oats for Cold and Disease Resistance,” undated
“Charlottte Kiwanis Club,” 1942
“Coker’s Pedigreed Seed Co.,” undated
“Commercial Oat Breeding,” 1947
“Cotton,” 1942
“Cotton,” 1944
“Cotton Breeding Outlook for 1945,” 1944
“Cotton and Its Future,” 1945
“Cotton: Its Future in the Southeast,” 1948
“Cotton: Its Importance, Its Future,” 1946
“Cotton Testing Service from the Viewpoint of the Cotton
Breeder,” 1944
“Darlington County Future Farmers of America,” 1942
“Five Essentials of Cotton Breeding,” undated
“History and Accomplishments of Spinner-Breeder Conference,”
1948
“Kiwanis Club, Concord, NC,” 1946
“Looking Ahead in Cotton Breeding,” undated
“More Cotton at Better Quality at Cheaper Per Unit Cost,” 1944
“A New Horizon for Cotton,” 1942
“Oat Breeding in a Commercial Enterprise,” 1943
“One Variety Communities, Planted in Cottons of Proven
Quality, Offer Great Possibilities, “ 1944
“Pace Committee Conference,” 1944
“Plant Breeding,” 1941
“Plant Breeding and What It Is Contributing,” undated
“Plant Breeding and Laws Governing,” undated
“Probable Effects of Synthetics on Cotton,” 1946
“Research and Cotton’s Future,” 1947
“Research and the Southern Farmer,” 1945
CONTAINER LIST
Box
16
Folder
45
Os
46-47
48
49-52
53
54-55
56
57
Os bv
Os bv
Os bv
58
17
os
59-78
1-12
“Scotland County, South Carolina,” 1949
“Small Grain Varieties,” 1939
“Some Cotton Problems and Suggestions for Solving Them,”
1946
“South Carolina and Wheat,” 1943
“Southern Seedsmen’s Association,” 1943
“X, Y, Z”
Series VI. Coker’s Experimental Farms (1900, 1918-1965)
National Historic Landmark:
Blueprints for memorial plaque, stone (Brown Memorials,
Florence, SC), 1965
Brochure, 1965
Clippings, 1965
Correspondence, 1964-66
Invitations, Press Releases, 1965
Photographs, 1965
Program of Ceremonies, 1965
Transcript of Ceremonies, 1965
Record Books (includes declaration and charter, articles of
incorporation, preferred stockholder information, by-laws, board
of director information, balance sheets, resolutions, records and
minutes, capital stock, accounts), 1918-47
Stockholders, preferred stockholders, ca 1918-42
Stockholders, Stock Certificates, 1900, ca 1932-65
Maintenance, 1975-77
Series VII. Federal Reserve Bank of Richmond (1961-1988)
1961-88, and undated
1960-70
Organizational Charts, 1962, 63
Series VIII. Gulf Life Insurance Company (1953-1960)
41
17
13-39
16-33
40-42
Board Meetings, 1954-60
Board Meetings, 1954-60
General, 1953-60
Series IX. J. L. Coker & Company (1846-1984, and undated)
Administrative:
43
Advertising and Marketing, 1948, 59, 60
5 os
Newspaper Advertisements, 1928-45, 1950-51, 1953-58,
1965-??, 1980, and undated
41
34
Building Specifications (Wilson, Sompayrac & Urquhart,
Architects), 1909
CONTAINER LIST
Box
Folder
17
44-46
41
35-36
and undated
41
37
17
48
49-64
65
18
1-9
10
11-26
27-39
40
41
42-43
44-53
41
18
54-57
58-62
38-39
40
41
42-54
55-56
57
58
59
60-66
67
Business Development/Expansion, 1919, 58, 1962-64
Business Development/Expansion, 1901, 1902, 1909, 1910,
Collections Department, 1897, 1913, and undated
Legal, 1955
Operations, 1898, 1941-44, 1945-66
Operations, Report on Examination (of Financial Statements),
1952-55, 1960-62, 1965, 75-81
Operations, Report on Examination (of Financial Statements),
1952-55, 1960-62, 1965, 75-81
Operations, Wholesale Department, 1953
Personnel:
Beattie, Preston H., 1981-84
Benefits Materials, 1979, and undated
Compensation, 1981
Employees (miscellaneous), 1957-62, and undated
General, 1944-55, 1958-66
Group Retirement Plan, 1954
Newsletter, 1954
Salary and Bonus Information, 1980
Ward, Don and Skinner, Benjamin F., Jr., 1969, 81
Board of Directors, 1967-71
Anniversary Celebrations:
80th Anniversary, 1945
85th Anniversary, 1950
90th Anniversary, 1955
100th Anniversary, 1965-66
Audit Report, 1923
Confidential Report to Directors, 1944
Recommended Program for the Development of Business,” 1958
Branches:
Florence, 1964-82
Myrtle Beach, 1973-84
Sumter, 1968-82
Correspondence, 1949-82
Legal Documents, 1938
Agreements, 1880-1917
Bills of Sale, 1890-1917
Bonds, 1879-1924
Deeds, 1846-1951
Mortgages, 1881-1944
Partnership Dissolution, 1918
Personal Settlements, 1943, 1948
Quit claims, 1892-1917
Real estate titles, 1879-1930, and undated
Summons, 1890, 1908, and undated
Liens, Bills of Sale, 1881-1909, and undated
CONTAINER LIST
Box
19
Folder
63-68
1-10
11
12
13
14
15
16
17
18
Ls 2
Ls 2
19-21
Ls 2
22
23
24
25-33
Os
19
34
Notes, 1918, 22
Liquidation, 1981-84
Liquidation, 1981-84
Miscellaneous:
Brochure re Charge Account, undated
Company note, 1981-82
Fire extinguishers, 1911
Hartsville store, National Register of Historic Place, 1982-83
Railroad, 1892
Request for proposal (re computer hardware, software), 1980
RRC business card, undated
