Skip to main content

Box 7

 Container

Contains 16 Results:

Treasurer, Records, 1972

 File — Box: 7, 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: 1972

Treasurer, Records, To 1973

 File — Box: 7, 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: To 1973

Treasurer, Records, 1974

 File — Box: 7, 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: 1974

Treasurer, Records, 1975 - 1981

 File — Box: 7, 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: 1975 - 1981

Treasurer, Records, 1982 - 1983

 File — Box: 7, 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: 1982 - 1983

Treasurer, Reports, 1946 - 1969

 File — Box: 7, 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: 1946 - 1969

Treasurer, Reports, 1970 - 1984

 File — Box: 7, 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: 1970 - 1984

Treasurer, Records, 1947 - 1950

 File — Box: 7, 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: 1947 - 1950

Treasurer, Records, 1951 - 1959

 File — Box: 7, 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: 1951 - 1959

Treasurer, Records, 1959 - 1961

 File — Box: 7, 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: 1959 - 1961

Treasurer, Records, 1962 - 1965

 File — Box: 7, 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: 1962 - 1965

Treasurer, Records, 1966 - 1967

 File — Box: 7, 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: 1966 - 1967

Treasurer, Records, 1968

 File — Box: 7, 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: 1968

Treasurer, Records, 1969

 File — Box: 7, 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

Treasurer, Records, 1970

 File — Box: 7, 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: 1970

Treasurer, Records, 1971

 File — Box: 7, 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: 1971