Skip to main content

4. Archives of the Center for Jewish Culture

 Record Group
Identifier: 4

Found in 65 Collections and/or Records:

National Jewish Welfare Board, New England Section records

 Collection
Identifier: MC-066
Scope and Contents The collection consists of a ledger, correspondence, pamphlets, and other records of organizations dedicated to the cause of Jewish War Relief in New Bedford during the period of 1918 - 1924. The collection also contains records of local activity of the National Jewish Welfare Board and the United Service Organizations (USO) from the period of 1940 – 1946, and a card index of 425 local World War II Jewish servicemen and newspaper clippings on their activities and service during World War...
Dates: 1918-1946

Samuel Barnet papers

 Collection
Identifier: MC-068
Scope and Contents

The collection consists of photographs, newspaper clippings, various documents, correspondence, and a street sign.

Dates: 1919 - 1991

Donald Zeman papers

 Collection
Identifier: MC-069
Scope and Contents

The collection consists of photographs, military documents, prayer books, Army manuals, and correspondence; the bulk of the material dates from World War II.

Dates: 1921 – 1999 (bulk 1943 – 1945) ; Majority of material found within 1943 - 1945

The Workmen’s Circle, Branch 723 and 724 (New Bedford and Fairhaven, Mass.) records

 Collection
Identifier: MC-070
Scope and Contents

The collection consists of three ledger books and one receipt book, a charter, a photocopy of a 1929 poster, and notes on the organization’s history.

Dates: 1938-1966

Young Men’s Hebrew Association and Young Women’s Hebrew Association (New Bedford, Mass.) records

 Collection
Identifier: MC-071
Scope and Contents

Divided into 3 series, the collection consists of joint YMHA/YWHA materials such as photographs, a convention program, notes, and newspaper clippings (Series I). Items which are specific to the YMHA include cancelled checks and a speech and comprise Series II. Items specific to the YWHA include a photograph, two checkbooks, cancelled checks, bank statements, suppliers’ receipts, correspondence, and newspaper clippings and comprise Series III.

Dates: Records, 1914 – 1988 (bulk 1922 – 1926) ; Majority of material found within 1922 - 1926

Jewish Welfare Federation of Greater New Bedford and United Jewish Appeal records

 Collection
Identifier: MC-072
Scope and Contents

The collection consists of financial records, booklets and annual reports, correspondence and other documents, newsletters, photographs, clippings, and ephemera relating to the local New Bedford chapter.

Dates: 1945 – 2005 ; Majority of material found within 1969 - 1983

Temple Beth El (Fall River, Mass.) records

 Collection
Identifier: MC-075
Scope and Contents

The collection is divided into three series: Congregation records, 1929-2008; Hebrew School records, 1937-1967; and Sisterhood records, 1955-1991. The collection includes photographs, scrapbooks, souvenir programs, school yearbooks, meeting minutes, correspondence, newspaper articles, newsletters, and artifacts.

Dates: 1901-2008

Edward Adaskin family papers

 Collection
Identifier: MC-076
Scope and Contents

The collection consists of photographs, newspaper clippings, diplomas and awards, mostly from the personal collection of Edward Adaskin., but also relating to his wife, Ethel and daughters, Judith and Joan. Of special note is a scrapbook/diary kept by Edward Adaskin during his naval service in Europe in World War I.

Dates: 1900 - 2004

Walter V. and Lily Dumont Mindus family papers

 Collection
Identifier: MC-078
Scope and Contents The collection includes correspondence, in German, between Walter and Lily throughout their lives together, with a significant amount in years 1944-46 when he was serving in the military. Additionally there is correspondence from their friends and family in the U.S., Germany, Israel and Brazil. Of significance is the correspondence from Walter’s parents, P. Israel and Johanna Mindus from 1937-1942. Among Walter’s papers are his Dissertation (1936), as well as his notes and Zionist...
Dates: 1908-2006

Jacob Dymont papers

 Collection
Identifier:  MC-080
Scope and Contents

The collection includes Jacob Dymont’s personal documents, various published scores, scores arranged and transcribed by Jacob Dymont, handwritten scores, books regarding music and other subjects, Hebrew documents and prayer books, documents pertaining to Jewish, American, and German culture, and audiovisual records.

Dates: 1881-1956