Professional Documents
Culture Documents
RG #1 Institutions
RG 1- Jewish Community Center
1
1
RG Box Folder Dates Contents
Correspondence-8/6/37-3/5/42)
12 1925 Invitation to ground breaking
2
RG Box Folder Dates Contents
3
RG Box Folder Dates Contents
14 Photographs
1 Groundbreaking, Construction of New Building (9)
1982-1984 Group consultation studies-appraisal of 1156 Chapel St.
2 Interior Views, New Building, Library Archives
2A 1984 Relocation to Chapel St.
3 1956-65 Art Exhibits
4 1970-84 Art Exhibits: Musical Activities
5 Personalities
6 1959 Events, Cruise Dance
7 Photographs
15 1 1956-1957 Children's Activities
2 Children's Activities
3 Children's Activities
4 1938 Children's Activities- Flyers
5 Teen Program
6 Children's Book Fair-1958 Athletic Activities, teen programs
7 1959-1966 Envelopes- Children's programs- coin club, art puppetry, game room
tournament awards
15a 1 1960 Theater Guild By-Laws, correspondence, membership lists, lists of productions
2 2003 Theater Guild Resurrection
3 1970’s Programs – Man of Lamancha- Cabaret
4 1960’s Programs – Milk & Honey, Pajama Game, Pal Joey.
5 1960’s Blithe Spirit, Fiorello, You Can’t Take It With You, Cat on a Hot Tin Roof.
6 1960’s The Little Foxes, Music for Marty.
7 1960’s – 1970’s Assorted Program Books.
4
RG Box Folder Dates Contents
2 1974-1995 JCC Nutrition program, health and fitness, elderly services JCC parade float,
leadership update
3 1968-98 Israel in the park, taste of Israel, Israel 20th anniversary, Israel 2000's 50th
2000’s anniversary, Israel information 2000's
1985-88 Dances
1986 75th Anniversary Book
21 1 1990's, 1988 Reports on various subjects 1994 annual report. Manual for nominating
committee. A study of demographic survey.
2 1992-95 Groundbreaking and opening of Woodbridge Facility, Dedication dinner
3 1993-98 Speaker/Film Series, Tapestry, Social functions
Bagels and Bikel-December 8, 1998
4 1970-89 Catalogs and program guides
5 1990-99 Catalogs and program guides
6 1950-1999 Art Exhibit
5
RG Box Folder Dates Contents
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
6
RG Box Folder Dates Contents
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
7
RG Box Folder Dates Contents
3 Welfare Fund
1 1945-1949 Annual Reports
2 1950-1951 Annual Reports
3 1917; 1934 Jewish Relief Fundraising Article, U.S. adopts 45 children. Program Dinners;
Certificates of Merit Mr. JohnJ. Fox; Mrs. Rose Fox
4 1947-1953 Budget Allocations
5 1950-1962 Agendas: List of Campaign Workers
6 1950’s-1980’s Clippings
Bicentennial Programs
4
1 1975-1976 Exhibit: Minutes Bicentennial Committee 1975
2 1976 New Haven Bicentennial Commission Literature
3 1975-1976 Bicentennial Correspondence and receipts
4 1976 Liberty Torch Marathon
Photographs
5 Politicians; Wayne Morse: Robert Giamo; Hubert Humphrey
Abba Eban; Richard Lee
6 Louis Feinmark Dinner; Board of Directors, 1950-1951
7 1956;1963 United Jewish Appeal Dinners 4/28/1963 25th Anniversary Dinner: 1956
Waldorf Astoria Hotel New York City
8 1980’s Correspondence Assorted Items
9 2003-04 Community Relations Council Reopens/Celebrate 350
The Faith Club
10 2011 Community Relations Council
2013 Jewish Coalition For Literacy
New Director- Rabbi Joseph Ratner
Aug 2013: Laurie Howell Retires
8
RG Box Folder Dates Contents
9
RG Box Folder Dates Contents
1994, 1965
2005 March of the Living
2 2000’s Adult Mission to Israel
AIPAC-American-Israel Public Affairs Committee
The Greater New Haven Committee of Israel Bonds
Solidarity with Israel
3 1975, 1991 By Laws, Formation of Federation
4 1980s Correspondence of State of Israel Bonds, Solidarity with Israel
5 2007 Misc. Flyers and News Articles
2007 5th Annual Community One Event-6th Annual 2008
2008 Israel 60th Anniversary
3 1 1970s-1996 Annual Reports, Annual Meetings
1991 Board of Trustees, Task Force, Minutes Board of Directors
2 1999 Midrasha Adult Institute of Jewish Learning
3 Shalom N.H. and Tzedakah Newsletters (Single Issues incomplete-complete
issues in CT Jewish ledger file) Shalom NH Transferred to magazine storage
files
1970-1990 Assorted Material-Women’s Division
OVERSIZE MATERIAL
10
RG Box Folder Dates Contents
Bookcase 13-Shelf B
1998 1- Booklet-Building a 50 year bridge from New Haven to Israel ACC 12-
36
11
RG Box Folder Dates Contents
12
RG Box Folder Dates Contents
Assorted Materials
2 1 2018 Assorted Materials
2 2018 Assorted Materials
3 2018 Assorted Materials
4 2018 Assorted Materials
1-7 14 1945 Warranty 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.
1960 Release of Mortgage, September 7, 1960
15 1953 Warranty Deed, 59 Asylum Street, dated 12\7\53 to J.H.A. with Receipt
1969 Warranty Deed, 130 Ward Street dated 12\30\69
1970 Quit Claim, 63 Asylum Street, dated 4\1\70
16 1943 Constitution
1948 Constitution, revised and adopted on February 2, 1948
17 1978 The Jewish Home Building Fund Corp. By-Laws, Sept. 19, 1948
Medical Committee By-Laws, Dec. 20, 1978
1982 Revised Medical Board and Staff By-Laws, April 1982
1987 Jewish Home For The Aged By-Laws, 1987
N.D. Proposed National Association Of Jewish Homes By-Laws
18 1921 Program for the Laying Of The Cornerstone, Nov. 13, 1921
1923 Program: Dedication Exercises at Shubert Theater, May 27th 1923
1950 Program: Dedication Exercises for the New Building (4 copies) May 14th, 1950.
Dedication Committee, Correspondence and newspaper clipping.
19 1974 Groundbreaking Ceremonies, for the additional Wing.
20 1977 Dedication Ceremonies, June 12th 1977.
21 Journal Of Dedication, June 12th, 1977
22 1978 1978 Ad Journal
10 Various Dates 1925 Informational Pamphlets about the Jewish Home for the Aged, Building Fund
Campaign. Envelope: Booklet about Jewish Home For the Aged.
11 Various Dates Pamphlets on subjects related the home
12 1976 Pamphlet: New Haven Area Nursing Homes
13 1970s Architectural Displays: Drawings Of Plan for the New Haven Building. 2
Envelopes: Snapshots of the New Building under construction
14 1920-1939 Newspaper Clippings
15 1940-1959 Newspaper Clippings
16 1960-1972 Newspaper Clippings
13
RG Box Folder Dates Contents
14
RG Box Folder Dates Contents
12 1960-1961 Minutes
13 1962-1964 Minutes
7 1 1976 Minutes and Executive Director’s Reports. Annual Meeting. Reports from
Standing Committees.
2 1977 Minutes and Executive Director’s Reports. Annual Meeting. Reports from
Standing Committees.
3 1978 Minutes and Executive Director’s Reports. Annual Meeting. Reports from
Standing Committees.
15
RG Box Folder Dates Contents
13 1 1920, 1921, 1922 Ad Book: Annual Ball (with photographs) January 14th, 1920, February 13,
1921, February 22, 1922.
16
RG Box Folder Dates Contents
2 1927, 1928 Ad Book: Annual Ball: April 6th, 1927, March 13th. 1928.
3 1929, 1930 Ad Book: Annual Ball: February 10th, 1929, March 9th, 1930.
4 1932, 1933 Ad Book: Annual Ball: March 23rd 1932, May 13th, 1933.
5 1935, 1936 Vaudeville Show Booklet, April 22nd, 1935. Financial Report for the Vaudeville
Show, March 23rd, 1936.
6 1937, 1938 Vaudeville Show Booklets, March 22nd 1937 and March 30th, 1938.
7 1939, 1940 Vaudeville Show Booklets, March 27th, 1939 and April 8th, 1940.
