Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Beth Chayim Chadashim Records
Coll2012-133  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Administrative records Series 1. 1972-2013

Scope and Contents

Consists of meeting minutes, membership records, presidential records, correspondence, project files, maintenance and operational records, manuals, bylaws, educational records, marriage records, and other administrative records of Beth Chayim Chadashim, 1972-2012.

Arrangement

Meeting minutes, membership and donor records, presidential records, rabbinical records, and educational records are listed first. The remainder of the series is arranged alphabetically.
 

Meeting minutes 1972-2013

Scope and Contents

Consists of board of directors, congregational, executive committee, ritual committee, rabbinic search committee, ways and means committee, fundraising committee, and various ad hoc committee meeting minutes. Includes project records, reports, budgets, and election records discussed, distributed, or managed at these meetings.
Box 1, Folder 1-26

1972-1984

Physical Description: [26 folders]
Box 22, Folder 1-20

1972-1984

Physical Description: [20 folders]
Box 23, Folder 1-25

1984-1989

Physical Description: [25 folders]
Box 2, Folder 1-40

1984-2001

Physical Description: [40 folders]
Box 24, Folder 1-27

1989-2013, undated

Physical Description: [27 folders]
Box 3, Folder 1-5

2002-2009

Physical Description: [5 folders]
 

Membership and donor records 1973-2011

Conditions Governing Access

[Access restricted]
Box 6, Folder 5-7

Applications and renewals 1989-1998

Physical Description: [3 folders]
Box 5, Folder 14

Building fund and donation records 1997-2004

Box 6, Folder 8

Directories 1999-2011

Box 26, Folder 12

Donation forms 2006-2007

Box 29, Folder 26

Donation records 1985-1987, undated

Processing Information

Only documents that included notes, correspondence, or unique informational value were retained.
Box 6, Folder 1

Donor program circa 1984-1995

Box 6, Folder 9-21

Dues books and administration 1984-2004

Physical Description: [13 folders]
Box 27, Folder 6-7

Forms 1998-2006

Physical Description: [2 folders]
Box 6, Folder 2

Fundraising and Ways and Means administrative records 1985-1986, undated

Box 27, Folder 1-5

General information about membership and donating 1995-1998

Physical Description: [5 folders]
Box 6, Folder 3

Membership and oneg fliers 2006-2010

Box 6, Folder 4

Membership and outreach 1988

Box 27, Folder 11-16

Membership lists 1978-2008

Physical Description: [5 folders]
Box 31, Folder 9-10

Membership lists 1973-1979

Physical Description: [2 folders]
Box 29, Folder 27

Mount Sinai donation records 2007-2009

Box 27, Folder 8-10

Renewals 1994-1995

Physical Description: [3 folders]
Box 27, Folder 17-22

Rosters 1973-2005, undated

Physical Description: [6 folders]
 

Presidential records 1985-1992

Scope and Contents

Consists of correspondence, operational guidelines, budget records, membership records, legal records and contracts, bylaws, organizational charts, meeting minutes, and other administrative records maintained by presidents of Beth Chayim Chadashim.
Box 26, Folder 34

Shuldiner, Fred 1985-1986

Box 3, Folder 6-7

Zendle, Les 1988-1990

Physical Description: [2 folders]
Box 3, Folder 8-11

Stevens, Ralph 1991-1992

Physical Description: [4 folders]
Box 3, Folder 12

Alexander, Noah 1992

 

Rabbinical records 1989-2008

Scope and Contents

Includes press releases and other promotional material, writings, correspondence, financial records, project records, clippings, and other administrative records maintained by rabbis of Beth Chayim Chadashim.
Box 25, Folder 10-14

Blumenthal, Marc S. 1989-1991

Physical Description: [5 folders]
Box 4, Folder 1-3

Edwards, Lisa 1990-2003

Physical Description: [3 folders]
Box 29, Folder 18-21

Edwards, Lisa, writings 1990-2008

Physical Description: [4 folders]
Box 26, Folder 13

Eger, Denise L. 1991-1994

 

