- 14549_web.pdf
- The Administrative Services building opened in 1975.
- Dimensions: 21.5 x 17.5 cm
- Physical Format: Document
- Local Identifier: Quik-ref: Administrative Services
09195_web.pdf
Sem título- 08035_web.pdf
- Dimensions: 22.7 x 14.9 cm
- Physical Format: Document
- Local Identifier: Quikref - Shoemaker Hall
- 07395_web.pdf
- Dimensions: 21.2 x 17.9 cm
- Physical Format: Document
- Local Identifier: Quik ref - Historic Sites
- 06788_web.pdf
- Lawrence Hall, named after long-time faculty member Isabel Lawrence, opened in 1905 as a dormitory for women. It replaced the first Lawrence Hall after a fire destroyed it in early 1905.
- Dimensions: 21.2 x 13.5
- Physical Format: Document
- Local Identifier: Quikref - Lawrence Hall (1905)
- 06642_web.pdf
- Dimensions: 21.4 x 13.7 cm
- Physical Format: Document
- Local Identifier: Quikref - Halenbeck Hall
05846_web.pdf
Sem título- 04933_web.pdf
- Dimensions: 22.3 x 14.6 cm
- Physical Format: Document
- Local Identifier: Quikref file - Engineering and Computing Center
- 04892_web.pdf
- Dimensions: 17.6 x 12.3 cm
- Physical Format: Document
- Local Identifier: Quikref file - Mitchell Hall
- 04782_web.pdf
- Dimensions: 27.7 x 10.4 cm
- Physical Format: Document
- Local Identifier: Quikref file - Garvey Commons
04618_web.pdf
Sem título- 03517.jpg
- Dimensions: 21.4 x 13.7 cm
- Physical Format: Document
- Local Identifier: Quikref - Eastman Hall
- 14564_web.pdf
- Dimensions: 16.1 x 12.6 cm
- Physical Format: Document
- Local Identifier: Quik-ref: Kiehle
- 14563_web.pdf
- Dimensions: 21.4 x 16.7 cm
- Physical Format: Document
- Local Identifier: Quik-ref: Kiehle
- 14562_web.pdf
- Dimensions: 21.2 x 13.8 cm
- Physical Format: Document
- Local Identifier: Quik-ref: Old Model School
- 14548_web.pdf
- Dimensions: 20.2 x 25.2 cm
- Physical Format: Document
- Local Identifier: LR&TS records (6G.1c)
- 14547_web.pdf
- Dimensions: 25.8 x 17.5 cm
- Physical Format: Document
- Local Identifier: LR&TS records (6G.1c)
- 13433_web.pdf
- Stewart Hall, which opened in 1948 as St. Cloud State's main classroom building, was named for Warren Stewart. Stewart served as St. Cloud State resident director from 1938 to 1948.
- Dimensions: 17.5 x 12 cm
- Physical Format: Document
- Local Identifier: Quik-ref: Stewart Hall
- 13432_web.pdf
- Completed in 1971, Centennial Hall, named in honor of St. Cloud State's establishment in 1869, served as the campus library until 2000.
- Dimensions: 13.7 x 21.4 cm
- Physical Format: Document
- Local Identifier: Quik-ref: Centennial Hall
- 13431_web.pdf
- Completed in 1971, Centennial Hall, named in honor of St. Cloud State's establishment in 1869, served as the campus library until 2000.
- Dimensions: 21.4 x 17.6 cm
- Physical Format: Document
- Local Identifier: Quik-ref: Centennial Hall
- 13430_web.pdf
- Completed in 1971, Centennial Hall, named in honor of St. Cloud State's establishment in 1869, served as the campus library until 2000.
- Dimensions: 19.7 x 19.8 cm
- Physical Format: Document
- Local Identifier: Quik-ref: Centennial Hall
- 13387_web.pdf
- Opened in 1973 as Mathematics and Science Center, the building was renamed the Robert H. Wick Science Building in 2005 to honor Robert Wick, St. Cloud State president from 1965 to 1971.
- Dimensions: 27.9 x 21.3 cm
- Physical Format: Documents
- Local Identifier: Quik-ref: Wick Science Building
- 13386_web.pdf
- Opened in 1973 as Mathematics and Science Center, the building was renamed the Robert H. Wick Science Building in 2005 to honor Robert Wick, St. Cloud State president from 1965 to 1971.
- Dimensions: 27.9 x 21.3 cm
- Physical Format: Documents
- Local Identifier: Quik-ref: Wick Science Building
- 13360_web.pdf
- Dimensions: 22.6 x 17.4 cm
- Physical Format: Document
- Local Identifier: Quikref: Education building
- 11676_web.pdf
- Dimensions: 21.3 x 18.2 cm
- Physical Format: Document
- Local Identifier: Quikref - Business Building
The materials here are quik-ref files regarding campus buildings and spaces. The collection also includes nearby non-campus buildings, spaces, and geographical features, including the 10th Street bridge, Mississippi River, and Barden Park. In these files are a variety of material related to the building or space including newspaper clippings, press releases, dedication programs, and audio.