8 1941, 1942 Vaudeville Show Booklets, April 14th, 1941 and April 13th, 1942 (2 copies)
9 1943, 1944 Vaudeville Show Booklets, April 12th, 1943 and April 17th, 1944 (2 copies)
10 1946, 1947 Vaudeville Show Booklets, April 29th, 1946 (2 copies) and April 28th, 1947.
11 1948, 1949 Vaudeville Show Booklets, May 10th 1948 (2 copies) and May 2nd, 1949 (2
copies)
14 1 1940s Vaudeville Show Handbills and Posters in Yiddish and in English for the
1949 Benefit of the Jewish Home for the Aged. See also: Advertisements of a
1954-1967 Musical or Theatrical Nature in Yiddish, see: Manuscripts, MSS 2, Series 2.
Theatrical subjects. Events in New Haven, 1920’s-1940’s
Envelope #1 Vaudeville Show Tickets
Envelope #2 Vaudeville Account Bank Book
2 1951, 1952 Vaudeville Show Booklets, May 7th, 1951 and May 12th, 1952.
3 1953 18th Annual Vaudeville Show Program, May 11th, 1953 (2 copies)
4 1954 19th Annual Vaudeville Show Program, May 10th, 1954 (2 copies)
5 1955 20th Annual Vaudeville Show Program, May 9th, 1955 and 21st Annual
1956 Vaudeville Show Program, May 7th, 1956.
6 1957 42nd Anniversary Book of the Jewish Home For The Aged, 1957 (3 copies).
17
RG Box Folder Dates Contents
17 1 1976 Patient Care: Transition Committee (to the New Building0 Minutes and other
items.
2 1976 Transition 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.
3 1969-1976 Staff Reports on Patient Care.
4 1935 The Patient Records of two Residents: Dora Miller and Louis J. Smith.
1959
5 1952-1961 Patient Record of Barnett Lebowsky 5\21\52-9\15\61.
6 1958-1962 Patient rosters, including health summary and Causes Of Death
1992-1995 Patient Rosters
7 1963-1979 Friendship Club Minutes from January 18th, 1963 to March 29th, 1979.
8 1934-1939 Resident Applications A-N
9 1934-1939 Resident Applications O-Y
18
RG Box Folder Dates Contents
19
RG Box Folder Dates Contents
8 1952 Agreement Between Norwalk Jewish Community Center and Jewish Home For
1948 The Aged, September 8th, 1952. Agreement Between Stamford Jewish
Community Center and Jewish Home For The Aged, February 2, 1948.
9 1961 Agreement Between Valley Jewish Welfare Fund, Inc. and Jewish Home For
N.D. The Aged, May 21st, 1961., Agreement between New London Jewish
Association For The Aged and The Jewish Home For The Aged, no date.
10 1957-1958 Correspondence with Affiliates. Re-Negotiation of Contract, 11\11\57-3\6\58.
11 1989-1994 Affiliates (continued): Photographs of Individals and Visits to and from Other
Facilities, 1989. Gala, 1990.
25 1 1990-1994 Loose Snapshots of the Ella Fitzgerald Gala and other Subjects from Public
relations, sorted by subject matter. Envelope 1 and 2.
20
RG Box Folder Dates Contents
No R.G. 1-C. 10. Oversized Items and Other Items in The Object Collection
Boxes
Photographs in Albums: Eight Albums are also listed under R.G. 6. Special
Subjects: 6F. Object Collection.
Top 1. 11 1\2x10” brown cover, spiral spine in cloth 8 pages of color snapshots of
Of Residents in an outdoors, some identified. ND
Bookc
ase 2. 12x12 1\2 red cloth cover, pin screw spine, 45 pages of black\white snapshots,
#11 activities in the home, no idents. October 1989-May, 1990
Top 3. 12x12 1\2 light grey cloth cover, pin screw spine, 60 pages of black\white
Shelf snapshots, activities in the home, no idents. ND
Bookc
ase #8 4. 12x12 1\2 ivory cloth cover, pin screw spine, 60 pages of black\white
snapshots, December 1990 to May, 1991 no idents
Top 5. 12x12 1\2 ivory cloth cover, pin screw spine, 45 pages of black\white
Of snapshots, November 1991 to March, 1992 no idents
Bookc
ase 6. 12x12 1\2 light brown cloth cover pin screw spine, 60 pages of black\white
#11 snapshots, some in 1990, activities like Succot in the Home. no Idents ND.
Top 12x12 1\2 royal blue cloth cover, pin screw spine, 60 pages of black\white
Of snapshots, some in 1991, activities like Gala Committee, no idnets ND. Marked
Bookc Album #7
ase #9
Top 12x12 1\2 black cloth cover, pin screw spine, 50 pages of black/white snapshots
Shelf (some in color) no idents ND.
Bookc
ase #8
21
RG Box Folder Dates Contents
Top BKCS 6 1 Banner Auxiliary NH Jewish Home For The Aged Acc # 11-161
Top BKS 11 1 Framed List of Life Member JHA Auxiliary ACL #11-61
Bound Volumes: Two Bound Volumes and other oversized material are not in
the object collection.
Top 1. 14 1\4x 11 black General Journal, Deposits and Disbursements from April
Of 1957-To April 1963. OV
Bookc
ase #7
2. 14 1\4x 11” black General Journal, Bank Entries from March 1973 to July
1975. OV
Record Of Residents, Jewish Home For The Aged, Inc. 1918-1972 Record
Ledger acc. No. 81-3, 11 3\4x18” OV top of bookcase 8
Trowel used in the laying of the cornerstone for the Jewish Home For The
Aged, November 13th, 1921.
1. Framed Roster Of Deceased Residents of the Jewish Home For The Aged in
Hebrew, damaged, No Acc.
2. List Of Charter Members Of The Men’s Service club of the Jewish Home For
The Aged, organized March 13th, 1940, Acc. No. 91-30
3. Portrait 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
22
RG Box Folder Dates Contents
1. Photograph 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.
11x14” 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
2. Medical Staff in the home with Residents about 1975. Four 11x4” black\white
photographs, three mounted. Also: Photograph of the entrance of the original
building for the Jewish Home For The Aged, about 1965, 11x14” black\white
Photograph of a stained glass window depicting the Blessing Over Candles,
about 1965, 11x14” black\white. OV Top Of Bookcase 8.
RG1-9 Jewish Community Council Housing Corporation, Tower One, Tower East New
Haven
1
1 1965 Articles Of Incoporation, By-Laws.
23
RG Box Folder Dates Contents
24
RG Box Folder Dates Contents
Oversize Material:
25
RG Box Folder Dates Contents
2 1977-1982 Correspondence
3 1978-1979 Grant Information
4 1978-1984 Financial Information, Treasurers report
3 1 1988-1996 News articles, Bailys Bagels, Pins and Needles, Judith A. Schiff, Assorted
Items, Meetings 1989-1996
2 1990-1998 Correspondence, Board Meetings, Assorted Items, Officers
3 1986-1998 Book sales, Complimentary Copies, Book Fund, Book sales 1-7, book articles,
Letter from Mayor DiLieto 06/29/1986
4 1991-1999 Request to Examine Materials
5 1993-1997 Annual 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
4 1 1992-1996 Dues Register, Life Members
1989-1993 Neighborhood Assistance
2 1994-1999 Bank Statements
3 1994-1999 Bank Statements
5 1 1987-1997 Financial Information
1979-1981 Employee Time Records
2 1995-1997 Insurance Information
3 1993-1998 Correspondence, Programs, Membership
4 1992 Trip to Eastern Europe
1992-1994 Newspaper Articles
6 1 1979-1989 Assorted Minutes of Board Meetings
2 1990-1999 Assorted Items, Minutes of Board Meetings, negatives, trip to Yiddish Book
Center
1995-1998 Assorted News Articles, Press Releases, and Misc.
