Browse Items (3 total)

Scanned images of a three page handwritten list stamped "Dunbar Branch" containing the surnames of authors and titles. The list appears to include titles that the library purchased for the Dunbar Branch collection in 1945.

This list is part of…

Digital reproduction of letter and schedule attachement from Jones Memorial Library to the Internal Revenue Service in 1945.  The library was seeking approval as a charitable organization under IRS regulations. Included with the letter was a schedule…

Digital reproduction of Jones Memorial Library Board of Trustees meeting minutes from 05 December 1945.

In the meeting, Head Librarian Jane Maud Campbell recommends closure of the Dunbar Branch and the board votes to explore transfer of the…
Output Formats

atom, dc-rdf, dcmes-xml, json, omeka-xml, rss2