Skip to main content Skip to search results

Showing Collections: 211 - 240 of 1325

Congregation Anshe Russia (Newark, N.J.) Collection

 Collection
Identifier: I-225
Abstract

This collection consists of photocopies of the original Yiddish text and an English translation made by Harry M. Rosenthal.

Dates: 1910

Congregation Beth Hamedrosh Hagadol (St. Louis, Mo.) By-laws & Minute Books

 Collection
Identifier: I-247
Abstract

This collection contains microfilm of by-laws (c.1890) and minute books in Yiddish (1900-1926) and English (1924-1934). The originals can be found in the archives of the Jewish Historical Association of Greater St. Louis.

Dates: 1890?-1934

Congregation Beth Israel (Flint, MI) collection

 Collection
Identifier: I-357
Abstract

This collection contains the following publications: Bulletin (1940-1969) and individual publications (1948-1958).

Dates: 1940-1969

Congregation Beth Jacob (Atlanta, Ga.) Collection

 Collection — Container: Consolidated Box I9, Folder: Collection I-484
Identifier: I-484
Abstract

This collection consists of publications issued by the Congregation, Torah Day School, and Yeshiva High School. Beth Jacob publications include a copy of the dedication ceremony in 1956, issues of Beth Jacob Magazine (1974-1980, with gaps), a timeline of Atlanta Jewish history (1843-1985), and a history of the Congregation's first fifty years (1943-1993). An issue of TDSA Today (Spring 1990) and an invitation to the Yeshiva's annual dinner in 1993 is also available.

Dates: undated, 1956, 1974-1993

Congregation B'nai Jacob (Montréal, Québec) contract

 Collection — Container: Consolidated Box I-2, Folder: I-148
Identifier: I-148
Abstract

Collection consists of a contract with D.S. Sprince, hiring him as rabbi of the congregation for three years, signed by David Sperber, president, and Levi Kert, secretary, of the congregation.

Dates: 1902

Congregation Kahal Adath Yeshurun with Anshe Lubitz [Eldridge Street Synagogue] (New York, N.Y.) Records

 Collection
Identifier: I-10
Abstract

Minute-books, records, ledgers, and miscellaneous material relating to activities of the Congregation, 1873(?)-1933.

Dates: undated, 1873(?)-1933

Congregation Kenesseth Israel (Minneapolis, Minn.) records

 Collection
Identifier: I-444
Abstract

Collection consists of marriage and conversion certificates, financial statements, flyers, newsletters, and programs issued by Congregation Kenesseth Israel. One folder is devoted to bulletins concerning other Jewish organizations in Minneapolis, including the Jewish Home for the Aged of the Northwest, Bloomenson Foundation, and Jewish Community Center of Greater Minneapolis. Miscellaneous news clippings pertaining to Jewish life and Israel are also included, as well as a 1954 pamphlet titled "You are Not Alone," to assist parents of retarded children. The pamphlet was issued by the State of Minnesota, Department of Public Welfare.

Dates: undated, 1954-1969

Congregation Mikve Israel (Savannah, Ga.) Collection

 Collection — Container: Consolidated Box I4, Folder: Collection I-277
Identifier: I-277
Abstract

The collection consists of transcripts from the records of the congregation, 1790-1791; a copy of an 1849 statute of the State of Georgia relating to the congregation; and several publications and newspaper clippings on the history of the congregation. The transcripts also record important dates in the history of the congregation from 1733 to 1904.

Dates: undated, 1849, 1973-1983

Congregation Shearith Israel, Records

 Collection
Identifier: I-4
Abstract

Contains published and manuscript material relating to the activities and administration of the congregation and its subsidiary organizations, including: reports and weekly bulletins; early financial records and lists of those honored at religious services; and copies of resolutions and forms of service and prayers for various occasions in manuscript form. Contains also material relating to the cemetery photographs, the Hebra Hased Va-Amet (the congregational burial society) and to later clergy in the congregation: Henry Pereira Mendes, David de Sola Pool, and Louis Coleman Gerstein--including published copies of their sermons.

Dates: undated, 1755-1996

Congregation Tifereth Israel, Collection

 Collection
Identifier: I-522
Abstract

The Congregation Tifereth Israel, commonly known as “the Temple” was the first Reform Jewish congregation in Cleveland, and was established in 1850. It quickly became one of the most prominent Reform congregations in the country, and has a large membership to this day. The collection includes newsletters and programs, a book that tells the history of the congregation’s first 100 years, and other material related to the student Zionist group Ayukah.

Dates: 1934-1963

Congregation Zichron Jehuda (New York, NY) lease

 Collection — Container: Consolidated Box I9, Folder: Collection I-482
Identifier: I-482
Abstract

Congregation Zichron Jehuda was located at 350 East 85th Street, New York, NY. The Congregation leased an apartment to Jacob Fried on the first floor of the building. Emil Perlmutter, Secretary of the congregation, signed the lease.

