Advanced options
Only of the Type(s)
Tag

guide

Jewish Box 2: Families and Community

Created:
Author: Natasha Ledoux

Folder Name Hadassah Federation of Women’s Zionist Societies Certificate January 19, 1925.

Folder Name The Jewish Advocate Newspaper, September 7, 2012. “Yiddish accent at Bread and Roses fest.”

Folder Name “History of the Jews of Lawrence: Prologue”. Written by Dora Franklin, Hymie Axelrod, “Reb” Zidle, Shirley Hymanson, and Irving H. Linn. Small booklet and a copy.

Folder Name Greater Lawrence Jewish News, October 1961. “Brandeis Adult Education Courses At Jewish Center” Produced by Jewish Community Council of Lawrence. (2009.040.001).

Folder Name Temple Emanuel Shoppers’ Guide, 1956 Lawrence, MA. 116 pages. Recipes, members of the temple and the community, and advertisements of local businesses. (2004.025).

Folder Name “The Issenbergs and their Origins” by Milton Issenberg. Andover, MA: RedMil Press, 1994, 31 pages. (1998.061.002).

Folder Name Merrimack Valley United Jewish Communities, Inc. 1988 Annual report—April 9, 1989, 8 pages. (1997.035.007).

Folder Name Lawrence Live Poultry Co., Morris Klaiman business card. 26 Medford St., Lawrence, MA (1994.046.018).

Folder Name Lawrence Chapter Senior Hadassah Eleventh Annual Year Book May 4, 1941.

Folder Name “Reflections of a Grandmother” by Sarah Toby (Stepper) Noyes, autobiography 26 pages. c. 1980. (1983.010.016).

Folder Name Jacob Cohen Biographical Information, Jewish War Veteran. Copy of official citation February 16, 1978, Jewish War Veterans, Post number 40 (1980.051.003). Copy of newspaper article “He delivered papers in 1900: A Tribune newsboy in time of Boer War, smallpox.”

Folder Name Copy of photograph of Yiddish Class c. 1920s. (1980.035.001). See slide 1980.035.001a.

Folder Name Elizabeth Kaufman, “American Story,” Penobscot, ME: Traversity Press, 1966, 114 pages. Two copies of book (1979.080.001 and 1983.074.002).

Folder Name Copy of Newspaper article, c. December 1947. “Synagogue Honors Rabbi Appleberg.”

Folder Name Irving H. Linn. Two certificates from Young Men’s Jewish Council June 11, 1950 and March 8, 1951.

Folder Name Jewish Journal, online article by Patty Myers June 13, 2019. “A sweet trip down memory lane in Lawrence.” Louis Pearl’s Market.

Folder Name Jewish Community Council Newspaper Articles c. February 1959-February 1981.

Folder Name “Mazel tov: A Yiddish revival.” Boston Globe article on Aaron Lansky by Carol Kort, no date.

Folder Name Clippings of local Jewish news c. 1960-1980.

Folder Name Envelope from Russia c. 1985, letter from envelope is missing.

Folder Name “Shrine of the Little Flower: National League of the Little Flower.” Letter to Fannie Cohen April 1932.

Folder Name Newspaper clipping of Boston University Graduates from Lawrence June 5, 1961, Eagle Tribune.

Folder Name Pamela Schofield and Lerner family newspaper clippings, no date.

Folder Name Article sent to Sydney Wicholas, Lawerence, MA c. November 1961.

Folder Name Aerogramme from Israel to Clara Wicholas, Lawrence, MA written in Hebrew c. 1961.

Folder Name Community History #1: includes copies of items in other folders of the box, articles and photographs of Jewish business establishments, Loan of Faye Sidell, Workmen’s Circle Minutes February 1914, and Silverman Genealogy.

Folder Name Family and Oral Histories #2: Photographs and oral history transcripts of Ezra Barenson, Harold Landy, Rebecca Zidle on Zidle-Millman family, Aaron Bloom family, Jacob Hershfield, Julia Garbelnick, and Dr. Samuel A. Goldblith.

Folder Name Kristallnacht, 50th Anniversary. Eagle Tribune article: "Jews Remember night of terror 50 years ago in Nazi Germany" and "Jews remember 1938 night of terror" November 6, 1988.

Folder Name Celebrating American History: The Jewish Presence in Lawrence. 1998 exhibit documents.

Folder Name "History of the Jews of Lawrence" by Dora Franklin, Hymie Axelrod, Rebecca Zidle, Shirley Hymanson, and Irving H. Linn.

Folder Bame Two Hebrew Letters. January 16, 1947-September 19, 1947

Location
2nd Floor Stacks - Shelving

Jewish Box 2: Families and Community

Created:
Author: Natasha Ledoux

Folder Name Hadassah Federation of Women’s Zionist Societies Certificate January 19, 1925.

Folder Name The Jewish Advocate Newspaper, September 7, 2012. “Yiddish accent at Bread and Roses fest.”

Folder Name “History of the Jews of Lawrence: Prologue”. Written by Dora Franklin, Hymie Axelrod, “Reb” Zidle, Shirley Hymanson, and Irving H. Linn. Small booklet and a copy.

Folder Name Greater Lawrence Jewish News, October 1961. “Brandeis Adult Education Courses At Jewish Center” Produced by Jewish Community Council of Lawrence. (2009.040.001).

Folder Name Temple Emanuel Shoppers’ Guide, 1956 Lawrence, MA. 116 pages. Recipes, members of the temple and the community, and advertisements of local businesses. (2004.025).

Folder Name “The Issenbergs and their Origins” by Milton Issenberg. Andover, MA: RedMil Press, 1994, 31 pages. (1998.061.002).

