Frances R. Edmunds Papers: Historic Charleston Foundation Administration, Management, Operations

Name/Title

Frances R. Edmunds Papers: Historic Charleston Foundation Administration, Management, Operations

Entry/Object ID

HCF.FRE.1

Scope and Content

Documentation of the administration, management, and operations of Historic Charleston Foundation under the leadership of Frances R. Edmunds: -History and Founding -Board of Trustees -Financial Information -Business and Operations: Administration, Income-Producing Programs, Museum Houses, Tours, Projects, Correspondence, Other Business Material -Fundraising: Foundations and Trusts, Gifts and Donations -Tourism and Tours Management -Publicity -Preservation

Collection

Frances R. Edmunds Papers

Acquisition

Accession

HCF.

Source or Donor

HCF Institutional Records

Acquisition Method

Collected by Staff

Lexicon

Search Terms

Edmunds, Frances R.--Records and correspondence, Historic Charleston Foundation--Administration, Historic Charleston Foundation--Management, Historic Charleston Foundation--Employees

Legacy Lexicon

Object Name

Series

Archive Details

Archive Size/Extent

13 lin. ft.

Archive Notes

Level of Description: Series

Archive Items Details

Title

Constitution, 1946

Description

Items include proposed constitution for the Historic Charleston, Inc, second draft of proposed constitution, By-Laws of Historic Charleston Foundation, and Code of Laws of South Carolina.

Container

01 - History and Founding

Notes

Container: Box 01

Title

Incorporation Documentation, 1947

Description

Unsigned copy of Declaration and Petition for Incorporation. Certificate of Incorporation filed, indexed and recorded April 30, 1947.

Container

02 - History and Founding

Notes

Container: Box 01

Title

Incorporation Committee, 1947

Container

04 - History and Founding

Notes

Container: Box 01

Title

Officers and trustees, 1947-1949

Container

05 - HCF History and Founding

Notes

Container: Box 01

Title

Correspondence: General, 1957-1963

Container

06 - Board of Trustees

Notes

Container: Box 01

Title

General Correspondence, 1966-1972

Description

Includes correspondence to and from HCF Board of Trustees regarding various business matters such as Ansonborough and other properties owned by HCF, as well as proposed by-laws and obsolete by-laws. Also includes Board of Trustees member nominations and resignations, meeting notices, reports to the board, adaptive use, and properties for sale.

Container

07 - Board of Trustees

Notes

Container: Box 01

Title

Annual Reports, 1981-1984

Container

08 - Board of Trustees

Notes

Container: Box 01

Title

Internal Working Papers, 1947-1963

Container

09 - Financial Information

Notes

Container: Box 01

Title

Treasurer's Reports, 1961-1965

Container

10 - Financial Information

Notes

Container: Box 01

Title

Financial Statements, 1963-1984

Description

Includes request for funding, income and expense reports, and bank correspondence.

Container

Financial Information, 1947-1984

Notes

Container: Box 02

Title

Proposed Budget, 1960-1967

Container

Financial Information, 1947-1984

Notes

Container: Box 03

Title

Audit Reports, 1965-1976

Container

Financial Information, 1947-1984

Notes

Container: Box 03

Title

Accountants' Report, 1977-1982

Container

Financial Information, 1947-1984

Notes

Container: Box 03

Title

Correspondence, 1964-1965

Description

Includes letter to Lester Canon from FRE regarding stock certificates and bonds.

Container

Financial Information, 1947-1984

Notes

Container: Box 03

Title

Request for Funding, 1980

Container

Financial Information, 1947-1984

Notes

Container: Box 03

Title

South Carolina Employment and Security Commission, 1985

Container

Financial Information, 1947-1984

Notes

Container: Box 03

Title

Tax Exemption, 1957-1977

Container

Financial Information, 1947-1984

Notes

Container: Box 03

Title

Tax on Admissions, 1948-1952

Description

Correspondence and case law.

Container

Financial Information, 1947-1984

Notes

Container: Box 03

Title

Administration: Insurance Policies, 1947; 1959-1965

Description

Includes insurance policy and claims on various HCF properties. Also includes bills for repair work completed by H.A. DeCosta Co. Worker's compensation information included as well.

Container

Business and Operations

Notes

Container: Box 04

Title

Administration: Employees, 1977-1984

Container

Business and Operations

Notes

Container: Box 04

Title

Administration: Docent and Hostesses,1972-1984

Description

Lists information for the 1972 hostess lecture course for the 25th annual Festival of Housed and the Nathanial Russell House as well as other docent training.

Container

Business and Operations

Notes

Container: Box 04

Title

Administration: Personnel, 1977-1984

Description

Includes position and hiring information

Container

Business and Operations

Notes

Container: Box 04

Title

Administration: Correspondence, 1978-1984

Description

Memoranda from various employees including Patti Whitelaw, Kitty Holt, Judy Middleton, Ellen Meyerson, Polly Eells, and Tom Savage. Topics include board and staff meetings, Russell House and Edmonston-Alston House docent information, museum objects, and expenditures.

Container

Business and Operations

Notes

Container: Box 04

Title

Administration: Office Policies, Procedures, and Forms, 1984 and undated

Description

Includes de-accessioning plan, filing system, and form letters.

Container

Business and Operations

Notes

Container: Box 04

Title

Income-Producing Programs: Property Rentals and Sales, 1964-1983

Description

Includes inventory of items in rental properties, samples of leases, correspondence with lessees, ads for rent, examples of rents received, and a mortgages paid list. Also includes documents regarding the sales on Hasell Street, Anson Street, and 55 Laurens Street.

Container

Business and Operations

Notes

Container: Box 04

Title

Income-Producing Programs, Reproduction and Retail: Antique Sales, 1958, 1962-1964

Description

Includes correspondence, receipts and inventories for antique sales.

