Shared Box 19
Container
Contains 12 Collections and/or Records:
Portrait, undated
File — Container: Shared Box 19
Identifier: Folder Oversized
Scope and Contents
This collection contains four scrapbooks and music manuscripts, essays, and lecture notes created by Mary E. Hopfensperger Liebl, Lawrence College class of 1939. Materials date from 1924 to 1946 but primarily document Mary's time as a student at Lawrence.
"Original Letters of Amos Adams Lawrence and Miscellany of Lawrence College", 1845-1883
Item — Multiple Containers
Identifier: Item 1
Scope and Contents
Items were removed from this volume circa 1990-2002. Items 3, 9, 15, 22, and 23 are housed with over-sized materials. A typescript item-level inventory is included.
F. Theodore Cloak Papers
Collection — Multiple Containers
Identifier: LU-MS-185
Scope and Contents
This collection contains materials documenting the tenure of F. Theodore "Ted" Cloak as professor of theatre arts at Lawrence University, 1929 to 1969. Materials include correspondence, photographs, documentation of theatre productions, course materials, and a scrapbook. Also included are research materials related to Dion Boucicault, a 19th century Irish actor and playwright.
Found in:
Lawrence University Archives
/
F. Theodore Cloak Papers
Eta Theta Epsilon fraternity charter, 1916
Item — Container: Shared Box 19
Identifier: Item 1
Scope and Contents
Oversized. Eta Theta Epsilon was an honorary journalism society that merged with Pi Delta Epsilon.
Charter and photograph, 1920-2003
Item — Container: Shared Box 19
Identifier: Item 1
Scope and Contents
Oversized.
Ivory, 1925-03-19
File — Container: Shared Box 19
Identifier: Folder Oversized
Scope and Contents
A parody issue published by Theta Sigma Phi
Phi Kappa Tau ephemera, 1926-1930, 1978
File — Multiple Containers
Identifier: Folder 14
Scope and Contents
Founder's banquet napkin, 1927, stored with oversized materials.
Found in:
Lawrence University Archives
/
John R. Newbury Papers
Campus Planning Records
Collection — Multiple Containers
Identifier: LU-RG08-019
Scope and Contents
This collection contains records documenting campus planning efforts dating from 1926 to 2015. Records of committees; presidents' correspondence; and master development plans for buildings and grounds, such as the 1994 and 2000 reports by Sasaki Associates, are included. Plans and correspondence pertaining to proposed and unrealized buildings are also included.
Found in:
Lawrence University Archives
/
Campus Planning Records
Real estate, 1846-1986
Sub-Series — Multiple Containers
Identifier: 1
Scope and Contents
Includes property abstracts and correspondence documenting properties held by the University in Outagamie County, elsewhere in Wisconsin, and elsewhere in the United States.