Temple Beth-El records, 1919-2002.
Collection Number: 3834

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Temple Beth-El records, 1919-2002.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
3834
Abstract:
Material pertaining to the founding, meetings, worship, and activities of the temple, a congregation in the United Synagogue of Conservative Judaism.
Creator:
Temple Beth-El (Ithaca, N.Y.)
Quanitities:
5.0 cubic feet.
Language:
Collection material in English

COLLECTION DESCRIPTION

Minutes, account books, lists, financial statements, correspondence, publications and other material pertaining to the founding, meetings, worship, and activities of the temple, a congregation in the United Synagogue of Conservative Judaism. Includes the Temple Beth-El Bulletin. Deeds and documents relating to the building and cemetery, photographs, seals and other items from the Temple are also included.

INFORMATION FOR USERS

Cite As:

Temple Beth-El records, #3834. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Places:
Ithaca (N.Y.) -- Religious life and customs.
Subjects:
Judaism -- New York (State) -- Ithaca.
Synagogues -- New York (State) -- Ithaca.
Temples -- New York (State) -- Ithaca.
Form and Genre Terms:
Account books.

CONTAINER LIST
Container
Description
Date
Temple Beth-El Bulletin
Scope and Contents
The name of the bulletin varies. Some editions missing.
Box 1 Folder 1
Temple Beth-El Bulletin
1944
Box 1 Folder 2
Temple Beth-El Bulletin
1946
Box 1 Folder 3
Temple Beth-El Bulletin
1947
Box 1 Folder 4
Temple Beth-El Bulletin
1948
Box 1 Folder 5
Temple Beth-El Bulletin
1949
Box 1 Folder 6
Temple Beth-El Bulletin
1950
Box 1 Folder 7
Temple Beth-El Bulletin
1951
Box 1 Folder 8
Temple Beth-El Bulletin
1952
Box 1 Folder 9
Temple Beth-El Bulletin
1953
Box 1 Folder 10
Temple Beth-El Bulletin
1954
Box 1 Folder 11
Temple Beth-El Bulletin
1955
Box 1 Folder 12
Temple Beth-El Bulletin
1956
Box 1 Folder 13
Temple Beth-El Bulletin
1957
Box 1 Folder 14
Temple Beth-El Bulletin
1958
Box 1 Folder 15
Temple Beth-El Bulletin
1959
Box 1 Folder 16
Temple Beth-El Bulletin
1960
Box 1 Folder 17
Temple Beth-El Bulletin
1961
Box 1 Folder 18
Temple Beth-El Bulletin
1962
Box 1 Folder 19
Temple Beth-El Bulletin
1963
Box 1 Folder 20
Temple Beth-El Bulletin
1964
Box 1 Folder 21
Temple Beth-El Bulletin
1965
Box 1 Folder 22
Temple Beth-El Bulletin
1967
Box 1 Folder 23
Temple Beth-El Bulletin
1968
Box 1 Folder 24
Temple Beth-El Bulletin
1969
Box 1 Folder 25
Temple Beth-El Bulletin
1970
Box 1 Folder 26
Temple Beth-El Bulletin
1971
Box 1 Folder 27
Temple Beth-El Bulletin
1972
Box 1 Folder 28
Temple Beth-El Bulletin
1973
Box 1 Folder 29
Temple Beth-El Bulletin
1974
Box 1 Folder 30
Temple Beth-El Bulletin
1975
Box 1 Folder 31
Temple Beth-El Bulletin
1976
Box 1 Folder 32
Temple Beth-El Bulletin
1977
Box 1 Folder 33
Temple Beth-El Bulletin
1978
Box 1 Folder 34
Temple Beth-El Bulletin
1979
Box 1 Folder 35
Temple Beth-El Bulletin
1980
Box 1 Folder 36
Temple Beth-El Bulletin
1981
Box 1 Folder 37
Temple Beth-El Bulletin
1982
Box 1 Folder 38
Temple Beth-El Bulletin
1983
Box 1 Folder 39
Temple Beth-El Bulletin
1984
Box 1 Folder 40
