Skip to main content Skip to search results

Showing Collections: 1 - 10 of 63

Saul Alexander papers

 Collection
Identifier: Mss 1030
Collection Overview Collection includes bound account and inventory ledgers, cancelled checks, check registers, correspondence, photograph, ephemera, and electrocardiograph chart. Collection contains business records (1914-1925) from The Saul Alexander Dry Goods Store in Summerville, South Carolina. Eleven bound volumes include an account ledger (1914-1919) organized by name of vendor; six inventory ledgers (1915-1925), each lists type of merchandise, quantity in stock, and price; expense ledger (1922-1924)...
Dates: 1914-1937

Joshua Aydelotte tax return

 Collection
Identifier: Mss 0034-043
Collection Overview

This collection consists of a return of taxable property in the Parish of Saint Philip's and the District of Charleston for lot number 33 on Chalmer's Alley with a brick building owned by Joshua Aydelotte. The tax return was signed by John Roche, Joshua Aydelotte's representative, on February 13, 1813.

Dates: 1812-1813

Louis Baker papers

 Collection
Identifier: Mss 1136
Abstract Photographs, correspondence, and other papers of Louis Baker, president of M. Baker and Sons meat packing plant and founding member of the Charleston County Livestock Growers Association. Materials include photographs of Louis Baker and the M. Baker and Sons plant; certificates from Louis's involvement in the National Independent Meat Packers Association, the Ancient Arabic Order of the Nobles of the Mystic Shrine (renamed Shriners International), and the Scottish Rite of the Freemasons;...
Dates: circa 1917-1968, 2007

Bank of Charleston records

 Collection
Identifier: Mss 0004
Abstract

Records of the Bank of Charleston, Charleston, South Carolina. Materials relate to the daily operations and financial transactions of the Bank of Charleston. Collection includes ledgers, journals, and receipt books containing records of general accounts, deposits, loans, and exchange rates. Also included are ledgers containing the business accounts of Merchants National Bank, Savannah, Georgia, and the Bank of Liverpool.

Dates: 1837-1874

Bank of South Carolina records

 Collection
Identifier: Mss 0034-071
Collection Overview This collection consists of an original copy of "An Act to establish a bank, on behalf of and for the benefits of the State" drawn by Rasha Cannon, senator from the Darlington district of South Carolina from 1812 to 1835. The act which passed in December 1812 became the charter for the Bank of the State of South Carolina which was owned by the state and headquartered in Charleston. The second item is a certificate number 549 for eight shares in the Bank of South Carolina held by George Bert...
Dates: 1812, 1817

Banov family papers

 Collection
Identifier: Mss 1025
Abstract Writings, correspondence, clippings, financial, organizational, and other materials documenting the personal and professional interests of the Banov family of Charleston, South Carolina. Materials relate to Dr. Leon Banov Jr., proctologist and president of Kahal Kadosh Beth Elohim from 1965 to 1967, Rita Landesman Banov, community service volunteer and president of Kahal Kadosh Beth Elohim from 1981 to 1983, and their son, Alan Banov. Materials also relate to the 150th anniversary...
Dates: 1889-2005

Edward Blake tax return

 Collection
Identifier: Mss 0034-042
Collection Overview

This collection consists of a return of taxable property belonging to Edward Blake in October 1794. It includes lots on Legare Street and South Bay Street along with plantations and slaves in St. Andrew's Parish, Ninety Six District and Saint Bartholomew's Parish.

Dates: 1794

Brith Sholom Beth Israel (Charleston, S.C.) congregational records

 Collection
Identifier: Mss 1068
Abstract The collection consists of the surviving records of Brith Sholom, an orthodox congregation founded in Charleston, South Carolina in 1852, Beth Israel, another orthodox Charleston congregation founded in 1911, and the records of Brith Sholom Beth Israel founded in 1954 when the two congregations merged. Also included are the records of Charleston Hebrew Institute, founded in 1956, and later known as the Addlestone Hebrew Academy. With records of the Ladies Hebrew Benevolent Society, the...
Dates: 1888-2012

Charleston Five collection

 Collection
Identifier: AMN 1124
Abstract The Charleston Five, Elijah Ford Jr., Ricky Simmons, Peter Washington, Jason Edgerton and Kenneth Jefferson were brought up on felony riot charges following a confrontation on the Charleston docks with law enforcement. The Charleston Five Collection contains correspondence, legal documents, financial documents, literary productions, printed materials and video material all pertaining to the published work of Suzan Erem and Paul Durrenberger. The collection is arranged into four series:...
Dates: 1921-2008; Majority of material found within 1998-2005

Charleston Holocaust Memorial Committee records

 Collection
Identifier: Mss 1177
Abstract

The records of the Charleston Holocaust Memorial Committee of the Charleston Jewish Federation include committee files, planning and management documents, and other records relating to the planning, construction, financing, dedication, and management of the Charleston Holocaust Memorial located in Marion Square.

Dates: 1994-2017; Majority of material found within 1994-2005

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