TABLE OF CONTENTS


Introduction

Institutional Sketch

Scope and Content Note

Arrangement Note

Conditions of Access and Use

Related Material

Administrative Information

Search Terms

Box Folder Listing

Series A. Office of the President. 1885-1977.

Series B. Financial. 1896-1929.

Series C. Miscellaneous. Undated.

Series D. Annual Conventions. 1914-1982, 2011-2013.

Series E. Additional Materials. 1941-2007.

A Finding Aid to the Central Conference of American Rabbis Records. 1885-2007.

Manuscript Collection No. 34


Introduction

Repository: The Jacob Rader Marcus Center of the American Jewish Archives
Creator: Central Conference of American Rabbis
Title: Central Conference of American Rabbis Records
Dates: 1885-2007
Quantity: 33.8 linear feet (81 Hollinger boxes)
Abstract: The collection consists of correspondence, reports, financial records, membership applications, telegrams, minutes, programs, resolutions, transcripts of conventions, and miscellaneous records.
Collection Number: MS-34
Language: Collection material in English.

Institutional Sketch

The Central Conference of American Rabbis, founded in July 1889 in Detroit, Michigan, was the successful attempt by Isaac M. Wise and the Reform movement to establish a rabbinical association. Earlier attempts by Louis Salomon in 1841, and Isaac M. Wise in 1846, 1848, 1855, 1869, 1871, 1879 and 1885 were unsuccessful. Not until the organization of a congregational union in 1873 (Union of American Hebrew Congregations) and the founding of a rabbinical seminary in 1875 (Hebrew Union College) was the necessary groundwork established which eventually led to the formation of the CCAR. By 1970 the membership of the Conference numbered more than 1,000 rabbis residing primarily in the United States and Canada.

The CCAR regarded itself as the successor of the Reform rabbinical councils of 1840s Germany and of similar meetings in Philadelphia (1869) and Pittsburgh (1885), but never formally adopted their resolutions and platforms, seriatim, as its own program. The CCAR, however, pursued a "classical" proto-German Reform position for more than four decades until its members gradually came under the influence of Zionism and Eastern European traditionalism, and, in Columbus, Ohio, in 1937 adopted a set of principles which was less radical and theoretical than earlier Reform formulations.

The CCAR was a pioneer American rabbinical organization in such fields as social action, church and state problems, interfaith relationships, the military chaplaincy, religious leadership for college youth, and religious education. Its siddur, the Union Prayer Book, first published in 1892 and subsequently revised a number of times, was a unifying link among Reform congregations throughout the country.

Important dates in the history of the CCAR are:

Date Event
1889 CCAR founded in Detroit with Isaac M. Wise as president (until 1900)
1890 First constitution adopted
Fund for retired and indigent colleagues established
1892 Volume 1 of Union Prayer Book published
1894 Volume 2 of the Union Prayer Book, for High Holidays, published
1897 Union Hymnal published
1907 Project to translate the Bible into English begun
Union Haggadah published
1914 Union Hymnal revised
1918 Union Prayer Book revised, Volume 1 published. Plates corrected in 1919
1922 Volume 2 of Union Prayer Book published using Hebrew fonts that had been used by the Jewish Publication Society.
Minister's Handbook published (rev. as Rabbi's Manual 1928)
1923 Union Haggadah revised
1924 Volume 1 of Union Prayer Book reset using new fonts, but not making any revisions
1926 Under the initiative of the CCAR the Synagogue Council of America was established
1932 Union Hymnal revised
1937 Columbus Platform
1940 Volume 1 of Union Prayer Book revised
1944 Pension plan established in cooperation with UAHC
1945 Volume 2 of Union Prayer Book revised, but publication delayed due to war shortages of paper and printing
1953 CCAR Journal established
1954 Headquarters of the CCAR established in New York City
1955 Conference expressed formal approval of regional groups
1970 CCAR convention held in Jerusalem, Israel
1973 Membership in CCAR expanded to include graduates from other approved rabbinical programs
1974 Bronstein-Baskin Haggadah published
1975 Gates of Prayer published

Scope and Content Note

The collection consists of correspondence, reports, financial records, membership applications, telegrams, minutes, programs, resolutions, transcripts of conventions, and miscellaneous records.


Arrangement Note

This collection is arranged in five (5) series:

  • Series A. Office of the President. 1885-1977.
  • Series B. Financial. 1896-1929.
  • Series C. Miscellaneous.
  • Series D. Transcripts of Annual Conventions. 1914-1982. 2011-2013.
  • Series E. Additional Materials. 1941-2007.

Conditions of Access and Use

Terms of Access

The collection is open for use; some restrictions apply: Correspondence of applicants dealing with membership in the CCAR is restricted to the Executive Director of the American Jewish Archives.

Terms of Reproduction and Use

Copyright restrictions may apply. Authorization to publish, quote, or reproduce, with exceptions for fair use, may be obtained through the American Jewish Archives, Cincinnati, Ohio. Please address queries to the Executive Director of the American Jewish Archives. For more information, see the American Jewish Archives copyright information webpage.


Related Material

Related Collections

Central Conference of American. Resolutions. 1890-1962. MF-892 to MF-894.


Administrative Information

Preferred Citation

Footnotes and bibliographic references should refer to the Central Conference of American Rabbis Records and the American Jewish Archives. A suggestion for at least the first citation is as follows:

[Description], [Date], Box #, Folder #. MS-34. Central Conference of American Rabbis Records. American Jewish Archives, Cincinnati, Ohio.

