Skip to main content

Record box 66

 Container

Contains 60 Results:

Budget, Admm. And CSA, 1953

 File — Record box: 66, Folder: 26
Identifier: MSS 0463- Series 2- File Folder 26
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1953

Certificate of Incorporation, undated

 File — Record box: 66, Folder: 27
Identifier: MSS 0463- Series 2- File Folder 27
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: undated

Analysis of Pledges, 1954

 File — Record box: 66, Folder: 28
Identifier: MSS 0463- Series 2- File Folder 28
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1954

Screening Committee Report, undated

 File — Record box: 66, Folder: 29
Identifier: MSS 0463- Series 2- File Folder 29
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: undated

Instructinos to Unit Committeemen, 1954

 File — Record box: 66, Folder: 30
Identifier: MSS 0463- Series 2- File Folder 30
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1954

Capital Campaign Requests, 1953

 File — Record box: 66, Folder: 31
Identifier: MSS 0463- Series 2- File Folder 31
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1953

Solicitor Training, Sidney B. Jeffreys, 1953

 File — Record box: 66, Folder: 32
Identifier: MSS 0463- Series 2- File Folder 32
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1953

Adjutants Instructions, undated

 File — Record box: 66, Folder: 33
Identifier: MSS 0463- Series 2- File Folder 33
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: undated

Quotas Information, 1954

 File — Record box: 66, Folder: 34
Identifier: MSS 0463- Series 2- File Folder 34
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1954

Campaign Divisions, 1954

 File — Record box: 66, Folder: 35
Identifier: MSS 0463- Series 2- File Folder 35
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1954

Instructions, Non-Unit Chairmen, undated

 File — Record box: 66, Folder: 36
Identifier: MSS 0463- Series 2- File Folder 36
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: undated

Campaign Adjunct Assignments, 1954

 File — Record box: 66, Folder: 37
Identifier: MSS 0463- Series 2- File Folder 37
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1954

Board of Directors, Ben Cone Speech, 1954

 File — Record box: 66, Folder: 38
Identifier: MSS 0463- Series 2- File Folder 38
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1954

Screening Committee Report, undated

 File — Record box: 66, Folder: 39
Identifier: MSS 0463- Series 2- File Folder 39
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: undated

Board of Directors, Harold Smith Speech, 1954

 File — Record box: 66, Folder: 40
Identifier: MSS 0463- Series 2- File Folder 40
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1954

Review Committee Report, 1954

 File — Record box: 66, Folder: 41
Identifier: MSS 0463- Series 2- File Folder 41
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1954

Cone and Love Gift, 1954

 File — Record box: 66, Folder: 42
Identifier: MSS 0463- Series 2- File Folder 42
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1954

Executive Committee, P.R. Report, undated

 File — Record box: 66, Folder: 43
Identifier: MSS 0463- Series 2- File Folder 43
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: undated

Agency Review Committee Report, 1954

 File — Record box: 66, Folder: 44
Identifier: MSS 0463- Series 2- File Folder 44
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1954

Salary Study Material, 1955

 File — Record box: 66, Folder: 45
Identifier: MSS 0463- Series 2- File Folder 45
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1955

Community Chest and United Fund, Various Information, 1933 - 1955

 File — Record box: 66, Folder: 46
Identifier: MSS 0463- Series 2- File Folder 46
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1933 - 1955

Campaign Analysis, 1956

 File — Record box: 66, Folder: 47
Identifier: MSS 0463- Series 2- File Folder 47
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1956

Greensboro Community Chest, Executive Committee and Board of Directors, 1956

 File — Record box: 66, Folder: 48
Identifier: MSS 0463- Series 2- File Folder 48
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1956

Capital Campaign Request, Community Chest Agencies, 1953

 File — Record box: 66, Folder: 49
Identifier: MSS 0463- Series 2- File Folder 49
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1953

Correspondence and Committee Information, 1954

 File — Record box: 66, Folder: 50
Identifier: MSS 0463- Series 2- File Folder 50
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1954

