National Council of Jewish Women. Louisville Section Records, 1906-2020

Held by The Filson Historical Society

Creator: National Council of Jewish Women. Louisville Section

Title: National Council of Jewish Women. Louisville Section Records, 1906-2020

Rights: For information regarding literary and copyright interest for these papers, contact the Collections Department.

Size of Collection:  14 cubic feet (13 record center boxes and 12 oversized wrapped volumes), 8 digital files (1.1 GB)

Location Number: Mss. BJ N277a

Historical Note

In 1893, Hannah G. Solomon, a member of one of the earliest Jewish families to settle in Chicago, organized the Congress of Jewish Women for the World’s Columbian Exposition’s Parliament of Religions. That group of women was renamed the National Council of Jewish Women. Its motto was “Faith and Humanity,” with aims to “seek to unite women interested in the work of Religion, Philanthropy and Education,” “organize and encourage study of principles of Judaism,” and “apply knowledge gained in this study to the improvement of Sabbath Schools, and in the work of social reform.” Within three years, the NCJW had fifty local sections.

The Louisville Section of NCJW was organized in 1895 by Rebecca Rosenthal Judah, who served as its first president. In its first few decades, the local chapter worked with Adath Israel Temple to encourage attendance at religious services and Sabbath School. It also took on the work of providing critical educational and social services in Louisville. It opened the city’s first free public baths for women in 1895 and supported the city’s first summer kindergarten in 1897. At the beginning of the twentieth century, it established the Jewish Corner Library at the Young Men’s Hebrew Association (YMHA), provided financial and volunteer assistance to Jewish Hospital and the Jewish Children’s Home, and contributed to immigrant aid for Jewish refugees. In 1914, the organization set up and managed the kosher Penny Lunch at George Morris Elementary School. In 1921, Rebecca Judah started the Student Loan Fund from the memorial fund of Helena Bloom Goldsmith “for the purpose of furthering higher education for local Jewish boys and girls.”

During the years of the Great Depression and World War II, the Louisville Section joined the Louisville Conference of Jewish Organizations and worked to combat rising antisemitism and help German Jewish refugees. In 1939, a joint committee of the NCJW and the Jewish Welfare Federation opened a Nursery School at the Jewish Children’s Home to provide day care and early educational experiences to the children of working parents and new immigrants. During and after WWII, NCJW members hosted hundreds of Jewish soldiers from Fort Knox for Sunday night and Seder dinners and for Rosh Hashanah and Yom Kippur.

In the second half of the twentieth century, the Louisville Section took on new community service projects and expanded its political advocacy to provide support for Israel, reproductive rights, mental health treatment, education, and the needs of older adults. In 1946, the Louisville Section began its long involvement in the NCJW Ship-a-Box program, sending supplies to Jewish schools and youth abroad, especially in Israel. In 1950, the mental health committee launched a pilot mental health project using volunteers in the psychiatric ward of Louisville General Hospital. In 1955, the organization started the Golden Age program for senior adults, later renamed Club 60, at the newly opened Jewish Community Center. The following year, under the leadership of Helen Helman, the Louisville Section opened the Nearly New Shop, a consignment store that would become the organization’s main source of fundraising. The store started at 733 E. Market St. and moved to 632 E. Market in 1969, to 815-817 E. Market around 1980, and to Mid City Mall in 1988. The annual Fall Fashion Encore Sale began in 1976. NCJW Parkside, a Senior Adult Day Center, opened in 1986 at Four Courts.

The Louisville Section has helped to establish many social agencies in Louisville and Kentucky that continue to provide services in the 2020s. In 1958, an NCJW study of mental health needs in Kentucky led to the opening of Bridgehaven, a community program in Jefferson County to provide mental health services outside a hospital setting. In 1969, the Louisville Section provided the impetus and funding to establish 4-C (Community Coordinated Child Care). In the following decade, the Louisville Section, the Junior League, and the Young Women’s Christian Association (YWCA) opened Shelter House, a safe place for runaway and troubled youth. The Louisville Section sponsored the creation of Kentucky Youth Advocates in 1977, helped establish CASA (Court Appointed Special Advocates) in 1985, initiated Court Watch in 1995, started the Adopt-a-School program in 2000, and raised funds for the opening of the Jefferson Family Recovery Court in 2018.

The year 2025 marks 130 years of the Louisville Section’s active and committed efforts to fulfill the NCJW mission, stated in 2024 as the following: “The National Council of Jewish Women (NCJW) is a grassroots organization of volunteers and advocates who turn progressive ideals into action. Inspired by Jewish values, NCJW strives for social justice by improving the quality of life for women, children, and families and by safeguarding individual rights and freedoms.”

