To search the full text of this finding aid, type Ctrl and F on a PC. Mac users, type Command and F. A box will appear in the browser window. To search the full document, Open All must be selected first in the Detailed Description of the Collection.

Inventory of the Temple Sinai (Sumter, S.C.) Records, 1789-2012 (bulk 1920-1996)

Descriptive Summary

Abstract: Records of Temple Sinai, a Reform Jewish synagogue in Sumter, South Carolina. Materials document the administrative, financial, social, educational, charitable, and spiritual activities of the congregation and its members. Also included are materials documenting prominent Jewish individuals and families of Sumter, including Penina Moïse and the Moses family.
Title: Temple Sinai (Sumter, S.C.) records
Creator: Congregation Sinai (Sumter, S.C.)
Date(s): 1789-2012  (bulk 1920-1996)  
Extent: 23 linear feet
(42 document boxes, 3 cartons, 3 flat boxes, 1 rolled item, 3 audiocassette tapes)
Repository: Jewish Heritage Collection, Special Collections, College of Charleston Libraries
66 George Street
Charleston, SC 29424
Phone: (843) 953-8016
Fax: (843) 953-6319
URL: http://archives.library.cofc.edu
Call Number: Mss 1083
Language of Material: Materials in English and Hebrew

Historical Note

Temple Sinai, a Reform Jewish congregation located in Sumter, South Carolina, was established in 1895; however, the history of Sumter's Jewish population dates from the early 19th century. The first sign of a Jewish organization in Sumter appeared in 1874 with the purchase of land for a cemetery by the Sumter Hebrew Cemetery Society. Some time later, another group founded the Sumter Hebrew Benevolent Society, which merged with the Hebrew Cemetery Society in 1881 under the Benevolent Society name. In 1895, the Benevolent Society merged once again, this time with the recently formed Sumter Society of Israelites, the official name of Temple Sinai.

The congregation, consisting largely of members of the Phelps, Moïse, Moses, Ryttenberg, and Barnett families, met at the local Masonic hall on the northwest corner of Main and Liberty Streets until the first temple was constructed on the southeast corner of Hampton Avenue and Church Street. The original wooden synagogue was replaced in 1912 by a brick building with ten stained glass windows depicting scenes from the Old Testament. Several major additions to the synagogue were built over the 20th century, including an auditorium, banquet hall, classrooms, and offices in 1932 funded by the Barnett Memorial; the Hyman Brody building consisting of a kitchen and additional classrooms and offices in 1957; and a substantial remodeling of the sanctuary in 1969. In 1999, the synagogue was added to the National Register of Historic Places and, in 2009, a South Carolina State Historical Marker was placed outside the temple.

Temple Sinai was served by visiting rabbis from Charleston and Augusta, Georgia, until 1904, when Rabbi Jacob Klein settled in Sumter. Tenures were also held by Rabbi Ferdinand Hirsch (1920s), Rabbi Hirsch Freund (late 1920s-early 1930s), Rabbi Samuel Shillman (1930s-1940s), Rabbi Jacob Aaron Levy (1950s-1970s), Rabbi Edward Miskin (early 1970s), Rabbi Avshalom Magidovitch (1970s), Rabbi Milton Schlager (1980s), and Rabbi Richard Leviton (1990s).

Besides providing regular services, Temple Sinai offered religious education courses for all ages, maintained a cemetery, and supported an active sisterhood, men's club, and youth group. Members were involved in numerous charitable organizations, including the Jewish Welfare Fund of Sumter, the United Jewish Appeal for Refugees and Overseas Needs, and Sumter's Covenant Place senior living community. Synagogue attendance peaked in the 1970s. With its membership aging and declining in numbers, the congregation partnered with Charleston's Kahal Kadosh Beth Elohim in 2011 to prepare for its eventual closing.


Collection Overview

The collection consists of the records of Temple Sinai, a Reform Jewish synagogue in Sumter, South Carolina. The administrative, financial, religious, and charitable activities of the congregation are well documented by the correspondence, meeting minutes, ledgers, and annual reports of the congregation's various committees and officers. In addition, a substantial portion of material relates to the activities of the temple's sisterhood, men's club, youth group, and religious school. The collection also includes papers and artifacts that document prominent Jewish families of Sumter in the 19th and early 20th centuries, such as the Moïse and Moses families. Of particular note are the scrapbooks, correspondence, and published poems of Penina Moïse, one of America's earliest Jewish woman poets and hymnists.

Collection Arrangement

Materials are arranged in ten series:

1.  Administrative Records, 1881-2022
2.  History, 1821-2011
3.  Publications, 1929-2012
4.  Financial Records, 1881-1999
5.  Facilities, circa 1865-2008
6.  Events and Worship Services, 1918-2000
7.  Projects and Charitable Donations, 1926-2001
8.  Organizations, 1901-2001
9.  Resources and Topical Files, 1891-2001
10.  Artifacts, 1789-circa 1985


Search Terms

The following terms have been used to index this collection in the Library's online catalog. They are grouped by name of person, family, or organization, by topical subject, by place, and by types of material.

    Names

    • Moïse, Penina
    • Moses family
    • Congregation Sinai (Sumter, S.C.)

    Subjects

    • Jews--South Carolina--Sumter
    • Synagogues--South Carolina--Sumter
    • Reform Judaism--South Carolina--Sumter

    Places

    • Sumter (S.C.)