3 1996-1998 Guided Tours JHS
4 1997 Corrected Pages Jews in New Haven Volume VII
7 1 1999-2001 Trips, Guided Tours JHS
2 1999-2001 Trips, Guided Tours JHS continued
3 2001 Book Festival Committee
4 2000-2002 Jewish Book Festival
8 1 2000 Speech Al Harary on retired archivist Carl Newlin 6/25/00, Revised
Constitution, By-Laws revised
2 2001 Photographs, Adani Dinner, JHS Meeting/Brunch, Long Wharf trip-The
Apartment, Photos-Open House 6/9/92
3 2002 Trip to Long Wharf Theatre 3/24/02, Programs-Matt Lieberman/Florence Wald,
Judge Calbresi 11/3/02, Open House Ethnic Center
4 2002 Publication of VOL VIII Dinner at Silfka
9 1 2002 25th Anniversary 3/17/02 Programs, Photos, Publicity
2 2002 Meetings and Speakers; Judge Guido Calabresi 11/3, Howard Blum 11/10, Phil
Brown 11/12
3 2000-2002 Programs, Minutes of Board Meetings
4 2003 Programs, Happenings, Minutes of Board of Directors, Long Wharf Show,
Luncheon 2003, JHS Annual Brunch 6/22, Board Agenda, Photos, New
Members
5 2003 Schindler Exhibit Oct-Nov, WWII Exhibit, Oskar Schindler Memorial Concert
Nov. 2
6 2003 Jewish Book Festival Programs 11/16 and 11/23 JHS
10 1 2003 Happenings, Programs, Minutes, Board of Directors Meetings
2 2003 Wadsworth Athenaeum Project April 3, 2003
3 2003 Herman/Kramer Dinner 2003
4 2004 Endowment, Board Meetings JCC, Displays, Program Meeting
5 2004 2nd Annual Hall of Fame Dinner 5/23, Annual Brunch
26
RG Box Folder Dates Contents
27
RG Box Folder Dates Contents
28
RG Box Folder Dates Contents
2 2014 Chanukah Parties 12/17 at Temple Beth Sholom and 12/18 at Ezra Academy
2015 Concert 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
3 2016 BD of Directors Mtg Jan 14th
Visit to Archives by Judy Diamondstein, CEO of NH Jewish Federation
03/22/2016
OVERSIZE Top Of Bookcase 13
MATERIAL 1 Photograph-Trip to Wash D.C. 1996
1 1976-1998 JHS Correspondence
Carton 1979-1996 BD of Directors MTG
1977-1989 Membership Lists
1992-1996 Annual Meetings
1979-1995 Publicity
16 1 2016 40th 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
29
RG Box Folder Dates Contents
Synagogues
30
RG Box Folder Dates Contents
31
RG Box Folder Dates Contents
1967-1968 Items relating to the merger of Beth El and Kesser Israel. Board minutes.
Membership lists of BEKI at the time of merger 1967. By-Laws
2 1968-1973 Minutes 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.
3 1967-1984 Various assorted contracts. Dances, parties, luncheons, etc. Snow White and
the Seven also N.D.
4 1967-1984 Bar/Bat Mitzvah contracts
5 1967-1984 Marriage contracts
6 1967-1984 Marriage Contracts
2
1 1970’s Greater New Haven Board of Rabbis. Correspondence, Minutes of Meetings
2 1970’s Correspondence, Rabbis Libman, Graubart, Jurz. Letters to Congregants.
Memorial Committee Report 1970.
3 1976-1978 Personal correspondence to and from Rabbi Michael I. Kurz
4 1976-1978 Sermons and Papers attributed to Rabbi Michael I. Kurz
5 1982-1987 Papers and sermons by Rabbi Elliot Gertel and Rabbi Mindy Portnoy 1985
6 1977-1987 Assorted Notes, Speeches, and two Magazine articles by Rabbi Elliot Gertel
7 1982-1987 Selected Eulogies by Rabbi Elliot Gertel
8 1970’s Rabbi Wayne Franklin, Cantor Irwin Gelman, Rabbi Ben Yehuda, Rabbi
32
RG Box Folder Dates Contents
Howard Gorin
9 1974 Cantor Merrill Fisher Correspondence
2a 1 1960’s Religious school – Financial adjustments-Transportation-Confirmation- 1966
2 1970’s Religious School info – music
3 1960 until June, Religious Day School. Education Committee: Minutes, Reports, Class Lists.
1983* List: 1986-1987. Teachers sick leave
4 1971-1972 Religious Day School. Curricula, Code, Financial Records.
5 1968-1975 Religious 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
6 1960’s-1970 Educational Director Moshe Giskan correspondence
3 1 1970-1975 Religious Day School. Bar/Bat Mitzvah info. Selected programs and
newsletters.
2 1968-1986 Shabbat and Selihot Service Programs and invitations. Other programs and
1989-1991 invitations. Synagogue Calendars.
1989-1991 Yizkor Memorial Books Year 5750, 5749, 57512
3 1978-1991 Testimonial Dinner Honoring Louis Friedman on August 27, 1978, also in 1991.
Honoring Milton Smirnoff
1997
4 1969-1975-1990 Selected sisterhood programs. Certificate of Honor to Elsie Miller 2/11/77 on
her 80th birthday.
5 1974, 1983 and Catalogs. Rosh Hashanah 1974. Promotion, 1983 and 25th Anniversary, 1985
1985
1986-87 Calendar
6 BEKI Choir, Music programs
7 BEKI play scripts and poetry
3a 1 1967-1978 Sisterhood Membership Lists
2 1966-1968 Membership applications
3 1970’s Individual Death Record forms
4 1 1967-1968 Men’s Club/Mr. & Mrs. Club
2 Mr. & Mrs. Club (cont’d) Singles Doubles Club
3 1970 Confirmation program
4 1967-1969 Memorial Funds
5 1971-1976 Newspaper clippings, drawings, and photographs, assorted items and news
1946 items.
1960 Dedication Book in 1 box containing assorted scrapbooks of Horeb Lodge and
the Cosmopolitan Lodge. OV CASE 6, TOP.
6 2000-2006 Assorted flyers and newspaper items Assorted items-Stained Glass Window
7 2007-2013 Assorted items – Stained glass window news items 9/8\13
8 2003-4 Mitzvah heroes
2008 Kulanu Group
9 1993 Rabbi Jon-Jay Tilson and Miriam Benson
2008 15thAnniversary Booklet.
5 1 1977 & 1987 Memorial to Rabbi Andrew Klein
2 1968-1983 Rabbi Klein awards- Memorial Trust Fund
3 1979-1980 Rabbi Selection Committee
4 1973-1980 Pat Goodwin
5 1976-1978 Bet Knesset Seniors
6 1966-1986 Membership Lists
1967-1969 Conversions
7 1967 Cantor Boris Schuchtman
33
RG Box Folder Dates Contents
34
RG Box Folder Dates Contents
35
RG Box Folder Dates Contents
36
RG Box Folder Dates Contents
9 1 2006 1-Program Book – Annual Dinner Honoring Dorothy & Jerry Miller 5/21/06
1-Program Book – Gala Spring Celebration Honoring Mark & Heni Schwartz
2007 1-Invitation – Spring Gala Honorees
1-CD-Barry Vine Presentation “Oak Street” 1/17/07
2007-8 1-Flyer – Westville University
2-9 Congregation Beth Israel, New Haven-also see 3-61-Beth Israel Cemetery
Association
1 1 1913 Articles of Association, November 22, 1913
1926 Certificate #26 of lifetime use of seat to Ticotsky May, 1926
1968 Revised by-laws
1978 Correspondence 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
2 1963 Golden Jubilee Album (two copies).
80th anniversary – 85th anniversary
3 1918? Yiddish Handbills, the originals with handwritten English translations.
4 Newspaper clippings and copies of Photographs.
5 Photographs, correspondence
6 2000-2007 Photos, meetings, newspaper and miscellaneous items
Memorial Booklets
7 2008 of the synagogue.
1A 1 2008 Assorted items, Channukah party, Dec. 2008
2 2009 Donation of a Torah to Chabad of Columbia University May 24, 2009.
3 2009
4 2010
2011 Mission Israel Visits Beth Israel Revision of By-Laws Board meeting 4\11
2012 Mishkan Israel Visit 2\5\12
2 1 1960’s Cultural Heritage Art Project.
