Skip to main content

JHC. Jewish Heritage Collection

 Record Group
Identifier: JHC

Found in 313 Collections and/or Records:

Dora Altman collection

 Collection
Identifier: Mss 1006
Collection Overview Includes photographs, photocopies, correspondence, address books, autograph books, and ephemera. Collection consists of material related to Dora Altman's immediate family and relatives, including obituaries and family genealogy notes. Also included are a personal autograph book (1920s) and several address and memo pads with notes on family birthdays and death dates. Material of the related Brown family consists of correspondence and publications (1980s-1990s). Collection includes candid...
Dates: approximately 1880-1998

Levy-Livingstain family papers

 Collection
Identifier: Mss 1009
Collection Overview Includes correspondence, business documents, typescripts, certificates, ephemera, booklets, realia, memo books, photographs, and clippings. Papers contain Oscar Levy's biographical information, United States Naturalization Certificate (1916) with leather case, correspondence in Yiddish and English (1930s) and Levy's Boys Store business documents (1900s-1960s), including an envelope with South Carolina Interstate and West Indian Expo scenes. Related material includes obituaries for daughters...
Dates: 1901-1990

Prystowsky-Feldman family papers

 Collection
Identifier: Mss 1016
Abstract

Family papers, photographs, and artifacts of the Prystowsky-Feldman family of Charleston.

Dates: 1887-1976

David A. Cohen, Jr., collection

 Collection
Identifier: Mss 1021
Collection Overview Includes letters, contracts, deeds, ledgers, minutes, reports, photocopies, clippings, ephemera, postcards, typescripts, journal, architectural floor plan. Papers (1928-1980) of the Darlington Temple Sisterhood: include certificate of incorporation and 1933 constitution; correspondence, bulk pertains to financial matters; broken runs of minutes; topics include general business, fundraising activities and state sisterhood news; broken run of annual reports; financial records include bank...
Dates: 1870s-1990s

Benjamin and Evelyn Rubin family papers

 Collection
Identifier: Mss 1022
Collection Overview Includes photographs, photocopies, clippings. Bulk of collection consists of Rubin family photographs (1930s-1950s). All are black and white; most feature Evelyn and Benjamin Rubin (1940) or Alan Rubin as a child (1930s-1950s); also, group photographs (1940s) of extended Rubin family and of Nancee and Julie Rubin (1970s). Other material includes photocopies of newspaper and magazine clippings re. members of the Rubin family and advertisements for Evelyn Rubin [store]. Also photocopies of the...
Dates: 1930s-1980s

Pearlstine family papers: real estate and financial documents

 Collection
Identifier: Mss 1027
Collection Overview Includes deeds, liens, bonds, mortgages, certificates, legal documents. Collection of real estate documents: mortgages, titles, bonds, liens, and leases for lands bought and sold in Orangeburg, Barnwell, Allendale and Colleton counties (South Carolina). Particular towns include Branchville and Allendale. Majority of land transactions are for lands purchased or sold by Rebecca Pearlstine, Thomas L. Pearlstine, and Fannie Pearlstine. Notable is a 1870s deed for land sold in Orangeburg County...
Dates: 1866-1956

Thomas J. Tobias papers

 Collection
Identifier: Mss 1029
Collection Overview Includes family and research papers, photocopies, scrapbook, photographs, clippings. Tobias papers include family histories and research on individuals. Slave sales of Abraham Tobias, oath of allegiance, etc. of Emily T. Minis, & resolution, Charleston Board of Health, on Joseph L. Tobias. Family Bibles and data regarding Tobias, Mordecai, Lazarus, Alexander, and de Lyon families. Mordecai family histories and notes on individuals. M.C. Mordecai papers regarding blockade runner Isabel,...
Dates: approximately 1790-1970

Saul Alexander papers

 Collection
Identifier: Mss 1030
Collection Overview Collection includes bound account and inventory ledgers, cancelled checks, check registers, correspondence, photograph, ephemera, and electrocardiograph chart. Collection contains business records (1914-1925) from The Saul Alexander Dry Goods Store in Summerville, South Carolina. Eleven bound volumes include an account ledger (1914-1919) organized by name of vendor; six inventory ledgers (1915-1925), each lists type of merchandise, quantity in stock, and price; expense ledger (1922-1924)...
Dates: 1914-1937

Rosen family scrapbooks

 Collection
Identifier: Mss 1031
Collection Overview The scrapbooks include photographs, photocopies, clippings, ephemera, and pamphlets. Collection consists of five scrapbooks compiled by Yetta and Nathan Rosen. First (1930-1935) contains photographs, clippings and ephemera from Nathan Rosen's days at College of Charleston (includes dance cards and bid notice from Tau Epsilon Phi (TEP). Scrapbooks #2 and #3 pertain to Yetta Rosen's life, 1937-1940, and include ephemera from Greenville High School, clippings regarding work with Greenville YWCA...
Dates: 1930-1954

Breibart-Lazarus family papers

 Collection
Identifier: Mss 1032
Collection Overview Collection includes correspondence, photographs, photocopies, legal documents, ephemera, and realia. Collection contains papers of the Breibart and Lazarus (Lazarowitz) families. Breibart material includes Sam Breibart's original U.S. Certificate of Naturalization and photocopy (1960) of his 1913 New York marriage license; George Breibart's report cards (1932-1933) from High School of Charleston and Bertha Lazarus Breibart's report cards (1926-1932) from Summerville Public School. Breibart...
Dates: 1890s-1990s