You are on page 1of 166

RG Box Folder Dates Contents

RG #1 Institutions
RG 1- Jewish Community Center
1

1 1915-1942 Young Men's, Young Woman's Hebrew Association (Y.M,Y.W.H.A.)


1 1915-1925 Y.W.H.A. : Origins, Rose Hyman: Correspondence 10/12/15
1/25/25 By-Laws; Insurance Policies, officers 1925-1926
2 1918-1920 Y.W.H.A. : Executive Board Minutes, 11/12/18-5/25/28
3 1921-1923 Y.W.H.A. : Executive Board Minutes, 1/18/21-5/13/22
4 1925 Act of Incorporation-Community Center May 21, 1925
5 1937 Membership list 1937
6 1925, 1919 Pioneer Club; Building fund, YMHA Basketball Team
7 1925 "Why" Musical review c 1925
8 1925-1947 Newspaper Reports
9 no date Pictures of Building
1920's Envelope: Y.W.H.A. Programs
1921 Boy Scout Troop 38
10 1930's Programs – Show at Troup
11 1930-1939 Women's Assembly
12 1930's Junior Assembly: Correspondence 1/3/33-5/19/36: Programs
13 1935-1936 Envelope #1: Junior Assembly, Tickets: invitations
1935-1936 Envelope #2: Junior Assembly, Tickets: invitations
1935-1936 Envelope#3: Junior Assembly, Tickets: invitations
1935-1936 Envelope#4: Junior Assembly, Tickets: invitations
1930 Envelope#5: Pictures, Hebrew School
1936 Envelope#6:Membership Card
no date Envelope#7:Pictures
14 1919-1935 Hummer: Community News
15 1920's Activities

2 1 1927-1929 Community Forum: Positions, New Items


1 1927-1929 Scrapbook
3 1935-1942 Formation of Jewish Center: Merger of Y.M./Y.W.H.A. and Hebrew Institute
1 Constitution 1935, JCC Historical Sketch 1916-1968
2 By-Laws-1936; Amendments- Dec. 6 1938, 4/2/40
3 Articles of Association- January 27, 1938 (with extra copies/drafts)
4 Activities Report, 1936-1937; May 12, 1937
26th Annual Convention 1938
5 Proposals 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
6 Correspondence 6/12/36-11/1/37
7 Membership List; Activity Schedule 1937
8 The Organizations of a Jewish Community Center-Jewish Welfare Board.
1937. See MSS 11
9 Study of the Jewish Center of New Haven, CT. 7/38-Jewish Welfare Board
(with historical background). Review of facilities of merged organization
10 Silver Jubilee Album 1941
11 Documents 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;

1
RG Box Folder Dates Contents

Correspondence-8/6/37-3/5/42)
12 1925 Invitation to ground breaking

3 13 1919-1934 Y.M Y.W.H.A. Community News


14 1919-1921 Y.M. Y.W.H.A. Cooperative News (2 souvenir programs)
15 1919-1921 Y.M. Y.W.H.A. Photographs
16 1927-1937 Membership cards, newspaper, photos

4 1 1937 Minutes, Board of Directors, 1937-1957 6/40; Minutes, Committees, 1939;


Minutes Board of Education, 1938
2 Minutes-Board of Directors, 9/40-1979-1981 1/20/44 Agendas;
Lists of Members: Nominating Committee, Minutes 3/21/94-4/30/98
3 Correspondence, 10/1/37-4/28/44
4 Committee reports, 1941-1943; Board of education Minutes, 8/41-9/43
1936-1980 Jewish Community Center
5 1936 Activities: Clippings, Notices
1937 Hebrew Institute Religious Class
6 1940-1942 Activities: Clippings, Notices
7 1943-1944 Activities, Clippings, Notices
8 1940-1947 1940 Ball, 1947 Ball Committee, 1947 officers

5 1 1936-1942 Minutes, Lady's Auxiliary (Bound)


2 Report (includes list of officers and members and plans for modernization
3 Isaiah Chernoff: Biographical information and clippings (also known as
Chernichovsky)
4 Envelope: pictures.

6 1 1944-1947 Minutes-Board of Directors


2 1947-1953 Minutes -Building Trustees
3 1951, 1952 Minutes-Building Fund
1953, 1956 Correspondence
1958, 1964 Newspaper clippings

7 1 1944, 1968 Cultural Programs, Concerts


1983, 1998
2 1945-1949 Jewish Welfare Board: Constitution for New England Section, 1945; Job survey
report, 1947: Conference Program 1949
3 1945-1947 Jewish Center Campaign, 1945-1947. Clippings
4 1941, 1946-48 Annual Reports: New building feasibility study, annual meeting
1953, 1987 Alternatives Study
1989, 1997
1998, 2000, 01
5 1945-1952 Building Campaign; Promotional literature
1947 Trustees for NHJCC Bldg. Fund
6 1946-1947 House Camp Souvenir Books
7 1944-1959 Activities; clippings, notices, Memories by Lenny Margolis

8 1 1953-1960 Board of Directors-Minutes


2 1960-1969 Photos, Testimonial dinners, Liberty Torch Marathon
3 2/20/52 Jewish Welfare Board; Confidential Report. See MSS 11
4 1956 Revised By-Law
5 1956 Louis Shanok
6 1943-1969 Activities; Louis Shanok, Executive Director

2
RG Box Folder Dates Contents

7 1940-1955 Leaders; Biographical Information: A. Lewis Shure; Herman Schukovsky;


Abraham Markle; James D. Kaufman; List of officers and the dates they served
8 1955 Library Dedication: 10/19/55; Minutes of Committee: Correspondence
Program
9 1951-1976 John J. Fox, President: Reports: Correspondence

9 1 1952 Membership drive


2 1952-1953 Construction of New Building
3 1954 Dedication Speech, Louis Sachs (includes historical survey) Ground Breaking-
J. Fox; Dedication Speech- J. Fox. Photos of dedication plaques
4 1958-1962 Jewish War Heroes Memorial Dedication Golden Anniversary
5 1963-1964 Library Committee, Scrapbook
6 1965 Library Committee, Scrapbook
7 1950's Blood Donor Program
8 1957-1976 Activities; program publications
1970's Misc. News Articles
9 1953-1993 Sports activities
1989-93 Basketball

10 1 1956-1976 Bailey Library- Art Gallery: Art Exhibit, Catalogues


Updated
2 1957 Bailey Library, Literary Awards; Entries A-K
3 1957 Bailey Library, Literary Awards; Entries L-Z
4 1956-1957 Bailey Library, Teenage Literary Awards
5 1940-1955 Jewish Center Hebrew School: Yiddish Posters
6 1940-1955 Concerts: Lectures-Yiddish Posters
7 1944-2000's Jewish Book Month Programs
8 1955-1957 Library Committee; Book Fairs, 1957-58: Correspondence, receipts
9 1955-1957 Library Committee: Minutes, Budget
10 1954-1957 Library Committee; Correspondence H. Ladin; Bulletins
1962-1970
1999 Misc. Library News Items

11 1 1956-1957 Archives Committee: Historical Information Survey Forums


2 1954-1957 Archives Committee; Correspondence
3 1965-1966, Jewish Book Month: Correspondence
2000's
4 1960 Construction Specifications: Extension to Jewish Community Center, New
Haven, Connecticut Fire 1993 News Item 1998
5 1959 Blueprint of extension to Center Financial Plan
1952-1986 Reflections – The JCC of NH
6 Blueprint: Colombian Summer Camp for boys, Oxford CT.
12 1 1931, 1970 Camp Laurelwood; Clippings; Folders, early history-1987 50th. See MSS 11
1990's 2000's Anniversary
2 1950's, 1960's Camp Laurelwood, pictures
3 1937-1989 Mortgage papers
1937-1989, 1990- Camp Laurelwood
2000’s
4 1949-50 Camp Laurelwood-The Laurel Log Newspaper
5 1940-1960 Hebrew School, includes picture and programs
1982 The Yiddish Center

12a 1 1949 Woman's Assembly, By-Laws, activities, evaluations


1940-1960 Women's Assembly, Activities, Program Correspondence 11/16/45-9/12/52

3
RG Box Folder Dates Contents

2 1962-1998 Photos Correspondence, Flyers, News Items,Women’s Assembly


3 1935-1970,2001 The Kovod Society
4 1982 Demographics
5 1984 Transition

13 1 Up to 1970 Day Camps


2 1970-1990 Day Camps
3 1990- Day Camps

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.

16 1 Barry Herman: correspondence


2 1964-1965, 1965- Young Adult League: Center Socialites
1966
3 1965-1966 Business and professional singles club 50+
4 1964-1998 Teen activities
5 1945 Bess Myerson Visit--Jewish Community Center
6 1979 Activities/clippings/programs
7 1980 Community news

17 1 1945 Adult Jewish Education


2 1950-1975, 1976 The Center Garden Club
The Fellowship Club

18 1 1957-72 Fashion Shows, Craft Shows


1955-71 The Art Committee, The Art Gallery Correspondence

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

19 1 1972-88 Financial statements and reports


1980-81 Energy control reduction, reports and correspondence
2 1976-98 Reports and memos, Executive and board meetings
3 1977-98 Finance Committee, Budget memos and letters, fund raising
4 1977- Personal and Board members, policies, job descriptions, correspondence
5 1979-81 Minutes of Board, correspondence
6 1980's-90's, 1965 Special programs, special exhibits, Jewish book festival, Ballet Concert

1985-88 Dances
1986 75th Anniversary Book

20 1 1955 JCC Bulletins


1985-87 NUS and Views
1982-96 Centerline and Centergram, Senior Scribe
1975-76
2 1985-92 Building campaign, building fund, "Woodbridge"
Bond closing in Hartford
3 1981 Steering Committee, relocation reports
4 1981-1983 Relocation to Woodbridge-Task force-K6 Committee

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

21A 1 1989-1993 Photos – Yeladim


1A 1994-1995 Photos – Yeladim
2 1996 Photos – Yeladim
3 1997 Photos – Yeladim
4 1998-1999 Photos – Yeladim
5 1999-2000 Photos – Yeladim
6 2000 Assorted Items – Yeladim
7 Undated Photos – Yeladim
8 2012 Bus Bike & Bagel Tour

22 1 1991 Woodbridge facility


2000’s JCC personnel-Gan Hayeled Nursery School
2 1994- Special events- 1997/2000 Jewish Book Festivals
2005 PJ library – Taste of Honey Program
2006 Yom Hashoah Program Book
22a 1 2011 Special Events PJ Library Taste Of Honey Program (Continued from Box 22
Folder 2) Book Festival D’or Lidor Exhibit Feb-Mar
2012 Special Events-100th Birthday
PJ Library Jewish Book Festival

5
RG Box Folder Dates Contents

23 1 2000’s Catalogs, Program Guides


2 2008 The Pink Program
3 2003-2009 JCC calendars
4 1988-1992 Year books
1986-1992 Annual reports
24 1 ND Trip on Liberty Bell
1995 Rabbi Nachman’s Chair
1995 Raffle, swim clinic
1995 Sunday, Basketball, Woodstock program
2 1985 Photos – Adults and Children
1984 Anne Frank
1990 T-V Brunch
1993 Golf Tournament, Tennis Tournament
3 1993 Peewee Sports, Volleyball
1993 Intermediates, Field Hockey
4 1991 The Health Club, Maccabi NH Dynamics (gymnastics)
5 Nd The Joys of Sound, Young People’s Concert
6 1990’s-2000’s Awards
Nd Trip to Ellis Island
2001 Hannuka Party

25 1 1992-93 Budget information


2 1992-93 Medical Advisory Board negotiations with St. Raphael’s Hospital and Gaylord
3 1981 Meeting of the Board of Governors
4 Various Club 56- Reyim (singles club) various surveys

JCC OV 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 13x15
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

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

#RG Institutions Jewish Community Council


-1-2
1 Board of Directors
1 1948;1957 Articles of Association: Constitution: By-Laws
1965 Revision (1968) Correspondence
2 1955; 1958 Agendas; Minutes of Meetings; Annual Messages
1966; 1968 Jacob Belford
1969; 1970
19741950-
3 1950-1955 Annual Meeting: Presidents reports,
1959-1960/61 Outgoing President J. Konowitz
4 1953; 1975 Correspondence: Norman Dockman; Bicentennial
1962; 1967 Minutes of Meetings
1975; 1976
1975-1982
1950-1962
5 Code Practices
6 1953-1957;1962 General Assembly: Agendas
En 1941-43 Annual Reports
2 1 1948;1952/53 Committees, Budget: Allocation Sub Committees
1962; 1968
1970
2 1950; 1952 Community Relations: Reports
1957; 1969 Agenda; News and Views
“Black Manifest6o”
3 1962; 1969 Fair Housing
4 1941-1942 Education: Weekday Religious School; busing
1956; 1968

7
RG Box Folder Dates Contents

5 1970 Education: Report of Study Committee; Resolutions


6 1951-1952 Kashruth; Voctional Guidance,
1957 H. Ladin
7 1950-1954 Lists of Members of Committees; Board of Directors;
1958-1959 General Assembly
8 1960; 1969 Connecticut Jewish Community Relations Council, Joint Statement with
Council of Churches
9 1948-1949 Bulletins: Council News: Lifeline
1958-1964
10 1950-1970’s Clippings, Press releases
1958-1962
Women’s Service Group
11 1949 Constitution: Second Year End Report 1951
Year End Report 1961
12 1960-1961 Education Committee; Conferences, Statements. Celia Rostow
1969 Mrs. Isidore Wexler
13 1961-1962 Correspondence: Mrs. Esther Fishman President
14 1962 Inter-City Woman’s Division, New England Regional Conference
15 List of Members and Member organizations
16 Clippings
17 1957;1961;1959 Annual Dinner Programs
1964;1967;1960 Photographs

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

1-3 United Jewish Appeal/Jewish Welfare Fund


1 1 1930s/1950s Annual reports, honor rolls, assorted news items
2 1959-1972 United Jewish Appeal
1998
3 1990 Ingathering mission
1990 Presidents message/Soviet Jewry
4 1993 Homecoming Mission
5 1991 Hatikyah Mission, Miracle Mission

1-4 New Haven Jewish Federation


1 1 1963-1964 News Paper Articles/Booklet Jewish Community Organization
2 1976, 1978 Young Leadership Division, Shalom Booklet, Planning and Budget 1978, 1982;
Committee Correspondence 1970s
3 1983, 1984 Super Sunday Tribune
2000, 2004 Annual campaign 1998 – 2005
1999 Campaign closing
4 1980s Working Women’s group, Endowment Fund, Mission to Washington D.C. 8th
Annual Dinner, Women’s DIV

5 2008 Jewish Coalition For Literacy


Shoreline +Lower Ct. River Valley

2010 The Shiva List


Demographic Study

2011 Mission To Cuba

6 2012 Assorted Material

2009 The Women’s Network


1997 Passover Seder
1A 1 1976-1979 Newspaper and Misc. Items
Annual Reports –JFACT
75th Anniversary
2 2000’s Newspapers and Misc. Items-Women’s Seder
Mission To Cuba October 20th
3 2009 Merger of the Jewish Federation and the JCC HPRP Program
2013 Don Hendel-President
2 1 1980, 1982 Yom Hashoah Memorial Services
1990’s,2000’s

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

4 2000s Assorted Material-Women’s Division


Assorted Material Women’s Philanthropy
Food 4 Kids

4 1 1988-1990 The Executive Committee and assorted items


2 1988-1990 The Executive Committee and assorted items
1997
3 2000 Service Delivery Councils Eder Leadership Institute
2000 Attorney’s Division
2000 Young Adult Division (YAD) Maimonides Society
4 2004 Exec. Dir. Sydney Perry
OV Material
Framed Award 16x20 to Celia Epstein from Jewish National Fund
N.D. top of bookcase 14 shelf 7
Over Size Material
1985, 1989 Budget and Allocations – 1 box, top of shelf 13
1978-1988 Long Range Planning ) 1 box top of shelf 13
1978 Budget and Allocations)
2016 The Joshua Society
5 2008 Jewish Coalition for Literacy Shoreline and Lower CT River Valley Outreach
2010 The Shiva List
2010 Demographic Study
2010 The Center for Jewish Life and Learning (CJLL)

6 2012-14 Assorted Material


7 2015- Assorted Material
8 2016 CEO Judy Diamondstein

OVERSIZE MATERIAL

1985, 1989 Budget+Allocations-Box Top Of Shelf

1978-1988 Long Range Planning-Box Top Of Shelf


1978 Budget+ Allocations

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

1-5 The Jewish Foundation


1 1 1990s Annual Reports, Miscellaneous
2 2000s Annual Reports, Miscellaneous
3 2005 Jewish Scholarship Initiative
2004 The Build-A-Tzedakah Fund For B’Nai Mitzvah Youth
2005 The Jewish Cemetary Association of Greater New Haven (JCAGNH)

2006 Combined Meeting-With Orchard St. Synagogue 6\11\06


Star Of David Society
2002 Community One
2008 Ad Boor/Program-Catskills on Broadway
2003 Dinner on the shoulders of giants 5\1 at Mishkan Israel

2 1 2010 Assorted Material


2 2002 Women Of Vision Society
2016 Jewish Legacy Fund

1-6 Jewish 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

11
RG Box Folder Dates Contents

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.

1 1 1945-1947 Hilda Podoloff President


2 1944-1946 Annual Reports
3 1938-1959 Clippings
4 Isadore Offenbach, Interview
5 1952-1957 Bulletins
1962-1977
2003
6 1972, 1979 Constitution with amendments
1981
1978 Executive Directors Reports 4/78: 9/78-12/78
6/15/78, 9/21/78-11/16/78 Correspondence
8 1979 Executive 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
9 1980 Acting 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.
10 1961-1981 Board of Directors Minutes 1/22/81-2/19/81, 4/16/81-5/12/81, Correspondence
11 2002-4 Newsletter La’azor
2005 Newsletter Chai Light

2 1 1966, 1972 Annual Reports


1998, 1978
2000
2 1978 Board Manual: Dr. Barry Herman
3 1978 Programs and Procedures Manual. History of the agency and its role in the
community
4 Family Service Association: Guide to Board Members
5 Literature
6 Photographs
7 Volunteer Programs
8 Correspondence: 1971-1973, 1975, 1976
9 1980-1989 Newspaper articles
10 1990- Newspaper articles
11 1980s, 1990s Flyers, Honors and awards
2009 Jonathan Garfinkle Ph.D Exec. Dir.
1-6A MERGED JCC,
JEWISH
FEDERATION,
JEWISH
FOUNDATION

1 1 2016 CEO Judy Alperin


2 2016 Assorted Materials
3 2017 Assorted Materials
4 2017 Assorted Materials

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

2 1 1983 Groundbreaking Ceremonies


2 1989 Groundbreaking Ceremonies
3 1990,1991 Dedication of the New Building, Sept. 16th 1990\Dedication of the Trachten-
Hirsch Synagogue, Oct. 27, 1991
4 1926-1950 Correspondence
5 1951 Correspondence
6 1957-1977 Correspondence
7 1978-1984 Correspondence
8 1985-1987 Correspondence
9 1927 Testimonials
Pamphlet: Testimonial Dinner For Mr. and Mrs. David Steinberg
Jan. 5, 1927
1933 Bound Volume: Testimonial on the death of Anna Shield, Feb. 27th 1933.
Handlettered by C.J. Curtiss, New Haven

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

3 1 1973-1975 Newspaper Clippings


2 1976-1983 Newspaper Clippings
3 1984 Newspaper Clippings
4 1985 Newspaper Clippings
5 1986 Newspaper Clippings
6 1987-1989 Newspaper Clippings
7 1990-1995 Newspaper Clippings
8 1968-1969 Graduation Exercises for Nurses
1980s Memos and Raffle Programs
9 1958-1995 Flyers Of Events and Services in the Home.
10 1972 Statement Of Operations, Hospital Cost Commission, State Of CT.
11 1957 Reports and Speeches by Erwin Kurzrock, J.Sc.D M.S.S.
1969
12 1974-1983 Kurzrock Memorial Awards: Newspaper Clippings, Programs, Correspondence
13 1984-1994 Kurzrock Memorial Awards: Newspaper Clippings, Programs, Correspondence
14 1974 Proposal Of Van Leeuwen Advertising, December 17th, 1974 for the building
Fund Campaign of 1975
15 1975-1976 Fund-Raising Publication (3 copies)

4 1 1989-1991 Fund-Raising Publications


2 1992-1995 Fund-Raising Publications
3 1979-1982 Newsletters From The Development Office
4 1983-1984 Newsletters From The Development Office
5 1985-1986 Newsletters From The Development Office
6 1987-1995 Newsletters From The Development Office Note: Auxiliary Newsletters are in
Box 22.
7 1930-1988 Award Dinners and Annual Reports
8 1989-1991 Award Dinners and Annual Reports
9 1992-1994 Award Dinners and Annual Reports
10 1983-1993 Public Relations Reports and Press Releases.
11 1986-1987 Art Gallery: Exhibits and Correspondence
12 1987,1989,and 1992 Gala Programs at the Shubert Theater
13 Various dates Reminiscences of Residents and Other Individuals

R.G. 1-C 2. Board Of


Directors

5 1 1920-1921 Minutes Of The Board Of Directors


2 1928-1929 Minutes
3 1930-1938 Lists: Board Of Directors
1930-1947 Lists: Administrative Board
4 1930-1944 Annual Report Of The House Committee, 1932. Standing Committees
5 1930-1940 Minutes of the board of directors
1941-1948 Minutes
1944 Preliminary Report by Dr. Karl Heisler on the chronically Ill in the state of CT
6 Various dates Lists: Board Of Directors for 1948 thru 1954, 1956 thru 1958, and 1961
7 1949-1950 Minutes
8 1951-1953 Minutes
9 1952, 1960 Attendance Books for 1952 and 1960
10 1954-1956 Minutes
11 1957-1959 Minutes

14
RG Box Folder Dates Contents

12 1960-1961 Minutes
13 1962-1964 Minutes

5a NOT 1925-1936 Minutes


IN 1937-1945 Minutes
FOLD
ER

6 1 1950 Report Of the Memorial Committee


1965 Letter From Chaskiel Saender To Maurice Bailey
1967 Report From The Personnel Practices and Salary Committee
1970 Resolution Of Appreciation to Dr. Samuel A. Jaffe from the board of directors
Aug. 24th, 1970
2 1965-1966 Minutes
3 1967-1969 Minutes
4 1970-1972 Minutes
5 1973 Minutes
1972-1973 Reports From Standing Committees
6 1972 Report To The Board by Dr. George A. Silver
7 1974 Minutes and Reports from Standing Committees
8 1975 Minutes (thru May) and Executive Director’s Report
Annual Meeting. Reports from Standing Committees
9 1975 Minutes (from June) and Executive Director’s report. Correspondence. Reports
from Standing Committees

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.

8 1 1979 Minutes. Census. Memoranda.


2 1980 Minutes. Census. Memoranda.
3 1981 Minutes. Census. Memoranda.
4 1982 Minutes. Census. Memoranda.
5 1983 Minutes. Census. Memoranda.
6 1984 Minutes. Census. Memoranda.
7 1985 Minutes. Census. Memoranda. (Thru May)
8 1985 Minutes. Census Reports. Memoranda. (From June)

9 1 1986 Minutes. Census. Memoranda.


2 1987 Minutes. Census. Memoranda.
3 1988 Minutes. Census. Memoranda.
4 1989 Minutes. Census. Memoranda.
5 1973-1988 Assorted Documents: Insurance Applications, Personnel Reports and Resumes.
Biographical Questionnaires.
6 1980-1984 Personnel Rosters, Census and Department Reports, Goals, Budget Projctions.
7 1987-1988 Insurance Policies.

10 1 1983 Administrative Meeting Minutes.

15
RG Box Folder Dates Contents

2 1984 Administrative Meeting Minutes.