Folder Name Merrimack Valley United Jewish Communities, Inc. 1988 Annual report—April 9, 1989, 8 pages. (1997.035.007).

Folder Name Lawrence Live Poultry Co., Morris Klaiman business card. 26 Medford St., Lawrence, MA (1994.046.018).

Folder Name Lawrence Chapter Senior Hadassah Eleventh Annual Year Book May 4, 1941.

Folder Name “Reflections of a Grandmother” by Sarah Toby (Stepper) Noyes, autobiography 26 pages. c. 1980. (1983.010.016).

Folder Name Jacob Cohen Biographical Information, Jewish War Veteran. Copy of official citation February 16, 1978, Jewish War Veterans, Post number 40 (1980.051.003). Copy of newspaper article “He delivered papers in 1900: A Tribune newsboy in time of Boer War, smallpox.”

Folder Name Copy of photograph of Yiddish Class c. 1920s. (1980.035.001). See slide 1980.035.001a.

Folder Name Elizabeth Kaufman, “American Story,” Penobscot, ME: Traversity Press, 1966, 114 pages. Two copies of book (1979.080.001 and 1983.074.002).

Folder Name Copy of Newspaper article, c. December 1947. “Synagogue Honors Rabbi Appleberg.”

Folder Name Irving H. Linn. Two certificates from Young Men’s Jewish Council June 11, 1950 and March 8, 1951.

Folder Name Jewish Journal, online article by Patty Myers June 13, 2019. “A sweet trip down memory lane in Lawrence.” Louis Pearl’s Market.

Folder Name Jewish Community Council Newspaper Articles c. February 1959-February 1981.

Folder Name “Mazel tov: A Yiddish revival.” Boston Globe article on Aaron Lansky by Carol Kort, no date.

Folder Name Clippings of local Jewish news c. 1960-1980.

Folder Name Envelope from Russia c. 1985, letter from envelope is missing.

Folder Name “Shrine of the Little Flower: National League of the Little Flower.” Letter to Fannie Cohen April 1932.

Folder Name Newspaper clipping of Boston University Graduates from Lawrence June 5, 1961, Eagle Tribune.

Folder Name Pamela Schofield and Lerner family newspaper clippings, no date.

Folder Name Article sent to Sydney Wicholas, Lawerence, MA c. November 1961.

Folder Name Aerogramme from Israel to Clara Wicholas, Lawrence, MA written in Hebrew c. 1961.

Folder Name Community History #1: includes copies of items in other folders of the box, articles and photographs of Jewish business establishments, Loan of Faye Sidell, Workmen’s Circle Minutes February 1914, and Silverman Genealogy.

Folder Name Family and Oral Histories #2: Photographs and oral history transcripts of Ezra Barenson, Harold Landy, Rebecca Zidle on Zidle-Millman family, Aaron Bloom family, Jacob Hershfield, Julia Garbelnick, and Dr. Samuel A. Goldblith.

Folder Name Kristallnacht, 50th Anniversary. Eagle Tribune article: "Jews Remember night of terror 50 years ago in Nazi Germany" and "Jews remember 1938 night of terror" November 6, 1988.

Folder Name Celebrating American History: The Jewish Presence in Lawrence. 1998 exhibit documents.

Folder Name "History of the Jews of Lawrence" by Dora Franklin, Hymie Axelrod, Rebecca Zidle, Shirley Hymanson, and Irving H. Linn.

Folder Bame Two Hebrew Letters. January 16, 1947-September 19, 1947

Location
2nd Floor Stacks - Shelving

Jewish Box 2: Families and Community

Created:
Author: Natasha Ledoux

Folder Name Hadassah Federation of Women’s Zionist Societies Certificate January 19, 1925.

Folder Name The Jewish Advocate Newspaper, September 7, 2012. “Yiddish accent at Bread and Roses fest.”

Folder Name “History of the Jews of Lawrence: Prologue”. Written by Dora Franklin, Hymie Axelrod, “Reb” Zidle, Shirley Hymanson, and Irving H. Linn. Small booklet and a copy.

Folder Name Greater Lawrence Jewish News, October 1961. “Brandeis Adult Education Courses At Jewish Center” Produced by Jewish Community Council of Lawrence. (2009.040.001).

Folder Name Temple Emanuel Shoppers’ Guide, 1956 Lawrence, MA. 116 pages. Recipes, members of the temple and the community, and advertisements of local businesses. (2004.025).

Folder Name “The Issenbergs and their Origins” by Milton Issenberg. Andover, MA: RedMil Press, 1994, 31 pages. (1998.061.002).

Folder Name Merrimack Valley United Jewish Communities, Inc. 1988 Annual report—April 9, 1989, 8 pages. (1997.035.007).

Folder Name Lawrence Live Poultry Co., Morris Klaiman business card. 26 Medford St., Lawrence, MA (1994.046.018).

Folder Name Lawrence Chapter Senior Hadassah Eleventh Annual Year Book May 4, 1941.

Folder Name “Reflections of a Grandmother” by Sarah Toby (Stepper) Noyes, autobiography 26 pages. c. 1980. (1983.010.016).

Folder Name Jacob Cohen Biographical Information, Jewish War Veteran. Copy of official citation February 16, 1978, Jewish War Veterans, Post number 40 (1980.051.003). Copy of newspaper article “He delivered papers in 1900: A Tribune newsboy in time of Boer War, smallpox.”

Folder Name Copy of photograph of Yiddish Class c. 1920s. (1980.035.001). See slide 1980.035.001a.

Folder Name Elizabeth Kaufman, “American Story,” Penobscot, ME: Traversity Press, 1966, 114 pages. Two copies of book (1979.080.001 and 1983.074.002).

