Skip to main content Skip to search results

Showing Collections: 1 - 28 of 28

American Jewish Historical Society Records

 Collection
Identifier: I-1
Abstract

The records of the American Jewish Historical Society, the oldest national ethnic historical organization in the United States, include correspondence of officers and staff as well as inter-office memos, multiple versions of the constitution and by-laws of the society, meeting minutes of administrative branches and committees, membership and financial records, reports, exhibit materials, records relating to the society’s library and archival holdings, press releases and newspaper clippings, and publications and newsletters created by the society. There are also materials from various programs, such as meetings and conferences, tours, lectures, awards and dinners, films, and educational programs.

Dates: 1883-2003; Majority of material found within 1892-2000

American Jewish League for Israel (AJLI), records

 Collection
Identifier: I-537
Abstract

Contains records on the formation, purpose, and activities of the American Jewish League for Israel, as reflected in organizational documents (including minutes), event literature, publications (including the AJLI newsletter, AJLI Bulletin, later called the AJLI News Bulletin and other titles), scholarship material, financial information, membership appeals, correspondence, media coverage, and photographs.

Dates: 1927, 1957-2009

Annual and Mid-Winter National Conventions Records in the Hadassah Archives

 Collection
Identifier: I-578/RG 3
Abstract

The Annual and Mid-Winter National Conventions Records document the proceedings and outcomes of the conventions and conferences attended by Hadassah’s National Board as well as by convention delegates from the various regions of Hadassah. The conventions in particular are where local and regional leaders meet with each other and the National Board and learn about Hadassah’s various projects and committees. This record group also includes annual reports from 1926-2001.

Dates: 1914-2011

Chapters, Regions, Co-ops and Junior Hadassah Records in the Hadassah Archives

 Collection
Identifier: I-578/RG 24
Abstract

This record group contains materials related to the local units of Hadassah—groups, chapters, regions, and co-ops—as well as Junior Hadassah, a youth organization that functioned as a group within the Hadassah Chapter structure. The record group documents over one hundred years of Hadassah’s growth, and illuminates a century of American Jewish communal life, particularly that of Jewish women, across the United States. The record group reflects the formation, administration and activities of the individual groups, chapters, co-ops and regions, and contains information on local events and programs organized around fundraising, Zionism, Jewish heritage, religion and holidays celebration, the study of Hebrew and Yiddish, women's issues, fashion, health, technology and many other topics.

Dates: 1902-2015; Majority of material found within 1950 - 2000

Charles King Emma (1921-2014) Papers

 Collection
Identifier: P-966
Abstract

This collection is comprised of armed forces material, correspondence, and other material concerning Charles King Emma’s time in the U.S Army from 1943 through 1946.

Dates: undated 1941-2012; Majority of material found within 1943 - 1945

Records of the Columbia Religious and Industrial School for Jewish Girls (New York, N.Y.)

 Collection
Identifier: I-24
Abstract

This collection contains correspondence, financial data and reports (some published) on the work and activities of the School. Among the officers were N. Taylor Phillips, treasurer, and his wife, Rosalie Solomons Phillips, president and first vice president.

Dates: undated, 1905-1944

Conference on Jewish Material Claims Against Germany Collection

 Collection
Identifier: I-319
Abstract

The work of the New York office of the Conference on Jewish Material Claims Against Germany is documented in this collection via reports, financial statements and memorandum dating from 1955 to 1972.

Dates: 1955-1972

Dorothy and Ralph LeVine Papers

 Collection
Identifier: P-1011
Abstract

The collection documents the personal and professional lives of the Dorothy and Ralph LeVine, owners of Airflow Mattress Company in Brooklyn, New York. The materials highlight their mattress and furniture business as well as their personal and social lives as residents of Brooklyn. The collection contains business records, legal documents, administrative records, financial records, trademarks, business cards, fliers, correspondence, stationary, blueprints, photographs, pedigree dog certificates, a diploma, a menu, a yahrzeit calendar, real estate records, an event program, and printing dies.

