Ij
SIMON GUMBEL AND FAMILY PAPERS
Mss. 1490 Inventory
By Luana Henderson
Louisiana and Lower Mississippi Valley Collections
Special Collections, Hill Memorial Library
Louisiana State University Libraries
Baton Rouge, Louisiana State University
2005
SUMMARY
2.5 linear ft.
Size
New Orleans, La.
Geographic Locations
1851-1949.
Inclusive Dates
1922-1933.
Bulk Dates
English
Languages
Property tax receipts of the Gumbel family; business
Summary
correspondence, minutes, financial papers relating to
the administration and operation of the Sophie L.
Gumbel Home.
Physical rights and copyright are retained by the LSU
Copyright
Libraries
Simon Gumbel and Family Papers, Mss. 1490,
Citation
Louisiana and Lower Mississippi Valley Collections,
LSU Libraries, Baton Rouge, Louisiana.
Stack Locations
P:21-22; OS:G
GUMBEL (SIMON) AND FAMILY PAPERS
Mss. #1490
1851-1949
BIOGRAPHICAL/HISTORICAL NOTE
Simon Gumbel was born April 18, 1832 in Kircheimbolanden, Rhein, Bavaria. In
1846, at the age of fourteen, he immigrated to Pointe Coupee Parish, La., where
he worked as a peddler before opening his own merchandise store. Simon
relocated to New Orleans, La., in 1864 where he began a wholesale notions
business. He also established himself as a prominent member in the Jewish
community, and became actively involved in charitable organizations. Later in
1873, he formed the firm of S. Gumbel and Co., Ltd., commission merchants,
and served as treasurer of the Association for the Relief of Jewish Widows' and
Orphans. He married Sophie Lengsfield and together they had four sons and
seven daughters. Simon became the first man to build and conduct a cottonseed
oil mill. He invested in real estate and, at the time of his death on Aug. 14, 1909,
he was a millionaire and the biggest individual taxpayer of New Orleans. Three
sons, Joseph, Lester, and Henry administered the extensive real estate holdings
and estate of their father. Sophie Lengsfield Gumbel, wife of Simon Gumbel,
was born July 28, 1844 in New Orleans, La. to Jacob H. Lengsfield and Henrietta
Falk, both natives of Bavaria.
The Sophie L. Gumbel Home was founded in 1917 by the heirs of Sophie
Lengsfield Gumbel; the City of New Orleans donated land from the Touro
Shakespeare Almshouse the for the building site, and contributed funding for its
operation. The Home, originally named the Sophie L. Gumbel Home for the Blind
and Feeble-minded, provided education and job training for girls and young
women with mental disabilities. In 1943, the city took over its operation and
began its use as a home for neglected and abandoned children. The Home
closed in 1962, and reopened the next year as care and training center for
mentally disabled children.
SCOPE AND CONTENT NOTE
The Simon Gumbel and family papers are divided into two subgroups, Simon
Gumbel family papers and Sophie L. Gumbel Home records. Simon Gumbel
family papers are comprised almost entirely of property tax receipts for city,
parish and state taxes; remaining papers consists of three stock certificates and
personal legal papers. Sophie L. Gumbel Home records include business
correspondence relative to the management and financial operations of the
home, bylaws governing the Board of Managers/Directors, and minutes of their
meetings. Additional papers include city ordinances relative to the establishment
and management of the Sophie L. Gumbel Home, administrative reports, and
material related to the admission, evaluation, and activities of the residents.
Financial records document funding and itemize expenditures for operations and
2
GUMBEL (SIMON) AND FAMILY PAPERS
Mss. #1490
1851-1949
maintenance of the Home. Printed items and graphic materials include
newspaper clippings of pictures and articles related to the Sophie L. Gumbel
Home and a sketch of a floor plan (undated). Of particular interest are the letters
of Dagny Sunne, of Tulane University, and Thomas D. Boyd, President of
Louisiana State University. Sunne reports on the varying degrees of mental
retardation found in a sample of 550 New Orleans children from different
economic and racial groups (April 5, 1919). In letters to Governor John Parker
(Nov. 1, 1923) and to Lester Gumbel (March 4, 1924), Thomas D. Boyd
discusses his resignation from Louisiana State University.
