Affichage de 1220 résultats

Description archivistique
1210 résultats avec objets numériques Afficher les résultats avec des objets numériques
12397 · Pièce · October 2, 1968
Fait partie de The Centennial: 1869-1969 - A Heritage of Excellence
  • 12397.jpg
  • Dimensions: 5.5 x 5.6 cm
  • Physical Format: Negative (photographic)
  • Local Identifier: The Centennial: 1869-1969 - A Heritage of Excellence. Box 12, folder 15
Stewart Hall Time Capsule
192 · Collection · 1947-1992

This collection contains the content of a time capsule placed near the cornerstone of Stewart Hall. The cornerstone ceremony was held in mid-May 1948. The time capsule was placed in a 9 inch by 9 inch lead lined copper box.

Nearly all of the material has been published, including a 1944 college history, two copies of the Chronicle student newspaper, and course catalogs for 1947/48 and summer of 1948. Also included here is a May 1948 letter from Warren Stewart, namesake of the building, and two lists containing the signatures of 47 St. Cloud State faculy members and 994 students from the spring quarter of 1948.

Also included here is a folder containing information about the May 1948 cornerstone ceremony, a 1989 clipping about the missing time capsule, and an October 1992 press release regarding the circumstances of its discovery and return to St. Cloud State.

The copper box is still intact but severely damaged.

Sans titre
13387 · Pièce · Septermber 2, 2005
Fait partie 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
Sans titre
13386 · Pièce · April 26-27, 1974
Fait partie 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
Sans titre
SCSUArch-Bldgs-Collection · Collection · 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.

Sans titre
Records of Atwood Memorial Center
220 · Collection · 1956-2005

Dating from 1956 to 2005, Atwood Memorial Center records consists of seven boxes that contain documents produced before the establishment and then the operation of the Atwood Memorial Center. The materials document the planning and fundraising for Atwood, the financial records, Atwood councils and advisory boards and various departments within Atwood.

Series 1: Fundraising, Construction and Phase II, 1956-1973

This series covers the initial planning and construction of Atwood, including the 1972 Phase II. Included here are construction specifics, contracts, Phase II financial statements, and initial fundraising to construct Atwood. This series also contains a 1956 paper that studied the need for a St. Cloud State student union.

Series 2: Financial Records, 1966-1988

This series includes annual reports and financial statements originating from the operation of the Atwood Memorial Center. Included within the financial records are items related to budget requests, allotments, disbursements, and expenditures.

Series 3: Councils and Boards, 1961-1998

This series contains meeting minutes, agendas, and correspondence from the councils and boards in Atwood. Included in this series is the Atwood Board of Governors (ABOG), the Executive Board, and the Atwood Council.

Series 4: Departments and Services, 1974-1997

This series documents the departments and services offered to students in Atwood. Included here are customer satisfaction surveys, records from the Recreation center and the Atwood stores.

Series 5: Administration, 1969-2005

This series documents the workings of Atwood at the administration level. This includes office correspondence, policies, position descriptions, and documents dealing with the master calendar. Also within this series is various publications produced by Atwood and Title IX records.

Sans titre
33 · Collection · 1859-2006

This collections contains mostly minutes of the Minnesota State Colleges and Universities System (MnSCU) board, including its predecessors, from 1859 to 2006.  In addition, other material, such as financial reports, reports to the governor, fact books, and by-laws and rules and regulations.

Series 1: Board Meeting Minutes

These minutes contain information about students, expenses, campus buildings and spaces, and personnel.

Series 2: Other Administrative Records

This series contain by-laws and rules and regulations, factbooks, financial reports, reports to the governor, and correspondence of Warren Stewart. Though mostly dated in the 1960s and 1970s, some material does date to the 1860s and 1880s.

These records are simply copies held at MnSCU and retained at the University Archives for reference purposes.  Other records in University Archives, especially records of the President and Academic Affairs, contain records that document the interaction between St. Cloud State and MnSCU.

Sans titre
36 · Collection · 1974-2019

This collection contains 52 oral histories, nearly all done between the mid 1970s and 1990, featuring St. Cloud State alums, long-time faculty, and top administrators, such as Presidents Budd, Wick, Graham, and McDonald. Done mostly by retired History faculty member Cal Gower, topics discussed in the oral histories include individual experiences and changes at St. Cloud State from the early 20th century, until the 1980s, as well as family background and life before and after time at St. Cloud State. Five additional interviews were done by Tom Steman in 2016, 2017, and 2019.

Some oral histories contain release forms from the interviewee and are noted.

Cal Gower conducted the interviews unless where noted.

The collection is in two series.

Series 1: Transcripts and other material

This series contains the final oral history transcripts for each interview, signed release forms, if they existed, as well as other material given by the interviewee (photos, newspaper clippings, ephemera).

Series 2: Tapes

This series contains the audio tapes from each oral history, ranging from one cassette tape to two.

Sans titre