    Types of Material

    • Administrative records
    • Annual reports
    • Artifacts
    • Audiocassette tapes
    • Books
    • Correspondence
    • Financial records
    • Ledgers (account books)
    • Minutes
    • Photographs
    • Poetry
    • Scrapbooks
    • Textiles

    Related Resources

    Related Material

    Related materials housed in Special Collections include a copy of Can Do Too Cookery, a Temple Sinai Sisterhood cookbook; several publications and manuscript collections relating to the Moïse family; and over a dozen oral history interviews with members of Temple Sinai.


    Detailed Description of the Collection

    Close All | Open All

    1. Administrative records, 1881-2011  



    Constitution and by-laws, 1907-1991   box 1 | folder 1-2


    Officer and committee lists, 1922-1996   box 1 | folder 3
    Board of Directors, Executive Board, and Board of Trustees


    Board member lists, 1955-2000   box 1 | folder 4


    Nominating Committee, 1947-1997   box 1 | folder 5

    Includes reports, minutes, and correspondence regarding those elected to the board of directors.



    Correspondence, 1927-2000   box 1 | folder 6


    Meeting minutes, 1917-1943, 1953-1984   box 1 | folder 7-10


    Meeting minutes, 1985-2000   box 2 | folder 1-5
    Congregational meetings

    Includes materials relating to annual and semi-annual meetings. At each meeting, congregation and committee leaders would report on their activities. The reports of the following committees, groups, and individuals are located in their respective series and sub-series: Membership, Rabbis, Sisterhood, Men's Club, Temple Youth, Building Cemetery, Library, Choir, Religious School, Charity, Budget and Finance, Trust funds, and Secretary-Treasurer.



    "Minutes of the Sumter Hebrew Benevolent Society" microfilm printouts, 1881-1917   box 2 | folder 6-8

    Also includes correspondence and other administrative papers.



    Meeting minutes, 1918-1999   box 3 | folder 1-3

    Includes meeting notices.



    President reports, 1926-1997   box 3 | folder 4


    Miscellaneous committee reports, 1924-1989   box 3 | folder 5

    Includes reports from the Visiting Committee, Transit Committee, and the Worship Committee.



    Correspondence, 1940-2000   box 3 | folder 6

    Includes correspondence regarding the identification of respondents' religion in the 1960 census.

    Membership


    Membership committee reports, 1954-1995   box 3 | folder 7


    Member and dues lists, 1916-1995   box 3 | folder 8-10


    Ledgers, 1915-1918, 1932-1939, 1952-1980   box 4 | folder 1-6

    Ledgers list member names and dues paid. Some include information regarding cemetery plots and other miscellaneous expenses.



    Correspondence, 1918-2000   box 4 | folder 7-9


    Applications, 1999, undated   box 4 | folder 10


    Marriage contracts, 1806, 1943, 1973, undated   box 5 | folder 1


    Conversion certificates, 1957-1977, 1991   box 5 | folder 2
    Rabbis


    Rabbi reports, 1928-1998   box 5 | folder 3


    Rabbi Replacement Committee and Pulpit Committee reports, 1971-1982   box 5 | folder 4


    Correspondence, 1919-1997   box 5 | folder 5

    Regarding rabbinical pensions, salaries, and potential hires.



    Ferdinand K. Hirsch, 1919-1927   box 5 | folder 6

    Includes correspondence and a photograph of Hirsch.



    Jacob Aaron Levy, 1949-1971   box 5 | folder 7

    Includes correspondence, pension information, and an obituary.


    Jacob Aaron Levy certificates, 1946-1968   box 46

    Regarding his service as chaplain for the United States Armed Forces.



    Avshalom Magidovitch, 1972-1978   box 5 | folder 8

    Includes correspondence, contracts, pension plan information, and a newspaper clipping with biographical information.



    Milton I. Schlager, 1985-1990   box 5 | folder 9

    Includes contracts and correspondence regarding retirement and pensions.



    Richard M. Leviton, 1990-1996   box 5 | folder 10

    Includes correspondence, pension information, contracts, parsonage allowance, housing information, and Leviton's resume.



    Other rabbis, 1918-1990 (scattered)   box 5 | folder 11

    Includes correspondence relating to Samuel R. Shillman and Edward Miskin. Also includes a legal summons from David Klein regarding a financial issue and photographs of Shillman and Hirsch Freund.



    Miscellaneous, 1957-1998 (scattered)   box 5 | folder 12

    Includes budget, pension, and placement information.

    Union of American Hebrew Congregations (UAHC)


    Administrative, 1925-1997   box 5 | folder 13

    Includes booklets, constitution and bylaws, newsletters, reports, officer lists, and resolutions.



    Dues and financial records, 1922-1989   box 5 | folder 14


    Southeast Council, 1989-1992   box 6 | folder 1

    Includes newsletters, directories, correspondence, and reports.



    Correspondence, 1923-1997   box 6 | folder 2-3


    Programs and events, 1933-1995   box 6 | folder 4


    Commission on Synagogue Activities sample materials and order forms, 1947-1948   box 6 | folder 5


    Miscellaneous, 1926-2011 (scattered)   box 6 | folder 6

    Includes letterhead, registration paperwork, brochures, certificates, newspaper clippings, and a document explaining the temple's partnership with Charleston's Kahal Kadosh Beth Elohim in 2011 in response to Temple Sinai's declining membership.


    2. History, 1827-2011  

    Consists of materials relating to the history of Temple Sinai as well as the history of its members and Sumter's prominent Jewish families.



    General histories, circa 1921-2011   box 6 | folder 7


    Synagogue photographs, 1900s-1930s   box 6 | folder 8

    Includes images of original synagogue.

