Skip to main content Skip to search results

Showing Collections: 91 - 120 of 667

Congregation Ahavas Achim Tamashauer Petrokow Records

 Collection
Identifier: RG 2186
Scope and Contents

Contains correspondence with the New York Liquidation Bureau regarding the dissolution of the society and liquidation of its assets (1986-2014), interment lists, maps, and deeds to plots at United Hebrew Cemetery.

Dates: 1986 - 2014

Congregation Anshe Kesser of Corona Records

 Collection
Identifier: RG 2089
Scope and Contents

Financial Papers and correspondence, cemetery correspondence, general correspondence, notices, ledger.

Dates: Dates before processing unknown.

Congregation Anshe Kesser of Corona Records

 Collection
Identifier: RG 2168
Scope and Contents

Contains correspondence with New York Liquidation Bureau regarding dissolution of the society and liquidation of assets (2004-2014), deeds and a map of plots at Mount Hebron Cemetery.

Dates: 1923 - 2014

Congregation Asifas Israel of Brooklyn Records

 Collection
Identifier: RG 2169
Scope and Contents

Contains correspondence with New York Liquidation Bureau regarding dissolution of the society and liquidation of assets (1980-1995); maps to plots at Mount Judah Cemetery, Washington Cemetary, and Beth David Cemetery; plot deeds dating from 1946 at Washington Cemetery and Beth David Cemetery; account statements from Lincoln Savings Bank of Brooklyn (1950-1972).

Dates: 1923 - 1995

Congregation Beth Hamedrash Hagodol Kesher Torah Chana David (Brooklyn) Records

 Collection
Identifier: RG 2216
Scope and Contents

This record group contains financial Records and liquidation Papers (1972-2002), a leather-bound constitution written in Hebrew, minutes and member correspondence (1912-1965), maps and deeds to graves, and correspondence with Mount Zion and Beth David cemeteries.

Dates: 1912 - 1965; 1972 - 2002

Congregation Beth Moses of Brooklyn Records

 Collection
Identifier: RG 1887
Scope and Contents

Collection contains: Cemetery map, 1929. Cemetery deeds, 1917-1927. Grave reservation and in-use lists, 1975. Financial Records, 1943-1962.

Dates: 1917 - 1975

Congregation Bnei Abraham Anshe Brooklyn Records

 Collection
Identifier: RG 1758
Scope and Contents

Collection contains: Records pertaining to the activitities of the burial society. Deed to plots at Beth David cemetery, 1944. Burial and tombstone permit receipt books, 1936-1960s, 1981-1995. Miscellaneous correspondence and documents. Bank books. Address book. Cemetery maps.

Dates: 1935 - 1995

Congregation Bnei Isaac Anshei Lechowitz Records

 Collection
Identifier: RG 2217
Dates: 2012 - 2016

Congregation Capooler Unterstitzung Records

 Collection
Identifier: RG 1825
Scope and Contents

Collection contains: Certificate of incorporation. Burial permits. Member list, 1975. Correspondence, 1964-1975. Certificate of membership, 1974. Stampers. Financial Records, 1971-1974.

Dates: 1964 - 1975

Congregation Chevra Anshi Sholem Kowdenow Records

 Collection
Identifier: RG 2240
Scope and Contents

This record group contains copies of its constitution, by-laws, and amendments; documents and correspondence relating the liquidation process; assorted meeting minutes (1963-1993); documents and correspondence relating to Mount Hebron and Cedar Grove cemeteries, including directories and original maps; and checkbooks.

Dates: 1884 - 2013

Congregation Chevra Linas Hazedek Anshey Sokolka Records

 Collection
Identifier: RG 1891
Scope and Contents

Collection contains: Constitution and by-laws, 1972. Cemetery map, 1936. Correspondence, 1969-2001. Roster of members and grave plot reservations. Financial Records, 1983-2001. Dissolution Papers, 2001-2002.

Dates: 1972 - 2002

Congregation Chevra Tillim un Mishnaith un Share Torah de Brooklyn Records

 Collection
Identifier: RG 1794
Scope and Contents

Collection contains: Certificate of incorporation, 1931. Cemetery maps, 1951. Cemetery deed, 1924. Burial receipt, 1983. Contracts, 1936. Membership directories. Meeting minutes, English, 1975-1981. Correspondence, 1941-1990. Financial Records, 1951-1989. Dissolution Papers. Miscellaneous.

