Showing 118 results

Archival description
Board of Trustee Minutes 1933-1935
Board of Trustee Minutes 1933-1935
Bylaws, 1927
Bylaws, 1927
Bylaws, 1927
Bylaws, 1927
Bylaws, 1927
Bylaws, 1927
Bylaws, 1927
Bylaws, 1927
Bylaws, 1927
Bylaws, 1927
Board of Trustee Minutes 1900-1918
Board of Trustee Minutes 1900-1918
Board of Trustee Minutes, 1887-1896
Board of Trustee Minutes, 1887-1896
Board of Trustee Minutes 1886-1890
Board of Trustee Minutes 1886-1890
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
Charter: Changing name from Lind to Lake Forest University 1865
Charter: Changing name from Lind to Lake Forest University 1865
Board of Trustee Minutes, 1856-1861
Board of Trustee Minutes, 1856-1861
Incorporation of LFU (Lind U.) Photocopies of Originals, 1857
Incorporation of LFU (Lind U.) Photocopies of Originals, 1857
Governance
Governance
Presidential Search- Hoopes, Robert
Presidential Search- Hoopes, Robert
Presidential Search- Manning, Thurston
Presidential Search- Manning, Thurston
Chalmeter, John
Chalmeter, John
Charters, Acts of Incorporation, constitutions, by laws
Charters, Acts of Incorporation, constitutions, by laws