Congregation Beth Sholom (Iselin, N.J.) Records
Dates
- 1955 - 1980
Extent
3.4 Cubic Feet (12 boxes (boxes 9-12 are oversized))
Language of Materials
English
Biographical / Historical
Chronology of Congregation
1955: Congregation Beth Sholom is founded.
1956 December: Junior membership, open to children of non members
who desired to participate in the Youth Activities
Program, is established.
1957 March: Ground breaking ceremony is held and construction
begins for the .......
1958: Dedication services for the completed building
held.
1958 January: Board of Trustees establishes a Memorial Fund in
memory of Louise Jaffe.
1962-1968: "A variety of building plans for the temples are
going on"
1970: Professional fund raiser engaged.
1975: Constitution and by laws are changed.
1977: Al Herbst is elected president.
1980: Congregation merges with Congregation Adath Israel
Principal Officers (President, Rabbi)
1956-1957: Sidney Geff, Bernard Schediter
1957-1958: Bernard Kravitz, Jacob Jungries
1958-1959: Sam Jaffe, Jacob Jungries
1959-1960: Morris Cohen, Bernard Frankel
1960-1961: Phil Schreiber, Bernard Frankel
1961-1962: Nat Roth, Bernard Frankel
1962-1963: Milt Gerber, Bernard Frankel
1963-1964: Dave Convissor, Norman Kleinman
1964-1965: Bob Freeman, Michael Scholar
1965-1966: Ed Cohn, Michael Scholar
1966-1967: Joe Guerney, Harold Richtman
1967-1969: Sol Markel, Michael Scholar
1969-1971: Bill Maren, Michael Scholar
1971-1972: George Form, Michael Scholar
1972-1973: Stranley Storfer, Michael Scholar
1973-1975: George Form, Eli Lagnado
1975-1976: Bob Freeman, Eli Lagnado
1976-1977: Dave Ittleson, Eli Lagnado
1977-1978: Al Herbst, Daniel Fried
1978-1979: Phil Schreiber, Daniel Fried
1979-1980: Phil Schreiber, David Steinhardt
Arrangement
Container List
Board of Trustees
Box 1 / Folders 1-16: MINUTES, Nov. 1955 - Nov. 1973
Box 2 / Folders 1-14: MINUTES, Jan. 1975 Nov. 1978
President
Box 2 / Folder 15: CORRESPONDENCE, 1977-1978
Congregation
Box 2 / Folders 16-19: CONSTITUTION AND BY-LAWS, undated
Box 3 / Folders 1-4: MINUTES, 1955-1961
Box 3 / Folders 5-18: NEWSLETTERS, CBS News, May 1956-Feb. 1978
Box 4 / Folders 1-13: NEWSLETTERS, CBS News, Mar. 1978-May 1980
Box 5 / Folders 1-7: NEWSLETTERS, Jan. 1976-Feb. 1980
Box 5 / Folder 8: DIRECTOTY CALENDAR
Box 5 / Folders 9-14: GENERAL FILE, undated
Box 5 / Folders 15-21: MERGER NEGOTITATIONS FILE, undated
Box 6 / Folder 1: MEMBERSHIP AND COMMITTEE LISTS, 1972/73-1979/80
Box 8 / Folder 1: FINANCIAL DOCUMENTS, Application for Tax Exemption, 1956
Box 8 / Folders 2-3: FINANCIAL DOCUMENTS, Budgets and Financial Reports, 1967-1980
Box 8 / Folders 4-7: FINANCIAL DOCUMENTS, Membership Ledgers
Box 8 / Folders 8-9: FINANCIAL DOCUMENTS, Membership Ledgers (Former Members), undated
Box 8 / Folder 10: FINANCIAL DOCUMENTS, Building Construction Bills and Contracts, 1962-1968
Sisterhood
Box 8 / Folder 11: CONSTITUTION, 1975
Box 8 / Folder 12: MEMBERSHIP LIST, 1978
Board of Education
Box 8 / Folder 13: GENERAL FILE, ca. 1974-1979
Congregation
Boxes 9-10 (oversized): FINACIAL DOCUMENTS, Cash Receipts, 1968-1978
Boxes 11-12 (oversized): FINACIAL DOCUMENTS, Journals, 1969-1980
File Plan
Records Hierarchy
Board of Trustees
- MINUTES, 1955 1979 (with gaps)
President
- CORRESPONDENCE, 1977 1978
Congregation
- CONSTITUIONS AND BY LAWS
- MINUTES, 1955-1961
- NEWSLETTERS, 1956-1960 and 1976-1980
- DIRECTORY CALENDAR, 1971
- GENERAL FILE, 1960-1970
- MERGER NEGOTIATIONS FILE, undated
- MEMBERSHIP AND COMMITTEE LISTS, 1972-973 and 1979-980
- MEMBERSHIP FILES FOR FORMER MEMBERS, undated
- FINANCIAL DOCUMENTS, 1956-1980
Sisterhood
- CONSITUTION, 1975
- MEMBERHSIP LIST, 1978
Board of Education
- GENERAL FILE, ca. 1974-1979
Series Descriptions
Board of Trustees
MINUTES, 1955-1964, 1970-1971, 1972-1973 and 1975-1979
.55 cubic ft.
