Skip to main content

Box S8

 Container

Contains 16 Results:

Constitution, Bylaws, and Minutes, 1900

 File — Box: S8, Folder: 1
Scope and Content Note From the Collection:

This collection contains letters of association, mortgage forms, and a ledger with the constitution, by-laws, and minutes of Congregation Ahaveth Achim Anshe Sphard. Included are items relating to the congregation’s founding, rules, and early elections. There are also materials relating to their financial decision to take out a mortgage in 1909.

Dates: 1900

Establishment of Association , 1900

 File — Box: S8, Folder: 2
Scope and Content Note From the Collection:

This collection contains letters of association, mortgage forms, and a ledger with the constitution, by-laws, and minutes of Congregation Ahaveth Achim Anshe Sphard. Included are items relating to the congregation’s founding, rules, and early elections. There are also materials relating to their financial decision to take out a mortgage in 1909.

Dates: 1900

Mortgage Agreement , 1909-1910

 File — Box: S8, Folder: 3
Scope and Content Note From the Collection:

This collection contains letters of association, mortgage forms, and a ledger with the constitution, by-laws, and minutes of Congregation Ahaveth Achim Anshe Sphard. Included are items relating to the congregation’s founding, rules, and early elections. There are also materials relating to their financial decision to take out a mortgage in 1909.

Dates: 1909-1910

Correspondence (restricted), 1954-1965

 File — Box: S8, Folder: 5
Scope and Content Note From the Collection: This collection contains a list of Jewish inmates in three correctional facilities; lists of the President, Board of Directors, and other employees of Rehabilitation Services; correspondence pertaining to inmates, their care, parole and preparation for parole; and reports from the Executive Advisor for Rehabilitation Services and the President. The bulk of this collection contains minutes from meetings. Please note that folder 1, Correspondence, and folder 5, Names of Jewish Inmates, contain...
Dates: 1954-1965

Correspondence about the Collection, 1984

 File — Box: S8, Folder: 6
Scope and Content Note From the Collection: This collection contains a list of Jewish inmates in three correctional facilities; lists of the President, Board of Directors, and other employees of Rehabilitation Services; correspondence pertaining to inmates, their care, parole and preparation for parole; and reports from the Executive Advisor for Rehabilitation Services and the President. The bulk of this collection contains minutes from meetings. Please note that folder 1, Correspondence, and folder 5, Names of Jewish Inmates, contain...
Dates: 1984

Member Information, 1960-1963

 File — Box: S8, Folder: 7
Scope and Content Note From the Collection: This collection contains a list of Jewish inmates in three correctional facilities; lists of the President, Board of Directors, and other employees of Rehabilitation Services; correspondence pertaining to inmates, their care, parole and preparation for parole; and reports from the Executive Advisor for Rehabilitation Services and the President. The bulk of this collection contains minutes from meetings. Please note that folder 1, Correspondence, and folder 5, Names of Jewish Inmates, contain...
Dates: 1960-1963

Minutes of Meetings, 1955-1965

 File — Box: S8, Folder: 8
Scope and Content Note From the Collection: This collection contains a list of Jewish inmates in three correctional facilities; lists of the President, Board of Directors, and other employees of Rehabilitation Services; correspondence pertaining to inmates, their care, parole and preparation for parole; and reports from the Executive Advisor for Rehabilitation Services and the President. The bulk of this collection contains minutes from meetings. Please note that folder 1, Correspondence, and folder 5, Names of Jewish Inmates, contain...
Dates: 1955-1965

Names of Jewish Inmates in Massachusetts Correctional Institutions (restricted), undated

 File — Box: S8, Folder: 9
Scope and Content Note From the Collection: This collection contains a list of Jewish inmates in three correctional facilities; lists of the President, Board of Directors, and other employees of Rehabilitation Services; correspondence pertaining to inmates, their care, parole and preparation for parole; and reports from the Executive Advisor for Rehabilitation Services and the President. The bulk of this collection contains minutes from meetings. Please note that folder 1, Correspondence, and folder 5, Names of Jewish Inmates, contain...
Dates: undated

Reports, 1954-1965

 File — Box: S8, Folder: 10
Scope and Content Note From the Collection: This collection contains a list of Jewish inmates in three correctional facilities; lists of the President, Board of Directors, and other employees of Rehabilitation Services; correspondence pertaining to inmates, their care, parole and preparation for parole; and reports from the Executive Advisor for Rehabilitation Services and the President. The bulk of this collection contains minutes from meetings. Please note that folder 1, Correspondence, and folder 5, Names of Jewish Inmates, contain...
Dates: 1954-1965

Aaronson, Annie and Albert, 1893-1894

 File — Box: S8, Folder: 4, Object: 1
Scope and Content Note From the Collection:

The collection contains case reports, including listings of funds disbursed to families and individuals in need, and a receipt, dated 1888, for dues paid to the UHBA.

Dates: 1893-1894