Collections Index

Collection NumberBoxFolderDatesContents
RG 1-111915-1942Young Men’s, Young Woman’s Hebrew Association (Y.M,Y.W.H.A.)
11915-1925Y.W.H.A. : Origins, Rose Hyman: Correspondence 10/12/15
1/25/25 By-Laws; Insurance Policies, officers 1925-1926
21918-1920Y.W.H.A. : Executive Board Minutes, 11/12/18-5/25/28
31921-1923Y.W.H.A. : Executive Board Minutes, 1/18/21-5/13/22
41925Act of Incorporation-Community Center May 21, 1925
51937Membership list 1937
61925, 1919Pioneer Club; Building fund, YMHA Basketball Team
71925“Why” Musical review c 1925
81925-1947Newspaper Reports
9no datePictures of Building
1920’sEnvelope: Y.W.H.A. Programs
1921Boy Scout Troop 38
101930’sPrograms – Show at Troup
111930-1939Women’s Assembly
121930’sJunior Assembly: Correspondence 1/3/33-5/19/36: Programs
131935-1936Envelope #1: Junior Assembly, Tickets: invitations
1935-1936Envelope #2: Junior Assembly, Tickets: invitations
1935-1936Envelope#3: Junior Assembly, Tickets: invitations
1935-1936Envelope#4: Junior Assembly, Tickets: invitations
1930Envelope#5: Pictures, Hebrew School
1936Envelope#6:Membership Card
no dateEnvelope#7:Pictures
141919-1935Hummer: Community News
151920’sActivities
211927-1929Community Forum: Positions, New Items
11927-1929Scrapbook
31935-1942Formation of Jewish Center: Merger of Y.M./Y.W.H.A. and Hebrew Institute
1Constitution 1935, JCC Historical Sketch 1916-1968
2By-Laws-1936; Amendments- Dec. 6 1938, 4/2/40
3Articles of Association- January 27, 1938 (with extra copies/drafts)
4Activities Report, 1936-1937; May 12, 1937
26th Annual Convention 1938
5Proposals for merger with Hebrew Institute, 1937; Merger
Committee Members 10/1/1937; Opinions of local Rabbis; Budgets of Organizations, Minutes of Joint Committee-September 27,1937-12/ 21/37; Resolution of Hebrew Institute Merger 10/10/37
6Correspondence 6/12/36-11/1/37
7Membership List; Activity Schedule 1937
8The Organizations of a Jewish Community Center-Jewish Welfare Board. 1937. See MSS 11
9Study of the Jewish Center of New Haven, CT. 7/38-Jewish Welfare Board (with historical background). Review of facilities of merged organization
10Silver Jubilee Album 1941
11Documents transferring Hebrew Institute building to Jewish Community Center (includes by-laws of Hebrew and Articles of Inc. 1/25/08; Report of Merger Committee Jewish Community Council, 8/6/37; Notice of Special Meeting of Board of Directors of Hebrew Institute to Transfer Building to Jewish Center; Correspondence-8/6/37-3/5/42)
121925Invitation to ground breaking
3131919-1934Y.M Y.W.H.A. Community News
141919-1921Y.M. Y.W.H.A. Cooperative News (2 souvenir programs)
151919-1921Y.M. Y.W.H.A. Photographs
161927-1937Membership cards, newspaper, photos
411937Minutes, Board of Directors, 1937-1957 6/40; Minutes, Committees, 1939; Minutes Board of Education, 1938
2Minutes-Board of Directors, 9/40-1979-1981 1/20/44 Agendas;
Lists of Members: Nominating Committee, Minutes 3/21/94-4/30/98
3Correspondence, 10/1/37-4/28/44
4Committee reports, 1941-1943; Board of education Minutes, 8/41-9/43
1936-1980Jewish Community Center
51936Activities: Clippings, Notices
1937Hebrew Institute Religious Class
61940-1942Activities: Clippings, Notices
71943-1944Activities, Clippings, Notices
81940-19471940 Ball, 1947 Ball Committee, 1947 officers
511936-1942Minutes, Lady’s Auxiliary (Bound)
2Report (includes list of officers and members and plans for modernization
3Isaiah Chernoff: Biographical information and clippings (also known as Chernichovsky)
4Envelope: pictures.
611944-1947Minutes-Board of Directors
21947-1953Minutes -Building Trustees
31951, 1952Minutes-Building Fund
1953, 1956Correspondence
1958, 1964Newspaper clippings
711944, 1968Cultural Programs, Concerts
1983, 1998
21945-1949Jewish Welfare Board: Constitution for New England Section, 1945; Job survey report, 1947: Conference Program 1949
31945-1947Jewish Center Campaign, 1945-1947. Clippings
41941, 1946-48Annual Reports: New building feasibility study, annual meeting
1953, 1987Alternatives Study
1989, 1997
1998, 2000, 01
51945-1952Building Campaign; Promotional literature
1947Trustees for NHJCC Bldg. Fund
61946-1947House Camp Souvenir Books
71944-1959Activities; clippings, notices, Memories by Lenny Margolis
811953-1960Board of Directors-Minutes
21960-1969Photos, Testimonial dinners, Liberty Torch Marathon
32/20/1952Jewish Welfare Board; Confidential Report. See MSS 11
41956Revised By-Law
51956Louis Shanok
61943-1969Activities; Louis Shanok, Executive Director
71940-1955Leaders; Biographical Information: A. Lewis Shure; Herman Schukovsky; Abraham Markle; James D. Kaufman; List of officers and the dates they served
81955Library Dedication: 10/19/55; Minutes of Committee: Correspondence
Program
91951-1976John J. Fox, President: Reports: Correspondence
911952Membership drive
21952-1953Construction of New Building
31954Dedication Speech, Louis Sachs (includes historical survey) Ground Breaking- J. Fox; Dedication Speech- J. Fox. Photos of dedication plaques
41958-1962Jewish War Heroes Memorial Dedication Golden Anniversary
51963-1964Library Committee, Scrapbook
61965Library Committee, Scrapbook
71950’sBlood Donor Program
81957-1976Activities; program publications
1970’sMisc. News Articles
91953-1993Sports activities
1989-93Basketball
1011956-1976Bailey Library- Art Gallery: Art Exhibit, Catalogues
Updated
21957Bailey Library, Literary Awards; Entries A-K
31957Bailey Library, Literary Awards; Entries L-Z
41956-1957Bailey Library, Teenage Literary Awards
51940-1955Jewish Center Hebrew School: Yiddish Posters
61940-1955Concerts: Lectures-Yiddish Posters
71944-2000’sJewish Book Month Programs
81955-1957Library Committee; Book Fairs, 1957-58: Correspondence, receipts
91955-1957Library Committee: Minutes, Budget
101954-1957Library Committee; Correspondence H. Ladin; Bulletins
1962-1970
1999Misc. Library News Items
1111956-1957Archives Committee: Historical Information Survey Forums
21954-1957Archives Committee; Correspondence
31965-1966,Jewish Book Month: Correspondence
2000’s
41960Construction Specifications: Extension to Jewish Community Center, New Haven, Connecticut Fire 1993 News Item 1998
51959Blueprint of extension to Center Financial Plan
1952-1986Reflections – The JCC of NH
6Blueprint: Colombian Summer Camp for boys, Oxford CT.
1211931, 1970Camp Laurelwood; Clippings; Folders, early history-1987 50th. See MSS 11
1990’s 2000’sAnniversary
21950’s, 1960’sCamp Laurelwood, pictures
31937-1989Mortgage papers
1937-1989, 1990-2000’sCamp Laurelwood
41949-50Camp Laurelwood-The Laurel Log Newspaper
51940-1960Hebrew School, includes picture and programs
1982The Yiddish Center
12a11949Woman’s Assembly, By-Laws, activities, evaluations
1940-1960Women’s Assembly, Activities, Program Correspondence 11/16/45-9/12/52
21962-1998Photos Correspondence, Flyers, News Items,Women’s Assembly
31935-1970,2001The Kovod Society
41982Demographics
51984Transition
131Up to 1970Day Camps
21970-1990Day Camps
31990-Day Camps
14Photographs
1Groundbreaking, Construction of New Building (9)
1982-1984Group consultation studies-appraisal of 1156 Chapel St.
2Interior Views, New Building, Library Archives
2A1984Relocation to Chapel St.
31956-65Art Exhibits
41970-84Art Exhibits: Musical Activities
5Personalities
61959Events, Cruise Dance
7Photographs
1511956-1957Children’s Activities
2Children’s Activities
3Children’s Activities
41938Children’s Activities- Flyers
5Teen Program
6Children’s Book Fair-1958 Athletic Activities, teen programs
71959-1966Envelopes- Children’s programs- coin club, art puppetry, game room tournament awards
15a11960Theater Guild By-Laws, correspondence, membership lists, lists of productions
22003Theater Guild Resurrection
31970’sPrograms – Man of Lamancha- Cabaret
41960’sPrograms – Milk & Honey, Pajama Game, Pal Joey.
51960’sBlithe Spirit, Fiorello, You Can’t Take It With You, Cat on a Hot Tin Roof.
61960’sThe Little Foxes, Music for Marty.
71960’s – 1970’sAssorted Program Books.
161Barry Herman: correspondence
21964-1965, 1965-1966Young Adult League: Center Socialites
31965-1966Business and professional singles club 50+
41964-1998Teen activities
51945Bess Myerson Visit–Jewish Community Center
61979Activities/clippings/programs
71980Community news
1711945Adult Jewish Education
21950-1975, 1976The Center Garden Club
The Fellowship Club
1811957-72Fashion Shows, Craft Shows
1955-71The Art Committee, The Art Gallery Correspondence
21974-1995JCC Nutrition program, health and fitness, elderly services JCC parade float, leadership update
31968-98Israel in the park, taste of Israel, Israel 20th anniversary, Israel 2000’s 50th anniversary, Israel information 2000’s
2000’s
1911972-88Financial statements and reports
1980-81Energy control reduction, reports and correspondence
21976-98Reports and memos, Executive and board meetings
31977-98Finance Committee, Budget memos and letters, fund raising
41977-Personal and Board members, policies, job descriptions, correspondence
51979-81Minutes of Board, correspondence
61980’s-90’s, 1965Special programs, special exhibits, Jewish book festival, Ballet Concert
1985-88Dances
198675th Anniversary Book
2011955JCC Bulletins
1985-87NUS and Views
1982-96Centerline and Centergram, Senior Scribe
1975-76
21985-92Building campaign, building fund, “Woodbridge”
Bond closing in Hartford
31981Steering Committee, relocation reports
41981-1983Relocation to Woodbridge-Task force-K6 Committee
2111990’s, 1988Reports on various subjects 1994 annual report. Manual for nominating committee. A study of demographic survey.
21992-95Groundbreaking and opening of Woodbridge Facility, Dedication dinner
31993-98Speaker/Film Series, Tapestry, Social functions
Bagels and Bikel-December 8, 1998
41970-89Catalogs and program guides
51990-99Catalogs and program guides
61950-1999Art Exhibit
21A11989-1993Photos – Yeladim
1A1994-1995Photos – Yeladim
21996Photos – Yeladim
31997Photos – Yeladim
41998-1999Photos – Yeladim
51999-2000Photos – Yeladim
62000Assorted Items – Yeladim
7UndatedPhotos – Yeladim
82012Bus Bike & Bagel Tour
2211991Woodbridge facility
2000’sJCC personnel-Gan Hayeled Nursery School
21994-Special events- 1997/2000 Jewish Book Festivals
2005PJ library – Taste of Honey Program
2006Yom Hashoah Program Book
22a12011Special Events PJ Library Taste Of Honey Program (Continued from Box 22 Folder 2) Book Festival D’or Lidor Exhibit Feb-Mar
2012Special Events-100th Birthday
PJ Library Jewish Book Festival
2312000’sCatalogs, Program Guides
22008The Pink Program
32003-2009JCC calendars
41988-1992Year books
1986-1992Annual reports
241NDTrip on Liberty Bell
1995Rabbi Nachman’s Chair
1995Raffle, swim clinic
1995Sunday, Basketball, Woodstock program
21985Photos – Adults and Children
1984Anne Frank
1990T-V Brunch
1993Golf Tournament, Tennis Tournament
31993Peewee Sports, Volleyball
1993Intermediates, Field Hockey
41991The Health Club, Maccabi NH Dynamics (gymnastics)
5NdThe Joys of Sound, Young People’s Concert
61990’s-2000’sAwards
NdTrip to Ellis Island
2001Hannuka Party
2511992-93Budget information
21992-93Medical Advisory Board negotiations with St. Raphael’s Hospital and Gaylord
31981Meeting of the Board of Governors
4VariousClub 56- Reyim (singles club) various surveys
JCCOV Materials-Location top bookcase 11
YMHA Players in a minstrel show 1920-1921 [ 3 photographs ]
YMHA Players in a musical event 1925 [ 2 photographs ]
Children in a Hebrew School Play C. 1925 [ 1 photograph ]
1 framed photograph troop 38 13×15
3 scrapbooks – top of shelf 7 – Bookcase 7 Shelf #9
1958-68/1966-72/1971-72
Top of Bookcase 12
1-Magazine-Life at the Center 1962
Bookcase 6, Shelf #2
17 Bound Volumes JCC Community News – 1923-1969
Bookcase 40, Shelf #1
15 Assorted Tapes – various subjects
Top of Bookcase 23, Box #2
3 Scrapbooks, no ID. ND
Box #3
1 Loose leaf bound community news 1955-1982
Box #4
1-Photo Album 2000-2002 – no ID
1-Scrapbook 1982-1985
1-Scrapbook Liberty Torch Marathon 1976
Photos – no ID’s – ND
Box #5
1-Scrapbook 1975-1976/1987-1992
Photos-Day Camps ND
1-Bound Book Community News 1976
Box #6
1-Scrapbook Day Camps 1973
1-Scrapbook Day Camps 1975-1976
1-Scrapbook- ND – Day Camp Photos-no ID’s-No date
Box #7
JCC Newspapers
Community News 1962-1968
1 issue each 12/80-2/82
Jewish NH 2/2000
JCC Centergram 1992-1999
Shalom NH 2001-2005
Box #8
Envelope #1-Photos, no ID, ND
Envelope #2-4 boxes-slides 1992, 1995, 1997, 2001-2001
2 Boxes Slides – ND
Bookcase 14, Shelf 9
1 envelope- Photos 1930’s-1950’s No ID’s
1-Citation – State of Conn. On Israel’s 50th Anniversary
1-Banner Israel Anniversary 1948-1998
#RG -1-2InstitutionsJewish Community Council
1Board of Directors
11948;1957Articles of Association: Constitution: By-Laws
1965Revision (1968) Correspondence
21955; 1958Agendas; Minutes of Meetings; Annual Messages
1966; 1968Jacob Belford
1969; 1970
19741950-
31950-1955Annual Meeting: Presidents reports,
1959-1960/61Outgoing President J. Konowitz
41953; 1975Correspondence: Norman Dockman; Bicentennial
1962; 1967Minutes of Meetings
1975; 1976
1975-1982
1950-1962
5Code Practices
61953-1957;1962General Assembly: Agendas
En1941-43Annual Reports
211948;1952/53Committees, Budget: Allocation Sub Committees
1962; 1968
1970
21950; 1952Community Relations: Reports
1957; 1969Agenda; News and Views
“Black Manifest6o”
31962; 1969Fair Housing
41941-1942Education: Weekday Religious School; busing
1956; 1968
51970Education: Report of Study Committee; Resolutions
61951-1952Kashruth; Voctional Guidance,
1957H. Ladin
71950-1954Lists of Members of Committees; Board of Directors;
1958-1959General Assembly
81960; 1969Connecticut Jewish Community Relations Council, Joint Statement with Council of Churches
91948-1949Bulletins: Council News: Lifeline
1958-1964
101950-1970’sClippings, Press releases
1958-1962
Women’s Service Group
111949Constitution: Second Year End Report 1951
Year End Report 1961
121960-1961Education Committee; Conferences, Statements. Celia Rostow
1969Mrs. Isidore Wexler
131961-1962Correspondence: Mrs. Esther Fishman President
141962Inter-City Woman’s Division, New England Regional Conference
15List of Members and Member organizations
16Clippings
171957;1961;1959Annual Dinner Programs
1964;1967;1960Photographs
3Welfare Fund
11945-1949Annual Reports
21950-1951Annual Reports
31917; 1934Jewish Relief Fundraising Article, U.S. adopts 45 children. Program Dinners; Certificates of Merit Mr. JohnJ. Fox; Mrs. Rose Fox
41947-1953Budget Allocations
51950-1962Agendas: List of Campaign Workers
61950’s-1980’sClippings
Bicentennial Programs
4
11975-1976Exhibit: Minutes Bicentennial Committee 1975
21976New Haven Bicentennial Commission Literature
31975-1976Bicentennial Correspondence and receipts
41976Liberty Torch Marathon
Photographs
5Politicians; Wayne Morse: Robert Giamo; Hubert Humphrey
Abba Eban; Richard Lee
6Louis Feinmark Dinner; Board of Directors, 1950-1951
71956;1963United Jewish Appeal Dinners 4/28/1963 25th Anniversary Dinner: 1956 Waldorf Astoria Hotel New York City
81980’sCorrespondence Assorted Items
92003-04Community Relations Council Reopens/Celebrate 350
The Faith Club
102011Community Relations Council
2013Jewish Coalition For Literacy
New Director- Rabbi Joseph Ratner
Aug 2013: Laurie Howell Retires
1/3/2020United Jewish Appeal/Jewish Welfare Fund
111930s/1950sAnnual reports, honor rolls, assorted news items
21959-1972United Jewish Appeal
1998
31990Ingathering mission
1990Presidents message/Soviet Jewry
41993Homecoming Mission
51991Hatikyah Mission, Miracle Mission
1/4/2020New Haven Jewish Federation
111963-1964News Paper Articles/Booklet Jewish Community Organization
21976, 1978Young Leadership Division, Shalom Booklet, Planning and Budget 1978, 1982; Committee Correspondence 1970s
31983, 1984Super Sunday Tribune
2000, 2004Annual campaign 1998 – 2005
1999Campaign closing
41980sWorking Women’s group, Endowment Fund, Mission to Washington D.C. 8th Annual Dinner, Women’s DIV
Jewish Coalition For Literacy
52008Shoreline +Lower Ct. River Valley
The Shiva List
2010Demographic Study
Mission To Cuba
2011
Assorted Material
62012
2009The Women’s Network
1997Passover Seder
1A11976-1979Newspaper and Misc. Items
Annual Reports –JFACT
75th Anniversary
22000’sNewspapers and Misc. Items-Women’s Seder
Mission To Cuba October 20th
32009Merger of the Jewish Federation and the JCC HPRP Program
2013Don Hendel-President
211980, 1982Yom Hashoah Memorial Services
1990’s,2000’s
1994, 1965
2005March of the Living
22000’sAdult Mission to Israel
AIPAC-American-Israel Public Affairs Committee
The Greater New Haven Committee of Israel Bonds
Solidarity with Israel
31975, 1991By Laws, Formation of Federation
41980sCorrespondence of State of Israel Bonds, Solidarity with Israel
52007Misc. Flyers and News Articles
20075th Annual Community One Event-6th Annual 2008
2008Israel 60th Anniversary
311970s-1996Annual Reports, Annual Meetings
1991Board of Trustees, Task Force, Minutes Board of Directors
21999Midrasha Adult Institute of Jewish Learning
3Shalom N.H. and Tzedakah Newsletters (Single Issues incomplete-complete issues in CT Jewish ledger file) Shalom NH Transferred to magazine storage files
Assorted Material-Women’s Division
1970-1990
42000sAssorted Material-Women’s Division
Assorted Material Women’s Philanthropy
Food 4 Kids
411988-1990The Executive Committee and assorted items
21988-1990The Executive Committee and assorted items
1997
32000Service Delivery Councils Eder Leadership Institute
2000Attorney’s Division
2000Young Adult Division (YAD) Maimonides Society
42004Exec. Dir. Sydney Perry
OV Material
Framed Award 16×20 to Celia Epstein from Jewish National Fund
N.D. top of bookcase 14 shelf 7
Over Size Material
1985, 1989Budget and Allocations – 1 box, top of shelf 13
1978-1988Long Range Planning ) 1 box top of shelf 13
1978Budget and Allocations)
2016The Joshua Society
52008Jewish Coalition for Literacy Shoreline and Lower CT River Valley Outreach
2010The Shiva List
2010Demographic Study
2010The Center for Jewish Life and Learning (CJLL)
62012-14Assorted Material
72015-Assorted Material
82016CEO Judy Diamondstein
OVERSIZE MATERIAL
1985, 1989Budget+Allocations-Box Top Of Shelf
1978-1988Long Range Planning-Box Top Of Shelf
1978Budget+ Allocations
Bookcase 13-Shelf B
19981- Booklet-Building a 50 year bridge from New Haven to Israel ACC 12-36
1/5/2020The Jewish Foundation
111990sAnnual Reports, Miscellaneous
22000sAnnual Reports, Miscellaneous
32005Jewish Scholarship Initiative
2004The Build-A-Tzedakah Fund For B’Nai Mitzvah Youth
2005The Jewish Cemetary Association of Greater New Haven (JCAGNH)
2006Combined Meeting-With Orchard St. Synagogue 6\11\06
Star Of David Society
2002Community One
2008Ad Boor/Program-Catskills on Broadway
2003Dinner on the shoulders of giants 5\1 at Mishkan Israel
212010Assorted Material
22002Women Of Vision Society
2016Jewish Legacy Fund
1/6/2020Jewish Family Service
Community sponsored support for Jews in need began in New Haven in 1881 when the Hebrew Benevolent Society was organized. Soon after, in 1906, lthe Hebrew Charity Society came into existence. [see Hyman Jacobs Collection] These societies along with the Mishkan Israel Ladies Relief Association merged on September 10, 1919 to form the United Jewish Charities. In 1928 the United Jewish Charities changed its name to the Jewish Welfare Society because the word ‘charity’ implied pauperism. Eleven years later in 1939 the name was changed to Jewish Family Service [J.F.S.].
The Jewish Family Service was a more appropriate label because the Department of Public Charities of New Haven had in 1934 taken over the relief work which had been done by the Jewish Welfare Society. Families and individuals who sought help from the agency had psychological and personal difficulties to resolve. Trained social workers were needed and they were added to the staff.
Isidore Offenbach (see tapes) became the Executive Director of the Jewish Welfare Society on January 27, 1936. Under his supervision a Foster Home Care Program for children came into being in 1937 and in 1938 the Jewish Family Service cooperated with the Jewish Community Council to organize the New Haven Committee For Aid to Emigrees. This group helped in the resettlement of refugees from Nazi Europe. In 1942, the Jewish Family Service absorbed the functions of the Committee For Aid to Emigrees. More recently the Jewish Family Service has worked with several new waves of immigrants, Hungarians and Russian Jews, helping them to adjust to American life. Offenbach headed the Jewish Family Service for over thirty years retiring in the late 1960’s. Through the years the work of the Jewish Family Service has expended to include social services to the elderly, programs for youth, family enrichment, adoption, volunteers and financial aid to those in emergency situations.
111945-1947Hilda Podoloff President
21944-1946Annual Reports
31938-1959Clippings
4Isadore Offenbach, Interview
51952-1957Bulletins
1962-1977
2003
61972, 1979Constitution with amendments
1981
1978Executive Directors Reports 4/78: 9/78-12/78
6/15/78, 9/21/78-11/16/78 Correspondence
81979Executive Directors Reports 2/9/79, 6/15/79 Acting directors reports 10/11/79-1/11/80, Board of directors minutes 1/79-12/79 Correspondence
91980Acting Directors Report 3/6/80-4/11/80, 6/16/80 Board of directors Minutes 1/17/80, 6/19/80, 12/18/80. Committee reports. Correspondence.
101961-1981Board of Directors Minutes 1/22/81-2/19/81, 4/16/81-5/12/81, Correspondence
112002-4Newsletter La’azor
2005Newsletter Chai Light
211966, 1972Annual Reports
1998, 1978
2000
21978Board Manual: Dr. Barry Herman
31978Programs and Procedures Manual. History of the agency and its role in the community
4Family Service Association: Guide to Board Members
5Literature
6Photographs
7Volunteer Programs
8Correspondence: 1971-1973, 1975, 1976
91980-1989Newspaper articles
101990-Newspaper articles
111980s, 1990sFlyers, Honors and awards
2009Jonathan Garfinkle Ph.D Exec. Dir.
1-6AMERGED JCC, JEWISH FEDERATION, JEWISH FOUNDATION
112016CEO Judy Alperin
22016Assorted Materials
32017Assorted Materials
42017Assorted Materials
Assorted Materials
212018Assorted Materials
22018Assorted Materials
32018Assorted Materials
42018Assorted Materials
312018-2019Assorted Materials
22019Assorted Materials
32019Assorted Materials
1/7/2020141945Warranty Deeds, 57Asylum Street, dated 10\30\45 to Barney Arotsky, 10\31\45 to J.H.A. from Barney Arotsky, Certificate of Title, 10\31\45. Receipt from sale.
1960Release of Mortgage, September 7, 1960
151953Warranty Deed, 59 Asylum Street, dated 12\7\53 to J.H.A. with Receipt
1969Warranty Deed, 130 Ward Street dated 12\30\69
1970Quit Claim, 63 Asylum Street, dated 4\1\70
161943Constitution
1948Constitution, revised and adopted on February 2, 1948
171978The Jewish Home Building Fund Corp. By-Laws, Sept. 19, 1948
Medical Committee By-Laws, Dec. 20, 1978
1982Revised Medical Board and Staff By-Laws, April 1982
1987Jewish Home For The Aged By-Laws, 1987
N.D.Proposed National Association Of Jewish Homes By-Laws
181921Program for the Laying Of The Cornerstone, Nov. 13, 1921
1923Program: Dedication Exercises at Shubert Theater, May 27th 1923
1950Program: Dedication Exercises for the New Building (4 copies) May 14th, 1950. Dedication Committee, Correspondence and newspaper clipping.
191974Groundbreaking Ceremonies, for the additional Wing.
201977Dedication Ceremonies, June 12th 1977.
21Journal Of Dedication, June 12th, 1977
2219781978 Ad Journal
211983Groundbreaking Ceremonies
21989Groundbreaking Ceremonies
319,901,991Dedication of the New Building, Sept. 16th 1990\Dedication of the Trachten-Hirsch Synagogue, Oct. 27, 1991
41926-1950Correspondence
51951Correspondence
61957-1977Correspondence
71978-1984Correspondence
81985-1987Correspondence
91927Testimonials
Pamphlet: Testimonial Dinner For Mr. and Mrs. David Steinberg
Jan. 5, 1927
1933Bound Volume: Testimonial on the death of Anna Shield, Feb. 27th 1933. Handlettered by C.J. Curtiss, New Haven
10Various Dates 1925Informational Pamphlets about the Jewish Home for the Aged, Building Fund Campaign. Envelope: Booklet about Jewish Home For the Aged.
11Various DatesPamphlets on subjects related the home
121976Pamphlet: New Haven Area Nursing Homes
131970sArchitectural Displays: Drawings Of Plan for the New Haven Building. 2 Envelopes: Snapshots of the New Building under construction
141920-1939Newspaper Clippings
151940-1959Newspaper Clippings
161960-1972Newspaper Clippings
311973-1975Newspaper Clippings
21976-1983Newspaper Clippings
31984Newspaper Clippings
41985Newspaper Clippings
51986Newspaper Clippings
61987-1989Newspaper Clippings
71990-1995Newspaper Clippings
81968-1969Graduation Exercises for Nurses
1980sMemos and Raffle Programs
91958-1995Flyers Of Events and Services in the Home.
101972Statement Of Operations, Hospital Cost Commission, State Of CT.
111957Reports and Speeches by Erwin Kurzrock, J.Sc.D M.S.S.
1969
121974-1983Kurzrock Memorial Awards: Newspaper Clippings, Programs, Correspondence
131984-1994Kurzrock Memorial Awards: Newspaper Clippings, Programs, Correspondence
141974Proposal Of Van Leeuwen Advertising, December 17th, 1974 for the building Fund Campaign of 1975
151975-1976Fund-Raising Publication (3 copies)
411989-1991Fund-Raising Publications
21992-1995Fund-Raising Publications
31979-1982Newsletters From The Development Office
41983-1984Newsletters From The Development Office
51985-1986Newsletters From The Development Office
61987-1995Newsletters From The Development Office Note: Auxiliary Newsletters are in Box 22.
71930-1988Award Dinners and Annual Reports
81989-1991Award Dinners and Annual Reports
91992-1994Award Dinners and Annual Reports
101983-1993Public Relations Reports and Press Releases.
111986-1987Art Gallery: Exhibits and Correspondence
121987,1989,and 1992Gala Programs at the Shubert Theater
13Various datesReminiscences of Residents and Other Individuals
R.G. 1-C 2. Board Of Directors
511920-1921Minutes Of The Board Of Directors
21928-1929Minutes
31930-1938Lists: Board Of Directors
1930-1947Lists: Administrative Board
41930-1944Annual Report Of The House Committee, 1932. Standing Committees
51930-1940Minutes of the board of directors
1941-1948Minutes
1944Preliminary Report by Dr. Karl Heisler on the chronically Ill in the state of CT
6Various datesLists: Board Of Directors for 1948 thru 1954, 1956 thru 1958, and 1961
71949-1950Minutes
81951-1953Minutes
91952, 1960Attendance Books for 1952 and 1960
101954-1956Minutes
111957-1959Minutes
121960-1961Minutes
131962-1964Minutes
5aNOT IN FOLDER1925-1936Minutes
1937-1945Minutes
611950Report Of the Memorial Committee
1965Letter From Chaskiel Saender To Maurice Bailey
1967Report From The Personnel Practices and Salary Committee
1970Resolution Of Appreciation to Dr. Samuel A. Jaffe from the board of directors Aug. 24th, 1970
21965-1966Minutes
31967-1969Minutes
41970-1972Minutes
51973Minutes
1972-1973Reports From Standing Committees
61972Report To The Board by Dr. George A. Silver
71974Minutes and Reports from Standing Committees
81975Minutes (thru May) and Executive Director’s Report
Annual Meeting. Reports from Standing Committees
91975Minutes (from June) and Executive Director’s report. Correspondence. Reports from Standing Committees
711976Minutes and Executive Director’s Reports. Annual Meeting. Reports from Standing Committees.
21977Minutes and Executive Director’s Reports. Annual Meeting. Reports from Standing Committees.
31978Minutes and Executive Director’s Reports. Annual Meeting. Reports from Standing Committees.
811979Minutes. Census. Memoranda.
21980Minutes. Census. Memoranda.
31981Minutes. Census. Memoranda.
41982Minutes. Census. Memoranda.
51983Minutes. Census. Memoranda.
61984Minutes. Census. Memoranda.
71985Minutes. Census. Memoranda. (Thru May)
81985Minutes. Census Reports. Memoranda. (From June)
911986Minutes. Census. Memoranda.
21987Minutes. Census. Memoranda.
31988Minutes. Census. Memoranda.
41989Minutes. Census. Memoranda.
51973-1988Assorted Documents: Insurance Applications, Personnel Reports and Resumes. Biographical Questionnaires.
61980-1984Personnel Rosters, Census and Department Reports, Goals, Budget Projctions.
71987-1988Insurance Policies.
1011983Administrative Meeting Minutes.
21984Administrative Meeting Minutes.
31985Administrative Meeting Minutes.
41986Administrative Meeting Minutes.
51987Administrative Meeting Minutes.
61932 1933 1934, 1935Weinberg & Lasky: Year-End Financial Reports.
71936, 1937, 1938Weinberg & Lasky: Year-End Financial Reports.
81962Receipts and Disbursement Reports.
1964Receipts and Disbursement Reports.
91965-1968Receipts and Disbursements.
101970-1973Receipts and Disbursements.
111989-1994Lists: Board Of Directors.
R.G. 1-C. 3. Board Of Trustees, 1936-1942
121936Original Agreement Of Trust: A. Molstein, H. Hornstein. Maurice Bailey, Trustees. May, 1936
131936-1942Minutes, Board Of Trustees (Gap Between 1943 and 1947)
141936Investments
151936Receipts: Jacob Abrams, Executive Secretary.
R.G. 1-C. 4. Building Fund
1111925Envelope: Fund Raising Booklet (2 Copies)
1923Building Fund, Committee Report, February 16, 1923
1922Letter Submitted by Samuel Campner, Chairman
21932Report from the Mortgage Club, December 31, 1932
31943-1944Reports and Financial Statements, Correspondence and Memoranda.
41944-1951Correspondence on various Subjects
51947-1950Correspondence of the Vaudeville Committee and Contracts with the Arena
61974-1976Correspondence, Promissory Notes, Pledges, et. al.
71915-1917Financial Report Booklets (2 Copies) and other items relating to financial matters.
81920, 1921, 1922Financial Reports, Building Fund.
91923, 1924, 1925, 1926Financial Reports, Building Fund.
101927, 1928Financial Reports, Building Fund.
111929, 1930, 1931Financial Reports, Building Fund.
121939, 1940, 1941, 1942Financial Reports, Building Fund.
131943, 1944Financial Reports, Building Fund.
141945, 1946Financial Reports, Building Fund.
1211947, 1948Financial Reports, Building Fund.
21949, 1950Financial Reports, Building Fund.
31951, 1952Financial Reports, Building Fund.
41953, 1954Financial Reports, Building Fund.
51949-1954Bound Volume: Patient Business Accounts
61941-1959Financial Statements and Bequests, Bills, Pledges and Estate of Solomon J. Laske, 1941, Financial Reports Of Annual Vaudeville Shows.
1953-1955Contributors From Bridgeport, Stamford, and Norwalk.
1953-1955Budget and Payroll Budget.
1960
71972Bills and Invoices.
81981Proposal to the Commission on Hospitals and Health Care, State Of Connecticut, from the Jewish Home For The Aged.
1311920, 1921, 1922Ad Book: Annual Ball (with photographs) January 14th, 1920, February 13, 1921, February 22, 1922.
21927, 1928Ad Book: Annual Ball: April 6th, 1927, March 13th. 1928.
31929, 1930Ad Book: Annual Ball: February 10th, 1929, March 9th, 1930.
41932, 1933Ad Book: Annual Ball: March 23rd 1932, May 13th, 1933.
51935, 1936Vaudeville Show Booklet, April 22nd, 1935. Financial Report for the Vaudeville Show, March 23rd, 1936.
61937, 1938Vaudeville Show Booklets, March 22nd 1937 and March 30th, 1938.
71939, 1940Vaudeville Show Booklets, March 27th, 1939 and April 8th, 1940.
81941, 1942Vaudeville Show Booklets, April 14th, 1941 and April 13th, 1942 (2 copies)
91943, 1944Vaudeville Show Booklets, April 12th, 1943 and April 17th, 1944 (2 copies)
101946, 1947Vaudeville Show Booklets, April 29th, 1946 (2 copies) and April 28th, 1947.
111948, 1949Vaudeville Show Booklets, May 10th 1948 (2 copies) and May 2nd, 1949 (2 copies)
1411940sVaudeville Show Handbills and Posters in Yiddish and in English for the Benefit of the Jewish Home for the Aged. See also: Advertisements of a Musical or Theatrical Nature in Yiddish, see: Manuscripts, MSS 2, Series 2. Theatrical subjects. Events in New Haven, 1920’s-1940’s
1949Envelope #1 Vaudeville Show Tickets
1954-1967Envelope #2 Vaudeville Account Bank Book
21951, 1952Vaudeville Show Booklets, May 7th, 1951 and May 12th, 1952.
3195318th Annual Vaudeville Show Program, May 11th, 1953 (2 copies)
4195419th Annual Vaudeville Show Program, May 10th, 1954 (2 copies)
5195520th Annual Vaudeville Show Program, May 9th, 1955 and 21st Annual Vaudeville Show Program, May 7th, 1956.
1956
6195742nd Anniversary Book of the Jewish Home For The Aged, 1957 (3 copies).
151195843rd Anniversary Book, 1958 (3 Copies).
2195944th Anniversary Book, 1959 (3 Copies).
3196045th Anniversary Book, 1960 (3 Copies).
4196146th Anniversary Book, 1961 (3 Copies).
5196247th Anniversary Book, 1962 (3 Copies).
6196348th Anniversary Book, 1963 (3 Copies).
7196449th Anniversary Book, 1964 (3 Copies).
81965Golden Anniversary Book, 1965 (3 Copies).
9196651st Anniversary Book, 1966 (3 Copies).
161196752nd Anniversary Book, 1967 (3 Copies).
2196853rd Anniversary Book, 1968 (3 Copies).
3 & 4197965th Anniversary Book, 1979 (2 Copies). (Folders 3 and 4)
51991
R.G. 1-C. 5. Patient Care
61950-1982Admission Policies, Personnel Guidelines for Board and Staff Members, other articles on Patient Care.
71975Howard Reitman’s Manuscript for the Employee Handbook, February 19th, 1975. Draft of the employee handbook.
1980
81950Health and Welfare Self-Study, Preliminary Report.
1951Confidential Report, December 13th, 1951.
1951-1952Supplementary Data on Previous Studies, Correspondence.
91952Section report on services to Families and Individuals, Health and Welfare Study. September, 1952
101956Report on Patients in the Jewish to the Connecticut State Department of Health, December 31st, 1956 Correspondence related thereto
1957-1959
111963-1974Minutes Of the Medical staff and Census reports from June 18th, 1963 to March 25th, 1974.
121960-1970By-Laws and Regulations of the medical staff.
1970Patient Care Policies. Lists of Dentists.
1974List Of Physicians by Specialty.
1711976Patient Care: Transition Committee (to the New Building0 Minutes and other items.
21976Transition to the New Building: Philosophy and Correspondence
Lists Of Residents.
Interim Evacuation Plan for Residents of the Jewish Home in the event of a disaster.
31969-1976Staff Reports on Patient Care.
41935The Patient Records of two Residents: Dora Miller and Louis J. Smith.
