The Digital PV Panther Project
RSS
  • Home
  • Our Team
  • Blog
  • Finding Aids & Exhibits

Wood County

Student Processor: Allena Preston

 

SERIES 1                Reports

SERIES 1.1             Annual Report

Box          Folder

1

1

Annual Report, 1953

1

2

Annual Report, 1957

1

3

Annual Report, 1958

SERIES 1.2            COMBINED ANNUAL Reports

Box          Folder

1

4

Combined Annual Report, 1937

1

5

Combined Annual Report, 1938

1

6

Combined Annual Report, 1942

1

7

Combined Annual Report, 1945

1

8

Combined Annual Report, 1946

1

9

Combined Annual Report, 1947

1

10

Combined Annual Report, 1948

1

11

Combined Annual Report, 1949

1

12

Combined Annual Report, 1952

SERIES 1.3            ANNUAL NARRATIVE Reports

Box          Folder

1

13

Annual Narrative Report, 1937

1

14

Annual Narrative Report, 1938

1

15

Annual Narrative Report, 1942

1

16

Annual Narrative Report, 1946

1

17

Annual Narrative Report, 1947

1

18

Annual Narrative Report, 1948

1

19

Annual Narrative Report, 1953

1

20

Annual Narrative Report, 1957

SERIES 1.4            MONTHLY NARRATIVE Reports

Box          Folder

1

21

Monthly Narrative Report, 1936

1

22

Monthly Narrative Report, 1937

1

23

Monthly Narrative Report, 1940

1

24

Monthly Narrative Report, 1942

1

25

Monthly Narrative Report, 1943

1

26

Monthly Narrative Report, 1946

1

27

Monthly Narrative Report, 1947

1

28

Monthly Narrative Report, 1948

1

29

Monthly Narrative Report, 1950

1

30

Monthly Narrative Report, 1951

Box          Folder

2

1

Monthly Narrative Report, 1952

2

2

Monthly Narrative Report, 1958   

2

3

Monthly Narrative Report, 1959

2

4

Monthly Narrative Report, 1960

2

5

Monthly Narrative Report, 1961

2

6

Monthly Narrative Report, 1963

SERIES 1.5            MONTHLY Reports

Box          Folder

2

7

Monthly Report, 1936

2

8

Monthly Report, 1937

2

9

Monthly Report, 1941

2

10

Monthly Report, 1942

2

11

Monthly Report, 1943

2

12

Monthly Report, 1945

2

13

Monthly Report, 1946

2

14

Monthly Report, 1947

2

15

Monthly Report, 1948

2

16

Monthly Report, 1950

2

17

Monthly Report, 1951

2

18

Monthly Report, 1952

2

19

Monthly Report, 1958

2

20

Monthly Report, 1959

2

21

Monthly Report, 1960

2

22

Monthly Report, 1961

2

23

Monthly Report, 1963

SERIES 1.6            AUDITOR’S Reports

Box          Folder

3

1

Auditor’s Report, 1946

3

2

Auditor’s Report, 1947

3

3

Auditor’s Report, 1952

3

4

Auditor’s Report, 1953

3

5

Auditor’s Report, 1957

SERIES 2               Home Demonstration Administrative Materials 

SERIES 2.1           MONTHLY SCHEDULE OF TRAVEL 

Box          Folder

3

6

Monthly Schedule of Trave, 1959

3

7

Monthly Schedule of Trave, 1960

3

8

Monthly Schedule of Trave, 1961

3

9

Monthly Schedule of Trave, 1963

SERIES 2.2           Plan of Work

Box          Folder

3

10

Plan of Work County Extension Agent, 1943

3

11

Plan of Work County Extension Agent, 1945

3

12

Plan of Work County Extension Agent, 1946

3

13

Plan of Work County Extension Agent, 1947

3

14

Plan of Work County Extension Agent, 1948

3

15

Plan of Work County Extension Agent, 1951

3

16

Plan of Work County Extension Agent, 1953

3

17

Plan of Work County Extension Agent, 1957

3

18

Plan of Work County Extension Agent, 1959

SERIES 2.3           HOME DEMONSTRATION ENROLLMENT LIST

Box          Folder

3

19

Home Demonstration Club, 1948

3

20

Home Demonstration Enrollment List, 1949

3

21

Home Demonstration Enrollment List, 1953

3

22

Home Demonstration, 1958

3

23

Home Demonstration Enrollment List, 1959

3

24

Home Demonstration Yearbook, 1953

3

25

Home Demonstration Yearbook, 1957

3

26

Home Demonstration Yearbook, 1959

SERIES 2.4           CORRESPONDENCE

Box          Folder

4

1

Correspondence, Unknown

4

2

Correspondence, 1936

4

3

Correspondence, 1937

4

4

Correspondence, 1946

4

5

Correspondence, 1952

4

6

Correspondence, 1953

4

7

Correspondence, 1960

4

8

Correspondence, 1961

SERIES 3                  4H 

SERIES 3.1               4H Club 

Box          Folder

4

9

4-H Club, 1960

4

10

4-H Club Enrollment List, 1948

4

11

4-H Club Enrollment List, 1959

SERIES 3.2               4H Club Yearbook 

Box          Folder

4

12

4-H Club Yearbook, 1947

4

13

4-H Club Yearbook, 1948

4

14

4-H Club Yearbook, 1953

4

15

4-H Club Yearbook, 1957

4

16

4-H Club Yearbook, 1959

Colorado County Angelina County

Back to top

Creative Commons License
This work is licensed under a Creative Commons Attribution-NonCommercial-NoDerivatives 4.0 International License.
Powered by WordPress • Themify WordPress Themes