Go Back

Bibliography

GEDCOM file submitted by Denise Pagel Moskovitz : April 2006, dee.pagel
Naturalization Certificate
1910 Illinois Federal Census
Notification of Birth
Milwaukee County Historical Society, 910 N Third Street, Milwaukee WI, N
Milwaukee County Court House - Deaths
Prussian birth certificate
LDS# 1402534 Passenger List
Waldheim Cemetery, Forest Park, IL
LDS# 03783441 Cook Co IL marriage index, male, 1910-1914
Wedding invitation
Birth Certificate
Milw Co Ct Hse: license #270702
Denise Pagel Moskovitz
Valhalla Cemetery, Milwaukee WI, 5402 N 91st Street, Milwaukee WI 53225
1880 Wisconsin Federal Census
Elinora Hasik Pagel
Cook County Court House, Chicago, Illinois
Rae Moskovitz Zweig
Martha Moskovitz Springer
Shalom Memorial Park, Palatine, Illinois
IL Cook Co Superior Court
Certificate of Naturalization
Crown Point, Indiana Marriages
LDS# 1295971 WPA Chicago Death Index
Joy Apel Moskovitz
Baby Book
Jeffrey Niles Moskovitz
Obituary
Circumcision Certificate
1920 IL Federal Census
Holy Card
Wisconsin State Board of Health - Births
Milwaukee County Court House - Births
Milwaukee County Court House - Marriages
Cecelia Paprocki Pagel
St Mary Cemetery, Port Washington, Wisconsin
Helene Miller Apel, Helene Miller Apel
Cook County Court House, Chicago, Illinois
Cook County Court House, Chicago, Illinois
City Directory
1905 Wisconsin State Census Index
Darwin Roy Apel
Cook County Court House, Chicago, Illinois
LDS# 1032552 St Adalbert Cemetery Index, Milwaukee WI, 1899-1923
Eric Laurence Pagel
1920 Wisconsin Federal Census
1900 Illinois Federal Census
Patricia Pagel Terlinden
Harand Camp job contract
Source Text : Sulie and Pearl Harand Camp of the Theatre Arts, Elkhart Lake, Wisconsin (410 S. Michigan Ave., Room 808, Chicago, Illinois 60605)
   Agreement between Harand Camp and Staff Member Jeff Moskovitz
   The siogning of this agreement by the Camp Director and the above named S taff Member binds them to the following terms:
   1. The Staff Member agrees to serve the Camp to the best of his/her abi lity in te capacity of kitchen aide.
   2. The agreed dates of employment are from June 22, 1971 to Aug. 25th, 1 971.
   3. The salary to be paid by the Camp to the Staff Member for the period s tated above is $ Four Hundred Dollars. In additon to the above stated s alary, the Camp agrees to provide Room & Board, Linens.
   4. Jeff may participate in Acting Company class sessions and performanc es.
   4. (sic) The Staff Member agrees to abide by the personnel policies and p ractices of the Camp and to the following special conditions:
   a. Harand Camp reserves the right to reassign the Staff Member or cance l this agreement because of misconduct or the incapabilities of the Sta ff Member.
   b. The Staff Member agrees that smoking in the campers' quarters is suf ficient grounds for dismissal. The use of illegal drugs or marijuana is g rounds for immediate dismissal.
   This Agreement shall be deemed to have been executed in the state in wh ich the Camp is located. Accepted according to the above terms and cond itions:
   Signed Pearl Harand, date June 9, 1971
   Signed Jeffrey Moskovitz, Address 6422 N Francisco,Date June 9, 1971
   (Return both copies to the Chicago office, 410 S. Michigan Ave., Room 8 08, Chicago, Illinois 60605.) HArrison 7-0567/AC 312
Janice Pagel Oberlander
Ozaukee County Court House, Ozaukee, WI
Wisconsin State Board of Health - Deaths
WWII Honorable Discharge papers
Naturalization application
Veterans Administration
Driver's License
Morris Meyerovitz, MD
Kate Miller Borenstein
Audrey Broady Henkin
Cook County Court House, Circuit Court Archives, Chicago, Illinois
1910 Wisconsin Federal Census
Invitation
Postcard
Announcement
Invoice
Florence Simon Goodman, daughter of Sherwin Simon and Rose Meyerovitz
Howard Baker, son of Samuel Baker and Gertrude Meyerovitz
Goldie Cotton Bloom
1900 Wisconsin Federal Census
Quarterly publication of the Chicago Genealogical Society
Melanie Apel Bonnell
birth announcement
personal calendar or day timer
Property Deed
WI Milwaukee Archdiocese records (3501 S Lake Dr, PO Box 07912, Milw W
Cook County Circuit Court, Chicago, Illinois
IL Dept of Law Enforcement
Joyce Leiferman Dickman
Susan Moskovitz Hamburg
Christmas / Hanukkah Card
Address Book
Proviso High School, Proviso High School Year Book
St Adalbert Cemetery, 3801 S 6th Street, Milwaukee, Wisconsin 53215
CA Death Index 1940-1997
CA Birth Index 1905-1995
State of Wisconsin, Madison, Wisconsin Pre-1907 Birth Index
Carolann Davies Apel
Martindale-Hubbell Law Directory (Sk Pub Lib Ref 923 M1969, 2 vol) in 5 v
Sherwin Stein
Horatio Alger Association for Distingushed Americans; public biography
published biography
Cook Co, IL Assessor's Office : http://207.152.87.10/search/search.asp
Milwaukee Co WI Assessors Office : http://www.ci.mil.wi.us/
Emily Rosenman
Collection of birthdays from DMV and Voter Registration : no indication o
Rick Moskovitz
Hamburg Passenger Lists
Ione Fiddle Stein
Memorial Park Cemetery, Skokie IL
Lake Co, Indiana, Marriages
Ellis Island Records www.ellisislandrecords.org>
Source Text : June 12-13, 1910 (departed May 24, 1910, port of departure Libau, "The Russia")
   
