Box 41
Container
Contains 17 Results:
Board of Trustees Minutes, 1903-21
File — Box: 41, Folder: 10
Identifier: Folder 10
Dates:
translation missing: en.enumerations.date_label.created: 1903-21
Board of Trustees Property Data, 1902-19
File — Box: 41, Folder: 11
Identifier: Folder 11
Dates:
translation missing: en.enumerations.date_label.created: 1902-19
Board of Trustees Receipts, 1898-1911
File — Box: 41, Folder: 12
Identifier: Folder 12
Dates:
translation missing: en.enumerations.date_label.created: 1898-1911
Board of Trustees, Report to the State Board Education, 1917
File — Box: 41, Folder: 13
Identifier: Folder 13
Dates:
translation missing: en.enumerations.date_label.created: 1917
Board of Trustees Requests for Repalcement Diplomas, 1906-16
File — Box: 41, Folder: 14
Identifier: Folder 14
Dates:
translation missing: en.enumerations.date_label.created: 1906-16
Board of Trustees, Treasurer of the Board Contract, 1898
File — Box: 41, Folder: 15
Identifier: Folder 15
Dates:
translation missing: en.enumerations.date_label.created: 1898
Board of Trustees Loyalty Oath, 1911
File — Box: 41, Folder: 9
Identifier: Folder 9
Dates:
translation missing: en.enumerations.date_label.created: 1911