JEWISH HISTORICAL SOCIETY OF CENTRAL JERSEY            (HOME)
MSS COL. 9E    ANSHE EMETH MEMORIAL TEMPLE
NEW BRUNSWICK, NJ   (MIDDLESEX COUNTY)
BOX FOLDER CONTENTS
1 1 Ledger Book—Board of Trustees Minutes July 7, 1901 – March 3, 1920
1 2 Ledger Book—Board of Trustees Minutes, April 6, 1920 – October 1932
1 3 Board of Trustees Minutes, Sept. 10, 1930 – August 6, 1935
1 4 Board of Trustees Minutes, Aug. 31, 1936 – Oct. 20, 1939
1 5 Congregational Meeting Minutes, May 3, 1936 – May 1, 1945
1 6 Congregation and Board of Trustees Meeting  Minutes, June 5, 1945 – Dec. 6, 1949
1 7 Congregation and Board of Trustees Meeting Minutes, Jan. 3, 1950 – Sept. 21, 1953
2 1 Copy of Original Incorporation,  11 October 1859; Certificate of Incorporation Name Change 15 Dec. 1960,
2 2 Constitution, Bylaws, Amendments: 1923, 1932, 1933, 1936
2 3 Constitution, Bylaws: 1949, 1958, 1964, 1971, 1981
2 4 Burial Plot Purchase Documents: 1863 (Photocopies); Letter (German) 1888
2 5 Correspondence, Receipts, etc.: 2 Jan 1860 – 14 Feb 1939
2 6 Bond and Mortgage with Israel Marx: 1897 – 1902
2 7 Bequest Document for windows, Eternal Light, and menorahs: 17 May 1921
2 8 Cemetery Plot sales and deeds; Map of Elmwood Cemetery: 1929 – 1938
2 9 Bar Mitzvah Speech by Robert  P. Cohn, March 8, 1930
2 10 Mortgage & Life Insurance Policies—Howard Savings Statement of Consummation and Distribution
2 11 Letters of Resignation 29 Dec. 1932 – 20 Aug 1938
2 12 Accountants Reports 1930, 1932, 1938
2 13 Financial Receipt Ledger Pages, Jan. 1935 – March 1938
2 14 Business correspondence: Misc. topics including condolences, memberships, Adult Education, Johnstown Flood, Jewish Community Center, Ways & Means, High Holiday seats, etc.: 1933 – 1938
2 15 Correspondence 11 Jan 1933 – 12 June 1938
2 16 Rules and Regulations, 1964 – 1969; Membership and Dues; Introducing Bas Mitzvah; Constitution and Bylaws of the UAHC 1969
3 Documents and Correspondence re purchase, building and financing of synagogue building at 222 Livingston Avenue  1923 - 1937
3 1 Documents re: purchase of Elias Property 1923 – 1926
3 2 Construction Contracts with Nora & Nora Construction Co.: 1926 – 1927
3 3 Documents re: purchase of 222 Livingston Avenue—deeds and titles: 1927– 1928
3 4 Mortgages 1928 – 1929
3 5 Property Surveys, Livingston Ave. Properties: 1926, 1927, 1931
3 6 Handwritten Notes re: property ownership on Livingston Avenue; title searches: 1920s
3 7 Correspondence To/From Philip Brenner re: Construction 1929
3 8 Correspondence re: Building/Construction Lawsuits 1929
3 9 Correspondence To/From Philip Brenner re: Construction 1930-1932
3 10 Mortgage Papers 1930-1931
3 11 Correspondence between Howard Savings and Philip Brenner re: Mortgage 1931-1934
3 12 Correspondence To/From Philip Brenner re: Building 1936-1937
4 1 Accounts Receivable Ledger 1926 – 1930
4 2 Checkbook and check stubs: 1 May 1926 – 5 April 1932
4 3 Statements of Assets & Liabilities: 1931 – 1939; Financial Resolutions 1934, 1936
4 4 Correspondence To/From Philip Brenner re: membership, financial business, misc. Temple business: 1932 – 1933
4 5 Budget Records 1932 – 1939
4 6 Correspondence To/From Philip Brenner re: membership, dues, misc. Temple business: 1934 – 1938
4 7 Membership lists re: fundraising 1930’s
4 8 Miscellaneous memorabilia: 1930’s
5 1 Congregational Resolutions 1926 – 1969, Miscellaneous (financial; personal; real estate, etc.)