Dates: 1912-2015; Majority of material found within 1920 - 1969

Fleischer Family Papers

 Collection — Container: Consolidated Box P28, Folder: P-958
Identifier: P-958
Abstract

The Fleischer Family papers document the family of Simon and Lilly (née Hammerschlag) Fleischer. Simon and Lilly emigrated from Poland to New York City in the early 1920s and married in 1928. They became naturalized United States citizens in the late 1960s. The Fleischers had two sons, Martin and Bernard. The Fleischers owned Fleischer Brothers Butchers in Brighton Beach, Brooklyn, as well as Fleischer’s New Star Mountain Hotel in the Catskills area of Monticello, NY. The collection contains correspondence, passports, marriage records, naturalization records, some business documents, and many family photographs dating from the 1890s to the 1950s.

Dates: Undated, 1899-1963; Majority of material found within 1920 - 1959

Functions and Operations Records in the Hadassah Archives

 Collection
Identifier: I-578/RG 15
Abstract

Hadassah Functions and Operations Records represent the bulk of aid and services provided to Hadassah's membership, from the 1920s to 2011. Materials found in the record group include correspondence, clippings, press releases, manuals and kits for chapters and members to implement programming and chapter structure, fundraising campaigns, scripts, study guides, programming for local and national meetings, biographical files, and training documentation. Departments documented in the record group include Public Affairs, Education, Women's Health, American Affairs, Zionist and International Affairs, Speakers Bureau, Fundraising, Program, Organization, Outreach and Tourism Departments. Materials related to the general administration of Hadassah are also in the record group; these materials include research and development of projects, archives department correspondence and other materials, Hadassah House administration, and strategic planning. The record group also documents Hadassah's efforts to expand membership outside of the United States, by the development of Hadassah International.

Dates: 1920-2011

General Jewish Council Records

 Collection
Identifier: I-170
Abstract

The General Jewish Council was an umbrella organization founded by the American Jewish Committee, American Jewish Congress, B’nai B’rith, and Jewish Labor Committee in order to coordinate their rights defense activities.

The bulk of the records in this collection date between from 1938-1944, the active years of the Council. Materials consist primarily of correspondence, minutes, memoranda, and reports.

Dates: 1934-1947

Purim Association collection

 Collection
Identifier: I-20
Abstract

Contains two minute books for the years 1871-1892, and 1896-1906, of the activities of the Association. Includes: its constitution, by-laws, and amendments, a member list, a scrapbook of correspondence containing information on charitable disbursements, an 1866 Purim Ball Program (scroll), and miscellaneous documents.

Dates: undated, 1865-1902, 1979

People's Relief Committee for Jewish War Sufferers Records

 Collection
Identifier: I-13
Abstract

The records of the People's Relief Committee for Jewish War Sufferers consist of correspondence with Jewish communities and relief organizations in Europe, Palestine, Cuba, South America, the United States, and Canada; as well as scrapbooks containing U.S. and Canadian Yiddish and English newspaper clippings and printed promotional literature pertaining to the fundraising activities of the People's Relief Committee in North America and abroad.

Dates: 1915-1924

Hebrew Orphan Asylum of the City of New York Records

 Collection
Identifier: I-42
Abstract

Hebrew Orphan Asylum was founded in 1822 as the Hebrew Benevolent Society. It underwent various changes of name until 1906, and merged with The Jewish Child Care Association of New York in 1940. The collection includes extensive administrative records including financial statements, property records, Board, Committee, and Executive minutes, donation books, publications, and state and government correspondence and reports. The collection also includes children's admission and discharge ledgers, medical records, and conduct books. Also within the collection are childcare studies, dedication speeches, writings by alumni, oral histories, newspaper and magazine clippings, and photographs.

