Box 8
Contains 13 Results:
Minute Book and Business Records, 1926-1943
Bound volume which includes minutes, some correspondence, and financial records.
Meeting Minutes, 1944-1957
Minutes of the monthly meeting of the temple Board of Trustees and yearly meetings of the congregation to discuss business and religious matters including the controversy over the resignation of Rabbi Luchs--run incomplete.
Temple Building and Remodeling Correspondence, and reports, 1950-1957
Letters that include bids for building repair and maintenance work on the temple--includes committee reports on the feasibility of certain work.
Bylaws, Reports
Congreation bylaws with additions, report from the United American Hebrew Congregations and the Central Conference of American Rabbis outlining procedures in rabbinical-congregational relationships in 1956, and a report from the B'nai Israel Ritual and Pulpit Committee with suggestions on enhancing services.
Budgets, 1946-1951
Tentative budgets based on estimated income and expenses.
Receipts and Disbursements, 1943-1961
Final yearly expenses and accounts.
Balance Sheets, 1944-1950
Yearly listings of assets and liabilities including cash, stocks and bonds, real estate, and accounts payable--included on some are statements of membership loss and gain. Cemetery Association records are included on some of these sheets.
Bank Statements, 1948-1952
Legal Agreements, 1954-1964
Mortgage extension, 1957; endowment trust to further religious aims, 1964; and probate records for Nellie G. Lewis, 1954.
Programs and Invitations, 1953-1965
For religious activities such as ordination and confirmation as well as congregation programs.
Speeches and Speech Notes
Speeches and notes made by Roe, Milton Rosen, and unidentified speakers.
Miscellaneous Records
Included are suggestions for increasing temple revenue, songs for Purim, text of interview of Roe, unidentified name list, and minutes of the Northern California Council of the Union of American Hebrew Congregations for 1957.