3 1985 Administrative Meeting Minutes.
4 1986 Administrative Meeting Minutes.
5 1987 Administrative Meeting Minutes.
6 1932 1933 1934, Weinberg & Lasky: Year-End Financial Reports.
1935
7 1936, 1937, 1938 Weinberg & Lasky: Year-End Financial Reports.
8 1962 Receipts and Disbursement Reports.
1964 Receipts and Disbursement Reports.
9 1965-1968 Receipts and Disbursements.
10 1970-1973 Receipts and Disbursements.
11 1989-1994 Lists: Board Of Directors.
R.G. 1-C. 3. Board Of Trustees, 1936-1942
12 1936 Original Agreement Of Trust: A. Molstein, H. Hornstein. Maurice Bailey,
Trustees. May, 1936
13 1936-1942 Minutes, Board Of Trustees (Gap Between 1943 and 1947)
14 1936 Investments
15 1936 Receipts: Jacob Abrams, Executive Secretary.
R.G. 1-C. 4. Building Fund
11 1 1925 Envelope: Fund Raising Booklet (2 Copies)
1923 Building Fund, Committee Report, February 16, 1923
1922 Letter Submitted by Samuel Campner, Chairman
2 1932 Report from the Mortgage Club, December 31, 1932
3 1943-1944 Reports and Financial Statements, Correspondence and Memoranda.
4 1944-1951 Correspondence on various Subjects
5 1947-1950 Correspondence of the Vaudeville Committee and Contracts with the Arena
6 1974-1976 Correspondence, Promissory Notes, Pledges, et. al.
7 1915-1917 Financial Report Booklets (2 Copies) and other items relating to financial
matters.
8 1920, 1921, 1922 Financial Reports, Building Fund.
9 1923, 1924, 1925, Financial Reports, Building Fund.
1926
10 1927, 1928 Financial Reports, Building Fund.
11 1929, 1930, 1931 Financial Reports, Building Fund.
12 1939, 1940, 1941, Financial Reports, Building Fund.
1942
13 1943, 1944 Financial Reports, Building Fund.
14 1945, 1946 Financial Reports, Building Fund.

12 1 1947, 1948 Financial Reports, Building Fund.


2 1949, 1950 Financial Reports, Building Fund.
3 1951, 1952 Financial Reports, Building Fund.
4 1953, 1954 Financial Reports, Building Fund.
5 1949-1954 Bound Volume: Patient Business Accounts
6 1941-1959 Financial Statements and Bequests, Bills, Pledges and Estate of Solomon J.
1953-1955 Laske, 1941, Financial Reports Of Annual Vaudeville Shows.
1953-1955 Contributors From Bridgeport, Stamford, and Norwalk.
1960 Budget and Payroll Budget.
7 1972 Bills and Invoices.
8 1981 Proposal to the Commission on Hospitals and Health Care, State Of
Connecticut, from the Jewish Home For The Aged.

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).

15 1 1958 43rd Anniversary Book, 1958 (3 Copies).


2 1959 44th Anniversary Book, 1959 (3 Copies).
3 1960 45th Anniversary Book, 1960 (3 Copies).
4 1961 46th Anniversary Book, 1961 (3 Copies).
5 1962 47th Anniversary Book, 1962 (3 Copies).
6 1963 48th Anniversary Book, 1963 (3 Copies).
7 1964 49th Anniversary Book, 1964 (3 Copies).
8 1965 Golden Anniversary Book, 1965 (3 Copies).
9 1966 51st Anniversary Book, 1966 (3 Copies).

16 1 1967 52nd Anniversary Book, 1967 (3 Copies).


2 1968 53rd Anniversary Book, 1968 (3 Copies).
3&4 1979 65th Anniversary Book, 1979 (2 Copies). (Folders 3 and 4)
5 1991
R.G. 1-C. 5. Patient Care
6 1950-1982 Admission Policies, Personnel Guidelines for Board and Staff Members, other
articles on Patient Care.
7 1975 Howard Reitman’s Manuscript for the Employee Handbook, February 19th,
1980 1975. Draft of the employee handbook.
8 1950 Health and Welfare Self-Study, Preliminary Report.
1951 Confidential Report, December 13th, 1951.
1951-1952 Supplementary Data on Previous Studies, Correspondence.
9 1952 Section report on services to Families and Individuals, Health and Welfare
Study. September, 1952
10 1956 Report on Patients in the Jewish to the Connecticut State Department of Health,
1957-1959 December 31st, 1956 Correspondence related thereto
11 1963-1974 Minutes Of the Medical staff and Census reports from June 18th, 1963 to March
25th, 1974.

17
RG Box Folder Dates Contents

12 1960-1970 By-Laws and Regulations of the medical staff.


1970 Patient Care Policies. Lists of Dentists.
1974 List Of Physicians by Specialty.

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 1 1932-1939 Applications For Welfare.


2 1940-1949 Applications For Welfare.
3 1940-1949 Applications For Admission, A-E.
4 1940-1949 Applications For Admission, F-H
5 1940-1949 Applications for Admission, I-L
6 1940-1949 Applications for Admission, M-R
7 1940-1949 Applications for Admission, S-Z
8 1950-1958 Applications for Admission, A-E
9 1950-1958 Applications for Admission, F-H

19 1 1950-1958 Applications for Admission, K-P


2 1950-1958 Applications for Admission, R-Z
NOTE: Patient Records and Applications became Restricted in 1960 and are no longer
in our files.
3 1955-1978 Small Ledger: Admissions from November 1st, 1955 to March 6th, 1978.
1955-1978 Small Ledger: Discharges and Deaths from November 2nd, 1955 to March 13th,
1974-1978 1978 Small Ledger: Record Of Trips to and from Hospital from August 12th,
1974 to March 10th, 1978.
4 1980 In-House Staff Newsletters and Resident’s Calendar: January-June, 1980.
5 1980 In-House Staff Newsletters and Resident’s Calendar: July-December, 1980.
6 1981 In-House Staff Newsletters and Resident’s Calendar

20 1 1982 In-House Staff Newsletters and Resident’s Calendar


2 1983 In-House Staff Newsletters and Resident’s Calendar: January-April, 1983
3 1983 In-House Staff Newsletters and Resident’s Calendar: May-December, 1983
4 1984-1988 In-House Staff Newsletters and Resident’s Calendar
5 1989-1992 In-House Staff Newsletters and Resident’s Calendar
6 1993-1995 In-House Staff Newsletters and Resident’s Calendar
7 1942-1991 Patient Care: Correspondence
8 1990-1994 Applications For Admission

R.G. 1-C. 6. Jewish Physician’s Club


21 1 1929-1931 Statement by the staff Committee, Barnett Greenhouse,Chairman. 1204 Chapel
1970 Street, November, 1929.

18
RG Box Folder Dates Contents

R.G. 1-C. 7. Auxiliary Organizations


2 1933-1937 Junior League: Formed in 1933, Renamed Women’s Auxiliary in 1945.
Newspaper Clippings, 1933-1937
3 1936-1937 Minutes of The Executive Board.
4 1937 Junior League (continued) Constitution and By-Laws, Citations.
5 1938-1939 Minutes.
6 1940-1941 Minutes.
7 1942-1943 Minutes.
8 1938-1940 Newspaper Clippings.

22 1 1941-1947 Newspaper Clippings.


2 1938-1939 Financial Report.
1942-1943 Financial Report.
3 1940-1949 Correspondence.
4 1935-1944 Ladies’ Senior Auxiliary, Membership, Correspondence, Minutes
5 1943-1944 Men’s Service Club, Membership and other items
1998 Bar Mitzvah Reunion
6 1945 Women’s Auxiliary. Constitution and By-Laws.
7 1963-1965 Treasurer’s Report.
1971-1976 Bank Book. (envelope)
1979 Minutes.
8 1963-1975 Financial Reports.
9 1966-1975 Cash Receipts.
10 1975-1976 Financial Statements, Shirley Kroopnick. June thru August, 1975, Natalie
Jacobs.
11 1976-1978 Financial Statements, Shirley Kroopnick.
12 1975-1976 Membership Lists.
13 1979-1994 Women’s Auxiliary Pamphlets, Organizational Charts, Reports and Minutes
(incomplete)
14 1963-2001 Newspaper Clippings-Board Of Directors Membership
15 1976-1996 Newsletters. Note: Development Office Newsletters are in Box 4
16 1966-2002 Flyers.
17 1990-2001 Membership Luncheons, Annual Dinner 1995
Board Of Directors Portfolio 1999
Goodwin-Levine Adult Day Center
18 1979-2000’s Envelope 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

23 1 1979-1987 Newspaper Clippings.


2 1980-1984 Press Releases. Correspondence.
3 1964-1994 Volunteer Program. General Information.
4 1964-2000’s Newspaper Clippings, The Isiah Society
5 1939 Invitations, Announcements, Programs.
5A 1974-1994 Annual Reports-Synagogue Dedication, Fall Luncheon, Misc. Announcement-
80th Anniversary
6 1932-1967 The Bridgeport Auxiliary
Posters Of Social Events.

19
RG Box Folder Dates Contents

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.
7 1940 Agreement between Norwich Hebrew Benevolent Association and Jewish
1950 Home For The Aged, March 12th, 1940, Agreement between Jewish Welfare
1956 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.

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.

23A 1 2000-2007 JHA Auxiliary-Correspondence, Misc. Items


2 ND Contact 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.
3 ND Scrapbook Photographs Negatives from Photo Albums.
Envelope: Negatives, Individuals.
4 ND Scrapbook Photographs Negatives
5 ND Scrapbook Photographs Negatives

24 1 ND Scrapbook Photographs Negatives


2 1976 Disassembled Scrapbook Photographs.
3 1976 Disassembled Scrapbook Photographs.
4 1976 Disassembled Scrapbook Photographs.
5 ND Identified Scrapbook Snapshots
6 ND Identified Scrapbook Snapshots
7 ND Loose Scrapbook Snapshots in Six Envelopes numbered 1-6
8 ND Loose Scrapbook Snapshots in Four Envelopes, numbered 7-10 and sorted by
subject matter.
9 1990-1994 Loose Scrapbook Snapshots in Four Envelopes 11-16 and sorted by subject
matter.

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.

1990 1-Ad Book Program-Ella Fitzgerald March 1990


2 1930-1980 Photographs and Drawings of the old building Exterior.
Envelope 1: Negatives and Small prints of Old Building.
3 ND Photographs Of Founders, Charter Members and Others.
4 ND Photographs of the Old Dining Room, Kitchen, Lounge, and Solarium.
5 1930-1980 Photographs Of Rabbis, Old Synagogue and Succah.
6 1960-1990 Photographs of Medical and Dental Personnel.
7 ND Photographs Of Residents in the home.

20
RG Box Folder Dates Contents

8 ND Photographs Of Dance and Musical Events.


9 ND Photographs Of Arts and Crafts, Gift Shop Volunteers.
10 ND Photographs of Volunteers , Award Dinners, and Social Occasions.
11 1974 Photographs of Groundbreaking Ceremony.
12 ND Photographs Of Oil Portraits Of Individuals.
13 ND Photographs Of Plaques and Certificates.

26 1 1996-2000 Newspaper Articles, Anniversary Book, Misc Items


2 1980-1990’s Misc. Items, JHA Auxiliary, Goodwin-Levine Daycare Center

27 1 1991-1997 Scrap Book JHP Auxiliary

28 1 2008-2009 Assorted Items


2 Various JHA Auxiliary Luncheons + Benefits
1981-83 Presidents, Board Of Directors
3 Various News Articles, Photos, Blank Life Membership Forms

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

Oversize Items: Not In Object Collection

21
RG Box Folder Dates Contents

Top BKCS 6 1 Banner Auxiliary NH Jewish Home For The Aged Acc # 11-161

Top BKS 24 5 Scrapbooks Auxiliary JHA Acc 11-61

Top BKS 11 1 Framed List of Life Member JHA Auxiliary ACL #11-61

1 11 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.

2 11 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

3 Plaque Award from National Geriatrics society.

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

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

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

4. Hand lettered Appreciation Certificate for Donors of the Solarium, 1935,


framed and under glass.

Individual Oversized Envelopes, Case 2 & 3 Top:

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.

RG1-8 Jewish Home For Children


1 1 1906 History and Articles Of Association.
1952 Amendments to Articles Of Association
1920 Certificate: Change Of Name.
1969 An Act of Re-incorporation and By-Laws of 1975
2 1919, 1920 Mortgage Deeds.
1925 Quit Claim Of 1922.
1927,1933 Insurance Policies.
1941 Assignment Of Mortgage, Agreement Of 1962
1965 Offer Of Sale Of Land.
3 1935 Program for 13th Anniversary of the Home.
1943 Program: Confirmation.
1956 Program foe 15th Anniversary.
1969 Program: Reunion. Yahrzeit Tablets, Menu. N.D.
4 1944, 1945 Reports by Alice Alpert and Olive Jellpert of the Ladies Auxiliary Of The
Home. Testimonial to Anna Lachman, 1932
1940 US Census-List of Residents
5 1951 Testimonial to Anna Lachman, 1932
1981-1985 Reports to and for the Jewish Home For Children.
1987 Minutes.
1952 New Haven Health and Welfare Study and Report to the Home with a reply by
Dr. Maxwell Lear, February4, 1952
6 1906-1989 Newspaper Clippings.
7 1926-1936 Correspondence. Purim Program.
8 1937-1987 Correspondence (continued).
9 1950-1984 Bank Booklets, Financial Records. 1955 Inventory. Scholarship Application
Form. Scholarship Fund.
10 1980 Legal Documents. Power Of Attorney. IRS, et. al
11 1924 Photographs.
12 2005 Rough Draft of Manuscript by Dr. David Erstein

Restricted Material not available to the public


1 1920s- Individual Application, Medical and Financial Records, Admissions, Rejections
1930s and discharges.

2 ND Unsorted Correspondence concerning Applications. IRS Reports and Salaries.

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

Model Forms for By-Laws.


Notes On By-Laws.
Senior Citizens Housing Loan Program.
Agenda, List of Original Board Members.
2 1969 Ground Plans for Tower One and Tower East
1965-1975 Maps and Pamphlets (also for 1980-1994)
3 1965 Assorted Items: Mayor Lee’s Remarks
Citizens Actions Commission Annual Meeting.
Projected Expenditures, Correspondence.
1966-1967 Correspondence with Mies Van Der Rohe
4 1967 New Haven Redevelopment: Moore-Turnbull Architect. Copelon and
Silverstein Reports and other Reports. Agenda. Finances. Correspondence.
5 1968 Correspondence and Reports: U.S. Department of Housing and Urban
Development, Housing Authority, New Haven Redevelopment: Moore-Turnbull
Architects. Taylor-Hurley Associates. Copelon and Silverstein.
6 1968 Correspondence: Moore-Turnbull Architects. Edward Johnson Jr.
7 1968 Hearings and Resolutions: Board Of Aldermen, New Haven.
Certificate Of Recording Officer.
Irving Enson, President, Jewish Community Council.
8 1968 Agenda. Expense, Affidavits, Bids, Fact Sheets and Estimate of Project Costs,
1969 Members, Press Releases
9 1969 New Haven Redevelopment: Moore-Turnbull Architects. Correspondence:
Union Trust Company.
10 1969 Construction Of Tower One Correspondence: The Fox Steel Company, Moore-
Turnbull Architects
11 1969 Correspondence: H.U.D. Regulations and Directives
12 1969 Senior Citizens Housing Loan Program. H.U.D. Mortgage Note. Deed and
Regulatory Agreement.
13 1970 Correspondence from January 7th thru December 22, 1970.
14 1970-1971 Correspondence: U.S. Department of Housing and Urban Development.

2 1 1971-1972 Correspondence: Structual Changes To Tower One


1971-1972 Assorted Material
2 1973-1978 Correspondence: Executive Board, Agenda, Assorted Materials
3 1973-1978 Assorted Material (continued)

3 1 1969 Financial Matters: Balance Sheets, Tax Abatement Agreement, Resolution-


Board Of Aldermen, Affirmative Action for Contactors
2 1969 Fidelity Bond, Traveler’s Insurance , Revised Project Summary.
3 1970-1971 Balance Sheet, Financing, Memoranda.
4 1971-1972 Certificate of Substantial Completion, March 29th, 1971. Insurance Policy,
March 16th, 1972.
5 1973-1975 Reports and Budgets
6 1971-1972 Residents: Description, Admissions. Press Releases.
7 1968-1996 Newspaper Clippings.
8 1970 Committees: Board Of Directors, Minutes, Membership.
9 1971 Newspaper Clippings.
10 1973 Newspaper Clippings
11 1989-1995 Groundbreaking: 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.

24
RG Box Folder Dates Contents

4 1 1969 General Information


Personalities.
2 ND Undated Material and Photographs.
3 1980-1985 Correspondence and Assorted Material.
4 1900-1999 Correspondence and Assorted Material.
5 1970’s Entertainment at the Towers.

5 1 1992 Newsletters: Single Issues of “Buzz”


2 1993 Newsletters.
3 1994 Newsletters.
4 1995 Newsletters.
5 1996 Newsletters.
6 1969 Photographs: Exterior Views including Construction.
7 1971 Photographs: Interior Views with Irving Enson and Mayor Bart Guida.
8 1974-2001 Photographs, News Articles and Misc. Items.
9 2001 30th 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)

6 1 1967-1981 1 Scrapbook- The Rally Years.


2 2009-2010 Assorted Materials. B’Nai Mitzvah Program 12\13\09

1-10 The Jewish Historical Society of Greater New Haven


1 1 1976-1980 Letter RE: Forming a Jewish Historical Society
2 1982 Early Archival Material, Edith Horowitz article and picture
By-Laws, 1st annual Dinner, Officers membership
3 1981-1001 Meetings, Notes, Officers/Board of Directors, 1980 Bus trip to NY City Rabbi
Robert Goldberg speaker, Zeidenberg article
4 1978-1981 Jews in New Haven Volume I II copyright material, library of congress letters
5 1990-1999 Biography 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.
2 1 1981-1983 Trips and programs, JHS trip to NY, 1983 Guide for tours of Jewish NH

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

6 2004-2005 Meeting 6/13/04, Re-Publication of Jews in New Haven VIII


10A 1 2004-2005 Endowment Fund
2 2005 Board Meetings Poster Project Brunch 6\26
2005 Isaac Moses Grave 10\4-Pub Dinner 6\6
2005 Hall Of Fame 4\23-Jwv Meeting 5\7
5 2007 Trip to Hartford and Yiddish Book Center
Book Festival Nov. 2011

11 2002 Photo Album 25th anniversary 3/17/02

2003 Photo Album – Hall of Fame Dinner 5/18/03


2003 Photo Album-Israel’s 55th Anniversary at JCC 6/1/03
12 1 2004 2nd Annual Hall of Fame Dinner Photo Album
2 2006 Hall of Fame Dinner April 23, 2006
Poster Project 06
3 2006 Annual Brunch June 25, 2006
Publication Jews in NH Vol VII June 5, 2006
Celebrating 350 Years of Jews in America 6/5
4 2007 Annual Brunch June 17, 2007

13 1 2008 Publication 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)

2 2008 Annual 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
3 2009 Board Of Directors 2\12-4\21-5\7
Strategic Planning Meeting
Vol IX Publication Dinner 5\31

27
RG Box Folder Dates Contents

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

4 2009 Board Of Directors Meetings 8\18


10\15-12\10-4\18
JCC Fair 9\13
Summer Concert 8\23
3 Stooges Program 12\6
Archivist Annual Report 12\10
Archivist’s Reports 4\18, 8\18- 10\15-12\10
JHS Strategic Plan 2009-2010

5 2010 Taste 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

14 1 2010-2011 Women 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
2 2012 Board 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
3 2013 BD Of Director MTG: Jan 16
BD Of Director MTG: Feb 6th
Trip To Yeshiua University Museum
And Shearith Israel Museum 4\21

28
RG Box Folder Dates Contents

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
4 2014 Program 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

15 1 2014 Assorted Items


Annual Brunch June 8

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

2 2016 2 articles sent to Shalom NH 6/30


(Brunch archives) Bd of Dirs Mtg 10/17
Program at BEKI 12/4/2016
2017 Program – Catskills in CT 1/21 NH Museum Apr 3/2017

3 2018 Assts mtrl Bd of Dir Mtg 1/21


Bd of Dir Mtg 2/23
Wine Tasting 3/23

OVERSIZE Top of Bookcase 13


MATERIAL

29
RG Box Folder Dates Contents

2016 40th Annual Brunch June 5, 2016


Invitations
Invitation replies
Correspondence
VIP Guest List
Program Books
Old Photos – used as centerpieces
Ad Book Info
Brunch Lists

OVERSIZE Top of Bookcase 14


MATERIAL Shelf 2
2017 Info RE: 41st Annual Brunch May 21, 2017
Info RE: Publication of Jews In New Haven VOL X

OVERSIZE Top of Bookcase 8


MATERIAL
1 Manila envelope – Meetings of the Committee for the June 3rd 2018 42nd
Annual Meeting 2017-2018

Synagogues

2 Synagogues Outside the New Haven Area


1 1 1960’s-1992 Newspaper 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.
1 2 B’nai Abraham (Meriden) Bikur Cholin (Bridgeport) WTBY, Southbury
1 3 Synagogues O/S Conn + O/S New Haven
1 4 1970’s Notes and Charts on New Haven Synagogues by Harvey Ladin.
1960’s-1992 Assorted 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.
1 5 Historical Synagogues
2 Congregation Adath B’nai Jeshurin
2-1 1 1 History, Articles of Association 1957
2 Legal Documents:
Undated copy of the transfer of memorial name plates from the synagogue to

30
RG Box Folder Dates Contents

the Jewish Home for the Aged


1965 Tax Exempt Report
3 1917-1924 Yiddish minute book
1952-1954 Cash Book Records
4 1970 Other Synagogue Minutes (incomplete)
5 1957-1966 Financial Ledger
6 1957 Two spiral notebooks of financial records and statements from 1978-1988
(incomplete)
2 1 Letters acknowledgement charitable donations written to the synagogue.
2 Correspondence, receipts, a photograph and three certificates having to do with
a donation of three Toral Scrolls to Congregations in Israel.
3 Correspondence
4 Newspaper Clippings and photographs
2 5 Two 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.
1957 Deed to Greenwood St. Property
2-2 Ahavas Shalom Synagogue
1 1 Assorted documents
2 1923-1936 Minutes (in Yiddish)
3 1936-1938: Minutes (in Yiddish)
1939-1960
2 1 1915-1917 Account Books (Yiddish)
2 1921-1922 Account Books (Yiddish)
3 1919-1932 Account Books (Yiddish)
4 1929-1932 Account Books (Yiddish)
5 1939; 1941 Account Books (Yiddish)
6 1940; 1949 Account Books (Yiddish)
7 1948-1961 Account Books (individuals)
3 1 1928 Promissory Note; Receipt to Mortgage Deed
2 1945 Release of Mortgage
3 1943 Financial Correspondence; Insurance
4 Pew Contracts (forms)
5 Stationery and forms; photographs of A. Calecham
6 Photographs. Yiddish Handbills, Yiddish poster (reduced copy) on the
congregation with translation on back, original included.
7 1930’s 1930’s account book Chevra Mishnayes
8 1975-1978 Misc. Material on Disposition of Assets when Synagogue Closed.
2-3 Temple Beth David, Cheshire-R 2-4 KOL AMI-C 2-5 Temple Beth Tikvah,
Madison
1 1 1981 Beth David –Items having to do with expansion. Catalog on the dedication of
1984 the new building. Photographs and newspaper articles.
2 1989-1990 Beth David –Bulletins
3 1991-1992 Beth David – Bulletins
4 1999- Beth David – Misc. news articles
5 1999 2-4 KOL AMI Assorted Items
6 1989 2-5 Temple Beth Tikvah, Madison. News, articles and assorted items.

