Showing Collections: 11 - 20 of 28
Jacobosky-Friedburg-Gaeser-Altman family papers
Collection
Identifier: Mss 1011
Collection Overview
Includes photographs, genealogies, correspondence, clippings, certificates, and typescripts.
Papers cover four generations of Jacobosky, Friedberg, Gaeser, and Altman families and include genealogies, family memoirs (1861-1964) compiled by Etta Friedberg Gaeser (1936) and Francine Altman Lichtman (1964), correspondence (1930s-1980s), and certificates awarded to Walter Gaeser (Navy) and Ermine Gaeser Altman (including an original United Daughters of the Confederacy certificate,...
Dates:
1870s-1980s
Found in:
Special Collections
Harold Jacobs papers
Collection
Identifier: Mss 1012
Collection Overview
Includes correspondence, typescripts, photographs, clippings, ephemera, pamphlets, photocopies.
Papers related to Harold's Cabin include correspondence and articles (1950s-1960s), clippings (1970s-1990s), photographs (1920s-1960s), organizational history, and letters from Charleston mayors and national figures. Collection also contains personal papers: speeches (1980s) made at Kahal Kadosh Beth Elohim (KKBE) and KKBE correspondence (1979-1981); papers (1942-1945) regarding United States Army...
Dates:
1905-1990; Majority of material found within 1920-1980
Found in:
Special Collections
Jewish Community Center papers
Collection
Identifier: Mss 1063
Collection Overview
The administrative files mostly document planning for, financing, and building the new Jewish Community Center in suburban Charleston; with blueprints, architects Simons, Lapham, Mitchell and Small correspondence and a small amount of history. The largest series contains photographs documenting Jewish life and Jewish Community Center activities, ca. 1945 to 1998. Original order, when possible, was kept, there being topical and biographical files (including images, 1980s-1990s, of Russian...
Dates:
1920-1998
Found in:
Special Collections
Kahal Kadosh Beth Elohim congregation records
Collection
Identifier: Mss 1047
Collection Overview
The records are arranged into 13 series: Board of Trustee Minutes (1838-1995) document all aspects of congregational life: hiring and firing staff, fundraising, building, etc. with some data re members, their infractions, marriages, deaths, etc. Financial records (1800-1999) document members, fines, income, salaries, pew assignments, various projects, estates, religious school finances, etc. Trustee and Rabbi Records and Correspondence (1855- 1991, bulk 1930s-1970s) including a few...
Dates:
1798-2002; Majority of material found within 20th century
Found in:
Special Collections
Jack Krawcheck business records
Collection
Identifier: Mss 1026
Collection Overview
Includes business records, financial documents, correspondence, photographs, photocopies, carbon copies, clippings, ephemera, pamphlets, scrapbooks, realia.
Bulk of collection are records from Jack Krawcheck's business (filed alphabetically, in original order in which they were donated); vendor records exist for 1948-49, 1950-51 and 1951-52; files contain invoices, order forms, and occasional correspondence; also included are tax and banking information for same time periods and carbon...
Dates:
1939-1980; Majority of material found within 1948-1953
Found in:
Special Collections
Land of Promise: The Jews of South Carolina tapes and transcripts
Collection
Identifier: Mss 1069
Collection Overview
Materials in the collection were used to produce the hour-long documentary Land of Promise, which focuses on the Jewish experience in South Carolina. Video and audio footage contains interviews with and images of Jewish South Carolinians and locations in South Carolina. Also included is footage of reenactments of the Battle of Camden and Secessionville, S.C. CDs contain images relevant to the history of Jews in South Carolina. 4 CDs of scanned photographs; 96 30-minute small shell BETA...
Dates:
2002
Found in:
Special Collections
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
Found in:
Special Collections
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
Found in:
Special Collections
Prystowsky-Feldman family papers
Collection
Identifier: Mss 1016
Abstract
Family papers, photographs, and artifacts of the Prystowsky-Feldman family of Charleston.
Dates:
1887-1976
Found in:
Special Collections
Rittenberg-Pearlstine family papers
Collection
Identifier: Mss 1008
Collection Overview
Includes photographs, photograph albums, ephemera, photocopies, audio tapes, typescripts, clippings.
Papers contain material related to Samuel O. Rittenberg and include biographical information, and articles written about his life. Audio tapes, articles, and speeches document two memorial dedications in Charleston and include typed tributes given by Dr. Henry W. Rittenberg. Papers related to Dr. Rittenberg include biographical information and articles he published about his father.
Jack...
Dates:
1890-1982
Found in:
Special Collections