Search

Search Constraints

Start Over You searched for: Collection Thomas J. Tobias papers, ca. 1790-1970 Remove constraint Collection: Thomas J. Tobias papers, ca. 1790-1970 Contributing Institution College of Charleston Libraries Remove constraint Contributing Institution: College of Charleston Libraries Subject (Topic) Jews--South Carolina Remove constraint Subject (Topic): Jews--South Carolina

Search Results

1. List of Furniture

List of Furniture

2. Confederate Ration Bill

Confederate Ration Bill

4. Letter of Discharge

Letter of Discharge

5. Bill of Sale, January 4, 1836

Bill of Sale, January 4, 1836

6. Bill of Sale, January 21, 1837

Bill of Sale, January 21, 1837

7. Bill of Sale, May 28, 1838

Bill of Sale, May 28, 1838

10. Mortgage Receipt, January 11, 1843

Mortgage Receipt, January 11, 1843

11. Bill of Sale, December 14, 1844

Bill of Sale, December 14, 1844

14. Letter to Eleanor L. Tobias from Henry Ravenel, July 7, 1856

Letter to Eleanor L. Tobias from Henry Ravenel, July 7, 1856

16. Bill of Sale, January 26, 1857

Bill of Sale, January 26, 1857

18. Letter from David Henry Mordecai to Family, June 23, 1857

Letter from David Henry Mordecai to Family, June 23, 1857

19. KKBE Resolution on Death of Joshua Lazarus

KKBE Resolution on Death of Joshua Lazarus

20. Letter to Major Gilbert M. Sorrel from Major Raphael J. Moses, January 19, 1863

Letter to Major Gilbert M. Sorrel from Major Raphael J. Moses, January 19, 1863

23. Confederate Medical Examiner's Note, July 27, 1864

Confederate Medical Examiner's Note, July 27, 1864

24. Special Orders Form, August 22, 1864

Special Orders Form, August 22, 1864

25. Enrolling Office Letter, January 18, 1864

Enrolling Office Letter, January 18, 1864

26. Special Orders for Edgar M. Lazarus, March 17, 1864

Special Orders for Edgar M. Lazarus, March 17, 1864

27. Instruction Camp Volunteer Form

Instruction Camp Volunteer Form

29. Confederate Ration Bill, December 1864

Confederate Ration Bill, December 1864

30. Letter from Marx E. Cohen to "James Tupper," May 2, 1864

Letter from Marx E. Cohen to

31. Letter from Marx E. Cohen to "James Tupper," February 5, 1864

Letter from Marx E. Cohen to

32. Letter from Marx E. Cohen to "James Tupper," May 19, 1864

Letter from Marx E. Cohen to

33. Emily Minis' Oath of Allegiance, April 24, 1865

Emily Minis' Oath of Allegiance, April 24, 1865

34. Amnesty Oath Certificate

Amnesty Oath Certificate

35. Military Convention Letter, April 27, 1865

Military Convention Letter, April 27, 1865

37. Amnesty Proclamation Signed by Edgar M. Lazarus

Amnesty Proclamation Signed by Edgar M. Lazarus

41. Oath of Allegiance, May 3, 1865

Oath of Allegiance, May 3, 1865

42. Confederate Medical Examiner's Note Copy, March 26, 1865

Confederate Medical Examiner's Note Copy, March 26, 1865

43. Oath of Allegiance Signed by Minnie Lazarus

Oath of Allegiance Signed by Minnie Lazarus

44. Confederate Medical Examiner's Note, March 26, 1865

Confederate Medical Examiner's Note, March 26, 1865

45. Confederate Medical Examiner's Note, March 31, 1865

Confederate Medical Examiner's Note, March 31, 1865

46. Letter to Edgar M. Lazarus from C. J. Elford, March 15, 1866

Letter to Edgar M. Lazarus from C. J. Elford, March 15, 1866

48. List of Plate and Silver, January 1, 1866

List of Plate and Silver, January 1, 1866