It is an artificial collection created sometime before 2007 but material is periodically added.
Sem título- 00907.jpg
- Dimensions: 4.8 x 4.4 cm
- Physical Format: Photomechanical print
- Local Identifier: Center for Information Media. Publications. Newsletters, Winter 1989/90-Spring 1998. Fall 1990 IM News
There are eleven boxes in this collection which contain records about the Center for Information Media at St. Cloud State University. The records date from 1957 to 2008. Additions to the series may be ongoing.
The records in this collection are arranged into ten series, which are as follows:
Series 1: Correspondence, 1971-1990
This series has correspondence and interoffice memorandums from the Center of Information Media.
Series 2: Curriculum, 1957-1990
By far the largest series out of the group, the Curriculum series contains information on the different programs that the Center for Information Media has offered in the past, from certification and licensure courses to graduate programs. This series includes course schedules, syllabi, and information on enrollment.
Series 3: Finances, 1965-1981
This series includes information on CIM’s budget, grants, and the Luther Brown Scholarship Program.
Series 4: Minutes, 1964-2006
Faculty meeting minutes make up the bulk of this series.
Series 5: Multimedia, 1965-1977
The Center for Information Media created multi-media for some of its earlier events, including a reel-to-reel from a conference in 1965 to an audio cassette recording of Luther Brown’s retirement party in 1977.
Series 6: Photographs, 1972-1973
This series includes black and white photo albums of CIM graduates and graduation ceremonies from the early 1970s.
Series 7: Publications, 1962-2008
The Center for Information Media publishes its own newsletter which can be found in this series. Newsletters dating from 2002-2008 can also be viewed on the Center’s website: http://www.stcloudstate.edu/cim/news.asp.
Series 9: Staffing, 1965-2000
Included in this series are memorandums regarding job descriptions and information on staffing.
Series 10: University of North Dakota Joint Program, 1968-1982
For a brief period, St. Cloud State University had a joint library/audio-visual program with the University of North Dakota.
Sem título- 08034.jpg
- Dimensions: 43 x 27.8 cm
- Physical Format: Document
- Local Identifier: Oversize drawer 18
- 00297.jpg
- Robert Wick, a long-time St. Cloud State faculty member, served as its president from 1965 to 1971.
- Dimensions: 19 x 24 cm
- Physical Format: Black-and-white photograph
- Local Identifier: Presidential Inaugurations. Wick Inauguration. Scrapbook 1
- 17857.jpg
- Dimensions: 24.2 x 19.5 cm
- Physical Format: Black-and-white photograph
- Local Identifier: Presidential inaugurations. Wick inauguration. Scrapbook Vol. 1
These boxes contain records about St. Cloud State University presidential inaugurations, dating from 1966 to 2008. The presidential inaugurations included here are for the following people who held office: Robert Wick, Charles Graham, Brendan McDonald, Roy Saigo, and Earl Potter, III. Additions to these series may be ongoing.
Arranged chronologically, the main focus of the records is the preparation for the inaugurations and the ceremonies themselves. Included in the records are detailed schedules of events, press releases, invitations and guest lists.
Other material is contained here, including correspondence, reports, and audio/video of presidential inaugurations.
The Presidential Inauguration records are split into five separate series.
Series 1: Robert Wick, 1965-1971
This series contains materials created for the inauguration of St. Cloud State’s 14th President, Dr. Robert Wick, who held office from 1965 to 1971. The inauguration was held during the weekend of October 28th and 29th of 1966. The Minneapolis Symphony Orchestra performed at this event.
The series contains a vast array of materials, which include schedules, the Inaugural Address on an audio track (reel-to-reel) in mono at 3 ¾ ips, 2 reels of film, copies of speeches, invitations and programs. The collection also includes two large scrapbooks and many 8 x 10” labeled photographs, in both matte and glossy format.
Series 2: Charles Graham, 1971-1981
This series contains materials created for the inauguration of St. Cloud State’s 15th President, Dr. Charles Graham, who held office from 1971 to 1981. The inauguration was held during the weekend of March 3rd and 4th of 1972. The musical performance at this ceremony was by Doc Severinsen of “The Tonight Show” fame.
The series contains materials created by the following committees: Ceremony Committee, Concerts Committee, Publicity and Printing Committee, and the Reception Committee. The series also includes 1 reel-to-reel audio track at 3 ¾ ips along with an audiocassette, press releases, a personal information sheet on Dr. Graham, newspaper clippings, memorandum, rosters, correspondence, guest lists, and invitations. Other materials include numerous letters of congratulations and certificates from local academic institutions.
