Finding Aid to the Beth Chayim Chadashim Records, 1948, 1967-2013
Coll2012-133
Kyle Morgan
Processing this collection has been funded by generous grants from the National Historical Publications and Records Commission
and Wells Fargo.
A supplement to the collection was added in 2014 funded by a generous grant from the Council on Library and Information Resources.
ONE National Gay & Lesbian Archives, USC Libraries, University of Southern California
909 West Adams Boulevard
Los Angeles, California 90007
(213) 821-2771
askone@usc.edu
Language of Material:
English
Contributing Institution:
ONE National Gay & Lesbian Archives, USC Libraries, University of Southern California
Title: Beth Chayim Chadashim records
creator:
Beth Chayim Chadashim (Los Angeles, Calif.)
Identifier/Call Number: Coll2012-133
Physical Description:
36.9 Linear Feet
22 archive boxes + 5 archive flat boxes + 4 archive binder boxes + 3 archive cartons
Date (inclusive): 1948, 1967-2013
Date (bulk): bulk
Abstract: The collection consists of administrative records, membership records, financial records, outreach and event records, religious
service texts, publications, subject files, photographs, and other materials used and/or created by Beth Chayim Chadashim
(BCC), 1948, 1967-2013. Founded in 1972 as the world’s first lesbian and gay synagogue, BCC is an inclusive community of progressive
lesbian, gay, bisexual, transgender and heterosexual Jews, their families, and friends.
Processing Information
Part of collection formerly housed in boxes A214, A214a, A214b, A214c, A214d, A214e, A214f, A214g, A214i, A215, A216, A217,
A218, A220, A221, A222, and A223.
Collection processed by Kyle Morgan, 2012.
Supplemental material processed by Kyle Morgan, 2014.
Access
Restricted access to some membership and financial records. Please consult archivist.
Scope and Contents
The collection consists of administrative records, membership records, financial records, outreach and event records, religious
service texts, publications, subject files, photographs, and other materials maintained and/or created by Beth Chayim Chadashim,
1948, 1967-2013. Records dated prior to the founding of the temple in 1972 consist exclusively of religious texts. The administrative
records include meeting minutes, membership lists, records of the president, correspondence, and other operational records.
The financial records include financial reports, ledgers, receipts, and budget reports. The outreach and event records comprise
promotional material, advertisements, event programs, and informational pamphlets and booklets. Other records include periodicals,
texts used or referenced for religious services, clippings, mass mailings, photographs, and assorted artifacts.
Administrative History
The world’s first synagogue for gay and lesbian Jews grew out of a weekly rap group meeting on April 4, 1972 at Metropolitan
Community Church (MCC) in Los Angeles. The three men and one woman who attended that meeting were all Jewish. MCC founder
Reverend Troy Perry encouraged them to start a congregation and offered free use of church facilities. About a dozen women
and men came to an ad hoc meeting to found the Metropolitan Community Temple in May of that year.
After services on January 26, 1973, the fledgling synagogue changed its name to Beth Chayim Chadashim (BCC), Hebrew for “House
of New Life.” That same night, a fire destroyed the MCC church, and BCC temporarily moved into the Leo Baeck Temple in Bel
Air. There in 1973, BCC received a Holocaust survivor Torah from the town of Chotebor, Czechoslovakia, on permanent loan from
Westminster Synagogue in London.
The Union of American Hebrew Congregations (now Union for Reform Judaism) accepted BCC into their union on June 9, 1974, the
first gay and lesbian congregation accepted by a mainstream religious organization in the world. BCC also became a founding
member of the World Congress of Gay and Lesbian Jewish Organizations and hosted international conferences in 1978 and 1982,
along with several Western regional conferences.
In 1977 BCC purchased its own building at 6000 West Pico Boulevard and in 1983 hired its first ordained rabbi and later its
first invested cantor. At a time when most temples still used male pronouns for God, BCC created the first gender-neutral
prayer book. BCC was also a pioneer in egalitarian worship services with lay service leaders and in the creation of life cycle
rituals for lesbian and gay individuals and couples.
In the 1980s, BCC helped found Nechama, a Jewish Response to AIDS, which was initially housed at BCC and later moved to the
Jewish Federation of Greater Los Angeles (it later became the independent nonprofit group Los Angeles Jewish AIDS Services).
In 1987 BCC inaugurated its Persons with AIDS dinners, providing food and community support to individuals and their friends
and families.
