JEWISH HISTORICAL SOCIETY OF CENTRAL JERSEY             (HOME)
MSS COL. # 9J           CONGREGATION ETZ AHAIM
Highland Park, NJ  (Middlesex County)
(Originally located in New Brunswick, NJ)
BOX # FOLDER SUBJECT
1 1 Congregation Minutes April 16, 1933 – Aug 29, 1939 (inc.) in Judeo-Spanish, Hebrew Script; Bound Book
1 2 Congregation Minutes 1940 (Ladino and English); Bound Book
1 3 Congregation Minutes 1941; Bound Book
1 4 Congregation Minutes Dec 1941 – January 1948; Bound Book
1 5 Congregation Minutes February 1948 – May 1954; Bound Book
                   
2 1 Congregation Minutes May 1954 – June 1957 (Bound Book)
2 2 Congregation Minutes August 1957 – December 26, 1957
2 3 Congregation Minutes January 2, 1958 – December 11, 1958
2 4 Congregation Minutes January 14, 1959 – Dec. 30, 1959
2 5 Congregation Minutes January 24, 1960 – Dec. 28, 1960
2 6 Congregation Minutes January 25, 1961 – Dec. 27, 1961
2 7 Congregation Minutes January 24, 1962 – Dec. 26, 1962
2 8 Congregation Minutes January 1, 1963 – Dec. 4, 1963
2 9 Congregation Minutes January 8, 1964 – Dec. 30, 1964
2 10 Congregation Minutes January 13, 1965 – Dec. 29, 1965
2 11 Congregation Minutes February 9, 1966 – Dec. 28, 1966
2 12 Congregation Minutes January 11, 1967 – Dec. 27, 1967
2 13 Congregation Minutes January 24, 1968 – Dec. 11, 1968
2 14 Congregation Minutes January 12, 1969 – Dec. 24, 1969
3 1 Congregation Minutes January 14, 1970 – Dec. 30, 1970
3 2 Congregation Minutes January 6, 1971 – Dec. 22, 1971
3 3 Congregation Minutes February 23, 1972 – Dec. 27, 1972
3 4 Congregation Minutes January 10, 1973 – Dec. 26, 1973
3 5 Congregation Minutes January 23, 1974– Dec. 12, 1974
3 6 Congregation Minutes January 8, 1975 – Dec. 23, 1975
3 7 Congregation Minutes January 14, 1976 – Dec. 22, 1976
3 8 Congregation Minutes January 12, 1977 – Nov. 9, 1977
3 9 Congregation Minutes January 11, 1978 – December 13, 1978
3 10 Congregation Minutes January 10, 1979 – December 26, 1979
3 11 Congregation Minutes January 9, 1980 – December 10, 1980
3 12 Congregation Minutes January 14, 1981 – December 9, 1981
3 13 Congregation Minutes January 27, 1982 – December 8, 1982
3 14 Congregation Minutes January 12, 1983 – December 14, 1983
3 15 Congregation Minutes January 11, 1984 – December 19, 1984
3 16 Congregation Minutes January 9, 1985 – December 11, 1985
3 17 Congregation Minutes January 19, 1986 – December 10, 1986
3 18 Congregation Minutes January 14, 1987 – December 9, 1987
3 19 Congregation Minutes January 13, 1988 – December 14, 1988
3 20 Congregation Minutes January 11, 1989 – September 13, 1989
3 21 Congregation Minutes, July 14, 1993
3 22 Voices of Etz Ahaim (Book) 2007
4 1   Historical Documents, History, Notes; 1911, 1933-c1988, biographies 1995
4 2  Programs; invitations, brochures, Yizkor books; 1958 +
4 3 Clippings; 1954+
4 4   Photographs c. 1963+
4 5 Minutes - Ladino (Xerox); 1927 - 1938
4 6 Membership Applications A-C 1937 - 1960
4 7  Membership Applications F-J 1940 - 1960
4 8  Membership Applications L-N 1940 - 1961
4 9  Membership Applications P-Z 1940 - 1961
4 10 Cookbook with History “Come es Bueno”; 1998
4 11 Ad Journals with history 1979, 1999
4 12  Ad Journals 2002, 2004,2006; Invitation 2001
4 13 Constitution and Bylaws adopted April 1962; Congregational Meeting Notes pertaining to above; List of Members
4 14 Sisterhood Induction/Installation ceremony and speech, n.d.; Bat Torah Exercises, May 16, 1971; Caberet flier Jan 1962
4 15 Clippings Cemetery Vandalism 2008
5 1 “Tree of Life” Newsletter, July - December 1992
5 2 “Tree of Life” Newsletter, January - December 1993
5 3 “Tree of Life” Newsletter, January - December 1994
5 4 “Tree of Life” Newsletter, January - December 1995
5 5 “Tree of Life” Newsletter, January - December 1996
5 6 “Tree of Life” Newsletter, January - December 1997
5 7 “Tree of Life” Newsletter, January - December 1998
5 8 “Tree of Life” Newsletter, January - December 1999
5 9 “Tree of Life” Newsletter, January - December 2000
5 10 “Tree of Life” Newsletter, January - December 2001
5 11 “Tree of Life” Newsletter, January - December 2002
6 1 “Tree of Life” Newsletter, January - December 2003
6 2 “Tree of Life” Newsletter, January - December 2004
6 3 “Tree of Life” Newsletter, January - December 2005
6 4 “Tree of Life” Newsletter, January - December 2006
6 5 “Tree of Life” Newsletter, January - December 2007
6 6 “Tree of Life” Newsletter, January 2008 - December 2008
6 7 “Tree of Life” Newsletter, January 2009 - 
7 1 General Assembly Meeting Minutes (handwritten), May 20, 1973 – Nov. 9, 1977
7 2 Board of Directors notes (handwritten) 11/23/70 – 6/14/72
7 3 Board of Directors notes (handwritten) 7/12/72 – 2/27/74
7 4 Board of Directors notes (handwritten) 3/13/74 – 11/23/76
7 5 Meyer Namias Correspondence 1951 – 1985
7 6 “The Sephardic Jew in New Brunswick” article, n.d. (1930s?)
7 7 Financial Papers: 50th Anniversary Journal, Dues Structure 1989, Operations Budget 1984
7 8 Sisterhood Financial Ledgers 1976-1978; 1979-1981
7 9 Sisterhood Board and General Meeting Notes 1957; Membership list c.1960
7 10 Sisterhood Board and General Meeting Notes 1958
7 11 Sisterhood Board and General Meeting Notes  January 1959-Dec. 1960
7 12 Sisterhood Board and General Meeting Notes Feb. 1961 – Dec. 1962
7 13 Sisterhood Board and General Meeting Notes  January 1963 – November 1964
7 14 Sisterhood Board and General Meeting Notes January 1965 – November 1965
7 15 Sisterhood Board and General Meeting Notes   1966 – 1969
7 16 Sisterhood Board and General Meeting Notes  1970 - 1973