Skip to main content

Box 1

 Container

Contains 11 Results:

Minute book, 1887-1958, 1966

 File — Box: 1, Folder: 1
Scope and Contents

Minute book contains the constitution, by-laws, and minutes of the first six meetings held between 1887 and 1889, and the minutes from a 1958 meeting. Also includes typed minutes of the same 1958 meeting and a typed May 1st, 1966 resolution.

Dates: 1887-1958, 1966

"Death list and graves numbered," burial register, 1887-1917

 File — Box: 1, Folder: 7
Scope and Contents

Burial register book listing names, ages, dates of birth, dates of death, residing towns, and grave numbers of deceased members and their children. Includes photocopied reproduction.

Dates: 1887-1917

Cemetery plot listing, 1892-1991, undated

 File — Box: 1, Folder: 8
Scope and Contents

Typed and handwritten list of plot owners and the names of those buried in each plot. Also includes a carbon copy listing of plot numbers and lot names of families and individuals buried there.

Dates: 1892-1991, undated

Publications, 1960-1987

 File — Box: 1, Folder: 9
Scope and Contents

Contains Synagogue Research, Survey #5: Cemetery Operations and Procedures, Temple Beth Israel dedication program, and "Beth Israel CongregationThen—and Now," a history of the Beth Israel congregation by Beatrice K. Rogol.

Dates: 1960-1987

Correspondence, 1937-1980

 File — Box: 1, Folder: 10
Scope and Contents

Contains a handwritten receipt of a bank balance, books, and papers from Mrs. A. A. Cohen, a letter from the South Carolina Industrial School For Boys regarding the construction of a cyclone fence between their property and the Hebrew Cemetery, a letter regarding a cemetery upkeep payment, and a photocopied letter from the Historic Charleston Foundation regarding community development block grant funds.

Dates: 1937-1980

Miscellaneous, 1987, undated

 File — Box: 1, Folder: 11
Scope and Contents

Contains blank cemetery plot purchase forms and maintenance agreements, and assorted handwritten notes regarding association constitution and by-laws, meeting notes, and a photocopy of a handwritten financial statement.

Dates: 1987, undated

Cashbook, 1887-1916

 File — Box: 1, Folder: 2
Scope and Contents

Cashbooks containing lists of shareholder names, donations, expenses, and plot purchases. Includes photocopied reproduction.

Dates: 1887-1916

Cashbook, 1887-1960

 File — Box: 1, Folder: 3
Scope and Contents

Cashbook contains list of shareholder names, cemetery plots purchased, lots sold, quarterly dues paid, and expenses of the association.

Dates: 1887-1960

Cashbook, 1928-1943

 File — Box: 1, Folder: 4
Scope and Contents

Cashbook lists yearly cash paid out, cash collected, and expenses.

Dates: 1928-1943

South Carolina National Bank deposit book, 1939-1948

 File — Box: 1, Folder: 5
Scope and Contents

Record of deposits of the Hebrew Benevolent Association made by Mrs. A. A. Cohen.

Dates: 1939-1948