Skip to main content

Box 3

 Container

Contains 20 Results:

Dollar Letter Lists, 1962 - 1965

 File — Box: 3, 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: 1962 - 1965

Dollar Letter Lists, 1965 - 1974

 File — Box: 3, 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: 1965 - 1974

Dollar Letter Lists, 1967

 File — Box: 3, 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: 1967

Dollar Letter Lists, 1974 - 1979

 File — Box: 3, 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: 1974 - 1979

Dollar Letter Reports, 1947 - 1950

 File — Box: 3, 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: 1947 - 1950

Finance Chairman, Annual Reports, 1962 - 1990

 File — Box: 3, 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: 1962 - 1990

Finance Chairman, Investment Recommendations, 1969 - 1977

 File — Box: 3, 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: 1969 - 1977

Glover Room Decorating Project, 1961

 File — Box: 3, 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: 1961

History of the Evanston Woman's Board, Starting 1978

 File — Box: 3, 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: Starting 1978

Insurance, 1971

 File — Box: 3, 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: 1971

Membership Directory, 1934, 1935

 File — Box: 3, 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: 1934, 1935

Membership Directory, 1946, 1947, 1948

 File — Box: 3, 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: 1946, 1947, 1948

Members and Officers, 1951-1956, 1972-1974

 File — Box: 3, 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: 1951-1956, 1972-1974

Photographs, undated

 File — Box: 3, 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: undated

Photographs, undated

 File — Box: 3, 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: undated

President, Annual Reports, 1969 - 1971

 File — Box: 3, 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: 1969 - 1971

President, Records, Louise Turnbull, 1958

 File — Box: 3, Folder: 17
Identifier: Folder 17
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

President, Records, Louise Turnbull, 1959

 File — Box: 3, Folder: 18
Identifier: Folder 18
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: 1959

President, Records, Carolyn Morrison, From 1960

 File — Box: 3, Folder: 19
Identifier: Folder 19
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: From 1960

President, Records, Carolyn Morrison, 1961

 File — Box: 3, Folder: 20
Identifier: Folder 20
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: 1961