Skip to main content

Box 1

 Container

Contains 14 Results:

Audit Reports, 1933 - 1947

 File — Box: 1, Folder: 1
Identifier: Folder 1
Scope and Contents From the Collection: All records have been removed from three-ringed binders in which they were originally kept.Boxes 1-3 contain records relating to the “Dollar Letter” program, spanning the years from 1928 through 1979. The “Dollar Letter” Lists include the names of each Evanston Woman's Board member with the addresses of all the people that she sent pledge letters to and the amount of money received. Due to the different methods of recording and maintaining the address lists and the returns, the...
Dates: 1933 - 1947

Card Party, 1941

 File — Box: 1, Folder: 2
Identifier: Folder 2
Scope and Contents From the Collection: All records have been removed from three-ringed binders in which they were originally kept.Boxes 1-3 contain records relating to the “Dollar Letter” program, spanning the years from 1928 through 1979. The “Dollar Letter” Lists include the names of each Evanston Woman's Board member with the addresses of all the people that she sent pledge letters to and the amount of money received. Due to the different methods of recording and maintaining the address lists and the returns, the...
Dates: 1941

Clippings, 1958 - 1986

 File — Box: 1, Folder: 3
Identifier: Folder 3
Scope and Contents From the Collection: All records have been removed from three-ringed binders in which they were originally kept.Boxes 1-3 contain records relating to the “Dollar Letter” program, spanning the years from 1928 through 1979. The “Dollar Letter” Lists include the names of each Evanston Woman's Board member with the addresses of all the people that she sent pledge letters to and the amount of money received. Due to the different methods of recording and maintaining the address lists and the returns, the...
Dates: 1958 - 1986

Correspondence, General, 1949 - 1969

 File — Box: 1, Folder: 4
Identifier: Folder 4
Scope and Contents From the Collection: All records have been removed from three-ringed binders in which they were originally kept.Boxes 1-3 contain records relating to the “Dollar Letter” program, spanning the years from 1928 through 1979. The “Dollar Letter” Lists include the names of each Evanston Woman's Board member with the addresses of all the people that she sent pledge letters to and the amount of money received. Due to the different methods of recording and maintaining the address lists and the returns, the...
Dates: 1949 - 1969

Correspondence, General, 1970 - 1983

 File — Box: 1, Folder: 5
Identifier: Folder 5
Scope and Contents From the Collection: All records have been removed from three-ringed binders in which they were originally kept.Boxes 1-3 contain records relating to the “Dollar Letter” program, spanning the years from 1928 through 1979. The “Dollar Letter” Lists include the names of each Evanston Woman's Board member with the addresses of all the people that she sent pledge letters to and the amount of money received. Due to the different methods of recording and maintaining the address lists and the returns, the...
Dates: 1970 - 1983

Correspondence, Northwestern University Settlement, 1960 - 1979

 File — Box: 1, Folder: 6
Identifier: Folder 6
Scope and Contents From the Collection: All records have been removed from three-ringed binders in which they were originally kept.Boxes 1-3 contain records relating to the “Dollar Letter” program, spanning the years from 1928 through 1979. The “Dollar Letter” Lists include the names of each Evanston Woman's Board member with the addresses of all the people that she sent pledge letters to and the amount of money received. Due to the different methods of recording and maintaining the address lists and the returns, the...
Dates: 1960 - 1979

Dollar Letters and Instructions, 1928 - 1963

 File — Box: 1, Folder: 7
Identifier: Folder 7
Scope and Contents From the Collection: All records have been removed from three-ringed binders in which they were originally kept.Boxes 1-3 contain records relating to the “Dollar Letter” program, spanning the years from 1928 through 1979. The “Dollar Letter” Lists include the names of each Evanston Woman's Board member with the addresses of all the people that she sent pledge letters to and the amount of money received. Due to the different methods of recording and maintaining the address lists and the returns, the...
Dates: 1928 - 1963

