Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

Council on the Status of Women records

 Collection — Multiple Containers
Identifier: MSP 49
Abstract

The collection includes meeting minutes, correspondence, handouts, newspaper clippings, and electronic media that document the Council on the Status of Women and its activities.

Dates: 1988 - 2012

Allan Goecker collection of Purdue University College of Agriculture Academic Programs History

 Collection — Multiple Containers
Identifier: MSF 557
Content Description

Documents the students, degree requirements, degree recipients, faculty, academic courses, Winter courses, and general history of the Purdue University College of Agriculture form its formation at the creation of the university through its first 150 years. Also includes research photographs taken by Allan Goecker.

Dates: 2017 - 2020

Jill P. May papers

 Collection — Multiple Containers
Identifier: MSF 555
Scope and Contents The Jill P. May papers document the life and career of Professor of Emerita of the School of Education and Curriculum, Jill P. May. The majority of the papers date from the mid-1970s to May’s retirement in 2011. The collection documents the private and professional life of May, particularly her professional activities during her tenure at Purdue University. Some personal papers include May’s early life and education, in addition to correspondence with family members that highlight her...
Dates: 1923 - 2018; Majority of material found within mid-1970s - 2011

Marylu McEwen papers

 Collection — Multiple Containers
Identifier: MSP 102
Scope and Contents The Marylu McEwen papers document the personal and professional life of Marylu McEwen, from her time as a student at Purdue University from 1964-1968 through her long career in higher education. A large portion of the collection depicts her relationships with the Deans of Women and Deans of Students at Purdue University from her time as a student in the 1960s into adulthood and retirement. Types of materials include correspondence, clippings, photographs, speeches, and articles. Also...
Dates: 1964 - 2014

Marylu McEwen Sculpture Dedication materials honoring Betty Nelson, Sandra Monroe, and Linda Ewing

 Collection — Multiple Containers
Identifier: MSK 3
Abstract

These sculpture dedication materials capture information on how the sculpture came to be, why it exists, and whom it honors.

Dates: 2013 - 2014

Mary O'Hara papers on Helen Bass Williams

 Collection — Multiple Containers
Identifier: MSP 311
Abstract

This collection documents Dr. Mary O'Hara's research into and relationship with Helen Bass Williams and includes research notes, correspondence, oral history recordings, interview transcripts, and published materials.

Dates: 1951 - 2007; Majority of material found within 1985 - 2000

Purdue University Board of Trustees Meeting Minutes

 Collection — Multiple Containers
Identifier: UA 58
Scope and Contents

The Purdue University Board of Trustees Meeting Minutes collection documents the operations of the Board of Trustees. Responsibilities of the Board of Trustees include approving the budget of the University, voting to appoint new University presidents, naming buildings, and establishing departments within the University. The collection includes meeting minutes, related documents, and calendars used by the President of the University at meetings of the Board of Trustees.

Dates: 1865 - 2020

Filtered By

  • Subject: Born digital X
  • Subject: Education X

Filter Results

Additional filters:

Subject
Clippings (Information artifacts) 3
Correspondence 3
Education 3
Photographs 3
Research (documents) 3
∨ more  
Names
McEwen, Marylu K. 2
Alexander, Lloyd, 1924-2007 1
Children's Literature Association (U.S.) 1
College of Education. Department of Curriculum and Instruction 1
Cook, Barbara I. (Barbara Ivy), 1929-2013 1
∨ more
Elsbury, Barbara, 1936-2000 1
Ewing, Linda Hurd 1
Fyfe, Mary Endres, 1914-2005 1
Goecker, Allan Dean, 1942- 1
Haas, Violet B., 1921- 1
Head Start Program (U.S.) 1
Highlander Research and Education Center (Knoxville, Tenn.) 1
Hyman, Trina Schart, 1939-2004 1
Indiana. General Assembly 1
Mason, Myra 1
May, Jill P., 1943- 1
Mississippi Action for Progress 1
Modern Language Association of America 1
Monroe, Sandra K., 1953- 1
Mortar Board (Society). Barbara Cook Chapter 1
National Council of Teachers of English 1
Nelson, Betty M., 1935- 1
O'Hara, Mary, 1952- 1
Office of the Treasurer 1
Purdue University 1
Purdue University Retirees Association 1
Purdue University--Presidents 1
Purdue University. Board of Trustees 1
Purdue University. College of Agriculture 1
Purdue University. College of Education 1
Purdue University. Council on the Status of Women 1
Purdue University. Faculty 1
Purdue University. Office of the Dean of Women 1
Purdue University. Office of the President 1
Purdue University. Span Plan 1
Purdue University. Women's, Gender, and Sexuality Studies Program 1
Pyle, Howard, 1853-1911 1
Schindel, Morton, 1918-2016 1
Schleman, Helen B. (Helen Blanche), 1902-1992 1
Stone, M. Beverley (Marguerite Beverley), 1916-2003 1
Stratton, Dorothy C. (Dorothy Constance), 1899-2006 1
Teachers Encouraging a Love for Literature 1
United States. Coast Guard 1
United States. Coast Guard. Women's Reserve 1
Weston Woods Studios 1
Williams, Helen Bass, 1916-1991 1
Zissis, Cecilia, 1919-2000 1
+ ∧ less