Folder Name Copy of Newspaper article, c. December 1947. “Synagogue Honors Rabbi Appleberg.”

Folder Name Irving H. Linn. Two certificates from Young Men’s Jewish Council June 11, 1950 and March 8, 1951.

Folder Name Jewish Journal, online article by Patty Myers June 13, 2019. “A sweet trip down memory lane in Lawrence.” Louis Pearl’s Market.

Folder Name Jewish Community Council Newspaper Articles c. February 1959-February 1981.

Folder Name “Mazel tov: A Yiddish revival.” Boston Globe article on Aaron Lansky by Carol Kort, no date.

Folder Name Clippings of local Jewish news c. 1960-1980.

Folder Name Envelope from Russia c. 1985, letter from envelope is missing.

Folder Name “Shrine of the Little Flower: National League of the Little Flower.” Letter to Fannie Cohen April 1932.

Folder Name Newspaper clipping of Boston University Graduates from Lawrence June 5, 1961, Eagle Tribune.

Folder Name Pamela Schofield and Lerner family newspaper clippings, no date.

Folder Name Article sent to Sydney Wicholas, Lawerence, MA c. November 1961.

Folder Name Aerogramme from Israel to Clara Wicholas, Lawrence, MA written in Hebrew c. 1961.

Folder Name Community History #1: includes copies of items in other folders of the box, articles and photographs of Jewish business establishments, Loan of Faye Sidell, Workmen’s Circle Minutes February 1914, and Silverman Genealogy.

Folder Name Family and Oral Histories #2: Photographs and oral history transcripts of Ezra Barenson, Harold Landy, Rebecca Zidle on Zidle-Millman family, Aaron Bloom family, Jacob Hershfield, Julia Garbelnick, and Dr. Samuel A. Goldblith.

Folder Name Kristallnacht, 50th Anniversary. Eagle Tribune article: "Jews Remember night of terror 50 years ago in Nazi Germany" and "Jews remember 1938 night of terror" November 6, 1988.

Folder Name Celebrating American History: The Jewish Presence in Lawrence. 1998 exhibit documents.

Folder Name "History of the Jews of Lawrence" by Dora Franklin, Hymie Axelrod, Rebecca Zidle, Shirley Hymanson, and Irving H. Linn.

Folder Bame Two Hebrew Letters. January 16, 1947-September 19, 1947

Location
2nd Floor Stacks - Shelving

Jewish Box 2: Families and Community

Created:
Author: Natasha Ledoux

Folder Name Hadassah Federation of Women’s Zionist Societies Certificate January 19, 1925.

Folder Name The Jewish Advocate Newspaper, September 7, 2012. “Yiddish accent at Bread and Roses fest.”

Folder Name “History of the Jews of Lawrence: Prologue”. Written by Dora Franklin, Hymie Axelrod, “Reb” Zidle, Shirley Hymanson, and Irving H. Linn. Small booklet and a copy.

Folder Name Greater Lawrence Jewish News, October 1961. “Brandeis Adult Education Courses At Jewish Center” Produced by Jewish Community Council of Lawrence. (2009.040.001).

Folder Name Temple Emanuel Shoppers’ Guide, 1956 Lawrence, MA. 116 pages. Recipes, members of the temple and the community, and advertisements of local businesses. (2004.025).

Folder Name “The Issenbergs and their Origins” by Milton Issenberg. Andover, MA: RedMil Press, 1994, 31 pages. (1998.061.002).

Folder Name Merrimack Valley United Jewish Communities, Inc. 1988 Annual report—April 9, 1989, 8 pages. (1997.035.007).

Folder Name Lawrence Live Poultry Co., Morris Klaiman business card. 26 Medford St., Lawrence, MA (1994.046.018).

Folder Name Lawrence Chapter Senior Hadassah Eleventh Annual Year Book May 4, 1941.

Folder Name “Reflections of a Grandmother” by Sarah Toby (Stepper) Noyes, autobiography 26 pages. c. 1980. (1983.010.016).

Folder Name Jacob Cohen Biographical Information, Jewish War Veteran. Copy of official citation February 16, 1978, Jewish War Veterans, Post number 40 (1980.051.003). Copy of newspaper article “He delivered papers in 1900: A Tribune newsboy in time of Boer War, smallpox.”

Folder Name Copy of photograph of Yiddish Class c. 1920s. (1980.035.001). See slide 1980.035.001a.

Folder Name Elizabeth Kaufman, “American Story,” Penobscot, ME: Traversity Press, 1966, 114 pages. Two copies of book (1979.080.001 and 1983.074.002).

Folder Name Copy of Newspaper article, c. December 1947. “Synagogue Honors Rabbi Appleberg.”

Folder Name Irving H. Linn. Two certificates from Young Men’s Jewish Council June 11, 1950 and March 8, 1951.

Folder Name Jewish Journal, online article by Patty Myers June 13, 2019. “A sweet trip down memory lane in Lawrence.” Louis Pearl’s Market.

Folder Name Jewish Community Council Newspaper Articles c. February 1959-February 1981.

Folder Name “Mazel tov: A Yiddish revival.” Boston Globe article on Aaron Lansky by Carol Kort, no date.

Folder Name Clippings of local Jewish news c. 1960-1980.

Folder Name Envelope from Russia c. 1985, letter from envelope is missing.

Folder Name “Shrine of the Little Flower: National League of the Little Flower.” Letter to Fannie Cohen April 1932.

Folder Name Newspaper clipping of Boston University Graduates from Lawrence June 5, 1961, Eagle Tribune.

Folder Name Pamela Schofield and Lerner family newspaper clippings, no date.

Folder Name Article sent to Sydney Wicholas, Lawerence, MA c. November 1961.