Capital Campaigns, 1953 - 1956

 File — Record box: 66, Folder: 51
Identifier: MSS 0463- Series 2- File Folder 51
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1953 - 1956

Capital Fund Campaign, Solicitation Letters, 1954

 File — Record box: 66, Folder: 52
Identifier: MSS 0463- Series 2- File Folder 52
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1954

Community Chest, undated

 File — Record box: 66, Folder: 53
Identifier: MSS 0463- Series 2- File Folder 53
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: undated

Capital Fund Campaign, 1956 - 1958

 File — Record box: 66, Folder: 54
Identifier: MSS 0463- Series 2- File Folder 54
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1956 - 1958

Capital Fund Campaign, 1945

 File — Record box: 66, Folder: 55
Identifier: MSS 0463- Series 2- File Folder 55
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1945

Capital Campaign, 1954

 File — Record box: 66, Folder: 56
Identifier: MSS 0463- Series 2- File Folder 56
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1954

Capital Fund Campaign, A Firms Letters, 1954

 File — Record box: 66, Folder: 57
Identifier: MSS 0463- Series 2- File Folder 57
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1954

Capital Fund Campaign, Solicitation and Thank You Letters, 1955

 File — Record box: 66, Folder: 58
Identifier: MSS 0463- Series 2- File Folder 58
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1955

Capital Fund Campaign, JSL-RYS Correspondence, 1955

 File — Record box: 66, Folder: 59
Identifier: MSS 0463- Series 2- File Folder 59
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1955

Analysis of Pledges, 1955

 File — Record box: 66, Folder: 1
Identifier: MSS 0463- Series 2- File Folder 1
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1955

Subcommittees, Budget Committee, 1956

 File — Record box: 66, Folder: 2
Identifier: MSS 0463- Series 2- File Folder 2
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1956

Budget Committee, Duties and Responsibilities, undated

 File — Record box: 66, Folder: 3
Identifier: MSS 0463- Series 2- File Folder 3
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: undated

Budget Committee, 1956

 File — Record box: 66, Folder: 4
Identifier: MSS 0463- Series 2- File Folder 4
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1956

Analysis of Pledges, 1953

 File — Record box: 66, Folder: 5
Identifier: MSS 0463- Series 2- File Folder 5
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1953

Board of Directors, 1956

 File — Record box: 66, Folder: 6
Identifier: MSS 0463- Series 2- File Folder 6
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1956

Leisure Committees Report, 1954

 File — Record box: 66, Folder: 7
Identifier: MSS 0463- Series 2- File Folder 7
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1954

Bylwas, Budget and Admissions Committee, undated

 File — Record box: 66, Folder: 8
Identifier: MSS 0463- Series 2- File Folder 8
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: undated

Bylwas, Executive Committee, undated

 File — Record box: 66, Folder: 9
Identifier: MSS 0463- Series 2- File Folder 9
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: undated

Agency Presidents and Executives, 1956

 File — Record box: 66, Folder: 10
Identifier: MSS 0463- Series 2- File Folder 10
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1956

Agency Finances, 1956

 File — Record box: 66, Folder: 11
Identifier: MSS 0463- Series 2- File Folder 11
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1956

Bylaws, Community Chest, 1948

 File — Record box: 66, Folder: 12
Identifier: MSS 0463- Series 2- File Folder 12
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1948

Camp Financing, undated

 File — Record box: 66, Folder: 13
Identifier: MSS 0463- Series 2- File Folder 13
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: undated

Fidelity Bond, 1953

 File — Record box: 66, Folder: 14
Identifier: MSS 0463- Series 2- File Folder 14
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1953

Review of Chest Financial, 1954

 File — Record box: 66, Folder: 15
Identifier: MSS 0463- Series 2- File Folder 15
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: 1954

Agency Services, undated

 File — Record box: 66, Folder: 16
Identifier: MSS 0463- Series 2- File Folder 16
Content Description From the Collection:

Includes scrapbooks, records, Board of Directors materials, photographs, and audiovisual material.

Dates: undated