Provenance

The Central Conference of American Rabbis Records were received from Central Conference of American Rabbis, New York, New York, 1949-.

Processing Information

Processed by James W. Clasper, May 1978, and AJA staff.


Box Folder Listing

Series A. Office of the President. 1885-1977.[28 Hollinger boxes]
Scope and Content Note: Consists of correspondence, reports, minutes, and membership forms.
Arrangement Note: Chronological; alphabetically within each year.
Box Folder
1 Proceedings of the Pittsburgh Rabbinical Conference. 1885.
2 General [correspondence]. 1893-1894.
3 Union Prayerbook, copyright Part II. 1894.
4 General [correspondence]. 1895.
5 Union Prayerbook, copyright Part I. 1895.
6 A-Z, General [correspondence and minutes]. 1896-1898.
7 Letterpress Book. 1898-1900.
8 A-H, General. 1899.
9 Hecht, Sigmund. 1899.
10 J-W, General. 1899.
11 A-G, General. 1900.
12 Hecht, Sigmund. 1900.
13 J-W, General. 1900.
14 A-V, General. 1901.
15 A-W, General. 1902.
16 A-H, General. 1903.
17 K-W, General. 1903.
Box Folder
1 A-B, General. 1904.
2 Berkowitz, Henry. 1904.
3 C-E, General. 1904.
4 Enelow, Hyman G. 1904.
5 F-G, General. 1904.
6 Gries, Moses J. 1904.
7 H-K, General. 1904.
8 Krauskopf, Joseph. 1904.
9 L-O, General. 1904.
10 P-R, General. 1904.
11 Philipson, David. 1904.
12 Rosenau, William. 1904.
13 S, General. 1904.
14 Stolz, Joseph. 1904.
15 T-Y, General. 1904.
16 Yearboo. 1904.
17 Zepin, George. 1904.
18 A-E, General. 1905.
19 F-G, General. 1905.
20 Gries, Moses J. 1905.
21 H, General. 1905.
22 Heller, Maximilian H. 1905.
23 J, K, General. 1905.
24 Kohler, Kaufmann. 1905.
25 Krauskopf, Joseph. 1905.
26 L-P, General. 1905.
27 Philipson, David. 1905.
Box Folder
1 R, General. 1905.
2 Rosenau, William. 1905.
3 S, General. 1905.
4 Schanfarber, Tobias. 1905.
5 Stolz, Joseph. 1905.
6 T-W, General. 1905.
7 Zepin, George. 1905.
8 A-C, General. 1906.
9 Cowen, Lillie. 1906.
10 Deutsch, Gotthard. 1906.
11 E-G, General. 1906.
12 Gries, Moses J. 1906.
13 H-K, General. 1906.
14 L-M, General. 1906.
15 N-R, General. 1906.
16 S, General. 1906.
17 V-Z, General. 1906.
18 A-B, General. 1907.
19 Berkowitz, Henry. 1907.
20 C-D, General. 1907.
21 Deutsch, Gotthard. 1907.
22 E, General. 1907.
23 Enelow, Hyman G. 1907.
24 E-G, General. 1907.
25 Gries, Moses J. 1907.
Box Folder
1 H-K, General. 1907.
2 L, General. 1907.
3 Levi, Charles S. 1907.
4 M, General. 1907.
5 N-R, General. 1907.
6 S, General. 1907.
7 V-Z, General. 1907.
8 A-C, General. 1908.
9 D-F, General. 1908.
10 Franklin, Leo M. 1908.
11 G, General. 1908.
12 Gries, Moses J. 1908.
13 H, General. 1908.
14 Heller, Maximilian H. 1908.
15 I-L, General. 1908.
16 Lefkowitz, David. 1908.
17 M, General. 1908.
18 N-P, General. 1908.
19 R-S, General. 1908.
20 V-Z, General. 1908.
21 Wise, Stephen S. 1908.
Box Folder
1 A-B, General. 1909.
2 C-E, General. 1909.
3 F-G, General. 1909.
4 Gries, Moses J. 1909.
5 H-K, General. 1909.
6 L, General. 1909.
7 M-N, General. 1909.
8 Marx, David. 1909.
9 Morgenstern, Julian. 1909.
10 P-R, General. 1909.
11 S-Z, General. 1909.
12 A-D, General. 1910.
13 E-G, General. 1910.
14 Gries, Moses J. 1910.
15 H, General. 1910.
16 Heller, Maximilian H. 1910.
17 J-L, General. 1910.
18 M, General. 1910.
19 Marx, David. 1910.
20 Minutes. 1910.
21 Morgenstern, Julian. 1910.
22 N-R, General. 1910.
23 S-W, General. 1910.
24 Zepin, George. 1910.
Box Folder
1 A-B, General. 1911.
2 Bloch Publishing Co. 1911.
3 C-E, General. 1911.
4 F, General. 1911.
5 G, General. 1911.
6 Gries, Moses J. 1911.
7 H, General. 1911.
8 Heller, Maximilian H. 1911.
9 I-K, General. 1911.
10 L-M, General. 1911.
11 Marx, David. 1911.
12 Mayer, Harry H. 1911.
13 Minutes. 1911.
14 Morgenstern, Julian. 1911.
15 N-R, General. 1911.
16 S, General. 1911.
17 Schulman, Samuel. 1911.
18 W, General. 1911.
19 Zepin, George. 1911.
20 A-B, General. 1912.
21 Bloch Publishing Co. 1912.
