Access and Provenance

  Institutional Sketch

  Scope and Content Note

  Box and Folder Listing

 

A Finding Aid to the

Kansas City, Missouri -- Congregation B'nai Jehudah Records

Manuscript Collection No. 715

1870-1989. 36.2 Linear ft.

 

ACCESS AND PROVENANCE

The Congregation B'nai Jehudah of Kansas City Records were donated in 2003 by Rick Klein, Executive Director of Congregation B’nai Jehudah of Kansas City. Upon receiving the Congregation B'nai Jehudah of Kansas City Records, the Marcus Center of the American Jewish Archives assumed all property rights. Literary rights are held by Congregation B'nai Jehudah and/or the specific authors of the materials. Any questions concerning literary rights or copyright should be addressed to the Executive Director of the Marcus Center of the American Jewish Archives.

INSTITUTIONAL SKETCH  top

Congregation B’nai Jehudah was founded in 1870 by 35 Jewish men of Kansas City, Missouri with the goals of “progress and reform.” The first president of the congregation was B.A. Feineman and the first rabbi was Reverend Marcus Cohen, a mohel who came from Chicago. The Temple instituted theological reforms from the Minhag America, creating family pews, and a mixed choir of both men and women. In 1873, B’nai Jehudah became one of the founding congregations of the Union of American Hebrew Congregations, and its President Feinman was elected to UAHC’s executive board. Over its history, the congregation has been served by such rabbis as Joseph Krauskopf and Henry Berkowitz, both graduates of the first class at Hebrew Union College, and Samuel S. Mayerberg, a formidable fighter for social justice in Kansas City.

The congregation’s first permanent temple was built in 1875 and located on Wyandotte and Sixth Streets with seating for around 300 persons. Quickly outgrowing the Wyandotte Street Temple, Congregation B’nai Jehudah moved to larger quarters on Oak Street in 1885 that seated 600 people. In 1890, the congregation added side galleries, which allowed for 150 more worshippers. The basement of the structure provided room for classrooms.

The congregation moved to a new temple on Linwood Boulevard in 1908. Upon moving into the new building, the congregation saw an immediate increase in its membership. The Congregation moved into its current home on 69th and Holmes in 1957. The temple and religious school are architecturally impressive with the ark, the Eternal Light, and the brickwork mimicking the outline of the chapel Menorah all receiving awards from the Kansas City Chapter of the American Institute of Architects. B’nai Jehudah also owns and maintains two cemeteries: Rose Hill Cemetery given to the Congregation by the Hebrew Benevolent Society in 1871 when the group dissolved and Elmwood Cemetery, purchased in 1921.

In the post World War II era when the world community was faced with the question of establishing a Jewish state in Palestine, Eddie Jacobson, a member of B'nai Jehudah, played an important role in the United States' recognition of the State of Israel. Jacobson was a close friend of President Truman. The two men fought together in World War I and subsequently became business partners and opened a clothing store in Kansas City in the early 1920's. During the negotiations over the US recognition of the State of Israel, Jacobson served as an important liaison between President Truman and many Jewish leaders who wished to speak with him regarding the matter. Jacobson friendship with President Truman created an open dialogue between himself, the President and National Jewish leaders regarding the creation of the State of Israel and led to United States support of the measure

The membership of B’nai Jehudah continued to grow throughout the 1950’s and in 1958 B’nai Jehudah announced that it would offer assistance in creating a new, but independent, Reform Judaism temple in Kansas City. B’nai Jehudah’s leadership felt that the congregation had grown too large give a meaningful experience to all of its members.
In 1959 Rabbi Mayerberg requested that he be permitted to retire and the congregation began to look for a new Rabbi. Rabbi William Silverman of Nashville was unanimously accepted by the board and supported by Rabbi Mayerberg. He began his career at B’nai Jehudah in 1960 continuing many of the traditions of the congregation as well introducing new ones.

In 1970 the congregation celebrated its centennial year. Administrator Frank Adler, wrote an extensive history of the congregation entitled Roots in a Moving Steam: The Centennial History of Congregation B’nai Jehudah of Kansas City, 1870-1970. A copy of this history can be found in the American Jewish Archives collection.

SCOPE AND CONTENT  top

The CONGREGATION B’NAI JEHUDAH OF KANSAS CITY RECORDS (1870-1989) consist of minutes, correspondence, financial records, membership lists, photographs, sermons, and near print that document the history of Congregation B’nai Jehudah. The most historically rich portions of the collection are contained in Rabbi Samuel Mayerberg, Irvin Fane, and Frank Adler correspondence files, the minutes, and the photographs. The collection is divided into nine series as follows:

· A. MINUTES. (1895-1999)
· B. RABBI SAMUEL S. MAYERBERG CORRESPONDENCE FILES. (1931- 1962)
· C. IRVIN FANE CORRESPONDENCE FILES. (1938-1960)
· D. FRANK ADLER CORRESPONDENCE FILES. (1872-1979)
· E. FINANCIAL RECORDS. (1920-1983)
· F. TEMPLE ORGANIZATION FILES. (1937-1989)
· G. CEMETERY RECORDS. (1920-1970’s)
· H. HISTORICAL RECORDS. (1870-1970)
· I. PHOTOGRAPHS. (1871-1973)

SERIES A. MINUTES, (1895-1999) is arranged by board and then chronologically. The minutes of the Board of Trustee meetings run from 1895-1999. The minutes of the Executive Committee meetings run from 1951-1998.

SERIES B. RABBI SAMUEL S. MAYERBERG CORRESPONDENCE FILES, (1931-1962) is arranged alphabetically and contains correspondence with individuals and institutions as well as his sermons and writings. Files also document his civic and Jewish community involvements. Samuel S. Mayerberg served as Rabbi of B’nai Jehudah from 1928-1960 and Rabbi Emeritus from 1960-1964. Items of note in the files include correspondence with President Harry Truman and correspondence that reflects his work for social justice and his opposition to the Pendergast political machine in Kansas City.

SERIES C. IRVIN FANE CORRESPONDENCE FILES, (1938-1960) is arranged alphabetically and contains correspondence with individuals, institutions, and committees, most especially his involvement with fundraising for the religious school, chapel, and new building. Irvin Fane served as President of the congregation from 1940-1945, President of the Temple Brotherhood from 1937-1938 as well as served on the Board of Trustees from 1937-1950.

SERIES D. FRANK ADLER CORRESPONDENCE FILES, (1872-1979) is arranged alphabetically and contains correspondence between individuals, institutions, and committees as well as a substantial amount of building and cemetery records. Frank Adler served as a full time, salaried administrator for the congregation’s affairs from 1953-1991. The length of time that Adler was employed by and involved in B’nai Jehudah’s affairs as well as the fact that he was involved in so many areas of the congregations affairs makes these files some of the most useful to researchers.

SERIES E. FINANCIAL RECORDS, (1920-1983) is arranged by date and type and consists mainly of dues records, which help document the membership of the congregation. The records also contain some correspondence as well as financial ledgers from 1920-1940.

SERIES F. TEMPLE ORGANIZATION FILES, (1937-1989) is arranged by date and organization. The files are divided into three sections: the first being the Temple Marrieds whose records span from 1953-1971 and include scrapbooks, minutes, correspondence, membership lists, as well as the by laws and constitution of the organization. The second group is the Temple Sisterhood whose records span from 1937-1989 and include scrapbooks, minutes and committee information. The third group is the Temple Brotherhood whose records contain only the minutes of the organization from 1955-1965.

