Skip to main content Skip to search results

Showing Collections: 51 - 60 of 63

Shipping receipt

 Collection
Identifier: Mss 0034-044
Collection Overview

This collection consists of a single shipping receipt signed by Robert Marsh for nine boxes of furniture and one package sent by George Patten of Charleston by schooner to Rev. P.T. Keith of Georgetown on May 15, 1839.

Dates: 1839

Bruce I. Siegal papers

 Collection
Identifier: Mss 1112
Abstract

Contains genealogical and business records of Bruce I. Siegal, president of Supreme Lighting Corporation in Mullins, S.C. Materials include a manuscript of genealogical information and transcribed family interviews titled "Six Generations in Search of a Deli," photograph reproductions, correspondence regarding genealogical research, two Marvel Manufacturing Company stock ledgers, and two clippings scrapbooks pertaining to the Siegal family lighting businesses.

Dates: 1952-2008

Walter H. Solomon business records

 Collection
Identifier: Mss 1033
Collection Overview Collection includes correspondence, photocopies, certificates, business records, financial records, property records, legal documents, pamphlets, booklets, artifacts. Collection contains legal documents and correspondence related to Walter Solomon's court cases (1932-1944). Majority of legal briefs related to Charleston real estate disputes and transactions, civil cases and transcript from a murder trial prosecuted by Robert Figg. Real estate documents include sale of land (1938) at Ashley...
Dates: 1869-1944

South Carolina Association of B'nai B'rith Lodges records

 Collection
Identifier: Mss 1037
Collection Overview Collection includes correspondence, organization files, photographs, financial records, minutes, publications, programs. Collection consists of organizational records of the South Carolina Association of B'nai B'rith Lodges (SCABBL); bulk is minutes (1948-1997) from annual conventions and quarterly executive committee meetings. Also included are minutes and programs from South Carolina State Conferences (1952, 1953) of the Anti-Defamation League of B'nai B'rith; minutes from District Grand...
Dates: 1940-1997

Southern Jewish Historical Society records-Part I

 Collection
Identifier: Mss 1056a
Collection Overview Part I is the first accession of the Southern Jewish Historical Society records. Records are divided into eleven series. Series #1, Administrative Records, 1978-2000; includes organizational histories; constitution and by-laws, tax-exempt paperwork; presidents' reports; executive board member lists and committee appointments (by year); executive board meeting minutes (1982-2000); general business meeting minutes (1984-1998); committee correspondence and reports; lists of Jewish publications...
Dates: 1978-2002; Majority of material found within 1985-1994

St. Andrew's Society of Charleston records

 Collection
Identifier: Mss 0144
Abstract

This collection includes administrative, financial, and membership records, records of charitable assistance, and other materials of the St. Andrew's Society of Charleston. Records document the social and benevolent activities of the St. Andrew's Society between the years 1729 to 2001.

Dates: 1729-2001

Synagogue Emanu-El records

 Collection
Identifier: Mss 1141
Abstract

Records of Synagogue Emanu-El, the first conservative synagogue in Charleston, South Carolina. Materials document the administrative, social, educational, and spiritual activities of the congregation and its members. Also included are the records of Emanu-El’s Sisterhood, which provides major financial support for the synagogue.

Dates: 1943-2014

Temple Sinai (Sumter, S.C.) records

 Collection
Identifier: Mss 1083
Abstract

Records of Temple Sinai, a Reform Jewish synagogue in Sumter, South Carolina. Materials document the administrative, financial, social, educational, charitable, and spiritual activities of the congregation and its members. Also included are materials documenting prominent Jewish individuals and families of Sumter, including Penina Moïse and the Moses family.

