Skip to main content

Box 18

 Container

Contains 10 Results:

Staff and Councilors, 1966

 File — Box: 18, Folder: 1
Scope and Contents From the Collection: This collection is made up primarily of the names of participants of Boys State during the years from 1939 to 1978. Names are recorded on 3x5 cards filed in file drawers and identified individually by the year attended and in a general alphabetical order of all the years held. Each card contains the name of the participant, home address, and the year of attendance at Boy's State. The yearly attendance file has the names from 1949 on,while the alphabetical name listing has all the names since...
Dates: 1966

Staff and Councilors, 1967

 File — Box: 18, Folder: 2
Scope and Contents From the Collection: This collection is made up primarily of the names of participants of Boys State during the years from 1939 to 1978. Names are recorded on 3x5 cards filed in file drawers and identified individually by the year attended and in a general alphabetical order of all the years held. Each card contains the name of the participant, home address, and the year of attendance at Boy's State. The yearly attendance file has the names from 1949 on,while the alphabetical name listing has all the names since...
Dates: 1967

Staff and Councilors, 1970

 File — Box: 18, Folder: 3
Scope and Contents From the Collection: This collection is made up primarily of the names of participants of Boys State during the years from 1939 to 1978. Names are recorded on 3x5 cards filed in file drawers and identified individually by the year attended and in a general alphabetical order of all the years held. Each card contains the name of the participant, home address, and the year of attendance at Boy's State. The yearly attendance file has the names from 1949 on,while the alphabetical name listing has all the names since...
Dates: 1970

Staff and Councilors, 1974

 File — Box: 18, Folder: 4
Scope and Contents From the Collection: This collection is made up primarily of the names of participants of Boys State during the years from 1939 to 1978. Names are recorded on 3x5 cards filed in file drawers and identified individually by the year attended and in a general alphabetical order of all the years held. Each card contains the name of the participant, home address, and the year of attendance at Boy's State. The yearly attendance file has the names from 1949 on,while the alphabetical name listing has all the names since...
Dates: 1974

Staff and Councilors, 1975

 File — Box: 18, Folder: 5
Scope and Contents From the Collection: This collection is made up primarily of the names of participants of Boys State during the years from 1939 to 1978. Names are recorded on 3x5 cards filed in file drawers and identified individually by the year attended and in a general alphabetical order of all the years held. Each card contains the name of the participant, home address, and the year of attendance at Boy's State. The yearly attendance file has the names from 1949 on,while the alphabetical name listing has all the names since...
Dates: 1975

Staff and Councilors, 1977

 File — Box: 18, Folder: 6
Scope and Contents From the Collection: This collection is made up primarily of the names of participants of Boys State during the years from 1939 to 1978. Names are recorded on 3x5 cards filed in file drawers and identified individually by the year attended and in a general alphabetical order of all the years held. Each card contains the name of the participant, home address, and the year of attendance at Boy's State. The yearly attendance file has the names from 1949 on,while the alphabetical name listing has all the names since...
Dates: 1977

Staff and Councilors, 1978

 File — Box: 18, Folder: 7
Scope and Contents From the Collection: This collection is made up primarily of the names of participants of Boys State during the years from 1939 to 1978. Names are recorded on 3x5 cards filed in file drawers and identified individually by the year attended and in a general alphabetical order of all the years held. Each card contains the name of the participant, home address, and the year of attendance at Boy's State. The yearly attendance file has the names from 1949 on,while the alphabetical name listing has all the names since...
Dates: 1978

Staff and Councilors, undated

 File — Box: 18, Folder: 8
Scope and Contents From the Collection: This collection is made up primarily of the names of participants of Boys State during the years from 1939 to 1978. Names are recorded on 3x5 cards filed in file drawers and identified individually by the year attended and in a general alphabetical order of all the years held. Each card contains the name of the participant, home address, and the year of attendance at Boy's State. The yearly attendance file has the names from 1949 on,while the alphabetical name listing has all the names since...
Dates: undated

Schedules, 1969-1973

 File — Box: 18, Folder: 9
Scope and Contents From the Collection: This collection is made up primarily of the names of participants of Boys State during the years from 1939 to 1978. Names are recorded on 3x5 cards filed in file drawers and identified individually by the year attended and in a general alphabetical order of all the years held. Each card contains the name of the participant, home address, and the year of attendance at Boy's State. The yearly attendance file has the names from 1949 on,while the alphabetical name listing has all the names since...
Dates: 1969-1973

Picture and autograph books, 1964-1969

 File — Box: 18, Folder: 9
Scope and Contents From the Collection: This collection is made up primarily of the names of participants of Boys State during the years from 1939 to 1978. Names are recorded on 3x5 cards filed in file drawers and identified individually by the year attended and in a general alphabetical order of all the years held. Each card contains the name of the participant, home address, and the year of attendance at Boy's State. The yearly attendance file has the names from 1949 on,while the alphabetical name listing has all the names since...
Dates: 1964-1969