    Tributes and memorials


    Memorials, 1936-1985   box 6 | folder 9


    Correspondence, 1932-1992, undated   box 6 | folder 10

    Temple Sinai Endowment Fund book, a.k.a. the Book of Remembrance, 1960-1991   box 46


    Remembrance Fund reports, 1951-1997   box 6 | folder 11


    Remembrance Fund ledger, 1946-1979   box 6 | folder 12-13

    Lists memorials, contributors, and monetary donations.

    "Sons of Sumter" banner, 1945
    (Folio shelving in rare book vault | 1 rolled item)

    A banner created as a memorial to the Jewish WWII veterans of Sumter.



    "Sons of Sumter" banner support material, 1943-1945   box 7 | folder 1

    Includes a list of veterans with biographical information compiled by Herbert A. Moses, a color printout of a photograph of the Sons of Sumter banner, and correspondence regarding the creation of the banner.



    Yahrzeit and yizkor lists, 1997, 2001-2003   box 7 | folder 2
    Families and individuals


    Genealogical information, undated   box 7 | folder 3

    Mostly comprised of surveys asking members to list ancestors and birth and death information.



    Goldstein, Joe, 1986, 1989   box 7 | folder 4


    Levi, Wendell Mitchell, 1932-1991   box 7 | folder 5
    Moïse family

    Additional Moïse family material can be found in the Artifacts series.

    Penina Moïse


    Biographies, 1885, 1940, 1950, 1981, undated   box 7 | folder 6


    Poems, undated   box 7 | folder 7-9

    Clipped from newspapers. Some include marginalia and corrections possibly made by Moïse.



    World Portraits Authors series of poems, undated   box 7 | folder 10


    "Original writings of Miss Penina Moïse belonging to Mrs. S.A. Dinkins: Miscellaneous Scribblings by Penina Moïse (reversed initials M.P.)," 1894   box 7 | folder 11-12


    Other writings, 1875-1892   box 7 | folder 13


    Scrapbook created by Penina Moïse for her niece, Nina Moïse Solomon Phelps, 1890s   box 8 | folder 1-2

    Includes children's stories, love stories, colored pictures, and magazine illustrations.



    Penina "Nina" Moïse Solomons Phelps, 1876-1973   box 8 | folder 3

    Niece of Penina Moïse. Includes correspondence from Penina Moïse, biographies, and a photograph.



    Abraham Moïse scrapbook, circa 1827-1879   box 8 | folder 4-5

    Attached note states: "Original volume by Abraham Moïse, born Charleston, S.C. 1777, died Sumter, S.C. 1869. The book contains his handwritten comments and a collection of newspaper clippings on such subjects as Woman, lives and obituaries of prominent South Carolinians, and a handwritten essay on the Hebrew word Elohim. Most of the book is composed of clippings on the current political controversy concerning the doctrine of Nullification, which Mr. Moïse opposed."



    Miscellaneous, 1998-2002, undated   box 8 | folder 6

    Includes a family history and materials relating to Davis, Emily, and Anita Moïse.

    Moses family


    General family histories and miscellaneous articles, 1935-1999   box 9 | folder 1


    Herbert A. Moses, 1947-1975   box 9 | folder 2

    Includes biographical material, certificates, and Moses' publications. Additional Herbert Moses material can be found in the Artifacts series.


    Poem presented to Herbert A. Moses by the United Jewish Campaign, 1929   box 46


    Scrapbook of newspaper clippings, 1881-1905   box 9 | folder 3


    Photographs, 1890s   box 9 | folder 4


    Phillips family, 1880s-1913   box 9 | folder 5

    Includes paintings of Ellen and Emily Phillips and a photograph of the Phillips family home in Philadelphia.



    Rosefield, Virginia and Herbert, 1973-1999   box 9 | folder 6


    Ryttenberg family, circa 1910, 1984, 1996   box 9 | folder 7


    Solomons family, 1880s-1910s   box 9 | folder 8

    Includes photographs and a marriage certificate.



    Miscellaneous families and individuals, 1963, 1995, 1998, undated   box 9 | folder 9


    Miscellaneous photographs, 1890s-1972   box 9 | folder 10


    Miscellaneous, 1998-2011   box 9 | folder 11

    Includes the program from the 2009 unveiling of the South Carolina State Historical Marker at Temple Sinai.


    3. Publications, 1929-2012  

    Bulletins


    1929-1978   box 9 | folder 12-14


    1979-2000   box 10 | folder 1-9


    2001-2010   box 11 | folder 1-4


    Correspondence regarding bulletins, 1991-1992   box 11 | folder 5


    Sinai News, circa 1951   box 11 | folder 6

    Written as part of the 75th anniversary celebration.

    Yearbooks


    1984-2004   box 11 | folder 7-8


    2005-2012   box 12 | folder 1

    4. Financial records, 1881-1999  



    Administrative and board of trustees, 1924-1992   box 12 | folder 2

    Includes procedures and resolutions.



    Budget and Finance Committee, 1925-1996   box 12 | folder 3

    Includes correspondence (1920s) and annual reports (1955-1996).



    Secretary-Treasurer reports, 1919-1977, 1984, 1993   box 12 | folder 4-6
    Balance sheets, budgets, and statements

    Materials document receipts and disbursements, trust funds, cemetery accounts, assets, collections, and operational costs.



