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