Dates: undated, 1855-2013; Majority of material found within 1900 - 1940

Jacques Judah Lyons papers

 Collection
Identifier: P-15
Abstract

Jacques Judah Lyons, hazzan, rabbi and community leader, was born in Surinam and emigrated to Philadelphia in the early 1800s. Minister of the New York Congregation Shearith Israel for 38 years, he gathered extensive materials on early Jewish history in the United States, Canada and the West Indies. His papers include manuscripts, newspaper clippings, scrapbooks, notebooks, photographs, and a Sansom ship's log book. Contains material relating to Jews in North and South America generally and more specifically to Congregation Shearith Israel and the Jews in New York, the Touro Synagogue and cemetery and the Jews in Newport, Rhode Island, Philadelphia and the West Indies. Also contains material relating to Jews in the wars of the United States, correspondence of the Jews with George Washington and items relating to Haym Salomon. Collection consists of manuscript material and five notebooks and three scrapbooks of Lyons. Contains material not listed in calendar consisting of sermons by Lyons, a manuscript prayer book used in Surinam and a guide for religious ceremonies at Congregation Shearith Israel, as well as letters written during the Civil War period and correspondence relating to the personal life and career of Lyons.

Dates: undated, 1705-1885, 1908, 1911-1914, 1917-1919, 1933, 1950

Levy family (New York, Philadelphia and Baltimore) Papers

 Collection
Identifier: P-120
Abstract

This collection contains the legal and personal papers of several generations of the Levy family, including Moses Levy (1665-1728); Moses' sons Nathan Levy (1704-1753), Isaac Levy (1706-1777), Samson Levy (1722-1781), and Benjamin Levy (1726-1802); Samson's sons Moses Levy (1756-1826), Samson Levy, Jr. (1764-1831), and Daniel Levy (1766-1844); Isaac's son Asher Levy (1756-1785); and Benjamin's son Nathan Levy (1759-1846). Materials include business and property records, a letter of renunciation of allegiance to King George III during the American Revolution, correspondence, Continental currency, and wills.

Dates: 1710-1835

Lipsky Family Papers

 Collection
Identifier: P-858
Abstract

The Lipsky Family Papers reflect the professional and personal activities of Eleazar Lipsky (1911-1993), his father, Zionist leader Louis Lipsky (1876-1963), and his mother, Charlotte Lipsky (1879-1959), as well as other family members. Eleazar Lipsky was a lawyer, novelist, Zionist and the head of the Jewish Telegraphic Agency in the early 1960s. While working on a multi-part family novel, Eleazar Lipsky gathered and arranged much of the family material in this collection. In addition to family history, the collection contains information on the American Zionist movement, Bernard Richards’s role in the Committee of Jewish Delegations at the 1919 Paris Peace Conference, and various legal battles involving such parties as the Jewish Week, the American Examiner, Doubleday, Philip Hochstein and Lillie Shultz. The materials include correspondence, an unfinished manuscript, legal transcripts, clippings, speeches, research materials, financial documents, miscellaneous writings and a few photographs.

Dates: 1904-1992; Majority of material found within 1925 - 1992

Louis Broido papers

 Collection
Identifier: P-161
Abstract

This collection contains writings, minutes, financial records, correspondence, printed materials, newspaper clippings, and photographs relating to Broido's employment, investments, and Jewish and non-Jewish communal activities. It includes material regarding the department store, Gimbel Bros. (1934-1966), where he was associated with Bernard Gimbel, and where he served as Executive Vice President and as Chairman of the Advisory Committee (1953-1961); Temple Emanu-El (1957-1970), where he served as trustee and opposed secession from the Union of American Hebrew Congregations; the American Jewish Joint Distribution Committee (1944-1976), serving as President from 1965-1975, and where he was involved in the investigation of the Charles Jordan murder in Prague (1967); the Union of American Hebrew Congregations (1953-1972) where he served as trustee and played an active role in financial matters and relations with the Hebrew Union College; the United Jewish Appeal (1941-1972) where he served as President (1951-1952), trustee and member of the Board of Directors; the New York City Community College (1956-1972) where he served as trustee; and the Department of Commerce and Industrial Development of the City of New York (1961-1971) where he served as Commissioner (1961-1966).

