Showing Collections: 14321 - 14330 of 16738
Seth C. Chandler papers
Collection
Identifier: MSD-1891-014
Collection Statement
Biography.
Dates:
2005 - 2005
Sexson Eckels Humphreys papers
Collection
Identifier: MSD-1934-020
Collection Statement
News clippings, news release, photographs, writings, letters, biography, obituaries.
Dates:
1934 - 1968
Sexual Assault: Prevention and Resources records
Collection
Identifier: DSU-2014-0320
Collection Statement
Brochures.
Dates:
c.1992-1995
Sexual Harrassment records
Collection
Identifier: DSU-2014-0321
Collection Statement
Memoranda, policy statements, mailers, overview, procedures of complaint, appendix, correspondence with attorneys, and faculty response.
Dates:
1987 - 2003
Seymour District (ME) records
Collection
Identifier: DIS-0038-001
Collection Statement
District conference records
Dates:
1898 - 1931
Seymour Earl Heilman papers
Collection
Identifier: MSD-1931-054
Collection Statement
Edward Rector Scholars survey, alumni reunion survey
Dates:
1931 - 1990
Seymour Smith Stanton papers
Collection
Identifier: MSU-2012-1288
Collection Statement
Scan of photograph.
Dates:
Undated
Seymour Town Stephenson papers
Collection
Identifier: MSD-1930-102
Scope and Contents
Newspaper articles, correspondence, alumni directory information cards, obituaries.
Dates:
Other: 1930
Shadeland Methodist Episcopal Church (Shadeland, Tippecanoe County, Ind.) records
Collection
Identifier: LOC-2011-1937
Collection Statement
Letter, newspaper excerpt, certificate, and photographs
Dates:
1911 - 2004
Shadrach Laycock Bowman papers
Collection
Identifier: MSD-1871-006
Collection Statement
Letter and memorandum.
Dates:
1921 - 1921