Mostrando 259 resultados

Descripción archivística
dsc Inglés
Opciones avanzadas de búsqueda
Imprimir vista previa Ver :

Correspondence

Folder 1: Crossett’s personal correspondence May 10, 1947-May 20, 1965. Folder 2: Crossett’s contract and correspondence regarding employment at Parsons, April/May 1962 Folder 3: Crossett’s correspondence with parsons Administration, September 29. 1962-April 18, 1966 Folder 4: Correspondence to and from “Dissident” group members (including Crossett) to outsiders after the “conditions” statement was released. One letter dated December 7 was not sent. December 7, 1962-June 18, 1968. Folder 5: Crossett’s post-resignation employment search, November 28, 1962 – February 6, 1963. Folder 6: Crossett's letters of recommendation - and some return mail - for resigning Parsons faculty (dissident group), January 22, 1963-March 18, 1963 Folder 7: Personal correspondence from dissidents to Grossett, February 1963 - April 18, 1966. Folder 8: Crossett’s correspondence and circulars to “Dissidents,” October 1963-November 25, 1964. All concerning conditions at Parsons Folder 9: Parsons College Faculty Constitution and By Laws (written after April 24, 1963) and Crossett’s correspondence regarding the new By Laws. Folder 10: Letters to and from Crossett, also from dissidents concerning parsons’ non-payment of TIAA-CREF annuities November 13, 1963 – December 19. 1963. Folder 11: Signe West Affair Correspondence December 1963 – March 1966. Possibly hired to spy on dissidents by Millard G. Roberts. Folder 12: Student protest letter to Newsweek. Undated Folder 13: Crossett’s correspondence with Grinnell Administration, November 22, 1965 – May 26, 1970.

Crossett’s papers, Parsons documentation, Grinnell Classics and Humanities division material

Folder 1: Crossett’s “Some Suggestions for Administering a College Designed to Teach Below Average Students” draft, unfinished. Folder 2: Crossett’s, write up on Associate program at Parsons College Folder 3: Writing on Ovid: typed copy of Giovanni Pansa’s Ovidio…; unsigned, unfinished typescript of a paper entitled “The earliest printed commentary on Ovid’s Amores”; unsigned, unfinished typescript of a paper entitled “The Exile of Ovid”’ typed copy of “a paper read before the Classical Association at Sheffield, January 3, 1913: ‘Ovid the Artist' " a few miscellaneous papers. Folder 3a: Crossett’s and McKibben’s translation of the prefaces to Liber Decem Missarum and Contrapunctus with letter from David Sutherland. Folder 3b: Studies on Greek Drama, script for dramatic presentation of Lysis by Nada Mangialetti (Grinnell ‘72) Folder 4: Miscellaneous undated memos, facetiae, etc. by Crossett Folder 4a: Crossett’s statement for Iowa Republicans, November 1965. Folder 5: Crossett’s advisees (Parsons) Folder 6: Newspaper clippings regarding Parsons 1962-1975 Folder 7: More clippings regarding Parsons. Folder 8: Crossett’s notes about conditions at Parsons. Folder 9: Crossett’s requests for Low Grade percentages and Responses to those requests, Crossett’s grade sheets, two class record book (all from Parsons) Folder 10: Material on colleges designed on the Parsons model. Folder 11: Papers from Humanities Division Education policy Division Grinnell College 1967-1969 Folder 12: Grinnell Classics Majors 1965-1968 Folder 13: Grinnell Classics Majors - comprehensive exam, reading syllabus.

Sin título

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

Sin título

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.

Sin título

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

Sin título

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

Sin título

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

Sin título

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

Sin título

Alumni Office: Samples of records the office keeps; samples of fund-raising projects. 1980. Chemistry Department. Reports to American Chemical Society 1984-88; Chemistry graduates occupational lists 1976-85. Computer Center: Digital Equipment Corporation proposal 1982; Trustees' venture fund 1982, 1988; memos. Curiculum: Academic departments analyses, 1979; Math Lab. 19 Curriculum: Advanced Placement 1982-84 Curriculum: Early graduation/acceleration 1983-84 Curriculum: Freshman tutorials. Evaluations 1978-81 Curriculum: Transcript analyses 1982-87. Includes "Preliminary Analysis of Grinnell College Students' Transcripts" Nov. 1982. Curriculum: Off-campus studies 1981-88. Primarily statistics. Curriculum: Parslow curriculum review 1982-84. Morris Parslow served as Curriculum Coordinator of an extensive review of the college curriculum 1982-84. Folders include memos, statistical studies, reports, department responses. Includes Parslow's "Report to the Faculty and the President", Aug. 1983. Development Office. 1976-88. Includes Fund-raising survey report. Marts & Lundy. Feb. 1976. Development Office goals. 1988 Pioneer Challenge Scholarship Recipients. 1988 Summaries of gifts. 1975-88.

Sin título

Evaluation & Planning Office. Annual reports. 1985, 87. Faculty salaries. Statistics. 1985, 88. Finances. Waldo Walker. 1985-89. Some budgets; expenditures; revenues; investments; etc. Mostly statistics. Current Fund Budget. Walker Walker. 1989-1990. North Central Association. Grinnell self-study 1988. Committees, procedures, strategies for preparing the study. Public Relations Office: Includes job description for director, 1985. Students: Attrition study 1976 by Katharine Guroff. Report and responses from students in classes 1971-76. Students: Attrition statistics. For ACM colleges 1983-86; for Grinnell College 1974-85. Students: Predictors of success at Grinnell College 1971-75. Report by Katharine Guroff. Students: Profile of new students: summary of student interests by Katharine Guroff, 1975. Students: Graduates. Includes baccalaaureate origins of doctoral degrees 1983 (Wooster study); admissions statistics for law and medical schools 1986; graduates' occupational list 1987; surveys 1976. Surveys/Statistics: ACM statistics 1982-89 on many topics, including financial aid, attrition, enrollments. Reports include: Faculty salary surveys for 1987-88 (Jan 1988) and 1988-89 (Jan. 1989). Tuition & student budget survey 1988-89 (June 1988). Reports to J. Macy Foundation on Premedical Education Project of ACM, Dec. 1982 and May 1983.

Resultados 61 a 75 de 259