Dates: 1928

Constance S. Kreshtool Papers

 Collection — Container: Consolidated Box P27, Folder: P-935
Identifier: P-935
Abstract

The papers of the Soviet Jewry movement activist Constance S. Kreshtool of Wilmington, DE, who was active in the Delaware Committee on Soviet Jewry contain her correspondence with the Refuseniks in the Soviet Union and postal return receipts, a newspaper article describing her trip to the USSR in 1978, and a letter to the Jewish Family Services on behalf of a Soviet Jewish family.

Dates: 1978-1988

Consultative Conference on Desegregation, records

 Collection
Identifier: I-516
Abstract

This collection contains records of the Consultative Conference on Desegregation from 1956 to 1960; the materials are divided into folders according to the conference’s committees to which they pertain. The represented committees are: Committee on Local Community Organizations, Committee on Social Agencies, Executive Committee, Fact-Finding Committee, Liaison Committee, Mass Media Committee, and the Treasurer.

Dates: 1956-1960

Corporate Governance and Committees Records in the Hadassah Archives

 Collection
Identifier: I-578/RG 12
Abstract

This record group documents the work of the Hadassah national board through board and executive committee meeting minutes, board member subject files, correspondence and reports, as well as minutes and materials generated by Hadassah ad-hoc and non-Executive committees, from 1912-2012. This record group also includes files from milestone anniversaries of Hadassah and legal documents pertaining to its projects.

Dates: 1912-2012

New York Court of Common Pleas selected naturalization certificates

 Collection
Identifier: I-152
Abstract

The collection consists of microfilm and bound photocopies of all naturalization certificated in the Court of Common Pleas, New York City, 1816-1845, in which Jews or people with Jewish-sounding names appear, in alphabetical order. This collection is now deposited in the Hall of Records, New York City. The entire collection has been indexed by last name.

Dates: 1816-1845

Records of the Curaçao Jewish Community Collection

 Collection
Identifier: I-112
Abstract

The collection contains Dutch and Portuguese documents pertaining to the Jewish community and dealing especially with Congregation Mikve Israel and Neve Salom, the David Aboab controversy, and the communal reorganizations of 1750-51. Four rolls of microfilmed documentary and printed materials are present in the collection

Dates: undated, 1672-1982

D. L. Elinowitsch papers

 Collection
Identifier: P-651
Abstract

Photocopy of original manuscript notebook containing the Yiddish poetry of an immigrant from Vilna to the United States, composed between 1917 to 1920.

Dates: 1917-1920

Da Costa Family Collection

 Collection — Box: CB-P4, Folder: P-145
Identifier: P-145
Abstract

Collection consists of a draft of a letter from Emanuel Mendes da Costa of London to Richard Hill Waring of Leeswood, Wales; part of the letter in reply, discussing in part their mutual interest in conchology (1776); an invitation requesting Baruch Judah's presence at a meeting of the Sublime Grand Lodge of Perfection (Order of Freemasons) of Charleston, signed Joseph da Costa, secretary (1788); and a statement of money received and disbursed for M. da Costa Senior, presumably for the binding of books for Congregation Shearith Israel of New York (1873).

Dates: undated, 1776-1952

Damascus affair collection

 Collection
Identifier: P-698
Abstract

The collection consists primarily of correspondence, as well as documents and newspaper clippings pertaining to efforts made by the American and British governments and Jewish communities in both countries on behalf of their co-religionists in the "East" during the blood accusation in Damascus, and related persecution in Rhodes.

Included is correspondence between Moses Montefiore and the Executive Committee of the Israelites of the city of New York; correspondence between the N.Y.C. Israelites and similar committees in Philadelphia, Cincinnati and Richmond and the Board of Deputies of British Jews; correspondence between the committee and President Martin Van Buren and Secretary of State John Forsyth and other government officials; minutes and resolutions of the committee; a printed address by Montefiore to the Turkish Sultan and his reply; an English translation of the Firman granted by the Sultan at Montefiore's request and its Greek translation circulated by Montefiore in the "East"; a communique in Turkish, Hebrew, and Ladino issued by the Haham Bashi in Constantinople, Haim Moshe Frisco.

Dates: 1840-1841, 1896

Dan Family Genealogy Collection

 Collection — Container: Consolidated Box P12, Folder: P-392
Identifier: P-392
Abstract

Collection contains a genealogy of the Dan (Den, Dunn) family, commencing with David King Den of Tavirick, Lithuania and Philip Phieval Dan, a maggid and tailor who immigrated to the U.S. in 1880; includes photocopies of photographs of some members of the family.

