Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Arthur S. Obermayer Papers

 Collection
Identifier: P-1019
Abstract Arthur S. Obermayer was a scientist, entrepreneur, and philanthropist born in Philadelphia, Pennsylvania. He established his own research and development company, Moleculon Research Company, in the Boston area and was involved in numerous philanthropic and professional organizations, especially through his foundation, the Obermayer Foundation. Obermayer was also a political activist, and played a key role in establishing the Small Business Innovation Research (SBIR) Program. This collection...
Dates: undated, 1897-2016

David R. and Muriel K. Pokross Papers

 Collection
Identifier: P-1041
Abstract

This collection contains awards and honors, business records, meeting minutes, financial documents, correspondence, manuscripts, interview transcripts, and speeches documenting the work and personal lives of lawyer and philanthropist David R. Pokross and his wife Muriel K. Pokross.

Dates: undated, 1898-2015

Greater Boston Committee of the Massachusetts Observance of the American Jewish Tercentenary Records

 Collection
Identifier: I-63
Abstract

The Massachusetts Observance of the American Jewish Tercentenary documents the correspondence, activities, photographs and publications of the Greater Boston Committee’s efforts to celebrate the 300th Anniversary of Jewish settlement in the United States. Many notable Boston Jewish community members were a part of the planning and implementation of activities, which included a celebration at Symphony Hall and a musical for children entitled, "A Happy Land."

Dates: undated, 1952-1955 (bulk 1954-1955)

Hebrew Immigrant Aid Society Boston Port Records

 Collection
Identifier: I-96
Abstract The Hebrew Immigrant Aid Society (HIAS) was founded in New York City in the 1880s by the Russian Jewish community of New York in response to the influx of Russian Jewish immigrants fleeing the pograms in the Pale of Settlement in Russia and Eastern Europe. In 1889, a shelter which was used to house many of the immigrants adopted the name “Hebrew Sheltering House Association.” This organization merged with HIAS in 1909 and by 1914, had branches operating in Boston, Philadelphia, Baltimore and...
Dates: undated, 1886-1977; Majority of material found within 1938-1954

Lionel Spiro Papers

 Collection
Identifier: P-1032
Abstract This collection contains business records, correspondence, news clippings, photographs, meeting minutes, memoranda, architectural plans, promotional materials, publications, and reports documenting the personal, professional, and charitable life of Lionel Spiro. It contains materials on the 1964 founding of Charrette, an art and architectural supply company he co-founded, and its subsequent growth into a national enterprise, as well as Spiro’s work with various organizations, including the...
Dates: undated, 1909-2013

New Century Club (Boston, Mass.) Records

 Collection
Identifier: I-95
Abstract On January 1, 1900, a group of lawyers and doctors gathered at a meeting called by Jacob J. Silverman to discuss the advantages of living in Boston with its many surrounding institutions of higher learning, and how they could increase their cultural knowledge. They also wanted to learn from each other the basic principals of their various professions. The members of the club eventually consisted of lawyers, optometrists, physicians, scientists, and members of a variety of other professions...
Dates: 1900-1982

Rabb Family and Stop & Shop Collection

 Collection
Identifier: P-679
Abstract The Rabinovitz/Rabb family arrived in Boston from Russia in the 1890s. Around 1914 they founded Economy Grocery Stores, which became Stop & Shop in 1946. In addition to building their grocery company into a successful business, the family is known for its philanthropy and active involvement in the Jewish community. The collection contains materials relating to the Rabb family and to the business operations of Stop & Shop until 1989. The materials in this collection include historical...
Dates: 1912-1989

Wyner Family Papers

 Collection
Identifier: P-803
Abstract The Wyner Family Papers document the personal, professional, organizational and philanthropic activities of three generations of a prominent Boston Jewish family. The documents describe the operations of the family knitting and textile businesses, the building and management of the Ritz-Carlton Hotel of Boston and the development and operations of the Beth Israel Hospital of Boston (1926-2001.) This collection describes the Wyner family's involvement in a wide variety of organizations, both...
Dates: undated, 1863-2004

Filtered By

  • Subject: Boston (Mass.) X
  • Subject: Business records X
  • Subject: Photographs X

Filter Results

Additional filters:

Subject
Minutes (administrative records) 5
Clippings (information artifacts) 4
Reports 4
Audiocassettes 2
Brookline (Mass.) 2
∨ more
Cambridge (Mass.) 2
Fall River (Mass.) 2
Financial records 2
Memorandums 2
Publications (documents) 2
Scrapbooks 2
Speeches (documents) 2
Advertisements 1
American Jewish Tercentenary (1954) 1
Anniversaries 1
Architectural drawing -- Equipment and supplies 1
Architecture -- Designs and plans 1
Articles 1
Artifacts (object genre) 1
Artists' materials -- Equipment and supplies 1
Artists’ materials industry 1
Audiotapes 1
Awards 1
Belmont (Mass.) 1
Brochures 1
Bylaws (administrative records) 1
CD-ROMs 1
Clubs -- Massachusetts -- Boston 1
DVDs 1
Diaries 1
Economic conversion 1
Emigration and immigration 1
Emigration and immigration -- Europe -- History 1
Emigration and immigration -- Government policy 1
Emigration and immigration law -- United States 1
Engineering design -- Equipment and supplies 1
Factories 1
Family-owned business enterprises 1
Forms 1
Holocaust 1
Hotels 1
Humanitarianism 1
Israel 1
Jewish lawyers 1
Jewish scientists 1
Jews, German 1
Legal documents 1
London (England) 1
Malmesbury (South Africa) 1
Marlborough (Mass.) 1
Massachusetts -- Politics and government 1
Memoirs 1
Mills and mill-work 1
New York (N.Y.) 1
Newsletters 1
Notes 1
Obituaries 1
Pamphlets 1
Patents 1
Philadelphia (Pa.) 1
Phonograph records 1
Political campaigns -- United States 1
Programs (documents) 1
Public utilities -- Law and legislation 1
Readville (Boston, Mass.) 1
Scholarships 1
School records 1
Seals (artifacts) 1
Self-service stores 1
Sound recordings 1
Stoughton (Mass.) 1
Supermarkets -- United States 1
Textile factories 1
Textile industry -- Massachusetts 1
Transcripts 1
Travel 1
United States -- Foreign relations -- Soviet Union 1
United States -- Politics and government 1
Video recordings 1
Vilnius (Lithuania) 1
West Bridgewater (Mass. : Town) 1
Woburn (Mass.) 1
World War, 1914-1918 1
World War, 1939-1945 1
+ ∧ less
 
