Finding Aid to the Congregation Sherith Israel records, 1851-2003

Finding Aid written by Lara Michels
The Bancroft Library
University of California, Berkeley
Berkeley, California, 94720-6000
Phone: (510) 642-6481
Fax: (510) 642-7589
Email: bancref@library.berkeley.edu
URL: http://bancroft.berkeley.edu/
© 2011
The Regents of the University of California. All rights reserved.

Finding Aid to the Congregation Sherith Israel records, 1851-2003

Collection Number: BANC MSS 2010/720

The Bancroft Library



University of California, Berkeley

Berkeley, California
Finding Aid Written By:
Lara Michels
Date Completed:
October 2011
© 2011 The Regents of the University of California. All rights reserved.

Collection Summary

Collection Title: Congregation Sherith Israel records
Date (inclusive): 1851-2003
Collection Number: BANC MSS 2010/720
Creators : Congregation Sherith Israel (San Francisco, Calif.)
Extent: Number of containers: 96 cartons, 3 boxes, 21 oversize boxes, 72 volumes, and 1 oversize folder (linear feet: 135)
Repository: The Bancroft Library
University of California, Berkeley
Berkeley, California, 94720-6000
Phone: (510) 642-6481
Fax: (510) 642-7589
Email: bancref@library.berkeley.edu
URL: http://bancroft.berkeley.edu/
Abstract: The collection consists of the records of San Francisco's Congregation Sherith Israel from circa 1851 to 2003. Included are administrative records; correspondence; financial records; building and property records; cemetery records; membership records; religious school records; confirmation and bar/bat mitzvah records; materials relating to the congregation's rabbis and cantors; files relating to liturgy, services, and holidays; records of the congregation's Sisterhood and Brotherhood; subject files; newsletters; scrapbooks; and photographs.
Languages Represented: Collection materials are in English, German, and Hebrew.
Physical Location: Many of the Bancroft Library collections are stored offsite and advance notice may be required for use. For current information on the location of these materials, please consult the Library's online catalog.

Information for Researchers

Access

Collection is open to researchers.

Publication Rights

All requests to reproduce, publish, quote from or otherwise use collection materials must be submitted in writing to the Head of Public Services, The Bancroft Library, University of California, Berkeley, 94720-6000. Consent is given on behalf of The Bancroft Library as the owner of the physical items and is not intended to include or imply permission from the copyright owner. Such permission must be obtained from the copyright owner. See: http://bancroft.berkeley.edu/reference/permissions.html. 
Restrictions also apply to digital representations of the original materials. Use of digital files is restricted to research and educational purposes.All requests to reproduce, publish, quote from or otherwise use collection materials must be submitted in writing to the Head of Public Services, The Bancroft Library, University of California, Berkeley, 94720-6000. Consent is given on behalf of The Bancroft Library as the owner of the physical items and is not intended to include or imply permission from the copyright owner. Such permission must be obtained from the copyright owner. See: http://bancroft.berkeley.edu/reference/permissions.html. 
Restrictions also apply to digital representations of the original materials. Use of digital files is restricted to research and educational purposes.

Preferred Citation

[Identification of item], Congregation Sherith Israel records, BANC MSS 2010/720, The Bancroft Library, University of California, Berkeley.

Alternate Forms Available

There are no alternate forms of this collection.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.
Congregation Sherith Israel (San Francisco, Calif.)--Archives
Giboth Olam (Cemetery : San Francisco, Calif.)
Hills of Eternity Memorial Park (Colma, Calif.)
First Hebrew Benevolent Society (San Francisco, Calif.)
Bar Mitzvah--California--San Francisco
Bat Mitzvah--California--San Francisco
Cemeteries--California--San Francisco
Jewish cemeteries--California--Colma
Confirmation (Jewish rite)--California--San Francisco
Marriage records--California--San Francisco
Jews--California--San Francisco
Jewish women--California--San Francisco--Societies, etc.
Jews--Education--California--San Francisco
Rabbis--California--San Francisco--Correspondence
Jewish youth--California--San Francisco--Services for
San Francisco Earthquake and Fire, Calif., 1906
Synagogues--California--San Francisco
San Francisco (Calif.)--Religious life and customs
By-laws--California--San Francisco
Cash books--California--San Francisco
Ledgers--California--San Francisco
Correspondence--California--San Francisco
Marriage certificates--California--San Francisco
Burial records--California--San Francisco
Minutes--California--San Francisco
Newsletters--California--San Francisco
Photographs--California--San Francisco
Prayer books--California--San Francisco
Reports--California--San Francisco
Scrapbooks--California--San Francisco
Goldstein, Morris M., 1904-1984
Nieto, Jacob, 1863-1930
Weiner, Martin
Messing, Aaron Joseph, 1843-1916
Badt, Alexander L.
Weinstein, Jacob
Congregation Sherith Israel (San Francisco, Calif.). Board of Trustees
Congregation Sherith Israel (San Francisco, Calif.). Sisterhood
Western Jewish History Center. 256.
Judah L. Magnes Museum. WJHC 1968.006.
Bancroft Library. Magnes Collection of Jewish Art and Life

Administrative Information

Acquisition Information

The Congregation Sherith Israel records were given to The Bancroft Library by the Judah L. Magnes Museum in 2010.

Accruals

No additions are expected.

System of Arrangement

Arranged into 16 series: Administrative; Correspondence; Financial; Building and Property; Cemetery; Membership; Religious School; Confirmation and Bar/Bat Mitzvah; Rabbis and Cantors; Marriage; Liturgy, Services, and Holidays; Sisterhood and Brotherhood; Temple Subject Files; Newsletter; Scrapbooks; and Photographs.

Processing Information

Processed by Lara Michels in 2011.

Organizational History

San Francisco's Congregation Sherith Israel has its roots in the Gold Rush era immigration and migration of Jews from Prussia, Bavaria, England, France and the East Coast of the United States. By the end of 1850, these Jewish San Franciscans had founded two benevolent societies, established a cemetery, worshipped together on the High Holidays, and were considering creating a formal congregation. They managed to come together briefly but soon split into two groups: the English and North Germans, who demanded that worship in the new congregation adhere to the Minhag Polen (the Polish rite), and the primarily Bavarian Jewish immigrants, who wished to worship according to the Minhag Ashkenaz (the traditional German rite). In 1851, the first group formed Congregation Sherith Israel and the second formed the other of San Francisco's leading congregations, Emanu-El. Sherith Israel built is first synagogue on Stockton Street, between Broadway and Vallejo, in 1854. In 1870, having outgrown its first building, the congregation moved into an impressive Gothic style synagogue on Post and Taylor Streets. It was here, in its home on Post and Taylor Streets, that Sherith Israel began to take steps away from its Orthodox roots and toward Reform. This movement towards Reform was helped along by two of Sherith Israel's most prominent rabbis, Henry Vidaver and Jacob Nieto. In 1902, the congregation purchased the site of its current synagogue at California and Webster Streets. Albert Pissis, a prominent San Francisco architect, was immediately hired to design the new building. In 1905, the synagogue, with its noteworthy stained glass windows, elaborate frescoes, and Murray Harris organ, was consecrated. The 1906 San Francisco earthquake and fire spared Sherith Israel's new building, causing only minor damage. The synagogue was actually used as a courthouse after the calamity and played host to Abe Ruef's notorious corruption trial. Rabbis who served Sherith Israel during the years documented by this collection are as follows: Henry A. Henry (1857-1869), Aaron Messing (1870-1873), Henry A. Vidaver (1874-1882), Falk Vidaver (1883-1892), Jacob Nieto (1893-1930), Jacob Weinstein (1930-1932), Morris Goldstein (1932-1972), and Martin Weiner (1972-2003).

Scope and Content of Collection

The collection consists of the records of Congregation Sherith Israel from circa 1851 to 2003. Included are administrative materials, such as bylaws, meeting minutes (dating to 1851), and reports; correspondence, including Board of Trustees correspondence dating back to the middle of the 1860s; financial records, including ledgers, journals, daybooks, cashbooks, warrant lists, and financial reports from the 1860s through the 1930s (though a few financial records date to the 1850s); a small series of building and property records; the records of Sherith Israel's cemeteries, Giboth Olam (located in what is now Mission Dolores Park from 1860 though 1889) and Hills of Eternity (located in Colma); membership records, including files on members arranged by surname and seat deeds and seat registers; records of Sherith Israel's religious school; confirmation and bar/bat mitzvah records; some materials relating to the rabbis and cantors of Sherith Israel, including some of Jacob Nieto's correspondence; the congregation's marriage records, including marriage contract books (dating back to 1859), certificate stub books, and marriage authorizations; records relating to Sherith Israel's liturgy, services, and holiday observances; records of the congregation's Sisterhood and Brotherhood; two sets of Temple Subject Files that date back to 1900 but mostly document the concerns and activities of the congregation from the 1940s through the 1970s; issues of Sherith Israel's newsletter dating to 1927; a set of scrapbooks and scrapbook pages that document Sherith Israel's publicity as well as activities of the Sisterhood and other congregational clubs and groups; and photographs.

 

Series 1:  Administrative. 1851-1985

Physical Description: Cartons 1-2; Carton 3, folders 1-7; Carton 88; Oversize Box 1; Oversize Box 2:4; Volumes 1-13

Scope and Content

This series consists of materials relating to the governance and administration of Congregation Sherith Israel from 1851 through the 1980s. Most of the materials date from the 1870s through the 1960s. Particularly noteworthy are the Board Meeting Minutes, which date back to the founding of the congregation in 1851. The minutes from the period between 1857 and 1866 are missing, but the run is complete from 1867 up through 1965. The minutes document the month to month decision making of the Board and often include related documents, such as presidential reports, and important details about congregational life. Also included in this series are the President's Annual Reports and the Secretaries Annual Reports, both of which document the ups and downs of administering Sherith Israel. The files of President's Annual Reports in this series include scattered Reports dating from 1877 to 1974. Note that the minute books sometimes contain the President's Annual Reports and may include some missing from the files below. The Board Resolutions included in this series sometimes honor departed members of the congregation and at other times document controversies in the history of the congregation, including an 1872 dispute with Rabbi Aaron Messing and a 1910 decision over male head covering in the sanctuary. Other notable files in this series include the file of Early Employment Contracts, which includes an 1857 contract for Phillip Born to serve as Shamash and Collector for the congregation, the file on the Special Committees to Investigate Charges, which consists of committee reports on charges against members and employees of the congregation, and the files of administrative materials from the First Hebrew Benevolent Society.
Carton 1, Folder 1-2

Historical essays and materials, 1904-1981

Volume 1

Constitution and By Laws, 1870

Carton 1, Folder 3

Constitution and By Laws [original draft], 1850-1880

Carton 1, Folder 4

Constitution and By Laws, 1871

Carton 1, Folder 5

Constitution and By Laws, 1889, 1893

Oversize Box 2, Folder 4

Constitution and By Laws (with annotations and resolutions), 1893-1911

Carton 1, Folder 6

Constitution and By Laws, 1900, 1905

Carton 1, Folder 7

Constitution and By Laws, 1911

Carton 1, Folder 8

Constitution and By Laws, 1945

Carton 1, Folder 9

Constitution and By Laws, 1967, 1973, 1975, undated

Carton 1, Folder 10

Constitution and By Laws from other congregations, 1891-1944

Oversize Box 1

Board Meeting Minutes, 1851-1856

Carton 1, Folder 11

Transcriptions of Board Meeting Minutes from the 1850s, undated

Volume 2

Board Meeting Minutes, August 22, 1867-October 19, 1873

Volume 3

Board Meeting Minutes, November 9, 1873-September 27, 1877

Volume 4

Board Meeting Minutes, October 7, 1877-June 29, 1886

Volume 5

Board Meeting Minutes, July 12, 1886-October 28, 1894

Volume 6

Board Meeting Minutes, November 5, 1894-October 12, 1899

Volume 7

Board Meeting Minutes, October 12, 1899-October 2, 1905

Volume 8

Board Meeting Minutes, October 29, 1905-October 22, 1911

Carton 88

Skeletal Meeting Record Book, October 1, 1905-October 22, 1911

Volume 9

Board Meeting Minutes, November 5, 1911-December 22, 1924

Carton 88

Board Meeting Minutes, January 6, 1925-November 26, 1939

Volume 10

Board Meeting Minutes, January 1940-October 1948

Volume 11

Board Meeting Minutes, November 1948-December 1954

Volume 12

Board Meeting Minutes, January 1955-December 1958

Volume 13

Board Meeting Minutes, February 1959--February 1965

Carton 1, Folder 12-29

Board Meeting Minutes and other meeting materials (loose), 1933, 1937-1940, 1965-1980

