Showing 20877 results

Archival description
Grinnell College Libraries Special Collections English
Print preview View:

Untitled

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

Untitled

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

Untitled

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

Office Files

This series includes files for fund raising activities including the Phonathan, Annual Fund/Class Fund, Parents' Fund, and special mailings and events. A small, representative sample of these activities were transferred to the Archives; they provide evidence of annual and semi-annual operations that varied only slightly year-to-year. The remainder of the files were returned to the Development/Alumni Office. Provenance: Sent to the Archives by Bonnie Primley, 1998-99.

Results 76 to 90 of 20877