Skip to main content Skip to search results

Showing Collections: 181 - 210 of 1325

Charlotte Chazin Memoirs

 Collection — Container: Consolidated Box P15, Folder: P-550
Identifier: P-550
Abstract

Consists of a photocopy of a manuscript of a historical family record, containing anecdotes related by Mrs. Chazin's mother and father and other members of her family who originated in southern Russia and Russian Poland.

Dates: undated, 1969

Charlotte Gerber Turner Papers

 Collection
Identifier: P-907
Abstract

The papers of Charlotte Gerber Turner represent the activities of the American Soviet Jewry Movement activist. The collection contains reports on visiting Soviet Jews during Mrs. Turner’s visits to U.S.S.R., accompanied by a large number of photos and slides taken during those trips. The materials also include audio recordings from the events related to the Soviet Jewry Movement, including the Second World Conference of Jewish Communities on Soviet Jewry in 1976; a t-shirt, hat and scarf commemorating the Soviet Jewry Summit in Washington, D. C., metal bracelets stamped with names of Refuseniks, a collection of commemorative buttons and 4 posters. The papers of Charlotte Gerber Turner also contain notes, photographs, slides and audio recordings related to her work on behalf of Ethiopian Jewry.

Dates: undated, 1976-1977, 1980, 1985, 1987

Chicago Action for Soviet Jewry, records

 Collection
Identifier: I-530
Abstract

The records of Chicago Action for Soviet Jewry (CASJ, after 1991 known as Chicago Action for Jews in the Former Soviet Union, CAJFSU), a grassroots volunteer organization dedicated to helping Soviet Jews emigrate from the Soviet Union and protecting the Refuseniks. CASJ was founded in the early 1970s as a result of the formation of the national organization, the Union of Councils for Soviet Jews, which included approximately 50 other local councils. The collection documents the CASJs activities from its inception until it closed in 2010. The collection also features materials related to the activities of CASJ’s umbrella organization, Union of Councils for Soviet Jews and its legal arm Soviet Jewry Legal Advocacy Center. The materials include correspondence, memoranda, case files, trip reports, publications, photographs, posters, audio, video, and three-dimensional artifacts.

Dates: undated, 1961, 1964, 1967, 1969-1970, 1972-2010; Majority of material found within 1975 - 2010

Chimene family genealogy

 Collection — Container: Consolidated Box P11, Folder: P-389
Identifier: P-389
Abstract

Collection consists of a photocopy of a typewritten genealogical listing of descendants of Eugene Joseph Chimene, a wine merchant from Bordeaux who immigrated to New Orleans, and then Texas.

Dates: 1954

City Athletic Club Records

 Collection
Identifier: I-533
Abstract

The City Athletic Club (CAC) was a New York City-based, Jewish, athletic, social, and gentleman's club, founded because Jews were rarely admitted to the established clubs at the time. Over the years, the CAC expanded its facilities, but its membership began dwindling in the 1990s, and the club closed in 2002. The City Athletic Club Records primarily consist of membership applications with supporting documents, but also contain a complete set of Board of Governors minutes, committee minutes, photographs, lantern slides, newsletters, printed matter, ephemera, and plaques.

Dates: undated, 1908-2002

Civil War Centennial Jewish Historical Commission records

 Collection
Identifier: I-40
Abstract

Contains the correspondence, minutes, and reports of the various committees of the Civil War Centennial Jewish Historical Commission relating to the exhibition held in New York, December, 1960-February, 1961 and in other cities thereafter.

Also includes printed copies of catalogues and announcements issued in connection with the exhibitions.

Dates: 1960-1962

Council of Jewish Federations and Welfare Funds oral history collection

 Collection
Identifier: I-59
Abstract

Collection includes interviews with 26 individuals actively involved in the development of the Jewish Federation movement. They are William Avrunin, Lavy Becker, Phillip Bernstein, Toby E. Citrin, Rosalie Cohen, Arnald & Madelein Epstein, Jacob (Jack) Fisher, Max Martin Fisher, Louis J. Fox, Sam Goldsmith, Maurice Hexter, Robert Hiller, Jack Kravitz, Robert Morris, Stanley Myers, James P. Rice, Esther Leah Ritz, Dan Rosenberg, William Rosenwald, Florence Hutner Rosichan, Fannie Schaenen, Samuel J. Silberman, Sanford Solender, Lewis H. Weinstein, George Wolfe, and Henry L. Zucker.

Dates: 1985-1989

Clarence Greenwald Family Papers

 Collection — Container: Consolidated Box P14, Folder: P-509
Identifier: P-509
Abstract

Consists of a Jewish calendar for fifty years by Lyons and De Sola (Montreal, 1854); including marginal notes primarily of family statistics and weather conditions by Charles Isaac Phillips, his great grandfather.