    1937-1948, 1979-1994   box 12 | folder 7-10


    1994-1999   box 13 | folder 1-2
    Ledgers

    Ledgers document membership and dues, cemetery accounts, cash accounts, and receipts and disbursements.


    1881-1892   box 46


    1904-1915   box 13 | folder 3


    1916-1917   box 13 | folder 4


    1918-1928   box 13 | folder 5


    1924-1932   box 13 | folder 6


    1928-1930   box 13 | folder 7


    1930-1932   box 14 | folder 1


    1932-1936   box 14 | folder 2


    1932-1937   box 14 | folder 3


    1937-1946   box 14 | folder 4


    1938   box 14 | folder 5


    1948-1951   box 14 | folder 6


    1948-1955   box 15 | folder 1


    1951-1959   box 15 | folder 2


    1955-1960   box 15 | folder 3


    1958   box 15 | folder 4


    1958-1959   box 15 | folder 5


    1960-1961   box 15 | folder 6


    1962-1965   box 15 | folder 7


    1963   box 15 | folder 8


    1964   box 15 | folder 9


    1965   box 15 | folder 10


    1966   box 15 | folder 11


    1968-1969   box 16 | folder 1


    1970   box 16 | folder 2


    1970-1971   box 16 | folder 3


    1971-1973   box 16 | folder 4


    1973-1975   box 17 | folder 1


    1973-1976   box 17 | folder 2


    1974-1976   box 17 | folder 3


    1976-1977   box 17 | folder 4


    1977-1979   box 17 | folder 5


    1980-1981   box 17 | folder 6


    1989-1993   box 17 | folder 7


    Savings account books, 1915-1952   box 17 | folder 8
    Bills and receipts

    Regarding temple repairs, organ cleanings, insurance payments, utilities, office supplies, rents, and more. Companies are mostly local businesses, such as J.M. Harby General Contractors, B.J. Barnett General Merchandise, Palmetto Pigeon Plant, and Henry P. Moses insurance and real estate company. Also included is a 1926 receipt from Empire Glass and Decoration Company in Atlanta, Georgia, which supplied the dedication panels for Temple Sinai's stained glass windows.



    1909-1927   box 17 | folder 9-15


    1928-1952   box 18 | folder 1-9


    Insurance policies, 1920-1992   box 18 | folder 10

    Includes certificates and correspondence regarding coverage.



    Wills, 1926-1971   box 18 | folder 11
    Trust funds


    Trust Fund Committee annual reports, 1935-1999   box 18 | folder 12


    Administrative, 1945, 1990-1995   box 18 | folder 13

    Includes trust fund committee meeting minutes and notes.



    Legal documents, 1916-1991   box 18 | folder 14


    General statements, 1936, 1988-1992   box 18 | folder 15

    Includes overviews of all trust funds, including the Barnett cemetery and Congregation Sinai cemetery funds, which have related materials in the Facilities series.



    Congregation Sinai Trust Fund statements, 1967-1996   box 18 | folder 16


    Brody Trust Fund statements, 1980-1996   box 18 | folder 17


    Levi Trust Fund statements, 1988-1996   box 18 | folder 18


    Strauss-Rubin Endowment Fund, 1990-1996   box 18 | folder 19


    Correspondence, 1963, 1980, 1990-1995   box 18 | folder 20
    Barnett Memorial Fund


    Reports, 1937-1997   box 19 | folder 1


    Correspondence, 1926-1970   box 19 | folder 2


    Statements, 1934, 1968-1969, 1991-1992   box 19 | folder 3


    Ledgers, 1947-1970   box 19 | folder 4


    Notes and legal documents, 1931, undated   box 19 | folder 5


    Financial correspondence, 1917-1999   box 20 | folder 1-26

    Correspondence to and from the secretary-treasurer mostly relating to financial transactions regarding membership dues, payments on loans and mortgages, cemetery plots, and contributions. Most of the correspondence dates from the 1920s to the 1940s. Materials are arranged chronologically.



    Miscellaneous notes, 1920s-1930s   box 20 | folder 27

    5. Facilities, 1860s-2008  



    Administrative, 1937-2005   box 21 | folder 1

    Includes newspaper clippings, correspondence, and real estate titles.



    Building Committee reports, 1924-1999   box 21 | folder 2


    Correspondence regarding building improvements and repairs, 1927-1992   box 21 | folder 3-5


    Building repairs and improvements bills and receipts, 1940, 1963   box 21 | folder 6


    Building fund contributions and balances, 1963   box 21 | folder 7

    Building fund information is also documented in the ledgers and balance sheets found in the Financial series.



    Blueprints, 1956-1967, undated   box 21 | folder 8


    Interior and exterior photographs, 1960s, undated   box 21 | folder 9

    Architect's drawing of synagogue interior, undated   box 46


    Stained glass windows descriptions, photographs, and slides, 1960s, 1985, undated   box 21 | folder 10


    Correspondence regarding stained glass windows repair, 1965-1968, 1981-1982   box 21 | folder 11


    9 Church Street property, 1961-1969   box 21 | folder 12
    Cemetery


    Administrative, 1918-2003   box 21 | folder 13

    Includes cemetery rules and regulations, histories of the cemetery, legal documents and correspondence.



    Cemetery Warden reports, 1923-1999   box 21 | folder 14


    Cemetery Committee reports, 1926, 1955-1998   box 22 | folder 1


    Account ledger, 1926-1928   box 22 | folder 2


    Barnett Cemetery Foundation correspondence, 1983-1985, undated   box 22 | folder 3


    Barnett Cemetery Fund statements and balance sheets, 1945-1993   box 22 | folder 4

    General overviews of all trust funds, including information regarding the Barnett Cemetery Fund can be found in the Financial series. Materials from the early 1980s were photocopied and the originals were discarded due to mold.



