Richard Kaplan Papers, 1905-2006

 
Contents List
 + Part 2: Administrative Records and Other Projects
Project File

Contents List

Container Title
Parkside Mss 22
Series: Files of the Office of the President
Abstract: The Files of the Office of the President are arranged in a hierarchical order. They contain the chancellor's correspondence, 1955-1972; records kept by the college's governing bodies, the Board of Directors, 1948, 1958-1968; the Board of Regents, 1948-1968, and the Board of Governors, 1968-1974; files of the presidents, 1954-1974; and records of the Admissions Office, 1958-1974.
Biography/History

The Archbishop of Milwaukee was chancellor of the college by virtue of his office. His functions were chiefly honorary and the chancellor's position was abolished in 1970. The Board of Directors consisted of the Mother General of the Sisters of St. Dominic, four members of her Council, the college president, and the college business manager. This Board bore full legal responsibility for the college as a corporate entity. It had power to amend the constitution, approve annual budgets, appoint the president, and ratify all policies of the faculty, major academic committees, and the administration that met the approval of the president. The Board of Regents, founded in 1948 as the Advisory Board, was responsible to aid in promoting the welfare of the college, to solve current problems, and to make long-range plans. The original Board membership was a chairman and six concerned lay and religious persons. Eventually the Board was expanded to 24 members.

The Board of Governors replaced the Boards of Directors and Regents in 1968 and assumed most of their legal and administrative responsibilities, in conjunction with the transfer of ownership of the college from the Sisters of St. Dominic to an independent nondenominational Board. The Board met quarterly and had up to 24 members, one-fourth of whom were from the Order of the Sisters of St. Dominic. The College Executive Committee, which had seven members, exercised all the powers of the corporation between Board meetings. Although the Board of Governors had total administrative authority, it delegated much of its authority to the president. The Admissions Office was under the leadership of the director of admissions, who was responsible to the president.

Scope and Content Note

Most of the Chancellor's Correspondence is between the chancellor and the president concerning financial and legal matters. The Board of Directors' Records consist of minutes, annual reports from the president, correspondence, and memos regarding financial and legal matters. The Board of Regents' Records provide information about official positions of the administration on academic policies, development, and fundraising. The Board of Govenors' Records pertain to the college as both a corporate entity and an academic institution. They concern the development of academic policies, fundraising, long-range financing, student affairs, the routine functioning of the college, and related matters.

The President's Records contain the files kept by Sister Rosita Uhen, 1954-1968; Thomas C. Stevens, 1968-1972; and Dean Russel, acting president, 1973-1974. They constitute the bulk of this series and date mostly from the 1960's and 1970's. The subject file includes correspondence, reports, records, and clippings about academic programs at the College of Racine and other institutions; state and federal legislation pertaining to higher education; college development, evaluation, and financing; and some student and campus activities.

In the Admissions Office Records , minutes of the Admissions Committee reveal admissions policies and procedures and acceptances of applicants. The reports, records, and statistics provide details on recruitment efforts and data on the academic background and geographical distribution of applicants and matriculated students. Additional materials on admissions are located in the academic dean's subject file and the registrar's records, found in the series Files of the Vice President for Academic Affairs.

