Showing Collections: 371 - 380 of 526
Minoo Adenwalla Papers
Collection
Identifier: LU-MS-244
Scope and Contents
This collection contains exams, assignemnts and other course materials created by Minoo Adenwalla. The collection also includes a Lawrence Today article about Adenwalla, and notes from remarks given by Adenwalla.
Found in:
Lawrence University Archives
Mojmir Povolny Papers
Collection
Identifier: LU-MS-174
Scope and Contents
The collection contains materials documenting the tenure of Mojmir Povolny as professor of government at Lawrence University, 1957 to 1987. Speeches, correspondence, articles, Eastern European models of Europe, and a typescript of his dissertation are included. Notes and information on classes Povolny taught, such as Freshman Studies, are also contained in the collection. Materials regarding Povolny’s appointment to Lawrence and notes from faculty meetings are also included. Materials from...
Found in:
Lawrence University Archives
Music-Drama Center Collection
Collection
Identifier: LU-RG08-006
Scope and Contents
This collection is comprised of materials documenting the history of the Music-Drama Center, the home of the Conservatory of Music and Theatre department that was built in 1959. The collection includes correspondence, building plans, articles about the building, and photographs. Materials on Harper Hall, Cloak and Stansbury Theatres, and Waterman Library are also included.
Found in:
Lawrence University Archives
"Music from Lawrence" Tape Series Recordings
Collection — Multiple Containers
Identifier: LU-RG13-007
Scope and Contents
This collection contains reel-to-reel tape recordings of the "Music from Lawrence" tape series, broadcast over a network of radio stations locally, regionally, and nationally between 1958 and 1967. Recordings feature ensemble concerts and individual student and faculty performances from the Conservatory of Music along with scripted information about Lawrence.
Found in:
Lawrence University Archives
Muster Roll of Company A, 10th Maine Infantry Regiment
Item — Box: LIB-MS 1
Identifier: LIB-MS-007
Scope and Contents
Muster roll of Company A, 10th Maine Infantry Regiment, 1863 Jan. 1 to Feb. 28.
Found in:
Lawrence University Archives
Nancy Kaminski Lyons Papers
Collection
Identifier: LU-MS-115
Scope and Contents
This collection contains the letters of Nancy Kaminski Lyons. They were sent to her Mother and Father in Berwyn,Illinois during her time at Lawrence University, written from July 1957 to May 1961. The collection also contains photos Nancy had of some of the people and places mentioned, and a context document. The most common topics within the letters are; Greek Life, schoolwork and classes, dances and holidays, relationships, friends, food, performances, clothes and fashion, sports, and...
Found in:
Lawrence University Archives
Nancy Perkins Lindsey Papers
Collection
Identifier: MDC-MS-053
Scope and Contents
This collection consists of materials created and collected by Nancy Perkins Lindsey, Milwaukee-Downer College class of 1954. It includes a scrapbook with photographs, newspaper clippings, and memorabilia documenting her years at Milwaukee-Downer, as well as class newsletters and photographs of Reunion events from 1979 to 2004.
Found in:
Lawrence University Archives
Nathan Pusey Presidential Papers
Collection
Identifier: LU-RG03-007
Abstract
This collection is composed of the papers that document the presidency of Nathan Pusey, president of Lawrence University from 1944-1953. Materials include both incoming and outgoing correspondence of Pusey, speeches he gave while at Lawrence University, and photographs of Pusey while he was at Lawrence and when he visited Lawrence after leaving as president. The inauguration of Pusey is documented through programs, photographs, and correspondence. Articles, correspondence, and photographs of...
Found in:
Lawrence University Archives
Naval Recruit Muster Certificate
Item — Box: LIB-MS 1
Identifier: LIB-MS-006
Scope and Contents
Recruiting certificate signed by Commander E.R. Thomson, U.S.N. certifying Anthony Reilly was mustered into the U.S. Navy for two years from the date April 16th, 1864 in behalf of the Supervisors of the County of New York as part and parcel of the quota of Volunteers required of said County.
