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
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 All1. 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.
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
1948-1951
box 14
| folder 6
1948-1955
box 15
| folder 1
1951-1959
box 15
| folder 2
1955-1960
box 15
| folder 3
1958-1959
box 15
| folder 5
1960-1961
box 15
| folder 6
1962-1965
box 15
| folder 7
1968-1969
box 16
| folder 1
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
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
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
Silver
Spice box from Israel
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.