Saginaw County League Of Women Voters - Box 4
Container
Contains 71 Results:
Adopted State Budget, 1954 - 1955
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
Other: 1954 - 1955
Local Agenda Items for 1954-55, 1954 - 1955
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
Other: 1954 - 1955
Memo to International Affairs Chairmen and Local Presidents , 1954-09
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
1954-09
Memo to Local Presidents, 1955-01
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
1955-01
State Convention Minutes, 1955-05-05 - 1955-05-06
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
Event: 1955-05-05 - 1955-05-06
Slate of Officers & Directors, 1955 - 1957
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
Other: 1955 - 1957
Notes on Candidates , 1955 - 1957
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
1955 - 1957
Explanation on the Proposed Items
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
State Program, 1955 - 1957
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
Other: 1955 - 1957
The Reformer
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
President’s Letter, 1955-12-15
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
Publication: 1955-12-15
Publications List, 1956-01
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
Publication: 1956-01
Local League Support, 1956-01
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
1956-01
Letter to Local Presidents & Board, 1956-03-09
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
1956-03-09
State Convention Minutes, 1959-05-19 - 1959-05-21
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
Event: 1959-05-19 - 1959-05-21
Memo to Local Presidents, 1963-04-18
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 8 - Michigan Documents
Dates:
1963-04-18
Addresses for writing letters
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 9 - National Documents
“On Trial” Skit, 1930-05-03
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 9 - National Documents
Dates:
Publication: 1930-05-03
League News
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 9 - National Documents
Proposed Program of Work, 1934 - 1936
Item — Container: Saginaw County League Of Women Voters - Box 4, Folder: 9 - National Documents
Dates:
Other: 1934 - 1936
Newspaper Articles
Series — Container: Saginaw County League Of Women Voters - Box 4, Folder: 9 - National Documents