Dates: 1924 - 1990

Congregation Leisor Gans Independent Przemysler Records

 Collection
Identifier: RG 1732
Scope and Contents

Collection contains: Records, mostly pertaining to the activities of the burial society. Dues ledger, 1950-1987. Income/expense ledger, 1971-1986. Check register/ cancelled checks, 1977-1988. Documents related to dissolution of congregation, 1987. Deeds to cemetery plots, 1988.

Dates: 1950 - 1988

Congregation Nachal Itzchok Dorshe Tov Records

 Collection
Identifier: RG 1841
Scope and Contents

Collection contains: Cemetery maps, 1965. Cemetery deeds, 1965-1981. Burial permits, 1982. Death certificates, 1983. Correspondence, 1937-1983. Financial Records, 1950-1986. Miscellaneous.

Dates: 1937 - 1986

Congregation Rabbi David Moses Freemen Society of Czortkov (Chortkiv Ukrian) Collection

 Collection
Identifier: RG 2071
Scope and Contents

Ledgers, maps, and other documents.

Dates: 1946 - 2006

Congregation Sons of Jacob Ticktiner Young Men Records

 Collection
Identifier: RG 1720
Scope and Contents

Collection contains: Certificate of incorporation, 1886. Cemetery deeds, 1903-1935. Meeting invitation. Correspondence, 1990. Financial Records, 1909-1990.

Dates: 1886 - 1990

Congregation Volin Peoples of Matziv Records

 Collection
Identifier: RG 1654
Scope and Contents

Collection contains: Cemetery maps, 1950. Certificate of incorporation, 1908. Constitution, Yiddish. Member listing. Photo, 1935. Financial Records, 1949-1989.

Dates: 1906 - 1989

Congregation Zera Jacob Records

 Collection
Identifier: RG 1740
Scope and Contents

Congregation Zera Jacob, New York, used the following cemeteries: Mt. Zion, Mt. Lebanon. Collection contains: Records, mostly pertaining to the burial society. Minutes, 1971-1994. Lists of graves and those buried there. Correspondence, 1977-1999. Dues ledger, 1978-1995. Cemetery maps. Cash receipt ledgers. Financial Records.

Dates: 1971 - 1999

Crown of Israel (Anshei Wiznitz) Records

 Collection
Identifier: RG 1763
Scope and Contents

Collection contains: Certificate of incorporation, 1913. Burial permit receipt book, 1919-1975. Membership and dues ledgers, 1938-1962; 1944-1946; 1944-1958; 1952-1964; 1964-1978. Cash receipt books, 1940-1978; 1964-1979. Membership and dues book, 1965-1967. Minutes notebook, 1969-1978. Cemetery maps. Stamp. Address labels. Canceled checks.

Dates: 1913 - 1979

Cyril Maslow Family Circle Records

 Collection
Identifier: RG 2221
Scope and Contents

This record group contains liquidaton Papers (2009-2015), the society's constitution (1909), and a map to plots at Mount Lebanon.

Dates: 1909; Majority of material found within 2009 - 2015

Daniel Webster Benevolent Association Records

 Collection
Identifier: RG 2069
Scope and Contents

Photographs, portraits, albums, clippings related to leadership and involvement with Foverts and Workmen's Circle (including photographs of Levitt's family with Socialist party of America leader Norman Thomas). Correspondence with Abraham Cahan and David Dubinsky.

Dates: 1946 - 1953

Dashever Benevolent Society Records

 Collection
Identifier: RG 1920
Scope and Contents

Collection contains: Certificates of incorporation, 1906. Certificates of name change, 1955. Cemetery maps, 1951-1965. Contract.

Dates: 1906 - 1965

David Shapiro Papers

 Collection
Identifier: RG 1912
Scope and Contents

The collection relates primarily to the estate of David Shapiro in the years leading up to and following his death, on November 2, 1940. Includes correspondence regarding Kurt Weill's Der Weg der Verheissung (The Eternal Road), 1938; finance report and correspondence regarding the estate of the late David Shapiro, 1940-1942; legal contracts, 1939-1942; by-laws, meeting minutes, and certificate of dissolution of The Day Publishing Co. Inc., 1914-1928; building blueprints; English and Yiddish-language newspaper clippings, 1934-2003; brochures and pamphlets, 2000.

