Skip to main content

Box 3

 Container

Contains 44 Results:

Report of Examination, 1968-04-30

 File — Container: Box 3
Identifier: Box 3 Folder 21
Scope and Contents From the Series:

This series contains information pertaining to the budgets, examination reports, tax levies, and donations of the Decatur Public Library.

Dates: 1968-04-30

Report of Examination, 1969-04-30

 File — Container: Box 3
Identifier: Box 3 Folder 22
Scope and Contents From the Series:

This series contains information pertaining to the budgets, examination reports, tax levies, and donations of the Decatur Public Library.

Dates: 1969-04-30

Sanks Insurance Policy

 File — Container: Box 3
Identifier: Box 3 Folder 23
Scope and Contents From the Series:

This series contains information pertaining to the budgets, examination reports, tax levies, and donations of the Decatur Public Library.

Dates: 1875 - 1878; 1903; 1919 - 1928; 1939; 1942 - 1945; 1961 - 1969

Shilling Trust

 File — Container: Box 3
Identifier: Box 3 Folder 24
Scope and Contents From the Series:

This series contains information pertaining to the budgets, examination reports, tax levies, and donations of the Decatur Public Library.

Dates: 1875 - 1878; 1903; 1919 - 1928; 1939; 1942 - 1945; 1961 - 1969

Special Municipal Election Ballot, 1944

 File — Container: Box 3
Identifier: Box 3 Folder 25
Scope and Contents From the Series:

This series contains information pertaining to the budgets, examination reports, tax levies, and donations of the Decatur Public Library.

Dates: 1944

Tax Levy, 1939

 File — Container: Box 3
Identifier: Box 3 Folder 26
Scope and Contents From the Series:

This series contains information pertaining to the budgets, examination reports, tax levies, and donations of the Decatur Public Library.

Dates: 1939

Tax Levy, 1942

 File — Container: Box 3
Identifier: Box 3 Folder 27
Scope and Contents From the Series:

This series contains information pertaining to the budgets, examination reports, tax levies, and donations of the Decatur Public Library.

Dates: 1942

“Remember the Library” brochure

 File — Container: Box 3
Identifier: Box 3 Folder 28
Scope and Contents From the Series:

This series contains information pertaining to the budgets, examination reports, tax levies, and donations of the Decatur Public Library.

Dates: 1875 - 1878; 1903; 1919 - 1928; 1939; 1942 - 1945; 1961 - 1969

J.H. Helmick’s Will

 File — Container: Box 3
Identifier: Box 3 Folder 29
Scope and Contents From the Series:

This series contains information pertaining to the budgets, examination reports, tax levies, and donations of the Decatur Public Library.

Dates: 1875 - 1878; 1903; 1919 - 1928; 1939; 1942 - 1945; 1961 - 1969

Caroline S. Loeb’s Will

 File — Container: Box 3
Identifier: Box 3 Folder 30
Scope and Contents From the Series:

This series contains information pertaining to the budgets, examination reports, tax levies, and donations of the Decatur Public Library.

Dates: 1875 - 1878; 1903; 1919 - 1928; 1939; 1942 - 1945; 1961 - 1969