Published
ArchonInternalCollectionID:57
The Development Office is responsible for the fund-raising operations of the college. These records document its activities.
History & Background of the Office:
Perhaps the first donation to Grinnell College was in 1846 when J.J. Hill, one of the Iowa Band, made the gift of a silver dollar to challenge his colleagues to endow the College. Since that time, the College has been almost continually involved with fund-raising campaigns. In 1897 a Semi-Centennial Fund was established for enlarging the campus and for adding to the endowment. Four groups were targeted: alumni, trustees, faculty; citizens of Grinnell; Congregationalists of Iowa; and friends of education everywhere. Solicitations were sent out from the Semi-Centennial Committee.
In 1913 the Grinnell College Foundation was established to work with the Trustees of the College to manage and sell real estate, principally farm lands, given to the college under annuity plans. The Foundation financed men's and women's dormitories built in the second decade of the twentieth century. The College also had a number of endowment campaigns after the turn of the century. During the first half of the century, the College Treasurer and Business Officers were involved with development efforts, especially Louis V. Phelps (1915-49) and Charles Kaufman (1948-66). The fund-raising activities of the College were run by the administration, especially the President, and the Trustees for many years. In the late 1950s President Bowen hired the fund-raising counselling firm of Marts & Lundy to study the feasibility of raising substantial funds to meet the ongoing needs of the College. Then early in the 1960s, with the assistance of a matching grant from the Ford Foundation, the College hired its first, senior, fund-raising officer, John McFarland. From that time until 2005, development activities have been run from the Development Office. In 2005, the Development Office, the Alumni Office, and the Office of Communications and Events were combined under one Vice-President for College and Alumni Relations.
Development Officers:
1963-65 John R. McFarland, Jr. Vice President for Development 1966-66 Russell W. Fridely Vice President for Planning and Development 1966-71 James O. Avison Director of Development 1971-73 James O. Avison Vice President for Resources Planning 1973-76 James O. Avison Vice President for Institutional Development 1976-80 David L. Murphy Vice President for Development 1980-82 Richard T. Jenkins Vice President for Development 1982-92 Thomas K. Marshall Vice President for Development 1992-93 Michael S. Bever Vice President for Development and Alumni Relations 1994-96 E. Kevin Cornell Vice President for Development and Alumni Relations 1996-2001 Angela Voos Vice President for Development and Alumni Relations 2001 - 2005 Todd A. Reding Vice President for Alumnit Relations and Development, 2005 - 2010 Mickey Munley, Vice President for College and Alumni Relations
Files are arranged in seven series.
Some records are open for research; others are confidential and require authorization from College officials to access.
Published
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.
Published
Published
Published
Published
Published
Published
Published
Published
Published
Provenance: Sent to the Archives by Development Office Staff, 1996.
Published
Published
Campaign stationery and invitations Campaign postcard Campaign notecard and envelope Campaign stationery N.Y. campaign kick-off invitation Chicago campaign kick-off event invitation
Published
Campaign memos sent to Steering Committee members.
