Mostrar 32152 resultados

Descrição arquivística
9334 resultados com objetos digitais Mostrar resultados com objetos digitais
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)
Sem título
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
Sem título
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
Sem título
Newspaper clipping
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
Aloys John Tschumperlin
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
Plaque
id55145 · Item
Parte de James C. Pehler Papers

Two inscriptions: The Great Seal of the State of Minnesota 1858 L