Documenting Maine Jewry : Contact Us

Jewish Community Center Collection
Special Collections/Local History
Bangor Public Library
Bangor, Maine


Jewish Community Center Collection.

Provenance: given by Norman Minsky.
Processor: Elizabeth A. Stevens.
Photograph Identification: Marcia Lieberman and Eleanor Chason

Preferred Citation: Jewish Community Center Collection,
Special Collections, Bangor Public Library, Bangor, Maine.

For Additional Information: Special Collections/Local History
Bangor Public Library
145 Harlow Street
Bangor, Maine 04401
(207) 947-8336, ext. 103

Inventory

page updated : Jan 22, 2010

Box 1 f1 Finding Aid
Box 1 f2 Justice Abraham M. Rudman , photograph, President Jewish Community Council 1938-1940.
Box 1 f3 Adolph B. Friedman , photograph, President Jewish Community Council 1940-1942.
Box 1 f4 Sidney W. Schiro , photograph, President Jewish Community Council 1942-1944.
Box 1 f5 Max Kominsky , photograph, President Jewish Community Council 1944-1946.
Box 1 f6 Joseph Emple, photograph, President Jewish Community Council 1946-1947.
Box 1 f7 Shirley Berger , photograph, President Jewish Community Council 1947-1949.
Box 1 f8 Samuel Goodman , photograph, President Jewish Community Council 1950-1951.
Box 1 f9 Joseph G. Ornstein D.D.S. , photograph, President Jewish Community Council 1951-1952.
Box 2 f1 Samuel Rudman , photograph, President Jewish Community Council 1952-1953.
Box 2 f2 Howard L. Kominsky D.M.D. , photograph, President Jewish Community Council 1955-1957.
Box 2 f3 Morris D. Rubin , photograph, President Jewish Community Council 1957-1959.
Box 2 f4 Albert H. Friedman , photograph, President Jewish Community Council 1959-1961.
Box 2 f5 Leo Viner , photograph, President Jewish Community Council 1961- 1962.
Box 2 f6 Julius H. Gass , photograph, President Jewish Community Council 1964-1965.
Box 2 f7 Leonard Minsky , photograph, President Jewish Community Council 1965-1967.
Box 2 f8 Jules L. Mogul , photograph, President Jewish Community Council 1967-1969.
Box 2 f9 David M. Adelman , photograph, President Jewish Community Council 1969-1970.
Box 2 f10 Elliot Epstein , photograph, President Jewish Community Council 1970-1972.
Box 2 f11 Jerry Williams , photograph, President Jewish Community Council 1974-1976.
Box 2 f12 Harry A. Tabenken , photograph, President Jewish Community Council 1978-1980.
Box 2 f13 George Z. Singal , photograph, President Jewish Community Council 1980-1982.
Box 2 f14 Louis H. Kornreich , photograph, President Jewish Community Council 1982-1984.
Box 2 f15 Warren M. Silver , photograph, President Jewish Community Council 1984-1986.
Box 3 f1 Jewish Community Center loose scrapbook pages
Box 4 f1 Festival of Art 1974- ? Scrapbook
Box 5 f1 United Jewish Appeal Award of Honor certificate presented to the Jewish Community Council of Bangor, Maine (1967).
Box 5 f2 The Jewish Welfare Board Certificate of Membership to Hebrew Community Center , Bangor, Maine issued on April 24, 1939.
Box 5 f3 In Appreciation for Outstanding Leadership Award presented to A. B. Friedman as a leader of the United Jewish Appeal of Bangor , Maine on May 3, 1953.
Box 5 f4 Print by Ashato L.
Box 5 f5 State of Israel Bonds Scroll of Honor awarded to B�nai B�rith Girls Dated 1962.
Box 5 f6 United Jewish Appeal Recognition for Outstanding Leadership during Operation Moses to the Jewish Community Council dated 1985.
Box 5 f7 Bangor Daily News OpEd Cartoon depicting topic of Global Nuclear Madness and Begin holding a sign that reads Destruction of Iraqi Nuclear Plant dated June 11, 1981. Cartoonist�
Box 5 f8 Jewish War Veterans of the United States National Headquarters Charter granted to Bangor Post No 507 on Dec. 10, 1946.
Box 5 f9 B�nai B�rith Women present Dolls for Democracy poster
Box 5 f10 Festival of Arts poster collage
Box 5 f11 photograph of Hebron, the Tombs of Isaac and Rebecca in the Tombs of the Patriarchs published by Holy Views Ltd., Jerusalem.
Box 6 f1 Center Bowling League Plaque 1962-1968.
Box 6 f2 Center Bowling League Plaque 1968-1971.