   0005. Pekurowsky, Nissel M 27 y S Russian, Pokurawky, Russia (Sam Baker)
   
   Notations: Shows occupation as teacher, father is Jankel Pekurowsky, Choinyky, Minsk; final destination Chicago, Illinois. The manifest listed age is not accurate. Sam was about 20 years old at the time of entry. Using Sam's original Certificate of Naturalization of 3/2/1922, I personally examined his Petition for Naturalization, Certificate of Arrival, Declaration of Intention, which contained a certificate from Ellis Island attesting that he entered the U.S. on June 13, 1910 as well as his own attestations to that date. These original documents are located at the Clerk of the Circuit Court, Cook County Archives Holdings, Daley Center, Chicago, room 1113.
   
   At the time of his Declaration of Intention of 1919 to become a citizen of the United States, Sam Baker was 29 and worked as a Pharmacist, residing at 1300 S. Lawndale, Chicago. He listed his date of birth as October 27, 1889. In a life insurance document from 1945 he listed his date of birth as October 29, 1890. He listed his physical appearance in the the Declaration as dark complexion, 5 feet 6 inches, 145 pounds, black hair, dark brown eyes. Sam's Petition for Naturalization, filed July 21, 1921 and Certificate of Naturalization granted on March 2, 1922, showed his request and the court order changing his name from "Schevel Leib Pekurowsky" to Samuel Leib Baker, then residing at 3636 Douglas Blvd. Chicago, Illinois. Max Meyerovitz, an attorney who was Goldie Baker Meyerovitz's (Sam's new wife; her date of birth listed at June 24, 1898) older brother, and Joseph Osman were witnesses to the July filing. Joseph Osman was the husband of Lillie Meyerovitz, Goldie's older sister. Sam resided in Illinois continuosly from September 15, 1913 to the time of filing for naturalization in 1921.
   