5 2 Rabbi Keller Life Annuity; special collection for house: 1946
5 3 Correspondence, misc. topics including Universal Jewish Encyclopedia, UN Resolution on “Palestine Question”, kitchen renovations; piano purchase; insurance; Ways & Means; 100th Anniversary; gravesites; bequests; etc. 1942-1959
5 4 Ledger “Dues Collected”: January 1947 – April 1966
5 5 Dues Re-evaluation Committee Oct. 7, 1964 – April 21, 1966
5 6 Financial Reports, Budgets 1949 - 1952
5 7 Cancelled Mortgages: 1 Mar 1955 – 16 Aug. 1963
5 8 Accountants Reports 1963 – 1965; Office Systems Survey 1966
5 9 Budget Correspondence 1958 - 1969
5 10 Purchase of 226 Livingston Avenue: 1955
5 11 Book of Life Inscription requests, May 21, 1910 – May 6, 1960
5 12 Correspondence: Letter from Pres. Harry Truman, Nov. 16, 1949
Board of Trustees Minutes 1953 - 1970
6 1 Minutes, Board of Trustees and Congregation;  Oct. 6, 1953 – Dec. 4, 1956
6 2 Minutes, Board of Trustees and Congregation; Jan 8, 1957 – Aug. 11, 1959
6 3 Minutes, Board of Trustees and Congregation; Sept. 1, 1959 – Feb. 6, 1962
6 4 Minutes, Board of Trustees and Congregation;  March 6, 1962 – Feb. 4, 1964; President’s Annual Report, May 1, 1962
6 5 Minutes, Board of Trustees and Congregation; March 3, 1964 – Jan. 5, 1965; Minutes of Ad Hoc Committee for Sephardic Pronunciation, Jan. 28, 1964;  Letter re: dues re-evaluation 10/7/64
6 6 Minutes, Board of Trustees and Congregation; Feb. 2, 1965 – Dec. 7, 1965; List and description of Committees; Rabbi Spiro’s speech to Board, Dec. 7, 1965; Rites & Practices Committee notes re: bas mitzvah and need for cantor; Amendment to Constitution re: trustee terms
6 7 Minutes, Board of Trustees and Congregation; dues correspondence;  budgets; Rites & Practices Committee notes re: bar and bas mitzvah; Feb. 11, 1966 – May 27, 1966; Notes of “Cornerstone Committee” with new dues categories
6 8 Minutes, Board of Trustees and Congregation June 7, 1966 – May 9, 1967; Rabbi Spiro’s Message to Board, October 4, 1966;  Misc. correspondence
6 9 Minutes, Board of Trustees and Congregation June 1, 1967 – July 13, 1968; Rabbi Spiro resignation
6 10 Minutes, Board of Trustees and Congregation, June 1, 1968 – Dec. 31, 1968; List of Committees 1968;  misc. correspondence; Policy Statements re: membership, dues, youth group, bar mitzvah, facilities, etc.
