Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

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

Jewish Community Relations Council Boston MacIver Report Records

 Collection
Identifier: I-78
Abstract

This collection contains materials collected by Boston’s JCRC, which monitored the situation as well as participated in the review of the report. Materials include news clippings, written reactions from the organizations, notes and correspondence from JCRC director Robert Segal, and the full report with recommendations, reactions and NCRAC action steps.

Dates: 1949-1953

Jewish Memorial Hospital and Rehabilitation Center (Boston, Mass.) Records

 Collection
Identifier: I-336
Abstract The records provide material relating to the accreditation, fundraising, management, planning, policies, programs, and public relations of a hospital that continues to serve the Greater Boston area. The records includes correspondence of various Presidents, Board Members, and Executive Directors; Board and committee minutes; scrapbooks, photographs, videotape, and film created by the Public Relations department; records of various Auxiliary groups; correspondence, reports, surveys, and other...
Dates: undated, 1915-1999

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

Sterling and Selesnick Family Papers

 Collection
Identifier: P-1040
Abstract

This collection contains photographs, scrapbooks, comic strips, publications, memoirs, and reports documenting the family life of the Sterling, Selesnick, Segal, Shapiro, Katz, and Zoll families, as well as the educational and professional work of Hinda Sterling and Herb Selesnick—particularly the work they conducted for Sterling & Selesnick, Inc., their organizational consulting firm, and Stockworth, the comic strip they produced.

Dates: undated, 1905-2014

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

Zionist House (Boston, Mass.) Records

 Collection
Identifier: I-286
Abstract

The Zionist House was an organization founded to provide recreational, educational, and physical outreach for individuals and Jewish organizations in Boston. This collection contains correspondence, memoranda, trustee meeting minutes, reports, clippings, newsletters, and programs for anniversary concerts, lectures, films, exhibitions and other programs sponsored by the organization.

Dates: undated, 1942-1989

Filtered By

  • Subject: Notes X
  • Subject: Reports X

Filter Results

Additional filters:

Subject
Clippings (information artifacts) 4
Financial records 4
Photographs 4
Boston (Mass.) 3
Legal documents 3
∨ more
Minutes (administrative records) 3
Press releases 3
Publications (documents) 3
Memorandums 2
Newsletters 2
North Shore (Mass. : Coast) 2
Pamphlets 2
Scrapbooks 2
Telegrams 2
Administrative records 1
Agendas (administrative records) 1
Announcements 1
Architectural drawings 1
Articles 1
Articles of incorporation 1
Associations, institutions, etc. -- United States 1
Atlantic City (N.J.) 1
Audiocassettes 1
Beverly (Mass.) 1
Brochures 1
Business consultants 1
Business records 1
Bylaws (administrative records) 1
Card indexes 1
Caricatures and cartoons -- United States 1
Cartoonists 1
Certificates 1
Chelsea (Mass.) 1
Chief executive officers -- United States -- Caricatures and cartoons 1
Comic books, strips, etc. 1
Comic strips 1
Contracts 1
Emigration and immigration law 1
Ephemera 1
Evaluation research (Social action programs) 1
Fliers (printed matter) 1
Floppy disks 1
Hospitals 1
Invitations 1
Israel 1
Jewish cartoonists 1
Jewish lawyers 1
Jewish legislators 1
Jewish outreach 1
Jewish statesmen 1
Jewish women cartoonists 1
Journals (periodicals) 1
Judges 1
Lynn (Mass.) 1
Magazines (periodicals) 1
Marblehead (Mass.) 1
Medical care 1
Memoirs 1
New York (N.Y.) 1
Novohrad-Volynsʹkyĭ (Ukraine) 1
Organizational behavior 1
Organizational charts 1
Philanthropists 1
Plaques (flat objects) 1
Portraits 1
Posters 1
Printed ephemera 1
Programs (documents) 1
Psychology, Industrial 1
Resolutions (administrative records) 1
Silverware 1
Slides (photographs) 1
Social problems 1
Speeches (documents) 1
Surveys (documents) 1
Swampscott (Mass.) 1
Synagogues 1
Synagogues -- Organization and administration 1
Transparencies 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
Video recordings 1
Volunteer workers in medical care 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
French 1
Hebrew 1
Lithuanian 1
Russian 1
Yiddish 1
 
Names
Combined Jewish Philanthropies of Greater Boston 3
Council of Jewish Federations and Welfare Funds 2
National Community Relations Advisory Council (U.S.) 2
Weinstein, Lewis H., 1905-. 2
American Hospital Association 1
∨ more
American Jewish Conference on Soviet Jewry 1
American Jewish Congress 1
American Zionist Federation 1
B'nai B'rith 1
B'nai B'rith. Anti-defamation League. 1
Baram, Phillip J. 1
Baruch, Bernard Mannes, 1870-1965 1
Belluschi, Pietro, 1899-1994 1
Bigelow, Lynne T. 1
Blue Cross and Blue Shield Association 1
Boston Symphony Orchestra 1
Combined Jewish Appeal (Boston, Mass.) 1
Conference of Presidents of Major American Jewish Organizations 1
Congregation Shirat Hayam (Swampscott, Mass.) 1
Fertel, Stanley M. 1
Gorfinkle, Bernard 1
Gorfinkle, Sarah Millionthaler 1
Jewish Community Relations Council of Greater Boston 1
Jewish Labor Committee (U.S.) 1
Jewish Memorial Hospital and Rehabilitation Center (Roxbury, Mass.) 1
Jewish War Veterans of the United States, Inc. 1
Karp, Abraham J. 1
Katz, Hyman, 1899-1975 1
Katz, Label A., 1918- 1
Katz, Rose Shapiro, 1901-1989 1
Levine, Harry, 1895-1977 1
MacIver, Robert M. (Robert Morrison), 1882-1970 1
Massachusetts Hospital Association 1
Massachusetts. Department of Public Health 1
Monosson, Fred 1
New England Health Care Employees Union 1
Schwarz, Donald E. 1
Segal, Eva Goldberg, 1889-1936 1
Segal, Robert E. 1
Selesnick, Herbert L. 1
Selesnick, Rose Segal, 1915-2006 1
Selesnick, Sydney, 1909-1990 1
Sterling, Hinda 1
Stone, Dewey David, 1900-1977 1
Stone, Elihu David 1
Temple Beth El (Swampscott, Mass.) 1
Temple Israel (Swampscott, Mass.) 1
Ulin, Benjamin 1
Union of American Hebrew Congregations 1
Weinstein, Harry 1
Wilson, Woodrow, 1856-1924 1
Zionist House (Boston, Mass.) 1
+ ∧ less
 
May Contain Harmful Content
false 5