Skip to main content

Box 46

 Container

Contains 45 Results:

Folder 23: Local Board Agendas and Minutes , 2019

 File — Box: 46, Folder: 23
Identifier: Folder 23
Scope and Contents From the Sub-Series:

This sub-series contains information on the local board of the League of Women Voters of Norfolk-Virginia Beach. In addition to meeting agendas and minutes, this sub-series contains information on board policies and procedures, board orientation, board members, and other materials related to the local board.

Dates: 2019

Folder 24: Local Board Agendas and Minutes , 2020

 File — Box: 46, Folder: 24
Identifier: Folder 24
Scope and Contents From the Sub-Series:

This sub-series contains information on the local board of the League of Women Voters of Norfolk-Virginia Beach. In addition to meeting agendas and minutes, this sub-series contains information on board policies and procedures, board orientation, board members, and other materials related to the local board.

Dates: 2020

Folder 25: LWV-SHR Board Meetings, undated

 File — Box: 46, Folder: 25
Identifier: Folder 25
Scope and Contents From the Sub-Series:

This sub-series contains information on the local board of the League of Women Voters of Norfolk-Virginia Beach. In addition to meeting agendas and minutes, this sub-series contains information on board policies and procedures, board orientation, board members, and other materials related to the local board.

Dates: undated

Box 46

 File — Box: 46
Identifier: Box 46
Scope and Contents From the Sub-Series:

This sub-series contains minutes from the LWV State Board, program booklets for the State Council meetings, State Board Retreat information, and other board information.

Dates: 1978-2010, undated

Folder 26: Board Action Report, undated

 File — Box: 46, Folder: 26
Identifier: Folder 26
Scope and Contents From the Sub-Series:

This sub-series contains minutes from the LWV State Board, program booklets for the State Council meetings, State Board Retreat information, and other board information.

Dates: undated

Folder 27: Board Pamphlet, undated

 File — Box: 46, Folder: 27
Identifier: Folder 27
Scope and Contents From the Sub-Series:

This sub-series contains minutes from the LWV State Board, program booklets for the State Council meetings, State Board Retreat information, and other board information.

Dates: undated

Folder 28: Directions to the Board , 2010

 File — Box: 46, Folder: 28
Identifier: Folder 28
Scope and Contents From the Sub-Series:

This sub-series contains minutes from the LWV State Board, program booklets for the State Council meetings, State Board Retreat information, and other board information.

Dates: 2010

Box 46

 File — Box: 46
Identifier: Box 46
Scope and Contents From the Sub-Series:

This sub-series contains National Board Reports of the positions, programs, projects, budgets, policies, and actions of the National League of Women Voters. This sub-series also contains summaries of the National Board meetings.

Dates: 1969-1995, undated

Folder 29: Board Structures, undated

 File — Box: 46, Folder: 29
Identifier: Folder 29
Scope and Contents From the Sub-Series:

This sub-series contains National Board Reports of the positions, programs, projects, budgets, policies, and actions of the National League of Women Voters. This sub-series also contains summaries of the National Board meetings.

Dates: undated

Box 46

 File — Box: 46
Identifier: Box 46
Scope and Contents From the Sub-Series:

This sub-series contains program booklets for LWV state conventions for the years 1981, 1985, 1987, and 1989. These program booklets include information on State League positions, programs, projects, budgets, policies, and actions, as well as legislative reports. Also included are program booklets, flyers, and memos from selected LWV National Conventions from 1986 to 2006.

Dates: 1986-2021

Folder 30: 34th Convention – LWV-VA, 2009 May 2-3

 File — Box: 46, Folder: 30
Identifier: Folder 30
Scope and Contents From the Sub-Series:

This sub-series contains program booklets for LWV state conventions for the years 1981, 1985, 1987, and 1989. These program booklets include information on State League positions, programs, projects, budgets, policies, and actions, as well as legislative reports. Also included are program booklets, flyers, and memos from selected LWV National Conventions from 1986 to 2006.

