Skip to main content

Religious institutions

 Subject
Subject Source: Library of Congress Subject Headings

Found in 21 Collections and/or Records:

Congregation By-laws Final, 2009

 File
Identifier: B464.01.0001.0006
Abstract

This folder contains two copies of the by-laws of Congregation Zera Abraham, a document that outlines the rules of membership, guidelines for selecting a rabbi, and a detailed description of the board and subsequent officer positions. The document is divided into six articles; Purposes, Limitations, Membership, Directors, The Rabbinate, and Officers. See folder 2 in this series for several drafts of the by laws.

Dates: 2009

Department of Religious Studies Records

 Collection
Identifier: U087
Abstract

Collection contains press releases, newspaper clippings, correspondence, annual reports, degree program information, publications, Religious Advisory Council, Voices of Discovery, mailing list, Gay and Lesbian Fund, press, intertexts, leadership team, Public Good Committee, and conference materials related to the Scholars Program at the University of Denver.

Dates: Other: 1973

Event Posters and Newspaper Clippings, 2003-2013

 File
Identifier: B464.04.0004.0001
Abstract

This box contains newspaper clippings announcing the installation of Rabbi Tzvi Steinberg in 2012, an event poster for the Sefer Torah campaign in honor of Rabbi Shea Heller, a poster for the 125th anniversary celebration, the May 10th, 2013 issue of Intermountain Jewish News, two copies of section A from the December 12th, 2003 of Intermountain Jewish News, and two copies of section A from the May 10th, 2013 section of Intermountain Jewish News.

Dates: 2003-2013

Lester F. Goodchild Papers

 Collection
Identifier: M148
Scope and Contents

This collection contains some of his administrative papers from the University of Denver. The larger part of the collection contains all of Dr. Goodchild's research in relation to his work on Catholic Higher Education, with an emphasis on Loyola, Notre Dame, and DePaul Universities. It was donated to the University of Denver in the hope that someone would complete Dr. Goodchild's work and publish a book.

Dates: Other: 1980-2000

Meeting Minutes and Agendas, 2001-2011

 File
Identifier: B464.02.0002.0001
Abstract This folder contains the meeting minutes and agendas of board meetings for the board of directors for Zera Abraham. Contains meeting minutes for March 4th of 2001, December of 2002, February 1st and 29th of 2004, November 20th and 24th of 2004, January 2nd and 23rd of 2005, June 5th of 2005, July 26th of 2008, January 19th of 2009, September 6th of 2009, and October 31st of 2010. Corresponding agendas contain points of discussion and goals for each meeting. Also included is several emails...
Dates: 2001-2011

Non-profit Certification Paperwork and Correspondence, bulk: 1993-1994

 File
Identifier: B464.01.0001.0007
Abstract This folder contains the original and two copies of a letter from the Internal Revenue Service certifying Congregation Zera Abraham (listed as Zehrra Abraham) as a non-private organization. Also included is three copies of a certificate of exemption for sales and use tax as well as a letter from the IRS stating the organization's exemption from filing federal income tax. A Form 1023, an Application for Recognition of Exemption, is included with accompanying documentation depicting revenue...
Dates: Majority of material found within 1993-1994

Ohel Isaac Jacob Mizrachi Records

 Collection
Identifier: B213
Abstract Mizrachi Organization of America was established in 1902 as a Religious Zionist organization focused on keeping the Torah at the center of the organization. The Denver branch was established in 1916. Collection contains a mounted certificate of incorporation for Ohel Isaac Jacob Mizrachi. Certificate of Incorporation for Ohel Isaac Jacob Mizrachi Society of Denver, Colorado issued by the Secretary of the State of New York on May 10, 1916 and signed December 5, 1916. The certificate is in...
Dates: 1916

Organizational Information, June 2004

 File
Identifier: B464.02.0002.0003
Abstract

This folder contains the organizational details of the Zera Abraham board of directors including correspondence, reorganization guidelines, and resignation information. Included are two resignation letters, one of which from a board member in 2004 and the other from the congregation's rabbi in 1971, a blank proxy form, and a packet of information detailing the responsibilities of the board and discussion of reorganization of the board in 2002.

Dates: June 2004

Oversized and Digital Materials

 Series
Identifier: B464.04
Abstract

This series contains oversized materials including event posters and newspaper clippings.

Dates: Majority of material found within 1967-2019

Photographs, 2010

 File
Identifier: B464.03.0003.0014
Abstract This folder contains eleven photographs of significant individuals and places in the early establishment of the Denver West Side Jewish community. Each photograph has text superimposed that describes the invidual(s) or the events depicted in the photograph including biographical and historical information. Photographs include Label Ginsburg in his store, the Star Bakery delivery wagon, three formal portraits of the Sunshine, Feiner, and Ginsburg families, Shul Baer Milstein, a class...
Dates: 2010