U.S. Dept. of Agriculture, Application for license, 1918
Real Estate/Investment Property:
Agreements, miscellaneous, 1893-1925, 1962
General, 1911, 1914, 1942 ???*
Highland Farm, 1958, 196-68, 1982
List of Property Owned, 1913 ???*
Outside Real Estate, 1959-64
Purchase of land by RRC from JLC & Co., 1983
Timber Land, 1974-82
Shareholders, 1944, 1964-84
Store News, 1953, 55,
Woods, E.O. (attorney, U.S. Treasury Department, Internal
Revenue Service), 1919, 1920
Series X. National Cotton Council
20
21
35
36
37-38
39-74
1-53
1-12
13-16
17-18
19-20
21-55
A,” 1942-51
American Cotton Industry, 1943
American Textile Manufacturers Institute, 1963
Annual and Board of Directors Meetings, 1920-62
Annual and Board of Directors Meetings, 1962-88
Annual Reports, 1944-64
Articles:
“Farmers at the Crossroads,” Ezra Taft Benson as told to
Carlisle Bargeron, 1956
“For Love or Money,” John Reagan, 1963
“The Growth of Cotton Fiber Science in the United States,”
Arthur W. Palmer, 1961
Miscellaneous articles, 1963
“B,” 1943-59
Blake, William Rhea, Executive Vice President, 1942-60
Boll Weevil/Boll Weevil Eradication (Insect Control):
Control, 1938-47
Weekly Reports (NC, SC), 1958
Correspondence, 1958-86
CONTAINER LIST
Box
22
Folder
1-67
“19th Annual Conference Report on Cotton Insect Research and
Control,” 1966
Articles, 1917, 23, 1967-79, and undated
Boll Weevil Awareness, Word War II materials, 1943
Bell, Harry S., 1974-83
Beltwide Boll Weevil Action Committee, 1974-86
Boll Weevil Conference, 1974
BWEF, Annual Meeting, 1983
Boll Weevil Eradication, 1969-74
Boll Weevil Eradication and Optimum Pest Management
Conference, 1979
Clemson, College of Agricultural Sciences, 1974-87
General Correspondence, 1974-86
Boll Weevil Eradication Program, 1986
Boll Weevil Eradication Program, Pee Dee Experiment Station,
1985
Progress Reports, 1920, 21, 72, 73
“Review of Boll Weevil Eradication Program,” Hearings Before
the House of Representatives Subcommittee on Cotton,
1973
Boll Weevil Eradication Trial,
Technical Coordinator Group Meeting, 1977
Beltwide Action Committee, 1978
Boll Weevil Research Laboratory, State College, Mississippi,
1962
“Boll Weevil Losses: Value and Location of Losses Caused by
the Boll Weevil,” 1974
“Boll Weevil Suppression, Management, and Elimination
Technology,” Conference Proceedings, 1974
Boll Weevil Workshop, Columbia, SC, 1953
Comparative Hygroscopicity of Mead Corporation Black Liquor,
1943
Committees, 1970
Blake, William Rhea, Executive Vice President, 1948-60
Boll Weevil Control, general files and correspondence, 1938-86
19th Annual Conference Report on Cotton Insect Research and
Control, 1966
Articles on Boll Weevil Eradication
Bell, Harry S., 1974-83
Beltwide Boll Weevil Action Committee, 1974-86
Boll Weevil Conference, 1974
BWEF, 1983-86
Boll Weevil Eradication, general, 1969-74
Boll Weevil Eradication and Optimum Pest Management
Conference, 1979
Boll Weevil Eradication Program, B.W. Eradication Committee,
E. F. Knipling Correspondence, 1973
CONTAINER LIST
Box
Folder
*
42
22
1
Boll Weevil Eradication Program:
Clemson, College of Agricultural Sciences, 1974-87
General Correspondence, 1974-86
Pee Dee Experiment Station, 1985
Progress Reports, 1920, 21, 72, 73
Review of Boll Weevil Eradication Program,” Hearings
Before the House of Representatives Subcommittee on
Cotton,” 1973
“Cost Estimate for Beltwide Eradication of the Boll Weevil,”
Stanford Research Institute, ca 1973
“Cotton Boll Weevil: An Evaluation of USDA Programs,”
1981
Cotton Farming and Experimental Crops, exclusive re boll
weevil eradication, 1974
Cotton Insect Control Conference, 1948
“Cotton Panorama,” undated
Boll Weevil Research Laboratory, State College, Mississippi,
1962
“Defeating the Boll Weevil,” 1921
Environmental Statement for Trial Boll Weevil Eradication
Program,” 1976
Misc. clippings, 1974-86
Funeral service for the boll weevil, (includes photograph), 1987
“Government and Producer Cost Sharing in the Boll Weevil
Elimination Program,”
“History of the Boll Weevil Problem, “ William H Cross
History: The First 40 Years, The National Cotton Council of
America, 1939-1979 Albert R. Russell 1980
Comments on House Report Relating to Boll Weevil Eradication
Mopping Experiment, 1943-44
National Program to Eliminate the Boll Weevil, 1973
National Program for boll Weevil Elimination, 1974
Overall Plan for a National Program to Eliminate the Boll Weevil
from the United States, 1973
Pesticides, Advertisements, Report, ca 1978
Boll Weevil Control, Questionnaire:
Development of, results, analysis, 1942
Forms, 1942
Reply cards, 1942
Questionnaire, ca 1943, 1970-73
Boll Weevil Reports, 1973-84, and undated
Boll Weevil Research, 1921-44
Resolution adopted at 1974 Annual Meeting, Boll Weevil
Elimination, 1974