Temple Beth-El Bulletin
1985
Box 1 Folder 41
Temple Beth-El Bulletin
1986
Box 1 Folder 42
Temple Beth-El Bulletin
1987
Box 1 Folder 43
Temple Beth-El Bulletin
1988
Box 1 Folder 44
Temple Beth-El Bulletin
1989
Box 1 Folder 45
Temple Beth-El Bulletin
1990
Box 1 Folder 46
Temple Beth-El Bulletin
1991
Box 1 Folder 47
Temple Beth-El Bulletin
1992
Box 2 Folder 1
Temple Beth-El Bulletin
1993
Box 2 Folder 2
Temple Beth-El Bulletin
1994
Box 2 Folder 3
Temple Beth-El Bulletin
1995
Box 2 Folder 4
Temple Beth-El Bulletin
1996
Box 2 Folder 5
Temple Beth-El Bulletin
1997
Box 2 Folder 6
Temple Beth-El Bulletin
1998
Box 2 Folder 7
Temple Beth-El Bulletin
1999
Box 2 Folder 8
Temple Beth-El Bulletin
2000
Box 2 Folder 9
Temple Beth-El Bulletin
2001
Box 2 Folder 10
Temple Beth-El Bulletin
2002
Various Temple Publications and Files
Box 2 Folder 11
Temple Directories
1999-2002
Box 2 Folder 12
Temple's Mortgage
1968, 1978
Scope and Contents
Contains copy of October 29,1978 Mortgage, March 1968 Agreement.
Box 2 Folder 13
Ithaca Anti-Semitism Incidents
1982
Scope and Contents
Includes various letters to the editor and articles.
Box 2 Folder 14
Miscellaneous Newspapers
1983, 1989
Scope and Contents
Includes: Iton Ithaca, The Temple Times, The Temple Tribune, The Jewish Theological Society of America News.
Box 2 Folder 15
Rules and Regulations for the Cemeteries; including board resolutions, etc.
Scope and Contents
Includes: photos, cemetery deed, plot information, article "The High Cost of Dying" by Ruth Mulvey Harmer, correspondence.
Box 2 Folder 16
History of the Cemeteries: Including Maps and Records
Box 2 Folder 17
Construction Specifications and General Conditions for the Addition and Alterations to Temple Beth-El
1967
Scope and Contents
Materials previously in binder.
Box 2 Folder 18
Additions and Alterations to Temple Beth-El
1966
Scope and Contents
Program report.
Box 2 Folder 19
Obituaries
Box 2 Folder 20
Wish List, Memorials, and Miscellaneous Information
1991, 1994
Scope and Contents
Includes: Temple Beth-El Wish List, Guide to Congregational Standards, selections from The Reporter.
Box 2 Folder 21
Veterans' Day Service Brochures
1950-1960
Box 2 Folder 22
Temple Beth-El Star
1942-1943
Box 2 Folder 23
Ithaca Community Union Thanksgiving Service Brochures
1942-1960
Box 2 Folder 24
Tercentenary Material
Scope and Contents
Includes: brochures, correspondence, and articles regarding the tercentenary of the American Jewish community.
Box 2 Folder 25
Miscellaneous Temple Publications
Scope and Contents
Includes: event brochures, correspondence, documents, etc.
Box 2 Folder 26
Publications from the Jewish Theological Society of America
1964
Scope and Contents
Includes: "Aspects of Rabbinic Theology" by Solomon Schechter and "The Unseen Powerful Force in Life" by Rabbi Bernard Mandelbaum.
Box 2 Folder 27
Community Reception and Brunch
1990, 1992
Box 2 Folder 28
Temple Anniversary Publications
1978-2003
Scope and Contents
Booklets for 1978, 1988, and 2003 anniversaries.
Box 3 Folder 23
Bronze Tablet Plaques Name Plate Pledge Forms
Scope and Contents
Pad of blank actual size drawings of name plates for pledges.
