Minutes 1908-1930

Note
Small typed note stating "The congregation hopes to do greater and bigger things as time goes on." signed by Secretary Max E. Block.
List of committees and members related to the construction of the Greene Street campus
Typed list of committees related to the construction of the Greene Street campus.
Official Temple resolutions onthe death of Bertha Strauss Sternberger
Official Temple announcement of the death of Bertha Strauss Sternberger through the resolution of her work in the community. The document was given to the family, placed in the Temple minutes, and signed by President Sidney J. Stern, Herbert S. Falk, Jake Orttiuger, and Secretary Max E. Block.
Leave of Absence for Rabbi Milton Ellis [February 12, 1929]
Document announcing the six month leave of absence with full pay for Rabbi Milton Ellis who was in poor health.
Resolution announcing the death of Joseph Klein
Resolution announcing the death of Trustee Joseph Klein signed by Max E. Block, Ben Marks, and H. C. Clearrdges
Resolution announcing the death of Emelia Sternberger
Resolution announcing the death of Emelia Sternberger written by Etta R. Spier, E.M. Oettinger, and Max E. Block.
Resolution on Rabbi Milton Ellis leave of absences
Resolution written to Rabbi Milton in response to his April 15, 1929 letter asking to continue his leave of absence and that a substitute be hired for the summer months. In the resolution the Board of Trustees asked Rabbi Milton Ellis to give up his camp because it was "detrimental to his health thereby preventing him from carrying out his congregational work."
Amendment 11, Sections 3 and 4
Amendment article dividing membership into three categories: Resident, Non-Resident, and Junior members. It also discusses membership dues and privileges.