Skip to main content Skip to search results

Showing Collections: 1 - 10 of 29

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

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

Boston YMHA-Hecht House Records

 Collection
Identifier: I-74
Abstract This collection includes constitution, minutes of the Board of Trustees (1934-1948, 1953-1958), budgets (1942-1948, 1951-1953, 1955-1958), financial reports, material on membership, and numerous activities. Among the latter is extensive material on camping, clubs, and the nursery school. Contains material on the history of Hecht House, surveys, publications, and other material issued, photographs, and memorabilia. Includes similar material of the YMHA for the years 1933-1958, and for the...
Dates: undated, 1896-1971

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 Adath Jeshurun (Boston, Mass.) Records

 Collection
Identifier: JHCI-002
Abstract This collection contains materials of the Congregation Adath Jeshurun, the founding institution of the Jewish community in the Roxbury neighborhood of Boston. The main materials cover the last twenty years of the congregation’s existence, a period marked by the decline of the Jewish population of Roxbury which ultimately resulted in the congregation’s demise. The main part of the collection consists of minute books that record the activities of the congregation during this period as well as...
Dates: undated, 1916-1991

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 Ahaveth Achim Anshe Sphard (Chelsea, Mass.) Records

 Collection
Identifier: I-222
Abstract

Congregation Ahaveth Achim Anshe Sphard (also known as the Elm Street Synagogue) was an orthodox synagogue in Chelsea, Massachusetts. This collection contains a ledger with the congregation’s constitution, bylaws, and the minutes of two meetings. It also contains mortgage records and establishment of association forms for the congregation.

Dates: 1900-1910

Congregation Ohave Sholom (Gardner, Mass.) Records

 Collection
Identifier: I-492
Abstract

Congregation Ohave Sholom was formed on January 20, 1910 in Gardner, Massachuesetts. At the time the synagogue was built, Ohave Sholom had 20 families as members, but during World War I the population peaked, and 60 families held membership. However, by the 1970s membership began to decline and in 1998, with only 12 members remaining, the congregation dissolved.

Dates: undated, 1957-1998

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

Filtered By

  • Subject: Financial records X
  • Subject: Administrative records X

Filter Results

Additional filters:

Subject
Financial records 27
Correspondence 23
Minutes (administrative records) 21
Boston (Mass.) 16
Photographs 15
∨ more
Clippings (information artifacts) 14
Publications (documents) 9
Administrative records 8
Bylaws (administrative records) 8
Reports 8
Synagogues -- Organization and administration 7
Business records 6
Memorandums 6
Pamphlets 6
Newsletters 5
Scrapbooks 5
Synagogues 5
Synagogues -- Massachusetts 5
Announcements 4
Brochures 4
Israel 4
Legal documents 4
Notes 4
Programs (documents) 4
Audiocassettes 3
Brookline (Mass.) 3
Invitations 3
Students -- United States 3
Adoption 2
Articles 2
Articles of incorporation 2
Audiovisual materials 2
Certificates 2
Child welfare 2
Directories 2
Fraternal organizations 2
Jewish students -- Scholarships, fellowships, etc 2
Journals (periodicals) 2
Lynn (Mass.) 2
Newton (Mass.) 2
Press releases 2
Rabbis -- Massachusetts 2
Receipts (financial records) 2
Revere (Mass.) 2
Roxbury (Boston, Mass.) 2
Surveys (documents) 2
Synagogue architecture -- Conservation and restoration -- Massachusetts -- Boston 2
World War, 1939-1945 -- Jews. 2
Account books 1
Agendas (administrative records) 1
Amherst (Mass.) 1
Anniversaries 1
Annual reports 1
Antisemitism -- United States 1
Architectural drawing -- Equipment and supplies 1
Architectural drawings 1
Architecture -- Designs and plans 1
Artifacts (object genre) 1
Artists' materials -- Equipment and supplies 1
Artists’ materials industry 1
Audiotapes 1
Awards 1
Benefit performances 1
Beverly (Mass.) 1
Blacks -- Relations with Jews 1
Blueprints (reprographic copies) 1
Brotherhoods 1
Budgets 1
Bulletins 1
Cambridge (Mass.) 1
Camps -- United States 1
Card indexes 1
Cemeteries -- Massachusetts -- Boston 1
Chaplains, Hospital -- United States 1
Chelsea (Mass.) 1
Church and education -- United States 1
Civil rights 1
Clubs -- Massachusetts -- Boston 1
Communism 1
Community centers 1
Constitutions 1
Contracts 1
Diaries 1
Discrimination -- United States 1
Dnipropetrovsʹk (Ukraine) 1
Emigration and immigration law 1
Engineering design -- Equipment and supplies 1
Ephemera 1
Everett (Mass.) 1
Factories 1
Fall River (Mass.) 1
Fliers (printed matter) 1
Floppy disks 1
Florence (Mass.) 1
Free loan societies 1
Free loan societies (Jewish law) 1
Gardner (Mass.) 1
Greenfield (Mass.) 1
Historic buildings -- Conservation and restoration -- Massachusetts -- Boston 1
Holocaust 1
+ ∧ less
 
