Chanukah
Jewish Box 3: Religious Life
Folder Name Congregation Ansha Sholum, Lawrence, MA—biographical information.
Folder Name Program for Adult Bat Mitzvah at Congregation Ansha Sholum (16 pages), December 20, 2008.
Folder Name Congregation Ansha Sholum 75th Anniversary Breakfast, November 13, 1994—documents from the event. (2004.037.001)
Folder Name 2009 Exhibit and 90th Anniversary of Congregation Ansha Sholum—documents from the event.
Folder Name Congregation Ansha Sholum 100th Anniversary, October 27, 2019 and December 1-28, 2019—documents from the event.
Folder Name Temple Emanuel biographical information. News articles, and various documents relating to the temple.
Folder Name Temple Emanuel, “Official Events in Connection with the Burning of the Mortgage” program. Lawrence, MA. April 19-21, 1968.
Folder Name “Chazon: Building Our Future” Temple Emanuel, c. 1980. Proposed building plans for the remodeling of the building in Andover, and general history and information about the temple. (1999.051.051).
Folder Name Temple Emanuel, Andover, MA. Booklet on Reconstruction of the temple, May 16, 1980.
Folder Name First Light 5765, Chanukah Celebration Program, December 12, 2004. Temple Emanuel, Andover, MA. Merrimack Valley Jewish Federation (24 pages).
Folder Name Sisterhood Temple Emanuel, Lawrence, MA. Contribution cards to sisterhood scholarship memorial fund. No date. (1992.009.095-096).
Folder Name Temple Emanuel Religious School Pamphlet 1981-1982.
Folder Name Temple Emanuel Calendars, 2009-2010 and 2011-2012.
Folder Name “The Cloth From Which We Are Cut” programs and flyer. October 23, 2011, Temple Emanuel, Andover, MA. Yiddish Community Chorus and Bread and Roses Centennial Committee.
Folder Name Dedication Temple Emanuel, 1957. (1991.07.447 and 2011.015.004).
Folder Name Congregation Tifereth Israel, Andover, MA. Biographical Information. C. 1990.
Folder Name Tifereth Anshai Sfard Synagogue, Lawrence, MA. Booklet with information on the synagogue community. Ten pages, no date.
Folder Name 35th Anniversary of the Annual Laymen’s Institute at Tel Noar—program for the event.
Folder Name North Shore Congregation Israel pamphlet.
Tags
Jewish Box 3: Religious Life
Folder Name Congregation Ansha Sholum, Lawrence, MA—biographical information.
Folder Name Program for Adult Bat Mitzvah at Congregation Ansha Sholum (16 pages), December 20, 2008.
Folder Name Congregation Ansha Sholum 75th Anniversary Breakfast, November 13, 1994—documents from the event. (2004.037.001)
Folder Name 2009 Exhibit and 90th Anniversary of Congregation Ansha Sholum—documents from the event.
Folder Name Congregation Ansha Sholum 100th Anniversary, October 27, 2019 and December 1-28, 2019—documents from the event.
Folder Name Temple Emanuel biographical information. News articles, and various documents relating to the temple.
Folder Name Temple Emanuel, “Official Events in Connection with the Burning of the Mortgage” program. Lawrence, MA. April 19-21, 1968.
Folder Name “Chazon: Building Our Future” Temple Emanuel, c. 1980. Proposed building plans for the remodeling of the building in Andover, and general history and information about the temple. (1999.051.051).
Folder Name Temple Emanuel, Andover, MA. Booklet on Reconstruction of the temple, May 16, 1980.
Folder Name First Light 5765, Chanukah Celebration Program, December 12, 2004. Temple Emanuel, Andover, MA. Merrimack Valley Jewish Federation (24 pages).
Folder Name Sisterhood Temple Emanuel, Lawrence, MA. Contribution cards to sisterhood scholarship memorial fund. No date. (1992.009.095-096).
Folder Name Temple Emanuel Religious School Pamphlet 1981-1982.
Folder Name Temple Emanuel Calendars, 2009-2010 and 2011-2012.
Folder Name “The Cloth From Which We Are Cut” programs and flyer. October 23, 2011, Temple Emanuel, Andover, MA. Yiddish Community Chorus and Bread and Roses Centennial Committee.
Folder Name Dedication Temple Emanuel, 1957. (1991.07.447 and 2011.015.004).
Folder Name Congregation Tifereth Israel, Andover, MA. Biographical Information. C. 1990.
Folder Name Tifereth Anshai Sfard Synagogue, Lawrence, MA. Booklet with information on the synagogue community. Ten pages, no date.
Folder Name 35th Anniversary of the Annual Laymen’s Institute at Tel Noar—program for the event.
