Search
« Previous |
9,501 - 9,600 of 11,363
|
Next »
Search Results
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.
Date:
1968-06
Description:
152 Gordon Street, view of Guest Room. Charleston, S.C. Originals are 35mm color slides.
Date:
1977-1983
Description:
4 Orange Street, Samuel Carne House, ca. 1770. Main House - Interior View. 1st Floor - West Room, North wall. 4" x 5" B/W photo.
Date:
1977-1983
Description:
6 Glebe Street, St. Philip's Parsonage House (Bishop Robert Smith House), ca. 1770. Detail View of entry, South (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
6 Glebe Street, St. Philip's Parsonage House (Bishop Robert Smith House), ca. 1770. Interior View - Detail of mantle. 4" x 5" B/W photo.
Date:
1977-1983
Description:
8 Meeting Street, Thomas Tucker House, ca.1806. Main House - View of NW (Front and Side) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
8 Meeting Street, Thomas Tucker House, ca.1806. Main House - View of South (Side) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
10 Archdale Street, Saint John's Lutheran Church, ca. 1816. Detail View of wrought iron gate, North (Side) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
10 Archdale Street, Saint John's Lutheran Church, ca. 1816. Detail View of bell tower, SW (Front and Side) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
10 Archdale Street, Saint John's Lutheran Church, ca. 1816. Interior View - Detail of ceiling medallion A. 4" x 5" B/W photo.
Date:
1977-1983
Description:
10 Archdale Street, Saint John's Lutheran Church, ca. 1816. Interior View - SW (Front and Side) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
146 Church Street, St. Philip's Episcopal Church, ca. 1836. Interior View - Detail of ceiling rib B. 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 - Hall, looking SE. 4" x 5" B/W photo.
Date:
1977-1983
Description:
69 Barre Street, Gov. Thomas Bennett House, ca. 1822. Dependency - View of SW (Side and Rear) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
275 Meeting Street, Trinity Methodist Church, ca. 1848. Detail View of cast iron fence, East (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
150 Meeting Street, Circular Congregational Church, ca. 1892. Main Building - View of NE (Rear and Side) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
275 Meeting Street, Trinity Methodist Church, ca. 1848. Detail View of center door, East (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
286 Meeting Street, Noyer-Wildhagen House, ca. 1807. Detail View of 2nd and 3rd Floor string courses and typical 2nd and 3rd Floor window. 4" x 5" B/W photo.
Date:
1977-1983
Description:
286 Meeting Street, Noyer-Wildhagen House, ca. 1807. Detail View of pediment, South (Side) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
18 Meeting Street, Thomas Heyward House, ca. 1803. Main House - View of SW (Front and Side) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
St. Margaret, West End, William Lowndes House, date unknown. View of North (Rear) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
54 Tradd Street, William Vanderhorst House, ca. 1740. Main House - View of North (Rear) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
20 South Battery, Stevens-Lathers House, ca. 1843. Main House - View of South (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
18 Bull Street, William Blacklock House, ca. 1800. Main House - Interior View. 1st Floor - SE Room, North wall. 4" x 5" B/W photo.
Date:
1977-1983
Description:
172 Rutledge Avenue, Ashley Hall, ca. 1802. Main House - View of SE (Front and Side) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
Berkley County, Lewisfield, ca. 1744. Interior View. 1st Floor - SE Room, West wall. 4" x 5" B/W photo.
Date:
1977-1983
Description:
Berkley County, Lewisfield, ca. 1744. Interior View. 1st Floor - SE Room, North wall. Detail of cornice and door architrave keystones. 4" x 5" B/W photo.
Date:
1977-1983
Description:
Berkley County, Loch Dhu, ca. 1812. Main House - Interior View. 1st Floor - SW Room, North wall. Detail of chimneypiece and mantel. 4" x 5" B/W photo.
Date:
1977-1983
Description:
Berkley County, Loch Dhu, ca. 1812. Main House - Interior View. 1st Floor - SW Room, North wall. 4" x 5" B/W photo.
Date:
1977-1983
Description:
Berkley County, Lewisfield, ca. 1744. Interior View. 1st Floor - South Center Room, Detail of mantle. 4" x 5" B/W photo.
Date:
1977-1983
Description:
Berkley County, Loch Dhu, ca. 1812. Main House - Detail View of double entry, South (Front) elevation. 4" x 5" B/W photo.
Date:
1977-1983
Description:
Berkley County, Lewisfield, ca. 1744. Interior View. 1st Floor - West Hall, Detail of stairs. 4" x 5" B/W photo.
