TABLE OF CONTENTS


Introduction

Biographical Sketch

Scope and Content Note

Conditions of Access and Use

Administrative Information

Search Terms

Box and Folder Listing

Series A. Correspondence. 1915-1976.

Series B. General. 1910-1975.

A Finding Aid to the Michael Aaronsohn Papers. 1910-1976.

Manuscript Collection No. 511


Introduction

Repository: The Jacob Rader Marcus Center of the American Jewish Archives
Creator: Aaronsohn, Michael, 1896-1976.
Title: Michael Aaronsohn Papers.
Dates: 1910-1976.
Quantity: 5.5 linear feet.
Abstract: Correspondence, sermons, and other materials relating to Aaronsohn's experiences with the U.S. Armed Forces during World War I and II, and numerous other subjects.
Collection Number: MS-511
Language: Collection material in English.

Biographical Sketch

Michael Aaronsohn was born in Baltimore in 1896. In 1923 he was ordained as a rabbi at Hebrew Union College in Cincinnati. While serving in World War I Aaronsohn was blinded in action. As a result he became an advocate for blind and disabled persons, working in many organizations and causes. Michael Aaronsohn died in 1976.


Scope and Content Note

Correspondence, sermons, and other materials relating to Aaronsohn's experiences with the U.S. Armed Forces during World War I and II, and numerous other subjects.


Conditions of Access and Use

Terms of Access and Use

The Michael Aaronsohn Papers are open to all users. The original manuscript collection is available in the Barrows-Loebelson Reading Room of the Jacob Rader Marcus Center of the American Jewish Archives.

Property and Literary Rights

The Aaronsohn Family, by the act of donating the Michael Aaronsohn Papers to the American Jewish Archives, assigned all property rights to the American Jewish Archives. Literary rights are retained by Michael Aaronsohn and his heirs. Literary rights may also be retained by specific creators of materials.

Questions concerning rights should be addressed to the Executive Director of the American Jewish Archives. For more information see the American Jewish Archives copyright information webpage.


Administrative Information

Preferred Citation

Footnotes and bibliographic references should refer to the Michael Aaronsohn Papers and the American Jewish Archives. A suggestion for at least the first citation is as follows:

[Description], [Date], Box #, Folder #. MS-511. Michael Aaronsohn Papers. American Jewish Archives, Cincinnati, Ohio.

Provenance

The Michael Aaronsohn Papers were received from the Aaronsohn Family, Cincinnati, Ohio.

Processing Information

Processed by American Jewish Archives staff.


