Showing 52 results

Archival description
Bylaws 2004
Bylaws 2004
Board of Trustee Minutes 1952-1955
Board of Trustee Minutes 1952-1955
Bulletins & Reports 1955-1956
Bulletins & Reports 1955-1956
Bylaws, 1927
Bylaws, 1927
Audit Report, June 30th, 1956
Audit Report, June 30th, 1956
Bylaws, 1927
Bylaws, 1927
Notes from Board of Trustees Meetings - Mr.Flemings
Notes from Board of Trustees Meetings - Mr.Flemings
Bylaws, 1927
Bylaws, 1927
Board of Trustee Minutes 1944-1945
Board of Trustee Minutes 1944-1945
Board of Trustee Minutes 1943
Board of Trustee Minutes 1943
Board of Trustee Minutes 1942
Board of Trustee Minutes 1942
Bylaws, 1927
Bylaws, 1927
Board of Trustee Minutes 1939-1941
Board of Trustee Minutes 1939-1941
Board of Trustee Minutes 1936-1938
Board of Trustee Minutes 1936-1938
Bylaws, 1927
Bylaws, 1927
Board of Trustee Minutes 1933-1935
Board of Trustee Minutes 1933-1935
Charter: Changing name from Lind to Lake Forest University 1865
Charter: Changing name from Lind to Lake Forest University 1865
Board of Trustee Minutes 1942-1944
Board of Trustee Minutes 1942-1944
Charter: Changing name from Lind to Lake Forest University 1865
Charter: Changing name from Lind to Lake Forest University 1865
Board of Trustee Minutes 1939-1941
Board of Trustee Minutes 1939-1941