Container

Business and Operations

Notes

Container: Box 04

Title

Income-Producing Programs, Reproduction and Retail: Historic Charleston Reproductions, 1977- 1982

Description

Includes correspondence to and from Alison Harwood regarding the HCR programs as well as meeting minutes, agendas, and budgets.

Container

Business and Operations

Notes

Container: Box 04-5

Title

Income-Producing Programs, Reproduction and Retail: Charleston Impressions, 1966-1968

Description

Includes information regarding the reproduction and sales of the print.

Container

Business and Operations

Notes

Container: Box 05

Title

Publications: Across the Cobblestones, 1962-1970

Description

9 folders: 1st and 2nd print, 19??-19??; Proposal: Walking Tour Guide, undated; Junior League Agreements and Correspondence, 1962-1965; Rough Draft and Copy Revisions, 1965-1967; Printing Information, 1965-1968; Sales Orders and Publicity, 1965-1970; Billing, 1965-1967; Copyright Material, 1965-1968; Press Release, 1968

Container

Business and Operations

Notes

Container: Box 05-6

Title

Publications: Antiques Magazine, 1970

Container

Business and Operations

Notes

Container: Box 07

Title

Publications: Architectural Guide to Charleston, 1967-1972

Description

Two files containing correspondence between Frances Edmunds and other individuals regarding her idea to create, and later publish, an architectural guide to Charleston that would be distributed at the 1971 meeting in Charleston of the Society of Architectural Historians. Correspondents include George B. Tatum, Vernon S. Hodges, Henry A. Millon, A. Henry Detweiler, Albert Simons, Harley J. McKee, and W. Johnson Thomas.

Container

Business and Operations

Notes

Container: Box 07

Title

Publications: Historic Charleston Guidebook correspondence, 1976-1979

Container

Business and Operations

Notes

Container: Box 07

Title

Publications: Our Charleston, 1978

Container

Business and Operations

Notes

Container: Box 07

Title

Publications: Learning from Charleston, 1980

Container

Business and Operations

Notes

Container: Box 07

Title

Nathaniel Russell House: Adam Period Information, 1975

Container

Museum Houses

Notes

Container: Box 07

Title

Nathaniel Russell House: Attendance Records, 1966-1979

Container

Museum Houses

Notes

Container: Box 07

Title

Nathaniel Russell House: Bedroom: Dressing Room, undated

Container

Museum Houses

Notes

Container: Box 07

Title

Nathaniel Russell House: Bedroom: Second Floor, 1958

Container

Museum Houses

Notes

Container: Box 07

Title

Nathaniel Russell House: Bedroom: Third Floor, 1962-1975

Container

Museum Houses

Notes

Container: Box 07

Title

Nathaniel Russell House: Correspondence, 1956-1982

Container

Museum Houses

Notes

Container: Box 07

Title

Nathaniel Russell House: Donations and Loans-Furnishings, 1970-1977

Container

Museum Houses

Notes

Location: Given to Collections Manager, 6/14/2016 Container: Box 07

Title

Nathaniel Russell House: Donations-Monetary, 1959-1979

Container

Museum Houses

Notes

Container: Box 08

Title

Nathaniel Russell House: Donations-Floral, 1964-1971

Container

Museum Houses

Notes

Container: Box 08

Title

Nathaniel Russell House: Entertainment and Events, 1960-1975

Container

Museum Houses

Notes

Container: Box 08

Title

Nathaniel Russell House: Fabrics, 1973-1979

Container

Museum Houses

Notes

Container: Box 08

Title

Nathaniel Russell House: Fade Shield Control, 1981

Container

Museum Houses

Notes

Container: Box 08

Title

Nathaniel Russell House: Financial, 1963

Container

Museum Houses

Notes

Container: Box 08

Title

Nathaniel Russell House: Floor Plans, undated

Container

Museum Houses

Notes

Container: Box 08

Title

Nathaniel Russell House: Flower Arrangements, 1968-1974

Container

Museum Houses

Notes

Container: Box 08

Title

Nathaniel Russell House: Fundraising, 1955

Container

Museum Houses

Notes

Container: Box 08

Title

Nathaniel Russell House: Furnishings, 1955-1982

Description

Five folders: #8/11-Furnishings #8/12-Correspondence #8/13-Insurance #8/14-Inventory #8/15-Repairs

Container

Museum Houses

Notes

Location: Given to Collections Manager, 6/14/2016 Container: Box 08

Title

Nathaniel Russell House: Garden: Alicia Rudolph Plaque, 1977-1981

Container

Museum Houses

Notes

Container: Box 09

Title

Nathaniel Russell House: Garden: Donald Parker Landscape Architect, 1977-1978

Container

Museum Houses

Notes

Container: Box 09

Title

Nathaniel Russell House: Grounds Committee, 1958-1963

Container

Museum Houses

Notes

Container: Box 09

Title

Nathaniel Russell House: Governing Board, 1956-1957

Description

Mostly pertaining to operations, includes meeting minutes and budgets.

Container

Museum Houses

Notes

Container: Box 09

Title

Nathaniel Russell House: House History, 1956-1969

Container

Museum Houses

Notes

Container: Box 09

Title

Nathaniel Russell House: Library, 1964-1969

Container

Museum Houses

Notes

Container: Box 09

Title

Nathaniel Russell House: Lighting Fixtures, 1972-1979

Container

Museum Houses

Notes

Container: Box 09

Title

Nathaniel Russell House: Maintenance, 1966-1984

Container

Museum Houses

Notes

Container: Box 09

Title

Nathaniel Russell House: Mirrors, 1963-1964

Container

Museum Houses

Notes

Container: Box 09

Title

Nathaniel Russell House: Museum Committee, 1955-1980

Description

Mostly pertaining to furnishings, includes textile samples and correspondence.