LIST OF SUB-GROUPS, SERIES, AND SUBSERIES
Subgroup 1.
Simon Gumbel Family Papers, 1851-1903
Subgroup 2.
Sophie L. Gumbel Home, 1917-1949
Series I.
Correspondence, 1917-1941, undated.
Administrative correspondence, 1917- 1941, undated
Subseries
Financial correspondence, 1917-1939, undated.
1.
Subseries
2.
Series II.
Administrative Records, 1917-1943, undated.
Series III.
Financial Records, 1922-1949, undated.
Petty cash, 1924-1942.
Subseries
Treasurer's files, 1922-1935, undated.
1.
Bank statements and vouchers, 1922-1949, undated.
Subseries
General financial records, 1922-1933.
2.
Subseries
3.
Subseries
4.
Printed items and graphic material, 1917-1936, undated.
Series IV.
3
GUMBEL (SIMON) AND FAMILY PAPERS
Mss. #1490
1851-1949
SUBGROUPS, SERIES AND SUBSERIES DESCRIPTIONS
Subgroup 1. Simon Gumbel Family Papers, 1851-1903.
Family papers are comprised almost entirely of property tax receipts for city,
parish and state taxes paid by F. Marcelus Sicard, Frederick Paris, Norbert
Roderigues and Simon Gumbel (1851-1895). The remaining papers consists of
three American Oil and Refining Co. stock certificates (May 28, 1901); an
unsigned affidavit confirming the payment of J. H. Mason's debt (April 24, 1903);
and a true copy of Alonzo Landry's power of attorney (Feb. 9, 1903).
Additionally, there is a conveyance transferring a lot in the Irish District of New
Orleans from Marx Meyer to Jacob H. Lengsfield (May 10, 1873), and Simon
Gumbel's voter registration certificate (1891).
Subgroup 2. Sophie L. Gumbel Home Records, 1917-1949.
Sophie L. Gumbel Home Records document the establishment,
and
administrative and business operations of the Sophie L. Gumbel Home.
Series I. Correspondence, 1917-1941, undated.
Subseries 1. Administrative Correspondence, 1917- 1941, undated.
Earliest letter confirms the Gumbel family's donation and puts forth the conditions
for the construction of the Sophie L. Gumbel Home on the grounds of the Touro
Shakespeare Almshouse (March 14, 1917); another reports on the completion of
the project (Sept. 18, 1918). The remainder of the series pertains to the
administration and management of the Home, and relates to admissions,
evaluation, organized social activities, education, household chores, and daily
activities of the residents; however, the largest portion of this series simply
announces date and time of board meetings. Letters of Rebekah B. Thompson
reports on the activities and meetings of the Auxiliary Board (1923).
Correspondence also contains requests for the discharge of individual residents,
and the Boards authorization their release to their parents or guardians, or for
placement in the workforce under the supervision of other organizations. Letters
from parents or guardians generally praise the care received by the girls;
however, one letter of complaint alleges of physical mistreatment (March 22,
1928). Letters also discuss mental abilities, physical condition, and progress of
the residents.
4
GUMBEL (SIMON) AND FAMILY PAPERS
Mss. #1490
1851-1949
Additionally, letters contains recommendations for improvement to the premises
offered by organizations with an interest in the institution. The Board of
Commissioners of Prisons and Asylums praises the general condition of Home,
but offers assistance in improving the internal management (Jan. 23, 1923).
Caswell Ellis, Jr., chairman of the House Committee states that the building's
heating is inadequate and the vegetable garden has no water source nearby
(Nov. 29, 1927). Azzo J. Plough of the Auxiliary Board praises the excellent
condition of the Home, but comments on the worn and hazardous floors and the
need for a new refrigerator to keep perishables food (April 27, 1932). Letters
from the Louisiana Rating and Fire Prevention Bureau cite the lack of fire
protection within the building (March 29, 1928; Oct. 3, 30, 1931). Dagny Sunne,
of Tulane University, reports on the varying degrees of mental retardation he
found in a sample of 550 New Orleans children from different economic and
racial groups (April 5, 1919). Thomas D. Boyd discusses his resignation from
Louisiana State University in letters to Governor John Parker (Nov. 1, 1923) and
to Lester Gumbel (March 4, 1924).
Subseries 2. Financial Correspondence, 1917-1939, undated.
Financial correspondence relates the financial operations of the Sophie L.
Gumbel Home with respect to resources, funding and expenditures. Letters
document contributions and donations received from individuals and charitable
organizations, and public funding provided by the City of New Orleans.
Correspondence between the Sophie L. Gumbel Home and the Budget
Committee of the City of New Orleans reflects the Home's difficulty in obtaining
adequate public funding from the City (1925-1935). Correspondence includes
proposals from tradesmen for building projects, repairs, maintenance, and
improvements on buildings and grounds. Letters from vendors offer cost
estimates for coal, milk, ice, equipment, and coal. Letters also pertain to orders
and payments made for these goods and services, as well as for clothing, shoes,
household items, games and sporting equipment, and food items. In their
correspondence, insurers detail insurance coverage on buildings and their
contents, and gives information on exclusions, policy renewals, cancellations,
and premiums. Additionally, letters show payments received for the board, and
for the sale of arts and crafts produced in the Home. Of interest is a reference
made to checks drawn on Canal Bank and Trust not honored by other bank
(March 24, May 22,1933) and authorization by the National Bank of Commerce
to honor such a check (1933).
Series II. Administrative records, 1917-1943, undated.
This series, comprised primarily of city ordinances, bylaws, reports, and board
meeting minutes, relates to the establishment and administration of the Sophie L.
Gumbel Home. City ordinances stipulate the conditions for establishing the
5
GUMBEL (SIMON) AND FAMILY PAPERS
Mss. #1490
1851-1949
Sophie L. Gumbel Home (April 21, 1917); creation the Board of Managers (Dec.
20, 1921, undated); and assigning supervision of the Home to the Dept. of Public
Welfare of the City of New Orleans (ca. Dec. 31, 1942). Ordinances also
concern the transfer of property from the Touro Shakespeare Almshouse to the
Sophie L. Gumbel Home (Aug. 10, 1922); by-laws of the Board of Managers lays
out the rules regarding meetings, election of officers and their duties, and the
composition and role of the Finance Committee and the House and Grounds
Committee (undated).
Report submitted to the Board of Managers include disbursements of funds
(June 8, 1925; Oct., Dec. 1943; Jan. 1944); Louisiana Rating and Fire Prevention
Bureau safety reports (Nov. 6, 1926; March 29, 1928; Oct. 3, 30, 1931; Oct. 26,
1932); and the superintendent's report on enrolled, health and entertainment
(Jan. 1933; Jan., March 1935). U. S. Bureau of Education reports give
information on enrollment, staffing, and the education activities provided at the
Home (June 1927). Minutes of the Board of Managers reflect discussion and
action taken regarding personnel, residents' activities, the Ladies Auxiliary
Committee, budgets, building maintain ace, bylaws, and the organization and
authority of the Board (1922-1927; 1932; 1943, undated). Other items include
recommendations on gathering applicants' medical and psychological information
(undated); schedules of classroom instruction and routine chores (undated);
inventories of furniture, household items, and laboratory equipment (July 1,
1922); and drafts of admission forms (1922-1924;1926;1928).
Series III. Financial papers, 1922-1949, undated.
Subseries 1. Petty cash, 1924-1942.
Monthly petty cash records reflect daily financial operations of the Home. They
consist of employees' monthly salaries, invoices, and lists of expenditures
showing the purchase of food, transportation, repairs, dental visit, various
sundries, and medication.
Subseries 2. Treasurer's files, 1922-1935, undated.
Monthly statements prepared by the treasurer record appropriations received
from the City of New Orleans, donations, available petty cash, and funds
distributed through the Home's bank accounts (1922-1935). Balance sheets
record city appropriations and available cash balances, and itemize expenses of
household items, utilities, salaries, coal and medical expenses (1923-1934).
Subseries 3. Bank statements and vouchers, 1922-1949, undated.
Bank statements list credits, debits and account balances. Vouchers name the
payee, the reason for transaction, and amount paid.
6
GUMBEL (SIMON) AND FAMILY PAPERS
Mss. #1490
1851-1949
Subseries 4. General financial records, 1922-1933.
General financial records consist of bills for electricity, heating gas and phone
service; invoices, orders, shipping records, receipts from merchants,
wholesalers, and tradesmen; and bids from tradesmen and retailer for carpentry
work (April 6, 1926; Feb. 11, 1937) and installation of kitchen appliances (June
24, 1931).
Series IV. Printed items and graphic material, 1917-1936, undated.
Printed items contains an advertising brochure for Cloverland Dairy (ca. 1925), a
pamphlet of pasteurization of milk (1925), a program for the Louisiana State
Conference for Social Betterment (1927), and a blank initial status report form
distributed by the Louisiana Office of the Commissioner of Labor (1936).
Newspaper clippings include city ordinances concerning the Sophie L. Gumbel
Home and the Touro Shakespeare Almshouse (undated), along with pictures and
articles related to the Sophie L. Gumbel Home (Feb. 25, 1917) and the
observance of founder's day (undated). Graphic material consists of a drawing
of floor plan (undated) and an illustrated cover to a Christmas program (undated).
NOTE: Some highly acid papers were photocopied, and originals were removed to box
5. Photocopies are interfiled within the collection.
INDEX TERMS
Subgroup, Series,
Terms
Subseries
Almshouses--Louisiana--New Orleans.
2.I.1, II, IV
American Oil and Refining Co.
1
Banks and banking--Louisiana--New Orleans.
2.I.2; III.2,3
Boards of directors.
2.I.1, II
Boyd, Thomas Duckett, 1854-1932.
2.I.1
Building--Estimates.
2.I.1, 2; III.4
Canal Bank and Trust.
2.I.2
Child abuse--Louisiana--New Orleans.
2.I.1
Conveyancing--Louisiana--New Orleans.
1
Developmentally disabled children--Louisiana--New Orleans.
2.I.1
Developmentally disabled--Employment--United States.
2.I.1
Dwellings--Maintenance and repair.
2.I.1,2; III.4
Fire prevention--Inspection.
2.I.1; II
7
GUMBEL (SIMON) AND FAMILY PAPERS
Mss. #1490
1851-1949
Group homes for people with mental disabilities--Louisiana--New
2.I-IV
Orleans.
Insurance policies--Louisiana.
2.I..2
Louisiana Office of the Commissioner of Labor
2.IV
Louisiana Rating and Fire Prevention Bureau.
2.I.1; II
Louisiana State University (Baton Rouge, La.)--History.
2.I.1
Mental health surveys.
2.I.1
Ordinances, Municipal--New Orleans (La.)
2.II, IV
Selling--Handicraft.
2.I.1
Taxation--Louisiana.
1
Touro Shakespeare Almshouse.
2.I.1; II; IV
Women with mental disabilities--Louisiana--New Orleans.
2.I.1
Wages--Louisiana--New Orleans.
2.III.1, 2
CONTAINER LIST
Stack
Location
Box
Folder
Contents
s
1
Subgroup 1. Simon Gumbel Family Papers, 1851-
1903.
1-4
Tax receipts, Papers
P:21
1
Tax receipts, 1871-1895.
OS:G
Subgroup 2. Sophie L. Gumbel Home Records,
1917-1941.
Series I. Correspondence, 1917-1941, undated.
2
1-10
Subseries 1. Administrative correspondence, 1917-
P:21
1941, undated
2
11-22
Subseries 2. Financial correspondence, 1917-1939,
undated.
2
23-30
Series II. Administrative Records, 1917-1943,
P:21
undated.
Series III.
Financial Records, 1922-1949, undated.
2
31-78
Subseries
1. Petty cash, 1924-1942.
P:21
3
1-33
Subseries
2. Treasurer's files, 1922-1935, undated.
3
34-49
Subseries
3. General financial records, 1922-1933.
3
50-58
Subseries
4. Bank statements, 1922-1949, undated;
4a
Vouchers and checks, 1830-1849
P:22
4b
Vouchers and checks, 1831-1840
8
GUMBEL (SIMON) AND FAMILY PAPERS
Mss. #1490
1851-1949
5
Originals removed from collection.
P:22
Series IV. Printed items and graphic material,
1917-1936, undated.
3
59
Printed items, 1917-1936; illustrated cover, undated.
1
Floor plan, undated.
OS:G
9