Property History: Documentation of HCF's Acquisition of the Missroon House (40 East Bay Street)

Name/Title

Property History: Documentation of HCF's Acquisition of the Missroon House (40 East Bay Street)

Entry/Object ID

EBAY.040.1.1

Scope and Content

Documentation of Historic Charleston Foundation's acquisition of the Omar Shrine Temple in 1996 to be the site of its new headquarters. Folders arranged in original order as found.

Collection

Historic Charleston Foundation Property Records

Acquisition

Accession

EBAY.040.

Source or Donor

40 East Bay Street (Missroon House)

Acquisition Method

Collected by Staff

Lexicon

Search Terms

East Bay Street, Granville Bastion, Adaptive reuse, Missroon House (Charleston, S.C.), Historic Charleston Foundation--Buildings

Legacy Lexicon

Object Name

Documents

Archive Details

Archive Size/Extent

21 folders in 5" document box

Archive Notes

Level of Description: Folder

Archive Items Details

Title

Missroon House Committee

Description

Minutes and meeting notices of the Missroon Committee.

Container

Folder 01

Notes

Date: April/September, 1997 Container: Box 2

Title

History of Missroon House

Description

Memorandum from Carter Hudgins, then Executive Director, to Dorothy Kerrison, Chairman, Grant-Missroon Committee.

Date(s) of Creation

Mar 3, 1997

Container

Folder 02

Notes

Container: Box 2

Title

To Do Lists

Description

Three "Headquarters Site To Do" lists.

Container

Folder 03

Notes

Date: July/August 1996 Container: Box 2

Title

Board Meeting Approving Purchase - 7/30/1996

Description

Folder contains summary of HCF's efforts to find a new headquarters, with handwritten draft; report "Historic Charleston Foundation Proposed Purchase of the Missroon House, 40 East Battery, July 30, 1996"; minutes of the Board of Trustees and Executive Committee; Resolution reflecting the approval of the purchase of the Omar Shrine Temple; Financial Analysis and Comparison report.

Date(s) of Creation

1996

Container

Folder 04

Notes

Container: Box 2

Title

Correspondence with Mayor Joseph Riley

Description

Letters between J. Rutledge Young, Jr. (President, HCF) to Mayor Joseph P. Riley, Jr., dated July 2, July 26, and July 27, 1996,.

Date(s) of Creation

1996

Container

Folder 05

Notes

Container: Box 2

Title

CYC Appraisal [Membership Vote to Sell] - Shrine Property - 7/31/1996

Description

Letter from Carolina Yacht Club Commodore, John Paul Trouche, to CYC members announcing a membership meeting to consider and vote on HCF's purchase of the Omar Shrine Temple property; and a copy of HCF's "Resolution" with the membership vote recorded as 80% approved.

Date(s) of Creation

Jul 1996

Container

Folder 06

Notes

Container: Box 2

Title

CYC Contract to Purchase Shrine Property

Description

Unsigned (possibly a draft) Contract, date-stamped June 26, 1996.

Date(s) of Creation

Jun 1996

Container

Folder 07

Notes

Container: Box 2

Title

Drafts - "Miscellaneous Stuff," HCF Headquarters

Description

Miscellaneous letters, minutes, and notes. File also contains "Shrine Temple Site Plan," showing the Missroon House building and the "south property" building;.

Container

Folder 08

Notes

Date: March-July 1996 Container: Box 2

Title

Environmental Report

Description

Executive Summary and final "Environmental site Assessment" of the Missroon House (General Engineering Laboratories, Inc. File also contains preliminary budget for the adaptation of the building into HCF's offices.

Date(s) of Creation

Jul 1996

Container

Folder 09

Notes

Container: Box 2

Title

Financing: Missroon House Ad Hoc Committee [of the Finance Committee]

Description

Miscellaneous budgets, notes, and corresondence pertaining to finanial matters and budgets.

