Skip to main content Skip to search results

Showing Collections: 241 - 270 of 672

HIAS EUROPEAN OFFICE

 Collection
Identifier: RG 245.7
Dates: 0000-0000

HIAS Foreign Relations Bureau Family-Search Case Files

 Collection
Identifier: RG 245.3
Scope and Contents

This record subgroup contains the "case files" of people in the United States who sought the help of the Hebrew Immigrant Aid Society in locating their relatives in Europe after World War I and during the interwar period. The files consist of letters of inquiry, HIAS search application forms, correspondence with the inquiring parties, financial support letters and some official U.S. government correspondence.

Dates: Majority of material found within 1914 - 1923

HIAS-HICEM Central Offices, New York: Family Searches and Package Transmittals

 Collection
Identifier: RG 245.4.19
Dates: Majority of material found within 1915 - 1949

HIAS-HICEM Central Offices, New York: Transportation

 Collection
Identifier: RG 245.4.20
Dates: 1936 - 1943

HIAS-HICEM Supplements of various sections

 Collection
Identifier: RG 245.4.35
Dates: Majority of material found within 1913 - 1949

HIAS New York: Payments

 Collection
Identifier: RG 245.4.32
Dates: 1920 - 1924

Homler Progressive Society, Inc. Records

 Collection
Identifier: RG 2113
Scope and Contents

Membership list, burial reports, cemetery maps, liquidation files and forms, letters, correspondence, constitution, receipt book, and notebooks of the fraternal organization established in 1915.

Dates: [collection coverage unknown].

Hope Luxemberg Collection

 Collection
Identifier: RG 2065
Scope and Contents

Alphabet blocks and photo viewer with photos.

Dates: Dates unknown before processing.

Hyfin Society Records

 Collection
Identifier: RG 1766
Scope and Contents

Collection contains: Records, mostly pertaining to the organization's burial society. Certificate and articles of incorporation, 1935. Citzenship certificate of Eva Dickerman, 1937. Deeds to cemetery plots, 1940-1979. Membership and dues ledgers, 1942-1947, 1958-1972. Box of cancelled checks, 1974-1990. Check stubs, 1975-1991. Minutes, 1978-1982. Cemetery maps. Bylaws. Stamp. Miscellaneous correspondence and legal documents. Advertising brochure for Weitzner Bros & Popper Monumental Works with printed mourners' kaddish.

Dates: 1935 - 1991

Hyman Schiff Sick and Benevolent Society Records

 Collection
Identifier: RG 1676
Scope and Contents

Collection contains: Constitution and by-laws, 1904. Cemetery map, 1984. Cemetery permits, 1941-1997. Agreement forms. Financial Records, 1962-1998. Correspondence, 1980-1988. Miscellaneous, 1992-1994.

Dates: 1904 - 1998

Ida Elias Plaw Papers

 Collection
Identifier: RG 1993
Scope and Contents

A family tree belonging to Ida Elias Plaw (1904-1981).

Dates: Dates before processing unknown.

Ida Garsony (Krakauer) Sick and Benevolent Society Records

 Collection
Identifier: RG 1693
Scope and Contents

Collection contains: Cemetery maps. Burial permits. Correspondence, 1959-1984. Meeting invitations. Meeting minutes, 1953-1974. Financial Records, 1959-1989.

Dates: 1953 - 1988

I.L. Peretz Yiddish Writers' Union Records

 Collection
Identifier: RG 701
Abstract

This collection contains the minutes, correspondence and financial records of the I.L. Peretz Yiddish Writers’ Union from its founding in 1915 until 1973. Among the correspondence is a fair amount concerning the Fund for Jewish Refugee Writers, unions and union grievances, requests for aid from Jewish writers and activists in New York and abroad, and labor disputes and strikes.

Dates: 1903-1973

Ilower Benevolent Society Records

 Collection
Identifier: RG 2171
Scope and Contents

Maps of graves and sections at New Montefiore and Beth David; Correspondence, primarily financial and/or legal, including duplicates, relating to the years of operation and liquidation of the Illower (A Town In Russia) Benevolent Association, including claims, insurance, and erections and inscriptions of monuments on, and cost, reservation, purchase, repurchase, and availability of, graves and sections at New Montefiore and Beth David Cemeteries; Financial/legal documents relating to operation and liquidation of the Association, including meetings, dues, final audits, assets, affidavits/depositions, claims, deeds, a bond and other charitable donations, checks, inventories of functions of the Society (includes one columnar book of financial records whose entries range from 1964-1992, with separate, enclosed pieces of paper with financial records and a piece of paper recording a hospitalization, with a note claiming a check was enclosed; one undated columnar book of financial records whose entries range from 1980-82?; and one columnar book of members with their ages and dates of membership); Names, addresses, and phone numbers of members, relatives of members, and/or claimants (living and dead) of the Association.

Dates: 1922 - 2018

I.M. Pulner Collection

 Collection
Identifier: RG 2131
Scope and Contents

124-page Yiddish manuscript of "Yiddish Proverbs and Idioms About Food" by Isaiah (Yehoshua) Mendelovich Pulner (Snovsk, near Chernigov, 1900-Leningrad, 1942).

