- 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
9334 resultados com objetos digitais
Mostrar resultados com objetos digitais
14549
·
Item
·
May 5, 1976
Parte de St. Cloud State Buildings and Space Quik-Ref Material
9195
·
Item
·
April 11, 1969
Parte de St. Cloud State Buildings and Space Quik-Ref Material
09195_web.pdf
Sem título
8035
·
Item
·
June 5, 1916
Parte de St. Cloud State Buildings and Space Quik-Ref Material
- 08035_web.pdf
- Dimensions: 22.7 x 14.9 cm
- Physical Format: Document
- Local Identifier: Quikref - Shoemaker Hall
7395
·
Item
·
May 4, 1969
Parte de St. Cloud State Buildings and Space Quik-Ref Material
- 07395_web.pdf
- Dimensions: 21.2 x 17.9 cm
- Physical Format: Document
- Local Identifier: Quik ref - Historic Sites
6788
·
Item
·
August 28, 2003
Parte de St. Cloud State Buildings and Space Quik-Ref Material
- 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)
6642
·
Item
·
December 2, 1980
Parte de St. Cloud State Buildings and Space Quik-Ref Material
- 06642_web.pdf
- Dimensions: 21.4 x 13.7 cm
- Physical Format: Document
- Local Identifier: Quikref - Halenbeck Hall
5846
·
Item
·
October 16, 1965
Parte de St. Cloud State Buildings and Space Quik-Ref Material
05846_web.pdf
Sem título
4933
·
Item
·
September 12, 1986
Parte de St. Cloud State Buildings and Space Quik-Ref Material
- 04933_web.pdf
- Dimensions: 22.3 x 14.6 cm
- Physical Format: Document
- Local Identifier: Quikref file - Engineering and Computing Center
4892
·
Item
·
October 26, 1958
Parte de St. Cloud State Buildings and Space Quik-Ref Material
- 04892_web.pdf
- Dimensions: 17.6 x 12.3 cm
- Physical Format: Document
- Local Identifier: Quikref file - Mitchell Hall
4782
·
Item
·
October 19, 1987
Parte de St. Cloud State Buildings and Space Quik-Ref Material
- 04782_web.pdf
- Dimensions: 27.7 x 10.4 cm
- Physical Format: Document
- Local Identifier: Quikref file - Garvey Commons
4618
·
Item
·
October 12, 1963
Parte de St. Cloud State Buildings and Space Quik-Ref Material
04618_web.pdf
Sem título
3517
·
Item
·
October 3, 1930
Parte de St. Cloud State Buildings and Space Quik-Ref Material
- 03517.jpg
- Dimensions: 21.4 x 13.7 cm
- Physical Format: Document
- Local Identifier: Quikref - Eastman Hall
14564
·
Item
·
October 16, 1953
Parte de St. Cloud State Buildings and Space Quik-Ref Material
- 14564_web.pdf
- Dimensions: 16.1 x 12.6 cm
- Physical Format: Document
- Local Identifier: Quik-ref: Kiehle
14563
·
Item
·
1952
Parte de St. Cloud State Buildings and Space Quik-Ref Material
- 14563_web.pdf
- Dimensions: 21.4 x 16.7 cm
- Physical Format: Document
- Local Identifier: Quik-ref: Kiehle
14562
·
Item
·
1948
Parte de St. Cloud State Buildings and Space Quik-Ref Material
- 14562_web.pdf
- Dimensions: 21.2 x 13.8 cm
- Physical Format: Document
- Local Identifier: Quik-ref: Old Model School
14548
·
Item
·
October 2000
Parte de St. Cloud State Buildings and Space Quik-Ref Material
- 14548_web.pdf
- Dimensions: 20.2 x 25.2 cm
- Physical Format: Document
- Local Identifier: LR&TS records (6G.1c)
14547
·
Item
·
ca. 1994
Parte de St. Cloud State Buildings and Space Quik-Ref Material
- 14547_web.pdf
- Dimensions: 25.8 x 17.5 cm
- Physical Format: Document
- Local Identifier: LR&TS records (6G.1c)
13433
·
Item
·
1950
Parte de St. Cloud State Buildings and Space Quik-Ref Material