Box   1
Folder   1
Chancellor's Correspondence, 1955-1968, 1972
Board of Directors' Records
Box   1
Folder   2
Agenda and Meeting Notices, 1962-1967
Box   1
Folder   3
Minutes, 1948, 1958, 1964-1968
Box   1
Folder   4
Correspondence and Memos, 1958-1968
Box   1
Folder   5
Reports from the President, 1956-1968
Board of Regents' Records
Box   1
Folder   6
Agenda and Meeting Notices, 1962-1968
Box   1
Folder   7
Minutes, 1948-1968
Committee Records
Box   2
Folder   1
Academic Affairs Committee, 1965-1968
Box   2
Folder   2
Business Affairs Committee, 1964-1968
Box   2
Folder   3
Development Committee, 1965-1967
Box   2
Folder   4
Executive Committee, 1962-1968
Box   2
Folder   5
Newsletters and Reports from the President, 1959-1965
Box   2
Folder   6
Miscellaneous Records, 1960-1966
Board of Governors' Records
Box   2
Folder   7
Articles of incorporation and by-laws, 1968, 1970
Box   2
Folder   8-12
Agenda, 1968-1972
Box   3
Folder   1-2
Minutes, 1968-1974
Correspondence
Box   3
Folder   3
General, 1968-1974
Box   3
Folder   4
Chairman of the Board's Correspondence (James N. Johnson), 1968-1974
Box   3
Folder   5
Secretary's Correspondence (Lorraine Zinnen), 1968-1974
Box   4
Folder   1-2
Memos, 1969-1973
Committee Records
Box   4
Folder   3-4
Academic Affairs Committee, 1969-1973
Box   4
Folder   5
Advertising/Marketing Committee, 1972-1973
Box   4
Folder   6
Athletics Committee, 1971-1974
Box   4
Folder   7
Budget and Finance Committee, 1969-1973
Box   5
Folder   1-2
College Executive Committee, 1970-1974
Box   5
Folder   3
Development Committee, 1969-1974
Box   5
Folder   4
Graduate Studies Committee, 1971-1973
Box   5
Folder   5
Name Changing Committee, 1972-1973
Box   5
Folder   6
Nominating Committee, 1968-1973
Box   5
Folder   7
Student Affairs Committee, 1969-1974
Other Records
Box   5
Folder   8
Certificates of Incumbency, 1970-1973
Box   5
Folder   9
Management Agreements, Deeds, and Contracts, 1968-1973
Box   5
Folder   10
Proxies (samples), 1968, 1973
President's Records
Officers' Records
Box   6
Folder   1
Advisor to the President, Reports and Memos, 1970-1974
Box   6
Folder   2
Chaplain, Miscellaneous Records, 1966-1973
Academic Dean
Box   6
Folder   3-4
Reports to the President, 1956-1968
Box   6
Folder   5
Miscellaneous Reports and Memos, 1960-1968
Dean of Men
Box   6
Folder   6
Reports to the President, 1961-1966
Box   6
Folder   7
Reports from the President, 1961-1964
Box   6
Folder   8
Student Activities, 1960-1968
Student Government Council
Box   6
Folder   9
Minutes, 1966-1969
Box   6
Folder   10
Memos, 1960-1966
Box   6
Folder   11
Dean of Women, Reports to the President, 1960-1964
Dean of Students
Box   6
Folder   12
Reports to the President, 1958-1960, 1966-1971
Box   6
Folder   13
Memos, 1959-1967
Box   6
Folder   14
Director of Athletics, Miscellaneous Records, 1967-1973
Box   6
Folder   15
Director of Public Relations, Reports and Memos, 1960-1961
Box   6
Folder   16
Librarian, Reports to the President, 1956-1967
Committee Records
Administrative Committee
Box   7
Folder   1
Agenda, 1965-1968
Box   7
Folder   2-3
Minutes, 1957-1967
Box   7
Folder   4
Memos, 1961-1967
Box   7
Folder   5
Ad Hoc Committees, 1960-1969
Box   7
Folder   6
Board Structure Committee, 1965-1968
Box   7
Folder   7
Campus Center, College Committee, 1965-1966
Box   7
Folder   8
Campus Center, Student Committee, 1966
Box   7
Folder   9
College Communications Committee, 1963-1965
Box   7
Folder   10
Curriculum and Educational Policies Committee, 1958-1968
Box   7
Folder   11
Curriculum, Student Committee, 1968-1969
Box   7
Folder   12
Institutional Planning Committee, 1966-1967
Box   7
Folder   13
Library Committee, 1959-1974
Box   7
Folder   14
Miscellaneous Committees, 1967-1971
Box   8
Folder   1
Presidential Selection Committee, 1968
Box   8
Folder   2
Public Relations Committee, 1961-1962
Box   8
Folder   3
Scholarships and Student Aid, 1958-1966
Box   8
Folder   4
Teacher Education Committee, 1963
Subject File