Sources:

Faith Ragow, “National Council of Jewish Women,” https://jwa.org/encyclopedia/article/national-council-of-jewish-women

NCJW, Louisville Section timeline, https://ncjwlou.org/home/ourwork/about/timeline/

Barbara G. Zingman, “National Council of Jewish Women, Louisville Section,” entry in The Encyclopedia of Louisville, ed. John E. Kleber (University Press of Kentucky, 2001), p. 646.

 

Scope and Content Note

The collection consists of twentieth- and early-twenty-first-century records of the Louisville Section of the National Council of Jewish Women (NCJW). The Louisville Section in Kentucky was founded by Rebecca Rosenthal Judah in 1895, a few years after the 1893 formation of NCJW as a Jewish women’s grassroots organization. Materials include board and committee meeting minutes, administrative and financial records, correspondence, publications, community and service project files, and scrapbooks. The collection documents the Louisville Section’s administration and membership, fundraising, volunteer service projects, political action on the local, state, and national levels, and support for Israel.

Folders 1-67 contain board meeting minutes, open meeting minutes, and related records dating from 1926 to 2000. Board meeting minutes are missing for most of 1946, late 1973-early 1977, and 1987-1988. Of note are minutes and reports from the Evening Group of the Louisville Section, established in the mid-1940s and revived as the Moonlighters in the late 1970s.

Minutes and related records from the 1920s-1940s document the Louisville Section’s donations to and volunteer work with the following programs and entities, among others: United Jewish Campaign; Jewish Hospital and other local medical institutions; the Jewish Children’s Home; Young Men’s Hebrew Association (YMHA); the kosher penny lunch at the George Morris Elementary School; the Student Loan Fund; resettlement of New Americans; the Nursery School operated by the Louisville Section and the Jewish Welfare Federation; and soldier hospitality during and after World War II.

Minutes and related records from the end of World War II through the early twenty-first century document the Louisville Section’s involvement with the following: Israel and international affairs; NCJW regional and national conferences; Ship-A-Box; Jewish Children’s Convalescent Home; resettlement of Soviet Jews and other New Americans; the Nearly New Shop and Fashion Encore Sale; the Golden Age program, later renamed Club 60, at the Jewish Community Center (JCC); Hebrew University High School; mental health programs and Bridgehaven mental health services; school tutoring programs; child and family services; school desegregation and fair housing; state and federal legislation; Women in Community Service (WICS); the Israeli Emergency Fund after the Six-Day War in 1967; the California Day Care Center and California Area Family Development Center; Four Courts Louisville Jewish Home; abortion and reproductive rights; juvenile justice and court watch programs; NCJW ParkSide senior day care; and the Shelter House at the Young Men’s Christian Association (YMCA).

Folders 68-104 contain administrative records from the 1940s-2010s, including articles of incorporation, by-laws, committee minutes and reports, budgets and financials, and correspondence. The planning and development committee records (folders 81-84) consist of applications for NCJW funding and reports from the following programs, among others: California Day Care Center and California Area Family Development Center; Club 60; United Jewish Campaign; Nearly New Shop; Shalom Tower; Bridgehaven; CASA (Court Appointed Special Advocate project of Kentucky); Discover Israel; NCJW ParkSide; Student Loan program; Ship-A-Box; New Americans; HIPPY (Home Instruction Program for Preschool Youngsters); Kentucky Youth Advocates; and 4-C (Community Coordinated Child Care).

Folders 105-152 contain publications and histories of the NCJW Louisville Section, as well as materials documenting anniversaries and events, dating from the early 1900s to 2020. Folders 105-127 hold newsletters and issues of the Bulletin from 1933-2020, with some missing issues. Folders 128-142 hold histories and materials commemorating anniversaries of the NCJW Louisville Section and the national organization. Also included are NCJW national resolutions, flyers for Louisville Section events, and Louisville Section yearbooks.

Folders 153-228 contain project and miscellaneous files from the 1960s-1990s, arranged alphabetically. See the Folder List for organizations and programs documented by the records.

Folders 229-255 contain records relating to the Nearly New Shop, dating from its establishment in 1956 through the early 2000s. The Nearly New Shop opened as a resale store run by the NCJW Louisville Section to raise funds for its service projects. Records include financial and administrative information, publicity, and newspaper clippings, with many materials relating to marketing for the annual Fashion Encore Sale that began in the 1970s.

