Aperçu avant impression Fermer

Affichage de 247 résultats

Description archivistique
dsc
Options de recherche avancée
Aperçu avant impression Affichage :

Oversize Items

Postcards from 1900s and 1910s to Anna Kiesel (MMK's mother-in-law) and Paul Kiesel (MMK's husband) Oversize File Chart: Food Costs, 1939 Chart: Poweshiek County Social Services Administration, 1930s-40s

Family legal papers

The family of William Henry Wieman and Alma Morgan Wieman Powers of attorney Kiesel, Margaret M. Estate Kiesel, Paul F. Estate Kiesel Apartment Kiesel, Ferdinand J. Estate Matlack, Henry W. Estate Wieman, Henry N. Estate Miscellaneous items

Matlack and Wolcott Family Genealogy and Archives

Historical information about Matlack and Wolcott Family in England and America My Family's History: Wolcott, Matlack, Brush, and Bellows by Helen M. Hatch Family letters - originals and xeroxes Correspondence with Helen Hatch about family history Correspondence with Ross A. Matlack Jr. about family history Correspondence with William M. Seaman about family history Correspondence with James O. Hall about family history Newspaper clippings of extended family Family tree and other family lists

Family Photos

Photos of family members through four generations Photos of extended family Photo of house at 1510 East St., Grinnell Unknown photos

Sans titre

Mary Mears Cottage - Reports - 1889, 1903-1905 Report of Principal for Women - 1903-1904 Report of Dean of Women - 1905, 1906 Dean's Report to Trustees - 1904

Sans titre

Records of Trustees of Literary Fund of Grinnell University. Minutes of meetings, 1855-1858. Record. Articles of Incorporation. By-Laws, 1855-1861. (spine label) Record of Grinnell University inside title) Leather-bound book, 13"x18". Handwritten copy of Articles of Incorporation and By-laws of Grinnell University and of Iowa College. Minutes of meetings of Trustees of Grinnell University, 1855-1862. Table of Contents: Preliminary articles of incorporation, Dec. 10, 1855.1 p. 1-6 Other copies of the articles p. 7-12 Minutes of meetings p. 13-25 Constitution of Electora p. 34-35 Minutes of the Trustees (1855-1862) p. 37-49 Early history of Iowa College p. 51-74 Copy of Articles of Incorporation of IOwa College, 1847 and 1852 p. 213-215 Copy of Articles of Incorporation of Literary Fund, Jan. 1855 p. 217=218 Copy of Amended Articles of Iowa College, Aug. 1869 p. 219-223 The Laws of Iowa college as successively enacted by the Trustees, 1850, 1856, 1863, 1865, 1866 p. 243-247 The Code: passed July 1871 p. 248-261 Subscription for University. 1856. (lists of donors). 4 pages at end of book, unpaged. Part of book appears to be copies made prior to 1880 of documents relating to Grinnell University. In 1883 because of fading ink President George Magoun copied a number of these documents on adjoining pages and also copied other documents relating to Iowa College A typed transcript of the book, prepared in 1998, is available. Provenance: transferred to the Archives from the Treasurer's vault, June, 1997.

Sans titre

Worth William Dodge Scholarship Fund, 1969-70 Dibble Scholarship Fund, 1922-58 (folder 1) Correspondence with Martha Cleveland Dibble and others Dibble Scholarship Fund, 1926-31 (folder 2) Correspondence with John M. Cleveland Ford Fund for the Advancement of Education, 1956-59 General Motors Corporation 1957 Gregg Scholarship Fund 1930-36 Grinnell, Josiah B. Scholarship, 1936-37 J.W. Hammond Scholarship Fund 1960-69 Hardin Scholarship, 1934 Harmon Foundation, 1922-28 Haskell Scholarship, 1920-39 Betty Harshbarger-Adams Loan Fund, 1960-71 Haas Scholarship, 1934-41 John R. Heath Memorial Fund, 1959 Hendrixson Memorial 1955-57 Edwin S. Hewitt, 1958-59 Hill, Dr. Julia Ford, 1927-54 Humbolt Scholarship, 1921-41 Indian Boy - American Student, 1957 Insurance --General, 1955-59. Includes reports regarding fire and extended insurance coverage of Grinnell College, ca. 1955 Insured Education Plan, 1959-61 Iowa Scottish Rite Educational Fund, 1942 Iowa Southern Utilities, 1957-58

Confidential

FY1993 -- Class Report, Pledges per Campaign, Gift Report Summary FY1993 -- Campaign Giving Reports, Feb.-June 1993 FY1993 -- Campaign Giving Reports, July 1992-Jan. 1993 FY1992 -- Class Reports, Alumni Trustees' Gifts FY1992 -- Campaign Giving Reports, Feb.-June 1992 FY1992 -- Campaign Giving Reports, July 1991-Jan. 1992 FY1991 -- President's Club, Class Reports FY1991 -- Campaign Giving Report, July 1990-June 1991

