| JEWISH HISTORICAL SOCIETY OF CENTRAL JERSEY (HOME) | ||
| MSS COL.# 10 Temple Beth Israel | ||
| Somerville, NJ (Somerset County) | ||
| BOX | FOLDER | CONTENTS |
| 6 | 1 | Certificate of Incorporation; Constitution, By-Laws, 1953-1962 |
| 6 | 2 | Organizing Committee: Minutes, Reports, 1953 |
| 6 | 3 | Charts, Lists, etc. c. 1953-1964 |
| 6 | 4 | General Membership Meetings: Minutes; 1953-1957 |
| 6 | 5 | Board of Trustees: Minutes; 1953-1955; Board Member Lists; 1954 and undated |
| 6 | 6 | Congregation President: Correspondence; 1953-1954 |
| 6 | 7 | Congregation President: Correspondence; 1955-1958 |
| 6 | 8 | Service and Rabbinical Committee: Minutes, Reports Agendas; 1957-1958 |
| 6 | 9 | Service and Rabbinical Committee: Minutes, Reports Agendas; 1960-1965; Notes, undated |
| 6 | 10 | Service and Rabbinical Committee: Chairman’s Correspondence, 1953-1965 (lacks correspondence for 1956, 1962, 1963) |
| 6 | 11 | Service and Rabbinical Committee: Service Schedules, Plans; 1957-1965 and undated |
| 6 | 12 | Service and Rabbinical Committee: Rabbi Selection – Correspondence, Notes, Model Contract and Interview, Vitae, 1954-1965, and undated |
| 6 | 13 | Journal Committee: Circulars, 1957 and undated; blank advertising contract |
| 7 | 1 | Special Committee: Correspondence; 1955 |
| 7 | 2 | Miscellaneous Committees: Cemetery, Education, Farewell Dinner, Kitchen, Thrift Shop, 1958-1965 and undated |
| 7 | 3 | Financial Records, 1953-c. 1964 |
| 7 | 4 | Speaches, Notes; 1954-1961 and undated |
| 7 | 5 | Clippings; 1953-1962 and undated |
| 7 | 6 | Form Letters; 1953-1965 and undated |
| 7 | 7 | Programs, Memorial Books, 1956-1961 and undated |
| 7 | 8 | Ad Journals; 1957, 1960, 1961 |
| 7 | 9 | Correspondence, miscellaneous; 1961 and undated |
| 7 | 10 | Bulletin: “Temple Times”; 1954-1955, 1957-1959 (incomplete) |
| 7 | 11 | Bulletin: Temple Times": 1960-1965 (incomplete) |