Skip to main content Skip to search results

Showing Collections: 61 - 90 of 667

Butka Benevolent Society Records

 Collection
Identifier: RG 1839
Scope and Contents

Collection contains: Correspondence, 1921-1986. Agreement forms, 1918-1986. Membership lists, 1969-1974. Cemetery deeds, 1922-1982. Financial Records, 1924-1986. Stamper. Dissolutions Papers, 1986. Miscellaneous.

Dates: 1918 - 1986

Cantor Paul S. Gewirtz Papers

 Collection
Identifier: RG 2290
Dates: Dates before processing unknown.

Century Lodge Records

 Collection
Identifier: RG 2203
Dates: 1931 - 2011

Chaim Parness Papers

 Collection
Identifier: RG 2001
Scope and Contents

WWII uniform and boots, U.S. Signal Corps; clippings; sheet music.

Dates: Dates before processing unknown.

Chava Rosenfarb Collection

 Collection
Identifier: RG 2014
Scope and Contents

The full 87-page manuscript of Chava Rosenfarb's Yiddish poem "The Song of the Jewish Waiter Abram," a full typescript of the poem, and a full English translation of the same.

Dates: Dates before processing unknown.

Chevra Bas Yisrael Hisidim d'Karlim Records

 Collection
Identifier: RG 2000
Dates: 1913 - 1962

Chevra Beth Israel Anshei Hlusk Records

 Collection
Identifier: RG 1696
Scope and Contents

Collection contains: Constitution, Yiddish. Cemetery maps. Meeting minutes, 1968. Meeting invitations, 1966. Cemetery deeds. Burial permits, 1989. Burial receipts, 1968-1996. Grave reservations, 1946-1978. Death certificates, 1988. Membership lists, 1971-1988. Financial Records, 1960-1996. Dissolution Papers, 1991.

Dates: 1942 - 1996

Chevra Bnei Solomon Jezierner Records

 Collection
Identifier: RG 2154
Scope and Contents

Records of mutual benefit and burial society established in 1928.

Dates: 1928 - 2010

Chevra Bnei Solomon Jezierner Records

 Collection
Identifier: RG 2278
Dates: Dates before processing unknown.

Chevra Brit Achim Anshei Semiatich Records

 Collection
Identifier: RG 1917
Scope and Contents

Collection contains: Bound ledger containing meeting minutes, financial Records, and names of deceased members, Yiddish and English, 1931-1956.

Dates: 1931 - 1956

Chevra Kadisha of Farmingdale Records

 Collection
Identifier: RG 2187
Scope and Contents

Contains correspondence with the New York Liquidation Bureau regarding dissolution of the society and liquidation of its assets (1990-2015), maps to plots at Menorah Park Cemetery and New Montefiore Cemetery, interment directories and deeds to plots at New Montefiore Cemetery, and undated membership lists.

Dates: 1971 - 2015

Chevra Neir Tomid Anshe Lubashow Records

 Collection
Identifier: RG 2176
Scope and Contents

Contains correspondence with the New York Liquidation Bureau regarding dissolution of the society (2005-2015); deeds for graves and interment directories at Cedar Park and Beth El cemeteries; schedules for cost of graves; and plot maps for Washington, Mount Judah, and Cedar Park cemeteries.

Dates: 2005 - 2015

Chevra Neir Tomid Anshei Lubashow Records

 Collection
Identifier: RG 2098
Scope and Contents

New York Liquidation Bureau correspondence, plots, grave reservations.

Dates: 1895 - 2006

Chevra Ohav Shalom Anshei Bukaczowce Records

 Collection
Identifier: RG 2266
Scope and Contents

Established 1913 or earlier with the original name Congregation for Love and Peace of the Citizens of Bukaczowce. Joined with Chevra B'nai Sholem on April 17, 1913. Record group includes printouts of burials in Mt. Hebron and Mt. Zion cemeteries, a ledger, deeds, membership lists, meeting minutes, and documentation relating to the name change.

Dates: Dates before processing unknown.

Chevra Ohev Sholem Bukaczowce Records

 Collection
Identifier: RG 2276
Scope and Contents

Established 1913 or earlier with the original name Congregation for Love and Peace of the Citizens of Bukaczowce. Joined with Chevra B'nai Sholem on April 17, 1913. Record group includes printouts of burials in Mt. Hebron and Mt. Zion cemeteries, a ledger, deeds, membership lists, meeting minutes, and documentation relating to the name change.

Dates: Dates before processing unknown.

Chevra Rodfe Zedek Ansche Bolszowce Records

 Collection
Identifier: RG 2172
Scope and Contents

Contains a booklet of society watermarked burial and monument permit cards and a 10"x18" leatherbound checkbook.

Dates: 1974 - 1981

Chevra Rodfe Zedek Ansche Bolszowce Records

 Collection
Identifier: RG 2279
Scope and Contents

This record group includes a membership list, a list of people buried in Mt. Zion and New Montefiore cemeteries, a deed from Chevra B'nai Sholom for purchase of cemetery plots at Mt. Zion Cemetery, deeds for other cemeteries, maps of New Montefiore and Mt. Zion cemeteries, a membership book, and business documents.

Dates: Dates before processing unknown.

Chios Brotherhood Society Records

 Collection
Identifier: RG 1753
Scope and Contents

Collection contains: Records, mostly pertaining to the activities of the burial society. Certificate of incorporation, 1918. Statements of receipts and disbursements, 1936-1945. Letter in Ladino and English with list of executive board and all past presidents, ca. 1956. Miscellaneous correspondence and documents. Membership lists with grave reservations. Burial authorizations. Deeds to cemetery plots. Bank books and cancelled checks. Cemetery maps. Artist's sketch for Chios Benevolent Association cemetery gateposts. Constitution and bylaws mentioning "secret" fund which permitted the society to make loans to members in need. Dissolution ballots.