Minutes
Box 3 Folder 1
Board of Trustees Minutes January 26, 1966 to June 21, 1967
1966-67
Scope and Contents
Bound notebook; includes some inserted pages.
Box 3 Folder 2
Board of Trustees Minutes June 21, 1967 to (November 9, 1967)
1967
Scope and Contents
Bound notebook; includes note on front cover "extensive on addition building".
Box 3 Folder 3
Board of Trustees Minutes 1975
1975
Scope and Contents
Photocopies of handwritten and typed pages from a binder.
Box 3 Folder 4
Board of Trustees Minutes 1975-1977
1975-1977
Scope and Contents
Handwritten and typed pages from a binder.
Box 3 Folder 5
Board of Trustees Minutes 1977-1980
1977-1980
Scope and Contents
Handwritten and typed pages from a binder.
Box 3 Folder 6
Board of Trustees Minutes 1980-1982
1980-1982
Scope and Contents
Photocopied typed pages from a binder.
Box 3 Folder 7
Board of Trustees Minutes 1982-1985
1982-1985
Scope and Contents
Photocopied typed pages from a binder.
Box 3 Folder 8
Board of Trustees Minutes 1985-1987
1985-1987
Scope and Contents
Photocopied typed pages from a binder.
Box 3 Folder 9
Miscellaneous Temple Board Meeting Minutes
1965-1975
Scope and Contents
Handwritten and typed pages from a binder
Box 3 Folder 10
Sisterhood Minutes August 1977-June 1983
1977-1983
Scope and Contents
Handwritten pages from a binder
Box 3 Folder 11
Minutes of Women's Auxiliary of Temple Beth-El
1931-1934
Scope and Contents
Bound notebook.
Box 3 Folder 12
Minutes of Women's Auxiliary of Temple Beth-El (Typed)
1931-1934 (1978)
Scope and Contents
Typed by Anne G. Kramer, June 1978, in spiral binding.
Box 5
Hebrew Women's Aid Society Minutes
1919-1924
Scope and Contents
Bound notebook, includes financial records and minutes.
Box 5
Board Meeting Minutes
1931
Scope and Contents
Bound notebook, spine is detached, papers inserted into book, drawings on inside covers.
Correspondence
Box 3 Folder 13
Correspondence: Temple Policies
1964-1975
Scope and Contents
Includes Constitution And Bylaws of Temple Beth-El, various mailings regarding temple policy.
Box 3 Folder 14
Miscellaneous Correspondence, Rabbinical Appointments, Activities
1959-1967
Box 3 Folder 15
The Rabbinical Society of America (כנסית הרבנים באמריקה)
1953-1964
Scope and Contents
Correspondence sent to Temple Beth-El.
Box 3 Folder 16
New Members Letters
1982
Scope and Contents
Copies of letters sent to new members of the temple.
Box 3 Folder 17
Temple Beth-El Correspondence Received
1965-1967
Miscellaneous Publications
Box 3 Folder 24
Guide to the Jewish Holidays
1944
Scope and Contents
Sealable envelope with two plastic rings, opens up to pages with information about several Jewish holidays. Text in Hebrew and English.
Box 3 Folder 24
Make 'em
Scope and Contents
Booklet of instructions for craft-making for children, published by the Overseas Youth Department of the Jewish National Fund, Jerusalem.
Box 3 Folder 24
Folk Dances For Jewish Festivals
1961
Scope and Contents
Written by Dvora Lapson.
Box 3 Folder 24
Alefbet Coloring Book
1964
Scope and Contents
Illustrated by Sigmund Forst.
Archives concerning Lakeview Cemetery Plots
Scope and Contents
Items stored horizontally in box, with one folders and four books.
Box 4
Ithaca Supreme Court Proceedings, Agoodash Achim vs. Temple Beth El/Lakeview Cemetery
March 30, 1932
Scope and Contents
Book in fastened paper binding.