SERIES G. CEMETERY RECORDS, (1920-1970’s) is arranged alphabetically and by type. The files are divided between Rose Hill Cemetery and Rose Hill Mausoleum. The Rose Hill Cemetery records contain correspondence, deeds to lots, by laws, tablet orders, trust fund, and Bondholder information from the 1920’s to 1983. The Rose Hill Mausoleum records contain correspondence, contracts, and other information pertaining to the Mausoleum. The mausoleum records also contain information regarding the Henry A. Guettel Chapel from the 1970’s. Cemetery records regarding Elmwood Cemetery can be found in SERIES D, Frank Adler’s correspondence files. (Note: Congregation B'nai Jehudah has created a database of their cemetery records and any genealogical information that they have from the 1920's to the present. Researchers may contact the Congregation for more details, info@bnaijehudah.org).

SERIES H. HISTORICAL RECORDS, (1870-1970) is arranged alphabetically and contains a wide variety of material collected by the congregation for exhibits and publications in connection with its centennial celebration in 1970.

SERIES I: PHOTOGRAPHS, (1871-1973) is arranged alphabetically and contains photographs of various people and events connected with the congregation. Included in the photograph series are oversized images of confirmation photographs and oversized blue prints of Rose Hill Cemetery and B’nai Jehudah’s building at Sixty-Ninth and Holmes as well as a 1905 blue print of the Linwood Boulevard building. There are numerous pictures of the congregation and a photograph of congregation member, Eddie Jacobson, with Harry Truman.

BOX AND FOLDER LIST  top

  BOX	FOLDER	       CONTENTS

Series A. Minutes.
Scope Notes:  Records are arranged by date and type. 
 
1	1		   Board of Trustee Meeting Minutes.  1895-1902.
	2		   Board of Trustee Meeting Minutes.  1902-1904.
	3		   Board of Trustee Meeting Minutes.  1905-1910.
	4		   Board of Trustee Meeting Minutes.  1910-1913. 

2	1  		   Board of Trustee Meeting Minutes.  1913-1916.
	2  		   Board of Trustee Meeting Minutes.  1915-1919.
	3  		   Board of Trustee Meeting Minutes.  1919-1921.
	4 		   Board of Trustee Meeting Minutes.  1921-1924.

3	1		   Board of Trustee Meeting Minutes.  1924-1930.
	2		   Board of Trustee Meeting Minutes.  1930-1935.

4	1		   Board of Trustee Meeting Minutes.  1935-1944.
	2		   Board of Trustee Meeting Minutes.  1945-1953.

5	1		   Board of Trustee Meeting Minutes.  1953-1955.
	2		   Board of Trustee Meeting Minutes.  1956-1958.
	3		   Board of Trustee Meeting Minutes.  1958-1959.

6	1		   Board of Trustee Meeting Minutes.  1960-1961.
	2		   Board of Trustee Meeting Minutes.  1962-1963.
	3		   Board of Trustee Meeting Minutes.  1964-1965.

7	1		   Board of Trustee Meeting Minutes.  1965.
	2		   Board of Trustee Meeting Minutes.  1966.
	3		   Board of Trustee Meeting Minutes.  1967.
	4		   Board of Trustee Meeting Minutes.  1968.
	5		   Board of Trustee Meeting Minutes.  1969.
	6		   Board of Trustee Meeting Minutes.  1970.
	7		   Board of Trustee Meeting Minutes.  1971.
	8		   Board of Trustee Meeting Minutes.  1972.
	9		   Board of Trustee Meeting Minutes.  1973.
	10		   Board of Trustee Meeting Minutes.  1974.

8	1		   Board of Trustee Meeting Minutes.  1977.
	2		   Board of Trustee Meeting Minutes.  1978.
	3		   Board of Trustee Meeting Minutes.  1979.
	4		   Board of Trustee Meeting Minutes.  1986.
	5		   Board of Trustee Meeting Minutes.  1987.
	6		   Board of Trustee Meeting Minutes.  1988.
	7		   Board of Trustee Meeting Minutes.  January-June. 1989.

9	1		   Board of Trustee Meeting Minutes.  July-December. 1989.
	2		   Board of Trustee Meeting Minutes.  January-May. 1990.
	3		   Board of Trustee Meeting Minutes.  June-December. 1990.
	4		   Board of Trustee Meeting Minutes.  January-May. 1991.
	5		   Board of Trustee Meeting Minutes.  July-December. 1991.
	6		   Board of Trustee Meeting Minutes.  January-May. 1992.
	7		   Board of Trustee Meeting Minutes.  June-December.  1992.  

10	1		   Board of Trustee Meeting Minutes.  January-May. 1993.
	2	           Board of Trustee Meeting Minutes.  June-August. 1993.
	3		   Board of Trustee Meeting Minutes.  September-December. 1993.
	4 	           Board of Trustee Meeting Minutes.  January-May. 1994.
	5		   Board of Trustee Meeting Minutes.  June-October. 1994.
	6		   Board of Trustee Meeting Minutes.  November-December. 1994.

11	1		   Board of Trustee Meeting Minutes.  January-May. 1995.
	2		   Board of Trustee Meeting Minutes.  June-December. 1995.
	3		   Board of Trustee Meeting Minutes.  January-May. 1996.
	4		   Board of Trustee Meeting Minutes.  May-December. 1996.
	5		   Board of Trustee Meeting Minutes.  January-May. 1997.
	6		   Board of Trustee Meeting Minutes.  April-May. 1997.
	7		   Board of Trustee Meeting Minutes.  June-October. 1997.

12	1		   Board of Trustee Meeting Minutes.  November-January. 1997-1998.
	2		   Board of Trustee Meeting Minutes.  February-April. 1998.
	3		   Board of Trustee Meeting Minutes.  May-September. 1998.
	4	           Board of Trustee Meeting Minutes.  October-December. 1998.
	5		   Board of Trustee Meeting Minutes.  February-May. 1999.

13	1		   Executive Committee Meeting Minutes.  May-April. 1951-1990.
	2		   Executive Committee Meeting Minutes. June-August. 1990-1991.
	3		   Executive Committee Meeting Minutes. September-May. 1991-1993.
	4	           Executive Committee Meeting Minutes. June-December. 1994.
	5		   Executive Committee Meeting Minutes. February-May. 1995.
	6		   Executive Committee Meeting Minutes. June-December. 1995.
	7		   Executive Committee Meeting Minutes. February-May. 1996.
	8		   Executive Committee Meeting Minutes. June-December. 1996.
	9		   Executive Committee Meeting Minutes. January-December. 1997.
	10		   Executive Committee Meeting Minutes. January-May. 1998.

Series B. Rabbi Samuel S. Mayerberg Correspondence Files.  
Scope Note. Records are arranged alphabetically.

14	1		  A. Correspondence.  1941-1943.
	2		  Acknowledgements of Gifts in honor of the recovery of Dr. Meyerberg.May-June 1959.
	3		  Action Against Anti-Semitism.  1957-1959.
	4		  Address for Rabbi Mayerberg’s 10th Anniversary. 1938.
	5 	 	  Addresses. Miscellaneous.  1929-1931.
	6	          Addresses. Mayerberg. 1930-1957.
	7		  American Friends Service Committee. Job Opportunities Program/Racial Integration. 1952-1954.
	8		  American Jewish Joint Distribution Committee. 1946.
	9		  American Research Bureau.  Certificate. 1939.
	10 	          Annual Institute on Judaism.  1951-1953.
	11 	          Annual Meeting. 1941.
	12                Annual Report. 1942.
	13                Appraisal of Linwood Avenue Temple. 1955-1956.
	14 	          Army Advisory Committee Certification. 1947.

