Beth Israel Center (Madison, Wis.) Records, 1908-1920, 1948-1982

Contents List

Container Title
Mss 427
Series: Administration
Correspondence
Personal
Box   1
Folder   1
1959-1968
Box   1
Folder   2-4
1968-1969
Business
Box   1
Folder   5
1949-1951
Box   1
Folder   6
1963-1966
Box   1
Folder   7
1969
Box   1
Folder   8
Membership Lists, [1962-1976]
Minutes
Box   2
Folder   1
Board of Directors, 1963-1965, 1968, 1976
Box   2
Folder   2
Annual Meeting, 1974-1975
Committees
Box   2
Folder   3
Ritual
Box   2
Folder   4
House
Box   2
Folder   5
Personnel Attendance Book, 1968-1969
Box   2
Folder   6
Miscellany
Series: Financial Records
Ledgers
Box   2
Folder   7
1950-1959
Box   3
Folder   1-2
1958-1970
Box   3
Folder   3
Journal, 1954-1963
Box   3
Folder   4
Check Register, 1961-1963
Box   4
Folder   1
Budgets and Financial Statements, 1951-1967, 1975-1977
Box   4
Folder   2
Receipt records, 1963
Box   4
Folder   3
Pay books, 1963-1965
Box   4
Folder   4
Salary book, 1967-1968
Box   4
Folder   5
High Holy Day Seating
Box   4
Folder   6
Miscellany
Series: Talmud Torah
Box   5
Folder   1
Ledger, 1961-1964, and expense sheet, , 1951
Box   5
Folder   2
Announcements and memos
Student Records
Box   5
Folder   3-5
Adler-Borsuk, J.
Box   6
Folder   1-4
Borsuk, P.-Fleishaker
Box   7
Folder   1-5
Frank-Heifetz, E.
Box   8
Folder   1-4
Heifetz, L.-Linderman
Box   9
Folder   1-4
Lipp-Rubin
Box   10
Folder   1-4
Schackter-Shapiro
Box   11
Folder   1-4
Simmons-Victor, B.
Box   12
Folder   1-2
Victor, R.-Zimmerman
Trees for Israel
Box   12
Folder   3
Lists for Certificates
Box   12
Folder   4
Order Forms
Box   12
Folder   5
Child's Original Prayer Book
Box   12
Folder   6
Miscellany
Series: New Building
Box   13
Folder   1
Title
Box   13
Folder   2
Pledge Cards, 1948-1949
Box   13
Folder   3
Invoices, 1949-1951, 1963-1964
Box   13
Folder   4
Miscellany
Series: Sisterhood
Minutes
Board
Box   13
Folder   5
1948 December 16-1955 May 5
Box   13
Folder   6
1955 September 1-1965 April 21
Box   13
Folder   7
1967 September 13-1971 February 14
Box   13
Folder   8
1972 May 23-1975 May 1
General
Box   13
Folder   9
1948 September 2-1955 May 19
Box   14
Folder   1
1955 October 20-1965 May 26
Box   14
Folder   2
1967 October 24-1970 December 8
Box   14
Folder   3
1972 May 4-1975 May 1
Reports
Box   14
Folder   4
Annual, 1960-1962
Box   14
Folder   5
Post Yom Kippur Dance, 1960-1961
Financial
Box   14
Folder   6
Ledger, 1951-1958
Box   14
Folder   7
Bills, [1952-1961]
Box   14
Folder   8
Statements, 1955-1958, 1962-1965, 1976
Programs
Box   14
Folder   9
Flyers
Box   14
Folder   10
Scripts
Box   14
Folder   11
Miscellany
Series: Men's Club
Box   15
Folder   1
Correspondence, [1962 August-1966 July]
Box   15
Folder   2
Minutes, 1963 May, 1964 June-December
Box   15
Folder   3
Executive Papers
Box   15
Folder   4
Annual Picnic Papers
Box   15
Folder   5
Roll Book, 1961-1966, and Roll Sheets, , 1960 September 15 and 1962 April 11
Series: Publications
Box   15
Folder   6-7
Annual Book, 1948-1958
Box   15
Folder   8
Calendar, 1958-1959
Newsletters
Micro 618
Reel   1
1948-1956, 1959-1962
Mss 427
Box   15
Folder   9
1981-1982
Series: Annual Dues
Box   16
Folder   1-3
Correspondence, n.d., 1962-1969
Box   16
Folder   4
Membership lists, with dues, 1963-1966, 1968-1969
Box   16
Folder   5-6
Dues cards, 1964-1968
Micro 618
Series: Agudas Achim
Reel   1
Minutes (in Yiddish), 1908-1920
Tape 1246A
Series: Oral Histories
No.   1-2
Daitch, Yetta
No.   3-4
Onheiber, Sam
No.   5-6
Rosenberg, Celia
No.   7-8
Weinshel, Adolph and Janet
PH 4803
Series: Photographs, 1949-1955