Search

Search Constraints

Start Over You searched for: Contributing Institution College of Charleston Libraries Remove constraint Contributing Institution: College of Charleston Libraries Media Type Manuscripts Remove constraint Media Type: Manuscripts Subject (Geographic) Charleston (S.C.) Remove constraint Subject (Geographic): Charleston (S.C.)

Search Results

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

Confederate Medical Examiner's Note, July 27, 1864

302. Amnesty Proclamation Signed by Edgar M. Lazarus

Amnesty Proclamation Signed by Edgar M. Lazarus

303. Proclamation of Amnesty and Reconstruction Oath

Proclamation of Amnesty and Reconstruction Oath

304. Special Orders Form, August 22, 1864

Special Orders Form, August 22, 1864

306. Enrolling Office Letter, January 18, 1864

Enrolling Office Letter, January 18, 1864

307. 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

308. KKBE Resolution on Death of Joshua Lazarus

KKBE Resolution on Death of Joshua Lazarus

311. List of Furniture

List of Furniture

312. Oath of Allegiance Signed by Minnie Lazarus

Oath of Allegiance Signed by Minnie Lazarus

319. Letter to Jacob S. Raisin from Jane Lazarus Raisin, September 1, 1920

Letter to Jacob S. Raisin from Jane Lazarus Raisin, September 1, 1920

322. Letter to Jacob S. Raisin from Jane Lazarus Raisin, July 16, 1919

Letter to Jacob S. Raisin from Jane Lazarus Raisin, July 16, 1919

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

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

330. "A Summary of the Principal Events of My Life," June 1870

331. "Reminiscences of the Late Civil War," 1876

332. "The Presidency," Undated

333. Ladies Hebrew Benevolent Society Meeting Minutes, 1869-1915

Ladies Hebrew Benevolent Society Meeting Minutes, 1869-1915

334. KKBE Meeting Minutes, 1866-1875

KKBE Meeting Minutes, 1866-1875

335. KKBE Meeting Minutes, 1857-1866

KKBE Meeting Minutes, 1857-1866

336. KKBE Meeting Minutes, 1875-1884

KKBE Meeting Minutes, 1875-1884

337. KKBE Meeting Minutes, 1838-1843

KKBE Meeting Minutes, 1838-1843

338. KKBE Trustees of the New Burying Ground Meeting Minutes, 1798-1799

KKBE Trustees of the New Burying Ground Meeting Minutes, 1798-1799

339. KKBE Meeting Minutes, 1846-1852

KKBE Meeting Minutes, 1846-1852

342. "Harry Houdini," Unpublished Manuscript

346. "Jewish Affirmations," Unpublished Manuscript

347. Isaac Harby's Copybook

Isaac Harby's Copybook

348. Abraham Moise Scrapbook

Abraham Moise Scrapbook

349. Isaac Harby Prayer Book Manuscript Copy

Isaac Harby Prayer Book Manuscript Copy

350. Harby Academy Cashbook

Harby Academy Cashbook

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

Letter from Marx E. Cohen to

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

Letter from Marx E. Cohen to

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

Letter from Marx E. Cohen to

354. Slave Pass for Grace, 1849

Slave Pass for Grace, 1849

355. Penned-through Slave Pass for Ellack

Penned-through Slave Pass for Ellack

356. KKBE Meeting Minutes, 1916-1928

KKBE Meeting Minutes, 1916-1928

357. Mary H. Levy Autograph Album

Mary H. Levy Autograph Album

358. Rachel H. Levy Autograph Album

Rachel H. Levy Autograph Album

359. Elizabeth J. Levy Autograph Album

Elizabeth J. Levy Autograph Album

360. Esther Eudora Ezekiel Hart Autograph Album

Esther Eudora Ezekiel Hart Autograph Album