Search

Search Constraints

Start Over You searched for: Contributing Institution College of Charleston Libraries Remove constraint Contributing Institution: College of Charleston Libraries Exclude Pages Yes Remove constraint Exclude Pages: Yes Subject (Geographic) Charleston (S.C.) Remove constraint Subject (Geographic): Charleston (S.C.) Subject (Topic) Synagogue records and registers Remove constraint Subject (Topic): Synagogue records and registers

Search Results

2. KKBE Meeting Minutes, 1909-1916

KKBE Meeting Minutes, 1909-1916

6. KKBE Meeting Minutes Notes, 1840-1843

KKBE Meeting Minutes Notes, 1840-1843

7. KKBE Meeting Minutes, 1865

KKBE Meeting Minutes, 1865

18. Letter from Dr. Jacob S. Raisin to Thomas J. Tobias, August 10, 1915

Letter from Dr. Jacob S. Raisin to Thomas J. Tobias, August 10, 1915

19. Letter from Jacob Clavius Levy to Charles H. Moise, January 24, 1867

Letter from Jacob Clavius Levy to Charles H. Moise, January 24, 1867

24. Letter from Laura L. Wineman to the Board of Trustees, May 14, 1872

Letter from Laura L. Wineman to the Board of Trustees, May 14, 1872

29. Letter from Benjamin D. Lazarus to Charles H. Moise, April 9, 1866

Letter from Benjamin D. Lazarus to Charles H. Moise, April 9, 1866

30. Change of Service Committee Report

Change of Service Committee Report

31. Letter from Dr. Moritz (Maurice) Mayer to the KKBE Board of Trustees, December 13, 1855

Letter from Dr. Moritz (Maurice) Mayer to the KKBE Board of Trustees, December 13, 1855

32. Note on the State of the Congregation

Note on the State of the Congregation

34. KKBE Inventory of Silver

KKBE Inventory of Silver

35. Kahal Kadosh Beth Elohim Synagogue

Kahal Kadosh Beth Elohim Synagogue

36. KKBE Resolution on Death of Joshua Lazarus

KKBE Resolution on Death of Joshua Lazarus

37. Ladies Hebrew Benevolent Society Meeting Minutes, 1869-1915

Ladies Hebrew Benevolent Society Meeting Minutes, 1869-1915

38. KKBE Meeting Minutes, 1866-1875

KKBE Meeting Minutes, 1866-1875

39. KKBE Meeting Minutes, 1857-1866

KKBE Meeting Minutes, 1857-1866

40. KKBE Meeting Minutes, 1875-1884

KKBE Meeting Minutes, 1875-1884

41. Kahal Kadosh Beth Elohim "Yearbook," 1916

Kahal Kadosh Beth Elohim

42. KKBE Meeting Minutes, 1838-1843

KKBE Meeting Minutes, 1838-1843

43. KKBE Trustees of the New Burying Ground Meeting Minutes, 1798-1799

KKBE Trustees of the New Burying Ground Meeting Minutes, 1798-1799

44. KKBE Meeting Minutes, 1846-1852

KKBE Meeting Minutes, 1846-1852

46. KKBE Confirmation Services Program, May 17, 1918

KKBE Confirmation Services Program, May 17, 1918

49. KKBE Confirmation Exercises Program, June 8, 1924

KKBE Confirmation Exercises Program, June 8, 1924

50. Annual Report of The Tract Commission, October 31, 1925

Annual Report of The Tract Commission, October 31, 1925