This collection contains miscellaneous records of Congregation Kether Torah (Pittsburgh, Pa.), including: history, charter, by-laws, membership lists from c. 1960, minutes of eight congregational meetings between 1927 and 1939, papers concerning the sale of the synagogue property in the Hill District, blueprint and legal documents concerning cemetery in Reserve Township, Pa., some general correspondence and a blueprint of synagogue from c. 1913.
Language
English
.
Author
John Thompson. Revisions occurred to the finding aid as a part of the encoding process inSpring 1999.
Publisher
ULS Archives & Special Collections
Address
University of Pittsburgh Library System Archives & Special Collections Website: library.pitt.edu/archives-special-collections Business Number: 412-648-3232 (Thomas) | 412-648-8190 (Hillman) Contact Us: www.library.pitt.edu/ask-archivist URL: http://library.pitt.edu/archives-special-collections
History
This synagogue, originally named Kaiser Torah, was founded at the corner of Webster Avenue and Erin Street in the Hill District, Pittsburgh, Pa. In 1922, it changed its name to Congregation Kether Torah, and later, in the 1950s, moved to Bartlett Street in Squirrel Hill, Pittsburgh, Pa.
Scope and Content Notes
This collection contains miscellaneous records including: history, charter, by-laws, membership lists from c. 1960, minutes of eight congregational meetings between 1927 and 1939, papers concerning the sale of the synagogue property in the Hill District, blueprint and legal documents concerning cemetery in Reserve Township, Pa., some general correspondence and a blueprint of synagogue from c. 1913.
Access Restrictions
No restrictions.
Acquisition Information
Gift of Mr. Richard Linder in May 1988.
Previous Citation
Congregation Kether Torah, Pittsburgh, Pa. Historical Miscellanea, 1914-1958, AIS.1988.04, Archives Services Center, University of Pittsburgh
Preferred Citation
Congregation Kether Torah, Pittsburgh, Pa. Historical Miscellanea, 1914-1958, AIS.1988.04, Archives & Special Collections, University of Pittsburgh
Processing Information
This collection was processed by John Thompson in September 13, 1989.
Revision and rearrangement for the encoded version of the finding aid provided by Alesha Shumar in 2009. Information about the collection title and the controlled access terms was extracted from the MARC record in the University of Pittsburgh catalog Notis ID number: AKE5700.
Copyright
Permission for publication is given on behalf of the University of Pittsburgh as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained.
Subjects
Corporate Names
Congregation Kether Torah (Pittsburgh, Pa.)
Congregation Kaiser Torah (Pittsburgh, Pa.)
Other Subjects
Churches and Synagogues
Cemeteries -- Pennsylvania -- Reserve
Jews -- Pennsylvania -- Pittsburgh
Synagogues -- Pennsylvania -- Pittsburgh
Judaism -- Pennsylvania -- Pittsburgh
Container List
Containers
box 1, folder 2
Scope and Content Notes
Includes: Orginal Charter, September 5, 1914
Amendments to Charter, July 1923
The name change from Congregation Kaiser Torah to Congregation Kether Torah.
Containers
box 1, folder 3
Scope and Content Notes
Includes: Copies in Hebrew
Containers
box 1, folder 4
Scope and Content Notes
Includes: Three lists giving names, addresses of synagogue members; two lists are undated and the third has "circa 1960" written across it.
Containers
box 1, folder 5
Scope and Content Notes
Includes: Minutes all written in Hebrew.
Meeting minutes, January 20, 1927
Meeting minutes, February 20, 1927
Meeting minutes, January 7, 1929
Meeting minutes, February 9, 1935
Meeting minutes, February 23, 1935
Meeting minutes, December 10, 1938
Meeting minutes, January 7, 1939
Meeting minutes, January 16, 1939
Notice of special meeting May 2, 1951 (in English)
Containers
box 1, folder 6
Containers
box 1, folder 7
Containers
box 1, folder 8
Scope and Content Notes
Includes: Leases, court documents, and correspondence dealing with the eviction of Jacob Gordon from congregation-owned property.
Containers
box 1, folder 9
Scope and Content Notes
Includes: Court documents reasserting that the sale of land on Erin St. in Pittsburgh to the Congregation was legal and valid.
Containers
box 1, folder 10
Scope and Content Notes
Includes: Leases and related correspondence for dwelling on cemetery property.
Containers
box 1, folder 11
Scope and Content Notes
Includes: Correspondence and legal documents involving the purchase of the cemetery grounds from the estate of Joseph H. Heil.
Containers
box 1, folder 12
Scope and Content Notes
Includes: a Blueprint, 1946
Deeds, 1914, 1949
Copies of deeds and agreements for cemetery lots, 1914, 1949
Cemetery rules, undated
Cemetery related correspondence, 1949-1952
Containers
box 1, folder 13
Containers
box 1, folder 14
Scope and Content Notes
Includes: Build fund material
Contributors list giving names and amounts of gift
"An Urgent Appeal to the Jewish Public," Jewish Criterion, undated
Two ads for contributions from Jewish Criterion, undated
Blank contribution form
Containers
box 1, folder 15
Containers
box 1, folder 16
Containers
box 1, folder 17
Scope and Content Notes
Includes: Legal documents of Congregation's mortgages
Documents mortgages to: Washington Trust Company, August Hoffman; Colonial Trust Company, South Side Trust Company of Pittsburg,; Carl and John Ehrlinger, Fifth Avenue Bank of Pittsburgh, and Merchants Savings and Trust Company