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