Box 7
Container
Contains 5 Collections and/or Records:
By-laws of the Trustees of Purdue University, September 7, 1918
Item — Box: 7, Folder: 1
Identifier: UA 58, Series 2, Item 4
Scope and Contents
From the Series:
Series two includes by-laws, a Commemoration program, a newsprint President's Report, a binder of agendas, and a binder of addresses.
Dates:
September 7, 1918
Volume 9, August 1, 1933 - June 10, 1935
Item — Multiple Containers
Identifier: UA 58, Series 1, Item 9
Scope and Contents
1. Index
2. Meeting Minutes
2. Meeting Minutes
Dates:
August 1, 1933 - June 10, 1935
Volume 10, October 16, 1935 - October 29, 1937
Item — Multiple Containers
Identifier: UA 58, Series 1, Item 10
Scope and Contents
1. Index
Educational and Staff Items
Miscellaneous Items
Committee Items
Legal and Finance
2. Meeting Minutes
Dates:
October 16, 1935 - October 29, 1937
Board of Trustees Meeting Minutes, January 1, 1865 - December 2020
Series — Multiple Containers
Identifier: UA 58, Series 1
Scope and Contents
Series one includes the minutes from meetings of the Board of Trustees from 1865 though the present. Index lists outlining the topics and people in attendance are included, either compiled at the beginning of the volume or interspersed at the beginning of each meeting throughout the volume. The volume numbers cease in 2006 when the minutes began to be created digitally.
Dates:
January 1, 1865 - December 2020
Related Documents, January 5, 1865 - December 28, 2006
Series — Multiple Containers
Identifier: UA 58, Series 2
Scope and Contents
Series two includes by-laws, a Commemoration program, a newsprint President's Report, a binder of agendas, and a binder of addresses.
Dates:
January 5, 1865 - December 28, 2006