   On March 2, 1922 Sam Baker became a USC and legally changed his name from "Pekurowsky" to Baker. He had a 6-month old boy named Lester and we know that his pharmacy business was beginning to prosper. 3 months later on June 23, 1922 he visited to Ellis Island NY to greet his father, Jacob or "Jankel" and his younger brothers Sydney and Harry. From an oral history tape recording Joel Baker supplied we know that Sam departed NYC on the same day that he saw them for the first time in 14 years! Why? To return to his wife, child and drug store. A loving son, brother, husband and father, dedicated entrepreneur- all revealed on the same day.
   
   Sam Baker left his 4 brothers a little money in his will. I read his 1953 will and saw the estate check disbursements and signatures. $100 to Nathan, Sidney, and Max, and $250 to Harry-August 1955.
   
    * Ship Manifest | Steerage Passenger Sheet, p.2
    * Text version of Ship Manifest: Nissel Pekurowski arrived June 13, 1910, port of departure: Libau, Russia
    * Steerage Passenger Record for Nissel Pekurovsky
    * Affidavit of Commanding Officer: "no one of said aliens is an idiot, or imbecile, or a feeble minded person, or insane person, or pauper, or is likely to become a public charge."
    * Certificate of Arrival-For naturalization purposes: Nissel Pekurowsky arrived New York, N.Y. June 13, 1910 on the S.S. Russia.
    * Declaration of Intention, U.S. Department of Labor, Naturalization Service, May 17, 1919.
    * Petition for Naturalization, July 21, 1921 (filed one month before the birth of his first son Lester, born on August 27, 1921)
    * Certificate of Naturalization, Samuel Leib Baker, March 2, 1922, Chicago, IL. (No. 1478502, Vol. 144A, Number 40973.)
    * Legal Name Change (Legal surname change from Pekurowsky to Baker, back side of Natz. certificate. May 14, 1945 letter from Insurance company on date of birth question).
   
   _______________________________________________________________________ _______________________________________________________________________
   September 25, 1910 (departed September 13, 1910, port of Libau to NY, "The Lituania")
   
   0023. Pekurowsky, Morduch M 17y S Russia, Hebrew Choniki, Russia (Max Baker)
   
   Notations: The manifest listed Max as a shoemaker; for name and address of nearest relative in country "whence he came," the manifest listed "Jankel Pekurowsky" (Jacob Moshe, his father who emigrated later in 1922), town of Choniki. The manifest showed that Morduch was "Going to visit his "Uncle L. Cohen, 550-552 Maxwell Street, Chicago, Ill." Louis Cohen was the husband of Gertrude Baker, Jacob's younger sister. Gertrude was the first Pekurowsky immigrant and settled in Chicago. Supplemental information listed Max at 5' 5", light complexion, black hair, gray eyes." We know that Max?s Yiddish name was Mordecai, and his nickname was Mottel. From Chicago, Max and Rebecca (his wife from Chicago) went first to Rochester and then to Bronx in 1924. Then in ?34 back to Chicago and the whole family followed in ?35 for a job change with the shoe company Florsheim.
   
    * Ship Manifest | Steerage Passenger Sheet, p.1
    * Page 2 | Page 2
    * Text version of Ship Manifest: Morduch Pekurowsky, Arrived Sep 25, 1910. Port of Departure: Libau
    * Steerage Passenger Record for Morduch Pekurwosky
   
   _______________________________________________________________________ _______________________________________________________________________
   April 14, 1913 (departed April 1, 1913, port of Libau to NY, "The Czar")
   
   0004. Racinow, Reise F 42 M Russia Reshitza, Russia (Raisel Robinov)
   0005. Rabinow, Frsim 16 S Russia Reshitza, Russia (Frank Robinov)
   0006. Rabinow, Wulf 13 S Russia Reshitza, Russia (William Robinov)
   0007. Rabinow, Boruch 8 S Russia Reshitza, Russia (Ben Robinov)
   0008. Rabinow, Fanie 11 S Russia Reshitza, Russia (Fay Robinov)
   0020. Pekurowsky, Itzko 17 S Russia Chmiky, Russia (Alex Baker )
   
