Main content

Jewish Family Service of Philadelphia Records

Notifications

Held at: Temple University Libraries: Special Collections Research Center [Contact Us]

This is a finding aid. It is a description of archival material held at the Temple University Libraries: Special Collections Research Center. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

The Jewish Family Service of Philadelphia, a charitable and social service organization and constituent agency of the Jewish Federation of Greater Philadelphia, can trace its origins to the United Hebrew Charities, founded in 1869, from the merging of several allied organizations engaged in similar work.

The United Hebrew Beneficent Society, the Jewish Family Service's earliest predecessor, was organized in June 1822, "for the purposes of relief to the poor and sick of our persuasion, to procure attendance, medicine, for such sick as are unable to provide for themselves and in case of death to bury them with decency, to place poor children out as apprentices to mechanical trades, and to encourage the acquirement of the Holy Tongue among the children of the members of our persuasion." The United Hebrew Beneficent Fuel Society was founded in February 1841, as the United Hebrew Beneficent Fuel and Savings Society "for the purchase of fuel and stoves, for the relief of the poor of the Jewish persuasion." The United Hebrew Relief Association, organized in April 1858, granted "temporary relief to the poor and helpless Israelites who reside in our midst." The United Hebrew Relief Association often held meetings at the Juliana Street Synagogue, then the place of worship for the German Congregation Rodeph Shalom. The Hebrew Mutual Aid Association, founded in 1861, was originally known as the Hebrew Philanthropic Society and provided relief to members of the Jewish community in times of sickness and death.

On March 25, 1869, the Society of the United Hebrew Charities of Philadelphia (UHC) was established at 34 North 7th Street through the consolidation of six Jewish charitable organizations for the purposes of rendering relief more effectual. Among them were the United Hebrew Relief Association, United Hebrew Beneficent Society, United Hebrew Beneficent Fuel Society, and Hebrew Mutual Aid Association, as well as the Hebrew Ladies' Sewing Society (1838) and the German Ladies' Hebrew Benevolent Society (1843?). The merged organization served as a relief agency for persons in financial and personal distress with a primary mission to preserve or restore the economic independence and self-respect of the Jewish family. In addition to providing monetary aid for food, rent, medical supplies, clothing, and transportation, the United Hebrew Charities provided services including but not limited to small loans for businesses, housing for transients during the Centennial International Exposition of 1876, an auxiliary branch that served as an employment bureau, and removal of families from congested slums due to increased cases of tuberculosis, most notably among Jewish garment workers. The United Hebrew Charities changed its name to the Jewish Welfare Society in 1921 to reflect the changing needs of the population which required less financial assistance and more personal services.

The Jewish Welfare Society (JWS) which long occupied the building at 330 South 9th Street, operated a growing body of relief, case work, and counseling services administered by trained social workers. During the Great Depression, JWS worked with the Committee for Unemployment Relief and the Bureau of Unemployment Relief to address the widespread and increasing unemployment in the Jewish community. Between 1937 and 1942, the Philadelphia Refugee Resettlement Committee, later known as the Philadelphia Committee for New Americans (PCNA), assisted with the economic and social adjustment of approximately 4,000 refugees displaced by Nazi Germany and its occupied territories. In December 1939, JWS began administering a shelter for transient Jewish men known as the Benjamin Wolf Home located 235 Delancey Street. From 1942 to 1946, the home was also used as a non-sectarian guest house for servicemen on leave. The Personal Aid Bureau or PAB, an outgrowth of the Prison Welfare Committee of B'nai B'rith of Philadelphia, engaged in casework and counseling services for adults and juveniles as well as their families in preparation for adjustment to life after incarceration. In the early 1940s, the work of the Chaplaincy Committee began and was led by a Communal Rabbi along with volunteer rabbis and laymen, who conducted religious services and ministered to the spiritual needs of inmates and patients at constituent agencies of the Federation of Jewish Agencies, public and private hospitals, and penal institutions including the Uptown Home for the Aged, Jewish Hospital, Eagleville Sanatorium, Philadelphia State Hospital at Byberry, and Eastern State Penitentiary, Graterford, and Moyamensing prisons. JWS moved its central agency operations to 1610 Spruce Street in 1944. In 1948, the Jewish Welfare Society changed its name for a second time to the Jewish Family Service of Philadelphia.

The Orphans' Guardians Society was founded on March 15, 1868 as the Familien Waisen Erziehungs Verein (Society for the Education of Orphans in Private Families) by Samuel Hirsch, then Rabbi for Reform Congregation Keneseth Israel. The society's mission was to "foster orphans of Jewish faith, place them with respectable Jewish families, care for their education and enable them to enjoy the benefits of family life." The society's name changed to the Orphans' Guardians Society in 1892, and eventually merged with the Jewish Welfare Society in 1941, assuming responsibility for all open cases, assets, and employees.

The Jewish Family Service of Philadelphia (JFS) continued its development and expansion of casework services as the principal function of the agency to "preserve and strengthen family life" as the need for relief work continued to decline. Among the services offered, were individual and group counseling, services for imprisoned adults and juveniles, housekeeping instruction and homemaker services, and business counseling and loans. Beginning in the 1950s, JFS established a collaborative partnership with psychiatrists from the Philadelphia Child Guidance Clinic including Meyer Sonis, Frederick D. Dudley, and John A. Rose. The psychiatrists conducted educational seminars for staff and provided consultation services for JFS clients in need of psychiatric care. Increased services for the aged were also established, including the Private Residence Placement program which placed elderly persons in private homes and the Central Referral and Information Service (CIRS), established by Federation but administered by JFS, to connect the Jewish aged and chronically ill to appropriate programs and services. The PCNA continued its work with refugees by sponsoring resettlement for persons displaced by war and political unrest including Hungarian refugees fleeing the Hungarian Revolution (1956), Vietnamese refugees after the capture of Saigon (1975), and Cambodian refugees during the genocide perpetrated by the Khmer Rouge (1975-1979).

The Mastbaum Loan and Service System, originally established as the Federated Loan Association in 1920, was located at 243 South 6th Street and served as a non-profit loan society. Among the original incorporators were motion picture magnate Jules E. Mastbaum, Jacob D. Lit and Samuel D. Lit, Albert M. Greenfield, Ellis A. Gimbel, Morris Wolf, Jacob Billikopf, Samuel Fels, and Horace Stern. Sometimes referred to as a "social service bank," the Federated Loan Association furnished small loans to individuals unable to secure employment in the open market or establish credit with a bank or loan company. Loans were given for a "worthy purpose" when sickness, unemployment, or unexpected expenses would cause undue burden to the borrower. Although managed entirely by Jews, Mastbaum considered itself non-sectarian and issued loans without regard for race, creed, or color. The organization changed its name to Mastbaum Loan System in 1928 and again in 1933 to the Mastbaum Loan and Service System. In 1954, Mastbaum Loan and Service System became a department of the Jewish Family Service.

In 1983, the Jewish Family Service of Philadelphia merged with the Association for Jewish Children, an institutional foster home, child care, and adoption placement agency, to form the Jewish Family and Children's Agency.

Chronology of charitable and social service agencies
1822-1869 United Hebrew Beneficent Society 1841-1869 United Hebrew Beneficent Fuel Society 1858-1869 United Hebrew Relief Association 1861-1869 Hebrew Mutual Aid Association 1868-1941 Orphans' Guardians Society 1869-1921 United Hebrew Charities 1920-1954 Mastbaum Loan and Service System 1921-1948 Jewish Welfare Society 1948-1983 Jewish Family Service of Philadelphia 1983- Jewish Family and Children's Agency (records in separate collection)

The Jewish Family Service of Philadelphia Records document the activities of the organization and its predecessors over the course of its development from a series of volunteer run relief charities to a professional family counseling and casework service agency staffed by trained social workers. The collection contains administrative records, correspondence, agency studies and surveys, case files, population and casework statistics, financial records, and programming material. The agency's relationships with allied local, regional, and national social work organizations is also well documented and provides a broad view of the evolution of social work as a profession and the development of social service activities particularly from the 1920s through the 1960s. Material created by the earliest agencies is restricted to primarily administrative and financial records, while the later material is more varied and provides greater detail about the programming and services administered by the institution over its tenure. Due to the numerous mergers and organization name changes, researchers are encouraged to consult records across multiple series to ensure discoverability of relevant materials.

