Box 304
     Container 
  
Contains 5 Results:
Metropolitan Division, 1987-1988
     File  — Box: 304, Folder: 1-2
  
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: 
        1987-1988
      
      
   Metrowest Jewish Community Fund, 2006
     File  — Box: 304, Folder: 3
  
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
      
      
   Metrowest Merger, 1989
     File  — Box: 304, Folder: 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: 
        1989
      
      
   Meeting Minutes, 1946-1961
     File  — Box: 304, Folder: 5-15
  
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: 
        1946-1961
      
      
   Minneapolis Jewish Survey, 1936
     File  — Box: 304, Folder: 16
  
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: 
        1936
      
      
   