Skip to main content Skip to search results

Showing Collections: 1 - 6 of 6

Abraham C. Ratshesky Papers

 Collection
Identifier: P-586
Abstract Abraham Captain Ratshesky (1864-1943) was a banker by profession who founded the U.S. Trust Company with his brother Israel in 1895, and also served in a variety of political positions, including the Massachusetts State Senate from 1892-1895, delegate to the Republican National Conventions in 1892, 1904, 1908, 1916, and 1924, Assistant Food Administrator for Massachusetts during World War I, and most importantly, United States Minister to Czechoslovakia from 1930-1932. In 1933, Ratshesky was...
Dates: undated, 1895-1974

Jewish War Veterans of the United States of America, Post 31 (Lynn, Mass.) Records

 Collection
Identifier: I-567
Abstract This collection contains scrapbooks, newspaper clippings, newsletters, photographs, and event flyers from the Jewish War Veterans chapter in Lynn, MA, which was founded in the 1950s. The documents provide information on the organization’s purpose and activities. Some information on Jewish War Veterans organizations and their Ladies Auxiliaries in the general North Shore area can also be found in this collection. In 1991, an exhibit was held in the North Shore about the Jewish veterans from...
Dates: undated, 1954-2000

Max Rubinstein Papers

 Collection
Identifier: JHCP-016
Abstract

Max Rubinstein was a World War II Army veteran who was an active member of the Jewish War Veterans (JWV), Post 486 in Beverly, Massachusetts. He served as Post Commander of Post 486 from its founding in 1946 to 1949, and then as State Commander for Massachusetts Jewish War Veterans in 1951. This collections contains financial, administrative, and membership records from both the national JWV and JWV Post 486, and some of Rubinstein's personal and business papers.

Dates: undated, 1946-1995

Sterling and Selesnick Family Papers

 Collection
Identifier: P-1040
Abstract

This collection contains photographs, scrapbooks, comic strips, publications, memoirs, and reports documenting the family life of the Sterling, Selesnick, Segal, Shapiro, Katz, and Zoll families, as well as the educational and professional work of Hinda Sterling and Herb Selesnick—particularly the work they conducted for Sterling & Selesnick, Inc., their organizational consulting firm, and Stockworth, the comic strip they produced.

Dates: undated, 1905-2014

Steven Kellerman Synagogue Photographs Collection

 Collection
Identifier: P-931
Abstract

At the time these photographs were taken in 1981 and 1985, Steven Kellerman was a machinist with an interest in synagogue history. This particular collection of photographs started with Kellerman’s visits to former synagogues in Dorchester and Roxbury, Massachusetts; the project expanded to include most of Massachusetts and other states.

Dates: undated, 1980s-1990s

Temple B'nai Abraham (Beverly, Mass.) Records

 Collection
Identifier: I-573
Abstract Temple B’nai Abraham is a Conservative congregation, originally founded in Beverly, Massachusetts in 1908 as the Sons of Abraham. The Hebrew Community Center was annexed to the synagogue in 1930 and incorporated social groups, such as the Sisterhood and the Beverly Lodge of B’nai B’rith. The congregation expanded to a new location in 1962 and officially changed their name to Temple B’nai Abraham. The collection was formed by a former president of the Sisterhood and contains Temple B’nai...
Dates: undated, circa 1925-2008

Filtered By

  • Subject: Beverly (Mass.) X
  • Subject: Photographs X

Filter Results

Additional filters:

Subject
Beverly (Mass.) 5
Boston (Mass.) 3
Clippings (information artifacts) 3
Correspondence 3
Lynn (Mass.) 3
∨ more
North Shore (Mass. : Coast) 3
Scrapbooks 3
Chelsea (Mass.) 2
Newsletters 2
Publications (documents) 2
Reports 2
Salem (Mass.) 2
Synagogues 2
Acton (Mass.) 1
Administrative records 1
American Red Cross. Boston Metropolitan Chapter 1
Andover (Mass.) 1
Articles 1
Artifacts (object genre) 1
Attleboro (Mass.) 1
Awards 1
Ayer (Mass.) 1
Belmont (Mass.) 1
Beverly (Mass.) -- Buildings, structures, etc. 1
Booklets 1
Braintree (Mass.) 1
Brighton (Boston, Mass.) 1
Brockton (Mass.) 1
Brookline (Mass.) 1
Burlington (Mass.) 1
Business consultants 1
Business records 1
Canton (Mass.) 1
Caricatures and cartoons -- United States 1
Cartoonists 1
Chief executive officers -- United States -- Caricatures and cartoons 1
Comic books, strips, etc. 1
Comic strips 1
Concord (Mass.) 1
Czech Republic 1
Diaries 1
Dorchester (Boston, Mass.) 1
Dover (Mass.) 1
East Falmouth (Mass.) 1
Everett (Mass.) 1
Fall River (Mass.) 1
Film 1
Financial records 1
Financial statements 1
Framingham (Mass.) 1
Gloucester (Mass.) 1
Great Barrington (Mass.) 1
Greenfield (Mass.) 1
Halifax Explosion, Halifax, N.S., 1917 1
Haverhill (Mass.) 1
Hingham (Mass.) 1
Holbrook (Mass.) 1
Holliston (Mass.) 1
Hull (Mass.) 1
Jewish cartoonists 1
Jewish women cartoonists 1
Lawrence (Mass.) 1
Leominster (Mass.) 1
Lexington (Mass.) 1
Lowell (Mass.) 1
Marblehead (Mass.) 1
Marlborough (Mass.) 1
Massachusetts. General Court. Senate 1
Mattapan (Boston, Mass.) 1
Medals 1
Medford (Mass.) 1
Medway (Mass.) 1
Membership lists 1
Memoirs 1
Milton (Mass.) 1
Natick (Mass.) 1
Needham (Mass.) 1
Newburyport (Mass.) 1
Newton (Mass.) 1
North Chelmsford (Mass.) 1
North Easton (Mass.) 1
Norwood (Mass.) 1
Notes 1
Novohrad-Volynsʹkyĭ (Ukraine) 1
Organizational behavior 1
Peabody (Mass.) 1
Prague (Czech Republic) 1
Printed ephemera 1
Programs (documents) 1
Psychology, Industrial 1
Quincy (Mass.) 1
Randolph (Mass.) 1
Religious architecture 1
Republican National Convention 1
Revere (Mass.) 1
Roxbury (Boston, Mass.) 1
Somerville (Mass.) 1
Stoneham (Mass.) 1
Stoughton (Mass.) 1
+ ∧ less
 
Names
Jewish War Veterans of the United States, Inc. 2
Brandt, Robert 1
Coolidge, Calvin, 1872-1933 1
Goller, Morris 1
Gordon, Leo L. 1