Showing 8917 results

Archival description
Faculty Meeting Minutes, Agenda, etc. 1967-1968
Faculty Meeting Minutes, Agenda, etc. 1967-1968
Ad Hoc 1976-1981
Ad Hoc 1976-1981
Alumni Office Newsletters 1962-1965
Alumni Office Newsletters 1962-1965
Early Legal Dixon Papers and Letters of Nathan Fellows Dixon I and Nathan Fellows Dixon II
Early Legal Dixon Papers and Letters of Nathan Fellows Dixon I and Nathan Fellows Dixon II
Lake Forest Association, Records of Trustees
Lake Forest Association, Records of Trustees
Incorporation of LFU (Lind U.) Photocopies of Originals, 1857
Incorporation of LFU (Lind U.) Photocopies of Originals, 1857
Medical School (Rush)
Medical School (Rush)
Photographs-Lake Forest Townspeople
Photographs-Lake Forest Townspeople
Letters of Mary Matilda (Axtell) Rumsey, photocopies
Letters of Mary Matilda (Axtell) Rumsey, photocopies
Charter: Changing name from Lind to Lake Forest University 1865
Charter: Changing name from Lind to Lake Forest University 1865
Photographs-City of Lake Forest Mayors
Photographs-City of Lake Forest Mayors
Charter: Changing name from Lind to Lake Forest University 1865
Charter: Changing name from Lind to Lake Forest University 1865
Charter: Changing name from Lind to Lake Forest University 1865
Charter: Changing name from Lind to Lake Forest University 1865
Charter: Changing name from Lind to Lake Forest University 1865
Charter: Changing name from Lind to Lake Forest University 1865
Ferry Hall Alumnae Directory
Ferry Hall Alumnae Directory
Photographs
Photographs
Patterson, Rev. Robert W. (1st President)
Patterson, Rev. Robert W. (1st President)
Letters of James G.K. McClure Sr. 1879-1906
Letters of James G.K. McClure Sr. 1879-1906
# Degrees Conferred
# Degrees Conferred
Remarks...on the occasion of laying the cornerstone to his new dwelling house in Kent, Ohio
Remarks...on the occasion of laying the cornerstone to his new dwelling house in Kent, Ohio