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