Box 4
Congregation Agudis Achim Book of Minutes
1933-1941
Scope and Contents
Bound notebook, includes inserted papers.
Box 4
Ledger
1933-1935
Scope and Contents
Includes Meeting of April 21, 1935, member dues ledger, papers inside cover.
Box 4
Ledger
1930-1932
Scope and Contents
Front and back covers have been detached from spine.
Box 4 Folder 1
Temple Beth-El Cemetery Fund forms
Scope and Contents
Two papers previously in a larger package; reservation for plots.
Box 4
Cemetery Fund forms package
Scope and Contents
Can deaccession.
Box 5 Folder 3
Deed - Agoodash Achim to Temple Beth-El, Lakeview Cemetery Plots
April 5, 1924
Scope and Contents
Includes copy of the deed, memos to Ralph Marvin, and copies of minutes concerning the subject.
Archives Concerning Temple Fund
Box 5 Folder 1
Cornell Jewish Temple Fund
1926-1929
Scope and Contents
List of Cash Donations and Pledges, record of paid contributions.
Box 5 Folder 2
Donation and Member Records
1920s-1930s
Scope and Contents
Includes correspondence, receipts of donations, lists of uncollected and collected pledge donations.
Box 5
Contributor Records
1925-1927
Scope and Contents
Ledger with names and addresses of contributors, and dates and amounts of donations.
Box 5
Cornell Jewish Temple Fund Administrative Account
1925-1927
Scope and Contents
Ledger with deposits and withdrawals including specific allocations of voucher money.
Photographs
Box 3 Folder 18
Sieger 6/4/70
June 4, 1970
Scope and Contents
Includes 24 prints, 36 negatives.
Box 3 Folder 19
Photos, 1981
1981
Scope and Contents
Includes 33 prints, 19 negatives.
Box 3 Folder 20
Mr. Hecht 4/2/90
April 2, 1990
Scope and Contents
Includes 49 prints, 37 negatives, sales receipt.
Box 3 Folder 21
Mr. Hecht 4/11/90
April 11, 1990
Scope and Contents
Includes 19 prints, 16 negatives, sales receipt.
Box 3 Folder 22
Printed Pictures of the Temple
1963?
Scope and Contents
Two photocopies of photographs of the temple, one paper with "G.E Advanced Electronics Center Print From Negative No. 4546 (m), 1963".
Box 6
Fr. Rabbi and TBE Documents
Scope and Contents
12 prints.
Box 6
Pictures of Beth-El Synagogue
Scope and Contents
11 prints.
Box 6
Relsch 5749
Scope and Contents
51 prints.
Box 6
Purim 1997
1997
Scope and Contents
5 prints, includes envelope marked "Payment enclosed".
Box 6
Teaching Staff '96-'97
1996-1997
Scope and Contents
7 prints.
Box 6
David Karr
Scope and Contents
15 prints.
Box 6
Purim Pictures, Judith and David Tanenbaum 1997
1997
Scope and Contents
32 prints.
Box 6
Mrs. Baines
Scope and Contents
5 prints.
Box 6
Other Photos
Scope and Contents
3 prints.
Box 6
Community Reception and Brunch, Temple Beth-El
April 1, 1990
Scope and Contents
Photo album, 27 prints.
Box 6
50th Anniversary Dinner Party
Scope and Contents
Box with return address of J.S. Hecht. Includes 19 color slides.
Artifacts
Box 7
Yad
Scope and Contents
Metal rod with chain, hand with pointer finger (detached); used for reading scripture.
Box 7
Scroll, "Psalms of David"
Scope and Contents
Facsimile scroll of the Book of Psalms on one roller, with fabric cover marked "Psalms of David". One knob at the end of the roller missing. Text in English.
Box 7
מגילת אסתר (Story of Esther)
Scope and Contents
Facsimile scroll of the Story of Esther, includes fabric cover marked "מגילת אסתר Story of Esther", stored in cardboard box. Text in Hebrew.
