Showing Collections: 1 - 10 of 26
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
Found in:
Special Collections
Louis Baker papers
Collection
Identifier: Mss 1136
Abstract
Photographs, correspondence, and other papers of Louis Baker, president of M. Baker and Sons meat packing plant and founding member of the Charleston County Livestock Growers Association. Materials include photographs of Louis Baker and the M. Baker and Sons plant; certificates from Louis's involvement in the National Independent Meat Packers Association, the Ancient Arabic Order of the Nobles of the Mystic Shrine (renamed Shriners International), and the Scottish Rite of the Freemasons;...
Dates:
circa 1917-1968, 2007
Found in:
Special Collections
Banov family papers
Collection
Identifier: Mss 1025
Abstract
Writings, correspondence, clippings, financial, organizational, and other materials documenting the personal and professional interests of the Banov family of Charleston, South Carolina. Materials relate to Dr. Leon Banov Jr., proctologist and president of Kahal Kadosh Beth Elohim from 1965 to 1967, Rita Landesman Banov, community service volunteer and president of Kahal Kadosh Beth Elohim from 1981 to 1983, and their son, Alan Banov. Materials also relate to the 150th anniversary...
Dates:
1889-2005
Found in:
Special Collections
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
Found in:
Special Collections
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
Found in:
Special Collections
Certificate of incorporation of Bishopville Hebrew Congregation
Collection
Identifier: Mss 1034-047
Collection Overview
Original Certificate of Incorporation for The Bishopville Hebrew Congregation, May 7, 1925; signed by W.P. Blackwell, South Carolina Secretary of State; includes list of officers and board of directors of the Bishopville Hebrew Congregation.
Dates:
1925
Found in:
Special Collections
Cohen, Emanuel, Moses, and Seixas family papers
Collection
Identifier: Mss 1124
Abstract
Photographs, correspondence, diaries and memoirs, genealogical materials, land records and certificates, and printed materials relating to the Cohen, Emanuel, Moses, and Seixas families. The families are related through the marriages of Eleanor H. Cohen to Benjamin Seixas in 1865, Mary Eleanor Seixas to Maurice Emanuel in 1888, and Charlotte Virginia Emanuel to Henry P. Moses in 1912. Of particular note is a diary belonging to Eleanor H. Cohen that documents the arrival of Union General...
Dates:
1806-2005; Majority of material found within 1865-1934
Found in:
Special Collections
Arthur C. Furchgott papers
Collection
Identifier: Mss 1043
Collection Overview
Contains letters (1930, 1958) to Furchgott regarding membership achievements in Friendship Lodge No. 9; formal photographs of Friendship Lodge No. 9 members (b/w) 1909, 1949, 1954, 1963-1965, and two undated photographs (ca. 1950s). 1961 Lodge Resolution in recognition of Furchgott's 55 years of service and Memoriam Resolution (1971) from Friendship Lodge issued upon Furchgott's death. Ephemera includes receipts (1906) for dues paid, menu from Lodge's 144th Anniversary (1911) Dinner held at...
Dates:
1906-1971
Found in:
Special Collections
Nathan Garfinkle papers
Collection
Identifier: Mss 1138
Abstract
Photographs, photograph albums, military documents, certificates, correspondence, and other papers of Nathan Garfinkle. Materials primarily document Garfinkle's service in the United States Army during World War II, with the largest portion of items consisting of photographs and photograph albums from his military service with the Chemical Warfare Service at the Columbia Army Air Base and his deployment in the South Pacific. A smaller number of photographs feature his time as a student at...
Dates:
1921-circa 1980
Found in:
Special Collections
Isadore Givner papers
Collection
Identifier: Mss 1041
Abstract
Awards, certificates, degrees, letters and miscellaneous papers relating to the professional career of Dr. Isadore Givner, ophthalmologist.
Dates:
1918-1998; Majority of material found within 1940-1950s
Found in:
Special Collections