Skip to main content

Box 70

 Container

Contains 6 Results:

Resettlement Committee, 1979

 File — Box: 70, 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: 1979

Strategic Planning Committee–Working Group 1, 1989-1997

 File — Box: 70, Folder: 1-6
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: 1989-1997

Strategic Planning Committee–Working Group Drafts, 1997

 File — Box: 70, 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: 1997

Task Force on Supplementary Jewish Education, 1985-1988

 File — Box: 70, Folder: 8
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: 1985-1988

United Fund, 1956-1957, 1962-1968, 1970-1972

 File — Box: 70, Folder: 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: 1956-1957, 1962-1968, 1970-1972

Year End Letters, 2006

 File — Box: 70, 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: 2006