- 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
·
Item
·
April 2008
Parte de St. Cloud State Buildings and Space Quik-Ref Material
- 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
·
Item
·
October 2, 1968
Parte de St. Cloud State Buildings and Space Quik-Ref Material
- 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
·
Item
·
May 7, 1972
Parte de St. Cloud State Buildings and Space Quik-Ref Material
- 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
·
Item
·
Septermber 2, 2005
Parte de St. Cloud State Buildings and Space Quik-Ref Material
- 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
·
Item
·
April 26-27, 1974
Parte de St. Cloud State Buildings and Space Quik-Ref Material
- 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
·
Item
·
1971
Parte de St. Cloud State Buildings and Space Quik-Ref Material
- 13360_web.pdf
- Dimensions: 22.6 x 17.4 cm
- Physical Format: Document
- Local Identifier: Quikref: Education building
11676
·
Item
·
May 14, 1969
Parte de St. Cloud State Buildings and Space Quik-Ref Material
- 11676_web.pdf
- Dimensions: 21.3 x 18.2 cm
- Physical Format: Document
- Local Identifier: Quikref - Business Building
12698
·
Item
·
undated
Parte de Joseph P. Wilson Papers
- 12698_web.pdf
- Dimensions: 12.3 x 7.2 cm
- Physical Format: Document
- Local Identifier: Joseph P. Wilson Papers
id75129
·
Item
·
undated
Parte de Joseph P. Wilson Papers
Titled "Ho! For the Gold Mines of Montana"
id75128
·
Item
·
undated
Parte de Joseph P. Wilson Papers
id75127
·
Item
·
August 22, 1869
Parte de Joseph P. Wilson Papers
Smith served as governor of the state of Vermont from 1863 to 1865. https://repository.stcloudstate.edu/joswilson-letters/18/
id75126
·
Item
·
July 18, 1864
Parte de Joseph P. Wilson Papers
id75125
·
Item
·
August 4, 1863
Parte de Joseph P. Wilson Papers
id75124
·
Item
·
August 1, 1863
Parte de Joseph P. Wilson Papers
id75123
·
Item
·
August 1, 1863
Parte de Joseph P. Wilson Papers
id75122
·
Item
·
July 31, 1863
Parte de Joseph P. Wilson Papers
id75121
·
Item
·
July 28, 1863
Parte de Joseph P. Wilson Papers
id75120
·
Item
·
July 21, 1863
Parte de Joseph P. Wilson Papers
id75119
·
Item
·
November 11, 1862
Parte de Joseph P. Wilson Papers
id75118
·
Item
·
October 8, 1862
Parte de Joseph P. Wilson Papers
id75117
·
Item
·
November 2 and 3, 1856
Parte de Joseph P. Wilson Papers
id75116
·
Item
·
March 23, 1856
Parte de Joseph P. Wilson Papers
id75115
·
Item
·
March 31, 1855
Parte de Joseph P. Wilson Papers
id75114
·
Item
·
November 30, 1854
Parte de Joseph P. Wilson Papers
id75113
·
Item
·
April 27, 1854
Parte de Joseph P. Wilson Papers
id75112
·
Item
·
March 27, 1854
Parte de Joseph P. Wilson Papers
id75111
·
Item
·
October 8, 1852
Parte de Joseph P. Wilson Papers
id75092
·
Item
·
February 4, 1851
Parte de Joseph P. Wilson Papers
14518
·
Item
·
1940-1949
Parte de Tschumperlin Family Papers
- 14518.jpg
- Dimensions: 15 x 9.7 cm
- Physical Format: Black-and-white photograph
- Local Identifier: Tschumperlin Family Papers. Personal and Photographs. Photographs. Tschumperlin, Aloys
id55145
·
Item
Parte de James C. Pehler Papers
Two inscriptions: The Great Seal of the State of Minnesota 1858 L
id55143
·
Item
Parte de James C. Pehler Papers
Given to Pehler from the organization TEACH
id55142
·
Item
Parte de James C. Pehler Papers
Inscription: Jim Pehler Senate