Skip to main content Skip to search results

Showing Collections: 51 - 60 of 152

English Department Records

 Record Group — Multiple Containers
Identifier: UA-05-A13
Abstract

The Department of English records contain materials documenting the activities of the department. These materials are meeting minutes, student work, department events and publicity, and curriculum outlines and descriptions. There is also information on the Learning Center, which was the beginnings of the O'Neill Center, and materials on Writing Across the Curriculum.

Dates: 1944-2019

Eucharista Galvin Papers

 Record Group
Identifier: UA-03-A02
Abstract

Correspondence and records of Sister Eucharista Galvin relating mainly to her role as President of the College.

Dates: 1925 - 1972; Majority of material found within 1930 - 1945

Faculty Governance Records

 Record Group
Identifier: UA-02-C
Abstract This collection includes materials made by and about St. Catherine University's faculty governance structure. The current faculty government is arranged into five main committees: University Faculty Council (UFAC), University Faculty Evaluation, Promotion, and Tenure (UFEPT), University Curriculum, Assessment, and Policies (UCAP), Dispute Resolution and Grievance, and Constitution and Election. There are also SCACS representing each of the University's colleges and numerous subcommittees. ...
Dates: 1932-2017

Family, Consumer, and Nutritional Sciences Department Records

 Record Group
Identifier: UA-05-A14
Contents

The collection has materials from 1948-2011, from both the Department of Family, Consumer and Nutritional Sciences and its predecessor, the Department of Home Economics. The materials include brochures, clippings, correspondence, meeting minutes, general history, evaluations, newsletters, alumnae information, and course proposals.

Dates: Event: 1904-2011

Fashion Design and Merchandising Department Records

 Record Group — Box: 1166
Identifier: UA-05-A02
Contents

The collection contains records from the Department of Apparel, Merchandising, and Design, which existed from 2011-2021, and the subsequent Department of Fashion Design and Merchandising, which was formed in 2021.

Dates: 2001-

Financial Aid Records

 Record Group — Box: 1-3
Identifier: UA-06-B09
Contents

The financial aid collection ranges between 1932-2011 with an emphasis on materials between 1970-1989. The collection contains statistical and auditing reports. A large piece of the collection is correspondence with the government, collegiate and in-house. In addition there are promotional materials, sample application sheets, scholarship and general information. Information relating the financial aid and background information of individual students is reestricted.

Dates: 1931 - 2011; Majority of material found within 1970 - 1989

Fitness/Butler Center Records

 Record Group
Identifier: UA-01-D01
Content:

The Aimee and Patrick Butler Center for Sports and Fitness Records include pre-planning documents and a list of building blueprints from 1994. The records also include memos and clippings related to the construction of the center, which was completed in 1994.

Dates: 1984 - 1999; Majority of material found within 1993 - 1994

Fontbonne Hall Records

 Record Group — Box: 742
Identifier: UA-01-D06
Contents

The bulk of the records in this collection are agreements with contractors for its initial construction. The collection also includes: correspondence, history, renovations, and some photographs.

Dates: 1930 - 2011; Majority of material found within 1930 - 1931

French Department Records

 Record Group
Identifier: UA-05-A20-a
Contents

The majority of materials in the collection date from the 1960s to the 1990s and include correspondence, curricular materials, annual reports, five year plans, newsletters, event programs, internal reviews, and recommendations. There is also information about the language lab and the NDEA French Institute from 1961-1968.

Dates: 1933-2011

Gabriel Marcel Collection

 Collection — Box: 77
Identifier: SC-011

Filtered By

  • Language: English X

Filter Results

Additional filters:

Repository
St. Catherine University Archives 128
St. Catherine University Special Collections 24
 