1959
51952-1961Patient Record of Barnett Lebowsky 5\21\52-9\15\61.
61958-1962Patient rosters, including health summary and Causes Of Death
1992-1995Patient Rosters
71963-1979Friendship Club Minutes from January 18th, 1963 to March 29th, 1979.
81934-1939Resident Applications A-N
91934-1939Resident Applications O-Y
1811932-1939Applications For Welfare.
21940-1949Applications For Welfare.
31940-1949Applications For Admission, A-E.
41940-1949Applications For Admission, F-H
51940-1949Applications for Admission, I-L
61940-1949Applications for Admission, M-R
71940-1949Applications for Admission, S-Z
81950-1958Applications for Admission, A-E
91950-1958Applications for Admission, F-H
1911950-1958Applications for Admission, K-P
21950-1958Applications for Admission, R-Z
NOTE:Patient Records and Applications became Restricted in 1960 and are no longer in our files.
31955-1978Small Ledger: Admissions from November 1st, 1955 to March 6th, 1978.
1955-1978Small Ledger: Discharges and Deaths from November 2nd, 1955 to March 13th, 1978 Small Ledger: Record Of Trips to and from Hospital from August 12th, 1974 to March 10th, 1978.
1974-1978
41980In-House Staff Newsletters and Resident’s Calendar: January-June, 1980.
51980In-House Staff Newsletters and Resident’s Calendar: July-December, 1980.
61981In-House Staff Newsletters and Resident’s Calendar
2011982In-House Staff Newsletters and Resident’s Calendar
21983In-House Staff Newsletters and Resident’s Calendar: January-April, 1983
31983In-House Staff Newsletters and Resident’s Calendar: May-December, 1983
41984-1988In-House Staff Newsletters and Resident’s Calendar
51989-1992In-House Staff Newsletters and Resident’s Calendar
61993-1995In-House Staff Newsletters and Resident’s Calendar
71942-1991Patient Care: Correspondence
81990-1994Applications For Admission
R.G. 1-C. 6. Jewish Physician’s Club
2111929-1931Statement by the staff Committee, Barnett Greenhouse,Chairman. 1204 Chapel Street, November, 1929.
1970
R.G. 1-C. 7. Auxiliary Organizations
21933-1937Junior League: Formed in 1933, Renamed Women’s Auxiliary in 1945. Newspaper Clippings, 1933-1937
31936-1937Minutes of The Executive Board.
41937Junior League (continued) Constitution and By-Laws, Citations.
51938-1939Minutes.
61940-1941Minutes.
71942-1943Minutes.
81938-1940Newspaper Clippings.
2211941-1947Newspaper Clippings.
21938-1939Financial Report.
1942-1943Financial Report.
31940-1949Correspondence.
41935-1944Ladies’ Senior Auxiliary, Membership, Correspondence, Minutes
51943-1944Men’s Service Club, Membership and other items
1998Bar Mitzvah Reunion
61945Women’s Auxiliary. Constitution and By-Laws.
71963-1965Treasurer’s Report.
1971-1976Bank Book. (envelope)
1979Minutes.
81963-1975Financial Reports.
91966-1975Cash Receipts.
101975-1976Financial Statements, Shirley Kroopnick. June thru August, 1975, Natalie Jacobs.
111976-1978Financial Statements, Shirley Kroopnick.
121975-1976Membership Lists.
131979-1994Women’s Auxiliary Pamphlets, Organizational Charts, Reports and Minutes (incomplete)
141963-2001Newspaper Clippings-Board Of Directors Membership
151976-1996Newsletters. Note: Development Office Newsletters are in Box 4
161966-2002Flyers.
171990-2001Membership Luncheons, Annual Dinner 1995
Board Of Directors Portfolio 1999
Goodwin-Levine Adult Day Center
181979-2000’sEnvelope 1: Snapshots, 1960’s-1993.
Envelope 2: Snapshots, 1960’s-1993.
Brochures and other Information.
Note: Many loose snapshots of Events at the Goodwin-Levine Adult Day Center can be found in the Photo Albums.
Resident, Recreation Center
2311979-1987Newspaper Clippings.
21980-1984Press Releases. Correspondence.
31964-1994Volunteer Program. General Information.
41964-2000’sNewspaper Clippings, The Isiah Society
51939Invitations, Announcements, Programs.
5A1974-1994Annual Reports-Synagogue Dedication, Fall Luncheon, Misc. Announcement- 80th Anniversary
61932-1967The Bridgeport Auxiliary
Posters Of Social Events.
First Annual Ball Program, February 29th, 1932.
2nd Annual Ball Program, January 7th, 1933.
4th Annual Ball Program, March 10th, 1935.
5th Annual Ball Program, February 9th, 1936.
71940Agreement between Norwich Hebrew Benevolent Association and Jewish Home For The Aged, March 12th, 1940, Agreement between Jewish Welfare Fund, Ansonia and the Jewish Home For The Aged, January 16th, 1950. Agreement between Congregation Ahavath Achim Upische Tshnvah in Colchester and Jewish Home For The Aged, January 1st, 1956.
1950
1956
81952Agreement Between Norwalk Jewish Community Center and Jewish Home For The Aged, September 8th, 1952. Agreement Between Stamford Jewish Community Center and Jewish Home For The Aged, February 2, 1948.
1948
91961Agreement Between Valley Jewish Welfare Fund, Inc. and Jewish Home For The Aged, May 21st, 1961., Agreement between New London Jewish Association For The Aged and The Jewish Home For The Aged, no date.
N.D.
101957-1958Correspondence with Affiliates. Re-Negotiation of Contract, 11\11\57-3\6\58.
111989-1994Affiliates (continued): Photographs of Individals and Visits to and from Other Facilities, 1989. Gala, 1990.
23A12000-2007JHA Auxiliary-Correspondence, Misc. Items
2NDContact Print Sheets: Photographs, some with Negatives. (almost all are not identified.)
Note: Many snapshots are contained in Photograph Albums from the Jewish Home, housed in abinet 12. See: 1-C. 10 Oversized Items and other Items in the Object Collection.
3NDScrapbook Photographs Negatives from Photo Albums.
Envelope: Negatives, Individuals.
4NDScrapbook Photographs Negatives
5NDScrapbook Photographs Negatives
241NDScrapbook Photographs Negatives
21976Disassembled Scrapbook Photographs.
31976Disassembled Scrapbook Photographs.
41976Disassembled Scrapbook Photographs.
5NDIdentified Scrapbook Snapshots
6NDIdentified Scrapbook Snapshots
7NDLoose Scrapbook Snapshots in Six Envelopes numbered 1-6
8NDLoose Scrapbook Snapshots in Four Envelopes, numbered 7-10 and sorted by subject matter.
91990-1994Loose Scrapbook Snapshots in Four Envelopes 11-16 and sorted by subject matter.
2511990-1994Loose Snapshots of the Ella Fitzgerald Gala and other Subjects from Public relations, sorted by subject matter. Envelope 1 and 2.
1-Ad Book Program-Ella Fitzgerald March 1990
1990
21930-1980Photographs and Drawings of the old building Exterior.
Envelope 1: Negatives and Small prints of Old Building.
3NDPhotographs Of Founders, Charter Members and Others.
4NDPhotographs of the Old Dining Room, Kitchen, Lounge, and Solarium.
51930-1980Photographs Of Rabbis, Old Synagogue and Succah.
61960-1990Photographs of Medical and Dental Personnel.
7NDPhotographs Of Residents in the home.
8NDPhotographs Of Dance and Musical Events.
9NDPhotographs Of Arts and Crafts, Gift Shop Volunteers.
10NDPhotographs of Volunteers , Award Dinners, and Social Occasions.
111974Photographs of Groundbreaking Ceremony.
12NDPhotographs Of Oil Portraits Of Individuals.
13NDPhotographs Of Plaques and Certificates.
2611996-2000Newspaper Articles, Anniversary Book, Misc Items
21980-1990’sMisc. Items, JHA Auxiliary, Goodwin-Levine Daycare Center
2711991-1997Scrap Book JHP Auxiliary
2812008-2009Assorted Items
2VariousJHA Auxiliary Luncheons + Benefits
1981-83 Presidents, Board Of Directors
3VariousNews Articles, Photos, Blank Life Membership Forms
No BoxesR.G. 1-C. 10.Oversized Items and Other Items in The Object Collection
Photographs in Albums: Eight Albums are also listed under R.G. 6. Special Subjects: 6F. Object Collection.
Top Of Bookcase #11111 1\2×10″ brown cover, spiral spine in cloth 8 pages of color snapshots of Residents in an outdoors, some identified. ND
12×12 1\2 red cloth cover, pin screw spine, 45 pages of black\white snapshots, activities in the home, no idents. October 1989-May, 1990
2
Top Shelf Bookcase #8312×12 1\2 light grey cloth cover, pin screw spine, 60 pages of black\white snapshots, activities in the home, no idents. ND
12×12 1\2 ivory cloth cover, pin screw spine, 60 pages of black\white snapshots, December 1990 to May, 1991 no idents
4
Top Of Bookcase #11512×12 1\2 ivory cloth cover, pin screw spine, 45 pages of black\white snapshots, November 1991 to March, 1992 no idents
12×12 1\2 light brown cloth cover pin screw spine, 60 pages of black\white snapshots, some in 1990, activities like Succot in the Home. no Idents ND.
6
Top Of Bookcase #912×12 1\2 royal blue cloth cover, pin screw spine, 60 pages of black\white snapshots, some in 1991, activities like Gala Committee, no idnets ND. Marked Album #7
Top Shelf Bookcase #812×12 1\2 black cloth cover, pin screw spine, 50 pages of black/white snapshots (some in color) no idents ND.
Oversize Items: Not In Object Collection
Top BKCS 61 Banner Auxiliary NH Jewish Home For The Aged Acc # 11-161
Top BKS 245 Scrapbooks Auxiliary JHA Acc 11-61
Top BKS 111 Framed List of Life Member JHA Auxiliary ACL #11-61
111 3\4 x 10 1\2 dark blue notebook, negatives in sleeves, 60 pages of negatives that go with albums preceding, no idents. From October 1989 to December, 1990.
211 3\4x 10 1\2 black notebook, negatives in sleeves, 60 pages of negatives that go with albums preceding, no idents. From October 1989 To December, 1990. (See also Box 23, Folders 13,14,15 and box 24, Folder 1
3Plaque Award from National Geriatrics society.
Bound Volumes: Two Bound Volumes and other oversized material are not in the object collection.
Top Of Bookcase #7114 1\4x 11 black General Journal, Deposits and Disbursements from April 1957-To April 1963. OV
14 1\4x 11″ black General Journal, Bank Entries from March 1973 to July 1975. OV
2
Record Of Residents, Jewish Home For The Aged, Inc. 1918-1972 Record Ledger acc. No. 81-3, 11 3\4×18″ OV top of bookcase 8
From Object Collection:
Trowel used in the laying of the cornerstone for the Jewish Home For The Aged, November 13th, 1921.
American Flag wrapped in cardboard box, presented by Congressman Giaimo to the Jewish Home For The Aged , June 12th, 1977.
R.G. 1-C. 10.
Framed Items Under Glass
1Framed Roster Of Deceased Residents of the Jewish Home For The Aged in Hebrew, damaged, No Acc.
2List Of Charter Members Of The Men’s Service club of the Jewish Home For The Aged, organized March 13th, 1940, Acc. No. 91-30
3Portrait of Rachel Weiner Horwitz 1857-1950, (black\white photograph) a founder and Director of the Jewish Home For The Aged, Acc. No. 92-8 on 2\28\1992
4Hand lettered Appreciation Certificate for Donors of the Solarium, 1935, framed and under glass.
Individual Oversized Envelopes, Case 2 & 3 Top:
1Photograph of the house which stood on the site of the original building of the Jewish Home For The Aged, 167 Davenport Avenue, as it appeared in 1915. House was raised in 1922.
11×14″ glossy black\white, two copies, from the last page of a pamphlet “Financial Report, June 1915-Janurary 1917” located in Box 11, Folder 7. OV
2Medical Staff in the home with Residents about 1975. Four 11×4″ black\white photographs, three mounted. Also: Photograph of the entrance of the original building for the Jewish Home For The Aged, about 1965, 11×14″ black\white Photograph of a stained glass window depicting the Blessing Over Candles, about 1965, 11×14″ black\white. OV Top Of Bookcase 8.
RG1-8Jewish Home For Children
111906History and Articles Of Association.
1952Amendments to Articles Of Association
1920Certificate: Change Of Name.
1969An Act of Re-incorporation and By-Laws of 1975
21919, 1920Mortgage Deeds.
1925Quit Claim Of 1922.
19,271,933Insurance Policies.
1941Assignment Of Mortgage, Agreement Of 1962
1965Offer Of Sale Of Land.
31935Program for 13th Anniversary of the Home.
1943Program: Confirmation.
1956Program foe 15th Anniversary.
1969Program: Reunion. Yahrzeit Tablets, Menu. N.D.
41944, 1945Reports by Alice Alpert and Olive Jellpert of the Ladies Auxiliary Of The Home. Testimonial to Anna Lachman, 1932
1940US Census-List of Residents
51951Testimonial to Anna Lachman, 1932
1981-1985Reports to and for the Jewish Home For Children.
1987Minutes.
1952New Haven Health and Welfare Study and Report to the Home with a reply by Dr. Maxwell Lear, February4, 1952
61906-1989Newspaper Clippings.
71926-1936Correspondence. Purim Program.
81937-1987Correspondence (continued).
91950-1984Bank Booklets, Financial Records. 1955 Inventory. Scholarship Application Form. Scholarship Fund.
101980Legal Documents. Power Of Attorney. IRS, et. al
111924Photographs.
122005Rough Draft of Manuscript by Dr. David Erstein
Restricted Material not available to the public
11920s-1930sIndividual Application, Medical and Financial Records, Admissions, Rejections and discharges.
2NDUnsorted Correspondence concerning Applications. IRS Reports and Salaries.
RG1-9Jewish Community Council Housing Corporation, Tower One, Tower East New Haven
1
11965Articles Of Incoporation, By-Laws.
Model Forms for By-Laws.
Notes On By-Laws.
Senior Citizens Housing Loan Program.
Agenda, List of Original Board Members.
21969Ground Plans for Tower One and Tower East
1965-1975Maps and Pamphlets (also for 1980-1994)
31965Assorted Items: Mayor Lee’s Remarks
Citizens Actions Commission Annual Meeting.
Projected Expenditures, Correspondence.
1966-1967Correspondence with Mies Van Der Rohe
41967New Haven Redevelopment: Moore-Turnbull Architect. Copelon and Silverstein Reports and other Reports. Agenda. Finances. Correspondence.
51968Correspondence and Reports: U.S. Department of Housing and Urban Development, Housing Authority, New Haven Redevelopment: Moore-Turnbull Architects. Taylor-Hurley Associates. Copelon and Silverstein.
61968Correspondence: Moore-Turnbull Architects. Edward Johnson Jr.
71968Hearings and Resolutions: Board Of Aldermen, New Haven.
Certificate Of Recording Officer.
Irving Enson, President, Jewish Community Council.
81968Agenda. Expense, Affidavits, Bids, Fact Sheets and Estimate of Project Costs, Members, Press Releases
1969
91969New Haven Redevelopment: Moore-Turnbull Architects. Correspondence: Union Trust Company.
101969Construction Of Tower One Correspondence: The Fox Steel Company, Moore-Turnbull Architects
111969Correspondence: H.U.D. Regulations and Directives
121969Senior Citizens Housing Loan Program. H.U.D. Mortgage Note. Deed and Regulatory Agreement.
131970Correspondence from January 7th thru December 22, 1970.
141970-1971Correspondence: U.S. Department of Housing and Urban Development.
211971-1972Correspondence: Structual Changes To Tower One
1971-1972Assorted Material
21973-1978Correspondence: Executive Board, Agenda, Assorted Materials
31973-1978Assorted Material (continued)
311969Financial Matters: Balance Sheets, Tax Abatement Agreement, Resolution-Board Of Aldermen, Affirmative Action for Contactors
21969Fidelity Bond, Traveler’s Insurance , Revised Project Summary.
31970-1971Balance Sheet, Financing, Memoranda.
41971-1972Certificate of Substantial Completion, March 29th, 1971. Insurance Policy, March 16th, 1972.
51973-1975Reports and Budgets
61971-1972Residents: Description, Admissions. Press Releases.
71968-1996Newspaper Clippings.
81970Committees: Board Of Directors, Minutes, Membership.
91971Newspaper Clippings.
101973Newspaper Clippings
111989-1995Groundbreaking: Tower One Extension. Tower East Dedication Weekend. Newsletter, December 30th, 1983. Executive Director’s Report, February 1986. Correspondence and Flyers. Annual Meetings and Reports, 1993.
411969General Information
Personalities.
2NDUndated Material and Photographs.
31980-1985Correspondence and Assorted Material.
41900-1999Correspondence and Assorted Material.
51970’sEntertainment at the Towers.
511992Newsletters: Single Issues of “Buzz”
21993Newsletters.
31994Newsletters.
41995Newsletters.
51996Newsletters.
61969Photographs: Exterior Views including Construction.
71971Photographs: Interior Views with Irving Enson and Mayor Bart Guida.
81974-2001Photographs, News Articles and Misc. Items.
9200130th Anniversary Tower. Misc. Items 2000. Dedication Assisted Living Arts 12\18\04. While there are videotapes of JHS meetings held at Tower One\Tower East, there are no tapes about them.
Oversize Material:
Bookcase 2 Shelf 8. Tower 1-Tower East-Architect’s Drawing and Sketches. (Triangle Shaped Box)
611967-19811 Scrapbook- The Rally Years.
22009-2010Assorted Materials. B’Nai Mitzvah Program 12\13\09
1/10/2020The Jewish Historical Society of Greater New Haven
111976-1980Letter RE: Forming a Jewish Historical Society
21982Early Archival Material, Edith Horowitz article and picture
By-Laws, 1st annual Dinner, Officers membership
31981-1001Meetings, Notes, Officers/Board of Directors, 1980 Bus trip to NY City Rabbi Robert Goldberg speaker, Zeidenberg article
41978-1981Jews in New Haven Volume I II copyright material, library of congress letters
51990-1999Biography of Dr. Albert Devidas speaker at JHS meeting 10/12/97, Jewish book festival 1994, Barry Herman speaker 5/4/97, photos of JHS meetings and trips, Werner Hirsch Biography, JHS Trip to Sephardic School in Brooklyn NY 3/8/90.
211981-1983Trips and programs, JHS trip to NY, 1983 Guide for tours of Jewish NH
21977-1982Correspondence
31978-1979Grant Information
41978-1984Financial Information, Treasurers report
311988-1996News articles, Bailys Bagels, Pins and Needles, Judith A. Schiff, Assorted Items, Meetings 1989-1996
21990-1998Correspondence, Board Meetings, Assorted Items, Officers
31986-1998Book sales, Complimentary Copies, Book Fund, Book sales 1-7, book articles, Letter from Mayor DiLieto 06/29/1986
41991-1999Request to Examine Materials
51993-1997Annual Breakfast Meeting s Program 7/13/92- A concert of celebration 10/26/97, Chai Anniversary celebration 10/16/94, JHS Meetings Midwifes Ledger 1997
411992-1996Dues Register, Life Members
1989-1993Neighborhood Assistance
21994-1999Bank Statements
31994-1999Bank Statements
511987-1997Financial Information
1979-1981Employee Time Records
21995-1997Insurance Information
31993-1998Correspondence, Programs, Membership
41992Trip to Eastern Europe
1992-1994Newspaper Articles
611979-1989Assorted Minutes of Board Meetings
21990-1999Assorted Items, Minutes of Board Meetings, negatives, trip to Yiddish Book Center
1995-1998Assorted News Articles, Press Releases, and Misc.
31996-1998Guided Tours JHS
41997Corrected Pages Jews in New Haven Volume VII
711999-2001Trips, Guided Tours JHS
21999-2001Trips, Guided Tours JHS continued
32001Book Festival Committee
42000-2002Jewish Book Festival
812000Speech Al Harary on retired archivist Carl Newlin 6/25/00, Revised Constitution, By-Laws revised
22001Photographs, Adani Dinner, JHS Meeting/Brunch, Long Wharf trip-The Apartment, Photos-Open House 6/9/92
32002Trip to Long Wharf Theatre 3/24/02, Programs-Matt Lieberman/Florence Wald, Judge Calbresi 11/3/02, Open House Ethnic Center
42002Publication of VOL VIII Dinner at Silfka
91200225th Anniversary 3/17/02 Programs, Photos, Publicity
22002Meetings and Speakers; Judge Guido Calabresi 11/3, Howard Blum 11/10, Phil Brown 11/12
32000-2002Programs, Minutes of Board Meetings
42003Programs, Happenings, Minutes of Board of Directors, Long Wharf Show, Luncheon 2003, JHS Annual Brunch 6/22, Board Agenda, Photos, New Members
52003Schindler Exhibit Oct-Nov, WWII Exhibit, Oskar Schindler Memorial Concert Nov. 2
62003Jewish Book Festival Programs 11/16 and 11/23 JHS
1012003Happenings, Programs, Minutes, Board of Directors Meetings
22003Wadsworth Athenaeum Project April 3, 2003
32003Herman/Kramer Dinner 2003
42004Endowment, Board Meetings JCC, Displays, Program Meeting
520042nd Annual Hall of Fame Dinner 5/23, Annual Brunch
62004-2005Meeting 6/13/04, Re-Publication of Jews in New Haven VIII
10A12004-2005Endowment Fund
22005Board Meetings Poster Project Brunch 6\26
2005Isaac Moses Grave 10\4-Pub Dinner 6\6
2005Hall Of Fame 4\23-Jwv Meeting 5\7
52007Trip to Hartford and Yiddish Book Center
Book Festival Nov. 2011
112002Photo Album 25th anniversary 3/17/02
2003Photo Album – Hall of Fame Dinner 5/18/03
2003Photo Album-Israel’s 55th Anniversary at JCC 6/1/03
12120042nd Annual Hall of Fame Dinner Photo Album
22006Hall of Fame Dinner April 23, 2006
Poster Project 06
32006Annual Brunch June 25, 2006
Publication Jews in NH Vol VII June 5, 2006
Celebrating 350 Years of Jews in America 6/5
42007Annual Brunch June 17, 2007
1312008Publication Of Jews in N.H
Taste Of Honey Program (Whalley Ave.)
Hall Of Fame Dinner APR 13 (Disc
BD Of Directors Meetings
Jan 10, Feb 19, Mar 11,May 6
Herbert Set Low Tributes
Archivist Reports
Lender Family Article
Summer In Prospect Beach Article
Allocation form NH Jewish Federation
BD Meetings 10/11-10/18 30th Anniversary
May 20 Publication of Jews in N.H. Vol IX
Taste of Honey Program
(Whalley Ave) Hall of Fame Dinner April 13 (Disc)
BD of Directors Meetings Jan 10, Feb 19, Mar. 11, May 6.
Herbert Setlow Tributes
Archivist Reports
Lender Family Article
Summer in Prospect Beach Article
Allocation Form N.H. Jewish Federation
Map Project (Discontinued 2008)
22008Annual Brunch June 29-Edie G. Speaker –Jewish Womens’ Archives
Acquisition Of Shoninger Organ May 7
Grant Info-NH Jewish Federation
Nonagenarian Meeting Aug. 24th
Book Festival Oct 26-Author Allen Ruff-Save Me Julie Kogan
BD Of Directors Meetings
7\15-9\9-12-9
32009Board Of Directors 2\12-4\21-5\7
Strategic Planning Meeting
Vol IX Publication Dinner 5\31
1 Disc Vol IX Dinner
Annual Brunch Dinner 6\28
Photos-Poster Project at JCC
Grant Info-Jewish Federation
Photos Vol IX Publication Dinner 5\3
Copy Of Mayor’s Proclamation Honoring Dr. David Fischer 5\31
Program Book- Vol IX Dinner
Archivists Reports 2\12-4\21-5\7-3\11
13a12010Taste Of Honey 1\30
Albanian Exhibit- Open 2\21 to 6\13
Trip To Yale Rep. 2\17
Board Of Directors Meetings 2\14, 4\15, 9\15,- 10\20-11\8- 12\21
Hall Of Fame Dinner-Sydney Perry Sl.
Makom Students Visits JHS 3\17
Annual Brunch at Beki 6\27. (co)
Wedding Exhibit 8\1 (CD)
Chanukah Party 12\5
Jewish Federation Allocation
JHS Visit to Coachman Square
1412010-2011Women In WWII Trip To Jewish Museum 3\16
Archivist’s Report 1\17\11-3\8\2011
Minutes 12\22\2010, Annual Brunch 6\26
BD MTG 9\13 and 3\7
Photos Book Festival November 6th
22012Board Meeting 1\9-2\14
1 CD Still Photos JHS Brunch 6/13/12
1 CD Vol IX Jews in N.H.
Photos Annual Brunch 6/13/12
Photos-Ethnic Holidays Exhibit
Archivist’s Report 1\9-2\12
Treasurer’s Report 1\9-2\12
Newport Trip 4\22
Board Meeting 3\5-4\9
Jewish foundation report 3\6\2012
Combined Meeting with JGSCT 3\18\2012
1-CD-Still Photos JHS Brunch 6\3\2012
1-CD-Vol-1X-Jews In NH
Photos-Annual Brunch 6\13\12
32013BD Of Director MTG: Jan 16
BD Of Director MTG: Feb 6th
Trip To Yeshiua University Museum
And Shearith Israel Museum 4\21
BD Of Director MTG-March 12th
April 9-May-7th
Jazz Brunch at JCC 6\2\2013
CD-NYC Trip 4\21\2013
Photos-NYC Trip 4\21\2013
42014Program at Temple Beth Saolom 1\12
BD Of Director MTG at the towers 1\15
Movie at Best Video 2\2
BD Of Director MTG 2-26-3-26
Klezmer Concert at Orchard St.
Synagogue 4\6
CD + Photos- NYC Trip 4/21/13
Visitor from France 4/23/14
Synagogue 4/6-Contributions March-June
1512014Assorted Items
Annual Brunch June 8
22014Chanukah Parties 12/17 at Temple Beth Sholom and 12/18 at Ezra Academy
2015Concert at Temple Beth Sholom 3/1 BD of Dir MTG 3/16
BD of Directors Meeting Jan 14
39th Annual Brunch May 31
Meetings of the Brunch Committee
32016BD of Directors Mtg Jan 14th
Visit to Archives by Judy Diamondstein, CEO of NH Jewish Federation 03/22/2016
OVERSIZE MATERIALTop Of Bookcase 13
1 Photograph-Trip to Wash D.C. 1996
1 Carton1976-1998JHS Correspondence
1979-1996BD of Directors MTG
1977-1989Membership Lists
1992-1996Annual Meetings
1979-1995Publicity
161201640th Annual Brunch June 8th Program Books, Comm Meetings, Caterers, List of Attendees, List of Advertisers
NH Independent article, Southern Magazine article, News article CT Jewish Ledger 6/17
220162 articles sent to Shalom NH 6/30
(Brunch archives) Bd of Dirs Mtg 10/17
Program at BEKI 12/4/2016
2017Program – Catskills in CT 1/21 NH Museum Apr 3/2017
32018Assts mtrl Bd of Dir Mtg 1/21
Bd of Dir Mtg 2/23, 3/28, 4/29, 5/18
Wine Tasting 3/23
Bd of Dir 8/10, 9/23, 10/21
Annual Brunch 6/3
11/11 CMI Sunday School Visits JHS
OVERSIZETop of Bookcase 13
MATERIAL
201640th Annual Brunch June 5, 2016
Invitations
Invitation replies
Correspondence
VIP Guest List
Program Books
Old Photos – used as centerpieces
Ad Book Info
Brunch Lists
OVERSIZETop of Bookcase 14
MATERIALShelf 2
2017Info RE: 41st Annual Brunch May 21, 2017
Info RE: Publication of Jews In New Haven VOL X
OVERSIZETop of Bookcase 8
MATERIAL
1 Manila envelope – Meetings of the Committee for the June 3rd 2018 42nd Annual Meeting 2017-2018
Synagogues
1/3/1900Synagogues Outside the New Haven Area
111960’s-1992Newspaper clipping on the Jewish Aid Synagogue Colchester, Ct. (Congregation Ahavath Achim).
Congregation Agudath Achim, Colombia, Ct.
Indenture, Sons of Jacob, Ansonia, Ct.
Congregation Rodfe Zedek, Moodus, Ct. 50th Anniversary Booklet, 1965, 65 Anniversary Booklet, 1980, 2000 Cong. Beth Shalom Rodge Zedek)
Congregation Beth Shalom, Deep River, Ct. 1980) Merger 2000
Newspaper clipping on Temple Beth Torah, Wethersfield, Ct. May 25, 1961.
History of the Jewish Community in Shelton, Seymour, Derby, N.D.
Rabbi Moses Freedman of Bridgeport, June 3, 1928.
Newspaper clipping on the Russian Jews of Montville, Ct.
Poster; 100 Years of Jewish Congregations in Connecticut: An Architectural Survey, from 1843-1943, 1991.
An article on Jews in the Naugatuck Valley.
12B’nai Abraham (Meriden) Bikur Cholin (Bridgeport) WTBY, Southbury
13Synagogues O/S Conn + O/S New Haven
141970’sNotes and Charts on New Haven Synagogues by Harvey Ladin.
1960’s-1992Assorted Items including a short essay on the New Haven Synagogue Buildings, a 1957 statement by New Haven Rabbis “Reasserting Our Faith and Freedom” Jewish Historic sites, Newspaper Clippings on the Synagogues in the Greater New Haven Area.
15Historical Synagogues
1/3/1900Congregation Adath B’nai Jeshurin
2/1/202011History, Articles of Association 1957
2Legal Documents:
Undated copy of the transfer of memorial name plates from the synagogue to the Jewish Home for the Aged
1965Tax Exempt Report
31917-1924Yiddish minute book
1952-1954Cash Book Records
41970Other Synagogue Minutes (incomplete)
51957-1966Financial Ledger
61957Two spiral notebooks of financial records and statements from 1978-1988 (incomplete)
21Letters acknowledgement charitable donations written to the synagogue.
2Correspondence, receipts, a photograph and three certificates having to do with a donation of three Toral Scrolls to Congregations in Israel.
3Correspondence
4Newspaper Clippings and photographs
25Two invitations to congregation Adath B’nai Jewshrin dedication ceremonies, Sept. 22, 1957. Yom Kippur Yizkor notice, Sept. 23, 1958. A quantity of blank envelopes and stationary from Congregation Adath B’nai Jeshurin. Photographs and negatives of the dedication.
1957Deed to Greenwood St. Property
2/2/2020Ahavas Shalom Synagogue
11Assorted documents
21923-1936Minutes (in Yiddish)
31936-1938:Minutes (in Yiddish)
1939-1960
211915-1917Account Books (Yiddish)
21921-1922Account Books (Yiddish)
31919-1932Account Books (Yiddish)
41929-1932Account Books (Yiddish)
51939; 1941Account Books (Yiddish)
61940; 1949Account Books (Yiddish)
71948-1961Account Books (individuals)
311928Promissory Note; Receipt to Mortgage Deed
21945Release of Mortgage
31943Financial Correspondence; Insurance
4Pew Contracts (forms)
5Stationery and forms; photographs of A. Calecham
6Photographs. Yiddish Handbills, Yiddish poster (reduced copy) on the congregation with translation on back, original included.
71930’s1930’s account book Chevra Mishnayes
81975-1978Misc. Material on Disposition of Assets when Synagogue Closed.
2/3/2020Temple Beth David, Cheshire-R 2-4 KOL AMI-C 2-5 Temple Beth Tikvah, Madison
111981Beth David –Items having to do with expansion. Catalog on the dedication of the new building. Photographs and newspaper articles.
1984
21989-1990Beth David –Bulletins
31991-1992Beth David – Bulletins
41999-Beth David – Misc. news articles
51999 2-4KOL AMI Assorted Items
61989 2-5Temple Beth Tikvah, Madison. News, articles and assorted items.
2/6/2020Congregation Beth El
11By-Laws, Committee Meeting minutes of the Board of Directors
Financial records
2Rabbi Jordan Ofseyer, letters to and from the congregation, Newsletters.
31963-1965Catalogs, Dedication, Building fund, Memorial service
41963-1968Hebrew School materials Education Committee Meeting Minutes (incomplete/unsorted)
53 packets of Hebrew School student records
6Newspaper clippings, creative writing
7Photographs and Drawings
211960’sInfo on Religious School Students
21960’s(cont’d) Religious School Students
31960’s(cont’d) Religious School Students
3A1960’sEducation Comm. Teachers Meeting, Religious School
41960’sFriday Night Services. Flyers – Bulletins
51960’sInsurance and Legal Matters
311961President Paul Goodwin
21962-3President Edward Weinstein
31967-8President Leon Rosoff
41960’sMembership – General Meetings
51960’sMemorials
61960’sFinancial Info
71960’sBuilding Fund Architectural Information
81958-1959Minutes of Bd. Of Directors Meetings
411962-1972Board Meetings of the Sisterhood
21963-1971General Meetings of the Sisterhood
31961-1966Board of Directors Meetings
2/7/2020Congregation Beth El-Kesser Israel
111892-1957Architects drawings
History and Demographics
1967-1968Items relating to the merger of Beth El and Kesser Israel. Board minutes. Membership lists of BEKI at the time of merger 1967. By-Laws
21968-1973Minutes of 7/11/68, Cemetery Committee. Board of Directors 1973-1974. Report of Memorial Committee on 6/17/70. A history of BEKI and the N.H.Jewish Comm.
31967-1984Various assorted contracts. Dances, parties, luncheons, etc. Snow White and the Seven also N.D.
41967-1984Bar/Bat Mitzvah contracts
51967-1984Marriage contracts
61967-1984Marriage Contracts
2
11970’sGreater New Haven Board of Rabbis. Correspondence, Minutes of Meetings
21970’sCorrespondence, Rabbis Libman, Graubart, Jurz. Letters to Congregants. Memorial Committee Report 1970.
31976-1978Personal correspondence to and from Rabbi Michael I. Kurz
41976-1978Sermons and Papers attributed to Rabbi Michael I. Kurz
51982-1987Papers and sermons by Rabbi Elliot Gertel and Rabbi Mindy Portnoy 1985
61977-1987Assorted Notes, Speeches, and two Magazine articles by Rabbi Elliot Gertel
71982-1987Selected Eulogies by Rabbi Elliot Gertel
81970’sRabbi Wayne Franklin, Cantor Irwin Gelman, Rabbi Ben Yehuda, Rabbi Howard Gorin
91974Cantor Merrill Fisher Correspondence
Cantor Mordechai Fuchs
2a11960’sReligious school – Financial adjustments-Transportation-Confirmation- 1966
21970’sReligious School info – music
31960 until June, 1983*Religious Day School. Education Committee: Minutes, Reports, Class Lists. List: 1986-1987. Teachers sick leave
41971-1972Religious Day School. Curricula, Code, Financial Records.
51968-1975Religious Day School. Letters to and from Parents. Assorted items. School Hagadah
*In September 1983, the BEKI Religious Day School became affiliated with the Day Schools of Congregation Sinai and the Westville Synagogue a year later, and became known as the United Hebrew School of Greater New Haven, under Education. See Box 2a folders
61960’s-1970Educational Director Moshe Giskan correspondence
311970-1975Religious Day School. Bar/Bat Mitzvah info. Selected programs and newsletters.
21968-1986Shabbat and Selihot Service Programs and invitations. Other programs and invitations. Synagogue Calendars.
1989-1991
1989-1991Yizkor Memorial Books Year 5750, 5749, 57512
31978-1991Testimonial Dinner Honoring Louis Friedman on August 27, 1978, also in 1991.
Honoring Milton Smirnoff
1997
41969-1975-1990Selected sisterhood programs. Certificate of Honor to Elsie Miller 2/11/77 on her 80th birthday.
51974, 1983 andCatalogs. Rosh Hashanah 1974. Promotion, 1983 and 25th Anniversary, 1985
1985
1986-87Calendar
6BEKI Choir, Music programs
7BEKI play scripts and poetry
3a11967-1978Sisterhood Membership Lists
21966-1968Membership applications
31970’sIndividual Death Record forms
411967-1968Men’s Club/Mr. & Mrs. Club
2Mr. & Mrs. Club (cont’d) Singles Doubles Club
31970Confirmation program
41967-1969Memorial Funds
51971-1976Newspaper clippings, drawings, and photographs, assorted items and news items.
1946
1960Dedication Book in 1 box containing assorted scrapbooks of Horeb Lodge and the Cosmopolitan Lodge. OV CASE 6, TOP.
62000-2006Assorted flyers and newspaper items Assorted items-Stained Glass Window
72007-2013Assorted items – Stained glass window news items 9/8\13
82003-4Mitzvah heroes
2008Kulanu Group
91993Rabbi Jon-Jay Tilson and Miriam Benson
200815thAnniversary Booklet.