Educational records 1973-2004

Box 25, Folder 29

Class: Gender and Judaism class materials 2000

Box 25, Folder 30

Class: Intermediate Judaism "Unveiling Judaism," Rabbi Lisa Edwards 2004

Box 25, Folder 31

Class: Jewish values 1995-1996

Box 25, Folder 32

Class materials for educational session 2002-2004

Box 25, Folder 33

Classes and training materials undated

Box 3, Folder 31

Education, course material 1973

Box 3, Folder 32

Education, reference material 1999, undated

Box 17, Folder 2

Education, workshop material 1998

Physical Description: [oversized]
Box 3, Folder 13

Activity calendars 1990-2000

Box 25, Folder 1

Action items, administrative records 1989-1994

Physical Description: [2 folders]
Box 3, Folder 14

Administrative records, general 1972-1974

Scope and Contents

Consists of correspondence, promotional material, board announcements, event records, and other administrative records. Includes records on the Torah dedication.
Box 3, Folder 15-17

Administrative records, general 1976-2012

Physical Description: [3 folders]

Scope and Contents

Consists of correspondence, promotional materials, project and event records, survey records, policy and procedure manuals, and other administrative records.
Box 25, Folder 3-8

Administrative records, general 1983-1989

Physical Description: [7 folders]

Scope and Contents

Consists of correspondence, meeting minutes, committee reports, promotional materials, project and event records, financial records, and other administrative records.
Box 3, Folder 18

Alcoholics Anonymous undated

Box 25, Folder 9

B'nai Brith messenger correspondence 1976-1977

Box 25, Folder 15

Board and committee information and members 1987-2005

Box 3, Folder 19

Board and leadership development 1987, undated

Box 3, Folder 20

Board of director operational manual 2009, undated

Box 29, Folder 24

Teubal book manuscript undated

Box 25, Folder 16

Building maintenance 1979-1991

Box 3, Folder 21

Building maintenance, rental, and event setup 1977-2009

Box 25, Folder 17

Bulletin boards, announcements, and decorations 1994-2008

Box 12, Folder 18

Bylaws circa 1973-1987

Box 25, Folder 25

Calendars 1986-2000

Box 25, Folder 26

Cantor, hiring and policies 1981-1988

Box 25, Folder 27

Car records 1976-1980

Box 18, Folder 2

Card files, contacts undated

Box 3, Folder 23

Carter, Eric, administrative records 1995-1996

Scope and Contents

Includes 4 color photographic prints.
Box 25, Folder 28

Chester, Glen, correspondence 2001-2002

Box 3, Folder 22

Conference material 1978-2010

Box 3, Folder 24-27

Constitutions and bylaws 1972-1991

Physical Description: [4 folders]
Box 25, Folder 18-24

Constitutions and bylaws 1972-2006

Physical Description: [7 folders]

Scope and Contents

Includes an organizational history.
Box 25, Folder 34

Contracts and applications, staff and services 1989-1992, undated

Box 26, Folder 1-11

Correspondence 1974-2013

Physical Description: [11 folders]
Box 3, Folder 28-30

Correspondence 1989-2011

Physical Description: [3 folders]

Scope and Contents

Primarily consists of incoming thank-you letters and greeting cards.
Box 4, Folder 6-8

Eichberg and Associates insurance records 1989-1996, undated

Physical Description: [3 folders]
Box 26, Folder 14-15

Eichberg and Associates insurance records 1992-2004

Physical Description: [2 folders]
Box 26, Folder 16

Facility rental agreements 1984-1991

Box 30, Folder 30

Floppy disks undated

Physical Description: 32 5-inch floppy disks

Scope and Contents

Includes membership database records, correspondence, rabbinical records, publicity records, and other administrative records.
Box 18, Folder 5

Floppy disks 1995, undated

Physical Description: 16 3.5-inch floppy disks

Scope and Contents

Includes AIDS Interfaith Council records, word processing files, meeting minutes, religious texts, mass mailing records, text for G'Vanim, Ritual Committee records, and membership records.
Box 26, Folder 17