37
RG Box Folder Dates Contents
38
RG Box Folder Dates Contents
Card Board Poster – Cong Beth Israel World War II Honor Roll
Oversize Material
Bookcase 3 Shelf 1
1 7 books – Minutes and Treasurer Reports 1965-1996
1 book – semi annual meetings 1986-1996
Bookcase 2 Shelf 3
2 10 books of minutes 1957-1980
Bookcase 2 Shelf 5
3 2 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
4 2 Plaques past Presidents
1 Scrapbook – Valley USY Cemetery records
Bookcase 1 Shelf 3
39
RG Box Folder Dates Contents
2-12 Temple Beth Shalom Acc. No. 82-11, 87-41, 89-17, 89-31, 92-11
1 1 1946 History of the Synagogue
1988 Revised Versions of the Temple Construction and Bylaws
1946-1967 List of Charter members
1947 Minutes of May 6-Sept 1
1954 Closing School Service, June 18, 1954
1957 Joint Installation of the Temple, Sisterhood, Men’s Club and United Synagogue
Youth, June 16th, 1957
1956-8 Sisterhood Bulletins-Chanukah Book/Gift Fair
2 1958-1959 Financial Statement
1964 Ground-breaking Ceremony, April 5, 1964
1958, 1965 Dedication 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
3 1967 Building Fund Pamphlet
1967-1988 Promotion Brochures, Endowment Fund Brochure, Awards. Information on the
Synagogue and Stained Glass Windows
4 1953 Installation of Rabbi Aaron J. Weiss, February 8, 1953
1955 Installation of Rabbi Samuel S. Kenner, February 27, 1955
1957 Installation of Rabbi Nathan Burstyn, March 3, 1957
1973 Installation of Temple Officers, June 22, 1973
1983 Installation of Rabbi Benjamin Scolnic, December 11, 1983
2001 Installation-Board of Directors
2002 Installation of Officers
1999 Board of Directors Meetings
5 1946-1956 Hamden 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
1950 Fourth Annual Ball Program, April 22, 1950
1952 Sisterhood + Men’s Club Officer
6th Annual Ball
Ladies Auxiliary
40
RG Box Folder Dates Contents
2 1 1963 United Synagogue Youth Award and List, 1964-1965, Award 1967-1968
1973, 1987 Programs, Service of Confirmation
1989, 1991 Bat Mitzvot Programs. Service of Graduation, June 14, 1991.
2 1968-1991 Membership Lists and Other Items
41
RG Box Folder Dates Contents
2-13 Synagogue Bikur Cholim Sheveth Achim Anshe Lubavitch and Bikur Cholim
Sheveth Achim
1 1909-1927 Bikur Cholim Chevre Tillim Account Book “Yiddish”
2 1 Historical Info
2 c.1900 High Holiday Seating Contract at Sheveth Achim Anshe Lubavitch
3 c. 1900 Commentary on Song of Songs “Yiddish” in a bound book by Rabbi Wolf
Samuelson
4 1948-1989 Important Events:
1993 Golden Anniv. Dinner Dance Program 1948
BarMitzvot, 1937 and 1949
Installation of officers and Rabbis
42
RG Box Folder Dates Contents
43
RG Box Folder Dates Contents
44
RG Box Folder Dates Contents
July 2, 2975
6 1947 Mortgage Deed, Yale Ave. Parish House
7 1948 By-Laws, November 21, 1948
8 1951 By-Laws , June 12, 1951
9 1952-1953 Boulevard property sale negotiations
10 1957-1959 Financial audits
11 Correspondence Re: Dues increase, members resignations
45
RG Box Folder Dates Contents
46
RG Box Folder Dates Contents
8A 1 1959-1965
1966-1970 Sisterhood: Meeting Notices, Newsletters
1983-1989
1948 Correspondence to Harvey Ladin
2 1956-1968 Men’s Club: Assorted Programs
1980’s
3 1950’s, 1970’s Sisterhood & Men’s Club: Newspaper Clippings
4 1980-1990’s Sisterhood & Men’s Club: Events, Assorted Flyers
5 2000’s Sisterhood & Men’s Club Events/Flyers
CEMETERY BUSINESS
9 1 1883 Copies of the original Deed of the first cemetery land. Free Sons of Isreal,
dated April 11, 1883, OV Original TOP OF BOOKCASE 12
2 1892 Original purchases on Jewell Street, Deed Oct. 5, 1892, Henry Marsh
1903 Warranty Deed: Jewell Street, October 17, 1903, Samuel Davidson
3 1911 Mortgage Deed: Jewell Street, June 23, 1911, Henry Buck
1913 Mortgage Deed: Jewell Street July 3, 1913, Elizabeth Robertson
4 1915-1928 Cemetery Records 2 books
5 1928-1934 General Ledger, Cemetery Account (book)
6 1896, 1912, 1928, Contracts on Cemetery Plots.
1929
1942 Certification of the Title: 33 Jewell Street, July 17, 1942, Hazel Porter
1946 Land Valuation, September 9, 1946, Isaac LeLievre
7 Cemetery Rules and Regulations, various editions
10 1 16 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.
2 1955-1969 Ritual Committee: Announcements, Programs and Minutes
1982 100th Saturday Service 5/13/82
3 Various B’nai Jacob Choral Group, George Street (photographs)
4 B’nai Jacob Choral Group, Rimmon Rd., Woodbridge (Photographs/Programs)
5 1970’s-1996-2000’s B’nai Jacob Concerts: Photographs, programs and newspaper clippings
6 1980’s, 1992, 2000’s B’nai Jacob Dramatic Presentations
RELIGIOUS SCHOOL
School Dedication Program, June 17, 1961
7 1954-1970 Programs and correspondence
8 1959,1961,1978, Shofar (newsletter)
1983
9 1959-1960 School Transportation Account
10 1955-1985 Con formation: Programs, tickets and correspondence. (for photographs, see
box 15, folder 9)
11 United Synagogue Youth Branch
TOP OF BOOKCASE 9
1927 Religious School Certificate of Home to Beatrice Beluff
12 1950’s, 1970’s, Adult Institute (Continuing Education)
2000’s
B’NAI JACOB’S PERSONALITIES
13 1920-1921 Rabbi Abraham Burstein
1929 Rabbi Louis Greenberg: Contract 11/20/29
Assorted materials and photographs
OV photo of painting of Rabbi Greenberg by Birney Lettick
11 1 Mrs. Batyah Greenberg (Abbady)
2 1946-1953 Rabbi Stanley Rabinowitz: Correspondence, photographs, newspaper clippings,
Closing Report
47
RG Box Folder Dates Contents
48
RG Box Folder Dates Contents
49
RG Box Folder Dates Contents
50
RG Box Folder Dates Contents
51
RG Box Folder Dates Contents
52
RG Box Folder Dates Contents
53
RG Box Folder Dates Contents
54
RG Box Folder Dates Contents
55
RG Box Folder Dates Contents
1970 By-laws
1974,1981 Amended by-laws. Men’s club by-laws
8 1970-1983 General information: president’s messages, memoranda
9 1970-1983 Board minutes
10 1970-1983 Membership, service programs, correspondence
11 1976-1981 Search committee for a rabbi
12 School, adult education
13 Sisterhood
14 1980 Proposed merger with Beth Israel, New Haven
3 1 1976 Budget and fiscal records, 1976
2 1970-1972 Newsletter
3 1974,1978 Newsletter for 1974 and 1978, Rabbi Alan Lovins
4 1979-1981 Newsletter, anniversary issue (1980) Rabbi Wayne Franklin
56
RG Box Folder Dates Contents
ORGANIZATIONS
3-1 ADAS ISRAEL ASSOCIATION
1 1 1941-1942 Thirtieth Anniversary Banquet Booklet of January 19, 1941
1952-1957 Thirty-first Anniversry booklet of January 25, 1942
1956 Maxwell Stock C.P.A. Fiscal Report, December 31, 1956. Fortieth Anniversary
Booklet of January 20, 1952
1957-1959 Newspaper article on a Chanukah Party of December 22, 1957. Receipts for
contributions
57
RG Box Folder Dates Contents
58
RG Box Folder Dates Contents
59
RG Box Folder Dates Contents
60
RG Box Folder Dates Contents
61
RG Box Folder Dates Contents
62
RG Box Folder Dates Contents
63
RG Box Folder Dates Contents
64
RG Box Folder Dates Contents
invitations.
2 1915-1916 Banquet, Henry Morganthau, 12/18/1916.
3 1938-1950 Informant (bound volume)
4 1939-1949 Informant (single issues)
5 1939-1944 Informant (negatives)
6 1950-1959 Horeb Review (bound volume)
7 1950-1959 Horeb Review (single issues)
8 1960-1971 Horeb Review (single issues)
9 1972-1977,1990 Horeb Review (single issues)
10 1920’s thru 1940’s Assorted Flyers: Programs and Events.
3A 1 1950’s thru 1960’s Assorted Flyers: Programs and Events.
2 1970’s thru 1980’s Horeb News (single issues)
3 1956 Envelope: Postcards.
1983 &1987 Memberships lists/list of past presidents. Memoranda to Membership, 1950’s-
1980’s . Committee Chairmen 1975/76.
1949-1956 Copies of news clippings of programs and events . Top of Bookcase 12.
4 1 1950’s thru 1992 Newspaper Clippings.
2 1956 100th Anniversary: Feature story of January 15, 1956. Newspaper clippings.
(Photographs used in Feature Story in the New Haven Register are filed under
Photographs)
3 1856-1956 100th Anniversary: Programs and Events.