Boll Weevil Elimination:
Russell, Albert R., 1974-75
Second Cotton Insect Control Conference, Proceedings, 1948
CONTAINER LIST
Box
Folder
23
1
42
23
2
2
3
4
5
6
7
8-9
10
11-17
18
19-42
43-59
42
23
3
Smith, J. Ritchie, 1973-84
Smith, P. R., 1974-80
South Carolina State ASCS Committee, 1986
Southeastern Cotton Insect Control Conference, Proceedings,
1947
Special Study Committee, 1973
Stalk Cutting Campaign, 1942
Statement on Behalf of Increased Research Funds for Cotton
Boll Weevil, 1958
Statistics on Insect Damage, ca 1941-42
Suggestions for Growing Cotton Profitably Under Boll Weevil
Conditions, undated
US Dept. of Agriculture, Statistics, 1942, 44
Boll Weevil Tests, 1944-45
Thurmond, J. Strom, 1976
USDA, Animal and Plant Health Inspection Service, Newsletter,
1980
Brown, Dr. James M., 1982-84
By-Laws, National Cotton Council, 1968
“C,” 1949-59
Carolina Ginners Association, 1963
Charter of Incorporation and Bylaws As Amended through March 7,
1949 of the National Cotton Council of America, 1949
Clapp, Alston, Sr., 1943-47
Clippings, ca 1943
Committees
Members, Letters to, 1949-60
Directories and Lists, 1972-80
Committee for the Advancement of Cotton, 1979-84
Committee on Cotton Production and Marketing, 1944-46
Industry-wide Committee on Future of NCC, 1955
Joint Cotton Breeders Policy Committee, 1967-74
Long Staple Committee, 1948-49
NCC Beltwide Action Committee, 1973-79
South Carolina Agricultural Committee, 1943
Special Board Committee (re production and marketing), 1964
Technical Guidance (Sub)Committee, 1972-73
2nd Annual Beltwide Cotton Production Conference, 1956
Beltwide Cotton Conferences, 1986
Conferences:
Cotton Improvement Conference, 1986
Cotton Insect Control Conference, 1948, 52
1952
Cotton Outlook Conference, 1985
Cotton Production Conference, 1973
Cotton Production Mechanization Conference, 1964
Long Staple Conference, 1954
CONTAINER LIST
Box
24
25
Folder
1-45
1
2
3-4
5
6
7
8-10
11-14
15-19
20
21
22
23
24
25
26-28
29-32
33-35
36
37
38
39
40
41
42
43-44
45
46
47-48
49
50
51
52
53-54
55
56
57
58-59
60-61
62-66
Mechanization Conference, 1949
National Cottonseed Products Association, Convention, 1963
Southeastern Cotton Insect Control Conference, 1947
Correspondence, 1958-87
Cotton Breeders Workshop, 1958
Cotton Contest, 1943
Cotton Council International (CCI), 1963-64
Cotton Council Speakers’ Kit, ca 1980s
The Cotton Digest, Convention Editions, 1963-64
Cotton Educational Program, ca 1946
Cotton Incorporated, Cotton Board, 1971-84
Cotton Leadership Program, 1983-85
Cotton Producers’ Institute (CPI), 1963, 1969-70
Advertising, ca 1963
Correspondence, 1963-64
Report to Members, 1962, 63
Cotton Quality Study Group, Meeting, 1954
Cotton Research and Promotion Act, 1966
Crop Improvement Associations, ca 1972-77
“D,” 1948-49
Delaney, Ward, 1949-54
Delegate Members, 1945-47
Delta Council, 1944-48, 72-78
Directories, 1983-86
Dunn, Read P., Jr.
Durand, A. L.
“E,” 1943
The Economic Outlook for U.S. Cotton,” 1963
Educational Meeting, 1958
Expense Account, ca 1943-54
Extension Cotton Program, Appropriation for, 1943
“F,” 1948-60
Federal Seed Act, “FSA”, 1943, and undated
Fire Products Laboratories, 1946
Filled Milk Bill, 1942-43
Financial Statements, 1962-63, 85-86
Foreign Purchasing Power, 1947
Foreign Trade Division, 1951
Foundation for Cotton Research and Education, undated
“G,” 1943
“H,” 1941-56
Hartsville, SC, Cotton Council Luncheon, 1952-55
Horne, M. K., Jr., ca 1947
International Cotton Industries, research, 1947
“J,” 1946-60
Jackson, Robert C., 1943-48
Johnston, Oscar, 1943-47
CONTAINER LIST
Box
26
Folder
67-69
70
1
2
3-4
5
6-7
8-9
10-26
27
28
29
30
31
os
Os
32
33-36
37
38-40
41
42
43
44
Johnston, Oscar: Oscar Johnston Cotton Foundation, 1948-54
Johnston, Oscar: Cotton Foundation Meeting, 1981
“K,” 1944-47
Kennedy, Earle R., 1952
Kirkpatrick, Clifton, 1948-60
“L,” 1942-47
Lipscomb, Ed, 1912-60
Lists:
Mailing, 1963
Personnel, 1963
Legislation:
Bills, Congress
Mills Bill (HR 16920) “Textile Imports vs. Agricultural Exports,”
1970
Seed Amendment #511, Senate Bill #1042
Testimony before US House and Senate, William Rhea Blake,
1963
George S. Buck, Jr., 1963
Robert R. Coker, 1963
Correspondence, general,
1963
Exhibit materials, 1963
M. K. Horne, Jr., 1963
“M,” 1943-54
“Mc,” 1943-49
McCord, Frank A., 1943, 47
Maid of Cotton, 1961, 63
Marketing, “Cotton—A Mill’s View of the Present Price Situation,”
1963
Marketing/Advertising:
Word War II Posters, 1954-44 (4 posters)
Boll Weevil Menace, Insect Control, undated (3 posters)
Miscellaneous Posters, 1958, and undated
Map: Cotton Ginned in the United States by Counties (U.S.
Bureau of Census), 1958
General, ca 1943, 1950, and undated
Proclamation: City of New York “Cotton Week,” May 13-18,
1963
Maybank, Burnet R.