15  	1		  B. Correspondence. 1947-1954.
	2	          Baccalaureate Service. University of Kansas. 1959.
	3                 Berkowitz Memorial Fund. 1945.
	4		  Berkowitz. Confirmation. 1947.
	5		  Bible Lectures. The Apocrypha. n.d.
	6		  Bible Lectures and Coursework for Universities. 1930’s-1950’s.
	7 	 	  Bible Lectures. 1957, n.d. 
	8     	          Billikopf. Personal Correspondence. 1946, 1947.
	9                 Birthday Correspondence (65th). 1957. 
	10	          Blair, Governor James T. Correspondence. 1957.

16	1		  B’nai B’rith. 1951-1960.
	2 	          Board, Building, and Committee Matters. 1942-1945.
	3		  Board Matters. 1945-1946.
	4		  Board Minutes. Committee Assignments.  1939-1941.
	5		  Board Letter. 1933.
	6		  Board of Trustee Minutes. 1940-1941.
	7		  Book Review Notes. 1958 and n.d.
	8		  Boy Scouts. 1930’s.
	9    		  Boy Scout tribute. 1948.
	10		  Bloch Publishing Company. 1944-1945.
	11		  Brotherhood. 1941-1957.
	12		  Building Matters. 1938-1945.

17	1		  C. Correspondence. 1941-1946, 1949-1953.
	2	          Catholic Matters. 1952-1959.
	3		  Central Conference of American Rabbis.  1941-1942.
	4	          Central Conference of American Rabbis.  68th Annual Conference. 1957.
	5	          Central Conference of American Rabbis.  Social Justice Committee.  1928-1934.
	6	          Central Conference of American Rabbis.  Union of American Hebrew Congregations Resolution. Re. 	

			  Arrest of Jewish Agency Members. 1946.
	7	 	  Child Guidance Clinic. 1948-1951.
	8	 	  Child Labor Amendment. 1930’s.
	9	 	  Christmas Letter. 1959.
	10	 	  Chronicle of an American Crusader. By Rabbi Mayerberg.  Correspondence and Reviews.  1944-1946.
	11 		  Citizen Association. Paul Koontz. 1958.
	12		  Combined Campaign. Union of American Hebrew  Congregations. 1959-1960.
	13		  Confirmation Files. 1939-1942.
	14		  Confirmation Letters. Circa 1950’s.
	15		  Confirmation Materials. 1943-1948.
	16		  Confirmation Services. 1938, 1941.
	17		  Correspondence. Concerning Rabbi Mayerberg in Kansas City Times article.  September 19, 1958.

18 	1		  D. Correspondence. 1942-1944.
	2		  Declinations of speaking engagements. 1960.
	3	 	  Delegates to Midwest Regional Conference.  St. Joseph, Missouri. 1940.
	4 		  Dinnell. Marriage and Conversion. 1951.
	5		  Dreyfoos, B.F. Bequest. 1940-1945.
	6		  Dues increase material. 1941.
	7		  E. Correspondence. 1944-1945.
	8  		  Rabbi Eisendrath Fundraising Dinner. 1945.
	9		  Elmwood Cemetery. Bequest. Estate of Frances Taylor. 1939-1954.
	10		  Engagements. 1958-1960.
	11		  F. Correspondence. 1941-1946.
	12		  Fane, Irvin. Correspondence with Rabbi Mayerberg. 1940- 1945.
	13 		  Rabbi Morton Fierman. 1945.
	14                Finances and Membership. 1940-1943.
	15 		  Finances and Membership. 1944-1945.
	16		  G. Correspondence. 1941-1946, 1950, 1954.
	17 		  Guardian Society for Jewish Children. 1932-1964.
	18 		  H. Correspondence. 1941-1945, 1950-1951.
	19 		  Hallmark greeting cards. 1930.
	20		  HUC. Correspondence. 1942.
	21 		  HUC Alumni Lecture. “The Rabbi as Civic Leader.” 1942.

19	1		  Heineman, Leopold. Holocaust Survivor. Kansas City Resident. 1940.
	2	 	  Henderson, Phillip. Congregation Custodian. 1947.
	3	   	  Hitlerism.  Pamphlets, Correspondence, and Newsletters. 1934-1936.
	4	          Houston Correspondence. 1944-1945.
	5      	 	  I. Correspondence. 1941-1943.
	6	 	  Institute on Judaism. 1942-1944.
	7	 	  Interfaith Committee for Social Action. 1959, 1960.

20	1		   J. Correspondence. 1942-1945.
	2		   Jewish Chautauqua Society. 1941, 1953-1960.
	3		   Jewish Chronicle of Kansas City. 1950-1959.
	4		   Jewish Community Center. 1957-1960.
	5		   Jewish Federation. 1949-1953.

21	1		   Jewish Federation Campaign. 1959.
	2		   Jewish Normal School Registration Cards. Circa 1930’s.
	3		   Jewish Orphans Home. 1929, 1931-1932.
	4		   Jewish Orphans Home. 1935-1937.
	5		   Jewish War Casualties. 1946.
	6		   Jewish Youth Conclave. 1949-1953.

22	1		   K. Correspondence. 1940-1946.
	2		   Kansas City.  Athletics (Baseball). Bob Cero Night. 1958.
	3		   Kansas City.  Board of Police. 1956-1960.
	4		   Kansas City.  Council. 1959.
	5		   Kansas City.  Philharmonic Orchestra. 1957-1959.
	6		   Kansas City.  School of Jewish Studies. 1955-1957.
	7		   Kansas City.  Star Article on Gertrude Mayerberg.  n.d.
	8		   Kansas City.  United Jewish Social Services. 1956.
	9		   Kansas City.  University address. 1947.
	10		   Kansas University. 1947-1950.

23	1		   L. Correspondence. 1941-1945, 1950-1952.
	2		   LaFarge Temple. Window, Blueprint. n.d.
	3		   League of Nations. Association of Missouri. 1931.  
	4		   Lectures. HUC. December 1942.
	5		   Levin, Jake. Correspondence on Zionism. 1945-1946.
	6		   Life Membership. 1943.
	7		   Loeb, Donald. Congregation President. Correspondence. 1957-1959.
	8		   London Conference Correspondence. 1946.
	9		   Lorie, Adele (Silverberg). Correspondence. 1943.
	10		   Lyons, Leonard (Mrs. Dan) Honorary Membership. 1957.

24	1		   M. Correspondence. 1941-1946.
	2		   M. Correspondence. 1951-1953. n.d.
	3		   Mayer, Harry H. Anniversary. 1924.
	4		   Mayer, Harry H. 1925-1942.
	5		   Mayerberg, Rabbi Samuel S. Biographical Files, photos, clippings, programs. 1950’s, 1961.
	5		   Mayerberg, Rabbi Samuel S. Film and Television Program. 1947-1955.
	7		   Mayerberg, Rabbi Samuel S. 1924, 1948, 1953.
	8	           Mayerberg, Rabbi Samuel S. 30th Anniversary at  B’nai Jehudah. 1958-1960.
	9                  Mayerberg, Rabbi Samuel S. Youth Fellowship Fund. 1957-1959.

25	1		   Marriage. 1946-1947.
 	2		   Membership Lists (includes military personnel). 1946.  
 	3		   Membership Committee. 1947.
 	4		   Membership Materials. 1930’s.
 	5		   Menninger Foundation. 1945-1954. 
 	6		   Men’s Temple Club. 1931-1932.
 	7		   Messages for Temple Newsletter, The Scroll. 1936-1939.
	8		   Meyer, Max F. Correspondence. 1929.
	9		   Mid-Century White House Conference on Children and Youth. 1949-1951.
	10		   Miscellaneous Congregational Matters. 1941-1945.
	11	   	   Missouri House of Representatives. Richard Bolling Correspondence.  1955.
	12		   Missouri Pre-Natal Blood Test Bill. 1939.