22 C-E, General. 1912.
23 F, General. 1912.
24 G-I, General. 1912.
25 J-M, General. 1912.
26 Minutes. 1912.
27 Morgenstern, Julian. 1912.
Box Folder
1 N-R, General. 1912.
2 Rosenau, William. 1912.
3 S, General. 1912.
4 Schulman, Samuel. 1912.
5 T-Z, General. 1912.
6 A-B, General. 1913.
7 Bloch Publishing Co. 1913.
8 C-E, General. 1913.
9 F, General. 1913.
10 Franklin, Leo M. 1913.
11 G, General. 1913.
12 Grad, Bennett. 1913.
13 Gries, Moses J. 1913.
14 H-J, General. 1913.
15 Jasin, Joseph. 1913.
16 K, General. 1913.
17 L-M, General. 1913.
18 Minutes. 1913.
19 Morgenstern, Julia. 1913.
20 N-R, General. 1913.
21 S, General. 1913.
22 V-Y, General. 1913.
23 Zepin, George. 1913.
24 A-B, General. 1914.
25 Bloch Publishing Co. 1914.
26 C, General. 1914.
27 Children's Service. 1914.
Box Folder
1 D-F, General. 1914.
2 Foster, Solomon. 1914.
3 Franklin, Leo M. 1914.
4 G, General. 1914.
5 Gries, Moses J. 1914.
6 H-K, General. 1914.
7 Kornfeld, Joseph S. 1914.
8 L-M, General. 1914.
9 Mayer, Harry H. 1914.
10 Minister's Handbook [Manuscript copy]. 1914.
11 Minutes. 1914.
12 Morgenstern, Julian. 1914.
13 N-R, General. 1914.
14 Rosenau, William. 1914.
15 S, General. 1914.
16 T-Z, General. 1914.
17 Zepin, George. 1914.
18 A-B, General. 1915.
19 Bloch Publishing Co. 1915.
Box Folder
1 C-F, General. 1915.
2 Franklin, Leo M. 1915.
3 G, General. 1915.
4 Gries, Moses J. 1915.
5 H-K, General. 1915.
6 Kornfield, Joseph S. 1915.
7 L-M, General. 1915.
8 Minutes. 1915.
9 Morgenstern, Julian. 1915.
10 N-P, General. 1915.
11 Philipson, David. 1915.
12 R, General. 1915.
13 Rosenau, William. 1915.
14 S-Z, General. 1915.
15 Zepin, George. 1915.
16 A-B, General. 1916.
17 Bloch Publishing Co. 1916.
18 C-F, General. 1916.
19 Franklin, Leo M. 1916.
20 G-H, General. 1916.
Box Folder
10 1 K-L, General. 1916.
10 2 Landman, Isaac. 1916.
10 3 M, General. 1916.
10 4 Minutes. 1916.
10 5 Marcuson, Isaac E. 1916.
10 6 N-R, General. 1916.
10 7 Rosenau, William. 1916.
10 8 S, General. 1916.
10 9 Simon, Abram. 1916.
10 10 T-Z, General. 1916.
10 11 Mexican Campaign--Army Prayerbook. 1916.
10 12 Mexican Campaign--B, General. 1916.
10 13 Mexican Campaign--Bernstein, Henry. 1916.
10 14 Mexican Campaign--C-M, General. 1916.
10 15 Mexican Campaign--Marshall, Louis. 1916.
10 16 Mexican Campaign--O-P, General. 1916.
10 17 Mexican Campaign--Publicity. 1916.
10 18 Mexican Campaign--Rosenau, William. 1916.
10 19 Mexican Campaign--Rosters of Jewish Soldiers. 1916.
10 20 Mexican Campaign--S, General. 1916.
10 21 Mexican Campaign--Union of American Hebrew Congregations. 1916.
10 22 Mexican Campaign--W, General. 1916.
10 23 Mexican Campaign--Warburg, Felix M. 1916.
10 24 Mexican Campaign--Y.M.H.A. 1916.
10 25 A-B, General. 1917.
10 26 Bloch Publishing Co. 1917.
10 27 C-H, General. 1917.
10 28 K-M, General. 1917.
10 29 Marcuson, Isaac E. 1917.
10 30 Minutes. 1917.
Box Folder
11 1 N-R, General. 1917.
11 2 Rosenau, William. 1917.
11 3 S-Z, General. 1917.
11 4 A-B, General. 1918.
11 5 Bloch Publishing Co. 1918.
11 6 C-F, General. 1918.
11 7 Franklin, Leo M. 1918.
11 8 G, General. 1918.
11 9 Grossmann, Louis. 1918.
11 10 Grossmann, Louis. 1918.
11 11 H, General. 1918.
11 12 Hirschberg, Abram. 1918.
11 13 K-M, General. 1918.
11 14 Marcuson, Isaac E. 1918.
11 15 Morgenstern, Julian. 1918.
11 16 N-S, General. 1918.
11 17 T-W, General. 1918.
11 18 Wolsey, Louis. 1918.
11 19 Z, General. 1918.
11 20 A-F, General. 1919.
11 21 Franklin, Leo M. 1919.
Box Folder
12 1 G-M, General. 1919.
12 2 Marcuson, Isaac. 1919.
12 3 N-S, General. 1919.
12 4 T-Z, General. 1919.
12 5 A-E, General. 1920.
12 6 Franklin, Leo M. 1920.
12 7 G-L, General. 1920.
12 8 Levy, Felix A. 1920.
12 9 M, General. 1920.
12 10 Marcuson, Isaac E. 1920.
12 11 N-S, General. 1920.
12 12 T-Z, General. 1920.
12 13 A-B, General. 1921.
12 14 Bloch Publishing Co. 1921.
12 15 Calisch, Edward N. 1921.
