Search Home
Search in
search for
Simple Search
Page Content Search
Title Search
Creator Search
Subject Search
Search
search icon
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>
« Previous |
1
-
10
of
67
|
Next »
Sort
by Relevance
Relevance
Title
Date (Newest)
Date (Oldest)
Number of results to display per page
10
per page
10
per page
20
per page
50
per page
100
per page
View results as:
list icon
List
masonry icon
Masonry
Search Results
034. Mary Wilkinson Memminger to Eleanora Wilkinson -- July 24, 1851
Letter from Joseph H. M. Chumaciero to the KKBE Board of Trustees, March 1, 1872
Financial Note Signed by Asher D. Cohen, January 1, 1874
Letter from Henry S. Samuel to Edgar M. Lazarus, January 11, 1867
Letter from Dr. Moritz (Maurice) Mayer to the KKBE Board of Trustees, December 13, 1855
Letter from Laura L. Wineman to the Board of Trustees, May 14, 1872
Letter from David Henry Mordecai to his Father, June 16, 1857
Letter from Sallie Lowndes to Susan Pringle Alston, July 16, 1865
Letter to Marx E. Cohen from Jack Harby, January 17, 1869
Enrolling Office Letter, January 18, 1864
« Previous
Next »
1
2
3
4
5
6
7
Limit your search
Collection
Kahal Kadosh Beth Elohim Congregation Records
22
Thomas J. Tobias papers, ca. 1790-1970
18
Buildings and Properties, 1841-1937
9
Historical and Governing Records, 1841-1925
4
Lazarus and Hirsch Family Papers
4
Walter Pantovic Slavery and African American History Collection
2
Edmondston-Alston Family Letters and Paper Materials, 1782-1919
1
Isaac Harby Family Papers
1
Mathurin Guerin Gibbs Plantation Register, 1824-1875
1
Phillips Family Papers
1
more
Collection
»
Contributing Institution
College of Charleston Libraries
47
St. Matthew's Lutheran Church
13
South Carolina Historical Society
4
Avery Research Center at the College of Charleston
2
Middleton Place Foundation
1
Media Type
Manuscripts
✖
[remove]
67
Subject (Topic)
Jews--South Carolina
7
Jews--South Carolina, Synagogue records and registers
5
Reform Judaism--United States, Jews--South Carolina, Synagogue records and registers
5
Civil War, Jewish soldiers, Jews--South Carolina
4
Reform Judaism--United States, Choirs (Music), Jewish women, Jews--South Carolina, Synagogue records and registers, Synagogue music
4
Autograph albums
3
Civil War, Slave bills of sale, Jews--South Carolina, Slavery United States, Enslaved soldiers
3
Clippings (Books, newspapers, etc.)
3
Jewish women
3
Poetry
3
more
Subject (Topic)
»
Subject (Geographic)
Charleston (S.C.)
✖
[remove]
67
1861-1865
2
United States--History--Civil War
2
Abbeville (S.C.)
1
Ashepoo River (S.C.)
1
Charleston (S.C.)--History
1
Charleston (S.C.)--History--1775-1865
1
Charleston (S.C.)--History--Civil War
1
Columbia (S.C.)
1
Confederate States of America
1
more
Subject (Geographic)
»
Date
1867-01
6
1850-1859
5
1860-1869
4
1864-01
4
1840-1849
2
1857-06
2
1864-05
2
1865-05
2
1865-08
2
1867-07
2
more
Date
»
Date Range (beta)
1850
to
1874
✖
[remove]
67
1850
to
1851
6
1852
to
1854
1
1855
to
1856
3
1857
to
1859
5
1860
to
1861
2
1862
to
1864
12
1865
to
1866
9
1867
to
1869
14
1870
to
1871
9
1872
to
1874
6
Current results range from
1850
to
1874
Date Range (beta) range begin
Date Range (beta) range end
View larger »