Skip to main content Skip to search results

Showing Records: 1 - 5 of 5

Awards, 1987-2013

 Item
Identifier: B157.03.0007.00002
Abstract

Scrapbook from Hadassah Denver Chapter with award certificates from 2003-2013 and congratulatory letters from Colorado Governor Roy Romer from 1987 and 1992.

Dates: 1987-2013

Box 16: Minutes, membership, donors and treasurer reports, 1969 - 2023

 File — Box: B157.01.0016
Identifier: B157.01.0016
Abstract Box contains a total of fifty-three [53] file folders - of which forty-five [45] are from the Minutes and Administrative Records series. The following list details the contents of file folders one through fourteen [1-14]. FF1 (File folder one): Hadassah bylaws and procedures from 1993-2019; FF2: Hadassah logo designs and copyright guidelines; FF3: JEWISHColorado paperwork. FF4: undated Hadassah job descriptions: FF5: signed conflict of interest policies from...
Dates: 1969 - 2023

Correspondence, 59th Annual Convention in Denver, 1973

 File
Identifier: B157.01.0004.0003
Abstract

Folder contains correspondence, mainly thank you notes from attendees, about the 59th Annual Hadassah Convection held in Denver in 1973.

Dates: 1973

Hadassah History and Correspondence, 1916-1987

 File
Identifier: B157.02.0005.0008
Abstract

Historical newsletters and correspondence relating to Hadassah from 1916-1987.

Dates: 1916-1987

National Council of Jewish Women, 1950-1967

 Series
Identifier: B200.02
Abstract

Series includes (4) file folders include: by-laws of National Conference of Jewish Women; speeches, notes, board meeting agenda re: NCJW; NCJW misc. correspondence; NCJW Newsletter; (1) notebook re: Angel Week 1966 and 1967. Most materials date betweem 1954-1956 when Mary Jacobs was president.

Dates: 1950-1967