Skip to main content

Box 5

 Container

Contains 36 Results:

By-Laws - Temple Emanu-El, San Diego, 1964-1972

 File — Box: 5, Folder: 1
Identifier: Folder 1
Scope and Contents

By-Laws and Amendments of Temple Emanu-El (Inc.) of San Diego, California. By-Laws of Home of Peace Cemetery, Inc. of San Diego, California. Newspaper article clippings (2) dated August 1964 re beginning of Temple Emanu-El congregation.

Dates: translation missing: en.enumerations.date_label.created: 1964-1972

Board of Directors Meetings, 1964-1968

 File — Box: 5, Folder: 2
Identifier: Folder 2
Scope and Contents

Agendas, minutes, and attendance records of Board of Director Meetings, Temple Emanu-El.

Dates: translation missing: en.enumerations.date_label.created: 1964-1968

Board of Directors Meetings, 1969-1971

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

Agendas, minutes, (and financial reports, correspondence and handwritten notes) of Board of Director Meetings, Temple Emanu-El.

Dates: translation missing: en.enumerations.date_label.created: 1969-1971

Board of Directors Meetings & Miscellaneous, 1960's-1980's

 File — Box: 5, Folder: 4
Identifier: Folder 4
Scope and Contents

Committee list; correspondence; Minutes; agenda Jan. 13, 1977; financial statement 1980, 1981; Board of Directors 81-82; fiscal budget 81-82.

Dates: translation missing: en.enumerations.date_label.created: 1960's-1980's

Annual Membership Meeting, 1964-1969

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

Agendas, notices, proposals, reports of annual membership meeting, Temple Emanu-El.

Dates: translation missing: en.enumerations.date_label.created: 1964-1969

Annual Membership Meeting, 1970-1976

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

Agendas, notices, proposals, reports of annual membership meeting, Temple Emanu-El.

Dates: translation missing: en.enumerations.date_label.created: 1970-1976

Capital Campaign Cabinet, 1985-1987

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

Notes, proposals, letters, minutes, site plan regarding fundraising for a major building project for Temple Emanu-El.

Dates: translation missing: en.enumerations.date_label.created: 1985-1987

Capital Campaign Cabinet, 1985-1987

 File — Box: 5, Folder: 8
Identifier: Folder 8
Scope and Contents

Notes, proposals, letters, minutes, regarding fundraising for a major building project for Temple Emanu-El.

Dates: translation missing: en.enumerations.date_label.created: 1985-1987

Committees, 1965-1968

 File — Box: 5, Folder: 9
Identifier: Folder 9
Scope and Contents

Notes, proposals, letters, regarding appointment of volunteers for committee chairs

Dates: translation missing: en.enumerations.date_label.created: 1965-1968

Way and Means Committee, 1965-1970

 File — Box: 5, Folder: 10
Identifier: Folder 10
Scope and Contents

1965 note on members of Ways & Means Committee. October 1970 letter requesting lease of land from Ascension Lutheran Church.

Dates: translation missing: en.enumerations.date_label.created: 1965-1970