511977 & 1987Memorial to Rabbi Andrew Klein
21968-1983Rabbi Klein awards- Memorial Trust Fund
31979-1980Rabbi Selection Committee
41973-1980Pat Goodwin
51976-1978Bet Knesset Seniors
61966-1986Membership Lists
1967-1969Conversions
71967Cantor Boris Schuchtman
81967-1972Various Contracts
611965Cantor William Crausman
2UndatedCalendar of events
31968Calendar of events
41960’sPres. Robert Shure Correspondence
1970’sPres. Lawrence Garfinkel, Joseph Soffer, Morris Oppenheim
51980’sPres. Alan Gelbert
1975Al Parizer, Jay Hershfeld
1977-78David Sagerman
61968-69Board of Directors meetings
1971-72Committee Appointments
71980-1981Board of Directors Meeting
1968-1974
81982-1984President Herb Etkind
711970-1990’sMemorial Booklets
1997-2000’sYom Hashoa Programs
21968-1975Financial Records
31978-1979Merger talks with Or Shalom
41980’sFriday Night Services- Dances, Seders, Chanukah party, highlights
81Pledge information – Donations
21987Rededication of BEKI Chapel
198525th Anniversary Booklet
31980’sAdult Education
41980’sCorrespondence with the Gan School
51966-1969Minutes. Board of Directors Meetings
61973-1975Minutes. General and Board of Directors Meetings
71970-1972Minutes. Board of Directors Meetings
8a11972-1973Minutes-Board of Directors Meetings
21983-1985Minutes-Board of Directors Meetings
31985-1986Minutes-Board of Directors Meetings
41973-1979Minutes-Board of Directors Meetings, Correspondence
911972-1973Minutes. Board of Directors Meetings
21989-1990Minutes. Board of Directors Meetings
31991Minutes. Board of Directors Meetings
41992-1994Minutes. Board of Directors Meetings
51995Minutes. Board of Directors Meetings
61996Minutes. Board of Directors Meetings
1011997Minutes. Board of Directors Meetings
21998Minutes. Board of Directors Meetings
31999Minutes. Board of Directors Meetings
42000Minutes. Board of Directors Meetings
52001Minutes. Board of Directors Meetings
62001Financial Information
72000-2002Master Plan Study Phase 2 Improvements
1111984-1989Ledger
21989-1993Ledger
31993-1998Ledger
41999-2001Ledger
Oversize Material
Top of Bookcase 12
Interior drawing of the remodeled chapel by Jordan Abeshouse in 1987 wrapped in paper. Acc. #88-21
Top of Bookcase 11
1. BEKI scrapbook 1959-1964. Acc. #09-25
2. Ledger 1941-1949-member’s financial records. Acc.#09-25
1211989-1990Lists of Yahrzeits
2VariousLists of Yahrzeits (A-B)
3VariousLists of Yahrzeits (C-F)
4VariousLists of Yahrzeits (G-J)
131VariousLists of Yahrzeits (K-N)
2VariousLists of Yahrzeits (O-R)
141VariousLists of Yahrzeits (S)
2VariousLists of Yahrzeits (T-Z)
2/8/2020Beth Hamedrosh Hagodol B’nai Israel
(combining Beth Hamedrosh Hagodol, Westville Synagogue and the orthodox membership from B’nai Israel)
111947Beth Hamedrosh Hagodol 1930-1962 By-Laws of Feb. 11, 1947. Amendments to the by-laws
1949-1952Financial records (in Hebrew script)
1951-1960Board Meeting Minutes (assorted)
1930Articles of Association
2c. 1920’sYiddish posters and flyers
3Photographs
41952-1962Westville Synagogue Sabbath prayers and songs. Booklet: Passport to Paradise, 1959. Lists of Presidents/History of the Synagogue
1930’sRabbi Judah Levenberg
1959-1961Rabbi Israel Orestein, Cantor David Stiskin
1960’sNewspaper clippings and photographs
51962-1974Beth Hamedrosh Hagodol – Westville Synagogue
1964Dedication Ceremonies and Banquet 10/25/64
1968Constitution and by-laws
1973Mortgage Burning Banquet, catalog of 11/11/73. Photograph of drawing of the Synagogues. 1-matchbook cover – mortgage burning-1973
1979Nutmegger West article
1A11954-Rabbi Albert Feldman
22001Woman of Valor/Honoring Women
1996-2001Memorial Booklets
32004Rabbi Wesley Kalmar
2010Boruch Danzger Rabbinic Intern
211950-1959Sisterhood information
21960-1969Sisterhood information (4 scrapbooks)
31970-1979Sisterhood information
311980-1989Sisterhood information
21990-1999Sisterhood information
32000-Sisterhood information
41940-1960Men’s Club, Brotherhood, Mr. & Mrs. Club, CT Jewish Singles
1976Synagogue singles
1979-1989Young Marrieds
51965-1974National Conference of Synagogue Youth
1965Boy Scout Troop Charter
61950-1990Flyers for Social Events
1970-1990Notices of Meetings
19751 Contract with Martin Lobin for Dinner Dance 11-15-1975
411959-1965Sisterhood plans
1950’sSCRAPBOOKS Vol. I
1950-1960Vol. II
1920-1976SCRAPBOOKS
51197925th Anniversary Booklet
1956-1960Anniversary banquet booklets
c. 1940’sPhotograph
21974-1999/00Pledges/appeals
1958-1965Installations
31960-1970Programs, special events
4Blank stationary
51952Miscellaneous news items, correspondence
1990Tribute to Joseph Liberman
1995Tribute to the Trachtens
1993Tribute to Milton Morris
2000Honoring the Reiters
611958/64Financial info/building fund
21957-63Contruction information
1963Groundbreaking
31960-1990High Holiday info and tickets
41954-55Booklets-Spring Festival
1956New Year’s Eve Ball
51954Rabbis and Cantors of B’nai Israel Beth Hamedrosh Hagodol, Westville Synagogue
62000’sNewspaper articles and miscellaneous items
200350th anniversary
2003Letters and survey re.Rabbi Search committee Sept. 2003
72005Honoring Stanley + Jonna Dalnekoff; installation of Robert Kalmar
711974-75Certificate of merger, March 17, 1974 (newspaper clippings on merger). Membership lists, 1974-75, 1983-84, 1986-87
21963Parking problems @ Westville
1964Sale of Beth Hamedrosh property
1954cemetery info
31962-69BHWS Newsletters
1950-1960Beth Hamedrosh Hagodol Bulletins
41955-1961Westville synagogue reporter (single issue)
5Invitation to a Religious festival, 6/16/?
1950Minutes of the Orthodox Rabbis of Connecticut May 2, 1950 and subsequent documents
1950Copy of a letter to Meyer M. Franzman from Mayor William Celentano
1950Installation Dinner Program in honor of Rabbi Hyman J. Cohen, May 7, 1950
1950Installation Program of December 3, 1950
1952Baccalaureate Service for June 6, 1952
Invocation Prayer for Nov. 16, 1952
61940-79Assorted materials-trips
1940’sHebrew School
81939-48Bound Volume minute book of Beth Hamedrosh Hagodol from April 18, 1939-August 31, 1948 (in Yiddish)
Not in Folder
1949-1961Bound volume minute book of Beth Hamedrosh Hagodol from December 7, 1949-October 10, 1961
1979/88Sisterhood Calendar 2009-2012
1979New Haven Register – Nutmegger West
OV material1 carton 8 Westville Synagogue sisterhood scrapbooks from 1954-1977 (top of bookcase 12)
OV materialPhoto-exterior of Beth Hamedrosh Hagodol
(11″ x 14″ c. 1935. Top of bookcase 12)
OV materialFramed items-top of bookcase 11
1-Charter National Conference Synagogue Youth 1965
1-Award Chevra Shas
1-Award for achievement National Conference Synagogue Youth
1-Certificate of Accreditation from the Dept. of Jewish Education 1969
1-Pioneer Congregation award, 1960
1-Photograph, receiving Pioneer Award – no identification
1 –Carton-Duplicate Material Books BKCS-1 Shelf 3
1 Carton Duplicate Copies of Westville Shofar 1979-2011
BLDG 2-Location J-2-7
1 Foster-Vestville Jubilee 2003 BKRS 13- Shelf 8
9120061-Program Book – Annual Dinner Honoring Dorothy & Jerry Miller 5/21/06
1-Program Book – Gala Spring Celebration Honoring Mark & Heni Schwartz
20071-Invitation – Spring Gala Honorees
1-CD-Barry Vine Presentation “Oak Street” 1/17/07
2007-81-Flyer – Westville University
2008Annual Dinner May 4, Honoring Fleischman, Langenauer, Wiesman Families
2012Ad-Book-Annual Spring Gala may 6th 2012
2013
Ad-Book-Annual Spring Gala may 5th
22010Rabbi Fred Hyman
32007Memorial Booklets
2017Booklet – Spring Gala
2018Booklet – Fall Gala
2/9/2020Congregation Beth Israel, New Haven-also see 3-61-Beth Israel Cemetery Association
111913Articles of Association, November 22, 1913
1926Certificate #26 of lifetime use of seat to Ticotsky May, 1926
1968Revised by-laws
1978Correspondence to and from Harvey Ladin with respect to the Connecticut Trust for Historic Preservation’s interest in the restoration of Beth Israel. Letters from Vaad Bitachon in New York, November 13, 1938, March 7, 1939. Revised bylaws, 1968 Copy Of original Constitution in Yiddish
21963Golden Jubilee Album (two copies).
80th anniversary – 85th anniversary
31918?Yiddish Handbills, the originals with handwritten English translations.
4Newspaper clippings and copies of Photographs.
5Photographs, correspondence
62000-2007Photos, meetings, newspaper and miscellaneous items
Memorial Booklets
72008of the synagogue.
1A12008Assorted items, Channukah party, Dec. 2008
22009Donation of a Torah to Chabad of Columbia University May 24, 2009.
32009
42010
2011Mission Israel Visits Beth Israel Revision of By-Laws Board meeting 4\11
2012Mishkan Israel Visit 2\5\12
211960’sCultural Heritage Art Project.
21940-52Assorted materials-Bar Mitzvah Reunion 5\22\2010
31960-1970’sCash Receipt Books
41938-1943Cash Receipts
51971-1999Receipts for cemetery plots
311936-1960Minutes Book (in Yiddish)
21932-1939Minutes Book (in Yiddish)
31916-1939Minutes Book (in Yiddish)
OV Material – Top of Bookcase 24, 14 ledgers, financial info
Cardboard Yiddish and English Poster: Cantor Aaron E. Miller performing at High Holiday Services, Saturday, Sept. 14 (no year) manila envelope, wrapped in paper. OV Acc. No. 82-10
Case 3, Top
OV material, Top of Bookcase 12
Poster-Cantor Aaron Miller- High Holiday Services, Sat. Sept. 14 (no year)
411980-2005Financial Information
Not In A Folder1991-1994Financial Information
1990’sCemetery Financial Information Yahrzetis (In Yiddish)
Not In A Folder1970s-1990s1-Ledger Cemetery Records
511990sMisc. Correspondence-Memberships Lists-Assorted Items
21990sBoard Of Directors Meeting
Not In A Folder1975-19951 Book Of Minutes
712000’sSpecial Events
22000’sInsurance Info
3VariousHistorical Information
Not in a Folder1920-1946Membership Dues Records
1966-1990’s
811995-2000’sCemetery Committee
22000’sRestoration Fund, Restoration Grants
31950’s-2000’sShul Restoration
Donald Baerman AIA Architevt
912000-2003Financial Info
22004-2005Financial Info
32006-2008Financial Info
42009-2011Financial Info
1012014Assorted Materials
Memories of the Shul by Dr. Marv Fisher
22015Asstd Materials
32016Asstd Materials
1112017Assted Materials
22018Asstd Material
Top of Bookcase 10
Card Board Poster – Cong Beth Israel World War II Honor Roll
2/10/2020Beth Israel Synagogue, Wallingford
111989-1990Newsletter; “Shofar” (1968 copy)
22000Misc. Items 1960’s and 2000’s
2/11/2020Beth Israel Synagogue, Derby, CT
1119479th Annual Ball Ad Book 3/22/47
1970Membership Lists
1962Confirmation Exercises, Rabbis – Aryeh Wineman, Jos. Gitman, Gershon Freidlin
1997Booklet – Life at Beth Israel
1980-1990’sAssorted flyers and news items. Yizker Booklets
21957Membership lists
1959Dedication volume – Laying of cornerstone
1959Building Fund Memorials
31964-1976Annual Ball Ad Books
4Constitution-Bylaws revised 1971
1997Agreement of Merger- Or Shalom
1920’sOld news articles
51940’s – 1950’sCementery information
61940’s – 1950’sReal estate and mortgage information
211978Records of the fire
21990-1994Weekly bulletins
31940’s – 1950’sAssorted material
41960’s – 1970’sAssorted material
51980’s – 1990’sAssorted material
6No datesPhotographs – no I.D.’s
Oversize Material
Bookcase 3 Shelf 1
17 books – Minutes and Treasurer Reports 1965-1996
1 book – semi annual meetings 1986-1996
Bookcase 2 Shelf 3
210 books of minutes 1957-1980
Bookcase 2 Shelf 5
32 Bima covers
2 Tablecloths embroidered with members’ names
1 Gavel marked in Memory of Edith Goldstein
2 Copper plaques
1 Ledger 1956-1959
1 Ledger 1956-1964
1 page – NH Register 4/3/59 – Dedication of Synagogue
1 framed photo – Aux police sector #9 Derby, CT N.I
Bookcase 2 Shelf 4
42 Plaques past Presidents
1 Scrapbook – Valley USY Cemetery records
Bookcase 1 Shelf 3
51 Notebook – roof project
1 scrapbook 1960, Vol. I
1 scrapbook 1966, Vol. II
1 scrapbook 1983, Vol. III
1 Time capsule from cornerstone 1958
Oversize Material
Bookcase 1, Shelf 4
6Duplicate copies annual dinner dance
Ad Books
Duplicate B.I. Bulletins 1/91-1/97
Camp Raman Honor Roll 1967
Bookcase 2, Shelf 3
71 Plaque from United Synagogue 11/20/91
Assorted items from the corner stone ceremony 9/21/58
2 extra copies – dedication volume, April 1959
1 blueprint for synagogue signs
Photos of designs for the synagogue
Extra copies of booklets re: merger with Or Shalom
Info re: Dedication week-laying of the cornerstone
2/12/2020Temple Beth Shalom Acc. No. 82-11, 87-41, 89-17, 89-31, 92-11
111946History of the Synagogue
1988Revised Versions of the Temple Construction and Bylaws
1946-1967List of Charter members
1947Minutes of May 6-Sept 1
1954Closing School Service, June 18, 1954
1957Joint Installation of the Temple, Sisterhood, Men’s Club and United Synagogue Youth, June 16th, 1957
1956-8Sisterhood Bulletins-Chanukah Book/Gift Fair
21958-1959Financial Statement
1964Ground-breaking Ceremony, April 5, 1964
1958, 1965Dedication Weekend Program (2 copies) and Newspaper Clippings of the Dedication of a Memorial Stone and Flagpole by the Jewish War Veterans, Hamden Post No. 204, November 9, 1958
Dedication of the New Sanctuary, December 10, 11, 12, 1965
31967Building Fund Pamphlet
1967-1988Promotion Brochures, Endowment Fund Brochure, Awards. Information on the Synagogue and Stained Glass Windows
41953Installation of Rabbi Aaron J. Weiss, February 8, 1953
1955Installation of Rabbi Samuel S. Kenner, February 27, 1955
1957Installation of Rabbi Nathan Burstyn, March 3, 1957
1973Installation of Temple Officers, June 22, 1973
1983Installation of Rabbi Benjamin Scolnic, December 11, 1983
2001Installation-Board of Directors
2002Installation of Officers
1999Board of Directors Meetings
51946-1956Hamden Jewish Community Center, Inc.- Constitution- Bylaws
Music-Drama Workshop “Talent Fright” June 14-15, 1953.
Newspaper Clippings, Financial Statement, 1953-1954 and 1954-1955.
Photo Basketball Team-Pictures 11/6/46, 11/7/47
1950Fourth Annual Ball Program, April 22, 1950
1952Sisterhood + Men’s Club Officer
6th Annual Ball
Ladies Auxiliary
61951, 1952Fifth and Sixth Annual Ball Programs
71953, 1954Seventh and Eighth Annual Ball Programs
81955Ninth Annual Ball Program (2 copies)
91956, 1957, 1958Tenth Annual Ball Programs (2 copies), Eleventh and Twelfth Annual Ball Programs
101959, 1960, 1961Thirteenth, Fourteenth, Fifteenth, Sixteenth Annual Ball Programs (two Balls were held in 1961).
111962, 1963, 1964, 1966Seventeenth, Eighteenth, Nineteenth and Twenty-first Annual Ball Programs
121967, 1968, 1969, 1970Twenty-second, Twenty-third, Twenty-fourth and Twenty-fifth Annual Ball Programs. (Silver Anniversary Ball).
131971Founder’s Ball Program (2 copies).
1972Star Spangled Ball program
141964Sisterhood Bulletin, March, 1964
1968Sisterhood Booklet
1965Siyum Ha-Torah, Service for the Consecration and Dedication of a Torah Scroll (2 copies)
1971Annual Meeting Agenda
1980-81Literary Magazine: Perspectives./Hegyonot
Thirty-fifth Anniversary Weekend Pamphlet, November 20-22, 1981
1989-1992Assorted Flyers including a Tu’B Shevat Seder of February 4, 1990- Mitzvah Comm
2000’sSisterhood Items
211963United Synagogue Youth Award and List, 1964-1965, Award 1967-1968
1973, 1987Programs, Service of Confirmation
1989, 1991Bat Mitzvot Programs. Service of Graduation, June 14, 1991.
21968-1991Membership Lists and Other Items
3VariousEnvelope 1: Booklets of Remembrance, 1971, 1976, 1977
Envelope 2: Booklets of Remembrance, 1978, 1979, 1981-1981
Envelope 3: Booklets of Remembrance, 1981-1982, 1984-1985, 1985-1986
Envelope 4: Booklets of Remembrance, 1988-1989, 1990-1991, 1991-1992
41989-1995Adult Continuing Education Programs and Information.
51952-1957Bulletin (single issues)
61963-1968Bulletin (single issues)
71969-1974Bulletin (single issues)
81975-1979Bulletin (single issues)
91981-1982Bulletin (single issues)
311983-1984Bulletin (single issues)
21985Bulletin
31986Bulletin and Shofar
41987Bulletin
3a51988Bulletin
61989-1990Bulletin
71991-1992Bulletin
411950-1996Assorted Newspaper Clippings
1982Pamphlet- an Introduction to Chasidism
2Negatives of Photographs
31950-1980Photographs of Synagogue Exterior
41953-1986Photographs: Ground-breaking, Annual Ball Committees, Sisterhood and Men’s Club Officers
51954-1987Photographs: Confirmation classes, Rabbi Marim Charry, Children and Youth Groups
61962-1963Snapshots of Purim and Children Participating in Services
71983-Rabbi Benjamin E. Scolnic Installation 12/11/83
81996PhD-Dissertation by Dr. Martin Laskin
92002Tribute to founders by Alex Weiss
Brief history of TBS by Bernard Insler
Memories of Long Time Members
511990-2000’sAssorted items – Bldg renovation campaign
21990-2000’sCalendars – Books of remembrance
5a2013Assorted Material
61949-19561 hard cover bound book of Minutes (not in a folder) Hamden JCC
11957-1967Minutes of Board of Education
21971-1977Minutes of Board of Education
711990-1996Board of Directors meetings; Annual meetings
21961-1997Collection of news articles
31975-1996Motions made at meetings
86/96-6/97Minutes of Board of Directors (not in folders)
7/97-6/98
7/98-6/99
7/99-6/00
6/00-6/01
6/15/1999Minutes of Annual Meeting
914/5/2003Minutes of annual meetings
22000-01Board of Directors Meetings
3Jun-Dec 05Minutes Of Board Of Directors Meetings
42006Annual Meeting-Annual Reports
52006Minutes Of Board Meetings
1012001-02Board of Directors Meetings
22002-03Board of Directors Meetings
34/5/2003Board of Directors Meetings
1112005Minutes of Board Meetings June-Dec. 2005
22006Annual Meeting 6/30/06: Annual Reports
32006Minutes of Board Meetings
See also: Video #13 Videotape: A Tribute to Irving Mannes, at Temple Beth Shalom 1989 shortly before his death. Donated by Rabbi Scolnic. Acc. No. 89-10
OV Material Top of Shelf #13
Hamden JCC-Sunday School Photo 1948-1949
Bowling Tem Photo 1954-1955
Miscellaneous news articles 1949-1950
Temple Beth Shalom-Land Purchase Agreement and Photo 1956-1957
Exterior Photo n.d.
2/13/2020Synagogue Bikur Cholim Sheveth Achim Anshe Lubavitch and Bikur Cholim Sheveth Achim
11909-1927Bikur Cholim Chevre Tillim Account Book “Yiddish”
21Historical Info
2c.1900High Holiday Seating Contract at Sheveth Achim Anshe Lubavitch
3c. 1900Commentary on Song of Songs “Yiddish” in a bound book by Rabbi Wolf Samuelson
41948-1989Important Events:
1993Golden Anniv. Dinner Dance Program 1948
BarMitzvot, 1937 and 1949
Installation of officers and Rabbis
Eulogy for Aaron Estra
Dedication and Dinner Dance Program 1959
1951-1986Dedication Programs, Mortgage Burning Banquet. High School Baccaureate Service 6/1/54
1984100th Anniversary Banquet Booklet
51950-1989Newspaper clippings; events. Merger
2000Vandalism. Rabbi Heftermn and Avigdor
50th anniversary of merger honoring Sydney Krauser
61952-1957Bulletins (bound book)
71974-1980Bulletins (single issues)
81983-1985Bulletin (single issue)
91986Bulletin
101987Bulletin
111988Bulletin
121989-1990Bulletin
132000’sNewspaper articles – Flyers
141900-51Photographs:
Sheveth Achim Anshe Lubavitch 1888-1952
Bikur Cholim 1900-1951
Bikur Cholim Sheveth Achim 1951
Bikur Cholim B;nai Abraham 1986-1900
2/14/2020Synagogue B’nai Israel, Rose St.
B’nai Israel, Harrison St. (*B’nai Israel in Westville see Beth Hamedrosh Hagodol B’nai Israel)
111982-1957*Congregation B’Nai Israel, Rose St.
1892The beginnings of B’nai Israel by Werner Hirsch. Constitution and by-laws (envelope booklet)
1898Articles of Association
21955-1959Board Meeting Minutes with respect to the membership split and the move to two new sites
Exchange of property w. Yale
Materials on division and merger
3Yiddish posters (untranslated)
Biography of Rabbi Abraham Abba Rosen & Israel I. Sachs (by Werner Hirsch)
4Photographs
51958-1968Congregation B’nai Israel, Harrison St.
Officers of Synagogue 1957-1960
61952-1960Education Committee, various years
71958-1960Press release, various years
81960-1965Dedication of June 26, 1960 the booklet and correspondence relating to the new building. Dedication booklet for 1965
9Invitations, program booklets, a guide to the synagogue and two catalogs on the dedication of June 26, 1960
101960-1968Assorted items/publicity
11Photographs, drawings and newspaper clippings
2/15/2020Congregation B’nai Jacob
11Archives Finding Aid located at B’nai Jacob compiled by Dorothy Polayes and Rosalyn Kayne, including updated supplements. History of B’nai Jacob Speech by Dr. Barry Herman
21882Constitution, Certificate of Organization and By-Laws
31885Purchase Agreement, Temple St. Congregational Church 11/28/1885
4Court decision upholding right of Trustees to sell property, 12/8/1885
5Promissory Note to Trustees of Church 12/8/1885
6Waiver of Foreclosure on mortgage of Temple St. property, 12/8/1885
7Deed to Temple St. property 12/11/1885
81887Resignation of 32 members, 12/22/1887
91900-1913Minute book (in Yiddish) July 8, 1900 to June 12, 1913
101904-1929Promissory notes (in Yiddish)
1902Deed to a seat-Temple St. Cong.
111909Surety Bond for Treasurer Michael Rakieten June 11, 1909
121910Mortgage Termination, Temple St. property May 7, 1910
13Building Committee Minute Book June 11, 1910 to May 18, 1913
14Promissory Note, Morton F. Plant, on George St. Property
December 1, 1910 and Release, Sept. 12, 1913
15Agreement to sell Temple St. property April 28, 1912
16Newspaper clippings on the opening of George St. Synagogue
Receipts 1912-1914
171913-1921Secretary’s Memorandum Book, Abraham Brown, Jan. 5, 1913 to May 18, 1921
Early Legal and Financial Documents: George Street Synagogue:
181913Resolution: Borrower’s Authorization August 31, 1913, Demand Note, Sept. 12, 1913
191914Mortgage to Frank Frisbee on the George St. property, April 23, 1914 and Release of July 17, 1924
20Mortgage to Harry Whipple on the George St. property April 22, 1914 and Release of July 16, 1924
21Deeds to seats and pews: authorization to transfer ownership to the George St. Synagogue, Dec. 13, 1902, Sept. 27, 1916
221918-1919General Statement (Yiddish with translation)
1920-1921Finance reports and forms
Reports from officers of George St. Synagogue & other items:
231920Special reports of Meetings (in Yiddish)
24Bane Stock memo of March 4, 1920
1921Reports of Secretary Abraham Brown, April 10, 1921 and May 8, 1921
251931-1932President’s annual report
1931-1933President’s annual report
261936-1938Contracts for construction and repairs
1934Law suit pursuant to the death of a workman
1948Report of the building expansion committee
1946Report of the charities allocation committee
211927-1930Chevrah Mishnayes Receipt Book
21936-1940Receipt Journal
31935Dance Programs
1947Letter re: Dance
311936Souvenir Diary, 54th annual ball
1938Souvenir Diary, 56th annual ball
Confirmation Service 6/5/38
21937Souvenir Diary, 55th annual ball (2 copies)
31944Release of the George St. Mortgage, New Haven Savings Bank 4/18/1944
41947Mortgage Note, January 20, 1947
1952Purchase Agreement on house at 6-8 High St. New Haven of 8/21/52 (Photo of house)
51949Recommended changes in the Constitution, By-Laws of April 1, 1949
1951Amendments as of June 12, 1951
1954Letters from Joseph I. Sachs 5/10 & 5/11/54
1974-1975Drafts and final version of the new Constitution and by-laws of B’nai Jacob July 2, 2975
61947Mortgage Deed, Yale Ave. Parish House
71948By-Laws, November 21, 1948
81951By-Laws , June 12, 1951
91952-1953Boulevard property sale negotiations
101957-1959Financial audits
11Correspondence Re: Dues increase, members resignations
Membership: George St. Synagogue
411921-1949Membership lists
1953-1957Membership lists
21948-1950Membership Dues-Revision Committee Report application and correspondence Nov. 22, 1948 to Feb. 27, 1950
31953-1957Membership Committee correspondence June 10, 1953-1959
41953-1984Shem Tov Awards, including photographs
51956Proclamations of Gratitude, Harry Lowenthal
April 12, 1956, and Ben Lapidos April 21, 1895
61956-1957Membership Resignations May 27, 1956-April 19, 1957
71956Membership Memoranda, June 13, 1956-July 13, Rate Book
81961-1962Membership pamphlets and lists
1978Pamphlet for prospective members (Rimmon Road, Woodbridge)
Minutes of the Board of Directors & Other Items
91921-1930Board minutes from May, 1921 thru October, 1930
101931-1938Board minutes from Feb. 1931 thru June, 1938
511938-1941Board minutes from Aug. 1938 thru October 1941
21941-1942Board minutes from Nov. 1941 thru October 1942
31942-1943Board minutes from Nov. 1942 thru October 1943
41943-1944Board minutes from Nov. 1943 thru October 1944
51944-1945Board minutes from Nov. 1944 thru October 1945
62 invitations to the installation of officers 12/151944 and 12/13/1946
7Suggested Program for the Board of Directors, unsigned, assumed to be from the President 11/22/46
8Agenda and Memoranda 1946-1963
9Finance Committee, Cantor’s Retirement Fund, 1950-1963
10Board of Directors, correspondence from March 19, 1947 to March 19, 1959
11Business correspondence, minutes and reports from committee 1951-52
121951-1952Board Minutes (incomplete)
13Business correspondence, Minutes and Reports from Committee 1953-1956 Memoranda
611953-1956Board Minutes (incomplete)
21957-1961Board Minutes (incomplete)
31963-1974Board Minutes (incomplete)
41959-1963, 1974-75, 1978-79, 1982-1983, Lists of Presidents, Directories of Board Officers
51906-1911Receipts and Disbursements, April 1906-July 1911. Financial reports April 1907 to 1911
6A11916-1918Receipts and Disbursements, June 1916-Sept. 1918
21944-451956-1960, 1973-1974 Condensed Statements of Income and Expenses
31945-19471955-1960 Proposed budgets
41951-1960Statements of Cash Receipts and Disbursements
51957-1959Building Expansion Fund
711961-1965Proposed Budgets
21961-1963Accountant’s Financial Statements
31962Insurance Advisory Report, April 20, 1962
Material on the High Holidays
41944-1945High Holidays Pamphlets
51942-1952Report. Seats and Dues Committee, Minutes and Memoranda
61947-1962Seats Committee, correspondence
71953
1955-1958High Holidays in Woolsey Hall, photographs
81950’s & 1970’sNotices, Regulations and service schedules
1983-1985
91944-1946Envelope of High Holiday tickets
1948-1950
1951-1953Envelope of High Holiday tickets
101954-1957Envelope of High Holiday Tickets
1954-1958,1964Envelope of Woolsey Hall High Holiday tickets
1966-1968Envelope of High Holiday tickets
1970-1972
1974-1978
1979Envelope of High Holiday tickets
1975-1976
1980-1983
*elsewhere referred to as the “High Holy Days”
112000’sHigh Holiday info
RIMMON ROAD SYNAGOGUE, WOODBRIDGE
811957-1959Site Committee Report Proposals and Evaluations: Roy Beebe, drafts of documents and correspondence
21959Groundbreaking Service and Program of May 10, 1959 Rimmon Road cornerstone contents
1961Dedication of Cornerstone
31957-1959Release of Mortgage: CT Light and Power Co. correspondence
4Documents (con’t) Connecticut General Life Insurance Co. Mortgage.
Board of Directors Resolution
51960-1964Correspondence: Connecticut General Mortgage, September 29, 1960-July 5, 1961
Fritz Nathan Estate: April 20, 1961-November 3, 1964
61957-1961Building Fund, literature
7Building Fund, contributions from membership
8Building Fund, Final Report, Correspondence.
1985Endowment Fund
91961Dedication of the Rimmon Road Synagogue June 16, 1961 (3 copies)
Dedication Book, newspaper clippings. Dedication of the Religious School, clippings
10Drawings of Plans for the Ark Doors and Stained Glass Windows
111977Mortgage Burning Ceremony
121979-80Second Century Fund. One Hundred Year’s Endowment Fund.
1982Centennial Weekend. Invitation to 100th Anniversary Ball.
SISTERHOOD MATERIAL
131928-1931Sisterhood Bankbook (envelope)
1931-1933Speeches and reports (also 1977)
1933Fiftieth Anniversary Booklet (envelope) Jan. 15, 1933
1956
1961Mrs. John J. Fox (Rose Fox)
1971“The Roots Sisterhood”
TOP OF BOOKCASE 9
1957First Sisterhood Calendar
8A11959-1965
1966-1970Sisterhood: Meeting Notices, Newsletters
1983-1989
1948Correspondence to Harvey Ladin
21956-1968Men’s Club: Assorted Programs
1980’s
31950’s, 1970’sSisterhood & Men’s Club: Newspaper Clippings
41980-1990’sSisterhood & Men’s Club: Events, Assorted Flyers
52000’sSisterhood & Men’s Club Events/Flyers
CEMETERY BUSINESS
911883Copies of the original Deed of the first cemetery land. Free Sons of Isreal, dated April 11, 1883, OV Original TOP OF BOOKCASE 12
21892Original purchases on Jewell Street, Deed Oct. 5, 1892, Henry Marsh
1903Warranty Deed: Jewell Street, October 17, 1903, Samuel Davidson
31911Mortgage Deed: Jewell Street, June 23, 1911, Henry Buck
1913Mortgage Deed: Jewell Street July 3, 1913, Elizabeth Robertson
41915-1928Cemetery Records 2 books
51928-1934General Ledger, Cemetery Account (book)
61896, 1912, 1928, 1929Contracts on Cemetery Plots.
1942Certification of the Title: 33 Jewell Street, July 17, 1942, Hazel Porter
1946Land Valuation, September 9, 1946, Isaac LeLievre
7Cemetery Rules and Regulations, various editions
10116 booklets: Book of Abiding Memorials for the following years: 1954, 1955, 1956, 1957, 1958, 1959, 1961, 1962, 1963, 1964, 1966, 1967, 1968, 1969, 1970, 1971, 1973, 1974, 1980, 1999, 2004
This folder transferred to Box 17 folder.
21955-1969Ritual Committee: Announcements, Programs and Minutes
1982100th Saturday Service 5/13/82
3VariousB’nai Jacob Choral Group, George Street (photographs)
4B’nai Jacob Choral Group, Rimmon Rd., Woodbridge (Photographs/Programs)
51970’s-1996-2000’sB’nai Jacob Concerts: Photographs, programs and newspaper clippings
61980’s, 1992, 2000’sB’nai Jacob Dramatic Presentations
RELIGIOUS SCHOOL
School Dedication Program, June 17, 1961
71954-1970Programs and correspondence
81959,1961,1978,Shofar (newsletter)
1983
91959-1960School Transportation Account
101955-1985Con formation: Programs, tickets and correspondence. (for photographs, see box 15, folder 9)
11United Synagogue Youth Branch
TOP OF BOOKCASE 9
1927Religious School Certificate of Home to Beatrice Beluff
121950’s, 1970’s, 2000’sAdult Institute (Continuing Education)
B’NAI JACOB’S PERSONALITIES
131920-1921Rabbi Abraham Burstein
1929Rabbi Louis Greenberg: Contract 11/20/29
Assorted materials and photographs
OV photo of painting of Rabbi Greenberg by Birney Lettick
111Mrs. Batyah Greenberg (Abbady)
21946-1953Rabbi Stanley Rabinowitz: Correspondence, photographs, newspaper clippings, Closing Report
31953-1962Rabbi Joseph Tabachnik
Murray H. Knopf, Executive Director
41951-1961Cantor Charles Sudock: Photographs, newspaper clippings, Ketubah of May 21, 1951 and materials relating to his retirement Jan. 13-15, 1961
5Rabbi Arthur Chiel: Photographs, nesspaper clippings and correspondence. See MSS5 Case 10, Shelf 7
61954-1976Index for “Looking Back Articles”/see “General” in Guide
Articles written by Rabbi Arthur Chiel, see MSS5, Case 10, Shelf 7
71985-1992Rabbi Michael Menitoff
81994-2007Rabbi Richard Eisenberg
2000Cantor Joshua Konigsberg
92007Interim Rabbi Dov Heretz Etkins
2007-2008Search for new Rabbi. Rabbi Joel Levenson
1211954-1961Bane Stock, correspondence
21951-1961Bane Stock, Speeches in Honor of B’nai Jacob Bulletins and publicity, newspaper clippings. Removal of George Street cornerstone.
3Bane Stock, photographs of and family
4Lena Stock Hershman, Marion Hyatt Barnett, ONEG Shorat Program in memory of Sabato Morais
51959-1966Harvey Ladin correspondence and notes. See MSS 4 Case 10, Shelves 6 and 7
61961Harvey Ladin handwritten notes in preparation for the History of B’nai Jacob. Typewritten drafts (incomplete)
7Harvey Ladin, Manuscript: History of B’nai Jacob. 1882-1961
8Harvey Ladin, correspondence and notes with respect to the publication of “The George Street Synagogue” in May, 1961
9Harvey Ladin. “The George Street Synagogue of B’nai Jacob” (4 books)
THE BULLETIN, CONGREGATION B’NAI JACOB
101944Two issues
1945One issue
1946Five issues
1947One issue
1948One issue
1949Five issues
1950Three issues
1951Three issues
111952Twelve issues
1953Almost complete
121954Complete, also in Bound Volume, Case 3, Shelf 2
131955Complete, also in Bound Volume (above)
141956Almost complete, also in Bound Volume Case 3, Shelf 2
1311957Bulletin (con’t) complete in Bound Volume, Case 3, Shelf 2 (extra issues)
21958Complete (extra issues)
31959Complete (extra issues)
41960Twenty-four issues
1411961Nineteen issues
(for other 1961 Bulletins, see Box #12, Folder 2 under publicity with respect to Bane Stock
1962Twelve issues
1963Eleven issues
21964One issue (no issues from 1965, 66, 68 or 1969). There are some bulletings in Box #12, Folder 2 under publicity with respect to Bane Stock
1967One issue
1970-1975One issue
(for 1971-1972 Bulletins, see Bound Volume in Case 3, Shelf 2. Likewise for 1972-1973 Volume, 1973-1974 Volume and 1974-1975. No issues from 1971-1975.
1976Five issues
31977Five issues
1978Ten issues
41979Ten issues
1980Four issues
51981-1985Six issues
61986Eleven issues
71987Complete
81988-1989Complete
14A11940’sYiddish Poster
21955-1958Newspaper clippings, including publicity with respect to the demolition of the George Street Synagogue
31957-1989Newspaper clippings
41885-1912Photograph, 105 Temple Street
51912-1962Photographs, 347 George Street, including publicity on Dedication and the contents of the cornerstone
6Exterior of George Street Synagogue
7Interior of the Sanctuary including details of the George Street Synagogue
8Memorial Plaques, George Street
1511912-1962Interior of the George Street Synagogue other than the Sanctuary including details.
2Photographs of personalities
31930-1956Bane Stock, including a Dinner honoring Bane Stock in 6/1954
41957Aerial photographs and maps of the Rimmon Road property in Woodbridge
51959Photographs of the Groundbreaking at 75 Rimmon Road, Woodbridge, May 10, 1959
61962-Synagogue at Rimmon Road, Woodbridge
7Dedication of the Religiious Hebrew School at Woodbridge
81959Biddy Basketball Dinner 5/19/59
Photographs of sports and other events of the Religious School at the George Street Synagogue and at Rimmon Road in Woodbridge
8A2000Correspondence
1962-1963Minutes of School Committee, Teachers code of practice
9Bar/Bat Mitzvah classes, Confirmation classes
1964Ambassador Ball Invitation 11/21/64
101953, 195870th and 75th Anniversary Programs-90th Anniversary Correspondence and newspaper clippings, Feb. 27, 1953 and Aug. 19, 1958
1972
2002120th Anniversary /1965 Dedication Banquet
111960’sPhotographs, Board of Directors
1970’sService Awards
121982Photographs from the centennial yearbook, May, 1982
13Centennial Weekend. Newspaper clippings and calendar.