Date(s) of Creation

Aug 1996

Container

Folder 10

Notes

Container: Box 2

Title

HCF Contact with CYC: Missroon House Ad Hoc Committee

Description

File contains two letters from Bachman S. Smith III (HCF Trustee) to CYC attorney and various edited versions of the Contract.

Date(s) of Creation

Aug 1996

Container

Folder 11

Notes

Container: Box 2

Title

Insurance: Missroon House Ad Hoc Committee

Description

Miscellaneous corresondence related to insurance.

Date(s) of Creation

Aug 1996

Container

Folder 12

Notes

Container: Box 2

Title

Lease Extensions: Missroon House Ad Hoc Committee

Description

Miscellaneous corresondence related to the lease extension at 11 Fulton Street, HCF's headquarters prior to purchasing the Omar Shrine Temple.

Date(s) of Creation

Aug 1996

Container

Folder 13

Notes

Container: Box 2

Title

Missroon House Ad Hoc Committee

Description

Meeting notices and correspondence. File also contains a copy of the "Missroon Office Space Inventory" and the "Office Space Analysis" forms completed by HCF's Senior Staff members.

Container

Folder 14

Notes

Date: September-December 1996 / October 1997 Container: Box 2

Title

Renovations - 3rd Floor: Missroon House Ad Hoc Committee

Description

Meeting notices and correspondence. File also contains a copy of the "Missroon Office Space Inventory" and the "Office Space Analysis" forms completed by HCF's Senior Staff members.

Container

Folder 15

Notes

Date: September-December 1996 / October 1997 Container: Box 2

Title

Restrictive Covenants: Missroon House

Description

Photocopy of "Agreement and Restrictive Covenants," executed on May 14, 1979, by the Governing Board of the Omar Temple and the Board of Architectural Review of the City of Charleston, Hugh Lane Sr., Beverly Lane, Charles Summerall III, Kathleen Summerall, and the Carolina Yacht Club.

Date(s) of Creation

May 14, 1979

Container

Folder 16

Notes

Container: Box 2

Title

Rutledge Young Notes: Missroon House Ad Hoc Committee

Description

Correspondence and notes to and by J. Rutledge Young, Jr.

Date(s) of Creation

Aug 1996

Container

Folder 17

Notes

Container: Box 2

Title

Structural Report - Proposed Architects

Description

Structural Inspection report of the Missroon House by Cummings & McCrady; related correspondence, and Minutes of the Grant-Missroon Committee meeting (Feb. 4 and 5, 1997).

Date(s) of Creation

Feb 1997

Container

Folder 18

Notes

Container: Box 2

Title

"The Deal": Missroon House

Description

Preliminary correspondence pertaining to the purchase of "three-story brick Shrine office building on East Bay Street" and documentation of the transactions: Mortgage Note, Contract between Carolina Yacht Club and Historic Charleston Foundation, Reciprocal Agreement, Purchaser's Closing Statement, and Plat Showing Existing Lot D, Property of Carolina Yacht Club, and the Subdivision of Lot C, property of the Governing Board of Omar Temple into Lots A, B, and C-1 (George AZ Johnson, 9/3/1996).

Container

Folder 19

Notes

Date: April-September, 1996 Container: Box 2

Title

Zoning Issue: Headquarters Site

Description

Correspondence and other documentation pertaining to the allowable use of the building.

Date(s) of Creation

Aug 1996

Container

Folder 20

Notes

Container: Box 2

Title

Tax Exempt Status: Historic Charleston Foundation

Description

Two letters from Bachman S. Smith III to HCF recommending that HCF reapply for tax exempt status.

Date(s) of Creation

Oct 1996

Container

Folder 21

Notes

Container: Box 2

Location

Location

Container

Document Box

Shelf

Archives C-5

Room

Margaretta P. Childs Archives

Building

Missroon House

Category

Permanent

Date

February 7, 2023

Relationships

Related Publications

Notes

Buildings of Charleston (see Abstract), pg. 91

Created By

admin@catalogit.app

Create Date

June 15, 2021

Updated By

kemmons

Update Date

June 16, 2021