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