1611969-1970Library Committee-Correspondence, minutes, budgets, misc.
21958-1971Finance Committee-Correspondence, Budgets, misc.
31963-1995Misc. Flyers, Bulletins and correspondence
41961/1996Troop 41 Boy Scouts of America (also see MSS1, Arnold Alderman)
1963Biddy Basketball
51996-1999Flyers, newspaper articles, correspondence, sisterhood, men’s club
62000-2006Flyers, newspaper articles, correspondence. Shemton Awards
1711954-1999Book of Abiding Memorials
22007-2008Assorted items
32007Sisterhood/Men’s club
Gan Hayeled Nursery School
2/16/2020CONGREGATION B’NAI SCHOLOM
111892Copy of the Deed to land in Hamden
21895-1931Copies of everything in the Cornerstone. Original contents with the metal container are in the object collection under artifacts. Cabinet 12, Shelf 3. Report on the opening of the cornerstone
31915Testimonial, death of Herrman Goldbaum
41933B’nai Scholom Cemetery Assocition, Inc. Certificate of Incorporation
51933-1964Financial Arrangements. Correspondence. Bank Book and two Bank Passbooks in envelope. Perpetual Care Fund
1969
61938-1961B’nai Scholom Cemetery Association, Inc. Minutes (incomplete) Annual meeting
71933-1968Perpetual Care Agreements
1933-1968B’nai Scholom Cemetery Trust. Transfer to Temple Beth Sholom in Hamden
81938-1970B’nai Scholom Cemetery Association, Inc. Treasurer’s Reports. Annual meeting
91933-1951Account Book
101933-1956Check Stubs Book
111933-1957Account Book, individual accounts
121945Bequest, Estate of Adele Scham
1964Insurance policy, blank checks and deed
13Photographs
141855Official Seal-Cong. B’nai Scholom
1924Invitation and Program-25th anniv. Banquet and dance
2/17/2020TEMPLE EMANUEL OF GREATER NEW HAVEN
111962-1999Assorted materials
21985Shofar (bulletin) eight issues
31986Shofar. Six issues
41987-1988Shofar six issues, five issues
51989-1990Shofar
61991-1992Shofar
72000Assorted materials
2/18/2020THE HEBREW CONGREGATION OF WOODMONT (Seasonal) Acc. No. 82-10
Fifty-fifth anniversary booklet, August 29, 1981
111934-1939Notes and Minutes. Newspaper Clippings 1992
1954-1955Release of Mortgage
1995CT Historic Register-Constitution approved 1995
21937-1946Appeals: Rabbi Samuel Levenberg
Rabbi Leizer Gorelik
List of Appeals, 1938-1939
31940-1948Appeals: Rabbi B. Kaplan
Aaron Schuchtowitz, Cantor
William Hershman Hias
Jewish National Fund
41930’sYiddish Posters
51950-1967Repairs
1949Contract for building
Envelope: Woodmont Synagogue Rules
Envelope: Exhibit in 1981 (color snapshots)
61927-1942Dues and Collections
1926-1949Sale of seats
1967Minutes
7VariousHigh Holiday speeches – Membership Lists. Loan of Torah to Slifka Center.
8VariousTax and Financial Information
9VariousCorrespondence.
10Dissolution Instrument – Amendments to Articles of Incorporation.
111991-2000’sNewspaper Articles, Flyers.
2/19/2020TEMPLE KESER ISRAEL Acc. No. 82-8
111909-1967Chronology from 1938-1950
Articles of Association 1909
Legal Documents and Warranty Deed for the Sherman Ave. at Chapel St. location of 1949
21952Constitution
31940Correspondence
1939, 1944-1945
1943Congregation Committee Chairman
1943 “Service Flag Dedication” program – page 3 “Honor Roll” – 90 names of men and women in the service
Yiddish Poster
1960Installation program
1965Minutes of the Board of March 22, 1965. Letter of March 30, 1965
1968Report to the board with respect to Merger. Board Minutes of April 1 and May 20, 1968. Merger notice of June 4, 1968
41964-1968Executive Board Minutes 1964-1968
51945-1950Rabbi Leon Spitz (includes CT Jewish Historical Album ed. Spitz 1935)
61951-1967Rabbi Andrew Klein
Speeches, obituaries and tributes by Rabbi Mindy Portnoy and Rabbi Elliot B. Gertel (Gertel’s includes brief history of Keser Israel
71951-1967~100 assorted handwritten Sermon cards of Rabbi Andrew Klein, Acc. No. 85-35
211954Klein-Levinson Model Seder Haggadah for Hebrew School (3 copies)
1A1955-1961Cantor Morris Levinson “Guide for the Musical Program of the Hebrew School” and program for Concert of Jewish Music (at KI), May 1955
21957-1968Flyers for social events and newspaper clippings
1967-1968Flyers with respect to the Building Fund
31960-1961Membership Book
1960sCorrespondence
1968Brotherhood Membership list
NDBrotherhood New Years Cards (with photo of bima)
41967-1968Calendar of Events (various issues)
51967Memorials and memorial funds
61943Cemetery Committee draft “Cemetery Conditions and By-Laws”
Cemetery, chart of plots with identifications
71982-1988Cemetery, Clergyman’s Record Cards
81943-1944Temple News Bulletin
91945-1946News
101947-1948News
111949-1950News (no bulletins 1951 + 1954 thru 1956)
121952-1053News
131957-1958News
141959-1960News
151961-1963News (no bulletins from 1964 thru 1965)
161966-1967News
31Photographs: Temple groups including founders and past presidents
21947-1967Confirments and Graduates of the Hebrew School
3Photographs of the synagogue
4President Jack Peterson
5Financial Information
6Sisterhood
7Mr and Mrs Club 1960s
8194535th Anniversary Program
91947 & 1956Annual Journal and Building Fund
Oversized Materials, Book case 3, Top:
Officers and Committee Members of Temple Keser Israel on the 30th Anniversary of the Synagogue, 1939. 1 large mounted black and white photograph in manila envelope. OV.
(inside the same envelope) Incomplete scrapbook of President F. M. Pashall, 1938-1950. OV.
2/20/2020CONGREGATION MISHKAN ISRAEL
111843-1898Copy of Records of Congregation Mishkan Israel in the library of the New Haven Colony Historical Society
21849-1860First Minutes. History of Mishkan Israel by Rollin Osterweis and Jonathan Sarna. Transcription of Jewish Historical Society 7/8/1990, Speech, Werner Hirsch.
3History of Mishkan Israel by Edward F. Spodick
41917By-Laws Booklet, List of Officers and Committee members. Membership Lists.
1961, 1975,1995Revised By-Laws. See also Addendum, Box 1, Folder 7.
1970
Special Programs and Documents
51843Deed Letter from Sir Moses Montefiore 1858
1844Citation from the Congregation to Gov. Roger Baldwin, Thanksgiving worship.
61873Dedication of the Court Street Building and early newspaper articles
71897Dedication Program, Orange Street of March 12-15, 1897
1897Exterior –Interior Photo
81917Twentieth Anniversary of March 16-17, 1917
91935Ninety-fifth Anniversary Program
101940100th Anniversary Volume, Invitation, Program and newspaper clipping
1955Mortgage Deed for the property on Ridge Road, Hamden
111956Prospectus, religious education center
1959CMI move to suburbs by Danna Drori
121960’sService Programs and High Holiday tickets
1970’s, 1980’sService Programs, Osterweis Memorial
211960Dedication, Ridge Road, Hamden. Invitation and clippings of September 17, 1960. First Issue Temple Reporter.
2Dedication Banquet Program
3Dedication Booklet
41965125th Anniversary Pamphlet, December 4, 1965
1975135th Anniversary Pamphlet, May 18, 1975
1980140th Anniversary Sabbath Evening Service, May 30, 1980
1985145th Anniversary Pamphlet, May 31, 1985
1990150th Anniversary Sabbath Evening Service, June, 1980
Educational Programs
51885-1892Sabbath and Sunday School Programs
61930’s,1980’s, 2000’sReligious School
1920-1921, 1922Purim Masquerade 2 Photographs + Lists of participants
7VariousConfirmation Programs 1885-1894, 1915, 1928-1936 and 1938
81939Confirmation Certificate of Leonore Weinberg
91940-1944,1949Confirmation Programs
10VariousConfirmation Programs 1950, 1952, 1955, 1956, 1959-1961, 1962, 1967, 1969, 1975
Personalities
111796-1884Michael Milander (the Milander Diary is located elsewhere)
1893-1913Rabbi David Levy
121914-1923Rabbi Louis Mann dates of service
131920-1929Rabbi Sidney Tedesche
1940-1948Rabbi Edgar E. Siskin dates of service
141949-1981Rabbi Robert Goldburg dates of service
1956 photoWedding of Marilyn Monroe + Arthur Miller
1956Certificate of conversion of Marilyn Monroe
151982-1986Rabbi Mark Panoff, 1982-1989 service
Dates of service, programs
2A11986-Rabbi Herbert N. Brockman dates of service
22008Rabbi Allison Adler/Cantor Arthur Gigli
32018Rabbi Brian Immerman
31May-30Sisterhood & Brotherhood
1950’s
1973Constitution
21963Sisterhood, 50th Anniversary Book of April 16, 1963
31960-1980Correspondence
41960’s-1970Liturgical Music Transcriptions, hymns for the Sabbath, Expressions of Faith, drama groups, dance and concert programs, seder dinner, related newspaper clippings
51950’s-1990Other kinds of newspaper clippings include the program and article “Consecration of Ground Ceremony 9/23/56” and announcement of the plans for the Hamden Synagogue. March 23, 1958. “Musical Expressions of Religious Faith Change” Nov. 31, 1967
2000’s BoxScout troop 15 1925, 1925 charter troop 15
6Bulletin
May 28, 1939, June 1, 1940, June 11, 1940, Nov. 9, 1943, Jan. 4, 1944, Feb. 29, 1944, Oct. 2, 1945, Nov. 4, 1946, Sept. 28, 1947, Dec. 1, 1947, Dec. 29, 1947, June 26, 1948, Dec. 19, 1955, Jan. 16, 1956, Sept. 1, 1965
Case 3, Shelf 2: Bound Bulletins and Book
1953-1954, 1954-1955, 1956-1957, 1957-1958
Choose Life (red book) 1973
71966-1967,1968Single issues
81969Single issues
91970Single issues
101971-1972Single issues
111973-1974Single issues
121975-1979Single issues – six issues from 1975, three issues for 1976, 1 issue for 1977, no issues for 1978 and 1 issue for 1979
131980-1982Single issues – twelve issues for 1980, ten issues for 1981, and six issues for 1982
141983-1985Single issues – five issues for 1983, five issues for 1984, and six issues for 1985
411856-1960Exterior photographs of the Synagogue in their various locations and transparencies. Minna Kleeberg statue in Mishkan Israel Cemetery. Mishkan Israel Cemetery Gate.
2Negatives, including those of the Dedication of the Ridge Road Synagogue in Hamden in 1960
3Photographs of Personalities and Organization Meetings
41900-1905Summer Outings (see oversized materials)
5Circa 1950Summer outing
61980-1985Additional Brotherhood Materials: 1969 Constitution
1990List of Officers 1983-1984, Minutes of Meetings, Financial Matters, Membership Correspondence
71979-1981Additional material: Minutes, Membership Lists and Committees under the Board of Trustees (Alan Postman)
81970’s & 1980’sCemetery: Contract, lease for Blake Street Premises. By-Laws. Alan Postman Correspondence & Bills, Burial Records, Budgets, Inspections, etc. (Acc. No. 90-30)
91942An article by Guido Kisch
1979A thesis by Elizabeth Greenbeerg:Mishkan Israel, An Expression of Jewish Values in Architecture in 1896
1989An article by Charles Grannick, Jr.: Lewis H. Freedman, A founder of Mishkan Israel
1997Mishkan Israel moves to suburbs by Danna Drori
101980’sBills and Financial Statements (Alan Postman)
Oversized Materials, Bookcase 12 top:
Two mounted photographs in manila envelope: Summer Outing at Double Beach, 1905, Confirmation Class, 1931
511980’sFlyers for Temple Events
No DatesFlyers for Temple Events
Bulletin (continued from main listing Box #3, Folder 14)
21986-1987Single issues – six issues for 1986, four issues for 1987
31988-1989Single issues – six issues for 1988, 1989 complete
41990-1992Single issues
51984“Convert Heads Jewish Congregation” article about Loraine Roseman in the New Haven Register, May 29, 1984
1990+2000Assorted flyers, newspaper articles
Booklet: Congregation and Community, the Evolution of Jewish Life at Congregation Mishkan Israel, 1840-1990 by Beth S. Wenger, June 1990.
6VariousMicrofilm newspaper articles from Jonathan Sarna to Werner Hirsch: includes Dedication of Mishkan Israel Sept. 26, 1873, reports by J. Wechsler June 1874. History of New Haven and Mishkan Israel, May 11, 1906 and “The Israelites”
1865,1869,1873, 1874,1906
1998High Holiday Tickets
72005165th Anniversary 1840-2005 Exhibition at NH Colony Historical Society.
1975135th Anniversary program 1840-2005 Exhibition at New Haven Museum
2008Booklet-168th Anniversary
611902Photographs H.S. Confirmation
1920-1960Classes
21972-2000’sMemorial Books 1999-2002
1971Rules for caterers
1999Misc. news items + flyers Rabbi Sonya Starr
31999Misc. newspaper articles
2006Synagogue Gardens
42014-Assorted Materials
2015175th Anniversary
R-21SYNAGOGUE MOGEN DAVID
111903Copy, by-laws, 1st President David Cohen, one medal in honor of David Cohen
1964Sale of the Bradley Street Property. Dissolution of the Congregation. Minutes of Meetings
Synagogue photographs, bima, personalities, exterior and interior of basement (Minyan)
2OV material top box 12, list of departed members (early 1900’s)
R-22111946-1961*MILFOR JEWISH CENTER, INC.
1948-1954Dedication programs
1950Newsletters
1958Tenth anniversary program
21948Dedication album of September 12, 1948
31961-1983*TEMPLE B’NAI SHALOM, MILFORD
1969Assorted newspaper clippings having to do with the B’nai Shalom dedication and other subjects. Pamphlet, dedication of the new sanctuary on May 16-17, 1969. Other programs.
Information on important individuals, invitations, a speech, a pamphlet on the history of B’nai Shalom from 1930 (when it was founded as the Milford Jewish Community Club) to 1969.
Pamphlet, ground-breaking ceremony of March 17, 1968.
Chronology, met on second floor of a store on Broad Street in downtown Milford.
1932-1948*Milford Jewish Center, Inc. (88 Noble Avenue)
1962-1968*Temple B’nai Shalom
1969-1982B’nai Shalom merged with the Orange Synagogue Center and both together
1983changed their names to Congregation Or Shalom
51977-19811 Minute Book B’nai Shalom
*TEMPLE B’NAI SHALOM, MILFORD (CONTINUED)
21July, 1981-July, 1982Papers anticipating the merger between Temple B’nai Shalom and the Orange Synagogue Center (completed in 1983)
Nov. 1959-Aug. 1964*Orange Jewish Community Center Association, Inc.
Feb. 1960Articles of Association. Building Fund and Original Minutes. Legal documents
3June, 1964Installation dinner, invitations and speeches. Membership list, High Holiday tickets
41960-1964Shofar (Bulletin) single issue
1963-1964, 1964-1965Calendars
5Sept. 1964-May, 1967*ORANGE JEWISH CENTER
1964-1967Shofar (Bulletin) single issues
1963-1964Calendars
964-1965
6June 1967-April 1970*ORANGE JEWISH COUNCIL
Sept. 1967Constitution, newspaper clipping
7*ORANGE SYNAGOGUE CENTER
May, 1970-June, 1983Certificate of November 14, 1971
1970By-laws
19,741,981Amended by-laws. Men’s club by-laws
81970-1983General information: president’s messages, memoranda
91970-1983Board minutes
101970-1983Membership, service programs, correspondence
111976-1981Search committee for a rabbi
12School, adult education
13Sisterhood
141980Proposed merger with Beth Israel, New Haven
311976Budget and fiscal records, 1976
21970-1972Newsletter
319,741,978Newsletter for 1974 and 1978, Rabbi Alan Lovins
41979-1981Newsletter, anniversary issue (1980) Rabbi Wayne Franklin
2/23/2020CONGREGATION OR SHALOM
111985News (June thru December)
21986News
31978-1988News
41989-1990New
51991News
61999General info+newspaper articles
211981-Rabbi Alvin Wainhaus
25th Anniversary 2007
2/24/2020CONGREGATION SHAREI TORAH
111895-1957Information and photographs
Not in foldersBound Volumes
1915-1925Chevra Tillium: account book
1922-1925Account Book. Yiddish Language
1949-1949Account book
1949-1950Account book
1915-1950Sharei Torah: Yiddish language
2/25/2020CONGREGATION SINAI WEST HAVEN
Same box21935-1939Kadima Club, West Haen Jewish Community Constitution, correspondence, newspaper clippings, news letters
31980’s-2000Flyers of Religious and Events
211957, 1975Ladies’ auxiliary calendars
1979,1980’sSisterhood events
1959
21961, 1964Annual Charity Balls, Programs
1965, 1966Service for the consecration and dedication of a Torah Scroll
31970, 1972Annual Charity Balls, Programs, Newspaper articles
1969, 1971
4198237th Annual Charity Ball, Program, March 13, 1982
51955-1971Early newspaper clippings
1988-1989Clippings on arson and vandalism
61988-1992Newspaper clippings on the fire of May 9th, 1988 and subsequent events and flyers
71973, 1974Bulletin: Tablet (single issues
1985-1992
1969-1971
81980’sHebrew school and adult education
1965Pamphlet, service for the consecration and dedication of a Torah scroll, September 19, 1965
91960-1962Photographs, Hebrew school
101990-Flyers and misc.
2003Memorial book
2001, 2005
OVERSIZE MATERIAL
BKLS 6, Shelf 1
4 photo/scrapbooks – Sunshine Seniors – 1980’s
2/26/2020CONGREGATION TIFERETH ADAS ISRAEL#See Westville Synagogues for additional items
(in the same box with Cong. Sinai, previous page)
111919-1943Deed to 301 George Street. Handwritten history by Harvey Ladin. Exhibit cards for photographs (incomplete). Correspondence. Drawings and negative of the Synagogue. Photographs.
1920’sYiddish posters
1930’s
1920’s, 1932Translations of Yiddish posters
1940’sCemetery deeds and correspondence
1950Cemetery record book
2/27/2020YOUNG ISRAEL OF NEW HAVEN
111929-1939Assorted material
21940-1944Assorted material
31945-1949Assorted material
41950-1954Assorted material
51955-1959Assorted material
61960-1964Assorted material
211965-1969Assorted material
21970-1974Assorted material
31975-1979Assorted material
311980-1981Assorted material
21982-1984Assorted material
31985-1989Assorted material
411990-1995Assorted material
21996-Assorted material
3UndatedAssorted material
41929-1996Photographs
2/28/2020CHABAD OF GREATER NEW HAVEN
111999-Chabad of Hamden-Wallingford
21999-Chabad of Orange, Woodbridge, New Haven
31999-2015Chabad of the Shoreline
Chabad at Uconn
212016-Chabad of the Shoreline
Chabad at Uconn
ORGANIZATIONS
3/1/2020ADAS ISRAEL ASSOCIATION
111941-1942Thirtieth Anniversary Banquet Booklet of January 19, 1941
1952-1957Thirty-first Anniversry booklet of January 25, 1942
1956Maxwell Stock C.P.A. Fiscal Report, December 31, 1956. Fortieth Anniversary Booklet of January 20, 1952
1957-1959Newspaper article on a Chanukah Party of December 22, 1957. Receipts for contributions
21960’s, 1980’sFinancial information – flyers. Lawsuit vs. Beaversale – correspondence. Blank membership applications
Not in folders – 3 books – minutes of meetings 1950-1960/1962-1993/1966-1978
Not in folders – 3 receipt books 1986-1991. 5 blank receipt books
3/2/2020ADELPHI LITERARY ASSOCIATION AND OTHER LITERARY SOCIETIES
111947List of organizations presidents
Board of Directors and Membership
2NDCopies of the Constitution
1902Envelope: Constitution and By-laws
1916Envelope: Constitution and By-laws
Photograph of the members of the Adelphi Literary Association, circa 1918, with identifications. OV (Second OV photograph is matted, framed and under glass).
31919-1927Minutes, annual meetings
41931-1935Revised Constitution
51921-1935Financial
61925-1938Correspondence: Rabbi Edgar Siskin, Theodore Zunder, Isaac Ullman
71925-1933Membership lists, Banquet list, 1933. (folder contains small papers of handwritten notes)
81916Booklet: Formal resolution adopted by Adelphi Literary Association on the death of a member, Nathan Frankenberger, January 10, 1916.
Anniversary Pamphlets
91908Thirtieth Anniversary Program, January 27, 1908
101913Thirty-fifth Anniversary Program, January 27, 1913 including the lyrics to Adelphi songs
111918-1923Fortieth and Forty-fifth Anniversary Programs, January 13, 1918 and January 27, 1923.
See also: Oversize Group Photograph with identifications, approximately 1918. Framed and hanging on the wall in Room 426.
121928, 1933Fiftieth and Fifty-fifth Anniversary Programs, January 26, 1928 and January 28, 1933
1953Seventy-fifth Anniversary Committee List, January, 1953
Entertainment Programs
131887, 1890Envelope: Dance Programs, Harmonie Hall, Loomis Temple of Music.
1892, 1894
1886-1887“Esmeralda” Program of a Play at the New Haven Opera House, January 25, 1887, under the Auspices of the Adelphi Literary Association
1915Minstrel Show and Dance, Harmonie Hall
1916Minstrel Show and Dance, Harmonie Hall
See also: R.G. 6B. Special Subjects: Families. Box #4, Folder 1. Scrapbook of Mrs. Philip Asher Buxbaum, 1879-1955. Material shows the relationship amongst Adelphi Literary Association, Congregation Mishkan Israel and Horeb Lodge #25.
141895Envelope: R.G. 3-2A. Aldine Literary Society Constitution and By-Laws.
1912Envelope: R.G. 3-2B. Eclipse Literary Association Constitution and
By-laws (2 copies) Names of officers, Honorary and Active Members.
1911, 1916Programs.
1921, 1932
1912-1914R.G. 3-2C. Literary and Dramatic Society of New Haven copies of title page and frontispiece, Yiddish Imprint (written in pencil: “4 Volumes of Gratz”) Oversize Photo: Members of the New Haven Dramatic Club, approx. 1912-1914. Bookcase 14, Shelf 7
3/3/2020AMERICAN JEWISH RELIEF COMMITTEE
151916Two letters, one from Harry L. Brooks, Secretary, the other from Harry Brooks and Charles Kleiner, Chairman.
3-3A16American Council for Judaism Acc. 15-32
3/4/2020ANTI-DEFAMATION LEAGUE OF B’NAI B’RITH
111938-1944Pamphlets
UndatedPamphlets
21948Order of Business and Committee Reports of December 15, 1948
1949Order of Business and Committee Reports of February 16, 1949, for March 16, 1949 and the Convention Committee for May, 1949.
Executive Board Meeting August 11 at Kasowitz’s, Woodmont.
1949-1950Nominating Committee and Slate of Officers
1976Service of Remembrance Program, National Commission Meeting, Anti-Defamation League of B’nai B’rith.
1989-1990Various Minutes and Memoranda of the Connecticut Regional Board including a Board of Directors Meeting of May 24, 1990.
31957-1994
1957Report: Proceedings of the Connecticut Conference, Human Relations Education at the University of Connecticut September 13-14, 1957
Pamphlet: “ADL Today.”
NDReport: Civil Rights Division, Policy Background of Georgia’s Anti-Mask Law Exposing the Klan.
1989Audit of Anti-Semitic Incidents. “A Shared Commitment.”
Feb. 1990ADL Washington DC Office: Capital Agenda Update.
Report: Talking points on Israel and the Middle East Conflict: A Guide for Discussion.
Mar. 1990Latin American Report
Jun-90National Budget Committee: Financial Matters.
National Leadership Handbook.
1994Update for Miriam Schwartz.
41952-1978,2000News Clippings and Publicity. ADL Bulletins 1950-1980
1991-1995
51957-1959Correspondence, Flyers
1980’s-1990’s
There are materials about the Anti-Defamation League of B’nai B’rith in the Manuscript Collection: MSS 4. Harve Ladin
MSS 14, Herbert Setlow
MSS 16, Hyman H. Haves
1A11983Award Programs, Mal Webber Testimonial
1956Hy Haves Testimonial
1999Torch of Liberty Award
2000Award Programs
22007-2008Assorted material
211977Newspaper columns “Did You Know?”
21978Newspaper columns “Did You Know?”
31979Newspaper columns “Did You Know?”
41980Newspaper columns “Did You Know?”
51965-1981Newspaper clippings
61965-1981Newspaper clippings
31990-2005ADL Publications
3/5/2020ATLAS CLUB
111925Constitution (revised) – By-Laws
1924Certificate for one share in Atlas Estate Incorporated made out to Morris Straka, April 21, 1924.
1963Certificate of Award to Isadore Wexler, June 18, 1963.
2History of the Atlas Club.-JHS Program 1983
1918Newsletters, January 1918, June thru November 1918.
31906-1916(envelope) Bronze chrm with the words “Atlas Club, New Haven” surrounding the Atlas Club logo, about the size of a nickel. Also: a miniature suede Bible. Cver says “Atlas 1906-1916”.
(envelope) 3 small photographs of unidentified young men and women at the beach, no date.
(envelope) Two miniature suede Atlas Club Program booklets, including basketball and dance records.
(envelope) 2 color slides of the Atlas Club Cup taken by Dr. Dan Oren. Acc. No. 87-39.
1912-1930List of Presidents
1967, 1975Correspondence: 5/10/67 and 6/3/75.
Short biographies of Dr. Joseph Weiner, Ben Persky and Eddie Rahm.
1970Two Atlas Club bills.
41906-1970Membership Lists.
Programs
51920Basketball and Dance, also: blue Scorebook.
1922-1923Basketball and Dance.
61923Basketball and Dance. (2)
71924Basketball and Dance. (4)
81923, 1929Basketball Magazine 1929, and Scorebook 1923.
91920-1973Newspaper clippings, including articles and photographs other than on Atlas Club Programs.
Looking Back – Article by Rabbi Chiel
– Photographs – OV oversized photo
10Basketball, 1909-1926
NDNewspaper article with a photo featuring Isadore Wexler.
NDNewspaper article with a photo featuring Sam Pite and Marvin Gantavnik.
1909-1910Basketball (mounted photograph)
1915Basketball, postcard photograph of team.
1919-1920Basketball, small print from a pamphlet.
1919-1920Basketball OV
1920-1921Basketball OV (2 photocopies and a newspaper article with photograph in file).
1921-1922Basketball (3 small blue prints from a pamphlet).
1921-1922Basketball OV -bookcase 14, shelf 7
1925-1926Basketball OV –bookcase 14, shelf 7
See also: Scrapbooks, Boxes #2, #3, #4
11c. 1910Social Group, believed to be Atlas Club.
c. 1910Social Group, believed to be Atlas Club.
NDNewspaper photo of a Summer Outing, believed to be Atlas Club.
NDSocial Group, small photograph of eighteen men.
NDNewspaper photo of the 53rd Reunion.
c. 1915Summer Outing.
c. 1915Social Group (2 mounted photographs).
1917Dance at the New Haven Country Club, May 18,1917. OV
c. 1920Summer Outing (2 photographs).
c. 1920Social Group OV
c. 1920Social Group OV
c. 1920Social Group OV
c. 1920Social Group OV
c. 1920Social Group with newspaper article OV
1921Summer Men’s Outing.
1923Social Group.
1923Social Group by Elite Studio, 749 Chapel St. New Haven. OV
c. 1925Social Group interior, believed to be Atlas Club.
1928Summer Outing (photocopy of long photograph), the original photograph is rolled up in Box #2.
1928Summer Outing OV
c. 1932Social Group, small photograph of fourteen men.
121914Baseball, postcard photograph.
c. 1920Baseball (2).
1909Football, mounted, with identifications.
1912Football OV Bookcase 14, shelf 7
13June, 1973Reunion, Atlas Club. Woodbridge Country Club.
June, 1976Reunion, Atlas Club.
-Books-
211907-1922Atlas Club Basketball, Green Scrapbook marked 1912-1922
Actual contents begin in 1907.
21925-1926Atlas Club Basketball, Disassembled Scrapbook for Season 1925-1926.
31926Twentieth Anniversary Jubilee Book (3 copies).
41926-1927Atlas Club Basketball, Green Scrapbook marked 1926-1927.
1928Summer Outing (original long photograph, rolled up, from the photocopy in Box #1, Folder 11).
51909-1980R,G,3-5A. Other Sports Clubs
1909Basketball, The Elms (2 photographs, 1 mounted).
1916-1917Basketball, Victors.
1917Baseball, Victors.
1920-1921Basketball, Victors.
1921Basketball, Bancroft Boys Club.
Basketball, Bancroft Boys Club OV 1918. Bookcase 14, Shelf 7
1923-1924Basketball, Rialtos A.C.
Basketball, Rialtos A.C.
1931Baseball, The Oak Street Tigers. Newspaper article in the New Haven Register, with photograph of team in 1902, September, 1931. “When Tony Tamed the Tiger Killers.”
NDPhotograph, Connecticut State Professional League: Walter Shanbrom, Lou Black, Herky Rubenstein.
1918Eltinas Football Team.
31922-1925Atlas Club Newspaper Clippings, Black Scrapbook marked 1922-1925.
1926-1927Atlas Club Basketball, Green Scrapbook marked 1926-1927. (see also Box #2)
41924-1925Atlas Club Basketball, Green Scrapbook marked 1924-1925.
1925Atlas Club Basketball, Green Scrapbook marked 1925.
51921-1923Atlas Club Scrapbook (not in folders)
1920-1921Treasurers accounts (not in folders)
11920-1922Financial Information
OVERSIZE MATERIAL
1924-Outing photo – Bookcase 3, Shelf 7
1927-28Scrapbook – Top of Bookcase 12
1930-31” “
1918-1923-4Photos-Atlas Club (Acc.#07-45) Top – Bookcase 12
See also: Manuscripts, MSS 12. Isadore Wexler
Audiotape and Transcription on the Atlas Club by Isadore Wexler, No.117, 1978. (page 6 is missing)
Audiotape on New Haven Public School and Yale University Athletis by Dr. Joseph Weiner and Jacob Podoloff, No. 86, 1979.
Organizations, R.G. 3-47. Tap-Off Club.
Education, R.G. 40-2. Public Secondary Schools.
Education, R.G. 41. Yale University.
Institutions, R.G. 1. Jewish Community Center of Greater New Haven
Object Collection: Atlas Club Cup, dated 10/28/28, in Cabinet
3/6/2020Battic Theatre Group and Other Organizations
111935-1941Pamphlet of Newspaper Clippings, Scripts, Correspondence, Financial Records, Reviews and Programs
1 Program: Battic Theatre presents Chicago by Maureen Watkins, directed by Armand L. Zimmerman. Jewish Community Center of New Haven, May 22, 1935.
1 Program: Battic Theatre presents Squaring the Circle by Valentin Kataev, directed by Armand L. Zimmerman. Jewish Community Center of New Haven. N.D.
1A1936-1941Original Scrapbook – Letter from Nap Glass 1/20/98
21935-1941Envelope: 21 small photographs: The Marriage Proposal
Envelope: 8 small photographs, partially identified: Japs in Two Tournaments presents: At the Telephone by Andre De Lorde, directed by Armand L. Zimmerman.
Newspaper Clippings including At the Telephone. N.D.
3/7/2020Beth Israel Hospital Society
Same box31930-1931Copy of the Constitution and By-Laws
Copy of the Articles of Association.
3/8/2020Same box41908-1936Two photographs, with copies, of the Twenty-Second Annual Dinner Dance. Seven Gables Nightclub. 3/30/30. OV Photo B’nai-Ami Club 1908-1916 (partial ID) Top Bookcase 12
3/9/2020International Order of B’nai B’rith, Washington, D.C.
111931-1984Assorted Items. Also refer to MSS 16 for additional information.
1990’s, 2000’s
21980The Covenant
1988B’Nai B’rith Daily. Misc. IOBB Publications
2004-2005Calendar
32005Center Senior Services
3-9ADistrict Grand Lodge Number 1 of B’nai B’rith
111905-1906Constitution and By-Laws
21920, 19253 books: Constitution and By-Laws, 1920 (two copies). Constitution and By-Laws, 1925
1938President’s Message
Envelope: Roster of Lodges, 1929-1930, 1930-1931, 1941-1942
1935, 1938Oder of General Convention-Top Bookcase 12
31928-1932Correspondence.
194,719,751,986Delegate Credential
1956-1957Syllabus for Fund-Raising
1972-1973,1990Newspaper Clippings, News Digest.
41915Report.
1928-1932Reports.
1946, 1953Certificates of Appreciation
1966114th Annual Convention, June 7, 1966
51948-1952Vocational Service Committee
1970’sVocational (Arnold Lerner)
6194795th Convention, Metropolitan Star
1935-1942Correspondence
1960’sAssorted items
OV Envelope, Case 3, Top:
96th Annual Convention. A large photograph of the Waldorf-Astoria Banquet, in New York City on May 24, 1948. The New Haven Delegation table with Herbert Setlow and his wife has been identified.
Refer to MSS 16 for additional information.
Group photo-convention, Springfield, Mass. 1921-bookcase 14, shelf 7
3-9BConnecticut Valley Council of B’nai B’rith
211946-1955Minutes of October 19, 1946
Constitution and By-Laws, 1950
Resolution, Membership Lists, 1950’s
Business correspondence to and from Harvey Ladin.
1986Memoranda, Financial Statements
1973-74List of past presidents
2VariousPamphlets, Conferences and Reports, 1947, 1959, 1960, 1972, 1978, 1989, 1990, 1991, 1993.
31960’s,1990’sAssorted items. Newspaper Clippings and photographs from the 1950’s and 1990’s. Resume of Herbert Setlow. Refer to MSS 16 for added info.
41937Executive committee meeting
3-9B1Central New England Council of B’nai B’rith
251938-1939Correspondence and assorted items
3-9CHoreb Lodge #25, New Haven
See also under Manuscripts: MSS 4. Harvey N. Ladin; MSS 7. Maier Zunder; MSS 13. Herbert Setlow and under Listing of Horeb Lodge Artifacts in Object Collection. From Box 2 Folder 4 on: see also under R.G. 6 Special Subjects: 6B. Families: Horeb Lodge newspaper programs in the “Newspaper Cuttings” scrapbook, the Adolph Asher Scrapbook, 1851-1884 and the Mrs. Adolph Asher Scrapbook, 1859-1953. Box #1 and Box #3, folders 1 and 2.
Also, Mrs. Philip Asher Buxbaum Scerapbook, 1879-1955. Box #4, folder 1.
Unboxed Oversized Materials: Case 3, Top
R.G. 3-9C-1. Bound Volume, Horeb Lodge Honor Roll, 1856-1934.
3-9C-1. Framed, mounted Honor Roll of World War I Veterans, 1917-1918. Acc. #88-23. Bookcase 14, Shelf 7
3-9C-1, The Criterion Magazine, vol. 1 no. 1. February 18, 1919 (article about Horeb Lodge #25, New Haven).
3-9C-2, Copies of Scerapbook Newspaper Clippings of Programs and Events, 1949-1956, iin a manila envelope.
3-9C-4, Bound Ledger, Horeb Lodge Cash and Disbursements, 1919-1932. *additional items below:
Boxed Oversized Materials: Case 10, Top
R.G. 3-9C-4. Financial Records (Bound Ledgers)
Box #10 (very large dark grey carton)
Box #12 (large black box)
Box #13 (very large dark grey carton)
Following five pages:
DESCRIPTIVE GUIDE: I.O.B.B. Horeb Lodge #25, New Haven by Edith Hurwitz
Archival holdings continue after the Descriptive Guide.
*additional items unboxed, Case 3, Top
OV Envelope: B’nai B’rith, mounted faded letter, with a copy, written by Charles Hartman in the New York Office of I.O.B.B. to “Ullman” in New Haven, on December 18, 1910.
OV Envelope: Elm Lodge Charter, No. 1882 of March 9, 1951 granted by B’nai B’rith District Grand Lodge No. 1 in New York.
Top of Bookcase 12
1-Official citation-State of CT to Horeb Lodge on 125th anniversary
1-Official citation-State of CT to Horeb Lodge on 125th anniversary
241856R.G. 3-9C-1. Historical Information:
1880’s-1920Charter, negative copy, 1856-notes about charter 1990
Petition, 1856 (slide in envelope).
Newspaper Clippings, Award, Testimonial, 1880’s-1920.
Poem by Adolph Asher 1881.
51863By-Laws, January 4, 1863 (photocopy).
61872Receipts for By-Laws: Secretary of State, September 9, 1872
City of New Haven, Receipt, September 10, 1872
71881Certificate of Organization, December 6, 1881,Office of the Secretary of State.
81881Constitution and By-Laws. Names of Founders. Comments by Harvey Ladin.
91906-1907Annual Report, 1906. Articles of Association, March 22, 1907 (photocopy)
101912-1914Resolutions of Protest: Dillingham Bill, March 24, 1912. Burnett Bill, Janury 25, 1914. War Relief Letter, October 30, 1914.
OV Envelope, Cse 3, Top: Mounted faded letter with a copy, written by Charles Hartman in New York to Ullman in New Haven, on December 18, 1910.
111920Envelope: By-Laws.
1939Envelope: By-Laws.
121856-1978List of founding members. Lists of Officers to 1978.
131910-1932Correspondence: National Office.
141914-1932Correspondence: Membership
151929-1932Correspondence: Sick Benefit Requests, Medical Certification.
161929-1939Correspondence: A Friedman, Secretary (resignations).
