Camp MI-A-KON-DA fonds

Inventory list
Identifier Sort ascending Title Level of description Date Digital object
24-019/001(02) Director's handbook 2 File 1991-1995
24-019/001(04) Director's responsibilities File [1996?]
24-019/001(11) Camp MI-A-KON-DA songbook File [19--]
24-019/001(16) Staff contract covering letters a Fall letter to staff File 1979-1987
24-019/001(19) Camp correspondence File 1990-1993
24-019/001(24) Conferences and 2018 Tribute to Catherine Ross File 1987-1992, 2018
24-019/001(25) Financial statements File 1996-1997
24-019/001(26) OCA accreditation and Ministry of Health certificates File 1979-1983
24-019/001(27) Correspondence from campers, parents, and staff File 1979-1998, predominant 1984
24-019/001(28) Camp menus File 1978
24-019/001(30) Camp Can-Aqua name change File 1990
24-019/001(32) Campers and staff letters to MI-A-KON-DA Maidens reunion File 1997
24-019/001(01) Session handouts, Cheryl Ross, C.I.T. File 1988
24-019/001(09) MI-A-KON-DA 50th File 2004
24-019/001(13) Camp MI-A-KON-DA Christmas cards File 1979-1998
24-019/001(21) Annual information registration mailing File 1979-1999
24-019/001(22) Camp brochures, camper and staff application forms, health forms File 1955-[19--]
24-019/001(10) Sounds of Summer songbook File 1995
24-019/001(12) Correspondence File 1989-1992
24-019/001(20) Pre-camp information and statement of fees form File 1979-1994
24-019/001(23) Post-camp staff letters File 1988-1997
24-019/001(33) C.I.T. letters File 1980-1994
24-019/001(34) Reunion mailing File 1986-1992
24-019/001(35) Letters to camp parents File 1975-1997
24-019/001(36) Camp patches File [19--]