Food services 1996-2004

Box 4, Folder 4

Forms, business cards, magnets, and name tags undated

Box 26, Folder 18

Gay religious coalition 1983-1984

Box 7, Folder 20-30

Guest and visitor cards 1995--2007

Physical Description: [11 folders]
Box 6, Folder 15

Guest book 1975-1977

Box 26, Folder 19-20

Guest books 1975-1984

Physical Description: [2 folders]
Box 4, Folder 5

History of Beth Chayim Chadashim 1973-1974, undated

Box 4, Folder 9

Job description and employment records 1986-1987, undated

Box 26, Folder 21

Letterhead, business cards, and membership cards undated

Box 26, Folder 22

Library check out cards 1986-2002

Box 26, Folder 23

Logos undated

Box 26, Folder 24

Mailing lists 1975-1984, undated

Box 4, Folder 10

Marriages 1972, 1993-2012

Scope and Contents

Consists of wedding invitations, registrations, and other related material. Includes material from Troy Perry's wedding and one photograph from the ceremony.
Box 4, Folder 10-12

Nashim L. Nashim 1993-1996

Physical Description: [3 folders]

Scope and Contents

Includes meeting minutes, flyers, advertisements, contacts, budget records, forms, correspondence, procedures, reports, and Women's Task Force records.
Box 26, Folder 25-26

Newsletter administration 1976-1992

Physical Description: [2 folders]
Box 26, Folder 27

No on 64 circa 1986

Box 26, Folder 28

Office equipment and software 1985-2000

Box 4, Folder 13-14

Organizational troubleshooting circa 1983-1985

Physical Description: [2 folders]

Scope and Contents

Includes meeting minutes and reference material regarding a variety of organizational issues.
Box 26, Folder 29

Pamphlets undated

Box 4, Folder 15

Park-Rogers, Felicia, correspondence 2006-2011

Box 30, Folder 27-28

Personal Document Planner Record and Guide undated

Physical Description: [2 folders]
Box 26, Folder 30

Prettee committee correspondence 2001

Box 4, Folder 16

Proclamations, 30th anniversary 2002

Box 26, Folder 31

Public relations and publicity 1986-1996

Box 26, Folder 32

Rabbinic search and general administration 1991-1994

Box 4, Folder 18-25

Rabbinic search committee records 1992-1994

Physical Description: [8 folders]

Scope and Contents

Includes meeting minutes, interview and reference forms, scheduling records, reports, and Union of American Hebrew Congregations (UAHC) consultation records.
Box 4, Folder 17

Recipes for a cookbook 1984-1985

Box 4, Folder 26

Reference material for services offered by Beth Chayim Chadashim 1995-1997

Box 26, Folder 33

Security 1981-1996

Box 30, Folder 29

Sign and tablet calendar undated

Box 26, Folder 35

Speakers bureau 1983

Box 4, Folder 28

Stationary 1982-1997

Box 16, Folder 4

Stationary and forms, design and mockups undated

Physical Description: [oversized]
Box 26, Folder 37

Supermarket scrip 1992, undated

Box 4, Folder 29

T-shirt design trademark 1996

Box 20

Telephone message books 1979-1989

Physical Description: 9 spiral-bound message books
Box 4, Folder 30-37

Union of American Hebrew Congregations (UAHC) 1977-1999

Physical Description: [8 folders]

Scope and Contents

Includes guides, reports, resolutions, directories, correspondence, 1979 investigation records, and membership dues records.
Box 31, Folder 15

Vigil and demonstration 2008

Box 26, Folder 38

Westboro Baptist church protest 2009

 

Financial records Series 2. 1972-2009

Scope and Contents

Consists of budget records, general ledgers, tax records, financial account records, estate records, trusts, wills, financial reports, and receipts. Budget records are also well represented in the "Meeting minutes" folders under the Administrative records series.

