Skip to main content Skip to search results

Showing Collections: 181 - 210 of 1988

Committee for the Study of Recent Immigration from Europe (CSRIE)

 Collection
Identifier: RG 595
Scope and Contents

The collection relates to the CSRIE study and includes general correspondence, materials on refugee organization, interviews with refugee scientists, physicians and artists, including Nobel Prize recipients who made outstanding contributions to American life. Included are original data collected for the study, punch cards used in surveys, reports, and completed questionnaires by participants.

Dates: 1943-1947

Committee of Jewish Nazi Survivors' Organizations in USA Records

 Collection
Identifier: RG 1234
Scope and Contents

Meeting notices, circulars, minutes, correspondence, lists, and bulletins.

Dates: 1965 - 1966

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.

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 Bnei Jacob Anshei Brzezan Records

 Collection
Identifier: RG 885
Scope and Contents

Financial records, 1930s-1960s. Membership records, 1903-1947. Golden Book of Memories (record of deaths of members). Wooden gavel.

Dates: 1903-1975

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 Mahazike Hadas (London) Records

 Collection
Identifier: RG 614
Scope and Contents

Copies of minutes of the synagogue meetings for 1891-1925. The minutes deal with matters of kashrut, the rabbinate, synagogue finances. Printed materials such as invitations, public announcements and circulars concerning religious matters.

Dates: 1891-1950s

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 Rodef Sholem Independent Podhadjer K.U.V. Records

 Collection
Identifier: RG 1074
Scope and Contents

Constitution. Minutes, 1977-1979. Receipts, correspondence.

Dates: 1973 - 1979

Congregation Shearith Israel 18th-20th century

 Collection
Identifier: RG 370
Abstract

The Executive Board of the Spanish-Portuguese synagogue granted permission to the YIVO to microfilm its archive. The materials cover a period of over two centuries from the 18th to the 20th. They include contracts with rabbis, readers and cantors, sextons and ritual slaughterers; materials on Rabbi H. Pereira Mendes; several constitutions and by-laws of the synagogue; property and cemetery records; certain vital statistics.

Dates: Majority of material found in 1700s-1950s

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 Tiferes Beth Jacob - Ezras Israel Anshei Bronx Records

 Collection
Identifier: RG 1164
Scope and Contents

Leather-bound, calligraphic pinkas of the Hevrah kadisha, including minutes and lists of members. Record of plots, Kletzker Bruderlicher Unterstitzungs Ferein, 1923-1943.

Dates: 1923-1950s

Congregation Tifereth Joseph Anshei Przemysl Records

 Collection
Identifier: RG 793
Scope and Contents

Constitution (German). Certificate of incorporation, 1892. Minutes, 1945-1965. Correspondence, 1930s-1940s. Correspondence regarding Nazi war crimes testimony and material claims against Germany, 1960s. Personal materials relating to Przemysl, 1930s-1940s. Announcements, anniversary journal, 1941. Photographs. Memorial book, 1964. Materials of the United Relief for Przemysl, 1946.

Dates: 1917 - 1967

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

Congress for Jewish Culture Records

 Collection
Identifier: RG 1148
Scope and Contents

Materials on the founding conference of 1948, such as minutes and speeches. Press releases. Photographs. Correspondence. Minutes of meetings.

Dates: 1948-1970s

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

Filtered By

  • Repository: YIVO Institute for Jewish Research X

Filter Results

Additional filters:

Subject
New York (N.Y.) 393
Jews -- Charities -- New York (State) -- New York 315
Jews -- New York (State) -- New York -- Societies, etc. 310
Fraternal organizations -- New York (State) -- New York 307
New York (N.Y.) -- Social life and customs 299