Dates: 1914 - 2003

David Trotsky (1904-1945) Collection

 Collection
Identifier: RG 235
Abstract

This collection contains materials collected by David Trotsky relating to the Jewish community of Belgium in the inter-war period. Materials include printed documents, posters, reports, meeting minutes, and newspaper clippings, mainly pertaining to the Jews of Brussels and Antwerp.

Dates: 1907-1940; Majority of material found within 1920-1938

Devenishker Verein of Greater New York Records

 Collection
Identifier: RG 1894
Scope and Contents

Collection contains: Cemtery map (including grave reservations), 2004. Grave resrvation list. Contracts (copies), 1933-2004. Sixteeth anniversary banquet journal (copy), 1964. Financial Records, 1981-2004. Dissolution Papers, 2004.

Dates: 1933 - 2004

Displaced Persons Camps and Centers Photograph Collection

 Collection
Identifier: RG 294.5
Abstract

The collection is comprised of photographs of various provenances related to the lives of Jewish displaced persons (DPs) in the period immediately following the Second World War, from 1945 to 1952. The photographs pertain to DP camps and communities in the Allied occupation zones in Germany, Austria, and Italy, primarily those established by the American and British military, and administered by the United Nations Relief and Rehabilitation Administration, and, later, the International Refugee Organization. Diverse aspects of daily life among the DPs are depicted, such as school, work, recreation, and vocational training, including many activities sponsored by Jewish voluntary organizations, especially World ORT and the American Jewish Joint Distribution Committee. Also depicted are cultural activities such as theater, children’s performances, Jewish holiday celebrations and parades, and commemorative events honoring those who died in the Holocaust. The photographs capture leaders of the Jewish DP zonal and camp committees, DP police, and Zionist living collectives (kibbutzim), as well as notable military, political, and cultural personalities of the period, such as Lucius D. Clay, Fiorello LaGuardia, David Ben-Gurion, Yitzhak Gruenbaum, and H. Leivick. The photographs also reflect political and historical developments, including the major congresses of the DP leaderships in Germany, Austria, and Italy; protest demonstrations concerning British policies regulating immigration to Palestine; and events held upon the founding of the state of Israel in 1948.

Dates: circa 1920s-1959; Majority of material found within 1945-1952

Displaced Persons Camps and Centers Poster Collection

 Collection
Identifier: RG 294.6
Abstract

This collection of posters includes approximately 1,000 rare or unique items pertaining to over 100 displaced persons (DP) camps and centers in Germany, Austria, and Italy, dating primarily from 1946 to 1952. Comprised of approximately 60% handpainted and 40% printed items, it includes posters produced by diverse Jewish groups within individual camps, such as administrative and cultural committees, sports clubs, Zionist and religious groups, and landsmanshaftn; as well as organizations active throughout the camps, including the Jewish central committees in the respective countries, the World ORT Union, the American Jewish Joint Distribution Committee, the Jewish National Fund, and the Jewish Agency. A small number of items also document activities of the revived Jewish communities in the city centers of Munich and Vienna. Many of the posters use not only language but also color, graphic design, and pictorial and figurative elements to engage their audience with calls to entertainment, lectures, protests, and commemorations.

Dates: 1920-1926, 1939, 1946-1959, undated; Majority of material found within 1946-1952

Documents Pertaining to the Łódź Ghetto

 Collection
Identifier: RG 1482
Abstract

This collection contains various materials related to the Łódź Ghetto which were originally part of the Bund Archives. Materials include memoirs and eyewitness accounts, materials created by the German occupiers, notices from the ghetto administration, documents originating with resistance groups, photographs, post-war articles and newspaper clippings about the Łódź Ghetto, internal ghetto correspondence, and various ephemera items, such as an armband, ghetto money and various work permits.

Dates: 1940-1995, 2008, 2013; Majority of material found within 1940-1947

Dorry Siegler Collection

 Collection
Identifier: RG 2031
Scope and Contents

55 cassettes of lectures by Esther Jungreis on weekly Bible readings, 4 cassettes by Tehila Jaeger, 2 cassettes by Hossca Harrison.

Dates: Dates before processing unknown.

Downtown Talmud Torah Records

 Collection
Identifier: RG 1867
Scope and Contents

The bulk of the collection is comprised of class yearbooks entitled The Graduate, or Hamesayem (in Hebrew) from the years 1951-1964. Yearbooks include student compositions, poems, illustrations, class photos, and student directories, and are in English and in Hebrew. Collection also includes a few fragmentary, typed, educational materials in Hebrew.

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