Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

Congregation Agudas Achim Anshei Sfard, Adam St. Shul (Newton, Mass.) Records

 Collection
Identifier: JHCI-021
Abstract In 1911, Congregation Agudas Achim Anshei Sfard, more commonly known as the Adams Street Shul, was granted an official charter from the Commonwealth of Massachusetts. By December of the following year, the building was opened to the public. While there was a lull in membership starting in the ’50s, by the mid to late ’80s, more young Jewish families moved to the area, spurring efforts to revitalize the building. Due to their efforts, the Adams Street Shul is now listed on the National...
Dates: undated, 1912-2018, bulk 1980-2018

Congregation Tifereth Israel and Community Center (Everett, Mass.) Records

 Collection
Identifier: I-592
Abstract Congregation Tifereth Israel was founded in Everett in 1910 and dedicated their first synagogue in 1912. After working in close partnership for nearly 30 years, Congregation Tifereth Israel merged with Everett Hebrew School and Community School to become Congregation Tifereth Israel and Community Center in 1955. In 2016, Congregation Tifereth Israel and Community Center merged with the North Shore Chabad Lubavitch. This collection contains meeting minutes, news clippings, photographs,...
Dates: undated, 1928-2015

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

Jewish Community Relations Council of Greater Boston Records

 Collection
Identifier: I-123 and I-123A
Abstract This collection includes material preceding and relating to the founding of the Jewish Community Relations Council of Greater Boston (JCRC), including early papers of the local American Jewish Committee and the Central Advisory Committee (a predecessor agency),the constitution and by-laws of the JCRC, material relating to organizational membership in and representation in the organizations, correspondence of the officers and staff, minutes of meetings and proceedings of its Administrative...
Dates: undated, 1933-2008

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

Robert Silverman Papers

 Collection
Identifier: P-1014
Abstract Robert Silverman was an early leader in American Zionism, taking part in and establishing multiple Zionist organizations in his more than forty years in the movement. This collection consists primarily of documents and photographs related to Silverman’s Zionist work. Documents include correspondence and printed materials from various organizations with which Silverman was involved and pamphlets, maps, and newspaper clippings related to Israel and Palestine. The photographs mainly depict...
Dates: undated, circa 1899-1965

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: Brochures X
  • Subject: Minutes (administrative records) X

Filter Results

Additional filters:

Subject
Clippings (information artifacts) 6
Correspondence 6
Photographs 6
Boston (Mass.) 5
Financial records 4
∨ more
Reports 4
Memorandums 3
Newsletters 3
Pamphlets 3
Publications (documents) 3
Articles 2
Audiocassettes 2
Israel 2
Jewish community centers 2
New York (N.Y.) 2
Press releases 2
Printed ephemera 2
Programs (documents) 2
Synagogues -- Organization and administration 2
United States -- Foreign relations -- Israel 2
Zionism 2
Administrative records 1
Adoption 1
Announcements 1
Antisemitism -- United States 1
Architectural drawings 1
Articles of incorporation 1
Artifacts (object genre) 1
Audiotapes 1
Basel (Switzerland) 1
Blacks -- Relations with Jews 1
Brookline (Mass.) 1
Business records 1
Bylaws (administrative records) 1
Card indexes 1
Certificates 1
Charities 1
Church and education -- United States 1
Civil rights 1
Communism 1
Concerts 1
Contracts 1
Diaries 1
Diplomatic and consular service, Israeli 1
Discrimination -- United States 1
Dnipropetrovsʹk (Ukraine) 1
Ephemera 1
Everett (Mass.) 1
Factories 1
Fliers (printed matter) 1
Floppy disks 1
Fraternal insurance 1
Fraternal organizations 1
Holocaust 1
Hospitals 1
Hotels 1
Invitations 1
Jamaica Plain (Boston, Mass.) 1
Jewish religious schools 1
Jews -- Dietary laws 1
Jews, Soviet 1
Journals (periodicals) 1
Judaism -- Relations -- Catholic Church 1
Judaism -- Relations -- Christianity 1
Legal documents 1
London (England) 1
Magazines (periodicals) 1
Malmesbury (South Africa) 1
Maps (documents) 1
Medical care 1
Mills and mill-work 1
National socialism and Zionism 1
Newspapers 1
Newton (Mass.) 1
Notes 1
Organizational charts 1
Orthodox Judaism -- Massachusetts 1
Palestine 1
Patents 1
Plaques (flat objects) 1
Portraits 1
Posters 1
Revere (Mass.) 1
Sabbath legislation 1
Scholarships 1
School records 1
Scrapbooks 1
Seals (artifacts) 1
Silverware 1
Slides (photographs) 1
Social service 1
Speeches (documents) 1
Stoughton (Mass.) 1
Surveys (documents) 1
Synagogue architecture -- Conservation and restoration -- Massachusetts -- Boston 1
Synagogue architecture -- Massachusetts -- Boston 1
Synagogue officers 1
Synagogues -- Massachusetts -- Boston 1
+ ∧ less
 