2-6 Congregation Beth El


1 1 By-Laws, Committee Meeting minutes of the Board of Directors
Financial records
2 Rabbi Jordan Ofseyer, letters to and from the congregation, Newsletters.
3 1963-1965 Catalogs, Dedication, Building fund, Memorial service

31
RG Box Folder Dates Contents

4 1963-1968 Hebrew School materials Education Committee Meeting Minutes


(incomplete/unsorted)
5 3 packets of Hebrew School student records
6 Newspaper clippings, creative writing
7 Photographs and Drawings
2 1 1960’s Info on Religious School Students
2 1960’s (cont’d) Religious School Students
3 1960’s (cont’d) Religious School Students
3A 1960’s Education Comm. Teachers Meeting, Religious School
4 1960’s Friday Night Services. Flyers – Bulletins
5 1960’s Insurance and Legal Matters
3 1 1961 President Paul Goodwin
2 1962-3 President Edward Weinstein
3 1967-8 President Leon Rosoff
4 1960’s Membership – General Meetings
5 1960’s Memorials
6 1960’s Financial Info
7 1960’s Building Fund Architectural Information
8 1958-1959 Minutes of Bd. Of Directors Meetings
4 1 1962-1972 Board Meetings of the Sisterhood
2 1963-1971 General Meetings of the Sisterhood
3 1961-1966 Board of Directors Meetings

2-7 Congregation Beth El-Kesser Israel


1 1 1892-1957 Architects drawings
History and Demographics

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

8 1967-1972 Various Contracts


6 1 1965 Cantor William Crausman
2 Undated Calendar of events
3 1968 Calendar of events
4 1960’s Pres. Robert Shure Correspondence
1970’s Pres. Lawrence Garfinkel, Joseph Soffer, Morris Oppenheim
5 1980’s Pres. Alan Gelbert
1975 Al Parizer, Jay Hershfeld
1977-78 David Sagerman
6 1968-69 Board of Directors meetings
1971-72 Committee Appointments
7 1980-1981 Board of Directors Meeting
1968-1974
8 1982-1984 President Herb Etkind
7 1 1970-1990’s Memorial Booklets
1997-2000’s Yom Hashoa Programs
2 1968-1975 Financial Records
3 1978-1979 Merger talks with Or Shalom
4 1980’s Friday Night Services- Dances, Seders, Chanukah party, highlights
8 1 Pledge information – Donations
2 1987 Rededication of BEKI Chapel
1985 25th Anniversary Booklet
3 1980’s Adult Education
4 1980’s Correspondence with the Gan School
5 1966-1969 Minutes. Board of Directors Meetings
6 1973-1975 Minutes. General and Board of Directors Meetings
7 1970-1972 Minutes. Board of Directors Meetings
8a 1 1972-1973 Minutes-Board of Directors Meetings
2 1983-1985 Minutes-Board of Directors Meetings
3 1985-1986 Minutes-Board of Directors Meetings
4 1973-1979 Minutes-Board of Directors Meetings, Correspondance
9 1 1972-1973 Minutes. Board of Directors Meetings
2 1989-1990 Minutes. Board of Directors Meetings
3 1991 Minutes. Board of Directors Meetings
4 1992-1994 Minutes. Board of Directors Meetings
5 1995 Minutes. Board of Directors Meetings
6 1996 Minutes. Board of Directors Meetings
10 1 1997 Minutes. Board of Directors Meetings
2 1998 Minutes. Board of Directors Meetings
3 1999 Minutes. Board of Directors Meetings
4 2000 Minutes. Board of Directors Meetings
5 2001 Minutes. Board of Directors Meetings
6 2001 Financial Information
7 2000-2002 Master Plan Study Phase 2 Improvements
11 1 1984-1989 Ledger
2 1989-1993 Ledger
3 1993-1998 Ledger
4 1999-2001 Ledger
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

34
RG Box Folder Dates Contents

2. Ledger 1941-1949-member’s financial records. Acc.#09-25


12 1 1989-1990 Lists of Yahrzeits
2 Various Lists of Yahrzeits (A-B)
3 Various Lists of Yahrzeits (C-F)
4 Various Lists of Yahrzeits (G-J)
13 1 Various Lists of Yahrzeits (K-N)
2 Various Lists of Yahrzeits (O-R)
14 1 Various Lists of Yahrzeits (S)
2 Various Lists of Yahrzeits (T-Z)

2-8 Beth Hamedrosh Hagodol B’nai Israel


(combining Beth Hamedrosh Hagodol, Westville Synagogue and the orthodox
membership from B’nai Israel)
1 1 1947 Beth Hamedrosh Hagodol 1930-1962 By-Laws of Feb. 11, 1947. Amendments
to the by-laws
1949-1952 Financial records (in Hebrew script)
1951-1960 Board Meeting Minutes (assorted)
1930 Articles of Association
2 c. 1920’s Yiddish posters and flyers
3 Photographs
4 1952-1962 Westville Synagogue Sabbath prayers and songs. Booklet: Passport to Paradise,
1959. Lists of Presidents
1930’s Rabbi Judah Levenberg
1959-1961 Rabbi Israel Orestein, Cantor David Stiskin
1960’s Newspaper clippings and photographs
5 1962-1974 Beth Hamedrosh Hagodol – Westville Synagogue
1964 Dedication Ceremonies and Banquet 10/25/64
1968 Constitution and by-laws
1973 Mortgage Burning Banquet, catalog of 11/11/73. Photograph of drawing of the
Synagogues. 1-matchbook cover – mortgage burning-1973
1979 Nutmegger West article
6 1954- Rabbi Albert Feldman
7 2001 Woman of Valor/Honoring Women
1996-2001 Memorial Booklets
8 2004 Rabbi Wesley Kalmar
2 1 1950-1959 Sisterhood information
2 1960-1969 Sisterhood information (4 scrapbooks)
3 1970-1979 Sisterhood information
3 1 1980-1989 Sisterhood information
2 1990-1999 Sisterhood information
3 2000- Sisterhood information
4 1940-1960 Men’s Club, Brotherhood, Mr. & Mrs. Club, CT Jewish Singles
1976 Synagogue singles
1979-1989 Young Marrieds
5 1965-1974 National Conference of Synagogue Youth
1965 Boy Scout Troop Charter
6 1950-1990 Flyers for Social Events
1970-1990 Notices of Meetings
1975 1 Contract with Martin Lobin for Dinner Dance 11-15-1975
4 1 1959-1965 Sisterhood plans

35
RG Box Folder Dates Contents

1950’s SCRAPBOOKS Vol. I


1950-1960 Vol. II
1920-1976 SCRAPBOOKS
5 1 1979 25th Anniversary Booklet
1956-1960 Anniversary banquet booklets
c. 1940’s Photograph
2 1974-1999/00 Pledges/appeals
1958-1965 Installations
3 1960-1970 Programs, special events
4 Blank stationary
5 1952 Miscellaneous news items, correspondence
1990 Tribute to Joseph Liberman
1995 Tribute to the Trachtens
1993 Tribute to Milton Morris
2000 Honoring the Reiters
6 1 1958/64 Financial info/building fund
2 1957-63 Contruction information
1963 Groundbreaking
3 1960-1990 High Holiday info and tickets
4 1954-55 Booklets-Spring Festival
1956 New Year’s Eve Ball
5 1954 Rabbis and Cantors of B’nai Israel Beth Hamedrosh Hagodol, Westville
Synagogue
6 2000’s Newspaper articles and miscellaneous items
2003 50th anniversary
2003 Letters and survey re.Rabbi Search committee Sept. 2003
7 2005 Honoring Stanley + Jonna Dalnekoff; installation of Robert Kalmar
7 1 1974-75 Certificate of merger, March 17, 1974 (newspaper clippings on merger).
Membership lists, 1974-75, 1983-84, 1986-87
2 1963 Parking problems @ Westville
1964 Sale of Beth Hamedrosh property
1954 cemetery info
3 1962-69 BHWS Newsletters
1950-1960 Beth Hamedrosh Hagodol Bulletins
4 1955-1961 Westville synagogue reporter (single issue)
5 Invitation to a Religious festival, 6/16/?
1950 Minutes of the Orthodox Rabbis of Connecticut May 2, 1950 and subsequent
documents
1950 Copy of a letter to Meyer M. Franzman from Mayor William Celentano
1950 Installation Dinner Program in honor of Rabbi Hyman J. Cohen, May 7, 1950
1950 Installation Program of December 3, 1950
1952 Baccalaureate Service for June 6, 1952
Invocation Prayer for Nov. 16, 1952
6 1940-79 Assorted materials-trips
1940’s Hebrew School
8 1939-48 Bound Volume minute book of Beth Hamedrosh Hagodol from April 18, 1939-
Not in Folder August 31, 1948 (in Yiddish)
1949-1961 Bound volume minute book of Beth Hamedrosh Hagodol from December 7,
1949-October 10, 1961
1979/88 Sisterhood Calendar 2009-2012
1979 New Haven Register – Nutmegger West
OV material 1 carton 8 Westville Synagogue sisterhood scrapbooks from 1954-1977 (top of
bookcase 12)
OV material Photo-exterior of Beth Hamedrosh Hagodol

36
RG Box Folder Dates Contents

(11” x 14” c. 1935. Top of bookcase 12)


OV material Framed 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

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

2008 Annual Dinner May 4, Honoring Fleischman, Langenauer, Wiesman Families


2012 Ad-Book-Annual Spring Gala may 6th 2012
2013
Ad-Book-Annual Spring Gala may 5th
2 2010 Rabbi Fred Hyman
3 2007 Memorial Booklets
2017 Booklet – Spring Gala

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

2 1940-52 Assorted materials-Bar Mitzvah Reunion 5\22\2010


3 1960-1970’s Cash Receipt Books
4 1938-1943 Cash Receipts
5 1971-1999 Receipts for cemetery plots
3 1 1936-1960 Minutes Book (in Yiddish)
2 1932-1939 Minutes Book (in Yiddish)
3 1916-1939 Minutes 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)

4 1 1980-2005 Financial Information


Not In 1991-1994 Financial Information
A 1990’s Cemetery Financial Information Yahrzetis (In Yiddish)
Folder

Not In 1970s-1990s 1-Ledger Cemetery Records


A
Folder

5 1 1990s Misc. Correspondence-Memberships Lists-Assorted Items

2 1990s Board Of Directors Meeting


Not In 1975-1995 1 Book Of Minutes
A
Folder

7 1 2000’s Special Events


2 2000’s Insurance Info
3 Various Historical Information
Not in 1920-1946 Membership Dues Records
a 1966-1990’s
Folder
8 1 1995-2000’s Cemetery Committee
2 2000’s Restoration Fund, Restoration Grants
3 1950’s-2000’s Shul Restoration
Donald Baerman AIA Architevt
9 1 2000-2003 Financial Info
2 2004-2005 Financial Info
3 2006-2008 Financial Info
4 2009-2011 Financial Info
10 1 2014 Assorted Materials
Memories of the Shul by Dr. Marv Fisher

2 2015 Asstd Materials


3 2016 Asstd Materials
11 1 2017 Assted Materials

38
RG Box Folder Dates Contents

2 2018 Asstd Material


Top of Bookcase 10

Card Board Poster – Cong Beth Israel World War II Honor Roll

2-10 Beth Israel Synagogue, Wallingford


1 1 1989-1990 Newsletter; “Shofar” (1968 copy)
2 2000 Misc. Items 1960’s and 2000’s

2-11 Beth Israel Synagogue, Derby, CT


1 1 1947 9th Annual Ball Ad Book 3/22/47
1970 Membership Lists
1962 Confirmation Exercises, Rabbis – Aryeh Wineman, Jos. Gitman, Gershon
Freidlin
1997 Booklet – Life at Beth Israel
1980-1990’s Assorted flyers and news items. Yizker Booklets
2 1957 Membership lists
1959 Dedication volume – Laying of cornerstone
1959 Building Fund Memorials
3 1964-1976 Annual Ball Ad Books
4 Constitution-Bylaws revised 1971
1997 Agreement of Merger- Or Shalom
1920’s Old news articles
5 1940’s – 1950’s Cementery information
6 1940’s – 1950’s Real estate and mortgage information
2 1 1978 Records of the fire
2 1990-1994 Weekly bulletins
3 1940’s – 1950’s Assorted material
4 1960’s – 1970’s Assorted material
5 1980’s – 1990’s Assorted material
6 No dates Photographs – no I.D.’s

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

5 1 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
6 Duplicate copies annual dinner dance
Ad Books
Duplicate B.I. Bulletins 1/91-1/97
Camp Raman Honor Roll 1967
Bookcase 2, Shelf 3
7 1 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 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

6 1951, 1952 Fifth and Sixth Annual Ball Programs


7 1953, 1954 Seventh and Eighth Annual Ball Programs
8 1955 Ninth Annual Ball Program (2 copies)
9 1956, 1957, 1958 Tenth Annual Ball Programs (2 copies), Eleventh and Twelfth Annual Ball
Programs
10 1959, 1960, 1961 Thirteenth, Fourteenth, Fifteenth, Sixteenth Annual Ball Programs (two Balls
were held in 1961).
11 1962, 1963, 1964, Seventeenth, Eighteenth, Nineteenth and Twenty-first Annual Ball Programs
1966
12 1967, 1968, 1969, Twenty-second, Twenty-third, Twenty-fourth and Twenty-fifth Annual Ball
1970 Programs. (Silver Anniversary Ball).
13 1971 Founder’s Ball Program (2 copies).
1972 Star Spangled Ball program
14 1964 Sisterhood Bulletin, March, 1964
1968 Sisterhood Booklet
1965 Siyum Ha-Torah, Service for the Consecration and Dedication of a Torah Scroll
(2 copies)
1971 Annual Meeting Agenda
1980-81 Literary Magazine: Perspectives./Hegyonot
Thirty-fifth Anniversary Weekend Pamphlet, November 20-22, 1981
1989-1992 Assorted Flyers including a Tu’B Shevat Seder of February 4, 1990- Mitzvah
Comm
2000’s Sisterhood Items

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

3 Various Envelope 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
4 1989-1995 Adult Continuing Education Programs and Information.
5 1952-1957 Bulletin (single issues)
6 1963-1968 Bulletin (single issues)
7 1969-1974 Bulletin (single issues)
8 1975-1979 Bulletin (single issues)
9 1981-1982 Bulletin (single issues)
3 1 1983-1984 Bulletin (single issues)
2 1985 Bulletin
3 1986 Bulletin and Shofar
4 1987 Bulletin
3a 5 1988 Bulletin
6 1989-1990 Bulletin
7 1991-1992 Bulletin
4 1 1950-1996 Assorted Newspaper Clippings
1982 Pamphlet- an Introduction to Chasidism
2 Negatives of Photographs
3 1950-1980 Photographs of Synagogue Exterior
4 1953-1986 Photographs: Ground-breaking, Annual Ball Committees, Sisterhood and Men’s
Club Officers
5 1954-1987 Photographs: Confirmation classes, Rabbi Marim Charry, Children and Youth
Groups

41
RG Box Folder Dates Contents

6 1962-1963 Snapshots of Purim and Children Participating in Services


7 1983- Rabbi Benjamin E. Scolnic Installation 12/11/83
8 1996 PhD-Dissertation by Dr. Martin Laskin
9 2002 Tribute to founders by Alex Weiss
Brief history of TBS by Bernard Insler
Memories of Long Time Members
5 1 1990-2000’s Assorted items – Bldg renovation campaign
2 1990-2000’s Calendars – Books of remembrance
5a 2013 Assorted Material
6 1949-1956 1 hard cover bound book of Minutes (not in a folder) Hamden JCC
1 1957-1967 Minutes of Board of Education
2 1971-1977 Minutes of Board of Education
7 1 1990-1996 Board of Directors meetings; Annual meetings
2 1961-1997 Collection of news articles
3 1975-1996 Motions made at meetings
8 6/96-6/97 Minutes of Board of Directors (not in folders)
7/97-6/98
7/98-6/99
7/99-6/00
6/00-6/01
6/15/99 Minutes of Annual Meeting
9 1 2003-04-05 Minutes of annual meetings
2 2000-01 Board of Directors Meetings
3 Jun-Dec 05 Minutes Of Board Of Directors Meetings
4 2006 Annual Meeting-Annual Reports
5 2006 Minutes Of Board Meetings
10 1 2001-02 Board of Directors Meetings
2 2002-03 Board of Directors Meetings
3 2003-04-05 Board of Directors Meetings
11 1 2005 Minutes of Board Meetings June-Dec. 2005
2 2006 Annual Meeting 6/30/06: Annual Reports
3 2006 Minutes 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 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

Eulogy for Aaron Estra


Dedication and Dinner Dance Program 1959
1951-1986 Dedication Programs, Mortgage Burning Banquet. High School Baccaureate
Service 6/1/54
1984 100th Anniversary Banquet Booklet
5 1950-1989 Newspaper clippings; events. Merger
2000 Vandalism. Rabbi Heftermn and Avigdor
50th anniversary of merger honoring Sydney Krauser
6 1952-1957 Bulletins (bound book)
7 1974-1980 Bulletins (single issues)
8 1983-1985 Bulletin (single issue)
9 1986 Bulletin
10 1987 Bulletin
11 1988 Bulletin
12 1989-1990 Bulletin
13 2000’s Newspaper articles – Flyers
14 1900-51 Photographs:
Sheveth Achim Anshe Lubavitch 1888-1952
Bikur Cholim 1900-1951
Bikur Cholim Sheveth Achim 1951
Bikur Cholim B;nai Abraham 1986-1900

2-14 Synagogue B’nai Israel, Rose St.


B’nai Israel, Harrison St. (*B’nai Israel in Westville see Beth Hamedrosh
Hagodol B’nai Israel)
1 1 1982-1957 *Congregation B’Nai Israel, Rose St.
1892 The beginnings of B’nai Israel by Werner Hirsch. Constitution and by-laws
(envelope booklet)
1898 Articles of Association
2 1955-1959 Board 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
3 Yiddish posters (untranslated)
Biography of Rabbi Abraham Abba Rosen & Israel I. Sachs (by Werner Hirsch)
4 Photographs
5 1958-1968 Congregation B’nai Israel, Harrison St.
Officers of Synagogue 1957-1960
6 1952-1960 Education Committee, various years
7 1958-1960 Press release, various years
8 1960-1965 Dedication of June 26, 1960 the booklet and correspondence relating to the new
building. Dedication booklet for 1965
9 Invitations, program booklets, a guide to the synagogue and two catalogs on the
dedication of June 26, 1960
10 1960-1968 Assorted items/publicity
11 Photographs, drawings and newspaper clippings

2-15 Congregation B’nai Jacob


1 1 Archives 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
2 1882 Constitution, Certificate of Organization and By-Laws
3 1885 Purchase Agreement, Temple St. Congregational Church 11/28/1885
4 Court decision upholding right of Trustees to sell property, 12/8/1885

43
RG Box Folder Dates Contents

5 Promissory Note to Trustees of Church 12/8/1885


6 Waiver of Foreclosure on mortgage of Temple St. property, 12/8/1885
7 Deed to Temple St. property 12/11/1885
8 1887 Resignation of 32 members, 12/22/1887
9 1900-1913 Minute book (in Yiddish) July 8, 1900 to June 12, 1913
10 1904-1929 Promissory notes (in Yiddish)
1902 Deed to a seat-Temple St. Cong.
11 1909 Surety Bond for Treasurer Michael Rakieten June 11, 1909
12 1910 Mortgage Termination, Temple St. property May 7, 1910
13 Building Committee Minute Book June 11, 1910 to May 18, 1913
14 Promissory Note, Morton F. Plant, on George St. Property
December 1, 1910 and Release, Sept. 12, 1913
15 Agreement to sell Temple St. property April 28, 1912
16 Newspaper clippings on the opening of George St. Synagogue
Receipts 1912-1914
17 1913-1921 Secretary’s Memorandum Book, Abraham Brown, Jan. 5, 1913 to May 18, 1921

Early Legal and Financial Documents: George Street Synagogue:


18 1913 Resolution: Borrower’s Authorization August 31, 1913, Demand Note, Sept. 12,
1913
19 1914 Mortgage to Frank Frisbee on the George St. property, April 23, 1914 and
Release of July 17, 1924
20 Mortgage to Harry Whipple on the George St. property April 22, 1914 and
Release of July 16, 1924
21 Deeds to seats and pews: authorization to transfer ownership to the George St.
Synagogue, Dec. 13, 1902, Sept. 27, 1916
22 1918-1919 General Statement (Yiddish with translation)
1920-1921 Finance reports and forms
Reports from officers of George St. Synagogue & other items:
23 1920 Special reports of Meetings (in Yiddish)
24 Bane Stock memo of March 4, 1920
1921 Reports of Secretary Abraham Brown, April 10, 1921 and May 8, 1921
25 1931-1932 President’s annual report
1931-1933 President’s annual report
26 1936-1938 Contracts for construction and repairs
1934 Law suit pursuant to the death of a workman
1948 Report of the building expansion committee
1946 Report of the charities allocation committee
2 1 1927-1930 Chevrah Mishnayes Receipt Book
2 1936-1940 Receipt Journal
3 1935 Dance Programs
1947 Letter re: Dance
3 1 1936 Souvenir Diary, 54th annual ball
1938 Souvenir Diary, 56th annual ball
Confirmation Service 6/5/38
2 1937 Souvenir Diary, 55th annual ball (2 copies)
3 1944 Release of the George St. Mortgage, New Haven Savings Bank 4/18/1944
4 1947 Mortgage Note, January 20, 1947
1952 Purchase Agreement on house at 6-8 High St. New Haven of 8/21/52 (Photo of
house)
5 1949 Recommended changes in the Constitution, By-Laws of April 1, 1949
1951 Amendments as of June 12, 1951
1954 Letters from Joseph I. Sachs 5/10 & 5/11/54
1974-1975 Drafts and final version of the new Constitution and by-laws of B’nai Jacob

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

Membership: George St. Synagogue


4 1 1921-1949 Membership lists
1953-1957 Membership lists
2 1948-1950 Membership Dues-Revision Committee Report application and correspondence
Nov. 22, 1948 to Feb. 27, 1950
3 1953-1957 Membership Committee correspondence June 10, 1953-1959
4 1953-1984 Shem Tov Awards, including photographs
5 1956 Proclamations of Gratitude, Harry Lowenthal
April 12, 1956, and Ben Lapidos April 21, 1895
6 1956-1957 Membership Resignations May 27, 1956-April 19, 1957
7 1956 Membership Memoranda, June 13, 1956-July 13, Rate Book
8 1961-1962 Membership pamphlets and lists
1978 Pamphlet for prospective members (Rimmon Road, Woodbridge)
Minutes of the Board of Directors & Other Items
9 1921-1930 Board minutes from May, 1921 thru October, 1930
10 1931-1938 Board minutes from Feb. 1931 thru June, 1938
5 1 1938-1941 Board minutes from Aug. 1938 thru October 1941
2 1941-1942 Board minutes from Nov. 1941 thru October 1942
3 1942-1943 Board minutes from Nov. 1942 thru October 1943
4 1943-1944 Board minutes from Nov. 1943 thru October 1944
5 1944-1945 Board minutes from Nov. 1944 thru October 1945
6 2 invitations to the installation of officers 12/151944 and 12/13/1946
7 Suggested Program for the Board of Directors, unsigned, assumed to be from
the President 11/22/46
8 Agenda and Memoranda 1946-1963
9 Finance Committee, Cantor’s Retirement Fund, 1950-1963
10 Board of Directors, correspondence from March 19, 1947 to March 19, 1959
11 Business correspondence, minutes and reports from committee 1951-52
12 1951-1952 Board Minutes (incomplete)
13 Business correspondence, Minutes and Reports from Committee 1953-1956
Memoranda
6 1 1953-1956 Board Minutes (incomplete)
2 1957-1961 Board Minutes (incomplete)
3 1963-1974 Board Minutes (incomplete)
4 1959-1963, 1974-75, 1978-79, 1982-1983, Lists of Presidents, Directories of
Board Officers
5 1906-1911 Receipts and Disbursements, April 1906-July 1911. Financial reports April
1907 to 1911
6A 1 1916-1918 Receipts and Disbursements, June 1916-Sept. 1918
2 1944-45 1956-1960, 1973-1974 Condensed Statements of Income and Expenses
3 1945-1947 1955-1960 Proposed budgets
4 1951-1960 Statements of Cash Receipts and Disbursements
5 1957-1959 Building Expansion Fund
7 1 1961-1965 Proposed Budgets
2 1961-1963 Accountant’s Financial Statements

45
RG Box Folder Dates Contents

3 1962 Insurance Advisory Report, April 20, 1962


Material on the High Holidays
4 1944-1945 High Holidays Pamphlets
5 1942-1952 Report. Seats and Dues Committee, Minutes and Memoranda
6 1947-1962 Seats Committee, correspondence
7 1953
1955-1958 High Holidays in Woolsey Hall, photographs
8 1950’s & 1970’s Notices, Regulations and service schedules
1983-1985
9 1944-1946 Envelope of High Holiday tickets
1948-1950
1951-1953 Envelope of High Holiday tickets
10 1954-1957 Envelope of High Holiday Tickets
1954-1958,1964 Envelope of Woolsey Hall High Holiday tickets
1966-1968 Envelope of High Holiday tickets
1970-1972
1974-1978
1979 Envelope of High Holiday tickets
1975-1976
1980-1983
*elsewhere referred to as the “High Holy Days”
11 2000’s High Holiday info
RIMMON ROAD SYNAGOGUE, WOODBRIDGE
8 1 1957-1959 Site Committee Report Proposals and Evaluations: Roy Beebe, drafts of
documents and correspondence
2 1959 Groundbreaking Service and Program of May 10, 1959 Rimmon Road
cornerstone contents
1961 Dedication of Cornerstone
3 1957-1959 Release of Mortgage: CT Light and Power Co. correspondence
4 Documents (con’t) Connecticut General Life Insurance Co. Mortgage.
Board of Directors Resolution
5 1960-1964 Correspondence: Connecticut General Mortgage, September 29, 1960-July 5,
1961
Fritz Nathan Estate: April 20, 1961-November 3, 1964
6 1957-1961 Building Fund, literature
7 Building Fund, contributions from membership
8 Building Fund, Final Report, Correspondence.
1985 Endowment Fund
9 1961 Dedication of the Rimmon Road Synagogue June 16, 1961 (3 copies)
Dedication Book, newspaper clippings. Dedication of the Religious School,
clippings
10 Drawings of Plans for the Ark Doors and Stained Glass Windows
11 1977 Mortgage Burning Ceremony
12 1979-80 Second Century Fund. One Hundred Year’s Endowment Fund.
1982 Centennial Weekend. Invitation to 100th Anniversary Ball.
SISTERHOOD MATERIAL
13 1928-1931 Sisterhood Bankbook (envelope)
1931-1933 Speeches and reports (also 1977)
1933 Fiftieth Anniversary Booklet (envelope) Jan. 15, 1933
1956
1961 Mrs. John J. Fox (Rose Fox)
1971 “The Roots Sisterhood”
TOP OF BOOKCASE 9
1957 First Sisterhood Calendar