Arrangement

This series is arranged alphabetically.
Box 5, Folder 1-13

Budgets 1972-2003

Physical Description: [13 folders]
Box 29, Folder 25

Community mailings, financial records 1999-2000

Box 5, Folder 15-16

Estates, trusts, and wills 1988-1993

Physical Description: [2 folders]
Box 5, Folder 17

Financial records, general 1999-2009

Box 32, Folder 3

General ledger account master list 1985

Box 5, Folder 18-21

General ledgers 1982-1990, undated

Physical Description: [4 folders]
Box 32, Folder 4-9

General ledgers 1987-1990, undated

Physical Description: [6 folders]
Box 33, Folder 1-4

General ledgers 1984, 1990-1991

Physical Description: [4 folders]
Box 32, Folder 2

Income and expense reports 1983

Box 33, Folder 5

Nechama account 1987-1988

Box 5, Folder 22-23

Public relations receipts 1989-1995

Physical Description: [2 folders]

Conditions Governing Access

[Access restricted]

General

Only documents that included notes, correspondence, or unique informational value were retained.
Box 5, Folder 24-26

Reimbursements 1983-2009

Physical Description: [3 folders]

General

Only documents that included notes, correspondence, or unique informational value were retained.
Box 5, Folder 27-28

Taxes 1973-1995

Physical Description: [2 folders]

Scope and Contents

Federal, state, and local tax records as well as non-profit status records.
Box 5, Folder 29-30

Treasurer's reports 1984-1990

Physical Description: [2 folders]
 

Outreach and event records Series 3. 1972-2013

Scope and Contents

Consists of promotional material, press releases, advertisements, event invitations and programs, informational pamphlets, activity booklets, and mockups of these materials.

Arrangement

This series is arranged into two sections: Event records organized by material type and Event records organized by event name. The records are arranged alphabetically within each section.
 

Event records organized by material type 1972-2013

Box 12, Folder 17

Advertisements, design and mockups 1990-1996

Physical Description: [oversized]
Box 16, Folder 6

Advertisements, design and mockups 1990-1994

Physical Description: [oversized]
Box 31, Folder 1

Announcements 1972-1973

Physical Description: [oversized]
Box 28, Folder 26-29

Event activity forms 2002-2007

Box 6, Folder 22-30

Event administration and promotional records 1972-2002

Physical Description: 1.5 Linear Feet[9 folders]
Box 7, Folder 1-6

Event administration and promotional records 1997-2012

Physical Description: [6 folders]
Box 16, Folder 7

Event administration and promotional records undated

Physical Description: [oversized]

Scope and Contents

Includes small posters.
Box 28, Folder 31-33

Event administration and promotional materials 1979-2009

Box 28, Folder 22-25

Event announcements 1985-1988

Box 28, Folder 30

Event fliers 1990-2013

Box 28, Folder 34

Event programs and signs 1992-2009

Box 7, Folder 10

Informational pamphlets and booklets 1977-1999, undated

Box 28, Folder 35

Mailings 2005

Box 7, Folder 11-12

Press releases 1990-1996

Physical Description: [2 folders]
Box 7, Folder 13

Program and activity booklets 1993-1999

Box 7, Folder 14-16

Programs and invitations: anniversaries, events, and special services 1973-2012

Physical Description: [5 folders]
Box 12, Folder 19

Program, pamphlets, and booklets, design and mockups circa 2003

Box 7, Folder 17

Welcome booklets, mockups 1990

 

