Skip to main content Skip to search results

Showing Collections: 131 - 140 of 162

Re-entry Adult Program (REAP) Records

 Record Group — Box: 1-2
Identifier: UA-04-E18
Contents This collection contains documents related to the Re-Entry Adult Program (REAP). The collection includes documents created by students in the program such as newsletters and handbooks but also documents created by administration such as brochures, correspondence and memos. This collection has a very large collection of the monthly newsletters created by the program. Also included in this collection is information about scholarships, clippings, objectives and information about defining the...
Dates: 1978 - 2004; Majority of material found within 1980 - 1995

Records of Habitat for Humanity Projects

 Sub-Group
Identifier: UA-01-E01
Contents The date range for these materials is spring/ summer of 2001, then Fall 2004 through Fall 2005. Materials in both series of Women Build and the Centennial House are records of external and internal publicity, volunteer information, and meeting minutes. The Centennial House series also contains photographs and audio-visual materials. Other notable materials of the house include mini construction progress reports; building calendars; records of donations; and materials from the groundbreaking....
Dates: 2001 - 2005

Office of the Registrar Records

 Record Group
Identifier: UA-04-E16
Contents

This collection contains records related to the Office of the Registrar from 1905 to 2011. This collection includes a large restricted collection of student transcripts from 1905 until 1937 and miscellaneous years. This collection also includes correspondences, matriculation records, forms and processes, reports and national achievement test results.

Dates: 1905 - 2011; Majority of material found within 1970 - 1979

Residence Life Records

 Record Group — Multiple Containers
Identifier: UA-06-B13
Contents This collection contains information about the Residence Life department and pertains to both its interaction with students and inner functions. This collection has a large quantity of weekly Resident Advisor reports from 1978-1980 providing details to the daily lives of Residence Halls on campus. There is also information related to housing sign up, correspondence, prefects, sisters in residence, room arrangements and assignments, room and dining contracts, and bulletins. There is also a...
Dates: 1952 - 2016; Majority of material found within 1978 - 1995

Respiratory Care Department Records

 Record Group — Multiple Containers
Identifier: UA-05-A37
Contents

The collection is largely accreditation materials, self-study reports undertaken by the college regarding and other program reports, proposals and documentation. There are a few clippings from SCAN and other publications highlighting the personal experiences of faculty and students in the department as well as brochures.

Dates: 1986-

May Sarton Papers

 Collection — Multiple Containers
Identifier: PP-033
Scope and Contents This collection documents May Sarton's enduring friendships with several Sisters of St. Joseph who were faculty or administrators at the College of St. Catherine (now St. Catherine University). Sarton was especially close to Sister Alice Gustava (Maris Stella) Smith, who was a member of the English faculty and herself an accomplished poet. Sarton made a donation to the college that enabled Sister Maris Stella to take a sabbatical. Sarton also acted as a mentor to Sister Mary Virginia Micka,...
Dates: 1957-1995

Ruth Sawyer Papers

 Collection
Identifier: SC-003
Scope and Contents The Ruth Sawyer Papers houses 29 drafts and typescripts of Sawyer's works; publisher contracts; extensive correspondence between Ruth Sawyer and various Sisters of St. Joseph; additional correspondence, including letters from Anne Carroll Moore, Margaret (Peggy) Durand McCloskey, and others; materials related to the dedication of the Ruth Sawyer Collection of children's books at the College of St. Catherine in 1958; Sawyer's various medals (Alexandrine, Laura Ingalls Wilder, Newbery, and...
Dates: 1881-2006

Sister Amata Miller Papers

 Collection
Identifier: PP-006
Dates: 1978-2016

Sister Helen Margaret Papers

 Collection — Box: 152
Identifier: PP-020
Dates: 1931-1945

Sister Mona Riley Papers

 Collection — Box: 152
Identifier: PP-021
Dates: 1956-1958

Filter Results

Additional filters:

Repository
St. Catherine University Archives 136
St. Catherine University Special Collections 26
 
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
English 159
French 3
Multiple languages 3
Spanish; Castilian 3
German 2
∨ more  
Names
Bethune, Ade 11
Kennelly, Antonius, CSJ, 1901–1995 (President) 3
McHugh, Antonia, CSJ, 1873-1944 3
St. Catherine University. Department of Spanish 3
Brady, Mary William, CSJ, 1906-2005 2
∨ more
Huber, Alberta (Fides), CSJ, 1917-2007 (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
Gavin, Eileen A., 1931-2024 (Psychology faculty member) 1
Harvey, Ann, CSJ, 1902-1980 1
Ireland, John, 1838-1918 (Archbishop of St. Paul) 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. Early Childhood Center 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