Jewish Family and Children's Service Records, 1867-1973

Contents List

Container Title
Box   1
Folder   1
Applications for Post Charter, 1971
Box   1
Folder   2
Attendance Records, State Department Meetings, 1963-1967
Box   1
Folder   3
Constitutions and By-Laws, 1968, 1976
Box   1
Folder   4-8
Correspondence and Memos, 1961-1978, undated
Box   1
Folder   9
Honorary Members, 1966-1969
Box   1
Folder   10
Incorporation Papers, 1967
Box   1
Folder   11
Manual of Rituals and Ceremonies, 1960
Minutes of State Department Meetings
Box   4
Volume   1
Minute Book, 1954 August-1961 December
Box   4
Volume   2
Minute Book, 1962 January-1965 September
Box   4
Volume   3
Minute Book, 1965 October-1969 February
Box   1
Folder   12
1964 September-1965 February
Minutes and Programs of National Conventions
Box   4
Folder   1
1948-1950, undated
Box   2
Folder   1
1966-1976
Box   2
Folder   2
National Executive Committee Meetings, Minutes and Reports, 1965-1969
Minutes and Programs of State Conventions
Box   4
Folder   2
1947-1961
Box   2
Folder   3-5
1949-1979
Box   2
Folder   6
Miscellany
Box   3
Folder   1
Newsletters, 1975-1979
Box   3
Folder   2
News Releases, 1974-1976
Box   3
Folder   3-6
Reports of State Commander and Post Commanders, 1966-1973
Box   3
Folder   7
Rosters of State Department Officers, 1964-1967, 1972, 1978-1979
Rosters of Officers and Members
Box   3
Folder   8
Post #11 (Woodrow Wilson Post), 1964-1970
Box   3
Folder   9
Post #26 (Walter J. Muszynski Post), 1966-1970
Box   3
Folder   10
Post #33 (Thaddeus Kosciuszko Post), 1967-1970
Box   3
Folder   11
Post #34 (George Washington Post), 1966-1970
Box   3
Folder   12
Post #49 (Kobus-Molenda Post), 1966-1970
Box   3
Folder   13
Post #67 (Richard Jakubiak Post), 1968-1970
Box   3
Folder   14
Post #172, St. Francis, Wisconsin (St. Francis Post), 1968-1970
Box   3
Folder   15
Post #173, Stevens Point, Wisconsin (Sgt. Gerald Bannach Post), 1969-1970
Box   3
Folder   16
Rules for State Conventions, 1966, undated
Box   5
Address Cards, 1968-1972