Published
Committee guide for the Campaign for Grinnell
Published
Solicitation materials Campaign prospectus Photo book used by fundraisers to show prospects: "Grinnell College. Expansion & renovation of the science facility, May 1995"
Published
Published
This series contains files regarding scholarships and loan funds for students and other college investments. Some files seem to relate more to activities of the Treasurer's Office than to Development Office activities. Also includes files relating to insurance for college employees. Comments in the box listing contain more details of certain files. Provenance: Received from Mickey Munley, Development Office, Jan. 1997
Published
Published
Prize funds, 1955-58 The American Bankers Assn. Fdn. for Education in Economics, 1942-58 Auction, 1958-60 Benger Fund, 1958-60 Behr Scholarship, 1961 Bleamaster Loan Fund, 1959-65 Baker Scholarship, 1957-61 Blue Cross, 1957-59 Benson and Christopherson, 1952-60 Arthur David Brody Loan Fund, 1959-61 Brody Scholarship, 1955-63 Paul Brother / Angus C. McDonald, 1942-49 Class of 1914 Student loan fund, 1914 Carnegie Foundation for the Advancement of Teaching, 1920-78. Includes correspondence regarding retirement and disability benefits. Includes report from Grinnell College faculty to Trustees regarding alleged overpayments in disability and retiring allowances, ca. 1943. Lousia Sargent Conard Fund for the Advancement of Teaching, 1944-69 Concessions, 1956-57 Danforth Grant, 1959-61
Published
Published
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
Published
Published
Mary I. Jarmen Scholarship, 1959 Martin Luther King, Jr. Scholarship Fund, 1968 Knights Templar Educational Foundation (student loan), 1954-58 Lake Acre, 1954-64 Helen Betty Hornor Liljestrand Scholarship Fund, 1969-70 Lilly Endowment, 1959-61 Fred A. Little Scholarship Fund, 1967 Little, Fred A. Scholarship Fund, 1952-59 Macauley Trust, Elise Lennig. American Indian Scholarship, 1956-74 Elizabeth McCormick Fund, 1956 McNulty Scholarship, 1921 Mears, Mary Grinnell - Estate, 1935-36 Maltease Cross Fund, 1925-42 Maytag Loan Fund - now Sch. Fund, 1913-32 Merritt Credit Bureau Foundation, 1959-60 Meyers, Colonel - Scholarship Account, 1937 Molitor Spanish Fund, 1970 Noyes, LaVerne Scholarship, 1942-45 William Sterling Peirce Memorial Scholarship, 1962 Pickett and Hatcher Educational Fund, 1950-53 Pitcher, Arthur, 1956-59 Presser Scholarship, 1948-60 Priest, Dwight L. Scholarship, 1936-43
Published
Published
Ramsey Insurance, 1955-62 Ray, W.G., Scholarship, 1914-50 Rawson Scholarship, 1922-42 Roberts, Fred M., 1954-60 Roberts, Fred M., 1949-51 Roberts, Fred M., 1951-53 Roberts, Fred M., 1943-48 James Norton Roberts Honorary Professorship, 1959-61 Rosenfield Lectureship, 1957 Salinger, Herman. 1954 German textbook, 1951-56 Science Building Reports, 1950-53 Student Loan (spratlen) L.F. Stenhouse Student Loan Fund, 1956 Strong Brothers Scholarship, Lucia G. Strong Estate, 1942-51 Mose E. Swartz Scholarship, 1968-71 Thompson, W.E., 1958-59 Tuttle Loan Fund, 1941 Union Carbide and Carbon Corporation, 1954-60
Published
gifts to Grinnell College in memory and in honor of our alumni and friends
Published
"The Trustees, faculty, and students of Grinnell College wish to acknowledge with sincere appreciation the gifts of alumni, parents, and other friends of the college which financed the Burling Library and also will make possible the construction of the new Fine Arts Center in 1960" shelved at the end of RG-DEV
Published
NOTE: BOXES 1 & 2 ARE CONFIDENTIAL Provenance: Received from Mickey Munly, Development Office, Jan. 1997 This series includes monthly giving reports (donor name and amount), gift report summaries, class reports, pledges per campaign, etc.
