Search Home
Search in
search for
Simple Search
Page Content Search
Title Search
Creator Search
Subject Search
Search
search icon
Search
Search Constraints
Start Over
You searched for:
Contributing Institution
College of Charleston Libraries
✖
Remove constraint Contributing Institution: College of Charleston Libraries
Date Range (beta)
1915
to
1919
✖
Remove constraint Date Range (beta): <span class="from" data-blrl-begin="1915">1915</span> to <span class="to" data-blrl-end="1919">1919</span>
« Previous |
1
-
10
of
217
|
Next »
Sort
by Relevance
Relevance
Title
Date (Newest)
Date (Oldest)
Number of results to display per page
10
per page
10
per page
20
per page
50
per page
100
per page
View results as:
list icon
List
masonry icon
Masonry
Search Results
01. Minute Book of the Zionist Organization of America
1. Crystal Lake Country Club, elevation
Roper Hospital Training School for Nurses Graduation Ceremony Invitation, May 1, 1919
Envelope Addressed to Mr. Thomas J. Tobias from Dr. Jacob S. Raisin, August 10, 1915
Letter from Dr. Jacob S. Raisin to Thomas J. Tobias, August 10, 1915
Letter to Jane L. Raisin from Jacob S. Raisin, July 11, 1919
United War Work Campaign Certificate, November 11-18, 1918
Letter to Jane L. Raisin from Jacob S. Raisin, July 12, 1919
WWI Draft Registration Certificate, September 12, 1918
Letter to Jane L. Raisin from Jacob S. Raisin, July 13, 1919
« Previous
Next »
1
2
3
4
5
…
21
22
Limit your search
Collection
William A. Rosenthall Judaica Collection - Postcards
111
Rabbi Jacob S. Raisin Papers
54
William A. Rosenthall Judaica Collection - Prints and Photographs
16
Pearlstine-Strauss Family Papers
8
City Year Books for Charleston, South Carolina, 1880-1951
5
College of Charleston Magazines
5
College of Charleston Buildings and Grounds Photograph Collection
4
Pierrine Smith Byrd Papers, 1919-1991
4
Lazarus and Hirsch Family Papers
3
Simons & Lapham Architectural Drawings, 1919-1952
2
more
Collection
»
Contributing Institution
College of Charleston Libraries
✖
[remove]
217
Media Type
Postcards
103
Images
37
Manuscripts
37
Documents
28
Postcard
7
Objects
2
Subject (Topic)
Jews--South Carolina
64
Rabbis
37
Jewish women
21
Rabbis
17
Synagogues--United States
15
Correspondence
14
Spouses
14
Travel
14
Programs
13
Synagogue records and registers
12
more
Subject (Topic)
»
Subject (Geographic)
Charleston (S.C.)
47
Low Country
5
Szeged (Hungary)
5
Charleston (S.C.)--Buildings, structures, etc.
4
Lida (Belarus)
4
New Orleans (La.)
4
Vilnius (Lithuania)
4
Galicia (Poland and Ukraine)
3
New York (N.Y.)
3
Galicia (Poland and Ukraine)
2
more
Subject (Geographic)
»
Date
1915
39
1917
37
1916
35
1918
24
1919
15
1919-07
9
1915-08
5
1919-02
4
1919-03
3
1915,1915,1915
2
more
Date
»
Date Range (beta)
1915
to
1919
✖
[remove]
217
1915
to
1915
54
1916
to
1916
44
1917
to
1917
45
1918
to
1918
32
1919
to
1919
42
Current results range from
1915
to
1919
Date Range (beta) range begin
Date Range (beta) range end
View larger »