Dates: 2009 May 2-3

Folder 33: 39th Biennial Convention – LWV-VA, 2019 May 17-19

 File — Box: 46, Folder: 33
Identifier: Folder 33
Scope and Contents From the Sub-Series:

This sub-series contains program booklets for LWV state conventions for the years 1981, 1985, 1987, and 1989. These program booklets include information on State League positions, programs, projects, budgets, policies, and actions, as well as legislative reports. Also included are program booklets, flyers, and memos from selected LWV National Conventions from 1986 to 2006.

Dates: 2019 May 17-19

Folder 34: Council – LWV-VA, 2020

 File — Box: 46, Folder: 34
Identifier: Folder 34
Scope and Contents From the Sub-Series:

This sub-series contains program booklets for LWV state conventions for the years 1981, 1985, 1987, and 1989. These program booklets include information on State League positions, programs, projects, budgets, policies, and actions, as well as legislative reports. Also included are program booklets, flyers, and memos from selected LWV National Conventions from 1986 to 2006.

Dates: 2020

Folder 35: 40th Biennial Convention – LWV-VA, 2021 May 20-23

 File — Box: 46, Folder: 35
Identifier: Folder 35
Scope and Contents From the Sub-Series:

This sub-series contains program booklets for LWV state conventions for the years 1981, 1985, 1987, and 1989. These program booklets include information on State League positions, programs, projects, budgets, policies, and actions, as well as legislative reports. Also included are program booklets, flyers, and memos from selected LWV National Conventions from 1986 to 2006.

Dates: 2021 May 20-23

Folder 36: Convention -- LWV-US , 2002

 File — Box: 46, Folder: 36
Identifier: Folder 36
Scope and Contents From the Sub-Series:

This sub-series contains program booklets for LWV state conventions for the years 1981, 1985, 1987, and 1989. These program booklets include information on State League positions, programs, projects, budgets, policies, and actions, as well as legislative reports. Also included are program booklets, flyers, and memos from selected LWV National Conventions from 1986 to 2006.

Dates: 2002

Folder 37: Convention -- LWV-US , 2004

 File — Box: 46, Folder: 37
Identifier: Folder 37
Scope and Contents From the Sub-Series:

This sub-series contains program booklets for LWV state conventions for the years 1981, 1985, 1987, and 1989. These program booklets include information on State League positions, programs, projects, budgets, policies, and actions, as well as legislative reports. Also included are program booklets, flyers, and memos from selected LWV National Conventions from 1986 to 2006.

Dates: 2004

Folder 38: Convention -- LWV-US , 2006

 File — Box: 46, Folder: 38
Identifier: Folder 38
Scope and Contents From the Sub-Series:

This sub-series contains program booklets for LWV state conventions for the years 1981, 1985, 1987, and 1989. These program booklets include information on State League positions, programs, projects, budgets, policies, and actions, as well as legislative reports. Also included are program booklets, flyers, and memos from selected LWV National Conventions from 1986 to 2006.

Dates: 2006

Folder 39: Convention -- LWV-US , 2010

 File — Box: 46, Folder: 39
Identifier: Folder 39
Scope and Contents From the Sub-Series:

This sub-series contains program booklets for LWV state conventions for the years 1981, 1985, 1987, and 1989. These program booklets include information on State League positions, programs, projects, budgets, policies, and actions, as well as legislative reports. Also included are program booklets, flyers, and memos from selected LWV National Conventions from 1986 to 2006.

Dates: 2010

Folder 41: Convention -- LWV-US, 2016

 File — Box: 46, Folder: 41
Identifier: Folder 41
Scope and Contents From the Sub-Series:

This sub-series contains program booklets for LWV state conventions for the years 1981, 1985, 1987, and 1989. These program booklets include information on State League positions, programs, projects, budgets, policies, and actions, as well as legislative reports. Also included are program booklets, flyers, and memos from selected LWV National Conventions from 1986 to 2006.

Dates: 2016

Folder 40: Convention -- LWV-US, 2014

 File — Box: 46, Folder: 40
Identifier: Folder 40
Scope and Contents From the Sub-Series:

This sub-series contains program booklets for LWV state conventions for the years 1981, 1985, 1987, and 1989. These program booklets include information on State League positions, programs, projects, budgets, policies, and actions, as well as legislative reports. Also included are program booklets, flyers, and memos from selected LWV National Conventions from 1986 to 2006.

Dates: 2014