Box and Folder Listing

Series A. Correspondence. 1915-1976.
Box Folder
1 1 Adams, James Truslow. 1947-1954.
1 2 American Battle Monuments Commission. 1937.
1 3 American Battle Monuments Commission. 1937-1970.
1 4 American Council for Judaism. 1942-1951.
1 5 American Council for Judaism. 1951-1969.
1 6 American Jewish League Against Communism. 1952-1957.
1 7 American Jewish League Against Communism. 1957-1958.
1 8 American Jewish League Against Communism. 1958-1971.
1 9 American Jewish Tercentenary. 1954-1955.
1 10 American Legion. 1921-1934.
1 11 American Legion. 1934-1940.
1 12 American Legion. 1940-1942.
1 13 American Legion. 1942-1944.
1 14 American Legion. 1944-1945.
1 15 American Legion. 1945-1947.
1 16 American Legion. 1947-1955.
1 17 American Legion. 1970-1976.
1 18 American Legion. Commander. 1958-1959.
1 19 American Legion. Galbraith Post. 1968-1976.
1 20 American Legion. Ohio Department Chaplain. 1947-1965.
1 21 American Security Council. 1971-1975.
1 22 Army letters. 1917-1918.
1 23 Army letters. 1917-1918.
1 24 Army letters. 1917-1918.
1 25 Avondale Co-ordinating Council. 1940-1944.
Box Folder
2 1 [Photographs]. undated.
2 2 Baltimore, Md.. 1917-1975.
2 3 Bachman, Annette L. 1930-1955.
2 4 Baltimore City College reunions. 1938-1975.
2 5 The blind [various organizations for the blind]. 1919-1928.
2 6 The blind [various organizations for the blind]. 1929-1941.
2 7 The blind [various organizations for the blind]. 1942.
2 8 The blind [various organizations for the blind]. 1942-1943.
2 9 The blind [various organizations for the blind]. 1943-1944.
2 10 The blind [various organizations for the blind]. 1944-1973.
2 11 Blind veterans. 1922-1948.
2 12 B'nai B'rith. 1921-1949.
2 13 B'nai B'rith. 1950-1970.
2 14 B'nai B'rith. Anti- Defamation League. 1940-1963.
2 15 Botwin, N.H. 1970-1974.
2 16 Braun, Leo. 1926-1927.
2 17 Brevis, Harry J. 1926-1939.
Box Folder
3 1 Broken lights. 1933-1937.
3 2 Broken lights. 1938-1946.
3 3 Broken lights. 1946.
3 4 Broken lights. 1946-1947.
3 5 Broken lights. 1947.
3 6 Broken lights. 1947.
3 7 Broken lights. 1947-1948.
3 8 Broken lights. 1948.
3 9 Broken lights. 1949-1954.
3 10 Broken lights. 1954-1972.
3 11 Bromfield, Louis. 1948-1950.
3 12 Bunge, Robert C. 1953-1971.
3 13 Burton, Harold H. 1943-1945.
3 14 Byrnes, Martin J. 1971-1975.
3 15 Central Conference of American Rabbis (CCAR). 1952-1973.
3 16 CCAR. Youth. 1947-1962.
3 17 CCAR Commission on Church and State. 1949-1959.
3 18 Chaplains, Jewish. 1942-1945.
3 19 Cincinnati, City of. 1926-1944.
3 20 Cincinnati, City of. 1944-1974.
3 21 Cincinnati, University of. 1919-1963.
3 22 Cincinnati, University of. 50th reunion. 1973.
3 23 Cincinnati, University of. Papers. 1921-1927.
3 24 Disabled American Veterans of the World War. 1921-1922.
3 25 Disabled American Veterans of the World War. 1923-1927.
3 26 Disabled American Veterans of the World War. 1927-1935.
3 27 Disabled American Veterans of the World War. 1936-1975.
3 28 Disabled American Veterans of the World War. Cincinnati convention. 1933.
Box Folder
4 1 Fineberg, Howard L. 1925-1973.
4 2 Fineberg, Sol. 1919-1964.
4 3 Flood and flood control. 1945.
4 4 Foster, Solomon. 1958-1964.
4 5 Fredman, J. George. 1947-1951.
4 6 Freed, Abraham. 1954.
4 7 Freedom Library. 1962-1975.
4 8 Freehof, Solomon B. 1919-1964.
4 9 Free Press (Cincinnati, Ohio). 1965-1972.
4 10 General correspondence. 1920-1926.
4 11 General correspondence. 1927.
4 12 General correspondence. 1928-1929.
4 13 General correspondence. 1929.
4 14 General correspondence. 1930-1932.