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

3 1953-1962 Rabbi Joseph Tabachnik


Murray H. Knopf, Executive Director
4 1951-1961 Cantor Charles Sudock: Photographs, newspaper clippings, Ketubah of May 21,
1951 and materials relating to his retirement Jan. 13-15, 1961
5 Rabbi Arthur Chiel: Photographs, nesspaper clippings and correspondence. See
MSS5 Case 10, Shelf 7
6 1954-1976 Index for “Looking Back Articles”/see “General” in Guide
Articles written by Rabbi Arthur Chiel, see MSS5, Case 10, Shelf 7
7 1985-1992 Rabbi Michael Menitoff
8 1994-2007 Rabbi Richard Eisenberg
2000 Cantor Joshua Konigsberg
9 2007 Interim Rabbi Dov Heretz Etkins
2007-2008 Search for new Rabbi. Rabbi Joel Levenson
12 1 1954-1961 Bane Stock, correspondence
2 1951-1961 Bane Stock, Speeches in Honor of B’nai Jacob Bulletins and publicity,
newspaper clippings. Removal of George Street cornerstone.
3 Bane Stock, photographs of and family
4 Lena Stock Hershman, Marion Hyatt Barnett, ONEG Shorat Program in
memory of Sabato Morais
5 1959-1966 Harvey Ladin correspondence and notes. See MSS 4 Case 10, Shelves 6 and 7
6 1961 Harvey Ladin handwritten notes in preparation for the History of B’nai Jacob.
Typewritten drafts (incomplete)
7 Harvey Ladin, Manuscript: History of B’nai Jacob. 1882-1961
8 Harvey Ladin, correspondence and notes with respect to the publication of “The
George Street Synagogue” in May, 1961
9 Harvey Ladin. “The George Street Synagogue of B’nai Jacob” (4 books)
THE BULLETIN, CONGREGATION B’NAI JACOB
10 1944 Two issues
1945 One issue
1946 Five issues
1947 One issue
1948 One issue
1949 Five issues
1950 Three issues
1951 Three issues
11 1952 Twelve issues
1953 Almost complete
12 1954 Complete, also in Bound Volume, Case 3, Shelf 2
13 1955 Complete, also in Bound Volume (above)
14 1956 Almost complete, also in Bound Volume Case 3, Shelf 2
13 1 1957 Bulletin (con’t) complete in Bound Volume, Case 3, Shelf 2 (extra issues)
2 1958 Complete (extra issues)
3 1959 Complete (extra issues)
4 1960 Twenty-four issues
14 1 1961 Nineteen issues
(for other 1961 Bulletins, see Box #12, Folder 2 under publicity with respect to
Bane Stock
1962 Twelve issues
1963 Eleven issues
2 1964 One 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
1967 One issue
1970-1975 One issue
(for 1971-1972 Bulletins, see Bound Volume in Case 3, Shelf 2. Likewise for

48
RG Box Folder Dates Contents

1972-1973 Volume, 1973-1974 Volume and 1974-1975. No issues from 1971-


1975.
1976 Five issues
3 1977 Five issues
1978 Ten issues
4 1979 Ten issues
1980 Four issues
5 1981-1985 Six issues
6 1986 Eleven issues
7 1987 Complete
8 1988-1989 Complete
14A 1 1940’s Yiddish Poster
2 1955-1958 Newspaper clippings, including publicity with respect to the demolition of the
George Street Synagogue
3 1957-1989 Newspaper clippings
4 1885-1912 Photograph, 105 Temple Street
5 1912-1962 Photographs, 347 George Street, including publicity on Dedication and the
contents of the cornerstone
6 Exterior of George Street Synagogue
7 Interior of the Sanctuary including details of the George Street Synagogue
8 Memorial Plaques, George Street
15 1 1912-1962 Interior of the George Street Synagogue other than the Sanctuary including
details.
2 Photographs of personalities
3 1930-1956 Bane Stock, including a Dinner honoring Bane Stock in 6/1954
4 1957 Aerial photographs and maps of the Rimmon Road property in Woodbridge
5 1959 Photographs of the Groundbreaking at 75 Rimmon Road, Woodbridge, May 10,
1959
6 1962- Synagogue at Rimmon Road, Woodbridge
7 Dedication of the Religiious Hebrew School at Woodbridge
8 1959 Biddy 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
8A 2000 Correspondence
1962-1963 Minutes of School Committee, Teachers code of practice
9 Bar/Bat Mitzvah classes, Confirmation classes
1964 Ambassador Ball Invitation 11/21/64
10 1953, 1958 70th and 75th Anniversary Programs-90th Anniversary Correspondence and
1972 newspaper clippings, Feb. 27, 1953 and Aug. 19, 1958
2002 120th Anniversary /1965 Dedication Banquet
11 1960’s Photographs, Board of Directors
1970’s Service Awards
12 1982 Photographs from the centennial yearbook, May, 1982
13 Centennial Weekend. Newspaper clippings and calendar.
16 1 1969-1970 Library Committee-Correspondence, minutes, budgets, misc.
2 1958-1971 Finance Committee-Correspondence, Budgets, misc.
3 1963-1995 Misc. Flyers, Bulletins and correspondence
4 1961/1996 Troop 41 Boy Scouts of America (also see MSS1, Arnold Alderman)
1963 Biddy Basketball
5 1996-1999 Flyers, newspaper articles, correspondence, sisterhood, men’s club
6 2000-2006 Flyers, newspaper articles, correspondence. Shemton Awards
17 1 1954-1999 Book of Abiding Memorials
2 2007-2008 Assorted items
3 2007 Sisterhood/Men’s club

49
RG Box Folder Dates Contents

Gan Hayeled Nursery School

2-16 CONGREGATION B’NAI SCHOLOM


1 1 1892 Copy of the Deed to land in Hamden
2 1895-1931 Copies 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
3 1915 Testimonial, death of Herrman Goldbaum
4 1933 B’nai Scholom Cemetery Assocition, Inc. Certificate of Incorporation
5 1933-1964 Financial Arrangements. Correspondence. Bank Book and two Bank
1969 Passbooks in envelope. Perpetual Care Fund
6 1938-1961 B’nai Scholom Cemetery Association, Inc. Minutes (incomplete) Annual
meeting
7 1933-1968 Perpetual Care Agreements
1933-1968 B’nai Scholom Cemetery Trust. Transfer to Temple Beth Sholom in Hamden
8 1938-1970 B’nai Scholom Cemetery Association, Inc. Treasurer’s Reports. Annual
meeting
9 1933-1951 Account Book
10 1933-1956 Check Stubs Book
11 1933-1957 Account Book, individual accounts
12 1945 Bequest, Estate of Adele Scham
1964 Insurance policy, blank checks and deed
13 Photographs
14 1855 Official Seal-Cong. B’nai Scholom
1924 Invitation and Program-25th anniv. Banquet and dance

2-17 TEMPLE EMANUEL OF GREATER NEW HAVEN


1 1 1962-1999 Assorted materials
2 1985 Shofar (bulletin) eight issues
3 1986 Shofar. Six issues
4 1987-1988 Shofar six issues, five issues
5 1989-1990 Shofar
6 1991-1992 Shofar
7 2000 Assorted materials

2-18 THE HEBREW CONGREGATION OF WOODMONT (Seasonal) Acc. No.


82-10
Fifty-fifth anniversary booklet, August 29, 1981
1 1 1934-1939 Notes and Minutes. Newspaper Clippings 1992
1954-1955 Release of Mortgage
1995 CT Historic Register-Constitution approved 1995
2 1937-1946 Appeals: Rabbi Samuel Levenberg
Rabbi Leizer Gorelik
List of Appeals, 1938-1939
3 1940-1948 Appeals: Rabbi B. Kaplan
Aaron Schuchtowitz, Cantor
William Hershman Hias
Jewish National Fund
4 1930’s Yiddish Posters
5 1950-1967 Repairs
1949 Contract for building
Envelope: Woodmont Synagogue Rules
Envelope: Exhibit in 1981 (color snapshots)
6 1927-1942 Dues and Collections

50
RG Box Folder Dates Contents

1926-1949 Sale of seats


1967 Minutes
7 Various High Holiday speeches – Membership Lists. Loan of Torah to Slifka Center.
8 Various Tax and Financial Information
9 Various Correspondence.
10 Dissolution Instrument – Amendments to Articles of Incorporation.
11 1991-2000’s Newspaper Articles, Flyers.

2-19 TEMPLE KESER ISRAEL Acc. No. 82-8


1 1 1909-1967 Chronology from 1938-1950
Articles of Association 1909
Legal Documents and Warranty Deed for the Sherman Ave. at Chapel St.
location of 1949
2 1952 Constitution
3 1940 Correspondence
1939, 1944-1945
1943 Congregation Committee Chairman
1943 “Service Flag Dedication” program – page 3 “Honor Roll” - 90 names of
men and women in the service
Yiddish Poster
1960 Installation program
1965 Minutes of the Board of March 22, 1965. Letter of March 30, 1965
1968 Report to the board with respect to Merger. Board Minutes of April 1 and May
20, 1968. Merger notice of June 4, 1968
4 1964-1968 Executive Board Minutes 1964-1968
5 1945-1950 Rabbi Leon Spitz (includes CT Jewish Historical Album ed. Spitz 1935)
6 1951-1967 Rabbi Andrew Klein
Speeches, obituaries and tributes by Rabbi Mindy Portnoy and Rabbi Elliot B.
Gertel (Gertel’s includes brief history of Keser Israel
7 1951-1967 ~100 assorted handwritten Sermon cards of Rabbi Andrew Klein, Acc. No. 85-
35
2 1 1954 Klein-Levinson Model Seder Haggadah for Hebrew School (3 copies)
1A 1955-1961 Cantor Morris Levinson “Guide for the Musical Program of the Hebrew
School” and program for Concert of Jewish Music (at KI), May 1955
2 1957-1968 Flyers for social events and newspaper clippings
1967-1968 Flyers with respect to the Building Fund
3 1960-1961 Membership Book
1960s Correspondence
1968 Brotherhood Membership list
ND Brotherhood New Years Cards (with photo of bima)
4 1967-1968 Calendar of Events (various issues)
5 1967 Memorials and memorial funds
6 1943 Cemetery Committee draft “Cemetery Conditions and By-Laws”
Cemetery, chart of plots with identifications
7 1982-1988 Cemetery, Clergyman’s Record Cards
8 1943-1944 Temple News Bulletin
9 1945-1946 News
10 1947-1948 News
11 1949-1950 News (no bulletins 1951 + 1954 thru 1956)
12 1952-1053 News
13 1957-1958 News
14 1959-1960 News

51
RG Box Folder Dates Contents

15 1961-1963 News (no bulletins from 1964 thru 1965)


16 1966-1967 News
3 1 Photographs: Temple groups including founders and past presidents
2 1947-1967 Confirmants and Graduates of the Hebrew School
3 Photographs of the synagogue
4 President Jack Peterson
5 Financial Information
6 Sisterhood
7 Mr and Mrs Club 1960s
8 1945 35th Anniversary Program
9 1947 & 1956 Annual 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 CONGREGATION MISHKAN ISRAEL


1 1 1843-1898 Copy of Records of Congregation Mishkan Israel in the library of the New
Haven Colony Historical Society
2 1849-1860 First Minutes. History of Mishkan Israel by Rollin Osterweis and Jonathan
Sarna. Transcription of Jewish Historical Society 7/8/1990, Speech, Werner
Hirsch.
3 History of Mishkan Israel by Edward F. Spodick
4 1917 By-Laws Booklet, List of Officers and Committee members. Membership
Lists.
1961, 1975,1995 Revised By-Laws. See also Addendum, Box 1, Folder 7.
1970
Special Programs and Documents
5 1843 Deed Letter from Sir Moses Montefiore 1858
1844 Citation from the Congregation to Gov. Roger Baldwin, Thanksgiving worship.
6 1873 Dedication of the Court Street Building and early newspaper articles
7 1897 Dedication Program, Orange Street of March 12-15, 1897
1897 Exterior –Interior Photo
8 1917 Twentieth Anniversary of March 16-17, 1917
9 1935 Ninety-fifth Anniversary Program
10 1940 100th Anniversary Volume, Invitation, Program and newspaper clipping
1955 Mortgage Deed for the property on Ridge Road, Hamden
11 1956 Prospectus, religious education center
1959 CMI move to suburbs by Danna Drori
12 1960’s Service Programs and High Holiday tickets
1970’s, 1980’s Service Programs, Osterweis Memorial
2 1 1960 Dedication, Ridge Road, Hamden. Invitation and clippings of September 17,
1960. First Issue Temple Reporter.
2 Dedication Banquet Program
3 Dedication Booklet
4 1965 125th Anniversary Pamphlet, December 4, 1965
1975 135th Anniversary Pamphlet, May 18, 1975
1980 140th Anniversary Sabbath Evening Service, May 30, 1980
1985 145th Anniversary Pamphlet, May 31, 1985
1990 150th Anniversary Sabbath Evening Service, June, 1980
Educational Programs
5 1885-1892 Sabbath and Sunday School Programs

52
RG Box Folder Dates Contents

6 1930’s,1980’s, 2000’s Religious School


1920-1921, 1922 Purim Masquerade 2 Photographs + Lists of participants
7 Various Confirmation Programs 1885-1894, 1915, 1928-1936 and 1938
8 1939 Confirmation Certificate of Leonore Weinberg
9 1940-1944,1949 Confirmation Programs
10 Various Confirmation Programs 1950, 1952, 1955, 1956, 1959-1961, 1962, 1967, 1969,
1975
Personalities
11 1796-1884 Michael Milander (the Milander Diary is located elsewhere)
1893-1913 Rabbi David Levy
12 1914-1923 Rabbi Louis Mann dates of service
13 1920-1929 Rabbi Sidney Tedesche
1940-1948 Rabbi Edgar E. Siskin dates of service
14 1949-1981 Rabbi Robert Goldburg dates of service
1956 photo Wedding of Marilyn Monroe + Arthur Miller
1956 Certificate of conversion of Marilyn Monroe
15 1982-1986 Rabbi Mark Panoff, 1982-1989 service
Dates of service, programs
2A 1 1986- Rabbi Herbert N. Brockman dates of service
2 2008 Rabbi Allison Adler/Cantor Arthur Gigli
3 2018 Rabbi Brian Immerman

3 1 May 1930 Sisterhood & Brotherhood


1950’s
1973 Constitution
2 1963 Sisterhood, 50th Anniversary Book of April 16, 1963
3 1960-1980 Correspondence
4 1960’s-1970 Liturgical Music Transcriptions, hymns for the Sabbath, Expressions of Faith,
drama groups, dance and concert programs, seder dinner, related newspaper
clippings
5 1950’s-1990 Other kinds of newspaper clippings include the program and article
2000’s Box “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
Scout troop 15 1925, 1925 charter troop 15
6 Bulletin
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
7 1966-1967,1968 Single issues

8 1969 Single issues


9 1970 Single issues
10 1971-1972 Single issues
11 1973-1974 Single issues
12 1975-1979 Single issues – six issues from 1975, three issues for 1976, 1 issue for 1977, no
issues for 1978 and 1 issue for 1979
13 1980-1982 Single issues – twelve issues for 1980, ten issues for 1981, and six issues for
1982
14 1983-1985 Single issues – five issues for 1983, five issues for 1984, and six issues for 1985

53
RG Box Folder Dates Contents

4 1 1856-1960 Exterior photographs of the Synagogue in their various locations and


transparencies. Minna Kleeberg statue in Mishkan Israel Cemetery. Mishkan
Israel Cemetery Gate.
2 Negatives, including those of the Dedication of the Ridge Road Synagogue in
Hamden in 1960
3 Photographs of Personalities and Organization Meetings
4 1900-1905 Summer Outings (see oversized materials)
5 Circa 1950 Summer outing
6 1980-1985 Additional Brotherhood Materials: 1969 Constitution
1990 List of Officers 1983-1984, Minutes of Meetings, Financial Matters,
Membership Correspondence
7 1979-1981 Additional material: Minutes, Membership Lists and Committees under the
Board of Trustees (Alan Postman)
8 1970’s & 1980’s Cemetery: Contract, lease for Blake Street Premises. By-Laws. Alan Postman
Correspondence & Bills, Burial Records, Budgets, Inspections, etc. (Acc. No.
90-30)
9 1942 An article by Guido Kisch
1979 A thesis by Elizabeth Greenbeerg:Mishkan Israel, An Expression of Jewish
Values in Architecture in 1896
1989 An article by Charles Grannick, Jr.: Lewis H. Freedman, A founder of Mishkan
Israel
1997 Mishkan Israel moves to suburbs by Danna Drori
10 1980’s Bills 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
5 1 1980’s Flyers for Temple Events

No Dates Flyers for Temple Events


Bulletin (continued from main listing Box #3, Folder 14)
2 1986-1987 Single issues – six issues for 1986, four issues for 1987
3 1988-1989 Single issues – six issues for 1988, 1989 complete
4 1990-1992 Single issues
5 1984 “Convert Heads Jewish Congregation” article about Loraine Roseman in the
New Haven Register, May 29, 1984
1990+2000 Assorted flyers, newspaper articles
Booklet: Congregation and Community, the Evolution of Jewish Life at
Congregation Mishkan Israel, 1840-1990 by Beth S. Wenger, June 1990.
6 Various Microfilm newspaper articles from Jonathan Sarna to Werner Hirsch: includes
1865,1869,1873, Dedication of Mishkan Israel Sept. 26, 1873, reports by J. Wechsler June 1874.
1874,1906 History of New Haven and Mishkan Israel, May 11, 1906 and “The Israelites”
1998 High Holiday Tickets
7 2005 165th Anniversary 1840-2005 Exhibition at NH Colony Historical Society.
1975 135th Anniversary program 1840-2005 Exhibition at New Haven Museum
2008 Booklet-168th Anniversary
6 1 1902 Photographs H.S. Confirmation
1920-1960 Classes
2 1972-2000’s Memorial Books 1999-2002
1971 Rules for caterers
1999 Misc. news items + flyers Rabbi Sonya Starr
3 1999 Misc. newspaper articles
2006 Synagogue Gardens
4 2014- Assorted Materials
2015 175th Anniversary

54
RG Box Folder Dates Contents

R-21 SYNAGOGUE MOGEN DAVID


1 1 1903 Copy, by-laws, 1st President David Cohen, one medal in honor of David Cohen
1964 Sale of the Bradley Street Property. Dissolution of the Congregation. Minutes
of Meetings
Synagogue photographs, bima, personalities, exterior and interior of basement
(Minyan)
2 OV material top box 12, list of departed members (early 1900’s)

R-22 1 1 1946-1961 *MILFOR JEWISH CENTER, INC.


1948-1954 Dedication programs
1950 Newsletters
1958 Tenth anniversary program
2 1948 Dedication album of September 12, 1948
3 1961-1983 *TEMPLE B’NAI SHALOM, MILFORD
1969 Assorted 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
1969-1982 B’nai Shalom merged with the Orange Synagogue Center and both together
1983 changed their names to Congregation Or Shalom

5 1977-1981 1 Minute Book B’nai Shalom

*TEMPLE B’NAI SHALOM, MILFORD (CONTINUED)


2 1 July, 1981-July, 1982 Papers 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. 1960 Articles of Association. Building Fund and Original Minutes. Legal documents
3 June, 1964 Installation dinner, invitations and speeches. Membership list, High Holiday
tickets
4 1960-1964 Shofar (Bulletin) single issue
1963-1964, 1964- Calendars
1965
5 Sept. 1964-May, *ORANGE JEWISH CENTER
1967
1964-1967 Shofar (Bulletin) single issues
1963-1964 Calendars
964-1965
6 June 1967-April *ORANGE JEWISH COUNCIL
1970
Sept. 1967 Constitution, newspaper clipping
7 *ORANGE SYNAGOGUE CENTER
May, 1970-June, Certificate of November 14, 1971
1983

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

2-23 CONGREGATION OR SHALOM


1 1 1985 News (June thru December)
2 1986 News
3 1978-1988 News
4 1989-1990 New
5 1991 News
6 1999 General info+newspaper articles
2 1 1981- Rabbi Alvin Wainhaus
25th Anniversary 2007
2-24 CONGREGATION SHAREI TORAH
1 1 1895-1957 Information and photographs
Not in Bound Volumes
folders 1915-1925 Chevra Tillium: account book
1922-1925 Account Book. Yiddish Language
1949-1949 Account book
1949-1950 Account book
1915-1950 Sharei Torah: Yiddish language

2-25 CONGREGATION SINAI WEST HAVEN


Same 2 1935-1939 Kadima Club, West Haen Jewish Community Constitution, correspondence,
box newspaper clippings, news letters
3 1980’s-2000 Flyers of Religious and Events
2 1 1957, 1975 Ladies’ auxiliary calendars
1979,1980’s Sisterhood events
1959
2 1961, 1964 Annual Charity Balls, Programs
1965, 1966 Service for the consecration and dedication of a Torah Scroll
3 1970, 1972 Annual Charity Balls, Programs, Newspaper articles
1969, 1971
4 1982 37th Annual Charity Ball, Program, March 13, 1982
5 1955-1971 Early newspaper clippings
1988-1989 Clippings on arson and vandalism
6 1988-1992 Newspaper clippings on the fire of May 9th, 1988 and subsequent events and
flyers
7 1973, 1974 Bulletin: Tablet (single issues
1985-1992
1969-1971
8 1980’s Hebrew school and adult education
1965 Pamphlet, service for the consecration and dedication of a Torah scroll,
September 19, 1965

56
RG Box Folder Dates Contents

9 1960-1962 Photographs, Hebrew school


10 1990- Flyers and misc.
2003 Memorial book
2001, 2005
OVERSIZE MATERIAL
BKLS 6, Shelf 1
4 photo/scrapbooks – Sunshine Seniors – 1980’s

2-26 CONGREGATION TIFERETH ADAS ISRAEL#See Westville Synagogues for


additional items
(in the same box with Cong. Sinai, previous page)
11 1919-1943 Deed to 301 George Street. Handwritten history by Harvey Ladin. Exhibit
cards for photographs (incomplete). Correspondence. Drawings and negative
of the Synagogue. Photographs.
1920’s Yiddish posters
1930’s
1920’s, 1932 Translations of Yiddish posters
1940’s Cemetery deeds and correspondence
1950 Cemetery record book

2-27 YOUNG ISRAEL OF NEW HAVEN


1 1 1929-1939 Assorted material
2 1940-1944 Assorted material
3 1945-1949 Assorted material
4 1950-1954 Assorted material
5 1955-1959 Assorted material
6 1960-1964 Assorted material
2 1 1965-1969 Assorted material
2 1970-1974 Assorted material
3 1975-1979 Assorted material
3 1 1980-1981 Assorted material
2 1982-1984 Assorted material
3 1985-1989 Assorted material
4 1 1990-1995 Assorted material
2 1996- Assorted material
3 Undated Assorted material
4 1929-1996 Photographs

2-28 CHABAD OF GREATER NEW HAVEN


1 1 1999- Chabad of Hamden-Wallingford
2 1999- Chabad of Orange, Woodbridge, New Haven
3 1999-2015 Chabad of the Shoreline
Chabad at Uconn
2 1 2016- Chabad of the Shoreline
Chabad at Uconn

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

2 1960’s, 1980’s Financial 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 ADELPHI LITERARY ASSOCIATION AND OTHER LITERARY


SOCIETIES
1 1 1947 List of organizations presidents
Board of Directors and Membership
2 ND Copies of the Constitution
1902 Envelope: Constitution and By-laws
1916 Envelope: 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).
3 1919-1927 Minutes, annual meetings
4 1931-1935 Revised Constitution
5 1921-1935 Financial
6 1925-1938 Correspondence: Rabbi Edgar Siskin, Theodore Zunder, Isaac Ullman
7 1925-1933 Membership lists, Banquet list, 1933. (folder contains small papers of
handwritten notes)
8 1916 Booklet: Formal resolution adopted by Adelphi Literary Association on the
death of a member, Nathan Frankenberger, January 10, 1916.
Anniversary Pamphlets
9 1908 Thirtieth Anniversary Program, January 27, 1908
10 1913 Thirty-fifth Anniversary Program, January 27, 1913 including the lyrics to
Adelphi songs
11 1918-1923 Fortieth 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.
12 1928, 1933 Fiftieth and Fifty-fifth Anniversary Programs, January 26, 1928 and January 28,
1933
1953 Seventy-fifth Anniversary Committee List, January, 1953
Entertainment Programs
13 1887, 1890 Envelope: 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
1915 Minstrel Show and Dance, Harmonie Hall
1916 Minstrel 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.
14 1895 Envelope: R.G. 3-2A. Aldine Literary Society Constitution and By-Laws.
1912 Envelope: R.G. 3-2B. Eclipse Literary Association Constitution and
By-laws (2 copies) Names of officers, Honorary and Active Members.
1911, 1916 Programs.
1921, 1932
1912-1914 R.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-