26	1	           Miscellaneous. Articles, Biography, etc.  
	2	  	   Miscellaneous Correspondence. 1921-1943.
	3	  	   Miscellaneous Correspondence. 1944-1949.
	4	           Miscellaneous Correspondence.  1950-1952.
	5  		   Miscellaneous Correspondence. 1957.

27	1	           Miscellaneous Correspondence. 1958.
	2	           Miscellaneous Correspondence. 1959-1960.
	3		   Miscellaneous Correspondence. 1959-1980.
	4		   Miscellaneous Correspondence. n.d.

28	1		   N. Correspondence. 1941-1946.
	2		   National Council of Jewish Women. 1940’s.
	3	           National Federation of Temple Brotherhood. XVII Biennial Convention. 1957.
	4                  National Organization. 1944-1945.
	5		   Newgass. Gift letters for Torah covers. 1936.
	6		   New Years Cards (all acknowledged). 1959.
	7		   News Clippings. 1931-1949.
	8		   News Clippings. 1950-1960.
	9		   North Carolina Trip. 1958.
	10		   O. Correspondence. 1941-1945.

29	1		  Penitentiaries and Industrial Homes. 1929.
	2		  Personnel. 1943.
	3		  Philosophy of Christianity Lecture. n.d.
	4		  Poems and Prayers. 1930-1957.
	5		  Police and board of Elections. Positions. 1950.
	6		  Police and Elections Board. Positions. 1950.
	7		  Police Commissioner appointment. Correspondence. 1957.

30	1	          Police Commissioners Board. Kansas City, Missouri. ommissioner  Mayerberg. 1958.  
	2		  Politicians. Correspondence. Re. “Palestine Plan.” 1944.
	3		  Prayers. 1937-1959.
	4		  President Eisenhower Material. 1953-1959.
	5		  Programs. 1921-1930.
	6		  Proposed Mausoleum for Rose Hill Cemetery. Circa 1920’s.
	7		  R. Correspondence. 1941-1946.

31	1		  Rabbinical Association of Greater Kansas City. 1941-1958.
	2		  Radio Addresses. 1930-1938.
	3		  Radio Broadcast. Correspondence, Notes and Manuscripts.1931.
	4		  Radio Broadcast. Controversial. 1943, 1944.
	5		  Radio and Television Broadcasts. 1939-1949.
	6		  Radio and Television Broadcasts. 1950-1958.

32	1		  Recommendation letters. 1951-1960.
	2		  Recovery of Dr. Mayerberg. Correspondence. 1959.
	3		  Religious Education. 1949-1950.
	4		  Religious School. 1946.
	5		  Religious School. 1946-1947.
	6		  Remington Arms Co. Discrimination in Employment. 1942.  
	7		  Reports to Temple Board. 1955-1958.

	8		  Resolution. Re. Cemetery Trust at Commerce Bank. 1933. Mausoleum Fund at First National Bank. 1946.
	9		  Rezoning of Linwood Boulevard. 1942.
	10		  Rosbach, Alfred. Cantor. 1940’s.
	11		  Rosen, Rabbi of Levenworth Kansas. 1948-1949.
	12 		  Rotary Club. 1949-1960.

33	1		  S. Correspondence. 1928-1935.
	2		  S. Correspondence. 1936-1950.
	3		  S. Correspondence. 1941-1946.
	4		  Sabbath School. 1940-1942.
	5		  School of Jewish Studies. 1951-1960.
	6		  Scroll.  Newsletter. 1958.

34	1		  Sermons.  Christianity, The Philosophy of. n.d.
	2		  Sermons.  Controlled Manufacture of Armaments. n.d.
	3	 	  Sermons.  Does Political Zionism Solve the Jewish Problem? 1943.
	4		  Sermons.  General. 1928-1941.
	5		  Sermons.  General. 1942
	6		  Sermons.  Goldwater, Barry. By Rabbi Silverman. October 1964.
	7		  Sermons.  Maimonides. 1935.
	8		  Sermons.  Message of Israel. 1951.
	9		  Sermons.  Miscellaneous. 1930’s, 1940’s.
	10		  Sermons.  Miscellaneous. n.d.
	11		  Sermons.  Mob Murder (abstract). 1931.  
	12		  Sermons.  Nazi War Clouds. n.d.
	13		  Sermons.  Psalms. 1938, 1955.
	14		  Sermons.  Proverbs (partial). n.d. 

35	1		  Sermons. Rosh Hashanah. 1930-1944.
	2		  Sermons. Rosh Hashanah. 1945-1951.
	3		  Sermons. Rosh Hashanah. 1952-1959.
	4		  Sermons. Special V-J Day. 1945. 
	5		  Sermons. Topics. 1950’s. 
	6		  Sermons. What shall America’s policy be? n.d.
	7		  Sermons. Yom Kippur. 1931-1949.
	8		  Sermons. Yom Kippur. 1950-1959.

36	1		  Service Men and Women (Korean War). 1951-1953.
	2		  Sisters Aid. Orphan Home Minutes. 1921-1926.
	3		  Speech for Confirmation Class. Irvin Fane. 1941.
	4		  Standing Committees. 1954-1955.
	5		  Starlight Theater. 1950-1957.
	6		  State of the Congregation. 1940.
	7		  Stern, Edgar. Correspondence. 1939-1947.
	8	 	  Sulzbacher, Louis. Correspondence Re. Conversion to Christianity. 1959.
 	9                 Symington, Senator Stuart. Missouri. 1954-1960.  

37	1		  T. Correspondence. 1941-1958.
	2		  T. Correspondence. 1959-1960.
	3		  Talk at Cincinnati. June 6, 1958.
	4		  Temple. Bids. 1941-1960. n.d.
	5		  Temple Brotherhood.  Biennial Convention.  1957.
	6		  Temple. Finances and Membership. 1940-1942.
	7		  Temple. Gifts to Honor recovery of Dr. Mayerberg. 1959.
	8		  Temple. Social Justice Committee. 1962-1970.
	9		  Temple. Youth Forum. 1941-1942.
	10		  Thanksgiving Services. 1935, 1941, 1943-1944, 1947-1949.
	11		  Torah Donation. 1938.
	12		  Truman Library. 1958-1960, 1962.
	13		  Truman and Mayerberg Correspondence (copies of originals).  1944-1958.

38	1		  U. Correspondence. 1941-1944, 1956-1960.
	2		  Union of American Hebrew Congregations. 1953-1958.
	3		  Union of American Hebrew Congregations.  1953-1958.
	4	          Union of American Hebrew Congregations.  Combined giving Campaign.  1944-1945.
	5	 	  Union of American Hebrew Congregations. HUC. Contributions. 1944-1946.
	6	  	  Union of American Hebrew Congregations.  Correspondence Re. Palestine. 1943.
	7	  	  Union of American Hebrew Congregations. Midwestern  Regional Conference. 1941, 1950.
	8	  	  Union of American Hebrew Congregations.  Resolution on Palestine. 1944.
	9	  	  University Class teaching materials. n.d.
	10 		  Urban Renewal Projects. Albert Schoenberg. 1949-1950.
	11		  Urban Renewal Projects. Albert Schoenberg. 1951-1954.