Carton 2, Folder 1-2

Board Meeting Minutes and other meeting materials (loose), 1981, 1984

Carton 2, Folder 3

Special Board meetings, 1860, 1971

Carton 2, Folder 4-9

Annual meeting materials, 1942-1976

Carton 2, Folder 10

List of Board members [includes photocopies], 1851-1871, 1967-1980

Carton 2, Folder 11

President's Annual Reports, 1877, 1879, 1890-1892, 1894-1899

Carton 2, Folder 12

President's Annual Reports, 1905-1906, 1909, 1914

Carton 2, Folder 13

President's Annual Reports, 1925-1926, 1931-1934, 1937, 1939, 1944, 1947, 1950, 1974

Carton 2, Folder 14

Secretary's Annual Reports, 1889, 1892, 1894-1898

Carton 2, Folder 15

Secretary's Annual Reports, 1899-1903

Carton 2, Folder 16

Secretary's Annual Reports, 1904-1907, 1909-1910

Carton 2, Folder 17

Secretary's Diary/Appointment Book, 1902

Carton 2, Folder 18

Secretary's Reports and Messages (small volume), 1893-1895

Carton 2, Folder 19

Treasurer's Annual Reports, 1889, 1895

Carton 2, Folder 20

Board Resolutions, 1862-1865

Carton 2, Folder 21

Board Resolutions, 1880-1932

Carton 2, Folder 22

Board Resolutions and Related Materials on Disputes with Rabbi Aaron Messing, 1872

Carton 2, Folder 23

Special meeting and Resolution on Male Head Covering in Sanctuary, 1910

Carton 2, Folder 24

Observations of Louis Friedlander upon leaving post as Vice President of Board, undated

Carton 2, Folder 25

Court order restoring record in aftermath of 1906 earthquake, 1912

Carton 2, Folder 26

Early employment contracts, 1857, 1873, 1880, 1891, 1893, 1905

Carton 2, Folder 27

Code of personnel practices, 1978

Carton 2, Folder 28

Lists of committees and committee members, 1895-1972

Carton 2, Folder 29-30

By Laws Committee, 1892-1979

Carton 2, Folder 31

Special Committees (to investigate charges), 1875, 1893

Carton 2, Folder 32

Committee on Distribution, 1902-1903

Carton 2, Folder 33

Youth Activities Committee, 1947-1950

Carton 2, Folder 34

Committee on Recommendations of the President's Annual Message, 1894, 1899 undated

Carton 2, Folder 35-36

Archives Committee, 1970-1985

Carton 3, Folder 1-2

Archives Committee, 1970-1985

Carton 3, Folder 3

Archives Committee (Pipe Organ), 1970-1985

Carton 3, Folder 4

Committee on Free Burials, 1894, 1975

Carton 3, Folder 5

Social Justice Committee, 1973-1975

Carton 3, Folder 6

Other Committees and Assorted Legal Documents, 1905-1972

Carton 3, Folder 7

First Hebrew Benevolent Society Reports and Correspondence, 1893-1895

 

Series 2:  Correspondence. 1866-1985

Physical Description: Carton 3, folders 8-27; Cartons 4-10; Carton 11, folders 1-10; Oversize Box 2, folders 1-3; Oversize Box 3

Scope and Content

The Correspondence series consists of correspondence to and from Sherith Israel's Board of Trustees and Executive Director dating from 1866 to 1989. No correspondence from the 1850s and early 1860s seems to have survived. Most of the correspondence is addressed to the congregation's secretary (mainly Alexander L. Badt) or the congregation's president (though there is also some Rabbinical correspondence scattered throughout). The bulk of the Board correspondence dates from the 1880s through the 1940s. Note that Board correspondence from 1866 through the 1930s is arranged in chronological order. After 1940, the Board kept an alphabetical file of correspondence arranged by surname of correspondent or surname of the person of interest (often deceased) in the correspondence. The Board correspondence documents all facets of congregational life, including member relations, the hiring of Rabbis and Cantors (especially around 1873 and 1892-1893) and other staff, building and property management, financial transactions, congregational controversies and disputes, and cemetery administration. There is little correspondence in the collection documenting the history of the congregation between 1960 and 1980. After 1980, the correspondence is primarily that of the congregation's executive directors.
Carton 3, Folder 8

Board Correspondence, 1866

Carton 3, Folder 9-10

Board Correspondence, 1870-1879

Carton 3, Folder 11

Board Correspondence, 1880-1889

Carton 3, Folder 12-27

Board Correspondence, 1890-1894

Carton 4, Folder 1-28

Board Correspondence, 1895-1909

Carton 5, Folder 1-30

Board Correspondence, 1910-1932

Carton 6, Folder 1-23

Board Correspondence, 1932-1951

Carton 7, Folder 1-5

Board Correspondence, 1952-1989

Carton 7, Folder 6

Board Correspondence, undated

Oversize Box 2, Folder 1-3

Board Correspondence: Pages from Letterpress book, 1891-1898

Oversize Box 3, Folder 1-4

Board Correspondence: Pages from Letterpress book, 1898-1910

Carton 7, Folder 7-18

Board Correspondence: Alphabetical File, A-H, 1942-1946

Carton 8, Folder 1-20

Board Correspondence: Alphabetical File, H-S, 1942-1946

Carton 9, Folder 1-4

Board Correspondence: Alphabetical File, T-Z, 1942-1946

Carton 9, Folder 5-23

Board Correspondence: Alphabetical File, A-T, 1947-1949

Carton 10, Folder 1-4

Board Correspondence: Alphabetical File, U-Z, 1947-1949

Carton 10, Folder 5-11

Executive Director Correspondence: Ernest Abbit Chronological File, 1981-1983

Carton 10, Folder 12-17

Executive Director Correspondence: S.Z. Kirschenbaum Chronological File, 1983-1984

Carton 10, Folder 18-21

Executive Director Correspondence: Chronological File, 1985

Carton 11, Folder 1-3

Executive Director Correspondence: Chronological File, 1985

Carton 11, Folder 4-7

Executive Director Correspondence: Alphabetical File, A-Z, 1980-1983

Carton 11, Folder 8

Executive Director Correspondence: S.Z. Kirschenbaum interoffice memos, 1984-1985

Carton 11, Folder 9-10

Executive Director Correspondence: S.Z. Kirschenbaum memos from Rabbi Martin Weiner, 1983-1985

 

Series 3:  Financial. circa 1855-1985

Physical Description: Carton 11, folders 11-24; Cartons 12-21; Carton 22, folders 1-15; Oversize Box 6; Volumes 14-56

Scope and Content

This series of financial records documents the financial history of Sherith Israel from the mid-1850s through the 1980s, with the bulk of the material dating from the 1870s through the 1930s. Of particular note is the almost complete set of ledgers, journals, daybooks and cashbooks from the mid 1863 through 1921. These volumes record not only important financial data but also a great number of other details of congregational activity, including membership information and cemetery information (including burials). The ledgers are arranged by account (member) name and after the 1880s or so sometimes include alphabetical lists of members at the end of the volume. Also included in this series are the monthly reports of the congregation's Secretary and Collector, monthly lists of warrants (checks) paid, and some invoices, bills and billheads. The invoices and bills paid are arranged chronologically by year and document the relationship of the congregation with San Francisco merchants, craftsmen, and contractors. Those that pre-date the 1906 earthquake and fire might be particularly useful to researchers interested in reconstructing the business world of 19th-century San Francisco.
Volume 14

Ledger, October 1863-October 1865

Volume 15

Ledger, October 1865-September 1868

Volume 16

Ledger, October 1868-October 1870

Volume 17

Ledger, October 1870-January 1873

Volume 18

Ledger, January 1873-January 1877

Volume 19

Ledger, January 1877-November 1878

Volume 20

Ledger, November 1878-October 1885

Volume 21

Ledger, October 1885-October 1889

Volume 22

Ledger, October 1890-September 1893

Volume 23

Ledger, October 1893-September 1897

Volume 24

Ledger, October 1897-September 1902

Volume 25

Ledger, October 1902-September 1907

Volume 26

Ledger, October 1907-January 1912

Volume 27

Ledger, January 1912-October 1916

Volume 28

Ledger, October 1916-October 1921

Volume 29

Journal, May 1889-November 1890

Volume 30

Journal, October 1890-September 1899

Volume 31

Journal, October 1899-December 1905

Volume 32

Journal, January 1906-December 1911

Volume 33

Journal, January 1912-September 1919

Volume 34

Journal, October 1919-December 1923

Volume 35

Journal, January 1924-August 1928

Volume 36

Journal (included with School Board Minutes and Cemetery Day Book), September 1928-November 1935