Folder Name Aerogramme from Israel to Clara Wicholas, Lawrence, MA written in Hebrew c. 1961.

Folder Name Community History #1: includes copies of items in other folders of the box, articles and photographs of Jewish business establishments, Loan of Faye Sidell, Workmen’s Circle Minutes February 1914, and Silverman Genealogy.

Folder Name Family and Oral Histories #2: Photographs and oral history transcripts of Ezra Barenson, Harold Landy, Rebecca Zidle on Zidle-Millman family, Aaron Bloom family, Jacob Hershfield, Julia Garbelnick, and Dr. Samuel A. Goldblith.

Folder Name Kristallnacht, 50th Anniversary. Eagle Tribune article: "Jews Remember night of terror 50 years ago in Nazi Germany" and "Jews remember 1938 night of terror" November 6, 1988.

Folder Name Celebrating American History: The Jewish Presence in Lawrence. 1998 exhibit documents.

Folder Name "History of the Jews of Lawrence" by Dora Franklin, Hymie Axelrod, Rebecca Zidle, Shirley Hymanson, and Irving H. Linn.

Folder Bame Two Hebrew Letters. January 16, 1947-September 19, 1947

Location
2nd Floor Stacks - Shelving

Jewish Box 2: Families and Community

Created:
Author: Natasha Ledoux

Folder Name Hadassah Federation of Women’s Zionist Societies Certificate January 19, 1925.

Folder Name The Jewish Advocate Newspaper, September 7, 2012. “Yiddish accent at Bread and Roses fest.”

Folder Name “History of the Jews of Lawrence: Prologue”. Written by Dora Franklin, Hymie Axelrod, “Reb” Zidle, Shirley Hymanson, and Irving H. Linn. Small booklet and a copy.

Folder Name Greater Lawrence Jewish News, October 1961. “Brandeis Adult Education Courses At Jewish Center” Produced by Jewish Community Council of Lawrence. (2009.040.001).

Folder Name Temple Emanuel Shoppers’ Guide, 1956 Lawrence, MA. 116 pages. Recipes, members of the temple and the community, and advertisements of local businesses. (2004.025).

Folder Name “The Issenbergs and their Origins” by Milton Issenberg. Andover, MA: RedMil Press, 1994, 31 pages. (1998.061.002).

Folder Name Merrimack Valley United Jewish Communities, Inc. 1988 Annual report—April 9, 1989, 8 pages. (1997.035.007).

Folder Name Lawrence Live Poultry Co., Morris Klaiman business card. 26 Medford St., Lawrence, MA (1994.046.018).

Folder Name Lawrence Chapter Senior Hadassah Eleventh Annual Year Book May 4, 1941.

Folder Name “Reflections of a Grandmother” by Sarah Toby (Stepper) Noyes, autobiography 26 pages. c. 1980. (1983.010.016).

Folder Name Jacob Cohen Biographical Information, Jewish War Veteran. Copy of official citation February 16, 1978, Jewish War Veterans, Post number 40 (1980.051.003). Copy of newspaper article “He delivered papers in 1900: A Tribune newsboy in time of Boer War, smallpox.”

Folder Name Copy of photograph of Yiddish Class c. 1920s. (1980.035.001). See slide 1980.035.001a.

Folder Name Elizabeth Kaufman, “American Story,” Penobscot, ME: Traversity Press, 1966, 114 pages. Two copies of book (1979.080.001 and 1983.074.002).

Folder Name Copy of Newspaper article, c. December 1947. “Synagogue Honors Rabbi Appleberg.”

Folder Name Irving H. Linn. Two certificates from Young Men’s Jewish Council June 11, 1950 and March 8, 1951.

Folder Name Jewish Journal, online article by Patty Myers June 13, 2019. “A sweet trip down memory lane in Lawrence.” Louis Pearl’s Market.

Folder Name Jewish Community Council Newspaper Articles c. February 1959-February 1981.

Folder Name “Mazel tov: A Yiddish revival.” Boston Globe article on Aaron Lansky by Carol Kort, no date.

Folder Name Clippings of local Jewish news c. 1960-1980.

Folder Name Envelope from Russia c. 1985, letter from envelope is missing.

Folder Name “Shrine of the Little Flower: National League of the Little Flower.” Letter to Fannie Cohen April 1932.

Folder Name Newspaper clipping of Boston University Graduates from Lawrence June 5, 1961, Eagle Tribune.

Folder Name Pamela Schofield and Lerner family newspaper clippings, no date.

Folder Name Article sent to Sydney Wicholas, Lawerence, MA c. November 1961.

Folder Name Aerogramme from Israel to Clara Wicholas, Lawrence, MA written in Hebrew c. 1961.

Folder Name Community History #1: includes copies of items in other folders of the box, articles and photographs of Jewish business establishments, Loan of Faye Sidell, Workmen’s Circle Minutes February 1914, and Silverman Genealogy.

Folder Name Family and Oral Histories #2: Photographs and oral history transcripts of Ezra Barenson, Harold Landy, Rebecca Zidle on Zidle-Millman family, Aaron Bloom family, Jacob Hershfield, Julia Garbelnick, and Dr. Samuel A. Goldblith.

Folder Name Kristallnacht, 50th Anniversary. Eagle Tribune article: "Jews Remember night of terror 50 years ago in Nazi Germany" and "Jews remember 1938 night of terror" November 6, 1988.

Folder Name Celebrating American History: The Jewish Presence in Lawrence. 1998 exhibit documents.

Folder Name "History of the Jews of Lawrence" by Dora Franklin, Hymie Axelrod, Rebecca Zidle, Shirley Hymanson, and Irving H. Linn.

