MC 735

Inventory to the Temple Beth El (Rutherford, N.J.) Records

By Mitchell Greenberg

September 2015

Special Collections and University Archives, Rutgers University Libraries

Finding aid encoded in EAD, version 2002 by Tara Maharjan, October 2015
Special Collections and University Archives, Rutgers University received an operating support grant from the New Jersey Historical Commission, a division of the Department of State.

Descriptive Summary

Creator: Temple Beth El.
Title: Temple Beth El (Rutherford, N.J.) Records.
Dates: 1920-1985
Quantity: 3.7 cubic feet (10 manuscript boxes and 4 phase boxes)
Abstract: Founded as the South Bergen Hebrew Institute of East Rutherford in 1919, Temple Beth El, a congregation of Conservative Jews, has been located in Rutherford since the early 1950s.
Collection No.: MC 735
Language: English
Repository: Rutgers University Libraries. Special Collections and University Archives

Chronology

Date Event
1919 South Bergen Hebrew Institute of East Rutherford is established by founding members Mr. Friedman (Treasurer), Mrs. Benowitz of Carlstadt and Mrs. Korn; members first meet at Kugelmeister Hall for High Holidays and for regular services at Klar's Drug Store in Carlstadt.
1921 First building is built (on Park Avenue in East Rutherford); first full-time Rabbi is hired.
1939-1940 A plot of land for a cemetery, named Mt. Hebron, is purchased in Lyndhurst by Ira Benowitz, Mr. Zimmerman and one other and then resold to the Synagogue without profit; money from sale of plots pays off East Rutherford (Park Avenue) mortgage.
1942 Mrs. Ludwig joins congregation and teaches in the Hebrew School.
1946 Peak size of congregation, at 700 members, prompts decision to build a new synagogue.
1950 Additional cemetery land purchased from Charles Koenig of Carlstadt.
1951 Name "Temple Beth El, the Jewish Center of South Bergen" is adopted.
1953 Rabbi Lawrence Gernsein is hired; ground-breaking ceremony is held on site of present (1987) building on Montross Avenue in Rutherford.
1955 On February 27, dedication ceremony of newly completed building is held; also in February, the newsletter changes its title from The Center Review to Shofar.

Return to the Top


Principal Officers

Rabbi
1950 Herman Schwartz
1952 A. Irving Schnipper
1953 Lawrence J. Gerstein
1973 Stewart H. Sytner
1976 Steven Shaw
1983 Avigdor Solomon
Congregation President
1950 Louis H. Waldman
1952 Norman Jacobowitz
1953 Richard Zimmerman
1954 Joseph Spevack
1957 William Masters
1961 Robert Jacobs
1973 Jack Caminer
1975 Mark Elfant
Sisterhood President
1950 Mrs. Seymour Mahler
1952 Jean Zimmerman
1953 Min Ludwig
1954 Rosalyn Been
1955 Goldie Lipton
Estelle Kahn
1957 Min Ludwig
1959 Joan Lipstadt
1973 Harriet G. Saxon
1976 Min Ludwig
Marion Cupo
Men's Club President
1955 Samuel Schwartz
1957 Dr. Henry Lloyd
Marvin Stern
1959 Jack Caminer
1962 Arthur Ackerman

Return to the Top


Scope and Content Note

The records of Temple Beth El of Rutherford, New Jersey (MC 735), span the years 1920 to 1985, with the bulk of the documents falling between 1950 and 1978.

Materials covering the period from the Temple's inception in 1919 until the early 1950s when the congregation moved from East Rutherford to Rutherford is extremely sparse except for FINANCIAL RECORDS, 1920-1965, which show a contrary emphasis on the early years with very little material from the period following the move.

The most substantial record series in volume and completeness are Board of Trustees' MINUTES, 1948-1950 and 1958-1975, and the congregation's NEWSLETTERS, 1950-1962 and 1972-1985. The FINANCIAL RECORDS, also of considerable volume, are a good source of information about early members, there being no membership lists of the full congregation present in the collection. The congregation's ADMINISTRATIVE FILES, 1934-1981 with gaps, are a fairly miscellaneous gathering of materials found together, but lacking a common theme. Other congregation records include a 1927 CONSTITUTION AND BY-LAWS, PRINTED MISCELLANY, 1954 and undated, and UNITED JEWISH APPEAL DRIVE MINUTES, 1941-1943.

The records of the Sisterhood are not extensive, but provide a good glimpse of its vigorous character and its zeal in recruiting new members. Mention is made within the Sisterhood's MEMBERSHIP COMMITTEE GENERAL FILES, 1959-1972, of various meetings, but no minutes of such meetings are present in the collection. Also missing from Sisterhood files is a complete set of CONGREGATION CALENDARS, which the Sisterhood prepared for many years prior to the examples for 1974/75-1975/76 and 1977/78 which are in the collection. Additional series present in the Sisterhood's records are MEMBERSHIP LISTS, 1970/71-1971/72, ACCOUNT BOOKS, 1955-1957 and 1961-1962, and an undated PHOTOGRAPH. A cookbook compiled by members of the Sisterhood was removed from the collection and cataloged individually; it is available in the Sinclair New Jersey collection (call number: SNCLNJ TX724 .N673 1971).