The collection is arranged into two series as follows:

  • Series 1: Accession 22 (Portions Restricted), 1822-1979
    • Subseries 1.1: United Hebrew Beneficent Society, 1822-1869
    • Subseries 1.2: United Hebrew Beneficent Fuel Society, 1841-1869
    • Subseries 1.3: United Hebrew Relief Association, 1859-1869, 1889
    • Subseries 1.4: Hebrew Mutual Aid Association, 1861-1870
    • Subseries 1.5: Orphans' Guardians Society, 1881-1941
    • Subseries 1.6: Mastbaum Loan and Service System, 1920-1954
    • Subseries 1.7: United Hebrew Charities, 1856-1922
    • Subseries 1.8: Jewish Welfare Society (Portions Restricted), 1915-1948
    • Subseries 1.9: Jewish Family Service of Philadelphia (Portions Restricted), 1921-1979
  • Series 2: Accession 829 (Portions Restricted), 1868-1979
    • Subseries 2.1: Orphans' Guardians Society, 1868-1921
    • Subseries 2.2: United Hebrew Charities, 1869-1923
    • Subseries 2.3: Jewish Welfare Society (Portions Restricted), 1920-1949
    • Subseries 2.4: Jewish Family Service of Philadelphia (Portions Restricted), 1926-1979

Series 1 placed on deposit in 1973 by the Jewish Family Service of Philadelphia. Series 2 donated in 1983 by Jewish Family and Children's Service. Collection previously administered by the Philadelphia Jewish Archives Center, acquired by Temple in June 2009.

Series 1 originally processed by Lindsay B. Nauen in 1978. Series 1 reprocessed and finding aid revised according to contemporary archival standards between November 2015 and May 2016. Select subseries and folder titles were revised to more accurately reflect the contents including the addition of dates. All boxes in the collection were renumbered and relabeled. During this time, Series 2 was processed according to contemporary archival standards and integrated into the revised finding aid. All arrangement and description activities for both series were completed in May 2016 by Jessica M. Lydon, Associate Archivist.

A circa 1934 copy of an office manual of the Philadelphia County Relief Board, donated with the collection, was removed and cataloged separately.

Publisher
Temple University Libraries: Special Collections Research Center
Finding Aid Author
Machine-readable finding aid created by: Rajkumar Natarajan, Sky Global Services India (P) Ltd.
Finding Aid Date
May 2024
Access Restrictions

Collection is open for research. Access to case lists and summaries, casework and psychiatric consultation interviews, and personnel records containing personally identifying information, details of counseling services or financial assistance provided, or medical information including referrals for treatment is restricted for 75 years from date of creation. Restrictions, where applicable, are noted at the file level in the collection inventory below.

Use Restrictions

Portions of the Jewish Family Service of Philadelphia Records are the physical property of the Special Collections Research Center, Temple University Libraries and portions are in the custody Libraries. Intellectual property rights, including copyright, belong to the authors or their legal heirs and assigns. Researchers are responsible for determining the identity of rights holders and obtaining their permission for publication and for other purposes where stated.

Collection Inventory

Scope and Contents

Series 1 contains the records of the Jewish Family Service and its various predecessor organizations, placed on deposit in 1973. This series is divided into 8 subseries according to the creating agency. Researchers are advised that there may be some overlap in the date coverage of records and should consult multiple series particularly for programmatic material that may span across the records created by multiple institutions.

Scope and Contents

Subseries 1.1 is arranged alphabetically by title or type of record and contains constitution, bylaws, a list of founding members, and Board of Directors meeting minutes from the organization's inception until its merger with allied organizations in 1869 to form the United Hebrew Charities. Small portions of the constitution, bylaws and meeting minutes are written in Hebrew.

Board of Directors meeting minutes, 1822-1869.
Box 1 Folder 1
Constitution, bylaws, and member list, 1822-1843.
Box 1 Folder 2
Scope and Contents

Subseries 1.2 contains Board of Directors meeting minutes from the organization's inception until its merger with allied organizations in 1869 to form the United Hebrew Charities.

Board of Directors meeting minutes, 1841-1869.
Box 1 Folder 3
Scope and Contents

Subseries 1.3 is arranged alphabetically by title or type of record and contains the organization's charter, constitution, record of membership dues, a ledger detailing the monetary relief distributed to clients, and Board of Managers meeting minutes for the years leading up the organization's merger with allied organizations in 1869 to form the United Hebrew Charities.

Annual meeting minutes and transcriptions of United Hebrew Charities secretary correspondence, May 6, 1860 - May 2, 1869, June 1889.
Box 2 Folder 1
Board of Managers meeting minutes, December 22, 1859 - October 28, 1867.
Box 2 Folder 2
Board of Managers meeting minutes, November 4, 1867-May 14, 1869.
Box 2 Folder 3
Charter and constitution, 1860.
Box 2 Folder 4
Letter from Sabato Morais to Joseph Einstein, May 9, 1869.
Box 3 Folder 1
Membership dues and donations for collection, 1866-1869.
Box 3 Folder 2
Receipts (blank), circa 1866.
Box 3 Folder 3
Treasurer General Jewish Relief Fund receipts and disbursements, November 25, 1857-October 31, 1869.
Box 3 Folder 4
Scope and Contents

Subseries 1.4 contains the organization's constitution, bylaws, and meeting minutes from its founding up to the organization's merger with allied organizations in 1869 to form the United Hebrew Charities. The bound constitution, bylaws, and a portion of the meeting minutes are written in German. A Photostat of the April 1867 constitution is written in English.

Meeting minutes, constitution, and bylaws, January 10, 1861 - November 23, 1870.
Box 64
Scope and Contents

Subseries 1.5 is arranged alphabetically by title or type of record and contains the charter, constitution and bylaws, general journal, records of legacies and endowments left to the Orphans' Guardians and its predecessor, a ledger detailing the monetary relief distributed to the organization's clients, and the Board of Directors meeting minutes from its founding up to the organization's merger with the Jewish Welfare Society in 1941. Approximately 20 years of the earliest meeting minutes are in German. Additional records created by the Orphans' Guardians can be found in Subseries 2.1.

Board of Directors meeting minutes, January 9, 1868-November 23, 1897.
Box 3 Folder 5
Board of Directors meeting minutes, December 30, 1897-January 25, 1915.
Box 3 Folder 6
Board of Directors meeting minutes, May 1914 - April 30, 1930.
Box 4 Folder 1
Board of Directors meeting minutes, April 29, 1930-June 9, 1938.
Box 4 Folder 2
Board of Directors meeting minutes, June 27, 1938-May 31, 1941.
Box 4 Folder 3
Charter of the Familien Waisen Erziehungs Verein, June 22, 1891.
Map Folder M1e
Constitution and bylaws, 1893, 1912.
Box 4 Folder 4
General journal, February 1935 - May 1941.
Box 67
Legacies and endowments original source record, 1881-1943.
Box 4 Folder 5
Petition for change of name, March 22, 1895.
Box 4 Folder 6
Relief distribution ledger, 1936-1941.
Box 65
Scope and Contents

Subseries 1.6 is arranged alphabetically by title or type of record and contains articles of incorporation and bylaws, annual meeting minutes and reports, Board of Directors meeting minutes, financial statements, promissory notes and indexes of loans issued by Mastbaum, correspondence with borrowers, records of loan payments made by borrowers, and a list of stockholders.

Annual meeting minutes and reports, 1921-1946.
Box 4 Folder 7
Articles of incorporation and bylaws, 1920, 1947.
Box 4 Folder 8
Board of Directors meeting minutes, January 21, 1921-November 6, 1929.
Box 4 Folder 9
Board of Directors meeting minutes, April 17, 1930-February 4, 1947.
Box 5 Folder 1
Borrower's index book of loans, November 1920 - July 1950.
Box 68
Borrower's index book of loans, July 1950 - December 1960.
Box 68
Cash receipts and disbursements, September 1942 - July 1954.
Box 69
Cash receipts and disbursements, December 1954 - April 1966.
Box 68
Cash receipts on loan payments, February 1946 - August 1950.
Box 70
Cash receipts on loan payments, September 1950 - July 1954.
Box 69
Financial statements, 1920-1925.
Box 5 Folder 2
Financial statements, 1926-1937.
Box 5 Folder 3
Financial statements, 1938-1948.
Box 5 Folder 4
Financial statements, 1949-1954.
Box 5 Folder 5
General ledger, 1933-1954.
Box 5 Folder 6
Promissory notes and correspondence regarding borrowers, 1927-1946.
Box 6 Folder 1
Promissory notes and correspondence regarding borrowers, 1948.
Box 6 Folder 2
Promissory notes and correspondence regarding borrowers, 1949.
Box 6 Folder 3
Promissory notes and correspondence regarding borrowers, 1950.
Box 6 Folder 4
Promissory notes and correspondence regarding borrowers, 1951.
Box 6 Folder 5
Promissory notes and correspondence regarding borrowers, 1952-1954.
Box 6 Folder 6
Stockholders list, 1920-1925.
Box 6 Folder 7
Tax exemption, 1926, 1933.
Box 6 Folder 8
Scope and Contents

Subseries 1.7 is arranged alphabetically by title or type of record and contains constitution and bylaws, a ledger detailing the monetary relief distributed to clients which includes names, addresses and profession of those receiving monies as well as the reason for the request (i.e. rent, fuel , etc.), minutes of the auxiliary board known as the Ladies' Board, and a near complete run of annual reports and board meeting minutes from the organization's founding in 1869 up to its change of name to the Jewish Welfare Society in 1921. Additional records created by the United Hebrew Charities can be found in Subseries 2.2.

