TABLE OF CONTENTS


Introduction

Institutional Sketch

Scope and Content Note

Arrangement Note

Conditions of Access and Use

Administrative Information

Search Terms

Box and Folder Listing

Series A. Correspondence. 1873-1983.

Series B. Financial Records.1873-1946

Series C. Annual Reports. 1873-1985.

Series D. Miscellaneous Records. 1873-2011.

Series E. Commissions.1935-2003

Series F. Congregations.1957-1999

Series G. Regional Councils. 1949-2011

Series H. Audiovisual and nonprint materials. 1972-2002 and Undated

Series I. Microfilmed Records.1873-1991

A Finding Aid to the Union for Reform Judaism Records. 1873-2011.

Manuscript Collection No. 72


Introduction

Repository: The Jacob Rader Marcus Center of the American Jewish Archives
Creator: Union for Reform Judaism
Title: Union for Reform Judaism Records
Dates: 1873-2011
Quantity: 126 linear feet (131 Hollinger boxes, 50 record cartons, 4 oversized boxes, 1 small box, 31 microfilm reels)
Abstract: The records document the activities of the UAHC, the oldest Jewish congregational organization in the United States. The records also contain material concerning the development of American Reform Judaism, 19th and 20th century American Jewry, Jewish congregations and Reform Jewish camps.
Collection Number: MS-72
Language: Collection material in English.

Institutional Sketch

In early 1873, five Cincinnati congregations issued a call for a national conference of Jewish congregations to be held in Cincinnati in order to form a Jewish congregational organization. Such an action had been recommended the previous year by both Moritz Loth and Isaac Mayer Wise, President and Rabbi, respectively, of Cincinnati's Congregation Bene Yeshurun. Thus, from July 8-10, 1873 delegates representing twenty-nine congregations (basically from the Midwest and the South) assembled in Cincinnati and founded the Union of American Hebrew Congregations (UAHC). The stated objects of the Union were: to establish a Hebrew theological institute, provide for and advance Sabbath schools for the instruction of the young, aid and encourage new and young congregations and "provide, sustain and manage such other institutions which the common welfare and progress of Judaism shall require." At this first meeting, Moritz Loth was elected president, an Executive Board was selected and Cleveland, Ohio was designated as the site for the first UAHC Council meeting in 1874.

The primary purpose of the Union, the establishment of a Jewish theological seminary, was accomplished at this first Council meeting in Cleveland. In February 1873 Henry Adler had donated $10,000 for the establishment of a rabbinical college with the stipulation that it be used within three years. With this impetus, the UAHC Council unanimously adopted the report of the Committee on Theological Institute, which recommended that a rabbinical seminary, to be named Hebrew Union College and located in Cincinnati, be declared established. The UAHC Council further approved the suggestion that the College be under the control, management, and government of a Board of Governors which was to be appointed by the Union.

Hebrew Union College officially opened on October 3, 1875 with seventeen students and Isaac M. Wise as president and teacher. Thereafter HUC grew both in the number of students as well as the number of faculty. The HUC curriculum developed and changed over the years and the relations between the Union and the College remained amicable. From 1875 until his death in 1900, Dr. Wise submitted monthly reports to the Board of Governors concerning the HUC's progress. In 1881 the Union purchased a building for the College's use. In 1883 HUC ordained its first graduates. In the early 20th century, the Union purchased land and erected a library and classroom building for the College in the Cincinnati neighborhood of Clifton.

In 1924 the UAHC Committee on Survey, formed to analyze the activities of the Union and all its administrative methods, recommended that the Union of American Hebrew Congregations and the Hebrew Union College be chartered separately. The Committee felt that separate incorporation would provide more money for the College as well as relieve the UAHC of some of its financial responsibilities. Thus in 1926 the Union transferred $25,000 to Hebrew Union College and henceforth became its patronizing body, retaining possession of the land and the HUC buildings and electing 2/3 of the members of the Board of Governors.

The UAHC Department of Synagogue and School Extension, which was initially established as the Department of Synagogue Extension in 1903, is responsible for the achievements of two other chartered aims: 1) to provide for and advance Sabbath schools for the instruction of the young and 2) to aid and encourage the development of new and young congregations.

Immediately upon its founding, the Union began disseminating Jewish literature by distributing Bibles for use by congregations, Sabbath schools and individuals. By 1876 a Committee on Sabbath Schools had been established. And in 1894, at the suggestion of Edward N. Calisch, the Union appointed a Committee on Circuit Preaching, which was to "devise ways and means to supply" the Jewish families of smaller cities with religious educations as well as religious services. In 1903 the Department of Synagogue Extension was established and the office of Field Secretary was created. During the next two years, George Zepin, who was appointed the first UAHC Field Secretary, travelled throughout the United States bringing Judaism and the UAHC to small towns while also bringing information about American Jews and Jewish congregations to the UAHC.

In 1905 the Hebrew Sabbath School Union of America, which had been distributing books and educational aids to Jewish Sabbath Schools, turned its entire assets over to the UAHC. In that same year, the Union established the Department of Synagogue and School Extension, with a Board of Managers to serve as its governing body and George Zepin as its Director. The Department now assumed all responsibilities concerning Sabbath schools and the development of new and young congregations.

Since 1905 the Department has been involved in innumerable activities, some of which include: the publication of Young Israel, a periodical for Jewish youth, the opening up of the Ezra Hebrew School as well as several other religious schools in New York City by the New York Committee of this Department, the creation of a Bureau of Summer Services to provide religious services and activities at summer resorts and camps, and the sponsorship of annual layman's tours, which send speaking tours all over the country.

The Board of Delegates on Civil Rights was another important component in the early development of the Union. In 1876 the UAHC absorbed the Board of Delegates of the American Israelites, the only other American congregational organization at the time. The Board of Delegates had been founded in 1859 to collect statistics on U.S. Jewry, provide Jewish educational services, carry out charitable works and safeguard national and inter- national Jewish civil and religious rights. When the Board became a part of the Union, these goals were retained by the creation in 1878 of the UAHC Board of Delegates on Civil and Religious Rights. Some of the accomplishments of the UAHC Board of Delegates include compiling statistics on American Jewry in 1878 and 1897, alerting the UAHC of Semitic and anti-Semitic activities in Russia, Romania and other foreign countries, recommending UAHC co-operation with the Alliance Israelite Universelle, and safeguarding Jewish civil and religious rights in the United States.

In 1925 the UAHC decided to eliminate the Board of Delegates from its structure because there were other organizations just as well suited to deal with Jewish civil rights, It was also felt that the Union should restrict itself to purely religious aims. In the forty-seven years of its existence, though, the UAHC Board of Delegates on Civil Rights played a significant role both in the American Jewish experience and in the development of the Union of American Hebrew Congregations.

In order to finance its various activities the Union had to raise money beyond what was provided through annual membership dues. As early as the 19th century, the Union began financing loans and participating in various real estate ventures. In addition the Union conducted many fund raising campaigns over the years: from 1900 through 1910 the Isaac M. Wise Memorial Fund to raise $500,000 for Hebrew Union College was conducted, in 1913 the Union began a $1,000,000 subscription campaign, in that same year a National Advisory Board for fund raising purposes was created with membership from all over the nation, and in 1924 Adolph S. Ochs undertook a massive campaign for the UAHC in New York City.

Since 1873, the Union has participated in many activities to help promote American Judaism. In 1906 the UAHC worked with B'nai B'rith to establish Jewish organizations at colleges and universities. During World War I the Union collected statistics on Jews serving in the armed forces. In 1917 the Union participated in the national food conservation movement. In 1924 the Union produced and circulated a film entitled The New Dawn.

In conjunction with the Central Conference of American Rabbis (CCAR) the Union has developed a pension plan for American rabbis. The UAHC and CCAR also have several joint departments and commissions, which deal with such things as social justice, rabbinical placement, Jewish education and interfaith activities. The Union has established several regional branches. In addition, it has founded various auxiliary organizations: the National Federation of Temple Sisterhoods in 1913, the National Federation of Temple Brotherhoods in 1923, the National Federation of Temple Youth in 1939, the National Federation of Temple Secretaries in 1943 and the National Federation of Temple Educators in 1955.

In 1951 the Union moved its headquarters from Cincinnati to the House of Living Judaism in New York City. The organization which began with a conference of twenty-nine congregations from the Midwest and the South, now has several hundred member congregations, representing all geographic areas of the United States.

In 2003, the General Assembly approved a new name, Union for Reform Judaism, to better reflect today's reality.


Scope and Content Note

The records of the Union for Reform Judaism contain original and microfilm copies of correspondence, minutes, reports, financial records, nearprint and miscellaneous material. The collection traces the activities and growth of the Union, the development of Reform Judaism and the experience of 19th and 20th century American Jews and Jewish congregations.


Arrangement Note

This collection is arranged in nine (9) series:

  • Series A. Correspondence.
  • Series B. Financial records.
  • Series C. Annual reports.
  • Series D. Miscellaneous records.
  • Series E. Commissions.
  • Series F. Congregations.
  • Series G. Regional Councils.
  • Series H. Audiovisual and nonprint materials.
  • Series I. Microfilmed records.