Event records organized by event name 1978-2012

Box 27, Folder 23-25

1st annual dinner 1984-1985

Physical Description: [3 folders]
Box 27, Folder 26

3rd International Conference of Gay Jews 1978

Box 27, Folder 31

4th Western Regional Conference of Lesbian, Gay, and Bisexual Jews 1992

Box 27, Folder 27

5th international conference 1980

Box 27, Folder 28-30

7th international conference 1981-1982

Physical Description: [3 folders]
Box 28, Folder 1-2

13th anniversary gala dinner and dance 1984-1985

Physical Description: [2 folders]
Box 28, Folder 3

30th anniversary 2002

Box 28, Folder 4

Andy Warhol tour 2002

Box 7, Folder 7-9

Brunch Awards invitations, programs, and promotional material 1995-2012

Physical Description: [3 folders]
Box 28, Folder 5

Camp outings 1983-1986

Box 28, Folder 6-7

Christopher Street West events 1998-2003

Physical Description: [2 folders]
Box 28, Folder 8

Gay issues workshop 1983-1985

Box 28, Folder 9-11

Great chefs event 2000-2005

Physical Description: [3 folders]
Box 28, Folder 18-21

Humanitarian Awards Brunch programs 2004-2010

Physical Description: [4 folders]
Box 28, Folder 12

L'Dor VaDor event publicity 1997-1999

Box 28, Folder 13

"Live" from the Red Tent event 2006-2007

Box 28, Folder 14

Tyler, Robin, concert 1981

Box 28, Folder 15

Tribute dinner 1987

Box 28, Folder 16

Will and Grace event 2000

Box 28, Folder 17

Women's brunch undated

 

Religious services records Series 4. 1948, 1967-2013

Scope and Contents

Consists of religious service texts, religious service administrative and promotional records, remembrance files, sheet music, memorials materials, and a 1948 Talmud. High Holy Days Hebrew calendar dates are provided.

Arrangement

The series is listed in alphabetical order.
Box 33, Folder 6-8

Braille service texts undated

Physical Description: 3 oversized spiral-bound braille service texts
Physical Description: [3 folders, oversized]
Box 30, Folder 1-26

High Holy Days, 5734-5774 1973-2013

Physical Description: [26 folders]

Scope and Contents

Includes promotional materials, order forms and invitations, mockups of promotional materials and invitations, In Memoriam and Scroll of Rememberance booklets, Yom Kippur and Rosh Hashanah programs, administrative and financial records, and a 1989 High Holy Days Coordinator notebook.
Box 32, Folder 1

High Holy Days financial records 1987-1989

Physical Description: [oversized]
Box 29, Folder 22

Memorials 2003-2008

Box 10, Folder 18-20

Remembrances 1988-2011

Physical Description: [3 folders]

Scope and Contents

Includes service texts, clippings, programs, awards, and 3 photographs.
Box 8, Folder 3-23

Services: administrative records and texts 1972-1975

Physical Description: [21 folders]

Scope and Contents

Primarily consists of various religious texts.
Box 9, Folder 1-28

Services: administrative records, texts, and talks 1974-1999

Physical Description: [28 folders]

Scope and Contents

Includes texts of drashes, pitches, and Rabbi Lisa Edwards sermons. Includes a few papers written by Rabbi Edwards, service texts from conferences, and Shabbaton 1996 records.
Box 10, Folder 1-11

Services: administrative records, texts, and songs 1993-2010, undated

Physical Description: [11 folders]

Scope and Contents

Includes texts from Bar and Bat Mitzvahs.
Box 8, Folder 1-2

Services: sheet music undated

Physical Description: [2 folders]
Box 31, Folder 17

Service text, possibly for 1st Siddur circa 1977

Physical Description: [9 x 7-inch black binder]
Box 29, Folder 1-13

Service texts circa 1990-2009, undated

Physical Description: [13 folders]
Box 12, Folder 20

Service texts 1971, 1981

Physical Description: [oversized]
Box 31, Folder 11-14

Service texts 1973-1985, undated

Physical Description: [4 folders]
Box 10, Folder 12-17

Service texts, external organizations 1967-1994, undated

Physical Description: [6 folders]
Box 29, Folder 28

Shabbat administration undated

Box 29, Folder 14-17

Shabbaton 1985-1998

Physical Description: [4 folders]
Box 16, Folder 9

Talmud. Bava kamma. New York: Shulsinger 1948

Physical Description: Hard bound book
Box 29, Folder 23

Torah commentary, section on homosexuality 1983-1984

 

Publications Series 5. 1973-2012

Scope and Contents

Consists of newsletters and bulletins published by Beth Chayim Chadashim. Includes mockups and edits of these publications.
Box 11, Folder 25-36

Bulletins 1985-2010

Physical Description: [12 folders]

Scope and Contents

Bulletins distributed at Sabbath regarding the service, upcoming events, and organizational news. The set is incomplete with the most complete representation between 1996-2001.
Box 10, Folder 21-31