12 16 D-F, General. 1921.
12 17 Franklin, Leo M. 1921.
12 18 G-M, General. 1921.
12 19 Marcuson, Isaac E. 1921.
12 20 Minutes. 1921.
12 21 P-W, General. 1921.
12 22 Wolf, Horace J. 1921.
12 23 Wolsey, Louis. 1921.
12 24 A-B, General. 1922.
12 25 Calisch, Edward N. 1922.
Box Folder
13 1 D-M, General. 1922.
13 2 Marcuson, Isaac E. 1922.
13 3 Minutes. 1922.
13 4 N-W, General. 1922.
13 5 Wolsey, Louis. 1922.
13 6 A-C, General. 1923.
13 7 Calisch, Edward N. 1923.
13 8 D-L, General. 1923.
13 9 Lazaron, Morris S. 1923.
13 10 M, General. 1923.
13 11 Marcuson, Isaac E. 1923.
13 12 Minutes. 1923.
13 13 N-S, General. 1923.
13 14 Simon, Abram. 1923.
13 15 T-W, General. 1923.
13 16 Wolf, Horace J. 1923.
13 17 Wolsey, Louis. 1923.
13 18 Z, General. 1923.
13 19 A-L, General. 1924.
13 20 Lazaron, Morris S. 1924.
13 21 M, General. 1924.
13 22 Minutes. 1924.
13 23 N-S, General. 1924.
13 24 Simon, Abram. 1924.
13 25 T-W, General. 1924.
13 26 C-S, General. 1925.
13 27 Simon, Abram. 1925.
13 28 Wolsey, Louis. 1925.
13 29 A-L, General. 1926.
13 30 Lazaron, Morris S. 1926.
Box Folder
14 1 M, General. 1926.
14 2 Minutes. 1926.
14 3 P-S, General. 1926.
14 4 Wolsey, Louis. 1926.
14 5 A-L, General. 1927.
14 6 M-Z, General. 1927.
14 7 B-E, General. 1928.
14 8 Ben Jacob Volume. 1928.
14 9 Falasha Committee. 1928.
14 10 Goodman, Paul. 1928.
14 11 H, General. 1928.
14 12 Israel, Edward L. 1928.
14 13 K-M, General. 1928.
14 14 Mann, Jacob. 1928.
14 15 Minutes. 1928.
14 16 Philipson, David. 1928.
14 17 R-W, General. 1928.
14 18 A-M, General. 1929.
14 19 Ben Jacob Volume. 1929.
14 20 Falasha Committee. 1929.
14 21 Minutes. 1929.
14 22 Philipson, David. 1929.
14 23 R-W, General. 1929.
14 24 Wolsey, Louis. 1929.
14 25 A-Z, General. 1930.
14 26 A-L, General. 1931.
14 27 Minutes. 1931.
14 28 Newfield, Morris. 1931.
14 29 P-Z, General. 1931.
14 30 A-M, General. 1932.
14 31 Minutes. 1932.
14 32 Newfield, Morris. 1932.
Box Folder
15 1 R-W, General. 1932.
15 2 Singer, Isidor. 1932.
15 3 A-D, General. 1933.
15 4 E-G, General. 1933.
15 5 Gup, Samuel M. 1933.
15 6 H, General. 1933.
15 7 Israel, Edward L. 1933.
15 8 J-L, General. 1933.
15 9 M, General. 1933.
15 10 Marcuson, Isaac E. 1933.
15 11 Minutes. 1933.
15 12 Newfield, Morris. 1933.
15 13 O-R, General. 1933.
15 14 Reichert, Irving-Controversy. 1933.
15 15 S, General. 1933.
15 16 T-Z, General. 1933.
15 17 A-B, General. 1934.
15 18 C-E, General. 1934.
15 19 F-G, General. 1934.
15 20 Goldenson, Samuel H. 1934.
15 21 Goldstein, Sidney E. 1934.
15 22 Gup, Samuel. 1934.
Box Folder
16 1 H-K, General. 1934.
16 2 L, General. 1934.
16 3 Luchs, Alvin S. 1934.
16 4 M, General. 1934.
16 5 Marcuson, Isaac E. 1934.
16 6 Minutes. 1934.
16 7 Montagu, Lily H. 1934.
16 8 Newfield, Morris. 1934.
16 9 P-R, General. 1934.
16 10 S, General. 1934.
16 11 Singer, Isidor. 1934.
16 12 T-Z, General. 1934.
16 13 Zepin, George. 1934.
16 14 A-B, General. 1935.
16 15 C-E, General. 1935.
16 16 F, General. 1935.
16 17 G, General. 1935.
16 18 Goldstein, Sidney E. 1935.
16 19 Gup, Samuel M. 1935.
16 20 H-L, General. 1935.
Box Folder
17 1 M, General. 1935.
17 2 Marcuson, Isaac E. 1935.
17 3 Minutes. 1935.
17 4 Montagu, Lily H. 1935.
17 5 P-R, General. 1935.
17 6 S-T, General. 1935.
17 7 W-Z, General. 1935.
17 8 A-Z, General. 1936.
17 9 G-S, General. 1937.
17 10 B-S, General. 1938.
17 11 A-Z, General. 1939.
17 12 F-S, General. 1940.
17 13 B-W, General. 1941.
17 14 General. 1942-1945.
17 15 General. 1947.
17 16 B-R, General. 1948.
17 17 A-C, General. 1949.
17 18 D-F, General. 1949.
17 19 G, General. 1949.
17 20 H-L, General. 1949.
Box Folder
18 1 M, General. 1949.
18 2 Marcuson, Isaac E. 1949.
18 3 Minutes. 1949.
18 4 N-P, General. 1949.
18 5 R, General. 1949.
18 6 S, General. 1949.
18 7 T-W, General. 1949.
18 8 A-F, General. 1950.
18 9 G, General. 1950.
18 10 I, General. 1950.
18 11 J-R, General. 1950.
