Search
« Previous |
21 - 30 of 572
|
Next »
Search Results
Date:
1913-02-11
Description:
Correspondence from Felicia Goodwin, President of the Colored Young Women's Christian Association, to Daniel Sinkler, City Assessor, regarding the property at 106 Coming Street.
Date:
1923-03-11
Description:
Correspondence from Ada C. Baytop, Secretary for the Coming Street Y.W.C.A., to James P. King regarding expenses.
Date:
1922-01-11
Description:
Correspondence from the office of Robert Shaw Wilkinson to Ada C. Baytop regarding Y.W.C.A. matters.
Date:
1922-07-11
Description:
Handwritten minutes to the Board of Management meeting for the Coming Street Y.W.C.A. held on July 11, 1923.
Date:
1918-11
Description:
United War Work Campaign Certificate acknowledging Dr. Jacob S. Raisin for his "patriotic service."
Date:
1924-05-12
Description:
Correspondence from Philip Bennett, Chorister for the Supreme Camp of the American Woodmen, to Felicia Goodwin regarding financial matters.
Date:
1919-10-12
Description:
Coming Street Y.W.C.A. announcement for a Vesper Service to be held on October 12, 1919.
Date:
1918-09
Description:
World War I draft Registration Certificate card for Dr. Jacob S. Raisin.
Date:
1921-06
Description:
Program for the confirmation services of the Georgetown Hebrew Congregation held at KKBE in Charleston, SC. The program includes a schedule of the service, and a list of the confirmants.
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.