Meetings (staff, general, weekly), 1943, 45, 63-64
Meetings, Cotton Meetings, Georgia Money Maker Cotton Club,
1964
Meetings, NCC Meeting in SC, 1952, 56, 57
Meetings, Special Committee, 1965
Meetings, Miscellaneous, 1952, 54
Miscellaneous, 1982-84, and undated
“N,” 1943
CONTAINER LIST
Box
Folder
45
46
47
48
49
*
27
28
50
51-54
55
56-58
59
60-64
1-7
8
9
10-11
12-13
14-15
16
17
18
19
20-21
22-26
27-30
31-32
33-37
38-39
40
41-42
43
44-49
50
51
52
53-54
55
56
57
58
59
60
1-8
9
10
11
National Agricultural Institute Meeting, 1973
National Cotton Compree and Warehouse Association, 1963
National Council of Commercial Plant Breeders, 1972-75
National Plant Food Institute, 1963
Oral History Interview with RRC by Dr. Orley B. Caudill, Dept. of
History, Southern Mississippi University, 1977
Bound Volume
Pamphlets, World War II, Promotional, 1943-44, and undated
NCCPB, Patents, 1967-68
Pee Dee Research and Educational Center, Florence, SC, 1986
Personal, 1963
Plains Cotton Growers, 1963
Plant Variety Protection [Act], 1969-71
Plant Variety Protection [Act], 1972-77
President, RRC’s term as, Memorabilia, 1963
Office of Price Administration (OPA), 1943-44
Project Sales Promotion Program of the NCC, ca 1955
Press Releases, ca 1951, 63, and undated
Publications, miscellaneous,
“R,” 1947-49
Radio, 1943-49
Randolph, Walter L, 1950
Rayon, 1945
Recommendations for 1951-60
Reports, miscellaneous, 1942-74
Russell, Albert, 1950-64
“S,” 1943-58
Searls, Earl W., 1974-75, 1980-87
Seed Certification Associations
Smith, J. Craig, 1960
Smith, J. Ritchie, 1956-57, 73
Special Information, 1943-44
Special Study Committee on Boll Weevil Eradication, 1969-71
Speeches, miscellaneous
Statement of Crop Income, 1963
Stevens, Boswell, 1959-60
“T,” 1943-50
Tariff Reductions, Kennedy Round Agreement, 1967
Tunica Trip, 1978
“U,” 1943
“W,” 1943-58
Watkins, D. W., 1943-44
Weekly Summaries, 1944
Welch, Claude L., 1945-60
Westbrook, E. C. 1942-45
Wynn, W.T., 1955-56
“Y,” 1952-56
CONTAINER LIST
Box
Folder
12-13
???????? 14-33?
os
34-52
29
1-63
42
4
Os
42
29
11
30
1-115
42
30
5
42
30
6
42
30
7-8
Young, Harold A., 1948-55
Series XI. Sonoco Products Company, 1949-86, and undated
Blue prints for Hay Dryer (Brays Island Plant Inc.), 1952
Series XII. South Carolina Farm Bureau, 1941-87, and undated
Administrative:
General, 1951-53, and undated
Articles of Association and By-Laws for the American Farm
Bureau, Amended, 1941
Constitution and By-Laws, ca 1944, Revised 1965, 68
Directors’ Lists,
Executive Committee, 1954, 57
Formation, 1944
Agnew, E. H., 1949-58
Board of Directors, 1967-71
Correspondence:
A-R, 1943-60
General, 1944-87
1957
Darlington County Agricultural Society/Farm Bureau:
Award certificates, 1950
Certificate of Incorporation, 1953
General, 1943-53, and undated
Speeches, undated
Darlington County Tobacco Contest, 1949-52
Financial Statements, 1945-57
Insurance, 1945-55
Legislation, SC Telephone Bill, 1949-50
Meetings, Reports (including annual meetings, minutes, statistics,
etc.)
Miscellaneous:
Membership Drives, 1947-57
South Carolina Green Pastures Contest, 1943-52
Tenth Annual Meeting, 1954
“A Tribute to Our President,” for RRC, 1954
Training School, Camp Bob Cooper, 1952-53
Organizational meeting, 1944
Policies, 1954-59
Farm Bureau Policies (AFB), 1958
Policies and Recommendations adopted at SCFB annual
conventions, 1961-74, 87
Policies and Recommendations, 1969, 1981
Public Relations (press releases, clippings), 1948-56, and undated
Radio talks, ca 1949
Speeches, undated??
Resolutions (SCFB and AFB), 1943-60, and undated
CONTAINER LIST
Box
Folder
42
4 os
30
42
9
10
Rogers, James
Sims, Hugo S., Jr., Correspondence, 1949
South Carolina Farmer, miscellaneous issues, 1954-64
Speeches (by E.T. Benson)
Summary of Proposed Plan of Reorganization of S.C. Farm Bureau
Marketing Assocation, undated
Series XII. United States Department of Agriculture (1944-78, and
undated)
American Farm Bureau Federation
Agricultural Adjustment Agency, 1944-48
Benson, E. T., Addresses:
“Agriculture Moves Toward Useful, Permanent Abundance,”
1954
“America: A Choice Land,” 1953
“A Better Program – Farmers Deserve It,” 1954
“Beyond This Day,” 1954
“A Brighter Day for Dairying,” 1954
“Challenge for Action,” 1953
“The Challenge – Research,” 1953
“Changing the Farm Policy,” article in U.S. News and World
Report, 1953
“Charting the Course,” 1953
“Department of Agricultural Plans for Forestry,” 1953
“A Dynamic National Program for Soil and Weather
Conservation,” 1954
“A Farm Program for All,” 1953
“Food, Fears, and Facts,” 1954
“The Forward March of American Agriculture,” 1955
“Forward Together in Service,” 1953
“Forward United,” 1953
“Freedom’s Prosperity,” 1954
“The Heart of the Problem,” 1953
“Inherited Problems,” 1953
“Land of Promise,” 1953
“Let Us Draw Upon the Strength of America,” 1954
“Let Us Raise a Standard,” 1953
“Let Us Think, Decide, and Act,” 1954
“Let Your Voice Be Heard,” 1954
“Let’s Build Strong – From the ‘Grass Roots,’” 1953
“Looking Toward a New Farm Program,” 1954
“Management: Agriculture’s Top Problem,” 1953
