Skip to main content

Business correspondence

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 47 Collections and/or Records:

Holocaust Awareness Week Proclamation, 2013 April-June

 File
Identifier: B355.05.0005.0001
Abstract

Copy of Colorado Senate Joint Resolution 13-026 concerning the Declaration of April 7 through 14, 2013 as "Holocaust Awareness Week" and letter form Secretary of State Cindi L. Markwell.

Dates: 2013 April-June

JCRS Isaac Solomon Historic Synagogue Foundation Records

 Collection
Identifier: B353
Abstract The Isaac Solomon Historic Synagogue Foundation was founded in 2001 with a mission to restore the Beth Jacob Synagogue building and a tent structure on the former campus of the Jewish Consumptives' Relief Society (JCRS) in Lakewood, Colorado. The Foundation was dissolved in 2013 due to financial challenges. This collection shows the process and challenges of historic preservation. Collection contains correspondence, architectural and construction information, historical background materials,...
Dates: circa 1957-2012

Jewish War Veterans, Post #342 (Denver, Colo.) Records

 Collection
Identifier: B184
Abstract

Collection contains a wood framed document from the Jewish War Veterans of the U.S. National Headquarters granting Jewish War Veterans, Post #342. Collection also contains Jewish War Veterans minutes, correspondence, programming notices, awards, certificates, membership rosters and financial papers from the Jewish War Veterans, Post #342.

Dates: Other: 1945-1980

Letters to Lillian Hoffman, 1966 - 1995

 File
Identifier: B331.03.0004.0001
Abstract

This folder contains letter written by and to Lillian Hoffman, various cards, and drawings from her grandchildren.

Dates: 1966 - 1995

Melvin and Elaine Wolf Foundation Funding Records, 2005-2010

 File
Identifier: B094.02.0008.0021
Abstract

This file contains records from 2005-2010 about the Melvin and Elaine Wolf Foundation's donations to NCJW.

Dates: 2005-2010

Miscellaneous Family Papers, 1947-2004

 File
Identifier: B392.03.0003.0007
Abstract

File includes various identification and membership cards, correspondence relating to Gerald’s employment with the IRS, insurance policy information and volunteer awards presented to Evelyn Himelgrin from the Denver Democrats and Planned Parenthood.

Dates: 1947-2004

Mrs. Lyle Burns Steever Papers

 Collection
Identifier: M205
Abstract

The Mrs. Lyle Burns Steever Papers consist of letters to Mrs. Steever from various government officials regarding Civil Service employment. The papers also contain letters and cards unrelated to employment.

Dates: 1867-1955

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

National Endowment Proposal, 1970

 File
Identifier: B105.02.0001.0018
Scope and Contents

Proposal for creating a film on Mexican-American conributions to Colorado culture.

Dates: 1970

National Trust for Historic Preservation, 2009

 File
Identifier: B353.04.0001.0018
Abstract

Correspondence with the National Trust for Historic Foundation and grant final report.

Dates: 2009