Sans titre

Nuhn, Ruth Suckow, 1960 Nye, Frank T., 1983-84 Nyhan, Martha D., [n.d.]< Oelwein Farm, 1930-53 Oleson, Julie Haskell, 1921 Osborne, Edna Sylvester, 1921-52 Osborne, Emily Burgess, 1944 Ownby, W.H., 1943-53 Park, Jennie M., 1952-59 Parker Professorship (L.F. Parker), 1903-11 Parks, Aletha B., Estate, 1988 Payne, Ina C., 1970-78 Pearce, Frank, 1962-63 Peirce, Louis S., 1958-64 Perring, Katherine, 1961-86 Peters, Carl & Addie, 1946 Peterson, Lawrence T., 1982-84 Pierce, James M., Corp. (and in Cass County), 1958-64 Pinne, George, 1969-71 Pitcher, Arthur, 1959-60 Plum, Walter, 1956 Prescott, Hattie J., 1908-18 Preston, Stanley & Carmen, 1951 Priddy, Agnes I., 1977 Quaid, Hazel Harvey, 1963 Rand, Gear, 1890 Rand Professorship, 1893 Rathvon, Lora C., Estate, 1974-78 Ray, W.G., 1910-21 Read, Elbert A., 1959 Reese, Dora, 1966-75 Reid, Loren, 1927 Richards, Seth, Professorship, 1876 Riechoff, William, 1898 Rinefort, Foster C., 1965-66

Sans titre

Roach, Mervin J., 1953-76 (Lena C. Benson land?) Roberts, Fred M., 1907-60 Roggman, Lucia, 1951 Rosenfeld, Jesse & Beatrice L., 1964-68 Rosenfeld, Joseph & Rose, 1962-72 Rosenthal, Samuel R. & Marie-Louise, 1963-70 Ross, Lena, 1988 Ross, O.E. & Gladys P., 1956 Ross, Scott & Deb, 1982 Rush, John H., 1959 Rush, Ralph M., 1958-59 Sallenback, E.F., 1908 Schoelerman, John J., 1915-16 Scott, Hunter L., 1985 Sellers, Martha, 1976 Shepherd, Lou A., 1977 Shimp, Lydia B., 1964 Siverling, Olive C., 1978-84 Smith, John H. and Mary A., 1925-44 Smith, Leonard W. & Gladys, 1973-74 Smith, Louise, 1984-87 Smith, Roy J., 1956-58 Spaulding, H.W., 1909-21 Stanger, Margaret, 1983 Stark, Dorothy, 1976 Steiner, Edward A., 1955-57 Steiner, Elizabeth A., 1974-75 Stewart, Joel, 1908 Stolz, Blanche R., 1977 Strong, Lucia G., 1940-51 Stronks, James E., 1984 Struble, Harold, 1977-85 Stuart, Anna Maude, 1981 Sturtevant, Louise, 1968-72 Stutzman, Mollie, 1952

Sans titre

Bakery Building, 1951 Cancelled notes, 1914-55 Massachusetts Investors Trust, 1936-37 Okoboji Summer Theatre, 1954-57 O'Leary, Michael, 1949 Oleson, Julie H., 1951-65 Olmstead, James C. & Edith I., 1908-21 Orr, Grace, 1963 Osbood, Robert Storrs, 1961-62 Paine, James L. Memorial, 1949-54 Park Farm, 1940-59 Patrick, Josephine, 1908-59 Penrose, Alma M., 1930-45 Pierce, S. W., 1909-19 Pilot Rock Lumber Company, 1958-60 Proudfoot, C.P., 1954-56 Proudfoot Land, Clark County, S.D., 1900-61 Quonset Hut, Tenth Ave. & East St., 1948-59 Ransom, Anna E., 1915-18 Ratcliff, Anne Harrington, 1966-69

Sans titre

Alumni Office: Samples of records the office keeps; samples of fund-raising projects. 1980. Chemistry Department. Reports to American Chemical Society 1984-88; Chemistry graduates occupational lists 1976-85. Computer Center: Digital Equipment Corporation proposal 1982; Trustees' venture fund 1982, 1988; memos. Curiculum: Academic departments analyses, 1979; Math Lab. 19 Curriculum: Advanced Placement 1982-84 Curriculum: Early graduation/acceleration 1983-84 Curriculum: Freshman tutorials. Evaluations 1978-81 Curriculum: Transcript analyses 1982-87. Includes "Preliminary Analysis of Grinnell College Students' Transcripts" Nov. 1982. Curriculum: Off-campus studies 1981-88. Primarily statistics. Curriculum: Parslow curriculum review 1982-84. Morris Parslow served as Curriculum Coordinator of an extensive review of the college curriculum 1982-84. Folders include memos, statistical studies, reports, department responses. Includes Parslow's "Report to the Faculty and the President", Aug. 1983. Development Office. 1976-88. Includes Fund-raising survey report. Marts & Lundy. Feb. 1976. Development Office goals. 1988 Pioneer Challenge Scholarship Recipients. 1988 Summaries of gifts. 1975-88.

Résultats 121 à 135 sur 247