Conditions of Access and Use

Terms of Access

The collection is open for use; Box D-47 is restricted.

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.


Administrative Information

Preferred Citation

Footnotes and bibliographic references should refer to the Union for Reform Judaism Records and the American Jewish Archives. A suggestion for at least the first citation is as follows:

[Description], [Date], Box #, Folder #. MS-72. Union for Reform Judaism Records. American Jewish Archives, Cincinnati, Ohio.

Provenance

The Union for Reform Judaism Records were received from Union of American Hebrew Congregations, New York, New York, in 1951-2012.

Processing Information

Processed by American Jewish Archives staff. Additional processing by Michelle Wirth Detroit, September, 2012.


Box and Folder Listing

Series A. Correspondence. 1873-1983.[56 Hollinger boxes]
Arrangement Note: This record group is divided into four subseries.
Subseries 1. Executive Secretary's Correspondence. 1873-1963.
Scope and Content Note: Subseries 1, Executive Secretary's Correspondence, forms the main body of the URJ Records. The correspondence in this subseries reflects the responsibility of the Jewish congregations (and consequently the UAHC) in the late 19th and early 20th centuries to provide more than just religious services to the congregants. Interspersed with the correspondence concerning dues, donations and other financial or membership matters is correspondence, minutes and reports from individuals and UAHC committees concerning some of the social and political as well as religious issues confronting the contemporary Jew. Within this subseries one can witness the attempts of the Board of Delegates to protect national and international Jewish civil rights, the efforts (in 1903) to Americanize the name Union of American Hebrew Congregations, the failure of the Union to be represented at an international conference on Zionism in 1906, and the many efforts made for national co-operation between all American Jews and Jewish organizations. The development of Hebrew Union College and the growing importance of the Department of Synagogue and School Extension to the Union can also be seen in this Subseries.
Subseries 1 spans the years 1873 through 1963, although the majority of the material is prior to 1925. It covers Lipman Levy's entire tenure as UAHC Secretary (1873-1917) as well as part of the tenure of George Zepin who succeeded him.
The first two boxes contain four volumes of letterpress copybooks of the UAHC Secretary's outgoing correspondence for the years 1873 through 1888. The Secretary's incoming correspondence for these years is contained in the next eight boxes. The 1877-1888 correspondence was also bound into letterbooks but they were taken apart for preservation purposes. Their original order, however, has been left intact. An index by name of correspondent or city of congregation was maintained for retrieval purposes by Lipman Levy for each letterbook. These indexes precede each letterbook in the collection.
Arrangement Note: The Subseries is chronologically arranged by year. The correspondence from 1873 through 1877 and after October 1888 is arranged by year and within each year alphabetically by city of the correspondent or city of the subject of the correspondence. (i.e. the 1902 correspondence with Isaac W. Bernheim is in the 1902 Louisville folder, the 1902 material concerning Hebrew Union College is in the 19O2 Cincinnati folders and the 1902 material dealing with the Board of Delegates on Civil and Religious Rights is in the 1902 Washington, D.C. folder). This is the original order used by Levy as Secretary and it is maintained because it reflects the importance of the city/congregation to the UHAC. Much of the material in this subseries supplements the information contained in the published Proceedings of the Union of American Hebrew Congregations. As such, the Proceedings serve and a general index to this Subseries.
Box Folder
A1-1 1 Letterpress copybook. 1873-1877.
A1-1 2 Letterpress copybook. 1877-1880.
A1-1 3 Letterpress copybook. 1880-1882.
Box Folder
A1-2 1 Letterpress copybook. 1882-1887.
A1-2 2 Letterpress copybook. 1887-1888.
Box Folder
A1-3 1 A-C. 1873.
A1-3 2 D-L. 1873.
A1-3 3 M-Y. 1873.
A1-3 4 A-K. 1874.
A1-3 5 L-Z. 1874.
A1-3 6 A-C. 1875.
A1-3 7 D-L. 1875.
A1-3 8 N-Z. 1875.
A1-3 9 A-C. 1876.
A1-3 10 D-M. 1876.
A1-3 11 N-Z. 1876.
Box Folder
A1-4 1 A-G. January-June, 1877.
A1-4 2 H-P. January-June, 1877.
A1-4 3 Q-Z. January-June, 1877.
A1-4 4 Index. June, 1877-February, 1878.
A1-4 5-8 Correspondence. June, 1877-February, 1878.
A1-4 9 Index. February-August, 1878.
A1-4 10-12 Correspondence. February-August, 1878.
Box Folder
A1-5 1 Index. August 1878- April 1879.
A1-5 2-4 Correspondence. August 1878- April 1879.
A1-5 5 Index. May 1879-October 1879.
A1-5 6-8 Correspondence. May-October 1879.
A1-5 9 Index. November 1879- April 1880.
A1-5 10-12 Correspondence. November 1879- April 1880.
Box Folder
A1-6 1 Index.May 1880- January 1881.
A1-6 2-4 Correspondence.May 1880- January 1881.
A1-6 5 Index.February 1881- August 1881.
A1-6 6-8 Correspondence.February 1881- August 1881.
A1-6 9 Index.September 1881- January 1882.
A1-6 10-12 Correspondence.September 1881- January 1882.
Box Folder
A1-7 1 Index.February 1882- June 1882.
A1-7 2-4 Correspondence.February 1882- June 1882.
A1-7 5 Index.June 1882- January 1883.
A1-7 6-8 Correspondence.June 1882- January 1883.
Box Folder
A1-8 1 Index. February-September 1883.
A1-8 2-4 Correspondence. February-September 1883.
A1-8 5 Index. October 1883-February 1884.
A1-8 6-8 Correspondence. October 1883-February 1884.
A1-8 9 Index. March-October 1884.
A1-8 10-12 Correspondence. March-October 1884.
Box Folder
A1-9 1 Index. November 1884-July 1885.
A1-9 2-4 Correspondence. November 1884-July 1885.
A1-9 5 Index. July 1885-March 1886.
A1-9 6-8 Correspondence. July 1885-March 1886.
A1-9 9 Index. April 1886-February 1887.
A1-9 10-12 Correspondence. April 1886-February 1887.
Box Folder
A1-10 1 Index. March-October 1887.
A1-10 2-4 Correspondence. March-October 1887.
A1-10 5 Index. November 1887-September 1888.
A1-10 6-8 Correspondence. November 1887-September 1888.
A1-10 9 A-K. October-December 1888.
A1-10 10-12 L-Z. October-December 1888.
Box Folder
A1-11 1 A-B. 1889.
A1-11 2 C. 1889.
A1-11 3 D-K. 1889.
A1-11 4 L-N. 1889.
A1-11 5 O-P. 1889.
A1-11 6 R-Z. 1889.
A1-11 7 A-B. 1890.
A1-11 8 C. 1890.
A1-11 9 D-K. 1890.
A1-11 10 L-P. 1890.
Box Folder
A1-12 1 R-Z. 1890.
A1-12 2 A-B. 1891.
A1-12 3 C. 1891.
A1-12 4 D-L. 1891.
A1-12 5 M-P. 1891.
A1-12 6 Q-Z. 1891.
A1-12 7 A-B. 1892.
A1-12 8 C. 1892.
A1-12 9 D-L. 1892.
Box Folder
A1-13 1 M-N. 1892.
A1-13 2 O-R. 1892.
A1-13 3 S-Z. 1892.
A1-13 4 A-B. 1893.
A1-13 5 C. 1893.
A1-13 6 D-M. 1893.
A1-13 7 N-P. 1893.
A1-13 8 R-W. 1893.
Box Folder
A1-14 1 A-Ch. 1894.
A1-14 2 Ci-D. 1894.
A1-14 3 E-M. 1894.
A1-14 4 N-P. 1894.
A1-14 5 R-Z. 1894.
A1-14 6 A-B. 1895.
A1-14 7 C. 1895.
A1-14 8 D-M. 1895.
Box Folder
A1-15 1 N-R. 1895.
A1-15 2 S-Y. 1895.
A1-15 3 A-B. 1896.
A1-15 4 C. 1896.
A1-15 5 D-L. 1896.
A1-15 6 M-Q. 1896.
A1-15 7 R-Y. 1896.
A1-15 8 A-B. 1897.
A1-15 9 C. 1897.
A1-15 10 D-L. 1897.
A1-15 11 M-P. 1897.
Box Folder