58
RG Box Folder Dates Contents

1914. Bookcase 14, Shelf 7


3-3 AMERICAN JEWISH RELIEF COMMITTEE
15 1916 Two letters, one from Harry L. Brooks, Secretary, the other from Harry Brooks
and Charles Kleiner, Chairman.
3-3A 16 American Council for Judaism Acc. 15-32
3-4 ANTI-DEFAMATION LEAGUE OF B’NAI B’RITH
1 1 1938-1944 Pamphlets
Undated Pamphlets
2 1948 Order of Business and Committee Reports of December 15, 1948
1949 Order 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.
1949-1950 Nominating Committee and Slate of Officers
1976 Service of Remembrance Program, National Commission Meeting, Anti-
Defamation League of B’nai B’rith.
1989-1990 Various Minutes and Memoranda of the Connecticut Regional Board including
a Board of Directors Meeting of May 24, 1990.
3 1957-1994
1957 Report: Proceedings of the Connecticut Conference, Human Relations
Education at the University of Connecticut September 13-14, 1957
Pamphlet: “ADL Today.”
ND Report: Civil Rights Division, Policy Background of Georgia’s Anti-Mask Law
Exposing the Klan.
1989 Audit of Anti-Semitic Incidents. “A Shared Commitment.”
Feb. 1990 ADL Washington DC Office: Capital Agenda Update.
Report: Talking points on Israel and the Middle East Conflict: A Guide for
Discussion.
Mar. 1990 Latin American Report
June 1990 National Budget Committee: Financial Matters.
National Leadership Handbook.
1994 Update for Miriam Schwartz.
4 1952-1978,2000 News Clippings and Publicity. ADL Bulletins 1950-1980
1991-1995
5 1957-1959 Correspondence, 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
1A 1 1983 Award Programs, Mal Webber Testimonial
1956 Hy Haves Testimonial
1999 Torch of Liberty Award
2000 Award Programs
2 2007-2008 Assorted material
2 1 1977 Newspaper columns “Did You Know?”
2 1978 Newspaper columns “Did You Know?”
3 1979 Newspaper columns “Did You Know?”
4 1980 Newspaper columns “Did You Know?”
5 1965-1981 Newspaper clippings
6 1965-1981 Newspaper clippings
3 1990-2005 ADL Publications

59
RG Box Folder Dates Contents

3-5 ATLAS CLUB


1 1 1925 Constitution (revised) – By-Laws
1924 Certificate for one share in Atlas Estate Incorporated made out to Morris Straka,
April 21, 1924.
1963 Certificate of Award to Isadore Wexler, June 18, 1963.
2 History of the Atlas Club.-JHS Program 1983
1918 Newsletters, January 1918, June thru November 1918.
3 1906-1916 (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.
1912-1930 List of Presidents
1967, 1975 Correspondence: 5/10/67 and 6/3/75.
Short biographies of Dr. Joseph Weiner, Ben Persky and Eddie Rahm.
1970 Two Atlas Club bills.
4 1906-1970 Membership Lists.
Programs
5 1920 Basketball and Dance, also: blue Scorebook.
1922-1923 Basketball and Dance.
6 1923 Basketball and Dance. (2)
7 1924 Basketball and Dance. (4)
8 1923, 1929 Basketball Magazine 1929, and Scorebook 1923.
9 1920-1973 Newspaper clippings, including articles and photographs other than on Atlas
Club Programs.
Looking Back – Article by Rabbi Chiel
- Photographs - OV oversized photo
10 Basketball, 1909-1926
ND Newspaper article with a photo featuring Isadore Wexler.
ND Newspaper article with a photo featuring Sam Pite and Marvin Gantavnik.
1909-1910 Basketball (mounted photograph)
1915 Basketball, postcard photograph of team.
1919-1920 Basketball, small print from a pamphlet.
1919-1920 Basketball OV
1920-1921 Basketball OV (2 photocopies and a newspaper article with photograph in file).
1921-1922 Basketball (3 small blue prints from a pamphlet).
1921-1922 Basketball OV -bookcase 14, shelf 7
1925-1926 Basketball OV –bookcase 14, shelf 7
See also: Scrapbooks, Boxes #2, #3, #4
11 c. 1910 Social Group, believed to be Atlas Club.
c. 1910 Social Group, believed to be Atlas Club.
ND Newspaper photo of a Summer Outing, believed to be Atlas Club.
ND Social Group, small photograph of eighteen men.
ND Newspaper photo of the 53rd Reunion.
c. 1915 Summer Outing.
c. 1915 Social Group (2 mounted photographs).
1917 Dance at the New Haven Country Club, May 18,1917. OV
c. 1920 Summer Outing (2 photographs).
c. 1920 Social Group OV
c. 1920 Social Group OV

60
RG Box Folder Dates Contents

c. 1920 Social Group OV


c. 1920 Social Group OV
c. 1920 Social Group with newspaper article OV
1921 Summer Men’s Outing.
1923 Social Group.
1923 Social Group by Elite Studio, 749 Chapel St. New Haven. OV
c. 1925 Social Group interior, believed to be Atlas Club.
1928 Summer Outing (photocopy of long photograph), the original photograph is
rolled up in Box #2.
1928 Summer Outing OV
c. 1932 Social Group, small photograph of fourteen men.
12 1914 Baseball, postcard photograph.
c. 1920 Baseball (2).
1909 Football, mounted, with identifications.
1912 Football OV Bookcase 14, shelf 7
13 June, 1973 Reunion, Atlas Club. Woodbridge Country Club.
June, 1976 Reunion, Atlas Club.
-Books-
2 1 1907-1922 Atlas Club Basketball, Green Scrapbook marked 1912-1922
Actual contents begin in 1907.
2 1925-1926 Atlas Club Basketball, Disassembled Scrapbook for Season 1925-1926.
3 1926 Twentieth Anniversary Jubilee Book (3 copies).
4 1926-1927 Atlas Club Basketball, Green Scrapbook marked 1926-1927.
1928 Summer Outing (original long photograph, rolled up, from the photocopy in
Box #1, Folder 11).
5 1909-1980 R,G,3-5A. Other Sports Clubs
1909 Basketball, The Elms (2 photographs, 1 mounted).
1916-1917 Basketball, Victors.
1917 Baseball, Victors.
1920-1921 Basketball, Victors.
1921 Basketball, Bancroft Boys Club.
Basketball, Bancroft Boys Club OV 1918. Bookcase 14, Shelf 7
1923-1924 Basketball, Rialtos A.C.
Basketball, Rialtos A.C.
1931 Baseball, 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.”
ND Photograph, Connecticut State Professional League: Walter Shanbrom, Lou
Black, Herky Rubenstein.
1918 Eltinas Football Team.
3 1922-1925 Atlas Club Newspaper Clippings, Black Scrapbook marked 1922-1925.
1926-1927 Atlas Club Basketball, Green Scrapbook marked 1926-1927. (see also Box #2)
4 1924-1925 Atlas Club Basketball, Green Scrapbook marked 1924-1925.
1925 Atlas Club Basketball, Green Scrapbook marked 1925.
5 1921-1923 Atlas Club Scrapbook (not in folders)
1920-1921 Treasurers accounts (not in folders)
1 1920-1922 Financial Information
OVERSIZE MATERIAL

1924- Outing photo – Bookcase 3, Shelf 7


1927-28 Scrapbook – Top of Bookcase 12
1930-31 “ “
1918-1923-4 Photos-Atlas Club (Acc.#07-45) Top – Bookcase 12
See also: Manuscripts, MSS 12. Isadore Wexler

61
RG Box Folder Dates Contents

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 Battic Theatre Group and Other Organizations


1 1 1935-1941 Pamphlet 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.
1A 1936-1941 Original Scrapbook – Letter from Nap Glass 1/20/98
2 1935-1941 Envelope: 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 Beth Israel Hospital Society


Same 3 1930-1931 Copy of the Constitution and By-Laws
box Copy of the Articles of Association.
3-8 Same 4 1908-1936 Two photographs, with copies, of the Twenty-Second Annual Dinner Dance.
box Seven Gables Nightclub. 3/30/30. OV Photo B’nai-Ami Club 1908-1916
(partial ID) Top Bookcase 12

3-9 International Order of B’nai B’rith, Washington, D.C.


1 1 1931-1984 Assorted Items. Also refer to MSS 16 for additional information.
1990’s, 2000’s
2 1980 The Covenant
1988 B’Nai B’rith Daily. Misc. IOBB Publications
2004-2005 Calendar
3 2005 Center Senior Services
3-9A District Grand Lodge Number 1 of B’nai B’rith
1 1 1905-1906 Constitution and By-Laws
2 1920, 1925 3 books: Constitution and By-Laws, 1920 (two copies). Constitution and By-
Laws, 1925
1938 President’s Message
Envelope: Roster of Lodges, 1929-1930, 1930-1931, 1941-1942
1935, 1938 Oder of General Convention-Top Bookcase 12
3 1928-1932 Correspondence.
1947,1975,1986 Delegate Credential
1956-1957 Syllabus for Fund-Raising
1972-1973,1990 Newspaper Clippings, News Digest.
4 1915 Report.
1928-1932 Reports.
1946, 1953 Certificates of Appreciation

62
RG Box Folder Dates Contents

1966 114th Annual Convention, June 7, 1966


5 1948-1952 Vocational Service Committee
1970’s Vocational (Arnold Lerner)
6 1947 95th Convention, Metropolitan Star
1935-1942 Correspondence
1960’s Assorted 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
3-9B Connecticut Valley Council of B’nai B’rith
2 1 1946-1955 Minutes of October 19, 1946
Constitution and By-Laws, 1950
Resolution, Membership Lists, 1950’s
Business correspondence to and from Harvey Ladin.
1986 Memoranda, Financial Statements
1973-74 List of past presidents
2 Various Pamphlets, Conferences and Reports, 1947, 1959, 1960, 1972, 1978, 1989,
1990, 1991, 1993.
3 1960’s,1990’s Assorted items. Newspaper Clippings and photographs from the 1950’s and
1990’s. Resume of Herbert Setlow. Refer to MSS 16 for added info.
4 1937 Executive committee meeting
3-9B1 Central New England Council of B’nai B’rith
2 5 1938-1939 Correspondence and assorted items

3-9C Horeb 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.

63
RG Box Folder Dates Contents

*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
2 4 1856 R.G. 3-9C-1. Historical Information:
1880’s-1920 Charter, negative copy, 1856-notes about charter 1990
Petition, 1856 (slide in envelope).
Newspaper Clippings, Award, Testimonial, 1880’s-1920.
Poem by Adolph Asher 1881.
5 1863 By-Laws, January 4, 1863 (photocopy).
6 1872 Receipts for By-Laws: Secretary of State, September 9, 1872
City of New Haven, Receipt, September 10, 1872
7 1881 Certificate of Organization, December 6, 1881,Office of the Secretary of State.
8 1881 Constitution and By-Laws. Names of Founders. Comments by Harvey Ladin.
9 1906-1907 Annual Report, 1906. Articles of Association, March 22, 1907 (photocopy)
10 1912-1914 Resolutions 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.
11 1920 Envelope: By-Laws.
1939 Envelope: By-Laws.
12 1856-1978 List of founding members. Lists of Officers to 1978.
13 1910-1932 Correspondence: National Office.
14 1914-1932 Correspondence: Membership
15 1929-1932 Correspondence: Sick Benefit Requests, Medical Certification.
16 1929-1939 Correspondence: A Friedman, Secretary (resignations).
17 1944-1945 Correspondence. Certificate of Appreciation. Harvey Ladin and Cyrus Stephson
18 1944-1953 Correspondence: Nominating Committee
19 1949-1963 Correspondence.
20 1927-1932 Membership Lists. Applications. Committees.
21 1945 Membership Breakfast.
OV – 1919- Criterion Magazine Vol. 1, No. 1 2/18/1919 – Top Bookcase 12
22 1958 Dinner: Lou Black, June 18-19, 1958
23 1966 Dinner: Dr. John W. McDevitt (Knights of Columbus), 3/23/66
24 1965 Letters 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.
1949 Certificate of merit awarded to Mrs. G. H. Day.
R.G. 3-9C-2 Programs and Events, Horeb Review Newsletter
25 1881 Envelope: 25th Anniversary Program, 1/20/1881
1906 Envelope: 50th Anniversary Program, 1/18/1906
1911 J. Ullman Banquet Program, 3/1/1911
1914 Banquet Programs, 2/4/1912 and 2/16/1914
1919 Victory Celebration Program, 11/2/1919
1884 Program (copy) 28th Anniversary
26 1912-1916 Committee and Meeting Notices.
Envelope: Picnic Ribbons and Programs, 1914-1916.
3 1 1916 60th Anniversary Program. Essays by David Strouse, Samuel Campner and
Rabbi Louis Mann. Folder includes correspondence, Ball Program and

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

8 1 1941-1947 Executive Board Minutes, Bound Volume.


2 1942-1945 Executive Board Minutes.
9 1 1947-1952 Executive Board Minutes from 4/16/1947 to 12/27/1950. Minutes of Business
Meeting, 1/24/1950 to 3/28/1952. Bound Volume.
2 1955-1959 Executive Board Minutes (incomplete)
10 1856-1938 Dues Roster, by individual. Oversized, very large dark grey carton, Top
Bookcase 27.
11 1 1856 Cash Receipts, 1/20/1856. First Meeting (photocopy).
2 1902-1928 Dues Book, Bound Ledger.
12 (different location) Dues Books, Bound Ledgers. Oversized, large black box
stacked on floor to the right side of CASE 7.
1902-1912 Dues book.
1912-1921 Dues book.
1921-1928 Dues book.
1919-1932 Note: Oversized and unboxed item: Bound Ledger, Horeb Lodge Cash and
Disbursements, 1919-1932. Top Bookcase 12.
13 1928-1938 Dues Books, Bound Ledgers. Oversized, very large dark grey carton, Case 5,
Top. Bookcase 10.
14 1 1886-1915 Endowment Book: Five Contracts: I. Ullman (2), T. Zunder (2), H. Asher. 18
names listed. Bound Ledger.
2 1888-1919 Cash Account Book, July, 1888 to July, 1919. Assets and Liabilities. Bound
Ledger.
3 1902-1928 Cash Account Book, January 1902 to January, 1928. Assets and Liabilities.
Bound Ledger.
4 1929-1933 Cash Account Book, Quarterly, June, 1929 to June, 1933. Assets and
Liabilities. Bound Ledger.
15 1 1914-1931 Charity Fund, checkbook stubs: July 8, 1914 to December 24, 1931. Bound
Ledger.
2 1914-1929 Charity Fund, cash account. Bound Ledger.
3 1914-1929 Charity Fund, cash account. (duplicate, although some entries differ). Bound
Ledger. Envelope: Bank Book 1929-1932.
16 1 1906-1911 Checkbook stubs: 7/1/06-4/13/11.
2 1911 Checkbook stubs: 3/13/11-10/13/11
3 1911-1920 Checkbook stubs: 10/30/11-1/26/20.
4 1913-1916 Checkbook stubs: 12/4/13-4/17/16.
5 1930-1932 Envelope: Cancelled checks, 1930.
Envelope: Cancelled checks, 1931
Envelope: Cancelled checks, 1932
6 1927-1932 Bills. (See also R.G. 5. Businesses)
7 1913-1932 Annual, Semi-Annual and Quarterly Reports. Insurance policy, 1930.
8 1928-1930 National Farm School.
9 1930-1933 Mail receipts.
10 1951-1960 Cash receipts and disbursements, Accountants Reports.
11 1950-1960 Budgets.
12 2000 B’nai B’rith Housing/Resident Leadership

17 1 1904-1907 Maier Zunder Lodge Business Ledger.


2 1907 Letter from Jacob Caplan to District Number 1 explaining merger of Maier
Zunder Lodge with Horeb Lodge, December 30, 1907.
3 1948-1990 Combined events of Horeb Lodge and Horeb Chapter #51: Newspaper
Clippings, Programs and Flyers.
Envelope: Invitations and Tickets.
4 1912-1950 Activities.
5 1956 New Haven Register: Photographs used in 100th Anniversary Feature Story,

66
RG Box Folder Dates Contents

January 15, 1956.


6 1956 100th Anniversary Dinner, January 15, 1956.
7 1956 100th Anniversary Exhibit at the Jewish Community Center Library.
8 1956-1975 Dedication of the Commemorative Placque-various photos
9 1960-1970 Programs – 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.

3-9D 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

3-9I B’nai B’rith Covenant Lodge (West Haven, Milford)


20 2 1956-present Assorted items
3 1959-1989 Scrapbook
1960’s Awards and Citations
4 1960’s Newsletter – The Suburbanite
5 1960’s Photographs – Newspaper Articles
6 1960’s Financial information. Membership Lists. Correspondence.
7 1970’s Newsletter – The Western Wall
Oversize Material
1 – Scrapbook B’nai B’rith West Haven Lodge #2184 – 1957-1967. Top of
Bookcase 8.
3-9J B’nai B’rith Elm Lodge #1882 and New Haven
20 8 1951-1971 Assorted items including membership roster, 1968-1969.
9 1960’s Joint events: Elm Lodge and Horeb Lodge
Oversize Material.

67
RG Box Folder Dates Contents

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.
3-9K B’nai B’rith Elm Chapter
20 10 1956-1962 Joint Events: Elm Chapter and Elm Lodge
11 1962 Joint Events: Elm Chapter and Horeb Chapter #51
12 1950’s,1960’s Assorted items Elm Chapter- Fraternity Lodge
13 Miscellaneous photos – no ID, no dates.
Horeb Lodge and Women’s units.

3-9L B’nai B’rith Youth Organization (BBYO)


21 1 1955-2002 Assorted items – B’nai B’rith Youth Organization
R.G. 3-91-1. Aleph Zadek Aleph (AZA) Ullman Chapter
2 1929-1948 Newspaper Clippings, Ullman Chapter. (Young Men)
Story of 10,000 mile trip by Hy Haves Oct. 1938
1948-1949 Program, Correspondence.
1958-1960 Envelope: Dance Programs.
1934-1935 Photographs.
1953 Newspaper Article AZA Alumni Award
1976 AZA Bicentennial
3 1939 Financial Information – Membership List. Court rules. Blank Stationery.
Ritual pamphlets. The Shofer Newsletter Jan. 5, 1939
4 1938-1941 District I Convention 1941 – 9th anniversary Dance 1938, Spring Convention
1939.
5 1930’s,1940’s Assorted Booklets
3-9L- B’nai B’rith Girls For additional information on AZA, BBYO, BBG see MSS
2 16
6 1949 Dance Program (2)
1959 Dance Program (2)
1960 Dance Program

(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

3-10 Brandeis University National Women’s Committee, New Haven Chapter


1 1 1955 Correspondence, Pearl Kline, President
2 1956, 1964 Reports: Eighth Annual Conference, June 10-12, 1956
1983-1984 The First Twenty Years (pamphlet) 1964. Annual Reports, May20, 1983 and
Brandeis Report, 1983-1984.
3 1965-1966 Officers and Lists of the Board of Directors

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.

3-12 Connecticut Rock Lodge #92


1 1 1914 Programs (German)
1938,1942,1943 Bulletin: Trestle Board (single issues)

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.

3-14 Daughters of 1853-Ahavas Achus Benefit Society


1 1 1853 Constitution (photocopy in German and English)
2 1881-1905 List of Sisters who have received Death Benefits. List of Members.
3 1901 Monthly Minutes, April and May, 1901.
4 1917 Monthly Minutes, May 14, 1917.
5 1928 Diamond Jubilee Program (4 copies).
6 1953 Centennial Celebration, Invitation and 3 Pamphlets, May 24, 1953.
7 1978 One Hundred Twenty-fifth Anniversary Program, including History, May 27,
1978 (2 copies).
8 1987-1990’s, 2000’s Reports, Meeting Bulletins.
9 1942-1950 Postcards.
1953-1978 Newspaper Clippings- 125th Anniversary Program.
10 1995-1998 Flyers – 141st Anniversary-143rd Anniversary.
No 1955-1987 1-Scrapbook
folder

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

3-16 Fidelity Lodge #78, Knights of Pythias


5 1926-1927 Photos, Programs, News Items, Correspopndence
1923-1924 Newsletters- The Fideliphone
6 1910 Forty-second Convention of the Grand Lodge in t he Domain of Connecticut,
New Haven. (copy of a group photograph)
1926-1927 Photos, Programs, News Items, Correspondence.

3-17 Fraternities and Sororities (Jewish)


R.G. 3-17A -Omega Delta, Upsilon Chapter
1 1 1934-1939 Minutes. (Note: the Alpha and Rho Chapters were discontinued in the 1940’s).
1958-1960 Minutes.
2 1934-1941 Scribe Book: Minutes.
3 1940-1955 Scrapbook: Newspaper Clippings and Programs.
4 1946 Constitution.
1956 Constitution (revision).
1960 Constitution (second revision).
1955 By-Laws, January, 1955.
1960 Code of Laws, Pledging Lists and Briefs.
5 1950-1960 National Organization Bursar’s Book. Checks and Documents.
6 1956-1959 Charter Membership Information, Fifth Annual Roster (1957) Sixth Annual
Roster (1958).
Envelope: Master Pad, Barry Herman.
Envelope: Why Fraternity? Why Inter-Fraternity Congress? Membership Cards.
2 1 1955-1956 Newsletter: The Omega Deltan.
2 1957-1961 Newsletter: The Omega Deltan.
3 Later 1950’s Publicity, Newspaper Clippings, Flyers, Personal and Business Correspondence.
Envelope: Invitations.
4 1942 Spring Sport Dance pamphlet, Edgewood Club, April 24, 1942.
1947 Alumni of Omega Delta pamphlet, 1947.
1949 Thirty-sixth Annual Spring Dance Souvenir Journal, Rho Chapter, April 22,
1949.
1955 Moonlight and Roses Dance pamphlet (2), June 18, 1955.
1956 Twenty-fourth Nite Dance pamphlet (2), March 24, 1956.
5 1957 Gold Dust Ball pamphlet, Edgewood Club, February 9, 1957 (2).
1958 Silverflake Fantasy pamphlet (2), February 8, 1958.

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.

3-17a Mu Sigma, Phi Beta Phi Chapter


5 1927 Mu Sigma, The Lamplight Yearbook.
1917-1940 Mu Sigma-History of Phi Beta Phi Chapter to 1940
6 1951-1955 Phi 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
7 1950’s Dance Programs (2 envelopes).
Dance and Smoker Bids 1940’s (1 envelope)

3-17c Alpha Lamda Sigma


8 1956-1959 Dance Programs (2 envelopes).
1957 Let’s Have a Ball pamphlet, Edgewood Club, March 23, 1957.
1959 Talk of the Town pamphlet, Woodbridge Club, April 11, 1959.

3-17d Other Fraternities and Sororities


9 1950’s Upsilon Lambda Phi Dance Programs (2 envelopes).
10 1950’s Assorted Materials.
1940’s,1950’s Assorted 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
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

OV Material: Acc. 09-16-1 Scrapbook Phi Sigma Phi Sorority C1941-1948


Top Bookcase 11

3-18 Grand (Avenue) Free Loan Association


1 1 Note: The organization was founded in the summer of 1921 and later changed
its name to the Grand Hebrew Free Loan Association.
1942 Organization Document
1947 Financial Report of the Grand Avenue Free Hebrew School, December 31,
1947.
1953 Banquet Booklet, February 22, 1953.
2 1957 Thirty-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.
3 1971 Fiftieth Anniversary Banquet Booklet.
Newspaper Clippings.
4 1984 Plaque 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
5 1970-1980 Membership Info-Blank Forms
3-19 Hebrew Free Loan and Burial Association
1 1 1909 Articles of Association/By-Laws (The True Benevolence Society)
ND Poster in Yiddish and English
1953 Banquet Booklet, February 15, 1953.
Newspaper Clippings, 1960’s to 1990’s.
75th Anniversary Booklet 10/13/74- 70th Anniversary 1969.
2 1920,1950, Photographs
1960’s,1970’s
Oversized Item: Top of Bookcase #5. Framed photo 40”x28”. Officers and
Board of Directors New Haven Hebrew Free Loan Assn. – 1924.
3 1956-1984 Financial Records.
4 1970’s-1980’s Correspondence and Membership
Misc. Blank Forms
5 1980’s-1990’s Newspaper Articles and Misc. Items.
6 2000’s Newspaper Articles and Misc. Items.

