Skip to main content Skip to search results

Showing Collections: 11 - 16 of 16

Mildred Minnie Fishman Papers

 Collection
Identifier: P-1000
Abstract Mildred Minnie Fishman was born Sarah Minnie Greenberg in Leeds, England in 1896 to Isaac and Ethel Greenberg. The family immigrated to Chelsea, Massachusetts in 1922, and in 1939, Mildred married Maurice Fishman and became a naturalized citizen of the United States. She died in 1995, and the bulk of this collection contains documents related to her end-of-life arrangements, including estate planning, burial arrangements, and will execution. The collection also contains vital and immigration...
Dates: undated, 1913-1996

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

Vilna Shul (Boston, Mass.) Records

 Collection
Identifier: I-598
Abstract

The Vilna Shul is the last immigrant-era synagogue building in Boston and currently operates as a cultural center. This collection contains correspondence, meeting minutes, reports, proposals, photographs, notes, publications, financial records, legal documents, architectural plans, and audiovisual materials relating to the activities, internal proceedings, finances, early history, building renovations, and legal disputes of the Vilna Shul.

Dates: undated, 1904-2014

Filtered By

  • Subject: Legal documents X

Filter Results

Additional filters:

Subject
Correspondence 15
Boston (Mass.) 12
Photographs 12
Clippings (information artifacts) 10
Publications (documents) 7
∨ more
Financial records 6
Minutes (administrative records) 6
Reports 6
Memorandums 5
Notes 5
Administrative records 4
Synagogues -- Organization and administration 4
Press releases 3
Scholarships 3
Scrapbooks 3
Synagogues 3
Brookline (Mass.) 2
Ephemera 2
Israel 2
Jewish community centers 2
Newsletters 2
North Shore (Mass. : Coast) 2
Pamphlets 2
Printed ephemera 2
Telegrams 2
Zionism 2
Account books 1
Agendas (administrative records) 1
Anti-Nazi movement 1
Antisemitism 1
Arbitration (Administrative law) 1
Artifacts (object genre) 1
Audiovisual materials 1
Awards 1
Beverly (Mass.) 1
Bible -- Study and teaching 1
Brighton (Boston, Mass.) 1
Brochures 1
Business records 1
Chaplains, Hospital -- United States 1
Charities 1
Chelsea (Mass.) 1
Concerts 1
Diaries 1
Diplomatic and consular service, Israeli 1
Directories 1
Dorchester (Boston, Mass.) 1
Education, Elementary 1
Emigration and immigration 1
Emigration and immigration -- Europe -- History 1
Emigration and immigration -- Government policy 1
Emigration and immigration law 1
Emigration and immigration law -- United States 1
Estates (Law) 1
Financial statements 1
Fraternal insurance 1
Fraternal organizations 1
Hebrew language -- Study and teaching -- History 1
Historic buildings -- Conservation and restoration -- Massachusetts -- Boston 1
Holocaust 1
Immigrants -- United States. 1
Jewish authors 1
Jewish businesspeople 1
Jewish cemeteries 1
Jewish families 1
Jewish lawyers 1
Jewish legislators 1
Jewish nurses 1
Jewish scholars 1
Jewish statesmen 1
Jewish students -- Scholarships, fellowships, etc 1
Jewish women -- Education 1
Jewish women -- Psychology 1
Jewish women authors 1
Judaism -- Study and teaching 1
Judges 1
Leeds (England) 1
Lithuania 1
Marblehead (Mass.) 1
Massachusetts -- Politics and government 1
Merkinė (Lithuania) 1
Military chaplains -- Judaism 1
National socialism and Zionism 1
New York (N.Y.) 1
Newton (Mass.) 1
Newtown (Conn.) 1
North End (Boston, Mass.) 1
Parents’ and teachers’ associations 1
Philanthropists 1
Posters 1
Programs (documents) 1
Psychology 1
Rabbinical courts 1
Rabbis 1
Rabbis -- Massachusetts 1
Resolutions (administrative records) 1
Social problems 1
Social service 1
Speeches (documents) 1
+ ∧ less
 