Academic
Box   8
Folder   5
Central YMCA, Career Studies Consortium, 1972
Box   8
Folder   6
Computer Institute, 1971
Box   8
Folder   7
COP Program (Career Opportunities Program), 1969-1974
Box   8
Folder   8
Curriculum, 1962, 1966-1971
Box   8
Folder   9
Divisional Setup, 1968, 1970
Box   8
Folder   10
GI's Project Hope, 1970
Box   8
Folder   11
Holy Redeemer College, 1968-1972
Box   8
Folder   12
LEEP (Law Enforcement Education Program), 1972-1974
Box   8
Folder   13
London House, 1969, 1970, 1973
Box   8
Folder   14
Special Learning Disabilities, 1970
Box   8
Folder   15
Training and Placement, 1970-1972
Box   8
Folder   16
All House Bulletins, 1968-1974
Box   8
Folder   17
Alsleben Medical Group, 1974
Box   8
Folder   18
Athletic Booster Club, 1971-1973
Box   9
Folder   1
Bankruptcy Proceedings, 1974
Box   9
Folder   2-3
Budgets and Audit Reports, 1969-1974
Box   9
Folder   4
Cabinet, 1968
Box   9
Folder   5
Campus Planners, 1966-1969
Box   9
Folder   6
Community Financial Support, 1974
Box   9
Folder   7
Consultant Reports, 1961-1963, 1966, 1974
Box   9
Folder   8
Curriculum, Northwestern University, 1969
Box   9
Folder   9
Development, Classroom Building Loan, 1958-1961
Box   9
Folder   10
Directories, 1971-1972
Education
Box   10
Folder   1
Department of Health, Education and Welfare, 1968-1973
Box   10
Folder   2
Federal Aid Proposals, 1964-1966
Box   10
Folder   3
Government, General Information, 1955-1973
Box   10
Folder   4
Higher Education Act of 1965
Box   10
Folder   5
Inter-College and Inter-Cultural Cooperation, 1964-1965, 1968
Box   10
Folder   6-7
Legislation, 1957-1969
Box   10
Folder   8
Practice Teaching, 1956-1964
Box   10
Folder   9
Racine Unified School District, 1971-1974
Box   10
Folder   10
State Department of Public Instruction, 1954-1974
Box   11
Folder   1
Examining Teams, 1971-1972
Faculty
Box   11
Folder   2
Ballots, 1970 April 27-28
Box   11
Folder   3
News Bulletins, 1964-1966
Box   11
Folder   4
Financial Data, 1972-1973
Box   11
Folder   5
Graduate Program, 1971-1972
History
Box   11
Folder   6
Albertus College, 1941-1956
Box   11
Folder   7
Dominican College, 1948-1965
Box   11
Folder   8
Irene Purcell Johnson Estate, 1972
Box   11
Folder   9
Legal Matters, 1954-1972
Box   11
Folder   10
Miscellaneous Correspondence, 1964-1973
Box   11
Folder   11
Motherhouse, 1968-1973
Box   11
Folder   12
Mount St. Paul College, 1970-1971
Box   12
Folder   1
Policies, 1958-1971
Box   12
Folder   2
Presentation to Racine Community, 1970 February 21
Box   12
Folder   3
President's Newsletter, 1962-1963
Box   12
Folder   4
Refinancing, 1971-1973
Box   12
Folder   5
Scholarships and Student Aids, 1963-1968
Box   12
Folder   6
Sister Contracts, 1969-1972
Box   12
Folder   7
Student Services Council, 1971-1974
Student Rathskeller
Box   12
Folder   8
Monthly Reports and Memos, 1972-1973
Box   12
Folder   9
Corporate Records, 1972-1973
Box   12
Folder   10
Survival, 1974
Box   12
Folder   11
Transfer Correspondence for HUD Visit, 1973
Box   12
Folder   12-13
Transfer of Ownership, 1969-1974
Admissions Office Records
Box   13
Folder   1-5
Admissions Committee, Minutes, 1958-1973
Box   13
Folder   6
Admissions Policies and Procedures, 1971-1973
Box   14
Folder   1
Enrollment Statistics, 1959-1973
Box   14
Folder   2-3
Recruitment and Admissions Reports, 1966-1974
Box   14
Folder   4
Scholarship Applications, 1973
Box   14
Folder   5-8
Systems Books, 1971-1974
Series: Files of the Office of the Vice President for Academic Affairs
Abstract: The Files of the Office of the Vice President for Academic Affairs document numerous aspects of the development and administration of the college's academic program. This series contains general administrative records, 1961-1974; and records kept by the vice president for academic affairs, 1951-(1970-1974), the academic dean, 1941-1971, the dean of graduate studies, 1970-1974, and the registrar, 1935-1974. They are arranged in hierarchical order.
Biography/History