Folder Bame Two Hebrew Letters. January 16, 1947-September 19, 1947

Location
2nd Floor Stacks - Shelving

Jewish Box 2: Families and Community

Created:
Author: Natasha Ledoux

Folder Name Hadassah Federation of Women’s Zionist Societies Certificate January 19, 1925.

Folder Name The Jewish Advocate Newspaper, September 7, 2012. “Yiddish accent at Bread and Roses fest.”

Folder Name “History of the Jews of Lawrence: Prologue”. Written by Dora Franklin, Hymie Axelrod, “Reb” Zidle, Shirley Hymanson, and Irving H. Linn. Small booklet and a copy.

Folder Name Greater Lawrence Jewish News, October 1961. “Brandeis Adult Education Courses At Jewish Center” Produced by Jewish Community Council of Lawrence. (2009.040.001).

Folder Name Temple Emanuel Shoppers’ Guide, 1956 Lawrence, MA. 116 pages. Recipes, members of the temple and the community, and advertisements of local businesses. (2004.025).

Folder Name “The Issenbergs and their Origins” by Milton Issenberg. Andover, MA: RedMil Press, 1994, 31 pages. (1998.061.002).

Folder Name Merrimack Valley United Jewish Communities, Inc. 1988 Annual report—April 9, 1989, 8 pages. (1997.035.007).

Folder Name Lawrence Live Poultry Co., Morris Klaiman business card. 26 Medford St., Lawrence, MA (1994.046.018).

Folder Name Lawrence Chapter Senior Hadassah Eleventh Annual Year Book May 4, 1941.

Folder Name “Reflections of a Grandmother” by Sarah Toby (Stepper) Noyes, autobiography 26 pages. c. 1980. (1983.010.016).

Folder Name Jacob Cohen Biographical Information, Jewish War Veteran. Copy of official citation February 16, 1978, Jewish War Veterans, Post number 40 (1980.051.003). Copy of newspaper article “He delivered papers in 1900: A Tribune newsboy in time of Boer War, smallpox.”

Folder Name Copy of photograph of Yiddish Class c. 1920s. (1980.035.001). See slide 1980.035.001a.

Folder Name Elizabeth Kaufman, “American Story,” Penobscot, ME: Traversity Press, 1966, 114 pages. Two copies of book (1979.080.001 and 1983.074.002).

Folder Name Copy of Newspaper article, c. December 1947. “Synagogue Honors Rabbi Appleberg.”

Folder Name Irving H. Linn. Two certificates from Young Men’s Jewish Council June 11, 1950 and March 8, 1951.

Folder Name Jewish Journal, online article by Patty Myers June 13, 2019. “A sweet trip down memory lane in Lawrence.” Louis Pearl’s Market.

Folder Name Jewish Community Council Newspaper Articles c. February 1959-February 1981.

Folder Name “Mazel tov: A Yiddish revival.” Boston Globe article on Aaron Lansky by Carol Kort, no date.

Folder Name Clippings of local Jewish news c. 1960-1980.

Folder Name Envelope from Russia c. 1985, letter from envelope is missing.

Folder Name “Shrine of the Little Flower: National League of the Little Flower.” Letter to Fannie Cohen April 1932.

Folder Name Newspaper clipping of Boston University Graduates from Lawrence June 5, 1961, Eagle Tribune.

Folder Name Pamela Schofield and Lerner family newspaper clippings, no date.

Folder Name Article sent to Sydney Wicholas, Lawerence, MA c. November 1961.

Folder Name Aerogramme from Israel to Clara Wicholas, Lawrence, MA written in Hebrew c. 1961.

Folder Name Community History #1: includes copies of items in other folders of the box, articles and photographs of Jewish business establishments, Loan of Faye Sidell, Workmen’s Circle Minutes February 1914, and Silverman Genealogy.

Folder Name Family and Oral Histories #2: Photographs and oral history transcripts of Ezra Barenson, Harold Landy, Rebecca Zidle on Zidle-Millman family, Aaron Bloom family, Jacob Hershfield, Julia Garbelnick, and Dr. Samuel A. Goldblith.

Folder Name Kristallnacht, 50th Anniversary. Eagle Tribune article: "Jews Remember night of terror 50 years ago in Nazi Germany" and "Jews remember 1938 night of terror" November 6, 1988.

Folder Name Celebrating American History: The Jewish Presence in Lawrence. 1998 exhibit documents.

Folder Name "History of the Jews of Lawrence" by Dora Franklin, Hymie Axelrod, Rebecca Zidle, Shirley Hymanson, and Irving H. Linn.

Folder Bame Two Hebrew Letters. January 16, 1947-September 19, 1947

Location
2nd Floor Stacks - Shelving

Jewish Box 2: Families and Community

Created:
Author: Natasha Ledoux

Folder Name Hadassah Federation of Women’s Zionist Societies Certificate January 19, 1925.

Folder Name The Jewish Advocate Newspaper, September 7, 2012. “Yiddish accent at Bread and Roses fest.”

Folder Name “History of the Jews of Lawrence: Prologue”. Written by Dora Franklin, Hymie Axelrod, “Reb” Zidle, Shirley Hymanson, and Irving H. Linn. Small booklet and a copy.

Folder Name Greater Lawrence Jewish News, October 1961. “Brandeis Adult Education Courses At Jewish Center” Produced by Jewish Community Council of Lawrence. (2009.040.001).

Folder Name Temple Emanuel Shoppers’ Guide, 1956 Lawrence, MA. 116 pages. Recipes, members of the temple and the community, and advertisements of local businesses. (2004.025).

Folder Name “The Issenbergs and their Origins” by Milton Issenberg. Andover, MA: RedMil Press, 1994, 31 pages. (1998.061.002).

