Skip to main content

Trusts and trustees

 Subject
Subject Source: Library of Congress Subject Headings

Found in 79 Collections and/or Records:

Brochures and Invitations , 2002-2004, and undated

 File — Box 150, Folder: 9
Scope and Contents From the Sub-Series:

Contains meeting minutes, brochures, invitations, and a report on Board of Directors participation.

Dates: 2002-2004, and undated

By-Laws of the Board of Trustees, 2001

 File — Box 116, Folder: 4
Scope and Contents From the Sub-Series:

Holds correspondence, Board Member minutes, and Reports of the President. Includes documents pertaining to the fund raising activities of the Morris College and Thanksgiving Rallies.

Dates: 2001

"Commitment to Justice Award" to Dr. Theodore Stern, 2012 - 2013

 File — Box 150, Folder: 14
Scope and Contents From the Sub-Series:

Holds "Commitment to Justice Awards" to former College of Charleston presidents, and newsletters and brochures.

Dates: 2012 - 2013

"Commitment to Justice Award" to Judge Alex Sanders, 2012

 File — Box 150, Folder: 13
Scope and Contents From the Sub-Series:

Holds "Commitment to Justice Awards" to former College of Charleston presidents, and newsletters and brochures.

Dates: 2012

Correspondence, 2007

 File — Box 150, Folder: 21
Scope and Contents From the Sub-Series:

Whipper functioned as Secretary on this board. Contains workshop materials, By-Laws, meeting minutes, correspondence and newspaper articles.

Dates: 2007