Skip to main content Skip to search results

Showing Collections: 11 - 17 of 17

Jewish Memorial Hospital and Rehabilitation Center (Boston, Mass.) Records

 Collection
Identifier: I-336
Abstract The records provide material relating to the accreditation, fundraising, management, planning, policies, programs, and public relations of a hospital that continues to serve the Greater Boston area. The records includes correspondence of various Presidents, Board Members, and Executive Directors; Board and committee minutes; scrapbooks, photographs, videotape, and film created by the Public Relations department; records of various Auxiliary groups; correspondence, reports, surveys, and other...
Dates: undated, 1915-1999

Labor Lyceum Association of Brockton (Mass.) Records

 Collection
Identifier: I-268
Abstract The Labor Lyceum Association of Brockton was established in the mid-1920s as the governing body of the Labor Lyceum building in Brockton, Massachusetts. Labor lyceums were often centers for Yiddish culture and socialist values where members could gather for socializing, and they also acted as headquarters for labor unions and other political and social groups. The collection consists of two books containing minutes from the weekly meetings of the association’s Board of Directors, along with...
Dates: undated, circa 1927-1983

Lewis H. Weinstein Papers

 Collection
Identifier: P-641
Abstract

Consists of correspondence, memoranda, reports, press releases, pamphlets, publications and other similar materials pertaining to Weinstein's involvement in Jewish organizations and institutions in the Boston area and nationally.

Dates: undated, 1947-1992

Myron S. Geller Arbitration Papers

 Collection
Identifier: P-398
Abstract

The Myron S. Geller Arbitration Papers record the arbitration process of a contract dispute between Rabbi Myron S. Geller and Temple B'nai Abraham of Beverly, Massachusetts. The collection contains correspondence between all parties involved in the dispute, as well as legal documents, such as exhibits, affidavit, depositions, hearing transcripts, judgments, briefs, and the claims themselves.

Dates: undated, 1974-1981

Philip W. Lown Papers

 Collection
Identifier: P-162
Abstract Philip W. Lown was a businessman, philanthropist, and leading figure in the Jewish Community. In 1926, he became a joint owner of the Pilgrim Shoe Company in Auburn, Maine, and later president of Penobscot Shoe Company and Lown Shoes Inc. Starting in 1937 and up to his death, Lown worked philanthropically within the Jewish community, most notably in Jewish education. He served on such boards as the American Association for Jewish Education, the B’nai B’rith Hillel Foundations, and the World...
Dates: undated, 1913-1975

Rabbi Albert I. Gordon Papers

 Collection
Identifier: P-86
Abstract Albert I. Gordon was a Rabbi, author, and sociologist. Rabbi of Temple Israel of Washington Heights, New York (1929-1930), Adath Jeshurun in Minneapolis, Minnesota (1930-1946) and Temple Emanuel in Newton, Massachusetts (1949-1968), Rabbi Gordon also served as Executive Director of the United Synagogue of America (1946-1949) and wrote numerous articles and pamphlets, as well as the books Jews in Transition, Jews in Suburbia, ...
Dates: undated, 1915-1971

Temple Israel of Swampscott and Marblehead (Mass.) Records

 Collection
Identifier: I-597
Abstract Temple Israel of Swampscott and Marblehead was founded in 1946 by former members of Temple Beth El in Lynn. The new congregation purchased land at 837 Humphrey Street in Swampscott in 1947, and the synagogue and school stood at this location until the unification of Temple Israel and Temple Beth El in 2005. The collection contains administrative documents, records from the Brotherhood and Sisterhood organizations and the Hebrew School, publications, photographs of the synagogue and its...
Dates: undated, 1941-1997

Filtered By

  • Subject: Clippings (information artifacts) X
  • Subject: Notes X

Filter Results

Additional filters:

Subject
Notes 16
Correspondence 14
Photographs 12
Boston (Mass.) 8
Minutes (administrative records) 6
∨ more
Legal documents 5
Newsletters 5
North Shore (Mass. : Coast) 5
Publications (documents) 5
Speeches (documents) 5
Administrative records 4
Financial records 4
Marblehead (Mass.) 4
Press releases 4
Reports 4
Lynn (Mass.) 3
Printed ephemera 3
Programs (documents) 3
Synagogues -- Organization and administration 3
Beverly (Mass.) 2
Brockton (Mass.) 2
Cambridge (Mass.) 2
Diaries 2
Education 2
Fliers (printed matter) 2
Memorandums 2
Pamphlets 2
Rabbis 2
Salem (Mass.) 2
Scrapbooks 2
Swampscott (Mass.) 2
Synagogues 2
Telegrams 2
Agendas (administrative records) 1
Announcements 1
Arbitration (Administrative law) 1
Architectural drawings 1
Articles 1
Articles of incorporation 1
Athletics 1
Audiocassettes 1
Autobiographies 1
Awards 1
Berlin (Germany) 1
Biography (genre) 1
Book reviews 1
Brochures 1
Business law 1
Bylaws (administrative records) 1
Card indexes 1
Certificates 1
Chaplains, Hospital 1
Chelsea (Mass.) 1
Cincinnati (Ohio) 1
Conservative Judaism 1
Contracts 1
Conversion 1
Danvers (Mass.) 1
Egypt 1
Emigration and immigration law 1
Exhibitions 1
Floppy disks 1
Fraternal organizations 1
Genealogical tables 1
Greece 1
Hawaii 1
Hospitals 1
Immigrants -- Jews -- United States 1
Industrial Relations 1
Intermarriage -- United States -- Case studies 1
Interviews 1
Invitations 1
Israel 1
Japan 1
Jewish community centers 1
Jewish families 1
Jewish judges 1
Jewish labor unions 1
Jewish lawyers 1
Jewish legislators 1
Jewish statesmen 1
Jewish veterans 1
Jewish women 1
Jews -- Colonization -- Kansas 1
Jews -- Genealogy 1
Journals (periodicals) 1
Judges 1
Labor unions and socialism 1
Magazines (periodicals) 1
Maps (documents) 1
Medical care 1
Minneapolis (Minn.) 1
New York (N.Y.) 1
Newton (Mass.) 1
Newtown (Conn.) 1
Organizational charts 1
Peabody (Mass.) 1
Philanthropists 1
Plaques (flat objects) 1
+ ∧ less
 