1956-1958 101st, 102nd, 103rd Anniversary Programs.
4 1956 Anniversary Dinner, Guest Speakers, January 21, 1956. 100th Anniversary
Service, January 20, 1956.
1931 75th Anniversary
1941 85th Anniversary
5 1956 Pamphlet (two copies)
6 1956 Radio Script by Harvey Ladin, January 5, 1956.
7 1955-1956 Correspondence, May 17, 1955 – June 7, 1956.
8 1957 Catalog, Dinner Dance, April 6, 1957
9 1958-1959 Catalogs, Inaugural Balls, 3/29/1958, 4/11/1959.
10 1959-1960 Horeb – Elm Catalog.
1960-1961 Horeb – Elm Catalog.
11 1961-1962 Horeb – Elm Catalog.
1962-1963 Horeb – Elm Catalog.
12 1963-1964 Horeb – Elm Catalog.
1964-1965 Horeb – Elm Catalog.
13 1976 120th Anniversary
1981 125th Anniversary, March 1981 (including picture of Mayor DeLieto with
officers) and proclamation.
14 1978 Italian – Jewish Friendship Gathering.
1863-1868 Horeb Lodge Minutes (in German) Found Volume. Moved to OV-Location
Bookcase 14, Shelf 9
15 1960’s,1970’s Citations, Correspondence, Misc. Items.
16 1940-1960 B’nai B’rith and the Community
5 1 1873-1879 Translation of Horeb Lodge Minutes into English (short selections).
2 1873-1879 Horeb Lodge Minutes (in German) Bound Volume.
6 1 1910-1916 Horeb Lodge Minutes (in English) Bound Volume.
2 1916-1922 Horeb Lodge Minutes (in English) Bound Volume.
7 1 1923-1935 Horeb Lodge Minutes (in English) Bound Volume.
2 1937-1941 Horeb Lodge Minutes (English)
1938-1942 Note: 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.
65
RG Box Folder Dates Contents
66
RG Box Folder Dates Contents
3-9D B’nai B’rith Women (formerly Horeb Chapter #51, New Haven ) Coed Unit
#5029
19 1 1923 Envelope: Horeb Chapter #51, By-Laws, April 23, 1923. (Ladies Auxiliary)
Membership Notes 1944-1948, 1951. Minutes & Reports 1952-1970
2 1970-1972 General and Board Minutes, 1/14/70 to 12/20/72.
3 1973-1975 General and Board Minutes, 1/3/73 to 4/2/75.
4 1948 25th Anniversary Book. Charter presentation 1973
1981 39th Annual Conference 1990 48th Annual Conference.
5 1948-1978 Publicity, News Releases.
6 1925 Envelope: Dance Program.
1925-1995 Flyers for Cultural and Social Events. Theatre Programs.
1950 1953 Certificates of Appreciation (2)
7 1948-1953 Bulletin (single issues)
8 1954-1967 Newsletter: Horebroadcaster.
9 1980’s-1990’s Newsletter – CT Valley Councilor
10 1932-1978 B’nai B’rith Women newspaper clippings
11 1948-1952 B’nai B’rith Women photographs
12 1980’s Co-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
3-9H B’nai B’rith Hamden Lodge
19A 1 Various Newspaper Articles-Program Books
2 Various Finances
3 Various Correspondence
4 Various Membership
5 Various Bulletins/Fliers
67
RG Box Folder Dates Contents
(Dances were held jointly with Omega Delta, Upsilon Chapter, see also R.G. 3-
17A)
3-9M Shalom Couples Unit 5066
22 1 1976-1984 By-Laws, membership lists, newspaper articles, flyers, theater programs,
photographs, bulletins
1993 N. H. Couples Unit
2 1979-1983 Shalom Newsletters
2A 1984-1988 Shalom Newsletters
3 1975-1977 Scrapbook
3-9N Abraham Lodge #89
4 1917 1 – Tan Pamphlet IOBB Bridgeport
Fiftieth Anniversary Booklet 1917
3-9P Ararat Lodge #13
2001 1-150th Anniversary Booklet
1961-1962 Newsletters From Other Lodges
68
RG Box Folder Dates Contents
1978-1979
1984-1985
4 1973,1974,1975 Minutes of Meetings.
5 1960’s-1980’s Correspondence.
6 1960’s-1980’s Cultural Events.
7 1960’s-1980’s Book Sales, New Haven Outlet. Flyers and Pamphlets. Brandeis University
Library Benefits.
8 1960’s Bulletin (single issues)
9 1970’s Bulletin (single issues)
10 1980’s Bulletin (single issues)
11 1940’s Newspaper Clippings
12 1950’s Newspaper Clippings
13 1960-1964 Newspaper Clippings
14 1964-1966 Publicity Releases
15 1965-1969 Newspaper Clippings
16 1970-1974 Newspaper Clippings and Photographs
2 1 1975-1979 Newspaper Clippings and Photographs
2 1980’s-1990’s-2000’s Newspaper Clippings and Photographs
3 1978-1981 Budget
1981-1983 Contribution Receipts Book, from October 18, 1981 to December 27, 1983
4 1970’s-1980’s Certificates of Appreciation
5 1950’s Literature from Brandeis University
6 1950’s-1960’s Photographs
7 1970’s-1980’s Photographs
8 1960-1970 Study Groups
3-11 Community Club/Clover Club
1 1 1895-1896 Clover Club
2 1932-1933 Community Club: Articles of Association, April 24, 1933. Organizational
Correspondence.
3 1933 State of Connecticut, Certificate of Incorporation, July 24, 1933.
4 1933-1936 Amendments to By-Laws
5 1932-1935 Committee Reports, Minutes of Meetings, Budgets.
6 1932-1938 Bills and Receipts.
7 1932-1940 Membership List, Membership Applications.
8 1932-1933 Correspondence: Governor Wilbur Cross, William Horowitz, Hilda Podoloff.
9 1932-1940 Envelope: Cards, Postcards of Activities. First Anniversary Banquet, May 7,
1933. (2 pamphlets)
10 1932-1939 Envelope: Membership Records (series of small envelopes) 13
11 1932-1933 Single issues of Community News, see also: Bound Volumes of Community
News, Case 3, Shelf 1.
12 1933-1940 Spectator (single issues)
13 1952, 1971 Reunions.
14 1932-1933 Press Releases.
15 1932-1933 Newspaper Clippings.
16 1932-1935 Photographs.
3-13 Cosmopolitan Lodge #125 See also R.G. 3-31. Laurel Link #15, Order of the
Golden Chain.
2 1919-1930 Origin of Lodge, Minutes
69
RG Box Folder Dates Contents
3 1925-1933 Correspondence.
4 1927-1930 Reports and Masonic Literature
5 1919-1950 Envelope: 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.
6 1930-1940 Bulletin: Trestle Board (single issues)
1953-1966 Bulletin: Trestle Board (single issues)
1975-1981 Bulletin: Trestle Board (single issues)
7 1946 Fellowcraft News (single issues)
8 1982-1992 Bulletin: (single issues)
9 1919- Photographs and Documents. See also –Listing of Cosmopolitan Lodge
Artifacts in the Object Collection
1959-1960 Newspaper Clippings
10 1999-2001 *Bulletins: Trestle Board (single issues)
1972 Dues Bill-Membership Card-Ad Book for Softball Game
1973 Duchess Court-Installation of Oficers
1974 Fellowcraft Club Membership Card
1975-1976 Program for Installation of Officers
1995 News Article
1998 Revision of By-Laws. Misc. Items
11 1999- 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.
70
RG Box Folder Dates Contents
2 No 1978-1994 1-Scrapbook
folder
3-15 Farband LZA*Branch #82. See also: Jewish National Fund and Na’amat USA,
Tarbut Chapter. *LZA: Labor Zionist Alliance
1 1 1951,1952,1953, Programs.
1972
1979 Tribute to Mr. & Mrs. Jacob Einbinder.
1990 Program.
2 1951,1952,1953 Ladies’ Branch: Program Booklets.
3 1955,2957,1958, Ladies’ Branch: Program Booklets.
1959
1950’s Ladies’ Branch #27 Minutes in Yiddish
4 1960,1962 Ladies’ Branch: Program Booklets.
5 1988-1989 Correspondence.
Oversize Material
1987-1995-Financial Info. Farbrand LZA Org.
1996-2000-Financial Info. Farbrand LZA Cemetery
71
RG Box Folder Dates Contents
1959 Passport to Paradise pamphlet (2), February 7, 1959. (Dances were held jointly
with B’nai B’rith Girls, see also R.G. 3-9L-2.
