Search
« Previous |
1 - 100 of 228
|
Next »
Search Results
Date:
1880 and 1930
Description:
East Bay and Society Streets, Nathaniel Heyward House and Gates
Date:
1880 and 1930
Description:
64 South Battery, Gibbes House, ca. 1772, William Gibbes House, Roebling Garden
Date:
1880 and 1930
Description:
350 Meeting Street, Joseph Manigault House, Lodge
Date:
1880 and 1930
Description:
37 Hasell Street
Date:
1880 and 1930
Description:
54 Hasell Street, Colonel William Rhett House
Date:
1880 and 1930
Description:
10 Archdale Street, Saint John's Lutheran Church
Date:
1880 and 1930
Description:
80 Meeting Street, Saint Michael's Church
Date:
1880 and 1930
Description:
136 Church Street, French Huguenot Church
Date:
1880 and 1930
Description:
Meeting Street, Saint Michael's Church and South Carolina Society Hall
Date:
1880 and 1930
Description:
6 and 10 Archdale Street, Unitarian Church and Saint John's Lutheran Church
Date:
1880 and 1930
Description:
10 Archdale Street, Saint John's Lutheran Church without Cupola Steeple
Date:
1880 and 1930
Description:
8 South Battery
Date:
1880 and 1930
Description:
275 Meeting Street, Trinity Methodist Church
Date:
1880 and 1930
Description:
342 Meeting Street, Second Presbyterian Church
Date:
1880 and 1930
Description:
18 Bull Street, Blacklock House
Date:
1880 and 1930
Description:
21 Cumberland Street, Old Powder Magazine
Date:
1880 and 1930
Description:
27 King Street, Miles Brewton House Miles Brewton House and Outbuildings, 27 King Street
Date:
1880 and 1930
Description:
Ancrum House at the Corner of Meeting and Charlotte Streets
Date:
1880 and 1930
Description:
59 to 61 Meeting Street, Horry House
Date:
1880 and 1930
Description:
Old Wall of Citadel, Marion Square
Date:
1880 and 1930
Description:
114 Broad Street, Colonel Thomas Pinckney, Jr. House
Date:
1880 and 1930
Description:
78 Church Street
Date:
1880 and 1930
Description:
Ruins of Saint George, Dorchester County
Date:
1880 and 1930
Description:
Saint Andrew's Parish Church
Date:
1880 and 1930
Description:
188 Meeting Street, Market Hall
Date:
1880 and 1930
Description:
66 George Street, College of Charleston, Randolph Hall
Date:
1880 and 1930
Description:
16 Meeting Street, Calhoun Mansion
Date:
1880 and 1930
Description:
71 Church Street, Colonel Robert Brewton House
Date:
1880 and 1930
Description:
20 Charlotte Street, Joseph Aiken House
Date:
1880 and 1930
Description:
White Point Gardens, Looking North
Date:
1880 and 1930
Description:
9 East Battery, Roper House
Date:
1880 and 1930
Description:
Fenwick Hall, John's Island
Date:
1880 and 1930
Description:
1 Lucas Street, Governor Bennett House
Date:
1880 and 1930
Description:
31 Legare Street
Date:
1880 and 1930
Description:
146 Church Street, Saint Philip's Church
Date:
1880 and 1930
Description:
122 Broad Street, Cathedral of Saint John the Baptist
Date:
1880 and 1930
Description:
4 South Battery, Villa Margherita
Date:
1880 and 1930
Description:
146 Church Street, Saint Philip's Churchyard
Date:
1880 and 1930
Description:
66 George Street, College of Charleston, Porter's Lodge
Date:
1880 and 1930
Description:
94 Rutledge Avenue
Date:
1880 and 1930
Description:
28 Chapel Street, Elias Vanderhorst House, Steps
Date:
1880 and 1930
Description:
6 Chalmers Street, Slave Market
Date:
1880 and 1930
Description:
East Bay and Amherst Streets
Date:
1880 and 1930
Description:
Tupper House at Ann and Meeting Streets
Date:
1880 and 1930
Description:
68 Meeting Street
Date:
1880 and 1930
Description:
87 Church Street, Heyward Washington House as a Bakery Heyward-Washington House, 87 Church Street
Date:
1880 and 1930
Description:
44 to 38 Tradd Street
Date:
1880 and 1930
Description:
61 Meeting Street, Waring House
Date:
1880 and 1930