171944-1945Correspondence. Certificate of Appreciation. Harvey Ladin and Cyrus Stephson
181944-1953Correspondence: Nominating Committee
191949-1963Correspondence.
201927-1932Membership Lists. Applications. Committees.
211945Membership Breakfast.
OV – 1919- Criterion Magazine Vol. 1, No. 1 2/18/1919 – Top Bookcase 12
221958Dinner: Lou Black, June 18-19, 1958
231966Dinner: Dr. John W. McDevitt (Knights of Columbus), 3/23/66
241965Letters with respect to the original shepherd’s staff (now lost) from the National Jewish Monthly and the B’nai B’rith Committee on Jewish Americana, among others.
1949Certificate of merit awarded to Mrs. G. H. Day.
R.G. 3-9C-2 Programs and Events, Horeb Review Newsletter
251881Envelope: 25th Anniversary Program, 1/20/1881
1906Envelope: 50th Anniversary Program, 1/18/1906
1911J. Ullman Banquet Program, 3/1/1911
1914Banquet Programs, 2/4/1912 and 2/16/1914
1919Victory Celebration Program, 11/2/1919
1884Program (copy) 28th Anniversary
261912-1916Committee and Meeting Notices.
Envelope: Picnic Ribbons and Programs, 1914-1916.
31191660th Anniversary Program. Essays by David Strouse, Samuel Campner and Rabbi Louis Mann. Folder includes correspondence, Ball Program and invitations.
21915-1916Banquet, Henry Morganthau, 12/18/1916.
31938-1950Informant (bound volume)
41939-1949Informant (single issues)
51939-1944Informant (negatives)
61950-1959Horeb Review (bound volume)
71950-1959Horeb Review (single issues)
81960-1971Horeb Review (single issues)
91972-1977,1990Horeb Review (single issues)
101920’s thru 1940’sAssorted Flyers: Programs and Events.
3A11950’s thru 1960’sAssorted Flyers: Programs and Events.
21970’s thru 1980’sHoreb News (single issues)
31956Envelope: Postcards.
1983 &1987Memberships lists/list of past presidents. Memoranda to Membership, 1950’s-1980’s . Committee Chairmen 1975/76.
1949-1956Copies of news clippings of programs and events . Top of Bookcase 12.
411950’s thru 1992Newspaper Clippings.
21956100th Anniversary: Feature story of January 15, 1956. Newspaper clippings.
(Photographs used in Feature Story in the New Haven Register are filed under Photographs)
31856-1956100th Anniversary: Programs and Events.
1956-1958101st, 102nd, 103rd Anniversary Programs.
41956Anniversary Dinner, Guest Speakers, January 21, 1956. 100th Anniversary Service, January 20, 1956.
193175th Anniversary
194185th Anniversary
51956Pamphlet (two copies)
61956Radio Script by Harvey Ladin, January 5, 1956.
71955-1956Correspondence, May 17, 1955 – June 7, 1956.
81957Catalog, Dinner Dance, April 6, 1957
91958-1959Catalogs, Inaugural Balls, 3/29/1958, 4/11/1959.
101959-1960Horeb – Elm Catalog.
1960-1961Horeb – Elm Catalog.
111961-1962Horeb – Elm Catalog.
1962-1963Horeb – Elm Catalog.
121963-1964Horeb – Elm Catalog.
1964-1965Horeb – Elm Catalog.
131976120th Anniversary
1981125th Anniversary, March 1981 (including picture of Mayor DeLieto with officers) and proclamation.
141978Italian – Jewish Friendship Gathering.
1863-1868Horeb Lodge Minutes (in German) Found Volume. Moved to OV-Location Bookcase 14, Shelf 9
151960’s,1970’sCitations, Correspondence, Misc. Items.
161940-1960B’nai B’rith and the Community
511873-1879Translation of Horeb Lodge Minutes into English (short selections).
21873-1879Horeb Lodge Minutes (in German) Bound Volume.
611910-1916Horeb Lodge Minutes (in English) Bound Volume.
21916-1922Horeb Lodge Minutes (in English) Bound Volume.
711923-1935Horeb Lodge Minutes (in English) Bound Volume.
21937-1941Horeb Lodge Minutes (English)
1938-1942Note: This badly damaged Bound Volume of the Executive Board Minutes from April 30, 1938 to March 19, 1942 has been removed for restoration. Located in a box of material to be restored, Top, Cabinet 12.
811941-1947Executive Board Minutes, Bound Volume.
21942-1945Executive Board Minutes.
911947-1952Executive Board Minutes from 4/16/1947 to 12/27/1950. Minutes of Business Meeting, 1/24/1950 to 3/28/1952. Bound Volume.
21955-1959Executive Board Minutes (incomplete)
101856-1938Dues Roster, by individual. Oversized, very large dark grey carton, Top Bookcase 27.
1111856Cash Receipts, 1/20/1856. First Meeting (photocopy).
21902-1928Dues Book, Bound Ledger.
12(different location) Dues Books, Bound Ledgers. Oversized, large black box stacked on floor to the right side of CASE 7.
1902-1912Dues book.
1912-1921Dues book.
1921-1928Dues book.
1919-1932Note: Oversized and unboxed item: Bound Ledger, Horeb Lodge Cash and Disbursements, 1919-1932. Top Bookcase 12.
131928-1938Dues Books, Bound Ledgers. Oversized, very large dark grey carton, Case 5, Top. Bookcase 10.
1411886-1915Endowment Book: Five Contracts: I. Ullman (2), T. Zunder (2), H. Asher. 18 names listed. Bound Ledger.
21888-1919Cash Account Book, July, 1888 to July, 1919. Assets and Liabilities. Bound Ledger.
31902-1928Cash Account Book, January 1902 to January, 1928. Assets and Liabilities. Bound Ledger.
41929-1933Cash Account Book, Quarterly, June, 1929 to June, 1933. Assets and Liabilities. Bound Ledger.
1511914-1931Charity Fund, checkbook stubs: July 8, 1914 to December 24, 1931. Bound Ledger.
21914-1929Charity Fund, cash account. Bound Ledger.
31914-1929Charity Fund, cash account. (duplicate, although some entries differ). Bound Ledger. Envelope: Bank Book 1929-1932.
1611906-1911Checkbook stubs: 7/1/06-4/13/11.
21911Checkbook stubs: 3/13/11-10/13/11
31911-1920Checkbook stubs: 10/30/11-1/26/20.
41913-1916Checkbook stubs: 12/4/13-4/17/16.
51930-1932Envelope: Cancelled checks, 1930.
Envelope: Cancelled checks, 1931
Envelope: Cancelled checks, 1932
61927-1932Bills. (See also R.G. 5. Businesses)
71913-1932Annual, Semi-Annual and Quarterly Reports. Insurance policy, 1930.
81928-1930National Farm School.
91930-1933Mail receipts.
101951-1960Cash receipts and disbursements, Accountants Reports.
111950-1960Budgets.
122000B’nai B’rith Housing/Resident Leadership
1711904-1907Maier Zunder Lodge Business Ledger.
21907Letter from Jacob Caplan to District Number 1 explaining merger of Maier Zunder Lodge with Horeb Lodge, December 30, 1907.
31948-1990Combined events of Horeb Lodge and Horeb Chapter #51: Newspaper Clippings, Programs and Flyers.
Envelope: Invitations and Tickets.
41912-1950Activities.
51956New Haven Register: Photographs used in 100th Anniversary Feature Story, January 15, 1956.
61956100th Anniversary Dinner, January 15, 1956.
71956100th Anniversary Exhibit at the Jewish Community Center Library.
81956-1975Dedication of the Commemorative Placque-various photos
91960-1970Programs – Misc. Items – Photogrraphs- 150th Anniversary.
Also photographs under Manuscripts: MSS 4. Harvey N. Ladin, MSS7. Maier Zunder, MSS 13, Herbert Setlow
Box #18 merged into Box 17. OV Material, Top of Bookcase 27.
1856 Horeb Lodge Charter Framed.
3-9DB’nai B’rith Women (formerly Horeb Chapter #51, New Haven ) Coed Unit #5029
1911923Envelope: Horeb Chapter #51, By-Laws, April 23, 1923. (Ladies Auxiliary)
Membership Notes 1944-1948, 1951. Minutes & Reports 1952-1970
21970-1972General and Board Minutes, 1/14/70 to 12/20/72.
31973-1975General and Board Minutes, 1/3/73 to 4/2/75.
4194825th Anniversary Book. Charter presentation 1973
198139th Annual Conference 1990 48th Annual Conference.
51948-1978Publicity, News Releases.
61925Envelope: Dance Program.
1925-1995Flyers for Cultural and Social Events. Theatre Programs.
1950 1953Certificates of Appreciation (2)
71948-1953Bulletin (single issues)
81954-1967Newsletter: Horebroadcaster.
91980’s-1990’sNewsletter – CT Valley Councilor
101932-1978B’nai B’rith Women newspaper clippings
111948-1952B’nai B’rith Women photographs
121980’sCo-ed unit #5029 assorted material
Oversized Items
1956 Charter – mounted and framed.
Top of Bookcase 27 acc. #01-43
3 envelopes of photos – partial ID’s. Put in obj. coll. Box #38 – Acc. #05-82
3-9HB’nai B’rith Hamden Lodge
19A1VariousNewspaper Articles-Program Books
2VariousFinances
3VariousCorrespondence
4VariousMembership
5VariousBulletins/Fliers
3-9IB’nai B’rith Covenant Lodge (West Haven, Milford)
2021956-presentAssorted items
31959-1989Scrapbook
1960’sAwards and Citations
41960’sNewsletter – The Suburbanite
51960’sPhotographs – Newspaper Articles
61960’sFinancial information. Membership Lists. Correspondence.
71970’sNewsletter – The Western Wall
Oversize Material
1 – Scrapbook B’nai B’rith West Haven Lodge #2184 – 1957-1967. Top of Bookcase 8.
3-9JB’nai B’rith Elm Lodge #1882 and New Haven
2081951-1971Assorted items including membership roster, 1968-1969.
91960’sJoint events: Elm Lodge and Horeb Lodge
Oversize Material.
Top of Bookcase 12.
OV Envelope, Elm Lodge Charter of March 9, 1951 granted by B’nai B’rith District Grand Lodge No. 1 in New York.
3-9KB’nai B’rith Elm Chapter
20101956-1962Joint Events: Elm Chapter and Elm Lodge
111962Joint Events: Elm Chapter and Horeb Chapter #51
121950’s,1960’sAssorted items Elm Chapter- Fraternity Lodge
13Miscellaneous photos – no ID, no dates.
Horeb Lodge and Women’s units.
3-9LB’nai B’rith Youth Organization (BBYO)
2111955-2002Assorted items – B’nai B’rith Youth Organization
R.G. 3-91-1. Aleph Zadek Aleph (AZA) Ullman Chapter
21929-1948Newspaper Clippings, Ullman Chapter. (Young Men)
Story of 10,000 mile trip by Hy Haves Oct. 1938
1948-1949Program, Correspondence.
1958-1960Envelope: Dance Programs.
1934-1935Photographs.
1953Newspaper Article AZA Alumni Award
1976AZA Bicentennial
31939Financial Information – Membership List. Court rules. Blank Stationery. Ritual pamphlets. The Shofer Newsletter Jan. 5, 1939
41938-1941District I Convention 1941 – 9th anniversary Dance 1938, Spring Convention 1939.
51930’s,1940’sAssorted Booklets
3-9L-2B’nai B’rith Girls For additional information on AZA, BBYO, BBG see MSS 16
61949Dance Program (2)
1959Dance Program (2)
1960Dance Program
(Dances were held jointly with Omega Delta, Upsilon Chapter, see also R.G. 3-17A)
3-9MShalom Couples Unit 5066
2211976-1984By-Laws, membership lists, newspaper articles, flyers, theater programs, photographs, bulletins
1993N. H. Couples Unit
21979-1983Shalom Newsletters
2A1984-1988Shalom Newsletters
31975-1977Scrapbook
3-9NAbraham Lodge #89
419171 – Tan Pamphlet IOBB Bridgeport
Fiftieth Anniversary Booklet 1917
3-9PArarat Lodge #13
20011-150th Anniversary Booklet
1961-1962Newsletters From Other Lodges
3/10/2020Brandeis University National Women’s Committee, New Haven Chapter
111955Correspondence, Pearl Kline, President
21956, 1964Reports: Eighth Annual Conference, June 10-12, 1956
1983-1984The First Twenty Years (pamphlet) 1964. Annual Reports, May20, 1983 and Brandeis Report, 1983-1984.
31965-1966Officers and Lists of the Board of Directors
1978-1979
1984-1985
4197,319,741,975Minutes of Meetings.
51960’s-1980’sCorrespondence.
61960’s-1980’sCultural Events.
71960’s-1980’sBook Sales, New Haven Outlet. Flyers and Pamphlets. Brandeis University Library Benefits.
81960’sBulletin (single issues)
91970’sBulletin (single issues)
101980’sBulletin (single issues)
111940’sNewspaper Clippings
121950’sNewspaper Clippings
131960-1964Newspaper Clippings
141964-1966Publicity Releases
151965-1969Newspaper Clippings
161970-1974Newspaper Clippings and Photographs
211975-1979Newspaper Clippings and Photographs
21980’s-1990’s-2000’sNewspaper Clippings and Photographs
31978-1981Budget
1981-1983Contribution Receipts Book, from October 18, 1981 to December 27, 1983
41970’s-1980’sCertificates of Appreciation
51950’sLiterature from Brandeis University
61950’s-1960’sPhotographs
71970’s-1980’sPhotographs
81960-1970Study Groups
3/11/2020Community Club/Clover Club
111895-1896Clover Club
21932-1933Community Club: Articles of Association, April 24, 1933. Organizational Correspondence.
31933State of Connecticut, Certificate of Incorporation, July 24, 1933.
41933-1936Amendments to By-Laws
51932-1935Committee Reports, Minutes of Meetings, Budgets.
61932-1938Bills and Receipts.
71932-1940Membership List, Membership Applications.
81932-1933Correspondence: Governor Wilbur Cross, William Horowitz, Hilda Podoloff.
91932-1940Envelope: Cards, Postcards of Activities. First Anniversary Banquet, May 7, 1933. (2 pamphlets)
101932-1939Envelope: Membership Records (series of small envelopes) 13
111932-1933Single issues of Community News, see also: Bound Volumes of Community News, Case 3, Shelf 1.
121933-1940Spectator (single issues)
131952, 1971Reunions.
141932-1933Press Releases.
151932-1933Newspaper Clippings.
161932-1935Photographs.
3/12/2020Connecticut Rock Lodge #92
111914Programs (German)
193,819,421,943Bulletin: Trestle Board (single issues)
3/13/2020Cosmopolitan Lodge #125 See also R.G. 3-31. Laurel Link #15, Order of the Golden Chain.
21919-1930Origin of Lodge, Minutes
31925-1933Correspondence.
41927-1930Reports and Masonic Literature
51919-1950Envelope: By-Laws (1919)
Envelope: Constitution and By-Laws (1945-1950)
Envelope: Masonic Information: Masonic Temple Association of New Haven, Ct. Blue Book Rules.
Constitution and Installation of Oficers, Momauguin Lodge #138, East Haven, 3/15/30.
Envelope: Ritual (in code) 1928
Three Envelopes: Banquet Programs, 1919, 1922-1929, and 1935, 1960.
61930-1940Bulletin: Trestle Board (single issues)
1953-1966Bulletin: Trestle Board (single issues)
1975-1981Bulletin: Trestle Board (single issues)
71946Fellowcraft News (single issues)
81982-1992Bulletin: (single issues)
91919-Photographs and Documents. See also –Listing of Cosmopolitan Lodge Artifacts in the Object Collection
1959-1960Newspaper Clippings
101999-2001*Bulletins: Trestle Board (single issues)
1972Dues Bill-Membership Card-Ad Book for Softball Game
1973Duchess Court-Installation of Oficers
1974Fellowcraft Club Membership Card
1975-1976Program for Installation of Officers
1995News Article
1998Revision of By-Laws. Misc. Items
111999-Misc. Items
*monthly Bulletins placed in shelf five with other Synagogue and Organization Bulletins.
Oversized Materials Case 3, Top
Multiple oval miniature-photograph portraits of Cosmopolitan Lodge members (identified) with a central certificate from the Masonic Grand Lodge, Hartford. February 5th, 1919.
Group photograph, Original Officers of the Lodge in 1919. Top of Bookcase 12.
Group photograph, Lodge Officers in New Haven in 1921 (in a shared envelope). Top of Bookcase 12.
Scrapbook of unknown origin: Trestle Board Newsletters and several Annual Reports, 1925-1935. Bookcase 14, Shelf 7.
3/14/2020Daughters of 1853-Ahavas Achus Benefit Society
111853Constitution (photocopy in German and English)
21881-1905List of Sisters who have received Death Benefits. List of Members.
31901Monthly Minutes, April and May, 1901.
41917Monthly Minutes, May 14, 1917.
51928Diamond Jubilee Program (4 copies).
61953Centennial Celebration, Invitation and 3 Pamphlets, May 24, 1953.
71978One Hundred Twenty-fifth Anniversary Program, including History, May 27, 1978 (2 copies).
81987-1990’s, 2000’sReports, Meeting Bulletins.
91942-1950Postcards.
1953-1978Newspaper Clippings- 125th Anniversary Program.
101995-1998Flyers – 141st Anniversary-143rd Anniversary.
No folder1955-19871-Scrapbook
2No folder1978-19941-Scrapbook
3/15/2020Farband LZA*Branch #82. See also: Jewish National Fund and Na’amat USA, Tarbut Chapter. *LZA: Labor Zionist Alliance
111951,1952,1953, 1972Programs.
1979Tribute to Mr. & Mrs. Jacob Einbinder.
1990Program.
2195,119,521,953Ladies’ Branch: Program Booklets.
31955,2957,1958, 1959Ladies’ Branch: Program Booklets.
1950’s
Ladies’ Branch #27 Minutes in Yiddish
419,601,962Ladies’ Branch: Program Booklets.
51988-1989Correspondence.
Oversize Material
1987-1995-Financial Info. Farbrand LZA Org.
1996-2000-Financial Info. Farbrand LZA Cemetery
3/16/2020Fidelity Lodge #78, Knights of Pythias
51926-1927Photos, Programs, News Items, Correspopndence
1923-1924Newsletters- The Fideliphone
61910Forty-second Convention of the Grand Lodge in t he Domain of Connecticut, New Haven. (copy of a group photograph)
1926-1927Photos, Programs, News Items, Correspondence.
3/17/2020Fraternities and Sororities (Jewish)
R.G. 3-17A -Omega Delta, Upsilon Chapter
111934-1939Minutes. (Note: the Alpha and Rho Chapters were discontinued in the 1940’s).
1958-1960Minutes.
21934-1941Scribe Book: Minutes.
31940-1955Scrapbook: Newspaper Clippings and Programs.
41946Constitution.
1956Constitution (revision).
1960Constitution (second revision).
1955By-Laws, January, 1955.
1960Code of Laws, Pledging Lists and Briefs.
51950-1960National Organization Bursar’s Book. Checks and Documents.
61956-1959Charter Membership Information, Fifth Annual Roster (1957) Sixth Annual Roster (1958).
Envelope: Master Pad, Barry Herman.
Envelope: Why Fraternity? Why Inter-Fraternity Congress? Membership Cards.
211955-1956Newsletter: The Omega Deltan.
21957-1961Newsletter: The Omega Deltan.
3Later 1950’sPublicity, Newspaper Clippings, Flyers, Personal and Business Correspondence.
Envelope: Invitations.
41942Spring Sport Dance pamphlet, Edgewood Club, April 24, 1942.
1947Alumni of Omega Delta pamphlet, 1947.
1949Thirty-sixth Annual Spring Dance Souvenir Journal, Rho Chapter, April 22, 1949.
1955Moonlight and Roses Dance pamphlet (2), June 18, 1955.
1956Twenty-fourth Nite Dance pamphlet (2), March 24, 1956.
51957Gold Dust Ball pamphlet, Edgewood Club, February 9, 1957 (2).
1958Silverflake Fantasy pamphlet (2), February 8, 1958.
1959Passport to Paradise pamphlet (2), February 7, 1959. (Dances were held jointly with B’nai B’rith Girls, see also R.G. 3-9L-2.
61940’s-1960’sDance Programs (5 envelopes).
71940’s-1960’sOmega Delta Benefit Tickets, Invitations with tassels, Telegrams, Match Covers.
81960Club 60 Dance pamphlet (2), Westville Synagogue, May 14, 1960.
1961Dynamite pamphlet (2), B’nai Israel Synagogue, February 11, 1961.
91950’sSongs, Blank Certificate Charters, Assorted Items.
101954-1958Photographs.
111927-1947Delta Rho Sigma Scrapbook (segmented into folders).
31Delta Rho Sigma Scrapbook.
2Delta Rho Sigma Scrapbook.
3Delta Rho Sigma Scrapbook.
4Delta Rho Sigma Scrapbook. Oversized Item. Scrapbook Phi Sigma Phi. Sorority C 1941-1948, Top Bookcase 11.
3-17aMu Sigma, Phi Beta Phi Chapter
51927Mu Sigma, The Lamplight Yearbook.
1917-1940Mu Sigma-History of Phi Beta Phi Chapter to 1940
61951-1955Phi Beta Fraternity Roster (envelope). XI Chapter
Phi Beta Fraternity, correspondence. XI Chapter
Photos Phi Beta Members 1941-1943 – Group Photos Wtby. Chapter
Phi Beta in uniform 1943-1946
71950’sDance Programs (2 envelopes).
Dance and Smoker Bids 1940’s (1 envelope)
3-17cAlpha Lamda Sigma
81956-1959Dance Programs (2 envelopes).
1957Let’s Have a Ball pamphlet, Edgewood Club, March 23, 1957.
1959Talk of the Town pamphlet, Woodbridge Club, April 11, 1959.
3-17dOther Fraternities and Sororities
91950’sUpsilon Lambda Phi Dance Programs (2 envelopes).
101950’sAssorted Materials.
1940’s,1950’sAssorted material from Fraternities and Sororities include items from:
Aleph Zadik Aleph; Alpha Epsilon Pi, Upsilon Kappa Chapter; Alpha Iota Epsilon
Alpha Omega: Oversized Item: MSS 1, Series 1. Dr. Jacob Sharp’s Diploma acknowledging him as a Founder Member of the School of Dental Medicine at The Hebrew University of Jerusalem; The Hadassah School of Dental Medicine founded by the Alpha Omega Fraternity.
Alpha Phi Omega; Alpha Theta Pi; Chi Rho Sigma Sorority; Daleth Debs; Delta Kappa Sigma
Delta Rho Sigma: Oversized Item: Certificate establishing XI Chapter in New Haven on March 10, 1928. (see also the Delta Rho Sigma scrapbook, previous page).
Phi Kappa Lambda Sorority; Iota Sigma Chi Sorority; Kappa Delta Phi Sorority; Kappa Mu Sigma Sorority; Phi Delta Sorority; Phi Epsilon Alpha; Upsilon Lambda Phi
111950’sAssorted Dance Programs (3 envelopes).
“Live” pamphlet, Iota Sigma Chi Sorority, April 23, 1960.
See also Listing of Fraternity and Sorority Artifacts in the Object Collection.
OV Material: Acc. 09-16-1 Scrapbook Phi Sigma Phi Sorority C1941-1948 Top Bookcase 11
3/18/2020Grand (Avenue) Free Loan Association
11Note: The organization was founded in the summer of 1921 and later changed its name to the Grand Hebrew Free Loan Association.
1942Organization Document
1947Financial Report of the Grand Avenue Free Hebrew School, December 31, 1947.
1953Banquet Booklet, February 22, 1953.
21957Thirty-sixth Annual Banquet hororing Barnett Dickstein, February 24, 1957. Seven photographs and calligraphy in a composite which has been unmounted and deframed. Several photographs of the composite.
31971Fiftieth Anniversary Banquet Booklet.
Newspaper Clippings.
41984Plaque from the Jewish Home Building Fund Corp to the Grand Hebrew Free Loan Association acknowledging support for the former’s capital campaign. June 27, 1984.
Oversized Item: Four photographs of the Officers of the Grand Hebrew Free Loan Association in 1957, donated by Charles Gurland. Top of Bookcase 12
51970-1980Membership Info-Blank Forms
3/19/2020Hebrew Free Loan and Burial Association
111909Articles of Association/By-Laws (The True Benevolence Society)
NDPoster in Yiddish and English
1953Banquet Booklet, February 15, 1953.
Newspaper Clippings, 1960’s to 1990’s.
75th Anniversary Booklet 10/13/74- 70th Anniversary 1969.
21920,1950, 1960’s,1970’sPhotographs
Oversized Item: Top of Bookcase #5. Framed photo 40″x28″. Officers and Board of Directors New Haven Hebrew Free Loan Assn. – 1924.
31956-1984Financial Records.
41970’s-1980’sCorrespondence and Membership
Misc. Blank Forms
51980’s-1990’sNewspaper Articles and Misc. Items.
62000’sNewspaper Articles and Misc. Items.
3-19A112018Assorted Materials
3/20/2020Hadassah, New Haven Chapter
1119,351,937Hilda Podoloff, President: Speeches, Awards of Merit.
1945Service Award to Mrs. Jack Konowitz, 1956-1957.
Flyer: Junior Hadassah
21933Envelope: Second Annual Donors’ Luncheon
Souvenir Address Book with a blue tassel.
1934Envelope: Third Annual Donors’ Luncheon
Souvenir Address Book.
1935Envelope: Fourth Annual Donors’ Luncheon
Souvenir Address Book.
1936Envelope: Fifth Annual Donors’ Luncheon
Souvenir Address Book.
31937Envelope: “Jubilee” Year Souvenir Address and Ad Book (2 copies). 1912-1937 25th Anniversary.
1938Envelope: Seventh Annual Donors’ Luncheon
Souvenir Address Book.
1941Envelope: Tenth Annual Donors’ Dinner
Souvenir Address Book.
41944Envelope: Thirteenth Annual Donors’ Luncheon
Souvenir Address Book.
194515th Annual Donors’ Affair-Junior Hadassah
1946Envelope: Fifteenth Annual Donors’ Luncheon
Souvenir Address Book.
51947Sixteenth Annual Donors’ Affair, April 24, 1947. (book)
1949Eighteenth Annual Donors’ Affair, January 31, 1949. (book)
61950Nineteenth Annual Donors’ Affair, 1950. (book)
1951Twentieth Annual Donors’ Affair, 1951. (book)
71952Twenty-first Annual Donors’ Affair, 1952. (book)
1955Twenty-fourth Annual Year Book, 1955.
81956Twenty-fifth Annual Year Book, 1956.
1957Twenty-sixth Annual Year Book, 1957.
91958Twenty-seventh Annual Year Book, 1958.
All books contain business advertisements.
2002A 90 year chronology.
101962-1974Donors Luncheon Programs
211962-1964Golden Jubilee Year pamphlet, 1962. (2 copies)
Thirty-second Annual Donors’ Luncheon pamphlet, Jan. 31, 1963.
Thirty-third Annual Donors’ Luncheon pamphlet, Jan. 29, 1964.
1970Thirty-ninth Annual Donors’ Luncheon pamphlet, Jan. 28, 1970. (2 copies)
1974Newspaper Clipping re 44th Annual Donor.
1975Forty-fifth Annual Donors’ Luncheon pamphlet, Dec. 1, 1975.
1976Fofty-sixth Annual Donors’ Luncheon pamphlet, Dec. 6, 1976. (2 copies)
1977Forty-seventh Annual Donors’ Luncheon pamphlet, Dec. 5, 1977.
21960’s-1990’sEvents, Flyers and Invitations.
31930’s-1990’sNewspaper Clippings. Thrift Shop 1977.
2000’sHadassah Magazine Supplements
41951,1956-1959Newsletter: Hadassah Highlights. (single issues)
51960-1969Hadassah Highlights. (single issues)
61970-1991Hadassah Now.
71985-2000’sHadassah Chapters outside of New Haven. Assorted Material.
1989-1998Scrapbook – New Haven Chapter Hadassah
1992-1998Minutes of Board Meetings and General Meetings-New Haven Chapter.
Not in a folder1989-1998-Scrapbook NH Chapter Of Hadassah
81985-2000sAssorted Material From Chapters Outside New Haven
Oversize MaterialTop of Bookcase 233 Scrapbooks Hadassah N.H. 1950-1980 Acc 98-35
3/21/2020Hebrew Ladies’ Relief Society
111948Bridge and Mah-Jong Card, March 15, 1948.
1959Newspaper Clipping, July 22, 1959.
3/22/2020Hebrew Progressive Women of New Haven
21915Group Photograph by H. Smolin, New Haven.
3/23/2020Independent Connecticut Lodge
31943Thirtieth Anniversary Announcement in Yiddish, N.D. and an Honor Roll Dedication, May 16, 1943.
1940Photograph- Sisterhood.
3-23aIndependent New Haven Lodge, Inc.
1939Postcard, L. Winnick, Secretary, 56 Vernon Street
Announcement in Yiddish
Oversized Photograph: 2nd Annual Banquet, Hotel Garde, Feb. 24, 1941. Top of Bookcase 12
3/24/2020Jewish Culture and Assistance Society of New Haven
41962-1963Ledger: Minutes, 1962-1963 (Yiddish).
3/25/2020Jewish National Fund
51910Certificate in Honor of the Wedding of Abraham and Rose Jaffe, New York, Feb. 19, 1910. “Oelbaumspende” (Yiddish and German).
1943Membership
1951Minutes, Press Releases, Correspondence
Tree-planting Certificates.
61971Photograph: Jewish National Fund Award, Frank Logue, Bart Guida.
1972Photograph: Jewish National Fund Award, John J. Fox, Vice President Nelson Rockefeller. Other Photographs.
71959-1980,1990’sNewspaper Clippings, Programs.
Testimonial: Mayor Richard C. Lee, October 6, 1959.
Testimonial: Jack Cooley, July 9, 1961.
3/26/2020Harmonie Club
111894Dance Card
1908Program and Advertisements.
3/27/2020So-Ha Fri Club
21939-1941Constitution and By-Laws. Correspondence 1992
31939-1941Minutes of Meetings
3/28/2020Jewish War Veterans of Greater New Haven
111919List of WWII Veterans from New Haven Area.
First Report of the Office of War Records, American Jewish Committee, Jan. 1, 1919. Pamphlet: “The War Record of American Jews.” The JWV Manual/350 Year Commemoration of Jews in the Military.
3-28aJewish War Veterans, Ladies’ Auxiliary #86 (#319)
21957-1958Ladies Auxiliary Manuals/Cloth Band
3-28bJewish War Veterans, Ladies’ Auxiliary (#204)Hamden
Assorted Newspaper Clippings.
1974Citation. Awarded to Isadore Miller, Feb. 1, 1974.
3-28cJewish War Veterans, Stanley Fishman Post #86 (known earlier as #319)
3Palestine Rally: Correspondence, March 26, 1948 and Rally of April 19, 1948.
41948Three Progam Pamphlets: June 12, 1948, June 10, 1950 and November 8, 1958. Announcement, 1946.
1959-1961Newspaper Clippings and Correspondence.
51944-1949Photographs and War Materials from Sherman Meyerson and others.
3-28dJewish War Veterans, Post #204, Hamden
6JWV Burial and Memorial Service Brochure
1958Flag and Flagpole Dedication at Temple Beth Sholom, Hamden, November 9, 1958
19,501,958Second Annual Dance Program, September 23, 1950
1960“Pardon Me, My Era” Theatre Program, May 10, 1958.
“A Present for Frankie” Theatre Program, Jan. 16 and 23, 1960.
1961Medical Care for the Aged Program, November 27, 1961.
Certificates of Merit.
1984Roster-Post 204
Loyalty Day Citation
List of Deceased Members
71940-1995Correspondence and Newspaper Clippings of a General Nature
1-Pin-Star of David Gravemarker
1-Scrapbook Post 317-Top of Shelf #14
81960’sPhotographs: Hospital Visits, Joe Demiany, Marvin Wallach, Harry Mansfield and others.
91960’sPhotographs: Donation of the Bust of Abraham Lincoln and other social events. Sherman Meyerson, Walter Cahn, Harry Mansfield and others.
101988Department of Connecticut, 54th Anniversary Convention. June 24-26, 1988. 56th Anniversary Convention, 1990-57th Anniversary Convention, 1991.
112005Newspaper and Misc. Items – List of All Jewish Veterans.
211949Photo-West Haven Post 234
1995The Missourian Newsletter.
No folderMember Info-Hamden Post 204
1-Scrapbook-Committee Relating
1-Scrapbook – Misc. Publications.
OV Material
Top of Bookcase 11-5 Scrapbooks-Ladies Auxiliary JWV Post 86, 1950’s-1960’s
Top of Bookcase 12-1 Board –Deceased Veterans-Post 204 Hamden JSV
1-Metal Sign “Past Commander”
1-Plastic Magnetic Sign JWV
3/29/2020Knights of Jerusalem (K.O.J.)
111871-1919Envelope: Constitution and By-Laws (4 booklets). Organization founded in 1871, Constitution adopted in 1919, revised in 1941.
1946Report of the Seventy-Fifth Anniversary Celebration.
1974History of K.O.J. by Rabbi Arthur A. Chiel.
2009Essay KOJ by Sean Beckett
Archival Material on K.O.J. in the New Haven Colony Historical Society, mentioned in an article by Ottilia Koel, Librarian. Includes list of Material.
1908Officers and Members of K.O.J. on Sunday, December 6, 1908. An oversized, decorated floral certificate presented by Louis B. Lear. OV, Top. Bookcase 12.
21946Roster of Membership. Audiotape: Rabbi Chiel speaks about the History of K.O.J. and its Founders at a meeting in 1974.
1950, 1951, 1961, 1970Membership Lists.
31881Tenth Anniversary Program.
1911Fortieth Anniversary Program.
1931Sixtieth Anniversary Program.
1946Seventy-fifth Anniversary Program. 1948 77th Aniversary
1971One Hundredth Anniversary Program. 1951 80th Anniversary
41916-1980Correspondence.
5194,019,501,952Newsletter (3 issues).
61896-1974Assorted Newspaper Clippings.
71915-1930Photographs.
1911Fortieth Anniversary Outing at Hill’s Restaurant, Beach Street, Savin Rock, West Haven, July 31, 1911. 3 mounted photographs partially identified. OV. Top Bookcase 12.
Late 1920’sFormal, interior groups of the Membership, unidentified, N.D. 3 photographs, two of the same subject. OV. Case 3, Top.
1926Fifty-fifth Anniversary Outing, July 18, 1926. 2 photographs, 1 unmounted with a negative. OV. Case 3, Top.
1944Indoor Dinner Photograph. Farewell Celebration for Dr. Harry Appell on July 22, 1944 at Camp Laurelwood (?) before going into service. OV. Case 3, Top.
3/30/2020Ladies’ Auxiliary and Order of the Free Sons of Israel
181879Constitution and By-Laws
NDGroup Photograph.
3/31/2020Laurel Link #15, Order of the Golden Chain
11Constitution, Regulations, By-Laws, History
21935-1936Yearbook.
1945-1946Yearbook.
31946-1947Yearbook.
1948-1949Yearbook – Group Photograph.
41954Envelope: 1 Program, Twenty-fifth Anniversary Dinner Dance at Fireside in Milford, October 24, 1954. (Program includes a history of Laurel Link)
19,511,962Envelope: 2 Directory Booklets.
19,521,989Installation of Officers
1989-1990Envelope: 3 Directory and 61st Grand Session.
1990-1991Envelope: 4 Directory and 62nd Grand Session.
1991-1992Envelope: 5 Booklets: Meetings-1963 Installation Invitations. 1946 and 1955- Membership Card, 1993-1994-Pin- Worthy Matron-1940
51979Golden Anniversary Books (2) April 1, 1979.
19893 Diamond Jubilee Booklet 1989
6Newsletter (single issues).
71978-1979Calendar. 1991-1992 Calendar.
1979-1980Calendar. 1988-1989 Calendar.
81945-1977Newspaper Clippings and Photographs.
211970-1971Scrapbook and Photographs.
21987-1988Scrapbook and Photographs.
31990-199162nd Anniversary Scrapbook.
41984-1986Scrapbooks.
51987Correspondence and Misc. Items.
311983-1991Annual Reports.
21984-1990Charitable Contributions.
4Not in folder1987Various pins. Holocaust Memorial Concert 4/27/87.
511988-1994Grand Session of the Grand Link.
21930-1996Donors and Donor Dinners.
31984-1990Membership-Suspensions and Deaths. Blank Forms and Stationery.
OV Material
1-Photo Album 1969. Bookcase 14, Shelf 7
6Not in folder1969-19944 Books-Minutes of Meetings.
1958-19931 Book-Financial Information.
71 & 21976-1994Financial Information.
No folder1943-1 Ledger Financial Information.
3/1/1932Montowese Lodge #15 Independent Order of Odd Fellows
111942-1960Membership Reports.
21899-1955Membership Applications.
31903-1967Notes and Correspondence.
41839-1969Blank Forms and Misc. Items.
51948-1960Minutes of Meetings.
211955Show Tickets, Postcards, Memorial Ribbons.
1950Report on Odd Fellows Home.
21952Constitution of the Grand Lodge
31961Minutes of Meetings.
31939-1948Bound Book – Minutes of Meetings
1937-1950Bound Ledger-Record of Members’ Dues Payments.
3/1/1933Mikveh Society of New Haven, Inc.
111930-1980Assorted Items.
2000-Fund Raising Letters, November, 2003
3/1/1934Mizrachi of America
111920’s-1950’sHistory. Announcements of Meetings (in Yiddish).
2Rabbi Judah Leib Levin, 1862-1926.
3-34aMizrachi of America. Batya Chapter, New Haven.
31970Twenty-fifth Anniversary Booklet, May 25, 1970.
1976Golden Jubilee Booklet, May 24, 1976. 37 and 38 Annual Journal.