6 1940’s-1960’s Dance Programs (5 envelopes).
7 1940’s-1960’s Omega Delta Benefit Tickets, Invitations with tassels, Telegrams, Match
Covers.
8 1960 Club 60 Dance pamphlet (2), Westville Synagogue, May 14, 1960.
1961 Dynamite pamphlet (2), B’nai Israel Synagogue, February 11, 1961.
9 1950’s Songs, Blank Certificate Charters, Assorted Items.
10 1954-1958 Photographs.
11 1927-1947 Delta Rho Sigma Scrapbook (segmented into folders).
3 1 Delta Rho Sigma Scrapbook.
2 Delta Rho Sigma Scrapbook.
3 Delta Rho Sigma Scrapbook.
4 Delta Rho Sigma Scrapbook. Oversized Item. Scrapbook Phi Sigma Phi.
Sorority C 1941-1948, Top Bookcase 11.
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
11 1950’s Assorted 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.
72
RG Box Folder Dates Contents
73
RG Box Folder Dates Contents
74
RG Box Folder Dates Contents
3-28c Jewish War Veterans, Stanley Fishman Post #86 (known earlier as #319)
3 Palestine Rally: Correspondence, March 26, 1948 and Rally of April 19, 1948.
4 1948 Three Progam Pamphlets: June 12, 1948, June 10, 1950 and November 8, 1958.
Announcement, 1946.
1959-1961 Newspaper Clippings and Correspondence.
75
RG Box Folder Dates Contents
5 1944-1949 Photographs and War Materials from Sherman Meyerson and others.
76
RG Box Folder Dates Contents
77
RG Box Folder Dates Contents
78
RG Box Folder Dates Contents
See Also Listing of Artifacts in the Object Collection. R.G. 60. Special
Subjects, Yiddish Theatre Handbills.
79
RG Box Folder Dates Contents
80
RG Box Folder Dates Contents
Agencies.
13 1976-1993 Programs and Flyers for Social and Cultural Events.
14 1960’s Scripts for Skits.
15 1960’s Photographs.
6 1973-1982 Scrapbook.
1982-1989 Scrapbook.
7 1988-1990 Scrapbook.
1991-1992 Scrapbook.
8 1 1995 Washington Institute
1990-1993 Scrapbook.
1992-2000 Scrapbook.
9 1993-1995 Scrapbook.
1993-1996 Scrapbook.
1996-2000 Scrapbook.
10 1 1993 NCJW Chronicle 100 years.
1993 Book-Day of the Working Parent.
1991 Photos and Miscellaneous-80th Anniversary-N.H.Section
2 1990-1994 NCJW Study Groups
1995-2003 NCJW Study Groups
3 1993-2000’s Newspaper Articles, Flyers, Programs.
4 Various dates Misc. Photos.
11 1 1990-1999 Financial Info-Gladys Bear Fund
2 1990-1999 Financial Info.
3 1990-1999 Financial Info.
12 1 2000-2005 Financial Info.
2 2000-2005 Financial Info.
3 2000-2005 Financial Info.
4 2000-2005 Financial Info.
13 1 1972- Call to Action.
2 1972- Call to Action.
3 1972- Call to Action. Thank you notes.
4 1990’s Insurance.
14 1 1990 Program Support.
2 1990 Program Support.
3 1990 Business and Professional Branch
1993 Sabbath Service
1993 Samaritan Award
1995 World of Difference.
4 1988 Bridge Marathon.
1991 Quilt Program.
1992 Hippy.
15 1 1987 Mothers in the Workplace.
1993 Day of the Working Parent.
2 1981 Project for Battered Women.
1990’s Eldercare.
3 1990’s-2000’s Pre-school Vision Screening Program.
4 1980’s-1990’s Various Programs and Events.
1983 Events – Proclamation – Mayor DeLeito
1980 List of NCJW Activities
5 1989-1997 Calendar-Meetings.
16 1 1993 Centennial Celebration.
1963,1973,1983 60
2 1980 Awards, Angel Luncheon Special Recognition.
81
RG Box Folder Dates Contents
18 1 1987-90 Minutes
2 1991-93 Minutes
3 1994-99 Minutes
82
RG Box Folder Dates Contents
83
RG Box Folder Dates Contents
3-44 Sincerity Rebekah Lodge #67, an Auxiliary of the Independent Order of Odd
Fellows
1 1 1957-1958 Historical Information.
1935-1955 Photographs.
3-45 Sixty Plus Club (see also R.G. 1. Institutions, Jewish Community Center of
Greater New Haven) See also R.G. 3-37 NCJW.
2 1953-1954 Origin and Early Development. Reports, Correspondence, Remembrance Fund,
1956. Letter, 1965.
1979-1980 Council of Jewish Senior Adults (with Jewish Federation).
84
RG Box Folder Dates Contents
3-50 United Order True Sisters, New Haven Jochebed Lodge No. 4
1 1 Listing of Contents in the New Haven Colony Historical Society Collections.
History of the United Order True Sisters by Sadie Ratner.
1863 Minutes of First Meeting (copy translated into English).
1980 Attendance Record
Sixtieth Anniversary Speech, Albert Zunder.
1944-1955 Applications for Membership
2 1913 Envelope: Golden Jubilee Program.
1913 Envelope: Banquet Pamphlet.
1928 Envelope: Sixty-Fifth Anniversary Pamphlet.
1933 Envelope: Seventieth Anniversary Pamphlet.
3 1938 Seventy-Fifth Anniversary Pamphlet (2 copies).
1958 Ninety-Fifth Anniversary Luncheon Pamphlet.
4 1963 One Hundredth Anniversary Banquet Program, October 19, 1963 (2 copies).
85
RG Box Folder Dates Contents
86
RG Box Folder Dates Contents
2 1949-1960 Minutes.
3 1958-1965 Minutes.
4 1968-1982 Minutes.
5 1969-1980 Minutes.
6 1963-1974 Minutes.
Oversized Material
1939-1955 Members’ Dues Record (top of Bookcase 14)
N.D.
Membership Record (top of Bookcase 14)
1917-1935 Membership journal (bookcase 14, Shelf 7)
87
RG Box Folder Dates Contents
88
RG Box Folder Dates Contents
3-60 Munoth Chitim Passover Relief Society of New Haven (Also called N.H.
Passover Fund)
1 1 1961-1994 Organization and Finances.
2 1969-1994 Flyers, Correspondence and Newspaper Articles.
3 1950’s-1960’s Flyers in Yiddish.
89
RG Box Folder Dates Contents
R.G. 4 Education
RG4a Benhaven School (see also MSS1, Series 1 under Lettick, Amy)
1 1 1978-1991 Brochures and Bulletins
2 1978-1991 Correspondence, Flyers, Newspaper Clippings.
90
RG Box Folder Dates Contents
91
RG Box Folder Dates Contents
6 Photographs:
Rabbayim: Reuven Kimelman;, Mendel Kaufman, Robert Marcus, Howard
Boget, Louis Goldblatt, Leon Mirsky, Hyman Chairman.
7 1940’s-1960’s Portraits of Members of the Board of Directors, Bureau of Jewish Education.
8 1940’s-1960’s Award Dinners, General Views.
9 1940’s-1960’s Award Dinners, Personalities.
2002 Award – Sydney Perry – Assorted Items 2000-
10 1964-1968 Boston Hebrew College: Hebrew Teachers’ Conference.
11 1965-1968 ULPAN (concentrated language courses in Hebrew)
12 1960’s Assorted Small Photographs in 11 Envelopes: Graduating classes, teachers,
holidays, negatives.
1966 Graduation Year Book of the Jewish Schools
1964 Graduation Program Hebrew HS
1966 Invitation to Graduation Hebrew HS
13 1949-1968 Photographs of Children: B’nai and B’not Mitzvot, Confirmation, Graduations,
Camp Scholarship Recipients (Young People)
14 1950-1969, 2000- Photographs of Children: Hannukah and Other Group Activities.
15 1953-1969 Photographs of Children: Regional Bible Contest, 1961. Literature and Art
Contests.
4 1 R.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.
1983-1988 Assorted Materials: By-Laws, Calendars, Correspondence, Class Lists, Pre-
School Program.
1960’s-1990’s Brochures.
R.G. 4b-3. New Haven Hebrew School. New Haven Hebrew High School.
2 1954 Baccalaureate Service, June 11, 1954.
1963 Proposed Statement on Sixth Year Classes.
1960’s Correspondence, Questionnaire, Applications.