Folders 256-294 and oversized volumes 297-308 consist of scrapbooks and scrapbook materials, which include photographs. For preservation purposes, many of the scrapbooks have been disassembled and materials foldered. Scrapbooks document activities of the Louisville Section, 1961-2011 (folders 271-291, ovsz. volumes 297-303), the Nearly New Shop and Fashion Encore Sale, 1985-1990 (folders 256-267, ovsz. volumes 304-307), the Evening Group of the Louisville Section, 1950-1975 (folders 292-294), NCJW ParkSide, 1984-1988 (folders 268-270), and volunteer work at Breckenridge-Franklin Elementary School, 2005 (ovsz. volume 308).

Folders 295-296 hold newspaper clippings about the Louisville Section from the 1920s-2000s and publicity about the Louisville Section’s sponsorship of the “Vagina Monologues” in 2002.

Items 309-316 consist of digitized ca. 1987-2000 audio recordings of interviews related to NCJW initiatives and a digitized 28 January 1991 video recording of an event entitled “Honoring Past Leaders: Women on the Move.” These files can only be accessed on the library computers on-site at the Filson.

Related Collections:

National Council of Jewish Women Louisville Section photograph collection [023PC2].

National Council of Jewish Women promotional and political buttons [2023.38.1-.6].

Jewish Community of Louisville records [Mss. BD J59].

Jewish Community of Louisville photograph collection [022PC1].

Helman-Victor family papers [Mss. A H478a].

The First Fifty Years: A History of the National Council of Jewish Women, 1898-1943 (NCJW, 1943) [296 C189].

Proceedings of the First Convention of the National Council of Jewish Women (Philadelphia: Jewish Publication Society of America, 1895) [296 N277].

Rabbi Adolph Moses, Yahvism and Other Discourses (Louisville Section of the National Council of Jewish Women, 1903) [296 M911].

 

Folder List

Box 1

Folder 1           Board and open meeting minutes, 1926-1927

Folder 2           Board and open meeting minutes, 1927-1928

Folder 3           Board and open meeting minutes, 1928-1929

Folder 4           Board and open meeting minutes, 1929-1930

Folder 5           Board and open meeting minutes, 1930-1931

Folder 6           Board and open meeting minutes, 1931-1932

Folder 7           Board and open meeting minutes, 1932-1933

Folder 8           Board and open meeting minutes, 1933-1934

Folder 9           Board and open meeting minutes, 1934-1935

Folder 10         Board and open meeting minutes, 1935-1936

Folder 11         Board and open meeting minutes, 1936-1937

Folder 12         Board and open meeting minutes, 1937-1938

Folder 13         Board and open meeting minutes, 1938-1939

Folder 14         Board and open meeting minutes, 1939-1940

Folder 15         Board and open meeting minutes, 1940-1941

Folder 16         Board and open meeting minutes, 1941-1942

Folder 17         Board and open meeting minutes, 1942-1943

Folder 18         Board and open meeting minutes, 1943-1944

Folder 19         Board and open meeting minutes, 1944-1945

Folder 20         Board and open meeting minutes, 1946-1947

Folder 21         Board and open meeting minutes, 1947-1948

Folder 22         Board and open meeting minutes, 1948-1949

Folder 23         Board and open meeting minutes, 1949-1950

Folder 24         Board and open meeting minutes, 1950-1951

Folder 25         Board and open meeting minutes, 1951-1952

Folder 26         Board and open meeting minutes, 1952-1953

Folder 27         Board and open meeting minutes, 1953-1954

 

Box 2

Folder 28         Board and open meeting minutes, 1953-1957

Folder 29         Board and open meeting minutes, 1957-1958

Folder 30         Board and open meeting minutes, 1958-1961

Folder 31         Board president material, binder 1 (1 of 2), 1959-1961

Folder 32         Board president material, binder 1 (2 of 2), 1959-1961

Folder 33         Board president material, binder 2, 1959-1962

Folder 34         Board and open meeting minutes, 1961-1962

Folder 35         Board meeting minutes, 1962-1967

Folder 36         Open meeting minutes, 1962-1967

Folder 37         Board and open meeting minutes, 1967-1968

Folder 38         Board and open meeting minutes, 1969-1971

Folder 39         Board and open meeting minutes, 1971-1973

Folder 40         Annual reports , ca. 1961-1967

Folder 41         Board and open meeting minutes, 1977-1978

Folder 42         Board and open meeting minutes, 1978-1979

Folder 43         Board and open meeting minutes, 1979-1980

Folder 44         Board and open meeting minutes, 1980-Feb. 1981

Folder 45         Board meeting minutes, March-Nov. 1981

Folder 46         Board meeting minutes, Dec. 1981-June 1982

Folder 47         Board meeting minutes, Oct. 1982-May 1983

Folder 48         Board meeting minutes, June-Dec. 1983

 

