Skip to main content

Box 615

 Container

Contains 29 Results:

Correspondence and Bylaws, 1948

 File — Box: 615, Folder: 1
Scope and Contents From the Record Group:

These records include correspondence, minutes, annual reports, articles of incorporation and by-laws. Also included are applications for the directorship (1958), a proposal to create a middle west deposit library (1953), and publications.

Dates: 1948

Correspondence and Minutes, 1949

 File — Box: 615, Folder: 2
Scope and Contents From the Record Group:

These records include correspondence, minutes, annual reports, articles of incorporation and by-laws. Also included are applications for the directorship (1958), a proposal to create a middle west deposit library (1953), and publications.

Dates: 1949

Correspondence, Meeting minutes, and Suggestions for Director, 1949

 File — Box: 615, Folder: 3
Scope and Contents From the Record Group:

These records include correspondence, minutes, annual reports, articles of incorporation and by-laws. Also included are applications for the directorship (1958), a proposal to create a middle west deposit library (1953), and publications.

Dates: 1949

Correspondence, Building Plans and Costs, Minutes of Meetings, 1950

 File — Box: 615, Folder: 4
Scope and Contents From the Record Group:

These records include correspondence, minutes, annual reports, articles of incorporation and by-laws. Also included are applications for the directorship (1958), a proposal to create a middle west deposit library (1953), and publications.

Dates: 1950

Correspondence, Minutes, and Recommendations on Transportation of Books, 1950

 File — Box: 615, Folder: 5
Scope and Contents From the Record Group:

These records include correspondence, minutes, annual reports, articles of incorporation and by-laws. Also included are applications for the directorship (1958), a proposal to create a middle west deposit library (1953), and publications.

Dates: 1950

Correspondence, Minutes, and Report of Annual Meeting, 1951

 File — Box: 615, Folder: 6
Scope and Contents From the Record Group:

These records include correspondence, minutes, annual reports, articles of incorporation and by-laws. Also included are applications for the directorship (1958), a proposal to create a middle west deposit library (1953), and publications.

Dates: 1951

Correspondence, Minutes, Annual Report, and Meeting of Executive Committee, 1952

 File — Box: 615, Folder: 7
Scope and Contents From the Record Group:

These records include correspondence, minutes, annual reports, articles of incorporation and by-laws. Also included are applications for the directorship (1958), a proposal to create a middle west deposit library (1953), and publications.

Dates: 1952

Rules and Policies Adopted by Board of Directors, 1953

 File — Box: 615, Folder: 8
Scope and Contents From the Record Group:

These records include correspondence, minutes, annual reports, articles of incorporation and by-laws. Also included are applications for the directorship (1958), a proposal to create a middle west deposit library (1953), and publications.

Dates: 1953

Correspondence, Minutes, Budget Review, January-May 1953

 File — Box: 615, Folder: 9
Scope and Contents From the Record Group:

These records include correspondence, minutes, annual reports, articles of incorporation and by-laws. Also included are applications for the directorship (1958), a proposal to create a middle west deposit library (1953), and publications.

Dates: January-May 1953

Correspondence, Acquisitions Policy, Budget Audit, Snead Settlement, June-December 1953

 File — Box: 615, Folder: 10
Scope and Contents From the Record Group:

These records include correspondence, minutes, annual reports, articles of incorporation and by-laws. Also included are applications for the directorship (1958), a proposal to create a middle west deposit library (1953), and publications.

Dates: June-December 1953