A1-16 1 R-W. 1897.
A1-16 2 A-B. 1898.
A1-16 3 C. 1898.
A1-16 4 D-N. 1898.
A1-16 5 O-R. 1898.
A1-16 6 S-Z. 1898.
A1-16 7 A-B. 1899.
A1-16 8 C. 1899.
A1-16 9 D-N. 1899.
A1-16 10 P-W. 1899.
Box Folder
A1-17 1 A-B. 1900.
A1-17 2 Ca-Ci. 1900.
A1-17 3 Cl-F. 1900.
A1-17 4 G-M. 1900.
A1-17 5 N. 1900.
A1-17 6 O-R. 1900.
A1-17 7 S-Z. 1900.
A1-17 8 A-Ch. 1901.
A1-17 9 Ci-Co. 1901.
Box Folder
A1-18 1 D-K. 1901.
A1-18 2 L-M. 1901.
A1-18 3 N. 1901.
A1-18 4 O-R. 1901.
A1-18 5 S-W. 1901.
A1-18 6 A-Ch. 1902.
A1-18 7 Ci-Co. 1902.
Box Folder
A1-19 1 D-L. 1902.
A1-19 2 M-N. 1902.
A1-19 3 P. 1902.
A1-19 4 R-U. 1902.
A1-19 5 W. 1902.
A1-19 6 A-Ch. 1903.
A1-19 7 Cincinnati, Ohio. 1903.
A1-19 8 Cincinnati, Ohio--Committee on Circuit Work. 1903.
A1-19 9 D-K. 1903.
Box Folder
A1-20 1 L-M. 1903.
A1-20 2 N. 1903.
A1-20 3 O-Pe. 1903.
A1-20 4 Philadelphia, Pennsylvania. 1903.
A1-20 5 Pi-S. 1903.
A1-20 6 T-W. 1903.
A1-20 7 A-Chi. 1904.
Box Folder
A1-21 1 Cincinnati, Ohio. 1904.
A1-21 2-3 Cincinnati, Ohio--Department of Synagogue and School Extension. 1904.
A1-21 4 Cl-D. 1904.
A1-21 5 E-L. 1904.
A1-21 6 M-O. 1904.
A1-21 7 Pa-Pe. 1904.
A1-21 8 Philadelphia, Pennsylvania. 1904.
Box Folder
A1-22 1 Pi-S. 1904.
A1-22 2 T-W. 1904.
A1-22 3 A-Ch. 1905.
A1-22 4 Cincinnati, Ohio. 1905.
A1-22 5-6 Cincinnati, Ohio--Department of Synagogue and School Extension. 1905.
A1-22 7 Cl-G. 1905.
A1-22 8 H-New Orleans, Louisiana. 1905.
Box Folder
A1-23 1 New York, New York-O. 1905.
A1-23 2 Pa-Pe. 1905.
A1-23 3 Philadelphia, Pennsylvania. 1905.
A1-23 4 Pi-T. 1905.
A1-23 5 U-W. 1905.
A1-23 6 A-B. 1906.
A1-23 7 Ca-Ch. 1906.
Box Folder
A1-24 1-2 Cincinnati, Ohio. 1906.
A1-24 3-4 Cincinnati, Ohio--Department of Synagogue and School Extension. 1906.
A1-24 5 Cl-D. 1906.
A1-24 6 E-K. 1906.
A1-24 7 L-N. 1906.
A1-24 8 O-Pe. 1906.
Box Folder
A1-25 1 Philadelphia, Pennsylvania. 1906.
A1-25 2 Pi-S. 1906.
A1-25 3 T-Z. 1906.
A1-25 4 A-B. 1907.
A1-25 5 Ca-Ch. 1907.
A1-25 6 Cincinnati, Ohio. 1907.
A1-25 7 Cincinnati, Ohio--Department of Synagogue and School Extension. 1907.
A1-25 8 Cl-Cu. 1907.
Box Folder
A1-26 1 D. 1907.
A1-26 2 E-J. 1907.
A1-26 3 K-M. 1907.
A1-26 4 N-O. 1907.
A1-26 5 P-Q. 1907.
A1-26 6 R-T. 1907.
A1-26 7 U-Z. 1907.
A1-26 8 A-B. 1908.
Box Folder
A1-27 1 Ca-Ch. 1908.
A1-27 2 Cincinnati, Ohio. 1908.
A1-27 3 Cincinnati, Ohio--Department of Synagogue and School Extension. 1908.
A1-27 4 Cl-Cr. 1908.
A1-27 5 D. 1908.
A1-27 6 E-G. 1908.
A1-27 7 H-L. 1908.
A1-27 8 M-Pe. 1908.
Box Folder
A1-28 1 Philadelphia, Pennsylvania. 1908.
A1-28 2 Pi-S. 1908.
A1-28 3 T-Z. 1908.
A1-28 4 A-B. 1909.
A1-28 5 Ca-Ch. 1909.
A1-28 6 Cincinnati, Ohio. 1909.
A1-28 7 Cincinnati, Ohio--Department of Synagogue and School Extension. 1909.
A1-28 8 Cl-E. 1909.
Box Folder
A1-29 1 F-H. 1909.
A1-29 2 I-M. 1909.
A1-29 3 N-O. 1909.
A1-29 4 Pa-Ph. 1909.
A1-29 5 Pi-T. 1909.
A1-29 6 U-Y. 1909.
A1-29 7 A-B. 1910.
A1-29 8 Ca-Ch. 1910.
Box Folder
A1-30 1-2 Cincinnati, Ohio. 1910.
A1-30 3 Cincinnati, Ohio--Department of Synagogue and School Extension. 1910.
A1-30 4 Cl-E. 1910.
A1-30 5 F-K. 1910.
A1-30 6 L. 1910.
A1-30 7 M-New Orleans, Louisiana. 1910.
A1-30 8-9 New York, New York. 1910.
Box Folder
A1-31 1 O-Q. 1910.
A1-31 2 R-S. 1910.
A1-31 3 T-Z. 1910.
A1-31 4 A-Ch. 1911.
A1-31 5-6 Cincinnati, Ohio. 1911.
A1-31 7 Cincinnati, Ohio--Department of Synagogue and School Extension. 1911.
A1-31 8 Cl-F. 1911.
Box Folder
A1-32 1 G-New Orleans, Louisiana. 1911.
A1-32 2 New York, New York. 1911.
A1-32 3 O-Q. 1911.
A1-32 4 R-S. 1911.
A1-32 5 T-Y. 1911.
A1-32 6 A-Ch. 1912.
A1-32 7-8 Cincinnati, Ohio. 1912.
Box Folder
A1-33 1 Cincinnati, Ohio. 1912.
A1-33 2 Cincinnati, Ohio--Department of Synagogue and School Extension. 1912.
A1-33 3 Cl-H. 1912.
A1-33 4 I-N. 1912.
A1-33 5 O-Q. 1912.
A1-33 6 R-S. 1912.
A1-33 7 T-Z. 1912.
A1-33 8 A-B. 1913.
Box Folder
A1-34 1 Ca-Ch. 1913.
A1-34 2-3 Cincinnati, Ohio. 1913.
A1-34 4 Cincinnati, Ohio--Department of Synagogue and School Extension. 1913.
A1-34 5 Cl-F. 1913.
A1-34 6 G-K. 1913.
A1-34 7 L-M. 1913.
A1-34 8 N-O. 1913.
Box Folder
A1-35 1 P. 1913.
A1-35 2 R-S. 1913.
A1-35 3 T-Z. 1913.
A1-35 4 A-B. 1914.
A1-35 5 Ca-Ch. 1914.
A1-35 6 Cincinnati, Ohio. 1914.
A1-35 7 Cincinnati, Ohio--Department of Synagogue and School Extension. 1914.
A1-35 8 Cl-G. 1914.
Box Folder
A1-36 1 H-N. 1914.
A1-36 2 O-Q. 1914.
A1-36 3 R-Z. 1914.
A1-36 4 A-B. 1915.
A1-36 5 Ca-Ch. 1915.
A1-36 6-7 Cincinnati, Ohio. 1915.
A1-36 8 Cincinnati, Ohio--Department of Synagogue and School Extension. 1915.
A1-36 9 Cl-D. 1915.
Box Folder
A1-37 1 E-M. 1915.
A1-37 2 N-O. 1915.
A1-37 3 P. 1915.
A1-37 4 R-Y. 1915.
A1-37 5 A-B. 1916.
A1-37 6 Ca-Ch. 1916.
A1-37 7-8 Cincinnati, Ohio. 1916.
Box Folder
A1-38 1-4 Cincinnati, Ohio--Department of Synagogue and School Extension. 1916.
Box Folder
A1-39 1 Cincinnati, Ohio--Pension Fund. 1916.
A1-39 2 Cl-E. 1916.
A1-39 3 F-New Orleans, Louisiana. 1916.
A1-39 4-8 New York, New York. 1916.
Box Folder
A1-40 1 O-Pin. 1916.
A1-40 2-3 Pittsburgh, Pennsylvania. 1916.
A1-40 4 Pl-S. 1916.
A1-40 5 W-Y. 1916.
A1-40 6 A-B. 1917.
A1-40 7 Ca-Ch. 1917.
A1-40 8-9 Cincinnati, Ohio. 1917.
Box Folder
A1-41 1-3 Cincinnati, Ohio--Department of Synagogue and School Extension. 1917.
A1-41 4 Cincinnati, Ohio--Pension Fund. 1917.
A1-41 5 Cl-E. 1917.
A1-41 6 F-K. 1917.
A1-41 7 L-New Orleans, Louisiana. 1917.
A1-41 8 New York, New York. 1917.
Box Folder
A1-42 1-3 New York, New York. 1917.
A1-42 4 Ni-Piqua, Ohio. 1917.
A1-42 5 Pittsburgh, Pennsylvania. 1917.
A1-42 6 Pl-S. 1917.
A1-42 7 T-Z. 1917.
Box Folder
A1-43 1 A-Ch. 1918-1919.
A1-43 2 Cincinnati, Ohio. 1918-1919.
A1-43 3 Cincinnati, Ohio--Department of Synagogue and School Extension. 1918-1919.
A1-43 4-6 Cincinnati, Ohio--Department of Synagogue and School Extension, Board of Editors. 1918-1919.
A1-43 7 Cincinnati, Ohio--Pension Fund. 1918-1919.
A1-43 8 Cl-Co. 1918-1919.
A1-43 9 Commission of Study Congregational Membership. 1918-1919.
A1-43 10 D-E. 1918-1919.
A1-43 11 H-New Orleans, Louisiana. 1918-1919.
A1-43 12 New York, New York. 1918-1919.
Box Folder
A1-44 1 P-W. 1918-1919.
A1-44 2 The Volcano [film]. 1918-1919.
A1-44 3 A-Ch. 1920-1921.
A1-44 4 Cincinnati, Ohio. 1920-1921.
A1-44 5 Cincinnati, Ohio--Department of Synagogue and School Extension. 1920-1921.
A1-44 6 Cl-H. 1920-1921.
A1-44 7 I-New Orleans, Louisiana. 1920-1921.
A1-44 8 New York, New York. 1920-1921.
A1-44 9 No-P. 1920-1921.
A1-44 10 Pension Fund. 1920-1921.
Box Folder
A1-45 1 R-W. 1920-1921.
A1-45 2 A-Cha. 1922-1923.
A1-45 3 Chicago, Illinois. 1922-1923.
A1-45 4 Cincinnati, Ohio. 1922-1923.
A1-45 5 Cl-G. 1922-1923.
A1-45 6 H-New Orleans, Louisiana. 1922-1923.
A1-45 7-8 New York, New York. 1922-1923.
Box Folder
A1-46 1 New York, New York. 1922-1923.
A1-46 2 O-W. 1922-1923.
A1-46 3 A. 1924-1925.
A1-46 4 Ba-Bl. 1924-1925.
A1-46 5 Bo-Bu. 1924-1925.
A1-46 6 Ca-Chi. 1924-1925.
A1-46 7 Cincinnati, Ohio. 1924-1925.
A1-46 8 Cincinnati, Ohio--Department of Synagogue and School Extension. 1924-1925.
Box Folder
A1-47 1 Cl-Cu. 1924-1925.
A1-47 2 Commission on Jewish Education. 1924-1925.
A1-47 3 Committee on Union Survey. 1924-1925.
A1-47 4 D. 1924-1925.
A1-47 5 F-G. 1924-1925.
A1-47 6 H-I. 1924-1925.
A1-47 7 J-L. 1924-1925.
A1-47 8 N-W. 1924-1925.
A1-47 9 Correspondence. 1936-1938.