1950’s-1970’sNewspaper Clippings. 1985-1986 Annual Journal
41974-1980Batya Beacon Newsletter.
3/1/1935Na’amat (formerly Tarbut Pioneer Women)
51947Constitution.
1973-1974By-Laws (revised).
1964Membership List of June, 1964.
61954-1959Minutes: Executive Board. Minutes: General Meetings.
71960-1970Minutes: Executive Board. Minutes: General Meetings.
81971-1972Minutes: Executive Board. Minutes: General Meetings.
1964-1967Press Releases and Newspaper Clippings.
1998-Flyers.
OV Materials, Box #2:
1955-1958-Scrapbook Containing Newspaper Clippings and Programs.
1962-1964-Ledger: Receipts and Disbursements.
91955-1976Newsletter: Dvar Tarbut. (single issues)
1954,1956,1957, 1972Magazine: Pioneer Woman. (single issues)
Certificates for Donations.
101975Flyers and Information relating to the Fiftieth Anniversary Convention.
111931-1978Social Events and Concerts. Yiddish Theatre Handbills.
121978Program Catalog.
131948-1975Newspaper Clippings.
14Photographs.
See Also Listing of Artifacts in the Object Collection. R.G. 60. Special Subjects, Yiddish Theatre Handbills.
3/1/1936Oak Street Reunion Committee
111963History of the Legion Ave. Reunion – Famous Legion Ave. People.
21980’sReunion Booklet.
31990-1995Reunion Booklets.
41996-1999Reuion Booklets.
52000-Reunion Booklets/Oak St.-Legion Ave. Program 2008
6Misc. News Articles and Correspondence.
OV Material. Top of Shelf #12
1-Poster 17’x11″-Lawrence DeNardis-Oak St. Reunion-Man of the Year 1993.
3/1/1937National Council of Jewish Women, New Haven Section
11General Information.
1960, 1971Early History and Lists of Presidents.
1924Annual Report of the President.
1934-1947National Council of Jewish Juniors, Program and Bulletin.
21952By-Laws.
1957, 1958, 1966, 1982By-Laws Revised.
31916-1926Bound Minutes of Meetings.
41926-1935Bound Minutes of Meetings.
51921-1928Bound Minutes, Executive Board.
61928-1932Bound Minutes, Executive Board.
71923-1924Year Book.
1925Program, Interstate Conference, April, 1925.
1928-1929Officers. Minutes 10/27-2/28.
1938President’s Reports.
1939-1943
81943-1953President’s Reports.
1982-1984
211955-1959Board Minutes, May 16, 1955-November 7, 1959.
1953-1955Committee and Annual Reports.
21956-1961Annual Reports, Luncheon Programs.
1964-1966
31960-1970Speeches and Reports.
1965-1966Board Minutes (incomplete).
1976-1978Board Minutes (incomplete).
41981-1982Board Minutes (incomplete) and Annual Report.
51983Board Minutes (incomplete) and Annual Report.
Committee Reports.
61984Board Minutes (incomplete) and Reports.
71985-1987Board Minutes (incomplete) and Reports.
81951-1960New England Region: Pamphlets. Regional Conferences: 1951, March 28-30, 1954, Portland Maines, 1956. March 14-16, 1960, Springfield, Mass.
91952Child of the Year Contest.
101954-1959,1969Connecticut State Legislation Committee
111954Year Book. (2 copies)
121954-1969Evening Branch: Rules of Procedure, Officers, Membership, Reports, Programs, Financial Records, Correspondence, Newspaper Clippings.
31May, 1961Evening Branch: Cook Book.
21958Twentieth (Triennial) Convention in Cleveland, Ohio. March 15-20, 1958. Mrs. Lester Drabkin (Merle) Delegate.
31950-1959Membership Lists.
41953-1954Membership: Council Log Attendance Book.
51962-1964Membership and Board of Directors, Lists.
1965,1968-1970Prospective Members.
61969List of Guests at a Membership Tea (disassembled scrapbook).
71982-1984Membership Lists and Reports.
81951-1960Correspondence to Mrs. Lester Drabkin (Merle) and other individuals.
91961-1971Correspondence.
101964-1968Correspondence to and from Mrs. Bruson (Virginia) from August 28, 1964 to October 10, 1968. 1-Looseleaf Book Vol. Assitors Ref.
411982-1984Memoranda and Correspondence, Northeastern District and New Haven Section.
21955-1965New York Office Policies and Procedures, Fact Sheet, revised 1955. Suggested By-Laws for Council Sections. Pamphlets.
31950-1956Educational Loan Fund: Receipts and Disbursements.
1964Emma K. Podoloff Fund –Change for Scholarship Fund 1998
1998Scholarship Fund
41958New Haven Council Social Agencies: Child Welfare
1961-1966Children’s Center
1958Conference on Volunteers, February 14, 1958
1969Call for Action.
51959-1960Hebrew University Secondary School Building Program.
61946-1959Newspaper Clippings.
71959-1968Newspaper Clippings Scrapbook (disassembled).
1968Human Rights Year Program.
81960-1969Newspaper Clippings.
91970-1979Newspaper Clippings.
101980-1994Newspaper Clippings.
111983American Cancer Society Awards Dinner, June 7, 1983. Press Releases and Award Certificates.
12Oct.1928-Dec.1929Bulletin (single issues).
13Oct.1948-Mar.1958Bulletin (single issues).
51May 1961-Apr.1967Bulletin (single issues).
2Oct.1967-Dec.1971Bulletin (single issues).
3Sept.1975-Nov.1979Bulletin (single issues).
4Jan.1980-Dec.1987Bulletin (single issues).
4aApr.1988-May 1993Bulletin (single issues).
5May 1929-Apr.1931Financial Ledger (disassembled).
Unboxed Oversized Item:
May 1931-Apr.1937-Financial Ledger OV, Income and Disbursements.
May 1943-Sept.1949-Bookcase 14, Shelf 7: Financial Ledger OV, Income and Disbursements.
Wrapped Together.
61950-1966Financial Reports: Budgets, Income and Disbursements.
71957 1964Financial Reports: Budgets, Income and Disbursements (4).
1965 1970
81981-1987Financial Reports: Audits, Contracts, Correspondence, Income and Disbursements.
8a1988-1999Financial Info.
91965-1966Women in Community Service, Virginia Bruson.
101967-1968Women in Community Service, Handbook for Volunteers.
111968-1970Women in Community Service, Day Care Committee: Proposals and Correspondence, Virginia Bruson.
121968-1970Women in Community Service, Day Care Committee: Literature from Other Agencies.
131976-1993Programs and Flyers for Social and Cultural Events.
141960’sScripts for Skits.
151960’sPhotographs.
61973-1982Scrapbook.
1982-1989Scrapbook.
71988-1990Scrapbook.
1991-1992Scrapbook.
811995Washington Institute
1990-1993Scrapbook.
1992-2000Scrapbook.
91993-1995Scrapbook.
1993-1996Scrapbook.
1996-2000Scrapbook.
1011993NCJW Chronicle 100 years.
1993Book-Day of the Working Parent.
1991Photos and Miscellaneous-80th Anniversary-N.H.Section
21990-1994NCJW Study Groups
1995-2003NCJW Study Groups
31993-2000’sNewspaper Articles, Flyers, Programs.
4Various datesMisc. Photos.
1111990-1999Financial Info-Gladys Bear Fund
21990-1999Financial Info.
31990-1999Financial Info.
1212000-2005Financial Info.
22000-2005Financial Info.
32000-2005Financial Info.
42000-2005Financial Info.
1311972-Call to Action.
21972-Call to Action.
31972-Call to Action. Thank you notes.
41990’sInsurance.
1411990Program Support.
21990Program Support.
31990Business and Professional Branch
1993Sabbath Service
1993Samaritan Award
1995World of Difference.
41988Bridge Marathon.
1991Quilt Program.
1992Hippy.
1511987Mothers in the Workplace.
1993Day of the Working Parent.
21981Project for Battered Women.
1990’sEldercare.
31990’s-2000’sPre-school Vision Screening Program.
41980’s-1990’sVarious Programs and Events.
1983Events – Proclamation – Mayor DeLeito
1980List of NCJW Activities
51989-1997Calendar-Meetings.
1611993Centennial Celebration.
196,319,731,98360
21980Awards, Angel Luncheon Special Recognition.
31911-1999List of Past Presidents.
1981-1999Table of Organization. Executive Board.
41990-1996Nominating Committees. Management/Leadership Info.
5VariousAssorted Items, Correspondence. Publicity Brochures.
2008Plan a Program.
2004-2007(not in a folder) 1-scrapbook-miscellaneous items
16A2008-2013(not in a folder) 2-scrapbook-misc items
2011-2013Asst items bulletins(National) Letters re: Referendum on the disband of Greater NH section
S2004-20071-scrapbook – Misc. Items (not in a folder)
1711970’s and 1980-1989Membership Information.
21990-1999Membership Information.
32000-2004Membership Information.
42000’sAwards-Angel Luncheon. Special Recognition.
Convention NYC-Emily Sasnow Farewell.
1811987-90Minutes
21991-93Minutes
31994-99Minutes
191VariousAssorted publications and flyers
2VariousAssorted publications and flyers (cont.)
3VariousAssorted publications and flyers (cont.)
4VariousAssorted publications and flyers (cont.)
2011997Program support
21990’sNational organization
31990’sPresidents information
41980’s-90’sPublicity and newspaper articles – 80th birthday
Oversize Material Bookcase 6, Shelf 4
6 Scrapbooks
Plastic Bags with NCJW Logo
Paper 80th Anniversary Badges on Sticks –Bookcase 14, Shelf 9
1-Photo 36″x10″ NCJW in Washington, DC 1926
2112006-07Membership List
2004-2011Minutes of Meetings/1 Thumb Drive
219971 Scrapbook Misc Items (Loose Leaf Cover Removed)
2005Assorted Items
31997-2013Emma K Podoloff Scholarship/Fund Coninuted from Box 4
41980-1990’sOral History Programs
221VariousBudgets & By-Laws Blank/Rubber Stamps
22011-2013Cancelled Checks/Blank Checks
3VariousCancelled Checks
42011-2013Correspondence
3/1/1938National Women’s League of Conservative Judaism, Connecticut Branch (formerly: National Women’s League of the United Synagogue of America)
111966-1968By-Laws and Minutes.
21966-1970Memoranda and Correspondence, Rosters, Budget.
31960-1982Newspaper Clippings, Programs, Conventions
2000’sMisc. Items.
41956-1975Photographs.
See also: Manuscripts, MSS 1, Series 1 under Mrs. Joseph Horowitz (Beatrice Beloff).
And: R.G.2M. Synagogues, B’nai Jacob Sisterhood.
The National Women’s League of Conservative Judaism is the local arm of many National Conservative Synagogue Sisterhoods.
3/1/1939O.R.T.(Organization for Rehabilitation and Training) of New Haven.
111961Facts about O.R.T. Newsletter. (note from Julian Spector)
1977List of Officers.
1987Tribute to Senator Dodd, December 7, 1987.
21955-1960Men’s O.R.T. of New Haven: Membership List, September, 1960. Correspondence and Flyers.
31961-1980Men’s O.R.T. Correspondence.
41951-1962Men’s O.R.T. Minutes from Feb. 6, 1951 to Jan. 29, 1962.
51950-1991Men’s O.R.T. Newspaper Clippings. Women’s O.R.T. Clippings.
61969Men’s O.R.T. Year Book.
1980Calendar
71952-1979Men’s O.R.T. Financial Records.
1995-1996Annual Report.
81969-1990Photographs.
92000-Newspaper and Misc. Items.
3/1/1940Peddlers Protective Society Moved to Misc. Orgs. 3-62
3/1/1940Now ARMDI
3/1/1940ARMDI American Red Mogen David for Israel
11VariousAssorted material – Golan Chapter
2VariousNational and other Branches
1988-20061 Scrapbook-Golan Chapter Press Releases (not in a folder)
3/1/1941Probus Club
111970Constitution and By-Laws, October 19, 1970.
1972-1977Programs and Business Correspondence.
21950’s,1970’sNewsletters, Meeting Notices, Flyers.
1936(Telescope)
31930’s-1960Newspaper Clippings.
1976-1979
2000’s
41928,1970’s, 1980’sPhotographs.
51948-2001Membership Ledgers – West Haven
61937-2001AD books, telescope, membership applications. Minutes. Man-of-the-Year booklets-West Haven
211978-1993The Telescope
21979-1993The Probian
31970’s-1990’sMinutes of Meetings. Financial Statements.
41970’s-1990’sMinutes of Meetings. Financial Statements.
31Constitution and By-Laws
21970’sAnniversaries. Installations.
31970’s 1990’sCharitable Events. Donations.
41979-1987Man of the Year Awards.
1989Educator of the Year Award.
1971Object Collection: Wood and Brass Plaque: to Reuben Moore, Honorary National Past President of Probus Club and for over ten years of service as a National Officer and Member of the National Executive Board, Oct. 15, 1971.
On Display
1932-19841 Brass Bell Engraved with Names of Past Presidents of West Haven Chapter.
Oversize Material
Location Bookcase 6, Shelf 4
4 Cartons of Probus National Material
3/1/1942Rambam Lodge
111907Certificate of Incorporation, April 2, 1907.
1917Envelope: Ritual of Rambam Lodge. (3 copies of pamphlet)
21936Cemetery Map, Brockett Place.
1938, 1946Anniversary Programs: Dances and Banquets.
1954, 1959Mother’s Day Programs.
31950’sAnniversary Banquet Photograph.
1961Proposed Merger with Vilner Lodge.
1963Revised Certificate of Incorporation.
1963Application for Status as a Tax-Exempt Organization.
41965Rambam Lodge Cemetery Association: Certificate of Incorporation. By-Laws and other documents.
1968-1972Notices of Memorial Services.
1975Merger with Westville Synagogue.
Bound Volumes
51932-1938Minutes of Meetings.
61939-1943Minutes of Meetings.
71940-1958Minutes of Executive Board.
81943-1950Minutes of Meetings.
211950-1963Minutes of Meetings and Executive Board.
21963-1975Minutes of Executive Board.
Membership Applications
31899-1931Membership Applications
1936-1947
311907-1953Membership Applications. (Bound Volume)
Finance (Bound Ledgers)
411916-1922Collections and Disbursements.
21922-1929Collections and Disbursements.
31928-1930Dues Ledger (unbound)
Oversized Finance (Bound Ledger). Box #5:
511922-1929Dues Ledger.
Oversized Finance (Bound Ledgers). Box #6:
611930-1935Collections and Disbursements.
21935-1939Collections and Disbursements.
Oversized Finance (Bound Ledger). Box #7:
711932-1941Collections and Disbursements.
811940-1945Collections and Disbursements.
21947-1955Collections and Disbursements.
31955-1970Collections and Disbursements.
41971-1974Accounts.
Oversized Item in an envelope with other materials: Top Bookcase 12.
Rambam Lodge, Certificate of Membership of Joe Fisher, June 25, 1911.
3/1/1943Romanian-American Hebrew Aid Society
Oversized Items in Manila Envelope, Bookcase Top: 12
Three Yiddish Handbills with translations and copies, 1937.
3/1/1944Sincerity Rebekah Lodge #67, an Auxiliary of the Independent Order of Odd Fellows
111957-1958Historical Information.
1935-1955Photographs.
3/1/1945Sixty Plus Club (see also R.G. 1. Institutions, Jewish Community Center of Greater New Haven) See also R.G. 3-37 NCJW.
21953-1954Origin and Early Development. Reports, Correspondence, Remembrance Fund, 1956. Letter, 1965.
1979-1980Council of Jewish Senior Adults (with Jewish Federation).
31979-1980Newsletter: 60 Plus Journal. Program flyers.
41982-1984Newsletter: 60 Plus Journal. Program flyers.
211952-1994Newspaper Clippings.
21970-1980Photographs.
31972The Sixty Plus Club by Rose Zemel, M.A. Thesis, Southern Connecticut State University, June 1972.
41954-NCJW Sponsorship.
311957-1975Scrapbook: Newspaper Clippings and Pictures.
2Donor Record Book (undated).
31973Spiral Photograph Album, Outings.
4119871-Scrapbook (Photos and Flyers).
3/1/1946Socialist Labor Party. New Haven Council
111896, 1911Correspondence, Other documents.
19,191,944Report to the Town Clerk, Candidates for Election.
1945Communist Political Association of New Haven.
21910-1939Political Notices and Articles.
31912-1914The New Haven Waker (Yiddish Newspaper).
41936-1940Newsletter: Connecticut Comrade(single issues). See also: Manuscripts, MSS 2, Series 4.
3/1/1947Tap-Off Club
51960’s, 19790’sAssorted Materials including Newspaper Clippings.
See also: R.G. 3-5. Atlas Club.
3/1/1948Tay-Sachs Disease Association of Conn., Inc.
111970’sConstitution, Affiliations. Contract with Yale.
21973-1977Correspondence.
31970’sFinancial Information.
Not in Folders
1-Looseleaf Binder Marked Corporate Records.
1-Corporate Seal
1-Address Book
3/1/1949United Israel Society
1119,461,962Assorted Materials: Minutes of June 28, 1946. Stationary.
Newspaper Clipping of Fifty-First Anniversary Dinner, Feb. 11, 1962.
21930-1949Cash Disbursements Ledger (unbound) from Jan. 20, 1930 to June 5, 1949.
1954Envelope: Postcards to Membership.
3/1/1950United Order True Sisters, New Haven Jochebed Lodge No. 4
11Listing of Contents in the New Haven Colony Historical Society Collections.
History of the United Order True Sisters by Sadie Ratner.
1863Minutes of First Meeting (copy translated into English).
1980Attendance Record
Sixtieth Anniversary Speech, Albert Zunder.
1944-1955Applications for Membership
21913Envelope: Golden Jubilee Program.
1913Envelope: Banquet Pamphlet.
1928Envelope: Sixty-Fifth Anniversary Pamphlet.
1933Envelope: Seventieth Anniversary Pamphlet.
31938Seventy-Fifth Anniversary Pamphlet (2 copies).
1958Ninety-Fifth Anniversary Luncheon Pamphlet.
41963One Hundredth Anniversary Banquet Program, October 19, 1963 (2 copies).
1985122nd Anniversary
1973One Hundred Tenth Anniversary Program, Oct. 28, 1973 (2 copies).
1970120th Meeting of Grand Lodge
51916New York Newsletter: The Echo, July 15, 1916.
1920The Echo, July 15, 1920.
1930The Echo, April 15, 1930.
1978-1987The Echo, (12 copies).
61963New Haven Branch: The Reflector, May 1, 1963.
1966-1969The Reflector (single issues).
71970-1971The Reflector.
81972-1974The Reflector.
1980-1987
91963-1965Assorted Items, Reports, Correspondence, B. Etkind, President and L. Bettigole, President (1964).
1970-1971Officers of United Order, True Sisters.
101900-1988Newspaper Clippings. Envelope: Centennial Anniversary Medal, 1846-1946.
111930’s,1960’sPhotographs.
121989-1996Attendance Records. Photograph. Camp Rising Sun.
21995Scrapbook of Photographs (Purple Irises on Cover)
311985-1995Certificate (framed) of Appreciation from Camp Rising Sun.
21992-1995Letters and Certificates of Appreciation
American Cancer Society/Camp Rising Sun.
411863-1967By-Laws and By-Laws Revised.
1965Ritual Booklets
Installations.
2198,319,841,987Membership Lists.
31960-1990’sPhotographs, Newspaper Articles.
41970’s-1980’sCorrespondence, Blank Stationery.
51970’sFinancial Information.
61971-1973Checking Account Statements.
71974-1977Cancelled Checks and Statements.
511969-1984Budgets.
21995-1997Donations.
1965-1973Check Registers.
1973-1976Deposit Tickets.
The following items are in Box 5-Not in Folders
1962-1967 Receipt Book
1968-1976 Receipt Book
1976-1993 Receipt Book
1979-1993 Disbursement Book
1-Box of Blank Checks
Oversized Materials
1896-1983 Membership Records – Bookcase 14, Shelf 7
Bookcase 14, Shelf 9
1 Photo 8″x30″ True Sisters at Double Beach 1927
3/1/1951The Jewelites
111980-2000Minutes of Board Meetings (2 notebooks) By-Laws.
21980-1999Minutes of General Meetings (3 notebooks).
Framed Certificate of Merit
3Misc. Information.
3/1/1952Vilner Lodge
111950-1957Postcard Notices, Newspaper Clippings, Photographs.
21949-1960Minutes.
31958-1965Minutes.
41968-1982Minutes.
51969-1980Minutes.
61963-1974Minutes.
Oversized Material
1939-1955Members’ Dues Record (top of Bookcase 14)
N.D.Membership Record (top of Bookcase 14)
1917-1935Membership journal (bookcase 14, Shelf 7)
3/1/1953Warshaver Relief Society
111952Envelope: Postcards to Membership. Cloth Badges with fringe.
1959Fiftieth Anniversary Pamphlet for Banquet, Nov. 8, 1959.
1930’s-1960Newspaper Clippings. Photographs.
N.D.Ritual Booklet. (In Yiddish, translated by Werner Hirsch).
Oversized Item: Group Photograph of Officers and Membeers of the Warshaver Relief Society Lodge, circa 1927. OV
3/1/1954Workmen’s Circle (Arbeiter Ring)
111915-1955Photographs.
Oversized Items:
1917-1919Workmen’s Circle Charter (manila envelope) April 22, 1931.
1931Bookcase 12, Top
1939-1946Workmen’s Circle Scrapbook (large thin box OV) assembled by Barnett Kalin between 1939 and 1946. Donated by Abraham Brodner in 1981. Case 10, Top. Contains one large mounted photograph of members and officers, 1917-1919.
1-Mounted Photograph dated 1911.
1-Group photo 1917-1919 – Bookcase 12 top.
1-Mounted Photo Workmen’s Circle Band (1921, Bookcase 13 top) (poor condition)
Audiotape: #116. 1983. Harvey Ladin meets with five remaining members of Workmen’s Circle.
21972History of Workmen’s Circle by Rabbi Arthur Chiel, August 10, 1972.
191,219,451,972Newspaper articles about Workmen’s Circle.
3N.D.Yiddish Poster Advertising the Pesach Seder.
1908Copy of Membership Certificate for Isidore Ladin, Harvey Ladin’s father, June 23, 1908.
1910Membership Certificate for Jon Welcom, #42759, signed by S. Boulgash, President and J. Weintraub, Secretary, July 18, 1910.
1917Membership Certificate for Jacob Meriam, #105718, signed by Abraham Epstein, President and J. Baskin, Secretary, April 2, 1917.
1927Certificate for Three Shares of the Workmen’s Circle, Inc. issued to M. Toworoff, December 17, 1927.
41917Monthly publication: Jewish Worker’s Voice, February, 1917.
51,927,193,619,471,950Souvenir Booklets for Banquets and Concerts at the Educational
1954Center, 438 Oak Street.
61939Book: The Friend (Arbeiter Ring) January, 1939.
71,936,195,019,531,950Concert Programs for Jewish People’s Chorus (Freiheit Gezang Farein).
1955
81967-1975Audit of Cemetery Accounts.
919251-book – The story of the Workmen’s Circle (in Yiddish)
211953-1980Membership Record Books
1962-1975
21979-1986Minutes.
31970-1990Cash Receipt Books
1974-1992
1974-1983Newspaper Articles and Misc. Items.
OV Material: Bookcase 14, Shelf 9
3-Ledgers.
3119171-Photograph
21941News Articles in Yiddish
31940’sNews Articles, Correspondence
41930’s,1940’sNews Articles
51939Telegrams.
OV Material
Bookcase 14, Shelf 9 – 3 Ledgers
3/1/1955Yeshiva University Women’s Organization, New Haven Chapter
121975Booklet (2 copies) Meeting held at Bikur Cholim-Sheveth Achim, May 15, 1975.
3/1/1956Young People’s Socialist League (Y.P.S.L.)
131916-1917The Young Rebel, Literary Magazine, December 1916 to October, 1917.
Envelope: Annual Winter Dance booklet, Dec. 26, 1952.
41917-1919The Young Rebel, Literary Magazine, Dec. 1917 to July, 1919.
51912-1920Photographs.
Article by Abraham S. Alderman
Audiotape: #55. 1977 Mr. Abraham Alderman speaks about officers of the Young People’s Socialist League in 1917.
3/1/1957Zionist Organization of America (Z.O.A.)
111961-1973Flyers, Correspondence, News Articles.
21967-1970, 2000-American Zionist Magazine
31946-1948Bulletin, United Zionists-Revisionist of America, N.Y. Election Platform. Yiddish Handbills, 1930’s.
21Moved to Box 1, Folder 3
21948-1980Correspondence.
31956-1957Bulletin: The New Haven Zionist (single issues). New Haven Zionist District, State Conventions: 1917, 1933.
41956-1968Bulletin: The Connecticut Zionist (single issues).
51957-1981Memoranda to Membeership.
61980-1981News Releases.
71948-1981Newspaper Clippings.
81953-1980Programs and Flyers. Tribute Dinners. Lectures. Concerts. Scholarship Banquets for Recipients of the Justice Louis Brandeis Award.
91960-1985Photographs.
10Photographs.
11Photographs.
12Photographs.
13Photographs.
14Photographs (unidentified or undated)
15Photographs – ZOA in Tel Aviv
Kfar Selver in Israel
3/1/1958United Synagogue of America*
111930-1960Assorted Material.
21961-1962Assorted material.
31963Assorted material.
41964Assorted material.
211965Assorted material.
1a1965 (cont’d)Assorted material.
21966Assorted material.
2a1966 (cont’d)Assorted material.
311967Assorted material.
1a1967 (cont’d)Assorted material.
21968Assorted material.
31969Assorted material.
41970Assorted material.
51971Assorted material.
41Assorted material.
2UndatedAssorted material.
2aUndatedAssorted material.
3Photographs.
*Because of the quantity of this material, these items were put in chronological order. Much of this material is Harvey Ladin correspondence. For more Harvey Ladin material see MSS 4.
3/1/1959United Synagogue Youth (USY)
111965-1978USY National and International
21961-1964USY Conn. Region
31965-1978USY Conn. Region
41965-1978USY Conn. Region
Constitution, By-Laws, Leadership Info.
211967-1976Valley Chapter, Membership, Newsletters, Flyers. Board Meetings, Presidents Report.
21961-1967Valley Chapter-Minutes
31964-1967Camp Ramah, Camp USY.
41965-1968ATID – College Age Organization of USY
1997USY Reunion 1997
51967-1969Assorted Items. Various Chapters-Bpt., W.Htfd., New Britain, Milford, Manchester.
62000-Assorted Items.
3/1/1960Munoth Chitim Passover Relief Society of New Haven (Also called N.H. Passover Fund)
111961-1994Organization and Finances.
21969-1994Flyers, Correspondence and Newspaper Articles.
31950’s-1960’sFlyers in Yiddish.
3/1/1961New Haven Beth Israel Cemetery Association –(founded 2008)
112008-2010By-Laws- Conflict of Interest Policy – First Meeting waiver minutes – gravesite reservation form – financial info.
3/1/1962Miscellaneous Organizations
111915Eureka and Young Friends Social Club-Mounted Photo. 20th Reunion Banquet*
*OV Copy on Top of Bookcase 11
1949Young Jewish Service Council
<1970Woodbridge Country Club-History-The Way We Were.
1930Daughters of Israel Charity Society
1925Free Sons (Free Sons of Israel)? Abbatoir-A Washington Ave. Neighborhood Club.
22003The Shoreline Jewish Cultural Arts Fund
2003Women of Vision Society
2001Washington Inst. For Jewish Leadership
1995Rachel’s Table, Brit Tzedek V’Shalom 2002-
2003ARMDI
1971-2001Columbus Lodge #61 of New Haven
C1930-5United Workers & Oragnized Chartities
32004Myriam’s Dream-Jewish Care Network (JCN)
The Agency on Aging of So. Central Conn.
1921Peddler’s Protective Society (Yiddish Handbill)
2008Jewish Student Union.
41988-2006Chavurah Lamallah (Friendship Upstairs)
1980’sNorth American Aliyah Movement
Chug Aliyah Parents of No. American Israelis-Mercaz
52006-Shriners Pyramid Temple – Milford Klown U.
Oversize Material – Bookcase 6, Shelf 3
Holocaust Survivors Organization
Financial Information 1986-2004.
2012Z’ Mirah Jewish Chorale
2015All Our Kin
2015Jewish Voice for Peace – NH Chapter
R.G. 4 Education
RG4aBenhaven School (see also MSS1, Series 1 under Lettick, Amy)
111978-1991Brochures and Bulletins
21978-1991Correspondence, Flyers, Newspaper Clippings.
RG4bDepartment of Jewish Education
RG4b-1. General Information
31944-1945Board of Directors, Bureau of Jewish Education. Preliminary report of survey of Jewish education, 1944. Report of the Executive Director S.H.Rosenberg, 1945. Motion of the Jewish Community Council, 1945.
1970A study – Jewish Education I Crisis. (see also: R.G.1. Institutions, Jewish Community Council, Jewish Federation)
41944-1946Statistics on Enrollments and Finances.
A Brief History of DJE.
51946-1948Minutes: Includes sub-committees and budgets: Youth and Adult, Personnel, Education, Special Subsidies, Budget, Appointment of Hillel Henkin and S.H. Rosenberg. Chairperson: Joseph Sachs, 3/6/46-6/12/48.
61948-1950Minutes: Includes sub-committees and budgets: Youth Committee, Elementary School Committee, Hebrew Day School, Keser Israel, David Katz. Chairpersons: Joseph Sachs and Goodwin Wolff, 10/1948-12/14/1950.
71951-1953Minutes: Includes sub-committees: Westville Synagogue Schools, Officers, Institute for Adult Studies. President: Joel Finkle.
81953-1955Minutes: President: Samuel Climo.
91955-1959Minutes: Sub-committees: Officers Committee, David Katz. Budgets. President: Louis Sachs. 8/1953-5/1955.
101959-1960Minutes: Budgets. Presidents: Julius Judelson and Jack Schwartz. 9/1955-3/1959.
111960-1965Minutes: Budgets. Dr. Samuel Climo, Isidor Offenbach, Louis E. Jacobson. 9/1960-5/1965.
121960-1965Committees: Officers, Transportation, Sixth Year Hebrew School, Budgets. Minutes of Meetings. Subsidy Program: Julius Judelson.
131965-1968Board of Directors, Bureau of Jewish Education.
Minutes: Budgets, sub-committees, officers, secondary education, Hebrew Scholarship, finance, informal education, retirement plan: Dr. Hillel Henkin 3/25/68. Presidents: Marvin Spatz, Louis E. Jacobson. 9/21/65-11/14/68.
211969-1970Minutes: Executive Committee. Presidents: Louis E. Jacobson, Joseph Winter. 3/25/69-3/3/70.
21944-1949Membership: Committee on Jewish Education. List of Teachers. Sunday and Hebrew Schools. Organizations.
31945-1946First Annual Report: 8/45-8/46. Enrollment Forms. President: S.H. Rosenberg.
41945-1950Fifth Anniversary Report.
1946-1947Annual Report.
1955-1956Annual Report.
51959A Report on Jewish Education in New Haven. Sept., 1959.
1966A Statement of Purposes, Aims and Functions of the American Association for Jewish Education, New York, March 17, 1966. U.S.Y. Items, 1966.
1968Activities of the Bureau of Jewish Education, New Haven.
1969-1970Annual Report.
1970-1971Annual Report.
1970Report: Jewish Education in Crisis, May, 1970. Stanley H. Arffa, Chairman.
61971-1972Annual Report. (2 copies)
1981-1983Budgets.
71,948,195,619,621,960Teacher’s Code of Practice. (with revisions)
81954Charts (photographed) of Jewish School Enrollments.
1946-1992Assorted Programs and Flyers.
1940’s-1950Newspaper Clippings.
1986-1993Programs, Jewish Learning Institute.
91954Course of Studies for Three Day Hebrew Schools.
101940’s-1950Yiddish and English Handbills.
111948-1972Bulletins and Newsletters (single issues)
121954-1986Correspondence.
131971-1973Boston Hebrew College, New Haven Branch: Applications. Attendance. Correspondence.
311970-1999, 2000Newsletters and Newspaper Articles.
1997DJE Library at JCC – Misc. Items.
2009The Mothers Circle.
2008Rich Walter-Director.
2010Meeting Special Needs in Education.
21962Siyum: Graduation Year Book: Jewish Schools of New Haven (2 copies)
1963Siyum: (2 copies)
31964Siyum: (2 copies)
41965Siyum: (2 copies)
51966Siyum: (2 copies
1967, 1968Siyum.
6Photographs:
Rabbayim: Reuven Kimelman;, Mendel Kaufman, Robert Marcus, Howard Boget, Louis Goldblatt, Leon Mirsky, Hyman Chairman.
71940’s-1960’sPortraits of Members of the Board of Directors, Bureau of Jewish Education.
81940’s-1960’sAward Dinners, General Views.
91940’s-1960’sAward Dinners, Personalities.
2002Award – Sydney Perry – Assorted Items 2000-
101964-1968Boston Hebrew College: Hebrew Teachers’ Conference.
111965-1968ULPAN (concentrated language courses in Hebrew)
121960’sAssorted Small Photographs in 11 Envelopes: Graduating classes, teachers, holidays, negatives.
1966Graduation Year Book of the Jewish Schools
1964Graduation Program Hebrew HS
1966Invitation to Graduation Hebrew HS
131949-1968Photographs of Children: B’nai and B’not Mitzvot, Confirmation, Graduations, Camp Scholarship Recipients (Young People)
141950-1969, 2000-Photographs of Children: Hannukah and Other Group Activities.
151953-1969Photographs of Children: Regional Bible Contest, 1961. Literature and Art Contests.
41R.G. 4b-2. United Hebrew School of Greater New Haven
(includes students from Congregation Beth El-Keser Israel, Congregation Sinai in West Haven and the Westville Synagogue.) See also R.G. 2 Synagogues, for additional Synagogue School material.
1983-1988Assorted Materials: By-Laws, Calendars, Correspondence, Class Lists, Pre-School Program.
1960’s-1990’sBrochures.
R.G. 4b-3. New Haven Hebrew School. New Haven Hebrew High School.
21954Baccalaureate Service, June 11, 1954.
1963Proposed Statement on Sixth Year Classes.
1960’sCorrespondence, Questionnaire, Applications.
1970-1972Student Lists. Academic and Graduation Programs.
1990-1991, 1992Academic and Graduation Programs.
31950-1975Photographs: Teachers and Principals.
41967-1968Photographs: Principal’s Council.
51950’sGuide for the Musical Program of the Hebrew School.
1971-1973Sherut: Choral/Son g Group, Seth Ward, Director.
1983-1984Parent-Student Manual.
61960’sNewspaper Clippings. Photographs. Makom.
72000’s, 2008Makom – Adopt a Survivor Program
1 DVD – End of Year Presentation.
RG4cEzra Academy, A Solomon Schechter Day School
111966, 1969Correspondence and Minutes of Meetings Re: Formation of Ezra Academy. Also Newspaper Articles.
1967Dedication Program, June 11, 1967.
Photographs: Purim Play N.D.
1970Benefit Concert Program, May 17, 1970.
1960’s-1999Assorted Newspaper Clippings and Programs.
21967-1977Ezra Academy Year Book, 1976 and 1977.
31978-1979Year Book, 1978 and 1979.
41980Ezra Academy Directory and Cookbook.
51981Ezra Academy Directory and Cookbook.
1973Booklet – Sabbath Eve at Home.
61982Ezra Academy Ad book.
71984, 1992Ezra Academy Chai Anniversary Book and Ad Book, 1992.
81975-1992Newsletters, December 1, 1975 to June, 1992. (single issues)
1985-1992Commencement Programs, 1985-1992.
212000’sAssorted News Articles.
22000’sScholarship Book 2005- Special Events 2000’s. Quarterly Newsletters.
31980-1981Directory Books.
RG4dThe Gan School
111984-1986Correspondence from Daniel Greer to Abraham Flax.
1993-1995Newsletters.
21986Upper Beit Sefer Oral History Project (2 copies)
31984-1985, 1987Literary Pamphlets.
41981-1994, 2000Newspapers and Bulletins, June 1981 through Fall, 1994.
RG4eLubavitch Youth Organization
51966 & 1988Chabad Center Newsletter The Shofar 1964, 2 for 1966 and 2 for 1988. Talmud Torah of New Haven.
1978Booklet: An Evening with Lubavitch, April 2, 2978 (2 copies).
1983Booklet: An Evening with Lubavitch, January 30, 1983.
RG4e-1Yesheva Elementary
62000’sAssorted Items.
RG4fNew Haven Hebrew Day School. Name changed to Southern Conn. Hebrew Academy.
111949Second Annual Banquet, Hotel Taft, June 5th, 1949.
1951-1952Seventh Annual Journal.
1956-1957Twelfth Annual Journal.
21956-1992Banquet and Tea Invitations, correspondence, newspaper clippings.
31953Yiddish Poster, Brochures and Flyers (1950’s).
41949-1991Newsletter: Yeshiva Life, Yeshiva Crier (single issues).
1966-1967Twenty-second Annual Year Book.
51978Thirty-fourth Anniversary Program.
61957Menus.
1963Evaluations.
1979-1981Curriculum, Goals, Minutes, Budgets.
71982Thirty-seventh Annual Journal.
1946-2001Commemorative Report. 48th Annual Journal.
7a198840th Annual Journal.
199042nd Annual Journal.
81985Class Year Book. – Ad Journal 2000-2001.
1983Poster- Sherwood Goffin.
See Also: RG2g. Congregation Beth Israel, New Haven.
Matzah Cover, Object Collection.
91999-2000Newspaper Clippings.
1a12006-News Clippings – Moshe Hecht Bar Mitzvah
Assorted Items – Rabbi Kenan Francis.
1972-1980Lesson Plans.
RG4f-1Beth Chana Academy High School for Girls
211969,1972,1974,Year Books – Misc. Items.