Box 7
מגילת אסתר (Story of Esther)
January 17, 1949
Scope and Contents
Facsimile scroll of the Story of Esther, includes fabric cover marked "מגילת אסתר Story of Esther", stored in cardboard box. Text in Hebrew. Rolled up with flyer for the Matzoh Fund (Text in Hebrew and English) and telegram from Kollel America.
Box 7
Stamps
Scope and Contents
Six stamps of varying sizes; three imprinted with the image of Temple Beth-El, one imprinted with image of a lamp, one with image of a menorah, and one with image of a scroll marked "USY"
Box 7
"Official" Pocket Seal
Scope and Contents
Metal pocket seal (two parts which fit together); seal reads "Temple Beth-El of Ithaca, NY, Inc. 1924". Includes instruction guide, leather case, identification labels, "The Sigwalt Notary and Corporation Handbook"; stored in "Official" cardboard box.
Box 8
"A Gift from Menorah Chapels...to remember the important celebrations of our faith."
Scope and Contents
Information on the holidays of Rosh Hashana, Yom Kippur, Sukkot, Chanukah, and Passover; Drawings of religious objects.
Audio Media
Box 7 CD-2045
The Early History of Temple Beth-El
May 7, 2003
Scope and Contents
CD Format, return address of Matt Braun.
Box 7 TR-10081
Temple Beth-El 75th Anniversary Program, Audio cassette
May 19, 2003
Posters
Foam Board Posters, 11" x 11"
Scope and Contents
Posters printed with photographs, articles, and other historical documents. Prepared by congregant Matthew Braun, director of the Tompkins County History Center, for the 75th anniversary commemoration event at Temple Beth-El.
Box 8
"Snapshots Of Our Community" by Matthew Braun; description of the panel collection.
2003
Scope and Contents
11" x 11" Board
Box 8
Photo of people crowding around the temple, sign reading "The New Religious School, Expanded Sanctuary Social Hall, Temple Beth El".
2003
Scope and Contents
11" x 11" Board
Box 8
Purim, 1909(?)
2003
Scope and Contents
11" x 11" Board
Box 8
Photos, letter, and program of Cornerstone Laying, Sunday August 26, 1928, 3 PM.
2003
Scope and Contents
11" x 11" Board
Box 8
Sanborn Fire Insurance Map, 1929-1965
2003
Scope and Contents
11" x 11" Board
Box 8
Article, "The Future Jew and Jewess of Cornell"
2003
Scope and Contents
11" x 11" Board
Box 8
Article, "How Proposed Jewish Temple in Ithaca Will Look if the Local Campaign for Funds is Successful; Reasons Given Why Public Should Aid Project"
2003
Scope and Contents
11" x 11" Board
Box 8
Pictures of Mr. and Mrs. Nathan Hanford, 1898-99; Letter to Daniel Rothschild from Unitarian Church about donations.
2003
Scope and Contents
11" x 11" Board
Box 8
Ithaca Aerial View, 1938
2003
Scope and Contents
11" x 11" Board
Foam Board Posters, 24" x 16"
Box 8
Interior of Temple Beth-El, Tioga and Court Streets Ithaca NY, Facing West towards the sanctuary balcony from inside the roof dome.
4-5 March 2005
Scope and Contents
24" x 16" Board. Photo by Richard Jump marking his participation in the Bnai Torah Celebration of Parashah/Shabbat VaYakhel.
Box 8
Interior of Temple Beth-El, Tioga and Court Streets Ithaca NY, Facing East towards the Aron Kodesh from inside the roof dome.
4-5 March 2005
Scope and Contents
24" x 16" Board. Photo by Richard Jump marking his participation in the Bnai Torah Celebration of Parashah/Shabbat VaYakhel.
Box 8
Facing South: The roof dome of Temple Beth-El, Tioga and Court Streets Ithaca NY
4-5 March 2005
Scope and Contents
24" x 16" Board. Photo by Richard Jump marking his participation in the Bnai Torah Celebration of Parashah/Shabbat VaYakhel.
