Skip to main content

Boards of directors

 Subject
Subject Source: Library of Congress Subject Headings

Found in 54 Collections and/or Records:

Board of Directors, 1986-2001

 Sub-Series
Identifier: B103.04.01
Abstract

This subseries includes materials pertaining to the AJF Board of Directors, particularly meeting minutes.

Dates: 1986-2001

Board of Directors Election Information, 2009

 File
Identifier: B464.02.0002.0002
Abstract

This folder contains three copies of guidelines for elections for the Board of Directors of Zera Abraham, one of which has been written on in pen on the first page. The document describes eligibility for running for a position on the board and a list/description of the seven committees; Fundraising, Dinner, Public Relations, Housing Project, Programming, and Davening.

Dates: 2009

Board of Directors Handbook, 2005

 File
Identifier: B360.01.0015.0013
Abstract

The American Medical Center and AMC Cancer Research Center were the successors to the Jewish Consumptives' Relief Society. Contains Board of Directors handbook.

Dates: 2005

Board of Directors of the Jewish Consumptives' Relief Society, between 1930-1940

 Item
Identifier: B063.03.0035.00030
Abstract

Board of Directors of the Jewish Consumptives' Relief Society (JCRS). Seven men and one woman stand on the steps of a building. Rabbi Charles Kauvar stands second from the right and all others are unidentified. The JCRS was a sanatorium for tuberculosis patients that was founded in 1904 by a group of immigrant Jewish workingmen along with the support of several leading physicians and rabbis in Denver, Colorado. The sanatorium was located on West Colfax Avenue just outside of Denver.

Dates: between 1930-1940

Board of Directors Packet, 1991-2001

 File
Identifier: B360.01.0015.0010
Abstract

The American Medical Center and AMC Cancer Research Center were the successors to the Jewish Consumptives' Relief Society. Contains Board of directors packet.

Dates: 1991-2001

Board Roster and Directory, 1965-1966

 Item
Identifier: B157.01.0003.0020
Abstract

Board roster and directory for the 1965-1966 Denver chapter officers, committee officers and chairmen.

Dates: 1965-1966

Box 1: Board Materials and Membership Directories, 1962-2018

 File — Box D060.0001: Series D060.01 [Barcode: U186023262948]
Identifier: D060.01.0001
Abstract

This box contains administrative materials related to the Denver (Civic) Ballet Guild including: bylaws, treasurer's reports, board minutes, rosters, committee materials (pre 1979), membership brochures, membership recruitment materials, and membership directories.

Dates: 1962-2018

Box 2, 2001-2012

 File — Box B464.02.0002: Series B464.02 [Barcode: U186026058364]
Identifier: B464.02.0002
Abstract

This series contains the meeting minutes, agendas, organizational details, reorganization guidelines, and rabbinical search and employments information of the Congregation Zera Abraham Board of Directors.

Dates: 2001-2012

Box 8, 1964-1974

 File — Box B429.0008: Series B429.02 [Barcode: U186023300429]
Identifier: B429.02.0008
Abstract

Box contains a 1974 Civis Princeps award for humanitarianism, an award given in 1964, and a plaque given by the Anti-Defamation League to Rabbi Manuel Laderman for serving on the Board of Directors.

Dates: 1964-1974

Box 16, 2006-2012

 File — Box B360.0016: Series B360.02 [Barcode: U186023258525]
Identifier: B360.02.0016
Abstract

Board of directors and financial documents including the mission statement, bylaws, articles of incorporation. board meeting minutes, finance committee meeting minutes and transition team materials from the merger with CU Boudler Hospital.

Dates: 2006-2012