    * Ship Manifest | Steerage Passenger Sheet, p.2
    * Text version of Ship Manifest: Itzko Pekurowsky, Arrived April 14, 1913. Port of Departure: Libau
   
   Alex Baker (a/k/a Itzko Pekurowsky) sailed on the same ship as his Aunt Raisel Robinov and his 4 cousins; "The Czar" departed port Libau and arrived in NY on April 14, 1913. Notation on manifest listed "Gadelia Rabinow" as Raisel's husband-spelling her name on the manifest as "Reise Racinow." 702 Bay Street, New York, New York. "Gdalis Rabinow" (Gadelia Robinov) departed on the The Lituania from the port of Libau and arrived in New York on April 17, 1911, listed at 40 years old. Samuel Robinov, a/k/a "Simcha" on his passport, arrived in the U.S. in 1910.
   
   Alex, who suffered from epilepsy, was a tailor. Sasha was his Russian name. He listed his father "Sam Pekurowsky" as a relative living in "Minsk gub." and that his declared final destination was to visit his "brother Sam Bacer" (Chicago Sam Baker) who apparently lived at "2105 Broadway, Gary, Indiana" at that time in April 1913. By 1922 Sam resided at 3636 Douglass Blvd. Chicago, about 35.4 miles northwest from his Indiana residence. Alex had $25 at the time of arrival. Supplemental information listed Alex at 5' 5", dark complexion, dark hair, brown eyes, Honiki Russia. "
   _______________________________________________________________________ _______________________________________________________________________
   August 26, 1913 (departed August 9, 1913, port of Departure, Triest, to NY, "The Alice")
   
   0019. Pekurowski, Tznig M 27y M Russian, Hebrew Chojiniki, Russia (Nathan Baker)
   
    * Ship Manifest | Steerage Passenger Sheet, p.2
    * Text version of Ship Manifest: Tznig Pekurowski, Arrived August 9, 1913. Port of Departure: Triest.
   
   Notations are somewhat confusing but confirm that this represents the manifest for Nathan Baker. It lists him by name on line 19 but the notation on line 18 lists "Jackob Becker" as "cousin" and that "Tznig" was 5 ' 10". We know that Nathan was the tallest offspring of Jacob and Leah Esther and was certainly taller than 5' 5"; most of the Baker brothers were about 5' 5". He had $50 at time of arrival. Listed as "farm labor." Nathan was separated from his wife and children from 8/9/1913 to ca. 1/27/1923- approximately 9 years 6 months.
   _______________________________________________________________________ _______________________________________________________________________
   September 19, 1913 (departed Liverpool port on the "The Lusitania", September 13, 1913; Built for Cunard Line, British flag, in 1907 and named Lusitania. Liverpool-New York service. Torpedoed and sunk off the Irish coast; 1,198 lost in 1915.)
   
   0007. Blumin, Simon M 39y M Russia, Hebrew Reczitza, Russia
   
    * Ship Manifest | Steerage Passenger Sheet, p.2
    * Text Version, Steerage Passenger Record for Simon Blumin
   
   Notation: Simon was separated from his children from 9/13/1913 to 9/ 2/1922, nearly 9 years. Going to join "G. Robinov, 702 Bay Street."
   _______________________________________________________________________ _______________________________________________________________________
   June 23, 1922 (departed June 17, 1922, sailing from Southampton to NY, "S.S. "The Mauretania")
   
   0008. Pekurovsky, Jankel M 69y W Russia, Hebrew Minsk, Russia (Jacob Moshe Baker)
   0009. Pekurovsky, Simcha M 22y S Russia, Hebrew Minsk, Russia (Sydney a/k/a Sam Baker)
   0010. Pekurovsky, Herstel M 17y S Russia, Hebrew Minsk, Russia (Harry Baker)
   
    * Ship Manifest | Steerage Passenger Sheet, p.2
    * Text Version, Steerage Passenger Record for Harry Baker
   