39	1		  V. Correspondence. 1941-1946, 1957-1960.
	2		  W. Correspondence. 1941-1959.
	3		  Wertgame, Leo. 1956-1957.
	4		  White, Eva. Correspondence on Library Resolution. 1947.
	5		  White House Conference on Children and Youth. 1958-1960.
	6		  Wohrizek, Erna. World War II refugee. 1946-1947.
	7		  World Court Records. 1930-1932.
	8		  Wranglers Club. 1937-1960.
	9		  X, Y. Correspondence. 1958-1960.
	10		  YMHA School. Jewish Children in Kansas City. 1928-1931.
	11		  Youth Fellowship Fund. 1959.
	12		  Z. Correspondence. 1958-1960.
	13		  Zionism. 1928-1950.

40			  Oversized. Plaques, Certificates, Awards. 1937-1962.

Series C.  Irvin Fane Correspondence Files.  
Scope Notes:  Files are arranged alphabetically.

41	1		  Anniversary Celebration (10th).  Mayerberg.  October 19, 1938.
	2		  Anniversary Service (80th).  December 1, 1950.
	3		  Annual Meeting Notices. 1950-1955.
	4		  Appointment of Pulpit Committee. Resignation of  Mayerberg. 1959.
	5		  Atlas, Irvin. President. 1959.
	6		  Atlas, Irvin. President. Board Matters. 1959.
	7		  Atlas, Irvin. President. Building Committee. 1959.
	8		  Audit. Congregations. 1957.
	9		  B’nai Jehudah and Congregation Beth El. Loan. 1958.
	10		  Board of Directors. 1952-1953.
	11		  Board of Directors. 1956.
	12		  Board of Directors. 1957.
	13		  Board of Trustees, committees. Wertgame. 1954.
	14		  Budget Information. Insurance Information. 1952-1954.
	15		  Building Committee. 1956.

42	1		  Building Committee. 1956.
	2		  Building Fund and related matters. 1952-1955.
	3		  By-Law Amendments. 1947.
	4		  Confirmation. 1952.
	5		  Congregation. Organizational Matters. 1952-1953.
	6		  Contributions from Members.  1951.
	7		  Correspondence. Miscellaneous. 1952-1953.
	8		  Correspondence. Miscellaneous. 1940-1957.
	9		  Correspondence. Miscellaneous. 1954.
	10		  Correspondence. Miscellaneous. 1956.
	11		  Correspondence with Rabbi Silverman. January-June 1960.
	12		  Custodian. Phillip Henderson. 1952.
	13		  Donation Letter. Alfred Hart. 1939.
	14		  Dues, Budget, Financial. President Leo Wertgame. 1954-1955.

43	1		  Family Service for Laymen. Written by Rabbi Mayerberg. February, 1952.
	2		  Fane Contribution. Figure of Moses. 1959.
	3		  Finance. 1951-1952.
	4		  High Holy Day Services. Leases Music Hall, Municipal Auditorium. 1940-1945.
	5		  Hiring another Rabbi. 1951.
	6		  Hiring Frank Adler. 1953.
	7		  Honorary Degree.  1969.
	8		  Insurance. 1954.
	9		  Legal Committee. “Exchange Account.” 1958.
	10		  Letter. Baker, Mrs. Michael. Gift of Brass “Perpetual Light.” 1946.
	11 		  Letter. Blond, Tim. Re. TYG Program. 1958.
	12		  Letters of Congratulations to Rabbi William Silverman. 1960.
	13 		  Letter. Levy, Jos. S. Re. Death of Eddie Jacobson. 1955.
	14 		  Letter. Re. Mayer and Mayerberg portraits. 1957.
	15		  Letter. Mayerberg, Samuel. Re. His thoughts on the sanctuary to Be built. 1958.
	16 		  Mayerberg, Samuel. Israel Bonds. 1957.
	17 		  Mayerberg, Samuel. 1959.
	18 		  Membership Contributions. 1953-1954.
	19 		  Membership List. 1951.
	20	  	  National Association of Sisterhoods and Brotherhoods. 1958.
	21 		  New Building at 69th and Holmes. 1952.
	22		  New Building at 69th and Holmes. 1957.

44	1		  New Building at 69th and Holmes. 1957.  
	2		  New Building at 69th and Holmes. 1957. 
	3		  New Building. Programming. 1950-1951.
	4		  Nominating Committee. 1958.
	5		  Officers and Trustees. President Leo Wertgame. 1952-1955.
	7		  Personnel. Hiring Rabbi Cashdam and Frank Adler. 1943-1953.
	8		  Planning for New Building. Mayerberg 25th Anniversary. 1952-1953.
	8		  Powell Weaver. Memorial Contribution Letter. 1952.
	9		  Proposed. Eddie Jacobson Memorial. 1959.
	10		  Pulpit Committee. Selection of William Silverman as Rabbi. 1959.

45	1		  Reader of Torah/Bar Mitzvah. 1954-1955.
	2		  Religious Education Committee. Religious School report. 1952.
	3		  Speech. Fane, Irvin. “An Adequate Program for a Synagogue.” May 8, 1938.
	4		  Standing Committee. 1953-1954.
	5		  Temple Brotherhood. 1939-1940.
	6		  Temple Bulletins. 1951-1956.
	9		  Temple Miscellaneous.  1939-1940.

Series D: Frank Adler Correspondence Files.
Scope Notes: Records are arranged alphabetically.

46	1		  Activities Schedules. 1951, 1953, 1955-1957.
	2		  Adult Education. 1954-1956, 1959.
	3		  Annual Meetings. 1953-1974.
	4		  Bequests. 1955-1956.
	5		  Boy Scout Troop #2. 1961-1979.
	6		  Brotherhood. 1953-1958.
	7		  Building. Carpeting. 1957.
	8		  Building. Chapel Pews. 1956.
	9		  Building. Committee. 1950-1954.

47	1  		  Building. Committee. 1955-1962.
	2		  Building. General Correspondence. 1952-1955.
	3		  Building. Confirmation Risers. Bima Enlargement. 1967.
	4		  Building. Evans Electric Co. 1956-1958.
	5		  Building. Financial Reports. 1955-1967.
	6		  Building. Funds. 1952-1955.
	7		  Building. Herman Miller Furniture Company. 1956-1957.
	8		  Building. Hoover Brothers. American Seating Company. 1956-1957.
	9		  Building. Improvements. 1968.
	10		  Building. Issues. 1956-1980.
	11		  Building. Jacobson Plumbing and Heating Co. 1956-1957.

48	1		  Building. Kitchen Equipment. 1956.
	2		  Building. Landscaping. 1956, 1966.
	3		  Building. Library Equipment. 1956.
	4		  Building. Linwood Avenue Temple. Appraisal Report. 1931.
	5		  Building. Linwood Avenue. Plans. 1906, 1907.
	6		  Building. Linwood Avenue. Records. 1907, 1908.
	7		  Building. Miscellaneous. 1963-1980.
	8		  Building. Parking Plan. 1966.
	9		  Building. Purchasing Committee. 1956, 1952-1953.

49	1		  Building. Purchase Orders. 1956-1959, 1979.
	2		  Building. Quinian Construction Company. 1956-1958.
	3		  Building. Religious School and Sanctuary Records. 1956-1958.
	4		  Building. Sanctuary Funds. 1960-1962.
	5		  Building. Sanctuary Records. 1965-1977.
	6		  Building. Showcase. 1956.
	7		  Building and Maintenance. 1952-1953.
	8		  Business Men’s Assurance Company. Mortgage Loans. 1965-1983.
	9		  By Laws Committee. 1952.