G'Vanim 1973-1983

Physical Description: [11 folders]

Scope and Contents

This monthly publication was called the Beth Chayim Chadashim Newsletter from 1973-1978. This set is missing the following issues: December 1980; January-September 1981; June, July, September 1982; and May 1983.
Box 11, Folder 1-24

G'Vanim 1984-2012

Physical Description: [24 folders]

Scope and Contents

The format of the publication changed from 8 1/2 x 5 3/4 to 8 1/2 x 11 inches in 1984. This set is missing the following issues: June, November, December 1984; February, May, June, September, October 1985; February-September, November, December 1986; February-April, September-December 1987; January 1988; March, April 1990; June 1996; November 1999; February 2000; December 2001; December 2006; and most of 2007-2012
Box 7, Folder 18-19

G'Vanim design and mockups 1973-1979

Physical Description: [2 folders]
Box 12, Folder 1

Assorted publications, mockups and edits 1986-1996

 

Subject files Series 6. 1973-2010

Scope and Contents

Consists of clippings, fliers, pamphlets, mass mailings, programs, informational and resource material, and other promotional materials collected on topics of interest to the organization.

Arrangement

The series is arranged alphabetically.
Box 12, Folder 2

Clippings, Beth Chayim Chadashim advertisements 1972-1995

Box 12, Folder 3

Clippings, Beth Chayim Chadashim members and the World Congress 1973-2002

Box 31, Folder 2-8

Clippings, general topics 1973-2009

Physical Description: [7 folders]
Box 12, Folder 4-7

Clippings, general topics 1972-1998

Physical Description: [4 folders]
Box 16, Folder 8

Clippings, general topics 2000-2009

Physical Description: [oversized]
Box 12, Folder 8-9

Clippings, hate crimes 1994-1999

Physical Description: [2 folders]
Box 12, Folder 10-11

Clippings, Holocaust 1994-1999

Physical Description: [2 folders]
Box 26, Folder 36

Subject files, other organizations 1984-2009

Scope and Contents

sdf
Box 12, Folder 12

Subject files, Holocaust 1994-1999

Box 12, Folder 13-16

Subject files, general topics 1973-2010

Physical Description: [4 folders]
 

Photographs Series 7. 1977-2009

Beth Chayim Chadashim photographs, sample

Scope and Contents

Consists of images of Beth Chayim Chadashim members, events, and religious services. Includes images of same-sex marriages and BCC anniversary celebrations.

Arrangement

The series is arranged alphabetically.
Box 29, Folder 29

Digital images 2005-2009

Physical Description: [3 CDs]

Scope and Contents

Consists of images by Sylvia Sukop of Rosh Hashanah and Tashlich on day 2 at Beth Chayim Chadashim; images by Jason Wittman of the June 17, 2008, marriage of Bishop Ed Vazquez and Deacon Bill Koffinke; and Olga Grill's photographs of the Czech Torah Reunion on November 12, 2005, with Kenneth Wolf, Betty Wolf, and Tom Geiger at Temple Beth El in Santa Maria.
Box 13

Exhibit 1999-2000, undated

Physical Description: [11 photographic prints]

Scope and Contents

Photographs, an introduction, and captions used for an exhibit celebrating the 40th year anniversary of Beth Chayim Chadashim.
Box 13

Members, A-P 1999-2001, undated

Physical Description: [205 photographic prints]
Box 14

Members, P-Y 1999-2001, undated

Physical Description: [90 photographic prints and 2 negative strips]
Box 14

Members, events, and services 1978-2001

Physical Description: [107 photographic prints, 1 remembrance letter, 1 correspondence letter, and 1 newspaper clipping]

Scope and Contents

Consists of labeled photographs, including those marked for use in a publication or exhibit. Photographs are in no particular order.
Box 19

Members, events, and services 1977-2004

Physical Description: [211 photographic prints, 17 negative strips, 2 contact sheets, 1 35mm slide]

Scope and Contents

Labeled and unlabeled photographs arranged in no particular order.
Box 15

Members, events, services, and locations 1977-2001

Physical Description: [342 photographic prints]

