Skip to main content

Box 5

 Container

Contains 58 Results:

4 States Summer Tour - Financial, 2013

 File — Box: 5, Folder: 21
Identifier: Series 1
Scope and Contents From the Series:

This series consists of annual meeting proceedings, programs, and correspondence, as well as financial reports, information regarding summer tours, and board meeting documents. Other materials include lists of officers, membership lists, survey results, and photographs. Contents also include occasional speeches given during annual meetings and biographies of recipients of the Headgate Award and Ditchrider Award. The series is arranged in rough chronological order by year.

Dates: 2013

4 States Summer Tour - 2013, 2011-2013

 File — Box: 5, Folder: 22
Identifier: Series 1
Scope and Contents From the Series:

This series consists of annual meeting proceedings, programs, and correspondence, as well as financial reports, information regarding summer tours, and board meeting documents. Other materials include lists of officers, membership lists, survey results, and photographs. Contents also include occasional speeches given during annual meetings and biographies of recipients of the Headgate Award and Ditchrider Award. The series is arranged in rough chronological order by year.

Dates: 2011-2013

4 States 2014, 2014

 File — Box: 5, Folder: 23
Identifier: Series 1
Scope and Contents From the Series:

This series consists of annual meeting proceedings, programs, and correspondence, as well as financial reports, information regarding summer tours, and board meeting documents. Other materials include lists of officers, membership lists, survey results, and photographs. Contents also include occasional speeches given during annual meetings and biographies of recipients of the Headgate Award and Ditchrider Award. The series is arranged in rough chronological order by year.

Dates: 2014

4 States 2014 Annual Meeting, 2013-2014

 File — Box: 5, Folder: 24
Identifier: Series 1
Scope and Contents From the Series:

This series consists of annual meeting proceedings, programs, and correspondence, as well as financial reports, information regarding summer tours, and board meeting documents. Other materials include lists of officers, membership lists, survey results, and photographs. Contents also include occasional speeches given during annual meetings and biographies of recipients of the Headgate Award and Ditchrider Award. The series is arranged in rough chronological order by year.

Dates: 2013-2014

4 States Tour - C[himney] Hollow ‘14, 2014

 File — Box: 5, Folder: 25
Identifier: Series 1
Scope and Contents From the Series:

This series consists of annual meeting proceedings, programs, and correspondence, as well as financial reports, information regarding summer tours, and board meeting documents. Other materials include lists of officers, membership lists, survey results, and photographs. Contents also include occasional speeches given during annual meetings and biographies of recipients of the Headgate Award and Ditchrider Award. The series is arranged in rough chronological order by year.

Dates: 2014

4 States Board 2014, 2013-2014

 File — Box: 5, Folder: 26
Identifier: Series 1
Scope and Contents From the Series:

This series consists of annual meeting proceedings, programs, and correspondence, as well as financial reports, information regarding summer tours, and board meeting documents. Other materials include lists of officers, membership lists, survey results, and photographs. Contents also include occasional speeches given during annual meetings and biographies of recipients of the Headgate Award and Ditchrider Award. The series is arranged in rough chronological order by year.

Dates: 2013-2014

4 States Board 2015, 2015

 File — Box: 5, Folder: 27
Identifier: Series 1
Scope and Contents From the Series:

This series consists of annual meeting proceedings, programs, and correspondence, as well as financial reports, information regarding summer tours, and board meeting documents. Other materials include lists of officers, membership lists, survey results, and photographs. Contents also include occasional speeches given during annual meetings and biographies of recipients of the Headgate Award and Ditchrider Award. The series is arranged in rough chronological order by year.

Dates: 2015

4 States Summer Tour - 2015, 2007, 2015

 File — Box: 5, Folder: 28
Identifier: Series 1
Scope and Contents From the Series:

This series consists of annual meeting proceedings, programs, and correspondence, as well as financial reports, information regarding summer tours, and board meeting documents. Other materials include lists of officers, membership lists, survey results, and photographs. Contents also include occasional speeches given during annual meetings and biographies of recipients of the Headgate Award and Ditchrider Award. The series is arranged in rough chronological order by year.

Dates: 2007, 2015

4 States - 2015 Mtg, 2015

 File — Box: 5, Folder: 29
Identifier: Series 1
Scope and Contents From the Series:

This series consists of annual meeting proceedings, programs, and correspondence, as well as financial reports, information regarding summer tours, and board meeting documents. Other materials include lists of officers, membership lists, survey results, and photographs. Contents also include occasional speeches given during annual meetings and biographies of recipients of the Headgate Award and Ditchrider Award. The series is arranged in rough chronological order by year.

