Skip to main content

Bylaws documents, 1954 - 1978

 File — Box: 1, Folder: 1

Scope and Content

From the Series:

This series contains the Agency's by-laws from the 1950s through the 1970s. There are numerous drafts of by-law amendments with hand-written notes on the margins of the drafts or on memos attached to the drafts. It seems this folder was created in preparation for the 1978 split between the National Council of Jewish Women and the Agency soon to be renamed El Nido Services, since it also contains legal documents pertaining to the official name change from the "Council of Jewish Women" to "El Nido Services." (See also Series 5 for more Name Changes Documents.)

Dates

  • Creation: 1954 - 1978

Creator

Conditions Governing Access

Advance notice required for access.

Extent

From the Collection: 2.5 Linear Feet (2 boxes)

Language of Materials

From the Collection: English

Repository Details

Part of the USC Libraries Special Collections Repository

Contact:
Doheny Memorial Library 206
3550 Trousdale Parkway
Los Angeles California 90089-0189 United States