Language
Hebrew 13
Yiddish 7
Russian 4
French 2
Lithuanian 1
∨ more
Ukrainian 1
+ ∧ less
 
Names
Combined Jewish Philanthropies of Greater Boston 7
Jewish War Veterans of the United States, Inc. 3
Adath Jeshurun Cemetery Association 2
Epstein, Louis M., 1887-1949 2
Grossman, Benjamin 2
∨ more
Harvard University 2
Hebrew Free Loan Association of Pittsfield, Mass. 2
Massachusetts Board of Rabbis 2
National Community Relations Advisory Council (U.S.) 2
National Jewish Welfare Board 2
Rabbinical Association of Greater Boston 2
Abrams, Ruth I. 1
Action for Soviet Jewry 1
Alintuck, Martin K. 1
American Cancer Society 1
American Hospital Association 1
American Jewish Committee 1
American Jewish Conference on Soviet Jewry 1
American Jewish Congress 1
American Physicians and Friends for Medicine in Israel 1
American Physicians’ Fellowship, Inc. for Medicine in Israel 1
Associated Jewish Philanthropies (Boston, Mass.) 1
B'nai B'rith. Anti-defamation League. 1
Benkovitz, Icik 1
Beth Hamidrash Hagodol (Crawford Street Shul) (Boston, Mass.) 1
Beth Israel Hospital (Boston, Mass.) 1
Bigelow, Lynne T. 1
Blue Cross and Blue Shield Association 1
Boston Athenæum 1
Boston Redevelopment Authority 1
Boston Society of Architects 1
Boston Symphony Orchestra 1
Boston YMHA-Hecht House 1
Brandeis, Louis Dembitz, 1856-1941 1
Brookline Town Meeting 1
Bush, George Herbert Walker 1924- 1
Carter, James E. 1935- 1
Chayet, B. L. 1
Close, Abraham 1
Combined Jewish Appeal (Boston, Mass.) 1
Concerned Jewish Students of Greater Boston 1
Conference of Presidents of Major American Jewish Organizations 1
Congregation Adath Israel (Boston, Mass.) 1
Congregation Adath Israel (Newtown, Conn.) 1
Congregation Adath Jeshurun (Boston, Mass.) 1
Congregation Ahaveth Achim Anshe Sphard (Chelsea, Mass.) 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 Ohave Sholom (Gardner, Mass.) 1
Congregation Sons of Zion (Holyoke, Mass.) 1
Congregation Tifereth Israel (Revere, Mass.) 1
Council of Jewish Federations and Welfare Funds 1
Covich, Louis D. 1
Crawford Street Shul (Boston, Mass.) 1
Davidson, Margaret, d. 1912. 1
Dukakis, Michael S. (Michael Stanley), 1933- 1
Edelstein, Alan 1
Epstein, Philip D., 1918-2004 1
Fertel, Stanley M. 1
Fine, Arnold 1
Fuller, R. Buckminster (Richard Buckminster), 1895-1983 1
Glazier, Manuel 1
Gold, Samuel 1
Goldfarb, Daniel C. 1
Goldman, Robert 1
Goodman, Jacob 1
Gottlieb, Leonard 1
Greater Boston Council of Jewish Centers 1
Hadassah, the Women’s Zionist Organization of America 1
Hadassah, the Women’s Zionist Organization of America. Boston Chapter 1
Hadassah, the Women’s Zionist Organization of America. Gardner Chapter (Gardner, Mass.) 1
Halbfinger, Abraham 1
Hamarneh, Sami Khalaf, 1925- 1
Harvard Alumni Association 1
Harvard Club of Boston 1
Harvard University. Graduate School of Design 1
Harvard-Radcliffe Hillel Foundation 1
Hatikvah Holocaust Education & Resource Center 1
Hebrew Educational Alliance (Boston, 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
Interfor Club (Lynn, Mass.) 1
Isabella Stewart Gardner Museum 1
Israel Institute of the History of Medicine 1
Jerusalem Academy of Medicine 1
Jewish Cemetery Association of Massachusetts 1
Jewish Centers Association 1
Jewish Chaplaincy Council of Massachusetts 1
Jewish Children's Aid Society (Boston, Mass.) 1
Jewish Community Council of Metropolitan Boston 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 Memorial Hospital and Rehabilitation Center (Roxbury, Mass.) 1
Jewish Vocational Aid Society (Boston, Mass.) 1
Jewish War Veterans of the United States of America. Post 486 (Beverly, Mass.) 1
+ ∧ less
 
May Contain Harmful Content
false 23