Box 5
Container
Contains 8 Results:
President, Records, Helen Shaw, 1972
File — Box: 5, 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:
1972
President, Records, Helen Shaw, To 1973
File — Box: 5, 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:
To 1973
President, Records, Clarine Norman, 1974
File — Box: 5, 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:
1974
President, Records, Clarine Norman, 1975
File — Box: 5, 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:
1975
President, Records, Nan Kerr, 1976
File — Box: 5, 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:
1976
President, Records, Nan Kerr, 1977
File — Box: 5, 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:
1977
President, Records, Mary Ruth Sanderson, Starting 1978
File — Box: 5, 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:
Starting 1978
President, Records, Mary Ruth Sanderson, 1979
File — Box: 5, 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:
1979