Skip to main content Skip to search results

Showing Collections: 1 - 2 of 2

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

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

Filtered By

  • Subject: World War II X
  • Language: English X

Filter Results

Additional filters:

Subject
Correspondence 1
Jews -- United States 1
Photographs 1
 
Names
Camp Edwards (Mass.) 1
Camp Myles Standish 1
National Jewish Welfare Board. New England Section 1
New Bedford High School (New Bedford, Mass.) 1
United Service Organizations (U.S.) 1
∨ more
Zeman, Donald 1
∧ less