Volume 37

Journal, December 1935-December 1936

Volume 38

Daybook, October 1863-June 1869

Volume 39

Daybook, July 1869-January 1874

Volume 40

Daybook, January 1874-December 1876

Volume 41

Daybook, January 1877-May 1889

Carton 89, Folder 1

Daybook, October 1891-October 1896

Carton 89, Folder 2

Daybook, October 1896-September 1900

Carton 89, Folder 3

Daybook, October 1900-September 1903

Volume 42

Daybook, October 1907-December 1910

Volume 43

Daybook, January 1911-December 1914

Volume 44

Daybook, January 1915-March 1919

Volume 45

Daybook, April 1919-September 1923

Carton 89, Folder 4

Daybook, October 1923-May 1930

Volume 46

Cashbook, October 1878-November 1879

Volume 47

Cashbook, October 1879-July 1883

Volume 48

Cashbook, August 1883-January 1890

Volume 49

Cashbook, January 1890-September 1895

Volume 50

Cashbook, October 1895-September 1901

Volume 51

Cashbook, October 1901-September 1907

Volume 52

Cashbook, October 1907-December 1912

Volume 53

Cashbook, January 1913-May 1918

Volume 54

Cashbook, June 1918-November 1921

Volume 55

Treasurer's Account Book, October 1855-October 1885

Volume 56

Treasurer's Account Book, April 1906-February 1916

Oversize Box 6

Accounts Receivable Book, December 1859-April 1877

Carton 11, Folder 11

Committee on Finance, 1891-1902

Carton 11, Folder 12-24

Report of Collections, 1887-1899

Carton 12, Folder 1-20

Report of Collections, 1900-1919

Carton 12, Folder 21-24

Secretary's Monthly Reports, 1891-1894

Carton 13, Folder 1-37

Secretary's Monthly Reports, 1895-1936

Carton 13, Folder 38-40

Monthly Cash Statements, 1941-1943

Carton 13, Folder 41

Monthly Financial Reports, 1946-1950

Carton 13, Folder 42-82

Monthly Warrant Lists, 1891-1932

Carton 14, Folder 1-7

Monthly Warrant Lists, 1933-1943

Carton 14, Folder 8

Invoices, Bills Paid, Billheads, 1867-1879

Carton 14, Folder 9

Invoices, Bills Paid, Billheads, 1880

Carton 14, Folder 10-33

Invoices, Bills Paid, Billheads, 1888-1895

Carton 15, Folder 1-35

Invoices, Bills Paid, Billheads, 1895-1901

Carton 16, Folder 1-26

Invoices, Bills Paid, Billheads, 1902-1908

Carton 17, Folder 1-30

Invoices, Bills Paid, Billheads, 1908-1913

Carton 18, Folder 1-28

Invoices, Bills Paid, Billheads, 1913-1919

Carton 19, Folder 1-34

Invoices, Bills Paid, Billheads, 1919-1927

Carton 20, Folder 1-10

Invoices, Bills Paid, Billheads, 1927-1929

Carton 20, Folder 11-21

Payment Stub Books, 1891-1893

Carton 21, Folder 1-5

Payment Stub Books, 1893-1896

Carton 21, Folder 6-7

First Hebrew Benevolent Society assorted financial records, 1893-1898

Carton 21, Folder 8-10

External accountant reports, 1892-1914

Carton 21, Folder 11

Donation cards--Yom Kippur Galveston, Texas Relief, 1901

Carton 21, Folder 12

Subscription cards--Sunday Lecture Series, 1911-1912

Carton 21, Folder 13

Resolution to issue bonds to raise funds, 1893

Carton 21, Folder 14

Will of Minne Victor, 1948

Carton 21, Folder 15

Will of Martha Jacoby, 1947

Carton 21, Folder 16

Will of Fanny Hasterlick, 1939

Carton 21, Folder 17

Will of Laura Goodman, 1939

Carton 21, Folder 18

Will of Esther Cohn, 1939

Carton 21, Folder 19

Estate of William Wolf, 1914

Carton 21, Folder 20-23

Estate of Godel Speier, 1905-1950

Carton 21, Folder 24-25

Insurance, Stocks, and Bonds, 1907-1969

Carton 22, Folder 1-2

Insurance, Stocks, and Bonds, 1907-1969

Carton 22, Folder 3

Hospitalization Insurance, 1957-1966

Carton 22, Folder 4-11

Balance Sheets, Financial Statements, Budget materials, 1979-1985

Carton 22, Folder 12

Receipts and Disbursements, 1898-1899

Carton 22, Folder 13-14

Cemetery Financial Statements, 1983-1984

Carton 22, Folder 15

Financial, Miscellaneous, 1957-1958

 

Series 4:  Building and Property. circa 1854-1958

Physical Description: Carton 87; Oversize Folder 1B

Scope and Content

This series consists of a carton and one oversize folder of materials on Sherith Israel's buildings and properties dating from the 1850s through the 1950s. Included are mortgage documents, abstracts of title, committee records, files on the sale of various properties, contract and bids for work done on various buildings and properties, and a few architectural drawings and plans, including plans for new Torah Arc and Organ (1904), plans for addition of an elevator (1935), and plans for a third addition to the Mausoleum (1941).
Carton 87, Folder 1

Specifications for a Synagogue for the Congregation Sherith Israel (photocopy), circa 1854

Carton 87, Folder 2

Mission and Dolores Property, circa 1888-1904

Carton 87, Folder 3

Committee on Disposing of Mission Block No. 87, 1902

Carton 87, Folder 4-6

Bids and Contracts for Post and Taylor property, 1870-1900

Carton 87, Folder 7

Post and Taylor property sale, 1902

Carton 87, Folder 8

Committee on Selecting a Site for a new Synagogue, 1895, 1902

Carton 87, Folder 9

Committees on Architecture and Building, 1894-1903

Carton 87, Folder 10

California and Webster property: Cornerstone Laying, 1904

Carton 87, Folder 11-15

California and Webster property: Abstract of Title, 1878-1903

Carton 87, Folder 11-15

California and Webster property: Agreements, Title, Other, circa 1903-1962

Carton 87, Folder 11-15, Oversize Folder 1B

Mortgage Documents, circa 1854-1905

Carton 87, Folder 18-21, Oversize Folder 1B

California and Webster property: Contracts and Bids, circa 1903

Carton 87, Folder 18-21, Oversize Folder 1B

California and Webster property: Contracts and Bids, circa 1903

Carton 87, Folder 22

California and Webster property: Contracts and Bids for interiors, 1905

Carton 87, Folder 23

California and Webster property: Contracts and Bids, 1920-1947

Carton 87, Folder 24-25

California and Webster property: Invoices and Promissory Notes, 1904-1905

Carton 87, Folder 26

California and Webster property: Building and Property Instructions for Janitor, 1932, undated

Carton 87, Folder 27

Abbey Homestead (San Mateo County) documents, 1872-1907

Carton 87, Folder 28

20 Acres of the Buri Buri Rancho: Abstract of Title, 1868-1874

Carton 87, Folder 29-30

Hills of Eternity: Contracts and Bids, circa 1892-1947

Carton 87, Folder 31-34

Mausoleum: Additions, 1934-1942

Carton 87, Folder 35

Specifications for Sunday School and Temple House Building, circa 1940

Carton 87, Folder 36

Specifications for Alterations to Assembly Room for Congregation Sherith Israel, 1937

Carton 87, Folder 37

Leases of Congregational Property, 1942

Oversize Folder 1B

Architectural drawings and plans, 1904-1958

 

Series 5:  Cemetery. 1860-1975

Physical Description: Carton 22, folders 16-26; Cartons 23-34; Carton 89, folder 5; Oversize Boxes 4-10; Oversize Box 17; Volumes 57-67

Scope and Content

This series consists of the records of Sherith Israel's cemetery. The records date from 1860, the year the congregation opened its Giboth Olam cemetery at 19th Street and Dolores in San Francisco (now the site of Mission Dolores Park). An earlier cemetery, used from 1850-1860, stood on Vallejo Street, between Gough and Franklin. In 1889 (11 years before the city of San Francisco outlawed burials within the city), Sherith Israel would begin the process of relocating its cemetery to Colma, just south of the city in San Mateo County. This cemetery, still in operation, is called Hills of Eternity. The records in this series include Cemetery Superintendent Reports dating from 1890 to 1952, burial permits (and, by the 1930s, cremation permits) dating back to 1861 and continuing uninterrupted through 1943, plot deeds, plot books, and plot ledgers. These cemetery records document not only the history of a Jewish cemetery but also the history of San Francisco cemeteries and their relocation to Colma at the turn of the century. Noteworthy is a Record Book of Internments, which includes an original 1860 listing of internments and a 1903 reconstruction of internments in the Giboth Olam Cemetery done by congregation's secretary Alexander L. Badt. Note also the disinterment and removal permits and other records documenting the move of Sherith Israel's cemetery to Colma between 1889 and 1895 and the funeral notices (1930-1961).
Carton 22, Folder 16

Cemetery Rules and Regulations, 1861, circa 1925, 1965

Carton 22, Folder 17-26

Cemetery Superintendent and Committee Reports, 1890-1898

Carton 23, Folder 1-17

Cemetery Superintendent and Committee Reports, 1899-1916

Carton 24, Folder 1-25

Cemetery Superintendent and Committee Reports, 1917-1952

Carton 24, Folder 26-28

Burial Permits, 1861-1865

Carton 25, Folder 1-5

Burial Permits, 1865-1868

Oversize Box 7, Folder 1-5

Burial Permits, 1868-1874

Carton 25, Folder 6

Burial Permits and Permit Stubs, 1872-1874

Oversize Box 4

Burial Permits and Permit Stubs, 1874-1878

Carton 25, Folder 7

Burial Permits and Permit Stubs, 1876-1882

Carton 25, Folder 8-9

Burial Permits and Permit Stubs, 1882-1887

Carton 25, Folder 10

Burial Permits and Permit Stubs, 1887-1889

Carton 25, Folder 11

Removal Permits, 1888-1889

Carton 25, Folder 12

Removal Permits after Disinternment, 1889

Carton 25, Folder 13

Burial Permits, 1890

Carton 25, Folder 14

Removal Permits after Disinternment, 1890

Carton 25, Folder 15

Removal Permits, 1890-1891

Carton 25, Folder 16

Burial Permits, 1891

Carton 25, Folder 17

Removal Permits after Disinternment, 1891

Carton 25, Folder 18

Burial Permits, Removal Permits, and Stubs, 1891

Carton 25, Folder 19-20

Burial and Removal Permits, 1891-1893

Oversize Box 8, Folder 2-3

Body Removal Lists, March 1895-October 1895

Carton 26, Folder 1-24

Burial, Disinternment, and Removal Permits and Stubs, 1892-1901

Carton 27, Folder 1

Burial, Disinternment, and Removal Permits and Stubs, 1897-1901

Carton 27, Folder 2-18

Burial Permits and Stubs, 1901-1914

Carton 28, Folder 1-4

Burial Permits and Stubs, 1914-1919

Volume 64

Burial Permits, 1919-1923

Volume 65

Burial Permits, 1923-1925

Volume 66

Burial Permits, 1925-1928

Volume 67

Burial Permits, 1928-1934

Carton 28, Folder 5-19

Burial and Cremation Permits, 1934-1939

Carton 29, Folder 1-12

Burial and Cremation Permits, 1939-1943

Carton 29, Folder 13

Burial and Cremation Permits (assorted), 1926-1948

Carton 29, Folder 14-15

Lists of Permits requested, 1924 1937-1944, 1957-1959

Carton 29, Folder 16-22

Legal agreements to remove bodies from Giboth Olam Cemetery, 1889-1895

Carton 29, Folder 23

Invoices for internments (hearse, bier, box, headboard, etc.), 1895-1903

Carton 30, Folder 1

Invoices for internments (hearse, bier, box, headboard, etc.), 1895-1903

Carton 30, Folder 2

List of Burials, 1891

Carton 30, Folder 3

List of Plots for Giboth Olam, circa 1887

Carton 30, Folder 4

Plots Deeds and Transfers, 1874-1884

Carton 30, Folder 5

List of Plots Sold, circa 1889

Carton 30, Folder 6

Plots Deeds and Transfers, 1885-1899 1907, 1944

Carton 30, Folder 7

Register of Plots Sold at Giboth Olam Cemetery, 1888

Carton 30, Folder 8

Plot Sales Stubs, 1903-1905

Oversize Box 9, Folder 1-4

Plot Deeds, 1891-1906

Carton 30, Folder 9

Plot Deeds, 1914-1917

Carton 30, Folder 10-11

Plot Deeds and Plot Book Stubs, 1919-1933

Carton 89, Folder 5

Plot Deeds Book, 1933-1945

Carton 30, Folder 12

Plot Purchase Lists, circa 1900

Carton 30, Folder 13

Agreement with William Cohen for Plot and Removal, circa 1895

Oversize Box 8, Folder 1

Plot Deed for Mr. H. Greenberg, 1879

Oversize Box 8, Folder 1

Report of Plots and Graves Sold in New Cemetery, 1889-1890

Carton 30, Folder 14

List of Graves that Need Attention, 1899

Carton 30, Folder 15

Unsold Graves, 1897

Carton 30, Folder 16

Plot Owners' agreement (to allow road to be built), 1897

Carton 30, Folder 17

Agreement with Morris Levy, 1888

Volume 63

Record Book of Internments (includes original 1860 listing of internments and 1903 reconstruction of internments in Giboth Olam Cemetery), 1860-1861 1903