Dates: 1918 - 1998

Chivalry Relief Association, Inc. Records

 Collection
Identifier: RG 2281
Scope and Contents

This record group includes Beth Israel and Wellwood cemetery maps, consolidation Papers, interment lists, and liquidation Papers.

Dates: Dates before processing unknown.

Choniker Independent Aid Association Records

 Collection
Identifier: RG 2084
Scope and Contents

Records of burial society.

Dates: 1940 - 1949; 1980 - 1990

Chudnover Independent Benevolent Society Records

 Collection
Identifier: RG 1888
Scope and Contents

Collection contains: Constitution, English, 1928. Cemetery maps. Meeting minutes, 1999. Meeting invitations, 1950. Correspondence, 2000-2004. Twenty-fifth anniversary journal, 1948. History of Chudnov. List of members. Death certificate, 2000. Financial documents, 1992-2001. Dissolution Papers, 2000.

Dates: 1928 - 2004

Chyrower Young Friends Aid Society Records

 Collection
Identifier: RG 1658
Scope and Contents

Collection contains: Cemetery deeds, 1971-1993. Cemetery maps, 1947-1972. Burial permits, 1990. Contracts, 1918-1992. Correspondence, 1977-1993. Meeting minutes, 1988. Financial Records, 1956-1994. Member lists, 1989-1990. Dissolution Papers, 1988-1993. Miscellaneous.

Dates: 1918 - 1994

Clairmount Club, Inc. Records

 Collection
Identifier: RG 2170
Scope and Contents

Includes two copies of the revised constitution and bylaws of the Clairmount Club; maps of Clairmount Club graves at Mount Hebron and Beth David cemeteries; correspondence, including duplicates, relating to the years of operation and liquidation of the Clairmount Club, including claims on, erections of monuments on, and reservation, purchase, repurchase, availability, care, and reconversion of Club graves and sections at Mount Hebron and Beth David Cemeteries financial documents relating to the Clairmount Club (two documents contain financial information on Jewish benevolent societies other than the Club), including audits, deeds, insurance and lease/rental agreements and bills, bonds, and checks names and addresses of members and relatives of members of the Association.

Dates: 1909 - 2004

Collection of Ginetta La Bianca

 Collection
Identifier: RG 2050
Scope and Contents

Sheet music.

Dates: Dates before processing unknown.

Collection of Vladimir Wertsman

 Collection
Identifier: RG 2085
Scope and Contents

Collection of biographies of several hundred Rumanian Jewish emigres.

Dates: 1981 - 2010

Collection of Yiddish Literature and Language

 Collection
Identifier: RG 3
Abstract

This collection consists of the correspondence of Zalman Reisen, and correspondence to the Union of Yiddish Writers and Journalists in Vilna. In addition, it contains fragments of literary collections which were part of the YIVO Archives in Vilna before 1941 and of materials which originated in Jewish institutions of higher learning in the Soviet Union, specifically the Institut Far Yidisher Proletarisher Kultur (Institute for Jewish Proletarian Culture) in Kiev and Invayskult in Minsk. The collection was formed in the YIVO Archives in New York ca. 1950. The bulk of the collection comprises files on about 600 Yiddish writers from Eastern Europe consisting of autobiographical notes and letters, biographies, bibliographies, manuscripts and typewritten copies, newspaper clippings, commemorative materials, announcements about lectures.

Dates: 1829-1944

Collection on Jewish Customs

 Collection
Identifier: RG 41
Abstract

The collection consists of materials relating to Jewish religious life in Europe from the 1830s to the 1930s. Topics include: marriages, births, divorces, deaths, bar mitzvahs, holidays, the Sabbath, daily customs, ritual slaughter (shehitah), ritual baths, mezuzahs, prayers, rabbis. Items include: marriage contracts, divorce deeds, wedding invitations, birth announcements, bar mitzvah speeches, New Year's cards, correspondence, photographs.

Dates: 1817-1941

Comac Club Records

 Collection
Identifier: RG 2103
Scope and Contents

Correspondence and miscellaneous documents, including: Lists and requests for vital records relating to members/relatives of members/claimants of the Club; Documents/transactions (including deeds and checks) relating to Society dues and to claims on and availability/use of (including erection of a monument on) graves at Beth David Cemetery; Minutes of a 1972 board meeting; and Notes.

Dates: 1972 - 2004

Comité national de Secours aux refugies allemands victimes de l'anti-semitisme (Paris)

 Collection
Identifier: RG 334
Abstract

This collection holds records pertaining to the Comité national de Secours aux refugies allemands victimes de l'anti-semitisme and documents the work of the organization. Included in this collection is correspondence, statistical reports, lists, announcements, and material on the founding of the organization.

Dates: 1933 - 1934

Congregation Agudath Bnai Kodesh Anshei Kroz, Inc. Records

 Collection
Identifier: RG 2277
Scope and Contents

This record group includes an interment list, constitution and by-laws, Beth David Cemetery map and deed, a stamp, and a booklet for cemetery permits.

Dates: Dates before processing unknown.

Filtered By

  • Repository: YIVO Institute for Jewish Research X

Filter Results

Additional filters:

Subject
Correspondence 115
Clippings (information artifacts) 64
Minutes (administrative records) 57
Manuscripts (documents) 45
Financial records 41