4 15 General correspondence. 1933-1938.
4 16 General correspondence. 1940-1943.
4 17 General correspondence. 1944-1949.
4 18 General correspondence. 1950-1959.
4 19 General correspondence. 1960-1964.
4 20 General correspondence. 1965-1976.
4 21 Germany (pre- and post-WWII). 1924-1969.
4 22 Glatz, J.M. 1941-1959.
4 23 Glueck, Nelson. 1947-1963.
4 24 Hamilton, Oris E. 1942-1975.
4 25 Hebrew Institute (Cincinnati, Ohio). 1947-1954.
4 26 Hebrew Orphan Asylum. 1968-1976.
4 27 Hebrew Union College. 1916-1940.
4 28 Hebrew Union College. 1941-1972.
4 29 Hebrew Union College (proposed doctoral thesis). 1941-1948.
4 30 Hebrew Union College (rabbinic thesis). 1923.
4 31 Hebrew Union College. Student pulpit (Hamilton, Ohio). 1921-1959.
Box Folder
5 1 Henry George School. 1934-1935.
5 2 Henry George School. August-December 1935.
5 3 Henry George School. January-March 1935.
5 4 Henry George School. March-May 1936.
5 5 Henry George School. May-August 1936.
5 6 Henry George School. August-October 1936.
5 7 Henry George School. October-November 1936.
5 8 Henry George School. 1936-1937.
5 9 Henry George School. 1937-1938.
5 10 Henry George School. 1938-1939.
5 11 Henry George School. 1939-1941.
5 12 Henry George School. 1941-1947.
5 13 Henry George School. 1947-1960.
5 14 Henry George School. 1962-1976.
5 15 Henry George School. Frank Chodorov. 1937-1963.
5 16 Hettleman, Isidore. 1947-1974.
5 17 Hill, Lister. 1938-1941.
5 18 Hill, Lister. 1942-1943.
5 19 Hill, Lister. 1944-1947.
5 20 Hill, Lister. 1950-1955.
5 21 Hill, Lister. 1956-1964.
5 22 Hirschberg, Rachel. 1925-1963.
5 23 Hitchcock, Harry R. 1971-1973.
Box Folder
6 1 Jappe, Al. 1922-1944.
6 2 Jappe, Al. 1944-1964.
6 3 Jewish Braille Institute. 1919-1932.
6 4 Jewish Braille Institute. 1932-1934.
6 5 Jewish Braille Institute. 1934-1941.
6 6 Jewish Braille Institute. 1942-1953.
6 7 Jewish Braille Institute. 1953-1958.
6 8 Jewish Braille Institute. 1959-1960.
6 9 Jewish Braille Institute. 1960-1968.
6 10 Jewish Braille Institute. 1971-1972.
6 11 Jewish Braille Institute. 1972-1974.
6 12 Jewish Newsletter. 1960-1964.
6 13 Jewish Society of America. 1968-1969.
6 14 Jewish War Veterans. 1933-1937.
6 15 Jewish War Veterans. 1937-1962.
6 16 Jewish Welfare Board. 1948-1959.
6 17 Jewish Welfare Board. 1959-1973.
6 18 John Birch Society. 1969-1971.
6 19 Jung, Leo. 1960.
6 20 Kohler, Kaufmann. 1915-1945.
6 21 Kohler, Kaufmann. 1945-1964.
6 22 Lukens, Donald E. 1969-1970.
6 23 Lush, S. Beryl. 1934-1955.
Box Folder
7 1 Mark, Jerry. 1925-1933.
7 2 Mark, Jerry. 1933-1974.
7 3 Mayerberg, Samuel. 1921-1942.
7 4 McCarthy, Joseph R. 1954-1960.
7 5 Menorah Society. 1921-1949.
7 6 Newman, Max. 1973-1975.
7 7 Nixon, Richard M. 1969-1973.
7 8 Ohio National Guard. 1917-1975.
7 9 Ohio National Guard. 1917-1975.
7 10 Ohio National Guard. 1917-1975.
7 11 Ohio National Guard. Cincinnati convention. 1935-1936.
7 12 Peace Heroes Memorial Society. 1926-1946.
7 13 Plaut, Gunther. 1962.
7 14 Progressive New Thought Church. 1964-1974.
7 15 Purple Heart, Military order of the. 1932-1972.
7 16 Red Cross. 1921-1942.
7 17 Retarded Children, Hamilton County Council for. 1948-1949.
7 18 Retarded Children, Hamilton County Council for. 1950-1971.
7 19 Retarded Children, Hamilton County Council for. Personnel Committee. 1956-1957.
7 20 Retarded Children, Hamilton County Council for. Presidency. 1952-1953.
7 21 Retarded Children, Hamilton County Council for. Presidency. 1953.
7 22 Retarded Children, Hamilton County Council for. Presidency. 1953-1954.
