Skip to main content

Jews -- United States

 Subject
Subject Source: Library of Congress Subject Headings

Found in 24 Collections and/or Records:

Boy Scouts of America, Troop 8 (New Bedford, Mass.) records

 Collection
Identifier: MC-043
Scope and Contents

The collection consists mainly of patrol meeting minutes, correspondence between the scoutmaster and others, event programs, and photographs. Smaller groups of records include charters, membership lists and embroidered patches. Much of the collection was originally arranged in a scrapbook that Isidore Eisner kept of scouting activities, 1939-1983. The scrapbook was disassembled when it was accessioned in 1991. Other sources include Samuel Barnet’s papers.

Dates: 1941-1983

Evelyn and Fisher Abramson papers

 Collection
Identifier: MC-045
Scope and Contents

The collection consists of correspondence, awards, photographs, and newspaper clippings. It does not document his career as a lawyer, or his work for various business or civic organizations, but does provide some documentation of his efforts on behalf of the Jewish community of New Bedford, and is especially rich in photographs.

Dates: 1920-1982

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

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

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

“Jews of New Bedford, Massachusetts” newspaper clippings and notes

 Collection — Volume 1: [Barcode: 32922777022564]
Identifier: MC-107
Scope and Contents

Notebook compiled by Shirley Cohen documenting the history of the Jewish community in New Bedford. Entries were either clipped directly from newspapers or transcribed in typescript. Some handwritten notes and photocopies from biographical dictionaries are also included. Entries span the years 1898-1967.

Dates: 1898-1967

Matenberg family papers

 Collection
Identifier: MC-109
Scope and Contents

The collection consists of postcard correspondence, New Year’s greeting cards and family photographs, mostly portraits.

Dates: 1894 - 1939