1970-1972 Student Lists. Academic and Graduation Programs.
1990-1991, 1992 Academic and Graduation Programs.
3 1950-1975 Photographs: Teachers and Principals.
4 1967-1968 Photographs: Principal’s Council.
5 1950’s Guide for the Musical Program of the Hebrew School.
1971-1973 Sherut: Choral/Son g Group, Seth Ward, Director.
1983-1984 Parent-Student Manual.
6 1960’s Newspaper Clippings. Photographs. Makom.
7 2000’s, 2008 Makom – Adopt a Survivor Program
1 DVD – End of Year Presentation.
92
RG Box Folder Dates Contents
7 1984, 1992 Ezra Academy Chai Anniversary Book and Ad Book, 1992.
8 1975-1992 Newsletters, December 1, 1975 to June, 1992. (single issues)
1985-1992 Commencement Programs, 1985-1992.
2 1 2000’s Assorted News Articles.
2 2000’s Scholarship Book 2005- Special Events 2000’s. Quarterly Newsletters.
3 1980-1981 Directory Books.
RG4f New Haven Hebrew Day School. Name changed to Southern Conn. Hebrew
Academy.
1 1 1949 Second Annual Banquet, Hotel Taft, June 5th, 1949.
1951-1952 Seventh Annual Journal.
1956-1957 Twelfth Annual Journal.
2 1956-1992 Banquet and Tea Invitations, correspondence, newspaper clippings.
3 1953 Yiddish Poster, Brochures and Flyers (1950’s).
4 1949-1991 Newsletter: Yeshiva Life, Yeshiva Crier (single issues).
1966-1967 Twenty-second Annual Year Book.
5 1978 Thirty-fourth Anniversary Program.
6 1957 Menus.
1963 Evaluations.
1979-1981 Curriculum, Goals, Minutes, Budgets.
7 1982 Thirty-seventh Annual Journal.
1946-2001 Commemorative Report. 48th Annual Journal.
7a 1988 40th Annual Journal.
1990 42nd Annual Journal.
8 1985 Class Year Book. – Ad Journal 2000-2001.
1983 Poster- Sherwood Goffin.
See Also: RG2g. Congregation Beth Israel, New Haven.
Matzah Cover, Object Collection.
9 1999-2000 Newspaper Clippings.
1a 1 2006- News Clippings – Moshe Hecht Bar Mitzvah
Assorted Items – Rabbi Kenan Francis.
1972-1980 Lesson Plans.
93
RG Box Folder Dates Contents
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.
2 New Haven Public Primary Schools. Assorted, Alphabetical.
1 1907 Cedar Street School, photograph of students.
N.D. Eaton School, Jefferson Street, photograph.
1943 Hamilton School, The Hamilton Quill (newsletter).
1921 Orange Street School, Diploma awarded to Reuben Moore, June 20, 1921.
94
RG Box Folder Dates Contents
95
RG Box Folder Dates Contents
Newspaper articles
Dedication exercises
4 1 1898, 1901 Hillhouse High School: (formerly New Haven High School)
Diploma awarded to Estelle Lyons, June 24, 1898. Weaver H.S. Lookout 1937.
1923 & 1929 The Sentinal – 1 pin scholastic delegate
Graduation exercises, June 21, 1901 – Lee H.S. Graduation 1975.
1935 Hillhouse 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.
4A 1 1912-1959 Assorted Newspaper Clippings and Photographs, including Annual Concert
Programs, 1954, 1955. Envelope: Dance Programs: 1951, 1959. Graduations
1928-1961 (not every year) and 1965.
2 1960’s Hillhouse 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.
5 1 1970-1971 Amity High School: Programs, Basketball Team. 19th Annual Block Dinner
1975.
1958 Hamden High School: Letter to Harold Saslow from William Flaherty, Director
of Guidance, June 13, 1958.
2 New 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.
1934 Rolled up Class Photo
1934 Graduation Exercises, The Commercial News, News Article
1934 Reunions, 1969, 1974, 1979
96
RG Box Folder Dates Contents
2A Class of 1928 Class members, deceased members, program-reunion 1948, news articles,
photos, copies of classbook, reunion program 1938.
97
RG Box Folder Dates Contents
98
RG Box Folder Dates Contents
RG4I-5 Tau Epsilon Phi, Yale Zionist Club, New Jewish Agenda
11 1906, 1989 Assorted Items.
General Information
3 1 1965-1968 Correspondence to and from Jacob Podoloff with respect to the Yale Seal, and
articles about the Yale Seal.
2 1935-1995, 2000 Dr. Steven Fraade. Yale University Personalities, Faculty. Israeli General Elfie
Elfam.
3 Thru 1995 Medical School Physicians (see: MSS2, Series 3).
4 1980-1981 Dr. Philip Felig, Dr. Robert W. Berliner.
5 1896-1959 Dr. Jacob Fishman, Research Scientist.
6 1949-1959 Dr. Raphael Lemkin, Law School Research Associate, Genocide.
7 1894-1972 Dr. Louis H. Nahum, Editor, Connecticut Medicine.
8 Dr. Morris Wessel ( Pediatric Medicine)
9 Dr. William Prusoff, Professor Emeritus Pharmacology.
10 President, Richard E. Levin.
4 1 1979-1987 Dan Oren: Research and Correspondence with respect to his publication,
Joining the Club.
“Early History of Jews at Yale” (manuscript).
2 1911-1920’s Dan Oren: Collected correspondence from the Angell Administration and
Research Tables with respect to Jews at Yale.
3 1911-1930’s Research, Angell Administration.
4 Research, Angell Administration.
5 1977 Dan Oren – Jews at Yale, 1977
6 1980 Dan Oren – Jewish Faculty at Yale (2 copies)
5 1 1945-1992, 2005 Correspondence Yale Hillel – Acheva Hillel Children’s School at Yale. Misc.
photos and articles – Eliezer Society.
2 2000’s Joseph 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)
3 1995-1999 Joseph Slifka Center.
The Chai Society for Jewish Life at Yale.
Urim Minyan.
2012 Yale friends of Israel
The art of the “eruv”
2013 Rabbi Leah Cohen-New Rabbi
Mdgavet Yu: Jewish acapella group
99
RG Box Folder Dates Contents
2000
2 N.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).
100
RG Box Folder Dates Contents
101
RG Box Folder Dates Contents
2 1960-1996 M Setlow and Herbert Setlow, Setlowear, Orange Street. See also:
Manuscripts: Setlow Family, MSS.13.
2a 1960-1996 M. Setlow (cont’d)
3 Shartenberg & 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
4 Starter Sportswear, David Beckerman
4a 1 Strouse-Adler Co. (also see mss 10)
2 Wonder Weavers, Milton Schwartz, Proprietor.
3 1885-1959 Other Clothing Businesses (assorted Items) and shoes.
4 1960-1999 Libbie’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.
5 2000- Other Clothing Businesses and Shoes.
5 RG5c. Specific Businesses (neither food nor clothing, in alphabetical order)
1 1909 Beckwith Almanac and Connecticut Business Directory.
2 1944-1969 Botwinik Foundation Financial Ledger.
3 1925-1983 Botwinik Family Business Journal, Harris Iron & Metal Co. which became the
Governor Investment Co.
4 1921-1932 Congress Bank & Trust Co.
1963 Orange National Bank
5 Robert, Jack & Charles Drazen Lumber Co. and newspaper clippings about the
Drazen Family.
6 1928-1956 General Industrial Bank: Passbooks and Photographs. Scrapbook items.
7 1956-1960 General Industrial Bank, Scrapbook Items.
8 1960’s General Industrial Bank, Scrapbook Items.
9 1960’s General Industrial Bank, Scrapbook Items.
10 Nodelman’s News Depot and Nodelman Family.
11 Podoloff Family: Maurice, Nathan, Jacob, Abraham, The New Haven Arena,
Grove Street.
6 1 1950-1960 Robert R. Savitt, Jewelry.
1935-1940 Numerous 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.
2 Assorted Jewelers (other than Savitt). See also: Jewish Historical Society
Meeting of June 25, 1995, videotape: “Gems of New Haven.”
3 1869-1960 Bernard Shoninger, Pianos, Musical Merchandise.
4 Harry J. Zack, Nurseries and Greenhouse, Deep River (upstate Connecticut).
5 1905 Court Cases: Kapsinow vs. Glazer, Chain and Drazen.
