Search
« Previous |
9,401 - 9,500 of 10,813
|
Next »
Search Results
Date:
1977-1983
Description:
101 - 107 Bull Street, Bee's Row, ca. 1853. Detail View of 103, North (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
21 East Battery, Edmonston-Alston House, ca. 1828. Main House - Interior View. Ground Floor - SW Room, North wall. 4" x 5" B/W photo.
Date:
1977-1983
Description:
21 East Battery, Edmonston-Alston House, ca. 1828. Main House - Interior View. 1st Floor - South Hall, South elevation. 4" x 5" B/W photo.
Date:
1985-03-13
Description:
Agenda to the General Membership Meeting of the Charleston Branch of the NAACP held on March 13, 1985.
Date:
1984-09-07
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on September 7, 1984.
Date:
1985-04
Description:
Agenda to the General Membership Meeting of the Charleston Branch of the NAACP held in April 1985.
Date:
1985-05-09
Description:
Handwritten Charleston Branch of the NAACP Financial Report submitted by Karen L. Woods on May 9, 1985.
Date:
1964-11-24
Description:
Correspondence from Matthew J. Perry to Mr. John E. Brunson, Dr. H. E. Caldwell, and Mr. J. E. Sulton regarding a number of court cases.
Date:
1965-06-24
Description:
Correspondence from William F. Kelly, Chief of Police for the City of Charleston, to J. Arthur Brown congratulating the recipient for his "continued efforts and work during [his] period of serving as President of the State Chapter of NAACP."
Date:
1965-06-28
Description:
Correspondence from Sister Mary Anthony, O.L.M., Director of Our Lady of Mercy Welfare Center, to J. Arthur Brown congratulating the recipient on his work as president of the NAACP upon his retirement from the position.
Date:
1963-12-06
Description:
Correspondence from Matthew J. Perry to Robert C. Neeley regarding applications for enrollment of students in Charleston Height, South Carolina.
Date:
1963-08-04
Description:
Correspondence from Nancy Morgan, Probation Counselor for the City of Charleston, to Mr. and Mrs. J. Arthur Brown regarding the recipients' daughter.
Date:
1963-07-29
Description:
Correspondence from Matthew J. Perry to J. Arthur Brown regarding a Charleston School Case.
Date:
1989-03-28
Description:
Correspondence from McKinley Washington, Jr., Acting Chairman, to Dwight James, President of the Charleston Branch of the NAACP regarding a meeting of the Charleston County Black Elected Officials.
Date:
1965-07
Description:
Saint Matthew Baptist Church mid-term report for Millicent Brown.
Date:
1965-08
Description:
Saint Matthew Baptist Church final report for Millicent Brown.
Date:
1925
Description:
Three-page booklet of a story from American Missionary by missionary Dr. John H. Clifford. Clifford details a recent trip to Charleston describing Avery as an admirable institution in need of carpentry facilities. The booklet also contains a fundraising plea by Principal B.F. Cox who asks that "friends" donate "one thousand dollars per year" to cover the expenses of running a donated carpentry shop.
Date:
1925-05-08
Description:
Eight-page invitation and program for the Junior Class's Annual Reception given in honor of the Senior Class. Program includes motto, colors, menu, school song, junior class officers, and program of activities.
Date:
1928-06-06
Description:
Three-page program for Avery's commencement exercises for the class of 1928, held at Morris Street Baptist Church. Program includes a class roll, distinguishing between "college preparatory" and "teacher training" students, and a list of commencement speeches.
Date:
1924-05-22
Description:
Seven-page program for Avery's commencement exercises for the class of 1924. Program includes faculty, class officers, class motto, class colors, class flower, and class roll.
Date:
1948
Description:
Photograph of thirty-nine young students with their teacher on the main staircase of the Avery institute outside the school.
Date:
1950
Description:
Photograph of class of 1950 graduate, Beatrice Houston, sitting on a bench outside of the Avery Institute.
