Skip to main content

Box 5

 Container

Contains 7 Results:

Hebrew Women's Aid Society Minutes, 1919-1924

 unspecified — Box: 5
Scope and Contents

Bound notebook, includes financial records and minutes.

Dates: 1919-1924

Board Meeting Minutes, 1931

 unspecified — Box: 5
Scope and Contents

Bound notebook, spine is detached, papers inserted into book, drawings on inside covers.

Dates: 1931

Deed - Agoodash Achim to Temple Beth-El, Lakeview Cemetery Plots, April 5, 1924

 File — Box: 5, Folder: 3
Scope and Contents

Includes copy of the deed, memos to Ralph Marvin, and copies of minutes concerning the subject.

Dates: April 5, 1924

Cornell Jewish Temple Fund, 1926-1929

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

List of Cash Donations and Pledges, record of paid contributions.

Dates: 1926-1929

Donation and Member Records, 1920s-1930s

 unspecified — Box: 5, Folder: 2
Scope and Contents

Includes correspondence, receipts of donations, lists of uncollected and collected pledge donations.

Dates: 1920s-1930s

Contributor Records, 1925-1927

 unspecified — Box: 5
Scope and Contents

Ledger with names and addresses of contributors, and dates and amounts of donations.

Dates: 1925-1927

Cornell Jewish Temple Fund Administrative Account, 1925-1927

 unspecified — Box: 5
Scope and Contents

Ledger with deposits and withdrawals including specific allocations of voucher money.

Dates: 1925-1927