Skip to main content

Box 7

 Container

Contains 6 Results:

Minutes, 1966 January-December

 File — Box: 7, Folder: 1
Scope and Contents

Typed, carbon, mimeo and handwritten minutes and reports from semi-annual, regular and special meetings. Information re 125th anniversary celebration of building.

Dates: 1966 January-December

Minutes, 1967 January-May

 File — Box: 7, Folder: 2
Scope and Contents

Typed, carbon, mimeo and handwritten minutes and reports from semi-annual, regular and special meetings. Discussed items include the rabbi’s leaving, and a consultant’s report on all aspects of administering the synagogue and congregation.

Dates: 1967 January-May

Minutes, 1967 June-December

 File — Box: 7, Folder: 3
Scope and Contents

Typed, carbon, mimeo and handwritten minutes, letters and reports of all regular, special and semi-annual board meetings.

Dates: 1967 June-December

Minutes, 1968 January-August

 File — Box: 7, Folder: 4
Scope and Contents

Typed, carbon, mimeo, and handwritten, minutes, notes, letters and reports of regular, special and semi-annual board meetings.

Dates: 1968 January-August

Minutes, 1968 September-December

 File — Box: 7, Folder: 5
Scope and Contents

Typed, photocopy mimeo, and handwritten notes, letters and reports from regular, special and semi-annual board meetings.

Dates: 1968 September-December

Minutes, 1969 January-May

 File — Box: 7, Folder: 6
Scope and Contents

Typed, copied, and handwritten reports, notes, correspondence and minutes from regular, semi-annual and special board meetings.

Dates: 1969 January-May