18 12 S-W, General. 1950.
18 13 A-Z, General. 1959.
18 14 A-Z, General. 1960.
18 15 B-E, General. 1961.
18 16 Feuer, Leon I. 1961.
18 17 G-L, General. 1961.
18 18 M-R, General. 1961.
18 19 S-W, General. 1961.
Box Folder
19 1 A-E, General. 1962.
19 2 Church and State. 1962.
19 3 F-J, General. 1962.
19 4 K-L, General. 1962.
19 5 M, General. 1962.
19 6 O-R, General. 1962.
19 7 Regner, Sidney L. 1962.
19 8 S-W, General. 1962.
19 9 A-B, General. 1963.
19 10 C-E, General. 1963.
19 11 F-G, General. 1963.
19 12 H, General. 1963.
19 13 I-K, General. 1963.
19 14 L, General. 1963.
19 15 M, General. 1963.
Box Folder
20 1 N-R, General. 1963.
20 2 Regner, Sidney L. 1963.
20 3 S, General. 1963.
20 4 Synagogue Council of America. 1963.
20 5 U-W, General. 1963.
20 6 A-B, General. 1964.
20 7 American Jewish Conference on Soviet Jewry. 1964.
20 8 C, General. 1964.
20 9 D-F, General. 1964.
20 10 Feuer, Leon I. 1964.
20 11 G-J, General. 1964.
20 12 K, General. 1964.
20 13 Korn, Bertram W. 1964.
20 14 L, General. 1964.
Box Folder
21 1 M, General. 1964.
21 2 N-P, General. 1964.
21 3 R, General. 1964.
21 4 Rabbinical Pension Board. 1964.
21 5 Regner, Sidney L. 1964.
21 6 Right Wing Complex in the United States. 1964.
21 7 S, General. 1964.
21 8 Schwartzman, Sylvan D. 1964.
21 9 Synagogue Council of America. 1964.
21 10 T-W, General. 1964.
21 11 Union of American Hebrew Congregations. 1964.
21 12 World Union For Progressive Judaism. 1964.
21 13 Washington Conference for Disarmament World Peace. 1964.
21 14 A, General. 1965.
21 15 American Jewish Conference on Soviet Jewry. 1965.
21 16 B-C, General. 1965.
Box Folder
22 1 Chaplaincy. 1965.
22 2 Chaplaincy. 1965.
22 3 Chaplaincy. 1965.
22 4 Conference of Presidents of Major American Jewish Organizations. 1965.
22 5 D-F, General. 1965.
22 6 G-J, General. 1965.
22 7 K-L, General. 1965.
22 8 M-P, General. 1965.
22 9 R, General. 1965.
22 10 S-T, General. 1965.
22 11 Union of American Hebrew Congregations. 1965.
22 12 W-Z, General. 1965.
22 13 Chaplaincy. 1966.
Box Folder
23 1 Chaplaincy. 1966.
23 2 Chaplaincy. 1966.
23 3 Chaplaincy. 1966.
23 4 Chaplaincy. 1966.
23 5 K-Z, General. 1966.
23 6 B, General. 1967.
23 7 Chaplaincy. 1967.
23 8 Chaplaincy. 1967.
23 9 Chaplaincy. 1967.
23 10 Chaplaincy. 1967.
23 11 R-W, General. 1967.
Box Folder
24 1 American Jewish Conference on Soviet Jewry. 1968.
24 2 Chaplaincy. 1968.
24 3 Chaplaincy. 1968.
24 4 Chaplaincy. 1968.
24 5 Chaplaincy. 1968.
24 6 Chaplaincy. 1968.
24 7 Chaplaincy. 1968.
24 8 Chaplaincy. 1968.
24 9 Chaplaincy. 1968.
Box Folder
25 1 Future of the Rabbinate, Committee on the--Lenn Report. 1968.
25 2 G-W, General. 1968.
25 3 B, General. 1969.
25 4 Chaplaincy. 1969.
25 5 Chaplaincy. 1969.
25 6 Chaplaincy. 1969.
25 7-8 Future of the Rabbinate, Committee on the--Lenn Report. 1969.
25 9 Future of the Rabbinate, Committee on the--Lenn Report. 1970.
25 10 G-M, General. 1970.
25 11 C-W, General. 1971.
25 12 Future of the Rabbinate, Committee on the--Lenn Report. 1971.
25 13 Platform Committee. 1971.
25 14 F-S, General. 1972.
25 15 Future of the Rabbinate, Committee on the--Lenn Report. 1972.
25 16 Platform Committee. 1972.
Box Folder
26 1 Platform Committee. 1972.
26 2 Platform Committee. 1972.
26 3 Platform Committee Statements. 1972.
26 4 Platform Committee Statements. 1972.
26 5 Union Prayerbook. 1972.
26 6 A-K, General. 1973.
26 7 Future of the Rabbinate, Committee on the--Lenn Report. 1973.
26 8 Platform Committee. 1973.
26 9 Resolutions. 1973.
26 10 Union Prayerbook. 1973.
Box Folder
27 1 P-S, General. 1974.
27 2 Platform, Committee. 1974.
27 3 Admissions Committee. 1975.
27 4 Commission on Worship--Questionnaire. 1975.
27 5 Commission on Worship--Questionnaire. 1975.
27 6 Committee on President's Message. 1975.
27 7 Future of the Rabbinate, Committee on the--Lenn Report. 1975.
27 8 L-O, General. 1975.