Annual reports (manuscript) and Board meeting minutes, February 12, 1869-May 8, 1881.
Box 7 Folder 1
Annual reports (manuscript), May 14, 1882-May 11, 1890.
Box 7 Folder 2
Annual reports (manuscript), constitution, and bylaws, May 1891 - September 1897.
Box 7 Folder 3
Annual reports (printed), May 1870 - May 1875.
Box 8 Folder 1
Annual reports (printed), May 1875 - May 1893.
Box 8 Folder 2
Annual reports (printed), May 1890 - September 1900.
Box 8 Folder 3
Annual reports (printed), September 1901 - May 1906.
Box 8 Folder 4
Annual reports (printed), May 1907 - May 1912.
Box 9 Folder 1
Annual reports (printed), May 1913 - May 1920.
Box 9 Folder 2
Board meeting minutes, constitution, and bylaws (drafts), October 1856, February 12 - March 25, 1869.
Box 9 Folder 3
Board meeting minutes, June 14, 1869-April 17, 1882.
Box 9 Folder 4
Board meeting minutes, May 15, 1882-March 24, 1890.
Box 10 Folder 1
Board meeting minutes, October 11, 1886-July 15, 1889.
Box 10 Folder 2
Board meeting minutes, August 12, 1889 - May 1892.
Box 11 Folder 1
Board meeting minutes, May 16, 1892-January 22, 1912.
Box 66
Board meeting minutes, November 27, 1917-December 12, 1921.
Box 11 Folder 2
Constitution, bylaws, and charter, 1869, undated.
Box 11 Folder 3
Ladies' Advisory and Visiting Committees/Ladies' Board meeting minutes, September 22, 1869-October 30, 1903.
Box 11 Folder 4
Ladies' Board and Personal Interest Society meeting minutes, undated.
Box 11 Folder 5
Ladies' Board member resignation letter, January 1896.
Box 11 Folder 6
Letter from Charles J. Cohen, January 25, 1915.
Box 11 Folder 7
Petition for change of name, January 14, 1922.
Box 11 Folder 8
Recipients' record book of aid expenditures, October 12, 1875-April 29, 1881.
Box 12
Scope and Contents

Subseries 1.8 is arranged alphabetically by title or type of record and contains board and committee meeting minutes and reports, financial records, agency studies, staff manuals, a sampling of personnel records of case workers and administrators employed by the society including Dorothy C. Kahn who served as executive director of the Philadelphia County Relief Board upon her departure from the JWS, statistical reports that provide extensive information on caseload and population characteristics of those served by the organization, and other administrative and programming material for services offered to the mentally ill, military servicemen, refugees and displaced persons, transients, and the unemployed. Additional records created by the Jewish Welfare Society can be found in Subseries 2.3

Access to case summaries and personnel records in this series, which may contain personally identifying information, details of counseling services or financial assistance provided, or medical information including referrals for treatment is restricted for 75 years from date of creation. Restrictions, where applicable, are noted at the file level in the collection inventory below.

Accounts payable, 1931-1937.
Box 71
Americanization Refugee Committee case list, 1939-1941.
Box 13 Folder 1
Annual report extracts, undated.
Box 13 Folder 2
Benjamin Wolf Guest House for Servicemen poster, circa 1942.
Map Folder M1e
Benjamin Wolf Home Committee correspondence and meeting minutes, 1939-1948.
Box 13 Folder 3
Benjamin Wolf Home correspondence and reports, 1939-1952.
Box 13 Folder 4
Benjamin Wolf Guest House for Servicemen cash book, November 1942 - May 1943.
Box 13 Folder 5
Board manual, November 1947.
Box 13 Folder 6
Board of Directors meeting minutes, 1922-1927.
Box 13 Folder 7
Board of Directors meeting minutes, 1928-1934.
Box 13 Folder 8
Board of Directors meeting minutes, 1935-1939.
Box 13 Folder 9
Board of Directors meeting minutes, 1940-1943.
Box 14 Folder 1
Board of Directors meeting minutes, 1944-1948.
Box 14 Folder 2
Board of Directors reports, 1923-1924.
Box 14 Folder 3
Board of Directors reports, 1925-1930.
Box 14 Folder 4
Board of Directors reports, 1931-1934.
Box 14 Folder 5
Board of Directors reports, 1935-1936.
Box 14 Folder 6
Board of Directors reports, 1937-1940.
Box 14 Folder 7
Board of Directors reports, 1941-1943.
Box 15 Folder 1
Board of Directors reports, 1944-1948.
Box 15 Folder 2
Brochure: "The Jewish Welfare Society of Philadelphia: What It Is and What It Does", 1944.
Box 15 Folder 3
Caseload maps, 1936, 1939.
Box 15 Folder 4
Chaplaincy Committee meeting minutes and correspondence, 1944-1954.
Box 15 Folder 5
Committee for Unemployment Relief correspondence, 1930.
Box 15 Folder 6
Committee for Unemployment Relief correspondence, January - April 1931.
Box 15 Folder 7
Committee for Unemployment Relief correspondence, May - September 1931, March 1940.
Box 15 Folder 8
Committee for Unemployment Relief correspondence regarding transfer of records to Department of Public Welfare, July - August 1932.
Box 15 Folder 9
Committee for Unemployment Relief, Committee on Family Work, December 1930 - August 1931.
Box 15 Folder 10
Committee for Unemployment Relief emergency relief, April - September 1932.
Box 16 Folder 1
Committee for Unemployment Relief transfer of Jewish Welfare cases to Bureau of Unemployment Relief, June - October 1931.
Box 16 Folder 2
Committee for Unemployment Relief weekly reports of unemployment relief fund cases, December 1930 - June 1931.
Box 16 Folder 3
Committee for Unemployment Relief/Bureau of Unemployment Relief cooperative cases, August 1931 - April 1932.
Box 16 Folder 4
Committee for Unemployment Relief/Bureau of Unemployment Relief newspaper clippings, May - July 1931.
Box 16 Folder 5
"Community Study of Philadelphia", 1943-1944.
Box 16 Folder 6
Council of Social Agencies (Philadelphia, Pa.), Committee on Functions of a Family Agency meeting minutes and correspondence, 1938-1941.
Box 16 Folder 7
County Relief Board and Joint Application Bureau for Unemployment Relief, April - December 1932.
Box 16 Folder 8
Department of Public Assistance allowance, 1943-1944.
Box 16 Folder 9
Employment and Vocational Bureau placement notice cards, 1941-1943.
Box 72
Federation of Jewish Charities campaigns, 1930-1947.
Box 16 Folder 10
Financial statements: monthly, April 1923 - May 1932.
Box 16 Folder 11
Financial statements: monthly, June 1932 - December 1935.
Box 16 Folder 12
Financial statements: monthly, January 1936 - December 1939.
Box 17 Folder 1
Financial statements: monthly, January 1940 - September 1943.
Box 17 Folder 2
Financial statements: monthly, October 1943 - December 1946.
Box 17 Folder 3
Financial statements: Benjamin Wolf Home, 1939-1944.
Box 21 Folder 1
Financial statements: Benjamin Wolf Home, 1945-1948.
Box 21 Folder 2
Financial statements: Refugee Resettlement Committee, 1939-1946.
Box 21 Folder 3
General ledger and investment ledger, 1935-1940.
Box 65
Jewish Welfare Society - Orphans' Guardians Coordinating Committee meeting minutes, case summaries, and reports (Restricted), 1941-1942.
Box 17 Folder 4
Legacies and endowments original source record 1824-1947 (1 of 2), 1925-1947.
Box 17 Folder 5
Legacies and endowments original source record 1824-1947 (2 of 2), 1925-1947.
Box 17 Folder 6
National Conference of Jewish Social Service, 1932-1936.
Box 18 Folder 1
National Conference of Jewish Social Welfare, 1941-1948.
Box 18 Folder 2
National Conference of Jewish Social Work "Research Problems and the Use of Statistics in Jewish Social Agencies", 1947.
Box 18 Folder 3
Organization charts, 1927-1940, undated.
Map Folder M1e
Orphans' Guardians merger resolution and correspondence, 1915, 1923-1942.
Box 18 Folder 4
Pennsylvania Conference on Social Work, 1928, 1937-1938.
Box 18 Folder 5
Personnel record: Rose Schefen Ackerman (Restricted), 1939-1947.
Box 18 Folder 6
Personnel record: Sol Black (Restricted), 1934-1942.
Box 18 Folder 7
Personnel record: Dorothy C. Kahn, 1931-1941.
Box 18 Folder 8
Personnel record: Helen Genel Kushner, 1928-1935.
Box 18 Folder 9
Personnel record: Sarah S. Marnel, 1925-1938.
Box 18 Folder 10
Personnel record: Lea Dolgin Thumin, 1925-1936.
Box 18 Folder 11
Philadelphia Refugee Resettlement Committee volunteer service cards: organization lists, circa 1939.
Box 72
Philadelphia Refugee Resettlement Committee volunteer service cards: refugee profiles closed cases, 1938-1940.
Box 72
Philadelphia Refugee Resettlement Committee volunteer service cards: refugee profiles no volunteer necessary, 1938.
Box 72
Philadelphia Refugee Resettlement Committee volunteer service cards: refugee profiles open cases, 1938-1941.
Box 72
Philadelphia Refugee Resettlement Committee volunteer service cards: refugee profiles party list, 1939.
Box 72
Philadelphia Refugee Resettlement Committee volunteer service cards: refugee profiles unable to find volunteer, 1939-1940.
Box 72
Placement Committee for the Care of the Jewish Mentally Ill / Medical Committee on Mental Care for Jewish Patients meeting minutes, correspondence, and case summaries, 1935-1937.
Box 18 Folder 12
Placement Committee for the Care of the Jewish Mentally Ill / Medical Committee on Mental Care for Jewish Patients meeting minutes, correspondence, and case summaries, 1938-1939.
Box 18 Folder 13
Policies and procedures manual, 1942-1947.
Box 19 Folder 1
Presidents of the Jewish Welfare Society 1869-1941 dedication album, September 29, 1941.
Box 19 Folder 2
Public Charities Association of Pennsylvania, 1937-1943, undated.
Box 19 Folder 3
Relief distribution ledger (cash), April 1942 - May 1945.
Box 19 Folder 4
Royal Oaks Conference "Facing the Facts of Jewish Communal Work in Philadelphia", 1947.
Box 19 Folder 5
Russell Sage Foundation family case work statistics, 1929-1938.
Box 19 Folder 6
Russell Sage Foundation/Family Service Association of America family case work statistics, 1939-1947.
Box 19 Folder 7
Salary schedules, studies, and reports, 1923-1928.
Box 19 Folder 8
Salary schedules, studies, and reports, 1929-1936.
Box 19 Folder 9
Salary schedules, studies, and reports, 1937-1943.
Box 20 Folder 1
Statistical and financial reports: monthly and quarterly, 1923-1937.
Box 21 Folder 4
Statistical and financial reports: monthly and quarterly, 1938-1943.
Box 21 Folder 5
Statistical and financial reports: monthly and quarterly, 1944-1946.
Box 21 Folder 6
Statistical and financial reports: monthly and quarterly, 1947-1948.
Box 21 Folder 7
Statistical reports: Refugee Resettlement Committee, 1941-1943.
Box 20 Folder 2
"A Study of the Case Work Services of the Jewish Welfare Society of Philadelphia", 1941.
Box 20 Folder 3
Supervisors meeting minutes, 1940-1942.
Box 20 Folder 4
Supervisors meeting minutes, 1943-1944.
Box 20 Folder 5
Supervisors meeting minutes, 1945-1946.
Box 20 Folder 6
Supervisors meeting minutes, 1947.
Box 20 Folder 7
Veterans services, 1943-1945.
Box 20 Folder 8
Veterans services, 1946-1948.
Box 20 Folder 9
Scope and Contents