Records of the Religious School are sparse in all aspects, with BOARD OF EDUCATION MINUTES covering only 1961 to 1973. The lack of earlier minutes may be accounted for by Board of Education topics being addressed at meetings of the Temple's Board of Trustees (see MINUTES of that body); later Board of Education minutes are not available. Related series for the Religious School include GENERAL FILES, 1959-1970, ROLL BOOKS, 1953-1954, and an ACCOUNT BOOK, 1928-1934.

Return to the Top


Restrictions

No Restrictions.

Return to the Top


Administrative Information

Preferred Citation

Temple Beth El (Rutherford, N.J.) Records. MC 735. Special Collections and University Archives, Rutgers University Libraries.

Return to the Top


Container List

Board of Trustees
MINUTES, September 1948-January 1950 and June 1958-May 1975. (1.02 cubic ft.)
Arrangement: Arranged chronologically, but within each folder the contents are in reverse order.
Summary: Typewritten and holograph minutes of board meetings which discussed Temple concerns such as fund raising, membership, publicity, social events, physical environment of the building and the like. The minutes also include reports of committees such as the Ritual Committee, Board of Education (which kept its own minutes; see below), United Jewish Appeal, Men's Club, Sisterhood, Jewish Welfare Council, High Holiday report, Jewish Memorial Chapel and Shofar, the monthly newsletter. Also included are budget reports that are often not available in the FINANCIAL RECORDS of the congregation.
Minutes for 1950 to 1958 are not included.
Also included are "Meeting Notes" in the form of spiral notebooks, arranged chronologically and spanning the years 1964 to 1974. These have been filed at the end of this series.
Box Folder
1 1-14 September 1948-September 1965
Box Folder
2 1-11 October 1965-April 1972
Box Folder
3 1-5 May 1972-May 1975
6-12 Meeting Notes, 1964 and 1967-1973
Box Folder
4 1 Meeting Notes, 1973-1974
Congregation
CONSTITUTION AND BY-LAWS, 1927. (1 folder)
Summary: A single pamphlet containing the constitution and by-laws of the South Bergen Hebrew Institute (the Temple's earlier name). The pamphlet is in English and either Hebrew or Yiddish.
Box Folder
4 2 Constitution and by-laws, 1927
NEWSLETTERS, 1950-1962 and 1972-1985. (.45 cubic ft.)
Arrangement: Arranged chronologically.
Summary: Monthly newsletters of the congregation containing news ranging from local events to the plight of world Jewry, plus calendars, memoria and regular columns by the rabbi and various officers.
The 1950-1955 newsletters are titled The Center Review and those thereafter are called The Shofar.
Also included in this series is "Business Correspondence" (1977-1978) consisting of a letter to the newsletter's printer, Sunday Publications, Inc., of Florida, from Congregation President Jack Craminer regarding monies owed. Also included are invoices, as well as copies of the newsletters to which the invoices refer.
Box Folder
4 3-16 September 1950-June 1962 and November 1972-January 1979
Box Folder
5 1-4 February 1979-January 1985
5 Business correspondence, 1977-1978
PRINTED MISCELLANY, 1954 and undated. (1 folder)
Summary: A dinner-dance ad journal (1954) containing a Temple Beth El officer list and advertisements of local businesses. The undated item is a promotional brochure which provides an overview of the Temple and its various organizations.
Box Folder
5 6 Printed Miscellany, 1954 and undated
FINANCIAL RECORDS, 1920-1965. (1.45 cubic ft.)
Arrangement: Grouped by document type and thereunder arranged chronologically.
Summary: Membership Ledgers, 1920-1956, provide financial information in bound volumes broken down by individual or family and report pledges, dues, donations and purchases of tickets for High Holiday services. Name indexes are in the front of most volumes.
Cash Books, 1924-1948, contain monthly and bi-weekly records of receipts and disbursements in bound volumes. The receipts are of dues, donations, Hebrew School tuition, cemetery fees and other income. The disbursements are of great variety, but include the rabbi's and cantor's salaries plus allotments for social activities of the Temple's various organizations, as well as utility fees, general supplies and payments to individuals for unspecified purposes. There is an apparent overlap between the 1944-1946 and 1944-1948 volumes possibly having to do with a new treasurer having been elected during this period. Later cash books do not provide a breakdown of the sources of monies received, for which information the following subseries are available.
Monies Received, 1928-1933 and 1947-1962, are bi-weekly accounts of dues and tuition receipts which also indicate in which Membership Ledger the sum is recorded.
Monthly Balance Sheets, 1952-1958 and 1960-1965, are typewritten financial reports similar to Cash Books in which a given month's income and expenditures are recorded. The Monthly Balance Sheets may, in fact, be a later form of Cash Book.
