Skip to main content

Search the Special Collections and Archives Portal

Search Results

Display    Results Per Page
Displaying results 1 - 10 of 19

Minutes from Temple Beth Sholom Board of Directors meetings, January 1957 - April 1963

Date

1957 to 1963

Archival Collection

Description

The meeting minutes of the board of directors of Temple Beth Sholom, then known as the Jewish Community Center of Las Vegas, Inc., include the proceedings of meetings held from 1957 to 1963.

Text

Handwritten list of stores and businesses owned by Jews in Las Vegas, Nev. in the 1940s, by Michael S. Mack, 2015

Date

2015

Archival Collection

Description

This document is a listing of Jewish-owned businesses in Las Vegas and Southern Nevada across all sectors including retail, restaurants, hotels and gaming, as remembered by Michael Mack.

Text

Program for National Conference of Christians and Jews event to honor Eileen Brookman, 1979

Date

1979

Archival Collection

Description

In 1979, Eileen Brookman was honored as a Distinguished Citizen of the Year by the National Conference of Christians and Jews for her continued service to the community. The program includes highlights of her accomplishments.

Text

Photograph of past presidents of Temple Beth Sholom, Las Vegas (Nev.), circa 1978

Date

1977 to 1979

Description

A group photograph of past presidents of Temble Beth Sholom in Las Vegas, Nevada. From left to right, the men standing are identified as: Melvin Moss, Jack Entratter, Harry Wallenstein, Al Goot, David Zenoff, and Jerry Mack. From left to right, the men seated are identified as: Nate Mack (Jerry's father), Mike Gordon, and Lloyd Katz.

Image

Temple Beth Sholom 40th Anniversary Celebration invitation, April 23, 1988

Date

1988-04-23

Archival Collection

Description

An invitation to Temple Beth Sholom's 40th anniversary celebration at the Alexis Park Resort in Las Vegas, Nevada.

Text

Minutes from Temple Beth Sholom Board of Directors meetings, January 1999 - June 1999

Date

1999

Archival Collection

Description

Meeting minutes include reports from committees of the board, correspondence, and balance sheets.

Text

Program for State of Israel Commendation Dinner, December 4, 1977

Date

1977-12-04

Archival Collection

Description

This program is for the State of Israel Commendation Dinner to recognize E. Parry Thomas as a distinguished Citizen of Nevada in 1977. The dinner was held at the Dunes Hotel.

Text

Corporation meeting minutes for Nathan Adelson Hospice, March 19, 1985

Date

1985-03-19

Archival Collection

Description

The meeting minutes of the Nathan Adelson Hospice Corporation outline changes made to the by-laws, and statistics for in-patient and at-home care rendered in 1984.

Text

Invitation and program for Temple Beth Sholom building dedication, September 2000

Date

2000

Archival Collection

Description

Temple Beth Sholom invitation and program for the building dedication includes a guide to the Judaic art in the synagogue and a list of past presidents.

Text

Minutes from Temple Beth Sholom Board of Directors meetings, June 1999 - December 1999

Date

1999

Archival Collection

Description

Meeting minutes include reports from committees of the board, correspondence, and balance sheets.

Text