BOARD OF TRUSTEES ADMINISTRATIVE FILES

Record
Group
Series Box Folder Title
A-2.1 1 1 Administrative Committee, Minutes, 1965-1968
A-2.1 1 1 Administrative Council, 1964
A-2.1 1 Articles of Incorporation, Bylaws, Standing Orders, 1864, 1969, 1973, 1978, 1984, 2000, 2001, 2006
A-2.1 1 3 Articles of Incorporation - Typed copy of the original Articles of Incorporation (3/22/1864) and certificate from WI Dept. of State stating that the record is verified, April 10, 1951. 
A-2.1 1 3 Articles of Incorporation - Articles of Amendment to the Amended Articles of Incorporation of Marquette University - documents filed with the State of Wisconsin, November 12 and 19, 1968
A-2.1 1 3 Articles of Incorporation - Articles of Amendment to the Amended Articles of Incorporation of Marquette University - documents filed with the State of Wisconsin, November 13-14, 1969
A-2.1 1 1 List of Trustees and Information, 1969
A-2.1    -- Reorganization of the Board
A-2.1 1 1      Background Papers Pertaining to the General Subject of Control, through the Board of Directors of Jesuit Higher Education, 1966
A-2.1 1 1      Documents Concerning the Trustee Changes, 1963-1968
A-2.1 1 1      Informal Meeting Minutes, 1968
A-2.1 1 1      Marquette Plan to Reorganize the Board of Trustees, Drafts, 1968-1969
A-2.1 1 1      Marquette Plan to Reorganize the Board of Trustees, 1970
A-2.1 1 1      Reorganization and Expansion of the Board, 1969
A-2.1 1 2 George J. Meyer Foundation and Harold W. Meyer Endowed Scholarship Fund Correspondence and Information, 1964-1984
A-2.1 1 2 Honorary Degree Nominees, Correspondence and Information, 1984-1986
A-2.1 1 2 Memoranda to Board Members, 1971-1984
A-2.1 1 2 Position on Investment Policies in South Africa, 1978
A-2.1 1 2 Task Force for Board Self-Appraisal, 1976-1977
A-2.1 1 2 Trustee Committees Correspondence, 1975, 1984, n.d.
A-2.1 1 2 Trustee Digest, Correspondence, 1984
A-2.1 1 2 Women Trustees, Meeting Minutes, 1969-1976