Subseries 1.9 is arranged alphabetically by title or type of record and contains board and committee meeting minutes and reports, financial records including ledgers detailing the monetary relief distributed to refugee and native clients, agency studies, a sampling of personnel records of case workers and administrators employed by the society, casework files for psychiatric consultations, including psychiatric evaluations and referrals for treatment for mental health problems, placement of dependent children and the aged, refugee resettlement, and counseling services for prisoners and their families and transition assistance for parolees. Additional materials created by the Jewish Family Service can be found in Subseries 2.4.

Access to casework and psychiatric consultation interviews in this series, which may contain personally identifying information, details of counseling services or financial assistance provided, or medical information including referrals for treatment is restricted for 75 years from date of creation. Restrictions, where applicable, are noted at the file level in the collection inventory below.

Accounts payable and receivable, 1954-1961.
Box 73
Annual reports, 1963-1979.
Box 22 Folder 1
Board manual, 1949-1968.
Box 22 Folder 2
Board of Directors meeting minutes, December 28, 1948-June 16, 1953.
Box 22 Folder 3
Board of Directors meeting minutes, September 29, 1953-November 26, 1957.
Box 22 Folder 4
Board of Directors meeting minutes, January 28, 1958-May 28, 1963.
Box 22 Folder 5
Board of Directors reports and meeting agendas, 1948-1951.
Box 22 Folder 6
Board of Directors reports and meeting agendas, 1952-1955.
Box 22 Folder 7
Board of Directors reports and meeting agendas, 1956-1959.
Box 23 Folder 1
Board of Directors reports and meeting agendas, 1960-1963.
Box 23 Folder 2
Bylaws, 1949.
Box 23 Folder 3
Centennial Institute seminar proceedings, April 14, 1969.
Box 23 Folder 4
Citizens Committee on Displaced Persons, 1947-1950.
Box 23 Folder 5
Committee on Agency Structure report, March 25, 1960.
Box 23 Folder 6
Cost study data, March 1957.
Box 34 Folder 1
Counseling application requests and casework interviews (Restricted), 1959-1964.
Box 23 Folder 7
Counseling Seminar meeting minutes and "S" family casework interviews, 1958-1960.
Box 23 Folder 8
Counseling Seminar meeting minutes on intake and application process, Group I, 1960-1961.
Box 23 Folder 9
Counseling Seminar meeting minutes on intake and application process, Group II, 1960-1961.
Box 23 Folder 10
Endowments and trusts, 1967.
Box 34 Folder 2
Family Service Association of America Mid-Atlantic Regional Institute case material, 1961, 1964.
Box 23 Folder 11
Family Service Association of America, Research Committee Project on the Treatment of Marital Problems, 1960.
Box 24 Folder 1
Family Service Association of America, Research Committee Project on the Treatment of Marital Problems, 1961-1963.
Box 24 Folder 2
Family Service Association of America, Research Committee Project on the Treatment of Marital Problems, 1964.
Box 24 Folder 3
Family Service Association of America, Research Committee Project on the Treatment of Marital Problems, 1965, undated.
Box 24 Folder 4
Federation of Jewish Agencies, 1948-1957.
Box 24 Folder 5
Federation of Jewish Agencies, 1958-1961.
Box 24 Folder 6
Financial reports, September 1950 - June 1952.
Box 25 Folder 1
Financial reports, January 1957 - May 1959.
Box 25 Folder 2
Financial reports: Communal Chaplaincy, September 1950 - June 1952.
Box 25 Folder 3
Financial reports: native clients, June 1955 - August 1961.
Box 25 Folder 4
Financial reports: Personal Aid Bureau, September 1950 - June 1952.
Box 25 Folder 5
Financial reports: Personal Aid Bureau, January 1957 - May 1959.
Box 25 Folder 6
Financial reports: Private Residence Program, January 1957 - May 1959.
Box 25 Folder 7
Financial reports: Publication Fund, January 1957 - May 1959.
Box 25 Folder 8
Financial reports: Reserve Fund (loans to native clients), July 1951 - June 1952.
Box 25 Folder 9
Financial reports: Reserve Fund (loans to native clients), January 1957 - May 1959.
Box 25 Folder 10
Financial statements: Mastbaum Loan System, 1956.
Box 34 Folder 3
General journal, 1954-1965.
Box 25 Folder 11
General ledger, 1960-1963.
Box 26 Folder 1
Mastbaum Loan System: cash receipts on loan payments, August 1954 - January 1961.
Box 75 Folder 1
National Conference of Jewish Communal Service, 1949-1952.
Box 26 Folder 2
National Conference of Jewish Communal Service, 1953-1955.
Box 26 Folder 3
National Conference of Jewish Communal Service, 1956-1959.
Box 26 Folder 4
National Conference of Jewish Communal Service, 1960-1963.
Box 26 Folder 5
National Conference of Jewish Communal Service, Executive Committee, 1952-1954.
Box 26 Folder 6
National Conference of Jewish Communal Service, Executive Committee, 1955-1960.
Box 26 Folder 7
National Conference of Jewish Communal Service, Program Committee, 1950-1952.
Box 26 Folder 8
National Conference of Jewish Communal Service, Program Committee, 1953-1963.
Box 27 Folder 1
National Conference of Jewish Communal Service, Program Committee, 1964.
Box 27 Folder 2
National Conference of Jewish Communal Service, Program Committee, 1965.
Box 27 Folder 3
Organization histories, 1959, 1969.
Box 27 Folder 4
Outpost service at Har Zion Temple, 1953-1954.
Box 27 Folder 5
Pennsylvania Citizens Association for Health and Welfare, 1958-1962.
Box 27 Folder 6
Pennsylvania Commission on Displaced Persons, 1948-1952.
Box 27 Folder 7
Pennsylvania Council of Family Service Agencies, 1953-1955.
Box 27 Folder 8
Pennsylvania Council of Family Service Agencies, 1956-1961.
Box 28 Folder 1
Pennsylvania Welfare Forum, 1961-1962.
Box 28 Folder 2
Personnel record: Josephine S. Kabnick, 1921-1940, 1951.
Box 28 Folder 3
Personnel record: Carl Schwartz, 1949-1950.
Box 28 Folder 4
Personnel record: Hortense Dreyfuss Seidenman (Restricted), 1929-1961.
Box 28 Folder 5
Petition for name change, 1949.
Box 34 Folder 4
Property appraisal, 1949.
Box 34 Folder 5
Psychiatric consultation case list, 1950-1954, 1960-1964.
Box 28 Folder 6
Psychiatric consultation interview summaries, B-Z (Restricted), 1948-1949.
Box 28 Folder 7
Psychiatric consultation interview summaries, A-M (Restricted), 1950.
Box 28 Folder 8
Psychiatric consultation interview summaries, S-W (Restricted), 1950.
Box 28 Folder 9
Psychiatric consultation interview summaries, B-K (Restricted), 1951.
Box 28 Folder 10