Language
Hebrew 6
Yiddish 4
Russian 2
Arabic 1
French 1
∨ more
German 1
Ukrainian 1
+ ∧ less
 
Names
Combined Jewish Philanthropies of Greater Boston 4
Kennedy, Edward M. (Edward Moore), 1932-2009 2
Action for Soviet Jewry 1
Adath Jeshurun Cemetery Association 1
American Cancer Society 1
∨ more
American Hospital Association 1
American Jewish Committee 1
American Jewish Congress 1
American Zionist Council 1
Ampal-American Israel Corporation 1
B'nai B'rith. Anti-defamation League. 1
Beth Israel Hospital (Boston, Mass.) 1
Bigelow, Lynne T. 1
Blue Cross and Blue Shield Association 1
Bnai Zion (Organization) 1
Brandeis University 1
Brookline Town Meeting 1
Brown, Meyer 1
Bush, George Herbert Walker 1924- 1
Carter, James E. 1935- 1
Congregation Adath Israel (Boston, Mass.) 1
Congregation Tifereth Israel and Community Center (Everett, Mass.) 1
Dukakis, Michael S. (Michael Stanley), 1933- 1
Dulles, John Foster, 1888-1959 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
Fertel, Stanley M. 1
Goldstein, Israel 1896- 1
Hadassah, the Women’s Zionist Organization of America. Boston Chapter 1
Harvard University 1
Harvard-Radcliffe Hillel Foundation 1
Hebrew Free Loan Association of Pittsfield, Mass. 1
Humphrey, Hubert H. (Hubert Horatio), 1911-1978 1
Hyams, Ben 1
Israel Office of Information (New York, N.Y.) 1
Jewish Agency-American Section 1
Jewish Community Relations Council (New York, N.Y.) 1
Jewish Memorial Hospital and Rehabilitation Center (Roxbury, Mass.) 1
Jewish National Fund 1
Katzman, Jacob, 1911- 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Keren Hayesod 1
Kerry, John F. 1943- 1
Kramer, Benjamin 1
Labor Zionist Alliance (U.S.) 1
Lipsky, Louis, 1876-1963 1
Massachusetts Hospital Association 1
Massachusetts. Department of Public Health 1
McCarthy, Eugene J. 1916-2005 1
McCormack, John W., 1891-1980 1
National Community Relations Advisory Council (U.S.) 1
National Jewish Workers Alliance (U.S.) 1
New England Chassidic Center 1
New England Health Care Employees Union 1
New Israel Fund 1
O’Neill, Tip 1
Poale Zion (U.S.) 1
Polen, Nehemia 1
Republicans for McCarthy 1
Ritz-Carlton Hotels (Firm) 1
Schwarz, Donald E. 1
Segal, Louis, 1895-1964 1
Segal, Robert E. 1
Shawmut Mills 1
Shawmut Woolen Mills 1
Shawmut, Inc. 1
Silverman, Robert 1
State of Israel Bonds Organization 1
Stone, Elihu David 1
Truman, Harry S., 1884-1972 1
Tufts University 1
Union of American Hebrew Congregations 1
United Israel Appeal 1
United Jewish Appeal 1
United Jewish Campaign (Boston, Mass.) 1
United Palestine Appeal (U.S.) 1
United States. Congress 1
United Way of Massachusetts Bay 1
Weizmann, Chaim, 1874-1952 1
Wise, Stephen S. (Stephen Samuel), 1874-1949 1
Wyner, George 1
Wyner, Gertrude (Gussie) Edelman 1
Wyner, Gloria Geller 1
Wyner, Justin Lawrence 1
Wyner, Rudolph H. 1
Wyner, Sara Goldberg 1
Zionist Congress 1
Zionist Organization of America 1
+ ∧ less
 
May Contain Harmful Content
false 6