19,601,961
RG4f-2Boys Torah High School of Connecticut
(Yeshivath Achei Tmimim Lubavitz)
1a1945-1980Newsletters, Announcements.
1949Tax Exempt Report.
Graduation Year Books 83, 84, 86, 88.
By-Laws
RG4f-3Camp Tif-eret Gan Israel
Note: For Jewish Day Camps, Camp Laurelwood, and Scouting, see R.G.1. Institutions, Jewish Community Center of Greater New Haven, Y.M.H.A., Y.W.H.A.
21950’sInformation to Parents and Staff. Correspondence. Stationery.
31950’sNewspaper Clippings, Scrapbook.
41950’sBulletins.
51950’sFirst Annual Benefit Program, 1957, Flyers.
2000’sFlyers.
311955-1958Counselor’s Manual.
21953-1958Annual Year Books. (6)
31953-1958Assorted Items: Sports, Arts & Crafts Catalogs, Songs and Games.
41950’sPhotographs and Negatives. Envelopes with Snapshots.
52006Yeshiva Beis Dovidshlomo
RG4f-452006New Haven Judaic Academy – General Information
The Jewish Community School of N.H.
Yeshiva Gopolays – The Gan School
6Camp Raman
RG4gSecular Education
RG4g-1Private Schools
111991-1992Milford Academy, Milford, CT. Brochures and Flyers.
Oversized Item: Arnold College of Physical Education for Women, Milford, CT. Graduation, Group Photograph, 1926. Case 3, Top.
21995Certificate ‘M’ in Baseball.
1945The Milfordian
32001Newspaper and Misc. Items.
41953Hopkins School
Commencement Program 1953
1960s5 copies of the Razor Hopkins Newspaper
2003Commencement article.
51964-1970The Gateway School
Calendars.
1963Class day. Poems.
1967Concert and Dance Programs.
Oversized Materials:
1 Diploma from the CT College of Commerce (merged into Quinnipiac College) Reuben Moore, June 15, 1939.
1 Diploma from the CT Board of Pharmacy, Irving Simon, June 12, 1934. Top of Bookcase 12.
2New Haven Public Primary Schools. Assorted, Alphabetical.
11907Cedar Street School, photograph of students.
N.D.Eaton School, Jefferson Street, photograph.
1943Hamilton School, The Hamilton Quill (newsletter).
1921Orange Street School, Diploma awarded to Reuben Moore, June 20, 1921.
1915Prince Street School, photograph of students.
1913Hamilton School, Class Photo.
1923, 1927Roger Sherman School, photograph of students.
1921Lovell School, class photo.
1938Roger Sherman School, photograph of students.
1947-1949Sheridan Jr. H.S. Photograph. Program, 1949
21915, 1916, 1922Scranton Street School, photograph reproductions.
1925Scranton Street School, photograph of students.
1937Scranton Echo (newsletter) July 29, 1937.
Material Moved to Folder 4
1919Truman Street School, photograph of students.
1926Class photograph.
1930Truman Street School, copy of oversized, rolled up photograph of students in Object Collection. Truman Tattler, 1937-1972
1944Truman Street School Program: Closing Exercises.
31909-1957Webster School, assorted material including newspaper clippings, photographs of Basketball Champions, Diploma awarded to Dorothy Ryter, June 21, 1921.
1,913,191,419,151,910Webster School, four oversized, mounted photographs of students, one framed and under glass, all packaged as a group. Case 2, Top.
1921Webster School, copy of an oversized, mounted photograph of students; the
original in an envelope in the gatorform portfolio. Top, Bookcase 12.
1894, 1900Welch School, Diploma and History of Welch, 1900.
1895-1954Zunder School.
1934Photograph Beecher School.
1967Photo – Helen Street School, Hamden, 1967
1918, 1928Clinton Avenue School.
2A1Strong School
1929, 1935Woodward School
New Haven Primary and Jr. High Schools
2A21927Troup Review
1933Troup Trumpet
1928Troup Diploma
1931Photo
1932Program – “Magic Cats”
1933-34Trouplings – Troup Orchestra
1943, 1947-48Sheridan Photo-school letters
1949Program – Sheridan
1959Sheridan Torchlight. Closing exercises.
1957Sheridan Torchlight
1942Photo – Bassett
1931Rolled up Photo in Obj. Coll.
RG4g-2Public Secondary Schools
311916-1939NHHS/Hillhouse Reunions
1891NHHS Classday program, Class Prophecy and graduation exercises
Class Reunions- 25th, 40th, 45th, 50th,
21916-1939Hillhouse H.S. Reunions
31940-1966Hillhouse H.S. Reunions
41967-1968Richard C. Lee H.S.
Graduation exercises
Newspaper articles
Dedication exercises
411898, 1901Hillhouse High School: (formerly New Haven High School)
Diploma awarded to Estelle Lyons, June 24, 1898. Weaver H.S. Lookout 1937.
1923 & 1929The Sentinal – 1 pin scholastic delegate
Graduation exercises, June 21, 1901 – Lee H.S. Graduation 1975.
1938Boardman Trade School Silver Jubilee.
3Hillhouse Gleam, 1943, 1962, 1963, 1965, 1966, 1956, 1961.
2VariousNHHS/Hillhouse Publications – The Gleam, The Radiator, The Crescent. 1929, 12/08 & 3/15. 1930, 1931.
41917-1992“The Day of Dawn” Graduation poem by Morris Sweetland, Valedictorian, Class of 1917.
Commencement Programs, June 18, 1920, June 16, 1921.
Photograph of large oak panel: “Honors Class 1928” Concert Program, 1928 Commencement Programs, June 13, 1930. “Happy Days” Concert Program, March 3-4, 1933. Commencement Program, June 15, 1934. Commencement Programs, June 15, 1939, June 11, 1942.
1935Hillhouse Band and Glee Club. Class Days. Sporting Events.
OV Material
3 Rolled photos-Reunions-Class of 1940 & 1941-placed in object collection Box #34.
1 Mounted photo-Benton School Class 1934
Top Bookcase #10-1 photo Sheridan Jr. H.S. Class 1937, 1 photo West Haven
H.S. Class 1923 –Top Bookcase #13
1 photo unframed 45″x9″ N.H. Commercial H.S. 1923.
4A11912-1959Assorted Newspaper Clippings and Photographs, including Annual Concert Programs, 1954, 1955. Envelope: Dance Programs: 1951, 1959. Graduations 1928-1961 (not every year) and 1965.
21960’sHillhouse Sentinels
OV Material.
3 rolled photos – reunions – class of 1940 & 1941 – placed in object collection box #34. 1 mounted photo – Benton School Class 1934, top bookcase #10. 1 photo Sheridan Jr. H.S. Class 1937. 1 photo West Haven H.S. Class 1923. Top-bookcase #13. 1 photo unframed 45″x9″, N.H. Commercial H.S. 1923.
511970-1971Amity High School: Programs, Basketball Team. 19th Annual Block Dinner 1975.
1958Hamden High School: Letter to Harold Saslow from William Flaherty, Director of Guidance, June 13, 1958.
2New Haven Commercial High School:
Mounted Photograph, students. 1921. Commencement Program, June 17, 1921. Diploma awarded to Dorothy Ryter, June 12, 1925. Commercial News. Commencement Program, June 12, 1925. Envelope: 2 Commencement Booklets, 1925. Essay by Blanche Resnikoff, Class of 1930. Commencement Program, June 12, 1931.
1934Rolled up Class Photo
1934Graduation Exercises, The Commercial News, News Article
1934Reunions, 1969, 1974, 1979
2AClass of 1928Class members, deceased members, program-reunion 1948, news articles, photos, copies of classbook, reunion program 1938.
31927West Haven High School
Graduation Exercises, 1927. Classbook
1945Classbook
2009Israeli Culture Club.
OV Materials, Case 2, Top
1 long narrow horizontal group photograph, framed, under glass: Hillhouse High School, 1918. Also: Graduation 1920. OV
1 outdoor group photograph of six young men in T-shirts, unidentified, framed, under glass: Hillhouse High School (or N.H. High School) Basketball Team “B.A.B.” written on shirts. Champs, 1918-1919.OV
1 outdoor group photograph of 13 young men, unidentified, framed, under glass: N.H. High School Basketball Team “B.N.H.B.” Champs, 1916-1917. OV (there is a duplicate below)
Oversized Materials: Top Bookcase 12
1 outdoor group photograph of 13 young men, unidentified, mounted: N.H. H.S. Basketball Team “B.N.H.B.” Champs, 1916-1917. Donated by Attorney Nathan Winnick, Dec. 1978.
OV
In the same envelope: “Gothic C” on black T-shirts. Unidentified H.S. Basketball Team. 10 young men. Champs, 1914-1915. OV
Oversized Materials, Object Collection:
1 long narrow horizontal group photograph, rolled up with a copy: Hillhouse House School, 1923. OV
See listing for the Object Collection. Also, on office wall: Hillhouse H.S. diploma awarded to Ella Rose Kamen in 1899, framed, under glass.
See Manuscript Collection: Isadore Wexler, MSS 12. Also, for Dan Oren, see library shelves and R.G.4I. Yale University.
Year Books on Library Shelves, Case 39:
New Haven High School, Senior Class Book: 1904,1911,1912,1916,1917,1918,
1919,1920,1922,1923,1924,1904-1905,1927,1928,1929
Hillhouse High School, “Elm Tree” Year Book: 1934,1938,1939,1940,1941,
1942,1943,1945,1946,1947,1950,1951,1953,1954,1955,1956,1957,1958,1959,
1,961,196,219,631,999,880,947,302,400.00
New Haven Commercial High School:
19,221,928,192,919,000,723,807,082,119,168
Boardman Trade School, New Haven, “The Spartan” 1956.
Eli Whitney Technical High School, Hamden, “The Artisan” 1959,1960. (also known as the Whitney Regional Technical School).
Larson Junion College, “The Larsonian” 1935-1937, 1938.
New Haven State Normal School “The Laurel” 1930, 1931, 1940. (Connecticut State Teacher’s College in New Haven, now S.C.S.U.)
Lee High School, 1969, 1970.
UConn, 1941, 1942, 1943.
1 Diploma from the New Haven Commercial High School, Ethel Phyllis Lerner, June 16, 1933. Top of Bookcase 12.
1 Diploma from the New Haven High School, Reuben Moore, June 11, 1925. Top of Bookcase 12.
ADDENDA Material added after January 1, 1995.
Oversize Photograph Troup Jr. H.S. 1940.
2 Mounted photographs Prince St. School.
Class of 1923 and class of 1924, top of Bookcase 11
Framed photo Hillhouse H.S. Class of 1925, Bookcase 3 Shelf 7.
OV photo, Sheridan Jr. H.S. Class of 1963, Bookcase 3, Shelf 7.
OV mounted photo 131/2 x 11 ½ Truman School orchestra 1931. Top of Bookcase 13.
OV mounted photo 13×16 Sheridan Jr. H.S. Class of 1943, top of bookcase 13
OV Framed photo Roger Sherman School 1935 – top of Bookcase 13.
OV photo and copy with ID’s 30th Anniversary of NHHS – Class of 1928 taken 6/20/58 size 10″x18″, top of bookcase 13.
RG4g3Public School Personalities
611960-1995Administrators and Teachers in the Greater New Haven Public School Systems. (other than Barry Herman).
21950-1992Barry Herman. 1 Booklet – Revival K-8 Schools
31960-1981Employees manuals.
41981-1986Staff rosters.
RG4hTorah Academy
51976-1984Assorted Items, Blake Street
RG4IYale University
1*Folders 1 and 2 moved to Box 4, Folders 5 and 6.
31980Dan Oren: The History of Jews at Yale (typed manuscript).
41907-1982Professor Rollin G. Osterweis.
See also: R.G.2R. Synagogues, Congregation Mishkan Israel. History of Mishkan Israel. Box #1, Folder 10.
RG4I-2 B’nai B’rith Hillel at Yale
51966-1992Jewish Life at Yale.
61950-1954Ram’s Horn (newsletter) March, 1950 to November, 1954.
71989-1991Yale Hillel Update (newsletter) February, 1989 to March, 1991.
81989-1991Urim V’Tumim (Jewish Journal) Autumn 1989 to Summer 1991.
91991-1992Urim V’Tumim (Jewish Journal) Autumn 1991 to Winter 1992
101993-1999Urim V’Tumim (Jewish Journal) Summer 1993 to Winter 1998-1999.
21Transferred to Box #5
21940-1992B’nai B’rith at Yale – news clippings.
31982-1999B’nai B’rith at Yale. Flyers, classes on Jewish topics.
RG4I-3 Jewish Alumni Records
41889, 1894B.A. and Ph.D. degrees from Yale University to Meyer Wolodarsky.
51910Class List.
1913, 1916Two Commencement Programs.
1914Class Reunion of 1964. Booklet, Class of 1914.
5a1914Class of 1914.
61914, 1939Booklet, 25 year record of the class of 1914, in 1939.
71915Envelope: Yale Pocket Class Book. 25 year record, class of 1915.
81916Envelope: Yale Pocket Class Book.
1920Envelope: Yale Pocket Class Book.
1927, 1967Photograph: Class Reunion Members, 1927 in 1967.
1928Photograph: Yale Freshmen Wrestling Team.
RG4I-4. Jewish Studies – Judaica
91981-1983Judaic Studies at Yale (catalog, two copies).
Judaic Studies Program at Yale Newsletter, Spring 1983, Autumn 1983.
2000Teaching Torah at Yale This Year.
2017Shabtai at Yale
101958-1992, 2000Newspaper Clippings, Judaic Studies at Yale.
1978Dura-Europos Programs and Flyers.
1980’sArticles and Programs. See also: Manuscripts MSS 11. John & Rose Fox.
Envelope: Photograph, Portrait of Ezra Stiles. Map of Downtown New Haven, 1824.
Envelope: Photograph, Jewish Scribe and Hebrew Inscription, Sterling Memorial Library.
“The Mystery of the Rabbi’s Lost Portrait” – an article about Rabbi Haim Isaac Carigal by Arthur A. Chiel.
RG4I-5 Tau Epsilon Phi, Yale Zionist Club, New Jewish Agenda
111906, 1989Assorted Items.
General Information
311965-1968Correspondence to and from Jacob Podoloff with respect to the Yale Seal, and articles about the Yale Seal.
21935-1995, 2000Dr. Steven Fraade. Yale University Personalities, Faculty. Israeli General Elfie Elfam.
3Thru 1995Medical School Physicians (see: MSS2, Series 3).
41980-1981Dr. Philip Felig, Dr. Robert W. Berliner.
51896-1959Dr. Jacob Fishman, Research Scientist.
61949-1959Dr. Raphael Lemkin, Law School Research Associate, Genocide.
71894-1972Dr. Louis H. Nahum, Editor, Connecticut Medicine.
8Dr. Morris Wessel ( Pediatric Medicine)
9Dr. William Prusoff, Professor Emeritus Pharmacology.
10President, Richard E. Levin.
411979-1987Dan Oren: Research and Correspondence with respect to his publication, Joining the Club.
“Early History of Jews at Yale” (manuscript).
21911-1920’sDan Oren: Collected correspondence from the Angell Administration and Research Tables with respect to Jews at Yale.
31911-1930’sResearch, Angell Administration.
4Research, Angell Administration.
51977Dan Oren – Jews at Yale, 1977
61980Dan Oren – Jewish Faculty at Yale (2 copies)
511945-1992, 2005Correspondence Yale Hillel – Acheva Hillel Children’s School at Yale. Misc. photos and articles – Eliezer Society.
22000’sJoseph Slifka Center – Rabbi Jos. Ratner The Chai Society for Jewish Life at Yale. Vaim Minyan-Yale Initiative for the interdisciplinary study of anti-semitism ((YISA) Jewish learning initiative on campus (JLIC)
31995-1999Joseph Slifka Center.
The Chai Society for Jewish Life at Yale.
Urim Minyan.
2012Yale friends of Israel
The art of the “eruv”
2013Rabbi Leah Cohen-New Rabbi
Mdgavet Yu: Jewish acapella group
RG4J -Yeshival Gedolah Rabbinical Institute of New England, Lubavitch
611960-1980,1992-2000Programs, Flyers, Newspaper Clippings.
2N.D.Book: Kuntres Divrei Torah II, Torah Essays by the Students of the Rabbinical Institute, 300 Norton Street, New Haven, in Hebrew. (2 copies)
*see also: Video Archive for Holocaust Testimonies at Yale University
RG6. Special Subjects.
6D. Holocaust Material. Case 9, Shelf 5. Box #5, Folder 3
*also: Articles on Ezra Stiles and other aspects of Jewish Life at Yale in Looking Back by Rabbi Arthur Chiel, under “General” in Guide to the Collections. (Index).
RG4K – Hillel at Uconn, Quinnipiac, Connecticut College
31950-2000’sAnnual Donor Brunch, Misc. Items, Uconn Alumni.
RG4L – Judaic Studies at SCSC, Yale, UConn.
42000’sProgram in Judaic Studies.
RG4M- Small Colleges and Universities
51934Chronicle – CT College of Commerce.
2000Quinnipiac, Larson, Jr. College of Commerce, UNH.
1/7/1900Continued
51934Chronicle – CT College of Commerce
Larson College
Jr College of Commerce
State Normal School
Univ of New Haven
Gateway Comm College
SCSU (Hillel)
RG5Businesses
111900-1965RG5A – Photographs and Written Material of Jewish Areas of New Haven
1925-1960Oak Street, Legion Avenue Area, Photographs from the Air and Street Scenes.
1960Sylvan Avenue
21900-1996Oak Street, Legion Avenue Area, Written Material. Mother Jones Magazine.
31900-1996Oak Street, Legion Avenue Area, Newspaper Clippings.
41938-1956Lafayette-Commerce Street Flea Market Photographs.
1920, 1950Congress Avenue
1955Chapel Street
51930-1960Grand Avenue Street Scenes.
61955-1965Grand Avenue, Photographs of stores.
7Grand Avenue, Photographs of stores.
81940-1965Grand Avenue, Photographs of Buildings, Houses and Hotel Milner.
91936Grand Avenue Business Men’s Association Newspapers.
101938Grand Avenue Business Men’s Association Newspaper, October, 1938.
11Grand Avenue, Written Material.
211972Grand Avenue, Reunion Items and Program for May 27, 1972.
21972Grand Avenue, Reunion Photographs for May 27, 1972.
31940-1960Wooster Square Photographs.
41900-1960Westville Village Photographs and Old Maps.
51900-1960Written Material and Photographs of Jewish New Haven Street Scenes.
See also: RG6 Special Subjects. 6B. Historical Material on the Jewish Community in Greater New Haven, Case 9, Shelf 5, Box #1, Folders 6A, 7 and 8.
6RG5b. Specific Food Businesses (in alphabetical order)
Jewish Historical Society Meeting on the Jewish Bakeries of New Haven, October 10, 1991.
71914-1939Book: 25 Years with the Jewish Bakers, by Morris Schames.
8Abraham Flaks, Kosher Caterer and Hy Katz, Restaurant in Westville.
91900-1960Kosher Butchers: Meat Markets. Photographs and Materials.
1925Constitution of the Hebrew Butcher’s Association. Myer’s Meat Market. Estryn’s Meat Market. Nathan Kahn and son Aaron. David Flamer. Yuval Hamenahem, Westville Kosher Meat Center, Woodbridge.
Crown Market (newspaper article, Register 5/5/85)
Grand Meat Market, Harry Miller and his family.
c. 1934Abraham and Heicka Teitelman on Oak St., with Harry Max Teitelman, Kosher Store (son of Abraham)
c. 1925See: OV sign “Kosher Meat” Orthodox Rabbinical Council. Bookcase 14, Shelf 7.
Mendel Alpert, Butcher, 211 Legion Avenue. A. Goldberg’s Meat Market, 485 Washington Ave. Star Kosher Meat Market, 103 Oak St. The Star Fish Market, 156 Oak Street. Newspaper clippings on the Kosher Meat Controversy. Rabbi Gorelick’s Certification. Orthodox Rabbi’s Certification in the form of a Yiddish Notice from Rabbi Aaron Shuchatowitz.
1910-1940Yiddish Posters and Advertisements.
See: RG6 Special Subjects: 6b-1. Papers and Dissertations on the Jewish Community in Greater New Haven. A Study of the Declining Role of Kashruth in the Jewish Community in New Haven, by Debra Goldberg. See also: Advertisements in Hadassah Address Books,RG3 Organizations: 3-20. Hadassah.
31c. 1925Lander, Abraham and Bertha. Grocery store on Campbell Avenue in West Haven with customer Paul Dohlgard.
2Lender, Harry, Marvin, Samuel and Murray. Bagel Bakery at 20 Baldwin Street and 89 Oak Street.
3M&T Delicatessen, Westville, and others.
4Ticotsky, Philip and Nathan, Ticotsky’s Bakery, 194 Legion Avenue. Articles and two transcribed audio cassettes, #39 and #40.
White, Hyman, White’s Delicatessen, 84 Oak Street and Whalley Avenue.
5Other Food Businesses. Route list of New Haven Grocers. Stock Certificate Independent Bakers Loan Assn. of NH
3a1Specific Clothing Businesses
John Alexander of New Haven, Walter Jarecki 1898-1960 includes Mr. Jarecki’s Deutsches Reich Passport, 1937.
2H. Frankenberger, Cap Manufacturing (later became the Moneco Company). Benjamin Leventhal, Cap Manufacturing.
Del Monico, Hatters.
3Greenblatt’s Men’s Clothing Store, 24 Temple Street.
J. Press, Men’s Tailors, 262 York Street.
4Grossman’s Buttons, Fabrics and Trimmings, Orange St.
Rosey’s Tailors. Kuzma Tailoring. Philip Perlman.
51860-1990Myers Shoe Store, 832 Chapel Street. Photographs. 1895.
Croog Shoe Store, 489 Oak Street and 79 Legion Avenue.
Barries Ltd. Shoes. York Street, & other Shoe Stores.
6Pagter Family History and the Pagter Clothing Store. Broadway at York Street, enlarged to include Ralph Pagter’s genealogy and a business history of New Haven.
7Ben Perelmutter’s Clothing Store, 763 Grand Avenue. Photographs. Advertisements and newspaper clippings.
41M Setlow and Son. Manufacturers of Overalls & Uniforms to 1960 only.
21960-1996M Setlow and Herbert Setlow, Setlowear, Orange Street. See also: Manuscripts: Setlow Family, MSS.13.
2a1960-1996M. Setlow (cont’d)
3Shartenberg & Robinson Company, Department Store, Chapel Street. I. Newman & Sons Co.
OV Material, top of bookcase 10
1-Plaque from N.H. Hebrew Day-re: Horwitz Dept. Store
1-Framed News Article-re: Horwitz Dept. Store
4Starter Sportswear, David Beckerman
4a1Strouse-Adler Co. (also see mss 10)
2Wonder Weavers, Milton Schwartz, Proprietor.
31885-1959Other Clothing Businesses (assorted Items) and shoes.
41960-1999Libbie’s Frocks, Coats and Suits, Harriet Dworski. Gorland Distributors, Gorlick & Landsberg. Enson’s. Horowitz Brothers. Lerner’s (photographs). Congress Clothes (advertisements in Yiddish). J.Johnson & Sons, Inc., OV Photo, top of Shelf 12. Mack Miller Clothes, originally 756 Grand Avenue under Isadore Miller, later on Whalley Avenue. Kramer’s Furs (George Dermer) Arthur M. Rosenberg (Mack Dermer). OV Painting-Top of Shelf, RG5. Feinberg Brothers, Sportswear, Work Clothes, 711 Grand Avenue. Richard Liebeskind’s Ann Taylor Shop in New Haven. Eli Moore’s Clothing Store & Five and Dime, Grand Avenue. Nathan Greenblatt, 24-26 Temple Street (Yiddish). New York Clothing Exchange, 74 Congress Ave. (Yiddish). Frances Shoppe, Ladies Wear, 148 Orange St. (Yiddish). Congress Pants, 27 Church Street, started on Congress Ave.
52000-Other Clothing Businesses and Shoes.
5RG5c. Specific Businesses (neither food nor clothing, in alphabetical order)
11909Beckwith Almanac and Connecticut Business Directory.
21944-1969Botwinik Foundation Financial Ledger.
31925-1983Botwinik Family Business Journal, Harris Iron & Metal Co. which became the Governor Investment Co.
41921-1932Congress Bank & Trust Co.
1963Orange National Bank
5Robert, Jack & Charles Drazen Lumber Co. and newspaper clippings about the Drazen Family.
61928-1956General Industrial Bank: Passbooks and Photographs. Scrapbook items.
71956-1960General Industrial Bank, Scrapbook Items.
81960’sGeneral Industrial Bank, Scrapbook Items.
91960’sGeneral Industrial Bank, Scrapbook Items.
10Nodelman’s News Depot and Nodelman Family.
11Podoloff Family: Maurice, Nathan, Jacob, Abraham, The New Haven Arena, Grove Street.
611950-1960Robert R. Savitt, Jewelry.
1935-1940Numerous letters to and from Robert Savitt with respect to B’nai B’rith, including Horeb Lodge #25 and many other Lodges, as well as non B’nai B’rith Lodges. Personal correspondence from Harvey Ladin.
2Assorted Jewelers (other than Savitt). See also: Jewish Historical Society Meeting of June 25, 1995, videotape: “Gems of New Haven.”
31869-1960Bernard Shoninger, Pianos, Musical Merchandise.
4Harry J. Zack, Nurseries and Greenhouse, Deep River (upstate Connecticut).
51905Court Cases: Kapsinow vs. Glazer, Chain and Drazen.
1917Abraham Stone vs. Houhannes B. Moomjian.
1921Louis Lerner, Affidavit of February 24, 1921.
1935Lease: Saul B. Alderman, Philip Miller.
1938Lease: Sam Schwartz Company, Inc. Louis Lerner.
6Assorted Lawyers and Judges, Deeds and Mortgages, Leases, Obituaries thru 1970. See also: Manuscripts, MSS2 Series 3) Politicians and Political Subjects.
7From 1971Assorted Lawyers and Judges, Accountants.
81992-1993Newspaper Clippings about Zoe Baird and Prof. Paul Gewirtz (her husband at the Yale Law School). Baird was Attorney General Nominee of President Clinton.
9RG5d, Early Business Assortments
Dry Goods Stores, Cleaners and Laundries. Includes a list of Jewish Laundries of the early 1930’s. George H. Miller and Stuart Miller of Miller’s Cleaners. Malcolm Gurian (photo) who owned a bleach business. Yiddish Poster for the Majestic Laundry. S.D. Aaronson Dry Goods, photographs and negatives. Lyon’s Department Store: Dry and Fancy Goods. Adolph Mendel of Mendel and Freedman, Chapel Street, 1886.
10Assorted Furniture and Household Products.
11Assorted Insurance Businesses and Real Estate.
12Savin Rock Businesses.
71RG5e. Remaining Assortments (items not listed under any other category)
1880-1950Businesses from 1880 including Yiddish and Hebrew Handbills.
Yiddish-English Announcement of the Community Realty Exchange & Business Brokers. (undated)
Yiddish Poster of the Grand Lake Hotel and Camp in Leonard’s Bridge, CT. Also: other Yiddish-English Travel Posters from the Franklin Hill House in North Franklin, CT., the Maple Tree Inn in Falls Village, CT., and the Grand Lake Hotel.
2Assorted Businesses thru 1950. Int. Fur & Leather Workers Unions.
3Assorted Businesses from 1951 thru 1990.
3aAssorted Businesses from 1951 thru 1990 (cont’d.).
See also: Oversized posters, among which is a Reunion, A Get-Together of the Residents, Merchants and Friends who have Fond Memories of the Old Days on or nearby Grand Avenue. Saturday, May 27, 1972. Benefit: Register Fresh Air Fund. Bookcase 14 Shelf 7.
7a11991-1999Assorted Businesses.
22000-Assorted Businesses from 2000-
3Savin Rock Businesses.
85-JanCohen & Powell Movers
1930’s-1980’sCorrespondence
91Blank stationery-Olive Furniture
Blank Forms-Cohen Powell
21950-1980Financial Information.
101Government Records. Olive Furniture Co.
21950-1980Insurance – Invoices. Assorted Items.
31960’s-1970’sTax Information. Insurance Information.
10a1Photographs. Yale University Information.
2Newspaper Articles. Advertising.
3Personnel and Labor Information.
4Financial Information. (cont’d from Box 8)
11Physical Therapy and Rehabilitation Services of Hamden.
Threads, Inc.
2 Scrapbooks.
1211984News Articles and Publicity.
2Photographs.
131Schubert Theater-News Articles and Assorted Items.
2Schubert Flyers.
3Schubert Flyers.
Also-see Bookcase 36 top shelf for playbills 1957-1970.
Also-see Object Collection Box #35 Maurice Bailey.
Storage Boxes.
OV MaterialTop of Shelf #9
13-JanVarious moving jobs.
4Durham Storage Co.
5Redevelopment.
6Hamilton St. Building.
21Advertising & Publicity.
21961Purchase of Bellin & Powell.
31934-1940Advertising Scrapbook and Photos.
41941Union Information.
Not in foldersPersonnel information. Operation & equipment manuals.
3Stock Certificates. Cohen & Powell/Durham Storage Company list of furs. Check books-Durham Storage 1957-1960 and 1960-1961.
41936-1967Bound minutes of stockholder meetings.
51981-1982Minutes.
1963 & 1966Financial.
Not in foldersMoving industry manuals. Blank forms-Advertising and Publicity. Moving Tags. Photos.
Added OV Material, Bookcase 6 Shelf #4.
61930-1970Assorted Material from Cohen & Powell and Olive Furniture Co.
7Assorted material and bowling trophies from the Goldberg Family. Top Cabinet 38.
Index to Photographs & Text of Storefront Businesses in New Haven, 1989-1990. Old Downtown New Haven, 1989-1990 (3 volumes) by Carl Newlin
*no number
Abby Salisbury-Trowbridge House, 258 Church St., #106, Vol. II.
Abel’s Catering (Niel Abel). 1088 Boston Post Rd., West Haven, Vol. III.*
Abel’s Delicatessen & Restaurant, 2100 Dixwell Ave., Hamden. Vol. III.*
A & M Antiques, 822 State St. #121. Vol. II.
Andy’s Antiques, 897 Whalley Ave. #166B, Vol. III.
Anthony’s Mens Hair Styling, 24 Fountain St., #161, Vol. III.
Antiques, 810 State St. #118, Vol. II.
Arnold’s Shoe & Boot Shop, 1052 Chapel St. #59, Vol. II.
Austin Building (Henry Austin). Chapel St. #59, Vol. II.
Bassett Hardware Store (John E. Bassett), 754 Chapel St. #66, Vol. II.
Battista Shoe Store (2 photographs), Grand Ave. Vol. II, & 156 Temple St. Vol. I.*
Bauby’s Candies (Loft’s). 784 Chapel St. #63. Vol. II.
Ben Smith Pharmacy, 538 Whalley Ave., #154. Vol. III.
Blossom Flower Shop, 196 Elm St., #4. Vol. I.
Boola Boola Yale T-Shirts. 19 Broadway. #5. Vol. I.
Bottle Shop, 486 Orange St. #123. Vol. II.
Boutique Hair Fashiions. 492 Orange St. #123. Vol. II.
Bradley Building (Franklin S. Bradley). 294-296 State St. #69. Vol. II.
Bromley Building (George W. Bromley). 254-256 State St. #72. Vol. II.
Bunnell Paint & Hardware Store. 532 Orange St. #125. Vol. II.
Camera Works. 14 Fountain St. #160. Vol. III.
Cape Codder Pub & Restaurant. 882 Whalley Ave. #164B. Vol. III.
Chamberlain Building, Furniture & Bedding. 52-62 Orange St. #40. Vol. I.
Charlie’s Barber Shop. 1089 Whalley Ave. #176. Vol. III.
Chorney Antiques. 893 Whalley Ave. #166B. Vol. III.
Chuck’s Luncheonette. 341 Whalley Ave. #146. Vol. III.
Claire’s Corner Copia. 1000 Chapel St. #15. Vol. I.
Cohen’s Key Shop. 536 Whalley Ave. #153. Vol. III.
College Sandwich & Fountain Service. 266 College St. #18. Vol. I.
Continental Moda Boutique. 910 Whalley Ave. #172. Vol. III.
Croog’s Shoe Store. Grand Ave. Vol. II.* (before #80)
Crown Light Supply Co. 110 Crown St. #28. Vol. I.
Crown Ox-Line Paint & Wallpaper. 292-294 Whalley Ave. #144. Vol. III.
Crown Theatre. 216 Crown St. #25. Vol. I.
Cutler’s Record Shop. 33 Broadway. #53. Vol. I.
D’Andrea’s Pharmacy. 911 Whalley Ave. #171. Vol. III.
Dava India Gift & Clothing Shop. 916 Whalley Ave. #173. Vol. III.
DeRose’s Marketplace. 500 Orange St. #124. Vol. II.
Dreamland Movie Theatre. Grand Ave. Vol. II.* (before #80)
Egidio’s Hair Studio. 43 Grove St. #107. Vol. II.
Elm City Diner. 1222 Chapel St. #130. Vol. III.
Emerson Apartment Building. 284 Orange St. #102. Vol. II.
Endleman Gallery. Women’s Apparel & Jewelry. 1014A Chapel St. #54. Vol.I.
English Building (James E. English). State St. #84. Vol. II.
Enson’s Mens Wear. 1050 Chapel St. #14. Vol. I.
Entertain-A-Gram. 374 Whalley Ave. #150. Vol. III.
Estry’s Meat Market. Legion Ave. Vol. II.* (before #80 and after #150, Vol. III)
Exchange Building, Bank of Boston, Church at Chapel Sts. #58. Vol. II.
Feinberg Brothers, Pants. Grand Ave. Vol. II.*
Field (S.Z. Field) Printing Co. 44 Crown St. #30. Vol. I.
Finishing Touch. 490 Orange St. #123. Vol. II.
Five Hundred Blake Street Café. 500 Blake St. #175
Flexer’s Pharmacy. 15 Broadway. Vol. I. *
Flicker’s Café. 340-342 Orange St. #108. Vol. II.
Frank’s Barber Shop. High Street. Vol. I.*
Frank’s Wine & Liquor Shop. 554 Whalley Ave. Vol. III.*
Fritz & Hawley Guild Opticians. 176 Temple St. #21. Vol. I.
From Here to Antiquity. 900 Whalley Ave. #169. Vol. III.
Gadomski’s Family Deli. 820 State St. #119. Vol. II
G & V Market. 940 Grand Ave. #76. Vol. II.
Georgia’s Homestyle Cooking. 488 Orange St. #123. Vol. II.
Gilden’s Jewelers. 35 Church St. #23. Vol. I.
Glick Furniture Co. 851 Grand Ave. #77. Vol. II.
Goldie & Libro Music Center, Inc. 756 Chapel St. #65. Vol. II.
Goldstein’s Jewelers. 41 Center St. #48. Vol. I.
Goodcopy Printing Center. 202 College St. #19. Vol. I.
Goodman Antiques. 901 Whalley Ave. #170. Vol. III.
Gordon’s Women’s Fashions. 936 Chapel St. #57. Vol. II.
Grand Loan Office: Watches, Jewelry. Grand Ave. Vol. II.*
Grave (Frederick D. Grave & Son) Tobacco Products. 204-210 State St. #34. Vol. I.
Grossman Trimmings & Fabric Store. 69 Orange St. #39. Vol. I.
Group W. Bench Gallery Novelties. 1171-1173 Chapel St. #132. Vol. III.
Hadassah Thrift Shop. 345 Whalley Ave. #147. Vol. III.
Hall-Benedict Drug Store. 767 Orange St. Vol. II.*
Hallock’s Appliances, 57 Crown St. & 45-51 Orange St. #38. Vol. I. (now in Westville)
Harold’s Antiques (Westville Antiques). 871-873 Whalley Ave. #164A. Vol. III.
Headmasters. 160 Temple St. Vol. I.*
He & She. 170 Temple St. Vol. I.*
Heidi’s Uniform Shop. 15 Orange St. #42. Vol. I.
Henry’s Auto Parts Store. 99 Whalley Ave. #142. Vol. III.
Herzyk’s Package Store. 828 State St. #122. Vol. II.
Hi’s Vi9llage Restaurant. 902 Whalley Ave. #169. Vol. III.
Horowitz Brothers, Curtains, Draperies & Fabrics. 760 Chapel St. #64.Vol.II.
Hotel National. 118 Crown Street. #27. Vol. I.
Howard-Arnold Inc. Factory. 30-36 Crown St. #31. Vol. I.
“How Sweet It Is” Ice Cream Parlor. 883 Whalley Ave. #166A. Vol. III.
Imperial-Granum Building. Delmonico Hatter. 47 Elm St. #98. Vol. II.
Jackson-Marvin Hardware Store. 843 Whalley Ave. #163. Vol. III.
Jewish Community Center & Jewish Book Shop. 570 Whalley Ave. #155. Vol. III.
Josey Wales Saloon & Café. 9-11 Tour Ave. #162. Vol. III.
Julia’s Bakery. 185 Boston Post Rd, Orange. Vol. III.*
Kasowitz Antiques, 895 Whalley Ave. #167. Vol. III.
Kaye’s Art Shop. 1070 Chapel St. #13. Vol. I.
Kellogg Building. (Alfred A. Kellogg). 1 Elm Street. #97. Vol. II.
S. Kinder Restaurant (H. Lender & Sons). 1351 Whalley Ave. #180. Vol. III.
Kops-Monahan Travel, Inc. 150 Temple St. Vol. I. *
Kramer’s Furriers & Dress Salon. 191 Orange St. (after #150, Vol. III)
Langella Fruits & Vegetables. Grand Ave. Vol. II.* (before #80).
Lee’s Cleaner & Alteration. 43-45 Whalley Ave. #141. Vol. III.
H. Lender & Sons. (S. Kinder) Bagels. 966 Orange Ave. West Haven & 2400 Dixwell Ave. Hamden. #180 and #181. Vol. III.
Levine’s Antique Market. 881 Whalley Ave. #165A. Vol. III.