Dates: Dates before processing unknown.

Independent Brisk DeLitau Lodge Records

 Collection
Identifier: RG 1670
Scope and Contents

Collection contains: Certificate of incorporation, 1963. Cemetery maps. Cemetery contract, 1922. Burial receipts, 1964-1995. Membership lists, 1968-1998. Correspondence, 1994-1998. Financial Records, 1968-1993. Dissolution Papers, 1991-1998.

Dates: 1922 - 1998

Independent Chevra Achim Me Makower Records

 Collection
Identifier: RG 2091
Dates: Dates before processing unknown.

Independent First Oddesser Society of Brownsville Records

 Collection
Identifier: RG 1657
Scope and Contents

Collection contains: Minutes, Yiddish and English, 1946-1979. Financial Records, 1964-1981.

Dates: 1946 - 1981

Independent Geisen Benevolent Society Records

 Collection
Identifier: RG 1826
Scope and Contents

Collection contains: Names and dues ledger, 1968-1991. Voided checks.

Dates: 1968 - 1991

Independent Hebrew Ladies and Men's Benevolent Society Records

 Collection
Identifier: RG 1743
Scope and Contents

Collection contains: Organizational Records. Membership and dues ledger, loose pages, 1966-1082. Membership lists, 1968-1982. Minutes, 1968-1982. Income and expense ledger, 1974-1983.

Dates: 1966 - 1987

Independent Horodoker Benevolent Aid Association Records

 Collection
Identifier: RG 1651
Scope and Contents

This collection contains: Constitution, Yiddish, 1906. Financial Records, 1949-1983. Correspondence, 1977-1983. Cemetery maps, 1948. Cemetery deeds, 1978-1982. Stamper.

Dates: 1906 - 1983

Independent Korwer Young Men's Society Records

 Collection
Identifier: RG 1786
Scope and Contents

Collection contains: Financial Records, 1960-1984. Membership lists. Meeting minutes, English and Yiddish, 1967-1981.

Dates: 1960 - 1984

Independent Kutner Young Men's Benevolent Association Records

 Collection
Identifier: RG 1671
Scope and Contents

Collection contains: Cemetery maps, 1939-1977. Cemetery deed, 1938.

Dates: 1938 - 1977

Independent Nowe Dworer Benevolent Association Records

 Collection
Identifier: RG 2233
Scope and Contents

This record group contains a photocopy of the society's certificate of incorporation (1907), a memorial book (circa 1946), member correspondence (1961-1987), membership directories (1985, 1987, 1989, 1996, 1999), applications for membership (1977-1983), Israeli bonds (issued 1986), death benefit releases, receipts for donations to Friends of the Israel Defense Forces (1999), a contract to build a gate for the society's block at Montefiore Cemetery (1915), deeds to graves at Montefiore Cemetery, financial Records (1968-1983), the society receipt book (1984-1988), minutes (1964-1975, 1979-1984), member correspondence (1961-1993), dues and expenses ledgers (1974-1985 and 1987). Also included in this donation is a yizkor book for the YIVO Library.

Dates: 1906 - 1999

Independent Order Brith Abraham Records

 Collection
Identifier: RG 2178
Scope and Contents

Contains correspondence with the New York Liquidation Bureau regarding the dissolution of the society and liquidation of its assets (1968-1983), certificate of benefits for member Harry Husky, a membership directory (1976), and account statements for Green Point Savings Bank (1954-1958).

Dates: 1954 - 1983

Independent Podolier Society of Brownsville Records

 Collection
Identifier: RG 1663
Scope and Contents

Collection contains: Certificate of incorporation, 1914. Cemetery maps, 1969. Cemetery deeds, 1940-1977. Correspondence, 1940-1992. Contracts, 1929-1979. Death certificates, 1980-1982. Maps, 1969. Financial Records, 1946-1985. Meeting minutes, 1951-1979. Stampers. Miscellaneous.

Dates: 1914 - 1992

Independent Proskurover Society Records

 Collection
Identifier: RG 1692
Scope and Contents

Collection contains: Cemetery maps. Member lists. Financial Records, 1979-1992. Meeting minutes, 1991.

Dates: 1979 - 1992

Independent Skoler Lodge No. 220, Independent Order of Brith Abraham Records

 Collection
Identifier: RG 1667
Scope and Contents

Collection contains: Cemetery deeds, 1976-1977. Correspondence, 1971-1981. Meeting invitations, 1971-1979. Financial Records, 1942-1981. Contracts, 1960-1976. Membership lists. Stampers. Dissolution Papers, 1975-1981. Miscellaneous.

Dates: 1942 - 1981

Independent Stryjer Benevolent Society Records

 Collection
Identifier: RG 2265
Scope and Contents

This record group includes a history of Stryi, cemetery Records, Beth David Cemetery maps, and liquidation files.

Dates: Dates unknown before processing.

Independent Winitzer Leo Braunstein K.U.V. Records

 Collection
Identifier: RG 2228
Scope and Contents

This record group contains liquidation Papers (2014-2017) and maps to plots at Baron Hirsch Cemetery.

Dates: 2014 - 2017

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