Skip to main content Skip to search results

Showing Collections: 1 - 10 of 12

Bernard L. Gorfinkle Papers

 Collection
Identifier: P-664 and P-664A
Abstract

This collection contains correspondence, photographs, news clippings, ephemera and a scrapbook compiled by Bernard L. Gorfinkle, a Boston area lawyer and civic leader who served in the United States Army during both World Wars and was a participant in the negoriations leading to the Treaty of Versailled and the Paris Peace Conference in 1919.

Dates: undated, 1914-1979

Congregation Adath Israel (Newtown, Conn.) Records

 Collection
Identifier: I-323
Abstract

Congregation Adath Israel was established in 1919 by a small group of Jewish farmers in Newtown, Connecticut. The synagogue expanded its building in 1957 and converted from the Orthodox movement to the Conservative movement in the 1970s. In 2007, they relocated to a larger building within Newtown. The collection primarily consists of administrative and financial records, along with newspaper clippings, photographs, and miscellaneous documents.

Dates: undated, 1909-1991

Elihu Stone Papers

 Collection
Identifier: P-555 and P-555A
Abstract This collection contains speeches, essays, correspondence, resolutions, and photographs documenting the professional, political, and personal life of Elihu David Stone. Included are materials pertaining to Stone's Zionist activities and his associations with the New England Zionist Region, World Zionist Organization, Zionist Organization of America, Jewish National Fund, Keren Hayesod, and the passing of the Palestine and Lodge-Fish resolutions. Also included are speeches from Louis Lipsky,...
Dates: undated, 1881-2015

Elizabeth Wyner Mark Papers

 Collection
Identifier: P-991
Abstract Dr. Elizabeth Wyner Mark was a psychologist and author. This collection contains her education records from elementary school to her post-graduate studies; family correspondence, primarily sent to Elizabeth and her husband, Melvin; journals, diaries and various family legal papers; family photographs as well as photographs taken by Elizabeth; and the research and manuscript drafts of her publications, particularly The Covenant of Circumcision, which she...
Dates: undated, 1903-2007

Elm Farm Foods Records

 Collection
Identifier: I-552
Abstract Elm Farm Foods was first established as M. Winer Company in 1895 in the North End of Boston. The expansion of this single small store in the next several decades preluded the rise and development of Elm Farm Supermarkets in the region, followed by the company’s shift from retail to wholesale. Winer family holdings have also included various affiliated trusts and corporations managing many aspects of the company’s business and real estate. The bulk of these documents depict the financial...
Dates: undated, 1894-2011

Farband Labor Zionist Order (Boston, Mass.) Records

 Collection
Identifier: I-534
Abstract

The Farband Labor Zionist Order was a Jewish fraternal organization founded in 1910 and chartered in New York in 1913. With branches across the United States and Canada, it functioned as a mutual aid society aligned with the Socialist and Zionist political party Poale Zion. The material in the collection includes correspondence, newspaper clippings, publications, press releases, photographs, meeting minutes, brochures, and memos.

Dates: undated, 1941-1984

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

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

Mildred Minnie Fishman Papers

 Collection
Identifier: P-1000
Abstract Mildred Minnie Fishman was born Sarah Minnie Greenberg in Leeds, England in 1896 to Isaac and Ethel Greenberg. The family immigrated to Chelsea, Massachusetts in 1922, and in 1939, Mildred married Maurice Fishman and became a naturalized citizen of the United States. She died in 1995, and the bulk of this collection contains documents related to her end-of-life arrangements, including estate planning, burial arrangements, and will execution. The collection also contains vital and immigration...
Dates: undated, 1913-1996

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

Filtered By

  • May Contain Harmful Content: false X
  • Subject: Legal documents X

Filter Results

Additional filters:

Subject
Correspondence 11
Boston (Mass.) 9
Photographs 9
Clippings (information artifacts) 8
Financial records 5
∨ more
Memorandums 4
Minutes (administrative records) 4
Notes 4
Publications (documents) 4
Reports 4
Press releases 3
Scrapbooks 3
Brookline (Mass.) 2
Ephemera 2
Israel 2
Pamphlets 2
Synagogues -- Organization and administration 2
Telegrams 2
Zionism 2
Account books 1
Administrative records 1
Agendas (administrative records) 1
Anti-Nazi movement 1
Antisemitism 1
Arbitration (Administrative law) 1
Artifacts (object genre) 1
Awards 1
Beverly (Mass.) 1
Bible -- Study and teaching 1
Brighton (Boston, Mass.) 1
Brochures 1
Business records 1
Chaplains, Hospital -- United States 1
Charities 1
Chelsea (Mass.) 1
Concerts 1
Diaries 1
Diplomatic and consular service, Israeli 1
Directories 1
Dorchester (Boston, Mass.) 1
Emigration and immigration 1
Emigration and immigration -- Europe -- History 1
Emigration and immigration -- Government policy 1
Emigration and immigration law 1
Emigration and immigration law -- United States 1
Estates (Law) 1
Financial statements 1
Fraternal insurance 1
Fraternal organizations 1
Holocaust 1
Immigrants -- United States. 1
Jewish authors 1
Jewish businesspeople 1
Jewish cemeteries 1
Jewish community centers 1
Jewish families 1
Jewish lawyers 1
Jewish legislators 1
Jewish nurses 1
Jewish scholars 1
Jewish statesmen 1
Jewish women -- Psychology 1
Jewish women authors 1
Judaism -- Study and teaching 1
Judges 1
Leeds (England) 1
Lithuania 1
Massachusetts -- Politics and government 1
Merkinė (Lithuania) 1
Military chaplains -- Judaism 1
National socialism and Zionism 1
New York (N.Y.) 1
Newton (Mass.) 1
Newtown (Conn.) 1
North End (Boston, Mass.) 1
North Shore (Mass. : Coast) 1
Philanthropists 1
Posters 1
Printed ephemera 1
Programs (documents) 1
Psychology 1
Rabbinical courts 1
Rabbis 1
Rabbis -- Massachusetts 1
Resolutions (administrative records) 1
Scholarships 1
Social problems 1
Social service 1
Speeches (documents) 1
Stock certificates 1
Supermarkets 1
Surveys (documents) 1
Synagogues 1
Synagogues -- Connecticut 1
Synagogues -- Massachusetts 1
Trusts and trustees 1
United States -- Armed forces -- Aides 1
United States -- Armed forces -- Chaplain's assistants 1
United States -- Armed forces -- Military life 1
+ ∧ less
 