   Note: ship manifest corroborates Joel Baker's written recollection from his father, Harry Baker.
   Joining relatives: Max Baker, Samuel Baker (sons of Jankel, brothers of Sam and Harry), 128 E. 113th Street, New York.
   _______________________________________________________________________ _______________________________________________________________________
   September 2, 1922 (departed August 26, 1922, Southampton to NY, S.S. "The Mauretania")
   
   0017. Blumin, Aron M 18y S Russia, Hebrew Retchiza, Russia (Harry Blumin)
   0018. Blumin, Rosa F 22y S Russia, Hebrew Retchiza, Russia (Rose Blumin)
   0019. Blumin, Evsei M 16y S Russia, Hebrew Retchiza, Russia (Isador "Irving" Blumin)
   0020. Blumin, Borris M 16y S Russia, Hebrew Retchiza, Russia (Benjamin David Blumin)
   0021. Blumin, Moische M 11y S Russia, Hebrew Retchiza, Russia (Morris Blumin)
   
    * Ship Manifest | Steerage Passenger Sheet, p.2
    * Text version of Ship Manifest: Rosa Blumin, Arrived Sep 2, 1922. Port of Departure: Southampton
    * Steerage Passenger Record for Rosa Blumin
   
   Notation: Simon Blumin is listed as Father, residing in Tompkinsville, NY.
   Simon was separated from his children from 9/13/1913 to 9/2/1922, nearly 9 years.
   Isador and Ben listed as same age; Irving was a year older.
   _______________________________________________________________________ _______________________________________________________________________
   January 27, 1923 (departed January 16, 1923 Antwerp port to NY, "The Kroonland")
   
   0020. Pekarowska, Dina F 32y M Polish, Hebrew Jurewicze, Russia (Dina Baker)
   0021. Pekarowska, Doba F 14y S Polish, Hebrew Jurewicze, Russia (Dorothy Baker)
   0022. Pekarowska, Samuel M 12y S Russian, Hebrew Jurewicze, Russia (Sam Baker)
   0023. Pekarowska, Heura Miza F 10y S Polish, Hebrew Jurewicze, Russia (Henrietta Baker)
   0024. Pekarowska, Abram M 8y S Polish, Hebrew Jurewicze, Russia (Abraham Baker)
   
    * Ship Manifest | Steerage Passenger Sheet, p.2
    * Text version of Ship Manifest: Abram Pekurowsky, Arrived January 27, 1923. Port of Departure: Antwerp
   
   Notation: Nathan Baker was separated from his wife and children from 8/ 9/1913 to ca. 1/27/1923- approximately 9 years 6 months.
   For Nathan's first son Sam Baker, records show "Samuel Pekarowska" appeared on the first manifest to be traveling with his Mom, Dina, and 4 siblings on January 27, 1923 using the name Samuel Pekarowska, the ship was the Kroonland. He was quarantined and crossed off this list. We know from Dorothy's tape that her younger brother Sam was quarantined and the ship manifest revealed that he was reunited with his family in about 6 days.
   _______________________________________________________________________ _______________________________________________________________________
   February 2, 1923 (departed January 23, 1923 Antwerp port to NY, "Manchuria")
   
   Sam, Nathan's child, again appears on Feb. 2, 1923 manifest arrival listing, as "Szmul- 11 years old" (ship Manchuria departing Antwerp on January 23, 1923) using name Schmul Pekurowski. Thus, there are 2 records for the child Sam Baker. His father is listed as "Natan Beeker, Tompkinsville, NY."
   