Arranged chronologically.
Minutes with accompanying meeting announcements, treasurer's reports, receipts and other supporting documents. For some years there are also minutes of annual and special meetings.
President
CORRESPONDENCE, 1977-1978. (1 folder)
Correspondence between Congregation President Al Herbst and the congregation members. Topics include the election of the Congregation President, the financial condition of the congregation and various problems or challenges confronting the congregation.
Congregation
CONSITUTIONS AND BY LAWS, 1968, 1971 and 1975
Arranged chronologically.
Several verions are present, one possibly the original (from 1955 or 1956) and the others longer and more detailed. Accompanying the constitutions is a copy of the certificate of incorporation for Congregation Beth Sholom.
MINUTES, 1955-1961.
Arranged chronologically.
Typewritten minutes of meetings of the congregation recording discussions relating to annual elections, temple finances, social events and the like.
NEWSLETTERS, 1956-1960 and 1976-1980. (.7 cubic ft.)
Arranged chronologically.
Monthly newsletters, entitled CBS News, with all types of news relating to the congregation and sisterhood, i.e., calandars of events jahrzeit lists, donations, and columns written by the rabbi and the president.
Another newsletter, Congregation Beth Sholom Newsletter, dates from 1976 to 1980 and contains congregation and isiterhood news, e.g., meeting announcements, book of memory and donations.
DIRECTORY CALENDAR, 1971. (1 folder)
Calendar, including shopper's guide, professional directoy and phone index of the congregation membership. Photographs of the rabbi and congregation president are also included.
GENERAL FILE, 1960-1970.
Arranged alphabetically by folder heading.
A variety of materials consisting of building inventories, an evening news magazine article, northern New Jersey United Synagogue Youth records, rabinical contracts and an undated "building plan."
MERGER NEGOTIATIONS FILE, undated.
Unarranged.
Documentation concerning the merger (effected 1980) of Congregation Beth Sholom with Congreagtion Adath Israel. Included are a consitution, membership lists and information concerning Bar Mitvahs, dues and rentals, among other topics.
MEMBERSHIP AND COMMITTEE LISTS, 1972/73 and 1979/80.
(1 folder)
Arranged chronologically.
Alphabetical lists of congregation members, including a committee list for 1972/73.
FINANCIAL DOCUMENTS, 1956-1980. (1 cubic ft.)
Grouped by document type.
Application for tax exemption, 1956.
Budgets and financial reports, 1967-1980, are spreadsheets containing dues records, statements of cash receipts and disbursements, inventory, budget, and other forms of financial record, ususally accompanied by reports of the accountant.
Cash receipts, 1968-1978, are spreadsheets recording congregation income, including total dues, rental, sisterhhod donations, book of memory income, bingo receipts and other income.
Journals, 1969-1980,
Membership ledger, 1972-1978, consists of spreadsheets (arranged alphabetically by surname) recording members' individual dues records. Includes several adminstrative accounts at the front.
Membership ledger for former members, 1965-1978, consists of spreadsheets recording dues payments by former members when they were active in the congregation.
Building Construction Bills and Contracts, 1962-1968, represent a variety of documents, including the contracts, bills and correspondence between the congregation and various construction companies.
Sisterhood
CONSTITUTION, 1975. (1 folder)
Version of 1975, revised from an earlier constitution.
MEMBERSHIP LIST, 1978. (1 folder)
An alphabetical list of sisterhood members.
Board of Education
GENERAL FILE, ca. 1974-1979. (1 folder)
Unarranged.
Documentation generated by the Board of Education, including the Hebrew school institute curriculumn, Hebrew school information and memoranda. Also included is a copy of the school's registration form.
- Author
- Stephen Bacchetta, Shu-Fen Cheng
- Description rules
- Describing Archives: A Content Standard
- Box: 1 (Mixed Materials)
- Box: 2 (Mixed Materials)
- Box: 3 (Mixed Materials)
- Box: 4 (Mixed Materials)
- Box: 5 (Mixed Materials)
- Box: 6 (Mixed Materials)
- Box: 7 (Mixed Materials)
- Box: 8 (Mixed Materials)
- Oversize Box: 9 (Mixed Materials)
- Oversize Box: 10 (Mixed Materials)
- Oversize Box: 11 (Mixed Materials)
- Oversize Box: 12 (Mixed Materials)
Part of the New Brunswick Special Collections Repository