Skip to main content

Box 1

 Container

Contains 35 Results:

Constitution and Bylaws, 1924-1986

 File — Box: 1, Folder: F1
Scope and Contents

Includes full copies of the constitution and bylaws as well as lists of changes, arranged chronologically.

Dates: 1924-1986

Correspondence, 1927-1989

 File — Box: 1, Folder: F2
Scope and Contents

Contains letters and memos written by and to the club.

Dates: 1927-1989

Directories, 1959-1974

 File — Box: 1, Folder: F3
Scope and Contents

These small bound books contain the yearly program, the club collect, the pledge of allegiance, a schedule of the meetings, as well as lists of officers, committees, chairmen, and members.

Dates: 1959-1974

Directories, 1976-1989

 File — Box: 1, Folder: F4
Scope and Contents

These booklets contain lists of officers, committees, chairmen, and members, as well as the club collect.

Dates: 1976-1989

Directories, 1926-1975

 File — Box: 1, Folder: F5
Scope and Contents

In addition to members, these lists also occasionally list the year's agenda, officers, committees and chairmen, and so on.

Dates: 1926-1975

Annual and President's Reports, 1943-1992

 File — Box: 1, Folder: F7
Identifier: File
Scope and Contents

Each year the president of the Woman's Club of Claymont wrote a report detailing the club's activities for the year, which was sometimes called the Annual Report.

Dates: 1943-1992

Board of Trustees Annual Reports, 1981-1985

 File — Box: 1, Folder: F8
Scope and Contents

Includes three reports written by the Board of Trustees discussing their activities for the year.

Dates: 1981-1985

Secretary, 1948-1954

 File — Box: 1, Folder: F9
Scope and Contents

Contains three reports written by the corresponding secretary.

Dates: 1948-1954

Ways and Means/Budget Reserve Fund, 1949-1965

 File — Box: 1, Folder: F10
Scope and Contents

Contains four reports from Ways and Means dating from 1949-1959 and one report from the Budget Reserve Fund from 1965.

Dates: 1949-1965

Hospitality/Membership, 1926-1954

 File — Box: 1, Folder: F11
Scope and Contents

Includes two reports from the Hospitality Chair in 1926-1927, one report from the Membership Chair in 1952, and one report on Flowers and Cards from 1954.

Dates: 1926-1954

Delegates Report from Annual Convention, 1949-1952

 File — Box: 1, Folder: F12
Scope and Contents

Includes reports written by Woman's Club of Claymont delegates to the Delaware State Federation of Women's Clubs Annual Convention in 1949 and 1952.

Dates: 1949-1952

1986-1988

 File — Box: 1, Folder: F16
Scope and Contents

These newsletters were grouped together as the "Communications Scrapbook."

Dates: 1986-1988