Box 290
     Container 
  
Contains 6 Results:
Associated Jewish Philanthropies Ledgers, 1951-1955
     File  — Box: 290, 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: 290, 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: 290, 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: 290, 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: 290, 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: 290, 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
      
      
   