A1-47 10 Correspondence. 1939-1942.
A1-47 11 Correspondence. 1947; 1948; 1951.
A1-47 12 Correspondence. 1962; 1963.
Subseries 2. New York Correspondence. 1926-1932.
Scope and Content Note: Subseries 2, New York Office Correspondence, consists of the correspondence files of Jacob B. Pollak as manager of the UAHC office in New York City. This office served as the headquarters for the New York Executive Committee and the New York Committee of the Department of Synagogue and School Extension. The Subseries contains information UAHC activities in general as well as the various activities in NYC. Information concerning the UAHC Bureau of Summer Service and the Layman's Tours are in the Subseries along with information concerning the UAHC Religious Schools in New York City, New York's Association of Reform Rabbis, and the UAHC Northeastern Regional Association.
Arrangement Note: The Subseries is arranged chronologically by year and alphabetically within by the name of correspondent, institution, or congregation's location.
Box Folder
A2-1 1 A-E. 1926-1928.
A2-1 2 Altheimer, Ben. 1926-1928.
A2-1 3 Cincinnati, Ohio. 1926-1928.
A2-1 4 Egelson, Louis I. 1926-1928.
A2-1 5 F-G. 1926-1928.
A2-1 6 Frankel, Lee K. 1926-1928.
A2-1 7 Goldfarb, Mr. and Mrs. David. 1926-1928.
A2-1 8 Gross, Louis D. 1926-1928.
A2-1 9 H-L. 1926-1928.
A2-1 10 Hebrew Union College. 1926-1928.
A2-1 11 Kelson, Benjamin. 1926-1928.
A2-1 12 Krass, Nathan. 1926-1928.
A2-1 13 Lyons, Maxwell. 1926-1928.
A2-1 14 M-Z. 1926-1928.
A2-1 15 Meyerowitz, Arthur. 1926-1928.
A2-1 16 National Federation of Temple Brotherhoods/Sisterhoods. 1926-1928.
A2-1 17 New York, New York. 1926-1928.
A2-1 18 New York, New York--Association of Reform Rabbis of New York City and Vicinity. 1926-1928.
A2-1 19 New York, New York--Beth Elohim Congregation. 1926-1928.
A2-1 20 New York, New York--Beth Emeth Congregation. 1926-1928.
A2-1 21 New York, New York--Charity Chest of the Fur Industry. 1926-1928.
A2-1 22 New York, New York--Temple Emanu-El. 1926-1928.
A2-1 23 New York, New York--Temple Emanu-El of Lynbrook. 1926-1928.
A2-1 24 New York, New York--Federation for the Support of Jewish Philanthropic Societies of New York City. 1926-1928.
A2-1 25 New York, New York--Free Synagogue. 1926-1928.
A2-1 26 New York, New York--UAHC Executive Committee. 1926-1928.
Box Folder
A2-2 1 Ochs, Adolph S. 1926-1928.
A2-2 2 Popkin, Louis. 1926-1928.
A2-2 3 Salmon, Walter J./Salmon Tower Building. 1926-1928.
A2-2 4 Simon, Abram. 1926-1928.
A2-2 5 Singer, M. Myer. 1926-1928.
A2-2 6 Toch, Henry M. 1926-1928.
A2-2 7 UAHC, General. 1926-1928.
A2-2 8 Vogelstein, Ludwig. 1926-1928.
A2-2 9 Young Israel. 1926-1928.
A2-2 10 Zepin, George. 1926-1928.
A2-2 11 A-K. 1929-1930.
A2-2 12 Bureau of Summer Services. 1929-1930.
A2-2 13 Cincinnati, Ohio. 1929-1930.
A2-2 14 Commission on Jewish Education. 1929-1930.
A2-2 15 Committee on Synagogue Architecture. 1929-1930.
A2-2 16 Kramer, Charles P. 1929-1930.
A2-2 17 Hebrew Union College. 1929-1930.
A2-2 18 L-N. 1929-1930.
Box Folder
A2-3 1 Meyerowitz, Arthur. 1929-1930.
A2-3 2 New York, New York. 1929-1930.
A2-3 3 New York, New York--Association of Reform Rabbis of New York City and Vicinity. 1929-1930.
A2-3 4 New York, New York--Temple Emanu-El. 1929-1930.
A2-3 5 New York, New York--UAHC Executive Committee. 1929-1930.
A2-3 6 Ochs, Adolph S. 1929-1930.
A2-3 7 P-Z. 1929-1930.
A2-3 8 Schwarz, Jacob D. 1929-1930.
A2-3 9 Singer, M. Myer. 1929-1930.
A2-3 10 Toch, Henry M. 1929-1930.
A2-3 11 UAHC-- General. 1929-1930.
A2-3 12 UAHC--Board of Finance. 1929-1930.
A2-3 13 UAHC--Department of Synagogue and School Extension. 1929-1930.
A2-3 14 UAHC--Southeastern Conference. 1929-1930.
A2-3 15 Vogelstein, Ludwig. 1929-1930.
A2-3 16 Young Israel. 1929-1930.
A2-3 17 Zepin, George. 1929-1930.
Box Folder
A2-4 1 A-J. 1931-1932.
A2-4 2 Brown, David A. 1931-1932.
A2-4 3 Brown, Davis. 1931-1932.
A2-4 4 Bureau of Summer Services. 1931-1932.
A2-4 5 Central Conference of American Rabbis. 1931-1932.
A2-4 6 Chicago, Illinois--Board of Jewish Education. 1931-1932.
A2-4 7 Commission on Jewish Education. 1931-1932.
A2-4 8 Egelson, Louis J. 1931-1932.
A2-4 9 Hebrew Union College/Hebrew Union College School for Teachers. 1931-1932.
A2-4 10 Interfaith Activities. 1931-1932.
A2-4 11 K-N. 1931-1932.
A2-4 12 Lyons, Maxwell. 1931-1932.
A2-4 13 Maller, Julius B. 1931-1932.
A2-4 14 National Council for Jewish Education. 1931-1932.
A2-4 15 New York, New York. 1931-1932.
A2-4 16 New York, New York--Association of Reform Rabbis of New York City and Vicinity. 1931-1932.
A2-4 17 New York, New York--Committee on Adult Education. 1931-1932.
A2-4 18 New York, New York--Committee for School Extension. 1931-1932.
A2-4 19 New York, New York--Congregation Emanu-El. 1931-1932.
A2-4 20 New York, New York--Temple Israel. 1931-1932.
Box Folder
A2-5 1 New York, New York--Metropolitan Conference of Religious School Teachers. 1931-1932.
A2-5 2 New York, New York--National Council of Jewish Women, New York Section. 1931-1932.
A2-5 3 New York, New York--Sisterhood Religious Schools. 1931-1932.
A2-5 4 New York, New York--Temple of the Covenant. 1931-1932.
A2-5 5 New York, New York--UAHC Executive Committee. 1931-1932.
A2-5 6 New York, New York--Young Folk Leagues. 1931-1932.
A2-5 7 O-Z. 1931-1932.
A2-5 8 Pollack, Jacob B. [Personal]. 1931-1932.
A2-5 9 Schallek, Max L. 1931-1932.
A2-5 10 Schwarz, Jacob D. 1931-1932.
A2-5 11 Singer, M. Myer. 1931-1932.
A2-5 12 Soloff, Mordecai I. 1931-1932.
A2-5 13 Toch, Henry M. 1931-1932.
A2-5 14 UAHC--General. 1931-1932.
A2-5 15 UAHC--Northeastern Religious Union. 1931-1932.
A2-5 16 Union Tour. 1931-1932.
A2-5 17 Vogelstein, Ludwig. 1931-1932.
A2-5 18 Wise, Johan Bondi. 1931-1932.
A2-5 19 Young Israel. 1931-1932.
A2-5 20 Zepin, George. 1931-1932.
A2-5 21 Zubin, Joseph. 1931-1932.
Subseries 3. Commission on Social Action of Reform Judaism. 1957-1969.
Scope and Content Note: Subseries 3, Correspondence of the Commission on Social Action of Reform Judaism consists of three folders of correspondence, minutes, reports of the Joint UAHC-CCAR Commission. Much of the materials deals with The Commission's Religious Action Center in Washing, D.C.
Arrangement Note: The Subseries is arranged chronologically.
Box Folder
A3-1 1 Correspondence. 1957-1960.
A3-1 2 Correspondence. 1961.
A3-1 3 Correspondence. 1962-1969.
Subseries 4. General. 1971-1983.
Scope and Content Note: Subseries 4. General, 1971-1983, consists of three boxes of general correspondence relating to activities of the Union.
Box
A4-1 Correspondence. 1971-1983.
Box
A4-2 Correspondence. 1971-1983.
Box
A4-3 Correspondence. 1971-1983.
Series B. Financial Records.1873-1946[10 Hollinger boxes, 4 oversized boxes (6.4 linear feet)]
Scope and Content Note: Series B. Financial Records, 1873-1946, consists of bills bank records, budgetary information, contribution and subscription records, disbursement records, receipts and various other financial record books. The material in this Series shows both the day-to-day financial operations of the Union as well as the long-term financial planning of the Union's activities.
Arrangement Note: This record group is divided into two subseries.
Subseries 1. General Funds. 1873-1946.
