164 Congregation Agudath Achim Records BOX FOLDER DESCRIPTION DATE 1 1 Constitution and By-Laws 1945 2 Organizational outline and duties n.d. 3 Correspondence 1936;1938-1940 4 Correspondence 1942-1945 5 Correspondence 1946-1948 6 Correspondence 1949-1953; n.d. 7 Correspondence to Mr.and/orMrs. E. Renov 1941-1945 8 Correspondence to Jerry Renov 1941; 1947 2 9 Correspondence re: meetings, committees 1945-1953 10 Minutes: Kashruth Comm. 1946 Kasher s Comm. 1949 Board of Trustees 1944-53 School Board 1946 Ritual & Service Comm. 1942 Unidentified 1945; 1953 11 Minute Book: Chevra Kadisha 1931 Includes some financial 1917-1930 Minutes: Religious Service Comm. 1945 12 Minute Book: Ladies Auxiliary 1943-1945 13 Minute Book: Congregation 1918-1921 14 Minute Book: Congregation 1936-1940
15 Reports: President s 1946 Board of Trustees n.d. Nominating Comm. 1948 16 Resolutions 1946; n.d. 17 Lists - officers, comm. members 1945-1946; n.d. 18 Ballots n.d. 19 Deeds to cemetery plots 1903-1945 20 Contract: employing Rabbi N. Pearlman n.d. 21 Sale of Land: Tony Underwood to Agudath Achim 1953 22 Sale of Land: Edwin E. Glenn to Agudath Achim 1946 23 Booklet: building plans 1979-1980 24 Bonds sold by Jewish Colonial Trust 1904 25 Bonds sold by Jewish Colonial Trust 1904 26 Directory - Jewish Community - Shreveport ca. 1960s 27 Membership certificate: Morris Groner 1905 U.S. Grand Lodge of the Order Brith Abraham 28 Blank marriage certificate n.d. 3 29 Program for cornerstone laying (draft) June 20, 1938 30 Program: Purim Coronation Ball 1963 31 High Holiday 1931; 1944 32 Transferring Torah Scrolls Jan.11, 1981 33 Passover Seder Apr. 13, 1968 2
34 Ladies Auxiliary Fashion Show 1952 35 Conference Schedule - Sisterhood, April 24,? held in Shreveport 36 Conference in Religious Education and Public 1944 Schools, held in New York 37 Newspaper clippings 1937; 1947; n.d. 38 Seating chart and tickets for Yom Kippur 1945; 1961 Tickets for New Year s Eve 38A Paper: Bases of Jewish Dietary Laws 1935 By Jacob Cohn 39 Publications: national 1941; n.d. 39A Bulletin of the Anshe Emet 1938-1939 40 Architectural drawing (1 lv.) of alterations n.d. to residence of John E. Streum, 398 Albert 41 List n.d. 42 Blank application to B nai B rith Home n.d. 43 Material in Hebrew/Yiddish 44 Pamphlets in Hebrew/Yiddish 45 Stamp (Continental-American Bank) Sign ( Henie Miller died 29 Sivan ) 46 Miscellaneous 4 Zionist Movement 47 Herzl Chronology and Program n.d. 48 Paper: Outstanding Zionist Personalities n.d. 3
American and the Zionist Movement 49 Membership card: Zionist Organization 1943-1944 of America 50 Articles re: Zionism 1938-1942 51 Publications: National - pamphlets 1939 52 Publications: National - booklets 1937-1944 53 Notes n.d. 5 Youth Group 54 Sunday School rolls: 1934-1935 55 Sunday School rolls: 1937; 1941; 1947 Sunday School Roll Books: 1934-1935 1935-1936 1936-1937 1937-1938 1939-1942 Hebrew School Roll Books: 1940 1940-1945 1942-1945 1945-1947 1947-1949 1950-1952 1958-1959 Miscellaneous 6 56 Constitution for Young Judea Club n.d. 57 Reports: Shreveport Young Judea 1937-1940 58 Correspondence re: youth 1935-1946 59 Speeches n.d. 4
60 Reports: School Fund 1940; 1942-43 61 Various youth plays n.d. 62 Lists: Flag Day, Flower Day, Seder cards 1936-1940 63 Music 64 Pilgrim Practical Class Book 1939-1947 65 Program: Confirmation Exercises 1941-45; 1961 66 Publication: Young Judea, directory 1966-1967 67 Newspaper clippings 1937; 1944 68 Young Judea publications, national 1939-1946 69 Debate notes n.d. 70 Notes 71 Miscellaneous 7 Bulletins 72 1943-1946 73 1946-1949 74 1950-1951 75 1952 76 1953-1954 77 1955-1956 78 1957-1958 79 1959 5
8 80 1960 81 1961 82 1962 83 1963 84 1964 85 1965 86 1967-1968 87 1969 88 1970-1971 89 1972-1973 90 duplicates (1943-1946) 9 Membership 91 Dues and donations 1936 92 Dues and donations 1944 93 Dues and donations 1952; n.d. 94 Members (brown notebook) 1943 95 Member list 1945; 1949; n.d. 96 Tickets and donations for High Holiday 1940-41; 1047-53 97 Miscellaneous Black binder: Membership 1941-1953 Ledger: Membership 1951-1956 6
3 packets of membership cards 1934-1935 1936-1937 1937-1938 Box: Member cards 1945-1948 Building Fund Pledge Cards 1950 Few statistical surveys Financial 10 Ledger: Income and disbursements 1938-1939 11 98 Monthly income (small book) 1933; 1936-1939 99 Monthly Income Report: 1941-1942 1947; 1949 100 Withholding statements 1944; 1948-1949 101 End of year financial report: 1947-1949 102 Balance sheets 1951-1954 103 Ledgers: Income and disbursements 1945-1946 104 Ladies Auxiliary 1943-1953 1947-1949 1951-1952 105 Sisterhood 1961; 1967-1970 106 School Fund 1945-1972 107 School Fund 1960-1968 108 School Fund 1967-1976 109 Pledges for Building Fund n.d. 7
110 Bank Books: 1926-1929 1928-1943 1933-1941 111 Ledger sheets: cash book, income and disburse. 1944 112 Income 1946 113 Insurance Policies 1945; 1947 12 114 Bills 1945 115 Bills, canceled checks 1941; 1944; 1945 116 Bills and receipts 1946; 1949 117 Bills 1949 118 Bills 1950 119 Bills 1951-1953 120 Bills 1953 121 Bills 1954 122 Receipts 1946 123 Receipts 1949 124 Receipt Books 1950-1954 125 Receipt Books 1950-1954; 1959 126 Check Registers 1936-1937 13 127 Check Registers 1937-1939 128 Check Registers 1939-1942 129 Check Registers 1944-1945 8
130 Check Registers 1945-1946 131 Check Registers 1946-1947 132 Check Registers 1947-1948 133 Check Registers 1948-1949 134 Check Registers 1952-1953 135 Check Registers 1954 136 Check Registers 1946; 1950 9