Showing 118 results

Archival description
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
Charter: Changing name from Lind to Lake Forest University 1865
Charter: Changing name from Lind to Lake Forest University 1865
Board of Trustee Minutes 1937-1939
Board of Trustee Minutes 1937-1939
Charter: Changing name from Lind to Lake Forest University 1865
Charter: Changing name from Lind to Lake Forest University 1865
Board of Trustee Minutes 1900-1918
Board of Trustee Minutes 1900-1918
Stencils for Charter & Bylaws
Stencils for Charter & Bylaws
Board of Trustees-Bylaws Revisions, 1973-1988
Board of Trustees-Bylaws Revisions, 1973-1988
Bylaws, 1927-1965
Bylaws, 1927-1965