Oversize Box 6

Cemetery Record and Register of Releases for Old Cemetery, 1860-1894 1903

Volume 61

Plot Register, 1890-1950

Volume 62

Single Grave Register, circa 1890-1971

Volume 57

Plot Ledger, 1894-1899

Volume 58

Plot Ledger, 1899-1904

Oversize Box 5

Plot Ledger, 1904-1911

Volume 59

Plot Ledger, 1912-1915

Volume 60

Plot Ledger, 1916-1920

Oversize Box 17

Plot Ledger, 1924-1925

Carton 30, Folder 18-22

Funeral Notice Books, June 1930-July 3, 1938

Carton 31, Folder 1-13

Funeral Notice Books, July 3, 1938-September 14, 1945

Carton 32, Folder 1-14

Funeral Notice Books, September 16, 1945-January 7, 1954

Carton 33, Folder 1-5

Funeral Notice Books, January 11, 1954-May 31, 1957

Carton 33, Folder 6-8

Funeral Notices (alphabetically arranged), 1958-1961

Carton 33, Folder 9

Memorials, 1933-1935

Carton 33, Folder 10-17

Lists of Jewish Funerals, 1937-1945

Carton 33, Folder 18

Cemetery contracts with Beth Ami, Temple Judea, and Peninsula Temple Beth El, 1964-1966

Carton 33, Folder 19-21

Perpetual Care Receipt Books, 1922-1945

Carton 34, Folder 1-2

Perpetual Care Receipt Books, 1946-1959

Carton 34, Folder 3

Agreements for Perpetual Care, 1908-1911

Oversize Box 8, Folder 1

Perpetual Care Agreement Lists, 1901-1923

Oversize Box 10, Folder 1

Perpetual Flower Service Agreements, 1946-1959

Carton 34, Folder 4

List of people owing money for annual or ornamental care, 1925-1935

Carton 34, Folder 5-11

Mausoleum, General, 1933-1970

Carton 34, Folder 12

Mausoleum, Clippings, 1933-1938

Carton 34, Folder 13

Mausoleum, George Levy Commission Account, 1934-1936

Carton 34, Folder 14

Mausoleum, Advertising, 1939-1949

Carton 34, Folder 15-16

Mausoleum, 4th Addition, 1953-1955

Carton 34, Folder 17

Mausoleum, Carpets, 1955

Carton 34, Folder 18

Mausoleum, King David Addition, 1965-1975

Oversize Box 8, Folder 1

Mausoleum, Architectural Plans, undated

Carton 34, Folder 19-20

Internment Association of California, 1933-1955

Carton 34, Folder 21

Jewish Congregational Cemetery Authorities, 1948

Oversize Box 8, Folder 4

Funeral/Burial Distribution Sheets for Colma Cemeteries, 1941-1963

Carton 34, Folder 22

Invitation to Consecration Ceremony for Eternal Home Cemetery, 1902

Carton 34, Folder 23

Assorted Legal and Financial, 1892-1910

Carton 34, Folder 24

Assorted Financial, 1979-1981

Carton 34, Folder 25

List of Cemetery Employees (with wartime information such as naturalization status), circa 1917

 

Series 6:  Membership. 1862-1978

Physical Description: Cartons 35-53; Carton 54, folders 1-16; Carton 93; Oversize Box 16; Volume 72

Scope and Content

This series consists of records relating to Sherith Israel's membership. Included are membership files (arranged by surname), information about dues, some membership applications, lists and rolls of members, seat deeds, seat registers (documenting the holders of seats in different areas of the synagogue). The membership files, some of which contain many items and others of which contain just one or two items, include a variety of documents, including membership applications, resignations, correspondence between members and the congregational administrators or Board, financial records, and cemetery records. Early records include a Donation Book of Temple Members from 1862. Membership information from the 1850s must be gleaned from financial administrative records.
Carton 35

Membership Files (Aaron-Barnett), circa 1900-1980

Carton 36

Membership Files (Baron-Blumenthal), circa 1900-1980

Carton 37

Membership Files (Blumenthal-Chortack), circa 1900-1980

Carton 38

Membership Files (Christen-Dyer), circa 1900-1980

Carton 39

Membership Files (Eber-Futerman), circa 1900-1980

Carton 40

Membership Files (Gabriel-Grubb), circa 1900-1980

Carton 41

Membership Files (Grubstein-Icholson), circa 1900-1980

Carton 42

Membership Files (Imes-Kline), circa 1900-1980

Carton 43

Membership Files (Klinger-Levison), circa 1900-1980

Carton 44

Membership Files (Levit-Marshall), circa 1900-1980

Carton 45

Membership Files (Marvan-Neufeld), circa 1900-1980

Carton 46

Membership Files (Neuman-Ravinsky), circa 1900-1980

Carton 47

Membership Files (Rawson-Saraf), circa 1900-1980

Carton 48

Membership Files (Sargent-Singer), circa 1900-1980

Carton 49

Membership Files (Singleton-Tyrrel), circa 1900-1980

Carton 50

Membership Files (Ullrich-Zwerin), circa 1900-1980

Oversize Box 16

Donation Book of Temple Members, 1862

Carton 51, Folder 1-3

Membership Applications, 1890-1915

Carton 51, Folder 4-9

Membership Applications, Alphabetical file, circa 1950-1969

Carton 51, Folder 10

Member and Employee addresses, circa 1890

Oversize Box 16

Temple Directory, 1925-1926

Carton 51, Folder 11

President's Form Letters, circa 1965

Carton 51, Folder 12

Temple Charges (fees and facilities), circa 1965

Carton 51, Folder 14

Dues Committee and Membership Committee, 1897-1972

Carton 51, Folder 15

Membership Booklet, 1976-1978

Carton 51, Folder 16

Dues Increase Manual for Congregations, 1952

Volume 72

Roll of Members, 1900-1930

Carton 51, Folder 17

Membership Lists, circa 1895-1936

Carton 51, Folder 18

Membership Lists, 1935-1938

Carton 51, Folder 19

New Members Lists, 1966-1967

Carton 51, Folder 20

List of members who served in World War I, 1919

Oversize Box 16

Register for Maftir, 1886-1912

Carton 51, Folder 21-22

Seat Deeds and Transfers, 1871-1904

Carton 51, Folder 23

Seat Sale Notices, 1879, 1904

Carton 51, Folder 24

Seats for Rent, 1909-1910

Oversize Box 16

Seat Directory, 1909-1910

Carton 51, Folder 25

Statement of Life Seats Sold, circa 1890

Carton 51, Folder 25

Seatholders' List, 1933-1936

Carton 51, Folder 27-31

Books of Seat Renters, 1892-1900

Carton 52, Folder 1

Seat Rents, 1905

Carton 93

Seat Registers (4 vol.), 1922-1937

Carton 52, Folder 2

Receipts for Seat Deeds, 1906-1936

Carton 52, Folder 3-17

Seat Rental Cards (alphabetical file), 1940-1959

Carton 52, Folder 18-22

Temple Record Alphabetical Card File, A-B, circa 1950-1969

Carton 53, Folder 1-19

Temple Record Alphabetical Card File, C-M, circa 1950-1969

Carton 54, Folder 1-16

Temple Record Alphabetical Card File, M-Z, circa 1950-1969

 

Series 7:  Religious School. 1870-1976

Physical Description: Carton 54, folders 17-27; Cartons 55-58; Carton 89, folder 6; Cardfile Boxes 1-4; Volume 36

Scope and Content

This series is made up of records relating to the administration of Sherith Israel's Religious School dating from 1870 to 1976. Included are early prayer booklets and other printed material, including Hebrew language instruction materials, for use in the Religious School (some compiled by Sherith Israel's rabbis), lists of pupils dating back to 1870, School Board minutes from 1870-1871 and 1896-1903, School Committee reports and materials, and Religious School Subject Files.
 

Subseries 7.1 Administration and Curriculum. 1870-1976

Physical Description: Carton 54, folders 17-27; Carton 55; Carton 56, folders 1-12; Carton 89, folder 6; Cardfile Boxes 1-4; Volume 36
Carton 54, Folder 17

Prayers, Hymns and Exercises for the Hebrew and Religious School of the Congregation Sherith Israel (booklet; 5 copies), 1879

Carton 54, Folder 18

Elementary Instruction in The Hebrew Faith for the Jewish Youth of Congregation Sherith Israel (booklet), 1881

Carton 54, Folder 19

A Hebrew Primer for the Hebrew School of San Francisco, by Rabbi Aaron Messing (booklet), 1887

Carton 54, Folder 20

Catechism Containing the Essential Teachings of Judaism...by Rabbi Falk Vidaver (booklet), 1889

Carton 54, Folder 21

Religious School Rules and Regulations, 1896

Carton 54, Folder 22

Board Resolution Regarding Religious School, 1896

Carton 54, Folder 23

Lists of Pupils, 1870-1900

Carton 54, Folder 24

Children's Festival of the Sabbath School, 1900

Carton 54, Folder 25

Sherith Israel Religious School Hymns and Responses, undated

Carton 54, Folder 26

Children's Service for the High Holidays (prayer booklet), 1952

Carton 54, Folder 27

History through Literature (Teachers' Guides), circa 1960

Volume 36

School Board minutes (bound with other materials), November 1870-August 1871

Carton 89, Folder 6

School Board minutes, 1896-1903

Carton 55, Folder 1

School Committee Reports, circa 1889-1935

Carton 55, Folder 2-5

Education Committee materials, 1960-1977

Carton 55, Folder 6

Religious School correspondence, 1920-1929

Carton 55, Folder 7-8

Religious School, general, 1974-1976

Carton 55, Folder 9

Brochures and Pamphlets, circa 1950-1959

Carton 55, Folder 10

Morning Service for the New Year, circa 1955

Carton 55, Folder 11-16

Class Lists, circa 1965-1970

Carton 55, Folder 17

Roll Book, circa 1970-1975

Carton 55, Folder 18-26

Attendance Reports, circa 1920-1965

Carton 55, Folder 27-28

Pupil Enrollment Cards, A-E, circa 1925-1930

Carton 56, Folder 1-6

Pupil Enrollment Cards, F-Z, circa 1925-1930

Cardfile Box 1

Pupil Enrollment Cards, A-Gold circa 1930-1969

Cardfile Box 2

Pupil Enrollment Cards, Goldb-Lon circa 1930-1969

Cardfile Box 3

Pupil Enrollment Cards, Lor-Ster circa 1930-1969

Cardfile Box 4

Pupil Enrollment Cards, Ster-Z circa 1930-1969

Carton 56, Folder 7-8

Pupil Enrollment Cards, circa 1965-1972

Carton 56, Folder 9-12

Sherith Israelite (Religious School Newsletter), 1934-1958

 

Subseries 7.2 Religious School Subject Files. circa 1955-1975

Physical Description: Carton 56, folders 13-29; Cartons 57-58
Carton 56, Folder 13