Series 3: Brendan McDonald, 1982-1992
This series contains materials created for the inauguration of St. Cloud State’s 17th President, Dr. Brendan McDonald, who held office from 1982-1992. The inauguration was held on February 26, 1983.
The series contains materials created by the Steering Committee. It also includes one VHS and one cassette tape of the inauguration ceremony, correspondence, financial information, invitations, press releases, programs, and speeches.
Series 4: Roy Saigo, 2000-2007
This series contains materials created for the inauguration of St. Cloud State’s 21st President, Dr. Roy Saigo, who held office from 2000-2007. The inauguration was held on April 21, 2001.
Series 5: Earl Potter III, 2007-2016
This series contains materials created for the inauguration of St. Cloud State’s 22nd President, Dr. Earl H. Potter III. Contained in this series is an invitation to the inauguration ceremony and the program that was given to attendees. The inauguration was held on September 19, 2008.
Series 6: Robbyn Wacker
This series contains materials created for the inauguration of St. Cloud State’s 24st President, Dr. Robbyn Wacker, who held office from 2018-2024.
Sem título- 00795.jpg
- Dimensions: 53.5 x 42.9 cm
- Physical Format: Document
- Local Identifier: Oversize drawer 18
These series contains records about St. Cloud State University commencement, dating from 1871 to 2009. Additions to this series will be ongoing.
Arranged chronologically, the main focus of the records are the programs. Programs were issued for each ceremony, listing names of those who graduated and the degree that was received. Early programs do not list graduates, but instead just the events surrounding commencement.
Starting in 2000, commencement was split into two: one for undergraduate students and one for graduate students. Thus, there were two programs. It later combined into a single program.
Other material is contained here, including invitations, speeches of commencement speakers, and audio and video of commencement, dating back to 1968.
The commencement records are split into four separate series.
Series 1: Reference Copy
This series contains the most complete run of SCSU commencement programs. There is one copy for each commencement program that the Archives has.
Series 2: Archives Copy
This series contains, when possible, two copies of each commencement program. Commencement programs here are duplicated in Series 1.
Series 3: Other Material
Contained in this series are invitations, schedules, and other material related to the commencement ceremony. Text of speeches, dated mostly from the 1960s, are in this series as well.
Series 4: Audio/Visual
This series has audio and video of commencement programs dating back to 1968. Some years there is only audio, which is on either cassette tape or reel to reel. Video exists here for many commencement ceremonies, especially after 1999, though there is earlier video. Video formats include VHS and DVD.
Sem título- 06786.jpg
- Dimensions: 42.1 x 35.7
- Physical Format: Document
- Local Identifier: Oversize drawer 19
- 05869.jpg
- Dimensions: 27.7 x 21.3 cm
- Physical Format: Document
- Local Identifier: Oversize drawer 18
- 05868.jpg
- Dimensions: 42.3 x 32 cm
- Physical Format: Document
- Local Identifier: Oversize drawer 18
- 05867.jpg
- Dimensions: 42.3 x 29.8 cm
- Physical Format: Document
- Local Identifier: A12-004 UPB records
- 05866.jpg
- Dimensions: 42.3 x 32.8 cm
- Physical Format: Document
- Local Identifier: Oversize drawer 18
- 05865.jpg
- Dimensions: 42.3 x 32 cm
- Physical Format: Document
- Local Identifier: Oversize drawer 18
- 05864.jpg
- Dimensions: 42.3 x 31.3 cm
- Physical Format: Document
- Local Identifier: Oversize drawer 18
- 05863.jpg
- Dimensions: 42.3 x 30.4 cm
- Physical Format: Document
- Local Identifier: Oversize drawer 18
- 05862.jpg
- Dimensions: 43.3 x 28.7 cm
- Physical Format: Document
- Local Identifier: Overseize drawer 18
- 05861.jpg
- Dimensions: 43.1x 27.8 cm
- Physical Format: Document
- Local Identifier: A12-004 UPB records
- 05860.jpg
- Dimensions: 42.9 x 27.9 cm
- Physical Format: Document
- Local Identifier: A12-004 UPB records
- 05859.jpg
- Dimensions: 27.9 x 42.9 cm
- Physical Format: Document
- Local Identifier: A12-004 UPB records
- 05858.jpg
- Dimensions: 42.9 x 27.8 cm
- Physical Format: Document
- Local Identifier: A12-004 UPB records
- 05857.jpg
- Dimensions: 43 x 28.2 cm
- Physical Format: Document
- Local Identifier: A12-004 UPB records
- 05856.jpg
- Dimensions: 42.9 x 27.8 cm
- Physical Format: Document
- Local Identifier: A12-004 UPB records
- 05855.jpg
- Dimensions: 42.9 x 27.8 cm
- Physical Format: Document
- Local Identifier: A12-004 UPB records