Subject: Local history

Loading information...


American Jewish Historical Society: Report of Organization, 1892 American Jewish Historical Society: Report of Organization, 1892

This pamphlet from June 1892 details the founding of the American Jewish Historical Society in Baltimore, Maryland. It includes the minutes from the first official meeting, the society's constitution, a list of its officers, and a roster of its members. The creation of this organization marked a pivotal moment in the documentation of Jewish history in America, preceding the mass migration of Jews to the United States.

Appointment of Charles Ilfeld as City Commissioner of Las Vegas, New Mexico, August 25, 1883 Appointment of Charles Ilfeld as City Commissioner of Las Vegas, New Mexico, August 25, 1883

Legal document appointing Charles Ilfeld as City Commissioner of Las Vegas, New Mexico, dated August 25, 1883. The document provides details regarding Ilfeld's appointment to this position.

By-Laws & History of Amos Lodge No. 136 I.O.B.B. & Constitution of the Order and of District Grand Lodge No. 3, I.O.B.B.: Scranton, Pennsylvania, 1879 By-Laws & History of Amos Lodge No. 136 I.O.B.B. & Constitution of the Order and of District Grand Lodge No. 3, I.O.B.B.: Scranton, Pennsylvania, 1879

Booklet containing the by-laws and history of Amos Lodge No. 136 I.O.B.B., along with the constitution of the Independent Order of B'nai B'rith (I.O.B.B.) and District Grand Lodge No. 3. Published in Scranton, Pennsylvania in 1879. Lists all members and prior officers. Potentially the earliest known printing of a Jewish nature in Scranton, founded in 1869.

Collection of Correspondence and Billheads from Keokuk, Iowa, 1900-1908 Collection of Correspondence and Billheads from Keokuk, Iowa, 1900-1908

This collection comprises ten items: nine letters and one billhead, pertaining to the B'nai Israel Congregation and various businesses in Keokuk, Iowa, dating from 1900 to 1908. The materials include correspondence regarding congregational affairs, as well as business documents such as a bill from the Keokuk Gas and Light company and receipts. The items were found within a handwritten minute book from the B'nai Israel Congregation spanning 1885-1906, suggesting their relation to the broader history of the Keokuk Jewish community. The physical location of these items is varied, and some items are referenced by multiple IDs within the collection.

Envelope Addressed to John Leaman, Lancaster, Pennsylvania, November 12, 1868 Envelope Addressed to John Leaman, Lancaster, Pennsylvania, November 12, 1868

Envelope addressed to John Leaman in Lancaster, Pennsylvania, postmarked November 12, 1868. The address indicates the letter originated from North Prince Street near the Pennsylvania Railroad. The sender is identified as H. Baumgardner. This item is an envelope, a type of postal material used for sending letters.

ERIE COUNTY DIRECTORY 1873-74: A Listing of Businesses and Residents, Including Jewish Community Members ERIE COUNTY DIRECTORY 1873-74: A Listing of Businesses and Residents, Including Jewish Community Members

This book is the 1873-74 Erie County Directory. Published in 1873, it lists numerous Jewish individuals in various professions, including clothiers and shoemakers, with some also listed under saloons and variety stores. The directory notes the presence of one Hebrew Church in Erie City (pages 63 & 297-334).

Fire Department of the City of New York, Engine Company 21 Payroll, January 1886 Fire Department of the City of New York, Engine Company 21 Payroll, January 1886

Handwritten payroll sheet for Engine Company 21 of the New York City Fire Department for January 1886. Lists names, ranks, and wages of firemen. Includes the total payroll for the company and individual salaries, such as Foreman John Eagan's $152.88 and Fireman Edward J. Levy's $93.42. The total payroll for the month was $1121.10. Names listed include: Eagan, Margison, Lamoreaux, McGill, McGlone, Dodge, Livingston, Melia, Broderick, and Levy. Levy's address, 483 3rd Ave., is also listed.

Gottlieb's Store Price List: Aluminum Gottlieb's Store Price List: Aluminum

A price list from Gottlieb's Store, indicating that aluminum was sold for $1.00. The date is assumed to be circa 1910 based on the metadata. Geographic location is inferred to be near 45.5787856002022, -99.4736476001658.

Historical Collections of the State of Pennsylvania Historical Collections of the State of Pennsylvania

This book, published in 1843 by Sherman Day, presents a comprehensive collection of historical facts, traditions, biographical sketches, anecdotes, and topographical descriptions related to Pennsylvania's history and antiquities. It includes both general and local history, covering every county and major town in the state. The book is richly illustrated with 165 engravings.

Reese River Reveille, December 27, 1871 Reese River Reveille, December 27, 1871

Issue of the Reese River Reveille newspaper published in Austin, Nevada on December 27, 1871. The newspaper contains numerous advertisements and mentions individuals including I. Baron, Marcus Cohen, Louis Grasser, N. Barovich, Alex Cohen, H. Mayerbaum (attorney), and E. Wallach.

Regulations and By-Laws of the New York State Hussars, First Division, New York State Militia, 1852 Regulations and By-Laws of the New York State Hussars, First Division, New York State Militia, 1852

A 22-page booklet containing the regulations and by-laws of the First Division, New York State Militia, commanded by Captain F.J. Lewis. Published in New York, New York in 1852. The division had 63 members, 27 of whom had Jewish names.

Richmond in By-Gone Days: Being Reminiscences of an Old Citizen Richmond in By-Gone Days: Being Reminiscences of an Old Citizen

This book, published in Richmond, Virginia in 1856, presents the reminiscences of an old citizen, offering a glimpse into the city's past. Authored by Samuel Mordecai, a prominent figure in Richmond's Jewish community, the book provides valuable historical insights and personal anecdotes from the mid-19th century.

Transactions of the Society of California Pioneers, Part I, Volume II Transactions of the Society of California Pioneers, Part I, Volume II

This volume contains the transactions of the Society of California Pioneers from January 1 to May 7, 1863. Published in San Francisco, it includes the amended Society Constitution, lists of officers and committees, guest speeches, meeting minutes, and a membership roster. The membership list is of particular interest, as it includes several prominent Jewish individuals in early California, despite their relatively small population percentage. The volume also features the attested signature of Washington Montgomery Bartlett, the only Jewish governor of California, who served as a County Clerk at the time.