Accreditation, circa 1955-1975

Carton 56, Folder 14

Athletic Program, circa 1955-1975

Carton 56, Folder 15

Attendance Awards, circa 1955-1975

Carton 56, Folder 16

Bar/Bat Mitzvah Information, circa 1955-1975

Carton 56, Folder 17

Basketball, circa 1955-1975

Carton 56, Folder 18

Blue Star Book Club, circa 1955-1975

Carton 56, Folder 19

Book Reports, circa 1955-1975

Carton 56, Folder 20

Bureau of Jewish Education Affiliation, circa 1955-1975

Carton 56, Folder 21

Camperships, circa 1955-1975

Carton 56, Folder 22-23

Camp Swig, circa 1955-1975

Carton 56, Folder 24

Chanukah Contest Winners, circa 1955-1975

Carton 56, Folder 25

Choir, circa 1955-1975

Carton 56, Folder 26

Class Officers, circa 1955-1975

Carton 56, Folder 27

Clubs, circa 1955-1975

Carton 56, Folder 28

Consecration, circa 1955-1975

Carton 56, Folder 29

Couples Club, circa 1955-1975

Carton 57, Folder 1

Cradle Roll, circa 1955-1975

Carton 57, Folder 2

Curriculum Report, circa 1955-1975

Carton 57, Folder 3

D Miscellaneous, circa 1955-1975

Carton 57, Folder 4

DATAK stencils circa 1955-1975

Carton 57, Folder 5

E Miscellaneous, circa 1955-1975

Carton 57, Folder 6

F Miscellaneous, circa 1955-1975

Carton 57, Folder 7

Faculty Applications, circa 1955-1975

Carton 57, Folder 8

Faculty Weekend, circa 1955-1975

Carton 57, Folder 9

Fineman, Irving, circa 1955-1975

Carton 57, Folder 10

Fire Drills, circa 1955-1975

Carton 57, Folder 11

H Miscellaneous, circa 1955-1975

Carton 57, Folder 12

High School Graduation, circa 1955-1975

Carton 57, Folder 13

Holy Days, circa 1955-1975

Carton 57, Folder 14

House Committee, circa 1955-1975

Carton 57, Folder 15-18

Keren Ami, circa 1955-1975

Carton 57, Folder 19-20

Merit Award Program, circa 1955-1975

Carton 57, Folder 21

Midweek Hebrew, circa 1955-1975

Carton 57, Folder 22

Military Draft, circa 1955-1975

Carton 57, Folder 21

Midweek Hebrew, circa 1955-1975

Carton 57, Folder 23-26

Nietons (teen group), circa 1955-1975

Carton 57, Folder 27

Ninth Grade Dance, circa 1955-1975

Carton 57, Folder 28

Open School Day, circa 1955-1975

Carton 57, Folder 29

Oratorical Contest, circa 1955-1975

Carton 57, Folder 30

P Miscellaneous, circa 1955-1975

Carton 57, Folder 31

Parents, Communications with, circa 1955-1975

Carton 58, Folder 1

Parents Meetings, circa 1955-1975

Carton 58, Folder 2

Poster Contest, circa 1955-1975

Carton 58, Folder 3

Programs, circa 1955-1975

Carton 58, Folder 4-7

Purim, circa 1955-1975

Carton 58, Folder 8

Quality Flower Shop, circa 1955-1975

Carton 58, Folder 9

R Miscellaneous, circa 1955-1975

Carton 58, Folder 10

Reform Jewish Appeal, circa 1955-1975

Carton 58, Folder 11

Remodeling Classrooms, circa 1955-1975

Carton 58, Folder 12

Report Card Instructions, circa 1955-1975

Carton 58, Folder 13

S Miscellaneous, circa 1955-1975

Carton 58, Folder 14

Sabbath Dinners, circa 1955-1975

Carton 58, Folder 15

Sallah, circa 1955-1975

Carton 58, Folder 16

School Paper, circa 1955-1975

Carton 58, Folder 17

School Plans, circa 1955-1975

Carton 58, Folder 18

School Programs, circa 1955-1975

Carton 58, Folder 19

Services, circa 1955-1975

Carton 58, Folder 20

Sisterhood, circa 1955-1975

Carton 58, Folder 21

Ski Trip, circa 1955-1975

Carton 58, Folder 22-24

Student Awards, circa 1955-1975

Carton 58, Folder 25

Student Council circa 1955-1975

Carton 58, Folder 26

Subscriptions, circa 1955-1975

Carton 58, Folder 27

Surveys (UAHC and BJE), circa 1955-1975

Carton 58, Folder 28

T Miscellaneous, circa 1955-1975

Carton 58, Folder 29

Teachers' Conference, circa 1955-1975

Carton 58, Folder 30

Tu B'Shvat, circa 1955-1975

Carton 58, Folder 31

Trees in Israel, circa 1955-1975

Carton 58, Folder 32

U Miscellaneous, circa 1955-1975

Carton 58, Folder 33

UAHC, circa 1955-1975

Carton 58, Folder 34

W Miscellaneous, circa 1955-1975

Carton 58, Folder 35

X, Y, Z Miscellaneous, circa 1955-1975

Carton 58, Folder 36

Youth Committee, circa 1955-1975

 

Series 8:  Confirmation and Bar/Bat Mitzvah. 1893-1991

Physical Description: Cartons 59-60

Scope and Content

This series consists of records relating to the Confirmation and Bar/Bat Mitzvah programs at Congregation Sherith Israel. The records date from 1893 to 1991 and include confirmation certificate stubs from 1908 to 1981 (with name of confirmant and date of confirmation); programs and materials from confirmation classes and ceremonies, mainly from the mid-1930s through the mid-1970s, but with some scattered materials from the 1920s; and Bar and Bat Mitzvah certificate stubs (with name and date) from 1901-1916 and 1935-1979.
Carton 59, Folder 1-17

Confirmation Certificate Stubs, 1908-1954

Carton 60, Folder 1-6

Confirmation Certificate Stubs, 1955-1981

Carton 60, Folder 7

Confirmation Classes: Programs and Materials, 1921, 1925, 1934-1939

Carton 60, Folder 8

Confirmation Classes, 1940-1949

Carton 60, Folder 9

Confirmation Classes: Programs and Materials, 1950-1961

Carton 60, Folder 10

Confirmation Classes: Programs and Materials, 1962-1975, 1977, 1980, 1983, 1985

Carton 60, Folder 11

Confirmant's Manual and Order of Service booklet (both from Mizpah Congregation in Chattanooga, Tennessee), 1893

Carton 60, Folder 12

Confirmation Certificate for Avril Greenberg, 1970

Carton 60, Folder 13

Bar/Bat Mitzvah Certificate Stubs, 1901-1916

Carton 60, Folder 14-18

Bar/Bat Mitzvah Certificate Stubs, 1935-1979

Carton 60, Folder 19

Bar/Bat Mitzvah Programs, 1975-1991

 

Series 9:  Rabbis and Cantors. 1874-1976

Physical Description: Carton 61; Carton 62, folders 1-16

Scope and Content

This series consists of files relating to the rabbis and cantors of Sherith Israel. These files contain records created by various rabbis and cantors as well as biographical materials collected by the congregation over the years. The files relating to Rabbi Jacob Nieto include correspondence, some manuscripts of sermons and articles, and genealogical information. The files pertaining to Rabbi Morris Goldstein contain correspondence, certificates and honors, and manuscripts of book projects.
Carton 61, Folder 1

"Duties of the Chazan, Reader or Cantor of the Congregation Sherith Israel," 1879

Carton 61, Folder 2

Rabbi Aaron Messing biographical material [photocopy], 1980

Carton 61, Folder 3

Rabbis Falk Vidaver and Rabbi Henry Vidaver, 1874, 1878

Carton 61, Folder 4

Rabbi Jacob Nieto: "Liberal Judaism as a Religion of the Future" (sermon mss), 1893

Carton 61, Folder 5

Rabbi Jacob Nieto: Reflections on the San Francisco Earthquake, April 28, 1906

Carton 61, Folder 6

Rabbi Jacob Nieto: Family History and Genealogy, circa 1900

Carton 61, Folder 7-8

Rabbi Jacob Nieto: Correspondence and Assorted Miscellany, circa 1890-1929

Carton 61, Folder 9

Rabbi Jacob Weinstein, 1930-1932

Carton 61, Folder 10

Rabbi Jacob Weinstein: Farewell Address, 1932

Carton 61, Folder 11

Cantor Benjamin Liederman, circa 1907-1957

Carton 61, Folder 12

Cantor Martin Feldman: Assorted Correspondence and Miscellany, 1963-1964, 1970

Carton 61, Folder 13

Rabbi Morris Goldstein: Biographical, circa 1950

Carton 61, Folder 14, Oversize Box 15, Folder 5

Rabbi Morris Goldstein: Tributes, Celebrations, and Honors 1958-1971

Carton 61, Folder 15-20

Rabbi Morris Goldstein: Assorted Correspondence and Miscellany, 1932-1975

Carton 61, Folder 21-24

Rabbi Morris Goldstein: Western Association of Reform Rabbis, 1947-1956

Carton 61, Folder 25

Rabbi Morris Goldstein: File on Synagogue Membership, 1926-1939

Carton 61, Folder 26

Rabbi Morris Goldstein: How Jews Today Regard Jesus (manuscript), 1954

Carton 61, Folder 27-28

Rabbi Morris Goldstein: Land of Manana: Kosher Style (manuscript), 1974

Carton 62, Folder 1-11

Rabbi Martin Weiner: Alphabetical Correspondence File, 1972-1976

Carton 62, Folder 12

Cantor Robert Harmon: Press Release upon Hire, 1957

Carton 62, Folder 13

Rabbi Morris Hershman, 1966-1968

Carton 62, Folder 14

Rabbi Marvin Gross and Cantor Harold Wachter, 1953, 1976

Carton 62, Folder 15

Letters from Rabbi Saul White and Rabbi Elliot Burstein appealing to the Jewish Community, 1938

Carton 62, Folder 16

Record of Honoraria, 1964-1971

 

Series 10:  Marriage. 1859-1964

Physical Description: Carton 62, folders 17-23; Cartons 90-91; Oversize Boxes 11-14; Oversize Box 15, folders 1-4; Volumes 68-71

Scope and Content

This series consists of the marriage records of Congregation Sherith Israel dating from 1859 to 1964. Included are marriage contract books from 1859 through 1901. These include names of bride and groom, witnesses, and rabbi who performed the ceremony. The earliest marriage contract book (1859-1871) also includes an inserted document with marriages recorded in the first minute book. Also in this series are marriage certificate stub books (with names of bride and groom and dates) from 1905 through 1957; some marriage certificates dating mostly from 1887 to 1903; and marriage authorizations from 1888 to 1964. Marriage authorization permits were documents from the Congregation's Board to the rabbi authorizing the marriage of a given couple.
Oversize Box 14

Marriage Contracts Book, 1859-1871

Oversize Box 14

Marriage Contracts Book, 1871-1881

Volume 68

Marriage Contracts Book, 1882-1887

Volume 69

Marriage Contracts Book, 1887-1892

Volume 70

Marriage Contracts Book, 1892-1898

Volume 71

Marriage Contracts Book, 1898-1901

Oversize Box 12

Marriage Certificate Stub Book, 1905-1909

Oversize Box 12

Marriage Certificate Stub Book, 1909-1917

Carton 90

Marriage Certificate Stub Book, 1917-1922

Carton 90

Marriage Certificate Stub Book, 1922-1928

Carton 90

Marriage Certificate Stub Book, 1928-1936

Carton 91

Marriage Certificate Stub Book, 1936-1941

Carton 91

Marriage Certificate Stub Book, 1941-1945

Carton 91

Marriage Certificate Stub Book, 1945-1949

Carton 91

Marriage Certificate Stub Book, 1949-1953

Carton 91

Marriage Certificate Stub Book, 1953-1957

Oversize Box 15, Folder 1-4

Marriage Certificates, circa 1887-1903

Carton 62, Folder 17

Marriage Certificates (loose), 1902, 1952

Carton 62, Folder 18

Marriage Certificates and Program for wedding of Jennie Newman and Adolph Solomon, 1887

