Skip to main content

Box 52

 Container

Contains 7 Results:

Long Range Planning Committee, 1964

 File — Box: 52, Folder: 1-4
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: 1964

Associated Jewish Philanthropies Ledgers, 1951-1955

 File — Box: 52, 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: 1951-1955

Associated Jewish Philanthropies Supplementary Matter Mentioned in Minutes of Executive Committee, Board of Trustees, and Annual Meetings, 1945-1946

 File — Box: 52, 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: 1945-1946

Allocations Recommendations, 1998-2002

 File — Box: 52, Folder: 6-9
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: 1998-2002

Annual Campaign–Job Description, 1997

 File — Box: 52, Folder: 10
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: 1997

Annual Giving–Pamphlets, 1964, 1966

 File — Box: 52, Folder: 11
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: 1964, 1966

Annual Meeting, 1980-1998

 File — Box: 52, Folder: 12-24
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: 1980-1998