Mostrar 86293 resultados

Descrição arquivística
9526 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
St. Cloud State Buildings and Space Quik-Ref Material
SCSUArch-Bldgs-Collection · Coleção · 1869 - 2023

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
Miscellaneous Material
id57688 · Folder
Parte de Claudia Meier Volk Papers

Includes: memorandum of stamps, May 16, 1975; medical bill; pamphlet "Type Length and Cost of Care for Home Health Patients"; Congressional Clearinghouse on Women's Rights; final report of Senate and House Committees on nursing homes, January 1976; material on Central Minnesota Regional Development Company; and other material