27 9 Platform Committee Statements. 1975.
27 10 Centenary Document. 1975-1976.
Box Folder
28 1-2 Centenary Document--Responses. 1976.
28 3 Centenary Platform. 1976.
28 4 Journal Issues. 1976-1977.
Series B. Financial. 1896-1929.[2 Hollinger boxes]
Scope and Content Note: Consists of statements, receipts, and ledgers documenting the expenditures of the CCAR.
Box Folder
29 1-2 Statements. 1896-1903.
29 3 Receipts. 1896-1907.
29 4 Receipts. 1926-1927.
29 5-12 Receipts. 1927-1929.
29 13-14 Ledgers. 1911-1924.
Box Folder
30 1 Ledgers. 1922-1926.
30 2-11 Cancelled Checks. 1926-1929.
Series C. Miscellaneous. Undated.[1 Hollinger boxes]
Scope and Content Note: Consists of constitutions and by-laws of the Conference, manuscript material, newsclippings, and membership records.
Box Folder
31 1 Constitution and By-laws. 1918-1949.
31 2-4 Manuscript Materials.
31 5 Newsclippings. 1897.
31 -- Membership Records. 1889-1914.
Series D. Annual Conventions. 1914-1982, 2011-2013.[16 Hollinger boxes, 23 GB]
Scope and Content Note: Consists of convention proceedings (much of it similar to what appears in the CCAR Yearbook) and digital media. Transcripts are missing for the following years: 1889-1913, 1921, 1923, 1931, 1932, 1933, 1934, 1935, 1937, 1938, 1939, 1940, 1942, 1944, 1953, 1954, 1971, and 1972.
Box Folder
32 1-2 Detroit, Michigan. 1914.
32 3-4 Charlevoix, Michigan. 1915.
32 5 Wildwood, New Jersey. 1916.
32 6-7 Buffalo, New York. 1917.
Box Folder
33 1 Chicago, Illinois. 1918.
33 2 Cincinnati, Ohio. 1919.
33 3 Rochester, New York. 1920.
33 -- Cape May, New Jersey. 1922.
Box Folder
34 -- Cedar Point, Ohio. 1924.
34 -- Cincinnati, Ohio. 1925.
34 -- Ashville, North Carolina. 1926.
Box Folder
35 -- Cleveland, Ohio [Special Convention]. 1927.
35 -- Cape May, New Jersey. 1927.
35 -- Chicago, New Jersey. 1928.
35 -- Detroit, Michigan. 1929.
Box Folder
36 -- Providence, Rhode Island. 1930.
36 -- Cape May, New Jersey. 1936.
36 -- Atlantic City, New Jersey. 1941.
Box Folder
37 -- New York, New York. 1943.
37 -- Atlantic City, New Jersey. 1945.
37 -- Chicago, Illinois. 1946.
Box Folder
38 -- Montreal, Canada. 1947.
38 -- Kansas City, Missouri. 1948.
Box Folder
39 -- Bretton Woods, New Hampshire. 1949.
39 -- Cincinnati, Ohio. 1950.
39 -- Cleveland, Ohio [Emergency Session]. 1950.
Box Folder
40 -- New London, Connecticut. 1951.
40 -- Buffalo, New York. 1952.
40 -- Asbury Park, New Jersey. 1955.
Box Folder
41 -- Atlantic City, New Jersey. 1956.
41 -- Miami Beach, Florida. 1957.
41 -- Chicago, Illinois. 1958.
Box Folder
42 -- Bretton Woods, New Hampshire. 1959.
42 -- Detroit, Michigan. 1960.
Box Folder
43 -- New York, New York. 1961.
43 -- Minneapolis, Minnesota. 1962.
43 -- Philadelphia, Pennsylvania. 1963.
Box Folder
44 -- Philadelphia, Pennsylvania. 1963.
44 -- Atlantic City, New Jersey. 1964.
44 -- Cincinnati, Ohio. 1965.
Box Folder
45 -- Toronto, Ontario, Canada. 1966.
45 -- Los Angeles, California. 1967.
45 -- Boston, Massachusetts. 1968.
Box Folder
46 -- Houston, Texas. 1969.
46 -- Jerusalem, Israel. 1970.
46 -- Atlanta, Georgia. 1973.
46 -- Jerusalem, Israel. 1974.
Box Folder
47 -- Cincinnati, Ohio. 1975.
47 -- San Francisco, California. 1976.
47 -- New York, New York. 1982.
New Orleans, La.2011. 
[Stored in AJA digital collections storage, see archivist for access.]
Boston, Mass.2012. 
[Stored in AJA digital collections storage, see archivist for access.]
Long Beach, Calif.2013. 
[Stored in AJA digital collections storage, see archivist for access.]
Series E. Additional Materials. 1941-2007.[29 Hollinger boxes]
Provenance: Received from the CCAR in 2007.
Scope and Content Note: Includes transcripts of conventions, presidents' files and biographical files on deceased rabbis. Most importantly in this series is the section on prayerbooks. From the mid 1990s onward the CCAR was working on several prayer books. These were the Gates of Repentance, Gates of Prayer and Mishkan T’fillah. These boxes contain editorial information and communications between members of the committees in charge of writing updated siddurs.