Dollar Letter Lists, 1933 - 1937

 File — Box: 1, Folder: 8
Identifier: Folder 8
Scope and Contents From the Collection: All records have been removed from three-ringed binders in which they were originally kept.Boxes 1-3 contain records relating to the “Dollar Letter” program, spanning the years from 1928 through 1979. The “Dollar Letter” Lists include the names of each Evanston Woman's Board member with the addresses of all the people that she sent pledge letters to and the amount of money received. Due to the different methods of recording and maintaining the address lists and the returns, the...
Dates: 1933 - 1937

Dollar Letter Lists, 1934

 File — Box: 1, Folder: 9
Identifier: Folder 9
Scope and Contents From the Collection: All records have been removed from three-ringed binders in which they were originally kept.Boxes 1-3 contain records relating to the “Dollar Letter” program, spanning the years from 1928 through 1979. The “Dollar Letter” Lists include the names of each Evanston Woman's Board member with the addresses of all the people that she sent pledge letters to and the amount of money received. Due to the different methods of recording and maintaining the address lists and the returns, the...
Dates: 1934

Dollar Letter Lists, 1942 - 1943

 File — Box: 1, Folder: 10
Identifier: Folder 10
Scope and Contents From the Collection: All records have been removed from three-ringed binders in which they were originally kept.Boxes 1-3 contain records relating to the “Dollar Letter” program, spanning the years from 1928 through 1979. The “Dollar Letter” Lists include the names of each Evanston Woman's Board member with the addresses of all the people that she sent pledge letters to and the amount of money received. Due to the different methods of recording and maintaining the address lists and the returns, the...
Dates: 1942 - 1943

Dollar Letter Lists, 1943

 File — Box: 1, Folder: 11
Identifier: Folder 11
Scope and Contents From the Collection: All records have been removed from three-ringed binders in which they were originally kept.Boxes 1-3 contain records relating to the “Dollar Letter” program, spanning the years from 1928 through 1979. The “Dollar Letter” Lists include the names of each Evanston Woman's Board member with the addresses of all the people that she sent pledge letters to and the amount of money received. Due to the different methods of recording and maintaining the address lists and the returns, the...
Dates: 1943

Dollar Letter Lists, 1944 - 1948

 File — Box: 1, Folder: 12
Identifier: Folder 12
Scope and Contents From the Collection: All records have been removed from three-ringed binders in which they were originally kept.Boxes 1-3 contain records relating to the “Dollar Letter” program, spanning the years from 1928 through 1979. The “Dollar Letter” Lists include the names of each Evanston Woman's Board member with the addresses of all the people that she sent pledge letters to and the amount of money received. Due to the different methods of recording and maintaining the address lists and the returns, the...
Dates: 1944 - 1948

Dollar Letter Lists, 1944 - 1948

 File — Box: 1, Folder: 13
Identifier: Folder 13
Scope and Contents From the Collection: All records have been removed from three-ringed binders in which they were originally kept.Boxes 1-3 contain records relating to the “Dollar Letter” program, spanning the years from 1928 through 1979. The “Dollar Letter” Lists include the names of each Evanston Woman's Board member with the addresses of all the people that she sent pledge letters to and the amount of money received. Due to the different methods of recording and maintaining the address lists and the returns, the...
Dates: 1944 - 1948

Dollar Letter Lists, 1945 - 1949

 File — Box: 1, Folder: 14
Identifier: Folder 14
Scope and Contents From the Collection: All records have been removed from three-ringed binders in which they were originally kept.Boxes 1-3 contain records relating to the “Dollar Letter” program, spanning the years from 1928 through 1979. The “Dollar Letter” Lists include the names of each Evanston Woman's Board member with the addresses of all the people that she sent pledge letters to and the amount of money received. Due to the different methods of recording and maintaining the address lists and the returns, the...
Dates: 1945 - 1949