7 23 Retarded Children, National Association for. 1953-1968.
7 24 Retarded Children, National Association for. Religious Nurture Committee. 1965-1969.
7 25 Retarded Children. Ohio Division of Mental Hygiene. 1951-1964.
7 26 Ritchey, Louise. 1956-1969.
7 27 Rockdale Temple (Cincinnati, Ohio). 1933-1975.
7 28 Rosenau, William. 1919-1969.
7 29 Rosenwald, Viola. 1929-1933.
Box Folder
8 1 Salomon, Haym. 1920-1955.
8 2 Seligson, Sylvia. 1927.
8 3 Sherry, Robert. 1970-1976.
8 4 Shinedling, Abraham I. 1930-1956.
8 5 Shinedling, Abraham I. 1956-1975.
8 6 Taft family. 1926-1963.
8 7 Tandowsky (Ross), Muriel. 1926-1934.
8 8 Taxation. 1940-1963.
8 9 Thomson, Joseph C. 1942-1954.
8 10 Union of American Hebrew Congregations. 1923-1929.
8 11 Union of American Hebrew Congregations. 1929-1959.
8 12 Union of American Hebrew Congregations. 1960-1971.
8 13 Union of American Hebrew Congregations. Family letters. 1930.
8 14 Union of American Hebrew Congregations. Family letters. 1930-1931.
8 15 Union of American Hebrew Congregations. Family letters. 1931.
8 16 United States Citizens Committee. 1963-1973.
8 17 Veterans of Foreign Wars. 1942-1943.
8 18 Veterans of Foreign Wars. 1942-1943.
8 19 Veterans of Foreign Wars. February-May 1943.
8 20 Veterans of Foreign Wars. May-September 1943.
8 21 Veterans of Foreign Wars. 1943-1972.
Box Folder
9 1 Waldauer, Abe. 1933-1939.
9 2 Weitzman, Louis I. 1971-1972.
9 3 Williamson, Mike. 1919-1958.
9 4 Willkie, Wendell L. 1940.
9 5 Wolk, Samuel. 1919-1929.
9 6 Wolk, Samuel. 1929-1932.
9 7 Wolk, Samuel. 1933-1957.
9 8 World War II. 1941-1943.
9 9 World War II. 1943-1944.
9 10 World War II. 1944-1946.
9 11 Zionism. 1935-1943.
9 12 Zionism. 1943-1951.
Series B. General. 1910-1975.
Box Folder
10 1 Broken lights, Reviews of. 1946-1958.
10 2 Certificates and awards. 1910-1953.
10 3 Certificates and awards. 1954-1975.
10 4 Chicago, University of. Papers. 1924.
10 5 Cincinnati, University of. Paper. 1922.
10 6 Disabled American Veterans addresses. 1920-1935.
10 7 Henry George School addresses and prayers. 1934-1946.
10 8 Henry George School newspaper clippings. 1935-1947.
10 9 Magazine articles by and about Michael Aaronsohn. 1921-1958.
10 10 Miscellaneous. 1913-1955.
10 11 Newspaper clippings. 1917-1972.
10 12 Newspaper clippings. 1917-1972.
10 13 Newspaper clippings. 1917-1972.
10 14 Newspaper clippings. 1917-1972.
10 15 Newspaper clippings. 1917-1972.
10 16 Newspaper clippings. 1917-1972.
Box Folder
11 1 Prayers. 1921-1938.
11 2 Prayers. 1939-1943.
11 3 Prayers. 1943-1959.
11 4 Prayers. 1960-1972.
11 5 Speeches, papers, etc.. 1919-1922.
11 6 Speeches, papers, etc.. 1922-1937.
11 7 Speeches, papers, etc.. 1937-1943.
11 8 Speeches, papers, etc.. 1943-1954.
11 9 Speeches, papers, etc.. 1954-1963, undated.
11 10 Sermons. undated.
11 11 Union of American Hebrew Congregations. Articles and reports. 1923-1932.
11 12 World War II speeches. 1933-1944.

Search Terms

The following terms have been used to index the description of this collection in the AJA's online catalog.

Persons and Families

Aaronsohn, Michael -- 1896-1976

Institutions

American Council for Judaism
Jewish Braille Institute of America
Jewish War Veterans of the United States of America

Subjects

Jewish veterans -- United States -- Societies, etc
Veterans, Disabled -- United States
World War, 1914-1918 -- Personal narratives, American
World War, 1939-1945 -- Personal narratives, Jewish

Genres and Forms

Jewish sermons, American

Occupations

Jewish soldiers
Rabbis -- Ohio -- Cincinnati