Language
Hebrew 4
Russian 2
Yiddish 2
French 1
German 1
∨ more
Lithuanian 1
+ ∧ less
 
Names
Combined Jewish Philanthropies of Greater Boston 2
Jewish Historical Society of the North Shore 2
Massachusetts. Superior Court 2
Adath Jeshurun Congregation (Minneapolis, Minn.) 1
Alpert, David B. 1
∨ more
American Association for Jewish Education 1
American Hospital Association 1
American Jewish Conference on Soviet Jewry 1
American Society for Technion, Israel Institute of Technology 1
American Technion Society, Boston Chapter, Women’s Division 1
Andover Newton Theological School 1
Barron, Jennie L. (Jennie Loitman), 1891-1969 1
Baruch, Bernard Mannes, 1870-1965 1
Belluschi, Pietro, 1899-1994 1
Ben-Gurion, David, 1886-1973 1
Bevis, Howard L. (Howard Landis), 1885-1968 1
Bigelow, Lynne T. 1
Blue Cross and Blue Shield Association 1
Boston (Mass.). School Committee 1
Boston Symphony Orchestra 1
Brandeis University 1
B’nai B’rith Hillel Foundations 1
Central Conference of American Rabbis 1
Combined Jewish Appeal (Boston, Mass.) 1
Conference of Presidents of Major American Jewish Organizations 1
Congregation Adath Israel (Newtown, Conn.) 1
Congregation Shirat Hayam (Swampscott, Mass.) 1
Council of Jewish Federations and Welfare Funds 1
Davis, Charles K., 1854-1918 1
Davis, Ida (Fletcher), b. 1855/1856 1
Davis, Max X., b. 1861 1
Fertel, Stanley M. 1
Gaffen, Abraham 1
Gaffen, David 1
Gaffen, Dorothy 1
Gaffen, Etta 1
Gaffen, Leonard 1
Gaffen, Sarah 1
Geller, Myron S. 1
Goldmann, Nahum, 1895-1982 1
Goodman, Carl D. 1
Gordon, Albert Isaac, 1903-1968 1
Gorfinkle, Bernard 1
Gorfinkle, Sarah Millionthaler 1
Greenberger, Joseph 1
Hadassah, the Women's Zionist Organization of America. Lynn/North Shore Business and Professional Chapter 1
Hadassah, the Women's Zionist Organization of America. Salem-Beverly-Danvers (Mass.) Chapter 1
Hadassah, the Women’s Zionist Organization of America 1
Hadassah, the Women’s Zionist Organization of America. North Shore Chapters. 1
Hadassah, the Women’s Zionist Organization of America. Swampscott-Marblehead Chapter 1
Harvard Business School 1
Hebrew College (Newton Center, Newton, Mass.) 1
Isaacs, Abraham, 1860-1928 1
Isaacs, Ella Davis, 1885-1975 1
Isaacs, Nathan, 1886-1941 1
Isaacs, Rachel Rose (Friedman), 1861-1929 1
Jewish Community Center of the North Shore (Mass.) 1
Jewish Heritage Center of the North Shore (Lynn, Mass.) 1
Jewish Memorial Hospital and Rehabilitation Center (Roxbury, Mass.) 1
Jewish War Veterans of the United States, Inc. 1
Jung, Leo, 1892-1987 1
Kallen, Horace M. 1
Kallen, Horace Meyer, 1882-1974 1
Karp, Abraham J. 1
Katz, Label A., 1918- 1
Kaufman, Arlene Lewis 1
Konvitz, Milton R. (Milton Ridvas), 1908-2003 1
Labor Lyceum Association of Brockton (Mass.) 1
Levenbach, Irma 1
Levinthal, Leiba 1
Levinthal, Samuel 1
Limon, Lillian 1
Lown, Philip W., 1890- 1
Maine Jewish Council 1
Massachusetts Board of Rabbis 1
Massachusetts Hospital Association 1
Massachusetts. Department of Public Health 1
Massachusetts. Municipal Court (Boston) 1
Massirman, Jenny 1
Massirman, Louis 1
Massirman, Samuel 1
Massirman, Sarah 1
McCarthy, Joseph Raymond, 1908-1957 1
Meir, Golda, 1898-1978 1
Meyers, Joel H. 1
National Community Relations Advisory Council (U.S.) 1
New England Health Care Employees Union 1
Nezvesky, Israel 1
Pavan, Nathan 1
Pound, Roscoe, 1870-1964 1
Resnick, Paul 1
Rottenberg, Esther 1
Rottenberg, Harry 1
Sachar, Abram Leon, 1899-1993 1
Schlichtmann, Jan 1
Schwarz, Donald E. 1
Shubow, Joseph Shalom 1
Sonneborn, R. G. (Rudolf Goldschmidt), 1898- 1
Szold, Henrietta, 1860-1945 1
Temple Beth El (Swampscott, Mass.) 1
+ ∧ less
 
May Contain Harmful Content
false 14