Skip to main content

Box OS B

 Container

Contains 21 Results:

Community News, 1955

 File — Box: OS B, Folder: 16
Scope and Contents From the Series: This series contains the New Haven Jewish Community Center newsletter Community News, spanning almost forty years of the Center's operations, the newsletter includes articles concerning center activities and programs, annual meeting reports, and news reports about current events of interest. Of particular interest are the newsletters dated 1938-1945 concerning the rise of anti-Semitism and the German Nazi Party and community involvement in the war effort. There is also an oversized Community...
Dates: 1955

Yearbook, 1962-1963

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

This series contains press releases and program schedules of the New Haven Jewish Community Center. Of special interest is the material concerning fundraising for the building of a new facility and the Center's contest for Best One-Act Play Relating to Jewish Life. There is also a mock-up of Life Magazine, the format of which was used by the Center as a yearbook, dated 1962-1963. This is located in the oversized folder in the shared oversized box for institutional records.

Dates: 1962-1963

Article of Incorporation and Bylaws, undated, 1946-1962

 File — Box: OS B, Folder: 13
Scope and Content Note From the Collection:

This collection contains meeting minutes, newsletters, articles of incorporation, bylaws, and family trees related to the descendents of Abraham and Mary Epstein and their organization, Family of Abraham and Mary Epstein, Inc.

Dates: Other: undated, 1946-1962

Afred and Miriam Goodman Einstein—Wedding Certificate, 1897

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

This collection contains genealogical records, vital records, books, photographs, medals and awards, and other materials of the Muhlhauser, Einstein, Goodman families, and to a lesser extent, the Warshing family. The bulk of the collection centers on Frederick P. and Lucille Einstein Muhlhauser and the records from their early lives, wedding, and life on their farm in Rochester, New York.

Dates: Other: 1897

Elliott Muhlhauser—Acrostic Poem, 1962

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

This collection contains genealogical records, vital records, books, photographs, medals and awards, and other materials of the Muhlhauser, Einstein, Goodman families, and to a lesser extent, the Warshing family. The bulk of the collection centers on Frederick P. and Lucille Einstein Muhlhauser and the records from their early lives, wedding, and life on their farm in Rochester, New York.

Dates: Other: 1962

Frederick Muhlhauser—Citizenship Certificate, 1893

 File — Box: OS B, Folder: 4
Scope and Content Note From the Collection:

This collection contains genealogical records, vital records, books, photographs, medals and awards, and other materials of the Muhlhauser, Einstein, Goodman families, and to a lesser extent, the Warshing family. The bulk of the collection centers on Frederick P. and Lucille Einstein Muhlhauser and the records from their early lives, wedding, and life on their farm in Rochester, New York.

Dates: Other: 1893

Sigmund and Rose Hirsh Muhlhauser—Masonic Temple Certificate, 1905

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

This collection contains genealogical records, vital records, books, photographs, medals and awards, and other materials of the Muhlhauser, Einstein, Goodman families, and to a lesser extent, the Warshing family. The bulk of the collection centers on Frederick P. and Lucille Einstein Muhlhauser and the records from their early lives, wedding, and life on their farm in Rochester, New York.

Dates: Other: 1905

Presidents—Alan Diamond, 1976

 File — Box: OS B, Folder: 17
Scope and Contents From the Series: The second series relates to the operations of Temple Beth El. Records found here include contact lists for officers and the Board of Directors, ballots, and minutes from congregational meetings, and the Temple Beth El by-laws updated between 1973 and 1995. A large portion of the series is made up of documents generated during the terms of Eric Kahn and Alan Diamond as Presidents of the Congregation, from 1982-1984 and 1997-1999 respectively. This includes correspondence, event...
Dates: 1976

Announcement, undated

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

The series contains announcements, reports, an invitation and a photograph. Of special interest is the informal report of a dispute between the Vaad Harabonim and retailers belonging to the Association, as well as two oversized announcements of special kosher events in the Boston area. The collection also contains a photograph from the Association’s installation dinner in 1928 and an invitation in Hebrew.

Dates: undated

Scrapbook, 1951-1956

 File — Box: OS B, Folder: 8-11
Scope and Contents From the Series:

This series contains the collection’s oversized materials, which consists of large newspaper clippings from the Chelsea Record. Article topics include New England Zionist news and information regarding developments in Israel, as well as school and PTA activities and announcements concerning students and the community. This series is arranged chronologically.

Dates: 1951-1956