Psychiatric consultation interview summaries, L-Z (Restricted), 1951.
Box 28 Folder 11
Psychiatric consultation interview summaries, B-H (Restricted), 1952.
Box 29 Folder 1
Psychiatric consultation interview summaries, L-Z (Restricted), 1952.
Box 29 Folder 2
Psychiatric consultation interview summaries, A-L (Restricted), 1953.
Box 29 Folder 3
Psychiatric consultation interview summaries, M-W (Restricted), 1953.
Box 29 Folder 4
Psychiatric consultation interview summaries, A-G (Restricted), 1954.
Box 29 Folder 5
Psychiatric consultation interview summaries, J-Z (Restricted), 1954.
Box 29 Folder 6
Psychiatric consultation interview summaries, A-F (Restricted), 1960.
Box 29 Folder 7
Psychiatric consultation interview summaries, G-N (Restricted), 1960.
Box 29 Folder 8
Psychiatric consultation interview summaries, R-W (Restricted), 1960.
Box 30 Folder 1
Psychiatric consultation interview summaries, A-F (Restricted), 1961.
Box 30 Folder 2
Psychiatric consultation interview summaries, G-L (Restricted), 1961.
Box 30 Folder 3
Psychiatric consultation interview summaries, M-W (Restricted), 1961.
Box 30 Folder 4
Psychiatric consultation interview summaries, B-F (Restricted), 1962.
Box 30 Folder 5
Psychiatric consultation interview summaries, G-P (Restricted), 1962.
Box 30 Folder 6
Psychiatric consultation interview summaries, R-Z (Restricted), 1962.
Box 30 Folder 7
Psychiatric consultation interview summaries, A-G (Restricted), 1963.
Box 31 Folder 1
Psychiatric consultation interview summaries, H-N (Restricted), 1963.
Box 31 Folder 2
Psychiatric consultation interview summaries, P-S (Restricted), 1963.
Box 31 Folder 3
Psychiatric consultation interview summaries, B-L (Restricted), 1964.
Box 31 Folder 4
Psychiatric consultation interview summaries, M-Y (Restricted), 1964.
Box 31 Folder 5
Psychiatric consultation interview summaries, A-Y (Restricted), 1965.
Box 31 Folder 6
Psychiatric consultation interview summaries, A-S (Restricted), 1966.
Box 31 Folder 7
Relief distribution ledger (refugee and native clients), September 1952 - September 1953.
Box 74
Relief distribution ledger (refugee and native clients), October 1953 - January 1955.
Box 74
Statistical and financial reports, June 1948 - November 1950.
Box 34 Folder 6
Statistical reports: services to clients, 1949-1953.
Box 32 Folder 1
Statistical reports: services to clients, 1954-1959.
Box 32 Folder 2
Statistics: activity of homemakers, 1960-1962.
Box 32 Folder 3
Statistics: activity of receptionists, 1956-1963.
Box 32 Folder 4
Statistics: caseload and interviews, November 1955 - December 1956.
Box 32 Folder 5
Statistics: caseload charts by district, January 1950 - April 1955.
Box 75 Folder 2
Statistics: casework interviews by district, January 1950 - April 1955.
Box 75 Folder 3
Statistics: homemaker and domestic service cases, January - May 1949.
Box 32 Folder 6
Statistics: in-person interviews, March 1955 - December 1956.
Box 32 Folder 7
Statistics: miscellaneous reports, 1946-1961.
Box 34 Folder 7
Statistics: New Americans casework, January 1950 - December 1953.
Box 75 Folder 4
Statistics: persons over sixty years of age and older, 1947, 1953.
Box 32 Folder 8
Statistics: total agency casework, January 1950 - December 1953.
Box 75 Folder 5
Strawberry Mansion district office, 1942-1962.
Box 32 Folder 9
"Study of Brief Service Cases" by Dulcine M. Schwartz, 1955-1957.
Box 32 Folder 10
Study of fee use in homemaker cases, 1959-1960.
Box 32 Folder 11
"Study of Jewish Family Service" by Arthur H. Kruse, 1954-1955.
Box 32 Folder 12
Supervisors meeting minutes, 1948.
Box 33 Folder 1
Supervisors meeting minutes, 1949.
Box 33 Folder 2
Supervisors meeting minutes, 1954-1955.
Box 33 Folder 3
Supervisors meeting minutes, 1956-1958.
Box 33 Folder 4
Supervisors meeting minutes, 1959-1960.
Box 33 Folder 5
"Survey of social work" by Research Inc., 1959-1960.
Box 33 Folder 6

Scope and Contents

Series 2 contains the records of the Jewish Family Service and its various predecessor organizations, donated in 1983 after the merger of the Jewish Family Service with the Association for Jewish Children to form the Jewish Family and Children's Service. This series is divided into 4 subseries according to the creating agency. Researchers are advised that there may be some overlap in the date coverage of records and should consult multiple series particularly for programmatic material that may span across the records created by multiple institutions.

Scope and Contents

Subseries 2.1 contains an admissions register recording the names of children cared for by the organization and payments made to the members appointed as their guardians. Additional records created by the Orphans' Guardians can be found in Subseries 1.5.

Register of admissions and payments to appointed guardians, 1868-1921.
Box 35 Folder 1
Scope and Contents

Subseries 2.2 is arranged alphabetically by title or type of record and contains financial records that provide detail about the individuals receiving aid including names and addresses as well as the type of relief received such as rent, food, goods including clothing and shoes, and medical aid. Additional records created by the United Hebrew Charities can be found in Subseries 1.7.

Cash receipts and disbursements, 1899-1919.
Box 76
General ledger, 1899-1920.
Box 77
Membership dues, 1869-1880.
Box 35 Folder 2
Monthly pension list, September 1899 - April 1904.
Box 78
Monthly pension list, May 1904 - August 1909.
Box 79
Monthly pension list, September 1909 - April 1914.
Box 80
Monthly pension list, May 1914 - April 1918.
Box 81
Relief distribution by case, 1920-1921.
Box 82
Relief distribution by case, 1921-1922.
Box 83
Relief distribution by case, 1922-1923.
Box 84
Scope and Contents

Subseries 2.3 is arranged alphabetically by title or type of record and contains board correspondence and committee meeting minutes, financial records including extensive agency budget material, and studies and reports on services. Additional records created by the Jewish Welfare Society can be found in Subseries 1.8.

Access to case lists, summaries and interviews in this series, which may contain personally identifying information, details of counseling services or financial assistance provided, or medical information including referrals for treatment is restricted for 75 years from date of creation. Restrictions, where applicable, are noted at the file level in the collection inventory below.