“Meeting Livestock Problems with Team Work,” 1953
“My Trip to Agricultural America,” 1953
“A New Frontier for Dairying,” 1954
“Our Agricultural Resources,” 1953
CONTAINER LIST
Box
Folder
“Our Mutual Responsibility/Task,” 1953
“Peace, Plenty, and Prosperity,” 1954
“Pointing with Pride,” 1954
“Progress and New Hope for the Nation,” 1953
“Progress in Agriculture,” 1953
“Quality Farmers,” 1954
“The Road to Stability and Progress,” 1954
“A Sound Farm Program,” 1954
“Straight Thinking in Agriculture,” 1954
“Tomorrow Belongs to Youth,” 1953
“Toward Better Balanced Farming,” 1954
“Toward a New Day,” 1954
“Turn Dairy Problems into Opportunities,” 1953
“We Must Plant to Prosper,” 1953
“We Shall Not Bury the Talents,” 1953
“What’s Right Is Good Politics,” 1954
“Working Together,” 1953
“You Can Look Forward With Confidence,” 1953
Untitled, undated
Benson, E. T., general, 1952-56
Cotton Board, 1967-68
Cotton and Cottonseed Advisory Committee, 1953
Davis, John H.,
Federal Crop Insurance Corporation, 1954-56
Honor Awards Ceremonies, 1955, 56
Legislation, 1944-57
National Agricultural Advisory Commission (NAAC), 1953-54,
31
and undated
“One Hundred Twenty Years of Cotton Insects in the United
States,” 1978
Press Releases, 1953-54
Recommendations, 1953
Soil Conservation Service, 1956-60
Storage Bins, 1954
Summary of Principal Statutes Covering Activities of
Department of Agriculture, undated
32
1-78
Series XIII. Personal (1911-1988, and undated)
Articles re RRC
Awards/Honors:
Association of Official Seed Certifying Agencies, Special
Service Award, Miscellaneous Certificates, 1975
Brookgreen Gardens, Miscellaneous Certificates, undated
Cover Story on RRC, Cotton Digest, 1963
Federal Reserve Bank of Richmond, 1968
Honor Society of Agriculture, 1958
CONTAINER LIST
Box
Folder
Os
Os
42
32
Os
12
Man of the Year in Service to Agriculture (The Progressive
Farmer), 1965
National Council of Commercial Plant Breeders, 1954, 1959
SC Coop. Council, Distinguished Agriculturist Award, 1974
South Carolina Farm Bureau, Miscellaneous Certificates, 1959
University of South Carolina Education Foundation, 1986-87
University of South Carolina, Honorary Degree Recipient, 1970
Awards/Honors (oversize folder)
Certificate of Golf Prowess, Canada Dry Hole-In-One Club,
Hartsville Country Club, 1963
Biographical Sketches, 1962-77, and undated
Charleston, SC, Roper Hospital, RRC surgery, 1967
Clemson University
Amick, Bill L., 1983-86
Atchley, Bill, 1979-88
Clemson Medallion, 1985
Clemson Medallion Awards Dinner, 1986
Dedication of the Agricultural Center, 1955
Jervey, Captain Frank J.,
Lennox, Max, 1985-87
Partner of the People, campaign for the Robert Cook Edwards
Endowment, 1979-80
Pearce, R. Roy, 1982, 86
Clippings, 1934-87
Coker College, 1951-89
Articles re, ????
Coker College, Board of Trustees, 1964-65
Community/Social Organizations:
Alpha Tau Omega Fraternity, 1972-86
The Centurion Society, 1968, 75, 88
Country Club of South Carolina, 1969-70
Damon Gun Club, 1967-84
Darlington Country Historical Society, 1979-87
The Discussion Group, ca 1960-76
Hartsville Golf Club, 1955-85
Litchfield Villas, Inc., 1979, 84, 87, 88
South Carolina Historical Society, 1987
Confederate Veterans
Clippings
Newspaper articles, ????
Confederate Memorial Association, 1982, 86
Life Magazine, ca 1949
Lifrage, Vernon Emerson (possibly, photos), 1950, and undated
Murray, Arnold (photos), 1950, 52
Sallings, “General” John, 1958
Sons of Confederate Veterans, 1958
CONTAINER LIST
Box
Folder
33
1-83
42
42
13
14
Os
Os
OS
os
South Carolina Confederate Veteran’s Funeral, unidentified
photos (possibly Lifrage or Murray), undated
Williams, “General” Walter (photos), funeral, 1959
Williams, “General” Walter, “Operation Drummer Boy,” 1959-60
Congressional Record, Recognition in, page 31, 1985
Correspondence, personal, 1967-87
Dogs (pedigrees), 1947, 1950
Editorial Letters, 1974
Family
Coker, Charles Westfield, Sr., 1948-87
Coker, David R., 1926
Coker, James Lide, 1918-40
Coker, James Lide, Centenary Celebration, 1937
Coker, Lois W. (“Early History of Hartsville”), 1988, and undated
Coker, May Roper, 1953-84
Estate of, 1976
Power of Attorney to RRC, 1970-71
Coker, Dr. William Chambers, 1954, 64, and undated
Correspondence, 1918, 20, 48, 1978-86, and undated
Genealogy:,
Lide lineage, undated
“Lineage of Caleb Coker, Jr. of Society Hill, SC,” undated
Richardson, William, “Descendants of Capt. William
Richardson, Soldier of the American Revolution,” 1960
Lawton, Mrs. Margaret Coker, re Major Robert Lide, 1959
Lide, Major Robert, ca 1959
“Roll of Students of South Carolina College, 1805-1905,” 1905
Roper, Lois, Wedding of RRC to, 1936
Warden, Bette Coker, 1978
First Baptist Church, Hartsville, SC, 1984, 86
Foyer International Des Etudiants, Student Hostel, ca 1923
Hartsville, SC:
Darlington County, Legal Documents (miscellaneous), 1860,
1868, 1879, 1891 CHECK ON THESE!
History of Hartsville, Coker Family, undated
“Hartsville – Its Early Settlers: The Growth of the Town with
Sketches of Its Institutions and Enterprises,” (reprint) by J.L.