Description:
51 Meeting Street, Nathaniel Russell House
Date:
1880 and 1930
Description:
Goose Creek, Saint James Church
Date:
1880 and 1930
Description:
116 Broad Street, John Rutledge House
Date:
1880 and 1930
Description:
13 East Battery, William Ravenel House
Date:
1880 and 1930
Description:
26 through 34 South Battery, Colonel John Ashe House View Down South Battery
Date:
1880 and 1930
Description:
89 Beaufain Street
Date:
1880 and 1930
Description:
Stoll's Alley
Date:
1880 and 1930
Description:
72 to 80 Meeting Street, South Carolina Society Hall and Saint Michael's Church
Date:
1880 and 1930
Description:
56 South Battery
Date:
1880 and 1930
Description:
14 Legare Street
Date:
1880 and 1930
Description:
8 Meeting Street, Ladson House
Date:
1880 and 1930
Description:
7 Meeting Street, Josiah Smith House
Date:
1880 and 1930
Description:
114 -102 Broad Street, Colonel Thomas Pinckney, Jr. and Ralph Izard Houses
Date:
1880 and 1930
Description:
Bennett's Rice Mill, Behind 290 East Bay
Date:
1880 and 1930
Description:
35 Meeting Street
Date:
1880 and 1930
Description:
17 Chalmers Street, The Pink House
Date:
1880 and 1930
Description:
89 Warren Street, Piazza Side
Date:
1880 and 1930
Description:
Saint Michael's Alley Looking West
Date:
1880 and 1930
Description:
21 Archdale Street
Date:
1880 and 1930
Description:
55 Laurens Street
Date:
1880 and 1930
Description:
70 to 76 Tradd Street
Date:
1880 and 1930
Description:
78 East Bay Street, Vanderhorst Row
Date:
1880 and 1930
Description:
43 State Street with Saint Philip's Steeple Beyond
Date:
1880 and 1930
Description:
40 East Battery, Missroon House
Date:
1880 and 1930
Description:
109 Tradd Street
Date:
1880 and 1930
Description:
83 to 107 East Bay Street to Broad Street
Date:
1880 and 1930
Description:
Church Street North of Water Street
Date:
1880 and 1930
Description:
122 East Bay, Old Custom House
Date:
1880 and 1930
Description:
141 to 145 Church Street Alexander Perronneau Tenements, 141-145 Church Street
Date:
1880 and 1930
Description:
Biggin Church Ruins
Date:
1880 and 1930
Description:
71 Anson Street
Date:
1880 and 1930
Description:
Mulberry Castle
Date:
1880 and 1930
Description:
79 Hasell Street, Saint Mary's Church
Date:
1880 and 1930
Description:
90 Hasell Street, Beth Elohim Synagogue
Date:
1880 and 1930
Description:
57 Meeting Street, First Scots Presbyterian Church
Date:
1880 and 1930
Description:
138 Meeting Street, Circular Congregational Church Parish House, Lance Hall
Date:
1880 and 1930
Description:
Drayton Hall
Date:
1880 and 1930
Description:
6 and 10 Archdale Street, Unitarian Church and Saint John's Lutheran Church
Date:
1880 and 1930
Description:
Saint Andrew's Church
Date:
1880 and 1930
Description:
4 South Battery, Villa Margherita
Date:
1880 and 1930
Description:
218 Ashley Avenue, Church of the Holy Communion
Date:
1880 and 1930
Description:
Cooper River Bridge
Date:
1880 and 1930
Description:
Cooper River Bridge
Date:
1880 and 1930
Description:
Stoll's Alley
Date:
1880 and 1930
Description:
105 Meeting Street, Hibernian Hall
Date:
1930
Description:
Printing on bottom states, "Navy Yard, Charleston, SC. USMC Quarters No 1 Commanding Officer. Looking Southwest. USMC Quarters No 2 Duplicate 5673."
Date:
1930
Description:
A typed two-page document of meeting minutes discussing the island's financial health, the local Committee on Health and Sanitation cooperating with the County Board of Health, and numbering the streets.
Date:
1880 and 1930
Description:
192 Ashley Avenue
Date:
1880 and 1930
Description:
23 to 27 Meeting Street
Date:
1880 and 1930
Description:
1 East Battery
Date:
1880 and 1930
Description:
Otranto Clubhouse
Date:
1880 and 1930
Description:
21 East Battery , Edmonston-Alston House