Affichage de 271 résultats

Description archivistique
RG-A: Presidents' Papers
Options de recherche avancée
Aperçu avant impression Affichage :

Personnel Records

Boxes 1 - 7 include separate foldes for: Andrews, Ernest (reports, including one one regarding college radio stateon Baumann, Frederich Beatty, Shelton Bradford Curtis Bridgham, John Brown, Stuart Garry 1940-1951. Papers and sample problems in poetry Colbert, Herschel. 1930-1943 Conard, Henry and Laetitia Dobbs, Walter Ben 1946-1951 Douglass, Leigh C. 1925-1941. Material concerning his departure from Grinnell Everton, John S. 1940-1949, 1953 Field, Mildred Fowler. 1942-1945 Hawk, Rupert Lovell, George. 1941-1952, 1955, 1958 Sherman, leo Spencer, Edward. 1910-1945 Steiner, Edward Stevens, Samuel N. 1940-1965. Includes papers dealing with Stevens' acceptance of the presidence. Strong, Earl Truesdale, John

Commencement

m1969 Addison Jones, '50, address to Alumni Association. List of Alumni - Senior Chapel speakers, 1946-1969, List of Alumni School speakers, 1946-1969, Ben Graham, remarks at dedication of Conard Environmental Research Area. Post mortem evaluation of weekend. 1970 No commencement held 1971 Scripts for commencement and convocation, press releases, Manning commencement address, 6 p., Vonnegut correspondence, 1970, Honorary degree candidates biographical information and citations (4 degrees at commencement on May 28; 5 degrees at 125th Anniversary Convocation June 5) 1972 Degree citations and biographical information. Leggett's charge to seniors (including degree to Gaylord Milburn). Miscellaneous correspondence, Physcial Education Complex dedication: script, press release, honorary degree citations and biographies, description of building, Crawford address.

Commencement

Samples of forms, (letters, schedules, reservations, etc.) used for organizing commencement weekend. Cassette tape of processional (Beethoven's Military Marches in F, nos. 1 & 2) and recessional (Beethoven's Military March in D)

Subject Files

Contains files from the President's Office from 1950-1980 spanning the administrations of Stevens, Bowen, Leggett, and Turner.

Subject Files: Facts - Fine Arts

Facts about the college. ca. 1961-1962 Faculty committee reports. 1966-1967 Faculty Development & Evaluation Committee. 1979 Faculty organization 1957-1975 Fine Arts building. 1956-1969

Subject Files: Scholarships - Union

Scholarships: Presser, 1978-1985; Rosenfield, James W. 1965; Travel-Service, 1970; Ulich, 1968; Van Evera, 1966, 1973; Van Note 1959-1960; Wood 1957-1959; Younker, 1973 Science building (campus planning) 1951-1970 Science building addition (campus planning) 1961-1964 Service building (campus planning) 1962-1968. Includes Skidmore, Owings & Merrill site study, 1962 Skating rink (Barber Plaza) (campus planning), 1960-1962. Includes correspondence with Weitz Construction, correspondence and plans from Skidmore, Owings & Merrill Staff employees, 1962-1972 Steiner Hall (campus planning) 1959-1968 Student Government Association 1975-1978. Includes proposed constitutional changes 1978, committee structure, Black Cluster System (dormitories) 1977 Tennis courts (campus planning) 1956-1957 Time-Life journalism program 1977-1981. Includes correspondence with speakers, text of lecture by Tom Wicker "Who, What and How: Crucial Influences on the Performance of the American Press" 1978; text of lecture by Howard Simons "The Media and the First Amendment: 1978 (the first two lectures in the series), press releases, correspondence with Charles Bear of Time-Life. Thompson, Kenneth 1973-1977 Union 1969-1974. Includes papers on Physical Plant employees' strike of 1974

Academic Departments

This collection consists of papers which came from academic departments to the Office of the President, either because the President was involved or for the President's information. Papers include correspondence, memos, press releases, course changes, course outlines, college catalog copy, building planning information, reports.

Department Files: English - Music

English, 1955-1977 French, 1969-1977 Freshmen Tutorials, 1972 German, 1961-1977 History, 1957-1977 Humanities, 1963-1977 Library, 1975-1977 Mathematics, 1954-1978 Music, 1953-1978

Department Files: Philosophy - PPPE

Philosophy, 1953-1976 Physical Education, 1953-1979 Physics, 1954-1977 Political Science, 1954-1978 Program for Practical Political Education (PPPE), 1958-1971

Correspondence A-D

Unidentified list of names and addresses (possible donors?) Frank F. Almy. 8 letters, 1918-1923 W. D. Bailey. 15 letters, 1913-1930. Fund raising. W. L. Bailey. 3 letters, 1919 William H. Brainerd. 41 letters, 1906-1920, 1933. Architecture of chapel, president's house. Edward B. Burling. 1921, 1924, 1936, 1938 Carnegie Foundation for Advancement of Teaching. 1905-1930. Pensions, some faculty pension applications. Certificate of incorporation of Carnegie Foundation. Carnegie Corporation of New York. 1920-1929. TIAA Carnegie Foundation for Advancement of Teaching. 1912-1925. Includes salary scales for selected midwest colleges. Archibald Cattell. 1919-1926. Fundraising, budget. Eli P. Clark. 917-1935 Sen. A. B> Cummings. 1908-1926 J. F. Darby. 1916-1930 Jay N. Darling. 1926-1930. Fund raising, budget, farm property sale, swimming pool.

Trustee Correspondence A - Heath

Robert B. Adams. 1940-1953. Also 1956 news release on his death. W. Harold Brenton. 1943-1956 Edward B. Burling. 1947-1955. Correspondence with concerned persons regarding his gifts and trust fund. Receipts for dividends from Burling's stock in United Drill and Tool Corporation. Donald H. Clark. 1945-1955 George M. Crabb, 1949-1953 J. Fred Darby, 1940-1953 Chester Davis. 1941-1951. Also six addresses given by Mr. Davis in 1942-1943. Donald Evans. 1945-1953. Rev. Judson E. Fiebiger. 1950-1955 John R. Heath. July 1942-December 1955. Also notice of recognition for excellent service as President of Board of Trustees, June 1944, and correspondence with J. E. S. Heath. John R. Heath. June 1940-June 1942

Résultats 1 à 15 sur 271