Box 43
Container
Contains 5 Results:
U.S. Dept. of Education, Eligibility, 1985
File — Box: 43, Folder: 190
Identifier: 190
Scope and Contents
From the Collection:
Collection consists of the minutes of the Board of Trustees from 1879 to 1988, treasurer’s records, committee records, reports to the board by the school’s directors from 1889-1988, the files of the last Swain directors, a full run of the school’s course catalogs, scrapbooks, gallery notices and some posters dating from 1966 through the early 1980s. Absent are photographs in any great quantity, yearbooks or student work. Of note are the extensive files on the historic New Bedford properties...
Dates:
Other: 1985
U.S. Dept. of Education, Institutional Aid, 1984
File — Box: 43, Folder: 191
Identifier: 191
Scope and Contents
From the Collection:
Collection consists of the minutes of the Board of Trustees from 1879 to 1988, treasurer’s records, committee records, reports to the board by the school’s directors from 1889-1988, the files of the last Swain directors, a full run of the school’s course catalogs, scrapbooks, gallery notices and some posters dating from 1966 through the early 1980s. Absent are photographs in any great quantity, yearbooks or student work. Of note are the extensive files on the historic New Bedford properties...
Dates:
Other: 1984
U.S. Dept. of Education, Title III, 1979-1983
File — Box: 43, Folder: 192
Identifier: 192
Scope and Contents
From the Collection:
Collection consists of the minutes of the Board of Trustees from 1879 to 1988, treasurer’s records, committee records, reports to the board by the school’s directors from 1889-1988, the files of the last Swain directors, a full run of the school’s course catalogs, scrapbooks, gallery notices and some posters dating from 1966 through the early 1980s. Absent are photographs in any great quantity, yearbooks or student work. Of note are the extensive files on the historic New Bedford properties...
Dates:
Other: 1979-1983
U.S. Dept. of Education, Title III, 1983-1985
File — Box: 43, Folder: 193
Identifier: 193
Scope and Contents
From the Collection:
Collection consists of the minutes of the Board of Trustees from 1879 to 1988, treasurer’s records, committee records, reports to the board by the school’s directors from 1889-1988, the files of the last Swain directors, a full run of the school’s course catalogs, scrapbooks, gallery notices and some posters dating from 1966 through the early 1980s. Absent are photographs in any great quantity, yearbooks or student work. Of note are the extensive files on the historic New Bedford properties...
Dates:
Other: 1983-1985
U.S. Dept. of Justice, INS, 1986
File — Box: 43, Folder: 194
Identifier: 194
Scope and Contents
From the Collection:
Collection consists of the minutes of the Board of Trustees from 1879 to 1988, treasurer’s records, committee records, reports to the board by the school’s directors from 1889-1988, the files of the last Swain directors, a full run of the school’s course catalogs, scrapbooks, gallery notices and some posters dating from 1966 through the early 1980s. Absent are photographs in any great quantity, yearbooks or student work. Of note are the extensive files on the historic New Bedford properties...
Dates:
Other: 1986