Skip to main content

Box 1

 Container

Contains 20 Results:

Articles of Agreement, 1881

 File — Box: 1, Folder: 1
Identifier: I
Scope and Contents

Copy of the Articles of Agreement for incorporating the B'nai Israel of Salt Lake City taken from the minute book of the congregation.

Dates: 1881

By-Laws, 1945

 File — Box: 1, Folder: 2
Identifier: I
Scope and Contents

Copy of the congregational by-laws adopted October 28, 1945.

Dates: 1945

Affidavit of Incorporation, 1952

 File — Box: 1, Folder: 3
Identifier: I
Scope and Contents

Copies of the affidavit with the certificate of the Secretary of State of Utah attesting to its authenticity.

Dates: 1952

Purchase in Plat A, 1881

 File — Box: 1, Folder: 4
Identifier: I
Scope and Contents

Deed and Title Abstract for land purchased for the price of $2,600.00 to use for building a synagogue.

Dates: 1881

Mortgage of Plat A, 1885

 File — Box: 1, Folder: 5
Identifier: I
Scope and Contents

Agreements and legal documents to mortgage the land in Plat A to the Commander at Fort Douglas for $3,000.00.

Dates: 1885

Sale of Plat A, 1889

 File — Box: 1, Folder: 6
Identifier: I
Scope and Contents

Contract for the sale of the land owned in Plat A by the congregation for $20,000.00.

Dates: 1889

Purchase in Plat B, 1891

 File — Box: 1, Folder: 7
Identifier: I
Scope and Contents

Title abstracts and information about land purchased for the price of $5,500.00 to use for building a synagogue.

Dates: 1891

Mortgage of Plat B, 1898

 File — Box: 1, Folder: 8
Identifier: I
Scope and Contents

Agreements and legal documents to mortgage the land in Plat B to Timothy D. Murray for $7,500.00.

Dates: 1898

History

 File — Box: 1, Folder: 9
Identifier: I
Scope and Contents

Chronological notes on the history of Congregation B'nai Israel including a list of officers between 1881 and 1899.

Dates: 1831-1990

Membership, 1962-1968

 File — Box: 1, Folder: 10
Identifier: I
Scope and Contents

Membership Rosters for 1962-1963, 1964-1965, and 1967-1968.

Membership Report for 1967-1968 describing gains and losses.

Dates: 1962-1968

Notices, 1961, 1969

 File — Box: 1, Folder: 11
Identifier: I
Scope and Contents

Letters sent to the congregation to remind them of events involving the membership.

Dates: 1961; 1969

News Releases, 1959

 File — Box: 1, Folder: 12
Identifier: I
Scope and Contents

Information sent to the press from the congregation.

Dates: 1959

Newspaper Clippings, 1956-1959

 File — Box: 1, Folder: 13
Identifier: I
Scope and Contents

Information sent to the press from the congregation.

Dates: 1956-1959

Memorial

 File — Box: 1, Folder: 14
Identifier: I
Scope and Contents

Eulogy delivered for Annette Lovinger.

Dates: 1831-1990

Confirmation, 1959-1970

 File — Box: 1, Folder: 15
Identifier: I
Scope and Contents

Invitations, programs, and texts of remarks made by the confirmation class.

Dates: 1959-1970

Confirmation, 1960-1970

 File — Box: 1, Folder: 16
Identifier: I
Scope and Contents

Expense reports and cost divisions among the parents of the confirmation class.

Dates: 1960-1970

Minute Books, 1881-1899

 File — Box: 1, Reel: 1-2
Identifier: I
Scope and Contents

Microfilm copies of the Congregation B'nai Israel minute books housed in the American Jewish Archives. One positive and one negative copy.

Dates: 1881-1899

Financial Reports, 1965-1969

 File — Box: 1, Folder: 17
Identifier: I
Scope and Contents

Receipts, disbursements, and budget.

Dates: 1965-1969

Valuation and Tax Notices, 1930-1936

 File — Box: 1, Folder: 18
Identifier: I
Scope and Contents

Tax information from Salt Lake County, Utah, and two tax notices of 1932 and 1933 from Bonneville County, Idaho.

Dates: 1930-1936

Valuation and Tax Notices, 1973

 File — Box: 1, Folder: 19
Identifier: I
Scope and Contents

Includes the application for exemption as a religious organization.

Dates: 1973