Dates: undated, 1922-1976

Morris “Moe” Berg Papers

 Collection — Container: Consolidated Box P25, Folder: P-853
Identifier: P-924
Abstract

This collection contains the papers of Morris "Moe" Berg, who was a professional baseball player, linguist, lawyer, and international spy during WWII. Berg's papers are in the form of correspondence, contracts, telegrams, newspaper and magazine clippings.

Dates: undated, 1924-1972; Majority of material found within 1930 - 1960

Moses Family of New York Papers

 Collection
Identifier: P-1
Abstract

This collection contains the personal and business papers of the Moses family, along with family genealogical materials. Isaac Moses (1742-1818) was a prominent New York businessman and American patriot who helped fund and supply the US forces during the Revolution. His descendants were prominent Jewish businessmen in New York who traveled internationally, and served in the Union Army during the Civil War.

Dates: undated, 1767-1941, 1971

Phillip Jacobs collection

 Collection
Identifier: P-10
Abstract

Contains correspondence, receipt books, business records, insurance policies, the will of Henry Whiteman, Jacobs' father-in-law, records pertaining to the settlement of Whiteman's estate, Jacobs' will, and material relating to the settlement of Jacobs' estate by Peter McCartee, Richard Cunningham, and Richard Ellis.

Dates: undated, 1760-1832

Records of the Grand Street Boys' Association

 Collection
Identifier: I-312
Abstract

The Grand Street Boys' Association began in 1916 as a reunion of men who had grown up on or near Grand Street in the Lower East Side neighborhood of Manhattan and quickly grew into an active club, open to all men (and eventually women) regardless of religion, ethnicity, or social class. The Association promoted welfare projects, acts of fellowship and tolerance, scholarships, youth employment, war efforts, and the elimination of discrimination in sports, among other projects. The collection documents the activities of the Association, as well as the Grand Street Boys' Foundation, its financial arm established in 1945, and its Hobbycraft Program, a charitable program tasked with collecting and redistributing donated items to charitable and nonprofit organizations. Materials include administrative records, financial records, correspondence, minutes, membership records, newsletters, yearbooks, artifacts, and photographs.

Dates: 1921-2014; Majority of material found within 1940 - 2000

Records of the Home for Hebrew Infants (New York, N.Y.)

 Collection
Identifier: I-232
Abstract

This collection contains several histories of the Home, Board of Directors Minutes (1928-1942), annual report for 1927 (includes numerous photographs), a list of donations (1897-1923), records of Admission and Discharges (1922-1943), financial records (1924-1941) and the certificate of merger with the New York Association for Jewish Children (1942). Includes also material re the Young Folks League for Aid to Hebrew Infants.

Dates: undated, 1897-1953

Records of the Industrial Removal Office

 Collection
Identifier: I-91
Abstract

The Industrial Removal Office was created as part of the Jewish Agricultural Society to assimilate immigrants into American society, both economically and culturally. It worked to employ all Jewish immigrants. The collection contains administrative and financial records, immigrants' removal records, and correspondence. A database has been constructed to search for persons removed by the Industrial Removal Office.

Dates: undated, 1899-1922

Jewish Reconstructionist Foundation Records

 Collection
Identifier: I-71
Abstract

The records chronicle the ideology behind the Reconstructionist movement, the founding and activities of the Jewish Reconstructionist Foundation, and its growth and transformation from an ideology and movement into an established American Jewish denomination, Reconstructionist Judaism. The records also document two seminal figures in Reconstructionist Judaism, Mordecai Menahem Kaplan and Ira Eisenstein. Included in the collection are the administrative records of the Foundation (minutes, financial records, bylaws), publications produced by the Foundation including manuscript submissions for the influential publication The Reconstructionist, correspondence, sermons, prayer books produced by the Foundation, syllabi, sheet music, photographs, and speeches, among other material. In the correspondence are letters from Martin Buber, J. Edgar Hoover, and Albert Schweitzer.

