Skip to main content

Box 51

 Container

Contains 10 Results:

Leadership Enrichment Ad Hoc Committee, 1973-1979

 File — Box: 51, Folder: 1-2
Scope and Contents From the Series: This series contains detailed records of the meetings, appeals, committees, events and programs conducted as CJP. A large variety of committee work is represented, with records from the Executive, Agency Participation, Budget, Facilities Planning, Capitol Resources, Long Range, Nominating, and Personnel committees, to name a few. The bulk of the committee records are from the Social Planning and Allocations Committee, which is responsible for determining the amount of funding for Jewish...
Dates: 1973-1979

Long Range Housing Policy Committee, 1972-1973

 File — Box: 51, Folder: 3
Scope and Contents From the Series: This series contains detailed records of the meetings, appeals, committees, events and programs conducted as CJP. A large variety of committee work is represented, with records from the Executive, Agency Participation, Budget, Facilities Planning, Capitol Resources, Long Range, Nominating, and Personnel committees, to name a few. The bulk of the committee records are from the Social Planning and Allocations Committee, which is responsible for determining the amount of funding for Jewish...
Dates: 1972-1973

Long Range Planning Committee/“Proposal for Long Range Research and Planning”, 1963

 File — Box: 51, Folder: 4
Scope and Contents From the Series: This series contains detailed records of the meetings, appeals, committees, events and programs conducted as CJP. A large variety of committee work is represented, with records from the Executive, Agency Participation, Budget, Facilities Planning, Capitol Resources, Long Range, Nominating, and Personnel committees, to name a few. The bulk of the committee records are from the Social Planning and Allocations Committee, which is responsible for determining the amount of funding for Jewish...
Dates: 1963

Long Range Planning Committee, 1962-1963

 File — Box: 51, Folder: 5-7
Scope and Contents From the Series: This series contains detailed records of the meetings, appeals, committees, events and programs conducted as CJP. A large variety of committee work is represented, with records from the Executive, Agency Participation, Budget, Facilities Planning, Capitol Resources, Long Range, Nominating, and Personnel committees, to name a few. The bulk of the committee records are from the Social Planning and Allocations Committee, which is responsible for determining the amount of funding for Jewish...
Dates: 1962-1963

AIDS Task Force, 1991-1993

 File — Box: 51, Folder: 1-4
Scope and Contents From the Series: This series contains records related to task forces and committees, including correspondence, minutes, attendance records, and by-laws; Board of Director correspondence, meeting minutes, and manuals; ledgers for CJP predecessors Associated Jewish Philanthropies and Federated Jewish Charities; strategic planning notes, plans and meeting minutes; and the correspondence and work related records of staff and Board members Benjamin Rosenberg, Michael Rukin, Margery Arnold, Barry Shrage, and...
Dates: 1991-1993

AIDS Task Force–Hot Delivered Meals Program, 1989

 File — Box: 51, Folder: 5
Scope and Contents From the Series: This series contains records related to task forces and committees, including correspondence, minutes, attendance records, and by-laws; Board of Director correspondence, meeting minutes, and manuals; ledgers for CJP predecessors Associated Jewish Philanthropies and Federated Jewish Charities; strategic planning notes, plans and meeting minutes; and the correspondence and work related records of staff and Board members Benjamin Rosenberg, Michael Rukin, Margery Arnold, Barry Shrage, and...
Dates: 1989

AJHS Exhibit Space, 1989

 File — Box: 51, Folder: 6
Scope and Contents From the Series: This series contains records related to task forces and committees, including correspondence, minutes, attendance records, and by-laws; Board of Director correspondence, meeting minutes, and manuals; ledgers for CJP predecessors Associated Jewish Philanthropies and Federated Jewish Charities; strategic planning notes, plans and meeting minutes; and the correspondence and work related records of staff and Board members Benjamin Rosenberg, Michael Rukin, Margery Arnold, Barry Shrage, and...
Dates: 1989

All Staff Meeting Schedule, 2005

 File — Box: 51, Folder: 7
Scope and Contents From the Series: This series contains records related to task forces and committees, including correspondence, minutes, attendance records, and by-laws; Board of Director correspondence, meeting minutes, and manuals; ledgers for CJP predecessors Associated Jewish Philanthropies and Federated Jewish Charities; strategic planning notes, plans and meeting minutes; and the correspondence and work related records of staff and Board members Benjamin Rosenberg, Michael Rukin, Margery Arnold, Barry Shrage, and...
Dates: 2005

Associated Jewish Philanthropies Executive Committee, Board of Trustees, and Annual Meetings, 1942-1945, 1948-1950

 File — Box: 51, Folder: 8-9
Scope and Contents From the Series: This series contains records related to task forces and committees, including correspondence, minutes, attendance records, and by-laws; Board of Director correspondence, meeting minutes, and manuals; ledgers for CJP predecessors Associated Jewish Philanthropies and Federated Jewish Charities; strategic planning notes, plans and meeting minutes; and the correspondence and work related records of staff and Board members Benjamin Rosenberg, Michael Rukin, Margery Arnold, Barry Shrage, and...
Dates: 1942-1945, 1948-1950

Associated Jewish Philanthropies Ledgers, 1930-1951

 File — Box: 51, Folder: 10-20
Scope and Contents From the Series: This series contains records related to task forces and committees, including correspondence, minutes, attendance records, and by-laws; Board of Director correspondence, meeting minutes, and manuals; ledgers for CJP predecessors Associated Jewish Philanthropies and Federated Jewish Charities; strategic planning notes, plans and meeting minutes; and the correspondence and work related records of staff and Board members Benjamin Rosenberg, Michael Rukin, Margery Arnold, Barry Shrage, and...
Dates: 1930-1951