In 1995 as members began to raise children in greater numbers, BCC began its first children’s program, Yeladim B’Lev (“Children
in the Heart”). By 2007 BCC had established an active religious school program known as Ohr Chayim.
Source: Beth Chayim Chadashim website ©2012 at http://www.bcc-la.org/history/.
Acquisition Information
Part of the collection was gifted at an unknown date presumably by BCC member and ONE Incorporated board member Jesse Jacobs.
Other parts of the collection were gifted in multiple donations from Tracy Moore between June 2011 and May 2014.
Arrangement
This collection is arranged in the following series:
Series 1. Administrative records, 1972-2013
Series 2. Financial records, 1972-2009
Series 3. Outreach and event records, 1972-2013
Series 4. Religious services records, 1948, 1967-2013
Series 5. Publications, 1973-2012
Series 6. Subject files, 1973-2010
Series 7. Photographs, 1977-2009
Series 8. Audiovisual and graphic materials, religious artifacts, and other objects, 1978-2011
Separated Materials
Separated to the ONE Archives periodical collection (2012)
Bridges: A Journal for Jewish Feminists and our Friends, v.1, no.1 and 2; v.2, no.1 and 2; v.3, no.1 and 2; v.4, no.1 and 2; v.5, no.1 (1990-1995).
The Chicago Gay Crusader, no.1, 2 (May, June 1973).
Chicago Gay Pride, v.3, no.2 (May-June 1973).
Curve, v.16, no.10 (December 2006).
HRC Quarterly (Fall 1996).
Jewish Gaily Forward, v.1, no.1 (October 1977).
Keeping in Touch (September/October 1998).
Lesbian Herstory Archives Newsletter (March 1999).
LN, v.19, no.11 (June 1994).
New Life (October 1974).
News Update. Lesbian and Gay Public Awareness Project (February 1997).
Reconstructionist, v.51, no.2 (October November 1985).
Task Force Report (Summer 1998).
Vanguard News and Views (May 17, 1991).
Separated to the ONE Archives periodical collection (2014)
Bet Mishpachah newsletter (May, June, July/August, September 1994).
Chevrei Tikva News, no.190-195 (1999-2000).
Congreagation Beth Simchat Torah, gay and lesbian synagogue news (June/July, August/September 1994).
Congregation Tikvah Chadashah newsletter (November-December 1999, March-April 2000).
Disciples (November-December 1999, January-February 2000).
Frontiers, special bulletin (October 1986).
Gay & Lesbian Synagogue News, Congregation Beth Simchat Torah (June, August, September 1994; October-December 1999; January-March 2000).
Gay Times (May 1994).
Hamaagal, Congregation Bet Haverim newsletter (November-December 1999, January-April 2000).
In the Life, June L. Mazer newsletter, no.19 (December 1999).
The Jewish Gaily Forward, newsletter of Congregation Sha'ar Zahav (June, September 1994).
Kibbitz, Congregation Beth El Binah newsletter (July, August, September 1994; November 1999; January-April 2000).
Kol Am Tikva newsletter (January-March 2000, Summer 1994, September-October 1994).
Koleynu, newsletter of congregation Keshet Shalom (August-September-October 1994).
LN, Lesbian News, v.32, no.2 (September 2006).
MCC News, v.4, no.40 (July 16, 1972).
The New Light, Or Chadash newsletter, v.18, no.9,10,11 (1994); v.24, no.11-12 (1999); v.25, no.1-4 (2000).
The Paraclete, Spirit of the Valley, the newsletter of MCC in the Valley, v.6, no.6 (November/December 1999).
Positive Living (November 1999).
SCWU Newsletter, v.8, no.5 (October-November 1984).
Simcha newsletter (June, July, August, September 1994).
The Shofar, Congregation Beth Ahavah newsletter, v.25, no.3 (February/March 2000); v.19, no.5, 6 (1994).
Temple Beth-El Bulletin, v.2, no.10-11 (1999); v.3, no.1, 2, 4 (2000).
Ten Percent, v.1, no.1 (November/December)
World Congress Digest, v.11, no.3 (Fall 1992).
The World Congress of Gay and Lesbian Jewish Organizations quarterly newsletter of the eastern hemisphere, no.14 (August 1994).
Zei Gezundt Gazette, Etz Chaim, no.14-16 (October-December 1999); (June-July, September 1994).