Carton 62, Folder 19

Marriage Authorizations Stub Book, 1888-1900

Carton 62, Folder 20

Marriage Authorizations (loose), circa 1890-1900

Carton 62, Folder 21-22

Marriage Authorizations, 1900-1910

Oversize Box 13

Marriage Authorizations, 1908-1917

Oversize Box 13

Marriage Authorizations, 1917-1921

Oversize Box 11

Marriage Authorizations, 1921-1928

Oversize Box 11

Marriage Authorizations, 1928-1937

Oversize Box 13

Marriage Authorizations, 1937-1942

Carton 90

Marriage Authorizations Book, 1942-1947

Carton 90

Marriage Authorizations Book, 1947-1953

Carton 90

Marriage Authorizations Book, 1953-1964

Carton 62, Folder 23

Wedding Invitations, 1860, 1861

 

Series 11:  Liturgy, Services, and Holidays. 1874-1991

Physical Description: Cartons 63-64; Carton 65, Folders 1-6

Scope and Content

This series consists of materials relating to Sherith Israel's liturgy, its services, and various holidays. Included are some records of the Ritual Committee, Sherith Israel's Order of Service, various prayer books and booklets, files on special services, Books of Remembrance (created at Yom Kippur), and some tickets and ticket stub books to services at the Congregation. Note that the Etz Hayim for Congregation Sherith Israel (by Neta Ettinger) includes a list of early congregation members with English and Hebrew names.
Carton 63, Folder 1

Ritual Committee, 1890, 1892, 1950

Oversize Box 18

Etz Chayyim for Congregation Sherith Israel, by Neta Ettinger of New York, 1853-1854

Carton 63, Folder 2

Sherith Israel Order of Service, 1874

Carton 63, Folder 3

Sabbath Eve Services and Hymns and Anthems (arranged and compiled by Jacob Nieto), 1895

Carton 63, Folder 4

Sabbath Eve Services and Hymns and Anthems (arranged and compiled by Jacob Nieto) (revision), 1901

Carton 63, Folder 5

Mourners Service, circa 1900

Carton 63, Folder 6

Succoth Service, circa 1900

Carton 63, Folder 7

Special Service in Memory of President McKinley, 1901

Carton 63, Folder 8

Order of Service for the House of Mourning (arranged and compiled by Rabbi Jacob Nieto), 1902, 1919

Carton 63, Folder 9

Consecration Service, 1905

Carton 63, Folder 10

Service for the New Year and Day of Atonement (arranged and compiled by Rabbi Jacob Nieto), 1910

Carton 63, Folder 11

Thanksgiving Service, 1912, 1923-1924

Carton 63, Folder 12

Service for the New Year and Day of Atonement (arranged and compiled by Rabbi Jacob Nieto)(third addition), 1928

Carton 63, Folder 13

Hymns for Congregational Singing, circa 1920, circa 1940

Carton 63, Folder 14

Service for the New Year and Day of Atonement (arranged and compiled by Rabbi Jacob Nieto) (1937 addition), 1937

Carton 63, Folder 15

Seder Dinner at the Concordia Club, 1934

Carton 63, Folder 16

Children's Services for the High Holidays, 1952

Carton 63, Folder 17

Service for the House of Mourning, 1954

Carton 63, Folder 18

A New Sabbath Service (Sherith Israel and New Reform Temple, Kansas City, MO), circa 1970

Carton 63, Folder 19

Family Service for Rosh Hashahah and Yom Kippur, circa 1970

Carton 63, Folder 21

Gates of Prayer (prayer book and associated materials), 1975

Carton 63, Folder 22

Roman Catholic/Jewish Prayer Service, 1980

Carton 63, Folder 23

A Service for Kabalat Shabbat, circa 1970

Carton 63, Folder 24

Hanukkah and Purim Service, undated

Carton 63, Folder 25

Liberal Jewish Synagogue Weekday Service (First Service), undated

Carton 63, Folder 26

Special Services (assorted), 1912-1980

Carton 63, Folder 27

Announcements to Members re: Services and Prayer Books, 1918-1932

Carton 63, Folder 28

Unidentified notes on Yom Kippur Service, circa 1895

Carton 63, Folder 29-31

Tickets to Services, 1898-1901

Carton 64, Folder 1-4

Tickets to Services, 1900-1903

Carton 64, Folder 5

Tickets to Services, 1905-1908

Carton 64, Folder 6

Tickets to Services, 1932-1933

Carton 64, Folder 7

Tickets to Services, 1967-1968

Carton 64, Folder 8

Tickets to Services, 1976-1977

Carton 64, Folder 9-17

Yahrzeit Lists and Memorial Cards, 1910-1943

Carton 64, Folder 18-23

Books of Remembrance (Yom Kippur), circa 1910-1943

Carton 65, Folder 1-5

Books of Remembrance (Yom Kippur), circa 1966-1991

 

Series 12:  Sisterhood and Brotherhood. 1904-1982

Physical Description: Carton 65, Folders 6-14; Carton 66-70; Carton 71, Folders 1-12

Scope and Content

This series consists of records of Sherith Israel's Sisterhood and Brotherhood (earlier known as the Women's Auxiliary and the Men's Club). The Sisterhood's records include board meeting minutes, membership meeting minutes, and a chronological file (1911-1980). The Sisterhood's records document the roles, responsibilities, and concerns of women in Congregation Sherith Israel and in the larger religious and civic community. The Brotherhood's records include some early Men's Club materials (1904-1955) and files documenting the Brotherhood's activities and its relationship to the National Federation of Temple Brotherhoods.
 

Subseries 12.1  Sisterhood. circa 1911-1982

Physical Description: Carton 65, Folders 6-14; Carton 66-69; Carton 70, Folders 1-8
Carton 65, Folder 6

Charter Members and Past Presidents, undated

Carton 65, Folder 7-12

Board Meeting Minutes, 1947-1977

Carton 65, Folder 13-14

Regular Meeting Minutes, 1954-1959

Carton 66, Folder 1-2

Regular Meeting Minutes, 1963-1969, 1970-1976

Carton 66, Folder 3

Advisory Board Meeting Minutes, 1964-1975

Carton 66, Folder 4

Manual, 1954

Carton 66, Folder 5

Publicity Procedures and Clippings, 1948-1949

Carton 66, Folder 5

Publicity Procedures and Clippings, 1948-1949

Carton 66, Folder 6

Birth Clippings Book, 1957-1970

Carton 66, Folder 7-21

Chronological File, 1911-1942

Carton 66, Folder 22

Chronological File (American Federation of Temple Sisterhoods 1939-1942

Carton 66, Folder 23-24

Chronological File, 1943

Carton 67, Folder 1-3

Chronological File, 1944-1949

Carton 67, Folder 1-3

Chronological File, 1944-1949

Carton 67, Folder 4

Chronological File (Religious School), 1942-1950

Carton 67, Folder 5

Chronological File (Program Material), 1950

Carton 67, Folder 6

Chronological File (Interfaith), 1950

Carton 67, Folder 7

Chronological File, 1950-1951

Carton 67, Folder 8

Chronological File (Jewish Youth Conference, Camp Asilomar), 1950-1951

Carton 67, Folder 9

Chronological File (Serviceman's Letters), 1951-1952

Carton 67, Folder 10

Chronological File (Bylaws), 1948-1953

Carton 67, Folder 11

Chronological File (Donor Luncheon), 1950-1953

Carton 67, Folder 12

Chronological File, 1952-1953

Carton 67, Folder 13

Chronological File (CAFTY), 1952-1953

Carton 67, Folder 14

Chronological File (Programs for Children), 1918-1954

Carton 67, Folder 15

Chronological File (Slate of Officers), 1952-1954

Carton 67, Folder 16

Chronological File (Donor Luncheon), 1954

Carton 67, Folder 17

Chronological File, 1954-1955

Carton 67, Folder 18-19

Chronological File (President's Packet), 1950-1955

Carton 67, Folder 20

Chronological File (Budget), 1951-1955

Carton 67, Folder 21

Chronological File (Treasurer's Report), 1952-1956

Carton 67, Folder 22

Chronological File (UnionGram), 1952-1956

Carton 67, Folder 23-24

Chronological File (President's Correspondence), 1953-1956

Carton 67, Folder 25

Chronological File (Social Action), 1955-1956

Carton 67, Folder 26

Chronological File (Community Relations), 1955-1956

Carton 67, Folder 27

Chronological File (Donor Luncheon), 1956

Carton 68, Folder 1-2

Chronological File, 1956-1957

Carton 68, Folder 3

Chronological File (San Francisco Jewish Welfare Board Armed Services Committee Evaluation Report), 1957

Carton 68, Folder 4

Chronological File (Camp Saratoga), 1952-1957

Carton 68, Folder 5

Chronological File (Western Federation of Temple Sisterhoods), 1950-1957

Carton 68, Folder 6-8

Chronological File (National Federation of Temple Sisterhoods), 1953-1957

Carton 68, Folder 9

Chronological File (Gay 90s Olio Report), 1957

Carton 68, Folder 10

Chronological File (Donor Luncheon), 1957

Carton 68, Folder 11

Chronological File (Donor Luncheon), 1958

Carton 68, Folder 12

Chronological File (Annual Reports of Officers), 1952-1959

Carton 68, Folder 13-14

Chronological File, 1952-1959

Carton 68, Folder 15

Chronological File (Donor Luncheon, 1959

Carton 68, Folder 16

Chronological File (Pamphlets from other organizations), 1955-1960

Carton 68, Folder 17

Chronological File (Membership List), circa 1960

Carton 68, Folder 18

Chronological File (Donor Luncheon), 1960

Carton 68, Folder 18

Chronological File (Donor Luncheon), 1960

Carton 68, Folder 19

Chronological File, 1960-1961

Carton 68, Folder 20

Chronological File (Budget and 50th Anniversary Plans), 1960-1961

Carton 68, Folder 21

Chronological File (Souvenir Program Book), 1960-1961

Carton 68, Folder 22

Chronological File (50th Anniversary), 1961

Carton 68, Folder 23

Chronological File, 1962

Carton 69, Folder 1

Chronological File, 1963

Carton 69, Folder 2

Chronological File, 1965

Carton 69, Folder 3

Chronological File (Adult Education), 1957-1965

Carton 69, Folder 4-6

Chronological File, 1965-1966

Carton 69, Folder 7

Chronological File (Annual Reports), 1964-1967

Carton 69, Folder 8-10

Chronological File, 1967-1980

Carton 69, Folder 11

Chronological File (Membership Secretary's File), 1964-1980

Carton 69, Folder 12

Chronological File, undated

Carton 69, Folder 13-15

Membership Cards, circa 1950-1982

Carton 69, Folder 16

Supply Book, circa 1948

Carton 69, Folder 17

Uniongram, Drama, and Scholarship Ledger, 1955-1960

Carton 69, Folder 18-19

Scholarship Memorial Fund Treasurer Reports and Ledger, 1938-1942

Carton 69, Folder 20

Donations, undated

Carton 70, Folder 1-3

Ledgers, 1946-1961

Carton 70, Folder 1-3

Ledgers, 1946-1961

Carton 70, Folder 4

Cradle Roll, 1939-1941

Carton 70, Folder 5

Refreshment Book, 1954-1962

Carton 70, Folder 6-8

Check Stubs, 1955-1961

 

Subseries 12.2  Brotherhood. circa 1911-1978

Physical Description: Carton 70, Folders 9-24; Carton 71, Folders 1-12
Carton 70, Folder 9

Men's Club General, 1904-1929

Carton 70, Folder 10-11

Men's Club General, 1930-1955

Carton 70, Folder 12

Men's Club Quiz Programs, 1941-1942

Carton 70, Folder 13-14

Temple Board, 1941-1942

Carton 70, Folder 15

By Laws, undated

Carton 70, Folder 16

Officers and Board, circa 1975

Carton 70, Folder 17

Miscellaneous Correspondence, 1950-1977

Carton 70, Folder 18-20

National Federation of Temple Brotherhoods, 1950-1977

Carton 70, Folder 21

Mailing Members, 1976

Carton 70, Folder 22

Budget, 1974-1976

Carton 70, Folder 23

Membership Dinner, 1975-1977

Carton 70, Folder 24

Kindergarten, 1976-1977

Carton 71, Folder 1

Youth, Religious School, Confirmation, 1964-1978

Carton 71, Folder 2

Chatauqua Society, circa 1976-1978

Carton 71, Folder 3

Boy Scouts, 1934-1968

Carton 71, Folder 4

1966 Annual Brotherhood Award Dinner (NCCJ), 1966

Carton 71, Folder 5

The Temple Brotherhood: An Organizational Manual by Sylvan Lebow, 1963

Carton 71, Folder 6

Miscellaneous Correspondence and Other Materials, 1975-1978

Carton 71, Folder 7

Sports, 1975-1976

Carton 71, Folder 8

Jewish Home for the Aged, 1974

Carton 71, Folder 9

Religious Services, circa 1975

Carton 71, Folder 10

Sunshine Committee, circa 1950-1970

Carton 71, Folder 11-12

Brotherhood Magazine (NFTB), 1968-1978

 

Series 13:  Temple Subject Files. 1900-1980

Physical Description: Carton 71, folders 13-32, Cartons 72-80; Carton 81, folders 1-17

Scope and Content

This series consists of two subseries of Temple Subject Files. The first dates from 1900-1959 and the second dates from 1959-1980. These files appear to have been kept by the administrative staff of the congregation, though some of the rabbis' subject files seem to have been interfiled in these larger sets of subject files.
 

