Skip to main content

invoices

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Documents showing items supplied, together with the prices charged for each; also, itemized bills or accounts.

Found in 7 Collections and/or Records:

Insurance Documents and Billing Statements, 1957 - 1987

 File
Scope and Contents From the Collection: Each series contains multiple subseries in which detailed descriptions are provided in each introduction. Series 1. Biographical Documents (1944-2015, and undated)holds resumes, vitas and biographical sketches; oral interview transcripts and essays about Whipper; tributes and honors which includes honorary degrees, the South Carolina Black Hall of Fame, and the BellSouth-South Carolina African American History Calendar honoree (also refer to Series 10: Awards. Various...
Dates: 1957 - 1987

Invoice statements, 1986

 File — Box 6: Series Series 2, Folder: 18
Identifier: Subseries 2.1.1.

Invoice statements, 1992

 File — Box 7: Series Series 2, Folder: 13
Identifier: Subseries 2.1
Scope and Contents From the Sub-Series:

Contains materials pertaining to Whipper's 1986, 1988, and 1992 legislative election campaigns for Charleston District 109. Whipper was first elected to serve District 109 in a Special Election held in 1986 after the resignation of Robert Woods. She was elected to a full term in November 1986. Includes the subseries: 1986 and 1988 Campaign Materials; 1992 Campaign Materials; and 1994 Campaign Materials.

Dates: 1992

Mitchell King papers

 Collection
Identifier: Mss 0034-033
Collection Overview Papers include letters, an invoice, a notice, and lists pertaining to Mitchell King. Letters are from Henry C. King at Matanza [Plantation, Prince George Parish, S.C.] (1847 April 26) concerning family and social matters, John Pennington at Philadelphia (1850 Feb. 8) concerning Pennsylvania now paying what it owes to him (also about family matters, preserving the republic, and their mutual interest in early European occupation of Carolina and working of the gold mines before English...
Dates: 1842-1860

William A. Rosenthall Judaica collection

 Collection
Identifier: Mss 1086
Abstract Judaica postcards, prints and posters, periodicals, clippings, philatelic materials, greeting cards, medals, textiles, ephemera, and subject files collected by Rabbi William A. Rosenthall. Materials date from the late 15th to 20th century and document Jewish life on every continent except Antarctica. These materials are mainly iconographic in nature, including artwork depicting many aspects of Jewish history, religion, customs, and daily life. They cover topics such as Jewish holidays,...
Dates: 1493-2002; Majority of material found within 1568-1995

Sumter Society of Israelites cemetery records

 Collection
Identifier: Mss 1034-046
Collection Overview

Includes two page pamphlet (1945)"Congregation Sinai Sumter Society of Israelites: Cemetery Rules and Regulations"; letter (Sept. 26, 1956) from Herbert A. Moses, Warden of Cemetery, to Mrs. Frank Sindler, re. preparation of deed for cemetery lot no. 85 and payment of dues; invoice (Oct. 4, 1956) re. Mrs. Frank Sindler's $50.00 payment for lot no. 85, Sumter Society of Israelites Cemetery.

Dates: 1945, 1956

Various Invoices and receipts, 1961-1994

 File — Box 3, Folder: 9
Identifier: Subseries 1.5
Scope and Contents

Includes "Affidavit of Sale of Motor Vehicle," 1983.

Dates: 1961-1994