Skip to main content

Box 6

 Container

Contains 8 Results:

President, Records, Noel O'Reilly, 1980

 File — Box: 6, 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: 1980

President, Records, Noel O'Reilly, 1981

 File — Box: 6, 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: 1981

Publicity Chair, Notebook, 1968 - 1972

 File — Box: 6, 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: 1968 - 1972

Stock Records, 1957 - 1978

 File — Box: 6, 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: 1957 - 1978

Stock Records and Correspondence, 1955 - 1962

 File — Box: 6, 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: 1955 - 1962

Treasurer, Records, 1911 - 1923

 File — Box: 6, 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: 1911 - 1923

Treasurer, Records, 1923 - 1930

 File — Box: 6, 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: 1923 - 1930

Treasurer, Records, 1930 - 1946

 File — Box: 6, 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: 1930 - 1946