Published
Published
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
Published
Published
FY1990 -- Parents' Giving Reports, Open Pledges, ARH Donors, Class Reports FY1990 -- Campaign Giving Reports, Jan.-June 1990 FY1990 -- Campaign Giving Reports, July-Dec. 1989
Published
Published
Gift Report Summaries, July 1978-May 1992 (11 folders, arranged by month) Erwin, Cornelius B., 1931-72
Published
Contents: This series includes wills, trusts, annuities, and relevant correspondence from alumni, their legal and financial consultants, and College staff. Also included are some investments' records from the College Treasurer; real estate holdings (both land and buildings); and college mortgages. Materials in boxes 4-6 had been water-damaged before they were transferred to the Archives. Some documents may require more extensive conservation treatment before being used. Materials discarded: Duplicates; quarterly or annual statements for estates in which Grinnell College was a legatee. Provenance: Received from Mickey Munley, Development Office, Jan. 1997
Published
Published
Abma, Jake, 1945 Abrams, Evelyn L., 1963-65 Agricultural Finance Inc., 1963-64 Alden, Ebenezer, 1883-98 Alford, Esme A., 1967-68 Alley, Mabel B., 1979-81 Allison Farm, 1915-57 Anderson, Thomas & Kathleen, 1952-63 Appleby, Annette, 1970-77 Appleby, Edith M., 1982 Appleby, Velma E., 1979 ARH - Bailey-Marsh Company, 1916 Armstrong Furnace Company, 1947-56 Arnold, Elena Troxel, 1983-86 Arnold, Melcenia E., 1932-34 Arnold, Myrtle, 1959 Atkinson, Ann E., 1893 Austin, Gertrude Bishop Phillips, 1961-63 Austin, Margaret J., 1912-54 Baggs, Joanna B. & George, 1908-23 Bailey, William D., 1953 Ballard Eagles Building, Inc., 1953-58 Ballard, Harriet L., 1984-85 Baltimore, R. Phillip, 1959 Barnes, Stephen G. & Hannah M., 1931-39 Barnet, Wells H., 1967 Baty, Elizabeth, 1960-61 Baylor, F.B., 1969
Published
Published
Beaton, Isabella, 1930 Benson, Charles G., 1950-51 Benson, Lena C. & Christopherson, Chris, 1870, 1908, 1948-60 Bettendorf, Elizabeth, 1921 Betz, Paul T., 1980 Bigelow, Geneva, 1950-52 Blachly, Clarence, 1963-72 Black, M.E. and Olive C., 1933 Blatherwick, John & Bertha E., 1946-57 Bleamaster, Wilfred C. and Abbie Dillon, 1959-62 Bliss, Elenora S., 1948 Blomberg, Axel H., 1970 Blossom, Charles A., 1928-42 Booknau, Henry R., 1917-25 Bowen, A.B., Mrs. & Mrs. F.W. Wyatt, 1930-39 Bradley, James L., 1966 Bradley, Sarah H., 1928-35 Brande, Edward Dawson, 1940-46 Bray, Evelyn S., 1929-60 Breed, Maggie, 1911 Brenniman, Bertha, 1952-56 Brinton, M.H., 1908 Brody, Arthur David, 1959 Brody, Edna S., 1977 Brody, Harry, 1960 Brody, Jennie R., 1983-84
Published
Published
Brown, Margaret N., 1941-44 Brown, Ruth Ida, 1970-71 Brown, Wortha D., 1963-69 Bruce, Rosmer L., 1971-73 Brundage, Pauline, 1972-76 Bryan, Harold E., 1983-84 Bryant, Vesta, 1912 Buckley, Parke, 1909-22 Buckman, Lorraine V., 1982-84 Bucksbaum, Isaac, 1953-63 Burchard property; Gilfillan Building, 1916-23 Burgett Charitable Remainder Unitrust, 1982-85 Burt, Lillian, 1947 Burton, Grace C., 1959-60 Burton, Grace 1966-67 Burton, Theodore F., 1929-30 Cady, Irene H., 1982 Camery, Lura G., 1982-83 Campbell, Harriet P. & John, 1924-38 Campbell, Pearl, 1944 Carhart, Lester Ashton, 1955-57 Carnegie Library Endowment, 1907-08