Container

Museum Houses

Notes

Container: Box 09

Title

Nathaniel Russell House: National Historic Landmarks, 1974

Container

Museum Houses

Notes

Container: Box 10

Title

Nathaniel Russell House: Public Relations, 1959-1968

Container

Museum Houses

Notes

Container: Box 10

Title

Nathaniel Russell House: Porcelain, 1963

Container

Museum Houses

Notes

Container: Box 10

Title

Nathaniel Russell House: Postcards, undated

Container

Museum Houses

Notes

Container: Box 10

Title

Nathaniel Russell House: Renovation Specifications, 1955

Container

Museum Houses

Notes

Container: Box 10

Title

Nathaniel Russell House: Repairs-General Contract Work, 1956-1982

Description

Two folders.

Container

Museum Houses

Notes

Container: Box 10

Title

Nathaniel Russell House: Restorations, 1955-1956

Container

Museum Houses

Notes

Container: Box 10

Title

Nathaniel Russell House: Shaftsbury (Earl and Countess), 1966-1967

Container

Museum Houses

Notes

Container: Box 10

Title

Nathaniel Russell House: Tax Exemptions, 1955-1972

Container

Museum Houses

Notes

Container: Box 10

Title

Nathaniel Russell House: Title Deed-Correspondence, 1964

Container

Museum Houses

Notes

Container: Box 10

Title

Nathaniel Russell House: Vendor Proposals, 1975

Container

Museum Houses

Notes

Container: Box 10

Title

Nathaniel Russell House: Wallpaper and Paint, 1955-1977

Container

Museum Houses

Notes

Container: Box 10

Title

Nathaniel Russell House: Wallpaper, 1975-1978

Container

Museum Houses

Notes

Container: Box 10

Title

Nathaniel Russell House: Warren, Russell-Biography, 1955

Container

Museum Houses

Notes

Container: Box 10

Title

Nathaniel Russell House: Wedgwood Exhibit, 1955-1956

Container

Museum Houses

Notes

Container: Box 10

Title

Edmondston-Alston House: Attendance Records, 1973-1978

Description

Includes Russell House comparison.

Container

Museum Houses

Notes

Container: Box 10

Title

Edmondston-Alston House: Budget and Finance, 1973-1982

Container

Museum Houses

Notes

Container: Box 10

Title

Edmondston-Alston House: Events, 1973

Container

Museum Houses

Notes

Container: Box 10

Title

Edmondston-Alston House: Fabrics, 1974-1983

Container

Museum Houses

Notes

Container: Box 10

Title

Edmondston-Alston House: Furnishings on Loan, 1973-1978

Container

Museum Houses

Notes

Container: Box 11

Title

Edmondston-Alston House: Moisture Problems, 1980-1981

Description

Includes various letters, slides, memoranda, reports, and receipts to Henry W. Krotzer, Jr., A.I.A. Koch and Wilson architects regarding a moisture problem in the EA house.

Container

Museum Houses

Notes

Container: Box 11

Title

Edmondston-Alston House: "North and South," 1984

Description

Includes correspondence regarding the request of Warner Bros. Television to film "North and South" at the Edmondston-Alston House.

Container

Museum Houses

Notes

Container: Box 11

Title

Edmondston-Alston House: Painting: "Bombardment of Fort Sumter" by William Aiken Walker

Description

Includes agreement for loan of Walker painting.

Container

Museum Houses

Notes

Container: Box 11

Title

Edmondston-Alston House: Painting: "View Along East Battery" by Bernard, S.

Container

Museum Houses

Notes

Container: Box 11

Title

Museums (General): Exhibits, 1981

Description

Includes layouts and suggested accessories, china, and artifacts.

Container

Museum Houses

Notes

Container: Box 11

Title

Museums (General): Fine Arts, Ltd., 1978-1979

Description

Contains correspondence regarding the use of furniture acquired by Fine Arts, Ltd. in HCF's museum houses.

Container

Museum Houses

Notes

Container: Box 11

Title

Museums (General): Furnishings, 1963-1977

Description

Contains information pertaining to items bought and sold, with photographs. Also includes information regarding purchase of Robert Romney portrait (1786) of Mrs. Roger Smith nee Mary Rutledge.

Container

Museum Houses

Notes

Container: Box 11

Title

Museums (General): Furnishings, 1972-1975

Description

Includes correspondence regarding inquiries to purchase or sell items to be used in the Russell House or Edmondston-Alston House.

Container

Museum Houses

Notes

Container: Box 11

Title

Museums (General): Governor's Mansion, undated

Description

Includes notes regarding the Signer's Bedroom.

Container

Museum Houses

Notes

Container: Box 11

Title

Museums (General): Items to Purchase, 1978

Description

Includes correspondence with employees of W. Graham Arader III discussing rare maps, books, and prints and the possible purchase of a Des Barres' map of Charleston.

Container

Museum Houses

Notes

Container: Box 11

Title

Museums (General): Museum Licensing Program, 1985

Description

Includes correspondence and flyers regarding aspects of programs provided by the Charles Webb Company, Inc.

Container

Museum Houses

Notes

Container: Box 12

Title

Museums (General): Scalamandre Silks, Inc., 1975-1980

Container

Museum Houses

Notes

Container: Box 12

Title

Museums (General): Suggested Guidelines for Use of House Museums, 1983

Container

Museum Houses

Notes

Container: Box 12

Title

Museums (General): United States International Communication Agency, 1981-1982

Description

Includes loan agreements, damage/loss report, and correspondence regarding the United States International Communication Agency museum exhibit.

Container

Museum Houses

Notes

Container: Box 12

Title

Museums (General): William Aiken House, 1982

Container

Museum Houses

Notes

Container: Box 12

Title

Founding and History

Description

Includes patrons weekend information, houses sought, ticket information (price and design), special group tours, publicity, annual passes info, Ansonborough Tours, candlelight tour, east side tour, west side tour, brochures and tickets. Also includes traffic information, ticket reservation forms, billing for tickets, gala list, time capsule tour (tour for children), ticket office schedules, audit of ticket sales, docent evaluations, tour routes, maps and area preservation tours.