50	1		  Cemetery Committee. 1951-1955.
	2		  Confirmation. 1950’s.
	3		  Congregation letters. 1951-1954.
	4		  Congregation letters. 1950’s.
	5		  Constitutions and By-Laws. 1952.
	6		  Coordinating Committee. 1957, 1961.
	7		  Cornerstone. 1956.
	8		  Elmwood Cemetery Records. Blank Forms. n.d.
	9		  Elmwood Cemetery Records. Deeds Returned. 1899-1974.
	10		  Elmwood Cemetery Records. Financial. 1973-1974.
	11		  Elmwood Cemetery Records. Internment Forms. 1922-1975.
	12		  Elmwood Cemetery Records. A. 1948, 1976, 1980.
	13		  Elmwood Cemetery Records. B. 1943, 1954, 1958, 1964, 1969, 1974.
	14		  Elmwood Cemetery Records. C. 1953, 1960.
	15		  Elmwood Cemetery Records. D. 1948-1949, 1964.
	16		  Elmwood Cemetery Records. E. 1872, 1898, 1940’s-1970’s.
	17		  Elmwood Cemetery Records. F. 1922.
	18		  Elmwood Cemetery Records. G. 1940, 1968, 1978.
	19		  Elmwood Cemetery Records. H. 1948, 1965.

51	1		  Elmwood Cemetery Records. L. 1920’s-1980’s.
	2		  Elmwood Cemetery Records. M. 1920’s, 1930’s, 1950’s.
	3		  Elmwood Cemetery Records. N. 1972.
	4		  Elmwood Cemetery Records. P. 1940’s, 1970’s.
	5		  Elmwood Cemetery Records. R. 1960’s-1970’s.
	6		  Elmwood Cemetery Records. S. 1920’s-1950, 1970.
	7		  Elmwood Cemetery Records. T. 1950.
	8		  Elmwood Cemetery Records. U. 1959.
	9		  Elmwood Cemetery Records. W. 1920-1950.
	10		  Elmwood Cemetery Records. Z. 1930, 1950.
	11		  Finance and Budget Committee. 1957-1960.
	12		  General Correspondence. A. 1951-1980’s.
	13		  General Correspondence. B. 1951-1984.
	14		  General Correspondence. C. 1947-1978.
	15		  General Correspondence. D. 1947-1987.
	16		  General Correspondence. E. 1951-1984.

52	1		  General Correspondence. F. 1950-1976.
	2		  General Correspondence. G. 1954-1974.
	3		  General Correspondence. G. 1975-1984.
	4		  General Correspondence. H. 1950-1973.
	5		  General Correspondence. H. 1975-1984.
	6		  General Correspondence. I. 1952, 1957.
	7		  General Correspondence. J. 1953-1972.
	8		  General Correspondence. K. 1951-1984.

53	1		  General Correspondence. L. 1952-1984.
	2		  General Correspondence. M. 1951-1983.
	3		  General Correspondence. N. 1950-1981.
	4		  General Correspondence. O. 1951-1972.
	5		  General Correspondence. P. 1952-1985.
	6		  General Correspondence. R. 1960-1981.
	7		  General Correspondence. S. 1951-1963.

54	1		  General Correspondence. S. 1964-1974.
	2		  General Correspondence. S. 1975-1984.
	3		  General Correspondence. T. 1951-1979.
	4		  General Correspondence. U. 1952-1971.
	5		  General Correspondence. V. 1950-1970.
	6		  General Correspondence. W. 1944-1975.
	7		  General Correspondence. X, Y, Z. 1954-1983.
	8		  Great Western Stage Equipment. 1966-1967.
	10		  Groundbreaking. Temple and Community Center of Congregation Habonim, Inc. 1953.
	11 		  Israel Bonds. 1950-1980.
	12 		  Jewish Community Center. 1940-1970.
	13		  Jewish Education Council. 1970-1980.

55	1		  Legal Committee. 1950, 1960.
	2		  Library. 1962.
	3		  Loeb, Donald. Temple President. 1956.
	4		  Lustig, Anna. Trust. 1974.
	5		  Mayerberg. Pre-Rabbinic Scholarship Fund. 1951-1957.
	6		  Membership Committee. 1952-1953.
	7		  Memorial Committee. 1955-1958.
	8		  Menorah Medical Center: La Farge Windows. 1973-1974.
	9		  Miller Pontiac Co. 1965-1977.
	10		  Music. 1953.
	11		  New Reform Temple. 1967-1983.
	12		  Nominating Committee. 1953-1970.
	13		  Personal Papers. 1953-1967.
	14		  Programs. 1950’s, 1960’s.
	15		  Pulpit Committee. 1959.

56	1		  Rabbi’s Reports to Board. 1955-1960.
	2		  Research Notes. 1970.
	3		  Research Notes. 1970.
	4		  Religious School. 1955-1961.
	5		  Religious Worship Committee. 1953-1962.
	6		  Russian Services. 1979.
	7		  Schrinsky, Erna. Estate. 1967-1977.
	9		  Secretary of State. Corporate Reports. 1980-1981.
	10		  Selection of New Cantors. 1965-1966.
	11		  Sequoya Elementary School. 1981.

57	1		  Services. Invitations and Programs. 1957.
	2		  Shane, Amy. Letters. 1972.
	3		  Sisterhood. 1955-1957.
	4		  Social Action Committee. 1950’s-1960’s.
	5		  Social Justice Committee. Minutes. 1963.
	6		  Standing Committees. 1952-1953.
	7		  Temple Beth El. Miscellaneous. 1950’s-1970’s.
	8		  Union of American Hebrew Congregations. 1958-1963.
	11		  Union of American Hebrew Congregations. Meeting. 1954-1959.
	12		  Union of American Hebrew Congregations. General. 1963-1979.
	13		  Union of American Hebrew Congregations. Financial. 1955-1979.

Series E.  Financial Records.
Scope Notes:  Records are arranged by date and type.  

58	1		  Dues Records. A.  1957-1962
	2		  Dues Records. Ba-Be. 1957-1962.
	3		  Dues Records. Bi-Bu.  1957-1962.
	4		  Dues Records. C. 1957-1962.
	5		  Dues Records. D. 1957-1962.
	6		  Dues Records. E. 1957-1962.
	7		  Dues Records. F. 1957-1962.
	8		  Dues Records. Ga-Ge. 1957-1962.
	9		  Dues Records. Gi-Gu. 1957-1962.

59	1		  Dues Records. H. 1957-1962.
	2		  Dues Records. I. 1957-1962.
	3		  Dues Records. J. 1957-1962.
	4		  Dues Records. K. 1957-1962.
	5		  Dues Records. L. 1957-1962.
	6		  Dues Records. M. 1957-1962.
	7		  Dues Records. N. 1957-1962.
	8		  Dues Records. O. 1957-1962.

60	1		  Dues Records. P. 1957-1962.
	2		  Dues Records. R. 1957-1962.
	3		  Dues Records. Sa-Sh. 1957-1962.
	4		  Dues Records. Si-Sz. 1957-1962.
	5		  Dues Records. T.  1957-1962.
	6		  Dues Records. U. 1957-1962.
	7		  Dues Records. V. 1957-1962.
	8		  Dues Records. W. 1957-1962.
	9		  Dues Records. Y. 1957-1962.
	10		  Dues Records. Z. 1957-1962.
	11		  Dues Records. Honorary Members. 1957-1962.

61	1		  Dues Records. A. 1970’s.
	2		  Dues Records. Ba-Be. 1970’s.
	3		  Dues Records. Bi-By. 1970’s.