Arrangment Note: Arranged in four subseries: Subseries 1. Office of the President, 1941-1999; Subseries 2. Rabbinic Files, Undated; Subseries 3. Prayerbooks, 1979-2007; and Subseries 4. Audio material, Undated.
Subseries 1. Office of the President. 1941-1999.
Box Folder
52 1 Academy for Liberal Judaism. 1955.
52 2 Academy of Jewish Studies. Conversion class. Boston. 1971.
52 3 American Council for Judaism. 1954-1956.
52 4 American Council for Judaism. Religious schools. 1955.
52 5 American Jewish Archives. 1955-1959.
52 6 American Jewish Committee. 1959.
52 7 American Judaism. 1959.
52 8 Association of Reform Rabbis of New York and Vicinity. 1959-1960.
52 9 Bamberger, Bernard. 1960-1961.
52 10 Bettan, Israel. 1956-1957.
52 11 Canada. 1992-1994.
52 12 CCAR Centennial program. 1989.
52 13 CCAR mailings. 1993-1995.
52 14 Chicago Association of Reform Rabbis. 1988-1995.
52 15 Church and state. 1966.
52 16 Church and state conference. 1965-1966.
52 17 Civil rights. 1948.
52 18 Commission to revise the constitution. 1949-1954.
Box Folder
53 1 Committees. Chaplaincy. 1955-1969.
53 2 Committees. Rosters. 1992-1995.
53 3 Conference of Presidents of Major American Jewish Organizations. 1963-1967.
53 4 Conference on Disarmament and Peace. 1964.
53 5 Conscientious Objectors. 1941-1943.
53 6 Convention. Snowmass. 1986.
53 7 Convention services. 1941-1970.
53 8 Conventions. 1995-1999.
Box Folder
54 1 Disarmament Conference. 1964.
54 2 Delaware Valley Association of Reform Rabbis. 1988-1994.
54 3 Ethics. Rabbinic evaluations. 1991-1992.
54 4 Executive Board meeting. 1948-1959.
54 5 Executive Board meeting. 1953, 1963 1970.
54 6 Executive Board meeting. Lefkowitz file. 1953.
54 7 Executive Board meeting. 1955.
54 8 Executive Board meeting. 1955-1956.
54 9 Executive Board meeting. 1956-1957.
54 10 Executive Board meeting. 1957.
54 11 Executive Board meeting. June 1967.
54 12 Executive Board meeting. November 1967.
54 13 Executive Board meeting. March 1968.
54 14 Executive Board meeting. June 1968.
54 15 Executive Board meeting. June 1968.
54 16 Executive Board meeting. October 1968.
Box Folder
55 1 Executive Board meeting. March 1969.
55 2 Executive Board meeting. June 1969.
55 3 Executive Board meeting. October 1969.
55 4 Financial statements. 1954.
55 5 Glaser, Joseph B. 1991-1994.
55 6 Great Lakes Association of Reform Rabbis. 1988-1994.
55 7 Hebrew translations. 1954-1955.
55 8 Hebrew Union College-Jewish Institute of Religion. 1970.
55 9 Human sexuality class. undated.
55 10 Humane slaughter. 1958-1968.
55 11 Investments. 1950-1953.
55 12 Investments. 1955-1958.
55 13 Investments. Changes. 1957-1958.
55 14 Israel Emergency Fund. 1967-1968.
Box Folder
56 1 Journal. Joseph Klein. 1959-1964.
56 2 Judaism and human sexuality workshops. 1976-1979.
56 3 Juvenile delinquency. 1955.
56 4 Marriage family and home. undated.
56 5 Medical. undated.
56 6 Membership applications. Rejections. 1954-1967.
56 7 Membership committee reports. 1957-1958.
56 8 Memberships. Honorary. 1953.
56 9 Memberships. Resignations. 1951-1956.
56 10 Memberships. Suspended. 1956.
56 11 Menitoff, Paul. 1994.
56 12 Mid-Atlantic Association of Reform Rabbis. 1988-1994.
56 13 Mid-West Association of Reform Rabbis. 1988-1994.
56 14 Mohel project. Freehof. 1943-1945.
56 15 National Brotherhood Club. 1964.
56 16 National Committee against Discrimination in Housing. 1962.
Box Folder
57 1 National Committee against Discrimination in Housing. Evaluations. 1989-1990.
57 2 National Commission on Rabbinic-Congregational Relations. 1991.
57 3 National Conference on Religion and Race. 1962-1963.
57 4 National Council on the Aging. 1962.
57 5 National Council of Churches. 1960.