Liberty Building. 140-150 Temple St. #21. Vol. l.
Lifestyles by Elsie. 912-1/2 Whalley Ave. #174. Vol. III.
Lincoln Building. 956 Chapel St. #55. Vol. I.
Loft’s Candies (Bauby’s). 784 Chapel St. #63. Vol. II.
Mack Miller’s Men’s Clothing. 378 Whalley Ave. (after #150) Vol. III.*
Maggret’s Furniture Co. 821 and, later 841 Grand Ave. #78 and #87. Vol. II.
Maher Building. 266 College St. #18. Vol. I.
Malone’s Tavern. 758 State Street. #115. Vol. II.
M & T Delicatessen & Restaurant. 1150 Whalley Ave. #178. Vol. III.
Melodee Art Shop. 16 Fountain St. #160. Vol. III.
Merle’s Record Rack. 37 Church St. #23. Vol. I.
Michael’s Jewelers. 926 Chapel St. #20. Vol. I.
Mr. Adolf Viennese Couturier, Furs. 105 Court St. #83. Vol. II.
M. W. Miller, Optometrist. 924 Whalley Ave. #169. Vol. III.
Myers Electric Store, 416 Whalley Ave. #151. Vol. III.
National Liquor Shop. 216 Edgewood Ave. #140. Vol. III.
New England Typewriter & Stationery. 120 Crown St. #26. Vol. I.
New Haven Clock Co. St. John St. #89. Vol. II.
New Haven Kosher Seafood Shop. 363 Whalley Ave. Vol. III.*
New Haven Water Co. 100-106 Crown St. #29. Vol. I.
Newt’s Café. 360 Whalley Ave. #149. Vol. III.
New West Café. 879 Whalley Ave. #164A. Vol. III.
New York, New York Deli-Bakery Restaurant. 200 Boston Post Rd. Orange.
Vol. III.*
Noel’s West Indian Restaurant. 364-1/2 Whalley Ave. #149. Vol. III.
Nu-Haven Adult Book Shop. 754 Chapel St. #66. Vol. II.
Orange Food Mart & Liquor Shop. 717-721 Orange St. Vol. II.*
Owl Shop, Tobacco & Pipes. 268 College St. #16. Vol. I.
Pagter’s Mens Wear (selections from Ralph Pagter’s Autobiography). 1 Broadway. Vol. I.*
Panikoff Jewelry. 96 Howe St. #92. Vol. II. 37 Broadway. #6. Vol. I.
Papa & Sons Open Air Fruit Market. 1385 Chapel St. #139. Vol. III.
Park Shoe Rebuilding. 282 Park St. #96. Vol. II.
Park Street Sub Shop. 278 Park St. #96. Vol. II.
Pepe Pizzeria Napoletana (Frank Pepe). 155-157 Wooster St. #85. Vol. II.
Perecman Jewelry Shop. 896 Whalley Ave. #168. Vol. III.
Phoenix Building. 812-820 Chapel St. #62. Vol. II.
Pinto House. 275 Orange St. #101. Vol. II.
J. Press Men’s Furnishings. 262 York St. #7. Vol. I.
Pulaski Hall. 754 State St. #114. Vol. II.
Quality Fish Market, Inc. 868 State St. Vol. II.*
Quality Win Shop. 35 Broadway. #93. Vol. II.
Rosey’s Tailors and Cleaners. 82 Wall St. #105. Vol. II.
Rubber Match, Inc. 101 Whalley Ave. #143. Vol. III.
Rundbacken Engraving Co. 11 Orange St. #43. Vol. I.
Savitt Jewelers. 962 Chapel St. #17. Vol. I.
Schatz Furrier. 1255 Chapel St. #136. Vol. III.
Schlein’s Tailor Shop. High St. Vol. I.*
Shartenberg Department Store. Chapel St. Vol. II.* (after #61)
Sheehan Building. Orange St. #42. Vol. I.
Shure Travel Agency. 13 Broadway. Vol. I.*
Sidney’s Tailoring and Cleaning. 1567 Chapel St. Vol. III.*
Simply Treasures. 1091 Whalley Ave. #176. Vol. III.
Societa Santa Maria Magdalena. 121-123 Wooster St. #46. Vol. I.
Sosensky’s Hardware. 248 Dixwell Ave. Vol. III.*
Spot Pizza. 163 Wooster St. #86. Vol. II.
Standard Food Market. 852 State St. Vol. II.*
Street Building. 746-750 Chapel St. #67. Vol. II.
Strouse Adler Corset Manufacturing Co. 78-84 Olive St. #73. Vol. II.
Superstars. 152 Temple St. Vol. I.*
Super Suds Laundromat. 362 Whalley Ave. #149. Vol. III.
Temple Luggage Shop. 172 Temple St. #21. Vol. I.
Third World International Café. 334 Whalley Ave. #145. Vol. III.
Tifon Jewelers. 833 Chapel St. #60. Vol. II.
Tony & Lucille’s Calzone Pasta. 121-123 Wooster St. #46. Vol. I.
United Merchandise. 174 Temple St. Vol. I.*
Village Nailtique. 912 Whalley Ave. #172. Vol. III.
Vito’s Fruits and Vegetables. Center St. #48. Vol. I.
Watra Travel Co. 770-772 State St. #116. Vol. II.
Westville Kosher Bakery. 1658 Litchfield Turnpike, Woodbridge. #182 & #183. Vol. III.
Westville Wines. 841 Whalley Ave. #159. Vol. III.
Whalley Liquor Shop. 1144 Whalley Ave. #177. Vol. III.
White’s Delicatessen. Whalley Ave. Vol. III.*
Whitlock’s Typewriter Repair Shop. 276 York St. #52. Vol. I.
Wonder Weavers. 44 Whalley Ave. & 506 Whalley Ave. #152. Vol. III.
York Square Cinema. 57-61 Broadway. #5. Vol. I.
Young Men’s Institute (Palladium Building). 139 Orange St. #80. Vol. II.
Zackey’s Delicatessen. 1302 Whalley Ave. #179. Vol. III.
Zofia Unisex Salon. 842 State St. Vol. II.*
RG6 –Special Subjects
RG6AJudaica
Jews in New Haven Political Life
Jewish Farmers
RG6BHistorical Material on the Jewish Community in Greater New Haven
6B-1Papers and Dissertations on the Jewish Community in Greater New Haven and Related Topics.
2101976Leviton, Roberta, Resdential Movement Of New Haven Jews
111956Norwich, The Jew In (the title of a compilation of articles on this subject by various authors
121968Reiter, Maria, Synagogue Architecture of the 19th and the 20th century.
131954Roberts, Bertham H. M.D. and Jerome K. Myers, Ph.D Religon, National Origin, Immigration, and Mental Illness
141991Shear, Adam, B’nai Jacob in the Inter-War Period: An Immigrant Synagogue’s move Toward Conservative Judasim, Yale Uni, Senior Thesis
152002Schoenfeld, Amy,-For The Land Of Milk and Honey
162004Brooks, Lisa (Yale) “Historicizing” Tradition How People Perceive Tradition
172007Bidlecki, Jessica M. (Yale) A Century Of Town and Gown Relationship
182002Joshua Zelinsky-Jr. History Paper WM Horowitz and Yale
192010Alexis Braun-The Hebrew Orphan Asylum. An Orphange for Children God+Country
202000From Oak St. To The Golden Ghetto By Dan Fleishner
211930’sChildhood Remembrances of Prospect Branch West Haven by Herbert Sachs
222011Finding AIDS for Keser Israel, Beth El and Beth-El Keser Israel (Beki)
311987Notes on early Jewish Families in WTBY
1958General WTBY Information
21938-1944N.H and WTBY response to the Holocaust
31960sEast Shore Jewish Community
41997Welcome To The Family by Lois Shenker
51861-1975Jewish Members of Police Department
61950sJewish Community Centers o\s Conn.
7Papers and Dissertations on Non-Jewish Ethnic Groups
8The Puerto Ricans
91975The Armenian
6B-2Russian-Jewish Immigration to New Haven.
Russian-Jewish settlement in New Haven
OV material – Scrapbook-Making of a Jew-Top of Bookcase #9
RG6CRegional Cemetery Records and Gravestones
Life Cycles 2000-2020 CONTENTS OBITS, B’NAI, Mitvah, Births,Weddings
54-JanA-D
64-JanE-H
75-JanI-O
82-JanP-S
93-JanT-Z
RG6DHolocaust Material1
112008DVD-Holocaust memorial – memory and legacy
1977-1995The Holocaust Memorial, Whalley Avenue, New Haven
1A2006Holocaust memory in Edgewood Park-Yale Sr. Thesis-H. Brown
Other programs, pamphlets, resource material. Photos of Jewish cemetery in Romania.
Letter from Mayor Frank Logue RE: Holocaust Project
1973
21940-1995Newspaper clippings.
1A11996-News clippings. Hamden Holocaust Memorial Service.
Copy Of Schindler’s List
22010Vignettes from the Holocaust (Sally Horwitz).
2019Manuscript “Voices from the Grave”
3VariousU.S. Holocaust Museum – Washington, D.C.
211982Video Archive for Holocaust Testimonies at Yale*
Museum of Jewish Hereitage, A Living Memorial to the Holocaust, New York City. SEE: File Cabinet, First File Drawer. United States Holocaust Memorial Museum, Washington, D.C.
21966-1992Anne Frank: Programs and Pamphlets on Diary. An Exhibition in New Haven.
R.G. 1. Institutions, New Haven Jewish Federation.
3Holocaust Survivors Fellowship of Greater New Haven.
*includes the chapter on the formation o f the Yale Archive in the book One by One, Facing the Holocaust, by Judith Miller, Simon and Schuster, New York, 1990.
RG6EYiddish Handbills and Posters (temporarily inactive)
(Political Handbills, see Manuscripts, MSS 2, Series 3 (see also under individual Synagogues and Organizations)
(for Advertisements of New Haven Businesses in Yiddish, see also RG5. Businesses)
(for Advertisements of a Musical/Theatrical Nature in Yiddish, see also Manuscripts, MSS 2, Series 1.Theatrical Subjects)
(for Events in Jewish Schools, see also RG4, Education, in particular, 4B. Department of Jewish Education).
RG6FOBJECT COLLECTION
RG6GWorld War II Material.
RG6HItems of General Interest (not all Jewish, not all New Haven). Most items are photocopies.
711884“Gedichte” by Minna Kleeberg 1877
21870-1880s“The Israelite” newspaper, the Jewish Messenger, Historia Judaica, British & American Authors.
31970sYale and New Haven Information.
41925, 1888, 1935Jewish Info Old Conn. American Jewish Annual 1888. Conn. Jewish Annual 1935- 1st CT Jewish Year Book 1925.
5VariousPhotos of New Haven Schools
62000sEugene Kogan Lectures DVD
72000sYale Program For The Study Of Anti-Semitism
Institute For the Study of global Anti-Semitism and Policy
RG6A111981New England Letters for the Society, Stratford, CT. 1728-1729, and Correspondence, Fairfield, March 1727. Transcribed by Werner Hirsch, 1981.
21820Hebrew Hand-Lettered Grammar Book by Charles Knouse, Deep River, CT. July 22, 1820.
1928Little Book of Jewish Songs for Purim.
c. 1900Booklet: Maps and Flowers of Jerusalem and Palestine.
Btw. WWI-WWIIMap: Hammond (Xerox) “Poland Between the Two World Wars approx. Scale (1” = 40 mi.
31984Exhibit Catalog: Jewish Life in America: Fulfilling the American Dream. Sponsored by the Anti-Defamation League of B’nai B’rith, The New York Public Library and the American Jewish Historical Society.
4Up to 1979Assorted Brochures and Pamphlets on Jewish Subjects:
The Prophetic Quest; Commentary on the Stained-Glass windows in the Ark and Pulpit of Reform Congregation Keneseth Israel, Elkins Park, Pa.
The Leo Baeck Institute, New York. Information.
The Leo Baeck Institute News, Winter, 1975.
The Leo Baeck Institute News, Winter, 1980.
Haym Salomon: A Gentleman of Precision and Integrity. Published by the American Jewish Historical Society in 1976.
Checklist of Jewish Materials in the Archives of Agudath Israel of America, New York City.
We Celebrate the Jewish Holidays, by Rabbi Leonard J. Mervis. 1955-1958. The Union of American Hebrew Congregations, New York City.
The Seasons of My Life, A Collection of Writings by Marion Hyatt Barnett.
The Rambam, A Brief Biography. Published by Merkos L’inyonei Chinuch, 1985.
Connecticut Jewish Historical Album, Published on the Occasion of the Connecticut Tercentenary, June, 1956. Rabbi Leon Spitz, Editor.
The Hasidic Community in Williamsburg, Brooklyn, Michael Cohn, Editor. Brooklyn Institute of Arts and Sciences, 1963.
San Francisco Jews: Old Traditions on a New Frontier, Judah L. Magnes Memorial Museum, 1976.
51980-1999Assorted Brochures and Pamphlets (continued)
B’ilshon Ami: In the Language of My People, by Z. Scharfstein. A Textbook with Illustrations Intermediate Hebrew. 1934.
A Religious Discourse: Thanksgiving Day Sermon, by Gershom Nendes Seixas. Jewish Historical Society of New York. November 26, 1789.
Catalog: Central Synagogue, 140 Years. Lexington Avenue at 55th Street, New York City. 1979.
“Lancaster’s First Jewish Community, 1715-1804” from the Journal of the Lancaster County Pa. Historical Society, 1976.
The American Hebrew, National Weekly Magazine, September 6, 1940.
The American Hebrew, National Weekly Magazine, September 13, 1940.
Jewish Community Center Bulletin, Portland, Maine, January 31, 1947.
61980’sNewsletters (outdated) Historical Society Pamphlets and four issues of the Magazine Jewish Folklore & Ethnology. 1986-1988. See below:
Judaica, see also:
Books of Jewish Interest on Library Shelves.
Third File Drawer: Jewish Historical Organizations and Societies, Information and Bulletins, in alphabetical order filed by State.
First File Drawer: Jewish Resource Material: Catalogs, Film Orders, Tapes, Books, Travel, Calendars, et al.
Jewish Genealogy,
RG6B-1. Papers and Dissertations on the Jewish Community in Greater New Haven, and Related Topics.
RG4. Education
4I. Yale University
4I-4. Jewish Studies – Judaica.
212000-2009Assorted Judaica
22000-2009 (continued)Assorted Judaica
32010-Assorted Judaica
312010-Assorted Judaica
2UndatedAssorted Judaica
RG6BHistorical Material on the Jewish Community in Greater New Haven
16A1874-Early Newspaper Articles
71988-Demographic Survey of the Jewish Community in New Haven by Dr. Steven M. Cohen, January, 1988.
VariousOld newspaper articles and clippings and other articles having to do with Jewish History in New Haven.
Two American Jewish Pioneers of New Haven: Sigmund and Leopold Waterman, by Guido Kisch, New York, 1942.
A Listing of the Names and Addresses of Important Jewish Sites, by Harvey Ladin, as commentary for the Route of the Torch of Liberty Marathon, April 18, 1976.
1987-1995Programs from Non-Jewish New Haven Charities and Organizations in which prominent members of the Jewish Community serve.
Memorandum Submitted to the Anglo-American Committee of Inquiry Memorandum Submitted to the Anglo-American Committee of Inquiry, by the Jewish Agency for Palestine, Jerusalem, March, 1946. (Note: This pamphlet has been transferred to Folder 5, under Judaica).
8VariousAssorted Newspaper Clippings, 1950’s-1990’s.
92000’sAssorted Newspaper Clippings
10VariousJews in Political Life.
1A11934-1935Unorganized Research on Jews in Ansonia, Connecticut
Questionnaires, Deed, Correspondence, Newspaper clippings by David Goodman Mandelbaum.
2(continued)Handwritten and incomplete replies in Questionnaires, Jews in Ansonia.
3(continued)Statistical Data incomplete. Jews in Ansonia. A review of Jewish Institution Ansonia, Derby, Seymour, Shelton.
41934-1935Jews in Ansonia Census Cards and lists by D. Mandelbaum.
51951-1958Scrapbooks Jewish Community Centers of Associated Towns.
61932-1933YMHA-YWHA Newspaper clippings and theatre programs.
71999Jewish Community of associated towns.
2008Historical Background and The Jews of the Valley by Ruth Blumenthal.
RGB-1Papers and Dissertations on the Jewish Community in Greater New Haven, and Related Topics
211975Abramson, Harold J., Ethnic Diversity in Three Connecticut Cities: Preliminary Findings, University of Connecticut.
21962Badash, Sandi B., Jewish Ceremonial Art, Southern Connecticut State College.
31957Chyet, Stanley F., Ludwig Lewisohn: The Years of Becoming.
41947Davidson, Lawrence J., The Jews of New Haven: A Study in Ethnic Group Cleavage, Yale University.
51972Etkind, Louise S. Jewish Participation in Selected Institutions of the Community (New Haven).
61977Friedman, Roberta S., Jewish Political Participation in New Haven.
71974Goldberg, Debra, A Study of the Declining Role of Kashruth in the Jewish Community in New Haven.
81954Kaplan, Edward S., A Study of the Prosperous Ghetto, Senior Essay, Yale University.
91953Kroloff, Charles A., A History of B’nai Jacob Congregation, Yale University.
101976Leviton, Ro berta, Residential Movement of New Haven Jews.
111956Norwich, The Jew in (The title of a compilation of articles on this subject by various authors).
121968Reiter, Marcia, Synagogue Architecture of the 19th and 20th Century.
131954Roberts, Bertram H. M.D. and Jerome K. Myers, Ph.D. Religion, National Origin, Immigration, and Mental Illness.
141991Shear, Adam, B’nai Jacob in the Inter-War Period: An Immigrant Synagogue’s Move Toward Conservative Judaism. Yale University Senior Thesis.
152002Schoenfeld, Amy, Searching for the Land of Milk and Honey.
162004Brooks, Lisa (Yale), “Historicizing” Tradition. How People Perceive Tradition.
172007Bialecki, Jessica M. (Yale) A Century of Town-Gown Learning.
182002Joshua Zelinsky – Jr. History Paper. Wm. Horowitz and Yale.
See also: RG4I. Yale University, The History of Jews at Yale, by Daniel Oren, 1980.
And RG Tower One, Tower One: A New Approach, by Barry Solcoff.
2APapers and Dissertations on Non-Jewish Ethnic Groups
311987Notes on early Jewish Families in WTBY.
1958General WTBY information.
21938-1944N.H. and WTBY response to the holocaust.
31960’sEast Shore Jewish Community.
41997Welcome to the family by Lois Shenker.
51861-1975Jewish Members of police department.
61950’sJewish Community Centers o/s Conn.
72000From Oak St. to the golden ghetto by Dan Fleshner.
81930’sChildhood Remembrances of Prospect Beach, West Haven by Herbert Sachs.
RG6B2Jewish History in New Haven: Russian-Jewish Immigration. Jewish Settlement in the N.H. area.
3A1Russian-Jewish immigration.
2Financial information.
3List of Russian families resettled.
4Minutes of Meetings 1975-1981.
3B1Programs, Plans and Budgets.
2News Articles and Misc. Items.
3Assorted Material.
4Assorted Material.
RG6B-1. “PAPERS AND DISSERTATIONS ON THE JEWISH COMMUNITY IN GREATER NEW HAVEN, AND RELATED TOPICS”
Jan. 1, 1993 (alphabeticalized in Guide by the author’s last name)
Religion, National Origin, Immigration, and Mental Illness by Bertram H. Roberts, M.D. & Jerome K. Myers, Ph.D. April, 1954.
The Jews in New Haven: A Study in Ethnic Group Cleavage by Lawrence J. Davidson, Yale University, 1947.
Ludwig Lewisohn: The Years of Becoming by Rabbi Stanley F. Chyet, July, 1957.
Residential Movement of New Haven Jews by Roberta Leviton, May, 1976.
A Study of the Declining Role of Kashruth in the Jewish Community in New Haven by Debra Goldberg, April, 1974.
Jewish Participation in Selected Institutions of the Community (New Haven) by Louise S. Etkind, April, 1972.
Ethnic Diversity in Three Connecticut Cities: Preliminary Findings by Harold J. Abramson, University of Connecticut, 1975.
A Study of the Prosperous Ghetto by Edward S. Kaplan, Senior Essay, Yale University, April, 1954.
Jewish Political Participation in New Haven by Roberta S. Friedman, April, 1977.
Synagogue Architecture of the 19th and 20th Century by Marcia Reiter, June, 1968.
A History of B’nai Jacob Congregation by Charles A. Kroloff, Yale University, April, 1953.
Jewish Ceremonial Art by Sandi B. Badash, Southern Connecticut State College, January, 1962.
The Jew in Norwich (The title of a compilation of articles on this subject by various authors) Norwich, Connecticut, 1956.
B’nai Jacob in the Inter-War Period: An Immigrant Synagogue’s Move Toward Conservative Judaism by Adam Shear, Yale University, Dec., 1991.
The History of Jews at Yale by Daniel Oren, see RG4I, Yale University, 1980.
Tower One: A New Approach by Barry Solcoff, see RG Tower One Acc. No. 90-47.
RG6CRegional Cemetery Records, Gravestones and Life Cycles
11List of Cemeteries, Regional Street Map, Photographs.
20081 disc-Photos of Gravestones of Westville Synagogue members.
2Before 1938Alphabetical Listing of Gravestone Names.
3Before 1938Regional cemetery records.
41984Alphabetical listing of gravestone names, compiled by Werner Hirsch.
List of deceased veterans, and cemetery where buried-compiled by H. Mansfield. See Pages 9-11
NH Cemetery database compiled by the Greer Family
2013
5United Israel cemetery – grave locations.
6Beth Israel (New Haven) grave locations.
7United Israel cemetery – location listings.
8Alphabetical listing – Beth Israel and United Israel cemeteries.
9Pre-1935Gentiles Buried in Mishkan Israel Cemetery
21Warner St. cemetery. A thru J
2Warner St. cemetery. K thru Z
3Warner St. cemetery. A thru Y (old cemetery)
31Farwell St. cemetery. A thru M
2Farwell St. cemetery. N thru Z
41BEKI – new cemetery records. A – R
2BEKI – new cemetery records. S-Z
3BEKI – old cemetery records. A-G
4BEKI – old cemetery records. H-Z
4A12013Prep Info for Mishkan Israel Cemetery Tour- Info on Grove ST. Cemetery
20131 Loose Leaf Book- History of Mishkan Israel Cemetery
57-Jan2000-2006Obituaries, weddings, B’nai Mitzva, Births
64-Jan2007-2010Obituaries, weddings, B’nai Mitzva, Birth
75-Jan2011Special Annivers, Obits, weddings, births, B’nai Mitzva, anniverseries
812016Life Cycles
22017Life Cycles
RG6DHolocaust Material
112008DVD-Holocaust Memorial – Memory and Legacy
1977-1995The Holocaust Memorial, Whalley Avenue, New Haven.
1A2006Holocaust Memory in Edgewood Park-Yale Sr. Thesis-H. Brown 2010.
Other Programs, Pamphlets, Resource Material. Photos of Jewish Cemetery in Romania.
21940-1995Newspaper Clippings.
1996-Newspaper Clippings and Articles.
1A1VariousHamden Holocaust memorial Service Copy of Schindler’s List
22010Vignettes from the Holocaust (Sally Horwitz)
3VariousU.S. Holocaust Museum- Wash. D.C.
Museum of Jewish Heritage- N.Y.C.
42008-Adopt-A-Survivor Program
1B11940-1995Newspaper Clippings
21996-Newspaper Clippings
211982Video Archive for Holocaust Testimonies at Yale. Includes the chapter on the formation of the Yale Archive in the book One by One by One, Facing the Holocaust, by Judith Miller, Simon and Schuster, New York, 1990.
Museum of Jewish Heritage, A Living Memorial to the Holocaust, New York City. See: File Cabinet, First File Drawer. United States Holocaust Memorial Museum, Washington, D.C.
1966-1992Anne Frank: Programs and Pamphlets on Diary
An Exhibition in New Haven.
See alsoLibrary Shelf, Do Not Go Gentle. A Memoir of Jewish Resistance in Poland, 1941-1945 by Charles Gelman from New Haven.
RG1. Institutions, New Haven Jewish Federation.
3Holocaust Survivors Fellowship of Greater New Haven.
4Vignettes from the Holocaust (Biography of Sally Horwitz).
RG6EYiddish Handbills and Posters
Moved to MSS1 and RG4 and RG5 Bookcase 29 Shelf 1
Oversize Material
Bookcase 6 Shelf 3
Holocaust Survivors Organization Financial Information 1986-2004 Acc #08-76
RG6FObject Collection
RG6GWorld War II Material
111941-1946Publications for Jews in the Armed Forces.
21941-1946Ration Books
31941-1946Assorted Material.
RG6HItems of General Interest-New Haven-Yale
111884Gedichte by Minna Kleeberg
21870-1880’sNewspapers – The Israelite, The Jewish Messenger, British and American Authors, Historia Judaism.
31970’sYale and New Haven Information.
4Jewish Info o/s Conn.
19251st CT Jewish Year Book
1888Jewish Annual.
1935CT Jewish Historical Album
5Photos of New Haven Schools.
62000’sEugene Kogan – Lectures – DVD
72000’sYale Initiative for the inter-disciplinary study of anti-semitism.
Institute for the Study of Global anti-semitism and policy.
RG6I112008Jewish Women’s Archive Oral History Project.
Jewish American Women in WWII.
22008-9Women Interviewed for WWII Project.
31940-New Haven Jews in the Military.
ALTERNATE LOCATIONS FOR LIBRARY MATERIAL
Bookcase 6, Shelf 2Library of Congress Subject Headlines Vols. l-V
17 Bound Volumes JCC Community News 1923-1969.
Bookcase 6, Shelf 3International Encyclopedia of Music and Musicians.
9 Copies of Menorah Journal 1941-1944.
9 Copies of YIVO Annual of Jewish Social Sciences.
37 Copies of American Jewish Archives 1957-1989.
Encyclopedia of Jewish Geneology.
Who’s Who in World Jewry.
MANUCRIPTS 1/1/97 Carl Newlin
Part 1Archives
Six Record Groups for Institutions, Synagogues, Organizations, Education, Businesses, and Special Subjects.
Part 2Manuscripts
MSS 1General Historical Collection
Series 1) Personal
Specific articles and obituaries about New Haven Jewish individuals, excluding obituaries of accountants, lawyers and judges and other business people. For these, see: RG5, Businesses, 5D. Business Assortments, Box 6, Folder 4.
Individuals are alphabeticalized by surname.
Series 2) Material of Uncertain Identity and Date
MSS 2Occupational Grouping
Series 1) Musicians and Theatrical Subjects. Bookcase 29 Shelf 1
Series 2) Physicians and Dentists and Nurses, excluding those at Yale University, see: RG4, Education, 4I, Yale University, Box 5, Folder 5A.
Series 3) Politicians and Political Subjects.
Series 4) Unaffiliated Rabbis – Rabbi Shackney Case – Rabbis in New Haven 1888-1908.
Series 5) Sports Personalities (other than Atlas Club).
Note: for Accountants, Lawyers and Judges, see: RG5. Businesses.
For Teachers and others in the educational professions, see: RG 4. Education.
OV Material – Yiddish Shubert Theater Handbill 1920, Bookcase 14, shelf 7
MSS 3A Midwife’s Ledger to the State of Connecticut, 1889-1908.
Individual Families start with MSS 4
MSS 4Harvey N. Ladin. See Addendum Page #2 for Details.
MSS 5Rabbi Arthur A. Chiel
MSS 6Barry Herman. See Also: RG4G. Education. OV material on top Shelf 13.
MSS 7Maier Zunder Boxes 1,2,3 (Includes Disc of Scrap Books)
MSS 8Hyman Jacobs/Hebrew Charity Society – Box 1
MSS 9Louis and Jessie Sachs – OV material on top shelf 12.
MSS 10Strouse, Adler and Ullman Families. See also: RG5E. Businesses.
MSS 11John and Rose Fox – see details on next page.
MSS 12Isadore Wexler – see Addendum Page #1 for details. See also: RG4G. Education.
MSS 13Herbert Setlow – Boxes 1,2,3. See also: RG5. Businesses. See also: Pearson and Multer families.
Appointment of Herb Setlow to Committee on Youth Services.
Citizen Paper – Jos. Setlow.
OV material top of Bookcase 13.
MSS 11 – John and Rose Fox
11Camp Laurel Wood
2Israel Bonds
3Israel
4Jewish National Fund. United Jewish Appeal.
5N.H. Jewish Federation.
6Jewish Community Center
7N.H. Jewish Community Council. N.H.Jewish Comm. Relational Council.
21ZOA – Zionist Organization of
2Hadassah – ORT – Jewish Board of Education – Jewish Theological Sem.
3Family Info – B’nai Jacob’ Yale Univ. Rose Fox Awards and Correspondence
Oversize Material –
Photo – Camp Laurel Wood
Photo – Rose Fox
Photo – Probus Club – 1926
2 Photos – R.C. Lee Forest – Israel. Award from Hadassah University Medical Center. Award – Redeemers of Mt. Scopus.
2 Photos ZOA 1945 and 1946.
MSS 14 – Irving Enson
MSS 15 – Joseph Lieberman
111999 and earlier.
2Newspapers and magazines August 2000.
3Newspaper and magazine articles August 2000 and earlier.
4Newspaper and magazine articles Sept./Oct. 2000.
5Newspaper and magazine articles Nov./Dec. 2000.
6Newspaper and magazine articles 2001
7Misc. Items.
25-Jan2003-2008Assorted items.
MSS 16 – Hyman H. Haves
A quantity of material re: ADL, B’nai B’rith, BBYO, BRG, AZA. Mostly correspondence, but also including photographs, newspaper and magazine articles. Folders are arranged in chronological order from 1930 thru 2001 plus one undated.
111930-1949
21950-1959
31960-1969
41970-1979
5 & 61980-1989
211990-1999
22000-
3Undated
MSS 17 – Harold and Ruth Alpert
1World War II Correspondence from Harold to Ruth Alpert 1944-1945.
OV Material – Bookcase 14 Shelf 7
Photograph – Chatzek family Passover Seder 1928
2 oversize Yale diplomas awarded to Moses Merriam.
BS 1926 LLB 1935 framed and under glass.
1 – photo George Dermer framed 15″ x 19″.
1 – award to Celia Epstein from Jewish National Fund 16″ x 20″.
MSS 18 – Beatrice and Joseph Horowitz
11Beatrice Beloff Horowitz
2Joseph Horowitz
21Congratulatory messages and awards.
2Organizations.
3Newspaper articles.
Ketubah
MSS 19 – Asher – Buxbaum Families
11Scrapbook – Adolph Asher
1AScrapbook – Mrs. Adolph Asher
2Testimonial on death of Adolph Asher.
3Asher-Buxbaum dinner programs.
4Scrapbook – Mrs. Phillip (Asher) Buxbaum.
MSS 20 – Mann Family
11Scrapbook – Joseph Mann (copies)
Envelope – Joseph Mann Scrapbook
Year Appointment Book – 1927.
1MSS 21 – Milander – Frank (cabinet #37)
Milander Diary 1831
Caroline Frank Letters 1829-1870
1MSS 22 Pearson Family
Photos and letters – Dr. Julius and Ursula Setlow Pearson.
1MSS 23 – Rabbi Aaron Kurhan
Yiddish Scrapbook
1MSS 24 – Troostwyk – Dessauer
2 looseleaf notebooks
1Photos-bio-certificate-published music of Arthur Troostwyk.
MSS 25 – Kramer-Alderman
11The early years up to 1960.
21961-1980
31980-2000
2001-OV Material – Alderman family photo 1938, top of bookcase 13
Also-see Object Collection Box #31
MSS 26 – Rita Greenberg Gold – Messina
11 & 2-3(Messina)
4Misc.
21Rita Gold-President of ARMDI
MSS 27 – Morris Newmark
All material located in the Object Collection Box #33.
MSS 28 – Betty Lear & Gradis-Sklar Families
1Framed certificates and commendations (also see RG5E-remaining business assortments-Hamden Physical Therapy and Threads, Inc.)
OV Material – top of Shelf 9 and 10.
MSS 29 – Allen L. Pinkus
1The Results of genealogical research for Allen L. Pinkus and his relatives (paternal grandparent families)
Pinchasovich/Pinkus and Sokoloff/Sokloff (maternal grandparent families)
Shames and Blut plus some families by marriage. Chaiet, Chimes, Reback, Resnikoff, Spivak.
MSS 30 – Milton and Miriam Schwartz
11Milton and Miriam Schwartz
2Schwartz daughters – Jessica, Maxine.
3Schwartz daughters – Jessica, Maxine.
OV material – top of bookcase 12. Also see RG5-Wonder Weavers.
MSS 31 – Dworski Family
1Includes – White, Spector, Horwitz, Satosky, Druckman families.
MSS 32 – Arthur and Merle Spiegel
11Personal and family info – scholarship fund
2Arthur’s Professional career
N.H. Jewish Federation/Missions
31968-1990Correspondence/awards
4Newspaper articles for Register and Jewish Ledger.
51989Copies of Tribute Book 5/7/89
Returned to Merle Spiegel 3/26/08
MSS 33 – Joey Russell
11Family – Show Business
2ARMDI
3Awards and Plaques
4Joey’s 90th Birthday
OV Material – top of bookcase 11
1 – laminated plaque of N.H. Register Article
MSS 34 – Beloff and London Families
11Morris Beloff Family*
2London Family
3Misc. photos
*Also see Beatric Horowitz file.
MSS 35 – Samuel and Anna Cohen
11Personal records
Records from Cohen Powell Movers.
MSS36 William (Willy) and Helene Rosenberg
11Correspondance
2Newspaper Articles
MSS 37 Joseph Einhorn
11Campaign 1965-Phots, Flyers Brochures
2Campaign: Misc Items
3Material RE: establishment of a community college
4Misc items Re: New Haven Education
5Correspondance
6Misc. Items
21News Articles
2News Articles
3Einhhorn Family
MSS 38: George Posener
11George and Leah- Personal+ Family Betty Zelen, Augusta Kromer, Mickey Posener
2General Correspondence
3Posener Insurance Co.
4Posener Family Fund at Beki BLDG Fund Daily Chapel Renaissance Fund
5N.H. Hebrew Day School Dept. Of Jewish Education
6Ezra Academy
21Yom Kippur Breakfast at Beki Testimonial Dinner at Beki 10\29\1993
2United Hebrew School, Kadima USY, Teen Emisarry Project
3Cong. Beth Israel (NH)Temple Beth El (Utica N.Y)
4NH Jewish Foundation
OVERSIZE MATERIALLocation Floor BKLS 43
3CONTENTS
2 scrapbooks renaming Ezra Academy Elementary School Jan 6-2002
1 Photo Album Datmouth
1 Scrapbook Camp Ramah
1 Scrapbook NH Foundation
(continued from box 2 folder 4)
ADDENDEM #1
MSS 12 – Isadore Wexler
111920-1950Personal items – Education.
21920-1924So. Manchester High School
31938-1983Assorted newspaper items.
41960-1980Unpublished/published speeches. Comments or articles by or about Wexler.
51944-1945Military records.
211937-1983Personal and business correspondence.
21930/1947Camp Adventure
Wexler Day Camp
31951-1977Dixwell Neighborhood
Dixwell Commuity Council
4Material re: Winchester School
51976/1984Retirement – Death.
311933-1977Testimonials – Renaming Winchester School – Renaming Triangle Park.
2VariousUnidentifed Photos
Misc. Items
OV Material – top of bookcase 13
1 – scrapbook containing signatures of those who attended a retirement party 6/76- top of bookcase 12
1 – scrapbook – Winchester School
3Family Trees Of Related Families
OVERSIZE MATERIAL
1 Photo Album-Camp Adventure
1 Scrap Book-Athletic Articles
1 Scrap Book Salute to Wex 1976
1 Photo Album-Wexler Day Camp
2 Family Photo Albums 1920-1930s
1 Book: “This is Your Life” Leanor 1955
1 Wedding Bible
1 Pin Mushkan Israel Honor Society
1 Blue Sash-Troop Tr. H.S.
ADDENDUM #2
MSS 4 – Harvey N. Ladin
11Handwritten notes, speeches, sermons.
21960-1963Correspondence on financial matters.
31962Correspondence.
41962Correspondence.
51962Selection of a Rabbi at B’nai Jacob.
61963Correspondence.
211964Correspondence.
21965Correspondence.
31966Correspondence.
41967-1968Correspondence.
51960-1965B’nai Jacob religious school correspondence.
61961-1962Book: The George St. Synagogue memoranda.
71960-1963Membership memoranda.
81960-1963B’nai Jacob: Constitution and By-Laws, legal documents. Mortgage notes.
91960-1961Minutes and memoranda – Board of Directors. B’nai Jacob executive and cemetery committees.
101962Minutes and memoranda – Board of Directors. B’nai Jacob correspondence and executive committee.
311963-1966Minutes and memoranda – B’nai Jacob executive committee.
21956A New Haven Civil War Story.
31978-1979“Jews of New Haven”, Vol. II. Correspondence.
41936-1938Souvenir diary annual ball.
51947Stanley Rabinowitz Installation.
1960-1963B’nai Jacob Services, Programs.
61960-1966B’nai Jacob Sisterhood events, programs, newsletters.
7Assorted B’nai Jacob programs, dances, drama, social events, conferences, men’s club, continuing education.
8Lists of donors and presidents, poems.
91965-1966B’nai Jacob Book of Abiding Memorials.
101960-1963Cemetery, B’nai Jacob Perpetual Fund.
41Personal and family items.
2Geneology information.
31936-1959Correspondence.
41960-1961Correspondence.
51960-1984Personal correspondence.
Oversize Material – top of Bookcase 12
1 news article laminated N.H.Register, May 25, 1986 “Jewish History and Harvey Ladin”