3-19A 1 1 2018 Assorted Materials


3-20 Hadassah, New Haven Chapter
1 1 1935,1937 Hilda Podoloff, President: Speeches, Awards of Merit.
1945 Service Award to Mrs. Jack Konowitz, 1956-1957.
Flyer: Junior Hadassah
2 1933 Envelope: Second Annual Donors’ Luncheon
Souvenir Address Book with a blue tassel.
1934 Envelope: Third Annual Donors’ Luncheon
Souvenir Address Book.
1935 Envelope: Fourth Annual Donors’ Luncheon
Souvenir Address Book.
1936 Envelope: Fifth Annual Donors’ Luncheon
Souvenir Address Book.
3 1937 Envelope: “Jubilee” Year Souvenir Address and Ad Book (2 copies). 1912-
1937 25th Anniversary.
1938 Envelope: Seventh Annual Donors’ Luncheon

73
RG Box Folder Dates Contents

Souvenir Address Book.


1941 Envelope: Tenth Annual Donors’ Dinner
Souvenir Address Book.
4 1944 Envelope: Thirteenth Annual Donors’ Luncheon
Souvenir Address Book.
1945 15th Annual Donors’ Affair-Junior Hadassah
1946 Envelope: Fifteenth Annual Donors’ Luncheon
Souvenir Address Book.
5 1947 Sixteenth Annual Donors’ Affair, April 24, 1947. (book)
1949 Eighteenth Annual Donors’ Affair, January 31, 1949. (book)
6 1950 Nineteenth Annual Donors’ Affair, 1950. (book)
1951 Twentieth Annual Donors’ Affair, 1951. (book)
7 1952 Twenty-first Annual Donors’ Affair, 1952. (book)
1955 Twenty-fourth Annual Year Book, 1955.
8 1956 Twenty-fifth Annual Year Book, 1956.
1957 Twenty-sixth Annual Year Book, 1957.
9 1958 Twenty-seventh Annual Year Book, 1958.
All books contain business advertisements.
2002 A 90 year chronology.
10 1962-1974 Donors Luncheon Programs
2 1 1962-1964 Golden Jubilee Year pamphlet, 1962. (2 copies)
Thirty-second Annual Donors’ Luncheon pamphlet, Jan. 31, 1963.
Thirty-third Annual Donors’ Luncheon pamphlet, Jan. 29, 1964.
1970 Thirty-ninth Annual Donors’ Luncheon pamphlet, Jan. 28, 1970. (2 copies)
1974 Newspaper Clipping re 44th Annual Donor.
1975 Forty-fifth Annual Donors’ Luncheon pamphlet, Dec. 1, 1975.
1976 Fofty-sixth Annual Donors’ Luncheon pamphlet, Dec. 6, 1976. (2 copies)
1977 Forty-seventh Annual Donors’ Luncheon pamphlet, Dec. 5, 1977.
2 1960’s-1990’s Events, Flyers and Invitations.
3 1930’s-1990’s Newspaper Clippings. Thrift Shop 1977.
2000’s Hadassah Magazine Supplements
4 1951,1956-1959 Newsletter: Hadassah Highlights. (single issues)
5 1960-1969 Hadassah Highlights. (single issues)
6 1970-1991 Hadassah Now.
7 1985-2000’s Hadassah Chapters outside of New Haven. Assorted Material.
1989-1998 Scrapbook – New Haven Chapter Hadassah
1992-1998 Minutes of Board Meetings and General Meetings-New Haven Chapter.
Not in 1989-1998- Scrapbook NH Chapter Of Hadassah
a
folder
8 1985-2000s Assorted Material From Chapters Outside New Haven

Oversi Top of Bookcase 23 3 Scrapbooks Hadassah N.H. 1950-1980 Acc 98-35


ze
Materi
al

3-21 Hebrew Ladies’ Relief Society


1 1 1948 Bridge and Mah-Jong Card, March 15, 1948.
1959 Newspaper Clipping, July 22, 1959.

3-22 Hebrew Progressive Women of New Haven

74
RG Box Folder Dates Contents

2 1915 Group Photograph by H. Smolin, New Haven.

3-23 Independent Connecticut Lodge


3 1943 Thirtieth Anniversary Announcement in Yiddish, N.D. and an Honor Roll
Dedication, May 16, 1943.
1940 Photograph- Sisterhood.
3-23a Independent New Haven Lodge, Inc.
1939 Postcard, 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 Jewish Culture and Assistance Society of New Haven


4 1962-1963 Ledger: Minutes, 1962-1963 (Yiddish).

3-25 Jewish National Fund


5 1910 Certificate in Honor of the Wedding of Abraham and Rose Jaffe, New York,
Feb. 19, 1910. “Oelbaumspende” (Yiddish and German).
1943 Membership
1951 Minutes, Press Releases, Correspondence
Tree-planting Certificates.
6 1971 Photograph: Jewish National Fund Award, Frank Logue, Bart Guida.
1972 Photograph: Jewish National Fund Award, John J. Fox, Vice President Nelson
Rockefeller. Other Photographs.
7 1959-1980,1990’s Newspaper Clippings, Programs.
Testimonial: Mayor Richard C. Lee, October 6, 1959.
Testimonial: Jack Cooley, July 9, 1961.

3-26 Harmonie Club


1 1 1894 Dance Card
1908 Program and Advertisements.

3-27 So-Ha Fri Club


2 1939-1941 Constitution and By-Laws. Correspondence 1992
3 1939-1941 Minutes of Meetings

3-28 Jewish War Veterans of Greater New Haven


1 1 1919 List 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.

3-28a Jewish War Veterans, Ladies’ Auxiliary #86 (#319)


2 1957-1958 Ladies Auxiliary Manuals/Cloth Band

3-28b Jewish War Veterans, Ladies’ Auxiliary (#204)Hamden


Assorted Newspaper Clippings.
1974 Citation. Awarded to Isadore Miller, Feb. 1, 1974.

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.

3-28d Jewish War Veterans, Post #204, Hamden


6 JWV Burial and Memorial Service Brochure
1958 Flag and Flagpole Dedication at Temple Beth Sholom, Hamden, November 9,
1958
1950,1958 Second 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.
1961 Medical Care for the Aged Program, November 27, 1961.
Certificates of Merit.
1984 Roster-Post 204
Loyalty Day Citation
List of Deceased Members
7 1940-1995 Correspondence and Newspaper Clippings of a General Nature
1-Pin-Star of David Gravemarker
1-Scrapbook Post 317-Top of Shelf #14
8 1960’s Photographs: Hospital Visits, Joe Demiany, Marvin Wallach, Harry Mansfield
and others.
9 1960’s Photographs: Donation of the Bust of Abraham Lincoln and other social events.
Sherman Meyerson, Walter Cahn, Harry Mansfield and others.
10 1988 Department of Connecticut, 54th Anniversary Convention. June 24-26, 1988.
56th Anniversary Convention, 1990-57th Anniversary Convention, 1991.
11 2005 Newspaper and Misc. Items – List of All Jewish Veterans.
2 1 1949 Photo-West Haven Post 234
1995 The Missourian Newsletter.
No folder Member 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 Knights of Jerusalem (K.O.J.)


1 1 1871-1919 Envelope: Constitution and By-Laws (4 booklets). Organization founded in
1871, Constitution adopted in 1919, revised in 1941.
1946 Report of the Seventy-Fifth Anniversary Celebration.
1974 History of K.O.J. by Rabbi Arthur A. Chiel.
2009 Essay 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.
1908 Officers 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.
2 1946 Roster of Membership. Audiotape: Rabbi Chiel speaks about the History of
K.O.J. and its Founders at a meeting in 1974.
1950, 1951, 1961, Membership Lists.
1970
3 1881 Tenth Anniversary Program.
1911 Fortieth Anniversary Program.
1931 Sixtieth Anniversary Program.

76
RG Box Folder Dates Contents

1946 Seventy-fifth Anniversary Program. 1948 77th Aniversary


1971 One Hundredth Anniversary Program. 1951 80th Anniversary
4 1916-1980 Correspondence.
5 1940,1950,1952 Newsletter (3 issues).
6 1896-1974 Assorted Newspaper Clippings.
7 1915-1930 Photographs.
1911 Fortieth 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’s Formal, interior groups of the Membership, unidentified, N.D. 3 photographs,
two of the same subject. OV. Case 3, Top.
1926 Fifty-fifth Anniversary Outing, July 18, 1926. 2 photographs, 1 unmounted
with a negative. OV. Case 3, Top.
1944 Indoor 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 Ladies’ Auxiliary and Order of the Free Sons of Israel


1 8 1879 Constitution and By-Laws
ND Group Photograph.

3-31 Laurel Link #15, Order of the Golden Chain


1 1 Constitution, Regulations, By-Laws, History
2 1935-1936 Yearbook.
1945-1946 Yearbook.
3 1946-1947 Yearbook.
1948-1949 Yearbook – Group Photograph.
4 1954 Envelope: 1 Program, Twenty-fifth Anniversary Dinner Dance at Fireside in
Milford, October 24, 1954. (Program includes a history of Laurel Link)
1951,1962 Envelope: 2 Directory Booklets.
1952,1989 Installation of Officers
1989-1990 Envelope: 3 Directory and 61st Grand Session.
1990-1991 Envelope: 4 Directory and 62nd Grand Session.
1991-1992 Envelope: 5 Booklets: Meetings-1963 Installation Invitations. 1946 and 1955-
Membership Card, 1993-1994-Pin- Worthy Matron-1940
5 1979 Golden Anniversary Books (2) April 1, 1979.
1989 3 Diamond Jubilee Booklet 1989
6 Newsletter (single issues).
7 1978-1979 Calendar. 1991-1992 Calendar.
1979-1980 Calendar. 1988-1989 Calendar.
8 1945-1977 Newspaper Clippings and Photographs.
2 1 1970-1971 Scrapbook and Photographs.
2 1987-1988 Scrapbook and Photographs.
3 1990-1991 62nd Anniversary Scrapbook.
4 1984-1986 Scrapbooks.
5 1987 Correspondence and Misc. Items.
3 1 1983-1991 Annual Reports.
2 1984-1990 Charitable Contributions.
4 Not in 1987 Various pins. Holocaust Memorial Concert 4/27/87.
folder
5 1 1988-1994 Grand Session of the Grand Link.
2 1930-1996 Donors and Donor Dinners.
3 1984-1990 Membership-Suspensions and Deaths. Blank Forms and Stationery.
OV Material
1-Photo Album 1969. Bookcase 14, Shelf 7

77
RG Box Folder Dates Contents

6 Not in 1969-1994 4 Books-Minutes of Meetings.


folder 1958-1993 1 Book-Financial Information.
7 1&2 1976-1994 Financial Information.
No 1943- 1 Ledger Financial Information.
folder

3-32 Montowese Lodge #15 Independent Order of Odd Fellows


1 1 1942-1960 Membership Reports.
2 1899-1955 Membership Applications.
3 1903-1967 Notes and Correspondence.
4 1839-1969 Blank Forms and Misc. Items.
5 1948-1960 Minutes of Meetings.
2 1 1955 Show Tickets, Postcards, Memorial Ribbons.
1950 Report on Odd Fellows Home.
2 1952 Constitution of the Grand Lodge
3 1961 Minutes of Meetings.
3 1939-1948 Bound Book – Minutes of Meetings
1937-1950 Bound Ledger-Record of Members’ Dues Payments.

3-33 Mikveh Society of New Haven, Inc.


1 1 1930-1980 Assorted Items.
2000- Fund Raising Letters, November, 2003

3-34 Mizrachi of America


1 1 1920’s-1950’s History. Announcements of Meetings (in Yiddish).
2 Rabbi Judah Leib Levin, 1862-1926.

3-34a Mizrachi of America. Batya Chapter, New Haven.


3 1970 Twenty-fifth Anniversary Booklet, May 25, 1970.
1976 Golden Jubilee Booklet, May 24, 1976. 37 and 38 Annual Journal.
1950’s-1970’s Newspaper Clippings. 1985-1986 Annual Journal
4 1974-1980 Batya Beacon Newsletter.

3-35 Na’amat (formerly Tarbut Pioneer Women)


5 1947 Constitution.
1973-1974 By-Laws (revised).
1964 Membership List of June, 1964.
6 1954-1959 Minutes: Executive Board. Minutes: General Meetings.
7 1960-1970 Minutes: Executive Board. Minutes: General Meetings.
8 1971-1972 Minutes: Executive Board. Minutes: General Meetings.
1964-1967 Press Releases and Newspaper Clippings.
1998- Flyers.
OV Materials, Box #2:
1955-1958-Scrapbook Containing Newspaper Clippings and Programs.
1962-1964-Ledger: Receipts and Disbursements.
9 1955-1976 Newsletter: Dvar Tarbut. (single issues)
1954,1956,1957, Magazine: Pioneer Woman. (single issues)
1972 Certificates for Donations.
10 1975 Flyers and Information relating to the Fiftieth Anniversary Convention.
11 1931-1978 Social Events and Concerts. Yiddish Theatre Handbills.
12 1978 Program Catalog.
13 1948-1975 Newspaper Clippings.
14 Photographs.

78
RG Box Folder Dates Contents

See Also Listing of Artifacts in the Object Collection. R.G. 60. Special
Subjects, Yiddish Theatre Handbills.

3-36 Oak Street Reunion Committee


1 1 1963 History of the Legion Ave. Reunion – Famous Legion Ave. People.
2 1980’s Reunion Booklet.
3 1990-1995 Reunion Booklets.
4 1996-1999 Reuion Booklets.
5 2000- Reunion Booklets/Oak St.-Legion Ave. Program 2008
6 Misc. News Articles and Correspondence.
OV Material. Top of Shelf #12
1-Poster 17’x11”-Lawrence DeNardis-Oak St. Reunion-Man of the Year 1993.

3-37 National Council of Jewish Women, New Haven Section


1 1 General Information.
1960, 1971 Early History and Lists of Presidents.
1924 Annual Report of the President.
1934-1947 National Council of Jewish Juniors, Program and Bulletin.
2 1952 By-Laws.
1957, 1958, 1966, By-Laws Revised.
1982
3 1916-1926 Bound Minutes of Meetings.
4 1926-1935 Bound Minutes of Meetings.
5 1921-1928 Bound Minutes, Executive Board.
6 1928-1932 Bound Minutes, Executive Board.
7 1923-1924 Year Book.
1925 Program, Interstate Conference, April, 1925.
1928-1929 Officers. Minutes 10/27-2/28.
1938 President’s Reports.
1939-1943
8 1943-1953 President’s Reports.
1982-1984
2 1 1955-1959 Board Minutes, May 16, 1955-November 7, 1959.
1953-1955 Committee and Annual Reports.
2 1956-1961 Annual Reports, Luncheon Programs.
1964-1966
3 1960-1970 Speeches and Reports.
1965-1966 Board Minutes (incomplete).
1976-1978 Board Minutes (incomplete).
4 1981-1982 Board Minutes (incomplete) and Annual Report.
5 1983 Board Minutes (incomplete) and Annual Report.
Committee Reports.
6 1984 Board Minutes (incomplete) and Reports.
7 1985-1987 Board Minutes (incomplete) and Reports.
8 1951-1960 New England Region: Pamphlets. Regional Conferences: 1951, March 28-30,
1954, Portland Maines, 1956. March 14-16, 1960, Springfield, Mass.
9 1952 Child of the Year Contest.
10 1954-1959,1969 Connecticut State Legislation Committee
11 1954 Year Book. (2 copies)
12 1954-1969 Evening Branch: Rules of Procedure, Officers, Membership, Reports,
Programs, Financial Records, Correspondence, Newspaper Clippings.
3 1 May, 1961 Evening Branch: Cook Book.
2 1958 Twentieth (Triennial) Convention in Cleveland, Ohio. March 15-20, 1958.
Mrs. Lester Drabkin (Merle) Delegate.

79
RG Box Folder Dates Contents

3 1950-1959 Membership Lists.


4 1953-1954 Membership: Council Log Attendance Book.
5 1962-1964 Membership and Board of Directors, Lists.
1965,1968-1970 Prospective Members.
6 1969 List of Guests at a Membership Tea (disassembled scrapbook).
7 1982-1984 Membership Lists and Reports.
8 1951-1960 Correspondence to Mrs. Lester Drabkin (Merle) and other individuals.
9 1961-1971 Correspondence.
10 1964-1968 Correspondence to and from Mrs. Bruson (Virginia) from August 28, 1964 to
October 10, 1968. 1-Looseleaf Book Vol. Assitors Ref.
4 1 1982-1984 Memoranda and Correspondence, Northeastern District and New Haven
Section.
2 1955-1965 New York Office Policies and Procedures, Fact Sheet, revised 1955. Suggested
By-Laws for Council Sections. Pamphlets.
3 1950-1956 Educational Loan Fund: Receipts and Disbursements.
1964 Emma K. Podoloff Fund –Change for Scholarship Fund 1998
1998 Scholarship Fund
4 1958 New Haven Council Social Agencies: Child Welfare
1961-1966 Children’s Center
1958 Conference on Volunteers, February 14, 1958
1969 Call for Action.
5 1959-1960 Hebrew University Secondary School Building Program.
6 1946-1959 Newspaper Clippings.
7 1959-1968 Newspaper Clippings Scrapbook (disassembled).
1968 Human Rights Year Program.
8 1960-1969 Newspaper Clippings.
9 1970-1979 Newspaper Clippings.
10 1980-1994 Newspaper Clippings.
11 1983 American Cancer Society Awards Dinner, June 7, 1983. Press Releases and
Award Certificates.
12 Oct.1928-Dec.1929 Bulletin (single issues).
13 Oct.1948-Mar.1958 Bulletin (single issues).
5 1 May 1961-Apr.1967 Bulletin (single issues).
2 Oct.1967-Dec.1971 Bulletin (single issues).
3 Sept.1975-Nov.1979 Bulletin (single issues).
4 Jan.1980-Dec.1987 Bulletin (single issues).
4a Apr.1988-May 1993 Bulletin (single issues).
5 May 1929-Apr.1931 Financial 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.
6 1950-1966 Financial Reports: Budgets, Income and Disbursements.
7 1957 1964 Financial Reports: Budgets, Income and Disbursements (4).
1965 1970
8 1981-1987 Financial Reports: Audits, Contracts, Correspondence, Income and
Disbursements.
8a 1988-1999 Financial Info.
9 1965-1966 Women in Community Service, Virginia Bruson.
10 1967-1968 Women in Community Service, Handbook for Volunteers.
11 1968-1970 Women in Community Service, Day Care Committee: Proposals and
Correspondence, Virginia Bruson.
12 1968-1970 Women in Community Service, Day Care Committee: Literature from Other

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

3 1911-1999 List of Past Presidents.


1981-1999 Table of Organization. Executive Board.
4 1990-1996 Nominating Committees. Management/Leadership Info.
5 Various Assorted Items, Correspondence. Publicity Brochures.
2008 Plan a Program.
2004-2007 (not in a folder) 1-scrapbook-miscellaneous items
16A 2008-2010 (not in a folder) 1-scrapbook
2004-2007 1-scrapbook – Misc. Items (not in a folder)
17 1 1970’s and 1980- Membership Information.
1989
2 1990-1999 Membership Information.

3 2000-2004 Membership Information.

4 2000’s Awards-Angel Luncheon. Special Recognition.


Convention NYC-Emily Sasnow Farewell.

18 1 1987-90 Minutes
2 1991-93 Minutes
3 1994-99 Minutes

19 1 Various Assorted publications and flyers


2 Various Assorted publications and flyers (cont.)
3 Various Assorted publications and flyers (cont.)
4 Various Assorted publications and flyers (cont.)

20 1 1997 Program support


2 1990’s National organization
3 1990’s Presidents information
4 1980’s-90’s Publicity 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

3-38 National Women’s League of Conservative Judaism, Connecticut Branch


(formerly: National Women’s League of the United Synagogue of America)
1 1 1966-1968 By-Laws and Minutes.
2 1966-1970 Memoranda and Correspondence, Rosters, Budget.
3 1960-1982 Newspaper Clippings, Programs, Conventions
2000’s Misc. Items.
4 1956-1975 Photographs.
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.

3-39 O.R.T.(Organization for Rehabilitation and Training) of New Haven.


1 1 1961 Facts about O.R.T. Newsletter. (note from Julian Spector)
1977 List of Officers.

82
RG Box Folder Dates Contents

1987 Tribute to Senator Dodd, December 7, 1987.


2 1955-1960 Men’s O.R.T. of New Haven: Membership List, September, 1960.
Correspondence and Flyers.
3 1961-1980 Men’s O.R.T. Correspondence.
4 1951-1962 Men’s O.R.T. Minutes from Feb. 6, 1951 to Jan. 29, 1962.
5 1950-1991 Men’s O.R.T. Newspaper Clippings. Women’s O.R.T. Clippings.
6 1969 Men’s O.R.T. Year Book.
1980 Calendar
7 1952-1979 Men’s O.R.T. Financial Records.
1995-1996 Annual Report.
8 1969-1990 Photographs.
9 2000- Newspaper and Misc. Items.

3-40 Peddlers Protective Society Moved to Misc. Orgs. 3-62


3-40 Now ARMDI
3-40 ARMDI American Red Mogen David for Israel
1 1 Various Assorted material – Golan Chapter
2 Various National and other Branches
1988-2006 1 Scrapbook-Golan Chapter Press Releases (not in a folder)

3-41 Probus Club


1 1 1970 Constitution and By-Laws, October 19, 1970.
1972-1977 Programs and Business Correspondence.
2 1950’s,1970’s Newsletters, Meeting Notices, Flyers.
1936 (Telescope)
3 1930’s-1960 Newspaper Clippings.
1976-1979
2000’s
4 1928,1970’s, 1980’s Photographs.
5 1948-2001 Membership Ledgers – West Haven
6 1937-2001 AD books, telescope, membership applications. Minutes. Man-of-the-Year
booklets-West Haven
2 1 1978-1993 The Telescope
2 1979-1993 The Probian
3 1970’s-1990’s Minutes of Meetings. Financial Statements.
4 1970’s-1990’s Minutes of Meetings. Financial Statements.
3 1 Constitution and By-Laws
2 1970’s Anniversaries. Installations.
3 1970’s 1990’s Charitable Events. Donations.
4 1979-1987 Man of the Year Awards.
1989 Educator of the Year Award.
1971 Object 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
1932-1984 1 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

3-42 Rambam Lodge


1 1 1907 Certificate of Incorporation, April 2, 1907.
1917 Envelope: Ritual of Rambam Lodge. (3 copies of pamphlet)
2 1936 Cemetery Map, Brockett Place.

83
RG Box Folder Dates Contents

1938, 1946 Anniversary Programs: Dances and Banquets.


1954, 1959 Mother’s Day Programs.
3 1950’s Anniversary Banquet Photograph.
1961 Proposed Merger with Vilner Lodge.
1963 Revised Certificate of Incorporation.
1963 Application for Status as a Tax-Exempt Organization.
4 1965 Rambam Lodge Cemetery Association: Certificate of Incorporation. By-Laws
and other documents.
1968-1972 Notices of Memorial Services.
1975 Merger with Westville Synagogue.
Bound Volumes
5 1932-1938 Minutes of Meetings.
6 1939-1943 Minutes of Meetings.
7 1940-1958 Minutes of Executive Board.
8 1943-1950 Minutes of Meetings.
2 1 1950-1963 Minutes of Meetings and Executive Board.
2 1963-1975 Minutes of Executive Board.
Membership Applications
3 1899-1931 Membership Applications
1936-1947
3 1 1907-1953 Membership Applications. (Bound Volume)
Finance (Bound Ledgers)
4 1 1916-1922 Collections and Disbursements.
2 1922-1929 Collections and Disbursements.
3 1928-1930 Dues Ledger (unbound)
Oversized Finance (Bound Ledger). Box #5:
5 1 1922-1929 Dues Ledger.
Oversized Finance (Bound Ledgers). Box #6:
6 1 1930-1935 Collections and Disbursements.
2 1935-1939 Collections and Disbursements.
Oversized Finance (Bound Ledger). Box #7:
7 1 1932-1941 Collections and Disbursements.
8 1 1940-1945 Collections and Disbursements.
2 1947-1955 Collections and Disbursements.
3 1955-1970 Collections and Disbursements.
4 1971-1974 Accounts.
Oversized Item in an envelope with other materials: Top Bookcase 12.
Rambam Lodge, Certificate of Membership of Joe Fisher, June 25, 1911.

3-43 Romanian-American Hebrew Aid Society


Oversized Items in Manila Envelope, Bookcase Top: 12
Three Yiddish Handbills with translations and copies, 1937.

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 1979-1980 Newsletter: 60 Plus Journal. Program flyers.