Language
Hebrew 3
Yiddish 3
German 2
Russian 2
French 1
∨ more
Polish 1
+ ∧ less
 
Names
Combined Jewish Philanthropies of Greater Boston 4
Harvard University 3
Brandeis University 2
United Way of Massachusetts Bay 2
Action for Soviet Jewry 1
∨ more
Adath Jeshurun Cemetery Association 1
Alpert, Abraham 1
Alpert, Helen 1
American Association of Small Research Companies 1
American Cancer Society 1
American Chemical Society. Northeastern Section 1
American Jewish Historical Society 1
Babson College 1
Bailen, Samuel L. 1
Beth Israel Deaconess Medical Center 1
Beth Israel Hospital (Boston, Mass.) 1
Bloomfield, Meyer 1
Bortman, Mark 1
Boston Athenæum 1
Boston Redevelopment Authority 1
Boston Society of Architects 1
Boy Scouts of America 1
Brookline Town Meeting 1
Bush, George Herbert Walker 1924- 1
Carter, James E. 1935- 1
Central High School (Philadelphia, Pa.) 1
Congregation Adath Israel (Boston, Mass.) 1
Dukakis, Michael S. (Michael Stanley), 1933- 1
Ehrmann, Herbert B. (Herbert Brutus), 1891-1970 1
Florence Heller Graduate School for Advanced Studies in Social Welfare 1
Food Marketing Institute 1
Fuller, R. Buckminster (Richard Buckminster), 1895-1983 1
Globe Newspaper Co. 1
Goldberg, Avram J. 1
Goldberg, Carol R. 1
Greater Boston Committee of the American Jewish Tercentenary 1
Greater Boston Committee of the Massachusetts Observance of the American Jewish Tercentenary 1
Hadassah, the Women’s Zionist Organization of America. Boston Chapter 1
Harvard Alumni Association 1
Harvard Club of Boston 1
Harvard University. Graduate School of Design 1
Harvard-Radcliffe Hillel Foundation 1
Hebrew Free Loan Association of Pittsfield, Mass. 1
Hebrew Immigrant Aid Society of Boston 1
Hubrite, Inc. 1
Humphrey, Hubert H. (Hubert Horatio), 1911-1978 1
Isabella Stewart Gardner Museum 1
Jewish Community Relations Council (New York, N.Y.) 1
Jewish Community Relations Council of Greater Boston 1
Jüdisches Museum Creglingen 1
Kennedy, Edward M. (Edward Moore), 1932-2009 1
Kerry, John F. 1943- 1
Levi, Alexander 1
Massachusetts College of Art 1
Massachusetts College of Art and Design 1
Massachusetts Institute of Technology 1
McCarthy, Eugene J. 1916-2005 1
Moleculon Research Corporation 1
New England Chassidic Center 1
New Israel Fund 1
Obermayer, Arthur S. 1
Obermayer, Herman J. 1
Obermayer, Leon J. 1
O’Neill, Tip 1
Pearson, Drew, 1897-1969 1
Pill, Hyman 1
Pokross, David R., 1906-2003 1
Pokross, Muriel K., 1913-2011 1
Poorvu, Harris 1
Pusey, Nathan M. (Nathan Marsh), 1907-2001 1
Rabb Family 1
Rabb, Irving W., 1913-2011 1
Rabb, Jane M. (Jane Marjorie), 1938- 1
Rabb, Norman S., 1905-1997 1
Rabb, Sidney R., 1900-1985 1
Rabinovitz, Joseph, 1878-1967 1
Republicans for McCarthy 1
Ritz-Carlton Hotels (Firm) 1
Sachar, Abram Leon, 1899-1993 1
Segal, Robert E. 1
Shawmut Mills 1
Shawmut Woolen Mills 1
Shawmut, Inc. 1
Silver, Abba Hillel, 1893-1963 1
Spiro, Lionel 1
Stop & Shop Companies 1
Swarthmore College 1
Trustees of Public Reservations (Mass.) 1
Tufts University 1
Union of American Hebrew Congregations 1
United Community Planning Corporation 1
United States. Small Business Administration. Small Business Innovation Research Program 1
Universiṭah ha-ʻIvrit bi-Yerushalayim 1
Weinstein, Lewis H., 1905-. 1
Wiseman, Jacob 1
Wyner, George 1
Wyner, Gertrude (Gussie) Edelman 1
Wyner, Gloria Geller 1
Wyner, Justin Lawrence 1
Wyner, Rudolph H. 1
+ ∧ less
 
May Contain Harmful Content
false 7