Search
Search Results
Date:
1920
Description:
Department of the Interior Bureau of Education leaflet, "Civic Training Through Service," by Arthur William Dunn, Specialist in Civic Education for the United States Bureau of Education.
Date:
1920-01
Description:
Report of Miss Ada C. Baytop for the Coming Street Y.W.C.A. for the month of January 1920.
Date:
1920-02
Description:
Report of Miss Ada C. Baytop for the Coming Street Y.W.C.A. for the month of February 1920.
Date:
1920
Description:
Annual report of Miss Ada C. Baytop for the Coming Street Y.W.C.A. for the year of 1920.
Date:
1920-05-10
Description:
Minutes to the Coming Street Y.W.C.A. meeting held on May 10, 1920.
Date:
1920-12-21
Description:
Correspondence from Walter B. Wilbur of Miller Huger, Wilbur and Miller Attorneys and Counsellors at Law to Ada C. Baytop regarding "the dissolution of the charter of the Colored Young Womens Christian Association."
Date:
1920
Description:
A conveyance of a lot in the German Evangelical Lutheran Church's cemetery to Mrs. W.A. Rügheimir.
Date:
1920-11-05
Description:
Minutes to the Management Committee meeting for the Coming Street Y.W.C.A. held on November 5, 1920.
Date:
1920-10-27
Description:
Minutes to the Management Committee meeting for the Coming Street Y.W.C.A. held on October 27, 1920.
Date:
1920-12-10
Description:
Minutes to the Management Committee meeting for the Coming Street Y.W.C.A. held on December 10, 1920.
Date:
1920-10-08
Description:
Minutes to the Management Committee meeting for the Coming Street Y.W.C.A. held on October 8, 1920.
Date:
1920-09-13
Description:
Executive report for the Coming Street Y.W.C.A. for the month beginning August 15, 1920 and ending September 15, 1920.
Date:
1920-05
Description:
Report of Miss Ada C. Baytop for the Coming Street Y.W.C.A. for the month of May 1920.
Date:
1920
Description:
A report from the mayor, city council, and various governmental departments of Charleston, S.C. for the year 1920. The Year Book opens with an address from the mayor, John P. Grace, followed by reports from various departments.
Date:
1920-09-18
Description:
Handwritten correspondence from Louisa C. Stoney to Felicia Goodwin regarding the Y.W.C.A. matters.
Date:
1920-10
Description:
Report of Miss Ada C. Baytop for the Coming Street Y.W.C.A. for the month of November 1920.
Date:
1920-07
Description:
Report of Miss Ada C. Baytop for the Coming Street Y.W.C.A. for the month of July 1920.
Date:
1920-06
Description:
Report of Miss Ada C. Baytop for the Coming Street Y.W.C.A. for the month of June 1920.
Date:
1920-11-05
Description:
Minutes of the Board of Management meeting for the Coming Street Y.W.C.A. held on November 5, 1921.
Date:
1920-12
Description:
Report of Miss Ada C. Baytop for the Coming Street Y.W.C.A. for the month of December 1920.
Date:
1920-10
Description:
Report of Miss Ada C. Baytop for the Coming Street Y.W.C.A. for the month of October 1920.
Date:
1920-02-16
Description:
Excerpts to the minutes to the Coming Street Y.W.C.A. meeting held on February 16, 1920.
Date:
1920-09
Description:
Report of Miss Ada C. Baytop for the Coming Street Y.W.C.A. for the month of September 1920.
Date:
1920-11-01
Description:
Minutes to a Y.W.C.A meeting held on November 1, 1920.
Date:
1920-05-07
Description:
Report of Committee of Management for the Coming Street Y.W.C.A. meeting held on May 7, 1920.
Date:
1920-02-16
Description:
Minutes to the Coming Street Y.W.C.A. meeting held on February 16, 1920.
Date:
1920-02-16
Description:
Minutes to the Coming Street Y.W.C.A. Board of Management meeting held on February 20, 1920.
Date:
1920-01-07
Description:
Agenda to the Management Committee of the Coming Street Y.W.C.A. meeting held on January 7, 1920.
Date:
1920-03-05
Description:
Report of the Management Committee meeting for the Coming Street Y.W.C.A. held on March 5, 1920.
Date:
1920-10
Description:
Court document noting a trial between John R. Campbell and the First National Bank of Charleston. The document notes Janie L. Raisin, wife of Dr. Jacob S. Raisin, as one of the Respondents in the case.
Date:
1920
Description:
Atlantic Coast Line railway ticket issued to Rabbi Dr. Jacob S. Raisin under the KKBE account.
Date:
1920
Description:
Seaboard Air Line Railway Company ticked issued to Rabbi Dr. Jacob S. Raisin.
Date:
1920-03-06
Description:
A gas bill from the Charleston Consolidated Railway & Lighting Company totaling $12.00.
Date:
1920-12-31
Description:
Susan Alston's paid bill for 3/4 coal of pine wood and 2 tons of stove coal totaling $47.
Date:
1920-12-14
Description:
Susan Alston's paid bill for 1 ton of coal totaling $19.