From 1946 until 1952, when the office of president was established, the academic dean was in charge of the day to day work at the college as well as most of the administration. After 1952 the academic dean's primary responsibility was the academic program. Her duties included making and revising the curriculum, administering faculty matters, and making decisions on the admission and academic standing of students. The position was held by Sister Geold Thorne, 1946-1956, Sister Mary Samuel, 1956-1966, and Sister Rosaire Lucassen, 1967-1970.

In 1970 the college initiated a new administrative structure and replaced the traditional academic departments with four broad divisions: the Communications Division, the Natural Science Division, the Professional Division, and the Social Science Division. When Mt. St. Paul College merged with Dominican College in 1970, it became the “New Division,” offering an innovative program of general studies and individualized instruction. At that time the position of academic dean was abolished and the vice president for academic affairs became responsible for the academic program.

The vice president for academic affairs was responsible to the president for leadership, coordination, and long-range planning of the academic program; for preparing and administering the academic budget; for recommendations concerning faculty hiring, retention, status, or dismissal; for appointment of division chairpersons; and for the implementation of academic policies. He was also in charge of the “New Division.” The office was held by the Reverend Father Barry McCabe from its inception until the college closed.

In 1972, the graduate studies program received accreditation for a Masters of Science Degree with a specialization in education. The program was designed primarily for part-time students employed in the field of education. A specialization in business education was discussed from 1970 until 1974, but the program was never instituted. Lois Vanderbeke served as dean of graduate studies from 1971 until the college closed. Her duties included implementation of academic policies and administration of approved budgets for the program.

The registrar, in addition to keeping academic records and student transcripts, compiled and reported statistical data about the college.

Scope and Content Note

In the General Administrative Records , the faculty contracts and credentials document the educational background, teaching experience, salaries, and work loads of faculty members, especially for the period from 1968 to 1974. (Additional personnel files, which contain similar information about religious and part-time lay faculty members and nonacademic personnel, are located in the series Files of the Office of the Vice President for Administration, in the Subject File under the heading Personnel.) The committee and council records concern a wide variety of academic and extracurricular programs from 1970 to 1974. The division records and faculty records focus on curriculum issues. Additional faculty records are filed in this series in the academic dean's subject file.

In the Records of the Vice President for Academic Affairs , the correspondence provides a complete record of outgoing letters from January 1971 until April 1974, which document the college's communications with other institutions concerning academic issues. The memos regard internal academic concerns, and are interfiled with the correspondence. Materials in the subject file pertain to accreditation, various educational and religious organizations with which the college was affiliated, special education programs, teacher education, some budgetary concerns, faculty work loads and status, and related matters. The materials on accreditation are especially informative because they include data gathered by the college about its academic program and its financial profile, the reports of several examiners and consultants, and the college's official responses to the reports. The course syllabi are arranged alphabetically by course within the academic divisions. They cover the years from 1958 to 1974 with many gaps prior to 1970. Additional syllabi are found in the academic dean's subject file. The records of alternative academic programs document the development and academic policies of the programs, and the types of seminars, workshops and lectures offered. Educational contracts show students' project proposals, academic goals, and evaluation.