    Congregation Sinai cemetery trust fund balance sheets, 1986-1996   box 22 | folder 5

    General overviews of all trust funds, including information regarding the Congregation Sinai cemetery fund can be found in the Financial series.



    Correspondence regarding finances and plot purchases, 1918-1975   box 22 | folder 6-7


    Plot lists and maps, 1920s-1940s   box 22 | folder 8


    Burial permits and internment notes, 1921-1991   box 22 | folder 9


    Correspondence regarding grounds and landscaping, 1926-1983   box 22 | folder 10
    Henry and Virginia Moses Memorial Library


    Committee reports, 1984-1994   box 22 | folder 11


    Order correspondence and book lists, 1923-1954   box 22 | folder 12


    Receipts, 1927-1953   box 22 | folder 13


    Correspondence regarding memorials, 1922-1969   box 22 | folder 14


    Memorial Library Fund donors ledger, 1920s-1960s   box 22 | folder 15
    Archives


    Administrative, 1971-2008   box 22 | folder 16

    Includes Archives Committee reports and newspaper clippings.



    Correspondence, 1971-1983   box 23 | folder 1
    Holdings

    Other archives holdings can be found in the Artifacts series.



    Inventories, 1971-1974, undated   box 23 | folder 2


    Items, 1860s, 1973, undated   box 23 | folder 3-4

    Includes poems, naturalization certificate of Moses Rodrigues, a book of pressed flowers from Jerusalem, and Israeli coins.


    Oversize items, 1969, undated   box 46

    Includes a ketubah and a watercolor of Camden (S.C.) synagogue.



    Guestbook, 1973-1994   box 23 | folder 5
    Organ and choir


    Choir committee reports, 1924, 1962-1987   box 23 | folder 6


    "Order of Service" sheets, 1991-1995   box 23 | folder 7


    Sheet music and lyric sheets, 1901-1989, undated   box 23 | folder 8


    Excell's Anthems for the Choir, Vol. III, 1890   box 24 | folder 1


    Union Hymnal for Jewish Worship, 1914   box 24 | folder 2


    Complete Musical Service for New Year Evening and Morning by S. Schlesinger, 1926   box 24 | folder 3


    Miscellaneous, 1920-1976, undated   box 24 | folder 4
    Religious school


    Administrative, 1955-1991   box 24 | folder 5

    Includes meeting minutes, correspondence, calendars, and lists of teachers.



    Reports, 1924-1997   box 24 | folder 6

    Includes reports from the Department on Religion and Education, the Sunday school superintendent, the religious school board of directors, and the Religious School Committee. Some reports cover Temple Youth Group activities.



    Rosters and honor roll book, 1957-1998 (scattered)   box 24 | folder 7


    Lesson plans and confirmation class syllabi, 1939,1974-1975, 1991   box 24 | folder 8

    Includes homework samples and a 1939 report card.



    General resources, 1940s-1970s   box 25 | folder 1

    Includes song sheets, prayers, poems, guides, and handouts regarding the Sabbath, Torah, and other topics.



    Holiday resources, 1940s-1960s   box 25 | folder 2

    Includes song sheets, guides, handouts, quizzes, and poems regarding the High Holy Days, Hanukkah, Purim, Sukkot, and Passover. Includes a 1946 copy of Fun on Sukos by Jane Bearman.



    Workbooks, 1940-1983   box 25 | folder 3-4


    Games and puzzles, 1947-1951   box 25 | folder 5


    Coloring books, 1949, 1970, undated   box 25 | folder 6
    Plays and playlets


    Hanukkah, 1923-1954   box 26 | folder 1


    Purim, 1929-1968   box 26 | folder 2


    Passover, 1923-1968   box 26 | folder 3


    Miscellaneous holidays, 1940-1966   box 26 | folder 4


    Miscellaneous, 1949-1976   box 26 | folder 5


    Jewish history textbooks, 1939-1944   box 27 | folder 1-2


    Adult education resources, 1955-1971   box 27 | folder 3

    Includes religious curriculum for the armed forces.


    6. Events and worship services, 1918-2000  

    Materials include programs and prayer sheets.



    General Sabbath services, 1937, 1954, 1992, undated   box 27 | folder 4


    High holy days, 1921-1993   box 27 | folder 5


    Hanukkah, 1918, 1973-1976, undated   box 27 | folder 6


    Hanukkah photographs, 1950s   box 27 | folder 7


    Passover and Sukkot, 1940-1984   box 28 | folder 1


    Sukkot photographs, 1949   box 28 | folder 2


    Purim photographs, 1910s-1967   box 28 | folder 3


    Miscellaneous holiday services, 1972-1976, undated   box 28 | folder 4


    Dedications, 1932-1981   box 28 | folder 5


    Bar and Bat Mitzvah services, undated   box 28 | folder 6


    Confirmation services, 1932-1975, undated   box 28 | folder 7-8


    Confirmation photographs, 1950s, 1990s   box 28 | folder 9

    1940s [?] confirmation photograph, undated   box 46


    Installation services, 1949-1973   box 28 | folder 10


    Milestone service, 1973   box 28 | folder 11


    Yom Ha'atzmaut services, 1970-1974   box 28 | folder 12


    1937 South Carolina Jewish Conference, 1936-1937   box 28 | folder 13-14

    Held at Temple Sinai. Includes planning correspondence, programs, attendee lists, and speaker remarks.