Box 3

Folder 49         Board meeting minutes, Jan.-May 1984

Folder 50         Board meeting minutes, June-Dec. 1984

Folder 51         Board meeting minutes, Jan.-April 1985

Folder 52         Board meeting minutes, May-Nov. 1985

Folder 53         Board meeting minutes, Nov. 1985-Feb. 1986

Folder 54         Board meeting minutes, March-May 1986

Folder 55         Board meeting minutes, June-Dec. 1986

Folder 56         Board meeting agendas and material, April 1988-Jan. 1989

Folder 57         Board meeting minutes, Feb-May 1989

Folder 58         Board meeting minutes, June-Dec. 1989

Folder 59         Board meeting minutes, Jan.-Dec. 1990

Folder 60         Board meeting minutes, Jan.-May 1991

Folder 61         Board meeting minutes, June-Dec. 1991

Folder 62         Board meeting minutes, Jan.-March 1992

Folder 63         Board meeting minutes, April-June 1992

Folder 64         Board meeting minutes, Sept-Dec. 1992

Folder 65         Board meeting minutes, Jan.-Dec. 1993

Folder 66         Board meeting minutes, Jan. 1994-Dec. 1996

Folder 67         Board meeting minutes, 1997-2000

 

Box 4

Folder 68         By-laws booklets, 1944-1946

Folder 69         Articles of Incorporation, ca. 1958

Folder 70         Annual reports, 1953, 1955-1957

Folder 71         Committee reports, 1950, 1977, undated

Folder 72         Evaluation committee report, 1961

Folder 73         Financial records, 1940s-1960s

Folder 74         Financial records, 1970s

Folder 75         Dun and Bradstreet business reports, 1987-1992

Folder 76         Donations, 1986-1989, 1994

Folder 77         NCJW office leases, 1980-1987

Folder 78         New member orientation, 1968

Folder 79         Training information and packets, ca. 1970s-1990s

Folder 80         Membership recruitment and involvement, ca. 1985-1993

Folder 81         Planning and development committee, 1962, 1974-1983

Folder 82         Planning and development committee, 1994-2000

Folder 83         Planning and development committee, 2005-2006

Folder 84         Planning and development committee, 2007-2008

Folder 85         Juvenile justice committee, 1973-1976

Folder 86         Juvenile justice committee, 1975, 1981

Folder 87         Legislative committee, 1985-1992

Folder 88         Study group committee, 1984-1988

Folder 89         Substance abuse committee, 1980-1982

Folder 90         Moonlighters, 1978-1986

Folder 91         Tribute funds records, 1987-2001

Folder 92         Central district conventions, 1984-1988

Folder 93         Central district miscellaneous records, 1985-1988

Folder 94         Organizational development pilot project, 1995-1998

Folder 95         Miscellaneous correspondence, 1906-1938

Folder 96         Miscellaneous correspondence, 1973-1979

Folder 97         Jane Emke correspondence, 1978-1979

Folder 98         Rita Steinberg correspondence, 1979-1984

 

Box 5

Folder 99         Jean Lee Bensinger correspondence and miscellaneous records, 1981-1983

Folder 100       Marcia Roth correspondence and miscellaneous records, 1983-1984

Folder 101       Renee Loeb correspondence and miscellaneous records, 1985-1987

Folder 102       Elaine Weinberg correspondence, 1989-1989

Folder 103       National (NCJW) correspondence and records, 1984-1987

Folder 104       Miscellaneous correspondence, 1985-2015

Folder 105       The Bulletin, 1933-1940

Folder 106       The Bulletin, 1940-1948

Folder 107       The Bulletin, 1949-1950

Folder 108       The Bulletin, 1951-1952

Folder 109       The Bulletin, 1953-1954

Folder 110       The Bulletin, 1955-1956

Folder 111       The Bulletin, 1957-1958

Folder 112       The Bulletin, 1959-1960

Folder 113       The Bulletin, 1961-1962

Folder 114       The Bulletin, 1963-1965

Folder 115       The Bulletin, 1966-1969

Folder 116       The Bulletin, 1970-1972

Folder 117       The Bulletin, 1973-1979

Folder 118       The Bulletin, 1980-1985

Folder 119       The Bulletin, 1986-1990

Folder 120       The Bulletin, 1991-1993

Folder 121       The Bulletin, 1994-1995

Folder 122       The Bulletin, 1996-1999

Folder 123       The Bulletin, 2000-2002

Folder 124       The Bulletin, 2003-2004

Folder 125       The Bulletin, 2005-2007

Folder 126       The Bulletin, 2008-2020

Folder 127       Newsletters, 1983-1990

 

