Imprimir vista previa Cerrar

Mostrando 27431 resultados

Descripción archivística
Inglés
Imprimir vista previa Ver :

1 resultados con objetos digitales Muestra los resultados con objetos digitales

Trustee Files and Office Files

Notebooks for Trustees in preparation for board meetins (these may also include notes taken by Dean Wall and other additional materials). Minutes of Board Meeting, June 4, 1972 Office files: Prospective trustees Governance of College, 1970 (39 p. working paper) College organization, 1966-1972 (includes correspondence, memos, worksheets students proposals on faculty and administration organization; notes on campus buildings). Correspondence, 1970-1972 Correspondence with Howard Bowen and others, 1969-1970

Trustee Files

Board of Trustees meetings, 1960-1961. Reports to Trustees, 1961 Notebooks for Trustees in preparation for board meetings (these may also include notes take by Dean Wall and other additional material). Reports sent to Trustees, 1970 Proposal for revisions of Articles of Incorporation & ByLaws, 1970 Minutes of Board Meeting, Nov. 1-2, 1969 Minutes of Annual Meeting, May 31-Jun1, 1970

Trustee correspondence: Ros - W; Trustee minutes and reports

Joseph Rosenfield. 1940-1955 Albert Shaw. 1940-1944 J. Glen Shifflett. 1940-1951 Bishop Gordon B. Smith. 1950-1951 Rudolph W. Weitz. 1944-1953, 1955 Murray D. Welch. 1940-1942, 1945, 1954-1955 Donald L. Wilson. 1953, 1955, 1959 By-Laws of the Trustees. June 6, 1941. Correspondence regarding acquiring copies of Swarthmore's and Carleton's by-laws, February, 1941. Copy of the "Amended Articles of Incoproration and Reincorporation of the Trustees of Iowa College, January 28,1909.". Copy of the original articles of incorporation (February 24, 1847). Copy of an agreement made between donors and the trustees. Minutes of the Board of Trustees. 1943-1945, 1950, 1952. Also minutes of the Executive Committee, 1943-1944, 1950, 1953. Announcement to students (August 1955) regarding fees for Fall 1955-1956. Letter from R. Hawk to Dr. Stevens, March 22, 1950, regarding funds for construction of Younker Hall. Minutes of the Board of Trustees. 1940-1942. Including those of the Executive Committee. Reports of Dr. Stevens to the Board of Trustees. July 31,1940; December 14, 1940; March 20, 1941.

Trustee correspondence: Her - Rob

Maxwell H. Herriott. 1945-1955 Mrs. Frank P. Hixon (Alice). 1940-1954, 1959. Also synopses of reposts presented at a Conference of the University of Illinois General Advisory Committee, May 25, 1944. Mrs. Leonard Hurtz (Laura). 1951-1953 Stewart R. Kirkpatrick. 1946-1955 Stewart R. Kirkpatrick. 1940-1945 David Kruidenier, Jr. 1953, 1955 Mrs. David Druidenier, Jr. (Florence). 1940-1953 Angus C. McDonald. 1945-1953, 1955. Fred Maytag II. 1944-1955. Also answer sheets for tests given to Robert Maytag regatding intelletual abilities, vocational interests, and personality; and a summary letter from Stevens to Robert Maytag, April 22, 1946. F. Wendell Miller. 1947-1953. Gerard S. Nollen. 1940-1053, 1955 John W. Norris. 195-1953, 1955 Louis V. Phelps. 1930-1043, 1945, 1949, 1950. Includes three letters regarding the appointment of Mrs. Phelps as Acting Dean of Women, 1932, 1933. Fred M. Roberts. 1943-1955.

Trustee Correspondence A - Heath

Robert B. Adams. 1940-1953. Also 1956 news release on his death. W. Harold Brenton. 1943-1956 Edward B. Burling. 1947-1955. Correspondence with concerned persons regarding his gifts and trust fund. Receipts for dividends from Burling's stock in United Drill and Tool Corporation. Donald H. Clark. 1945-1955 George M. Crabb, 1949-1953 J. Fred Darby, 1940-1953 Chester Davis. 1941-1951. Also six addresses given by Mr. Davis in 1942-1943. Donald Evans. 1945-1953. Rev. Judson E. Fiebiger. 1950-1955 John R. Heath. July 1942-December 1955. Also notice of recognition for excellent service as President of Board of Trustees, June 1944, and correspondence with J. E. S. Heath. John R. Heath. June 1940-June 1942

Trustee By Laws1960-`970

  • US US-IaGG Pamphlet 02.0-00-02.11 p4
  • Unidad documental compuesta
  • 1888-2000
  • Parte deAdministration

Folders (5) containing amended Articles of Incorporation for 1888, 1958, 1960, 1969,1970, 1982, 1987, 1998, 2000.

Trustee By Laws 2000

  • US US-IaGG Pamphlet 02.0-00-02.11 p4
  • Unidad documental compuesta
  • Parte deAdministration

Folders (5) containing amended Articles of Incorporation for 1888, 1958, 1960, 1969,1970, 1982, 1987, 1998, 2000.

Trustee By Laws 1998

  • US US-IaGG Pamphlet 02.0-00-02.11 p4
  • Unidad documental compuesta
  • Parte deAdministration

Folders (5) containing amended Articles of Incorporation for 1888, 1958, 1960, 1969,1970, 1982, 1987, 1998, 2000.

Trustee By Laws 1987 update

  • US US-IaGG Pamphlet 02.0-00-02.11 p4
  • Unidad documental compuesta
  • Parte deAdministration

Folders (5) containing amended Articles of Incorporation for 1888, 1958, 1960, 1969,1970, 1982, 1987, 1998, 2000.

Trustee By laws 1982

  • US US-IaGG Pamphlet 02.0-00-02.11 p4
  • Unidad documental compuesta
  • Parte deAdministration

Folders (5) containing amended Articles of Incorporation for 1888, 1958, 1960, 1969,1970, 1982, 1987, 1998, 2000.

Resultados 1516 a 1530 de 27431