Box 16
Container
Contains 3 Results:
Fiscal Year July 1999 to June 2000 part 2, 1999 July-1999 December
File — Box: 16, Folder: 1-6
Scope and Contents
From the Series:
Materials include meeting minutes, agendas, memorandums, etc.
Dates:
1999 July-1999 December
Fiscal Year July 2000 to June 2001 part 1, 2001 April-2001 June
File — Box: 16, Folder: 8-9
Scope and Contents
From the Series:
Materials include meeting minutes, agendas, memorandums, etc.
Dates:
2001 April-2001 June
Assorted correspondence, memoranda, and reports, 1995-2000
File — Box: 16, Folder: 7
Scope and Contents
Includes appraisal of chief executive officers, policy and procedures manaual, state auditor letter, mileage paide to CEU Board of Trustees, letter to Cecelia Foxley and Charles E. Johnson.
Dates:
1995-2000