Skip to main content

Box 2

 Container

Contains 16 Results:

Dollar Letter Lists, 1946 - 1947

 File — Box: 2, 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: 1946 - 1947

Dollar Letter Lists, 1947, 1948-

 File — Box: 2, 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: 1947, 1948-

Dollar Letter Lists, 1949 - 1951

 File — Box: 2, 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: 1949 - 1951

Dollar Letter Lists, 1949 - 1953

 File — Box: 2, 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 - 1953

Dollar Letter Lists, 1951 - 1953

 File — Box: 2, 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: 1951 - 1953

Dollar Letter Lists, 1951 - 1955

 File — Box: 2, 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: 1951 - 1955

Dollar Letter Lists, 1951 - 1955

 File — Box: 2, 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: 1951 - 1955

Dollar Letter Lists, 1952 - 1953

 File — Box: 2, 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: 1952 - 1953

Dollar Letter Lists, 1953 - 1955

 File — Box: 2, 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: 1953 - 1955

Dollar Letter Lists, 1954 - 1959

 File — Box: 2, 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: 1954 - 1959

Dollar Letter Lists, 1955 - 1956

 File — Box: 2, 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: 1955 - 1956

Dollar Letter Lists, 1955 - 1962

 File — Box: 2, 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: 1955 - 1962

Dollar Letter Lists, 1956 - 1964

 File — Box: 2, 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: 1956 - 1964

Dollar Letter Lists, 1957 - 1958

 File — Box: 2, 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: 1957 - 1958

Dollar Letter Lists, 1958 - 1959

 File — Box: 2, Folder: 15
Identifier: Folder 15
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 - 1959

Dollar Letter Lists, 1960 - 1963

 File — Box: 2, Folder: 16
Identifier: Folder 16
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 - 1963