Skip to main content Skip to search results

Showing Collections: 11 - 15 of 15

Rabbi David Meir Rabinowitz Papers

 Collection
Identifier: P-257
Abstract

Rabbi David Meir Rabinowitz was born c. 1863 and died in 1943. This collection contains a conversion certificate in Hebrew.

Dates: 1909

Sachs and Herzel Family Papers

 Collection
Identifier: P-622
Abstract

Contains the genealogical research of Suzanne Shapiro regarding the Sachs and Herzel families. The collection includes biographical information, a family tree, and a naturalization certificate for George Herzel.

Dates: 1910-1990

Stanley and Mary Ann Snider Papers

 Collection
Identifier: P-964
Abstract The Snider, Winer, Kane and Korelitz families are documented within this collection, although the bulk of the materials pertain to Stanley and Mary Ann Snider’s immediate family. The Sniders are the founders of Stanmar, Inc., which developed Smugglers’ Notch Ski Resort. The Winers founded Elm Farm Supermarkets, and the Kanes owned furniture stores before becoming involved with the operations of Elm Farms. This collection contains photographs, slides, newspaper clippings, correspondence, and...
Dates: undated, 1902-2013

Taylor-Tatelbaum Family Papers

 Collection
Identifier: P-213
Abstract

The Taylor-Tatelbaum Family resided in the Boston area. These papers include those of Barney and Jennie Tatelbaum, Harry and Fannie Cohen, and Alan Taylor (nee Abraham Tatelbaum.) The collection includes genealogical information, photographs, college papers, yearbooks, correspondence, plaques, naturalization certificates and vital records.

Dates: undated, 1908-1990

Temple Shalom of the Congregation Sons of Jacob (Salem, Mass.) Records

 Collection
Identifier: I-553
Abstract

Temple Shalom is an Egalitarian Conservative Synagogue in Salem, Massachusetts, formerly called the Sons of Jacob. The congregation was formed by European Jewish immigrants in the Salem area in 1898. This collection includes photographs of congregation members and activities, newspaper clippings, pamphlets, meeting minutes, and various publications.

Dates: undated, 1910-2006

Filtered By

  • Subject: Certificates X

Filter Results

Additional filters:

Subject
Certificates 12
Correspondence 12
Photographs 11
Boston (Mass.) 10
Clippings (information artifacts) 7
∨ more
Publications (documents) 5
Programs (documents) 4
Announcements 3
Emigration and immigration 3
Genealogies (histories) 3
Invitations 3
Notes 3
Scrapbooks 3
Advertisements 2
Audiocassettes 2
Awards 2
Brochures 2
Bylaws (administrative records) 2
Financial records 2
Marriage certificates 2
Memorandums 2
Minutes (administrative records) 2
Pamphlets 2
Speeches (documents) 2
World War, 1914-1918 2
Zionism -- Massachusetts -- Boston 2
Account books 1
Annual reports 1
Architectural drawings 1
Articles 1
Articles of incorporation 1
Artifacts (object genre) 1
Bank statements 1
Bialystok (Poland) 1
Booklets 1
Brighton (Boston, Mass.) 1
Brookline (Mass.) 1
Business records 1
Buttons (information artifacts) 1
Card indexes 1
Child welfare 1
Color negatives 1
Compact discs 1
Composition (Music) 1
Concerts 1
Conservative Judaism 1
Contracts 1
Conversion 1
Danvers (Mass.) 1
Diplomas 1
Directories 1
Dorchester (Boston, Mass.) 1
Electrical engineering 1
Emigration and immigration -- United States 1
Ephemera 1
Family-owned business enterprises -- Massachusetts 1
Financial statements 1
Fliers (printed matter) 1
Floppy disks 1
Folk music 1
Fraternal organizations 1
Genealogical tables 1
Greeting cards 1
Hadassah, the Women's Zionist Organization of America 1
Haganah (Organization) 1
Health services administration 1
Hospitals 1
Immigrants -- Jews -- United States 1
Indianapolis (Ind.) 1
Interviews 1
Jewish businesspeople 1
Jewish businesspeople -- Massachusetts 1
Jewish families 1
Jewish hospitals 1
Jewish musicians 1
Jewish religious schools 1
Jewish singers 1
Jews -- Politics and government 1
Journals (periodicals) 1
Legal documents 1
Leominster (Mass.) 1
Magazines (periodicals) 1
Medical care 1
Music 1
Musical accompaniment 1
Navy-yards and naval stations -- United States 1
Negatives (photographic) 1
News bulletins 1
Newsletters 1
Newspapers 1
Newton (Mass.) 1
North End (Boston, Mass.) 1
North Shore (Mass. : Coast) 1
Notebooks 1
Organizational charts 1
Physical education and training 1
Plaques (flat objects) 1
Politics and culture 1
Portraits 1
Posters 1
+ ∧ less
 