Date:
1945-1946
Description:
Photograph of the Avery Choir performing, in matching choir robes, at the Mr. Zion AME Church.
Date:
1947-1948
Description:
Photograph of fourteen members of Avery's Hi-Y club posed on the lawn outside of the Avery Institute.
Date:
1969-06-23
Description:
List of picketers to be tried for protests during Hospital Worker's Strike of 1969
Date:
1969
Description:
Press release regarding negotiation activities during the Hospital Worker's Strike and the union's support of the walk-out by union employees of the State Ports Authority.
Date:
1980
Description:
Campaign form letter from Isaiah Bennett.
Date:
1969-03-13
Description:
Telegram from the Executive Board of the Local 1199B to Mrs. Whiting and John E. Wise of the Medical College protesting the trial and potential disciplinary actions against workers Mrs. E. Freeman and Mrs. J. Simmons.
Date:
1969-03-27
Description:
Telegram to J. Mitchell Graham, County Council Chairman, from Isaiah Bennett requesting a meeting with the County Council.
Date:
1969-03-17
Description:
Telegram to Dr. William McCord from Local 1199-B protesting dismissal of employees.
Date:
1969-03-27
Description:
Telegram to Isaiah Bennett from Sister Maria Murphy, administrator at St. Francis Xavier Hospital, in reply to1969-03-24 telegram from Bennett.
Date:
1969
Description:
Telegram to J. Palmer Gaillard from Isaiah Bennett asking Gaillard to schedule a meeting between administrators, workers, and union representatives.
Date:
1969
Description:
Telegram to Senator Robert Scarborough from Isaiah Bennett thanking Scarborough for listening to Hospital Workers, but requesting a public hearing to discuss poverty and discrimination.
Date:
1969-03-17
Description:
Telegram to J. Palmer Gaillard from Isaiah Bennett notifying Gaillard of the twelve discharged employees and asking for intervention on their behalf.
Date:
1969-02-19
Description:
Telegram to John E. Wise, Vice-President of the Medical College, from Isaiah Bennett requesting a conference for union recognition on 1969-02-21.
Date:
1969-03-24
Description:
Telegram to Sister Maria Murphy from Isaiah Bennett requesting a meeting for union recognition.
Date:
1901-1902
Description:
Page 3. Subjects from Left to Right, Top to Bottom: 16. W. R. Wilson; 17. Herman Klatte; 18. Miss L. H. Buist, 19. Miss Martha Buist; 20. L. Lapham; 21. Mrs. L. Lapham; 22. Mrs. J. A. Calhoun. 23. H. D. Lubs; 24. O. E. Johnson;.
Date:
1901-1902
Description:
Page 149. Subjects from Left to Right, Top to Bottom: 162. Mrs. M. B. Mitchell; 163. Mrs. Thomas Frost; 164. Mrs M. E. Kay; 165. Mrs. R. C. Black; 166. Daisy Follin; 167. Mrs. W. W. Stanford; 168. Mrs. Jennie Jackson; 169. Miss Rosa Box; 170. Wm. Lagare.
Date:
1901-1902
Description:
Page 92. Subjects from Left to Right, Top to Bottom: 814. H. G. Hall; 815. Mrs. Isaac Marks; 816. Mrs. M. A. Harris; 817. Mrs. W. K. Tate; 818. J. H. Hesse; 819. Dr. C. W. Kollock; 820. Annie C. Street; 821. A. W. Litschgi; 822. J. Beckroge.
