Skip to main content Skip to search results

Showing Names: 1151 - 1160 of 40400

Annual Donor Dinner, 1976-1978

 File — Box 1, Folder: 19
Scope and Contents From the Series: The records in this series describe the activities and events conducted by the Ahabat Sholom Sisterhood Congregation. Administrative details are available in the board meeting records and agendas discussing policy issues and organizational proceedings. News clippings describe the activities of prominent members and the installation of officers, as well as social functions planned and performed by the Sisterhood. The Sisterhood’s annual donor dinner is commemorated in program books. This...
Dates: 1976-1978

Annual Donor Dinner Programs, 1955-1968, 1976-1977, 1982, 1989-1997

 File — Box 1, Folder: 20-22
Scope and Contents From the Series: The records in this series describe the activities and events conducted by the Ahabat Sholom Sisterhood Congregation. Administrative details are available in the board meeting records and agendas discussing policy issues and organizational proceedings. News clippings describe the activities of prominent members and the installation of officers, as well as social functions planned and performed by the Sisterhood. The Sisterhood’s annual donor dinner is commemorated in program books. This...
Dates: 1955-1968, 1976-1977, 1982, 1989-1997

Annual Donor Parties, 1958-1986

 File — Box 1, Folder: 3
Scope and Contents From the Series: This series contains records of the Ohave Sholom Sisterhood, Gardner Chapter Hadassah. There is no date regarding the formation of this Chapter. The earliest record is from 1957. This series contains Annual Donor Party Program Booklets from 1958-1986, with seven missing during those dates. Also in this series is correspondence consisting mostly of thank you notes with the bulk from dated from 1965-70 and 1978-1979. There are also donation records from 1957-1978. The general...
Dates: 1958-1986

Annual Events, 1939 National Convention Materials, undated, 1935-1940

 File — Box 1, Folder: 4
Scope and Content Note From the Collection: This collection consists of the records of the Alpha Delta Chapter of the national Jewish high school fraternity Alpha Phi Pi. Organized in 1931 in Lynn, Massachusetts, the Chapter’s dated records span from 1932 to 1993. Materials consist of correspondence, frequently to or from Louis Winer, event invitations and programs, copies of the "Alpha Delta News," photographs, and news clippings. The Alpha Delta Chapter constitution is also included, as well as a resolution adopted by the Chapter in...
Dates: undated, 1935-1940

Annual Financial Statements, 1940-1991

 File — Box 1, Folder: 9-12
Scope and Contents From the Series:

This series contains ledgers recording membership dues and scholarship name funds. It also contains annual financial statements, treasurers' notes, invoices, and treasurers' reports. One ledger is a fragile, bound book containing a record of disbursements and receipts.

Dates: 1940-1991

Annual Giving–Examples, 2005

 File — Box 249: [Barcode: 37432000251969], Folder: 16
Scope and Contents From the Series:

This series contains allocation records for several CJP-funded organizations, as well as budgets, major gift records, fundraising information, and grant proposals. Some of the information is restricted; please see the box list for more information.

Dates: 2005

Annual Giving–Pamphlets, 1964, 1966

 File — Box 290: [Barcode: 37432000140949], Folder: 11
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: 1964, 1966

Annual Information Packets, 1982-1985

 File — Box 2: [Barcode: 37432000136715], Folder: 3
Scope and Contents From the Series: This series includes correspondence, meeting notices and minutes, registration information, planning notes, and budget material relating to the planning, implementation and follow-through for the group’s annual Washington Lobby. Sourcebooks issued for the International Student Solidarity Days and the Washington Lobby have a wealth of information, including historical backgrounds, letters to Soviet Jews, and a lobbying guide. Names and colleges of the numerous student lobbyists are also in...
Dates: 1982-1985

Annual International Leadership Conference, 1987, 1998

 File — Box 255: [Barcode: 37432000251985], Folder: 3-4
Scope and Contents From the Series: This series contains correspondence, programs, flyers, publications and other materials pertaining to a variety of CJP activities. This also includes collaborative, community-wide events, such as Boston Celebrates Israel’s 50th and the Jewish Film Festival. However, the bulk of the series contains records on the Commission for Jewish Continuity and associated programs; campaign events; resettlement programs (pertaining to Soviet Jewry); missions to Israel; and, a number of teams of...
Dates: 1987, 1998

Annual Life Membership Luncheon Program Book, 1944

 File — Box 183, Folder: 1567
Scope and Contents From the Series:

Gathered within this series are auxiliary by-laws, committee board minutes, letters and correspondence, financial ledgers, and souvenir program books. Membership index cards and records, scrapbooks and scrapbook material, invitations, party announcements, solicitations, notices, and various kinds of ephemera are also included in this series.

Dates: 1944

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