Published
Published
Carleton, Charlotte C., 1919-20 Carlson, Randolph E., 1981 Chamberlain, Eliza A., 1902-03 Chamberlain, Mary, 1911-19 Chester township scholarship fund, 1908-17 Choska Alfalfa Mills, 1961-62 Christoph, Emily May, 1958 Christoph, Mildred B., 1982-84 Clapp, Charles, 1882 Clark, John C., 1905-44 Clark, Louise H., 1973-75 Clark, Theodore F., 1919-21 Clevenger, Edna Warren, 1954-72 Clifton, Cyril C., 1979 Cole, Gracia A., 1930-32 Cole, Phoebe A., 1945-46 Collins, Henry & Florence, 1915-39 Conard, Louisa S., 1976-84 Condit, Eliza B., 1921-30 Cooper, Samuel F., 1902-05 Crabb, David Ernest, 1953-57 Crabb, George M., 1957 Crandall, F.E., 1958 Crone, R. B. Emmet Farm, 1917-41 Crosby, James O., 1916-19 Crow, J.M., 1890-98 Cummings, Margaret D., 1957 Cunningham, Ethel, 1976-77 Curtis, Catharine, C., 1951 Cushman, Job, 1865 Dack, John W. & Nellie P., 1962-77
Published
Published
Darby, J.F. & Marine P., 1948-56 Davis, Aymer D., 1964-81 Davis, Chester C. & Helen S., 1968-78 Davis, Clara G., 1964-65 Davis, Elizabeth D., 1976-77 Davis, Kathryn, 1983-84 Davis, May, 1942-66 Davis, May J., 1922-53 Davis, Ray, 1962-66 Dee, Fred M. & Ida M., 1931-52 Dibble, LeRoy & Martha, 1916-38 Dickens, Charles F., 1971-72 Dickey, Claude G., 1927-66 Dickson, Carol, 1982 Diehl, Harry, 1952 Dieterich, Mary, 1982-83 Dill, Vienna, 1930-34
Published
Published
Dimit, William C.. 1928-1952 Dodge, Joshua E., 1903 Dodson, J.C., 1950 Dorgan, Joseph M., 1976-79 Douglas, Eleanor Louise, 1955-74 Douglas, M.H., 1945-46 Drake, Frances Lee, 1986 Drasdo, Albert P., 1983 Edson, Lizzie S., 1925-26 1887 Alice Forry Fund, 1887-1910 1879 Library Fund Eller, Helen, 1986-1988 Ellis, Francis C., 1986 Ellis, Kate G., 1927 English, Esther K., 1964 English, John W., 1965 Ennis, C.W., 1919-52 Equitable Life Insurance Company, 1927-61 (2 folders) Erwin, Cornelius B., 1931-72 Fairground Property, 1945-61
Published
Published
Falkenhainer, Chester O., 1963 Fellows, Bertha W., 1962-81 Fellows, Maude B. and Jessie L., 1935-57 Felt, Benjamin F. and Agnes, 1914-43 Felt Farm, 1926-75 Fenno, Grace Lee, 1950 Fidelity National Bank, Kansas City, 1937-52 Fife, W.A., 1954-63 Finkbine, Helen S., 1981 Fisher, C.E., 1959-60< Fisher, Mary J., 1941 Fitch, A. Elizabeth, 1910-17 Fitch, Julia S., 1927-63 Fleck, Raymond C., 1964-69 Fletcher, Harold A., 1968-69 Ford Foundation, 1955-60 Forest Inc., 1932-42 Foss, Clara, 1965 Fossum, Daniel, 1947-76 Foundry, 1944-51 Fox, Edwin L. and Carol S., 1969-72
Published
Published
