Showing 10131 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
Board of Trustee Minutes, 1856-1861
Board of Trustee Minutes, 1856-1861
Governance
Governance
Library Records, Mable Powell to Martha Biggs
Library Records, Mable Powell to Martha Biggs
Incorporation of LFU (Lind U.) Photocopies of Originals, 1857
Incorporation of LFU (Lind U.) Photocopies of Originals, 1857
Financial Reports, 1857-1922
Financial Reports, 1857-1922
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 1886-1890
Board of Trustee Minutes 1886-1890
Board of Trustee Minutes, 1887-1896
Board of Trustee Minutes, 1887-1896
Zeta Epsilon Minutes, 1888
Zeta Epsilon Minutes, 1888
Alexander Candee Scrapbook
Alexander Candee Scrapbook
Lake Forest College in the News, December 1890-August 1988
Lake Forest College in the News, December 1890-August 1988
Lake Forest College Photograph Collection
Lake Forest College Photograph Collection
Luther Rossiter Scrapbook, 1891-1894
Luther Rossiter Scrapbook, 1891-1894
William H. Humiston Scrapbook
William H. Humiston Scrapbook