Box Folder
B1-1 1 Bank book. 1910-1911.
B1-1 2 Bills (payable by UAHC). 1873-1892.
B1-1 3 Bills (payable by UAHC). 1904-1905.
B1-1 4 Bills (payable by UAHC). 1908.
B1-1 5 Bills (payable by UAHC). 1910.
B1-1 6 Bills (payable by UAHC). 1911.
B1-1 7-9 Bills (payable by UAHC). 1912.
B1-1 10-11 Bills (payable by UAHC). 1913.
Box Folder
B1-2 1 Bills (payable by UAHC). 1914.
B1-2 2 Bills (payable by UAHC). 1915.
B1-2 3 Bills (payable by UAHC). 1916.
B1-2 4 Bills (payable by UAHC). 1917.
B1-2 5 Cancelled checks. 1911-1912.
B1-2 6 Cancelled checks. 1913-1914.
B1-2 7 Check stub book. November 1910-January 1911.
B1-2 8 Check stub book. 1930-1936.
B1-2 9 Collections reports. 1925.
B1-2 10 Contribution certificates. 1895-1910.
B1-2 11 Contributions, bequests and donations. 1900.
B1-2 12 Deposit slips (Secretary to Treasurer). 1893-1896.
B1-2 13 Deposit slips (Secretary to Treasurer). 1897-1899.
Box Folder
B1-3 1 Deposit slips (Secretary to Treasurer). 1900-1903.
B1-3 2 Deposit slips (Secretary to Treasurer). 1904-1905.
B1-3 3 Disbursements authorized by Auditing Committee. 1910-1916.
B1-3 4 Insurance record books. 1890-1910.
B1-3 5 Monthly advertisements. 1930.
B1-3 6 Receipts for collections. 1892-1907.
B1-3 7 Receipts, (from Treasurer to Secretary). 1882-1893.
B1-3 8 Receipts, (from Treasurer to Secretary). 1905-1916.
B1-3 9 Secretary's notebook. 1873-1910.
B1-3 10 Secretary's record book. 1876-1877.
B1-3 11 Secretary's record book. 1878-1879.
B1-3 12 Secretary's record book. 1881-1883.
B1-3 13 Secretary's record book. 1883-1885.
Box Folder
B1-4 1 Secretary's record book. 1885-1887.
B1-4 2 Secretary's record book. 1887-1889.
B1-4 3 Secretary's record book. 1891-1894.
B1-4 4 Subscription ledger. 1874-1876.
B1-4 5 Subscription ledger, Sinking Fund. 1876.
B1-4 6 Subscription records. 1891-1911.
B1-4 7 Subscriptions. 1904.
B1-4 8 Subscription cards. 1912-1913.
Box
B1-5 Finances. 1940-1981.
Box Folder
X-307 1 Check stub book. 1873-1892.
X-307 2 Record book, general. 1873-1899.
X-307 3 Record book, general. 1899-1904.
X-307 4 Record book, general. 1904-1908.
Box Folder
X-308 1 Record book, disbursements. 1932-1934.
X-308 2 Record book, receipts. 1918-1922.
X-308 3 Record book, receipts. 1924-1925.
Box Folder
X-309 1 Record book, receipts. 1932-1934.
X-309 2 Record book, receipts. 1944-1945.
Box Folder
X-310 1 Record book, receipts. 1945-1946.
X-310 2 "Statistics of the Jews of the United States," 1876.
Subseries 2. Special Funds. 1880-1939.
Section a. Educational and Agricultural Funds. 1881-1883.
Box Folder
B2-1 1 Certificates. 1881.
B2-1 2 Certificates. 1881-1882.
B2-1 3 Record book. 1881-1883.
B2-1 4 Subscription receipt book. 1881-1883.
Section b. Hebrew Union College Fund. 1880-1925.
Box Folder
B2-1 5 Dormitory fund disbursements. 1921-1925.
B2-1 6 Loans to students. 1900-1924.
B2-1 7 Monthly disbursements. 1880-1882; 1888-1898.
B2-1 8 Monthly disbursements. 1901-1903.
B2-1 9 Monthly disbursements. 1904-1906.
B2-1 10 Monthly disbursements. 1907-1909.
Box Folder
B2-2 1 Monthly disbursements. 1910-1912.
B2-2 2 Monthly disbursements. 1913-1917.
Section c. Montefiore Professional Fund. 1884.
Box Folder
B2-2 3 Receipts for subscriptions. 1884.
Section d. New York Committee Fund. 1920-1932.
Box Folder
B2-2 4 Budget. 1925-1926.
B2-2 5 Budgetary information. 1931-1932.
B2-2 6 Disbursements record book. 1920-1921.
B2-2 7 Financial statements. 1924.
Section e. Synagogue and School Extension Fund. 1925-1939.
Box Folder
B2-2 8 Income register. 1925-1927.
Box Folder
B2-3 1-5 Invoice sheets. 1939.
Box Folder
B2-4 1 Invoice sheets. 1939.
B2-4 2 Publication sales analysis sheets. 1938-1939.
B2-4 3 Sales record sheets. 1927-1931.
Box Folder
B2-5 1-5 Sales record sheets. 1927-1931.
Section f. Wise [Isaac Mayer] Memorial Fund. 1901-1910.
Box Folder
B2-5 6 Check stub book. 1901-1910.
Series C. Annual Reports. 1873-1985.[6 Hollinger boxes (2.4 linear feet)]
Scope and Content Note: Series C. Annual reports, 1873-1985, contains reports and minutes of Council and committee meetings which do not appear fully in the Proceedings of the Union of American Hebrew Congregations. The congregational reports in this Series contain membership information which is found in the Proceedings but, in these early reports, UAHC Secretary Levy included many handwritten notes explaining the history of the particular congregation.
Box Folder
C-1 1 Council minutes, resolutions. 1873.
C-1 2 Council reports, resolutions, delegate information. 1874.
C-1 3 Council reports, resolutions, delegate information. 1875.
C-1 4 Council minutes. 1876.
C-1 5 Proceedings manuscript. 1877.
C-1 6 Proceedings manuscript. 1878-1879.
C-1 7 Council minutes, reports. 1881.
C-1 8 Council minutes, reports. 1887.
C-1 9 Council minutes, reports. 1891.
C-1 10 Council minutes, reports. 1892.
C-1 11 Council minutes, reports. 1894.
C-1 12 Council report, delegate information. 1896.
C-1 13 Council report. 1898.
C-1 14 Council report. 1900.
C-1 15 Proceedings manuscript. 1905.
C-1 16 Proceedings manuscript. 1907.
C-1 17 Proceedings manuscript. 1909.
C-1 18 Council minutes, reports. 1911.
C-1 19 Stenographic records of 22nd Council. 1911.
C-1 20 Board of Delegates report with appendices. 1911.
C-1 21 Board of Delegates report with appendices. 1913.
Box Folder
C-2 1 Convention Proceedings. 1931.
C-2 2 Convention Proceedings. 1941.
C-2 3 Convention Proceedings. 1943.
C-2 4 Convention Proceedings. 1948.
C-2 5 Convention Proceedings. 1950.
Box Folder
C-3 1 Convention Proceedings. 1953.
C-3 2 Convention Proceedings. 1963.
C-3 3 Convention Proceedings. 1965.
C-3 4 Convention Proceedings. 1967.
C-3 5 Convention Proceedings. 1968.
C-3 6 Convention Proceedings. 1969.
Box Folder
C-4 1 Convention Proceedings. 1973.
C-4 2 Convention Proceedings. 1973.
C-4 3 Convention Proceedings. 1973.
C-4 4 Convention Proceedings. 1975-1979.
C-4 5 Convention Proceedings. 1981-1983.
C-4 6 Convention Proceedings. 1985.
Box Folder
C-5 1 Convention Proceedings. Congregational reports. 1874.
C-5 2 Convention Proceedings. 1875.
C-5 3 Convention Proceedings. Congregational reports. 1876.
C-5 4 Convention Proceedings. Congregational reports. 1877.
C-5 5 Convention Proceedings. Congregational reports. 1878.
C-5 6 Convention Proceedings. Congregational reports. 1879.
C-5 7 Convention Proceedings. Congregational reports. 1880.
C-5 8 Convention Proceedings. Congregational reports. 1881.
C-5 9 Convention Proceedings. Congregational reports. 1882.
C-5 10 Convention Proceedings. Congregational reports. 1883.
C-5 11 Convention Proceedings. Congregational reports. 1884.
Box Folder
C-6 1 Convention Proceedings. Annual report. 1912.
C-6 2 Convention Proceedings. Annual report. 1913.
C-6 3 Convention Proceedings. Annual report. 1914.
C-6 4 Convention Proceedings. Annual report. 1915.
C-6 5 Convention Proceedings. Annual report. 1917-1918.
C-6 6 Convention Proceedings. Annual report. 1930.
C-6 7 Convention Proceedings. Annual report. 1932.
C-6 8 Convention Proceedings. Annual report. 1936.
C-6 9 Convention Proceedings. Annual report. 1937.
C-6 10 Convention Proceedings. Annual report. 1947.
Series D. Miscellaneous Records. 1873-2011. [31 Hollinger boxes, 16 Record cartons (28.4 linear feet)]
