Box 3
Container
Contains 27 Results:
Board of Trustees Minutes January 26, 1966 to June 21, 1967, 1966-67
File — Box: 3, Folder: 1
Scope and Contents
Bound notebook; includes some inserted pages.
Dates:
1966-67
Board of Trustees Minutes June 21, 1967 to (November 9, 1967), 1967
File — Box: 3, Folder: 2
Scope and Contents
Bound notebook; includes note on front cover "extensive on addition building".
Dates:
1967
Board of Trustees Minutes 1975, 1975
File — Box: 3, Folder: 3
Scope and Contents
Photocopies of handwritten and typed pages from a binder.
Dates:
1975
Board of Trustees Minutes 1975-1977, 1975-1977
File — Box: 3, Folder: 4
Scope and Contents
Handwritten and typed pages from a binder.
Dates:
1975-1977
Board of Trustees Minutes 1980-1982, 1980-1982
File — Box: 3, Folder: 6
Scope and Contents
Photocopied typed pages from a binder.
Dates:
1980-1982
Board of Trustees Minutes 1985-1987, 1985-1987
File — Box: 3, Folder: 8
Scope and Contents
Photocopied typed pages from a binder.
Dates:
1985-1987
Sisterhood Minutes August 1977-June 1983, 1977-1983
File — Box: 3, Folder: 10
Scope and Contents
Handwritten pages from a binder
Dates:
1977-1983
Minutes of Women's Auxiliary of Temple Beth-El, 1931-1934
unspecified — Box: 3, Folder: 11
Scope and Contents
Bound notebook.
Dates:
1931-1934
Minutes of Women's Auxiliary of Temple Beth-El (Typed), 1931-1934 (1978)
unspecified — Box: 3, Folder: 12
Scope and Contents
Typed by Anne G. Kramer, June 1978, in spiral binding.
Dates:
1931-1934 (1978)
Correspondence: Temple Policies, 1964-1975
File — Box: 3, Folder: 13
Scope and Contents
Includes Constitution And Bylaws of Temple Beth-El, various mailings regarding temple policy.
Dates:
1964-1975