Scope and Contents

Unlabeled photographs arranged in no particular order.
Box 15

Negatives and contact sheets undated

Physical Description: [29 negative strips and 1 contact sheet]

Scope and Contents

Consists of images of Beth Chayim Chadashim members, events, and services, including the marriage of Tracy Moore and Lisa Edwards.
Box 17, Folder 5

Photographic prints 2008, undated

Physical Description: [3 photographic prints]
Physical Description: [oversized]

Scope and Contents

Two of the three color photographic prints are of the marriage of Tracy Moore and Lisa Edwards.
Box 16, Folder 3

Photographic prints undated

Physical Description: [6 photographic prints]
Physical Description: [oversized]

Scope and Contents

6 photographs of a Names Project quilt panel and 1 of a religious service.
 

Audiovisual and graphic materials, religious artifacts, and other objects Series 8. 1978-2011

Scope and Contents

Consists of religious artifacts, recordings, awards, computer disks, buttons, flags, posters, signs, rubber stamps, binders, artwork, tissues, and pushkes.

Arrangement

This series is arranged alphabetically.
Box 16, Folder 2

Afrikoman from 2nd Seder April 7, 1994

Physical Description: [oversized]
Map-case 13-4

Architectural drawings 1978-1979, undated

Box 21

Ark of the Covenant carried by priests undated

Physical Description: Missing one of the two poles supporting the ark.
Physical Description: [metal statue, approximately 4 x 2 x 5 inches]
Box 16, Folder 5

Awards and honors 1989-2011

Physical Description: [oversized]
Box 12, Folder 21

Awards: plaques 1998, undated

Box 31, Folder 16

Binders undated

Physical Description: [3 9x7 inch empty binders]

Scope and Contents

The brown binder has the text "Beth Chayim Chadashim" and "In Memory of Arthur J. Notkin." The white binder has the text "Beth Chayim Chadashim / Los Angeles, California" and "A High Holiday Prayer Book." The black binder has the text "Beth Chayim Chadashim and "In Memory of Erika Robin Blovett."
Box 21

Black horse adorned in red and gold fabric undated

Physical Description: [stuffed animal, approximately 5 x 10 x 15 inches]
Box 16, Folder 1

Buttons undated

Physical Description: [6 buttons]

Scope and Contents

Made for Beth Chayim Chadashim members by Billy Ray Williams.
Box 17, Folder 1

Flags undated

Physical Description: [oversized]

Scope and Contents

Consists of 1 purple flag with the text "Support Your Local Feminist Bookstore. She Supports You!" and 2 rainbow flags with the text "CSD Munchen."
Box 17, Folder 3

Miscellaneous circa 1997-2002

Physical Description: [oversized]

Scope and Contents

Includes a mounted artwork by J. Moskowitz, a Hebrew text poster, an "ACT NOW" (AIDS Coalition To Network and Win) sign, a 30-year timeline of Beth Chayim Chadashim history, an unidentified service text, and a Hebrew Union College certificate.
Box 18, Folder 4

Pen July 13, 2008

Scope and Contents

With this pen, California Assembly leader Karen Bass signed the marriage certificate of Tracy Moore and Lisa Edwards in West Hollywood.
Box 17, Folder 4

Posters and guides, Women of Valor circa 1997-2002

Physical Description: [oversized, 6 posters and 2 guides]
Box 31, Folder 18

Pushke undated

Physical Description: [2 cylindrical cardboard money collectors]

Scope and Contents

Members used these to save coins to donate to charity in the name of Beth Chayim Chadashim.
Box 34

Quilt undated

Physical Description: 65 x 50-inch, blue and white quilt, with maroon text "Beth Chayim Chadashim / Jewish Gay and Proud." The congregation's logo, the Star of David with a lambda symbol, is in the center.
Box 18, Folder 3

Rubber stamps undated

Physical Description: [4 stamps]

Scope and Contents

Imprint with Beth Chayim Chadashim and address
Box 4, Folder 27

Signs and graphics undated

Box 18, Folder 1

Tissues from Fran Chalin remembrance at Shabbat December 28, 2007