Skip to main content Skip to search results

Showing Names: 101 - 110 of 26854

Achselrad (Dawidson), Karl, 1939

 File — Box 181, Folder: 36
Scope and Contents From the Series: This series contains case files for each passenger (and his/her family, as applicable) who received assistance through the Boston office of the Hebrew Immigrant Aid Society. Some folders contain extensive materials pertaining to the individual’s situation, including correspondence between the Boston HIAS office, authorities in European countries, other HIAS offices (including Shanghai, New York, and Washington, D.C.) and the individual; photographs; affidavits; naturalization certificates;...
Dates: 1939

Ackerman, Chaya Sura, 1941

 File — Box 181, Folder: 37
Scope and Contents From the Series: This series contains case files for each passenger (and his/her family, as applicable) who received assistance through the Boston office of the Hebrew Immigrant Aid Society. Some folders contain extensive materials pertaining to the individual’s situation, including correspondence between the Boston HIAS office, authorities in European countries, other HIAS offices (including Shanghai, New York, and Washington, D.C.) and the individual; photographs; affidavits; naturalization certificates;...
Dates: 1941

Ackerman, Fred, 1959

 File — Box 181, Folder: 38
Scope and Contents From the Series: This series contains case files for each passenger (and his/her family, as applicable) who received assistance through the Boston office of the Hebrew Immigrant Aid Society. Some folders contain extensive materials pertaining to the individual’s situation, including correspondence between the Boston HIAS office, authorities in European countries, other HIAS offices (including Shanghai, New York, and Washington, D.C.) and the individual; photographs; affidavits; naturalization certificates;...
Dates: 1959

Ackerman, Irving, undated, 1973-1998

 File — Box 1, Folder: 9
Scope and Contents From the Series: This series includes items from organizations within the Temple or Sons of Jacob, such as the Hebrew School, fundraising committee, Sisterhood, Brotherhood, Rabbinate, Choir, Royal Arcanum, Salem Lodge B’nai B’rith, and Young Men’s Hebrew Association/Young Women’s Hebrew Association. There are graduation exercise programs, a small book for a Bar Mitzvah entitled, Treasury of Jewish Thought, newspaper articles and clippings, various programs for organization...
Dates: undated, 1973-1998

Acknowledgement Letters, 1998-2000

 File — Box 292: [Barcode: 37432000096935], Folder: 18
Scope and Contents From the Series:

This series contains published articles, reports, financial documents, and correspondence related to the JCRC’s relationships with other local and national organizations, including the Combined Jewish Philanthropies and the Chelsea Jewish Foundation.

Dates: 1998-2000

Acknowledgment Letters, 2006

 File — Box 288, Folder: 2
Scope and Contents From the Series: This series contains records related to task forces and committees, including correspondence, minutes, attendance records, and by-laws; Board of Director correspondence, meeting minutes, and manuals; ledgers for CJP predecessors Associated Jewish Philanthropies and Federated Jewish Charities; strategic planning notes, plans and meeting minutes; and the correspondence and work related records of staff and Board members Benjamin Rosenberg, Michael Rukin, Margery Arnold, Barry Shrage, and...
Dates: 2006

Acquisition of Parcel 10, 1965

 File — Box 1, Folder: 11
Scope and Contents From the Series: This series consists of materials documenting the scope and operation of the real estate holdings administered by Elm Farm Foods and its affiliated Winer family holdings. The records describe the acquisitions, dissolutions, financial standings, construction logistics, and facilities management for several properties, the most prominent of which include the Bayside Shopping Center, Pine Tree Shopping Center, and Treble Cove Plaza. These records include leases, reports, memoranda, stock...
Dates: 1965

Action for Post-Soviet Jewry Records

 Collection
Identifier: JHCI-018
Abstract

This collection contains subject files, project files, correspondence, programs, brochures, meeting minutes, financial records, newsletters, case files, and photographs documenting the activities and administration of Action for Post-Soviet Jewry (formerly Action for Soviet Jewry), an organization dedicated to aiding and engaging with Jewish communities and individuals in former Soviet states.