Separated to the ONE Archives catalog and program collections (2014)
City of West Hollywood wedding planning business directory, June 17, 2008.
Gay and Lesbian Lehrhaus Judaica, Fall 1999, Spring 2000.
The Gay and Lesbian Parent Resource Book: For prospective and existing parents, Summer 2005.
"Odd Girl at ONE: Lillian Faderman," October 13, 2007.
Separated to ONE Archives pamphlet, program, and calendar collections (2012)
"About our Children", a PFLAG pamphlet.
"American Society on Aging’s Lesbian and Gay Aging Issues Network" pamphlet.
"GLAAD Media Awards" program (1991).
Christopher Street West (CSW) Los Angeles Pride programs (1977, 1988, 1997).
"L.A. Gay & Lesbian Center’s Women’s Night 2002" program.
Long Beach Pride programs (1998, 1999).
MECLA: A Catalyst for Change agenda calendar (1985).
"Metropolitan Community Church of Los Angeles: Celebrating 30 Amazing Years of Service to the Community" program (October
6, 1998).
National Gay and Lesbian Task Force pamphlets (including for the 1998 "Creating Change" conference).
"Overcoming Gay Domestic Violence, a Community United Against Violence" pamphlet.
"Southern California Women for Understanding: Lesbian Rights Award Banquet" program (1990).
We Are You: An Exploration of Lesbian, Gay, Bisexual and Transgender Issues in Colorado’s
Jewish Community
. A publication of Mosaic (2006).
Separated to the ONE Archives book library (2012)
Shokeid, Moshe.
A Gay Synagogue. Philadelphia: University of Pennsylvania Press, 1995.
Separated to the ONE Archives poster collection (2012)
"I Do" Support the Freedom to Marry. Equality California | eqca.org. Red poster with white text and blue quotation marks;
14" x 16".
Separated to the ONE Archives poster collection (2014)
"Who will say Kaddish for me? / In memory of Jews who have died of AIDS. This quilt was presented to the NAMES Project by
the Union of American Congergations Committee of AIDS. New Orleans, November 1989. / Photo by Lernie Warren / Designed by
John Hirsch." Image of quilt with text "UAHC AIDS Committee / for those we've lost..." Posterboard. 24 x 20 inches.
"www.AIDSWatch.org / World AIDS Day December 01, 1999 / a 24 hour worldwide memorial / add a person to remember / submit names
to the 1999 AIDSWatch roster / submit a name." Poster includes flowers and a list of names.
Real Girls: A Love Story. A special performance to benefit Beth Chayim Chadashim, September 9 [no year].
Separated to the ONE Archives Non-LGBT cover story collection (2014)
"Gay in America."
San Francisco Examiner (June 4, 1989).
"Homosexuality."
Keeping Posted. v.32, no.2 (November 1986).
"War against the 'Gays'."
West Coast Review of Books. v.4, no.1 (January 1978).
Separated to the ONE Archives T-shirt collection (2012)
GAR0745 Text: Beth Chayim Chadashim. Graphic: Lambda symbol inside a Star of David
inside a circle.
GAR0752 Text: Beth Chayim Chadashim Shabbaton Malibu 1996. Graphic: Lambda symbol
inside a Star of David shining down on a beach; graphic is square-shaped and bordered on
its sides by text; green shirt. Context: Made for the Shabbaton retreat weekend.
GAR0753 Text: Shabbat happens. Context: Original Shabbat happens slogan. 1997.
GAR0754 Text: One in every minyan. Graphic: Nine white circles and one pink triangle in
square black boxes. Context: Original slogan. circa 1996-1997.
GAR0755 Graphic: Three adjacent boxes with Star of David backdrops: left says "BCC",
middle has a graphic of an airplane, right has a map of Israel. Context: BCC trip to
Israel. August 1999.
GAR0756 Graphic: Beth Chayim Chadashim logo surrounded on the left, right, and bottom by
hand written names. Context: Worn by Rabbi Lisa Edwards at a pride parade; lists members
of Beth Chayim Chadashim who had died. circa 1996-1999.
GAR0757 Text: Beth Chayim Chadashim Shabbaton Malibu 1996. Graphic: Lambda symbol
inside a Star of David shining down on a beach; graphic is square-shaped and bordered on
its sides by text; blue shirt. Context: Made for the Shabbaton retreat weekend.