Language
Hebrew 6
Russian 4
Yiddish 4
French 2
German 2
∨ more
Lithuanian 1
Polish 1
+ ∧ less
 
Names
Combined Jewish Philanthropies of Greater Boston 4
Brandeis University 2
Jewish National Fund 2
McCormack, John W., 1891-1980 2
Allen, Frank G. 1
∨ more
Alpert, Abraham 1
Alpert, Helen 1
American Jewish Conference on Soviet Jewry 1
Americans for Peace Now (Organization) 1
Ampal-American Israel Corporation 1
Bailen, Samuel L. 1
Baruch, Bernard Mannes, 1870-1965 1
Bloomfield, Meyer 1
Boston College 1
Boston College. School of Nursing 1
Boston Supermarkets Associates 1
Boston Symphony Orchestra 1
Boston University. School of Nursing 1
Brandeis University. Women’s Studies Research Center 1
Brandeis, Louis Dembitz, 1856-1941 1
Brown, Meyer 1
Butler, William M. (William Morgan), 1861-1937 1
Close, Abraham 1
Combined Jewish Appeal (Boston, Mass.) 1
Conference of Presidents of Major American Jewish Organizations 1
Congregation Adath Israel (Newtown, Conn.) 1
Coolidge, Calvin, 1872-1933 1
Council of Jewish Federations and Welfare Funds 1
Covich, Louis D. 1
Cox, Channing H. (Channing Harris), 1879-1968 1
Curley, James Michael, 1874-1958 1
Dudley Trading Company 1
Dulles, John Foster, 1888-1959 1
Edelstein, Alan 1
Elm Farm Foods 1
Family City Corporation 1
Farband Labor Zionist Order (U.S.) 1
Farband Labor Zionist Order (U.S.). E-S Department 1
Farband Labor Zionist Order. Boston Branch. 1
Federation of Jews of Lithuanian Descent 1
Fine, Arnold 1
Finkelstein, Louis 1895-1991 1
Fishman, Maurice 1
Fishman, Mildred Minnie 1
Ford, Henry, 1863-1947 1
Friedlaender, Israel, 1876-1920 1
Fuller, Alvan T. (Alvan Tufts), 1878-1958 1
Gallivan, James A. 1866-1928 1
Geller, Myron S. 1
Goldstein, Israel 1896- 1
Goodman, Carl D. 1
Gorfinkle, Bernard 1
Gorfinkle, Sarah Millionthaler 1
Greenberg, Ethel Shirnovich 1
Greenberg, Isaac 1
Greenberger, Joseph 1
Grossman, Benjamin 1
Halbfinger, Abraham 1
Hebrew Immigrant Aid Society of Boston 1
Herter, Christian Archibald, 1895-1966 1
Hyams, Ben 1
Jewish Cemetery Association of Massachusetts 1
Jewish Chaplaincy Council of Massachusetts 1
Kashruth Commission (Mass.) 1
Katz, Label A., 1918- 1
Katzman, Jacob, 1911- 1
Kellogg, Frank B. (Frank Billings), 1856-1937 1
Kennedy, Edward M. (Edward Moore), 1932-2009 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Keren Hayesod 1
Korff, Samuel I. 1
Kraft, Harry 1
Labor Zionist Alliance (U.S.) 1
Levine, Harry, 1895-1977 1
Lewis, William M. 1
Lewisohn, Ludwig, 1882-1955 1
Lipsky, Louis, 1876-1963 1
Lodge, Henry Cabot, 1850-1924 1
Marathon Realty Corporation 1
Mark, Elizabeth Wyner 1
Mark, Melvin 1
Massachusetts Board of Rabbis 1
Massachusetts. Superior Court 1
McDonald, James G. (James Grover), 1886-1964 1
Meretz Relief Association (Boston, Mass.) 1
Metropolitan Markets 1
Meyers, Joel H. 1
Morganthau, Henry, 1891-1967 1
Morros, Boris, 1891-1963 1
National Community Relations Advisory Council (U.S.) 1
National Jewish Workers Alliance (U.S.) 1
Nezvesky, Israel 1
Pavan, Nathan 1
Pill, Hyman 1
Pine Tree Shopping Center 1
Poale Zion (U.S.) 1
Poorvu, Harris 1
Rabbinical Association of Greater Boston 1
Rabbinical Court of Justice (Mass.) 1
Rabinowitz, Jacob, 1885-1967 1
+ ∧ less