Subseries 13.1 Temple Subject Files. 1900-1959

Physical Description: Carton 71, Folders 13-32; Cartons 72-77
Carton 71, Folder 13

Anniversaries: Cantor Liederman's 20th and 40th, 1926-1946

Carton 71, Folder 14

Anniversaries: Cantor Liederman's 50th, 1926-1946

Carton 71, Folder 15

Anniversaries: 50th (Golden), 1900

Carton 71, Folder 16

Anniversaries: 75th (Diamond), 1900

Carton 71, Folder 17

Anniversaries: Temple Building 50th, 1955

Carton 71, Folder 18

Anniversaries: 90th, 1940

Carton 71, Folder 19

Anniversaries: 95th, 1945

Carton 71, Folder 20

Anniversaries: 100th, 1950

Carton 71, Folder 21

Anniversaries: 100th, Greetings, 1950

Carton 71, Folder 22-23

Anniversaries: Rabbi Goldstein's 20th, 1952

Carton 71, Folder 24

Anniversaries: Assorted, 1920-1950

Carton 71, Folder 25

Ashes (held in storage), 1947-1949

Carton 71, Folder 26

Axelrod, Albert J., 1948-1951

Carton 71, Folder 27

Bulletins (other congregations), 1949

Carton 71, Folder 28

California Street Property, circa 1947

Carton 71, Folder 29

Camp Saratoga, 1954

Carton 71, Folder 30-31

Catalogs, circa 1948-1950

Carton 71, Folder 32

Cemetery Miscellaneous, 1948-1952

Carton 72, Folder 1-2

Cemetery Charges, 1944-1949

Carton 72, Folder 1-2

Cemetery Charges, 1944-1949

Carton 72, Folder 3

Cemetery Foundation Charges and Permits, 1944-1950

Carton 72, Folder 4

Cemetery Matters: Harry K. Wolff, 1951

Carton 72, Folder 5

Cemetery Miscellaneous, 1948-1952

Carton 72, Folder 6

Cemetery Nurseru License, 1940-1946

Carton 72, Folder 7

Cemetery Paid Bills and Miscellaneous, 1945-1950

Carton 72, Folder 8

Cemetery Permits and Payroll, 1944-1950

Carton 72, Folder 9

Cemetery: Reports to T. Fitzgerald, 1941-1951

Carton 72, Folder 10

Chanukah Dinner, 1950

Carton 72, Folder 11-12

Chanukah Dinner Dance, 1951-1952

Carton 72, Folder 13-16

Christian Social Action, 1946-1949

Carton 72, Folder 17

Commission on Synagogue Activities, 1943

Carton 72, Folder 18

Committees, 1950-1951

Carton 72, Folder 18

Conference of 31 Organizations, 1938

Carton 72, Folder 19

Confirmation, 1942

Carton 72, Folder 20-28

Confirmation, 1943-1951

Carton 73, Folder 1-6

Confirmation, 1952-1961

Carton 73, Folder 7-11

Conregation's Letters and Announcements to Members, 1945-1951

Carton 73, Folder 12-13

Dues, 1945-1952

Carton 73, Folder 14

Fidelity Lodge (Morris Goldstein), 1942

Carton 73, Folder 15

Friday Night Services, 1949-1952

Carton 73, Folder 16

Golden Gate International Exposition, 1938-1939

Carton 73, Folder 17-25

Holy Days, 1945-1953

Carton 74, Folder 1-3

Holy Days, 1955-1957

Carton 74, Folder 4-5

Honor Roll, 1945-1948

Carton 74, Folder 6-7

House Committee Matters, 1951-1953

Carton 74, Folder 8

Hyman and Appleton, 1943-1944

Carton 74, Folder 9-14

Insurance Correspondence and Receipts, 1945-1949

Carton 74, Folder 15-18

Internment Association of California, 1939-1950

Carton 74, Folder 19

Investments, 1941-1944

Carton 74, Folder 20

Jewish Book Week, 1947

Carton 74, Folder 21

Jewish Congregational Cemetery Authorities of San Francisco, 1949-1950

Carton 75, Folder 1

Jewish Music, circa 1947

Carton 75, Folder 2

Jewish Welfare Fund of San Francisco Budget Manual, 1948

Carton 75, Folder 3

Jewish National Welfare Fund, 1948

Carton 75, Folder 4

Marin Sunday School, 1943-1944

Carton 75, Folder 5-6

Mausoleum (Third Addition), 1946-1949

Carton 75, Folder 7

Mausoleum and Cemetery Committee, 1945-1953

Carton 75, Folder 8-9

Membership Campaign, 1933-1938

Carton 75, Folder 10-12

Membership, 1948-1953

Carton 75, Folder 13

Membership, Juniors, 1953

Carton 75, Folder 14

Membership Retention 1950-1955

Carton 75, Folder 15

Membership Survey, 1957

Carton 75, Folder 16-17

National Association of Temple Secretaries, 1949-1957

Carton 75, Folder 18-19

National Catholic Welfare Conference Publications, 1919-1945

Carton 75, Folder 18-19

National Catholic Welfare Conference Publications, 1919-1945

Carton 75, Folder 20-21

National Conference of Christians and Jews, 1945

Carton 75, Folder 22

National Conference of Christians and Jews, San Francisco Round Table 1943-1945

Carton 75, Folder 23

National Federation of Temple Youth (NFTY), circa 1955

Carton 75, Folder 24

Newhouse Foundation, 1949-1957

Carton 76, Folder 1

Plaques, circa 1949

Carton 76, Folder 2

Program Brochures, Flyers, and Postcards, circa 1940-1965

Carton 76, Folder 3-5

Publicity, 1947-1958

Carton 76, Folder 6-7

Religious School, 1945-1955

Carton 76, Folder 8

Ritchfield Oil Contracts, 1937-1941

Carton 76, Folder 9

San Francisco Zionists, 1947

Carton 76, Folder 10-16

Seder, 1942 1949-1954

Carton 76, Folder 17

Sherith League, 1945-1954

Carton 76, Folder 18

Sinai Memorial Chapel, 1955-1957

Carton 76, Folder 19

Sisterhood, circa 1950

Carton 76, Folder 20

Social Justice, circa 1938

Carton 76, Folder 21

Starr King Lecture: Rabbi Morris Goldstein, 1947

Carton 76, Folder 22-23

Sunday School, 1939-1952

Carton 76, Folder 24

Supper Club, 1956

Carton 76, Folder 25

Temple House, 1946-1948

Carton 77, Folder 1

Temple House, 1946-1948

Carton 77, Folder 2-3

Temple House Building Fund, 1947-1950

Carton 77, Folder 4

Temple House Insurance, 1949-1952

Carton 77, Folder 5

Temple Library, circa 1947

Carton 77, Folder 6-7

Temple Youth Groups, 1945-1953

Carton 77, Folder 8

Unitarians, 1946-1947

Carton 77, Folder 9-19

Union of American Hebrew Congregations (UAHC), 1900-1960

Carton 77, Folder 20

UAHC Pensions, 1927-1958

Carton 77, Folder 21

UAHC, Northern California Council, 1957

Carton 77, Folder 22

UAHC, Western Region Bulletin, 1949-1950

Carton 77, Folder 23

Western Association of Reform Rabbis, 1958

Carton 77, Folder 24

World Union for Progressive Judaism, 1947

Carton 77, Folder 25

Wyatt Earp's Grave, 1934-1957

Carton 77, Folder 26

Yahrzeits, 1955-1956

 