Folder Name Merrimack Valley United Jewish Communities, Inc. 1988 Annual report—April 9, 1989, 8 pages. (1997.035.007).

Folder Name Lawrence Live Poultry Co., Morris Klaiman business card. 26 Medford St., Lawrence, MA (1994.046.018).

Folder Name Lawrence Chapter Senior Hadassah Eleventh Annual Year Book May 4, 1941.

Folder Name “Reflections of a Grandmother” by Sarah Toby (Stepper) Noyes, autobiography 26 pages. c. 1980. (1983.010.016).

Folder Name Jacob Cohen Biographical Information, Jewish War Veteran. Copy of official citation February 16, 1978, Jewish War Veterans, Post number 40 (1980.051.003). Copy of newspaper article “He delivered papers in 1900: A Tribune newsboy in time of Boer War, smallpox.”

Folder Name Copy of photograph of Yiddish Class c. 1920s. (1980.035.001). See slide 1980.035.001a.

Folder Name Elizabeth Kaufman, “American Story,” Penobscot, ME: Traversity Press, 1966, 114 pages. Two copies of book (1979.080.001 and 1983.074.002).

Folder Name Copy of Newspaper article, c. December 1947. “Synagogue Honors Rabbi Appleberg.”

Folder Name Irving H. Linn. Two certificates from Young Men’s Jewish Council June 11, 1950 and March 8, 1951.

Folder Name Jewish Journal, online article by Patty Myers June 13, 2019. “A sweet trip down memory lane in Lawrence.” Louis Pearl’s Market.

Folder Name Jewish Community Council Newspaper Articles c. February 1959-February 1981.

Folder Name “Mazel tov: A Yiddish revival.” Boston Globe article on Aaron Lansky by Carol Kort, no date.

Folder Name Clippings of local Jewish news c. 1960-1980.

Folder Name Envelope from Russia c. 1985, letter from envelope is missing.

Folder Name “Shrine of the Little Flower: National League of the Little Flower.” Letter to Fannie Cohen April 1932.

Folder Name Newspaper clipping of Boston University Graduates from Lawrence June 5, 1961, Eagle Tribune.

Folder Name Pamela Schofield and Lerner family newspaper clippings, no date.

Folder Name Article sent to Sydney Wicholas, Lawerence, MA c. November 1961.

Folder Name Aerogramme from Israel to Clara Wicholas, Lawrence, MA written in Hebrew c. 1961.

Folder Name Community History #1: includes copies of items in other folders of the box, articles and photographs of Jewish business establishments, Loan of Faye Sidell, Workmen’s Circle Minutes February 1914, and Silverman Genealogy.

Folder Name Family and Oral Histories #2: Photographs and oral history transcripts of Ezra Barenson, Harold Landy, Rebecca Zidle on Zidle-Millman family, Aaron Bloom family, Jacob Hershfield, Julia Garbelnick, and Dr. Samuel A. Goldblith.

Folder Name Kristallnacht, 50th Anniversary. Eagle Tribune article: "Jews Remember night of terror 50 years ago in Nazi Germany" and "Jews remember 1938 night of terror" November 6, 1988.

Folder Name Celebrating American History: The Jewish Presence in Lawrence. 1998 exhibit documents.

Folder Name "History of the Jews of Lawrence" by Dora Franklin, Hymie Axelrod, Rebecca Zidle, Shirley Hymanson, and Irving H. Linn.

Folder Bame Two Hebrew Letters. January 16, 1947-September 19, 1947

Location
2nd Floor Stacks - Shelving

Jewish Box 2: Families and Community

Created:
Author: Natasha Ledoux

Folder Name Hadassah Federation of Women’s Zionist Societies Certificate January 19, 1925.

Folder Name The Jewish Advocate Newspaper, September 7, 2012. “Yiddish accent at Bread and Roses fest.”

Folder Name “History of the Jews of Lawrence: Prologue”. Written by Dora Franklin, Hymie Axelrod, “Reb” Zidle, Shirley Hymanson, and Irving H. Linn. Small booklet and a copy.

Folder Name Greater Lawrence Jewish News, October 1961. “Brandeis Adult Education Courses At Jewish Center” Produced by Jewish Community Council of Lawrence. (2009.040.001).

Folder Name Temple Emanuel Shoppers’ Guide, 1956 Lawrence, MA. 116 pages. Recipes, members of the temple and the community, and advertisements of local businesses. (2004.025).

Folder Name “The Issenbergs and their Origins” by Milton Issenberg. Andover, MA: RedMil Press, 1994, 31 pages. (1998.061.002).

Folder Name Merrimack Valley United Jewish Communities, Inc. 1988 Annual report—April 9, 1989, 8 pages. (1997.035.007).

Folder Name Lawrence Live Poultry Co., Morris Klaiman business card. 26 Medford St., Lawrence, MA (1994.046.018).

Folder Name Lawrence Chapter Senior Hadassah Eleventh Annual Year Book May 4, 1941.

Folder Name “Reflections of a Grandmother” by Sarah Toby (Stepper) Noyes, autobiography 26 pages. c. 1980. (1983.010.016).

Folder Name Jacob Cohen Biographical Information, Jewish War Veteran. Copy of official citation February 16, 1978, Jewish War Veterans, Post number 40 (1980.051.003). Copy of newspaper article “He delivered papers in 1900: A Tribune newsboy in time of Boer War, smallpox.”

Folder Name Copy of photograph of Yiddish Class c. 1920s. (1980.035.001). See slide 1980.035.001a.

Folder Name Elizabeth Kaufman, “American Story,” Penobscot, ME: Traversity Press, 1966, 114 pages. Two copies of book (1979.080.001 and 1983.074.002).

Folder Name Copy of Newspaper article, c. December 1947. “Synagogue Honors Rabbi Appleberg.”

