Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

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

Chelsea-Revere Hebrew School (Chelsea, Mass.) Records

 Collection
Identifier: I-313
Abstract

The Chelsea-Revere School was established by Monas Berlin in 1896 and served the Chelsea, Massachusetts Jewish community until 1979. The collection contains the records of the institution and its activities including meeting minutes, financial records, correspondence, personnel manifests, memos, publications, photographs, memorial documents, and school function notices, as well as press materials in the form of newspaper clippings.

Dates: undated, 1939-1981

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

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

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

Scheinfeldt Family Papers

 Collection
Identifier: P-1006
Abstract

The collection contains papers of the Scheinfeldt and Calish families with the bulk of the materials chronicling the achievements and nursing career of Jean Scheinfeldt, the daughter of Joseph Henry and Florence Calish Scheinfeldt. The materials in this collection include birth and death certificates, a marriage certificate, other certificates and awards, ephemera, photographs, and artifacts.

Dates: undated, circa 1882-2000

Synagogue Council of Massachusetts Records

 Collection
Identifier: I-454
Abstract The Synagogue Council of Massachusetts was founded in 1941 as the Associated Synagogues of Greater Boston (and later the Associated Synagogues of Massachusetts). The documents in this collection describe the proceedings and activities of the Synagogue Council of Massachusetts, as well as those of its affiliated organizations, including the Massachusetts Board of Rabbis, the Rabbinical Association of Greater Boston, the Kashruth Commission, the Beth Din, and the Jewish Chaplaincy Council....
Dates: undated, 1908-2014

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: Legal documents X

Filter Results

Additional filters:

Subject
Correspondence 9
Photographs 8
Boston (Mass.) 6
Reports 6
Memorandums 5
∨ more
Notes 5
Publications (documents) 5
Financial records 4
Minutes (administrative records) 4
Press releases 3
Synagogues -- Organization and administration 3
Administrative records 2
Jewish community centers 2
North Shore (Mass. : Coast) 2
Pamphlets 2
Printed ephemera 2
Scholarships 2
Scrapbooks 2
Synagogues 2
Telegrams 2
Account books 1
Agendas (administrative records) 1
Arbitration (Administrative law) 1
Artifacts (object genre) 1
Awards 1
Beverly (Mass.) 1
Brighton (Boston, Mass.) 1
Brochures 1
Brookline (Mass.) 1
Chaplains, Hospital -- United States 1
Charities 1
Concerts 1
Diplomatic and consular service, Israeli 1
Directories 1
Dorchester (Boston, Mass.) 1
Education, Elementary 1
Emigration and immigration law 1
Ephemera 1
Financial statements 1
Fraternal insurance 1
Fraternal organizations 1
Hebrew language -- Study and teaching -- History 1
Israel 1
Jewish businesspeople 1
Jewish cemeteries 1
Jewish families 1
Jewish lawyers 1
Jewish legislators 1
Jewish nurses 1
Jewish statesmen 1
Judges 1
Marblehead (Mass.) 1
Military chaplains -- Judaism 1
National socialism and Zionism 1
New York (N.Y.) 1
Newsletters 1
Newton (Mass.) 1
Newtown (Conn.) 1
North End (Boston, Mass.) 1
Parents’ and teachers’ associations 1
Philanthropists 1
Rabbinical courts 1
Rabbis 1
Rabbis -- Massachusetts 1
Resolutions (administrative records) 1
Social problems 1
Social service 1
Stock certificates 1
Supermarkets 1
Surveys (documents) 1
Swampscott (Mass.) 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
United States -- Armed forces -- Officers 1
World War, 1914-1918 -- Campaigns -- Belgium 1
World War, 1914-1918 -- Campaigns -- France -- Belleau Wood, Battle of, 1918 1
World War, 1914-1918 -- Campaigns -- France -- Château Thierry, Battle of, 1918 1
World War, 1914-1918 -- Campaigns -- France -- Le Haure, Battle of 1
World War, 1914-1918 -- Campaigns -- France -- Saint Mihiel, Battle of, 1918 1
World War, 1914-1918 -- Campaigns -- France -- Verdun, Battle of, 1916 1
World War, 1914-1918 -- Peace 1
World War, 1939-1945 -- Manpower 1
Zionism 1
+ ∧ less
 
Language
Hebrew 5
Russian 2
Yiddish 2
French 1
Lithuanian 1
 
Names
Combined Jewish Philanthropies of Greater Boston 4
American Jewish Conference on Soviet Jewry 1
Ampal-American Israel Corporation 1
Band, Maurice 1
Baruch, Bernard Mannes, 1870-1965 1
∨ more
Belluschi, Pietro, 1899-1994 1
Berlin, Monas 1
Boston College. School of Nursing 1
Boston Supermarkets Associates 1
Boston Symphony Orchestra 1
Boston University. School of Nursing 1
Brandeis University 1
Brown, Meyer 1
Chelsea-Revere Hebrew School 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
Congregation Shirat Hayam (Swampscott, Mass.) 1
Council of Jewish Federations and Welfare Funds 1
Covich, Louis D. 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
Fine, Arnold 1
Geller, Myron S. 1
Goodman, Carl D. 1
Gorfinkle, Bernard 1
Gorfinkle, Sarah Millionthaler 1
Greenberger, Joseph 1
Grossman, Benjamin 1
Halbfinger, Abraham 1
Hyams, Ben 1
Jewish Cemetery Association of Massachusetts 1
Jewish Chaplaincy Council of Massachusetts 1
Jewish National Fund 1
Karp, Abraham J. 1
Kashruth Commission (Mass.) 1
Katz, Label A., 1918- 1
Katzman, Jacob, 1911- 1
Kennedy, Edward M. (Edward Moore), 1932-2009 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Korff, Samuel I. 1
Kraft, Harry 1
Labor Zionist Alliance (U.S.) 1
Marathon Realty Corporation 1
Massachusetts Board of Rabbis 1
Massachusetts. Superior Court 1
McCormack, John W., 1891-1980 1
Metropolitan Markets 1
Meyers, Joel H. 1
National Community Relations Advisory Council (U.S.) 1
National Jewish Workers Alliance (U.S.) 1
Nezvesky, Israel 1
Pavan, Nathan 1
Pine Tree Shopping Center 1
Poale Zion (U.S.) 1
Rabbinical Association of Greater Boston 1
Rabbinical Court of Justice (Mass.) 1
Rabinowitz, Jacob, 1885-1967 1
Resnick, Paul 1
Rubenowitz, Herman H. 1
Saval, Maurice 1
Scheinfeldt, Florence Calish, 1895-1968 1
Scheinfeldt, Jean, 1924-2000 1
Scheinfeldt, Joseph Henry, 1894-1965 1
Schlichtmann, Jan 1
Segal, Louis, 1895-1964 1
Shubow, Joseph Shalom 1
State of Israel Bonds Organization 1
Synagogue Council of Massachusetts 1
Temple Beth El (Swampscott, Mass.) 1
Temple B’nai Abraham (Beverly, Mass.) 1
Temple Israel (Swampscott, Mass.) 1
Teperow, Alan 1
Tichnor, Alan 1
United Jewish Appeal 1
Vaad Harabonim (Mass.) 1
Wanger, David 1
Weinstein, Harry 1
Weinstein, Lewis H., 1905-. 1
Wilson, Woodrow, 1856-1924 1
Winer, Hy 1
Winer, Morris, 1871 or 1873-1955 1
+ ∧ less
 
May Contain Harmful Content
false 8