Brief Description: Box 1: Membership files, 1933-1991. Box 2: Constitutions and drafts of bylaws, 1927-1940. Meeting minutes, 1979-1984. Meeting minutes, 1984-1993. Dues Ledger, 1944-1985. Correspondence with Mount Zion cemetery, 1929-1990. Correspondence with Beth Israel cemetery, 1949-1980. Box 3: Financial statements, 1982, 1991. Correspondence with memorial chapels, 1966-1984. Printing bills, 1977-1991. Correspondence about death benefits, 1925-1940. Liquidation papers, 1991. Meeting minutes, 1960-1969. Correspondence about monuments (includes cemetery maps), 1931-1987. Box 4: General ledger, 1953-1957 and Dues ledger, 1954-1958 (single folder). Dues ledger, 1959-1973, 1992. Meeting minutes and correspondence about meetings, 1969-1979. Correspondence with Beth David cemetery, 1923-1994. Box 5: Constitution pamphlets, 1919-1943. Certifications and cemetery maps, 1904-1924. General correspondence, 1924-1943. Membership list and blank forms, 1983. Correspondence with charities, 1960-1972. Tax returns, 1977-1992. Revised constitution, 1980. Box 6: Financial ledger, 1962-1991. Financial ledger, 1966-1993. Financial Ledger, 1947-1965.