Coker, 1911
Hartsville Cotton Mill, 1952-67
Hartsville Oil Mill, 1956-70, 73, 79
Hartsville Oil Mill, newspaper ad re Darlington Farmer’s Plight,
1948
Hartsville Oil Mill, Newspaper Ad re Darlington farmers’ plight,
1948
“Historical Sketch of the Darlington County Agricultural Society:
1846 – Centennial – 1946,” by J. M. Napier, 1946
Maps, Plats, 1945, 1949, 1962, 1964, 1967
CONTAINER LIST
Box
Folder
os
Plats (Darlington County, Chesterfield County), 1846, 1854,
1891, 1893, 1916, 1931-76
Sonoco Products, Board of Directors, 1966-71, and undated
Invitations, 1965, and undated
Memorial Service for RRC, First Baptist Church, Hartsville, SC,
1987
Memorial Tribute, Congressional Record (Strom Thurmond), 1987
Miscellaneous:
Architecturla drawing, Entomology Research Laboratory, State
College, Mississippi, 1960 (inscribed to RRC by John
Stennis)
Congressman Jamie L. Whiteen, Inscribed to RRC (copy of oil
painting), undated
North Carolina National Bank, 1975-87
Ocean Reef Club, Key Largo, Florida, 1979-87
Oral history interview re Great Depression, 1984
Palmetto Club, Tribute to Robert Muldrow Cooper (photos), 1962
Real Estate, 1953, 62, 64, 1969-82
42
15
Real Estate, 1952, 1975-76
34
1-89
Real Estate, Florida Property, 1972
Religion, First Baptist Church, 1984, 86
Republican Party Affiliations, 1979-86
Os
Residence, Blueprint for sun room addition (LBC & W Associates,
Columbia, SC), 1972
Residence, Blueprint for proposed alterations and additions
(Lafaye, Lafaye, & Fair Architects, Walter F. Petty, Associate, Columbia, SC), 1949
St. David’s Academy, 1977-87
Scrapbooks:
Family scrapbooks, 1952-80, 1958-80
Presented upon retirement, 1979
“Special Collection of Good Old-Time Hymns and Spirituals,”
compiled by RRC, undated
“A Special Song Collection,” compiled by RRC, undated
South Carolina Historical Society, 1981-87
South Carolina National Bank, 1972-81
The Summit Club, 1972-74, 79
Townley, Art, 1969-84
Travel, 1955-84
University of South Carolina, 1943-48, 1966-87
The University South Caroliniana Society, 1980-86
Webb School, 1921-86, and undated
Wilmeth, Philip (attorney), 1965-87
Series XV . Speeches, RRC (1944-75, and undated)
“Agriculture’s 35 Historic Years,” 1968
“Agriculture’s Challenge,” 1944
American Soybean Association Field Day,” 1969
CONTAINER LIST
Box
Folder
Atlantic Cotton Association Conference, 1967
“Basic Considerations Facing Cotton Breeders,” 1965
Bennettsville Rotary Club, 1946
“Boll Weevil Must Be Destroyed,” 1959
“Boll Weevil Research,” 1959
“Breeding Cotton for the Grower and the Spinner,” 1967
Brookgreen Gardens, Bicentennial Speech, 1976
“The Case for an Agricultural Price Support Program,” 1951
Cotton Mechanization, 1947, 48
“Darlington County and Cotton,” 1959 ARE THERE TWO OF
THESE???
35
1-95
“Dedication of Boll Weevil Laboratory,” 1962
Federal Reserve System, Coker College, 1968
“The Flue-Cured Tobacco Situation As a Grower Sees It,” 1963
“Foreign Aid,” 1962
“Government Breeding Program,” 1954
Harlingen, TX, Rotary Club, 1967
House Agricultural Appropriations Subcommittee, 1960
“Impact of Boll Weevil on Production Costs,” 1958
“King Cotton Is Not Dead,” “What of Cotton’s Future,” undated
“Legal Protection for Originators of Varieties,” undated
“Marketing Order for Soybeans,” 1969
“The Middle East, 1970,” 1970
Miscellaneous notes, 1944, 1958, and undated
Miscellaneous speeches (not RRC), 1947, 57, 58, and undated
“National Program for Boll Weevil Elimination,” 1974
“Opportunities for Progress in Agriculture,” 1951
“An Opportunity and a Challenge,” 1959
“Our Farm Program,” 1950, and undated
“Post-War Outlook for Cotton in South Carolina,” 1945
“The Projects and Plans of Cotton Seed Breeders,” 1965
“Proposed Seed Amendment to the U.S. Patent Act,” 1968
“Raw Cotton Industry,” 1963
“Report on U.S. Agricultural Trade Mission to Latin America,” 1954
“Research Funds for Cotton Boll Weevil,” 1958, 59
“Research and Future of Cotton,” 1958
“Research and Marketing Act of 1946,” 1947
“Rotary Club,” Bishopville, SC, 1957
“Rotary Club, Pine Bluff, Arkansas,” 1959
“Rotary Club of Spartanburg,” 1943
“The Rural South – Yesterday and Today,” 1965
“Seed Certification and Plant Variety Protection Act,” 1971
“The Seedsman – His Opportunity and Responsibility,” 1955
“Soil and Water Conservation,” 1961
“South Carolina Agriculture Faces the Future,” 1944
“South Carolina Agriculture, Past and Present,” 1974
“South Carolina Commission on Higher Education,” 1968
CONTAINER LIST
Box
Folder
South Carolina Farm Bureau, Miscellaneous Speeches, 1940s, and
undated
South Carolina Foundation of Independent Colleges, 1976
“South Carolina Plant Food Education Society,” 1960
“The Southern Farmer and the Tariff,” undated
“Southern Seedsmen’s Association,” 1961