Application studies on intake, 1931-1945.
Box 36 Folder 1
Article reprints on social work and casework, 1938-1940.
Box 36 Folder 2
Board manual, November 1947.
Box 36 Folder 3
Board of Directors correspondence, 1920-1929.
Box 36 Folder 4
Board of Directors correspondence, 1936-1948.
Box 36 Folder 5
Board of Directors reports, 1923-1942.
Box 36 Folder 6
Budget 1922-40, 1922-1939.
Box 36 Folder 7
Budget 1940-41, 1940.
Box 36 Folder 8
Budget 1941-42, 1940-1941.
Box 36 Folder 9
Budget 1942-43, 1942.
Box 36 Folder 10
Budget 1943-44, 1943.
Box 36 Folder 11
Budget 1944-45, 1944.
Box 36 Folder 12
Budget 1945-46, 1945-1946.
Box 37 Folder 1
Budget 1946-47, 1946-1947.
Box 37 Folder 2
Budget 1947-48, 1947-1948.
Box 37 Folder 3
Budget 1948-49, 1948-1949.
Box 37 Folder 4
Case Committee meeting minutes and case summaries (Restricted), 1945-1949.
Box 37 Folder 5
Case work-group work project, Neighborhood Centre and JWS, 1944-1945.
Box 37 Folder 6
Committee for the Study of Recent Immigration from Europe correspondence, meeting minutes, and reports, 1944-1945.
Box 37 Folder 7
Committee for the Study of Recent Immigration from Europe life history interviews (Restricted), 1945.
Box 37 Folder 8
Committee on Case Interpretation meeting minutes, 1943-1944.
Box 37 Folder 9
Committee on Extension of Agency Services correspondence, meeting minutes, and reports, 1944.
Box 37 Folder 10
Committee to Analyze Refugee Service and Administration Expenditures, 1940.
Box 37 Folder 11
Fee Committee meeting minutes (Restricted), 1944-1945.
Box 37 Folder 12
Funds: Barney Selig Birthday Fund, 1931-1939.
Box 37 Folder 13
Funds: Harry Publicker Housing Fund, 1934-1935.
Box 37 Folder 14
Funds: Joseph and Edith Stix Wasserman Vocational Trade Training Fund, 1934-1938.
Box 37 Folder 15
Funds: Max Herzberg Memorial Fund, 1929-1931.
Box 37 Folder 16
Funds: Salome Bernstein Memorial Fund, 1928, 1934.
Box 37 Folder 17
Inter-agency Committee of Jewish Welfare Society and Family Society, 1944-1945.
Box 37 Folder 18
Jewish conscientious objectors, 1941-1944.
Box 37 Folder 19
National Committee for Resettlement of Foreign Physicians, 1939-1946.
Box 38 Folder 1
National Refugee Service, 1940-1946.
Box 38 Folder 2
Petition for name change, 1948-1949.
Box 38 Folder 3
Philadelphia Committee for New Americans (PCNA) 1948 budget, 1947-1949.
Box 38 Folder 4
Philadelphia Coordinating Committee for German Refugees, 1937-1938.
Box 38 Folder 5
Philadelphia Refugee Resettlement Committee 1940-41 budget, 1940-1941.
Box 38 Folder 6
Philadelphia Refugee Resettlement Committee 1941-42 budget, 1940-1941.
Box 38 Folder 7
Philadelphia Refugee Resettlement Committee 1942-43 budget, 1940-1942.
Box 38 Folder 8
Philadelphia Refugee Resettlement Committee 1943-44 budget, 1942-1944.
Box 38 Folder 9
Philadelphia Refugee Resettlement Committee 1945 budget, 1944-1945.
Box 38 Folder 10
Philadelphia Refugee Resettlement Committee 1946 budget, 1945-1946.
Box 38 Folder 11
Philadelphia Refugee Resettlement Committee 1947 budget, 1946-1947.
Box 38 Folder 12
Philadelphia Refugee Resettlement Committee correspondence and reports, 1938-1946.
Box 39 Folder 1
Philadelphia Refugee Resettlement Committee: Oswego Camp, 1945-1946.
Box 39 Folder 2
Philco Industrial Welfare Project, 1943.
Box 39 Folder 3
Refugee Case Committee review of relief cases, 1939-1941.
Box 39 Folder 4
Refugee client caseload reports, 1940-1945.
Box 39 Folder 5
Refugee services in family agencies reports, undated.
Box 39 Folder 6
Refugees in armed services correspondence and lists, 1943.
Box 39 Folder 7
Seminar on cultural background of Jewish social work, 1927.
Box 39 Folder 8
Seminar: lay participation with Joseph E. Beck, 1941.
Box 39 Folder 9
Special Staff Committee meeting minutes and case load maps on agency survey, 1934.
Box 39 Folder 10
Staff manual, 1942-1945.
Box 39 Folder 11
Study: "An Examination of Relief Cases and Their Treatment", 1926-1933.
Box 39 Folder 12
"Study of Casework Services" by Frances N. Harrison, 1941.
Box 39 Folder 13
"Study of Relationships between Private Family Agencies and Public Relief Agencies in Pennsylvania", 1934.
Box 39 Folder 14
"Study of the Factors Affecting the decrease in Relief Expenditures in the Fiscal Year 1938-39", 1939.
Box 40 Folder 1
Study on intake by Geraldine M. Spark, 1946.
Box 40 Folder 2
Study: "One-contact closings in Strawberry Mansion District" by Bernard Edelstein, 1949.
Box 40 Folder 3
Study: "Self Support Work of the Jewish Welfare Society" by Harold Silver, 1930.
Box 40 Folder 4
Study: "Sources of Referral of Applications" by Mollie Utkoff, 1945.
Box 40 Folder 5
Survey of JWS by Dr. M. Robert Gomberg (1 of 2), 1947-1948.
Box 40 Folder 6
Survey of JWS by Dr. M. Robert Gomberg (2 of 2) case list (Restricted), 1947-1948.
Box 40 Folder 7
United Service for New Americans regional conference, 1947-1949.
Box 40 Folder 8
Welfare Council of New York City: "An Impressionistic View of the Winter of 1930-31 in New York City", 1931.
Box 40 Folder 9
Scope and Contents

Subseries 2.4 is arranged alphabetically by title or type of record, is the largest subseries in the collection, and contains organization histories, board correspondence and manuals, budget material, committee meeting minutes and reports, estates and bequests, staff seminar files, studies and reports on services, and various programming files on "New Americans," homemaker and housekeeping services, and mental health and family counseling, among others. Additional records created by the Jewish Family Service can be found in Subseries 1.9.

Access to the Esther Gowen Hood Fund file and refugee case lists in this series, which may contain personally identifying information or details of financial assistance provided, is restricted for 75 years from date of creation. Restrictions, where applicable, are noted at the file level in the collection inventory below.