6 11 Minutes, Board of Trustees and Congregation, Jan 1, 1969 – Dec. 2, 1969; Bar/Bat Mitzvah Policy
6 12 Minutes, Board of Trustees and Congregation, Jan 6 – Dec. 1, 1970; Misc. correspondence; Proposed Constitutional changes
Board of Trustees Minutes 1971 -- 1981
7 1 Board of Trustees and Congregation minutes Jan. 1, 1971 – Dec. 8, 1971; Misc. correspondence 1971; Officers and Board of Trustees 1970-71; Bar mitzvah candidates 1971
7 2 Board of Trustees and Congregation Minutes Jan. 4, 1972 – Dec. 5, 1972; Officers and Board of Trustees 1971-72
7 3 Board of Trustees and Congregation Minutes Jan. 1, 1973 – Dec. 4, 1973
7 4 Board of Trustees and Congregation Minutes Jan. 1, 1974 – Dec. 2, 1975; Officers and Board of Trustees members 1974-1975, 1975-1976
7 5 Board of Trustees and Congregation Minutes, Jan. 6, 1976 – Dec. 6, 1977; plans for building addition; Rabbi Fields resignation; Officers and Board of Trustees 1976 – 1977
7 6 Board of Trustees and Congregation Minutes, Jan. 3, 1978 – Dec. 5, 1978; Completion of building addition
7 7 Board of Trustees and Congregation Minutes, Jan. 1, 1979 – Dec. 4, 1979
7 8 Board of Trustees and Congregation Minutes, Jan 8, 1980 – Dec. 2, 1980; report on major changes in religious school structure
7 9 Executive Committee Minutes Jan 18, 1978 – Feb 24, 1981
Board of Trustees Minutes 1981 - 1998
8 1 Minutes, Board of Trustees and Congregation, Jan. 6, 1981 – Dec. 1, 1981
8 2 Minutes, Board of Trustees and Congregation, January – December, 1982
8 3 Minutes, Board of Trustees and Congregation, Jan. 4, 1983 – September 6, 1983
8 4 Minutes, Board of Trustees and Congregation,  May 7, 1985 – Dec. 3, 1985
8 5 Minutes, Board of Trustees and Congregation, Jan. 7, 1986 – Dec. 2, 1986
8 6 Minutes, Board of Trustees and Congregation, January – December, 1987; Resolution Creating AE Endowment Fund
8 7 Minutes, Board of Trustees and Congregation, June – September 1991; October 1992; Dec. 1992
8 8 Minutes, Board of Trustees and Congregation, January – December 1993
8 9 Minutes, Board of Trustees and Congregation, January – December 1994
8 10 Minutes, Board of Trustees and Congregation, January – May 1995; October 1996
8 11 Minutes, Board of Trustees and Congregation, January – December 1997; Financial Task Force Committee Recommendations, 12/16/97
8 12 Minutes, Board of Trustees and Congregation, January – December 1998
Financial Reports 1956-1998
9 1 Financial Reports 1956 – 1959
9 2 Financial Reports 1960-1965
9 3 Financial Reports 1963 – 1969
9 4 Financial Reports 1966-1969
9 5 Financial Reports 1970 – 1971
9 6 Financial Reports, Budgets 1971 – 1976
9 7 Financial Reports 1981-1986
9 8 Financial Reports 1987-1994
9 9 Financial Reports 1995-1997
9 10 Financial Reports 1998
TEMPLE BULLETINS 1950-1981
10 1 Service sheets May, 1944 (includes confirmation class of 1944); Bulletins November 1945—December 1949
10 2 Bulletins January 1950 – December 1950
10 3 Bulletins January 1951 – December 1953
10 4 Bulletins January 1954 – December 1956
10 5 Bulletins January 1957 – June 1959
10 6 Bulletins September 1959 (Centennial Year) – June 1962
10 7 Bulletins September 1962 – June 1964
10 8 Bulletins September 1964 – August 1965
10 9 Bulletins September 1965 – June 1967
10 10 Bulletins October 1967 – June 1969
10 11 Bulletins September 1969 – December 1970
10 12 Bulletin Supplements 14 May 1968 – 17 Dec. 1970
10 13 Bulletins January 1971 – December 1972
10 14 Bulletin Supplements Feb. 1, 1971 – Nov. 5, 1971
10 15 Bulletins January 1973 – June 1974
10 16 Bulletins June 1975 – May 1976 (inc.)
10 17 Bulletin April, 1977; Bulletin Board (weekly): Dec. 2, 1977 – May 16, 1981 (inc.)
TEMPLE BULLETINS 1985--1999
11 1 “The Bulletin”, Sept. 1985 – Summer 1989 (inc.)
11 2 “The Bulletin”, February – December 1990 (inc.)
11 3 “The Bulletin”, January – December 1991 (inc.)
11 4 “The Bulletin”, January – December 1992 (inc.)