    102nd anniversary celebration and service, 1976   box 28 | folder 15

    Includes program, correspondence, and newspaper clippings.



    Spirituality conferences, 1991-1992   box 29 | folder 1


    Readings, 1959-1976, undated   box 29 | folder 2

    Includes poetry and newspaper clippings.



    Miscellaneous services, 1938-1980, undated   box 29 | folder 3

    Includes services for college homecoming, conversions, Havdalah, families, and memorials.



    Miscellaneous events, 1933-2000   box 29 | folder 4

    7. Projects and charitable donations, 1926-2001  



    United Jewish Campaign, 1926-1930   box 29 | folder 5
    Jewish Welfare Fund of Sumter

    Later renamed Jewish Charities of Sumter.



    Administrative records, 1934-1960, 1990-1996   box 29 | folder 6

    Includes donation lists, correspondence, financial records, and resolutions.



    Reports, 1938-1999   box 29 | folder 7


    Ledgers, 1935-1938, 1971, 1991   box 29 | folder 8


    Congregant donation correspondence, 1935-1944, 1992   box 29 | folder 9


    Medical facility donations, 1928, 1939-1940   box 29 | folder 10


    Other donations, 1927-1940   box 29 | folder 11
    United Jewish Appeal for Refugees and Overseas Needs


    Reports, 1949, 1957, 1991-1999   box 29 | folder 12


    Correspondence, 1939-1941, 1975   box 29 | folder 13


    Jewish Joint Distribution Committee, 1927-1939, 1985   box 29 | folder 14

    Jewish Joint Distribution Committee certificate of merit, 1948   box 46


    Refugee Aid Fund, 1939-1940   box 29 | folder 15


    National Refugee Service, 1939-1942   box 29 | folder 16


    Coordinating Refugee Committee of South Carolina, 1938-1940   box 30 | folder 1

    Includes information relating to the National Coordinating Committee.



    Sumter Holocaust memorial, 1981-1984   box 30 | folder 2


    Russian refugee resettlement, 1989-1991   box 30 | folder 3


    U.S. Holocaust Memorial Museum, 1992   box 30 | folder 4


    Covenant Place senior living community, 1992   box 30 | folder 5


    Special Project Committee, 1992   box 30 | folder 6


    Coupon books, 1992   box 30 | folder 7

    8. Organizations, 1901-2001  

    Sisterhood

    Formerly the Temple Sinai Ladies Aid Society.

    Administrative


    Constitutions, circa 1930-1995   box 30 | folder 8


    History, 1997-1998, undated   box 30 | folder 9

    Includes Nina Moïse Phelps' history as well as Corinne Phillips's recollections of attending temple and religious school. Also includes a miniature painting of Jessie Moïse Merrimon, the first treasurer of the Ladies Aid Society.


    Audiocassette recording of Harriet Moses and other unidentified women discussing history of Temple Sinai's Sisterhood, 1998-02-10 (3 copies)   audiocassette 1083-a01, 1083-a02, 1083-a03
    (JHC Audiocassettes Box 2 | 3 audiocasette tapes)


    Officer, board, and committee rosters, 1939-1997   box 30 | folder 10


    Annual reports, 1930-1999   box 30 | folder 11-12

    Mostly reports made at the annual congregation meeting.



    Committee reports, 1954-1980   box 30 | folder 13

    Includes reports from the Department of Advancement of Judaism, Telephone Committee, Commission on Projections for the Future, Housekeeping Committee, Department of Membership and Administration, Hospitality Committee, Beautification Committee, Department of Human Relations, Ways and Means Committee, and the Committee on Peace and World Relations.

    Minutes

    Includes the minutes of the Temple Sinai Ladies Aid Society (1901-1917). Materials are arranged chronologically. Does not include minutes from 1944-1948 or 1998-1999.



    1901-1974   box 31 | folder 1-11


    1975-2000, undated   box 32 | folder 1-5


    Membership lists, 1930s, 1960s, 1991   box 32 | folder 6-7


    Yearbooks, 1952-2001   box 32 | folder 8-9


    Correspondence, 1931-2000   box 32 | folder 10

    Includes correspondence with state representatives regarding the Sisterhood's support of abortion rights.



    Miscellaneous, 1930-1998   box 33 | folder 1

    Includes policies, memorials, and photographs.

    Financial records


    Budgets, 1958-2000   box 33 | folder 2


    Reports, 1955-1986   box 33 | folder 3
    Account ledgers

    Includes information regarding membership dues.



    1926-1971   box 33 | folder 4-6


    1971-1976   box 34 | folder 1


    Correspondence, receipts, and notes, 1907-1987   box 34 | folder 2
    Projects and events

    Includes reports and fundraising efforts.



    Program Committee reports, 1955-1966   box 34 | folder 3


    Tried Recipes of Practical People Ladies Aid Society cookbooks, circa 1910   box 34 | folder 4


    Judaica store, 1954-1965, 1993   box 34 | folder 5


    Uniongrams, 1955-1993   box 34 | folder 6


    Suppers and dinners, 1956-1972   box 34 | folder 7


    Rummage sales, 1957-1995   box 34 | folder 8
    Service to the Blind Committee


    Reports, 1960-1977   box 34 | folder 9


    Correspondence, 1961-1983   box 34 | folder 10


    Events, 1970, 1972, undated   box 34 | folder 11


    Jewish Braille Institute, 1976-1983   box 34 | folder 12


    Rocky Bottom Camp of the Blind (operated by the National Federation of the Blind of South Carolina), 1980-1984   box 34 | folder 13


    Weekly newspaper reading, 1983, undated   box 34 | folder 14


    Miscellaneous, 1960-1978   box 34 | folder 15

    Includes newspaper clippings and brochures.



