Skip to main content Skip to search results

Showing Names: 1101 - 1110 of 40400

Announcements of Addresses and Speeches, 1918-1930

 File — Box 4, Folder: 14
Scope and Contents From the Series: This series contains onsists primarily of essays and speeches, with some announcements and flyers, on a variety of topics. Included are an essay urging the abolishment of the death penalty, and additional essays focusing on the Sacco-Vanzetti case, Jewish education, and ancient Hebrew poetry. Also included are several speeches addressing the persecution of Jews in Germany and Poland and a Fourth of July address in which Stone likens the goals of the American Revolution to those of...
Dates: 1918-1930

Announcements of Addresses and Speeches, undated, 1932-1951

 File — Box 4, Folder: 15
Scope and Contents From the Series: This series contains onsists primarily of essays and speeches, with some announcements and flyers, on a variety of topics. Included are an essay urging the abolishment of the death penalty, and additional essays focusing on the Sacco-Vanzetti case, Jewish education, and ancient Hebrew poetry. Also included are several speeches addressing the persecution of Jews in Germany and Poland and a Fourth of July address in which Stone likens the goals of the American Revolution to those of...
Dates: undated, 1932-1951

Announcements of meetings, bulletins and programs, 1908-1992

 File — Box 1: [Barcode: 37432000297327-A], Folder: 4
Scope and Contents From the Series:

This series contains announcements of meetings, bulletins and programs, a report of Jessie Sampter's visit to Palestine, dated January 26, 1925 (1 original and 1 copy), and documents regarding the Meretz Cemetery Association and the Meretz Free Loan Association.

Dates: 1908-1992

Announcements: Social and Cultural Events, 1960-1979

 File — Box 2: [Barcode: 37432000373979-B], Folder: 3
Scope and Contents From the Series: This series consists largely of IMAS News, the society's news bulletin, which provided updates on the activities of the society as a whole, as well as those of individual members. The news bulletins also included messages from the IMAS's officials, and articles about IMAS's early years. In addition, the bulletins provide a look at the organization's changing goals: the June 1974 issue includes a list of IMAS's current objectives, which are markedly different...
Dates: 1960-1979

Announcements—Meetings, Public Rallies, Testimonial Dinners, 1920-1926

 File — Box 2, Folder: 14
Scope and Contents From the Series: This series contains speeches, correspondence, banquet programs, and legislation documenting Stone's political activities. Included are material on his bids for political office, including letters of endorsement by various public figures; material generated during his service as State Representative and Assistant U.S. District Attorney, including orrespondence with his constituents and with other politicians; legislation introduced or sponsored by him, such as a resolution in favor of...
Dates: 1920-1926

Annual Anniversary Luncheon Programs, 1990-1991

 File — Box 1: [Barcode: 37432000142788-A], Folder: 1
Scope and Content Note From the Collection:

This collection consists of the records of the United Order True Sisters Heritage #53, including one document from 1948 and the rest spanning 1990-2005. Materials consist of a certificate of life membership, programs from the Annual Luncheon, and correspondence from Sylvia Shapiro to various officers of the UOTS.

Dates: 1990-1991

Annual Anniversary Luncheon Programs, 1998, 2002-2005

 File — Box 1: [Barcode: 37432000142788-A], Folder: 2
Scope and Content Note From the Collection:

This collection consists of the records of the United Order True Sisters Heritage #53, including one document from 1948 and the rest spanning 1990-2005. Materials consist of a certificate of life membership, programs from the Annual Luncheon, and correspondence from Sylvia Shapiro to various officers of the UOTS.

Dates: 1998, 2002-2005

Annual Assembly, 1967-1985

 File — Box 1, Folder: 3
Scope and Contents From the Series:

This series contains materials pertaining to the activities of APF. Included are programs and brochures for dinners, symposiums, and lectures organized by APF; conference and exhibit materials; correspondence; scrapbooks detailing the organization's early years; and materials pertaining to the establishment of the Israel Institute of the History of Medicine and their podiatry program in Israel (IIMH). Of note are exhibit catalogs signed by Dr. Leon Kolb and Sam Hamarneh related to IIMH.

Dates: 1967-1985

Annual Banquet (13th), 1940

 File — Box 4, Folder: 19
Scope and Contents From the Series: This series contains the records pertaining to Elm Farm Foods’ organization and operations. Financial activities are described in reports, forms, and stock certificates, while material on retail and sales activities includes publications, the Elm Farm Supermarket employee handbook, and various ephemera. Accounting procedures are also represented by ledger books and unique United Creditors Alliance Corporation (UCA) ledger systems. This series also includes notable photographs of the original...
Dates: 1940

Annual Brunches, Luncheons, Booklets, 1963-1970

 File — Box 1: [Barcode: 37432000142804-B], Folder: 13
Scope and Contents From the Series: This series contains Annual Meeting Luncheon and Bruncheon program booklets from 1943, 1948-1949, and 1961-1970. Of special note, the Annual Luncheon Booklet of 1947-1948 has a photo on the cover of the JVAS founder, Mrs. Kallman M. Davidson. This is the only photo of her in the entire collection. Another large portion of this series is made up of The Spokesman, the JVAS bulletin, with issues ranging from 1934-1939, 1945, and 1966-1971. Also in this series are invitations to other social...
Dates: 1963-1970

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