11 5 “The Bulletin”, January – December 1993
11 6 “The Bulletin”, January – December 1994
11 7 “The Bulletin”, January – December 1995
11 8 “The Bulletin”, January – December 1996
11 9 “The Bulletin”, January – December 1997
11 10 “The Bulletin”, January – December 1998
11 11 “The Bulletin”, January – November 1999
12 Historical Milestones and Major Anniversaries
12 1 Dedication Program Booklet, 1930; membership applications 1922; historical documents (founding certificate; correspondence with Alt-Neu Synagogue in Prague, 1860, 1969, 1971); membership booklet 1984; letter from Archives Committee, 1980
12 2 Photos of desecration of Temple façade Nov. 1934
12 3 Outline of Sisterhood Minutes from 1900-1960; “Heritage to Eternity”, a historical pageant written 1959 and updated 1969, 1979, 1989; History of AEMT written 1969; brief history written 1990s, updated 1998
12 4 80th,  85th, and 90th  anniversary documents and clippings
12 5 Centennial Year planning, speaker biographies, correspondence, 1959
12 6 Centennial Year documents, programs, correspondence, 1959-1960
12 7 Centennial Year documents, programs, correspondence, 1959-1960
12 8 Centennial Year Scrapbook contents; “Museum Piece” skit; “We Rededicate Ourselves”
12 9 110th Anniversary documents, clippings 1969
12 10 120th Anniversary documents, clippings, correspondence, 1979
12 11 125th Anniversary documents, programs, clippings, correspondence, Oct.-Nov. 1984
12 12 125th Anniversary Commemorative Journal 1984; Gala Tribute to Past Presidents ad journal, 1988
12 13 130th Anniversary
12 14 135th Anniversary programs, Temple Directory with photos
12 15 140th Anniversary and Rabbi Miller’s 25th Anniversary programs, June 1999
12 16 145th Anniversary program/ad journal, 2004
12 17 Misc. Historical Clippings 1963+
13 1960s – 1990s: Correspondence, miscellaneous business papers, etc.
13 1 Business reports, bills, June 1, 1967 – January 1974
13 2 Correspondence 1960 – 1977
13 3 Correspondence 1966 – 1969
13 4 Congregational correspondence, October 31, 1969 – May 14, 1971
13 5 Correspondence 1986 – 1994
13 6 Correspondence 1996+
13 7 Historical programs: speech notes, etc. 1979-1988
13 8 Proposed rules and regulations re: Memorial donations, Social Hall receptions, etc; Role of Assistant Rabbi; dues re-evaluation committee 1976, 1979
13 9 Inventories; Congregational Survey 1977-1989
13 10 Insurance policies, Jan 15, 1968 – Feb 2, 1972
13 11 Milton Patt Presidential Papers, 1966 – 1970
13 12 Sabbath Service programs, Sept. 6, 1968 – November 27, 1970
13 13 Sabbath Service programs, 1963 – 1994
13 14 Special holiday services, mixed dates 1960s - 1996
14 1970s-1980  Temple Addition, etc.
14 1 Contracts and legal papers re: Construction of addition to building 1977-1978
14 2 Correspondence re: Temple addition , May 7, 1976 – May 31, 1978
14 3 Corresdpondence re: Temple addition, June 21, 1979 – October 30, 1980
14 4 Temple addition architectural plans, June 7, 1977
14 5 Special holiday service prayerbooks, 1970 - 1977
15 Ladies Auxiliary 1900 – 1938
15 1 Ladies Auxiliary Minutes 20 Oct. 1900 – 12 Jan. 1907
