Skip to main content Skip to search results

Showing Names: 1041 - 1050 of 40400

Andorka, Frances Aline Porter, 1944

 File — Box 183, Folder: 14
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: 1944

Andover, circa 1980s

 File — Box 1, Folder: 4
Scope and Contents From the Series:

This series contains mostly 8x10 black and white photographs, with some 3x5 and 4x6 color photographs, of synagogue buildings in Massachusetts. Kellerman photographed buildings that formerly housed synagogues as well as newer buildings.

Dates: circa 1980s

Andover-Newton Theological School, undated, 1953-1967

 File — Box 17, Folder: 9
Scope and Contents From the Sub-Series:

This subseries contains notes and lectures for Gordon's classes at Boston University and Andover-Newton Theological Seminary.

Dates: undated, 1953-1967

Andover Shawsheen Associates, 1980-2010

 File — Box 7, Folder: 5
Scope and Contents From the Series:

This series describes the activities of Limited Partnership formed to administer property and business operations associated with Elm Farm Foods and Winer family holdings. The bulk of the material in this series documents Dudley Trading Associates, formed in 1984, and Guest Street Associates, formed in 1976. The materials in this series include reports, memoranda, and correspondence. This series is arranged alphabetically.

Dates: 1980-2010

Andover Trust, 1958-1965

 File — Box 7, Folder: 15
Scope and Contents From the Series:

This series contains records describing the formation and dissolution of trusts associated with various members of the Winer family and properties in their holdings, notably the Dudley Trading Trust and the Hy Winer Trust. The majority of the materials documenting the activities of these trusts include notes, certificates, reports, and bank statements. This series is arranged alphabetically.

Dates: 1958-1965

Andover Trust—Liquidation, 1958-1961

 File — Box 7, Folder: 16
Scope and Contents From the Series:

This series contains records describing the formation and dissolution of trusts associated with various members of the Winer family and properties in their holdings, notably the Dudley Trading Trust and the Hy Winer Trust. The majority of the materials documenting the activities of these trusts include notes, certificates, reports, and bank statements. This series is arranged alphabetically.

Dates: 1958-1961

Andrew (Andrushka), Isaac (Itzsk), 1938

 File — Box 183, Folder: 16
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: 1938

Andrews, Bessie, 1941-1942

 File — Box 183, Folder: 17
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: 1941-1942

Andrews, Thomas, 1992-1993

 File — Box 10, Folder: 4
Scope and Contents From the Sub-Series:

This subseries includes correspondence, reports, and news clippings related to APSJ’s political advocacy on behalf of Soviet Jews, especially refuseniks and prisoners of conscience. This subseries is mostly organized into files on various politicians APSJ interacted with in its efforts.

Dates: 1992-1993

Androkides, Dr. Anthony, 1956-1957

 File — Box 183, Folder: 18
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: 1956-1957

Filter Results

Additional filters:

Type
Archival Object 39984
Collection 276
Digital Record 119
Record Group 20
Repository 1
 
Subject
Boston (Mass.) 168
Correspondence 155
Photographs 117
Clippings (information artifacts) 106
Publications (documents) 62
∨ more
Minutes (administrative records) 60
Newsletters 47
Programs (documents) 47
Financial records 39
Reports 36
Notes 32
Lynn (Mass.) 29
Scrapbooks 28
Synagogues 27
Business records 26
Brochures 25
North Shore (Mass. : Coast) 25
Administrative records 24
Pamphlets 23
Brookline (Mass.) 22
Speeches (documents) 20
Synagogues -- Organization and administration 19
Bylaws (administrative records) 17
Printed ephemera 17
Awards 16
Legal documents 16
Rabbis 16
Chelsea (Mass.) 15
Israel 15
Zionism 15
Jewish community centers 14
Memorandums 14
Newton (Mass.) 14
Certificates 12
New York (N.Y.) 12
Fraternal organizations 11
Swampscott (Mass.) 11
Advertisements 10
Cambridge (Mass.) 10
Dorchester (Boston, Mass.) 10
Roxbury (Boston, Mass.) 10
Synagogues -- Massachusetts 10
Articles 9
Invitations 9
Jewish lawyers 9
Peabody (Mass.) 9
Salem (Mass.) 9
Announcements 8
Associations, institutions, etc. -- United States 8
Beverly (Mass.) 8
Ephemera 8
Fall River (Mass.) 8
Holocaust 8
Malden (Mass.) 8
Marblehead (Mass.) 8
World War, 1939-1945 8
Audiocassettes 7
Corporation reports 7
Diaries 7
Emigration and immigration 7
Fliers (printed matter) 7
Genealogical tables 7
Immigrants -- Jews -- United States 7
Jewish businesspeople 7
Ledgers (account books) 7
Membership lists 7
Rabbis -- Massachusetts 7
Revere (Mass.) 7
Sound recordings 7
Synagogues -- Massachusetts -- Boston 7
Account books 6
Autobiographies 6
Everett (Mass.) 6
Financial statements 6
Genealogies (histories) 6
Jewish families 6
Jewish women 6
New Haven (Conn.) 6
Posters 6
Scholarships 6
Sermons 6
Sheet music 6
Springfield (Mass.) 6
Synagogues -- Connecticut 6
World War, 1914-1918 6
Yearbooks 6
Annual reports 5
Antisemitism 5
Associations, institutions, etc. 5
Audiovisual materials 5
Notebooks 5
Obituaries 5
Poetry 5
Press releases 5
Sharon (Mass.) 5
United States -- Foreign relations -- Israel 5
Worcester (Mass.) 5
Zionism -- Massachusetts -- Boston 5
Zionism and Judaism 5
Brighton (Boston, Mass.) 4
+ ∧ less
 
May Contain Harmful Content
false 26854