Showing 248 results

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

Untitled

1972-74 photographs 1973-74 photographs 1974 First Semester photographs 1975 Second Semester photographs and graphics 1975-76, 1976-77 photographs 1977-78 photographs and graphics

Untitled

Program statement, ca. 1960. Annual reports, 1960-1969. Some correspondence, including with Murray Welch.

Untitled

List of anthropology periodicals. Course offerings and syllabi for 1967-1992. Field school materials from 1981.

Untitled

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

Untitled

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.

Untitled

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

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

Results 121 to 135 of 248