Annual college catalog listing courses of study, alumni, roll of students, societies, calendar, admission requirements, descriptions of departments, summary of students, and lists of faculty and trustees. Includes Classical Academy, School of Music, and College of Liberal Arts.
Annual college catalog listing courses of study, alumni, roll of students, calendar, admission requirements, general information, descriptions of departments, Woman's Auxiliary, summary of students, and lists of faculty and trustees. Includes the Collegiate Department, Macalester Classical Academy, and the Auxiliary Departments of Music, Elocution, and Drawing.
Annual college catalog listing courses of study, alumni, roll of students, calendar, admission requirements, general information, photographs, descriptions of departments, Woman's Auxiliary, summary of students, and lists of faculty and trustees. Includes the Collegiate Department, The Classical Academy, and the Auxiliary Departments of Music, Elocution, and Drawing.
Annual college catalog listing courses of study, admission requirements, general information, descriptions of departments, summary of students, map of the school's location, and lists of faculty and trustees. Includes information for both the Preparatory and Collegiate Departments.
Annual college catalog listing courses of study, alumni, roll of students, calendar, map, admission requirements, general information, descriptions of departments, summary of students, and lists of faculty and trustees. Includes Collegiate Department, Macalester Classical Academy (the Preparatory Department known as the Baldwin School), and the Auxiliary Departments of Music, Elocution, and Drawing.
Students' Hand Book 1892-1893. Presented by YMCA. It includes rules, procedures, advertisements, and faculty members' names. The front cover is unattached and the back cover is barely attached.
Pamphlet on the "Statement of the Object of Jesus College, Proposed to be established at the Falls of Saint Anthony, Nine miles by Railway from Saint Paul, the Capital of Minnesota." Describes the aims of the College, its Elementary, Intermediate, and Advanced Class, and includes religious creeds and quotes.
Annual college catalog listing courses of study, alumni, historical statement, calendar, admission requirements, general information, descriptions of departments, summary of students, detailed map, and lists of faculty and trustees. Includes both the Baldwin School (Preparatory Department) and Collegiate Department.
Annual college catalog listing courses of study, alumni, roll of students, historical sketch, societies, calendar, admission requirements, descriptions of departments, Woman's Auxiliary, summary of students and alumni, and lists of faculty and trustees. Includes Collegiate Departments and Courses of Study, the Academy, Music, Elocution, and Summer School.
Annual college catalog listing courses of study, rolls of students and alumni, calendar, admission requirements, general information, descriptions of departments, summary of students, detailed map, and lists of faculty and trustees. Includes both the Preparatory Department known as the Baldwin School, and the Collegiate Department.
Annual college catalog listing courses of study, alumni, roll of students, historical sketch, societies, calendar, admission requirements, descriptions of departments, summary of students and alumni, and lists of faculty and trustees. Includes Collegiate Departments and Courses of Study, the Academy, Music, and Elocution.
Annual college catalog listing courses of study, admission requirements, general information, descriptions of departments, summary of students, and lists of faculty and trustees. Students and courses are listed for both the Preparatory Department (Junior, Middle, and Senior) and Collegiate Department (Ancient Classical and Modern Classical). Includes "In Memoriam of The Rev. Nathaniel S. McFetridge, D.D."
This documents the honorable discharge of Roy D. Wallace from the United States Army, signed at Camp Grant, Illinois on May 2, 1919. A typed note next to the signature of Donald S. Doty at the bottom of the front page reads "True copy made by me October 11th, 1919, for the purpose of securing Soldiers Bonus granted under Chapter 49, Extra Legislation Session 1919, State of Minnesota." The back side is an enlistment record for Roy D. Wallace. It is signed by Roy D. Wallace and also stamped May 2, 1919 and signed by S.H. Francis.
Ticket for the Republican National Convention in Minneapolis, Minnesota, starting June 7, 1892. This specific ticket is for entry on Day 5 of the convention, Session 2, and for Balcony Section A, Seat No. 93. It features images of an eagle and Minnehaha Falls, and includes the detached stub.
Pamphlet for the Baldwin School, Macalester College's Preparatory Department for boys. Instructors, courses of study, and expenses are included, as is a list of Trustees.
A prospectus for Macalester's first year of operation, including courses of study, admission requirements, descriptions of departments, and lists of faculty and trustees. Also included are a brief history of the college and the text of the address, "Thoughts on the American College," given by the Reverend Edward D. Neill at Macalester on September 16, 1885.
A small certificate certifying that the undersigned "was one of the original subscribers to the endowment of the Presidency of Macalister [sic] College." This particular certificate shows Louis S. Burbank gave one dollar to the Synod Fund, signed by Daniel Rice, Synod Secretary, on April 19, 1883.
Annual college catalog listing courses of study, alumni, historical statement, roll of students, calendar, admission requirements, general information, descriptions of departments, summary of students, "Map of Interurban District," and lists of faculty and trustees. Includes Preparatory and Collegiate Departments, and a tribute to The Late Reverend Edward D. Neill, D.D.