Box 6

Folder 128       Histories of the NCJW Louisville Section, 1920s-1990s

Folder 129       Louisville Section publications and programs, 1906, 1963-1999, undated

Folder 130       National NCJW publications, 1946-1993, undated

Folder 131       NCJW national resolutions, 1969-1993

Folder 132       Louisville Section anniversaries and events, 1946-1976, undated

Folder 133       Louisville Section 75th anniversary, 1971

Folder 134       National NCJW 90th anniversary, 1983

Folder 135       Louisville Section 90th anniversary, 1985

Folder 136       National NCJW centennial, 1993

Folder 137       Louisville Section centennial endowment fund, 1994-1995

Folder 138       Louisville Section centennial, 1994-1996

Folder 139       Louisville Section services and events, 1988-1999

Folder 140       Louisville Section 110th anniversary, 2005

Folder 141       Awards and certificates, 1946-1971

Folder 142       Events and flyers, 1988-2016

Volume 143     Louisville Section yearbook, 1991-1992

Volume 144     Louisville Section yearbook, 1996-1997

Volume 145     Louisville Section yearbook, 1997-1998

Volume 146     Louisville Section yearbook, 1999-2000

Volume 147     Louisville Section yearbook, 2000-2001

Volume 148     Louisville Section yearbook, 2001-2002

Volume 149     Louisville Section yearbook, 2003-2004

Volume 150     Louisville Section yearbook, 2004-2005

Volume 151     Louisville Section yearbook, 2006-2007

Volume 152     Louisville Section yearbook, 2007-2008

Folder 153       Bridgehaven, 1983-2001

Folder 154       Brooklawn, 1982-1985

Folder 155       Byck Elementary School, 1966-1968

Folder 156       Censorship, ca. 1980s

Folder 157       Centers for Disease Control and Prevention (CDC) grant, 1996

Folder 158       Children as Witnesses project            , 1987-1988

Folder 159       Close Harmony, includes photograph, 1984-1985

Folder 160       Club 60, 1967-1987

Folder 161       Committee on Evaluating the Judiciary, 1981

Folder 162       Community service committee, 1965-1968

Folder 163       Community services, 1970-1975

Folder 164       Community services department, 1980-2002

Folder 165       Conference on Aging, includes photograph, 1992-1996

Folder 166       Court Appointed Special Advocate Project of Kentucky (CASA), 1982-1994

 

Box 7

Folder 167       Court Watch domestic violence resources, ca. 1992-2002

Folder 168       Court Watch committee, 2005

Folder 169       Creative Employment Project (YWCA), 1983-1988

Folder 170       Dare to Care, 1983-1987

Folder 171       Day care (children), 1986-1994

Folder 172       Discover Israel resources, 1985-1991

Folder 173       Discover Israel correspondence, evaluations, and clippings, 1985-1991

Folder 174       Drama workshop group, 1966-1968

Folder 175       Editorials for the Courier-Journal, 1990-1993

Folder 176       Education reform and forum, 1989-1990, 2002

Folder 177       Family health committee projects, 2010

Folder 178       Heritage: Civilization and the Jews publicity, 1984

Folder 179       HIPPY (Home Instruction Program for Preschool Youngsters, 1 of 2), 1985-1988

Folder 180       HIPPY (Home Instruction Program for Preschool Youngsters, 2 of 2), 1988-1995

Folder 181       Jefferson County Public Schools (JCPS), 1966-1987

Folder 182       Jewish Family and Vocational Service (JFVS), 1982-2000

Folder 183       Jewish film festival, 1980-1981, 2000

Folder 184       Joint Program Institute, 1979-1984

Folder 185       Junior Council, 1981-1994

Folder 186       Junior League, 1985-1987, 1997

Folder 187       Kentucky Religious Coalition for Reproductive Choice, 1985-1992, 1998