Folder Name North Shore Congregation Israel pamphlet.
Tags
Jewish Box 3: Religious Life
Folder Name Congregation Ansha Sholum, Lawrence, MA—biographical information.
Folder Name Program for Adult Bat Mitzvah at Congregation Ansha Sholum (16 pages), December 20, 2008.
Folder Name Congregation Ansha Sholum 75th Anniversary Breakfast, November 13, 1994—documents from the event. (2004.037.001)
Folder Name 2009 Exhibit and 90th Anniversary of Congregation Ansha Sholum—documents from the event.
Folder Name Congregation Ansha Sholum 100th Anniversary, October 27, 2019 and December 1-28, 2019—documents from the event.
Folder Name Temple Emanuel biographical information. News articles, and various documents relating to the temple.
Folder Name Temple Emanuel, “Official Events in Connection with the Burning of the Mortgage” program. Lawrence, MA. April 19-21, 1968.
Folder Name “Chazon: Building Our Future” Temple Emanuel, c. 1980. Proposed building plans for the remodeling of the building in Andover, and general history and information about the temple. (1999.051.051).
Folder Name Temple Emanuel, Andover, MA. Booklet on Reconstruction of the temple, May 16, 1980.
Folder Name First Light 5765, Chanukah Celebration Program, December 12, 2004. Temple Emanuel, Andover, MA. Merrimack Valley Jewish Federation (24 pages).
Folder Name Sisterhood Temple Emanuel, Lawrence, MA. Contribution cards to sisterhood scholarship memorial fund. No date. (1992.009.095-096).
Folder Name Temple Emanuel Religious School Pamphlet 1981-1982.
Folder Name Temple Emanuel Calendars, 2009-2010 and 2011-2012.
Folder Name “The Cloth From Which We Are Cut” programs and flyer. October 23, 2011, Temple Emanuel, Andover, MA. Yiddish Community Chorus and Bread and Roses Centennial Committee.
Folder Name Dedication Temple Emanuel, 1957. (1991.07.447 and 2011.015.004).
Folder Name Congregation Tifereth Israel, Andover, MA. Biographical Information. C. 1990.
Folder Name Tifereth Anshai Sfard Synagogue, Lawrence, MA. Booklet with information on the synagogue community. Ten pages, no date.
Folder Name 35th Anniversary of the Annual Laymen’s Institute at Tel Noar—program for the event.
Folder Name North Shore Congregation Israel pamphlet.
Tags
Jewish Box 3: Religious Life
Folder Name Congregation Ansha Sholum, Lawrence, MA—biographical information.
Folder Name Program for Adult Bat Mitzvah at Congregation Ansha Sholum (16 pages), December 20, 2008.
Folder Name Congregation Ansha Sholum 75th Anniversary Breakfast, November 13, 1994—documents from the event. (2004.037.001)
Folder Name 2009 Exhibit and 90th Anniversary of Congregation Ansha Sholum—documents from the event.
Folder Name Congregation Ansha Sholum 100th Anniversary, October 27, 2019 and December 1-28, 2019—documents from the event.
Folder Name Temple Emanuel biographical information. News articles, and various documents relating to the temple.
Folder Name Temple Emanuel, “Official Events in Connection with the Burning of the Mortgage” program. Lawrence, MA. April 19-21, 1968.
Folder Name “Chazon: Building Our Future” Temple Emanuel, c. 1980. Proposed building plans for the remodeling of the building in Andover, and general history and information about the temple. (1999.051.051).
Folder Name Temple Emanuel, Andover, MA. Booklet on Reconstruction of the temple, May 16, 1980.
Folder Name First Light 5765, Chanukah Celebration Program, December 12, 2004. Temple Emanuel, Andover, MA. Merrimack Valley Jewish Federation (24 pages).
Folder Name Sisterhood Temple Emanuel, Lawrence, MA. Contribution cards to sisterhood scholarship memorial fund. No date. (1992.009.095-096).
Folder Name Temple Emanuel Religious School Pamphlet 1981-1982.
Folder Name Temple Emanuel Calendars, 2009-2010 and 2011-2012.
Folder Name “The Cloth From Which We Are Cut” programs and flyer. October 23, 2011, Temple Emanuel, Andover, MA. Yiddish Community Chorus and Bread and Roses Centennial Committee.
Folder Name Dedication Temple Emanuel, 1957. (1991.07.447 and 2011.015.004).
Folder Name Congregation Tifereth Israel, Andover, MA. Biographical Information. C. 1990.
Folder Name Tifereth Anshai Sfard Synagogue, Lawrence, MA. Booklet with information on the synagogue community. Ten pages, no date.
Folder Name 35th Anniversary of the Annual Laymen’s Institute at Tel Noar—program for the event.