Annual college catalog listing courses of study, alumni, roll of students, societies, calendar, admission requirements, descriptions of departments, summary of students, and lists of faculty and trustees. Includes Classical Academy, School of Music, and College of Liberal Arts.
Stapled group of documents include: a certificate of Incorporation for Miss Woods Kindergarten-Primary Training School, Inc., signed October 26, 1945 by Mike Holm, Minnesota Secretary of State; a Certificate of Amendment to the Articles of Incorporation of Miss Wood's Kindergarten-Primary Training School, Inc., signed October 25, 1946; and minutes of the annual meeting of members of Miss Wood's Kindergarten-Primary Training School, Inc., held September 28, 1946.
Articles of Incorporation for Miss Wood's Kindergarten-Primary Training School, Inc., signed by Geo. A. French, Clarence E. Roe, Stella Wood, Anstice Abbott, Bertha Lyon, and Edith Stevens on July 18, 1945. The document was filed August 8, 1945, by Minnesota Secretary of State, Mike Holm.
This document, dated December 28, 1905, announces the transfer of the Minneapolis Kindergarten Association and Kindergarten Training School to Stella Louise Wood. It is signed by two witnesses, as well as the President and Secretary of the Minneapolis Kindergarten Association, and Stella L. Wood. A second page, dated December 29, 1905, affirms the information on the first and is signed by a Notary Public of Hennepin County.
Minneapolis Kindergarten Association Normal School
Date Created:
1917
Description:
This is a prospectus for the Minneapolis Kindergarten Association Normal School's Twenty-Sixth Year. It contains general information about instructors, tuition, entrance requirements, the course of study, and a list of Advisory Committee members. Stella Louise Wood is the Principal and this prospectus notes registration begins Monday, September 3, 1917.
Minneapolis Kindergarten Association Normal School
Date Created:
1918
Description:
This is a prospectus for the Minneapolis Kindergarten Association Normal School's Twenty-Seventh Year. It contains information about instructors, tuition, entrance requirements, the course of study, and Advisory Committee members. Stella Louise Wood is the Principal and this prospectus notes registration starts Monday, September 2, 1918.
Minneapolis Kindergarten Association Normal School
Date Created:
1913
Description:
This is a prospectus for the Minneapolis Kindergarten Association Normal School's Twenty-Second Year. It contains general information about instructors, tuition, entrance requirements, the course of study, and a list of Advisory Committee members. Miss Stella Louise Wood is the Principal and this particular prospectus notes registration begins Thursday, August 28, 1913.
Minneapolis Kindergarten Association Normal School
Date Created:
1903?
Description:
Constitution for the Minneapolis Kindergarten Association Alumnae, whose "object shall be to study the needs, advance the interests and improve the standing of the Minneapolis Kindergarten Association Normal School."
Macalester Neutrality and Peace Association. This is a collection of seven copies of a petition to the United States government to remain neutral in World War I. The order and number of signatures varies from copy to copy.
This is a handwritten table of how many Macalester students or former students served in World War I according to rank and military division (Army, Navy, etc.). Oct. 30, 1918 is stamped near the bottom of the document. The table appears to be written on the back of a piece of stationary from The Rogers (Hotel?) at Nicollet and 4th Street in Minneapolis, Minn.
Macalester College Contributions: Department of History, Literature and Political Science are a series of articles on varying American and European historical topics written by Edward Duffield Neill between the years 1889 and 1892. Number two of the second series consists of the article, "The Earliest Efforts to Promote Education in English North America."
Macalester College Contributions: Department of History, Literature and Political Science are a series of articles on varying American and European historical topics written by Edward Duffield Neill between the years 1889 and 1892. Number twelve of the second series consists of the article, "Address Before Minnesota Commandery of the Loyal Legion (read October 11, 1892.)"
Macalester College Contributions: Department of History, Literature and Political Science are a series of articles on varying American and European historical topics written by Edward Duffield Neill between the years 1889 and 1892. Number three of the second series consists of the article, "The Last Years of Lord Bacon--The Conclusion of a Lecture to the Senior Class of the College."
Macalester College Contributions: Department of History, Literature and Political Science are a series of articles on varying American and European historical topics written by Edward Duffield Neill between the years 1889 and 1892. Number ten of the second series consists of the article, "A Contribution to the Medical History of the American Army During the War for Independence."
Macalester College Contributions: Department of History, Literature and Political Science are a series of articles on varying American and European historical topics written by Edward Duffield Neill between the years 1889 and 1892. Number six of the second series consists of the articles, "The Unlovely Knight, Thomas Lunsford; George Ludlow of Virginia, the Anti-Royalist."
Macalester College Contributions: Department of History, Literature and Political Science are a series of articles on varying American and European historical topics written by Edward Duffield Neill between the years 1889 and 1892. Number seven of the second series consists of the article, "A Critical Period for the French Traders of Lakes Michigan and Superior, A.D. 1684, With Some Letters, Now First Printed."