Skip to main content

South Carolina

 Subject
Subject Source: Library of Congress Subject Headings

Found in 9 Collections and/or Records:

Abendanone family papers

 Collection
Identifier: P-91
Abstract

Consists of two documents from Grave Abendanone, one undated, describing the family relationships and the other consisting of a bequest to Jacob De La Motta; the third document is the oath of American citizenship administered to David Abendanone.

Dates: undated, 1805

Cohen Family (Kings Creek, S.C.) Collection

 Collection — Consolidated Box P11, Folder: P-375
Identifier: P-375
Abstract

Collection contains the following items, relating primarily to Benjamin Phillips Owens Cohen, a mulatto son of Barnet Cohen: an assignment of land by Patty Blunt to Barnet Cohen (1809); an original and copy of a certificate, signed by Benjamin Sheftall, Levi S. DeLyon, and Israel Abrahams, among others, certifying that Catherine Owens and her children, Barnet O. Cohen and Benjamin P.O. Cohen, were known and recognized in the neighborhood as free persons of color (1810); a bill of sale to Barnet A. Cohen on behalf of Benjamin P.O. Cohen, for a Negro woman, Sarah, and her child, Lina (1822); a bill of sale to Benjamin P.O. Cohen for a Negro infant, Alonzo, presumably his own son (1833); a letter from an attorney to Benjamin P.O. Cohen informing him that slaves can be set free only by an act of the South Carolina legislature on a petition (1840); a legal opinion given to Benjamin P.O. Cohen regarding the freeing of slaves (1844); a copy of an act of South Carolina designed to prevent the freeing of slaves in a will (n.d.); a draft of the will of Benjamin P.O. Cohen in which he leaves to Samuel Cohen, his step-brother, his wife and children who were legally his slaves (1850); a deed of sale to Benjamin P.O. Cohen for a piece of land, approved by his guardian, Moses A. Cohen (1837); a stock certificate signed by M.A. Cohen as treasurer (1866).

Dates: 1810-1888, 1954, 1960

Henry E. Solomon mortgage of personal property

 Collection — Consolidated Box P12, Folder: P-400
Identifier: P-400
Abstract

A legal agreement between Solomon and Morton Waring of South Carolina, in which Solomon used six slaves as collateral on a debt owed to Waring.

Dates: 1825

Lazarus Family Collection

 Collection
Identifier: P-444
Abstract

This collection contains personal corresponences and legal documents created by and pertaining to the Lazarus family.

Dates: circa 1816-1836, 1852-1864

Mordecai Sheftall papers

 Collection
Identifier: P-12
Abstract

The Mordecai Sheftall collection consists of the family papers and business records of the American Revolution patriot, Mordecai Sheftall, and the Sheftall family of Savannah, Georgia from 1761-1873. This collection includes a American Revolution provision returns (1777-1778), and correspondence for the Continental Army and Navy of Georgia and South Carolina. The collection also includes an original Works Progress Administration Guide to the materials.

Dates: undated, 1761-1867, 1873, 1932, 1941; Majority of material found within 1977 - 1978

Orlando R. Levy Correspondence

 Collection — Box Consolidated Box P13, Folder: Collection P-453
Identifier: P-453
Abstract

The collection contains two letters written by Levy in his capacity as Trial Justice of Charleston County.

Dates: 1870

Papers of Iyda Hirsh Levitt

 Collection
Identifier: ASF AR 65
Abstract

The papers of Iyda Hirsh Levitt are composed of two sections: (1) Notes derived from Ms. Hirsh Levitt’s work serving as the secretary for Rev. Dr. David de Sola Pool and (2) genealogical family trees for five families dating back to the colonial period, prior to the Revolutionary War. Dr. Pool served as the spiritual leader for Congregation Shearith Israel-the Spanish and Portuguese Synagogue of New York from 1907 till his death in 1970. Ms. Hirsh Levitt worked as his secretary from 1935 till 1945.

Dates: 1864-1950; Majority of material found within 1935-1945

Records of the National Refugee Service

 Collection
Identifier: I-92
Abstract

This collection contains records of the National Refugee Service (NRS), including committee files, correspondence, publications, and project files organized by partner organization and location. A few case files and a small amount of materials on predecessor organizations, notably the National Coordinating Committee, are also included. The records cover the major functions of the NRS related to migration, resettlement, retraining, employment, and social adjustment of refugees. Other subjects of note include affidavits, deportations, internees and enemy aliens in the United States, the refugee ship SS St. Louis, and the Fort Ontario refugee shelter in Oswego, New York. A few pieces of correspondence with Secretary of State Dean Acheson and Attorney General Francis Biddle are included.

Dates: undated, 1935-1947, 1953

Solomon Benjamin Collection

 Collection — Consolidated Box P12, Folder: Collection P-428
Identifier: P-428
Abstract

This collection contains an 1864 letter by Calvin --- and an 1834 letter by John M. Clapp of Beaufort, SC.

Dates: 1834, 1864