4 1982-1984 Newsletter: 60 Plus Journal. Program flyers.
2 1 1952-1994 Newspaper Clippings.
2 1970-1980 Photographs.
3 1972 The Sixty Plus Club by Rose Zemel, M.A. Thesis, Southern Connecticut State
University, June 1972.
4 1954- NCJW Sponsorship.
3 1 1957-1975 Scrapbook: Newspaper Clippings and Pictures.
2 Donor Record Book (undated).
3 1973 Spiral Photograph Album, Outings.
4 1 1987 1-Scrapbook (Photos and Flyers).

3-46 Socialist Labor Party. New Haven Council


1 1 1896, 1911 Correspondence, Other documents.
1919,1944 Report to the Town Clerk, Candidates for Election.
1945 Communist Political Association of New Haven.
2 1910-1939 Political Notices and Articles.
3 1912-1914 The New Haven Waker (Yiddish Newspaper).
4 1936-1940 Newsletter: Connecticut Comrade(single issues). See also: Manuscripts, MSS
2, Series 4.

3-47 Tap-Off Club


5 1960’s, 19790’s Assorted Materials including Newspaper Clippings.
See also: R.G. 3-5. Atlas Club.

3-48 Tay-Sachs Disease Association of Conn., Inc.


1 1 1970’s Constitution, Affiliations. Contract with Yale.
2 1973-1977 Correspondence.
3 1970’s Financial Information.
Not in Folders
1-Looseleaf Binder Marked Corporate Records.
1-Corporate Seal
1-Address Book

3-49 United Israel Society


1 1 1946,1962 Assorted Materials: Minutes of June 28, 1946. Stationary.
Newspaper Clipping of Fifty-First Anniversary Dinner, Feb. 11, 1962.
2 1930-1949 Cash Disbursements Ledger (unbound) from Jan. 20, 1930 to June 5, 1949.
1954 Envelope: Postcards to Membership.

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

1985 122nd Anniversary


1973 One Hundred Tenth Anniversary Program, Oct. 28, 1973 (2 copies).
1970 120th Meeting of Grand Lodge
5 1916 New York Newsletter: The Echo, July 15, 1916.
1920 The Echo, July 15, 1920.
1930 The Echo, April 15, 1930.
1978-1987 The Echo, (12 copies).
6 1963 New Haven Branch: The Reflector, May 1, 1963.
1966-1969 The Reflector (single issues).
7 1970-1971 The Reflector.
8 1972-1974 The Reflector.
1980-1987
9 1963-1965 Assorted Items, Reports, Correspondence, B. Etkind, President and L.
Bettigole, President (1964).
1970-1971 Officers of United Order, True Sisters.
10 1900-1988 Newspaper Clippings. Envelope: Centennial Anniversary Medal, 1846-1946.
11 1930’s,1960’s Photographs.
12 1989-1996 Attendance Records. Photograph. Camp Rising Sun.
2 1995 Scrapbook of Photographs (Purple Irises on Cover)
3 1 1985-1995 Certificate (framed) of Appreciation from Camp Rising Sun.
2 1992-1995 Letters and Certificates of Appreciation
American Cancer Society/Camp Rising Sun.
4 1 1863-1967 By-Laws and By-Laws Revised.
1965 Ritual Booklets
Installations.
2 1983,1984,1987 Membership Lists.
3 1960-1990’s Photographs, Newspaper Articles.
4 1970’s-1980’s Correspondence, Blank Stationery.
5 1970’s Financial Information.
6 1971-1973 Checking Account Statements.
7 1974-1977 Cancelled Checks and Statements.
5 1 1969-1984 Budgets.
2 1995-1997 Donations.
1965-1973 Check Registers.
1973-1976 Deposit 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

3-51 The Jewelites


1 1 1980-2000 Minutes of Board Meetings (2 notebooks) By-Laws.
2 1980-1999 Minutes of General Meetings (3 notebooks).
Framed Certificate of Merit
3 Misc. Information.

3-52 Vilner Lodge


1 1 1950-1957 Postcard Notices, Newspaper Clippings, Photographs.

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)

3-53 Warshaver Relief Society


1 1 1952 Envelope: Postcards to Membership. Cloth Badges with fringe.
1959 Fiftieth Anniversary Pamphlet for Banquet, Nov. 8, 1959.
1930’s-1960 Newspaper 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

3-54 Workmen’s Circle (Arbeiter Ring)


1 1 1915-1955 Photographs.
Oversized Items:
1917-1919 Workmen’s Circle Charter (manila envelope) April 22, 1931.
1931 Bookcase 12, Top
1939-1946 Workmen’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.
2 1972 History of Workmen’s Circle by Rabbi Arthur Chiel, August 10, 1972.
1912,1945,1972 Newspaper articles about Workmen’s Circle.
3 N.D. Yiddish Poster Advertising the Pesach Seder.
1908 Copy of Membership Certificate for Isidore Ladin, Harvey Ladin’s father, June
23, 1908.
1910 Membership Certificate for Jon Welcom, #42759, signed by S. Boulgash,
President and J. Weintraub, Secretary, July 18, 1910.
1917 Membership Certificate for Jacob Meriam, #105718, signed by Abraham
Epstein, President and J. Baskin, Secretary, April 2, 1917.
1927 Certificate for Three Shares of the Workmen’s Circle, Inc. issued to M.
Toworoff, December 17, 1927.
4 1917 Monthly publication: Jewish Worker’s Voice, February, 1917.
5 1927,1936,1947,1951 Souvenir Booklets for Banquets and Concerts at the Educational
1954 Center, 438 Oak Street.
6 1939 Book: The Friend (Arbeiter Ring) January, 1939.
7 1936,1950,1953,1954 Concert Programs for Jewish People’s Chorus (Freiheit Gezang Farein).
1955
8 1967-1975 Audit of Cemetery Accounts.
9 1925 1-book – The story of the Workmen’s Circle (in Yiddish)

87
RG Box Folder Dates Contents

2 1 1953-1980 Membership Record Books


1962-1975
2 1979-1986 Minutes.
3 1970-1990 Cash Receipt Books
1974-1992
1974-1983 Newspaper Articles and Misc. Items.
OV Material: Bookcase 14, Shelf 9
3-Ledgers.
3 1 1917 1-Photograph
2 1941 News Articles in Yiddish
3 1940’s News Articles, Correspondence
4 1930’s,1940’s News Articles
5 1939 Telegrams.
OV Material
Bookcase 14, Shelf 9 – 3 Ledgers

3-55 Yeshiva University Women’s Organization, New Haven Chapter


1 2 1975 Booklet (2 copies) Meeting held at Bikur Cholim-Sheveth Achim, May 15,
1975.

3-56 Young People’s Socialist League (Y.P.S.L.)


1 3 1916-1917 The Young Rebel, Literary Magazine, December 1916 to October, 1917.
Envelope: Annual Winter Dance booklet, Dec. 26, 1952.
4 1917-1919 The Young Rebel, Literary Magazine, Dec. 1917 to July, 1919.
5 1912-1920 Photographs.
Article by Abraham S. Alderman
Audiotape: #55. 1977 Mr. Abraham Alderman speaks about officers of the
Young People’s Socialist League in 1917.

3-57 Zionist Organization of America (Z.O.A.)


1 1 1961-1973 Flyers, Correspondence, News Articles.
2 1967-1970, 2000- American Zionist Magazine
3 1946-1948 Bulletin, United Zionists-Revisionist of America, N.Y. Election Platform.
Yiddish Handbills, 1930’s.
2 1 Moved to Box 1, Folder 3
2 1948-1980 Correspondence.
3 1956-1957 Bulletin: The New Haven Zionist (single issues). New Haven Zionist District,
State Conventions: 1917, 1933.
4 1956-1968 Bulletin: The Connecticut Zionist (single issues).
5 1957-1981 Memoranda to Membeership.
6 1980-1981 News Releases.
7 1948-1981 Newspaper Clippings.
8 1953-1980 Programs and Flyers. Tribute Dinners. Lectures. Concerts. Scholarship
Banquets for Recipients of the Justice Louis Brandeis Award.
9 1960-1985 Photographs.
10 Photographs.
11 Photographs.
12 Photographs.
13 Photographs.
14 Photographs (unidentified or undated)
15 Photographs – ZOA in Tel Aviv
Kfar Selver in Israel

88
RG Box Folder Dates Contents

3-58 United Synagogue of America*


1 1 1930-1960 Assorted Material.
2 1961-1962 Assorted material.
3 1963 Assorted material.
4 1964 Assorted material.
2 1 1965 Assorted material.
1a 1965 (cont’d) Assorted material.
2 1966 Assorted material.
2a 1966 (cont’d) Assorted material.
3 1 1967 Assorted material.
1a 1967 (cont’d) Assorted material.
2 1968 Assorted material.
3 1969 Assorted material.
4 1970 Assorted material.
5 1971 Assorted material.
4 1 Assorted material.
2 Undated Assorted material.
2a Undated Assorted material.
3 Photographs.
*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.

3-59 United Synagogue Youth (USY)


1 1 1965-1978 USY National and International
2 1961-1964 USY Conn. Region
3 1965-1978 USY Conn. Region
4 1965-1978 USY Conn. Region
Constitution, By-Laws, Leadership Info.
2 1 1967-1976 Valley Chapter, Membership, Newsletters, Flyers. Board Meetings, Presidents
Report.
2 1961-1967 Valley Chapter-Minutes
3 1964-1967 Camp Ramah, Camp USY.
4 1965-1968 ATID – College Age Organization of USY
1997 USY Reunion 1997
5 1967-1969 Assorted Items. Various Chapters-Bpt., W.Htfd., New Britain, Milford,
Manchester.
6 2000- Assorted Items.

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.

3-61 New Haven Beth Israel Cemetery Association –(founded 2008)


1 1 2008-2010 By-Laws- Conflict of Interest Policy – First Meeting waiver minutes – gravesite
reservation form – financial info.

3-62 Miscellaneous Organizations


1 1 1915 Eureka and Young Friends Social Club-Mounted Photo. 20th Reunion Banquet*
*OV Copy on Top of Bookcase 11
1949 Young Jewish Service Council

89
RG Box Folder Dates Contents

<1970 Woodbridge Country Club-History-The Way We Were.


1930 Daughters of Israel Charity Society
1925 Free Sons (Free Sons of Israel)? Abbatoir-A Washington Ave. Neighborhood
Club.
2 2003 The Shoreline Jewish Cultural Arts Fund
2003 Women of Vision Society
2001 Washington Inst. For Jewish Leadership
1995 Rachel’s Table, Brit Tzedek V’Shalom 2002-
2003 ARMDI
1971-2001 Columbus Lodge #61 of New Haven
C1930-5 United Workers & Oragnized Chartities
3 2004 Myriam’s Dream-Jewish Care Network (JCN)
The Agency on Aging of So. Central Conn.
1921 Peddler’s Protective Society (Yiddish Handbill)
2008 Jewish Student Union.
4 1988-2006 Chavurah Lamallah (Friendship Upstairs)
1980’s North American Aliyah Movement
Chug Aliyah Parents of No. American Israelis-Mercaz

5 2006- Shriners Pyramid Temple – Milford Klown U.


Oversize Material – Bookcase 6, Shelf 3
Holocaust Survivors Organization
Financial Information 1986-2004.
2012 Z’ Mirah Jewish Chorale
2015 All Our Kin
2015 Jewish Voice for Peace – NH Chapter

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.

RG4b Department of Jewish Education


RG4b-1. General Information
3 1944-1945 Board 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.
1970 A study – Jewish Education I Crisis. (see also: R.G.1. Institutions, Jewish
Community Council, Jewish Federation)
4 1944-1946 Statistics on Enrollments and Finances.
A Brief History of DJE.
5 1946-1948 Minutes: 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.
6 1948-1950 Minutes: 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.

90
RG Box Folder Dates Contents

7 1951-1953 Minutes: Includes sub-committees: Westville Synagogue Schools, Officers,


Institute for Adult Studies. President: Joel Finkle.
8 1953-1955 Minutes: President: Samuel Climo.
9 1955-1959 Minutes: Sub-committees: Officers Committee, David Katz. Budgets.
President: Louis Sachs. 8/1953-5/1955.
10 1959-1960 Minutes: Budgets. Presidents: Julius Judelson and Jack Schwartz. 9/1955-
3/1959.
11 1960-1965 Minutes: Budgets. Dr. Samuel Climo, Isidor Offenbach, Louis E. Jacobson.
9/1960-5/1965.
12 1960-1965 Committees: Officers, Transportation, Sixth Year Hebrew School, Budgets.
Minutes of Meetings. Subsidy Program: Julius Judelson.
13 1965-1968 Board 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.
2 1 1969-1970 Minutes: Executive Committee. Presidents: Louis E. Jacobson, Joseph Winter.
3/25/69-3/3/70.
2 1944-1949 Membership: Committee on Jewish Education. List of Teachers. Sunday and
Hebrew Schools. Organizations.
3 1945-1946 First Annual Report: 8/45-8/46. Enrollment Forms. President: S.H. Rosenberg.
4 1945-1950 Fifth Anniversary Report.
1946-1947 Annual Report.
1955-1956 Annual Report.
5 1959 A Report on Jewish Education in New Haven. Sept., 1959.
1966 A Statement of Purposes, Aims and Functions of the American Association for
Jewish Education, New York, March 17, 1966. U.S.Y. Items, 1966.
1968 Activities of the Bureau of Jewish Education, New Haven.
1969-1970 Annual Report.
1970-1971 Annual Report.
1970 Report: Jewish Education in Crisis, May, 1970. Stanley H. Arffa, Chairman.
6 1971-1972 Annual Report. (2 copies)
1981-1983 Budgets.
7 1948,1956,1962,1963 Teacher’s Code of Practice. (with revisions)
8 1954 Charts (photographed) of Jewish School Enrollments.
1946-1992 Assorted Programs and Flyers.
1940’s-1950 Newspaper Clippings.
1986-1993 Programs, Jewish Learning Institute.
9 1954 Course of Studies for Three Day Hebrew Schools.
10 1940’s-1950 Yiddish and English Handbills.
11 1948-1972 Bulletins and Newsletters (single issues)
12 1954-1986 Correspondence.
13 1971-1973 Boston Hebrew College, New Haven Branch: Applications. Attendance.
Correspondence.
3 1 1970-1999, 2000 Newsletters and Newspaper Articles.
1997 DJE Library at JCC – Misc. Items.
2009 The Mothers Circle.
2008 Rich Walter-Director.
2010 Meeting Special Needs in Education.
2 1962 Siyum: Graduation Year Book: Jewish Schools of New Haven (2 copies)
1963 Siyum: (2 copies)
3 1964 Siyum: (2 copies)
4 1965 Siyum: (2 copies)
5 1966 Siyum: (2 copies
1967, 1968 Siyum.

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.

RG4c Ezra Academy, A Solomon Schechter Day School


1 1 1966, 1969 Correspondence and Minutes of Meetings Re: Formation of Ezra Academy.
Also Newspaper Articles.
1967 Dedication Program, June 11, 1967.
Photographs: Purim Play N.D.
1970 Benefit Concert Program, May 17, 1970.
1960’s-1999 Assorted Newspaper Clippings and Programs.
2 1967-1977 Ezra Academy Year Book, 1976 and 1977.
3 1978-1979 Year Book, 1978 and 1979.
4 1980 Ezra Academy Directory and Cookbook.
5 1981 Ezra Academy Directory and Cookbook.
1973 Booklet – Sabbath Eve at Home.
6 1982 Ezra Academy Ad book.

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.

RG4d The Gan School


1 1 1984-1986 Correspondence from Daniel Greer to Abraham Flax.
1993-1995 Newsletters.
2 1986 Upper Beit Sefer Oral History Project (2 copies)
3 1984-1985, 1987 Literary Pamphlets.
4 1981-1994, 2000 Newspapers and Bulletins, June 1981 through Fall, 1994.

RG4e Lubavitch Youth Organization


5 1966 & 1988 Chabad Center Newsletter The Shofar 1964, 2 for 1966 and 2 for 1988. Talmud
Torah of New Haven.
1978 Booklet: An Evening with Lubavitch, April 2, 2978 (2 copies).
1983 Booklet: An Evening with Lubavitch, January 30, 1983.
RG4e- Yesheva Elementary
1
6 2000’s Assorted Items.

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.

RG4f- Beth Chana Academy High School for Girls


1
2 1 1969,1972,1974, Year Books – Misc. Items.
1960,1961

93
RG Box Folder Dates Contents

RG4f- Boys Torah High School of Connecticut


2 (Yeshivath Achei Tmimim Lubavitz)
1a 1945-1980 Newsletters, Announcements.
1949 Tax Exempt Report.
Graduation Year Books 83, 84, 86, 88.
By-Laws

RG4f- Camp Tif-eret Gan Israel


3 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.
2 1950’s Information to Parents and Staff. Correspondence. Stationery.
3 1950’s Newspaper Clippings, Scrapbook.
4 1950’s Bulletins.
5 1950’s First Annual Benefit Program, 1957, Flyers.
2000’s Flyers.
3 1 1955-1958 Counselor’s Manual.
2 1953-1958 Annual Year Books. (6)
3 1953-1958 Assorted Items: Sports, Arts & Crafts Catalogs, Songs and Games.
4 1950’s Photographs and Negatives. Envelopes with Snapshots.
5 2006 Yeshiva Beis Dovidshlomo
RG4f- 5 2006 New Haven Judaic Academy – General Information
4 The Jewish Community School of N.H.
Yeshiva Gopolays – The Gan School
6 Camp Raman

RG4g Secular Education


RG4g- Private Schools
1
1 1 1991-1992 Milford Academy, Milford, CT. Brochures and Flyers.
Oversized Item: Arnold College of Physical Education for Women, Milford, CT.
Graduation, Group Photograph, 1926. Case 3, Top.
2 1995 Certificate ‘M’ in Baseball.
1945 The Milfordian
3 2001 Newspaper and Misc. Items.
4 1953 Hopkins School
Commencement Program 1953
1960s 5 copies of the Razor Hopkins Newspaper
2003 Commencement article.
5 1964-1970 The Gateway School
Calendars.
1963 Class day. Poems.
1967 Concert 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.
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

1915 Prince Street School, photograph of students.


1913 Hamilton School, Class Photo.
1923, 1927 Roger Sherman School, photograph of students.
1921 Lovell School, class photo.
1938 Roger Sherman School, photograph of students.
1947-1949 Sheridan Jr. H.S. Photograph. Program, 1949
2 1915, 1916, 1922 Scranton Street School, photograph reproductions.
1925 Scranton Street School, photograph of students.
1937 Scranton Echo (newsletter) July 29, 1937.
Material Moved to Folder 4
1919 Truman Street School, photograph of students.
1926 Class photograph.
1930 Truman Street School, copy of oversized, rolled up photograph of students in
Object Collection. Truman Tattler, 1937-1972
1944 Truman Street School Program: Closing Exercises.
3 1909-1957 Webster School, assorted material including newspaper clippings, photographs
of Basketball Champions, Diploma awarded to Dorothy Ryter, June 21, 1921.
1913,1914,1915,1916 Webster School, four oversized, mounted photographs of students, one framed
and under glass, all packaged as a group. Case 2, Top.
1921 Webster School, copy of an oversized, mounted photograph of students; the
original in an envelope in the gatorform portfolio. Top, Bookcase 12.
1894, 1900 Welch School, Diploma and History of Welch, 1900.
1895-1954 Zunder School.
1934 Photograph Beecher School.
1967 Photo – Helen Street School, Hamden, 1967
1918, 1928 Clinton Avenue School.
3A Strong School
1929, 1935 Woodward School
New Haven Primary and Jr. High Schools
4 1927 Troup Review
1933 Troup Trumpet
1928 Troup Diploma
1931 Photo
1932 Program – “Magic Cats”
1933-34 Trouplings – Troup Orchestra
1943, 1947-48 Sheridan Photo-school letters
1949 Program – Sheridan

1959 Sheridan Torchlight. Closing exercises.


1957 Sheridan Torchlight
1942 Photo – Bassett
1931 Rolled up Photo in Obj. Coll.

RG4g- Public Secondary Schools


2
3 1 1916-1939 NHHS/Hillhouse Reunions
1891 NHHS Classday program, Class Prophecy and graduation exercises
Class Reunions- 25th, 40th, 45th, 50th,

2 1916-1939 Hillhouse H.S. Reunions


3 1940-1966 Hillhouse H.S. Reunions
4 1967-1968 Richard C. Lee H.S.
Graduation exercises

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.

1938 Boardman Trade School Silver Jubilee.


3 Hillhouse Gleam, 1943, 1962, 1963, 1965, 1966, 1956, 1961.

2 Various NHHS/Hillhouse Publications – The Gleam, The Radiator, The Crescent.


1929, 12/08 & 3/15. 1930, 1931.
4 1917-1992 “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.

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.

3 1927 West Haven High School


Graduation Exercises, 1927. Classbook
1945 Classbook
2009 Israeli 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,
1961,1962,1963,1964,1965,1966,1967.
New Haven Commercial High School:
1922,1928,1929,1930,1931,1941,1942,1943
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

97
RG Box Folder Dates Contents

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 13x16 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.

RG4g Public School Personalities


3
6 1 1960-1995 Administrators and Teachers in the Greater New Haven Public School Systems.
(other than Barry Herman).
2 1950-1992 Barry Herman. 1 Booklet – Revival K-8 Schools
3 1960-1981 Employees manuals.
4 1981-1986 Staff rosters.

RG4h Torah Academy


5 1976-1984 Assorted Items, Blake Street

RG4I Yale University


1 * Folders 1 and 2 moved to Box 4, Folders 5 and 6.
3 1980 Dan Oren: The History of Jews at Yale (typed manuscript).
4 1907-1982 Professor 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


5 1966-1992 Jewish Life at Yale.
6 1950-1954 Ram’s Horn (newsletter) March, 1950 to November, 1954.
7 1989-1991 Yale Hillel Update (newsletter) February, 1989 to March, 1991.
8 1989-1991 Urim V’Tumim (Jewish Journal) Autumn 1989 to Summer 1991.
9 1991-1992 Urim V’Tumim (Jewish Journal) Autumn 1991 to Winter 1992
10 1993-1999 Urim V’Tumim (Jewish Journal) Summer 1993 to Winter 1998-1999.
2 1 Transferred to Box #5
2 1940-1992 B’nai B’rith at Yale – news clippings.
3 1982-1999 B’nai B’rith at Yale. Flyers, classes on Jewish topics.

RG4I-3 Jewish Alumni Records


4 1889, 1894 B.A. and Ph.D. degrees from Yale University to Meyer Wolodarsky.
5 1910 Class List.
1913, 1916 Two Commencement Programs.
1914 Class Reunion of 1964. Booklet, Class of 1914.
5a 1914 Class of 1914.
6 1914, 1939 Booklet, 25 year record of the class of 1914, in 1939.
7 1915 Envelope: Yale Pocket Class Book. 25 year record, class of 1915.
8 1916 Envelope: Yale Pocket Class Book.
1920 Envelope: Yale Pocket Class Book.
1927, 1967 Photograph: Class Reunion Members, 1927 in 1967.
1928 Photograph: Yale Freshmen Wrestling Team.

RG4I-4. Jewish Studies – Judaica

98
RG Box Folder Dates Contents

9 1981-1983 Judaic Studies at Yale (catalog, two copies).


Judaic Studies Program at Yale Newsletter, Spring 1983, Autumn 1983.
2000 Teaching Torah at Yale This Year.
2017 Shabtai at Yale
10 1958-1992, 2000 Newspaper Clippings, Judaic Studies at Yale.
1978 Dura-Europos Programs and Flyers.
1980’s Articles 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
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

RG4J -Yeshival Gedolah Rabbinical Institute of New England, Lubavitch


6 1 1960-1980,1992- Programs, Flyers, Newspaper Clippings.

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).

RG4K – Hillel at Uconn, Quinnipiac, Connecticut College


3 1950-2000’s Annual Donor Brunch, Misc. Items, Uconn Alumni.

RG4L – Judaic Studies at SCSC, Yale, UConn.


4 2000’s Program in Judaic Studies.

RG4M- Small Colleges and Universities


5 1934 Chronicle – CT College of Commerce.
2000 Quinnipiac, Larson, Jr. College of Commerce, UNH.
6 Continued
5 1934 Chronicle – CT College of Commerce
Larson College
Jr College of Commerce
State Normal School
Univ of New Haven
Gateway Comm College
SCSU (Hillel)
RG5 Businesses
1 1 1900-1965 RG5A – Photographs and Written Material of Jewish Areas of New Haven
1925-1960 Oak Street, Legion Avenue Area, Photographs from the Air and Street Scenes.
1960 Sylvan Avenue
2 1900-1996 Oak Street, Legion Avenue Area, Written Material. Mother Jones Magazine.
3 1900-1996 Oak Street, Legion Avenue Area, Newspaper Clippings.
4 1938-1956 Lafayette-Commerce Street Flea Market Photographs.
1920, 1950 Congress Avenue
1955 Chapel Street
5 1930-1960 Grand Avenue Street Scenes.
6 1955-1965 Grand Avenue, Photographs of stores.
7 Grand Avenue, Photographs of stores.
8 1940-1965 Grand Avenue, Photographs of Buildings, Houses and Hotel Milner.
9 1936 Grand Avenue Business Men’s Association Newspapers.
10 1938 Grand Avenue Business Men’s Association Newspaper, October, 1938.