Language
Hebrew 8
Yiddish 5
Russian 4
French 2
German 2
∨ more
Lithuanian 1
Polish 1
+ ∧ less
 
Names
Combined Jewish Philanthropies of Greater Boston 5
Brandeis University 2
Jewish National Fund 2
McCormack, John W., 1891-1980 2
Abrams, Ruth I. 1
∨ more
Allen, Frank G. 1
Alpert, Abraham 1
Alpert, Helen 1
American Jewish Conference on Soviet Jewry 1
Americans for Peace Now (Organization) 1
Ampal-American Israel Corporation 1
Bailen, Samuel L. 1
Band, Maurice 1
Baruch, Bernard Mannes, 1870-1965 1
Belluschi, Pietro, 1899-1994 1
Berlin, Monas 1
Bloomfield, Meyer 1
Boston College 1
Boston College. School of Nursing 1
Boston Supermarkets Associates 1
Boston Symphony Orchestra 1
Boston University. School of Nursing 1
Brandeis University. Women’s Studies Research Center 1
Brandeis, Louis Dembitz, 1856-1941 1
Brown, Meyer 1
Butler, William M. (William Morgan), 1861-1937 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
Coolidge, Calvin, 1872-1933 1
Council of Jewish Federations and Welfare Funds 1
Covich, Louis D. 1
Cox, Channing H. (Channing Harris), 1879-1968 1
Curley, James Michael, 1874-1958 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
Federation of Jews of Lithuanian Descent 1
Fine, Arnold 1
Finkelstein, Louis 1895-1991 1
Fishman, Maurice 1
Fishman, Mildred Minnie 1
Ford, Henry, 1863-1947 1
Friedlaender, Israel, 1876-1920 1
Fuller, Alvan T. (Alvan Tufts), 1878-1958 1
Gallivan, James A. 1866-1928 1
Geller, Myron S. 1
Goldstein, Israel 1896- 1
Goodman, Carl D. 1
Gorfinkle, Bernard 1
Gorfinkle, Sarah Millionthaler 1
Greenberg, Ethel Shirnovich 1
Greenberg, Isaac 1
Greenberger, Joseph 1
Grossman, Benjamin 1
Halbfinger, Abraham 1
Hebrew Immigrant Aid Society of Boston 1
Herter, Christian Archibald, 1895-1966 1
Hyams, Ben 1
Jewish Cemetery Association of Massachusetts 1
Jewish Chaplaincy Council of Massachusetts 1
Jewish Family & Children's Service (Boston, Mass.) 1
Karp, Abraham J. 1
Kashruth Commission (Mass.) 1
Katz, Label A., 1918- 1
Katzman, Jacob, 1911- 1
Kellogg, Frank B. (Frank Billings), 1856-1937 1
Kennedy, Edward M. (Edward Moore), 1932-2009 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Keren Hayesod 1
Korff, Samuel I. 1
Kraft, Harry 1
Labor Zionist Alliance (U.S.) 1
Levine, Harry, 1895-1977 1
Lewis, William M. 1
Lewisohn, Ludwig, 1882-1955 1
Lipsky, Louis, 1876-1963 1
Lodge, Henry Cabot, 1850-1924 1
Marathon Realty Corporation 1
Mark, Elizabeth Wyner 1
Mark, Melvin 1
Massachusetts Board of Rabbis 1
Massachusetts. Superior Court 1
Max C. Rosenfeld Foundation 1
McDonald, James G. (James Grover), 1886-1964 1
Meretz Relief Association (Boston, Mass.) 1
Metropolitan Markets 1
Meyers, Joel H. 1
Morganthau, Henry, 1891-1967 1
Morros, Boris, 1891-1963 1
National Community Relations Advisory Council (U.S.) 1
National Jewish Workers Alliance (U.S.) 1
+ ∧ less
 
May Contain Harmful Content
false 12