Box 6 f3 Dedication Plaque from Bangor Jewish Community Council naming of building and camp Emple-Kagan Site on June 18, 1967.
Box 6 f4 Brown Lounge Plaque given in memory of Kenneth David Grossman
Box 7 f1 Declaration of Independence of the State of Israel presented to Bangor Post No. 507 by the Jewish War Veterans of the USA on May 1949.
Box 7 f2 Library Sign furnished by Adolph B. Friedman and James A. Canners.
Loose item Mu Sigma Fraternity Omega Chapter Oratorical Contest First Place Winners.
Box 8 f1 Ledger of Members of Pine Tree Lodge 817 of B�nai B�rith- Bangor, Maine
Box 8 f2 Plaque Compliments of Brooklyn, NY
Box 8 f3 Building permit
Box 9 f1 Mu Sigma Fraternity Omega Chapter Bangor, Maine�s Membership ledger and dues collection accounts
Box 9 f2 �64-65� year of the Mu Sigma Fraternity of Omega Chapter minutes with sheet of listed officers
Box 9f3 Congregation Beth Israel 1888-1963
Box 9 f4 Jewish Welfare Production submitted by Sidney Dubois, Secretary
Box 9 f5 Final report of the Jewish Community Council self-survey Committee, dated April 1951
Loose item B�nai B�rith Youth Organization Chapter Charter for Girls, dated June 12, 1962
Loose item Poster Collage The Animal Kingdom by Margaret Sturgis Exhibit opening at the Hilton Leech Art Gallery
Loose item Plaque of the Jewish Community Endowment Association, established 1964 Life Member
Box 10 f1 Certificate of Recognition to the Jewish Community Center of Bangor, Maine on its Fiftieth Anniversary
Box 10 f2
Loose item Plaque of the Bangor Hebrew School Fortieth Anniversary 1907-1947
Box 10 f3 Bangor Hebrew School Fortieth Anniversary 1907-1947, second Copy
Box 10 f4 Dedication Program of the Jewish Community Council Hebrew School December 4, 1960
Box 10 f5 Pine Tree B�nai B�rith Women teleprocessing update report, dated May 31, 1982
Box 10 f6 Report of the Census Committee
Box 10 f7 1967-68 Community Council Calendar of Organizations
Box 10 f8 Correspondence from Donald R. Mintz to William Cohen, President Jewish Community Center, dated?
Box 10 f9 photograph of William Cohen with (above?)
Box 10 f10 We Walk as One, Second National United Jewish Appeal Walk-A- Thon
Box 10 f11 National Conference of Synagogue Youth Regional Standards Award presented to Bangor- Rishon L�Maine for Best Chapter Song, May 27-30, 1983
Box 10 f12 National Conference of Synagogue Youth Regional Standards Award presented to Bangor-Rishon L�Maine for Distinction in Programming, May 27-30, 1983
Box 10 f13 National Conference of Synagogue Youth Regional Standards Award to Bangor-Rishon L�Maine for Chapter of the Year, May 27- 30, 1983
Box 10 f14 National Conference of Synagogue Youth Regional Standards Award to Bangor-Richon L�Maine for Torah Fund, May 27-30, 1983
Box 10 f15 A Festival of Art Third Annual Exhibition Catalog, November 4-8, 1967
Box 10 f16 A Festival of Art Fourth Annual Exhibition Catalog, October 26-30, 1968
Box 10 f17 Center Women�s League 1972 Festival of Arts Exhibition Catalog
Box 10 f18 Packet a). United Jewish Appeal brochure, b). Academy of Religion and Mental Health announcement, c). Art Festival 1973 invitation
Box 10 f19 � A Miss America Visits Jewish Community Center,� newspaper article
Box 10 f20 �Center Day Campers Invade Villa Vaughn for Summer Days of Out-of-Door Fun,� newspaper article
Box 10 f21 Zimriya Program for Israeli Song Festival
Box 10 f22 Bangor Historical Society citation for John Ham House Restoration to Jewish Community Council, dated April 21, 1978
Box 10 f23 �To the Boys and Girls Studying at the Hebrew Academy of Bangor, Jerusalem November 1978
Box 10 f24 The Community News Jewish Community Council
Box 10 f25 Exode II-9, Mose II-9, print published by Fisher, Son and Co. of London & Paris (1841), printed by N. Poussin, engraved by W. H. Mots? �Take the child away and nurse it for me and I will give thee thy wages�
Box 11 photographs from the collection of Bangor�s Jewish Community Center, various
Box 12 photographs from the collection of Bangor�s Jewish Community Center, various