Folder Name North Shore Congregation Israel pamphlet.
Tags
Jewish Box 1: Families and Community
Folder Name Newspaper Clippings of Lawrence Community and Other Jewish News.
Folder Name Postcard from Palestine to Mrs. S. Treshinsky of Hampshire St., Lawrence, MA.
Folder Name Print out of Ellis Island website list of passengers (W-Z), Antwerp Ship, and map of Poland.
Folder Name Letter and photograph from Joan Mendelsohn to Aaron Silverman.
Folder Name Julius Stern Autobiography, 73 pages. (1986.017.001).
Folder Name Isadore and Annie (Brown) Gordon. Wedding photograph, c. 1890 and clipping of Obituary, 1930.
Folder Name Lawrence Relief Committee for Jewish War Victims—Second Annual Report. March 10, 1916-October 1, 1917. 34 pages, written in Yiddish/Hebrew. (1980.035.001).
Folder Name Millman Family Biographical Information. Certificate of Naturalization For Phillip, September 12, 1917 and receipt for cemetery lots for Phillip and Gertrude Millman January 13, 1944 (1992.120.007).
Folder Name Fourth Annual Black and White Revue YMHA Community, Turn Hall, Lawrence, MA. December 4, 1935 (1978.018.013 and 1978.018.015).
Folder Name Biographical Information on Goldberg Family. Racket Store Essex St; Saul M. Goldberg c. 1935-1985.
Folder Name Lawrence Chapter Senior Junior Hadassah Spring Dance and Style Show May 20, 1936. Nevins Memorial Hall, Methuen, MA (1992.120.003).
Folder Name “The Lacht Nacht” November 9, 1936. Program book for performance presented by Auspices of Hebrew Ladies’ Free Loan Association, Turn-Verein Hall. (1978.078.021).
Folder Name Lawrence Chapter Senior Hadassah 9th Annual (April 30, 1939) and 10th Annual (April 7, 1940) Year Books (1992.120.004-005).
Folder Name Lotte Bertheim c. 1943-1980. Family history, letters, articles, book (1986.016.001).
Folder Name Biographical Information of Sandler Family. WWII Memorabilia c. 1946 (1996.259.001-007).
Folder Name Marcus and Rifca Schlau Israel Passport and Extract from the Registrar of Births, 1950.
Folder Name Temple Emanuel Shoppers’ Guide, 1954. Lawrence, MA. Recipes, members of the temple, advertisements, and other members of the community.
Folder Name Biographical Information of Hershfield Family c. 1954-1968 (1981.040).
Folder Name Newspaper Article c. 1962, Linda Rosman-Scholarship Award Winner
Folder Name Dr. Samuel A. Goldblith, Head of the Department of Nutrition, Food Science, and Technology at MIT. 1963-1969 Articles, announcements, and letters. War Veteran.
Folder Name Cynthia Goodman, April 15-17, 1966. Honor Roll Certificate and Bay State Region B’nai B’rith girls.
Folder Name American Association for Ethiopian Jews—Ethiopian Jewry Bracelet Campaign c. 1969.
Folder Name Newspaper Articles of Russem Family c. 1970-1990.
Folder Name Louis Rosenberg: Lawrence Eagle-Tribune article October 28, 1974. “A piece of Lawrence is named for war vet” (1990.003.005).
Folder Name Biographical information of Zidle Family c. 1982. Photographs, letters, etc. (1982.069.002).
Folder Name Lawrence Eagle-Tribune Article: Robert and Helen Wertheimer March 12, 1984. “Remembering escape from Nazis: An Andover couple recalls years of terror.”
Folder Name Bertha Woodman, “From the Hill to Main Street: Jewish Life and Work in Haverhill Massachusetts 1880-1940.” 1987, 104 pages. (1999.048.023).
Folder Name Sketches of the Lawrence Jewish Community by George M. Goodwin 1990, 101 pages. Temple Emanuel, Andover, MA. (1990.080.001).
Folder NameThayer S. Warshaw: Jewish Experience in Lawrence, MA September 23, 1993 (1996.088.001).
Folder Name Thayer S. Warshaw: Genealogy File—Family History, 1996. (1996.082.001).
Folder Name Susan B. Weiner, 1998: Jewish Genealogy Resources for Lawrence, MA.
Folder Name Southern Merrimack Valley Chapter of Hadassah—Donor Event for Young Judea. Andover, MA c. May 2000. Andover Country Club.
Folder Name Jewish Family Service of the Merrimack Valley Newsletter, 1991, volume 1.
Folder Name Certificate of Recognition for Mrs. Jack Tatelman from the Jewish Community Center of Greater Lawrence. May 2, 1965.