Scope and Content Note: Series D. Miscellaneous Records, 1873-2011, consists of records concerning the Union in general as well as specific departments within the Union. Some of the material in this Series includes: Executive Board attendance records, Lipman Levy's 1906 scrapbook of birthday greetings, 1930 UAHC news releases, questionnaires concerning Jews serving in the armed forces during World War I and statistical information.
Box Folder
D-1 1 Department of Synagogue and School Extension, Board of Editors and minutebook. 1911-1923.
D-1 2 Directory of Jews in the United States. ca. 1878.
D-1 3 Executive Board attendance records. 1873-1878.
D-1 4 Ladies Educational and Aid Societies, membership records. 1877-1889.
D-1 5 Levi, Leo N. "Judaism in America from the Standpoint of a Layman." Address before the 1894 Council. 1894.
D-1 6 Levy, Lipman, Scrapbook of birthday greetings. 1906.
D-1 7 List of UAHC congregations, indicating their dates of admission. ca. 1968.
D-1 8 List of UAHC officers, chairmen of Board of Governors, and presidents of HUC and HUC-JIR. 1873-1966.
D-1 9 Newspaper clippings scrapbook. 1873-1875.
D-1 10 Newspaper clippings scrapbook. 1875-1877.
D-1 11 Newspaper clippings scrapbook. 1877-1880.
Box Folder
D-2 1-4 News releases. 1930.
D-2 5-6 Questionnaires "Information About Jews Serving in The Military Forces of the U.S." 1917-1918.
Box Folder
D-3 1 Statistics, committee record book. 1877-1881.
D-3 2 Statistics, record cards. 1878.
D-3 3 Statistics of the Jews of the United States. 1897.
D-3 4 "Union Haggadah," manuscript. Undated.
D-3 5 UAHC, minutebook. 1873-1876.
D-3 6 UAHC, transcription of minutebook. 1873-1876.
D-3 7 UAHC, certificate presented to member congregations on UAHC's 100th anniversary. 1974.
Box Folder
D-4 1 Torah Commentary Advisory Committee, General Correspondence, etc. 1975-1981.
D-4 2 Torah Commentary Advisory Committee: Genesis, Correspondence, etc. 1975-1976.
D-4 3 Torah Commentary Advisory Committee: Exodus, Correspondence, etc. 1974-1976.
D-4 4 Torah Commentary Advisory Committee: Leviticus, Correspondence, etc. 1971-1980.
D-4 5 Torah Commentary Advisory Committee: Numbers, Correspondence, etc. 1976-1980.
D-4 6 Torah Commentary Advisory Committee: Deuteronomy, Correspondence, etc. 1976-1979.
Box
D-5 Ad Hoc Committees; Biennial Councils; Board of Trustees. 1883-1981.
Box
D-6 Board of Trustees. 1959-1983.
Box
D-7 Board of Trustees. 1965-1976.
Box
D-8 Board meetings. 1998-1999.
Box
D-9 Biennial. Workshops. 1947-1981.
Box
D-10 Biennial. Workshops. 1983-1987; 2011.
Box
D-10d Biennial. 2011.1.07 TB [34,246 electronic files (174 electronic folders)]
Box
D-11 A to Con. 1963-1994.
Box
D-12 Clergy; Commission on worship; Committee on Centennial; Communications; Council Programs and Addresses; Cults. 1959-1976.
Box
D-13 Committees. 1967-1988.
Box
D-14 Committees. 1967-1995.
Box
D-15 Committees. 1969-1992.
Box
D-16 Committees. 1967-1995.
Box
D-17 Correspondence to H. 1952-1993.
Box
D-18 Dept. of Synagogue and School Extension; Development fund for American Judaism; Executive Board. 1880-1973.
Box
D-19 General Assemblies. 1873-1967.
Box
D-20 General Assemblies. 1968-
Box
D-21 Handbooks; House of Living Judaism; Israel; Jewish tracts; Laws, By-laws, etc. 1909-1973.
Box
D-22 Hebrew Union College-Jewish Institute of Religion. 1952-1990.
Box
D-23 Hebrew Union College-Jewish Institute of Religion to J. 1966-1988.
Box
D-24 Interfaith/Interreligious activities; UAHC Cross References; Public relations. 1952-1975; Undated.
Box
D-25 Keeping Posted. 1961-1980.
Box
D-26 Leaders' Digest; LA College of Jewish Studies; Liaison Committee; Message of Israel. 1955-1970.
Box
D-27 Move to 633 3rd Ave. 1996-1998.
Box
D-28 Move to 633 3rd Ave. 1996-1998.
Box
D-29 Move to 633 3rd Ave. 1996-1998.
Box
D-30 Press Releases. 1959-1995.
Box
D-31 Publications and sales. 1935-1975; Undated.
Box
D-32 Publications and sales. 1942-1981; Undated.
Box
D-33 Publications. Education. Undated.
Educational books and worksheets, children's books, study guides, and Engaging Torah cassette tapes.
Box
D-34 Publications. Education. Undated.
Box
D-35 Publications. Education. Undated.
Box
D-36 Publications. Undated.
Box
D-37 Publications. A to J. Undated.
Box
D-38 Publications. J to S. Undated.
Box
D-39 Publications. S to Y. Undated.
Box
D-40 L to Poland. 1977-1993.
Box
D-41 Poland to S. 1966-1993.
Box
D-42 Religious Action Center; Speakers Handbook; Special events; Special projects; Tours; Union Tidings; Women. 1939-1979.
Box
D-43 S to T. 1966-2001.
Box
D-44 T to W and miscellaneous. 1968-1988.
Box
D-45 S to T. 1970-1978.
Box
D-46 S to T. 1970-1978.
Box
D-47 Robert Chaiken Files re: URJ Presidential Search. 1994-1995.
[Restricted]
D-47 Robert Chaiken Files re: Congregation Beth Adam membership application. 1990-1992.
[Restricted]
Series E. Commissions.1935-2003[9 Hollinger boxes, 13 Record cartons (16.6 linear feet)]
Scope and Content Note: Series E. Commissions, contains the records of various commissions organized by the Union to address specific topics within Reform Judaism. These include: Commission on Education, Commission on Reform Jewish Outreach, Commission on Social Action, Commission on Social Justice, and Commission on Synagogue Management, etc. The bulk of the records in this series are related to the Commission on Synagogue Management and the programs and visits provided to member congregations to evaluate synagogue management.
Box
E-1 Education. Adult. 1958-1980.
Box
E-2 College Ed; Compass; Dept. of Continuing Ed; Dept. of Professional Ed; Dept. of Camp and Youth Ed. 1953-1980.
Box
E-3 Commission on Jewish Education; Special Education. 1965-1980.
Box
E-4 Education. Miscellaneous. 1970-1979; Undated.
Box
E-5 Education; Social Action. 2002; 1950-1959.
Box
E-6 Reform Jewish Outreach/Synagogue Affiliation. 1989-2002.
Box
E-7 Social Action/Social Justice. 1959-1982.
Box
E-8 Social Action/Social Justice. 1957-1981.
Box
E-9 Synagogue Administration. 1935-1972.
Box
E-10 Synagogue Administration. 1957-1973.
Box
E-11 Synagogue Administration. Meeting minutes and correspondence. 1964-1972.
Box
E-12 Synagogue Administration. Meeting minutes and correspondence. 1973-1986.
Box
E-13 Synagogue Management. 1970s-1990s.
Box
E-14 Synagogue Management. 1970s-1990s.
Box
E-15 Synagogue Management. Congregational visits. Alabama to California. 1983-2003.
Box
E-16 Synagogue Management. Congregational visits. California to Florida. 1983-2003.
Box
E-17 Synagogue Management. Congregational visits. Florida to Kansas. 1983-2003.
Box
E-18 Synagogue Management. Congregational visits. Louisiana to Minnesota. 1983-2003.
Box
E-19 Synagogue Management. Congregational visits. Missouri to New Jersey. 1983-2003.
Box
E-20 Synagogue Management. Congregational visits. New Jersey to New York. 1983-2003.
Box
E-21 Synagogue Management. Congregational visits. New York to Pennsylvania. 1983-2003.
Box
E-22 Synagogue Management. Congregational visits. Pennsylvania to Wisconsin. 1983-2003.
Series F. Congregations.1957-1999[4 Hollinger boxes, 12 Record cartons (13.6 linear feet)]
Scope and Content Note: Series F. Congregations consists of records of URJ member congregations, including membership applications and directories of member congregations.