    Presentation of Jewish Holidays and Holy Days interfaith program, 1956, 1973   box 34 | folder 16

    Includes photographs.


    Drawings used in the Jewish Holidays and Holy Days interfaith program, undated   box 43


    Bulb sales, 1957-1999   box 35 | folder 1


    Sisterhood Sabbath worship services programs, 1972-1977   box 35 | folder 2


    Kibbutz Yahel, 1977-1979   box 35 | folder 3


    Musicals, circa 1979   box 35 | folder 4


    Family Health Center book project, 1994-1995   box 35 | folder 5


    Transcriptions of presentations made at various events, 1965, undated   box 35 | folder 6


    Unidentified fundraising ledger, 1965-1966   box 35 | folder 7


    Miscellaneous events, 1950s-1994, undated   box 35 | folder 8

    Include materials relating to carnivals, holiday festivals, and Trees for Israel.

    Affiliations


    National Federation of Temple Sisterhoods (NFTS), 1930-1990   box 35 | folder 9


    Southeast Federation of Temple Sisterhoods (SEFTS), 1956-1989   box 35 | folder 10-11
    South Carolina Federation of Temple Sisterhoods (SCFTS)


    Constitutions, 1948-1956   box 36 | folder 1


    Officer lists, 1944-1955, undated   box 36 | folder 2


    Executive board meeting minutes, 1943-1957, undated   box 36 | folder 3


    Reports, 1944-1972   box 36 | folder 4


    Financial records, 1952-1988   box 36 | folder 5


    Correspondence, 1949-1974   box 36 | folder 6


    Bulletins and newsletters, 1949-1956, undated   box 36 | folder 7


    Conventions, 1937-1956   box 36 | folder 8


    Meetings, 1935-1976   box 36 | folder 9


    Workshops, 1960-1989   box 36 | folder 10


    Miscellaneous, 1937-1972   box 36 | folder 11


    Women of Reform Judaism, 1990-2000   box 36 | folder 12

    Includes material relating to the 1995 Women's Spirituality Weekend held in Charleston.

    Men's Club


    Administrative, 1950-1965, undated   box 36 | folder 13

    Includes constitution, resolutions, officer and committee lists, and notes.



    Annual and financial reports, 1937-1999, undated   box 36 | folder 14
    Meeting minutes


    1946-1967   box 36 | folder 15-16


    1971-1980   box 37 | folder 1


    Correspondence, 1927-1991   box 37 | folder 2


    Membership, 1955-1977, 1991   box 37 | folder 3


    Worship services and events, 1952-1977   box 37 | folder 4

    Includes transcripts of talks given by Herbert A. Moses and Robert A. Moses.



    B'nai B'rith, 1939-1945, 1985   box 37 | folder 5

    B'nai B'rith District Grand Lodge No. 5 (Charleston, S.C.) charter certificate, 1938   box 46


    National Federation of Temple Brotherhoods (NFTB), 1933-1980   box 37 | folder 6-8

    Includes correspondence, certificates, publications, publicity kits, and officer lists.

    Temple Youth Group (TYG)


    Administrative, 1965-1981   box 37 | folder 9

    Includes rosters, constitution, financial information, and notes.



    Meeting minutes, 1951-1977, undated   box 37 | folder 10


    Reports, 1955-1986   box 37 | folder 11


    Worship services, 1970-1977, undated   box 38 | folder 1


    Song sheets, 1970s   box 38 | folder 2


    General Judaism resources, 1984, undated   box 38 | folder 3


    Israel resources and study/travel programs, 1970s   box 38 | folder 4


    Camp Coleman, 1977-1980   box 38 | folder 5

    Includes brochures, applications, and the 1980 educational program guide.

    Southeast Federation of Temple Youth (SEFTY)


    Administrative, 1973-1979   box 38 | folder 6

    Includes correspondence, rosters, meeting minutes, and a 1978-1979 event calendar. Also included is the 1976-1977 East SEFTY yearbook, which contains meeting and event information, correspondence, reports, poetry, and illustrations.



    Handbooks and guides, 1970s   box 38 | folder 7


    Newsletters, 1976-1979   box 38 | folder 8

    Includes Israel News, Judaica Arts Press and Israeli News (JAP IN), and East SEFTY.



    Events, 1971-1979   box 38 | folder 9

    Includes registration forms and programs for regional workshops, convocations, and institutes.



    Worship services programs, 1971-1978   box 39 | folder 1


    Project and social action ideas, 1970s   box 39 | folder 2


    Soviet Jewry social action resources, 1973-1979   box 39 | folder 3

    Includes information on the Holocaust, issues of the SEFTY Committee of Soviet Jewry newsletter, brochures, and informational handouts.



    National Federation of Temple Youth (NFTY), 1967-1979   box 39 | folder 4

    Includes correspondence, newsletters, and information regarding awards, programs, and events.



    National Federation of Temple Youth (NFTY) How About This? publications, Vol. II, No. 1, October 1972- Vol. VI, No. 4, 1976 (scattered)   box 39 | folder 5


    Sinai Culture Society ledger, 1910-1911   box 40 | folder 1

    Includes meeting minutes, bylaws, and officer lists.