“Statement by RRC to Farm Policy Review Meeting,” 1951
“Statement for the News and Courier,” 1953
“Suggested Statement for Agricultural Teachers Directory and
Handbook,” undated
“To the Editor of the Anderson Independent re Clemson-Coker
Cotton Link,” undated
“To South Carolinians and All Americans,” 1968
“Tobacco Experts to European Common Market Countries,” 1972
“Tobacco Hearing,” 962
USDA Regional Farm Policy Conference, 1967
“Webb School,” 1975
“What About Hybrid Cotton?” undated
“What Boll Weevil Poisoning Costs,” 1954
“What’s Ahead in 1945 for Farming in SC?” 1944
Series XVI . Topical/Alphabetical, 1943-1988, and undated
“A,” 1943-85
Allen, Senator James B. (Alabama)
American Seed Trade Association, 1972-77
American Society of Agronomy, 19809
American Textile Manufacturing Institute, 1970-75
Anderson, Dr. James H., Mississippi Agricultural and Forestry
Experiment Station, 1975
Anderson, Dr. Luther P., Dean, College of Agricultural Sciences,
Clemson University, 1977
Arant, Hugh M., President, Mississippi Farm Bureau Federation,
1979
Association of Governing Boards of State Universities and Allied
Institutions, 1961
“B,” 1944-88
Bacote, Lucius T., 1977-80
Bamboo Growth in the Carolinas, 1977
Bates, Jeff B., Tribute, 1965
Baxley, J. Michael, 1977, 1986
Bell, Harry S., 1974, 1980
Benson, Ezra Taft, Church of Jesus Christ of Latter-Day Saints,
(former U.S. Secretary of Agriculture), 1975-79
Blake, William Rhea (National Cotton Council), 1962-87
Briston, David, 1975-85
Business and Industry Seminar, 1981
Butler, Eugene, 1984
CONTAINER LIST
Box
Folder
*os
36
*
1-85
Butz, Honorable Earle, 1984
Byrnes Centennial Committee, 1979
Byrnes, James F., Dedication of James F. Byrnes Statue, 1972
“C,” 1949-87
Selected correspondence out the “C” file, 1958-59
Camp, Dr. Lewis M., 1979
Campaign for the 48 States, 1956
Campbell, Carroll A., Jr., 1984, 86, 87
Carolina Fiber Company, 1943
Carter, Jimmy, 1979.0
Chawan County Cotton Gin,
Clark, Mark W. Clark Tribute, 1965
Creech, Dr. Roy G., Mississippi State University, 1979, 80
“D,” 1945-86
Daley, Richard J., 1968
Daniel, Michael R., 1982-86
DeLoach, Harris E., Jr., 1977-84
Democratic Party of South Carolina, 1969
Dent, Frederick B., 1972-73
Derrick, Butler, 1980
Dockery, Joe Rice, 1979, 82, and undated
Dorn, W. J. Bryan, 1973-83
Drug Science Foundation, 1986-87
DuBose, Queen Emma, 1975-86
Duckett, O. D., “Doc,” “ODD,” 1972-86
“E,” 1967-87, and undated
Eaddy Family, 1980-82, and undated
Eargle, Lois, 1984
Eastland, James O., 1978
Education, Federal Aid for, 1948
Edwards, Dr. James B., 1974-85
Edwards, Macon T., 1982-84
Edwards, William N., 1979, 81
Eisenhower, Dwight D., “South Carolinians for Eisenhower,” 195253
Eleazer, James M., 1976, 79, 83
Elkins, Wilson H., 1968-70, and undated
Erwin, S. H., “Hugh,” 1968-72
Estes, Dr. James W., 1982-86
Etheridge, Judge Jack P., 1975-76
“F,” 1946-87
Finch, Henry T., Jr., 1985-86
Ford, Gerald, 1976
“G,” 1946-86
Garland, Dr. M. L., 1984, 86
Garrison, T. Ed, 1987
Georgia Crop Improvement Association, 1953
CONTAINER LIST
Box
37
Folder
1-77
“H,” 1947-87
Hair, Jay D., National Wildlife Federation, 1983-85
Harris, Dr. Robert M., 1970, 78
Harrison, Howard F., 1984-86
Harvey, Brantley, Jr., 1975-78
Harvey, H. Walter, 1973, 78, 81
Harvin, Alex III, 1971, 79, 82
Haynesworth, Clement, ca 1969
Hines, Richard T., 1981-84
History of the Herbarium, University of North Carolina, by Dr. Laurie
Stewart Radford, 1983-84
Hollings, Ernest F., 1968-86
Hopkins, Theodore J., Jr., 1985
Hunt, James B., Jr. 1979
Hunter, Dr. William, 1980
“I,” 1963-85
“J,” 1943-86
Jackson, Robert C., 1945-53, 1968-87
James, John Jay, 1968-75, and undated
Jenrette, John W., 1979
Jones, Dr. Thomas F., 1967
Jordan, B. Everett, 1971-72
“K,” 1959, 1969-86
Kinstler, Everett Raymond, 1984
Kirk, Russell, 1984, and undated
Knipling, Dr. E. F., 1979-86
“L,” 1976-79
“L,” 1980-82
Lader, Dr. Philip, 1983
Lawton, Edgar H., 1968, 84, 87
Lee, William S., 1978, 85, 87
Lewis, J. Woodrow, 1977, 84
Lineberger, Dedication of the Lineberger Cancer Research Center,
1984
“M,” 1943-86
“Mc,” 1967-85
McCabe, W. Gordon, Jr., 1969-78
McClure, James A., 1972
McLaughlin, Foil W., 1979-87
McMaster, Henry, 1986, 87
McMillan, John L., 1968-72
McNair, Robert E., 1967-69
Mahon, George, 1973
Manning, Wyndham M., 1967
Marchant, T. Eston, 1978-85
Marchant, Thomas M. III, 1980, 86
Medlock, T. Travis, 1985
CONTAINER LIST
Box
Folder
Mexico, 1958-59
Milliken, Roger, 1977-85
Mississippi State University, 1956-60
Moorehead, David, 1971-72
Mulhern, Dr. Francis J., 1980
“N,” 1944-87
Napier, John L., 1980-86
National Council of Commercial Breeders, 1967-68
National Right to Work Legal Defense Foundation, Certificate of
Appreciation, 1984 MOVE TO PERSONAL?
