Browse Items (4 total) Tags: document Browse All Browse by Tag Search Items Sort by: Title Creator Date Added 43rd Annual Report Contents of Library May 1918 Decatur Public Library Board of Trustees monthly report May 1918 Tags: accessions, Alice G. Evans, annual report, board, Board of Trustees, borrower statistics, Decatur IL, Decatur Public Library, deletions, document, May 1918, monthly report, repairs IBM Agreement October 1958 IBM Agreement October 1958 Tags: board, Board of Trustees, Decatur IL, Decatur Public Library, document, IBM Agreement, Mary T. Howe, October 1958 43rd Annual Financial Statement May 1918 Decatur Public Library Board of Trustees annual report May 1918 Tags: Alice G. Evans, annual report, board, Board of Trustees, Decatur IL, Decatur Public Library, document, Expenditures, Financial report, May 1918, monthly report, Receipts 43rd Annual Reading and Reference Room Statement May 1918 Decatur Public Library Board of Trustees annual report May 1918 Tags: Alice G. Evans, annual report, board, Board of Trustees, circulation statistics, Decatur IL, Decatur Public Library, document, May 1918, reading and reference room Featured Item Unknown Couple Photograph of an unknown couple