Box 8
Inside the dome of Temple Beth-El, Tioga and Court Streets Ithaca NY
4-5 March 2005
Scope and Contents
24" x 16" Board. Photo by Richard Jump marking his participation in the Bnai Torah Celebration of Parashah/Shabbat VaYakhel.
Box 8
Inside the dome of Temple Beth-El, Tioga and Court Streets Ithaca NY (2)
4-5 March 2005
Scope and Contents
24" x 16" Board. Photo by Richard Jump marking his participation in the Bnai Torah Celebration of Parashah/Shabbat VaYakhel.
Box 8
Inside the dome of Temple Beth-El, Tioga and Court Streets Ithaca NY (3)
4-5 March 2005
Scope and Contents
24" x 16" Board. Photo by Richard Jump marking his participation in the Bnai Torah Celebration of Parashah/Shabbat VaYakhel.
Box 8
Inside the dome of Temple Beth-El, Tioga and Court Streets Ithaca NY (4)
4-5 March 2005
Scope and Contents
24" x 16" Board. Photo by Richard Jump marking his participation in the Bnai Torah Celebration of Parashah/Shabbat VaYakhel.
Collage Posters
Scope and Contents
Posters with attached photographs, articles, and other historical documents.
Box 8
Articles: "Klansman Spells Out His Beliefs in Exclusive Interview", "Klan 'Ideals' Suspect, Anti-Defamation Chief Says", "Teachers to Have Workshop Session", "Teachers Urged to Meet Child's Emotional Needs"; Info and photos of Gertrude Noar, Daniel Rothschild Lodge.
1965, July-December, 1965
Scope and Contents
Certain items highlighted and connected with arrows.
Box 8
"B'nai B'rith Vocational Service"; B'nai B'rith Commission on Israel, Bulletin for February 1966; A.D.L. Guest Speaker Hersh L. Adlerstein; Hillel at Cornell University, Spring 1966; The ADL Bulletin, September 1965, "Are Europe's Jews in Danger?"; B'nai B'rith Adult Jewish Education "Time For Torah"; Leo N. Levi Memorial Hospital, letter from Fannie B. McLaughlin to Mr. Marvin; photo of B'nai B'rith Building, Washington, D.C.
1965-1966
Scope and Contents
Certain items highlighted and connected with arrows.
Box 8
Daniel Rothschild Lodge 1450 B'nai Birth, Open Meeting for Husbands and Wives, September 21, 1965; "B'nai B'rith To Present Essay Prizes"; "Brotherhood Essay"; "Classes Learn Lessons Of Brotherhood Week"; "Servicemen Write Thanks For Cayugan Each Month"; Tompkins County Mental Health Association, "Breakdown"; "Flower Pots"; Letter of thanks from Ithaca Junior Bowling Council to B'nai B'rith; "Fifteen Institutions Consider The Organization Of New Scout Units"; Inter-Fraternal Council, Ithaca, New York, Members Lists; "Event Honors 17 Inductees"; The Cayugan, 2 March, 1966; Letter from Rabbi Henry E. Barneis to B'nai B'rith Daniel Rothschild Lodge; Daniel Rothschild Lodge 1450 B'nai B'rith meetings, 1965-1966.
1960-1966
Scope and Contents
Certain items highlighted and connected with arrows. Sticky note on back reading "Matt Braun".
Certificates
Box 8
Award Of Honor for the Sisterhood Beth El Ithaca, given by The Jewish Theological Seminary of America
1965-1966
Box 8
Certificate of Membership of Temple Beth-El to The Union of American Hebrew Congregations
March 28, 1949
Box 8
Charter of Affiliation of Temple Beth-El to The United Synagogue of America
June 4, 1989
Box 8 Folder 1
State of New York Office of the Secretary of State, Certificate of Incorporation of Temple Beth-El of Ithaca, New York, Inc.
August 20, 1924
Scope and Contents
Signed by James A. Hamilton.