Dates: 2015

4 States Board - 2016, 2015-2016

 File — Box: 5, Folder: 30
Identifier: Series 1
Scope and Contents From the Series:

This series consists of annual meeting proceedings, programs, and correspondence, as well as financial reports, information regarding summer tours, and board meeting documents. Other materials include lists of officers, membership lists, survey results, and photographs. Contents also include occasional speeches given during annual meetings and biographies of recipients of the Headgate Award and Ditchrider Award. The series is arranged in rough chronological order by year.

Dates: 2015-2016

Awards Program, 2001-2005

 File — Box: 5, Folder: 31
Scope and Contents From the Series:

This series consists of items relating to the administration of the Four States Irrigation Council, as well as miscellaneous materials. Contents include historical background, such as speeches made during the first meeting and articles written about the council. The materials include bylaws, brochures, correspondence, and registration packets. Other materials include photographs, news clippings, and a pin. The files are arranged in alphabetical order by title.

Dates: 2001-2005

Brochure - Proposals, 1988-1989

 File — Box: 5, Folder: 32
Scope and Contents From the Series:

This series consists of items relating to the administration of the Four States Irrigation Council, as well as miscellaneous materials. Contents include historical background, such as speeches made during the first meeting and articles written about the council. The materials include bylaws, brochures, correspondence, and registration packets. Other materials include photographs, news clippings, and a pin. The files are arranged in alphabetical order by title.

Dates: 1988-1989

Bylaws/Duties, 1973, undated

 File — Box: 5, Folder: 33
Scope and Contents From the Series:

This series consists of items relating to the administration of the Four States Irrigation Council, as well as miscellaneous materials. Contents include historical background, such as speeches made during the first meeting and articles written about the council. The materials include bylaws, brochures, correspondence, and registration packets. Other materials include photographs, news clippings, and a pin. The files are arranged in alphabetical order by title.

Dates: 1973, undated

Bylaws Subcommittee, undated

 File — Box: 5, Folder: 34
Scope and Contents From the Series:

This series consists of items relating to the administration of the Four States Irrigation Council, as well as miscellaneous materials. Contents include historical background, such as speeches made during the first meeting and articles written about the council. The materials include bylaws, brochures, correspondence, and registration packets. Other materials include photographs, news clippings, and a pin. The files are arranged in alphabetical order by title.

Dates: undated

Conference Ideas, 1993-2002, undated

 File — Box: 5, Folder: 35
Scope and Contents From the Series:

This series consists of items relating to the administration of the Four States Irrigation Council, as well as miscellaneous materials. Contents include historical background, such as speeches made during the first meeting and articles written about the council. The materials include bylaws, brochures, correspondence, and registration packets. Other materials include photographs, news clippings, and a pin. The files are arranged in alphabetical order by title.

Dates: 1993-2002, undated

Corrs., 1985-1987

 File — Box: 5, Folder: 36
Scope and Contents From the Series:

This series consists of items relating to the administration of the Four States Irrigation Council, as well as miscellaneous materials. Contents include historical background, such as speeches made during the first meeting and articles written about the council. The materials include bylaws, brochures, correspondence, and registration packets. Other materials include photographs, news clippings, and a pin. The files are arranged in alphabetical order by title.

Dates: 1985-1987

Correspondence, 1991-2000

 File — Box: 5, Folder: 37
Scope and Contents From the Series:

This series consists of items relating to the administration of the Four States Irrigation Council, as well as miscellaneous materials. Contents include historical background, such as speeches made during the first meeting and articles written about the council. The materials include bylaws, brochures, correspondence, and registration packets. Other materials include photographs, news clippings, and a pin. The files are arranged in alphabetical order by title.

Dates: 1991-2000

Entertainment, 1997, undated

 File — Box: 5, Folder: 38
Scope and Contents From the Series:

This series consists of items relating to the administration of the Four States Irrigation Council, as well as miscellaneous materials. Contents include historical background, such as speeches made during the first meeting and articles written about the council. The materials include bylaws, brochures, correspondence, and registration packets. Other materials include photographs, news clippings, and a pin. The files are arranged in alphabetical order by title.

Dates: 1997, undated

Forms, 1992-2000

 File — Box: 5, Folder: 39
Scope and Contents From the Series:

This series consists of items relating to the administration of the Four States Irrigation Council, as well as miscellaneous materials. Contents include historical background, such as speeches made during the first meeting and articles written about the council. The materials include bylaws, brochures, correspondence, and registration packets. Other materials include photographs, news clippings, and a pin. The files are arranged in alphabetical order by title.

Dates: 1992-2000

Gen Corresp, 1974-1987

 File — Box: 5, Folder: 40
Scope and Contents From the Series:

This series consists of items relating to the administration of the Four States Irrigation Council, as well as miscellaneous materials. Contents include historical background, such as speeches made during the first meeting and articles written about the council. The materials include bylaws, brochures, correspondence, and registration packets. Other materials include photographs, news clippings, and a pin. The files are arranged in alphabetical order by title.

Dates: 1974-1987