Folder Name Irving H. Linn. Two certificates from Young Men’s Jewish Council June 11, 1950 and March 8, 1951.

Folder Name Jewish Journal, online article by Patty Myers June 13, 2019. “A sweet trip down memory lane in Lawrence.” Louis Pearl’s Market.

Folder Name Jewish Community Council Newspaper Articles c. February 1959-February 1981.

Folder Name “Mazel tov: A Yiddish revival.” Boston Globe article on Aaron Lansky by Carol Kort, no date.

Folder Name Clippings of local Jewish news c. 1960-1980.

Folder Name Envelope from Russia c. 1985, letter from envelope is missing.

Folder Name “Shrine of the Little Flower: National League of the Little Flower.” Letter to Fannie Cohen April 1932.

Folder Name Newspaper clipping of Boston University Graduates from Lawrence June 5, 1961, Eagle Tribune.

Folder Name Pamela Schofield and Lerner family newspaper clippings, no date.

Folder Name Article sent to Sydney Wicholas, Lawerence, MA c. November 1961.

Folder Name Aerogramme from Israel to Clara Wicholas, Lawrence, MA written in Hebrew c. 1961.

Folder Name Community History #1: includes copies of items in other folders of the box, articles and photographs of Jewish business establishments, Loan of Faye Sidell, Workmen’s Circle Minutes February 1914, and Silverman Genealogy.

Folder Name Family and Oral Histories #2: Photographs and oral history transcripts of Ezra Barenson, Harold Landy, Rebecca Zidle on Zidle-Millman family, Aaron Bloom family, Jacob Hershfield, Julia Garbelnick, and Dr. Samuel A. Goldblith.

Folder Name Kristallnacht, 50th Anniversary. Eagle Tribune article: "Jews Remember night of terror 50 years ago in Nazi Germany" and "Jews remember 1938 night of terror" November 6, 1988.

Folder Name Celebrating American History: The Jewish Presence in Lawrence. 1998 exhibit documents.

Folder Name "History of the Jews of Lawrence" by Dora Franklin, Hymie Axelrod, Rebecca Zidle, Shirley Hymanson, and Irving H. Linn.

Folder Bame Two Hebrew Letters. January 16, 1947-September 19, 1947

Location
2nd Floor Stacks - Shelving

Jewish Box 2: Families and Community

Created:
Author: Natasha Ledoux

Folder Name Hadassah Federation of Women’s Zionist Societies Certificate January 19, 1925.

Folder Name The Jewish Advocate Newspaper, September 7, 2012. “Yiddish accent at Bread and Roses fest.”

Folder Name “History of the Jews of Lawrence: Prologue”. Written by Dora Franklin, Hymie Axelrod, “Reb” Zidle, Shirley Hymanson, and Irving H. Linn. Small booklet and a copy.

Folder Name Greater Lawrence Jewish News, October 1961. “Brandeis Adult Education Courses At Jewish Center” Produced by Jewish Community Council of Lawrence. (2009.040.001).

Folder Name Temple Emanuel Shoppers’ Guide, 1956 Lawrence, MA. 116 pages. Recipes, members of the temple and the community, and advertisements of local businesses. (2004.025).

Folder Name “The Issenbergs and their Origins” by Milton Issenberg. Andover, MA: RedMil Press, 1994, 31 pages. (1998.061.002).

Folder Name Merrimack Valley United Jewish Communities, Inc. 1988 Annual report—April 9, 1989, 8 pages. (1997.035.007).

Folder Name Lawrence Live Poultry Co., Morris Klaiman business card. 26 Medford St., Lawrence, MA (1994.046.018).

Folder Name Lawrence Chapter Senior Hadassah Eleventh Annual Year Book May 4, 1941.

Folder Name “Reflections of a Grandmother” by Sarah Toby (Stepper) Noyes, autobiography 26 pages. c. 1980. (1983.010.016).

Folder Name Jacob Cohen Biographical Information, Jewish War Veteran. Copy of official citation February 16, 1978, Jewish War Veterans, Post number 40 (1980.051.003). Copy of newspaper article “He delivered papers in 1900: A Tribune newsboy in time of Boer War, smallpox.”

Folder Name Copy of photograph of Yiddish Class c. 1920s. (1980.035.001). See slide 1980.035.001a.

Folder Name Elizabeth Kaufman, “American Story,” Penobscot, ME: Traversity Press, 1966, 114 pages. Two copies of book (1979.080.001 and 1983.074.002).

Folder Name Copy of Newspaper article, c. December 1947. “Synagogue Honors Rabbi Appleberg.”

Folder Name Irving H. Linn. Two certificates from Young Men’s Jewish Council June 11, 1950 and March 8, 1951.

Folder Name Jewish Journal, online article by Patty Myers June 13, 2019. “A sweet trip down memory lane in Lawrence.” Louis Pearl’s Market.

Folder Name Jewish Community Council Newspaper Articles c. February 1959-February 1981.

Folder Name “Mazel tov: A Yiddish revival.” Boston Globe article on Aaron Lansky by Carol Kort, no date.

Folder Name Clippings of local Jewish news c. 1960-1980.

Folder Name Envelope from Russia c. 1985, letter from envelope is missing.

Folder Name “Shrine of the Little Flower: National League of the Little Flower.” Letter to Fannie Cohen April 1932.

Folder Name Newspaper clipping of Boston University Graduates from Lawrence June 5, 1961, Eagle Tribune.

Folder Name Pamela Schofield and Lerner family newspaper clippings, no date.

Folder Name Article sent to Sydney Wicholas, Lawerence, MA c. November 1961.

Folder Name Aerogramme from Israel to Clara Wicholas, Lawrence, MA written in Hebrew c. 1961.