Container

Tour of Homes

Notes

Container: Box 12-15

Title

Files by Year

Description

1947-1948, 1960-1966

Container

Tour of Homes

Notes

Container: Box 12

Title

Files by Year

Description

1966-1975

Container

Tour of Homes

Notes

Container: Box 13

Title

Files by Year

Description

1976-1985

Container

Tour of Homes

Notes

Container: Box 14

Title

Advertisements, 1962-1964

Container

Tour of Homes

Notes

Container: Box 14

Title

Billing, 1979-1980

Container

Tour of Homes

Notes

Container: Box 14

Title

A Celebration of Architecture and Arts, 1966

Description

Includes expenditures and possible income, aims, and correspondence regarding the concentrated program for the annual house tours.

Container

Tour of Homes

Notes

Container: Box 14

Title

College of Charleston, 1979-1980

Description

Correspondence from Edward M. Collins, President for the College of Charleston, regarding spring tours and the use of its properties.

Container

Tour of Homes

Notes

Container: Box 14

Title

Comparison Information, 1977-1981

Container

Tour of Homes

Notes

Container: Box 14

Title

Contracts, 1957-1958

Container

Tour of Homes

Notes

Container: Box 14

Title

Homeowners, 1963-1985

Container

Tour of Homes

Notes

Container: Box 14

Title

Hostesses, 1949-1964

Container

Tour of Homes

Notes

Container: Box 14

Title

Homeowners, 1963-1965

Container

Tour of Homes

Notes

Container: Box 14

Title

Homeowners, 1979-1981

Container

Tour of Homes

Notes

Container: Box 14

Title

Homeowners, 1982-1985

Container

Tour of Homes

Notes

Container: Box 14

Title

Lectures, 1963-1966

Container

Tour of Homes

Notes

Container: Box 14

Title

Parking, 1980

Container

Tour of Homes

Notes

Container: Box 15

Title

Publicity: Promotion and Posters, 1956-1961

Container

Tour of Homes

Notes

Container: Box 15

Title

Publicity: Promotion, 1962-1964

Container

Tour of Homes

Notes

Container: Box 15

Title

Record of Sales, 1948-1960

Description

Two folders.

Container

Tour of Homes

Notes

Container: Box 15

Title

Tours Committee, 1947-1957

Container

Tour of Homes

Notes

Container: Box 15

Title

Miscellaneous Information, 1947-1966

Container

Tour of Homes

Notes

Container: Box 15

Title

Revolving Fund, 1945-1968

Description

Includes plans for implementing fund, minutes from the Committee for the Activation of the Revolving Fund of Historic Charleston Foundation, Activation Fund Administration, purchase and renovation considerations and letters, key to chart for revolving plan surveys, campaign letters of solicitation, Challenge Grant, brochure plans, contributions, and thank you letters.

Container

Projects

Notes

Container: Box 15-16

Title

Ansonborough, 1959-1964 and 1981

Description

Includes area rehabilitation information booklets; committees for architectural standards, area projects committee, finance and rehabilitation; tax statistics; Gordon Langley Hall at 56 Society St. with correspondence, newspaper clippings, and newsletters. Of note, Gordon Langley (Dawn Hall Simmons) was the recipient of a gender reassignment operation. She married John Paul Simmons in Charleston's first legal interracial marriage. Yeamons Hall Club and woodwork is also included.

Container

Projects

Notes

Container: Box 16-17

Title

Area Projects Committee, 1962-1985

Description

Includes information for the committee regarding several projects undertaken by HCF to include; Ansonborough with agendas and properties under consideration for purchase. Plats, progress reports, various purchase offers, locations not part of Ansonborough, decisions regarding the moving of houses, and committee minutes.

Container

Projects

Notes

Container: Box 17

Title

Architectural Inventory, 1972-1977

Description

Includes correspondence, inventory results, and recommendations for façade improvements.

Container

Projects

Notes

Container: Box 17

Title

Architectural Survey: Correspondence, 1967

Container

Projects

Notes

Container: Box 17

Title

Broad Street Beautification Committee, 1968-1970

Description

Includes correspondence with Piggly Wiggly regarding renovations, project brochures including "Broad Street: A Walking Adventure," report regarding color scheme and sign control, lists of addresses with required exterior work, etc. MOVED TO BROAD STREET BEAUTIFICATION, HCF.005.4a.

Container

Projects

Notes

Container: Box 17

Title

Charleston Associates Mills House Progress Reports, 1969-1973

Container

Projects

Notes

Container: Box 17

Title

Historic American Building Study (HABS), 1962-1969

Description

Includes correspondence regarding HCF's sponsorship of HABS publication.

Container

Projects

Notes

Container: Box 17

Title

Judith/Chapel Infill, 1979-1984

Description

Information regarding property values; ad hoc committee; purchase inquiries, sale agreement, and proposal to develop. Also includes various correspondence; legal agreements, plats and drawings between Philip Pillagrem and HCF.

Container

Projects

Notes

Container: Box 17

Title

National Register of Historic Places, 1969-1977

Description

Includes information regarding the appointment of landmarks as historic places by HCF. Also contains grant award to HCF for the Neighborhood Revitalization Project, list of landmarks, correspondence regarding designation of various landmarks, and newspaper clipping highlighting the addition of four Charleston landmarks to be registered.

Container

Projects

Notes

Container: Box 17

Title

Scattered Site Housing, 1981-1984

Description

Includes correspondence, invoices and real estate agreements.

Container

Projects

Notes

Container: Box 17

Title

Banks through Brinkman

Description

William Banks; Sol. Blatt, Jr.; Alan Blanchard; Sidney Bland; Elias Bull; David Brook; Francis Kinloch Bull, Jr.; W. Harold Butt; Julian Brandt; Fred Brinkman (Executive Drector of South Carolina Department of Parks, Recreation, & Tourism)

Container

Correspondence

Notes

Container: Box 18

Title

Cavalier Corporation, 1949-1950

Description

Regarding Charleston furniture makers.