Subseries 13.2 Temple Subject Files. 1959-1980

Physical Description: Cartons 78-80; Carton 81, folders 1-17
Carton 78, Folder 1

Adult Education, 1965-1968

Carton 78, Folder 2

Anniversaries: 125th, 1975

Carton 78, Folder 3

Anniversaries: Morris Goldstein's 35th, 1966

Carton 78, Folder 4

Archives, circa 1970

Carton 78, Folder 5

Art Exhibit, 1974

Carton 78, Folder 6

Assorted Correspondence, 1967-1970

Carton 78, Folder 7

Bar Mitzvah Procedures, undated

Carton 78, Folder 8

Bart, Lee (President), 1980

Carton 78, Folder 9

Beautification Fund, 1967

Carton 78, Folder 10

Bequests, 1959-1966

Carton 78, Folder 11

Beth Jacob Fundraiser, 1979

Carton 78, Folder 12

Biennial Convention, 1979

Carton 78, Folder 13

Biographies, 1979

Carton 78, Folder 14

Birthday Cards, circa 1967

Carton 78, Folder 15

Bloch, Ernest, 1974

Carton 78, Folder 16

Board of Rabbis of Northern California, 1964-1965

Carton 78, Folder 17

Boat People, 1979

Carton 78, Folder 18

Bonds for Israel, 1970

Carton 78, Folder 19

Boy Scouts, 1966

Carton 78, Folder 20

Brandeis Day School, 1972-1973

Carton 78, Folder 21

Breakfast Fund Raising, 1968

Carton 78, Folder 22

Brochures, circa 1969-1973

Carton 78, Folder 23

Brotherhood, 1964-1969

Carton 78, Folder 24

Bulletin Articles, 1980-1981

Carton 78, Folder 25

Bulletin "Bank", 1979

Carton 78, Folder 26

Bulletin Material, 1965-1967

Carton 78, Folder 27

Bulletin Originals, 1980-1981

Carton 78, Folder 28

Bureau of Jewish Education, 1971

Carton 78, Folder 29

Calendar, 1975

Carton 78, Folder 30

Camp Swig, circa 1965

Carton 78, Folder 31-32

Cantor Martin Feldman, 1970-1975

Carton 78, Folder 33

Cantorial Concert, 1979

Carton 78, Folder 34

Cantors' Specials, 1981

Carton 78, Folder 35

Cantors' Convention, 1975

Carton 78, Folder 36

Cards, circa 1967

Carton 78, Folder 37

Cemetery Correspondence, 1965-1968

Carton 78, Folder 38-39

Cemetery, 1970-1978

Carton 78, Folder 40

Chanukah, undated

Carton 78, Folder 41

Chinese Jews, circa 1965

Carton 78, Folder 42

Committees, 1963-1971

Carton 79, Folder 1-7

Committees, 1972-1978

Carton 79, Folder 8

Country Club Brunch, 1971

Carton 79, Folder 9

Detective Agency Correspondence, 1960-1961

Carton 79, Folder 10

Donations, 1955-1961

Carton 79, Folder 11

Dues, 1967-1976

Carton 79, Folder 12

Dues, Other Temples, 1952-1963

Carton 79, Folder 13

Financial, 1957-1963

Carton 79, Folder 14

First Congregational Church (San Francisco) History, circa 1975

Carton 79, Folder 15

Friday Evening Events, 1965-1967

Carton 79, Folder 16

The Group, 1966

Carton 79, Folder 17

Harry Golden Lecture, 1966

Carton 79, Folder 18

High Holy Days, 1974

Carton 79, Folder 19-20

Holy Days, 1964-1974

Carton 79, Folder 21

Insurance, 1967-1969

Carton 79, Folder 22

Israel Bonds, 1958-1965

Carton 79, Folder 23

Israel Crisis, 1967

Carton 79, Folder 24

Israel Trip, 1972

Carton 79, Folder 25

Israel Trip (Teens), 1972

Carton 79, Folder 26

Joshua by Handel, 1965

Carton 79, Folder 27

Juda Memorial Fund, 1971

Carton 79, Folder 28

Kaufman, Richard, 1963-1966

Carton 79, Folder 29-34

Kluger, Sydney (correspondence), 1969-1977

Carton 80, Folder 1

Leo Baeck School, circa 1960

Carton 80, Folder 2

Library, 1960-1966

Carton 80, Folder 3

Mayor's Interfaith Prayer Breakfast, 1971

Carton 80, Folder 4

Membership Survey, 1972

Carton 80, Folder 5-7

Memorial Book, 1972-1973 1977

Carton 80, Folder 8

Mount Zion Hospital, 1971

Carton 80, Folder 9

Mr. and Mrs. Club, 1959-1967

Carton 80, Folder 10

New Members, 1967-1968

Carton 80, Folder 11-12

Newhouse Foundation, 1958-1963

Carton 80, Folder 13-14

The Nietons, 1966

Carton 80, Folder 15

The Nietons Ski Trip, 1966-1967

Carton 80, Folder 16

Ogterop, Willemina, 1974

Carton 80, Folder 17

Orders (Books, Certificates, etc.), 1966-1967

Carton 80, Folder 18

Pacific Medical Center (100th Anniversary Report), 1982

Carton 80, Folder 19

Parking and Lighting, 1962-1965

Carton 80, Folder 20

Perpetual Memorials Correspondence, 1966-1977

Carton 80, Folder 21

Police Correspondence, 1960-1972

Carton 80, Folder 22-23

Press Releases, 1970-1971

Carton 80, Folder 24

Rabbi Israel Goldstein, 1966

Carton 80, Folder 25

Rabbi Morris Goldstein (Bio), circa 1966

Carton 80, Folder 26

Rabbi Morris Goldstein Library, 1966

Carton 80, Folder 27

Rabbi Martin Weiner, 1972-1973

Carton 80, Folder 28

Reform Jewish Appeal, 1969

Carton 80, Folder 29

Resignations, circa 1970

Carton 80, Folder 30

San Francisco Conference on Religion and Race, 1966

Carton 80, Folder 31

Sherith Israel as Fallout Shelter, 1963

Carton 80, Folder 32

Sherith Players, 1963-1977

Carton 80, Folder 33

Sinai Memorial Chapel, 1958-1971

Carton 80, Folder 34

Sisterhood, 1960-1968

Carton 80, Folder 35

Southern Pacific Co., 1968

Carton 81, Folder 1

Soviet Jewry, 1967-1968

Carton 81, Folder 2

Synagogue Council, 1960-1961

Carton 81, Folder 3-4

Temple Activities, 1964-1971

Carton 81, Folder 5

Temple Emanu-El, 1958-1964

Carton 81, Folder 6

Temple Events, 1964-1969

Carton 81, Folder 7

Temple Judea Merger, 1959

Carton 81, Folder 8

Temple Rentals, 1957-1967

Carton 81, Folder 9

Thanksgiving Day, 1969

Carton 81, Folder 10-12

UAHC, 1960-1973

Carton 81, Folder 13

UAHC, HUC-JIR Campaign, 1964

Carton 81, Folder 14

UAHC, Printed Materials, 1955-1960

Carton 81, Folder 15

Young Marrieds Club, 1962-1965

Carton 81, Folder 16-17

Yahrzeits, 1965-1966

 

Series 14:  Newsletters. 1921-2003

Physical Description: Carton 81, Folders 18-27; Carton 82; Carton 83, Folders 1-12

Scope and Content

This series consists of Congregation Sherith Israel's newsletter. The issues are scattered, though most complete between 1927 and 1960.
Carton 81, Folder 18

Sherith Israel News, 1927-1929

Carton 81, Folder 19

Temple Israel Scribe, 1930-1932

Carton 81, Folder 20-27

Sherith Israel Bulletin, 1935-1945

Carton 82, Folder 1-34

Sherith Israel Bulletin, 1946-1978

Box 1

Sherith Israel Bulletin (scattered bound issues), 1963-1971

Box 2

Sherith Israel Bulletin (scattered bound issues), 1963-1971

Carton 83, Folder 1-9

Sherith Israel Bulletin, 1979-1999

Carton 83, Folder 10-11

Sherith Israel Journal, 1999-2003

Carton 83, Folder 12

Newsletters from other institutions, 1921-1938

 

Series 15:  Scrapbooks. 1870-1980

Physical Description: Carton 83, folders 13-22; Carton 84, folders 1-4; Carton 92; Box 1; Oversize Box 18
Carton 83, Folder 13-15

Scrapbook pages, 1870-1905

Carton 83, Folder 16-17

Scrapbook pages, 1905-1924

Carton 83, Folder 18

Loose materials from scrapbook, 1905-1924

Carton 83, Folder 19

Autograph Book and Scrapbook of Mrs. D. Davis, 1890-1925

Carton 83, Folder 20

Loose Materials from Scrapbook of Mrs. D. Davis, circa 1896

Oversize Box 18

Sisterhood Scrapbook, 1937-1939

Carton 92

Sisterhood Publicity Scrapbook, 1937-1939

Carton 92

Sisterhood Publicity Scrapbook, 1939-1940

Oversize Box 18

Sisterhood Scrapbook, 1942-1944

Carton 92

Sisterhood: Rae Levy Drama Group Scrapbook, 1956

Box 1, Folder 1-2

Scrapbook pages from Publicity/Press scrapbook, circa 1963-1965

Box 1, Folder 3-4

Scrapbook pages from Publicity/Press scrapbook, circa 1966-1967

Carton 83, Folder 21-22

Scrapbook pages from Publicity/Press scrapbook, circa 1968-1971

Carton 84, Folder 1-3

Scrapbook pages from Publicity/Press scrapbook, circa 1972-1976

Carton 84, Folder 4

Scrapbook pages from Publicity/Press scrapbook, circa 1979-1980

Carton 85

Sherith League Scrapbook, circa 1969-1974

Carton 85

Sherith Israel Archives Scrapbooks (2 items), circa 1984

Scope and Content Note

These two scrapbooks appear to have been created by the Sherith Israel Archives. They contain various historical documents, clippings, publications, and a few photographs dating from circa 1905.
 

Series 16:  Photographs and Pictorial. circa 1855-1980

Physical Description: Carton 84, folders 5-39; Carton 86; Oversize Box 19; Oversize Box 15, folder 6

Scope and Content

Photographs in the collection include images of the exteriors of the various synagogues of Sherith Israel; interior photographs; photographs of prominent Rabbis, Cantors, and Board members; and religious school and confirmation class photographs. There are a number of unidentified group and individual photographs. Also included are 3 cartons and two oversize boxes of photographs on plaques. Most of these date from the 1970s and the 1980s and include group portraits of religious school classes, confirmation classes, board members, and significant events (such as celebrations of a rabbi's anniversary).
Carton 84, Folder 5, Oversize Box 19, Folder 2

Exteriors, circa 1855-1945

Carton 84, Folder 6-7, Oversize Box 19, Folder 2

Interiors, circa 1940-1975

Carton 84, Folder 8

Rabbis Falk and Henry Vidaver, circa 1880-1893

Carton 84, Folder 9

Interior of Sherith Israel (Post and Taylor) for Memorial to President McKinley, 1901

Carton 84, Folder 10, Oversize Box 19, Folder 1

Rabbi Jacob Nieto, circa 1890-1920

Carton 84, Folder 11

Cantor Benjamin Liederman, circa 1940-1970

Carton 84, Folder 12-13, Oversize Box 19, Folder 1

Rabbi Morris Goldstein, circa 1930-1970

Carton 84, Folder 14

Abraham Leszynsky, circa 1900

Carton 84, Folder 15

Jacob Goldstone [the oldest living member of Temple Sherith Israel], circa 1900

Carton 84, Folder 16

Phenes Mish, circa 1890

Carton 84, Folder 17

Graves of Richard Kaufman's family, circa 1850

Carton 84, Folder 18

Anniversaries, circa 1940

Carton 84, Folder 19-20

Confirmations, Religious School, and Teens, circa 1950-1980

Carton 84, Folder 21

Religious School, 1976-1977

Carton 84, Folder 22

Jewish Youth Camp (Lake Tahoe), 1950

Carton 84, Folder 23

Boy Scout Troop 23, 1967

Carton 84, Folder 24

California State Federation of Temple Sisterhoods, 1939

Carton 84, Folder 25

Temple House, circa 1955

Carton 84, Folder 26

Cemetery and Mausoleum, circa 1953

Carton 84, Folder 27

Ceremony for plaque commemorating first Jewish religious service in San Francisco, 1950

Carton 84, Folder 28

Business District of San Francisco after the 1906 Earthquake and Fire, 1906

Carton 84, Folder 29

Camp Saratoga, 1954

Carton 84, Folder 30

Turk Murphy's Jazz Band, circa 1970

Carton 86

Sisterhood Photo Album, 1978-1979

Carton 86

Cable Car Follies Photo Album, 1973

Carton 86

Curtain Call Musical Photo Album, 1977

Carton 84, Folder 31-32, Oversize Box 19, Folder 5

Identified Individuals and Groups, circa 1890-1980

Carton 84, Folder 33-39

Unidentified Individuals and Groups, circa 1880-1980

Oversize Box 19, Folder 3

Unidentified and partially identified oversize photographs, circa 1900-1916

Scope and Content Note

Portrait of an unidentified "Sam" taken in Manila (circa 1900), a group portrait of a reunion of Company I or Company J taken in Martinez, California 16 years after the Spanish-American War (1916), and an unidentified event photograph (circa 1900).
Oversize Box 19, Folder 4

Entertainment and Ball at the Scottish Rite Auditorium, 1917

Oversize Box 15, Folder 6

UAHC (42nd General Assembly), National Federation of Temple Sisterhoods (40th Biennial), National Association of Temple Secretaries (6th Biennial), 1958

Oversize Box 19, Folder 5

J. Leo Linn photographs, circa 1965-1975

Carton 94

Photographs on plaques, circa 1970-1990

Carton 95

Photographs on plaques, circa 1970-1990

Carton 96

Photographs on plaques, circa 1970-1990

Oversize Box 20

Photographs on plaques, circa 1970-1990

Oversize Box 21

Photographs on plaques, circa 1970-1990