Folder 188       Kentucky Youth Advocates proposal and publication, 1985

Folder 189       Kentucky Youth Advocates (1 of 2), 1983-1987

Folder 190       Kentucky Youth Advocates (2 of 2), 1988-2000

Folder 191       Lincoln Foundation, 1983-1985

Folder 192       Listening to Families, 1997-1998

Folder 193       Mental health volunteer projects, 1958-1961

Folder 194       Mental health volunteer projects, 1966-1968

 

Box 8

Folder 195       Metropolitan Social Services Department (MSSD), 1969-1972

Folder 196       Meyzeek/Jackson Junior High School, 1967-1969

Folder 197       Miscellaneous Sonia Levine records, ca. 1984-2004

Folder 198       “Mothers in the Workplace” project, 1986-1989

Folder 199       National committee re: congenitally handicapped newborns, 1984

Folder 200       New Americans, 1969-1989

Folder 201       ParkSide Senior Adult Day Center planning, 1969-1989

Folder 202       ParkSide planning and grant applications, March-Nov. 1985

Folder 203       ParkSide legal records and policies, Dec. 1985-Feb. 1986

Folder 204       ParkSide board minutes and financial records, Dec. 1985-1989

Folder 205       ParkSide publicity and newsletters, ca. 1985-1989

Folder 206       ParkSide correspondence, 1986-2004

Folder 207       Party committee, 1967-1993

Folder 208       Prestonia Environmental School, 1983-1986

Folder 209       Program support assignment (PSA), 2003-2010

Folder 210       Roberts Elementary School project proposal, 1965-1966

Folder 211       Scholarship fund for social workers, 1954-1956

Folder 212       Senior House West, 1968-1969

Folder 213       Senior House West, 1970-1973

Folder 214       Senior House West, 1970-1975

Folder 215       Senior House West, 1983-1986

Folder 216       Senior information and referral service (SIRS), 1969-1971

Folder 217       Shawnee Elementary School, 1967-1968

Folder 218       Shelter House, 1975-1992

Folder 219       Ship-a-Box, 1980-1996

Folder 220       William J. Shroder memorial award, 1964-1965

Folder 221       Speak out for Children, 1997

Folder 222       Stop the Violence 5K, 2004-2005

 

Box 9

Folder 223       Survey: Adolescent girls in the juvenile justice system, 1981-1984

Folder 224       Tutoring programs, 1968-1983

Folder 225       Volunteer Probation Officer (VPO), 1975-1978

Folder 226       WICS (Women in Community Service), 1966-1970

Folder 227       Women Helping Women project, 1998-1999

Folder 228       Miscellaneous files, 1970-2002

Folder 228a     NCJW correspondence and Four Courts records removed from NCJW photograph collection, 1983-2003

Folder 229       Nearly New Shop historical information, 1956

Folder 230       Nearly New Shop financial records, 1980, 1987

Folder 231       Mid City Mall leases and correspondence, 1988-2007

Folder 232       Environmental Safety Technologies inspection report and correspondence, 2003

Folder 233       Nearly New Shop advertising, ca. 1980s

Folder 234       Nearly New Shop reports and notes, 1984, 1993

Folder 235       Nearly New Shop/Fashion Encore personnel policies and procedures, 1989-1992

Folder 236       Fashion Encore steering committee job descriptions, ca. 1980s

Folder 237       Fashion Encore miscellaneous materials, 1976, 1979-1980

Folder 238       Fashion Encore cash flow records and second-day reductions, 1980-1981

Folder 239       Fashion Encore miscellaneous materials, 1981-1982

Folder 240       Fashion Encore correspondence and publicity, 1983-1984

Folder 241       Fashion Encore miscellaneous materials, 1985-1987

Folder 242       Fashion Encore telethon and marketing, 1988

Folder 243       Fashion Encore miscellaneous materials, 1989

Folder 244       Fashion Encore miscellaneous materials, 1990

Folder 245       Fashion Encore correspondence, 1990

Folder 246       Fashion Encore miscellaneous materials, 1991

Folder 247       Fashion Encore correspondence, 1991

Folder 248       Fashion Encore miscellaneous materials, 1992

Folder 249       Fashion Encore correspondence, 1992

Folder 250       Fashion Encore miscellaneous materials, 1993

Folder 251       Fashion Encore banner permit information, 1990-1993

Folder 252       Fashion Encore inserts, 1994-2003

Folder 253       Nearly New Shop and Fashion Encore newspaper clippings, ca. 1950s-1970s