Neely, Dr. J. W., 1980-87
Nelson, Mr. and Mrs. Peter H., 1980-87
Nettles, W.C., 1980-83
Nixon for President, 1960, 68
Nixon, Richard M., 1968-69
Noble, Joseph V., 1979-87
North Carolina Botanical Garden, UNC at Chapel Hill, 1986-87
North Carolina State College, 1955-60
Norton, Jesse B., Appointment as Scientific Aid, U.D. Dept. of
Agriculture) (includes photo), 1902
Norton, John, 1986
“P,” 1943-60
Pacolet Industries, 1962-70
Palmetto Oil Company, 1963-68
Patrick, Honorable G. Bryan, Jr., 1980-82
Pee Dee Experiment Station, 1947-48
Pipkin, W. Benton, 1968-86
Progressive Farmer, 1983-84
“Q,” 1961-66
Quattlebaum, Major Alexander, 1966-87
“R,” 1966-85
Reagan/Bush ’84 Campaign, 1984
Rogers, James A., 1961-77
Rogers, James A., speech “The Great Depression: The Outcome
for Sharecroppers,” presented at Francis Marion College, 1982
Redfearn, J. B., 1971-72
Riley, Richard W., 1979-82, 1986-87
Rivers, L. Mendel, 1970
Rogers, Billy G., 1979-87
Rogers, Dr. C. Hoyt, 1955-78
Rural Development, Office of (State of SC, Office of the Governor),
*
*
1983
38
1-60
Rusk, Dean, 1976
“S,” 1944-53
“S,” 1954-87
Saleeby, Senator Edward E., 1975-83
Sanders, Alex, 1974
CONTAINER LIST
Box
Folder
Sanger, Dr. Paul W., 1968
Segregation, 1954-59
Shaw Air Force Base, Civilian Council, 1962-65
Smith, J. Ritchie, 1980-84
South Carolina Academy of Science, 1954-58 (move to orgs)
South Carolina American Revolution Bicentennial Commission,
1975
South Carolina Association of Agricultural Agents, 1967-78
South Carolina Association of Young Farmers of America/Future
Farmers of America, 1952-60
South Carolina Coastal Council, 1984-88
South Carolina Department of Agriculture, 1952-59
SCETV, 1985-87
South Carolina Employment Security Commission, 1956
South Carolina Entomological Society, Inc., 1956-60, 68, 84, 86
South Carolina Agricultural Experiment Station, 1955, 57
South Carolina Commission on Higher Education, 1959-71, and
undated
South Carolina Guernsey Cattle Club, 1954, and undated
South Carolina National Bank, 1960
South Carolina Plant Food Education Society, 1956-60
South Carolina Seedsmen’s Association, 1954-59
South Carolina State Cotton Committee, undated
South Carolina State Grange, 1953
South Carolina State War Fund, Citation for Meritorious Service,
1944
South Carolina (Chapter) Soil Conservation Society of America,
1960
South Carolina Textile Manufacturer’s Association, 1953, 54
South Carolina Tobacco Warehouse Association, 1953
South Carolina Tricentennial Commission, 1969-70
South Carolina Wildlife Federation, 1981-87
South Carolina Wildlife and Marine Resources Department, 198081
39
1-72
Southern Farm Forum, 1949-52
Social Security, 1943-47
Statue of Liberty, Ellis Island Centennial Commission, 1984
Stennis, John C., 1975
“T,” 1947-86
Tallon, Robin, 1984-87
Thurmond, Strom, 1948-78
Thurmond, Strom, 1979-81
Timberlands Committee, 1947-75
Tindal, D. Leslie, 1977-87
Tobacco Appropriations, 1949, 1956-59
Trust Company of South Carolina, 1968-71
“U,” 1967-84
CONTAINER LIST
Box
Folder
“V,” 1954-64
VanUden, Robert T., 1973-85
Vance, Cyrus, 1979-80
Vance, Robert, 971, 79, 85
“W,” 1935-61
Walker-Watson, 1968-84
Weaver-Wilkinson, 1970-86
Willcox-Wilson, 1969-85
Winburn-Wynn, 1969-85
Walker, George Rea, 1971, 84
Wall, E. Craig, 1968-87
Walters, John G., 1968-70
Wamer, J. W., 1983
Wann, Dr. E. V., 1980, 82
Waring, Thomas R., 1968, 73
Warren, John A., 1974-75
Weatherspoon, Van L., 1971-85
Webb, Henry W., 1982-86
Webb, H. Michael, 1968-73
Wellman, John G., 1977-81
Wells, David J., 1968-69
West, John C., 1970-74
Westmoreland, Gen. William C., 1973-83
Weston, Dr. William, Jr. 1970-84
Wheeler, Sam F., 1982-83
White, Charles W., 1970-84
White, David L., 1968, 73, 83
White, Robert B., 1980-84
Whitehead, Col. James B., 1961-83
Whitten, Jamie L., 1984
Wiggins, A. Lee M., 1970-77
Wiggins, Joseph J., 1976-86
Wiggins, Lawton, 1970-71
Willcox, Hugh L., 1969-86
William, F. B., 1983-86
Williamson Family, 1971-86
Wilson, C. Douglas, 1969-73
Wilson, John L., 1969, 71, 77, 83
Wilson, John M., 1967-86
Wilson, Robert E. L., 1980, 87, undated
“Y-Z,” 1947-53
Young, Ed, 1974-80
Zeigler, Nick, 1978
Series X . Miscellaneous ?
Series X . Audio Visual
CONTAINER LIST
Box
Folder
Os
Web School, Class of 1924, 1924 (2 images)
Mr. _______ Coker, portrai by William Meade Prince (?), undated
(2 images/copies)
OS
David R. Coker, undated (1 image)
RRC, undated ( 1 image)
Sonoco Products, RRC’s retirement, 19__, (1 image)
(possibly) Federal Reserve Bank of Richmond, Board of Directors,
19__ (1 image)
(possibly) NCCNational Advisory Committee under the Research
and Marketing Act, ca 1940s, (1 image)
(possibly) Agricultural Trade Mission, group photo (signed ),
undated (1 image)
OS
Home of David R. Coker and Jessie Richardson Coker, Hartsville,
SC (RRC’s Birthplace ) (Claudette Hart, photographer), undated (3 images)
CPSC, possibly SC State Fair Photos (Blanchard Photo), ca 1912
(3 images)
46
CPSC, Products: Corn, Cotton (photos of crops, advertising
photos, meetings. Catalog photos, visitors, aerial photos, seeds, states) 1409 photos
47
CPSC, more products (cotton, corn), field days,
Brookgreen Gardens
Clemson University
Last Confederate Veteran
Personal (limited)
Conferences
Download