   0021. Pekurowski, Schmul M 13y S Russia, Hebrew Jurowicz, Russia
   
    * Ship Manifest | Steerage Passenger Sheet, p.2
    * Text Version, Steerage Passenger Record for Sam Baker
Friedens Gemeinde Kirch LDS# 1392644 item 3
Miscellaneous document
Board of Education, Chicago IL
Newspaper article
Joshua Michael Moskovitz
Marci Fine & Doug Benson dbenson@macromedia.com
Social Security Death Index
Catholic Church, Blugowo (Seehuf), Kr Wirsitz
Call Number : 0070006
Baptismal Certificate
Piser Weinstein Menorah Chapels: records
Weinstein Memorial Chapel, 3019 W Peterson, Chicago, IL 60645
Jonathan Meyerovitz, 3415 Wake Drive, Kensington MD 20895
Jessica Vapor Tucker
Joel Stein
IL State Death Index
American Medical Association http://www.ama-assn.org/
1930 IL Federal Census
1930 Wisconsin Federal Census
Franklin, Shirley Borinstein
1930 MN Federal Census
Web site
Certificate of Cremation
WI Milw 1927 City Directory : Paprocki
Source Text : Paprocke
   Frank (Antonia) barber 227 Hillcrest Ave
   Evelyn K r 391-14 Av
   Frank J (Mary) r 391-14 Av
   John (Celia) photo h 1349 American Av
   Marie student r 391-14th Av
   Sarah D r 391-14th Av
   
