Container List 01/11/2012 26-96 ~ Documents ~ 1 1 This folder contains the following: - Amendment to a resolution entitled "For Religious Organizations in our Community Accepeted as Member of the Beth Israel Cemetery Association" 1964 - Amendment for plotholders, 1957 - Resolution regarding "Glaab Property" in Hanover, 1970 1 2 Rules and regulations for board officers and trustees, monument dealers and nurserymen as well as general association rules. This folder contains excerpts from meeting minutes from 1927 through the 1950s 1 3 Rules and regulations for plotholders 1 4 Blue prints, estimates and fees for the construction of an entrance gateway and fence from Walter Slifer, architect 1 5 This folder contains a bill for the installation of 2 gates at the main entrance of an addition to the the cemetery 1 6 A sample of receipts from assorted maintainence 1 7 Items in this folder include: - Contract agreement, 1991 - Interment fee increases 1 8 Correspondence with a contractor the used for land expansion plans 6/2/11 /Amendments & Resolutions 6/2/11 /By-laws, Rules and Trustees Rules Regulations 6/3/11 /Cemetery and Funeral Information Cemetery and Funeral Information 6/2/11 //Architect, 1926-1929 Architect 6/2/11 //Cresitello, Joseph 1978 Cresitello, Joseph 6/2/11 //Estimates and Receipts 6/3/11 //Knoble Construction Company Knoble Construction Company 6/3/11 //Zudick, Morris 1975-1976 Morris Zudick Page 1
1 9 Items in this folder contain: - General notifications to plotholders - Letter to Governor Cahill of NJ regarding a new bill concerned with cemetery maintenance (and corresponding newspaper article, 1971) - Letters to incoming board members - Letters and sketches for a plaque honoring Ben Meshman, Past-president of the, 1973 - Resignation letter from Ben Meshman, 1974 - Correspondence to Rabbi Hershel Cohen in defense of the rates and practices - Letter to officers and members of the I.O.B.A. Morristown Lodge #375 from the I.O.B.A. U.S. Grand Lodge regarding a past due balance, 1943 - Letter to Rabbis regarding the annual general memorial services - Request from White Meadow Temple of Rockaway, NJ, Congregation B'nai Israel of Basking Ridge, NJ and Temple Beth Am of Parsippany, NJ to obtain burial space for its members 6/3/11 /Correspondence Correspondence I.O.B.A. Morristown Lodge #375 Ben Meshman 1 11 Lists of services and fees for members and non-members 1 12 This folder contains samples of deeds from other cemeteries and examples of maintenance contracts 2 1-5 Plot location maps and property maps 3 1-7 6/3/11 /Fees Fees 6/3/11 /Forms and Samples Forms and Samples 6/3/11 /Maps, 1930s-2006 Maps 6/3/11 /Meetings: Minutes, 1910 & 1927-1979 19 (difficult to read) One page minutes transcription reads " held a special meeting at 37 Speedwell Ave. Max Schlesinger in the chair who influenced the members present that a secretary pro tem would have to be appointed in place of Meyerson who refused to sign the lease which the abvove Association was giving to the Morristown Lodge No. 375 I.O.B.A. Gureniclo (check spelling) was the Secy Pro Tem with the power to sign the said lease" 1910 A July combined meeting between the Hebrew Cemetery Association of Morristown, NJ and the I.O.B.A. Morristown Lodge #375 where it was decided that the Hebrew Cemetery Association would sell its plots to the I.O.B.A. 1927-1979 Assorted motions, by-laws, rules and regulations, fees and board members and officers listings Minutes Hebrew Cemetery Association of Morristown, NJ I.O.B.A. Morristown Lodge #375 3 8 Regulations for Monument dealers, nurserymen and morticians 3 9 A letter addressed to Temple B'nai Or of Morristown, NJ with details of the organizational membership fees 6/6/11 /Monument Regulations Monument Regulations 6/6/11 /Organizational Rates Page 2