People
Tags
Jewish Box 1: Families and Community
Folder Name Newspaper Clippings of Lawrence Community and Other Jewish News.
Folder Name Postcard from Palestine to Mrs. S. Treshinsky of Hampshire St., Lawrence, MA.
Folder Name Print out of Ellis Island website list of passengers (W-Z), Antwerp Ship, and map of Poland.
Folder Name Letter and photograph from Joan Mendelsohn to Aaron Silverman.
Folder Name Julius Stern Autobiography, 73 pages. (1986.017.001).
Folder Name Isadore and Annie (Brown) Gordon. Wedding photograph, c. 1890 and clipping of Obituary, 1930.
Folder Name Lawrence Relief Committee for Jewish War Victims—Second Annual Report. March 10, 1916-October 1, 1917. 34 pages, written in Yiddish/Hebrew. (1980.035.001).
Folder Name Millman Family Biographical Information. Certificate of Naturalization For Phillip, September 12, 1917 and receipt for cemetery lots for Phillip and Gertrude Millman January 13, 1944 (1992.120.007).
Folder Name Fourth Annual Black and White Revue YMHA Community, Turn Hall, Lawrence, MA. December 4, 1935 (1978.018.013 and 1978.018.015).
Folder Name Biographical Information on Goldberg Family. Racket Store Essex St; Saul M. Goldberg c. 1935-1985.
Folder Name Lawrence Chapter Senior Junior Hadassah Spring Dance and Style Show May 20, 1936. Nevins Memorial Hall, Methuen, MA (1992.120.003).
Folder Name “The Lacht Nacht” November 9, 1936. Program book for performance presented by Auspices of Hebrew Ladies’ Free Loan Association, Turn-Verein Hall. (1978.078.021).
Folder Name Lawrence Chapter Senior Hadassah 9th Annual (April 30, 1939) and 10th Annual (April 7, 1940) Year Books (1992.120.004-005).
Folder Name Lotte Bertheim c. 1943-1980. Family history, letters, articles, book (1986.016.001).
Folder Name Biographical Information of Sandler Family. WWII Memorabilia c. 1946 (1996.259.001-007).
Folder Name Marcus and Rifca Schlau Israel Passport and Extract from the Registrar of Births, 1950.
Folder Name Temple Emanuel Shoppers’ Guide, 1954. Lawrence, MA. Recipes, members of the temple, advertisements, and other members of the community.
Folder Name Biographical Information of Hershfield Family c. 1954-1968 (1981.040).
Folder Name Newspaper Article c. 1962, Linda Rosman-Scholarship Award Winner
Folder Name Dr. Samuel A. Goldblith, Head of the Department of Nutrition, Food Science, and Technology at MIT. 1963-1969 Articles, announcements, and letters. War Veteran.
Folder Name Cynthia Goodman, April 15-17, 1966. Honor Roll Certificate and Bay State Region B’nai B’rith girls.
Folder Name American Association for Ethiopian Jews—Ethiopian Jewry Bracelet Campaign c. 1969.
Folder Name Newspaper Articles of Russem Family c. 1970-1990.
Folder Name Louis Rosenberg: Lawrence Eagle-Tribune article October 28, 1974. “A piece of Lawrence is named for war vet” (1990.003.005).
Folder Name Biographical information of Zidle Family c. 1982. Photographs, letters, etc. (1982.069.002).
Folder Name Lawrence Eagle-Tribune Article: Robert and Helen Wertheimer March 12, 1984. “Remembering escape from Nazis: An Andover couple recalls years of terror.”
Folder Name Bertha Woodman, “From the Hill to Main Street: Jewish Life and Work in Haverhill Massachusetts 1880-1940.” 1987, 104 pages. (1999.048.023).
Folder Name Sketches of the Lawrence Jewish Community by George M. Goodwin 1990, 101 pages. Temple Emanuel, Andover, MA. (1990.080.001).
Folder NameThayer S. Warshaw: Jewish Experience in Lawrence, MA September 23, 1993 (1996.088.001).
Folder Name Thayer S. Warshaw: Genealogy File—Family History, 1996. (1996.082.001).
Folder Name Susan B. Weiner, 1998: Jewish Genealogy Resources for Lawrence, MA.
Folder Name Southern Merrimack Valley Chapter of Hadassah—Donor Event for Young Judea. Andover, MA c. May 2000. Andover Country Club.
Folder Name Jewish Family Service of the Merrimack Valley Newsletter, 1991, volume 1.
Folder Name Certificate of Recognition for Mrs. Jack Tatelman from the Jewish Community Center of Greater Lawrence. May 2, 1965.
People
Tags
Pagination
- Page 1
- Next page