Container

Correspondence

Notes

Container: Box 18

Title

Cecil through Cronin

Description

William Cecil; Samuel Chamberlain; Diep Xuan Chi; Clan Hay Society (regarding lecture by Sir Arthur Hay); J. Walker Coleman, Jr.; Lammot DuPont Copeland; John Cornforth; Helen Cronin.

Container

Correspondence

Notes

Container: Box 18

Title

City of Charleston Officials

Container

Correspondence

Notes

Container: Box 18

Title

Courts, Virginia, 1978-1979

Description

Includes correspondence regarding various museum objects with acquisition information for the Romney Painting, William Aiken Walker's "The Bombardment of Fort Sumter," and Miles Brewton portrait by Sir Joshua Reynolds.

Container

Correspondence

Notes

Container: Box 18

Title

DeCosta, H.A., 1979

Description

Correspondence regarding property repairs and billing.

Container

Correspondence

Notes

Container: Box 18

Title

Dodge through Euston

Description

Donald Dodge; Gaylord Donnelley; Charles H.P. Duell; A. Rhett DrPont; Langdon Edmunds; Robert Edmunds; Earl of Euston.

Container

Correspondence

Notes

Container: Box 18

Title

Exum, Poinsett (Exum Company), 1978

Container

Correspondence

Notes

Container: Box 18

Title

Feiss, Carl, 1959-1979

Description

Includes receipt for services rendered, correspondence regarding preservation concerns, and historic inventory. See Also Bridge Survey.

Container

Correspondence

Notes

Container: Box 18

Title

Finlay through Griffin

Description

Kirk Finlay; James Marston Fitch; D.L. Fleischmann; E.S. Frantz; Charles Fraser (1968-1974); Devin Garrity (1979-1980) (regarding John Henry Dick); Andrew Geddes; Augustus T. Graydon; W.L. Hadley Griffin.

Container

Correspondence

Notes

Container: Box 18

Title

Haupt through Howard

Description

Frederick Haupt III; Malcom Haven; George Harrison; Donald Hobart; Charles Hosmer, Jr.; Arden Howard.

Container

Correspondence

Notes

Container: Box 18

Title

Inquiries (Miscellaneous)

Container

Correspondence

Notes

Container: Box 18

Title

Jenrette, Richard, 1967-1985

Description

Includes correspondence regarding contributions, Ansonborough project and purchase of property, preservation and restoration including letters to Joseph Riley, Mayor of Charleston, appraisal information, news articles about Jenrette, plats for 9 East Battery, and copy of sale agreement.

Container

Correspondence

Notes

Container: Box 19

Title

Kammerer through Kittridge

Description

Eliza H. Kammerer; John W. Kessler; Benjamin Kittredge.

Container

Correspondence

Notes

Container: Box 19

Title

Keck, Carline and Sheldon, 1959-1977

Description

Includes information regarding the Nathaniel Russell portrait (1819) and its restoration. Also includes correspondence with Gibbes Art Gallery and its loan of the painting to HCF.

Container

Correspondence

Notes

Container: Box 19

Title

Lane through Leitch

Description

Mills Lane; deTreville Lawrence; Dorothy Porcher Legge; John C. Leitch.

Container

Correspondence

Notes

Container: Box 19

Title

Lewis through Lynes

Description

Lawrence Lewis, Jr.; Alice Levkoff; Albert Loure; Joel Lund; Raymond Lund; Mariann Long; Russell Lynes.

Container

Correspondence

Notes

Container: Box 19

Title

MacDougal through Murtagh

Description

Jan MacDougal; Davis March; William Matthews; Joseph Maybank; Donald McCown; DeCourcy McIntosh; Forde McIver; Thomas Moebs; Donald Moss; William Murtagh.

Container

Correspondence

Notes

Container: Box 19

Title

Mass Senate Art Commission, 1978

Description

Requesting information on a chandelier (1790-1815).

Container

Correspondence

Notes

Container: Box 19

Title

Meadowcroft, Doris

Description

Includes memos regarding daily HCF operations.

Container

Correspondence

Notes

Container: Box 19

Title

North through Powell

Description

Robin North; Walter Patten; Gregory Paxton; Cornelia Pelzer; Nikolaus Pevsner; William Pierson, Jr.; W. Benton Pipkin; Lidia Powell.

Container

Correspondence

Notes

Container: Box 20

Title

Richardson through Schwarz

Description

Randolph Richardson; William Riker; Charles Roemer; Ann Satterthwaite; Charles Scarlett; Ralph Schwarz.

Container

Correspondence

Notes

Container: Box 20

Title

Sculley through Stough

Description

Sean West Sculley; Olin Shivers, Jr.; Albert Simons; Ann Webster Smith; C.D. Spangler, Jr.; J. Earle Stevens, Jr.; Roger Stough; Weston Stratton; John Sweeney.

Container

Correspondence

Notes

Container: Box 20

Title

Tetlie through Young

Description

Richard Tetlie; Sterling Ton de Vold; Humphry Wakefield; John Stewart Walker; T.R. Waring; Julian Wile; Winterthur; J. Rutledge Young.

Container

Correspondence

Notes

Container: Box 20

Title

Whaley, Ben Scott, 1960-1979

Description

Includes correspondence regarding the Ansonborough project, various preservation committees, zoning study committees, gift and donations, property purchases, and protective covenants.

Container

Correspondence

Notes

Container: Box 20

Title

Williams, Rodney, 1976-1980

Container

Correspondence

Notes

Container: Box 20

Title

Wilson, Nina

Container

Correspondence

Notes

Container: Box 20

Title

Wolfe, Albert

Container

Correspondence

Notes

Container: Box 21

Title

Woodward, Charles and Betty, 1958-1971

Description

Regarding contributions, the selling and purchasing of properties, renovations, and other HCF projects. Also includes press release, Betty Woodward's appointment to the Board of Trustees, and leases.