Dates: Undated, 1920, 1928-1983; Majority of material found within 1943 - 1976

Records of the Queens Jewish Center (Queens Village, NY)

 Collection
Identifier: I-471
Abstract

Spanning from its inception and incorporation in 1925 to its culmination in 2002, the Queens Jewish Center collection highlights this congregation's wide-range of religiously oriented and secular educational activities, ceremonies, developments, events, and programs. Predominant in this collection are the reports, bulletins, financial, legal and property records, and meeting minutes. In addition, books, clippings, correspondence, pamphlets, programs, publications, negatives photographs are also contained with in this collections.

Dates: undated, 1897, 1925-2002

Papers of Seixas Family

 Collection
Identifier: P-60
Scope and Content Note

The children and descendants of Isaac Mendes and Rachel Levy Seixas included individuals who had a great impact on communal affairs and colonial Jewish life in New York, Philadelphia, Newport, and Richmond. Though this collection does not preserve the total volume of papers produced by every family member, the documents contained herein demonstrate the importance of the family in both Jewish and secular life in late 17th and early 18th century North America.

The collection is valuable to researchers studying the Seixas family; civic, mercantile, and religious contributions of Jews in the colonial era; Jewish communities in New York, Philadelphia, Newport, and Richmond; the importance of religion to Colonial Jews; Jewish participation in the Revolutionary War, the War of 1812, and World War I; Jewish converts to Christianity; Jews as masons; and Congregation Shearith Israel of New York.

Prominent individuals in this collection include: Ephraim Hart, Grace Seixas Judah, Mrs. Jesse Judah, Israel Baer Kursheedt, Sarah Seixas Kursheedt, Hayman Levy, Nicholas Low, Isaac Moses, Naphtali Taylor Phillips, Benjamin Mendes Seixas, David G. Seixas, Gershom Mendes Seixas, Isaac Benjamin Seixas, Isaac M. Seixas, Jacob B. Seixas, Joshua Seixas, and Moses Mendes Seixas.

The collection includes: account records, books, circumcision instructions and register, correspondence, drawings, estate papers, a eulogy, family trees, legal documents, petitions, photographs, prayer books, a sermon, and shipping records.

This collection is arranged into four series: Series I: Family Papers; Series II: Moses Seixas (1744-1809); Series III: Gershom Mendes Seixas (1746-1816) and descendants; and Series IV: Benjamin Mendes Seixas (1748-1817) and descendants.

Dates: undated, 1746-1911, 1926, 1939

Union of Orthodox Jewish Congregations of America Records

 Collection
Identifier: I-66
Abstract

Collection documents the activities and missions of the Union of Orthodox Jewish Congregations of America (UOJCA), primarily during the presidencies of William Weiss (1933-1942), Samuel Nirenstein (1942-1948), Moses Feuerstein (1954-1965), and Rabbi Pinchas Stolper’s tenure as Executive Vice President (1976-1994).

Founded in 1898, the UOJCA, also known as the Orthodox Union, serves as the leader, organizer, and voice of affiliated Orthodox Jewish congregations in North America. Divisions of the UOJCA reflected most prominently in the collection include the National Conference of Synagogue Youth, the Women’s Branch, the Kashruth Division, the Department of Synagogue Services, the Israel Center, as well as regional branches.

Subjects addressed in the collection include Sabbath and high holiday observance, dietary laws, Baal Teshuva, slaughterhouse legislation, funeral standards, education, and synagogue management and outreach. Materials include correspondence, minutes, clippings, speeches, UOJCA publications, financial documents, and a few photographs.

Dates: 1911-1915, 1925-1997; Majority of material found within 1933 - 1992

Filtered By

  • Subject: New York (N.Y.) X
  • Subject: Financial records X
  • Repository: American Jewish Historical Society X

Filter Results

Additional filters:

Subject
New York (N.Y.) 26
Correspondence 24
Financial records 22
Clippings (information artifacts) 17
Minutes (administrative records) 16