Arrangement Note: Records are arranged alphabetically; membership applications are arranged alphabetically by state, then city, then congregation.
Box
F-1 Departments and congregational surveys. 1957-1980.
Box
F-2 Directory of Member Congregations. 1979.
Box
F-3 Membership applications. 1991-1999.
Box
F-4 Membership applications. 1991-1999.
Box
F-5 Membership. Alabama to California. 1970-1990.
Box
F-6 Membership. California to Connecticut. 1970-1990.
Box
F-7 Membership. Delaware to Georgia. 1970-1990.
Box
F-8 Membership. Hawaii to Kentucky. 1970-1990.
Box
F-9 Membership. Louisiana to Massachusetts. 1970-1990.
Box
F-10 Membership. Michigan to Nevada. 1970-1990.
Box
F-11 Membership. New Hampshire to New York. 1970-1990.
Box
F-12 Membership. New York. 1970-1990.
Box
F-13 Membership. New York to Ohio. 1970-1990.
Box
F-14 Membership. Ohio to South Carolina. 1970-1990.
Box
F-15 Membership. Tennessee to Wyoming; Foreign. 1970-1990.
Box
F-16 Presidents of Large Congregations Steering Committee. 1982-1990.
Series G. Regional Councils. 1949-2011[1 Hollinger box, 13 Record cartons (13.4 linear feet)]
Scope and Content Note: Series G. Regional Councils, contains the records of regional organizations within the Union. Records include board meeting minutes, programming, minutes and correspondence from various committees and departments within the regional councils, and nearprint materials relating to member congregations.
Box
G-1 Regional Councils/Federations. 1949-1980.
Box
G-2 Greater New York Council; Central Maryland Area Council. 1989-2008.
Box
G-3 Mid Atlantic Council. 1978-2008.
Box
G-4 Mid Atlantic Council; New Jersey-West Hudson Valley Council. 1962-2008.
Box
G-5 New Jersey-West Hudson Valley Council. 1997-2009.
Box
G-6 Northeast Council; Pennsylvania council. 1985-2006.
Box
G-7 Pennsylvania Council. Lectures; sermons; liturgy. 1958-2007.
Box
G-8 Pennsylvania Council. Liturgy; Jewish education/Jewish learning. 1980-2002.
Box
G-9 Pennsylvania Council, Women; Jewish Healing Center. 1952-2003.
Box
G-10 Pacific Central West Council. 1976-1995.
Box
G-11 Pacific Southwest Council. 1980-2009.
Box
G-12 Pacific Southwest Council; Regional Board. 1983-2011.
Box
G-13 Regional notebooks; Temple anniversary and commemorative services programs. 1859-2006.
Box
G-14 Ohio Valley Council; Great Lakes Council; Southeast Council. 1987-2008.
Series H. Audiovisual and nonprint materials. 1972-2002 and Undated[14 Hollinger boxes, 4 Record cartons, 1 small nonstandard box (9.8 linear feet)]
Scope and Content Note: Series H. Audiovisual and nonprint materials, consists of videocassettes, cassette tapes, photographs, and ephemera. An index to the Union photographs is available upon request.
Box
H-1 Biennials. 1997-2001.
Box
H-3 Cassette Tapes. 1983-1995.
Box
H-4 Cassette Tapes, video tapes, compact discs. 1993-2002; Undated.
Box
H-5 Ephemera (Kippot and buttons).
Box
H-6 Photographs. Numbers 1 to 635.
Box
H-7 Photographs. Numbers 636 to 785.
Box
H-8 Photographs. Numbers 786 to 1350.
Box
H-9 Photographs. Numbers 1351 to 1899.
Box
H-10 Photographs. Numbers 1900 to 2274.
Box
H-11 Photographs. Numbers 2275 to 2899.
Box
H-12 Photographs. Numbers 2900 to 3200.
Box
H-13 Photographs. Numbers 3201 to 3450.
Box
H-14 Photographs. Numbers 3451 to 3665.
Box
H-15 Photographs. Numbers 3666 to 4099.
Box
H-16 Photographs. Numbers 4100 to 4320.
Box
H-17 Photographs. Numbers 4321 to 4435.
Box
H-18 Photographs. Numbers 4436 and up.
Box
H-19 Photographs. Unnumbered.
Series I. Microfilmed Records.1873-1991[31 microfilm reels]
Arrangement Note: This record group is divided into two subseries.
Subseries 1. Executive Board and Executive Committee meeting transcripts.
Scope and Content Note: Subseries 1 consists of transcripts of both Executive Board and Executive Committee meetings from 1924-1973. Beginning in 1927, there is a detailed table of contents preceding each transcript which lists agenda items, discussions, reports, and other topics covered in the meetings. These transcripts are a verbatim record these important administrative meetings, recording exactly what was said and by whom.
(MF-3652) Executive Board & Executive Committee transcripts. April 12, 1924 - May 10, 1942.
(MF-3653) Executive Board & Executive Committee transcripts. November 30, 1943 - April 1, 1951.
(MF-3654) Executive Board & Executive Committee transcripts. October 24, 1951 - October 24, 1954.
(MF-3655) Executive Board & Executive Committee transcripts. February 11, 1955 - February 4, 1958.
(MF-3656) Executive Board & Executive Committee transcripts. June 14, 1958 - March 28, 1961.
(MF-3657) Executive Board & Executive Committee transcripts. June 4, 1961 - February 4, 1963.
(MF-3658) Executive Board & Executive Committee transcripts. April 3, 1963 - March 1, 1965.
(MF-3659) Executive Board & Executive Committee transcripts. May 23, 1965 - May 23, 1966.
(MF-3660) Executive Board & Executive Committee transcripts. December 4, 1966 - October 9, 1968.
(MF-3661) Executive Board & Executive Committee transcripts. November 24, 1968 - September 16, 1970.
(MF-3662) Executive Board & Executive Committee transcripts. December 13, 1970 - December 3, 1972.
(MF-3663) Executive Board & Executive Committee transcripts. February 8, 1973 - November 12, 1973.
(MF-3691) Executive Board & Executive Committee transcripts. February 7, 1974 - June 1, 1975.
(MF-3692) Executive Board & Executive Committee transcripts. September 4, 1975 - June 12, 1977.
(MF-3693) Executive Board & Executive Committee transcripts. September 8, 1977 - February 26, 1979.
(MF-3694) Executive Board & Executive Committee transcripts. May 19, 1979 - November 23, 1980.
(MF-3695) Executive Board & Executive Committee transcripts. February 9, 1981 - December 5, 1982.
(MF-3696) Executive Board & Executive Committee transcripts. February 7, 1983 - December 2, 1984.
(MF-3697) Executive Board & Executive Committee transcripts. February 4, 1985 - May 18, 1986.
(MF-3698) Executive Board & Executive Committee transcripts. September 15, 1986 - June 14, 1987.
(MF-3699) Executive Board & Executive Committee transcripts. August 31, 1987 - November 20, 1988.
(MF-3700) Executive Board & Executive Committee transcripts. February 6, 1989 - June 10, 1990.
(MF-3701) Executive Board & Executive Committee transcripts. September 10, 1990 - November 4, 1991.
Subseries 2. Committees, departments, and miscellaneous records.
Scope and Content Note: Subseries 2, Committees, departments, and miscellaneous records, 1877-1955, contains correspondence minutes, reports and nearprint, with the majority of the material dating after 1920. The records in this Series basically deal with the activities of the various UAHC committees, departments and commissions. Included are records concerning UAHC finances and fundraising, rabbinical placement, education, armed forces, Council meetings, the Department of Synagogue and School Extension, the Commission on Jewish Education, the National Federation of Temple Sisterhoods and the Board of Delegates on Civil Rights.
(MF-1660) By-laws and Amendments. 1873-1923.
(MF-1660) Committee on Finance and Auditing [minutes]. 1922-1926.
(MF-1660) Committee on Endowment and Trust Funds [minutes and reports]. 1922-1931.