Cemetery Ledger, 1950-1954, is arranged alphabetically and records payments for cemetery upkeep, presumably under the name of the person who made the payments.
An unidentified and undated account apparently represents an aborted volume of monies received.
Box Folder
5 7 Membership Ledger, 1920-1921
8 Membership Ledger, 1922
9 Membership Ledger, 1929-1935
10 Membership Ledger, 1935-1937
Box Folder
6 1 Membership Ledger, 1940-1948
2 Membership Ledger, 1953
Box Folder
7 1 Membership Ledger [ex-members], 1954-1956
2 Membership Ledger, 1954-1957
3 Cash book, 1924-1935
4 Cash book, 1944-1946
Box Folder
8 1 Cash book, 1944-1948
2 Monies received, 1928-1933
3 Monies received, 1947-1948
Box Folder
11 (oversize) Monies Received, 1948-1954
Box Folder
12 (oversize) Monies Received, 1954-1957
Box Folder
13 (oversize) Monies Received, 1959-1962
Box Folder
8 4 Monthly Balance Sheets, 1952-1958
Box Folder
8 5 Monthly Balance Sheets, 1960-1965
Box Folder
8 6 Cemetery Ledger, 1950-1954
7 [Unidentified Account], undated
ADMINISTRATIVE FILES, 1934, 1966, 1977, 1981 and undated. (2 folders)
Summary: A miscellany of letters, legal documents, blueprints and notes regarding the Temple building and additions to the building, a loan, local ordinances regarding the posting of signs and the announcement of upcoming social events. Also an undated telephone index listing persons with "Jewish-sounding" names as gleaned by unknown Temple personnel from a local telephone directory, presumably for purposes of membership solicitation.
Box Folder
9 1-2 Administrative files, 1934-1981 and undated
UNITED JEWISH APPEAL DRIVE MINUTES, 1941-1943. (1 folder)
Arrangement: Arranged chronologically.
Summary: Minutes of eight meetings held at the South Bergen Hebrew Institute and officiated by members and officers of the Temple for purposes of raising funds during a crucial moment in Jewish history.
Box Folder
9 3 United Jewish Appeal Drive Minutes, 1941-1943
Sisterhood
MEMBERSHIP LISTS, 1970/71-1971/72. (1 folder)
Arrangement: Arranged chronologically.
Summary: Lists of both members and officers of the Sisterhood.
Box Folder
9 4 Membership lists, 1970/71-1971/72
MEMBERSHIP COMMITTEE GENERAL FILES, 1959-1972. (9 folders)
Arrangement: Arranged chronologically.
Summary: Records of activities of a Sisterhood committee involved in recruiting new members, honoring existing members and holding social functions ("Paid-Up Membership parties").
Box Folder
9 5 1953-1955
6-8 1959-1963
9 [Paid-Up Membership Meeting, November 12, 1970]
10 [Paid-Up Membership Meeting, November 11, 1971]
11 [Thelma Waldman, circa 1960]
12 [Eleanor Daniels, 1970-1972]
13 Outline, undated
ACCOUNT BOOKS, 1955-1957 and 1961-1962. (1 folder; 1 oversize volume)
Arrangement: Arranged chronologically.
Summary: One regular-size and one oversize volume detailing income from rummage sales, remembrance books ("Golden Books"), dances and other sources of revenue. Also listed are expenditures for birthday parties, books, conferences and the like.
Box Folder
9 14 Account books, 1961-1962
PHOTOGRAPH, undated. (1 folder)
Summary: Studio print, with identification, of a group of women.
Box Folder
9 15 Photograph, undated
CONGREGATION CALENDARS, 1974/75-1975/76 and 1977/78. (1 folder)
Arrangement: Arranged chronologically.
Summary: Calendars noting holy days, secular holidays, jahrzeit dates and the birthdays and wedding anniversaries of Temple members. Also included are advertisements from area businesses.
Box Folder
9 16 Congregation calendars, 1974/75-1977/78
Religious School
BOARD OF EDUCATION MINUTES, 1961-1973. (4 folders)
Arrangement: Arranged chronologically.
Summary: Typewritten and holograph minutes of Board of Education meetings discussing improvements in the curriculum of the Religious School, educational field trips, hiring of teachers and the like. Also included are reports by the Youth Commission (United Synagogue Youth).
Box Folder
9 17-20 Board of Education minutes, June 1961-June 1973
GENERAL FILES, 1959-1970. (5 folders)
Summary: Files regarding holiday events, picnics, fire drills, field trips, admission, curriculum and the like, plus correspondence to parents and calendars of the school year. These materials were originally bound within a single binder and their order and arrangement have been retained.
A brochure explaining "Bar and Bat Mitzvah Procedures" is included in this series.
Box Folder
10 1-4 1959-1970
5 [Bar and Bat Mitzvah Procedures], undated
ROLL BOOKS, 1953-1954. (1 folder)
Arrangement: Arranged chronologically.
Summary: Records of attendance by Religious School students.
Box Folder
10 6 Roll book, 1953-1954 and undated
ACCOUNT BOOK, 1928-1934. (1 folder)
Summary: A single volume containing accounts of Religious School students' tuition payments and salary disbursements to teachers.
Box Folder
10 7 Account book, 1928-1934