Skip to main content Skip to search results

Showing Collections: 1 - 10 of 17

American Physicians and Friends for Medicine in Israel Records

 Collection
Identifier: I-586
Abstract The American Physicians and Friends for Medicine in Israel (APF) is an organization of physicians and health care professionals whose aims are to advance the state of medical education, research and care in Israel and to advance relationships between the health care communities of North America and Israel. This collection contains materials relating to the organization’s activities and internal proceedings, including correspondence, scrapbooks, reports, meeting minutes, financial statements,...
Dates: undated, 1920-2014

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

Beth Hamidrash Hagodol (Crawford Street Shul) (Roxbury, Boston, Mass.) Records

 Collection
Identifier: I-239
Abstract Beth Hamidrash Hagodol (known colloquially as the Crawford Street Shul), was founded in 1913 in a small house on Harold Street in Roxbury, Boston, Massachusetts. In 1915, the cornerstone of the synagogue was placed at 105 Crawford Street in the Elm Hill District of Roxbury. The congregation elected Louis M. Epstein as their first Rabbi in 1918. This collection contains the business, activity and social records of Beth Hamidrash Hagodol, including correspondence, financial records, ledgers,...
Dates: undated, 1922-1924, 1933-1973

Concerned Jewish Students of Greater Boston Records

 Collection
Identifier: I-157
Abstract Contains material pertaining to the establishment of the organization, including a list of incorporators, and lists of constituent members, minutes of meetings (November 1970-February 1972), a speech giving a review of the group's activities (1972), and financial records (July 1970-March 1972). Also contains general correspondence (March 1970-March 1972), correspondence with Combined Jewish Philanthropies of Greater Boston (1970-1971), and information on the group's Chavurat Shabbat project...
Dates: 1969-1973

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

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 (Revere, Mass.) Records

 Collection
Identifier: JHCI-012
Abstract

Congregation Tifereth Israel was an Orthodox synagogue established in Revere, Massachusetts in 1912 and which closed in 2015. The collection consists primarily of financial and business records related to the operation of the synagogue and cemeteries.

Dates: undated, 1961-2010

Glick Family Papers

 Collection
Identifier: P-999
Abstract

Joseph Glick and Annie Cooperstein emigrated from Russia in the early 1900s and married in Boston in 1898. They had eleven children, and upon Joseph’s death, their son James became administrator of Joseph’s estate. The material in the collection primarily documents James’s disposal of his father’s estate, while also including a family tree and copy of Joseph and Annie’s wedding invitation.

Dates: circa 1898-1993

Harry Spiro Papers

 Collection
Identifier: P-1005
Abstract

This collection contains correspondence, photos, newspapers and clippings, manuscripts, and financial records documenting the life of Harry Spiro following his immigration from the shtetl of Butrimantz in Lithuania, first to Havana, Cuba and then to the United States. Included in the collection are materials relating to his family, his Zionist activism both in Cuba and in the United States, and his building supply business, Best Lumber.

Dates: undated, 1905-1982

Hebrew Educational Alliance and Congregation Toras Moshe (Boston, Mass.) Records

 Collection
Identifier: I-231
Abstract The Hebrew Educational Alliance was formed in Roxbury, Massachusetts and built a community hall there in 1921, establishing an orthodox synagogue, Congregation Toras Moshe, soon after. The Congregation sold the land and merged with Congregation Kadimah of Brighton, MA in 1964 to form Congregation Kadimah-Toras Moshe. The collection contains administrative records, such as ledgers, insurance records, correspondence, and membership lists, as well as documents sent to members of the...
Dates: undated, circa 1949-1964

Filtered By

  • Subject: Financial records X
  • Language: Hebrew X

Filter Results

Additional filters:

Subject
Correspondence 15
Clippings (information artifacts) 11
Photographs 11
Boston (Mass.) 10
Minutes (administrative records) 8
∨ more
Synagogues 6
Synagogues -- Organization and administration 6
Administrative records 5
Publications (documents) 5
Reports 5
Legal documents 4
Newsletters 4
Scrapbooks 4
Audiocassettes 3
Brochures 3
Israel 3
Memorandums 3
Pamphlets 3
Synagogues -- Massachusetts 3
Anniversaries 2
Audiovisual materials 2
Brookline (Mass.) 2
Business records 2
Bylaws (administrative records) 2
Directories 2
Newton (Mass.) 2
Notes 2
Printed ephemera 2
Programs (documents) 2
Rabbis -- Massachusetts 2
Sermons 2
Synagogue architecture -- Conservation and restoration -- Massachusetts -- Boston 2
Videocassettes 2
Account books 1
Adoption 1
Amherst (Mass.) 1
Andover (Mass.) 1
Announcements 1
Antisemitism -- United States 1
Articles 1
Articles of incorporation 1
Artifacts (object genre) 1
Audiotapes 1
Blacks -- Relations with Jews 1
Blueprints (reprographic copies) 1
Brotherhoods 1
Budgets 1
CD-ROMs 1
Chaplains, Hospital -- United States 1
Church and education -- United States 1
Civil rights 1
Communism 1
Contracts 1
Cuba 1
Diaries 1
Discrimination -- United States 1
Dnipropetrovsʹk (Ukraine) 1
Ephemera 1
Estates (Law) 1
Eulogies 1
Factories 1
Fall River (Mass.) 1
Florence (Mass.) 1
Genealogical tables 1
Genealogies (histories) 1
Greenfield (Mass.) 1
Havana (Cuba) 1
Historic buildings -- Conservation and restoration -- Massachusetts -- Boston 1
Holocaust 1
Holyoke (Mass.) 1
Hotels 1
Investments 1
Invitations 1
Jerusalem 1
Jewish cemeteries 1
Jewish families – United States 1
Jewish religious education 1
Jews -- Dietary laws 1
Jews -- Massachusetts 1
Jews -- Massachusetts -- History 1
Jews -- Massachusetts -- Pioneer Valley 1
Jews, Soviet 1
Journals (periodicals) 1
Judaism -- Relations -- Catholic Church 1
Judaism -- Relations -- Christianity 1
Lawrence (Mass.) 1
Ledgers (account books) 1
Lists (document genres) 1
Lithuania 1
London (England) 1
Longmeadow (Mass.) 1
Malmesbury (South Africa) 1
Manuscripts (documents) 1
Maps (documents) 1
Medicine -- International cooperation 1
Medicine -- Israel 1
Medicine -- Scholarships, fellowships, etc 1
Military chaplains -- Judaism 1
Mills and mill-work 1
+ ∧ less
 
