Skip to main content

Box 6

 Container

Contains 16 Results:

Francis Brown African Methodist Episcopal Church, 1923 and 1927

 File — Box: 6, Folder: 93
Scope and Contents note

Contains the 1923 court documents in regards to Francis Brown African Methodist Episcopal Church's title to land at the Northeast corner of Columbus and Hanover in the City of Charleston; and a 1927 insurance policy taken out at the church's other property at 9-11 Laurel St. in Charleston.

Dates: 1923 and 1927

Mt. Carmel Methodist Protestant Church, 1935 and 1945

 File — Box: 6, Folder: 94
Scope and Contents note

Contains the Title of Real Estate between Rev. G.E. Nelson and Rev. G.E. Nelson, Rev. R.W., Sam Pinckney, C.W.D. Freeman, and Joseph Smalls, who are Trustees of the Mt. Carmel Methodist Protestant Church for the land at the Southeast corner of Nassau and Cooper streets in Charleston; and a 1945 resolution that mortgages the land to Sylvia Yaschik.

Dates: 1935 and 1945

New Hope Baptist Church, 1911, 1930-1934

 File — Box: 6, Folder: 95
Scope and Contents note Includes court documents in regards to New Hope Baptist Church's ownership to land known as Accabee Tract in Charleston, SC. In 1911, the church was deeded the land by Charleston Suburban Land and Investment Company; and in 1930 the church mortgaged the land to Milton A. Pearlestine as Trustee for A.I. Orlansky. There are 1934 notices written by R.B. Gillins, Secretary of the New Hope Baptist Church that states that A.B. Brown, Richard Black, and J.E. Mungin are the sole Church Trustees and...
Dates: 1911, 1930-1934

St. Paul African Methodist Episcopal Church, 1923

 File — Box: 6, Folder: 96
Scope and Contents note

Contains notices from St. Paul African Methodist Episcopal Church's general body secretary and the secretary of the Board of Trustees and the signed agreement regarding the sale of All that tract of land situate west of the State Road, thirteen (13) miles north of Charleston, containing about one half acre more or less, being the tract which was conveyed to the church by B.J. Whaley to I.L. Baker.

Dates: 1923

Shiloh African Methodist Episcopal Church, 1935 and 1939

 File — Box: 6, Folder: 97
Scope and Contents note Includes court documents in regards to Shiloh African Methodist Episcopal Church's ownership of land beginning on the east side of Smith Street, near the corner of Morris Street. On February 3, 1923, Julia P. Dart conveyed the property to the Trustees of Shiloh Union Methodist Episcopal Church. In 1930, the Trustees of the Charleston Church found out that the Union Methodist Episcopal Church of the United States would not contribute funds for them to pay off their debt. In early 1935, a...
Dates: 1935 and 1939

Joseph and Carrie James Certificates, 1947-1960

 File — Box: 6, Folder: 98
Scope and Contents note Contains the 1948 certificate that acknowledged that Joseph James was appointed Presiding Elder in the African Methodist Episcopal Church in the Newberry District; and the 1947 conference program from the District Conference of the Manning District of the A.M.E. Church. Includes Carrie James' 1949 membership certificate to the Queen Vashti Tent No. 127 of the Charleston, SC and of the Endowment Department of the United Order of Tents of the J.R. Giddings and Jollifee Union. Carrie also...
Dates: 1947-1960