62	1		  Dues Records. C. 1970’s.
	2		  Dues Records. Da-E. 1970’s.
	3		  Dues Records. Fa-Ge. 1970’s.

63	1		  Dues Records. Gi-Go. 1970’s.
	2		  Dues Records. Gr-Hi. 1970’s.
	3		  Dues Records. Ho-Hy. 1970’s.

64	1		  Dues Records. Israel-Jos. 1970’s.
	2		  Dues Records. Kaatz-Katz. 1970’s.
	3		  Dues Records. Katz-Klet. 1970’s.
	4		  Dues Records. Koe-Kush. 1970’s.

65	1		  Dues Records. Lad-Ler. 1970’s.
	2		  Dues Records. Ler-Levine. 1970’s.
	3		  Dues Records. Levinson-Lewi.  1970’s.
	4		  Dues Records. Lib-Li. 1970’s. 
	5		  Dues Records. Lob-Lyn. 1970’s.

66	1		  Dues Records. Mac-Marx. 1970’s.
	2		  Dues Records. Mas-Mey. 1970’s.
	3		  Dues Records. Mich-Mno. 1970’s.
	4		  Dues Records. Mond-Moub. 1970’s.
	5		  Dues Records. Mur-Om. 1970’s.
	6		  Dues Records. Pac-Pes. 1970’s. 

67	1		  Dues Records. Phe-Pro. 1970’s.
	2		  Dues Records. Rabi-Rey. 1970’s.
	3		  Dues Records. Ric-Rog. 1970’s.
	4		  Dues Records. Roi-Ros. 1970’s.
	5		  Dues Records. Roth-Ruv. 1970’s.

68	1		  Dues Records. Sac-Sam. 1970’s.
	2		  Dues Records. San-Sch. 1970’s.
	3		  Dues Records. Scho-Schw. 1970’s.
	4		  Dues Records. Sam-Sha. 1970’s.
	5		  Dues Records. She-Sig. 1970’s.
	6		  Dues Records. Sil-Ses. 1970’s.
	7		  Dues Records. Sim-Sir. 1970’s.

69	1		  Dues Records. Ske-Sop. 1970’s.
	2		  Dues Records. Spa-Steinh. 1970’s.
	3		  Dues Records. Stei-Stern. 1970’s.
	4		  Dues Records. Stok-Sz. 1970’s.
	5		  Dues Records. Ta-Tob. 1970’s.
	6		  Dues Records. To-U. 1970’s.

70	1		  Dues Records. Va-Wa. 1970’s.
	2		  Dues Records. Wei-Wer. 1970’s.
	3		  Dues Records. Whi-Wi. 1970’s.
	4		  Dues Records. Who-Yuk. 1970’s.
	5		  Dues Records. Za-Zw. 1970’s.
	6		  Dues Records. Miscellaneous Dues.  1970’s.

71	1		  Board of Trustees. 1979-1985.
	2		  Building Endowment. Booklet of prices to buy plaques etc. n the Temple Religious School and 		

	  		  proposed Sanctuary.   1956.
	3		  Building Endowment and Memorial Fund. Certificates. A-MO. 1956.
	4		  Building Endowment and Memorial Fund. Certificates. Na-W. 1956.
	5		  Dues Administration Committee. Appointees. 1978-1981.
	6		  Dues Administration Committee. General. P-Z Review. 1982-1983.
	7		  Miscellaneous Dues Information. n.d.
	8		  Report. Executive Committee. 1982-1983.
	9		  Report of Graduated Dues Program. 1978-1982.

72			  Financial Ledger. 1920’s.

73			  Financial Ledger. 1920’s-1950’s.

74			  Financial Ledger. 1930’s-1940’s.  

Series F.  Temple Organization Files.
Scope Notes: Records are arranged by date and Organization.

			  Temple Marrieds.
75	1		  Scrapbook. 1953-1954.
	2		  Scrapbook. 1960-1961.

76	1		  Scrapbook. 1962-1963.
	2		  Scrapbook. 1963-1964.
	3		  Scrapbook. 1966-1967.

77	1		  Executive Board Meeting Minutes.  1961-1967.
	2		  Executive Board Meeting Minutes. 1968-1971.
	3		  By Laws and Constitution. n.d.
	4		  Correspondence. 1967-1971.
	5		  Membership Lists. 1959-1970.
	6		  Miscellaneous. n.d.
	7		  New Member. Correspondence. Lists. 1966.
	8		  Treasurers Report. 1962-1971.
	9		  Weed, Harry. 1966-1967.
	10		  Scrapbook.  1970-1971.
			
			  Temple Sisterhood.
78	1		  Board Meeting Minutes. 1937-1940.
	2		  Board Meeting Minutes. 1946-1947.
	3		  Board Meeting Minutes. 1947-1952.

79	1		  Board Meeting Minutes. 1952-1956.
	2		  Board Meeting Minutes. 1956-1959.
	3		  Board Meeting Minutes. 1959-1960.

80	1		  Board Meeting Minutes. 1975-1976.
	2		  Board Meeting Minutes. 1978-1979.
	3		  Board Meeting Minutes. 1979-1980.
	4		  Board Meeting Minutes. 1981-1983.
	5		  Board Meeting Minutes. 1983-1984.

81	1		  House and Foods Committee. Final Report. 1981-1983.
	2		  House and Foods Committee. Kiddush Luncheon open meetings. 1989.
	3		  House and Foods Committee. Miscellaneous. 1983-1985.
	4		  Project Large Print. Jewish Braille Institute of America. 1987.
	5		  Project Large Print. 1977, 1975, 1983.

82	1		  Scrapbook. 1950-1958.
	2		  Scrapbook. 1961-1962.

83	1		  Scrapbook. 1981-1982.
	2		  Scrapbook. 1989.

84	1		  Scrapbook. 1984-1985.
	2		  Scrapbook. 1985-1986.

			  Temple Brotherhood.
85	1	     	  Minutes. 1955-1959.
	2		  Minutes. 1960-1962.
	3		  Minutes. 1963-1964.

Series G.  Cemetery Records.
Scope Notes:  Records are arranged alphabetically and by type.

			 
86	1		  Rose Hill Cemetery. Bond Holders. 1939, 1940’s.
	2		  Rose Hill Cemetery. By-Laws. Amended 1924.
	3		  Rose Hill Cemetery. By-Laws. After 1936.
	4		  Rose Hill Cemetery. Correspondence. 1940’s-1970’s.
	5		  Rose Hill Cemetery. Correspondence. 1920’s-1980’s.
	6		  Rose Hill Cemetery. Correspondence. 1950’s-1980’s.
	7		  Rose Hill Cemetery. Correspondence. 1950’s-1980’s.
	8		  Rose Hill Cemetery. Correspondence. 1940’s-1980’s.
	9		  Rose Hill Cemetery. Correspondence. 1940’s-1980’s.
	10		  Rose Hill Cemetery. Correspondence. 1960’s-1970’s.
	11		  Rose Hill Cemetery. Correspondence. 1940’s, 1960’s.
	12		  Rose Hill Cemetery. Correspondence. 1950’s-1970’s.

87	1		  Rose Hill Cemetery. Correspondence. 1950’s-1970’s.
	2		  Rose Hill Cemetery. Correspondence. 1940’s-1970’s.
	3		  Rose Hill Cemetery. Correspondence. 1950-1980.
	4	 	  Rose Hill Cemetery. Correspondence. 1920-1970.
	5		  Rose Hill Cemetery. Correspondence. 1960-1970.
	6		  Rose Hill Cemetery. Deeds to Lots. 1930’s.
	7		  Rose Hill Cemetery. Miscellaneous Information. 1930-1970.
	8		  Rose Hill Cemetery. Policies, Procedures and Costs.  n.d.

