Skip to main content

Document box, letter 194

 Container

Contains 9 Results:

City of Greensboro, Community Development Block Grant Program, 1990 - 1991

 File — Document box, letter: 194, Folder: 8
Identifier: MSS 0463- Series 5- File 8
Content Description From the Collection:

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

Dates: 1990 - 1991

The Foundation of Greater Greensboro, Inc., 1991

 File — Document box, letter: 194, Folder: 9
Identifier: MSS 0463- Series 5- File 9
Content Description From the Collection:

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

Dates: 1991

Alexis de Tocqueville Society, 1988

 File — Document box, letter: 194, Folder: 7
Identifier: MSS 0463- Series 5- File 7
Content Description From the Collection:

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

Dates: 1988

Board of Directors, Meeting Minutes, 1987

 File — Document box, letter: 194, Folder: 6
Identifier: MSS 0463- Series 5- File 6
Content Description From the Collection:

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

Dates: 1987

United Way Fiscal Policy Guidelines, 1976

 File — Document box, letter: 194, Folder: 4
Identifier: MSS 0463- Series 5- File Folder 4
Content Description From the Collection:

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

Dates: 1976

Greensboro News and Record Articles, United Way Campaign and Bylaws, 1986

 File — Document box, letter: 194, Folder: 5
Identifier: MSS 0463- Series 5- File Folder 5
Content Description From the Collection:

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

Dates: 1986

Acknowledgement Letters, Donations in Memory of Bernard M. Cone, 1956

 File — Document box, letter: 194, Folder: 3
Identifier: MSS 0463- Series 5- File 3
Content Description From the Collection:

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

Dates: 1956

Caesar Cone Memorial Project Committee, 1951 - 1955

 File — Document box, letter: 194, Folder: 2
Identifier: MSS 0463- Series 5- File 2
Content Description From the Collection:

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

Dates: 1951 - 1955

Cone Family Wills, 1949 - 1952

 File — Document box, letter: 194, Folder: 1
Identifier: MSS 0463- Series 5- File 1
Content Description From the Collection:

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

Dates: 1949 - 1952