Found in:
Lawrence University Archives
Navy V-12 Program Records
Collection — Multiple Containers
Identifier: LU-RG04-038
Scope and Contents
This collection consists of records pertaining to the Navy V-12 training unit established at Lawrence during World War II. Records include reports, articles, photographs, a directory, commencement materials, staff information, and correspondence. Administrative planning records related to the war effort pre-dating the establishment of the Navy V-12 unit at Lawrence, including applications to other federal programs, are also included.
Found in:
Lawrence University Archives
Filter Results
Additional filters:
- Subject
- correspondence 232
- photographic prints 194
- scrapbooks 133
- newspaper clippings 131
- Lawrence University -- Faculty and staff 92
- Lawrence University -- Alumni 77
- reports 72
- Milwaukee-Downer College -- Alumnae 65
- Student life 64
- minutes 62
- Education, Higher -- Administration 39
- Lawrence University -- Buildings 25
- speeches 24
- Greek letter societies -- Wisconsin -- History -- 20th century 22
- sound recordings 21
- course work 20
- newsletters 18
- Women college teachers 17
- budgets 17
- lecture notes 17
- programs 17
- brochures 15
- photograph albums 14
- syllabi 14
- essays 13
- annual reports 12
- Education, Higher -- Curricula 11
- memorandums 11
- scores 11
- dissertations 9
- fliers (printed matter) 9
- Appleton (Wis.) 8
- Lawrence University 8
- Milwaukee-Downer College -- Faculty and staff 8
- Music -- Instruction and study 8
- United States -- History -- Civil War, 1861-1865 8
- lectures 8
- video recordings 8
- Educational technology 7
- History -- Study and teaching (Higher) 7
- contracts 7
- poems 7
- Convocations 6
- Women college students 6
- concert programs 6
- diaries 6
- posters 6
- College students -- Recruiting 5
- Commencement 5
- Educational fund raising -- Wisconsin 5
- Founding of Lawrence University 5
- bylaws 5
- College student development programs 4
- College teaching 4
- Foreign study 4
- French language -- Study and teaching (Higher) 4
- German language -- Study and teaching (Higher) 4
- Literature -- Societies, etc. 4
- Universities and colleges -- Public relations 4
- Wisconsin -- History -- Civil War, 1861-1865 -- Personal narratives. 4
- World War, 1939-1945 -- Education and the war 4
- appointment books 4
- articles 4
- examinations (documents) 4
- grade books 4
- oral histories 4
- reminiscences 4
- slides (photographs) 4
- Academic libraries -- Administration 3
- Anthropology -- Study and teaching (Higher) 3
- Art -- History -- Study and teaching (Higher) 3
- Authors 3
- Classical philology -- Study and teaching (Higher) 3
- Coaches (Athletics) 3
- College freshmen 3
- Diversity in higher education 3
- Education, Higher -- Evaluation 3
- English literature -- Study and teaching (Higher) 3
- Foreign study -- Germany 3
- Freshman Studies 3
- Lawrence University -- Trustees 3
- Lawrence University Glee Club 3
- Mathematics -- Study and teaching (Higher) 3
- Physics -- Study and teaching (Higher) 3
- Student letters 3
- Theater -- Study and teaching (Higher) 3
