Skip to main content

Box 1

 Container

Contains 12 Results:

#1, 1948-1952

 File — Box: 1, Folder: 1
Scope and Contents

Minutes of business session, 11th (1948) Annual S.C. B’nai B’rith Convention; minutes from executive committee meetings; minutes of 13th (1950) Annual State Convention; minutes of the 15th (1952) Annual State Convention; president’s report (1952) of proceedings of the S.C. State Conference Anti-defamation League of B’nai B’rith.

Dates: 1948-1952

#2, 1952-1954

 File — Box: 1, Folder: 2
Scope and Contents Report (1953) of Proceedings of the S.C. State Conference Anti-defamation League of B’nai B’rith, mentions national and state incidences of discrimination including Supreme Court case on segregation in public schools; minutes from executive committee meetings; minutes from 16th (1953) Annual State Convention and president’s report to convention; special Publications Committee report re. Citizen of the Year award; financial statement (1953); committee reports (BBYO, Americanisms and Civic...
Dates: 1952-1954

#3, 1956-1957

 File — Box: 1, Folder: 3
Scope and Contents

Minutes from executive committee meetings; SCABBL directories (1956-1957 and1957-1958); list of new officers, 1956-1957; minutes from 20th (1957) Annual State Convention; memos to executive committee re. upcoming meetings.

Dates: 1956-1957

#4, 1958-1962

 File — Box: 1, Folder: 4
Scope and Contents

Booklet, "Twenty-Fifth Anniversary Josiah Morse Lodge B’nai B’rith (1936-1961); minutes and program from 21st (1958) Annual State Convention; minutes and photographs from 22nd (1959) Annual State Convention; minutes from executive committee meetings; budget (1960-61); program from 24th (1961) Annual State Convention; minutes from District Grand Lodge Five 85th Annual Convention, June 1961, Miami Beach, FL.

Dates: 1958-1962

#5, 1965-1972

 File — Box: 1, Folder: 5
Scope and Contents

Minutes from 28th (1965) Annual State Convention; program from 29th (1966) Annual State Convention; minutes from executive committee meetings; minutes from 30th (1967) and 31st (1968) Annual State Conventions.

Dates: 1965-1972

#6, 1973-1985

 File — Box: 1, Folder: 6
Scope and Contents Minutes from 36th (1973) Annual State Convention; minutes from executive committee meetings; newsletter (1973) for the S.C. Association of B’nai B’rith Lodges; list (1974-1975) of S.C. B’nai B’rith committees and members; minutes of 43rd (1980), 44th (1981), 46th (1983), 47th (1984) Annual State Conventions; remarks (typescript) made by Samuel Kaplan, Middle States Regional Director, at 48th (1985) Annual State Convention; list of past presidents (1936-1979) of Josiah Morse Lodge of B’nai...
Dates: 1973-1985

#7, 1986-1994

 File — Box: 1, Folder: 7
Scope and Contents Booklet, "50 Years/Josiah Morse Lodge No. 1083, B’nai B’rith 1936-1986" and photographs from 50th anniversary event; minutes of 50th (1987) Annual State Convention; S.C. membership analysis report (1988); list of events held during the 50th Anniversary Celebration of B’nai B’rith Hillel Foundations (1989); program for 51st (1988) Annual State Convention; minutes from executive committee meetings; minutes of 57th (1994) and 60th (1997) Annual State Conventions; article (photocopy) from...
Dates: 1986-1994

Planning Notes 4th (1941) Annual State Convention S.C. Assoc. of B’nai B’rith, 1940

 File — Box: 1, Folder: 8
Scope and Contents

Hosted by Dan Lodge 593, Charleston, SC; correspondence, drafts of convention agenda, vendor information, etc. related to planning convention.

Dates: 1940

Secretary’s Report, 1941, 1948, 1951, 1953

 File — Box: 1, Folder: 9
Scope and Contents

Report from national convention (1941) contains membership statistics; reports (1948, 1951) of S.C. state secretary contain reports of state lodges and committees; secretary’s report to the 16th (1953) annual convention of the S.C. Association of B’nai B’rith lodges.

Dates: 1941; 1948; 1951; 1953

Constitution, 1956, 1957

 File — Box: 1, Folder: 10
Scope and Contents

Constitution of South Carolina Association of B’nai B’rith Lodges (1956); constitutional changes adopted by the delegates at the District Grand Lodge Five B’nai B’rith 81st Convention and District Grand Lodge No. 5 Constitution (1957).

Dates: 1956; 1957