Skip to main content

4. Archives of the Center for Jewish Culture

 Record Group
Identifier: 4

Found in 65 Collections and/or Records:

Abraham Landau papers

 Collection
Identifier: MC-005
Scope and Contents The papers contain vital documents (identification cards, processing cards, requests for birth certificates), compensation letters concerning Landau's manual labor at Auschwitz, pages from a photographic publication on camps Buchenwald, Dachau, and Buna, and various photographs of Landau with friends and family (c.1945-c.1996). Poetry, newspaper clippings, programs, transcripts to talks given by Landau to the community, press releases, along with the Official Resolutions and congratulations...
Dates: 1939-1996

Natalie Kaplan papers

 Collection
Identifier: MC-008
Scope and Contents

The collection consists of photocopies of family documents, photographs, a diary, correspondence and work done for classes at the Evening School and at Southeastern Massachusetts University. There are no originals in the collection, as these were retained by the family.

Dates: 180 - 1996; Majority of material found within 1928 - 1977

National Council of Jewish Women, New Bedford Section records

 Collection
Identifier: MC-014
Scope and Contents

The collection consists of meeting minutes, section newsletters, event programs and flyers, correspondence, membership materials, treasurer’s records and related National Council materials. It is divided into four series: Series I, History, bylaws, meetings and officer files, 1925-1991; Series II, Publications and Publicity, 1923, 1927-1993; Series III, Chapter Subject files/Special Projects, 1935-1993; Series IV, National Council Materials, 1949-1993.

Dates: 1925-1993

Jewish War Veterans of the United States and Ladies Auxiliary, New Bedford Post 154 records

 Collection
Identifier: MC-015
Scope and Contents

The collection consists of flyers, correspondence, newsletters, news clippings and photographs documenting the activities of Post 154. About half of the collection was once housed in four scrapbooks, 1957-1996; the other half was loose materials in envelopes. Records are inter-filed in a chronological arrangement.

Dates: 1918-2005 (bulk 1941-2005); Majority of material found within 1918-2005 ( 1941-2005)

Hebrew Ladies Helping Hand Society (New Bedford, Mass.) records

 Collection
Identifier: MC-016
Scope and Contents

The collection consists of a secretary’s record book of meetings, 1934-1941, a Treasurer’s journal, 1961-1971, ledger, bank statements, news clippings, correspondence and notices related to activities. No meeting minutes were kept from 1906-1924, but there is a complete record of meetings 1934-1941 and loose meeting notes for 1955-1991.

Dates: 1924-1986

Fall River Jewish community collection

 Collection
Identifier: MC-017
Scope and Contents

Collection of files on various topics, organizations, families, individuals, and religious and educational institutions associated with the Jewish community of Fall River, Mass. Files contain newspaper clippings, anniversary booklets, photographs and typescript notes. Of special note is the census of Jewish families in Fall River, conducted in 1957. Information formerly in the collection on Temple Beth El has been transferred to MC 75.

Dates: 1886-1991 (bulk, 1955-1961); Majority of material found within 1955 - 1961

Jewish Professional Women’s Club (New Bedford, Mass.) records

 Collection
Identifier: MC-020
Scope and Contents

The collection consists of meeting minutes, correspondence, financial records, newspaper clippings, event programs and flyers.

Dates: 1926-1996

Jewish Community Center (New Bedford, Mass.) records

 Collection
Identifier: MC-021
Scope and Contents The collection consists of the complete records of the Center, including board meeting minutes and reports from 1945 to 1977, the constitution, financial records, payroll records, photographic scrapbooks, negatives, and color slides of Center activities covering the years 1947 to 1966; Center publications “News & Views” and newsletters; newspaper clippings from 1947 to 1972; subject files, maintained as an alphabetically arranged unit; correspondence, flyers and memos. Notably,...
Dates: 1944-1977