Frank, Ella Field, 1922-49 French, Kathryn M., 1962-73 The Friars, 1961 Gansert, Doris W., 1988 Geller, George R., 1952-53 Gilbert, Elias, 1892 Gill, Naomi, 1981-82 Gillin, John L. and Etta Shaffner, 1958-59 Glann, Dorothy C., 1982 Gorrell, J.R., 1909-38 Gossau, John H., 1982 Gove, Lillie J., 1899-1966 Graves, Bessie B., Gray, Russell, 1959 Gracy, De Ette, 1972-73 Gray, Silas W., 1925-45 Griffin, Marion E., 1939-43 Grilk, Charles, 1942-48 Grimes, Elizabeth S., 1879 Grinnell State Bank, 1916-27 Guldner, Ludwig, 1974-78 Haas, C.M., 1915 Hackler, Charles W., 1948 Hadley Company, 1963-67 Haines, Joanna H., 1910-31 Hallowell, Hazel M., 1958-59 Hammond, J.W., 1909-80 Hancock, Charles, 1911-19 Hardin, J.F., 1915 Harnagel, Alice B., 1978 Harnagel, George, Jr., 1963 Harrah, George D., 1955 Harrison, Clara, 1961 Hart, Irving H., 1909-59 Hart, Neva H., 1988 Haskell, Martha G., 1908-21 Hawk, Rupert A., 1960-62 Hayes, Neva, 1969-70 Hays, Marie, 1965 Heath, John R. Heinrichs, Otto, 1958-91 Hendrickson, Oron M. and Minnie I., 1962-68
Published
Published
Henry, John M., 1966-78 Henshaw, Helen H., 1908-60 Herrick, S.H. and Harriet E., 1910-34 Herrick Chapel Fund, 1930-39 Hewitt, Edwin, 1966-75 Hill, Gershom H., 1920-27 Hill, Grace, 1961 Hill, James L., 1919-36 Hill, Julia F., 1971-73 Hinds, O.H., 1917-53 Holloway, Georgiana M., 1960-61 Holmes, Eugene D., 1945-48 Houghton, Frederick W., 1942-45 Hoyt, Agatha B., 1960 Howe, E.F., 1947-53 Hubbard, Pearl Kellogg, 1977 Huff Farm, 1926-45 Hull, Vira E., 1971 Hulshof, Agnes, 1985-86 Humphrey, Carleton, 1986-87 Hunt, Wilson P., 1925-48 Hurlbut, W.H., 1920-26 Hurr, A.A., 1929 Hurtz, Leonard E., 1952-61 International Nickel, 1948-52 (David Loose) Ingraham, Louise P., 1983-84 Iowa Foundation of Women's Club, 1912 Iowa Theatre Building
Published
Published
James, Mary B., 1857-1935 (James Hall) Janes, Jennie W., 1939 Jarman, Mary I., 1924-64 Jeffrey, CeCelia, 1977 Jenkins, M.E., 1962-65 Jenness, Joe N., 1954 Jentzen, Henry H., 1908-37 Jones, Donald P., 1954-64 Jones, Mary G., 1982 Jones, Richard D., 1913-44 Jones, Ruth, 1949 Kaye, Vashti B., 1966 Kearney, Marjorie E., 1979 Kelsey, Elizabeth, 1967-73 Kersley, Alfred, 1916-44 Kiersted, Wynkoop, 1976 Kilgore, Cecil, 1985 Kimball, D.W., 1910 Kirk, Warren W., 1968-85 Kite, Nettie E. Ware, 1948 Kleinschmidt, Mrs. John R., 1969 Knesel, Howard, 1968-77 Knight, Eleanor S., 1977-78 Knight, Millie B., 1968-70 Knowlton, James A., 1975 Knox, John J., 1929 Kruidenier, Florence Cowles, 1985-86
Published
Published
Kulp, Mersh, 1925-42 Kyle, Willie B., Jr., 1977 Kyle, Willis B., Sr., 1973-82 Lake property, 1955-70 Lambie, Donald, 1965 Lancaster, William, 1953-55 Langan, William H., 1921-70 Larrabee, Annie F. & Laura Leona, 1865-1946 Larrimore, Lillian, 1959 Law, Samuel, 1916-19 Leach, Charles & Ida, 1914-15 Leonard, D., 1872-85 Liddle, Abram & Mary, 1904-24 Lilljeberg, Mary, 1980 Lindley, Agnese Nelms, 1982-83 Lindquist, Phoebe, 1965-67 Little, L.P., 1916-22 Lombard, Mary C., 1916-17 Loose, David N., 1927-52 Lovelace, Marjorie V.E., 1965-67 Loveland, Roger P. 1979 Lowden, Bertha E., [n.d.] Luce, Othmar C., 1974-78 Lyman, Fae L., 1961 Lynch, Frank T., 1982 Lyon, Alma C., 1964-65 MacDonald, Bert, 1959 Macy, Maude, & Kathryn, 1921-63 Main, Emma M., 1929-38 Mark, Stephen Leonard, 1983 Mathews, LaVerne, 1974-75 Maxam, Hattie, 1943-46
Published
Published