Dates: approximately 1854-1920

Coordinating Committee of National Jewish Organizations for the United National Clothing Collection for War Relief Records

 Collection — Container: Consolidated Box I-2, Folder: I-175
Identifier: I-175
Abstract

The American Jewish Joint Distribution Committee helped the United National Clothing Collection for War Relief to meet their goal of providing clothing to those recovering from the ravages of World War II. The records of the committee created by the AJJDC include correspondence, memoranda, minutes, and publications regarding their relief efforts.

Dates: 1945

Cohen Family (Philadelphia, London) Papers

 Collection — Container: Consolidated Box P11, Folder: P-373
Identifier: P-373
Abstract

Contains invoice for items imported by Henry Cohen from England; letter of recommendation for Solomon L. Cohen by William Henry Seward; power of attorney given by Barnet Solomon Cohen to Morris Tobias Levitt, and Levitt's transfer of the power of attorney to Henry Cohen, brother of Barnet Cohen; and Charles Joseph Cohen's collection of pressed flowers from Europe.

Dates: 1855-1871

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

 Collection — Container: 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

Cohen family (Fallsburg, N.Y.) photographs and newspaper clippings

 Collection — Container: Consolidated Box P19, Folder: P-692
Identifier: P-692
Abstract

Collection contains photographs from the 1930s and 1940s of Woodbourne Sky House, a family-style hotel located in the Catskills region of New York.

Dates: undated, ca. 1930-1948, 1966

Cohen family of Baltimore and Richmond papers

 Collection
Identifier: P-3
Abstract

Contains primarily correspondence and some business and official papers of the Cohen Family of Baltimore and Richmond. Papers center around the following members of the family: Jacob I. Cohen (1784-1822), the firm of Cohen & Isaacs of Richmond, Mrs. Edmund Randolph, Carter Braxton (1794), and James Monroe, Governor of Virginia.

Dates: undated, 1779-1897

Cohen family, papers

 Collection — Box: CB-P2, Folder: P-101
Identifier: P-101
Abstract

Contains material relating to Solomon A. Cohen in particular, and the Cohen family in general. The former consists of the Confederate passport of Solomon A. Cohen (1863); a letter from James Sloan to Gov. Zebulon B. Vance (1863); a letter of introduction of S.A. Cohen to George Eustis, Secretary of Legation of the Confederate Embassy in Paris (1864); three documents signed by William H. Seward, Secretary of State, and President Andrew Johnson granting Cohen an official pardon. The latter consists of the citizenship papers of Aaron N. Cohen (1841) and David Elias (1848); a letter from S. Elias Price (1913) contains a genealogy of the Cohen family. In addition, the collection contains Confederate Bonds and other personal items.

Dates: 1841-1913

Cohen Kosher Menu Collection

 Collection
Identifier: I-602
Abstract

The collection contains close to 100 menus from Kosher restaurants, mostly from Manhattan and Brooklyn but also from Miami and Montréal.

Dates: 1990s-2000s

Collection Management Records in the Hadassah Archives

 Collection
Identifier: I-578/RG 23
Abstract

This record group documents the creation, management, and use of the Hadassah Archives and provides valuable contextual information for researchers, current managers, and future managers of the Hadassah Archives. As an organization, Hadassah created active records of business that were housed in its Central Files department. In the 1950s, Hadassah began the process of creating an official archives, precipitated by a project to locate and compile sources for a biography of Hadassah founder, Henrietta Szold, on the occasion of the 100th anniversary of her birth. This record group documents three specific periods of custodianship—the 1980s, 1996-2011, and 2015-2016—and the various archivists who managed and shaped the archives during those years. RG 23 includes born digital, digitized, and paper material.

Dates: circa 1914-2016; Majority of material found within 1996 - 2011

Collection of the Jewish Historical Society of Illinois

 Collection — Container: Consolidated Box I1, Folder: I-34
Identifier: I-34
Abstract

This collection contains material relating to the establishment and organization of the Society and the unveiling of a tablet marking the location of the first synagogue in Illinois. Also includes photographs.

Dates: 1918

Collection of the Jewish War Veterans of the United States of America

 Collection
Identifier: I-32
Abstract

This collection contains the correspondence of the Anti-Nazi Boycott Committee of the Jewish War Veterans appealing for support against Nazi activities in the United States, 1933, and to assist Nazi sufferers in Europe, as well as other correspondence and printed material describing the purpose, history, and activities of the national organization and local chapters. Included is a scrapbook (1924-1930) containing newspaper clippings in English and Yiddish relating to protests against the massacres of the Jews in Romania and the riots in Palestine in 1929, as well as appeals for financial and political support on behalf of Palestine Jewry. A large portion of this collection consists of photographs depicting the work of the organization.