Folder 254       Nearly New Shop and Fashion Encore newspaper clippings, 1980s

Folder 255       Nearly New Shop and Fashion Encore newspaper clippings, 1990s

Folder 256       Fashion Encore scrapbook (1 of 3), 1982-1984

Folder 257       Fashion Encore scrapbook (2 of 3), 1982-1984

Folder 258       Fashion Encore scrapbook (3 of 3), 1982-1984

 

Box 10

Folder 259       Fashion Encore scrapbook (1 of 2), 1985

Folder 260       Fashion Encore scrapbook (2 of 2), 1985

Folder 261       Fashion Encore scrapbook, 1988

Folder 262       Fashion Encore scrapbook (1 of 2), 1989

Folder 263       Fashion Encore scrapbook (2 of 2), 1989

Folder 264       Fashion Encore scrapbook (1 of 2), 1990

Folder 265       Fashion Encore scrapbook (2 of 2), 1990

Folder 266       Nearly New Shop and Fashion Encore scrapbook (1 of 2), 1988-1990

Folder 267       Nearly New Shop and Fashion Encore scrapbook (2 of 2), 1988-1990

Folder 268       NCJW ParkSide scrapbook, 1984-1986

Folder 269       NCJW ParkSide scrapbook (1 of 2), 1986-1988

Folder 270       NCJW ParkSide scrapbook (2 of 2), 1986-1988

 

Box 11

Folder 271       NCJW Louisville Section scrapbook, 1970-1973

Folder 272       NCJW Louisville Section scrapbook, 1977-1981

Folder 273       NCJW Louisville Section scrapbook (1 of 2), 1981-1983

Folder 274       NCJW Louisville Section scrapbook (2 of 2), 1981-1983

Folder 275       NCJW Louisville Section scrapbook (1 of 2), 1983-1985

Folder 276       NCJW Louisville Section scrapbook (2 of 2), 1983-1985

Folder 277       NCJW Louisville Section scrapbook (1 of 2), 1985-1987

Folder 278       NCJW Louisville Section scrapbook (2 of 2), 1985-1987

Folder 279       NCJW Louisville Section scrapbook (1 of 2), 1987-1989

Folder 280       NCJW Louisville Section scrapbook (2 of 2), 1987-1989

 

Box 12

Folder 281       NCJW Louisville Section scrapbook (1 of 2), 1989-1991

Folder 282       NCJW Louisville Section scrapbook (2 of 2), 1989-1991

Folder 283       NCJW Louisville Section scrapbook (1 of 2), 1991-1992

Folder 284       NCJW Louisville Section scrapbook (2 of 2), 1991-1992

Folder 285       NCJW Louisville Section scrapbook (1 of 2), 1991-1992

Folder 286       NCJW Louisville Section scrapbook (2 of 2), 1991-1992

Folder 287       NCJW Louisville Section scrapbook, 1992

Folder 288       NCJW Louisville Section scrapbook (1 of 2), 1992-1995

Folder 289       NCJW Louisville Section scrapbook (2 of 2), 1992-1995

Folder 290       NCJW Louisville Section scrapbook (1 of 2), 1998-2010

Folder 291       NCJW Louisville Section scrapbook (2 of 2), 1998-2010

 

Box 13

Folder 292       Evening Group scrapbook (1 of 2), includes photographs, 1950-1967

Folder 293       Evening Group scrapbook (2 of 2), includes photographs, 1967-1972

Folder 294       Evening Group minutes and miscellaneous records, 1954-1975, undated

Folder 295       NCJW newspaper clippings, 1920-2000s, undated

Folder 296       Vagina Monologues publicity, 2002

 

Oversized wrapped volumes

Volume 297     NCJW Louisville Section scrapbook, 1961-1962

Volume 298     NCJW Louisville Section scrapbook, 1962-1963

Volume 299     NCJW Louisville Section scrapbook, 1962-1964

Volume 300     NCJW Louisville Section scrapbook, 1964-1966

Volume 301     NCJW Louisville Section scrapbook, 1965-1967

Volume 302     NCJW Louisville Section scrapbook, 1967-1969

Volume 303     NCJW Louisville Section scrapbook, 1995-1997

Volume 304     Fashion Encore scrapbook (1 of 2), 1980

Volume 305     Fashion Encore scrapbook (2 of 2), 1980

Volume 306     Fashion Encore scrapbook, 1981

Volume 307     Fashion Encore scrapbook, 1986-1987

Volume 308     Breckenridge-Franklin Elementary School, 2005

 

Audiovisual and digital materials (digital access only)

These files are restricted to in-house viewing. Please see the reference desk or email gro.l1714769433aciro1714769433tsihn1714769433oslif1714769433@hcra1714769433eser1714769433.

