Purdue Administration, 1863 - 1944
File — Multiple Containers
Identifier: MSF 173, Series 2, Sub-series 1, File 3
Scope and Contents
Materials include documents on Purdue Administration from 1905 to 1953, educational policies and purposes of Purdue from 1942, "A Memorial Convocation" transcript from 1944, Brevier Legislative reports from 1863 to 1864, copies of abstracts of Purdue Board of Trustees minutes from 1865 to 1911, and copies of summaries of Board of Trustees minutes from 1865 to 1869.
Dates
- Creation: 1863 - 1944
Creator
- From the Collection: Hepburn, William Murray, 1874- (Person)
Access Information
This collection is open for research.
Extent
From the Sub-Series: 1.296 Cubic Feet (Three letter-size full-width manuscript boxes, 13 folders, and two flat folders)
Language of Materials
From the Series: English
Repository Details
Part of the Purdue University Archives and Special Collections Repository
Contact:
504 Mitch Daniels Boulevard
West Lafayette Indiana 47907 United States
765-494-2839
archives@purdue.edu
504 Mitch Daniels Boulevard
West Lafayette Indiana 47907 United States
765-494-2839
archives@purdue.edu