Dates: undated, 1923-1993, 2003

Colonel Seymour J. Pomrenze Papers

 Collection
Identifier: P-933
Abstract

The papers of Colonel Seymour Jacob Pomrenze (1916-2011) contain materials relating to his role as the first director of the Offenbach Archival Depot (OAD) in early 1946, as well as documentation of his career as a records management and archives consultant for the American Jewish cultural sector. It also includes a small amount of biographical material.

Dates: undated, 1809-2009; Majority of material found within 1979 - 1999

Records of the Columbia Religious and Industrial School for Jewish Girls (New York, N.Y.)

 Collection
Identifier: I-24
Abstract

This collection contains correspondence, financial data and reports (some published) on the work and activities of the School. Among the officers were N. Taylor Phillips, treasurer, and his wife, Rosalie Solomons Phillips, president and first vice president.

Dates: undated, 1905-1944

National Committee for the Relief of Sufferers by Russian Massacres records

 Collection
Identifier: I-5
Abstract

Collection contains correspondence relating to the committee's fund-raising efforts throughout the United States to aid survivors of the Russian pogroms, both in Russia, and in the United States, with particular focus on orphaned children. Contains information on the condition of the Jews in Russia and Roumania during and after the pogroms; on the relief and removal activities in Europe, in general, and Russia, in particular; on the self-defense movement and defense fund; immigration procedures and work of the Industrial Removal Office; and some financial and executive committee reports.

The officers of the Committee were Oscar Solomon Straus, chairman, Jacob Henry Schiff, treasurer, and Cyrus Leopold Suizberger, secretary.

Dates: 1905-1909

Committee on Cooperation records

 Collection — Container: Consolidated Box I-2, Folder: I-174
Identifier: I-174
Abstract

Collection contains materials pertaining to the development of the Committee. Members of the Executive Committee included Arthur S. Meyer, A.K. Cohen, Horace M. Kallen and C.J. Austrian.

Dates: undated, 1936-1938

National Committee on Post-War Immigration Policy records

 Collection — Container: Consolidated Box I-2, Folder: I-173
Identifier: I-173
Abstract

Collection contains the minutes and memoranda of the Interim Committee, and the minutes, memoranda, and correspondence of other committees, such as the advisory committee.

Dates: undated, 1944-1945

Committee to Free Morton Sobell collection

 Collection
Identifier: I-356
Abstract

This collection consists of articles, fliers, pamphlets, correspondence, legal briefs, petitions, and transcripts of court records. The documents in this collection describe the various efforts and activities of the Committee to Free Morton Sobell. They include pamphlets that discuss pertinent legal issues, petitions for Sobell's release, petitions to abolish the death penalty, correspondence appealing for a re-opening of the case, articles concerning the legal ramifications of the case, and a statement by Ethel and Julius Rosenberg from the Death House of Sing Sing Prison, October, 1952. Of special interest to researchers will be the legal briefs and "Transcripts of the Records from the Supreme Court of the United States" concerning the Rosenberg and Sobell petitions for appeal.

Dates: 1951-1982

Community Relations Conference records

 Collection
Identifier: I-171
Abstract

This collection consists of correspondence, memoranda, and minutes of meetings. The minutes contain recommendations pertaining to legislation on discrimination, and reflect the political and social conditions of Jews in the U.S in the 1940s.

Dates: undated, 1941-1959

Cone family genealogy

 Collection — Box: CB-P5, Folder: P-158
Identifier: P-158
Abstract

Collection contains the genealogy of the Cone family, a prominent Baltimore family engaged in various commercial pursuits. Herman Cone arrived in Baltimore from Germany in 1845.

Dates: 1755-1974

Conference on Jewish Material Claims Against Germany Collection

 Collection
Identifier: I-319
Abstract

The work of the New York office of the Conference on Jewish Material Claims Against Germany is documented in this collection via reports, financial statements and memorandum dating from 1955 to 1972.

Dates: 1955-1972

Congregation Adath Jeshurun (Philadelphia, Pa.) Publications

 Collection — Container: Consolidated Box I3, Folder: I-244
Identifier: I-244
Abstract

The collection consists of booklets containing services for the dedication and reconsecration of the Congregation's building (1912, 1926), a history and year book of the Congregation (1925-1926), and two copies of a prayer booklet for use in the Jewish home issued for members of the Congregation.

Dates: 1912-1926

Congregation Am Echod (Waukegan, Ill.) Minute Book

 Collection
Identifier: I-79
Abstract

This collection contains the by-laws, official minutes and financial records of the synagogue, written in Yiddish.

Dates: 1896-1901

Filtered By

  • Repository: American Jewish Historical Society X

Filter Results

Additional filters:

Subject
Correspondence 311
Clippings (information artifacts) 219
Photographs 185
New York (N.Y.) 168
United States 149