Date:
1977-1983
Description:
60 Montague Street, Gaillard-Bennett House, ca. 1800. Main House - Detail View of porch cornice and column, South (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
60 Montague Street, Gaillard-Bennett House, ca. 1800. Main House - Detail View of cast iron work, NE (Rear and Side) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
10 Archdale Street, Saint John's Lutheran Church, ca. 1816. View of NE (Rear and Side) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
10 Judith Street, John Robinson House, ca. 1814. Kitchen House - Interior View. 1st Floor - South room, SW elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
60 Montague Street, Gaillard-Bennett House, ca. 1800. Main House - Detail View of 1st Floor entry, South (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
60 Montague Street, Gaillard-Bennett House, ca. 1800. Detail View of carriage and pass gate, SW (Side and Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
10 Archdale Street, Saint John's Lutheran Church, ca. 1816. View of West (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
10 Archdale Street, Saint John's Lutheran Church, ca. 1816. View of tower, South (Side) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
274 Calhoun Street, Daniel Cannon House, ca. 1802. Interior View - 1st Floor. Hall - Detail of ceiling medallion. 4" x 5" B/W photo.
Date:
1977-1983
Description:
276 Calhoun Street, Daniel Cannon House, ca. 1802. View of SE (Front and Side) elevation. Formerly the Kitchen House of 274 Calhoun Street. 4" x 5" B/W photo.
Date:
1977-1983
Description:
286 Calhoun Street, Jonathan Lucas House, ca. 1809. Main House and Dependency - View of East (Side) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
286 Calhoun Street, Jonathan Lucas House, ca. 1809. Dependency - View of NW (Rear and Side) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
286 Calhoun Street, Jonathan Lucas House, ca. 1809. Main House - View of South (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
2 - 4 Court House Square, Daniel Blake Tenements, ca. 1760. Interior View - 2nd Floor. SE Room - Detail of mantle, East elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
69 Barre Street, Gov. Thomas Bennett House, ca. 1822. Main House - Interior View. 1st Floor - SE Room; Detail of ceiling medallion. 4" x 5" B/W photo.
Date:
1977-1983
Description:
69 Barre Street, Gov. Thomas Bennett House, ca. 1822. Main House - Interior View. 1st Floor - SW Room; Detail of ceiling medallion. 4" x 5" B/W photo.
Date:
1977-1983
Description:
2 - 4 Court House Square, Daniel Blake Tenements, ca. 1760. Interior View - 1st Floor. NE Room, North elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
2 - 4 Court House Square, Daniel Blake Tenements, ca. 1760. Interior View - 1st Floor. NW Room, West elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
126 Coming Street, Cathedral Church of St. Luke and St. Paul, ca. 1816. Cemetery - Johnson mausoleum. Detail View of entablature and column cap detail, South (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
Berkley County, Lewisfield, ca. 1744. Interior View. 1st Floor - SE Room, West wall. Detail of cornice. 4" x 5" B/W photo.
Date:
1977-1983
Description:
Berkley County, Lewisfield, ca. 1744. Interior View. 1st Floor - SE Room, West wall. Detail of mantle. 4" x 5" B/W photo.
Date:
1977-1983
Description:
Berkley County, Lewisfield, ca. 1744. Interior View. 1st Floor - NE Room, West wall. Detail of mantle. 4" x 5" B/W photo.
Date:
1977-1983
Description:
Berkley County, Lewisfield, ca. 1744. Interior View. 1st Floor - SE Room, North and East walls. 4" x 5" B/W photo.
Date:
1977-1983
Description:
108 Beaufain Street, John Steinmeyer House, ca. 1840. View of North (Rear) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
108 Beaufain Street, John Steinmeyer House, ca. 1840. View of West (Side) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
136 Church Street, French Protestant (Huguenot) Church, ca. 1844. Detail View of wrought iron gate and fence, West (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
136 Church Street, French Protestant (Huguenot) Church, ca. 1844. Detail View of central window, West (front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
136 Church Street, French Protestant (Huguenot) Church, ca. 1844. Detail View of central gable, West (front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
136 Church Street, French Protestant (Huguenot) Church, ca. 1844. Detail View of entry, West (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
136 Church Street, French Protestant (Huguenot) Church, ca. 1844. Interior View, West (Front) elevation 4" x 5" B/W photo.