Container

Correspondence

Notes

Container: Box 21

Title

Correspondence Arranged Chronologically, 1945-1970

Description

Includes general correspondence regarding HCF business and operations, Board of Trustees, letters of suggestion regarding preservation, requests for information, inquiries of HCF's organization, aims and operation; general inquiries for project information, property information, restoration and other topics. Four files: 1945-1952 1947-1957 1962-1964 1964-1970

Container

Correspondence

Notes

Container: Box 21

Title

Correspondence Arranged Chronologically, 1972-1982

Description

Includes general correspondence regarding HCF business and operations, Board of Trustees, letters of suggestion regarding preservation, requests for information, inquiries of HCF's organization, aims and operation; general inquiries for project information, property information, restoration and other topics. Six files: 1972-1973 1974 1975 1979 1981 1982

Container

Correspondence

Notes

Container: Box 22

Title

Correspondence Arranged Chronologically, 1982-1985

Description

Includes general correspondence regarding HCF business and operations, Board of Trustees, letters of suggestion regarding preservation, requests for information, inquiries of HCF's organization, aims and operation; general inquiries for project information, property information, restoration and other topics. Four files: 1982 1983 1984 1985

Container

Correspondence

Notes

Container: Box 23

Title

American Association for State and Local History Merit Award (undated)

Container

Other Business Material

Notes

Container: Box 23

Title

Connie Award, 1975

Description

Includes invitation, newspaper clipping, and correspondence regarding HCF receipt of the Connie Award for outstanding contributions to a quality travel environment. Also includes brief history of HCF.

Container

Other Business Material

Notes

Container: Box 23

Title

General Correspondence with Other Organizations

Container

Foundations and Trusts

Notes

Container: Box 23

Title

Fundraising Ideas, 1968-1985

Container

Foundations and Trusts

Notes

Container: Box 23

Title

Foundation List, 1969

Container

Foundations and Trusts

Notes

Container: Box 23

Title

Avalon Foundation, 1955-1961

Description

Includes foundation report.

Container

Foundations and Trusts

Notes

Container: Box 23

Title

E. Milby Burton Memorial Trust, 1980

Container

Foundations and Trusts

Notes

Container: Box 23

Title

J. Bulow Campbell Foundation, 1979-1981

Description

See also William Aiken Walker pinting.

Container

Foundations and Trusts

Notes

Container: Box 23

Title

Church Street Historic Foundation, 1959-1982

Description

Includes copy of declaration and petition for incorporation, by-laws, certificate of incorporation, BOA appeal application, minutes, and correspondence regarding property division. See also property files 36 and 38 Elliott St and 102 Church St.

Container

Foundations and Trusts

Notes

Container: Box 24

Title

Donaldson Charitable Trust, 1979

Container

Foundations and Trusts

Notes

Container: Box 24

Title

National Foundation on the Arts and Humanities, 1966

Description

Includes committee reports.

Container

Foundations and Trusts

Notes

Container: Box 24

Title

Richardson Foundation, 1958-1980

Description

Six files.

Container

Foundations and Trusts

Notes

Container: Box 24

Title

Caroline Clendenin Ryan Foundation (Ryan Foundation), 1964-1969

Container

Foundations and Trusts

Notes

Container: Box 24

Title

Willis C. Shackelford Trust Fund, 1964-1985

Description

Includes correspondence regarding copy of life income agreement, correspondence regarding turnpike bond, notification of availability of funds for distribution, and summary of investments.

Container

Foundations and Trusts

Notes

Container: Box 24

Title

Upson Foundation, 1964-1971

Description

Includes correspondence to and from Maxwell M. Upson regarding donations, projects, and copy of agreement for establishing the fund.

Container

Foundations and Trusts

Notes

Container: Box 24

Title

Eastern Airlines, 1972

Description

Includes correspondence, guest lists, thank you letters.

Container

Gifts and Donations

Notes

Container: Box 25

Title

Josephine Pinckney Estate, 1958-1976

Description

Includes correspondence regarding the Joesph Pinckey Chairs donated to the Governor's Mansion. Commission by HCF.

Container

Gifts and Donations

Notes

Container: Box 25

Title

Pickney Chairs, 1976

Description

Includes correspondence and gift certificate.

Container

Gifts and Donations

Notes

Container: Box 25

Title

Preservation Ball, 1970

Container

Gifts and Donations

Notes

Container: Box 25

Title

Henry Philip Staats Memorial Contributions, 1971-1972

Container

Gifts and Donations

Notes

Container: Box 25

Title

Pickney Alston Trapier, 1955-1958

Container

Gifts and Donations

Notes

Container: Box 25

Title

Elizabeth C. Wing, 1970

Description

Includes information regarding last will and testament and gifts bequeathed to the Russell House and Historic Charleston Foundation.

Container

Gifts and Donations

Notes

Container: Box 25

Title

General Donors, 1955-1984

Description

Nine files: 1955 1957-1967 1970-1971 1972-1975 1976-1978 1978-1979 1979-1980 1980-1982 1982-1984

Container

Gifts and Donations

Notes

Container: Box 25

Title

Adaptive Use and Area Preservation tour, 1970

Description

Includes tour guide information regarding architectural history in Charleston.

Container

Tourism and Tours Management

Notes

Container: Box 26

Title

Chamber of Commerce, 1967-1972

Description

Contains information regarding promotional tools to attract visitors, correspondence, and notes from a Chamber of Commerce district planning meeting.

Container

Tourism and Tours Management

Notes

Container: Box 26

Title

Charleston Highlights, 1968-1971

Description

Includes suggested sites for tourists. Also include a Charleston game with questions and suggestions from FRE and fact cards for the game; Charlest Town Landing information regarding admissions; Charles Town Landing tour route.