57 6 National Organization of Retired Reform Rabbis. 1991-1993.
57 7 New England Association of Reform Rabbis. 1988-1995.
57 8 New Jersey Association of Reform Rabbis. 1988-1995.
57 9 New York Association of Reform Rabbis. 1988-1993.
57 10 New York Board of Rabbis. 1958.
57 11 Omnibus reports. 1966-1969.
57 12 Pacific Association of Reform Rabbis. 1990-1995.
Box Folder
58 1 Peace. undated.
58 2 Photographs. undated.
58 3 Placement director. 1964.
58 4 Prozdor. 1962-1965.
58 5 Rabbinic Association Joint Action. 1956-1957.
58 6 Rabbinic needs survey. 1962-1963.
58 7 Race relations. 1956-1957.
58 8 Race relations. 1964.
58 9 Race relations. Sabbath. 1957-1964.
58 10 Race relations. 1965.
58 11 Roberts, Nathan. 1961-1963.
58 12 Report. 1970.
58 13 Southwest Association of the CCAR. 1988-1995.
Subseries 2. Rabbinic Files. Undated.
Box Folder
59 1 Rutman, Herbert S.
59 2 Sack, Eugene J.
59 3 Sajotitz, William.
59 3 Sanders, Ira.
59 4 Sanderson, William A.
59 5 Sandmel, Samuel.
59 6 Salzberger, Georg.
59 7 Sanger, Herman M.
59 8 Sarasohn, Israel J.
59 9 Satlow, Lewis.
59 10 Schachtel, Hyman J.
59 11 Schalz, Maurice H.
59 12 Schenk, Emanuel.
59 13 Schenk, Max.
59 14 Schiff, Hugo B.
59 15 Schoen, Myron.
59 16 Schoenberger, Davin.
59 17 Schor, Irwin M.
59 18 Schorr, Henry A.
59 19 Schreimer, Harry Z.
59 20 Schultz, Benjamin.
59 21 Schur, Robert J.
59 22 Schwartz, David L.
59 23 Schwartz, Joseph.
59 24 Schwartz, Lawrence W.
59 25 Schwartz, Samuel.
59 26 Schwartz, William B.
Box Folder
60 1 Schwartzman. Sylvan.
60 2 Schwarzchild, Steven S.
60 3 Schwarz, Jacob D.
60 4 Segal, Alexander.
60 5 Segal, Samuel M.
60 6 Seidler, Judah J.
60 7 Seltzer, Arthur J.
60 8 Shacknai, Shai.
60 9 Shain, Samson A.
60 10 Shankman, Jacob K.
60 11 Share, Nathaniel S.
60 12 Shaw, Abraham.
60 13 Sherman, Jerome M.
60 14 Sherman, Stephen.
60 15 Shevlin, Arnold M.
60 16 Shillman, Samuel R.
60 17 Shinedling, Abraham I.
60 18 Shor, David D.
60 19 Shebow, Leo.
60 20 Shulman, Albert M.
60 21 Shulman, Charles E.
60 22 Shulman, Milton.
60 23 Shusterman, Abraham.
Box Folder
61 1 Silber, Mendel.
61 2 Silberfeld, Julius.
61 3 Silver, Abba Hillel.
61 4 Silver, Daniel J.
61 5 Silverman, Albert G.
61 6 Silverman, Myron.
61 7 Simmons, Marcus S.
61 8 Simon, Meyer H.
61 9 Singer, Jacobs.
61 10 Singer, Richard E.
61 11 Singer, Sholom A.
61 12 Sirtes, Leslie E.
61 13 Skirball, Jack H.
61 14 Skop, Morris A.
61 15 Slaton, Eric R.
61 16 Slonimsky, Henry.
61 17 Snyder, Herman E.
61 18 Sobel, David M.
61 19 Sober, Jacob.
61 20 Soetendorp, Jacob.
61 21 Soffer, Arthur.
61 22 Soloff, Mordecai I.
61 23 Solomon, Fred.
61 24 Soltes, Avraham.
61 25 Shonderling, Jacob.
Box Folder
62 1 Soskin, Samuel O.
62 2 Soslow, Edwin N.
62 3 Spiegal, Adolph.
62 4 Spiro, John G.
62 5 Spivack, Harold.
62 6 Spivack, Jerome S.
62 7 Starrels, Solomon E.
62 8 Stein, Kenneth E.
62 9 Steinbach, Alexander Allen.
62 10 Stern, Harry Joshua.
62 11 Stern, Malcolm H.
62 12 Stern, Richard M.
62 13 Stern, Seymour Sholom.
62 14 Stern, William M.
62 15 Steuer, Ulrick B.
62 16 Stone, Earl S.
62 17 Strome, Sidney.
62 18 Stillpass, Leo J.
62 19 Swarensky, Manfred.
Subseries 3. Prayerbooks. 1979-2007.
Box Folder
63 1 Gates of Mitzvah.1979.
63 2-3 Gates of Repentance. Gender neutral. 1996.
Box Folder
64 1 New siddur.1994-1998.
64 2 On the Doorstep of your House.1994.
64 3 Siah Siftoteinu.1987-1994.
Box
65-70 Corrections. 2003.
Box
71-74 Corrections. 2003-2004.
Box
75-78 Corrections. 2004.
Box
79 Corrections. 2004-2007.
Subseries 4. Audio Material. Undated.
Box
80-81 Reels and cassettes of speeches and conferences. Undated.

Search Terms

The following terms have been used to index the description of this collection in the AJA Online Catalog.

Institutions

Central Conference of American Rabbis

Subjects

Reform Judaism -- United States -- Societies, etc

Occupations

Rabbis