1917 Abraham Stone vs. Houhannes B. Moomjian.
1921 Louis Lerner, Affidavit of February 24, 1921.
1935 Lease: Saul B. Alderman, Philip Miller.
1938 Lease: Sam Schwartz Company, Inc. Louis Lerner.
102
RG Box Folder Dates Contents
6 Assorted Lawyers and Judges, Deeds and Mortgages, Leases, Obituaries thru
1970. See also: Manuscripts, MSS2 Series 3) Politicians and Political Subjects.
7 From 1971 Assorted Lawyers and Judges, Accountants.
8 1992-1993 Newspaper Clippings about Zoe Baird and Prof. Paul Gewirtz (her husband at
the Yale Law School). Baird was Attorney General Nominee of President
Clinton.
9 RG5d, 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.
10 Assorted Furniture and Household Products.
11 Assorted Insurance Businesses and Real Estate.
12 Savin Rock Businesses.
7 1 RG5e. Remaining Assortments (items not listed under any other category)
1880-1950 Businesses 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.
2 Assorted Businesses thru 1950. Int. Fur & Leather Workers Unions.
3 Assorted Businesses from 1951 thru 1990.
3a Assorted 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.
7a 1 1991-1999 Assorted Businesses.
2 2000- Assorted Businesses from 2000-
3 Savin Rock Businesses.
8 1-5 Cohen & Powell Movers
1930’s-1980’s Correspondence
9 1 Blank stationery-Olive Furniture
Blank Forms-Cohen Powell
2 1950-1980 Financial Information.
10 1 Government Records. Olive Furniture Co.
2 1950-1980 Insurance – Invoices. Assorted Items.
3 1960’s-1970’s Tax Information. Insurance Information.
10a 1 Photographs. Yale University Information.
2 Newspaper Articles. Advertising.
3 Personnel and Labor Information.
4 Financial Information. (cont’d from Box 8)
11 Physical Therapy and Rehabilitation Services of Hamden.
Threads, Inc.
2 Scrapbooks.
12 1 1984 News Articles and Publicity.
2 Photographs.
13 1 Schubert Theater-News Articles and Assorted Items.
2 Schubert Flyers.
3 Schubert Flyers.
103
RG Box Folder Dates Contents
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.
104
RG Box Folder Dates Contents
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.
105
RG Box Folder Dates Contents
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.
106
RG Box Folder Dates Contents
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.
107
RG Box Folder Dates Contents
108
RG Box Folder Dates Contents
*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.
109
RG Box Folder Dates Contents
RG6A 1 1 1981 New England Letters for the Society, Stratford, CT. 1728-1729, and
Correspondence, Fairfield, March 1727. Transcribed by Werner Hirsch, 1981.
2 1820 Hebrew Hand-Lettered Grammar Book by Charles Knouse, Deep River, CT.
July 22, 1820.
1928 Little Book of Jewish Songs for Purim.
c. 1900 Booklet: Maps and Flowers of Jerusalem and Palestine.
Btw. WWI-WWII Map: Hammond (Xerox) “Poland Between the Two World Wars approx. Scale
(1” = 40 mi.
3 1984 Exhibit 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.
4 Up to 1979 Assorted 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.
5 1980-1999 Assorted 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.
110
RG Box Folder Dates Contents
6 1980’s Newsletters (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.
2 1 2000-2009 Assorted Judaica
2 2000-2009 Assorted Judaica
(continued)
3 2010- Assorted Judaica
3 1 2010- Assorted Judaica
2 Undated Assorted Judaica
RGB- Papers and Dissertations on the Jewish Community in Greater New Haven, and
111
RG Box Folder Dates Contents
1 Related Topics
2 1 1975 Abramson, Harold J., Ethnic Diversity in Three Connecticut Cities: Preliminary
Findings, University of Connecticut.
2 1962 Badash, Sandi B., Jewish Ceremonial Art, Southern Connecticut State College.
3 1957 Chyet, Stanley F., Ludwig Lewisohn: The Years of Becoming.
4 1947 Davidson, Lawrence J., The Jews of New Haven: A Study in Ethnic Group
Cleavage, Yale University.
5 1972 Etkind, Louise S. Jewish Participation in Selected Institutions of the
Community (New Haven).
6 1977 Friedman, Roberta S., Jewish Political Participation in New Haven.
7 1974 Goldberg, Debra, A Study of the Declining Role of Kashruth in the Jewish
Community in New Haven.
8 1954 Kaplan, Edward S., A Study of the Prosperous Ghetto, Senior Essay, Yale
University.
9 1953 Kroloff, Charles A., A History of B’nai Jacob Congregation, Yale University.
10 1976 Leviton, Ro berta, Residential Movement of New Haven Jews.
11 1956 Norwich, The Jew in (The title of a compilation of articles on this subject by
various authors).
12 1968 Reiter, Marcia, Synagogue Architecture of the 19th and 20th Century.
13 1954 Roberts, Bertram H. M.D. and Jerome K. Myers, Ph.D. Religion, National
Origin, Immigration, and Mental Illness.
14 1991 Shear, Adam, B’nai Jacob in the Inter-War Period: An Immigrant Synagogue’s
Move Toward Conservative Judaism. Yale University Senior Thesis.
15 2002 Schoenfeld, Amy, Searching for the Land of Milk and Honey.
16 2004 Brooks, Lisa (Yale), “Historicizing” Tradition. How People Perceive Tradition.
17 2007 Bialecki, Jessica M. (Yale) A Century of Town-Gown Learning.
18 2002 Joshua 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.
2A Papers and Dissertations on Non-Jewish Ethnic Groups
112
RG Box Folder Dates Contents
113
RG Box Folder Dates Contents
114
RG Box Folder Dates Contents
Part 2 Manuscripts
MSS 1 General 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
115
RG Box Folder Dates Contents
116
RG Box Folder Dates Contents
117
RG Box Folder Dates Contents
MSS 25 – Kramer-Alderman
1 1 The early years up to 1960.
2 1961-1980
3 1980-2000
2001- OV Material – Alderman family photo 1938, top of bookcase 13
Also-see Object Collection Box #31
118
RG Box Folder Dates Contents
ADDENDEM #1
MSS 12 – Isadore Wexler
1 1 1920-1950 Personal items – Education.
2 1920-1924 So. Manchester High School
119
RG Box Folder Dates Contents
ADDENDUM #2
MSS 4 – Harvey N. Ladin
1 1 Handwritten notes, speeches, sermons.
2 1960-1963 Correspondence on financial matters.
3 1962 Correspondence.
4 1962 Correspondence.
5 1962 Selection of a Rabbi at B’nai Jacob.
6 1963 Correspondence.
2 1 1964 Correspondence.
2 1965 Correspondence.
3 1966 Correspondence.
4 1967-1968 Correspondence.
5 1960-1965 B’nai Jacob religious school correspondence.
6 1961-1962 Book: The George St. Synagogue memoranda.
120
RG Box Folder Dates Contents
121
RG Box Folder Dates Contents
122
RG Box Folder Dates Contents
123
RG Box Folder Dates Contents
124
RG Box Folder Dates Contents
125
RG Box Folder Dates Contents
126
RG Box Folder Dates Contents
127
RG Box Folder Dates Contents
128
RG Box Folder Dates Contents
129
RG Box Folder Dates Contents
130
RG Box Folder Dates Contents
131
RG Box Folder Dates Contents
132
RG Box Folder Dates Contents
133
RG Box Folder Dates Contents
134
RG Box Folder Dates Contents
135
RG Box Folder Dates Contents
136
RG Box Folder Dates Contents
137
RG Box Folder Dates Contents
138
RG Box Folder Dates Contents
139
RG Box Folder Dates Contents
140
RG Box Folder Dates Contents
141
RG Box Folder Dates Contents
142
RG Box Folder Dates Contents
143
RG Box Folder Dates Contents
144
RG Box Folder Dates Contents
145
RG Box Folder Dates Contents
146
RG Box Folder Dates Contents
147
RG Box Folder Dates Contents
148
RG Box Folder Dates Contents
149
RG Box Folder Dates Contents
150
RG Box Folder Dates Contents
151
RG Box Folder Dates Contents
152
RG Box Folder Dates Contents
153
RG Box Folder Dates Contents
154
RG Box Folder Dates Contents
155
RG Box Folder Dates Contents
156
RG Box Folder Dates Contents
157
RG Box Folder Dates Contents
158
RG Box Folder Dates Contents
159
RG Box Folder Dates Contents
160
RG Box Folder Dates Contents
161
RG Box Folder Dates Contents
162
RG Box Folder Dates Contents
163
RG Box Folder Dates Contents
164
RG Box Folder Dates Contents
165
RG Box Folder Dates Contents
166