Skip to main content

Box 12

 Container

Contains 50 Results:

Recognition and Award, 1978

 File — Box: 12, Folder: 6
Identifier: Folder 6
Scope and Contents

Recognition award letter from Board of Education, San Diego Unified School District for Rabbi Cohn's 32 years of spiritual leadership for the San Diego Jewish community. Congressional Record House of Representatives (April 27, 1978) recognition and tribute to Rabbi Cohn for 32 years as the founder and spiritual leader of Temple Emanu-El.

Dates: translation missing: en.enumerations.date_label.created: 1978

Retirement, 1974-1988

 File — Box: 12, Folder: 7
Identifier: Folder 7
Scope and Contents

Following items: - Brochure on Rabbinical/Congregational Relationship - Retirement Announcement correspondence - Resolution to membership concerning retirement - Retirement of Irving Salomon Speech - Retirement party invites

Dates: translation missing: en.enumerations.date_label.created: 1974-1988

Proposed Life Tenure Agreement, 1968

 File — Box: 12, Folder: 8
Identifier: Folder 8
Scope and Contents

Proposed life tenure agreement between Rabbi Cohn and Temple Emanu-El. Rabbi Cohn's response to proposed agreement. Memorandum regarding Rabbi Cohn's retirement.

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

Rabbi Cohn and Rabbi Lawson - Temple Emanu-El (1983), 1983

 File — Box: 12, Folder: 8.1
Identifier: Folder 8.1
Scope and Contents

Memorandum regarding relationship between Senior Rabbi (Lawson) and Founding Rabbi Emeritus (Cohn) with regards to themselves and the Congregation at Temple Emanu-El.

Dates: translation missing: en.enumerations.date_label.created: 1983

NAORRR - National Association of Retired Reform Rabbis, 1982-1991

 File — Box: 12, Folder: 9
Identifier: Folder 9
Scope and Contents

1982 agenda for committee on retirement; 1985 agenda for general meeting of NAORRR and newspaper article; correspondence; 1991 convention program; Central Conference of American Rabbis (CCAR) correspondence; certificate of membership into NAORRR's Society of Octogenarians.

Dates: translation missing: en.enumerations.date_label.created: 1982-1991

Rabbinical Pension Board, 1945-1967

 File — Box: 12, Folder: 10
Identifier: Folder 10
Scope and Contents

Items relating to Rabbinical Pension Board (RPB): receipts; invoices; statements; brochures; correspondence; life insurance policies; budgets; proposed resolution; Statement of Benefits; reports.

Dates: translation missing: en.enumerations.date_label.created: 1945-1967

Rabbinical Pension Board, 1970-1991

 File — Box: 12, Folder: 11
Identifier: Folder 11
Scope and Contents

Items relating to Rabbinical Pension Board (RPB): receipts; invoices; statements; brochures; correspondence; life insurance policies; premiums; budgets; newsletters.

Dates: translation missing: en.enumerations.date_label.created: 1970-1991

Pacific Insurance Agency/Pacific Indemnity Company, 1948-1962

 File — Box: 12, Folder: 12
Identifier: Folder 12
Scope and Contents

Items relating to liability policy with Pacific Indemnity Company (Pacific Insurance Agency).

Dates: translation missing: en.enumerations.date_label.created: 1948-1962

Veterans Administration Insurance Benefits, 1943-1971

 File — Box: 12, Folder: 13
Identifier: Folder 13
Scope and Contents

Items relating to policies and life insurance through Veterans Administration; certificates of renewals; beneficiary designations.

Dates: translation missing: en.enumerations.date_label.created: 1943-1971

New York Life Insurance, 1989-1992

 File — Box: 12, Folder: 14
Identifier: Folder 14
Scope and Contents

Items relating to life insurance benefits with New York Life

Dates: translation missing: en.enumerations.date_label.created: 1989-1992