Language
Yiddish 5
Hebrew 3
German 2
Russian 2
 
Names
Combined Jewish Philanthropies of Greater Boston 4
Beth Israel Hospital (Boston, Mass.) 2
Massachusetts. General Court 2
Winer, Morris, 1871 or 1873-1955 2
American Hospital Association 1
∨ more
Associated Jewish Philanthropies (Boston, Mass.) 1
B'nai B'rith 1
Ben-Gurion, David, 1886-1973 1
Bigelow, Lynne T. 1
Blue Cross and Blue Shield Association 1
Borofsky, Ida S., 1883-1982 1
Borofsky, Jacob, 1880-1965 1
Boston Latin School (Mass.) 1
Boston Public Schools 1
Boston Supermarkets Associates 1
Boston University. College of Communication 1
Brandeis University 1
Bromberg Family 1
Bromberg, Alice Goldstein 1
Bromberg, Anna Insoft 1
Bromberg, Bertram F. 1
Bromberg, Edward J. 1
Bromberg, Henrietta Livingston 1
Bromberg, Justin L. 1
Bromberg, Levi 1
Bromberg, Pauline 1
Cantor, Eddie, 1892-1964 1
Cohen, Fanny Epstein 1
Cohen, Harry 1
Congregation Adath Israel (Boston, Mass.) 1
Congregation Beth-El Zedeck (Indianapolis, Ind.) 1
Congregation Mishkan Tefila (Chestnut Hill, Mass.) 1
Curley, James Michael, 1874-1958 1
Davidson, Margaret, d. 1912. 1
Driscoll, Dawn-Marie 1
Dudley Trading Company 1
Dukakis, Michael S. (Michael Stanley), 1933- 1
Elm Farm Foods 1
Elm Farm Supermarkets 1
Family City Corporation 1
Feldman, Joseph 1
Fertel, Stanley M. 1
Freemasons. Grand Lodge of Massachusetts 1
Goldberg, Harold 1
Goldberg, Romayne 1
Gorfinkle, Bernard 1
Gorfinkle, Joseph I. (Joseph Isaac), b. 1880 1
Grosbayne, Benjamin, 1893-1976 1
Grosbayne, Mitchell 1
Hadassah, the Women’s Zionist Organization of America 1
Harvard Business School 1
Jewish Children's Aid Society (Boston, Mass.) 1
Jewish Memorial Hospital and Rehabilitation Center (Roxbury, Mass.) 1
Jewish Vocational Aid Society (Boston, Mass.) 1
Johnson, Lady Bird, 1912-2007 1
Kane, David, 1898-1983 1
Kane, Frances, 1903-1975 1
Kennedy, Joseph, 1858-1937 1
Levin, Jacob 1
Levine, Abraham 1
Levine, Harry, 1895-1977 1
Levine, Leona 1
Lodge, Henry Cabot, 1850-1924 1
Marathon Realty Corporation 1
Marcus, Dorothy 1
Marcus, Joseph, 1921-1985 1
Marcus, Minnie 1
Marcus, Norman, 1934- 1
Marcus, Seymour 1
Marcus, William, 1892-1978 1
Massachusetts Hospital Association 1
Massachusetts. Committee on Public Safety (1940-1945) 1
Massachusetts. Department of Public Health 1
Metropolitan Markets 1
Millionthaler, Louis (1837-1917) 1
Milontaler, Frances Levine, 1886-1978 1
Milontaler, Harold, 1910/11-1992 1
Milontaler, Louise, 1917-1998 1
Milontaler, Maurice, 1875-1965 1
Morrison, Etta Levin 1
Morrison, Morris 1
Morrison, Ralph 1
Morrison, Robert 1
New England Health Care Employees Union 1
Oppenheim Brothers, Inc. 1
Pine Tree Shopping Center 1
Poale Zion (U.S.) 1
Rabinowitz, David Meir 1
Roskin, Evelyn Borofsky, 1903-1967 1
Roskin, Janot S. 1
Schwarz, Donald E. 1
Scottish Rite (Masonic order) 1
Shapiro, Suzanne 1
Shevitz, Abraham 1
Shevitz, Sarah 1
Slavin, Haim 1
Snider, Eliot 1
Snider, Harry, 1889-1957 1
Snider, Mary Ann, 1932- 1
Snider, Stanley 1
+ ∧ less