Skip to main content

Box 1

 Container

Contains 14 Results:

Membership/Officers Rosters, 1940, 1942

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

List of officers from all Southeastern B’nai B’rith lodges(1940); list of Dan Lodge Officers, Board of Trustees and Nominating Committee (1940); list of Dan Lodge members, addresses and telephone numbers (1940); list of Dan Lodge Officer and Trustee nominations (1942).

Dates: 1940; 1942

Meeting Minutes, 1938-1942

 File — Box: 1, Folder: 2
Scope and Contents Includes Annual Report of Financial Secretary, 1938; also the following typed minutes : All minutes contain synopsis of committee reports, financial matters, charitable contributions, volunteer projects and social events; other topics include Lodge 593’s participation in alien registration and refugee aid; work with local Aleph Zadik Aleph chapter; plans for state conference in Charleston; installation of new officers; work with Boy Scouts of America; work of the Anti-Defamation League;...
Dates: 1938-1942

Minutes of meeting, 1940 September 8

 Item — Box: 1, Folder: 2, Item: 1
Scope and Contents From the File: Includes Annual Report of Financial Secretary, 1938; also the following typed minutes : All minutes contain synopsis of committee reports, financial matters, charitable contributions, volunteer projects and social events; other topics include Lodge 593’s participation in alien registration and refugee aid; work with local Aleph Zadik Aleph chapter; plans for state conference in Charleston; installation of new officers; work with Boy Scouts of America; work of the Anti-Defamation League;...
Dates: 1940 September 8

Minutes of meeting, 1941 January 12

 Item — Box: 1, Folder: 2, Item: 2
Scope and Contents From the File: Includes Annual Report of Financial Secretary, 1938; also the following typed minutes : All minutes contain synopsis of committee reports, financial matters, charitable contributions, volunteer projects and social events; other topics include Lodge 593’s participation in alien registration and refugee aid; work with local Aleph Zadik Aleph chapter; plans for state conference in Charleston; installation of new officers; work with Boy Scouts of America; work of the Anti-Defamation League;...
Dates: 1941 January 12

Minutes of meeting, 1941 February 5

 Item — Box: 1, Folder: 2, Item: 3
Scope and Contents From the File: Includes Annual Report of Financial Secretary, 1938; also the following typed minutes : All minutes contain synopsis of committee reports, financial matters, charitable contributions, volunteer projects and social events; other topics include Lodge 593’s participation in alien registration and refugee aid; work with local Aleph Zadik Aleph chapter; plans for state conference in Charleston; installation of new officers; work with Boy Scouts of America; work of the Anti-Defamation League;...
Dates: 1941 February 5

Minutes of meeting, 1941 March 23

 Item — Box: 1, Folder: 2, Item: 4
Scope and Contents From the File: Includes Annual Report of Financial Secretary, 1938; also the following typed minutes : All minutes contain synopsis of committee reports, financial matters, charitable contributions, volunteer projects and social events; other topics include Lodge 593’s participation in alien registration and refugee aid; work with local Aleph Zadik Aleph chapter; plans for state conference in Charleston; installation of new officers; work with Boy Scouts of America; work of the Anti-Defamation League;...
Dates: 1941 March 23

Minutes of meeting, 1941 April 27

 Item — Box: 1, Folder: 2, Item: 5
Scope and Contents From the File: Includes Annual Report of Financial Secretary, 1938; also the following typed minutes : All minutes contain synopsis of committee reports, financial matters, charitable contributions, volunteer projects and social events; other topics include Lodge 593’s participation in alien registration and refugee aid; work with local Aleph Zadik Aleph chapter; plans for state conference in Charleston; installation of new officers; work with Boy Scouts of America; work of the Anti-Defamation League;...
Dates: 1941 April 27

Minutes of meeting, 1941 September 14

 Item — Box: 1, Folder: 2, Item: 6
Scope and Contents From the File: Includes Annual Report of Financial Secretary, 1938; also the following typed minutes : All minutes contain synopsis of committee reports, financial matters, charitable contributions, volunteer projects and social events; other topics include Lodge 593’s participation in alien registration and refugee aid; work with local Aleph Zadik Aleph chapter; plans for state conference in Charleston; installation of new officers; work with Boy Scouts of America; work of the Anti-Defamation League;...
Dates: 1941 September 14

Minutes of meeting, 1941 October 19

 Item — Box: 1, Folder: 2, Item: 7
Scope and Contents From the File: Includes Annual Report of Financial Secretary, 1938; also the following typed minutes : All minutes contain synopsis of committee reports, financial matters, charitable contributions, volunteer projects and social events; other topics include Lodge 593’s participation in alien registration and refugee aid; work with local Aleph Zadik Aleph chapter; plans for state conference in Charleston; installation of new officers; work with Boy Scouts of America; work of the Anti-Defamation League;...
Dates: 1941 October 19

Minutes of meeting, 1941 November 18

 Item — Box: 1, Folder: 2, Item: 8
Scope and Contents From the File: Includes Annual Report of Financial Secretary, 1938; also the following typed minutes : All minutes contain synopsis of committee reports, financial matters, charitable contributions, volunteer projects and social events; other topics include Lodge 593’s participation in alien registration and refugee aid; work with local Aleph Zadik Aleph chapter; plans for state conference in Charleston; installation of new officers; work with Boy Scouts of America; work of the Anti-Defamation League;...
Dates: 1941 November 18