Skip to main content

JHC. Jewish Heritage Collection

 Record Group
Identifier: JHC

Found in 313 Collections and/or Records:

Appel family papers

 Collection
Identifier: Mss 1034-011
Collection Overview Collection includes Ida and Abraham Appel's South Carolina marriage license (1922); Ida Appel's original Certificate of U.S. Citizenship (1935) and U.S passport (1967); Abraham Appel's social security cards, South Carolina driver's license (1961), and laminated clipping of his obituary (1962). Also includes Harry I. Appel's birth certificate (1924) from Mercy Hospital, Charleston, SC, Notification of Birth Registration (1924) from the U.S. Department of Commerce, Bureau of the Census, and a...
Dates: 1922-1967

Julius H. Bloom papers

 Collection
Identifier: Mss 1034-012
Collection Overview Collection of material related to Julius H. Bloom's World War I military service. Includes photograph (print) of Bloom in uniform, ca. 1918 and panoramic image (print) of Company A, 1st Battalion, 118th Infantry Regiment, 30th Division (a.k.a. Butler Guards) at Camp Sevier, South Carolina, 1918; color photograph (original) of seventeen Butler Guard veterans (including Bloom) and clipping (Sept. 4, 1971) from Greenville Piedmont re. reunion of Butler Guards.; Also Bloom's certificate of...
Dates: 1918-1971; Majority of material found within 1918-1919

Julian T. Buxton papers

 Collection
Identifier: Mss 1034-016
Collection Overview Papers consist of Buxton's original annotated typescript (bound), "Franklin J. Moses, Jr., the Scalawag Governor of South Carolina," a thesis presented to the Department of History, Princeton University, Princeton, New Jersey, in partial fulfillment of the requirements for the degree of Bachelor of Arts, April 26, 1950. Included are a letter and two postcards from southern historian, Frances B. Simkins, which contain critique of the thesis, along with comments and encouragement to publish....
Dates: 1950

Levenson-Baruch family papers

 Collection
Identifier: Mss 1034-017
Collection Overview Contains photocopy of Theresa Baruch Weil's United Daughters of the Confederacy certificate (ca. 1910); photocopy of Frank and Ed Levenson's South Carolina business registration (1918); Sam Levenson's certificate (ca. 1943-1944) of completion for Enlisted Specialist Course for Veterinary Technicians, U.S. Army. Photographs include two prints, (b/w, 8" x 10") of Sam Levenson and fifteen other uniformed service men in front of Walter Reed Army Medical Center, Washington, DC, 1944.; Includes...
Dates: 1910-1960s

Benjamin and Mary Solomon papers

 Collection
Identifier: Mss 1034-018
Collection Overview Collection includes Benjamin and Mary Solomon's official United States of America Certificates of Naturalization (1942, 1945) with photo identifications. On reverse of Benjamin Solomon's certificate is typed notation (signed by N.P. deSaussure, Deputy Clerk of U.S. District Court) that Solomon's name was changed from Berall Lozer Charchewsky, as part of the naturalization. Also included is an abstract of Benjamin and Mary Solomon's marriage license from the Register of Marriages...
Dates: 1917-1957

Louis Michael Libater papers

 Collection
Identifier: Mss 1034-019
Collection Overview

Papers consist of Louis Michael Libater's certificate of U.S Citizenship (1904) and a photographic portrait (re-print) of Libater, ca. 1885. Citizenship certificate was issued by Judge William H. Brawley, U.S. District Court of South Carolina, on testimony of O.N. Levy and Wolf Levin, both of Charleston, SC. Notation on certificate that Libater must "renounce and abjure all allegiance and fidelity to Emperor Francis Joseph of Austria."

Dates: 1895-1904

Max Furchgott photographs of Kahal Kadosh Beth Elohim

 Collection
Identifier: Mss 1034-020
Collection Overview Includes ten photographs (b/w) and twenty-two negatives (b/w) taken by photographer, Max Furchgott. All are images of people and events at Kahal Kadosh Beth Elohim (KKBE), Charleston, SC, from 1948 to 1957. Bulk of images document KKBE's original tabernacle (erected 1838) and the new "Bicentennial" Tabernacle, constructed in 1948, dedicated in 1950. Includes images of the dedication of the Bicentennial Tabernacle, 1950; KKBE Board Members, 1950 and 1951; KKBE Sunday School, 1957; misc....
Dates: 1948-1957

Synagogue Emanu-El, Maryville Cemetery stock certificate

 Collection
Identifier: Mss 1034-021
Collection Overview

Certificate number 22 (printed on both sides) indicates that Matthew Steinberg purchased one share of capital stock in Synagogue Emanu-El's Maryville Cemetery for $100; dated March 1, 1949, and signed by Macey Kronsberg, president of Synagogue Emanu-El. Includes photocopies of certificate.

Dates: 1949

Isaac Prodosky military certificates

 Collection
Identifier: Mss 1034-025
Collection Overview The collection consists of three certificates presented to Isaac Prodosky: 1) Order of Induction into Military Service of the United States (May 20, 1918), instructing Prodosky to report to the local board at Walterboro, SC; 2) Veteran's Note (1931) for loan of $153.00 made to Prodosky by the U.S. Veteran's Bureau under the World War Adjusted Compensation Act; and 3) United States of America Certification of Military Service awarded to Prodosky, May 6, 1971, which states the years and...
Dates: 1918, 1930, 1971

I. Dave Rubin and family postcard

 Collection
Identifier: Mss 1034-026
Collection Overview Postcard with photographic image of Isaac Dave Rubin and family (Rubin is pictured with his wife, Sarah, son Moe, daughter Rachel and three other individuals, possibly Rubin's siblings.) Photograph was taken in front of a Charleston home. A greeting is printed in Hebrew on the left edge of the postcard. Translated to English: "May you be written and sealed for a good year/May there be peace and tranquility in your house/Peace to those far and near." Printed below in English:...
Dates: approximately 1905