Mostrar 265 resultados

Descrição arquivística
RG-DEV:  Development Office Records 1913-1990 Inglês
Opções de pesquisa avançada
Previsualizar a impressão Ver:

Films

Provenance is vague: the films came to the Archives from the Development Office when the Fourth Avenue Office Building was vacated, March 1977, but most probably were produced and used by other offices.

Campaign mailings

Campaign stationery and invitations Campaign postcard Campaign notecard and envelope Campaign stationery N.Y. campaign kick-off invitation Chicago campaign kick-off event invitation

Sem 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

Sem 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

Sem 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

Resultados 1 a 15 de 265