Dates: 1789-2012; Majority of material found within 1920-1996

Weinberg family papers

 Collection
Identifier: Mss 1002
Collection Overview Includes photocopies, check stubs, bank statements, bound volumes, loose pages, etc. The collection consists mostly of financial records of Leon Weinberg (1884-1945) and family papers of his brother Julian Weinberg (b. 1882). Leon Weinberg's financial records are mostly check book stubs, cancelled checks, and bank statements (1936-1943), concerning his activities in Manning where he owned a dime (or dry goods) store, a grocery store, a cotton warehouse, and other concerns. Business records...
Dates: 1890-1980

West Point Rice Mill Company records

 Collection
Identifier: Mss 0051
Abstract Collection consists of the records of the West Point Rice Mill Company, Charleston, South Carolina, from 1885 to 1925. Records include correspondence and legal documents concerning transfers of stock related to estates and to the decrease of capital stock, a letterpress copybook containing letters primarily concerning the accounts of individuals and corporations, daybooks, ledgers, and cashbooks. Also included are checks, check stubs, canceled checks for dividends and liquidation, and...
Dates: 1885-1925

Filtered By

  • Subject: financial records X

Filter Results

Additional filters:

Repository
Special Collections 56
Avery Research Center for African American History and Culture 7
 
Subject
financial records 48
correspondence 31
clippings (information artifacts) 20
scrapbooks 15
minutes (administrative records) 14
∨ more
receipts (financial records) 14
photographs 13
black-and-white photographs 12
Charleston (S.C.) 11
ledgers (account books) 9
pamphlets 8
business records 7
legal documents 7
programs (documents) 7
administrative records 6
artifacts (object genre) 6
color photographs 6
publications (documents) 6
certificates 5
family papers 5
newsletters 5
Jews -- South Carolina -- Charleston 4
Jews -- South Carolina -- Charleston -- History 4
letters (correspondence) 4
manuscripts (documents) 4
plats (maps) 4
printed ephemera 4
property records 4
videocassettes 4
DVDs 3
South Carolina -- History -- 1865- 3
audiocassettes 3
brochures 3
cashbooks 3
constitutions 3
deeds 3
drafts (documents) 3
essays 3
genealogical tables 3
genealogies (histories) 3
grant proposals 3
interviews 3
journals (accounts) 3
membership lists 3
school records 3
tax returns 3
typescripts 3
writings (documents) 3
African Americans -- South Carolina -- Charleston -- Charities 2
Charities -- South Carolina -- Charleston 2
Decedents' estates -- South Carolina 2
Economists -- United States 2
Education 2
Enslaved persons -- South Carolina 2
Ephemera 2
Jewish merchants -- South Carolina -- Charleston -- History 2
Jewish physicians -- South Carolina -- Beaufort 2
Jewish politicians -- South Carolina -- Beaufort 2
Jewish women -- South Carolina -- Charleston 2
Jews -- South Carolina -- Beaufort -- History 2
Jews -- South Carolina -- Beaufort -- Social life and customs 2
Jews -- South Carolina -- Charleston -- Charities 2
Jews -- South Carolina -- Charleston -- Correspondence 2
Photographs 2
Reform Judaism -- South Carolina -- Charleston -- History 2
Slave records 2
South Carolina -- History -- 1775-1865 2
South Carolina -- Politics and government 2
Taxation -- South Carolina -- Charleston 2
account books 2
accounts 2
annual reports 2
articles 2
black-and-white negatives 2
black-and-white prints (prints on paper) 2
books 2
business cards 2
bylaws (administrative records) 2
charters 2
compact discs 2
contracts 2
doctoral dissertations 2
estate records 2
files (document groupings) 2
fliers (printed matter) 2
letterpress copybooks 2
lists (document genres) 2
manuscripts for publication 2
negatives (photographs) 2
newspapers 2
notes (documents) 2
office files 2
periodicals 2
photograph albums 2
postcards 2
promotional materials 2
scripts (documents) 2
sheet music 2
shipping records 2
slides (photographs) 2
+ ∧ less
 
Language
Hebrew 6
Yiddish 5
French 2
Dutch; Flemish 1
German 1
∨ more
Italian 1
Russian 1
+ ∧ less
 
