Skip to main content

Box 6

 Container

Contains 5 Results:

Minutes, 1960-1962

 File — Box: 6, Folder: 1
Scope and Contents

Typed, carbon and mimeograph minutes and original reports of semi-annual, regular, and special meetings; with data re purchase of house for new rabbi at 39 Barre St., Charleston.

Dates: 1960-1962

Minutes, 1962 March-December

 File — Box: 6, Folder: 2
Scope and Contents

Typed, carbon, and mimeograph of minutes and reports of semi-annual, regular and special meetings; with signatures of congregants attending semi-annual meetings.

Dates: 1962 March-December

Minutes, 1963 January-December

 File — Box: 6, Folder: 3
Scope and Contents

Typed, carbon, mimeograph and holograph reports to, and of, the board re regular, semi-annual and special meetings. Reports of Rabbi Burton Padoll advocate support of civil rights.

Dates: 1963 January-December

Minutes, 1964 January-December

 File — Box: 6, Folder: 4
Scope and Contents

Typed, carbon, mimeo, and handwritten reports to and of the board, re synagogue business, including restoration Coming St. Cemetery. With signatures of those attending semi-annual meetings.

Dates: 1964 January-December

Minutes, 1965 January-December

 File — Box: 6, Folder: 5
Scope and Contents

Typed, carbon, mimeo and handwritten minutes and reports of all board and congregational meetings, with reports and correspondence on rabbi’s duties and conflicts.

Dates: 1965 January-December