Subject
Catholic Art Quarterly 2
Christian art and symbolism 2
Faculty 2
Montessori method of education 2
Rhode Island -- Newport 2
∨ more
Alumnae -- Notable 1
Alumni Relations, Office of 1
CSC Centennial 1
CSC Centennial -- Audiovisual materials 1
Catholic Church 1
Catholic Elementary Art Guide 1
Catholic Worker 1
Catholic Worker Movement 1
Church architecture 1
Church property administration 1
Citizens' associations 1
Civil rights -- Minnesota 1
Civil rights -- Religious aspects -- Catholic Church 1
College Association -- Events 1
College Association -- Publications 1
College of Saint Catherine -- History 1
Community development 1
English literature 1
English, Department of -- Departmental Meetings 1
Equity Actors' Association 1
Equity Theater 1
Events -- O'Shaughnessy 1
Funeral rites and ceremonies 1
Guest and record books 1
Liturgical arts 1
Living Stones Convention (1966: Houston, Tex.) 1
McHugh, Antonia -- Documents -- Signed 1
Novelists 1
Nursing, Department of -- Organization 1
O'Shaughnessy -- Events 1
Older people -- Housing 1
Orate fratres 1
President, Office of the 1
Publications -- Student guides 1
Realia -- Miscellaneous 1
Reports -- Enrollment Data 1
Ruth Sawyer Collection 1
Sacred signs 1
Saint Leo bulletin 1
Sawyer, Ruth, 1880-1970 1
Scores (Sheet music) 1
St. Leo catalog 1
St. Mary’s Junior College (Minneapolis, Minn.) 1
Student Organizations/ Clubs 1
Theater -- Student productions 1
Theater -- Student productions -- Publicity materials 1
Theater, Campus 1
Theater, Campus -- Publicity materials 1
Theater, Department of 1
Theater, Joint CSC/UST Department of 1
Theater, Joint CSC/UST Department of -- Annual reports 1
Urban renewal 1
∧ less
 
Language
French 3
Spanish; Castilian 3
German 2
Italian 1
Multiple languages 1
 
Names
Bethune, Ade 10
McHugh, Antonia, CSJ, 1873-1944 3
St. Catherine University. Department of Spanish 3
Brady, Mary William, CSJ, 1906-2005 2
Huber, Alberta (Fides), CSJ, 1917-2007 (President) 2
∨ more
Kennelly, Antonius, CSJ, 1901–1995 (President) 2
Lupori, Peter, 1918-2014 (Art Department faculty) 2
Smith, Alice Gustava (Maris Stella), CSJ, 1899-1987 2
St. Catherine University. Department of Chemistry 2
Caponi, Patricia Parlin (Class of 1952) 1
Catherine, of Alexandria, Saint 1
Catholic Art Association 1
College of St. Catherine. Department of Home Economics (1922-1991) 1
Day, Dorothy 1
Dittberner-Jax, Norita 1
Fish, Patricia, 1931-2023 (faculty member) 1
Galvin, Eucharista, CSJ, 1893-1985 1
Kaye-Smith, Sheila, 1887-1956 (novelist) 1
Kingman, Josephine (Class of 1922) 1
Maurin, Peter 1
McCarthy, Abigail Q. (Abigail Quigley) 1
Michel, Eleanore, CSJ, 1888-1971 1
Nelson, Gertrud Mueller 1
O'Brien, Antonine, CSJ, 1895-1987 1
O'Neill Center for Academic Development (1985-2023) (St. Catherine University) 1
O'Neill, Sarah, CSJ, 1934-1985 1
Ordway, Hazen 1
Paulson, Mary 1
Riley, Mona, CSJ, ca. 1896-1998 1
Sarton, May, 1912-1995 1
Sawyer, Ruth (Durand, Ruth Sawyer), 1880-1970 1
Sisters of St. Joseph of Carondelet, St. Paul Province 1
St. Catherine University. Abigail Quigley McCarthy Center for Women 1
St. Catherine University. Core Curriculum Committee 1
St. Catherine University. Department of Apparel, Merchandising, and Design (2011-2021) 1
St. Catherine University. Department of Music and Theater 1
St. Catherine University. Health Information Management and Coding Specialist Program 1
St. Catherine University. Library and Archives 1
St. Catherine University. Office of Alumni Relations 1
St. Catherine University. Office of Career Development 1
Tauer, Carol Ann, 1933-2023 (Philosophy Department faculty) 1
Tutoring and Learning Center (2023-) (St. Catherine University) 1
Whitby Learning Centers (1977-1985) (College of St. Catherine) 1
∧ less