Maytag, Fred, II, 1923-67 McAllister, Fannie S., 1916-34 McCaffrey, Richard, 1949-53 McClelland, W.F., 1910 McClenon, Raymond B., 1947-68 McColl, Eva A. Brenton, 1957-58 McCornack, Isabelle Wilkie, 1986-87 McDonald, Angus C., 1944 McDonald, J.C., 1909-20 McDonald, W.B., 1959-71 McGregor, J.R., 1945-53 McGregor, J.R., 1965-66 McKee, Joseph M., 1986 McLain, Eva E., 1986-87 McLaren, William G., 1969-71 Meacham, Bessie K., 1948-56 Mears, Eliot G., 1936-46 Meek, Walter, 1960-81 Mendoza Property, 1428 East, 1947-56 Merrill, Annie D., 1947-48 Merrill, G.H., 1921-25 Merrill, G.W., 1915-38 Merrill, Lucia E., 1968 Merrill, Samuel, 1887-1915 Mid-Continent Petroleum Corp., 1954-62 Miles, R. May, 1955 Miller, D.C., 1909 Miller, Martha, 1965 Miller, F. Wendell, 1949-63 Miller, Peter, 1913-25 Millerd, Clara E., 1915-35 Moffatt Duncan Nicholas Agency, 1954-60 Moller, Amie L., 1959-61
Published
Published
Montgomery, Royal J., 1966 Moran, Viola, 1978-85 Morrison, Helen M., 1913-51 Mudd, Seeley, 1960-68 Muehlstein, Herman, 1963-68 Muir, S. Anna, 1924-42 National Science Foundation, 1956-58 Neasham, Ruth W., 1982-83 Needham, Charles K., 1954-56 Neily, Kathryn Jo. & Joseph E., 1962 Neis, Frances M., 1982 Nelson, Mildred J., 1971 Nichols, Madeline W., 1961 1908 class gift Noble, Charles & Mary, 1903-43 Noll, Amy, 1930-45 Nollen, Gerard S. (Laura Whitman Nollen), 1915 Norelius, Elsie, 1989 Norris, D.W., 1929-53 (2 folders) Notson, Ellen May, 1975-77 Noyes, LaVerne, 1922-80 (2 folders)
Published
Published
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
Published
Published
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
Published
Published
Taylor, Clara K., 1979 Taylor, Ester, 1979 Taylor, Helen, 1984 Tenney, R.M., [n.d.] Thayer, H. Russell, 1983-85 Thieleman, Lydia M., 1979 Thom, Mildred Morse, 1983 Thompson, Frederick, 1963 Thompson, Willard & Henrietta, 1954-84 Thomson, Lula S., 1957 Thone, Frank, 1949-51 Tiede, Anna, 1978-88 Tiede, Leo Emil, 1962-68 Toogood, George, 1929-62 Townsend, Gwendolyn Clark, 1986 Toyne, Emma J., 1963-71 Traver, Maud Cessna, 1981 Triplett, H.L., 1929 Troyer, Lewis, 1933 Trumbauer, Ruth Jensen, 1966 Turpin, Rachel C., 1986 Tuttle, H.W., 1926 Ulrich, Dorothy T., 1983 Vollmer, Helen Grace, 1957 Walker, Lowell J., Charitable Uni-Trust, 1982 Wallace, R.B., 1928 Warburton, Bessie & David, 1921-56 Ward, B.C., 1914 Ware, Alice R., 1931-49 Waters, Chester H., [n.d.] Waugh, Harvey R., 1959-75 Wells, Alice Tone, 1967-68 Wells, William C., 1917-65 Whitcomb, Edna Osborne, 1932-41 White, Charles, 1972-82
Published
Published
White, George D., 1970-72 Whiting, Will C., 1909 Whittum, Fred S., 1966 Whittum, Orpha, 1970-72 Wilder, Herbert A., 1923-66 Wilkinson, Anna Reed, 1916 Willett, Clara G., 1929-55 Williston, S.S., 1874-78 Wilson, Donald L., 1972-87 Wilson, Frances E., 1970-73 Witmer, E.A., 1957-62 Woodford, Carl D., 1985 Worth, Harry, [n.d.] Yager, Beatrice M., [n.d.] Yager, Vincent, 1958
Published
This series is the same as Series 5.1 but arrived in different containers in a separate filing scheme. Provenance: Received from Mickey Munly, Development Office, Jan. 1997