Date:
1977-1983
Description:
136 Church Street, French Protestant (Huguenot) Church, ca. 1844. Interior View, East (Rear) elevation 4" x 5" B/W photo.
Date:
1977-1983
Description:
50 Broad Street, Bank of South Carolina Building, ca. 1797. View of East (Side) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
89 Beaufain Street, William G. Steele House, ca. 1815. View of entry, NW (Front and Side) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
89 Beaufain Street, William G. Steele House, ca. 1815. View of entry, North (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
Berkley County, Loch Dhu, ca. 1812. Main House - Interior View. 1st Floor - SE Room, North wall. Detail of chimneypiece and mantel. 4" x 5" B/W photo.
Date:
1862
Description:
Caption: 'Birds-eye view of the city of Charleston, South Carolina, showing the approaches of our gun-boats and our army.--[see page 431.]' [full date July 5, 1862.]
Date:
1947
Description:
Charleston Air Show, Charleston, S.C. Originals are 35mm color slides.
Date:
1977-1983
Description:
32 South Battery, Magwood-Moreland House, ca. 1827. Detail View of portico door, West (Side) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
32 South Battery, Magwood-Moreland House, ca. 1827. Detail View of entry, North (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
32 South Battery, Magwood-Moreland House, ca. 1827. View of NW (Front and Side) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
18 Bull Street, William Blacklock House, ca. 1800. Main House - View of SE (Front and Side) elevation 4" x 5" B/W photo.
Date:
1977-1983
Description:
18 Bull Street, William Blacklock House, ca. 1800. Main House - View of West (Side) elevation 4" x 5" B/W photo.
Date:
1977-1983
Description:
32 South Battery, Magwood-Moreland House, ca. 1827. View of North (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
68 South Battery, Harth-Middleton House, ca. 1797. Main House - Interior View. 2nd Floor - SE Drawing Room, Detail of mantle. 4" x 5" B/W photo.
Date:
1977-1983
Description:
94 Rutledge Avenue, Isaac Jenkins Mikell House, ca. 1851. Main House - View of South (Side) elevation, looking west. 4" x 5" B/W photo.
Date:
1977-1983
Description:
64 South Battery, William Gibbes House, ca. 1772. Main House - Detail View of main cornice and console, South (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
64 South Battery, William Gibbes House, ca. 1772. Dependency - View of NE (Front and Side) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
64 South Battery, William Gibbes House, ca. 1772. Dependency - View of SE (Front and Side) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
49 South Battery, Colonel James English House, ca. 1795. View of North (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
146 Church Street, St. Philip's Episcopal Church, ca. 1836. View of West (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
80 Broad Street, Charleston City Hall, ca. 1800. Detail view of Ground Floor entry cornice, South (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
101 - 107 Bull Street, Bee's Row, ca. 1853. Detail View of entries to 101 and 103, North (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
80 Broad Street, Charleston City Hall, ca. 1800. Detail View of bay windows, North (Rear) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
51 Meeting Street, Nathaniel Russell House, ca. 1808. Detail View of front entry gate pier, East (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
14 Legare Street, Simmons-Edwards House, ca. 1800. Stable and Carriage House - View of SW (Front and Side) elevation. 4" x 5" B/W photo.
Date:
1974-03
Description:
George Moluf at fox hunt at Middleton Place. Charleston, S.C. Originals are 35mm color slides.
Date:
1974-03
Description:
Ray Clock at fox hunt at Middleton Place. Charleston, S.C. Originals are 35mm color slides.
Date:
1974-03
Description:
Fox hunt at Middleton Place. Charleston, S.C. Originals are 35mm color slides.
Date:
1974-03
Description:
Fox hunt at Middleton Place. Charleston, S.C. Originals are 35mm color slides.
Date:
1974-03
Description:
Fox hunt at Middleton Place. Charleston, S.C. Originals are 35mm color slides.
Date:
1974-03
Description:
Fox hunt at Middleton Place. Charleston, S.C. Originals are 35mm color slides.