Separated to the ONE Archives audiovisual collection (2012)
BCC History, Past Presidential Brunch, undated. (audiocassette)
"Is Our Congregation Ready for a Gay or Lesbian Staff Member," 34 UAHC, Pacific Southwest Council Biennial Convention, undated.
(audiocassette)
Isaacson service, Beth Chayim Chadashim, May 2005. (VHS) (Hi8 MP 120 videotape master)
Memorial service, Sol Halson, Larry Altman, tape #2, November 3, 1996. (audiocassette)
High Holy Days services (first year), Beth Chayim Chadashim, September 1972. (3 audiocassettes)
Separated to the ONE Archives audiovisual collection (2014)
BCC over Broadway and another special event at Beth Chayim Chadashim, undated. (VHS)
Berkovitz/Newman wedding ceremony, September 2, 2001. (VHS)
Bridge II, Beth Chayim Chadashim, Shabbat service, December 1, 2006. (DVD)
Bridges to Understanding, Beth Chayim Chadashim, morning service, Dr. Nazir Khaja and Rabbi Steven Jacobs dialog, April 22,
2006. (DVD)
Bridges to Understanding, Beth Chayim Chadashim, Shabbat service, Dr. Nazir Khaja drash, April 21, 2006. (DVD)
Bridges to Understanding, Beth Chayim Chadashim, Shabbat service, Wilshire Center Interfaith Council Presentation, March 24,
2006. (DVD)
Bridges to Understanding III, Beth Chayim Chadashim, Shabbat service, April 13, 2007. (DVD)
Bridges to Understanding III, Beth Chayim Chadashim, dialogs, April 14, 2007. (DVD)
"Farewell to Sisterhood Bookstore: A Time for Remembering and Sharing," Westwood, California, July 17, 1999. (VHS)
Hanukah service, Beth Chayim Chadashim, includes Lisa Edward's drash about her mother, 2001. (VHS)
Memorial Service for Stu Z., Beth Chayim Chadashim, April 1995. (VHS)
Poetry Reading Benefit for Sisterhood Bookstore, Rose Cafe, Venice, California, May 12, 1999. (VHS)
Rabbi Lisa Edwards sermon, Beth Chayim Chadashim, April 28, 1993. (VHS)
Rabbi Lisa Edwards baby naming and bris moments, Beth Chayim Chadashim, undated. (VHS)
The Sisterhood Bookstore 25th Anniversary Celebration, Skirball Center, Los Angeles, November 23, 1997. (VHS)
Steve and Steve, December 19, 1998. (VHS)
Tracy Moore and Lisa Edwards on KTLA channel 9, May 1996. (VHS)
Zol Zayn Shabbes, Beth Chayim Chadashim, recorded by Sylvia Sukop, June 16, 2006. (DVD) (2 8mm videotape)
Unknown event. Beginning of reel reads "05424 Mr. Goldman 721EC27 Head." First images show marchers in the street with
a sign reading "Teachers come out of the closet." (2 16mm reels)
Separated to the ONE Archives button and sticker collections (2014)
A round yellow button and bumper sticker with the text in dark blue "No on 64 / Stop LaRouche."
Related Archival Materials
Twice Blessed Collection, Coll2010-003, ONE National Gay and Lesbian Archives, Los Angeles, California.
Preferred Citation
[Box/folder #, or item name] Beth Chayim Chadashim Records, Coll2012-133, ONE National Gay & Lesbian Archives, USC Libraries,
University of Southern California
Conditions Governing Use
All requests for permission to publish or quote from manuscripts must be submitted in writing to the ONE Archivist. Permission
for publication is given on behalf of ONE National Gay and Lesbian Archives at USC Libraries as the owner of the physical
items and is not intended to include or imply permission of the copyright holder, which must also be obtained.
Subjects and Indexing Terms
Jewish gay men
Synagogues -- California -- Los Angeles
Reform Judaism
Jewish lesbians
Beth Chayim Chadashim (Los Angeles, Calif.)
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 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]
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 25, Folder 26
Cantor, hiring and policies
1981-1988
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 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 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 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 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 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 30, Folder 29
Sign and tablet calendar
undated
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 34
Event programs and signs
1992-2009
Box 7, Folder 10
Informational pamphlets and booklets
1977-1999, undated
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 7, Folder 7-9
Brunch Awards invitations, programs, and promotional material
1995-2012
Physical Description: [3 folders]
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 16
Will and Grace event
2000
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 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
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