Container

Tourism and Tours Management

Notes

Container: Box 26

Title

Chief Justice Tour, 1971

Container

Tourism and Tours Management

Notes

Container: Box 26

Title

Colonial Dames, 1979

Description

Includes correspondence and brochure regarding a Charleston tour hosted by HCF.

Container

Tourism and Tours Management

Notes

Container: Box 26

Title

D'Estaing, Valéry Giscard, ca. 1983

Description

Contact sheet of various photographs of the French President's tour of the Nathaniel Russell House.

Container

Tourism and Tours Management

Notes

Container: Box 26

Title

De Villeneuve, Pierre Le Bastart, 1980

Container

Tourism and Tours Management

Notes

Container: Box 26

Title

Department of Parks, Recreation and Tourism (PRT), 1967-1984

Description

Includes brochures about South Carolina historic homes and gardens, HCF's House and Garden Tours, and tourist industry with Charleston.

Container

Tourism and Tours Management

Notes

Container: Box 26

Title

Friends of the American Museum in Britain, 1969

Description

Includes brochures about South Carolina historic homes and gardens, HCF's House and Garden Tours, and tourist industry with Charleston.

Container

Tourism and Tours Management

Notes

Container: Box 26

Title

Group Tours, 1970-1978

Description

Includes correspondence, itineraries and other information regarding group tours in Charleston.

Container

Tourism and Tours Management

Notes

Container: Box 26

Title

Indian Architects at Columbia University

Description

Correspondence, 1984.

Container

Tourism and Tours Management

Notes

Container: Box 26

Title

Judicial Conference of the United States Bicentennial Committee Tour, 1975

Container

Tourism and Tours Management

Notes

Container: Box 26

Title

Landmarks in Use Tour, 1965

Description

Includes brochures, press release, and house histories for tours sponsored by HCF.

Container

Tourism and Tours Management

Notes

Container: Box 26

Title

Miscellaneous Tour Inquiries, 1965-1981

Container

Tourism and Tours Management

Notes

Container: Box 26

Title

Motor Courts Tours, 1975

Description

Invitations.

Container

Tourism and Tours Management

Notes

Container: Box 26

Title

North American Philips Corporation, 1983

Container

Tourism and Tours Management

Notes

Container: Box 26

Title

Park House Guides of Fairmont Park, 1974

Container

Tourism and Tours Management

Notes

Container: Box 26

Title

Philadelphia Museum of Art Tour, 1962

Container

Tourism and Tours Management

Notes

Container: Box 26

Title

Plantation Bus Tour, 1970

Description

Includes histories of Medway Plantation, Highway 61, Middleton Plantation, and Mulberry Plantation.

Container

Tourism and Tours Management

Notes

Container: Box 26

Title

Smithsonian Associates, 1970

Container

Tourism and Tours Management

Notes

Container: Box 27

Title

Society of Architectural Historians Tour 1971, 1975

Description

Includes itinerary, participant list, correspondence, SOH annual tour program, thank you letters, and newspaper article.

Container

Tourism and Tours Management

Notes

Container: Box 27

Title

Southern Governors Conference, 1968

Description

Includes correspondence and information regarding conference and candlelight reception at the Russell House.

Container

Tourism and Tours Management

Notes

Container: Box 27

Title

Southern Railway System, 1974

Container

Tourism and Tours Management

Notes

Container: Box 27

Title

Town and Country Tour

Description

Includes schedules and tour script for tour guides (undated).

Container

Tourism and Tours Management

Notes

Container: Box 27

Title

Travel Industry Development Council, 1976-1977

Description

Includes correspondence regarding tours, agendas, accountants report..

Container

Tourism and Tours Management

Notes

Container: Box 27

Title

Travel and Tourism Research Association (TTRA), 1980-1982

Description

Correspondence regarding FRE's membership with the Southeast Chapter including speech and paper written by FRE, membership information, agendas, minutes and by-laws, and market research.

Container

Tourism and Tours Management

Notes

Container: Box 27

Title

United States Conference of Mayors correspondence, 1978

Container

Tourism and Tours Management

Notes

Container: Box 27

Title

University Travel Company of Cambridge correspondence, 1971

Container

Tourism and Tours Management

Notes

Container: Box 27

Title

Young Presidents' Organization, 1982-1983

Description

Correspondence and tour schedule.

Container

Tourism and Tours Management

Notes

Container: Box 27

Title

General Correspondence and Press Releases, 1949-1977

Description

From Edmunds to various journalists and editors regarding articles and press releases about HCF. Four files.

Container

Publicity

Notes

Container: Box 27

Title

Articles, 1948-1979

Description

Includes correspondence regarding articles as well as drafts. Four files.

Container

Publicity

Notes

Container: Box 27-28

Title

Radio and Television, 1969-1978

Description

Includes radio script for HCF advertisement.

Container

Publicity

Notes

Container: Box 28

Title

Educational Television Network (ETV), 1979

Description

Correspondence.

Container

Publicity

Notes

Container: Box 28

Title

Family Circle, 1967

Description

Includes a list of homes to be photographed for the publication.

Container

Publicity

Notes

Container: Box 28

Title

Festival of Houses, 1948-1951

Description

Press releases.

Container

Publicity

Notes

Container: Box 28

Title

House and Gardens, 1974

Description

Correspondence and publication consent.

Container

Publicity

Notes

Container: Box 28

Title

House History Brochure Draft, 1957

Description

Includes drawings of various houses for a map containing historic houses.

Container

Publicity

Notes

Container: Box 28

Title

National Geographic, 1969

Description

Correspondence regarding possible National Geographic article on Charleston.

Container

Publicity

Notes

Container: Box 28

Title

Architectural Conservation Colloquium, 1983

Description

Includes correspondence regarding the event, with a list of attendees and registration information.