Advisory Committee on Aging, 1951, 1969-1974.
Box 41 Folder 1
Albert Einstein Medical Center, 1945-1969.
Box 41 Folder 2
American Friends Service Committee, 1950-1952, 1968.
Box 41 Folder 3
Annual award dinner: testimonial to Mrs. Julius S. Weyl, 1949.
Box 41 Folder 4
Annual meetings, 1942-1955.
Box 41 Folder 5
Annual meetings, 1956-1968.
Box 41 Folder 6
Application Seminar meeting minutes, 1950-1952.
Box 41 Folder 7
Association for Jewish Children, 1943-1969.
Box 41 Folder 8
Association of Jewish Agency Executives of Philadelphia, 1957-1961.
Box 41 Folder 9
Association of Jewish Agency Executives, Pension Committee, 1954-1960.
Box 42 Folder 1
Benjamin and Fredora K. Wolf Foundation Scholarships, 1957.
Box 42 Folder 2
Board directories, 1928-1967.
Box 42 Folder 3
Board manual, 1957, 1968.
Box 42 Folder 4
Board Manual Committee, 1947-1956.
Box 42 Folder 5
Board of Directors committee lists, 1961-1973.
Box 42 Folder 6
Board of Directors correspondence, 1952-1960.
Box 42 Folder 7
Board of Directors correspondence, 1961-1966.
Box 42 Folder 8
Board of Directors correspondence, 1967-1969.
Box 42 Folder 9
Board of Directors correspondence, 1970-1976.
Box 42 Folder 10
Board of Directors reports, 1943-1971.
Box 42 Folder 11
Brith Sholom, Elizabeth Samuel Ludwig Lodge, 1965-1969.
Box 43 Folder 1
Brochure: "New Horizons for Happiness", 1955.
Box 43 Folder 2
Bryn Mawr College, Department of Social Work and Social Research, 1954-1965.
Box 43 Folder 3
Budget 1949-50, 1949.
Box 43 Folder 4
Budget 1950-51, 1950-1951.
Box 43 Folder 5
Budget 1951-52, 1951.
Box 43 Folder 6
Budget 1952-53, 1952-1953.
Box 43 Folder 7
Budget 1953-54, 1953.
Box 43 Folder 8
Budget 1954-55, 1954.
Box 43 Folder 9
Budget 1955-56, 1955.
Box 43 Folder 10
Budget 1956-57, 1956-1957.
Box 43 Folder 11
Budget 1957-58, 1956-1957.
Box 43 Folder 12
Budget 1958-59, 1957-1958.
Box 43 Folder 13
Budget 1959-60, 1959-1960.
Box 43 Folder 14
Budget 1960-61, 1960.
Box 43 Folder 15
Budget needs estimates (submitted to Federation), 1956-1962.
Box 43 Folder 16
Building: 1610 Spruce Street, 1943-1968.
Box 43 Folder 17
Business Committee correspondence, meeting minutes, and reports, 1930-1961.
Box 44 Folder 1
Bylaws, 1921-1967.
Box 44 Folder 2
Casework service in day nurseries, 1942-1969.
Box 44 Folder 3
Caseworkers counseling seminar with Beatrice A. Muller meeting minutes, 1955.
Box 44 Folder 4
Centennial Committee, 1965-1969.
Box 44 Folder 5
Central Information and Referral Service (CIRS) Advisory Committee, 1958-1959.
Box 44 Folder 6
Committee on Agency Structure meeting minutes and reports, 1958-1960.
Box 44 Folder 7
Committee on Bylaws, 1949-1959.
Box 44 Folder 8
Committee on Clerical Procedures meeting minutes and reports, 1950-1962.
Box 44 Folder 9
Committee on Collaboration between JFS and Group Work Agencies, 1955.
Box 44 Folder 10
Committee on Cost Study, 1957.
Box 44 Folder 11
Committee on Federation Bylaws, 1949.
Box 44 Folder 12
Committee on Financial Assistance meeting minutes and reports, 1952-1953.
Box 45 Folder 1
Committee on Friendly Visiting / Volunteer Committee, 1956-1962.
Box 45 Folder 2
Committee on Gifts and Endowments correspondence and meeting minutes, 1929-1961.
Box 45 Folder 3
Conference Committee for Refugee Rabbis, 1954-1955.
Box 45 Folder 4
Congregation Rodeph Shalom, 1932, 1951, 1957.
Box 45 Folder 5
Consultation service, 1950.
Box 45 Folder 6
Correspondence: Albert H. Lieberman, 1926-1967.
Box 45 Folder 7
Correspondence: testimonial letters from former clients (originals and photocopies), 1949-1964.
Box 45 Folder 8
Council of Jewish Federations and Welfare Funds, 1931-1956.
Box 45 Folder 9
Council of Jewish Federations and Welfare Funds, 1962-1968, 1979.
Box 45 Folder 10
Council of Jewish Federations and Welfare Funds, Planning Committee on Jewish Family Services, 1950-1952.
Box 45 Folder 11
Council of Jewish Federations and Welfare Funds, Planning Committee on Jewish Family Services, 1953-1967.
Box 46 Folder 1
Counseling seminar with Gertrude Einstein, 1958-1959.
Box 46 Folder 2
Counseling seminar with Miriam Campbell, 1957-1958.
Box 46 Folder 3
Court worker, 1960-1964.
Box 46 Folder 4
Department of Public Assistance, Philadelphia County Board (1 of 2), 1931-1971.
Box 46 Folder 5
Department of Public Assistance, Philadelphia County Board (2 of 2), 1931-1971.
Box 46 Folder 6
Department of Public Assistance, Philadelphia County Board Citizens Advisory Committee for the Aged, 1957.
Box 46 Folder 7
Estates and bequests A-F, 1929-1973.
Box 63 Folder 1
Estates and bequests G-M, 1931-1977.
Box 63 Folder 2
Estates and bequests N-W, 1932-1972.
Box 63 Folder 3
Executive Committee lists and correspondence, 1930-1959.
Box 47 Folder 1
Family Service Association of America Study Committee, 1966-1968.
Box 47 Folder 2
Family Service Association of America, Large Agency Executive Group (LAEG), Prospectus Committee, 1965.
Box 47 Folder 3
Family Service Association of America: study of telephone interviews in casework, 1954.
Box 47 Folder 4
Federation of Jewish Agencies, Agency Executives meeting minutes, 1956-1963.
Box 47 Folder 5
Federation of Jewish Agencies, Foundations Committee, 1967.
Box 47 Folder 6
Federation of Jewish Agencies, Planning Committee for Study of Jewish Elderly Residents of Strawberry Mansion, 1969-1970.
Box 47 Folder 7
Federation of Jewish Agencies: recruitment and training of professionals for the future, 1973.
Box 47 Folder 8
Finance Committee correspondence and reports, 1935-1969.
Box 47 Folder 9
Finance Committee meeting minutes, 1938-1969.
Box 47 Folder 10
Forms Committee meeting minutes, 1959-1960.
Box 47 Folder 11
Friends of the Jewish Family Service, 1964-1972.
Box 48 Folder 1
Funds: Esther Gowen Hood Fund (Restricted), 1959-1961.
Box 48 Folder 2
Funds: Louis B. and Ida K. Orlowitz Fund, 1967.
Box 48 Folder 3
Funds: Mary L. Chapman-Biddle Fund for Reduced Ladies, 1975.
Box 48 Folder 4
Funds: Ralph Huberman Memorial Fund, 1961-1962.
Box 48 Folder 5
Funds: Tribute Fund, 1955-1970.
Box 48 Folder 6
Health and Welfare Council, Committee on Social Work in the Field of Aging, 1960-1964.
Box 48 Folder 7
HIAS statistical abstracts, 1960-1978.
Box 48 Folder 8
Holiday party, December 1966.
Box 48 Folder 9
Homemaker and housekeeping services (1 of 2), 1942-1972.
Box 48 Folder 10
Homemaker and housekeeping services (2 of 2), 1942-1972.
Box 48 Folder 11
Huberman Memorial Building dedication, 1962.
Box 48 Folder 12
Inter-agency Committee on Services to Unmarried Mothers, 1942-1958.
Box 49 Folder 1
Jewish content in social work, 1947-1950, 1954.
Box 49 Folder 2
Jewish Employment and Vocational Bureau, 1941-1969.
Box 49 Folder 3
Jewish identity, orientation, and leadership reference file, 1955.
Box 49 Folder 4
Jewish Publication Society of America, 1943-1972.
Box 49 Folder 5
Jewish Theological Seminary of America, Department of Pastoral Psychiatry field work placement, 1952-1969.
Box 49 Folder 6
Job Reclassification Committee, 1951-1969.
Box 49 Folder 7
Joint intake by Association for Jewish Children and JFS (1 of 2), 1967-1975.
Box 49 Folder 8
Joint intake by Association for Jewish Children and JFS (2 of 2), 1967-1975.
Box 49 Folder 9
Juvenile Delinquency Project, 1954-1966.
Box 50 Folder 1
Legal Aid Society of Philadelphia, 1943-1966.
Box 50 Folder 2
Lessing and Edith Rosenwald Foundation, 1961, 1963.
Box 50 Folder 3
Loans and Business Counseling Committee correspondence and meeting minutes, 1962-1967.
Box 50 Folder 4
Louis N. Cassett Foundation, 1961.
Box 50 Folder 5
Membership Committee, 1963-1965.
Box 50 Folder 6
Membership Committee proposal and reference material, 1961-1963.
Box 50 Folder 7
Mental health reference file, 1958-1966.
Box 50 Folder 8
Mental health and family counseling (1 of 2), 1963-1967.
Box 51 Folder 1
Mental health and family counseling (2 of 2), 1963-1967.
Box 51 Folder 2
Mental Health Association of Southeastern Pennsylvania, 1952-1957.
Box 51 Folder 3
Ministers, Social Workers, and Laymen Study Group, 1954-1956.
Box 51 Folder 4
National Association of Jewish Family, Children's, and Health Services, 1964-1969.
Box 51 Folder 5
National Association of Social Workers - Philadelphia Bar Association, Joint Committee of Lawyers and Social Workers, 1962-1968.
Box 51 Folder 6
National Association of Social Workers - Philadelphia Bar Association, Joint Committee of Lawyers and Social Workers, 1969-1976.
Box 52 Folder 1
National Association of Social Workers - Philadelphia Bar Association, Joint Committee of Lawyers and Social Workers questionnaires on privileged communication, 1965-1965.
Box 52 Folder 2
National Conference of Jewish Communal Service, 1964-1969.
Box 52 Folder 3