11 Grand Avenue, Written Material.


2 1 1972 Grand Avenue, Reunion Items and Program for May 27, 1972.
2 1972 Grand Avenue, Reunion Photographs for May 27, 1972.
3 1940-1960 Wooster Square Photographs.
4 1900-1960 Westville Village Photographs and Old Maps.
5 1900-1960 Written 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.

100
RG Box Folder Dates Contents

6 RG5b. Specific Food Businesses (in alphabetical order)


Jewish Historical Society Meeting on the Jewish Bakeries of New Haven,
October 10, 1991.
7 1914-1939 Book: 25 Years with the Jewish Bakers, by Morris Schames.
8 Abraham Flaks, Kosher Caterer and Hy Katz, Restaurant in Westville.
9 1900-1960 Kosher Butchers: Meat Markets. Photographs and Materials.
1925 Constitution 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. 1934 Abraham and Heicka Teitelman on Oak St., with Harry Max Teitelman, Kosher
Store (son of Abraham)
c. 1925 See: 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.
1910-1940 Yiddish 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.
3 1 c. 1925 Lander, Abraham and Bertha. Grocery store on Campbell Avenue in West
Haven with customer Paul Dohlgard.
2 Lender, Harry, Marvin, Samuel and Murray. Bagel Bakery at 20 Baldwin Street
and 89 Oak Street.
3 M&T Delicatessen, Westville, and others.
4 Ticotsky, 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.
5 Other Food Businesses. Route list of New Haven Grocers. Stock Certificate
Independent Bakers Loan Assn. of NH
3a 1 Specific Clothing Businesses
John Alexander of New Haven, Walter Jarecki 1898-1960 includes Mr. Jarecki’s
Deutsches Reich Passport, 1937.
2 H. Frankenberger, Cap Manufacturing (later became the Moneco Company).
Benjamin Leventhal, Cap Manufacturing.
Del Monico, Hatters.
3 Greenblatt’s Men’s Clothing Store, 24 Temple Street.
J. Press, Men’s Tailors, 262 York Street.
4 Grossman’s Buttons, Fabrics and Trimmings, Orange St.
Rosey’s Tailors. Kuzma Tailoring. Philip Perlman.
5 1860-1990 Myers 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.
6 Pagter 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.
7 Ben Perelmutter’s Clothing Store, 763 Grand Avenue. Photographs.
Advertisements and newspaper clippings.
4 1 M Setlow and Son. Manufacturers of Overalls & Uniforms to 1960 only.

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

Also-see Bookcase 36 top shelf for playbills 1957-1970.


Also-see Object Collection Box #35 Maurice Bailey.
Storage Boxes.
OV Material Top of Shelf #9
1 1-3 Various moving jobs.
4 Durham Storage Co.
5 Redevelopment.
6 Hamilton St. Building.
2 1 Advertising & Publicity.
2 1961 Purchase of Bellin & Powell.
3 1934-1940 Advertising Scrapbook and Photos.
4 1941 Union Information.
Not in folders Personnel information. Operation & equipment manuals.
3 Stock Certificates. Cohen & Powell/Durham Storage Company list of furs.
Check books-Durham Storage 1957-1960 and 1960-1961.
4 1936-1967 Bound minutes of stockholder meetings.
5 1981-1982 Minutes.
1963 & 1966 Financial.
Not in folders Moving industry manuals. Blank forms-Advertising and Publicity. Moving
Tags. Photos.
Added OV Material, Bookcase 6 Shelf #4.
6 1930-1970 Assorted Material from Cohen & Powell and Olive Furniture Co.
7 Assorted 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.

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.

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.

105
RG Box Folder Dates Contents

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.

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.

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.*

107
RG Box Folder Dates Contents

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


RG6A Judaica
Jews in New Haven Political Life
Jewish Farmers
RG6B Historical Material on the Jewish Community in Greater New Haven
6B-1 Papers and Dissertations on the Jewish Community in Greater New Haven and
Related Topics.
2 10 1976 Leviton, Roberta, Resdential 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, Maria, Synagogue Architecture of the 19th and the 20th century.
13 1954 Roberts, Bertham H. M.D. and Jerome K. Myers, Ph.D Religon, 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 Judasim, Yale Uni, Senior Thesis
15 2002 Schoenfeld, Amy,-For The Land Of Milk and Honey
16 2004 Brooks, Lisa (Yale) “Historicizing” Tradition How People Perceive Tradition
17 2007 Bidlecki, Jessica M. (Yale) A Century Of Town and Gown Relationship
18 2002 Joshua Zelinsky-Jr. History Paper WM Horowitz and Yale
19 2010 Alexis Braun-The Hebrew Orphan Asylum. An Orphange for Children
God+Country
20 2000 From Oak St. To The Golden Ghetto By Dan Fleishner
21 1930’s Childhood Remembrances of Prospect Branch West Haven by Herbert Sachs
22 2011 Finding AIDS for Keser Israel, Beth El and Beth-El Keser Israel (Beki)

3 1 1987 Notes on early Jewish Families in WTBY


1958 General WTBY Information
2 1938-1944 N.H and WTBY response to the Holocaust
3 1960s East Shore Jewish Community
4 1997 Welcome To The Family by Lois Shenker
5 1861-1975 Jewish Members of Police Department
6 1950s Jewish Community Centers o\s Conn.
7 Papers and Dissertations on Non-Jewish Ethnic Groups
8 The Puerto Ricans
9 1975 The Armenian

108
RG Box Folder Dates Contents

6B-2 Russian-Jewish Immigration to New Haven.


Russian-Jewish settlement in New Haven
OV material – Scrapbook-Making of a Jew-Top of Bookcase #9
RG6C Regional Cemetery Records and Gravestones
RG6D Holocaust Material1
1 1 2008 DVD-Holocaust memorial – memory and legacy
1977-1995 The Holocaust Memorial, Whalley Avenue, New Haven
1A 2006 Holocaust memory in Edgewood Park-Yale Sr. Thesis-H. Brown
Other programs, pamphlets, resource material. Photos of Jewish cemetery in
Romania.
2 1940-1995 Newspaper clippings.
1A 1 1996- News clippings. Hamden Holocaust Memorial Service.
Copy Of Schindler’s List
2 2010 Vignettes from the Holocaust (Sally Horwitz).
3 Various U.S. Holocaust Museum – Washington, D.C.

2 1 1982 Video 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.
2 1966-1992 Anne Frank: Programs and Pamphlets on Diary. An Exhibition in New Haven.
R.G. 1. Institutions, New Haven Jewish Federation.
3 Holocaust 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.

RG6E Yiddish 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).
RG6F OBJECT COLLECTION
RG6G World War II Material.
RG6H Items of General Interest (not all Jewish, not all New Haven). Most items are
photocopies.
7 1 1884 “Gedichte” by Minna Kleeberg 1877
2 1870-1880s “The Israelite” newspaper, the Jewish Messenger, Historia Judaica, British &
American Authors.
3 1970s Yale and New Haven Information.
4 1925, 1888, 1935 Jewish Info Old Conn. American Jewish Annual 1888. Conn. Jewish Annual
1935- 1st CT Jewish Year Book 1925.

109
RG Box Folder Dates Contents

5 Various Photos of New Haven Schools


6 2000s Eugene Kogan Lectures DVD
7 2000s Yale Program For The Study Of Anti-Semitism
Institute For the Study of global Anti-Semitism and Policy

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

RG6B Historical Material on the Jewish Community in Greater New Haven


1 6A 1874- Early Newspaper Articles
7 1988- Demographic Survey of the Jewish Community in New Haven by Dr. Steven
M. Cohen, January, 1988.
Various Old 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.
1987-1995 Programs 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).
8 Various Assorted Newspaper Clippings, 1950’s-1990’s.
9 2000’s Assorted Newspaper Clippings
10 Various Jews in Political Life.
1A 1 1934-1935 Unorganized 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.
4 1934-1935 Jews in Ansonia Census Cards and lists by D. Mandelbaum.
5 1951-1958 Scrapbooks Jewish Community Centers of Associated Towns.
6 1932-1933 YMHA-YWHA Newspaper clippings and theatre programs.
7 1999 Jewish Community of associated towns.
2008 Historical Background and The Jews of the Valley by Ruth Blumenthal.

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

3 1 1987 Notes on early Jewish Families in WTBY.


1958 General WTBY information.
2 1938-1944 N.H. and WTBY response to the holocaust.
3 1960’s East Shore Jewish Community.
4 1997 Welcome to the family by Lois Shenker.
5 1861-1975 Jewish Members of police department.
6 1950’s Jewish Community Centers o/s Conn.
7 2000 From Oak St. to the golden ghetto by Dan Fleshner.
8 1930’s Childhood Remembrances of Prospect Beach, West Haven by Herbert Sachs.
RG6B Jewish History in New Haven: Russian-Jewish Immigration. Jewish Settlement
2 in the N.H. area.
3A 1 Russian-Jewish immigration.
2 Financial information.
3 List of Russian families resettled.
4 Minutes of Meetings 1975-1981.
3B 1 Programs, Plans and Budgets.
2 News Articles and Misc. Items.
3 Assorted Material.
4 Assorted Material.

112
RG Box Folder Dates Contents

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.

RG6C Regional Cemetery Records, Gravestones and Life Cycles


1 1 List of Cemeteries, Regional Street Map, Photographs.
2008 1 disc-Photos of Gravestones of Westville Synagogue members.
2 Before 1938 Alphabetical Listing of Gravestone Names.
3 Before 1938 Regional cemetery records.
4 1984 Alphabetical listing of gravestone names, compiled by Werner Hirsch.
List of deceased veterans, and cemetery where buried-compiled by H.
Mansfield. See Pages 9-11
2013 NH Cemetery database compiled by the Greer Family
5 United Israel cemetery – grave locations.
6 Beth Israel (New Haven) grave locations.
7 United Israel cemetery – location listings.
8 Alphabetical listing – Beth Israel and United Israel cemeteries.
9 Pre-1935 Gentiles Buried in Mishkan Israel Cemetery
2 1 Warner St. cemetery. A thru J
2 Warner St. cemetery. K thru Z
3 Warner St. cemetery. A thru Y (old cemetery)
3 1 Farwell St. cemetery. A thru M
2 Farwell St. cemetery. N thru Z
4 1 BEKI – new cemetery records. A – R

113
RG Box Folder Dates Contents

2 BEKI – new cemetery records. S-Z


3 BEKI – old cemetery records. A-G
4 BEKI – old cemetery records. H-Z
4A 1 2013 Prep Info for Mishkan Israel Cemetery Tour- Info on Grove ST. Cemetery
2013 1 Loose Leaf Book- History of Mishkan Israel Cemetery
5 1-7 2000-2006 Obituaries, weddings, B’nai Mitzva, Births
6 1-4 2007-2010 Obituaries, weddings, B’nai Mitzva, Birth
7 1-5 2011 Special Annivers, Obits, weddings, births, B’nai Mitzva, anniverseries
8 1 2016 Life Cycles
2 2017 Life Cycles

RG6D Holocaust Material


1 1 2008 DVD-Holocaust Memorial – Memory and Legacy
1977-1995 The Holocaust Memorial, Whalley Avenue, New Haven.
1A 2006 Holocaust Memory in Edgewood Park-Yale Sr. Thesis-H. Brown 2010.
Other Programs, Pamphlets, Resource Material. Photos of Jewish Cemetery in
Romania.
2 1940-1995 Newspaper Clippings.
1996- Newspaper Clippings and Articles.
1A 1 Various Hamden Holocaust memorial Service Copy of Schindler’s List
2 2010 Vignettes from the Holocaust (Sally Horwitz)
3 Various U.S. Holocaust Museum- Wash. D.C.
Museum of Jewish Heritage- N.Y.C.
4 2008- Adopt-A-Survivor Program
1B 1 1940-1995 Newspaper Clippings
2 1996- Newspaper Clippings
2 1 1982 Video 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.
1966-1992 Anne Frank: Programs and Pamphlets on Diary
An Exhibition in New Haven.
See also Library 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.
3 Holocaust Survivors Fellowship of Greater New Haven.
4 Vignettes from the Holocaust (Biography of Sally Horwitz).

RG6E Yiddish 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

RG6F Object Collection

RG6G World War II Material


1 1 1941-1946 Publications for Jews in the Armed Forces.
2 1941-1946 Ration Books
3 1941-1946 Assorted Material.

RG6H Items of General Interest-New Haven-Yale

114
RG Box Folder Dates Contents

1 1 1884 Gedichte by Minna Kleeberg


2 1870-1880’s Newspapers – The Israelite, The Jewish Messenger, British and American
Authors, Historia Judaism.
3 1970’s Yale and New Haven Information.
4 Jewish Info o/s Conn.
1925 1st CT Jewish Year Book
1888 Jewish Annual.
1935 CT Jewish Historical Album
5 Photos of New Haven Schools.
6 2000’s Eugene Kogan – Lectures – DVD
7 2000’s Yale Initiative for the inter-disciplinary study of anti-semitism.
Institute for the Study of Global anti-semitism and policy.

RG6I 1 1 2008 Jewish Women’s Archive Oral History Project.


Jewish American Women in WWII.
2 2008-9 Women Interviewed for WWII Project.
3 1940- New Haven Jews in the Military.

ALTERNATE LOCATIONS FOR LIBRARY MATERIAL


Bookcase 6, Shelf 2 Library of Congress Subject Headlines Vols. l-V
17 Bound Volumes JCC Community News 1923-1969.
Bookcase 6, Shelf 3 International 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 1 Archives
Six Record Groups for Institutions, Synagogues, Organizations, Education,
Businesses, and Special Subjects.

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

MSS 2 Occupational 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.

115
RG Box Folder Dates Contents

For Teachers and others in the educational professions, see: RG 4. Education.


OV Material – Yiddish Shubert Theater Handbill 1920, Bookcase 14, shelf 7

MSS 3 A Midwife’s Ledger to the State of Connecticut, 1889-1908.


Individual Families start with MSS 4
MSS 4 Harvey N. Ladin. See Addendum Page #2 for Details.
MSS 5 Rabbi Arthur A. Chiel
MSS 6 Barry Herman. See Also: RG4G. Education. OV material on top Shelf 13.
MSS 7 Maier Zunder Boxes 1,2,3 (Includes Disc of Scrap Books)
MSS 8 Hyman Jacobs/Hebrew Charity Society – Box 1
MSS 9 Louis and Jessie Sachs – OV material on top shelf 12.
MSS 10 Strouse, Adler and Ullman Families. See also: RG5E. Businesses.
MSS 11 John and Rose Fox – see details on next page.
MSS 12 Isadore Wexler – see Addendum Page #1 for details. See also: RG4G.
Education.
MSS 13 Herbert 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


1 1 Camp Laurel Wood
2 Israel Bonds
3 Israel
4 Jewish National Fund. United Jewish Appeal.
5 N.H. Jewish Federation.
6 Jewish Community Center
7 N.H. Jewish Community Council. N.H.Jewish Comm. Relational Council.
2 1 ZOA – Zionist Organization of
2 Hadassah – ORT – Jewish Board of Education – Jewish Theological Sem.
3 Family 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


1 1 1999 and earlier.
2 Newspapers and magazines August 2000.
3 Newspaper and magazine articles August 2000 and earlier.
4 Newspaper and magazine articles Sept./Oct. 2000.
5 Newspaper and magazine articles Nov./Dec. 2000.
6 Newspaper and magazine articles 2001
7 Misc. Items.
2 1-5 2003-2008 Assorted items.

116
RG Box Folder Dates Contents

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.
1 1 1930-1949
2 1950-1959
3 1960-1969
4 1970-1979
5&6 1980-1989
2 1 1990-1999
2 2000-
3 Undated

MSS 17 – Harold and Ruth Alpert


1 World 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


1 1 Beatrice Beloff Horowitz
2 Joseph Horowitz
2 1 Congratulatory messages and awards.
2 Organizations.
3 Newspaper articles.
Ketubah

MSS 19 – Asher – Buxbaum Families


1 1 Scrapbook – Adolph Asher
1A Scrapbook – Mrs. Adolph Asher
2 Testimonial on death of Adolph Asher.
3 Asher-Buxbaum dinner programs.
4 Scrapbook – Mrs. Phillip (Asher) Buxbaum.

MSS 20 – Mann Family


1 1 Scrapbook – Joseph Mann (copies)
Envelope – Joseph Mann Scrapbook
Year Appointment Book – 1927.

1 MSS 21 – Milander – Frank (cabinet #37)


Milander Diary 1831
Caroline Frank Letters 1829-1870

1 MSS 22 Pearson Family


Photos and letters – Dr. Julius and Ursula Setlow Pearson.

1 MSS 23 – Rabbi Aaron Kurhan


Yiddish Scrapbook

117
RG Box Folder Dates Contents

1 MSS 24 – Troostwyk – Dessauer


2 looseleaf notebooks
1 Photos-bio-certificate-published music of Arthur Troostwyk.

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

MSS 26 – Rita Greenberg Gold – Messina


1 1 & 2- (Messina)
3
4 Misc.
2 1 Rita Gold-President of ARMDI

MSS 27 – Morris Newmark


All material located in the Object Collection Box #33.

MSS 28 – Betty Lear & Gradis-Sklar Families


1 Framed 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


1 The 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


1 1 Milton and Miriam Schwartz
2 Schwartz daughters – Jessica, Maxine.
3 Schwartz daughters – Jessica, Maxine.
OV material – top of bookcase 12. Also see RG5-Wonder Weavers.

MSS 31 – Dworski Family


1 Includes – White, Spector, Horwitz, Satosky, Druckman families.

MSS 32 – Arthur and Merle Spiegel


1 1 Personal and family info – scholarship fund
2 Arthur’s Professional career
N.H. Jewish Federation/Missions
3 1968-1990 Correspondence/awards
4 Newspaper articles for Register and Jewish Ledger.
5 1989 Copies of Tribute Book 5/7/89
Returned to Merle Spiegel 3/26/08

MSS 33 – Joey Russell


1 1 Family – Show Business
2 ARMDI

118
RG Box Folder Dates Contents

3 Awards and Plaques


4 Joey’s 90th Birthday
OV Material – top of bookcase 11
1 – laminated plaque of N.H. Register Article

MSS 34 – Beloff and London Families


1 1 Morris Beloff Family*
2 London Family
3 Misc. photos
*Also see Beatric Horowitz file.

MSS 35 – Samuel and Anna Cohen


1 1 Personal records
Records from Cohen Powell Movers.
MSS36 William (Willy) and Helene Rosenberg
1 1 Correspondance
2 Newspaper Articles
MSS 37 Joseph Einhorn
1 1 Campaign 1965-Phots, Flyers Brochures
2 Campaign: Misc Items
3 Material RE: establishment of a community college
4 Misc items Re: New Haven Education
5 Correspondance
6 Misc. Items
2 1 News Articles
2 News Articles
3 Einhhorn Family
MSS 38: George Posener
1 1 George and Leah- Personal+ Family Betty Zelen, Augusta Kromer, Mickey
Posener
2 General Correspondence
3 Posener Insurance Co.
4 Posener Family Fund at Beki BLDG Fund Daily Chapel Renaissance Fund
5 N.H. Hebrew Day School Dept. Of Jewish Education
6 Ezra Academy
2 1 Yom Kippur Breakfast at Beki Testimonial Dinner at Beki 10\29\1993
2 United Hebrew School, Kadima USY, Teen Emisarry Project
3 Cong. Beth Israel (NH)Temple Beth El (Utica N.Y)
4 NH Jewish Foundation
OVERSIZE Location Floor BKLS 43
MATERIAL
3 CONTENTS
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
1 1 1920-1950 Personal items – Education.
2 1920-1924 So. Manchester High School

119
RG Box Folder Dates Contents

3 1938-1983 Assorted newspaper items.


4 1960-1980 Unpublished/published speeches. Comments or articles by or about Wexler.
5 1944-1945 Military records.
2 1 1937-1983 Personal and business correspondence.
2 1930/1947 Camp Adventure
Wexler Day Camp
3 1951-1977 Dixwell Neighborhood
Dixwell Commuity Council
4 Material re: Winchester School
5 1976/1984 Retirement – Death.
3 1 1933-1977 Testimonials – Renaming Winchester School – Renaming Triangle Park.

2 Various Unidentifed 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
3 Family 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
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

7 1960-1963 Membership memoranda.


8 1960-1963 B’nai Jacob: Constitution and By-Laws, legal documents. Mortgage notes.
9 1960-1961 Minutes and memoranda – Board of Directors. B’nai Jacob executive and
cemetery committees.
10 1962 Minutes and memoranda – Board of Directors. B’nai Jacob correspondence
and executive committee.
3 1 1963-1966 Minutes and memoranda – B’nai Jacob executive committee.
2 1956 A New Haven Civil War Story.
3 1978-1979 “Jews of New Haven”, Vol. II. Correspondence.
4 1936-1938 Souvenir diary annual ball.
5 1947 Stanley Rabinowitz Installation.
1960-1963 B’nai Jacob Services, Programs.
6 1960-1966 B’nai Jacob Sisterhood events, programs, newsletters.
7 Assorted B’nai Jacob programs, dances, drama, social events, conferences,
men’s club, continuing education.
8 Lists of donors and presidents, poems.
9 1965-1966 B’nai Jacob Book of Abiding Memorials.
10 1960-1963 Cemetery, B’nai Jacob Perpetual Fund.
4 1 Personal and family items.
2 Geneology information.
3 1936-1959 Correspondence.
4 1960-1961 Correspondence.
5 1960-1984 Personal correspondence.
Oversize Material – top of Bookcase 12
1 news article laminated N.H.Register, May 25, 1986 “Jewish History and
Harvey Ladin”

121
RG Box Folder Dates Contents

Box Folder Years Contents

122
RG Box Folder Dates Contents

Box Folder Years Contents

123
RG Box Folder Dates Contents

Box Folder Years Contents

124
RG Box Folder Dates Contents

Box Folder Years Contents

125
RG Box Folder Dates Contents

Box Folder Years Contents

126
RG Box Folder Dates Contents

Box Folder Years Contents

127
RG Box Folder Dates Contents

Box Folder Years Contents

128
RG Box Folder Dates Contents

Box Folder Years Contents

129
RG Box Folder Dates Contents

Box Folder Years Contents

130
RG Box Folder Dates Contents

Box Folder Years Contents

131
RG Box Folder Dates Contents

Box Folder Years Contents

132
RG Box Folder Dates Contents

Box Folder Years Contents

133
RG Box Folder Dates Contents

Box Folder Years Contents

134
RG Box Folder Dates Contents

Box Folder Years Contents

135
RG Box Folder Dates Contents

Box Folder Years Contents

136
RG Box Folder Dates Contents

Box Folder Years Contents

137
RG Box Folder Dates Contents

Box Folder Years Contents

138
RG Box Folder Dates Contents

Box Folder Years Contents

139
RG Box Folder Dates Contents

Box Folder Years Contents

140
RG Box Folder Dates Contents

Box Folder Years Contents

141
RG Box Folder Dates Contents

Box Folder Years Contents

142
RG Box Folder Dates Contents

Box Folder Years Contents

143
RG Box Folder Dates Contents

Box Folder Years Contents

144
RG Box Folder Dates Contents

Box Folder Years Contents

145
RG Box Folder Dates Contents

Box Folder Years Contents

146
RG Box Folder Dates Contents

Box Folder Years Contents

147
RG Box Folder Dates Contents

Box Folder Years Contents

148
RG Box Folder Dates Contents

Box Folder Years Contents

149
RG Box Folder Dates Contents

Box Folder Years Contents

150
RG Box Folder Dates Contents

Box Folder Years Contents

151
RG Box Folder Dates Contents

Box Folder Years Contents

152
RG Box Folder Dates Contents

Box Folder Years Contents

153
RG Box Folder Dates Contents

Box Folder Years Contents

154
RG Box Folder Dates Contents

Box Folder Years Contents

155
RG Box Folder Dates Contents

Box Folder Years Contents

156
RG Box Folder Dates Contents

Box Folder Years Contents

157
RG Box Folder Dates Contents

Box Folder Years Contents

158
RG Box Folder Dates Contents

Box Folder Years Contents

159
RG Box Folder Dates Contents

Box Folder Years Contents

160
RG Box Folder Dates Contents

Box Folder Years Contents

161
RG Box Folder Dates Contents

Box Folder Years Contents

162
RG Box Folder Dates Contents

Box Folder Years Contents

163
RG Box Folder Dates Contents

Box Folder Years Contents

164
RG Box Folder Dates Contents

165
RG Box Folder Dates Contents

166

You might also like