Names
College of Charleston 3
Addlestone Hebrew Academy (Charleston, S.C.) 2
Beth Israel (Charleston, S.C.) 2
Brith Sholom Beth Israel (Charleston, S.C.) 2
Charleston County School District 2
∨ more
Charleston Jewish Social Services (S.C.) 2
Kahal Kadosh Beth Elohim (Charleston, S.C.) 2
Keyserling family 2
Keyserling, Harriet, 1922-2010 2
Keyserling, Herbert, 1915-2000 2
Keyserling, Jennie Hyman, 1881-1935 2
Keyserling, Leon H. (Leon Hirsch), 1908-1987 2
Keyserling, William, 1869-1951 2
Ladies Hebrew Benevolent Society (Charleston, S.C.) 2
Orphan Aid Society (Charleston, S.C.) 2
Williams, Arthur V., 1878-1951 2
African American Education and Research Organization 1
Agassiz, Louis, 1807-1873 1
Aleph Zadik Aleph. Charleston Chapter 1
Alexander, Saul, 1884-1952 1
Alterman, Jennet Robinson 1
Alwyn's Department Store (Georgetown, S.C.) 1
American Missionary Association 1
Amistad Research Center 1
Ashley Theater (West Ashley, S.C.) 1
Avery Institute of Afro-American History and Culture 1
Avery Normal Institute 1
Avery Research Center 1
Aydelotte, Joshua 1
B'nai B'rith. Anti-defamation League 1
B'nai B'rith. Dan Lodge, No. 593 1
Baker family 1
Baker, Barry 1
Baker, Louis, 1909-1955 1
Bank of Charleston 1
Bank of Liverpool 1
Bank of South Carolina 1
Banov (Family : Banov, Leon, Jr., 1914-2007) 1
Banov family 1
Banov, Alan 1
Banov, Leon, Jr., 1914-2007 1
Banov, Rita Landesman, 1920-2002 1
Baptist Education Center Foundation (North Charleston, S.C.) 1
Baptist Educational & Missionary Convention of South Carolina 1
Barn, Isaac, -approximately 1784 1
Benedict College 1
Bergen, Jane B. 1
Beth Elohim (Georgetown, S.C.) 1
Betsey (Schooner) 1
Blake, Edward, -1795 1
Blank, Rosa Simmons, -1915 1
Bollman Brothers 1
Brith Sholom (Charleston, S.C.) 1
Brith Sholom Beth Israel (Charleston, S.C.). Sisterhood 1
Britton, Edward H. 1
Brown, Millicent E. 1
Cannon, Rasha, -1850 1
Charity Baptist Church (Charleston, S.C.) 1
Charleston County Baptist Association (S.C.) 1
Charleston Hebrew Institute (Charleston, S.C.) 1
Charleston Jewish Federation. Charleston Holocaust Memorial Committee 1
Chepenik, Eileen 1
Chiaman, G. W 1
Chiman, C. P. 1
China Hall (Charleston, S.C.) 1
Claflin University 1
Clarendon County Archives 1
Clemson University 1
Cohen family 1
Cohen, David A., Jr., 1921-1997 1
Cohen, Hilda Hennig, 1896-1980 1
Columbia University 1
Coming Street Cemetery (Charleston, S.C.) 1
Confederate States of America. Office of Receiver 1
Congregation Sinai (Sumter, S.C.) 1
Cordes, Catharine, 1724-1805 1
Cordes, Catharine, 1745-1832 1
Cordes, John, 1718-1756 1
Cordes, John, 1749-1798 1
Cordes, Samuel, -1796 1
Cordes, Thomas, 1753-1806 1
Cornwell, Patricia Daniels 1
Corsaro, Judi H. 1
Curry, Constance, 1933- 1
Dale Farms Corporation (Beaufort, S.C.) 1
Darlington Hebrew Congregation (Darlington, S.C.) 1
Darlington Temple Sisterhood (Darlington, S.C.) 1
Dock Street Theatre (Charleston, S.C.) 1
Drago, Edmund L. 1
Durrenberger, E. Paul, 1943- 1
Eisenmann family 1
Elliot, James 1
Elliott Society of Science & Art 1
Engel, Rebecca 1
Epps (Family : Conway, S.C.) 1
Epps family 1
Erem, Suzan 1
Esch, Gerald 1
Fairfield Herald 1
Farmer, James T., III 1
+ ∧ less