National Conference on Social Welfare (1 of 2), 1928-1970.
Box 52 Folder 4
National Conference on Social Welfare (2 of 2), 1928-1970.
Box 52 Folder 5
National Desertion Bureau, 1948-1951.
Box 52 Folder 6
Neighborhood Centre, 1942-1969.
Box 52 Folder 7
New Americans: applications to United Help Inc. (Restricted), 1956-1957.
Box 53 Folder 1
New Americans: caseload, 1956.
Box 53 Folder 2
New Americans: caseload analysis, July 1959.
Box 53 Folder 3
New Americans: concentration camp restitution claims, 1950-1955.
Box 53 Folder 4
New Americans: employment, 1948-1950, 1974.
Box 53 Folder 5
New Americans: hospital care, 1954.
Box 53 Folder 6
New Americans: housing, 1948-1954.
Box 53 Folder 7
New Americans: Hungarian interpreters, 1957.
Box 53 Folder 8
New Americans: institutional hard core cases, 1951.
Box 53 Folder 9
New Americans: intake, December 1956-March 1957.
Box 53 Folder 10
New Americans: payment for clients referred to Lucien Moss Home and Home for the Jewish Aged, 1954.
Box 53 Folder 11
New Americans: public assistance (Restricted), 1949-1954, 1977.
Box 53 Folder 12
New Americans: resettlement of Soviet Jews, 1975-1977.
Box 53 Folder 13
New Americans: sponsorship under Refugee Relief Act of 1953, 1954-1956.
Box 53 Folder 14
New Americans: statistics, 1939-1954.
Box 53 Folder 15
New Americans: study of long term dependency cases, 1954.
Box 53 Folder 16
New Americans: study of supplementation of earnings, North and West District, 1951-1952.
Box 53 Folder 17
Newsletter: "Case of the Month", 1978.
Box 53 Folder 18
Nominating Committee correspondence, meeting minutes, and reports, 1937-1969.
Box 54 Folder 1
Organization histories (1 of 2), 1926-1969.
Box 54 Folder 2
Organization histories (2 of 2), 1926-1969.
Box 54 Folder 3
Passover League, 1929-1969.
Box 54 Folder 4
Penn State University, social welfare major, 1969-1971.
Box 54 Folder 5
Pennsylvania Council of Family Service Agencies (1 of 2), 1962-1967.
Box 54 Folder 6
Pennsylvania Council of Family Service Agencies (2 of 2), 1962-1967.
Box 55 Folder 1
Pennsylvania Council of Family Service Agencies, 1968-1969.
Box 55 Folder 2
Pennsylvania Prison Society, 1950-1954.
Box 55 Folder 3
Personal Aid Bureau, 1933-1959.
Box 55 Folder 4
Personal Aid Bureau, 1960-1969.
Box 55 Folder 5
Philadelphia Committee for New Americans (PCNA) 1949 budget, 1949-1950.
Box 55 Folder 6
Philadelphia Committee for New Americans (PCNA) 1950 budget, 1949-1950.
Box 55 Folder 7
Philadelphia Committee for New Americans (PCNA) 1951 budget, 1950-1951.
Box 56 Folder 1
Philadelphia Committee for New Americans (PCNA) 1952 budget, 1951-1952.
Box 56 Folder 2
Philadelphia Committee for New Americans (PCNA) 1953 budget, 1952-1953.
Box 56 Folder 3
Philadelphia Committee for New Americans (PCNA) 1954 budget, 1953.
Box 56 Folder 4
Philadelphia Committee for New Americans (PCNA) 1955 budget, 1954.
Box 56 Folder 5
Philadelphia Committee for New Americans (PCNA) 1956 budget, 1955-1956.
Box 56 Folder 6
Philadelphia Committee for New Americans (PCNA) 1957-66 budget, 1956-1967.
Box 56 Folder 7
Philadelphia Committee for New Americans (PCNA) refugee case lists (Restricted), 1960-1974.
Box 56 Folder 8
Philadelphia Committee for New Americans (PCNA) correspondence and reports, 1948-1954.
Box 56 Folder 9
Philadelphia Committee for New Americans (PCNA) correspondence and reports, 1955-1962.
Box 56 Folder 10
Philadelphia Committee for New Americans (PCNA) correspondence and reports, 1963-1974.
Box 57 Folder 1
Philadelphia Committee for New Americans (PCNA) correspondence and meeting minutes (1 of 2), 1973-1976.
Box 57 Folder 2
Philadelphia Committee for New Americans (PCNA) correspondence and meeting minutes (2 of 2), 1973-1976.
Box 57 Folder 3
Philadelphia Committee for New Americans (PCNA): Vietnamese and Cambodian refugees, 1975-1979.
Box 57 Folder 4
Philadelphia Committee for New Americans (PCNA): Vietnamese and Cambodian refugee case lists (Restricted), 1975-1979.
Box 57 Folder 5
The Philadelphia Foundation, 1957-1975.
Box 57 Folder 6
Philadelphia Psychiatric Center, 1941-1969.
Box 57 Folder 7
Photograph: unidentified staff, June 23, 1971.
Box 57 Folder 8
Private practice of social casework (1 of 2), 1956-1967.
Box 57 Folder 9
Private practice of social casework (2 of 2), 1956-1967.
Box 57 Folder 10
Professional Services Committee (1 of 3), 1956-1966.
Box 58 Folder 1
Professional Services Committee (2 of 3), 1956-1966.
Box 58 Folder 2
Professional Services Committee (3 of 3), 1956-1966.
Box 58 Folder 3
Psychiatric seminar with Dr. Dudley meeting minutes, 1952.
Box 58 Folder 4
Psychiatric seminar with Dr. Meyer Sonis, 1955.
Box 58 Folder 5
Psychiatric seminar with Dr. Meyer Sonis, 1956-1957.
Box 58 Folder 6
Psychiatric seminar with Dr. Meyer Sonis meeting minutes, 1954.
Box 58 Folder 7
Public Issues Committee correspondence, 1967-1969.
Box 58 Folder 8
Public Issues Committee meeting minutes, 1957-1969.
Box 58 Folder 9
Publicity: press releases and newspaper clippings, 1942-1961.
Box 59 Folder 1
Rabbi-Social Worker Committee, Northeast District, 1958-1965.
Box 59 Folder 2
Real estate in Poland: Paul (Pinkas) Kolber, 1948-1950.
Box 59 Folder 3
Rebecca Gratz Club, 1929, 1941-1965.
Box 59 Folder 4
Reception of clients, 1949-1968.
Box 59 Folder 5
Research projects, 1957-1968.
Box 59 Folder 6
Riverview, 1959.
Box 59 Folder 7
Scholarships and fellowships, 1959-1971.
Box 59 Folder 8
Selective Service (SS) case list, 1944-1954.
Box 76
Self-study, 1952-1953.
Box 59 Folder 9
Self-study case list (Restricted), 1953.
Box 59 Folder 10
Self Study Committee meeting minutes and reports, 1961.
Box 59 Folder 11
Seminar on adolescents in group therapy with Dr. Irving Schulman, October 1966.
Box 59 Folder 12
Seminar on character disorders with Dr. Selwyn Body, April 1966.
Box 59 Folder 13
Seminar on child development and therapeutic practice with Esther Schour, November 1965.
Box 59 Folder 14
Seminar on counseling the aged with Helga Aschaffenburg, 1958.
Box 59 Folder 15
Seminar on crisis intervention and short term therapy with Gertrude Einstein (Restricted), 1969.
Box 59 Folder 16
Seminar on development of the child with Dr. Meyer Sonis, 1959-1960.
Box 59 Folder 17
Seminar on family treatment, 1964-1966.
Box 60 Folder 1
Seminar on Jewish culture, religion, and history with Rabbi Theodore Gordon, 1965.
Box 60 Folder 2
Seminar on personality development with Dr. Meyer Sonis, 1955.
Box 60 Folder 3
Seminar on reception and application process, 1967-1968.
Box 60 Folder 4
Services for Older Persons (SFOP) case statistics, 1953, 1958.
Box 60 Folder 5
Services for Older Persons (SFOP) Demonstration Project, 1978.
Box 60 Folder 6
Social Security, 1937, 1950.
Box 60 Folder 7
"Some Thoughts on Sibling Relationships" by Gertrude Einstein and Miriam S. Moss, 1966-1967.
Box 60 Folder 8
Staff Homemaker Committee correspondence, meeting minutes, and reports, 1952-1963.
Box 60 Folder 9
"Student Supervision: Phases and Methods" by Gertrude Einstein, 1966-1967.
Box 60 Folder 10
Study on the marginal Jewish merchant, 1971, 1973.
Box 60 Folder 11
"Study to Evaluate New Social Service Exchange Registration Policy" by J. M. Reis, 1961.
Box 60 Folder 12
Study: "Strawberry Mansion Study of Use of the Social Service Exchange" by Sally Wessel, May 1953.
Box 60 Folder 13
Suicide Prevention Center, 1968.
Box 60 Folder 14
Supervisors seminar meeting minutes, 1940-1955.
Box 60 Folder 15
Teen-Aid Inc., 1962-1964.
Box 60 Folder 16
Travelers Aid Society of Philadelphia, 1948-1968.
Box 60 Folder 17
Underachieving child research project, 1961-1965.
Box 60 Folder 18
United HIAS Service (formerly United Service for New Americans), 1953-1956.
Box 60 Folder 19
United HIAS Service (1 of 2), 1957-1961.
Box 61 Folder 1
United HIAS Service (2 of 2), 1957-1961.
Box 61 Folder 2
United HIAS Service, 1963-1973.
Box 61 Folder 3
United HIAS Service annual meetings, 1950-1958.
Box 61 Folder 4
United Service for New Americans Data on Family Agency Budgets in 14 Large Cities, 1954.
Box 61 Folder 5
United Service for New Americans Professional Advisory and Planning Committee, 1950-1953.
Box 61 Folder 6
United Service for New Americans regional conference, 1947-1949.
Box 61 Folder 7
United Service for New Americans Technical Advisory Committee (1 of 2), 1944-1950.
Box 61 Folder 8
United Service for New Americans Technical Advisory Committee (2 of 2), 1944-1950.
Box 62 Folder 1
Uptown Home for the Aged, 1962-1963.
Box 62 Folder 2
U. S. Committee of the International Council on Social Welfare, 1955-1967.
Box 62 Folder 3
West Virginia University, Division of Social Work field work placement, 1959-1968.
Box 62 Folder 4

Print, Suggest