   Paprocki
   Adam (Frances) lab h 1402-3rd Av
   Anna dom r 704-14th Av
   Anna V bkpr Adam Finger & Son Co r 885-8th
   Clemens glazer r 726-6th Av
   Edw F (Eliz) pntr 403 Scott h do
   Eva nurse r 885-8th Av
   Felix pntr r 945-1st Av
   Frank (Rose) asmblr h rear 760-1st Av
   Helen drsmkr 885-8th Av h do
   Irene wrapper r 1402-3rd Av
   John (Celia) photo h 1349 American Av
   Jos r 372 Grant
   Jos (Cath) carp h 706-9th Av
   Jas (Antoinette) lab h 726-6th Av
   Micl (Veronica) carp h 885-8th Av
   Nettie bkpr r 885-8th Av
   Paul (Apolonia) craneman h 945-1st Av
   Peter (Helen) lab r 372 Grant
   Roman L (Viola) agt Prudential Insur Co h 753-5th Av
   Sarah mach hd r 391-14th Av
   Sigmund plmr r 372 Grant
   Stanley hlpr r 704-14th Av
   Vincent lab r 704-14th Av
World War II Registry of Remembrances
Crematory certificate
Chicago Tribune Historical Archive
Kohn, Arla Apel Shorr
missal
Ancestry People Finder
WW I Draft Card
WW II Army Enlistment Papers
Michael Baker, son of Howard Baker and Gertrude Meyerovitz
IL City of Chicago Resolution
1910 Illinois Federal Census
NARA, Naturalization Records
Waldheim Cemetery, Forest Park, IL
Denise Pagel Moskovitz
NARA film M1285 Naturalization Index
LDS# 037350 Cook County IL marriage index, 1900-1906, females
Headstone
Westlawn Cemetery, Chicago, Illinois
Cook County Court House, Chicago, Illinois
Shalom Memorial Park, Palatine, Illinois
Joy Apel Moskovitz
Obituary
Letter
1920 IL Federal Census
Helene Miller Apel, Helene Miller Apel
Cook County Court House, Chicago, Illinois
Cook County Court House, Chicago, Illinois
City Directory
Darwin Roy Apel
Belle Appel Posner
Cook County Court House, Chicago, Illinois
Passenger List
1900 Illinois Federal Census
Immigration and Naturalization Service
Doris Posner Brown
Morris Meyerovitz, MD
Invitation
Postcard
Address Book
CA Death Index 1940-1997
Sherwin Stein
Cook Co, IL Assessor's Office : http://207.152.87.10/search/search.asp
Miscellaneous document
Board of Education, Chicago IL
Social Security Death Index
June Apple Foss
IL State Death Index
1930 IL Federal Census
Daniel Moskovitz
Chicago Tribune Historical Archive
WW I Draft Card
1910 Illinois Federal Census
NARA, Naturalization Records
Waldheim Cemetery, Forest Park, IL
LDS# 03783441 Cook Co IL marriage index, male, 1910-1914
Wedding invitation
Denise Pagel Moskovitz
NARA film M1285 Naturalization Index
LDS# 037350 Cook County IL marriage index, 1900-1906, females
Belle Apel Posner, Naturalization worksheet
Headstone
Westlawn Cemetery, Chicago, Illinois
Elinora Hasik Pagel
Cook County Court House, Chicago, Illinois
Martha Moskovitz Springer
Shalom Memorial Park, Palatine, Illinois
Joy Apel Moskovitz
Baby Book
Jeffrey Niles Moskovitz
Obituary
Circumcision Certificate
Letter
1920 IL Federal Census
Holy Card
Wisconsin State Board of Health - Births
Milwaukee County Court House - Births
Helene Miller Apel, Helene Miller Apel
Cook County Court House, Chicago, Illinois
Cook County Court House, Chicago, Illinois
City Directory
Darwin Roy Apel
Mickey Appel
Belle Appel Posner
Cook County Court House, Chicago, Illinois
Passenger List
1900 Illinois Federal Census
Harand Camp job contract
Source Text : Sulie and Pearl Harand Camp of the Theatre Arts, Elkhart Lake, Wisconsin (410 S. Michigan Ave., Room 808, Chicago, Illinois 60605)
   Agreement between Harand Camp and Staff Member Jeff Moskovitz
   The siogning of this agreement by the Camp Director and the above named S taff Member binds them to the following terms:
   1. The Staff Member agrees to serve the Camp to the best of his/her abi lity in te capacity of kitchen aide.
   2. The agreed dates of employment are from June 22, 1971 to Aug. 25th, 1 971.
   3. The salary to be paid by the Camp to the Staff Member for the period s tated above is $ Four Hundred Dollars. In additon to the above stated s alary, the Camp agrees to provide Room & Board, Linens.
   4. Jeff may participate in Acting Company class sessions and performanc es.
   4. (sic) The Staff Member agrees to abide by the personnel policies and p ractices of the Camp and to the following special conditions:
   a. Harand Camp reserves the right to reassign the Staff Member or cance l this agreement because of misconduct or the incapabilities of the Sta ff Member.
   b. The Staff Member agrees that smoking in the campers' quarters is suf ficient grounds for dismissal. The use of illegal drugs or marijuana is g rounds for immediate dismissal.
   This Agreement shall be deemed to have been executed in the state in wh ich the Camp is located. Accepted according to the above terms and cond itions:
   Signed Pearl Harand, date June 9, 1971
   Signed Jeffrey Moskovitz, Address 6422 N Francisco,Date June 9, 1971
   (Return both copies to the Chicago office, 410 S. Michigan Ave., Room 8 08, Chicago, Illinois 60605.) HArrison 7-0567/AC 312
Immigration and Naturalization Service
Doris Posner Brown
Morris Meyerovitz, MD
Invitation
Postcard
Announcement
Florence Simon Goodman, daughter of Sherwin Simon and Rose Meyerovitz
Howard Baker, son of Samuel Baker and Gertrude Meyerovitz
Quarterly publication of the Chicago Genealogical Society
Melanie Apel Bonnell
birth announcement
Joyce Leiferman Dickman
Susan Moskovitz Hamburg
Christmas / Hanukkah Card
Address Book
Proviso High School, Proviso High School Year Book
CA Death Index 1940-1997
CA Birth Index 1905-1995
Carolann Davies Apel
Sherwin Stein
Cook Co, IL Assessor's Office : http://207.152.87.10/search/search.asp
Collection of birthdays from DMV and Voter Registration : no indication o
Rick Moskovitz
Ellis Island Records www.ellisislandrecords.org>
Miscellaneous document
Board of Education, Chicago IL
Newspaper article
Social Security Death Index
Baptismal Certificate
Piser Weinstein Menorah Chapels: records
June Apple Foss
Jonathan Meyerovitz, 3415 Wake Drive, Kensington MD 20895
IL State Death Index
1930 IL Federal Census
Daniel Moskovitz
Chicago Tribune Historical Archive
Kohn, Arla Apel Shorr
Ancestry People Finder
WW I Draft Card
WW II Army Enlistment Papers
Michael Baker, son of Howard Baker and Gertrude Meyerovitz