    9. Resources and topical files, 1891-2001  

    Includes newsletters, brochures, articles, and other publications.


    Aerial photograph of the Ten Commandments, undated   box 46


    American Judaism, 1940-1965   box 40 | folder 2


    Anti-Semitism, 1960s, undated   box 40 | folder 3

    Includes advertisements for the K.K.K.



    Barnett A. Elzas pamphlets, 1902-1908   box 40 | folder 4

    Includes The Jews of South Carolina, 1695-1750, The Organ in the Synagogue, The Jews of South Carolina: The Jews in the Revolution, Leaves From My Historical Scrap Book, A History of Congregation Beth Elohim, and The Jews of Charleston.



    Christianity and Judaism, 1970s and undated   box 40 | folder 5


    Individuals, 1894-1980   box 40 | folder 6

    Includes materials on David Mendez Machado and Uriah P. Levy.



    Judaism, 1901-1979   box 40 | folder 7-8


    Kahal Kadosh Beth Elohim (Charleston, S.C.), 1891-2001   box 40 | folder 9


    Middle Eastern Jews, 1966-1992   box 40 | folder 10

    Includes materials relating to the American Israel Public Affairs Committee.



    Public relations, 1972, undated   box 41 | folder 1


    South Carolina Jews, 1898-1972 (scattered)   box 41 | folder 2


    Other congregations, 1907, 1913, 1989-1991   box 41 | folder 3

    Include materials relating to Beth Israel (Florence, S.C.) and the Tree of Life Congregation (Columbia, S.C.).



    Miscellaneous, 1968, 1991, undated   box 41 | folder 4

    Includes newspaper clippings and a booklet titled "A Jewish Response to Watergate."


    10. Artifacts, 1789-circa 1985  

    Textiles

    Child ceremonial dress, mid- to late 19th century   box 42

    Infant ceremonial dress, mid- to late 19th century   box 42

    Lucian Ira Strauss's infant dress and petticoat, circa 1885   box 42

    Red Cross armband, bag, and headgear, circa 1917   box 42

    Worn by Nina M. Phelps during her World War I volunteer service.


    Esther Lyon Moïse's parasol, mid-19th century   box 43

    Beaded cape from Nina Moïse Phelps's family, mid-19th century   box 43
    Herbert A. Moses

    KKBE confirmation award, 1891   box 43

    Spanish-American War medal, 1898   box 43

    City councilman silver plate, 1946   box 43

    Kiwanis past president pin, undated   box 43

    Scroll inscribed with the Un'taneh Tokef prayer in silver case, undated   box 43

    Mezuzah, undated   box 43

    Men's Club sportsmanship award, 1961   box 43

    Gavel presented by Mrs. I.A. Ryttenberg to the South Carolina State Federation of Temple Sisterhoods, 1928   box 44

    Gavel presented by Mr. and Mrs. C.F. Lyon to the Temple Sinai Youth Group, 1958   box 44

    K.K.B.E. bicentennial plate, 1950   box 44

    Ornament box, undated   box 44

    Five newspaper printing blocks, undated   box 44

    Depicting images of Temple Sinai's facilities.


    Six Purim groggers, undated   box 44

    Scrolls, undated   box 44
    Silver

    Spice box from Israel   box 44

    Bowl, undated   box 44

    Ryttenberg family silver, circa 1837   box 45

    Includes bowls, cups, serving ware, and candlesticks.


    Dora Witcover silver cup, undated   box 45
    Books

    The First Book of Moses, Called Genesis, 1789   box 48

    Formerly belonged to Mordecai Cohen.


    The Second Book of Moses, Called Exodus, 1789   box 48

    Formerly belonged to Mordecai Cohen.


    Discourses, Argumentative and Devotional, on the Subject of the Jewish Religion by Isaac Leeser, 1837   box 48

    Formerly belonged to the Moses family.


    A Complete Concordance of the Holy Scriptures by Alexander Cruden, 1849   box 48

    Formerly belonged to members of the Phillips and Moses families.


    Hudibras by Samuel Butler, 1853   box 47

    Formerly belonged to the Moses family.


    The Service-Ritual, by Rabbi Joseph Krauskopf, 1890   box 47

    Formerly belonged to the Moses family.


    Union prayer books, 1894, 1918, 1930   box 47

    Formerly belonged to C. A. Levy, Katherine Moses, Herbert A. Moses.



    Administrative Information

    Access Restrictions

    This collection is open for research.

    Copyright Notice

    The nature of the College of Charleston's archival holdings means that copyright or other information about restrictions may be difficult or even impossible to determine despite reasonable efforts. Special Collections claims only physical ownership of most archival materials.

    The materials from our collections are made available for use in research, teaching, and private study, pursuant to U.S. copyright law. The user must assume full responsibility for any use of the materials, including but not limited to, infringement of copyright and publication rights of reproduced materials. Any materials used for academic research or otherwise should be fully credited with the source.

    Preferred Citation

    [Identification of item], Temple Sinai (Sumter, S.C.) records, College of Charleston Libraries, Charleston, SC, USA.

    Acquisitions Information

    Materials were donated in 2007 and 2008 by Robert Moses, Irving Schulman, and Josephine Kramer on behalf of Temple Sinai.

    Processing Information

    Processed by Sarah Dorpinghaus, February 2012.

    Encoded by Sarah Dorpinghaus and Martha McTear, February 2012.

    Funding from the Council on Library and Information Resources supported the processing of this collection and encoding of the finding aid.

    Table of Contents