CLC Recognition Letters, 1995 - 1996

 File — Box: 116-2048

Scope and Contents

1. Lisa L. Sadler 2. Julia L. McNeil 3. Maria J. Armstrong 4. Kurtis A. Tunnell 5. Mary Beth Macholz 6. Resignations 7. SPBR Responses 8. Ohio Legal Directory Invoices 9. Supplies 10.Chief Legal Counsel Meetings, 1995 11. Ibid., 1996

Dates

  • Creation: 1995 - 1996

Language of Materials

From the Collection:

The records are in English.

Conditions Governing Access

The collection is open under the rules and regulations of the Ohio University Libraries.

Extent

From the Collection: 1400 cubic feet

Repository Details

Part of the Mahn Center for Archives and Special Collections Repository

Contact: