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