Organizational Rates 4 1 Lists of delinquent maintenance and miscellaneous accounts 4 2 Annual reports for 1965 from trustees meeting and plotholders meeting 4 3-4 Items include: safe deposit slips and balance statements 4 5-8 Checkbook ledgers 4 9 Financial Statements, 1944 & 1947 4 10 Spiral notebook with plotholder names and assorted charges 4-6 11-16; 1-11; 1-5 The documents in these folders are similar and include the following: - Correspondence with plotholders - Deeds and Indenture papers -Mutual Fund summaries and shareholder certificates - I.O.B.A. membership invoices and receipts - Estate information 6 6 This folder contains plotholder name lists, balances, prices and contract dates 6 7 This folder contains: a timeline of ownership of the organization and minutes from the I.O.B.A. 6/6/11 /Accounts, 1945 Accounts 6/6/11 /Annual Reports Annual Reports Plotholders 6/6/11 /Banking American National Bank and Trust First Morris Bank 6/6/11 /Check Documentation, 1923-1941 Check Documentation 6/6/11 /Financial Statements, 1944 & 1947 Financial Statements, 1944 & 1947 6/6/11 /Plot Incomes, 1945-1947 Plot Incomes 6/6/11 General /"A" to "Z" Documents, 1930s-2000s General Deeds Plotholders Contract Agreeements 6/7/11 General /Contracts, 1933-1945 General Contracts Prices 6/7/11 General /History General Page 3
History I.O.B.A. 6 8 Jewish Community Center & House of Israel's Certificate of Incorporation 6 9 Assorted excerpts from deeds and entries for ledgers 6 10 - Assignment of Lease from the Morristown Lodge #375 I.O.B.A. to the, 1927 - Asset transfer to the Jewish Community Center and House of Israel, 1944 6 11 Assorted burial permits (see ledgers for additional permits) 6 12 Deeds and indentures from the sale of property to the 6 13 documents and correspondence pertaining to a lawsuit brought against Mark Sonelove for payment of services 6 14 Assorted forms and documents 6/7/11 General /Jewish Community Center & House of Israel/Certificate of Incorporation, 1928 General Jewish Community Center & House of Israel Certificate of Incorporation Maurice Epstein Jacob Bricker David Salny Harry Salny Joseph Glick Charles Feldman Harry Roth Max Mintz 6/7/11 General /Miscellaneous General Miscellaneous Deeds 6/7/11 /Assets Transfer, 1927 & 1944 Assets Transfer Morristown Lodge #375 I.O.B.A. 6/7/11 /Burial Permints, 1926 & 1964-1965 Burial Permits 6/7/11 /Property Documents, 1949 & 1970 Property Documents 6/7/11 /Sonelove, Mark Mark Sonelove 6/7/11 /State of New Jersey State of New Jersey Page 4
6 15 Assorted forms and documents 7 1 Sketches of a memorial plate with names of members of the Chevre Kadushe of the 7-8 2-3; 1-2 This folder contains sketches, schematics, letters and construction costs for member's gravesite foundations, markers and monuments. 8 3 Lists of members of the Jewish Community Center, 1959-1960 8 4 Lists of members of Temple B'nai Or, 1959 & 1962 8 5 's Certificate of Incorporation 8 6 Cemetery permit and property map from the Township of Hanover 8 7 Assorted plotholder's deeds 6/7/11 /Township of Hanover Township of Hanover 6/10/11 /Chevre Kadushe Memorial Plate Chevre Kadushe Memorial Plate Meyer Friedman Sarah Friedman Reuben Gurevitz Louis Goldstein Human Fine Jacob Levien 6/10/11 /Gravesite Foundations and Monuments Gravesite Foundations and Monuments 6/10/11 /Jewish Community Center, 1959-1960 Jewish Community Center 6/10/11 /Temple B'nai Or, 1959 & 1962 Temple B'nai Or 6/10/11 Morristown Hebrew Cemetery Association//Certificate of Incorporation, 1903 Certificate of Incorporation 6/10/11 /Cemetery Permit Morristown Hebrew Cemetery Association Cemetery Permit 6/10/11 /Deeds, 1903-1917 Deeds Page 5
8 8 Lease agreements with Morristown Lodge 3375 I.O.B.A. and the 8 9 Property agreements between landowners and the 9-10 Ledgers documenting disbursements, reciepts, payments and deposits from assorted sources including plotholders, laborers, overhead costs and general maintenance. 11 Burial ledger including New Jersey burial permit and other vital statistics - earlier entries by the organization was written in Yiddish 12 Ledgers documenting disbursements, reciepts, payments and deposits from assorted sources including plotholders, laborers, overhead costs and general maintenance. Dates include: - 1964-'66-1969-'72-1982-'89-1987-'89 6/10/11 /Leases, 1910 & 1917 Leases 6/10/11 //Property Documents, 1905-1927 Property Documents 6/10/11 Cash Legers, 1923-1963 & 1926-1944 Ledgers 6/10/11 Burial Ledger, 1906-1964 Morristown Lodge #375 I.O.B.A. Burial Permit State of New Jersey Death Certificates 6/10/11 Cash Ledgers, 1964-1989 Ledgers Payments Reciepts Income Page 6