Milwaukee-Downer College Records, 1840-1964

Container Title
Series: Series 2. Board of Trustees, 1889-1959
Scope and Content Note: The series contains the correspondence and subject files of W.W. Wight and E.E. White, presidents of the board of trustees, concerning meetings of the board, college finances and property, legal cases, and college policies.
Box   1
Abstracts, 1897-1921
Box   1
Amendments to Articles of Incorporation, 1897-1917
Box   1
Bequests and Agreements, 1901-1918
Box   1
College Property Plat Map, 1906
Box   1
Committee Reports, 1896-1902
Box   2
Correspondence, 1903-1922, 1924-1928
Box   4
Volume   2
Elizabeth L. Greene Memorial Library Fund, 1889-1959
Box   3
Endowment Fund in Trust (1st Account), 1917-1925
Box   3
Endowment Fund in Trust (2nd Account), 1917-1922
Box   3
Endowment Fund Statistics, 1922-1924
Box   2
First Trust Company, 1917-1919
Box   1
Founder's Day Address, 1918
Box   3
General Education Board Gift, 1908
Box   3
George H. Lawrence Testamentary Trust, 1927-1958
Box   1
Huntington Case, 1902-1903
Box   3
Income Account Statements, 1921-1924
Box   3
Investments and Securities, 1917-1921, 1934, 1937
Box   1
Kolsbun Case, 1908
Box   4
Volume   1
Mary Mortimer Memorial Library Fund, 1878-1952
Box   1
Meade Case, 1913, 1921
Box   1
Mortgage Loan (Sample File), 1920-1921
Box   1
Seventy-Fifth Anniversary Celebration, 1926
Box   1
Smith, E.D., Estate, 1900-1903
Box   3
Subscriptions, 1916-1922
Box   3
Surplus and Fund Drive Accounts, 1922-1924
Box   1
Test Case for Free Collection, 1911-1912
Box   1
Treasurer's Annual Report, 1896-1917
Box   3
Trust Companies, 1909, 1917
Trustees
Box   1
Committee Reports, 1917-1918
Box   1
Meetings, 1904-1907, 1910-1911, 1916-1922