Mostrar 295 resultados

Descrição arquivística
Apenas descrições de nível superior Coleção Inglês
Previsualizar a impressão Ver:
Alfred and Erma Heininger Grinnell in China Papers 1918-1971
Alfred and Erma Heininger Grinnell in China Papers 1918-1971
Alyce Keagle Ritti '56 Collection 1999-2000
Alyce Keagle Ritti '56 Collection 1999-2000
H. George Apostle Papers 1942-1991
H. George Apostle Papers 1942-1991
Amy Clampitt.  Script for  “Mad With Joy”
Amy Clampitt.  Script for  “Mad With Joy”
Henry S. Conard Papers 1930-2000
Henry S. Conard Papers 1930-2000
Ruth E. Bean Papers 1922-1949
Ruth E. Bean Papers 1922-1949
Shelton Beatty Notes for his History of Grinnell College and its Curriculum to 1931 1929-1943
Shelton Beatty Notes for his History of Grinnell College and its Curriculum to 1931 1929-1943
Burling Family Papers 1889-1957
Burling Family Papers 1889-1957
S. Eugene Thompson Papers 1954-2011
S. Eugene Thompson Papers 1954-2011
Forum Society Records 1906-1919
Forum Society Records 1906-1919
RG-T: Treasurer's Office Records 1847-1980
RG-T: Treasurer's Office Records 1847-1980
Louise Rosenfield Noun. Notes for her book, Strong-minded Women 1961-1969
Louise Rosenfield Noun. Notes for her book, Strong-minded Women 1961-1969
William Oelke Papers 1953-1974
William Oelke Papers 1953-1974
Keith Olson Negatives and Prints ca. 1949 ca. 1949
Keith Olson Negatives and Prints ca. 1949 ca. 1949
Leonard F. Parker. Notes for his book, History of Poweshiek County 1906- 1911 1906-1911
Leonard F. Parker. Notes for his book, History of Poweshiek County 1906- 1911 1906-1911
Resultados 91 a 105 de 295