15 2 Ladies Auxiliary Treasurer’s Report book 1900 – 1921
15 3 Ladies Auxiliary Financial Ledgers 1900, 1918
15 4 Ladies Auxiliary Minutes Book, 4 Jan. 1928 – 7 Dec. 1933
15 5 Ladies Auxiliary Minutes Book, 2 Jan. 1934 – 8 June 1938
16 Ladies Auxiliary/Sisterhood of Anshe Emeth,  1938 – 1955
16 1 Sisterhood Minutes Book, 23 June 1938 – 2 May 1944
16 2 Sisterhood Minutes Book, 3 Oct. 1944 – 7 Dec. 1947
16 3 Sisterhood Minutes, 6 Jan 1948 – 5 Dec. 1950
16 4 Sisterhood Minutes, 2 Jan. 1951 – 3 June 1952; Sisterhood Executive Board minutes 11 Sept. 1951 – 10 June 1952
16 5 Sisterhood Minutes, Sisterhood Executive Board Minutes, 2 Sept. 1952 – June 1954
16 6 Sisterhood Minutes, Sisterhood Board Minutes, 27 Oct. 1953 – 31 May 1955
17 Sisterhood Board Minutes May 31, 1955 – February 7, 1977;Nursery School Nov. 29, 1955 – Aug. 26, 1956
17 1 Sisterhood Minutes, Board Minutes, 31 May 1955 – 14 June 1957
17 2 Sisterhood Minutes, Board Minutes, 19 June 1957 – 13 June 1957
17 3 Sisterhood Minutes, Board Minutes, 10 Sept 1957 – 8 June 1958
17 4 Sisterhood Minutes, Board Minutes, 8 June 1958 – 9 June 1959
17 5 Sisterhood Minutes, Board Minutes, 23 June 1959 – 14 June 1960
17 6 Sisterhood Minutes, Board Minutes, 21 June 1960 – 8 May 1962
17 7 Sisterhood Minutes, Board Minutes, 22 May 1962 – 15 May 1965
17 8 Sisterhood Minutes, Board Minutes, 8 June 1965 – 23 April 1968
17 9 Sisterhood Minutes, Board Minutes, 28 May 1968 – 7 Feb. 1977
17 10 Nursery School: documents re establishment of, and proposed curriculum, Nov. 29, 1955 – Aug. 26, 1956
18 Ladies Auxiliary/Sisterhood of Anshe Emeth, 
18 1 Sisterhood Officers 1960 – 1975; Sisterhood membership list n.d.
18 2 Sisterhood Correspondence 1930 – 1975
18 3 Sisterhood Treasurer’s Reports 1953 – 1959
18 4 Sisterhood Treasurer’s Reports 1959 – 1966
18 5 Sisterhood Special Events: art show program  n.d.; program scripts n.d.
18 6 Cancer Society Certificates 1956 – 1968
18 7 National and local Sisterhood Constitutions
18 8 Victor Borge Program, 29 Nov. 1961
18 9 Sisterhood Project: Recording for the Blind
18 10 Sisterhood Award Certificates 1952 – 1968
19 Ladies Auxiliary/Sisterhood of Anshe Emeth,   1955 – 1975
19 1 Sisterhood Newsletter “Patter”, 6 Sept. 1955 – December 1956
19 2 Sisterhood Newsletter “Patter”, January 1957 – December 1957
19 3 Sisterhood Newsletter “Patter”, January 1958 – June 1959
19 4 Sisterhood Newsletter “Patter”, Sept. 1959 – December 1960
19 5 Sisterhood Newsletter “Patter”, January 1961 – April 1975
19 6 Sisterhood Shabbat Service 1980’s
19 7 Sisterhood Donors, Luncheons 1958 – 1962
19 8 Sisterhood Covered dish Luncheons 1971+
20 Ladies Auxiliary/Sisterhood of Anshe Emeth, 
20 1 Sisterhood Donation Ledger 7 June 1955 – 8 Feb 1957
20 2 Sisterhood Donation Ledger 14 Feb. 1957 – 1 May 1957
20 3 Sisterhood Library Fund  Donation Ledger Sept. 1958 – 21 June 1960
20 4 Sisterhood Uniongrams Donation Ledger 22 Sept. 1959 – 29 Oct. 1960
20 5 Sisterhood Donation Ledger 1962 – 1963
20 6 Sisterhood Uniongrams Donation Ledger 1963-1964
20 7 Sisterhood Donation Ledger, n.d.