Dates: undated, 1971-2019

Action for Soviet Jewry, 1991-1993

 File — Box 296: [Barcode: 37432000096976], Folder: 2
Scope and Contents From the Series:

This series contains news clippings, published articles, correspondence, meeting minutes, financial documents, and other materials related to various activities the JCRC undertook and on various individuals, organizations, and topics, including Ethiopian Jewry, Israel and the Middle East, and Soviet Jewry. Of particular interest may be the JCRC’s work with the Jewish community of Dnepropetrovsk, Ukraine.

Dates: 1991-1993

Action for Soviet Jewry: Correspondence, 1986-1990; 1991

 File — Box 47, Folder: 1
Scope and Contents From the Sub-Series: This subseries includes documents describing the activities of the Wyner family in a variety of national organizations, some with international significance. Of special interest is Justin's involvement with the American Jewish Historical Society, first as a member of the Board of Trustees (1987-1992), then as its President from 1993-1998 and finally as Chair of the Boston Board of Overseers of the New England Collections. During his presidency, Justin instituted and was a member of the...
Dates: 1986-1990; 1991

Filtered By

  • May Contain Harmful Content: false X

Filter Results

Additional filters:

Type
Archival Object 26520
Collection 213
Digital Record 100
Record Group 20
Repository 1
 
Subject
Boston (Mass.) 137
Correspondence 130
Photographs 93
Clippings (information artifacts) 84
Minutes (administrative records) 44
∨ more
Publications (documents) 44
Programs (documents) 33
Financial records 32
Newsletters 28
Notes 27
Reports 27
Scrapbooks 24
Business records 22
Synagogues 21
Pamphlets 19
Brookline (Mass.) 17
Brochures 16
North Shore (Mass. : Coast) 16
Rabbis 16
Speeches (documents) 16
Awards 14
Chelsea (Mass.) 14
Lynn (Mass.) 14
Administrative records 13
Bylaws (administrative records) 13
Zionism 13
Certificates 12
Israel 12
Legal documents 12
Memorandums 12
Advertisements 10
New York (N.Y.) 10
Newton (Mass.) 10
Cambridge (Mass.) 9
Dorchester (Boston, Mass.) 9
Jewish lawyers 9
Printed ephemera 9
Articles 8
Fall River (Mass.) 8
Fraternal organizations 8
Holocaust 8
Invitations 8
Synagogues -- Organization and administration 8
Announcements 7
Diaries 7
Emigration and immigration 7
Fliers (printed matter) 7
Genealogical tables 7
Rabbis -- Massachusetts 7
Roxbury (Boston, Mass.) 7
World War, 1939-1945 7
Account books 6
Beverly (Mass.) 6
Ephemera 6
Jewish community centers 6
Jewish families 6
Malden (Mass.) 6
Revere (Mass.) 6
Salem (Mass.) 6
Sheet music 6
Swampscott (Mass.) 6
Synagogues -- Massachusetts -- Boston 6
World War, 1914-1918 6
Autobiographies 5
Corporation reports 5
Genealogies (histories) 5
Immigrants -- Jews -- United States 5
Jewish businesspeople 5
Jewish women 5
Membership lists 5
New Haven (Conn.) 5
Peabody (Mass.) 5
Poetry 5
Springfield (Mass.) 5
Synagogues -- Massachusetts 5
United States -- Foreign relations -- Israel 5
Worcester (Mass.) 5
Antisemitism 4
Associations, institutions, etc. -- United States 4
Audiocassettes 4
Brockton (Mass.) 4
Charities 4
Conservative Judaism 4
Everett (Mass.) 4
Federations, Financial (Social service) 4
Financial statements 4
Jewish judges 4
London (England) 4
Marblehead (Mass.) 4
Obituaries 4
Oral history 4
Posters 4
Press releases 4
Sermons 4
Sound recordings 4
Students -- United States 4
Synagogues -- Connecticut 4
Synagogues -- Massachusetts -- Chelsea 4
World War, 1939-1945 -- Jews. 4
Yearbooks 4
+ ∧ less