88	1		  Rose Hill Cemetery. Tablet Orders. A-G. 1920-1940.
	2		  Rose Hill Cemetery. Tablet Orders. H-L. 1920-1940.
	3		  Rose Hill Cemetery. Tablet Orders. M-W. 1920-1940.
	4		  Rose Hill Cemetery. Tablet Orders. Various. 1920-1940.
	5		  Rose Hill Cemetery. Trust Funds. 1980’s.
	6		  Rose Hill Cemetery. Trust Fund Executive Committee. October 1983.

89	1		  Rose Hill Mausoleum Company.  1930-1939.
   	2		  Rose Hill Mausoleum. Contracts. 1930, 1940.
	3		  Rose Hill Mausoleum. Contracts, Founders. 1930.
	4		  Rose Hill Mausoleum. Correspondence. 1939-1959.
	5		  Rose Hill Mausoleum. Correspondence.  1970’s.
	6		  Rose Hill Mausoleum. Correspondence.  1940’s, 1960’s, 1970’s.
	7		  Rose Hill Mausoleum. Correspondence.  1940-1970.
	8		  Rose Hill Mausoleum. Correspondence.  1940-1970.
	9		  Rose Hill Mausoleum. Correspondence and Space Lists. 1940-1970.
	10		  Rose Hill Mausoleum. Henry A. Guettel Chapel. 1970’s. 
	11		  Rose Hill Mausoleum.  Information. n.d.
	12		  Rose Hill Mausoleum. Insurance Purchase Contracts. 1930.
	13		  Rose Hill Mausoleum. Miscellaneous. 1940’s.


Series H:  Historical Records.
Scope Notes:  Records are arranged alphabetically.  

90	1		  Anniversary Material. 80th. 1950
	2	  	  Bitter Sweet Camp of the Jewish Education Institute.  1915, 1917-1918, 1920.
	3	  	  Building News Articles.  1939-1967.
	4	  	  Building News Articles.  1964-1980.
	5	  	  Centennial History in capsule form of Kansas Cities Oldest and Largest Jewish House of Worship by 	

		  	  Frank Adler.  Prepared for Kansas City Star.  1870-1970.  
	6	  	  Centennial Material. 1969.
	7	   	  Confirmation class lists.  1895-1990.
	8	  	  Confirmation certificate.  Fleitman, Harry. 1937.
	9	  	  Confirmation Handbook by Samuel S. Mayerberg.  September 1956.
	10 		  Confirmation news articles and lists.  1871-1927.
	11 		  Confirmation programs.  1924, 1926, 1934, 1969-1984.
	12		  Dedication. 1908.
	13		  Feld, Lipman G. 1973.
	14	  	  Installation Services.  Programs.  Silverman, Rabbi William and Zedek, Rabbi Michael R. 1960, 1977. 
	15	  	  Marriage Certificates.  1891, 1894.
	16	  	  Mayerberg, Rabbi Samuel and Holmes, Dr. D.A.  Newspaper picture. n.d. 
	17		  Miscellaneous. Temple Historical Material. 1885-1920’s.

91	1		  Miscellaneous Temple Historical Materials.  1947, 1948.  
	2		  Newsletter. Published by the Young Men’s Hebrew Association. 1915, 1918, August 1923.
	3		  Philharmonic concert series dedicated to Kansas City B’nai Jehudah. n.d.  
	4		  Programs. 1885-1967.
	5		  Rabbi Emeritus. 1927.
	6		  Religious School. 1963, n.d.
	7		  Religious School. Dedication. 1957.
	8	  	  Sanctuary. Dedication. 1967.
	9	  	  Scroll. Published by the students of the Religious School. 1930, 1933,1935, 1936.
	10	          Silverman, Rabbi William.  The Jewish Concept of Man.  1967.
	11	  	  Sunday School Record. Published by the boys and girls of K.C. B’nai Jehudah Sunday School. 
			  June 1910.
	12		  Temple Bulletin. 1951-1970. 
	13		  Torah.  Translation certified by Isaac Leeser. Marriage certificate inside from 1905.  Minister was 

			  Emil Hirsch.  

Series I:  Photographs.
Scope Notes:  Records are arranged alphabetically.

92	1		  Annual Meeting. 1963.
	2		  Babowitz, Rabbi Henry J. n.d. 
	3		  Bondi, August.  n.d.
	4		  Building and Sanctuary.  n.d.  
	5	          Building that replaced Kansas City B’nai Jehudah’s first temple. 1969.
	6		  Centennial Pageant.  n.d.
	7		  Consecration.  1961-1970, 1973.
	8		  Construction of New Religious School. n.d. 

93	1		  Confirmation classes. 1910, 1912-1913, 1915, 1917, 1920-1923, 1926, 1930, 1936, 1938, 1940, 1945, 	

		  1955-1958. 
	2		  Eisendrath, Dr. Maurice.  n.d. 
	3		  Epstein, Rabbi Elias. n.d. 
	4		  Gittelsohn.  Rabbi Roland B. Adult Study Lecture. November 1962.
	5		  Glueck. Dr. n.d.
	6		  Goldman, Manheim. n.d.
	7		  Gottschalk, Dr. Alfred. n.d.
	8		  Groundbreaking for Kansas City B’nai Jehudah’s 3rd temple Linwood Blvd & Flora Ave.  May 13, 1907.
	9		  Kansas City sites of historical importance to the Jewish Community. n.d.   
	10		  Kennedy, John F. n.d.
	11		  Kennedy, Robert. n.d. 
	12		  King, Martin Luther. n.d. 
	13		  Krauskopf, Joseph.  Taken about 1875 when he was 17-18  years old.
	14		  Levin, Rabbi Mark. n.d.  
	15		  Main Street. Kansas City. 1871.
	16		  Marcus, Jacob R.
	18	  	  Mayer, Mrs. Harry H.  1908.
	18		  Mayerberg, Rabbi.  n.d. 
	19		  Mayerberg 30th year at B’nai Jehudah.  1958.
	20		  Mayerberg Retirement Dinner.  1960.
	21		  Miller, Henry.  Original Cemetery Warden.  n.d. 
	22		  Miscellaneous Congregation Activity pictures. 8X10.  n.d. 

94	1		  Miscellaneous Congregation Activity pictures. 5X7. n.d.
	2		  Miscellaneous Portraits.  n.d. 
	3		  Negatives. Confirmations. n.d. 
	4		  Negatives. Misc.  n.d. 
	5		  Officers and Trustees.  1960’s, 1970’s.
	6		  Reconsecration Class photos.  1962-1965.
	7		  Rudin, Rabbi A. James. n.d.
	8		  Sanctuary Groundbreaking. February 21, 1965.
	9		  Schindler, Rabbi Alexander.  n.d. 
	10		  Sukkah. n.d. 
	11		  Truman, Harry and Jacobson, Eddie.  Signed by Harry Truman. Copy. Original in Rare Documents.  1953.  
	12		  Zedek, Rabbi Michael.  n.d.

95			  Oversized. Mainly Confirmation photographs and some other 
  			  Miscellaneous congregation photographs.   

FF4	10		  Oversized.  Blue Prints of Rose Hill Cemetery and Kansas 
  			  City B’nai Jehudah Building.  		


  
   top 
Copyright © 2005 The Jacob Rader Marcus Center of the American Jewish Archives