Published
Published
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
Published
Published
Read, Josabel L., 1969 Really Houses, 1922-45 Reese, Effie, 1957-63 Rex, Ethel Stratton, 1965-66 Rice, Elmira E., 1919-68 Rice, Floyd M., 1946-49 Ricker, Benjamin J., 1922-44 Robbins, Abbie W. & H.H., 1914-27 Rush, John H., 1959 Rugh, Mary, 1925-49 Ryan, John P. & Elsie, 1930-42 Sanders Quarter, 1934-55 Sandford, Kathleen and J. Ward, 1952 Schaeffer, Miles, 1957-71 Scott, John T., 1914-20 Sequeira, Leforne, 1961-63 Sheraton Corp. Of America, 1958-59 Sherman, M.E., 1959-71 Simpson, Ida M., 1930-51 Sisson, Anna Rawson, 1916-47 Smertenko, Clara M., 1930-35 Smith, Lloyd, 1919-60 Smith, Roy J. & Floss M., 1956-57 Smith, Willard R., 1962 1412 Spencer, 1947-64 State Finance Company, 1956 Steiner, Henry York, 1964-67 Stewart, Joel & Helen, 1913-41 Storch, Ella H., 1964 538 Tenth Avenue, 1967</span>
Published
Published
Terrill, A.B., 1908-18 Thompson, Burt J., 1954-68 Thompson, Gertrude, 1947-52 Thornburg, Nellie G., 1966 Tool, Arthur Q., 1969 Trigg, Elsie Kellogg, 1974 Truman Property, Minneapolis, 1879-1935 Valentine, Mary P., 1908 Van Eveva, Susan H., 1963-64 Van Treese Abstract, 1917-61 Vittum House; H. Alexander contract, 1946-48 Wack, Anna M., 1962-66 Wallace/Thomas Land, 1935-44 Ward, Nellie, Farm, 1930-37 Ware Farm, 1927-56 Wells, Alice Tone, 1967-68 West, Mildred W., 1971 Wendle, Hattie Davis, 1970 Wheeler, Marjorie S., Estate, 1972 White, Elsie, Estate, 1965 Williams, Lucia, 1921-31 Wilson, L.O., contract (Stauss), 1947 Winders Farm, 1935-66 Witmer, E.A., estate, 1961 Winterstein, Julia B., annuity, 1915-32 Wood, Mrs. Grace E., annuity, 1922-34 Woodard property, 1922-32 Yochem Farm, 1931-38 Young, Anita Klein, estate, 1967-70 Younker Building, Des Moines, 1925-52 [Unnamed file], 1923-55 (Swisher, martin, et al.) [Untitled], 1962
Published
This series contains family genealogies compiled by Grinnell alumni and by Development Office Staff. The genealogies are only for family members who attended Grinnell College or have a Grinnell College connection. The index that came with the materials was not entirely accurate. The index that follows lists those genealogies that are included. Provenance: Given to Archives by Jan McConnell, Development Office, February 1997
Published
Published
Abel Adkins Akerman Allison-Sherman Ames Anderson-Mangold Appleby Arnold-Parish Attwooll Bair Barber Barnard Bliss Boehmler Brereton Brewer Bridgham Brody Brundage Buckley Budlong Burling Burroughs Call Carter-Wilkinson Cathcart Cessna Clark-Hugus Cleveland Corrough Cowles Cushman Crabb Craver DeLong-Coggeshall Dewey Dickinson Douglas Dunham-MacEachron Egan-Evenson Eldridge Evans Everest Fellows-Wagner Fisher Fleck Ford-Harshbarger Friend George-Coutts Gleysteen Greef Haines Hall, Norman Hardin Harriman Harris (Arthur, Clint, etc.) Harris (Mayo) Hayes Heald Higley Hopkins Hormel-Grounds Hunting-Corr Inglis-Bush James (Master Genealogy filed under Ricker) Jones