(MF-1660) Committee on Congregational Apportionments [receipts and disbursements statements of member congregations]. 1922-1923.
(MF-1660) Committee on Union Survey [minutes and report]. 1924.
(MF-1661) Committee on Union Survey [minutes]. 1924.
(MF-1661) Fund raising campaigns [records]. 1940.
(MF-1661) Board of Governors--Executive Committee [minutes]. 1943-1950.
(MF-1661) UAHC-CCAR Joint Committee on Chaplains and Emergency Placement [correspondence and minutes]. 1944-1945.
(MF-1661) American Jewish Cavalcade [correspondence about nearprint]. 1946-1947.
(MF-1661) Committee of One Hundred--Layman's Tour [correspondence and publicity material]. 1939.
(MF-1661) Committee on Social Justice [stenographer's notes on discussion of report]. 1927.
(MF-1662) Department of Synagogue and School Extension--New York Committee [minutes]. 1916-1937.
(MF-1662) Commission on Jewish Education [materials presented at the March 1925 meeting; committee reports and correspondence]. 1925.
(MF-1662) Commission on Synagogue Activities [minutes]. 1934; 1939; 1950; 1951; 1952.
(MF-1662) Department of Synagogue and School Extension, Board of Editors [minutes and reports]. 1911-1919.
(MF-1662) National Jewish Welfare Board--Committee on Army and Navy Religious Activities (CANRA) [minutes and Executive Director reports]. 1942-1948.
(MF-1663) UAHC-CCAR Joint Placement Committee [reports]. 1950-1951.
(MF-1663) UAHC-CCAR Joint Commission on Military Services [correspondence and minutes]. 1942-1951.
(MF-1663) Miscellaneous minutebook I: Committee on Revision of Union Prayerbook. 1930.
(MF-1663) Miscellaneous minutebook I: Meeting of Various UAHC Boards. 1930.
(MF-1663) Miscellaneous minutebook I: Committee on Co-operation between UAHC and HUC Board of Governors. 1931.
(MF-1663) Miscellaneous minutebook I: Staff conferences--Cincinnati and New York. 1932-1934.
(MF-1663) Miscellaneous minutebook I: Committee on HUC Press. 1919-1934.
(MF-1663) Miscellaneous minutebook I: Committee on New Methods of Financing the Union. 1923-1925.
(MF-1663) Miscellaneous minutebook I: Committee on Awarding Fellowships. 1928.
(MF-1663) Miscellaneous minutebook I: Committee on Rules and Regulations for Receipt and Control of Gifts, Legacies, etc. by the Union and its Departments. 1926-1927.
(MF-1663) Miscellaneous minutebook I: Committee on Congregational Apportionment. 1923.
(MF-1663) Miscellaneous minutebook I: General Committee on "Committee of 26". 1924.
(MF-1663) Miscellaneous minutebook II: National Advisory Board for Synagogue Extension On Pacific Coast. 1917-1918.
(MF-1663) Miscellaneous minutebook II: Commission on Bible Study in Relation to Public Education. 1917.
(MF-1663) Miscellaneous minutebook II: Jewish Board for Welfare Work in U.S. Army and Navy. 1917-1918.
(MF-1663) Miscellaneous minutebook II: Edward L. Heinsheimer Memorial Committee. 1917.
(MF-1663) Miscellaneous minutebook II: Lipman Levy Memorial Committee. 1918.
(MF-1663) Miscellaneous minutebook II: Cincinnati members of Executive Board. 1920-1921.
(MF-1663) Miscellaneous minutebook II: Executive Committee, Cincinnati Campaign Committee. 1919.
(MF-1663) Miscellaneous minutebook II: Cincinnati Committee on Union Museum. 1914.
(MF-1663) Miscellaneous minutebook II: Committee on Wise Centenary Campaign. 1918.
(MF-1663) Miscellaneous minutebook II: Committee on Program for 29th Council. 1924.
(MF-1663) Miscellaneous minutebook II: Committee on Jewish Congregational Organizations. 1925.
(MF-1663) Miscellaneous minutebook II: Board of Delegates on Civil Rights. 1924.
(MF-1663) Miscellaneous minutebook II: Committee of Twenty-Six. 1925.
(MF-1663) Miscellaneous minutebook II: Committee on Office Efficiency. 1926.
(MF-1663) Miscellaneous minutebook II: Committee on Program for 30th Council. 1926.
(MF-1663) Miscellaneous minutebook II: Committee on House and Salaries. 1927.
(MF-1663) Miscellaneous minutebook II: General Committee on Cincinnati Campaign for the Union. 1927.
(MF-1663) Miscellaneous minutebook II: Cincinnati Campaign for Increasing Support of Union. 1927.
(MF-1664) Miscellaneous minutebook II: National Jewish Welfare Board Committee on Army and Navy Religious Activities (CANRA), [minutes and Executive Director reports. 1942-1944.
(MF-1664) Miscellaneous minutebook II: Regional conventions and activities (includes: Arkansas-Louisiana-Mississippi, Eastern Seaboard, Illinois, Kentucky-Tennessee, Mid-Atlantic, Midwest, Northeastern, Southeastern and Southwestern). 1939-1941.
(MF-1665) Miscellaneous minutebook II: Regional conventions and activities. Correspondence. 1937-1938.
(MF-1665) Miscellaneous minutebook II: Regional conventions and activities. Newspaper clippings. 1936-1938.
(MF-1665) Miscellaneous minutebook II: Regional conventions and activities. B'nai B'rith District Grand Lodge No. 2 (Cincinnati, Ohio).
(MF-1665) Miscellaneous minutebook II: Regional conventions and activities. National Federation of Temple Sisterhoods [proceedings of 9th Biennial Assembly]. 1931.
(MF-1666) Miscellaneous minutebook II: World Union for Progressive Judaism [minutes]. 1937-1939.
(MF-1666) Miscellaneous minutebook II: Canadian congregations [correspondence, reports and nearprint]. 1938-1947.
(MF-1666) Miscellaneous minutebook II: Synagogue Council of America [minutes, memorandum reports and nearprint]. 1932-1943.
(MF-1666) Miscellaneous minutebook II: UAHC staff meetings [minutes]. 1950.
(MF-1666) Miscellaneous minutebook II: "Some Aspects of Industrial Relations" [transcript of special luncheon gathered to discuss this topic]. Undated.
(MF-1666) Miscellaneous minutebook II: Tract Commission [minutes]. 1915-1923; 1927-1935.
(MF-1666) Miscellaneous minutebook II: National Conference of Jews and Christians Executive Committee [minutes and reports]. 1937-1939.
(MF-1666) Miscellaneous minutebook II: UAHC-CCAR Joint Placement Committee [reports and correspondence]. 1949-1951.
(MF-1667) Department of Synagogue and School Extension. Volume VII. Organization of Religious Units. B. Summer Services. 1914-1932.
(MF-1667) Department of Synagogue and School Extension. Volume VII. Organization of Religious Units. C. Welfare Work Soldiers' Training Camps. 1916-1923.
(MF-1667) Department of Synagogue and School Extension. Volume VII. Organization of Religious Units. D. Prisons and Hospital. 1914-1927.
(MF-1667) Department of Synagogue and School Extension. Volume VIII. Organizations of Religious Units. E. Student Welfare. 1914-1931.
(MF-1667) Department of Synagogue and School Extension. Volume VIII. Organizations of Religious Units. F. Double-Your-Membership Campaign. 1919.
(MF-1667) Department of Synagogue and School Extension. Volume VIII. Organizations of Religious Units. G. Radio Broadcasting. 1927-1932.
(MF-1667) Department of Synagogue and School Extension. Volume VIII. Organizations of Religious Units. H. General. 1917-1927.

Search Terms

The following terms have been used to index the description of this collection in the AJA's online catalog.

Institutions

Hebrew Union College
Hebrew Union College-Jewish Institute of Religion
Union for Reform Judaism
Union of American Hebrew Congregations

Subjects

Jewish camps
Reform Judaism
Synagogues -- Organization and administration