Folder Name Community History #1: includes copies of items in other folders of the box, articles and photographs of Jewish business establishments, Loan of Faye Sidell, Workmen’s Circle Minutes February 1914, and Silverman Genealogy.

Folder Name Family and Oral Histories #2: Photographs and oral history transcripts of Ezra Barenson, Harold Landy, Rebecca Zidle on Zidle-Millman family, Aaron Bloom family, Jacob Hershfield, Julia Garbelnick, and Dr. Samuel A. Goldblith.

Folder Name Kristallnacht, 50th Anniversary. Eagle Tribune article: "Jews Remember night of terror 50 years ago in Nazi Germany" and "Jews remember 1938 night of terror" November 6, 1988.

Folder Name Celebrating American History: The Jewish Presence in Lawrence. 1998 exhibit documents.

Folder Name "History of the Jews of Lawrence" by Dora Franklin, Hymie Axelrod, Rebecca Zidle, Shirley Hymanson, and Irving H. Linn.

Folder Bame Two Hebrew Letters. January 16, 1947-September 19, 1947

Location
2nd Floor Stacks - Shelving

Jewish Box 2: Families and Community

Created:
Author: Natasha Ledoux

Folder Name Hadassah Federation of Women’s Zionist Societies Certificate January 19, 1925.

Folder Name The Jewish Advocate Newspaper, September 7, 2012. “Yiddish accent at Bread and Roses fest.”

Folder Name “History of the Jews of Lawrence: Prologue”. Written by Dora Franklin, Hymie Axelrod, “Reb” Zidle, Shirley Hymanson, and Irving H. Linn. Small booklet and a copy.

Folder Name Greater Lawrence Jewish News, October 1961. “Brandeis Adult Education Courses At Jewish Center” Produced by Jewish Community Council of Lawrence. (2009.040.001).

Folder Name Temple Emanuel Shoppers’ Guide, 1956 Lawrence, MA. 116 pages. Recipes, members of the temple and the community, and advertisements of local businesses. (2004.025).

Folder Name “The Issenbergs and their Origins” by Milton Issenberg. Andover, MA: RedMil Press, 1994, 31 pages. (1998.061.002).

Folder Name Merrimack Valley United Jewish Communities, Inc. 1988 Annual report—April 9, 1989, 8 pages. (1997.035.007).

Folder Name Lawrence Live Poultry Co., Morris Klaiman business card. 26 Medford St., Lawrence, MA (1994.046.018).

Folder Name Lawrence Chapter Senior Hadassah Eleventh Annual Year Book May 4, 1941.

Folder Name “Reflections of a Grandmother” by Sarah Toby (Stepper) Noyes, autobiography 26 pages. c. 1980. (1983.010.016).

Folder Name Jacob Cohen Biographical Information, Jewish War Veteran. Copy of official citation February 16, 1978, Jewish War Veterans, Post number 40 (1980.051.003). Copy of newspaper article “He delivered papers in 1900: A Tribune newsboy in time of Boer War, smallpox.”

Folder Name Copy of photograph of Yiddish Class c. 1920s. (1980.035.001). See slide 1980.035.001a.

Folder Name Elizabeth Kaufman, “American Story,” Penobscot, ME: Traversity Press, 1966, 114 pages. Two copies of book (1979.080.001 and 1983.074.002).

Folder Name Copy of Newspaper article, c. December 1947. “Synagogue Honors Rabbi Appleberg.”

Folder Name Irving H. Linn. Two certificates from Young Men’s Jewish Council June 11, 1950 and March 8, 1951.

Folder Name Jewish Journal, online article by Patty Myers June 13, 2019. “A sweet trip down memory lane in Lawrence.” Louis Pearl’s Market.

Folder Name Jewish Community Council Newspaper Articles c. February 1959-February 1981.

Folder Name “Mazel tov: A Yiddish revival.” Boston Globe article on Aaron Lansky by Carol Kort, no date.

Folder Name Clippings of local Jewish news c. 1960-1980.

Folder Name Envelope from Russia c. 1985, letter from envelope is missing.

Folder Name “Shrine of the Little Flower: National League of the Little Flower.” Letter to Fannie Cohen April 1932.

Folder Name Newspaper clipping of Boston University Graduates from Lawrence June 5, 1961, Eagle Tribune.

Folder Name Pamela Schofield and Lerner family newspaper clippings, no date.

Folder Name Article sent to Sydney Wicholas, Lawerence, MA c. November 1961.

Folder Name Aerogramme from Israel to Clara Wicholas, Lawrence, MA written in Hebrew c. 1961.

Folder Name Community History #1: includes copies of items in other folders of the box, articles and photographs of Jewish business establishments, Loan of Faye Sidell, Workmen’s Circle Minutes February 1914, and Silverman Genealogy.

Folder Name Family and Oral Histories #2: Photographs and oral history transcripts of Ezra Barenson, Harold Landy, Rebecca Zidle on Zidle-Millman family, Aaron Bloom family, Jacob Hershfield, Julia Garbelnick, and Dr. Samuel A. Goldblith.

Folder Name Kristallnacht, 50th Anniversary. Eagle Tribune article: "Jews Remember night of terror 50 years ago in Nazi Germany" and "Jews remember 1938 night of terror" November 6, 1988.

Folder Name Celebrating American History: The Jewish Presence in Lawrence. 1998 exhibit documents.

Folder Name "History of the Jews of Lawrence" by Dora Franklin, Hymie Axelrod, Rebecca Zidle, Shirley Hymanson, and Irving H. Linn.

Folder Bame Two Hebrew Letters. January 16, 1947-September 19, 1947

Location
2nd Floor Stacks - Shelving