Language
Yiddish 7
French 3
Russian 3
Ukrainian 1
 
Names
Combined Jewish Philanthropies of Greater Boston 4
Epstein, Louis M., 1887-1949 2
Grossman, Benjamin 2
Massachusetts Board of Rabbis 2
Rabbinical Association of Greater Boston 2
∨ more
Abrams, Ruth I. 1
Action for Soviet Jewry 1
Adath Jeshurun Cemetery Association 1
American Cancer Society 1
American Jewish Committee 1
American Jewish Congress 1
American Physicians and Friends for Medicine in Israel 1
American Physicians’ Fellowship, Inc. for Medicine in Israel 1
American Zion Commonwealth, Inc. 1
Aronowski, Eliezer 1
Avukah, American Student Zionist Federation 1
B'nai B'rith. Anti-defamation League. 1
Baruch, Bernard Mannes, 1870-1965 1
Beth Hamidrash Hagodol (Crawford Street Shul) (Boston, Mass.) 1
Beth Israel Hospital (Boston, Mass.) 1
Brookline Town Meeting 1
Bush, George Herbert Walker 1924- 1
Carter, James E. 1935- 1
Central Conference of American Rabbis 1
Chayet, B. L. 1
Close, Abraham 1
Concerned Jewish Students of Greater Boston 1
Congregation Adath Israel (Boston, Mass.) 1
Congregation Adath Israel (Newtown, Conn.) 1
Congregation B'nai Israel (Northampton, Mass.) 1
Congregation B'nai Jacob (Longmeadow, Mass.) 1
Congregation B'nai Torah (Longmeadow, Mass.) 1
Congregation Kadimah (Brighton, Boston, Mass.) 1
Congregation Kadimah-Toras Moshe (Brighton, Boston, Mass.) 1
Congregation Sons of Zion (Holyoke, Mass.) 1
Congregation Tifereth Israel (Revere, Mass.) 1
Covich, Louis D. 1
Crawford Street Shul (Boston, Mass.) 1
Dukakis, Michael S. (Michael Stanley), 1933- 1
Edelstein, Alan 1
Fine, Arnold 1
Glazier, Manuel 1
Glick, Anne Cooperstein 1
Glick, James 1
Glick, Joseph 1
Goldfarb, Daniel C. 1
Gorfinkle, Bernard 1
Gorfinkle, Sarah Millionthaler 1
Gottlieb, Leonard 1
Hadassah, the Women’s Zionist Organization of America 1
Hadassah, the Women’s Zionist Organization of America. Boston Chapter 1
Halbfinger, Abraham 1
Hamarneh, Sami Khalaf, 1925- 1
Harvard University 1
Harvard-Radcliffe Hillel Foundation 1
Hatikvah Holocaust Education & Resource Center 1
Hebrew Educational Alliance (Boston, Mass.) 1
Hebrew Free Loan Association of Pittsfield, Mass. 1
Histadrut ha-refuʼit be-Yiśraʼel. 1
Histadrut ha-refuʾit be-Yiśraʾel. Mifʻal ḥaverut ḥuts 1
Humphrey, Hubert H. (Hubert Horatio), 1911-1978 1
Israel Institute of the History of Medicine 1
Jerusalem Academy of Medicine 1
Jewish Cemetery Association of Massachusetts 1
Jewish Chaplaincy Council of Massachusetts 1
Jewish Colonial Trust 1
Jewish Community Relations Council (New York, N.Y.) 1
Jewish Community of Amherst (Amherst, Mass.) 1
Jewish Historical Society of Western Massachusetts 1
Jewish War Veterans of the United States, Inc. 1
Kashruth Commission (Mass.) 1
Kass, Edward H. (Edward Harold), 1917- 1
Katsh, Abraham Isaac, 1908- 1
Katzir, Ephraim, 1916-2009 1
Kennedy, Edward M. (Edward Moore), 1932-2009 1
Kerry, John F. 1943- 1
Kolb, Leon, 1890- 1
Korff, Samuel I. 1
Kraft, Harry 1
Law, Bernard A. 1
Madoff, Morton A. 1
McCarthy, Eugene J. 1916-2005 1
Mizrachi Women’s Organization of America 1
Nadich, Judah, 1912-2007 1
National Community Relations Advisory Council (U.S.) 1
National Yiddish Book Center (U.S.) 1
Netanyahu, ʻIdo 1
New England Chassidic Center 1
New Israel Fund 1
Nezvesky, Israel 1
O’Neill, Tip 1
Rabbinical Court of Justice (Mass.) 1
Rabinowitz, Jacob, 1885-1967 1
Republicans for McCarthy 1
Ritz-Carlton Hotels (Firm) 1
Rosenfeld, Isadore 1
Roth, Harry A., 1924- 1
Roth, Lillian 1
Rubenowitz, Herman H. 1
Saltzman, Manual 1
+ ∧ less
 
May Contain Harmful Content
false 12