- Women athletes -- Wisconsin -- History 3
- Women college presidents 3
- World War, 1914-1918 -- Education and the war 3
- Wriston Art Center 3
- alumni directories 3
- architectural drawings (visual works) 3
- artifacts 3
- card photographs (photographs) 3
- deeds 3
- diplomas 3
- drawings 3
- invoices 3
- songbooks 3
- Academics 2 ∧ less
- Names
- Lawrence University 196
- Conservatory of Music 23
- Lawrence University Archives 16
- Office of the President 16
- Milwaukee-Downer College 8
- Wriston, Henry M. (Henry Merritt) 6
- Smith, Thomas Stevenson 4
- Tarr, Curtis W. 4
- Associated Colleges of the Midwest 3
- Barrows, Thomas N. 3
- Bjørklunden (Baileys Harbor, Wis.) 3
- Knight, Douglas M. 3
- Office of Alumni Relations 3
- Office of Communications 3
- Pusey, Nathan M. (Nathan Marsh) 3
- Tarr, Curtis W., 1924- 3
- Wriston, Henry M. (Henry Merritt), 1889-1978 3
- Alexander, Lewis M. 2
- Boynton, Winifred C. (Winifred Case), 1887-1974 2
- Butts, Carol J. 2
- Cook, David M. (David Marsden), 1938- 2
- Institute of Paper Chemistry (Appleton, Wis.) 2
- Knight, Douglas M., 1921-2005 2
- Koffka, Elisabeth 2
- Lawrence International 2
- Lawrence, Amos Adams, 1814-1886. 2
- Matheson, Priscilla Parsche 2
- North Central Association of Colleges and Schools (U.S.) 2
- Office of Campus Activities 2
- Plantz, Samuel 2
- Raney, William Francis 2
- Sampson, William Harkness 2
- Smith, Reeder, 1804-1892 2
- Student Army Training Corps (S.A.T.C.) 2
- Warch, Richard 2
- Abrams, Reid 1
- Adams, Marie 1
- Albert, Ruth Birmingham 1
- Allen, Chester 1
- American Association of University Professors 1
- American Association of University Women (AAUW), Appleton chapter 1
- Association of American Colleges 1
- Axtell, Sarah 1
- Bagg, Rufus M. 1
- Banta, George, Jr. 1
- Barber, Ethel M. Schoenbaum 1
- Barber, James Gordon 1
- Barr, Dorothea Packard 1
- Barta, Jack L. 1
- Barwig, Richard E. 1
- Beals, Elizabeth Homrighausen 1
- Beck, Jill 1
- Beck, Warren 1
- Benson, Anna Wishek 1
- Berry, Andrew Campbell 1
- Berry, Floyd 1
- Biddlecombe, Jessie Dahlem 1
- Billeb, Renee 1
- Birch, Jeanne Wierks 1
- Boardman, William S. 1
- Boardwin, Louise 1
- Bober, Mandell Morton 1
- Boldt, Patricia Hamar 1
- Borns, Barbara 1
- Boucicault, Dion, 1820-1890 1
- Boynton, Donald 1
- Brackenridge, J. Bruce 1
- Breunig, Charles, 1920- 1
- Briggs, Lucia 1
- Brooks, Charles Mattoon, 1908- 1
- Brown, Bruce Maitland 1
- Brown, Emily Frances 1
- Brown, Frances Hogg 1
- Bucklew, John, Jr. 1
- Buerger, Ottilia 1
- Bullis, Jerald, 1944- 1
- Burrows, David 1
- Burt, Martha Lou 1
- Buskey, Janet Anderson 1
- Butterfield, Victor 1
- Butts, Lydia Gardenier 1
- Case, Bernice 1
- Chaney, William A. 1
- Chobot, Karen 1
- Clark, Gertrude 1
- Clark, Leda A. (Ballard) 1
- Cloak, Theodore F. 1
- Colman, Lucinda Darling 1
- Committee on Honors 1
- Connor, Mary Jane 1
- Cooke, Edward 1
- Cooke, Nellie Elizabeth Ford 1
- Cotton, Hester L. 1
- Cowen, James 1
- Crane, Theodore Rawson, 1929- 1
- Crow, William Leslie 1
- Cunningham, Maurice P. 1
- Dana, Olga Haney 1
- Darrah, Robert 1
- Davey, Catherine Ruth Bullis 1 ∧ less
∨ more
∨ more
Lawrence University Archives