Dates: undated, 1900-1980

Dana family memorabilia

 Collection
Identifier: P-397
Abstract

The collection consists of a printed life insurance policy of the late 19th century, in German and in Hebrew, signed by William and Mosses Danishevsky in Boston and a certificate from the Boston Evening High School presented to Moses Lane Dana, dated 1902.

Dates: undated

Daniel N. Leeson Genealogical Charts

 Collection
Identifier: P-356
Abstract

Collection consists of a photocopy of a computer printout of the compilers' (Daniel N. and Rosanne D. Leeson) ancestors, containing detailed genealogical charts of the following families: Singer, Levy, Landauer, Leeson, Sendowsky, Gutman, Dreyfuss (Dryfuss), Hemmerdinger, Braun, Lobl, Sandow, and Stein.

Dates: 1976

Davega family papers

 Collection — Container: Consolidated Box P12, Folder: P-404
Identifier: P-404
Abstract

The collection contains a deed for land purchased by Isaac Davega, Sr. (1819), and an assignment of rights to an inheritance witnessed by Isaac Davega, Jr. (1856). The latter document was also signed by Augustus E. Cohen. Collection includes another deed. as well (former P-421).

Dates: 1819-1856

David Cedarbaum Papers

 Collection
Identifier: P-914
Abstract

The collection documents the time David Cedarbaum spent serving as a Jewish military chaplain in the Marianas during World War II.

Dates: undated, 1944-1951, 1955, 1959, 1989; Majority of material found within 1944 - 1946

David Cohen insurance policy

 Collection
Identifier: P-250
Abstract

Contains an insurance policy issued to Cohen to cover the contents of his store. The policy is signed by Samuel Hart, secretary of the insurance company. In 1842, the policy was transferred to Henry Cohen.

Dates: 1839

David Diamond papers

 Collection
Identifier: P-59
Abstract

This Collection contains correspondence relating to Diamond's legal and political career, during which he served as Corporation Counsel for the City of Buffalo, New York State Supreme Court Justice, and on the faculty of the University of Buffalo Law School; material on his activities in the mayoral, gubernatorial, and presidential political campaigns, 1928-1952, among which was the chairmanship of the Buffalo Volunteers for Stevenson, and on his extensive communal and philanthropic activities.

The material concerning his philanthropic activites is cprimarily concerned with the American Civil Liberties Union, the Buffalo Jewish Center, the United Jewish Fund of Buffalo, the United Jewish Appeal, the American Jewish League for Israel, the American-Israel Cultural Foundation, the American Fund for Israel Institutions, the American Friends of the Hebrew University, the State of Israel Bonds, the Independent Zionists of America, the American Zionist Council and the American Christian Palestine Committee.

Collection also includes materials from the Civic Affairs Committee of Erie County; the Children's Aid Society; the United War and Community Fund; the Emergency Committee to Save the Jewish People of Europe; anti-Nazi materials; material on civil rights and anti-discrimination legislation; the problem of church and education; speeches; general correspondence; newspaper clippings; and memorabilia.

Dates: undated, 1928-1968

David Eli Lilienthal Biographical Data

 Collection — Container: Consolidated Box P13, Folder: Collection P-456
Identifier: P-456
Abstract

Included is a printer's proof of Lilienthal's entry in Who's Who in America, 1948-49.

Dates: 1947

David H. Hill (1921-2019 ), Papers

 Collection
Identifier: P-888
Abstract

The collection contains papers of a pioneer activist of the American Soviet Jewry Movement Rabbi David Hill. A New York City Rabbi and businessman Rabbi Hill served as the national president of National Council of Young Israel, member of the Conference of Presidents of Major American Jewish Organizations and an officer of National Conference on Soviet Jewry. Starting 1971 he ran Operation Lifeline, an independently funded outreach program created by NCSJ Commission on Education and Culture to support Jewish life in the USSR and Former Soviet Union. David H. Hill Papers include materials from late 1950s to 2000 and the bulk of the collection represents the time period from 1963 to 1990. The documents include correspondence, memoranda, publications, news clippings, photographs with negatives, ephemera and a poster.

Dates: undated, 1958, 1963-1974, 1976, 1979-1998, 2000; Majority of material found within 1963 - 1990

David Kohn Papers

 Collection — Container: Consolidated Box P13, Folder: Collection P-443
Identifier: P-443
Abstract

This collection contains papers relating to the case of David Kohn of Sacramento, Calif., vs. Isaac Weisberg of Yreka, Calif., in which Weisberg was found guilty of owing Kohn $1,512.

Dates: 1858

David Lloyd George Paris Peace Conference Autograph Album

 Collection — Box: CB-P2
Identifier: P-73
Abstract

Contains 17 autographs of delegates to the Paris Peace Conference from the United States, France, Italy, Serbia, and Greece, including those of Woodrow Wilson, Robert Lansing, Henry white, Edward M. House, and Tasker H. Bliss.

Dates: 1919

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