Search

Search Constraints

Start Over You searched for: Media Type Manuscripts Remove constraint Media Type: Manuscripts Subject (Geographic) Charleston (S.C.) Remove constraint Subject (Geographic): Charleston (S.C.) Date Range (beta) 1850 to 1874 Remove constraint Date Range (beta): <span class="from" data-blrl-begin="1850">1850</span> to <span class="to" data-blrl-end="1874">1874</span>

Search Results

1. Gibbs Plantation Register

Gibbs Plantation Register

2. Rachel H. Levy Autograph Album

Rachel H. Levy Autograph Album

3. Elizabeth J. Levy Autograph Album

Elizabeth J. Levy Autograph Album

4. KKBE Meeting Minutes, 1857-1866

KKBE Meeting Minutes, 1857-1866

5. KKBE Meeting Minutes, 1846-1852

KKBE Meeting Minutes, 1846-1852

6. 034. Mary Wilkinson Memminger to Eleanora Wilkinson -- July 24, 1851

034. Mary Wilkinson Memminger to Eleanora Wilkinson -- July 24, 1851

7. Bill of Sale for an Enslaved Man Named Elick

Bill of Sale for an Enslaved Man Named Elick

8. Cannonsborough Rice Mills account book

Cannonsborough Rice Mills account book

9. Letter from Dr. Moritz (Maurice) Mayer to the KKBE Board of Trustees, December 13, 1855

Letter from Dr. Moritz (Maurice) Mayer to the KKBE Board of Trustees, December 13, 1855

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

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

11. Mary H. Levy Autograph Album

Mary H. Levy Autograph Album

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

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

14. Slave Bill of Sale

Slave Bill of Sale

15. Slave Bill of Sale

Slave Bill of Sale

16. Langdon Cheves III Hunting Notes & Art

Langdon Cheves III Hunting Notes & Art

17. KKBE Resolution on Death of Joshua Lazarus

KKBE Resolution on Death of Joshua Lazarus

18. Records of Charleston fire companies, 1862-1864

Records of Charleston fire companies, 1862-1864

19. KKBE Inventory of Silver

KKBE Inventory of Silver

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

22. 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

26. Enrolling Office Letter, January 18, 1864

Enrolling Office Letter, January 18, 1864

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

Letter from Marx E. Cohen to

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

Letter from Marx E. Cohen to

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

Letter from Marx E. Cohen to

30. Bond Statement from Charles Voigt

Bond Statement from Charles Voigt

32. KKBE Meeting Minutes, 1865

KKBE Meeting Minutes, 1865

33. Amnesty Proclamation Signed by Edgar M. Lazarus

Amnesty Proclamation Signed by Edgar M. Lazarus

38. Letter from Benjamin D. Lazarus to Charles H. Moise, April 9, 1866

Letter from Benjamin D. Lazarus to Charles H. Moise, April 9, 1866

40. Bond between St. Matthew's Lutheran Church and James W. Gray

Bond between St. Matthew's Lutheran Church and James W. Gray

48. Letter from Jacob Clavius Levy to Charles H. Moise, January 24, 1867

Letter from Jacob Clavius Levy to Charles H. Moise, January 24, 1867