Kensinger Kenyon Kessel Kingdon-Brown Kleespie Korns Ladd-Mills Leavitt Lowrey-Barnes-Cobb Lyon McCornack-Smith McIntosh Macy Marsh Marshall Martin-Almy Matlack Matthews Maytag Meacham Meade Mears Merrill, J.H. Merrill-McGill-McCandless Miller, Bessie Hitchcock Miller, Edward Miller, Ervin J. & Ray H. Morrison Murphy-Burroughs Norelius Norris, H. Waldo Noyes Palmer Park Parker (2) Patton (See Lyon) Patterson Peck Pedersen-Pederson Peirce Pennock Perkins Pooley (see Lyon) Pyle Raffety Rerick Ricker (immediate family and master genealogy) Rinaldo Risser Robbins-White Roberts Rule Rutledge Sherman Smiley Smith Somers-Winter-Frey Spencer-Lynde Steiner Stewart Strong Stuart-Noll Sutherland Sunnen & Sly Swan-MacEachron-Roberts Tallmon-Tallman-Jones Tebbens-Collette Thompson Thompson-Farr Towle Van Derveer Wallace Weitz West West-Warburton Whitehill Whiting Whitley-Leach Wilson Woodward Wright
Published
This series includes files for fund raising activities including the Phonathan, Annual Fund/Class Fund, Parents' Fund, and special mailings and events. A small, representative sample of these activities were transferred to the Archives; they provide evidence of annual and semi-annual operations that varied only slightly year-to-year. The remainder of the files were returned to the Development/Alumni Office. Provenance: Sent to the Archives by Bonnie Primley, 1998-99.
Published
Published
Class Fund letters, 1972-85 (7 folders)
Published
Published
Class Fund letters, 1981-88 (7 folders)
Published
Published
Annual Fund (Class Fund directors), 1979-94 (13 folders) Class Fund directors' weekly mailings, 1994-96 (3 folders) Class Fund directors' conference, 1995 Parents' Fund, 1978-95 (6 folders)
Published
Published
Phonathan. History, 1977-84 Phonathan. Student evaluations, 1991 & 1993 Phonathan. Training materials/scripts Phonathan, 1982-96 (6 folders) Student Development Committee, 1984-94 (3 folders) Special funds: Lori Schwab Memorial, 1994-95 Special funds: Laura Lambert memorial, 1996 Special mailings: Steiner, 1992 Special mailings: Goodnow, 1994 Special mailings: Swim Clock, 1994 Special mailings: Lybunt letter, 1995 Special mailings: Couples letter, 1995 Special mailings: Ternberg letter, 1995 Special mailings: Reunion '72, 1996 Special mailings: Lapsed "chalkboard" mailing, 1996 Special mailings: 1941 Pam letter follow-up to Farver challenge, 1996 Special mailings: Reunion '71 Loewi letter, 1996 Special mailings: Lapsed appeal letter, 1996 Special mailings: Kresge, 1996 Special mailings: Schmeichen letter, 1996 Special mailings: Joe Rosenfield letter, 1996 Special mailings: Kresge Science letter, 1997 Special mailings: J. Hill Medallion Ceremony, 1998 Special events: Herbie Hancock event, 1996 Special events: Fine Arts groundbreaking, 1996 Special events: NBC News spot Reunion, 1997 Special events: Noyce Science Center dedication, 1997
Published
Published
Pamphlets Articles about Grinnell College from various national publications
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published
Published