21 Ladies Auxiliary/Sisterhood of Anshe Emeth,  SCRAPBOOKS
21 1 Scrapbook with Sisterhood clippings, 1922-1936; photocopies of scrapbook contents
21 2 Scrapbook of  Publicity clippings, October 1934-June 1936
21 3 Scrapbook of Sisterhood clippings, 1955-1960; photocopies of scrapbook
21 4 Scrapbook of Sisterhood clippings, 1960 – 1962 (photocopied)
21 5 Scrapbook of Sisterhood Clippings 1962-1964;  original plus photocopies
21 6 Scrapbook of Sisterhood Clippings 1962-1964: original photographs (removed from scrapbook)
21 7 Sisterhood Scrapbook (photocopied), Oct. 1964-May 1966 (includes Installation Ceremony 1965)
21 8 Sisterhood Scrapbook (original inserts, photographed clippings), May 1966 – June 1968
Religious School
22 1 Board of Education Minutes: January 11, 1962 – January 20, 1964; Excerpts from Rabbi Spiro’s “Sermon-Series” on “The Religion-State Controversy”; Religious School brochure 1975
22 2 Confirmation Programs May 1928 – June 1970
22 3 Confirmation ceremony 1968
22 4 Confirmation ceremony 1969; Rabbi’s Roll Books for Confirmation Classes of 1969 and 1970
22 5 Confirmation scrips; correspondence; September 1965 – June 1970
22 6 Religious School Graduations 1966 – 1970
22 7 Bar Mitzvah Guide; Lists of Bar Mitzvah candidates 1967-1970
22 8 Religious school personal documents (diplomas, report cards etc), 1928-1970: Greenfield; Patt; Axelrad/
22 9 Student Newspapers 1967, 1974; UAHC “Keeping Posted”, Oct 1968 (interviews with AEMT students); Booklet: “Temple Anshe Emeth Religious School”
22 10 Early Religious School Textbooks: “The Junior Bible—Early Kings and Prophets” copyright 1909; “First Hebrew Reader” 1923; student Hebrew workbook (n.d.)
Photographs
23 1 Photos: Confirmation Classes 1913 (Rabbi Ludwig Stern); 1928 (Rabbi Arthur  Hirschberg);  Rabbi Keller era 1933-1962
23 2 Photos: Graduating Classes 1934 – c.1961 (Rabbi Keller)
23 3 Photos: Consecration Classes c. 1949 – 1961 (Rabbi Keller)
23 4 Photos: Graduation Classes 1962 – 1968 (Rabbi Spiro)
23 5 Photos: Confirmation Classes 1962-1968 (Rabbi Spiro)
23 6 Photos: Consecration Classes c. 1962-1967 (Rabbi Spiro)
23 7 Photos: Consecration Classes c. 1971-1973 (Rabbi Fields)
23 8 Photo: Graduation Class 1970 (Rabbi Fields)
23 9 Photos: Confirmation Classes 1970-1971 (Rabbi Fields)
23 10 Photos: Graduation Classes c. 1978 (Rabbi Miller)
23 11 Photos: Consecration Classes 1977-1985 (Rabbi Miller)
23 12 Photos: School activities and plays, 1970s-1980s
23 13 Photos: Religious School 1960’s; new Religious School Building
23 14 Photos: Groundbreaking Administration Wing 1977
23 15 Photos: Dedication Administration Wing 1978
23 16 Photos: Cornerstone Dedication 1978; list of cornerstone contents
23 17 Photos: Religious School 125th Celebration 1984
24 SENIORS and MEN’S CLUB
24 1 Temple Seniors 1976 – 1984: membership lists; luncheon meeting report; clipping 1980
24 2 Temple Seniors: Luncheons, meetings, lists; June 1977 – Dec. 1983
24 3 Temple Seniors: Meetings, membership lists, etc. 1984 – 1988
24 4 Men’s Club: Meeting Notes, March 1953 – March 1961; Constitution 1982;
24 5 Men’s Club: Meeting Notes, May 1958 – April 1960 (bound book with dedication)
24 6 Men’s Club: Board Minutes Sept. 1957 – March 1961
24 7 Men’s Club: Manuals, brochures, re “Temple Brotherhood” 1967-1980s; National Federation of Temple Brotherhoods 1967+
24 8 Men’s Club: National Federation of Temple Brotherhoods  Chautauqua Society 1968 – 1974
24 9 Men’s Club: Misc. Business papers
24 10 Men’s Club: Misc. correspondence, newsletters, events;  1958 – 1980s