Items 309-315 are digital files originally housed on audiocassettes, which are stored separately in box AVD-0002. Item 316 is a digital file originally housed on VHS, which is stored separately in box AVD-0010.

Item 309          Listening to Families pilot interview (digital file, 102 MB, 74 minutes), ca. 1987

Item 310          Listening to Families interview (digital file, 50.3 MB, 37 minutes), 30 Jan. 1998

Item 311          Listening to Families interview (digital file, 30.1 MB, 22 minutes), 13 Feb. 1998

Item 312          Listening to Families interview 1 of 2 (digital file, 51.5 MB, 38 minutes), 25 March 1998

Item 313          Listening to Families interview 2 of 2 (digital file, 18.5 MB, 14 minutes), 25 March 1998

Item 314          Singing and interview at California Area Family Development Center (digital file, 87.1 MB, 64 minutes), 1998

Item 315          Second Hand Rose (digital file, 7.62 MB, 6 minutes), ca. 2000

Item 316          “Honoring Past Leaders: Women on the Move” (digital file, 728 MB, 96 minutes), 28 Jan. 1991

 

Subject Headings

Abortion.

African Americans – Civil rights – Kentucky.

Antisemitism.

Bridgehaven (Louisville, Ky.)

Child care.

Children – Services for – Kentucky.

Children with mental disabilities – Kentucky – Louisville.

Civil rights.

Community Coordinated Child Care (4-C)

Correctional institutions – Kentucky.

Court Appointed Special Advocate Program (Ky.)

Courts – United States.

Depressions – 1929 – Kentucky – Louisville.

Education – Israel.

Education – Kentucky – Louisville.

Fairness Campaign (Ky.)

Family violence.

Floods – Ohio River – 1937.

Fort Knox (Ky.)

Four Courts Louisville Hebrew Home.

Fund raising – Kentucky – Louisville.

German-Jewish Children’s Aid (Organization)

Home Instruction Program for Preschool Youngsters (U.S.)

Immigrants – Jews – United States.

Immigrants – Services for – Kentucky – Louisville.

Interfaith marriage.

International relations.

Israel-Arab War, 1967.

Jefferson County Public Schools.

Jewish Children’s Home (Louisville, Ky.)

Jewish Community Center (Louisville, Ky.)

Jewish Community Relations Council (Louisville, Ky.)

Jewish Family and Career Services (Louisville, Ky.)

Jewish Family and Vocational Service (Louisville, Ky.)

Jewish film festivals – Kentucky – Louisville.

Jewish Home for Convalescent Children (Louisville, Ky.)

Jewish Hospital (Louisville, Ky.)

Jewish refugees.

Jewish religious education – Kentucky – Louisville.

Jewish soldiers.

Jewish women – Political activity.

Jews – Soviet Union.

Jews – United States – Attitudes toward Israel.

Jews – United States – Identity.

Jews, Soviet.

Judah, Rebecca Rosenthal, 1866-1932.

Kentucky Federation of Women’s Clubs.

King’s Daughters Home for Incurables (Louisville, Ky.)

Kosher food – Kentucky – Louisville.

Louisville General Hospital (Louisville, Ky.)

Louisville Hebrew School.

McConnell, Mitch, 1942-

Mental health – Kentucky.

Mental illness – Treatment – Kentucky.

National Council of Jewish Women.

National Organization for Women. Jefferson County Chapter (Jefferson County, Ky.)

Nearly New Shop (Louisville, Ky.)

Neighborhood House (Louisville, Ky.)

Nursery schools – Kentucky – Louisville.

Older Jews – Kentucky – Louisville.

Older people – Services for – Kentucky – Louisville.

Ormsby Village (Louisville, Ky.)

Rabbis – Kentucky – Louisville.

Reproductive rights.

Sabbath.

September 11 Terrorist Attacks, 2001.

Shalom Tower (Louisville, Ky.)

Social service – Kentucky.

Student loans.

Synagogues – Kentucky – Louisville.

United Jewish Appeal.

United Jewish Campaign.

United States. Sheppard-Towner Act.

Waverly Hills Sanatorium (Louisville, Ky.)

Women – Employment.

Women – Societies, etc.

Women in charitable work.

Women in Community Service (U.S.)

Women’s rights.

World War, 1939-1945.

Young Men’s Hebrew Association (Louisville, Ky.)

Young Women’s Christian Association (Louisville, Ky.)

Youth – Services for – Kentucky.

Zionism.