Container

Preservation

Notes

Container: Box 28

Title

Ashley River Road Preservation, 1971-1980

Description

Includes information regarding the preservation of Ashley River landscape (Highway 61). Includes photographs, press releases, and requests for zoning amendments, minutes from Ashley River Road Association, proposed legislation, public notices, and correspondence.

Container

Preservation

Notes

Container: Box 28

Title

Bluff Plantation, 1968

Description

Includes efforts made by HCF to save the Bluff plantation from demolition. Contains orrespondence is between FRE and home owners attorney as well as plans and renovation suggestions created by H.A. DeCosta.

Container

Preservation

Notes

Container: Box 29

Title

Blair Associates, 1961

Description

Includes recommendation made by Blair Associates for the 1961 National Trust Conference.

Container

Preservation

Notes

Container: Box 29

Title

Education, 1983

Description

Georgia filed trip itinerary, 1983.

Container

Preservation

Notes

Container: Box 29

Title

Easements, 1983-1985

Container

Preservation

Notes

Container: Box 29

Title

East Bay and Cumberland Streets Condominium, 1973

Description

Project disputes, 1973. Includes correspondence, meeting minutes, building plans, and newspaper articles.

Container

Preservation

Notes

Container: Box 29

Title

First Baptist Church, 1968-1976

Description

Includes correspondence, newspaper clipping, BOA notice to applicant and other documentation regarding the construction of the First Baptist Church Gymnasium and its opposition. Also includes editorial and First Baptist Church School reply regarding school parking.

Container

Preservation

Notes

Container: Box 29

Title

Fort Sumter and Fort Moultrie, 1972-1974

Description

Includes correspondence, proposed plans, and meeting notices for the development of the Forts by the National Park Service.

Container

Preservation

Notes

Container: Box 29

Title

Highway 61, 1982

Description

Litigation correspondence.

Container

Preservation

Notes

Container: Box 29

Title

Landmarks Preservation Commission, 1979

Description

Correspondence from FRE encouraging Upper East Side of Manhattan as a historic district.

Container

Preservation

Notes

Container: Box 29

Title

Legislation, 1974-1976

Description

Regarding scenic highways, tourism, and other conservation restrictions. Also includes newspaper clippings.

Container

Preservation

Notes

Container: Box 29

Title

Natural Area Council, 1964-1968

Description

Include correspondence to and from Richard Pough regarding land purchase, restrictive covenants, and information about acquisition of open space.

Container

Preservation

Notes

Container: Box 29

Title

National Park Service, 1962-1984

Description

Includes correspondence regarding various historic sites and buildings, surveys, preservation, and rehabilitation.

Container

Preservation

Notes

Container: Box 29

Title

"The Old Post Office," 1972

Description

Correspondence regarding a film to preserve the post office building in St. Louis, Missouri.

Container

Preservation

Notes

Container: Box 29

Title

Preservation Organization Survey, 1981

Container

Preservation

Notes

Container: Box 29

Title

Preservation Symposiums, 1980-1982

Container

Preservation

Notes

Container: Box 30

Title

189-191 Rutledge Avenue, 1968

Description

Correspondence regarding the purchase and exchange of the William Johnson House (156 Rutledge Ave) between the Ashley Hall Foundation and the Baptist Association.

Container

Preservation

Notes

Container: Box 30

Title

Saint Andrew's Church, 1975

Container

Preservation

Notes

Container: Box 30

Title

Saint Johannes Lutheran Church, 1966

Container

Preservation

Notes

Container: Box 30

Title

Saint Stephen Episcopal Church, 1968

Container

Preservation

Notes

Container: Box 30

Title

South Carolina National Bank, 1972-1975

Description

Includes information regarding proposed demolition and construction.

Container

Preservation

Notes

Container: Box 30

Title

Miscellaneous Buildings in Charleston, 1964-1968

Description

Includes churches and churchyards.

Container

Preservation

Notes

Container: Box 30

Title

Wraggborough, 1977

Description

Correspondence with the Alcohol Beverage Control Commission requesting they deny an application for an alcohol permit.

Container

Preservation

Notes

Container: Box 30

Title

YWCA of Greater Charleston, Inc., 1960

Container

Preservation

Notes

Container: Box 30

Title

Correspondence-Preservationists in Other Regions: Alabama - Pennsylvania

Description

Alabama, 1964-1977 California, 1972 Connecticut, 1976 Georgia, 1964-1980 Indiana, 1973-1976 Louisiana, 1960-1980 Maryland, 1965-1977 Massachusetts, 1961-1976 New York, 1964-1977 North Carolina, 1967-1979 Ohio, 1974 Oregon, 1977 Pennsylvania, 1966-1977

Container

Preservation

Notes

Container: Box 30

Title

Correspondence-Preservationists in Other Regions: Rhode Island - Washington, D.C.

Description

Rhode Island (see also speeches Charleston/Newport Connection), 1965-1983 Seattle, 1979 South Carolina, 1963-1975 Texas, 1974 Virginia, 1968-1972 Washington D.C., 1952-1959

Container

Preservation

Notes

Container: Box 31

Title

Correspondence-Preservationists in Other Regions: Sweden (1961)

Container

Preservation

Notes

Container: Box 31

Title

HCF By-Laws

Container

03 - History and Founding

Notes

Container: Box 01

Title

Frost, Susan Pringle (1957-1974)

Description

Correspondence to Susan Pringle Frost, mostly regarding participation on the Board of Trustees and also her involvement with the Nathaniel Russell House Decorating Committee and the acquisition of furnishings.

Container

Correspondence

Notes

Container: Box 18

Location

Location

Shelf

Shelf B

Room

Margaretta P. Childs Archives

Building

Missroon House

Category

Permanent

Date

February 7, 2023

General Notes

Note

Notes: Collection processed by HCF graduate student intern Melissa Bronheim.

Created By

admin@catalogit.app

Create Date

August 8, 2013

Updated By

kemmons

Update Date

September 25, 2019