Showing 334 results

Archival description
Only top-level descriptions
Print preview View:
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
Lillian Mattison Papers 1914-1915
Lillian Mattison Papers 1914-1915
George T. McJimsey Papers 1904-1970's
George T. McJimsey Papers 1904-1970's
John P. Ryan Papers 1923-1953
John P. Ryan Papers 1923-1953
Cassius C. Stiles Papers
Cassius C. Stiles Papers
John Dashiell Stoops Papers 1890-1973
John Dashiell Stoops Papers 1890-1973
Harry S. Truman letter 1963
Harry S. Truman letter 1963
Philadelphica Society Records 1919-1924
Philadelphica Society Records 1919-1924
Charlotte Knowles Vandenburgh Papers
Charlotte Knowles Vandenburgh Papers
Bruce Whiteman Collection 1980-1995
Bruce Whiteman Collection 1980-1995
Joan Zimmerman Alumni Questionnaire 1976
Joan Zimmerman Alumni Questionnaire 1976
Results 46 to 60 of 334