25 Religious School and Youth Group Programming
25 1 Religious School Committee notes 1971-1972
25 2 Bar Mitzvah Policies Oct. 16, 1969 – February 18, 1971
25 3 Religious School and Youth Group clippings 1964+
25 4 Anshe Emeth Temple Youth (AETY) “Bluebook” directory 1967-68, 1968-69; AETY Budget 1967-1968
25 5 Anshe Emeth Temple Youth (AETY): NFTY Songster; Jersey Federation of Temple Youth (JFTY) Winter Conclave 1967 Conclave Program Books—“The Right to Dissent”
25 6 JFTY Conclave March 1966
25 7 List of Religious School Graduates 2009
26 Special Programming
26 1 “The Temple Players” playbills, ad journals, tickets, etc. 1929+
26 2 Celebration of the Arts program books, 1977-1978
26 3 Script for “Epis Opus”,  24 Nov 1980
26 4 Assorted programs and ad journals: Spring Dance c.1930s; Adult Academy of Jewish Studies 1981; Am Yisael Chai Jubilee 1973; Carousel 1983
26 5 Purimshpiels 1970s-1980s: Young Hamenstein; 2010 Sushan Odyssey, Once Upon a Hamentashen; Undertaschen; Esther Shuerus Esther Shuerus; From Shushan With Love; Shushan Trek; Little Orphan Essie; Rumpletaschen
26 6 Choir Activities February 1975+
26 7 Music programs 1981, 1986
27 1 Lists of presidents, lay leaders
27 2 Officers and board of trustees, 1964 --1981 
27 3 Yizkor Remembrance Books 1955 – 1964
27 4 Yizkor Remembrance Books 1965 – 1974
27 5 Yizkor Remembrance Books 1975 – 1980, 1985, 1987
27 6 Yizkor Remembrance Books 1990 – 1999 (inc.)
27 7 Yizkor Remembrance books 2000+
28 Rabbis of Anshe Emeth
28 1 Rabbi Morris D. Waldman; Other early rabbis 1900-1930
28 2 Rabbi Nathaniel Keller: anniversary documents and programs; Keller Memorial Lecture; obituaries; clippings 1941-1962
28 3 Rabbi Nathaniel Keller and friends photograph plate
28 4 Photos: Ruth Harriet Louise (daughter of Rabbi Goldstein) and Mark Sandrich (son of Rabbi Goldstein) 1940’s; correspondence 1998
28 5 Rabbi Jack D. Spiro: program honoring him 1968; photo
28 6 Rabbi Harvey J. Fields: correspondence 1968; biography; “Memorandum on the Future of the Synagogue”, 1969; booklet “For the Honor of Shabbat”; sermon to the Senate, from the Congressional Record, Dec. 13, 1967; Temple tour brochure to Israel, 1970; photographs; clippings 1967-1994
28 7 Rabbi Bennett F. Miller: anniversary programs 1984; 1992; Temple trip to Israel brochure, 1979; speech honoring Rabbi Miller, 1992; clippings 1980
28 8 Assistant Rabbis: photo Rabbi Eliot Strom; biography Rabbi Jack P. Paskoff
29 MEMBERSHIP DIRECTORIES
29 1 Membership booklets: c.1950 – 1959
29 2 Membership directories: 1962-1970, 1974-1976
29 3 Membership directories: 1980 – 2000
29 4 Calendars: 1973-4, 1977-8, 1978-9
29 5 Activity schedules: 1987-88; 1994-98
30 Temple “Bulletin” 2000+
30 1 “The Bulletin” January – December 2000
30 2 “The Bulletin” January – December 2001
30 3 “The Bulletin” January – December 2002 (inc.)
30 4 “The Bulletin” January – December 2003 (inc.)
30 5 “The Bulletin” January – December 2004 (inc.)
30 6 “The Bulletin” Feburary – December 2005
30 7 “The Bulletin” January – December 2006
30 8 “The Bulletin” January 2007 – December 2007
30 9 “The Bulletin” January 2008 – December 2008
30 10 “The Bulletin” January 2009 -
31 Anshe Emeth: The 21st Century
31 1 Clippings 2000+
31 2 Legacy Campaign (AEMT Expansion and Renovation): 2002-2006: Clippings, Rededication Service)
31 3 150th Anniversary, 2009-2010:  clippings, programs, etc.
31 4 150th Anniversary Service Sheets (AEMT's history), 2009 - 2010
31 5 Program books: 2001+_
31 6 Membership Directories: 2001+
31 7 Graduation Photographs, 2000+