Date:
1977-1983
Description:
147 Wentworth Street, Francis Silas Rodgers Mansion, ca.1886. Main House - View of SE (Side and Rear) elevation, South portico. 4" x 5" B/W photo.
Date:
1990-07-02
Description:
Charleston Branch of the NAACP memorandum from the Audit Committee to the Executive Board regarding an examination of financial statements and related source documents for a three month period ending June 30, 1990.
Date:
1990-06-14
Description:
Charleston Branch of the NAACP memorandum from Joanne R. White to Charleston Branch of the NAACP Executive Board regarding White's resignation from the position of secretary for the Charleston Branch of the NAACP.
Date:
1971-09-02
Description:
Statement of Mrs. Janie B. Gilliard regarding the trials and tribulations as an employee of School District 20.
Date:
1986-07-09
Description:
Correspondence from Herbert U. Fielding, South Carolina State Senator, to J. Arthur Brown regarding the recipient's "interest in and participation in the selection of a replacement magistrate for the resigned magistrate Revelise."
Date:
1987-06-08
Description:
Correspondence from J. Arthur Brown to Monsignor Thomas Duffy of the Catholic Diocese of Charleston regarding the recipients progressive efforts during the 1950s and 1960s in terms of social and racial injustices.
Date:
1971-07-29
Description:
Statement of Mrs. Janie B. Gilliard regarding the trials and tribulations as an employee of School District 20.
Description:
Installation Services of the Charleston, South Carolina Branch of the NAACP order of service.
Date:
1989-06-06
Description:
Charleston Branch of the NAACP Standing Committee Reporting Format, Report of the Press and Publicity Committee.
Date:
1979-05-31
Description:
United States District Court for the District of South Carolina, Charleston Division, Civil Action No. 79-1042 Verification, between Earl Davis, Jr. et al. (Plaintiff) versus The City of North Charleston et al. (Defendants).
Date:
1980-04-11
Description:
Correspondence from N. Steven Steinert, Charleston County Administrator, to Francis Phipps, Director of the Office of State and Local Government, regarding a solicitation for the recipient's assistand "with a serious community problem in Charleston County" dealing with poverty stricken neighborhoods.
Date:
1965-12-02
Description:
Correspondence from J. Arthur Brown and Jobe Colbert to C. M. Dangerfield regarding a paving request for a "colored cemetery area."
Date:
1992-08-12
Description:
South Carolina Conference of Branches of the NAACP memorandum from Dwight C. James, Chairperson, to Economic Development Fair Share Committee Subcommittee Chairpersons, Vice Chairpersons and Interested Members regarding a special call meeting on the Daufuskie Island Project.
Date:
1992-10-12
Description:
Charleston Branch of the NAACP memorandum to Press Components in the Charleston Area regarding the settlement of the NAACP lawsuit against Millcom, Inc. owners of radio station WMGL-101.7.
Date:
1774
Description:
Petition of Elenor Youngsted to the St. Andrew's Society requesting assistance, explaining that her husband has died from tuberculosis and that she is left with debts incurred during his illness.
Date:
1772
Description:
Petition of Elisabeth Dayley and Jennett Edenher to the St. Andrew's Society requesting assistance, explaining that they expect to be evicted from their residence and that they have nowhere to live.
Date:
1768-11-30
Description:
Petition of Elizabeth Dayley to the St. Andrew's Society requesting assistance, explaining that she is unable to support herself in old age.
Description:
Petition of Alexander Blyth to the St. Andrew's Society requesting assistance from the St. Andrew's society, explaining that he is unable to ply his trade as a ship carpenter because of prolonged illness.
Date:
1792
Description:
Petition of Jane Adamson to the St. Andrew's Society requesting assistance, explaining that she is unable to work. A postscript notes that the society gave Jane Adamson ten pounds.
Date:
1814-12-18
Description:
Petition of Naomi Smith to the St. Andrew's Society requesting more assistance, identifying herself as someone who has received assistance in the past.
Date:
1798
Description:
Petition of Catherine Oliphant to the St. Andrew's Society requesting assistance.
Date:
1792
Description:
Petition of E. Giphant to the St. Andrew's Society briefly requesting assistance and thanking the society for previous assistance.
Date:
1977-07-16
Description:
Ad Hoc Committee Special Meeting report.
Date:
1945-11-02
Description:
Letter from Harold J. Lane detailing strike activities against the American Tobacco Company and calling union members to action.
Date:
1945-11-15
Description:
Letter from Harold J. Lane indicating needed activities in strike against the American Tobacco Company.
Date:
1976-12-18
Description:
Memorandum regarding APRI financial crisis from an Ad Hoc Committee meeting on December 18, 1976 of APRI members from Georgia, Florida, Louisiana, and South Carolina.