The Academic Dean's Records consist of correspondence and a subject file. These records provide the most extensive documentation of the academic program and policies prior to 1971. Materials in the subject file concern topics similar to those in the vice president for academic affairs' subject file, but for the period prior to 1971. In addition, the file contains committee records and reports.

The Records of the Dean of Graduate Studies include materials about the development of academic policies, courses, and programs of instruction for the graduate studies program, correspondence pertaining to accreditation and publicity, and letters of support for the program. The correspondence and minutes of the Board of Governors Graduate Committee and the Graduate Council concern academic policies, financing, admissions, and degree approval for individual students.

The Registrar's Records are arranged alphabetically by subject. They include a wide variety of reports, statistical data, and studies on such topics as academic warning and suspension, admissions, attrition of students, enrollment, geographical distribution of students, grade point averages, honors, major fields, and new students. The enrollment records and directories provide useful data on the growth of the college, especially for the period from 1935 to 1960 for which other records are scarce.

Subseries: General Administrative Records
Box   15
Faculty Contracts, 1968-1975
Faculty Credentials
Box   16
Ackerman-Cook
Box   17
Cornisa-Frohmader
Box   18
Gabriel-Korff
Box   19
Krishnaney-Murphy
Box   20
Mutchler-Rotarius
Box   21
Russell-Van Handel
Box   22
Folder   1-26
Venturelli-Ziegenbein
Committee and Council Records
Box   22
Folder   27-28
Academic Affairs Council, 1970-1974
Box   23
Folder   1
Academic Placement Committee, 1972-1974
Box   23
Folder   2
Admissions Standards and Scholarships Committee, 1971-1973
Box   23
Folder   3
Alternative Advisory Committee, 1972-1973
Box   23
Folder   4-5
General Council, Minutes, 1970-1974
Box   23
Folder   6
Graduate Council, 1970-1974
Box   23
Folder   7
Human Rights Commission, 1972-1973
Box   23
Folder   8
Intersession Committee, 1971-1972
Box   23
Folder   9
Interim Committee, 1970-1974
Box   23
Folder   10
Life Styles Council, 1973-1974
Box   23
Folder   11
Programs Committee, 1970-1971
Box   23
Folder   12
Racine Plan Evaluation Committee, 1973
Box   23
Folder   13
Speakers Series Subcommittee, 1972
Box   23
Folder   14
Student Services Council, 1972-1973
Box   23
Folder   15
Urban-International Focus Committee, 1970
Division Records
Communications Division
Box   23
Folder   16
Correspondence and Memos, 1970-1974
Box   23
Folder   17
Minutes, 1970-1973
Natural Science Division
Box   24
Folder   1
Correspondence and Memos, 1971-1973
Box   24
Folder   2
Minutes, 1970-1973
New Division
Box   24
Folder   3
Memos, 1970-1971
Box   24
Folder   4
Minutes, 1970-1973
Box   24
Folder   5
Professional Division, Records, 1970-1973
Social Science Division
Box   24
Folder   6
Correspondence and Memos, 1971-1974
Box   24
Folder   7
Minutes, 1970-1973
Faculty Records
Box   24
Folder   8
Department Chairpersons, Minutes, 1969-1970
Box   24
Folder   9-10
Faculty Meeting Minutes, 1961-1970
Box   24
Folder   11-12
Curriculum Committee, 1961-1968
Box   25
Folder   1
Curriculum Study Committee, 1967-1968
Box   25
Folder   2
Faculty Senate, 1969-1972
Box   25
Folder   3
Faculty Welfare Committee, 1964-1969
Subseries: Vice President for Academic Affairs Records
Correspondence
Box   25
Folder   4-8
1971 January-1972 November
Box   26
Folder   1-8
1972 December-1974 June
Box   27
Folder   1
Miscellaneous, 1972 April-1974 April
Subject File
Accreditation
Box   27
Folder   2
Catholic University, 1955-1966
North Central Association of Colleges and Secondary Schools
Box   27
Folder   3
Correspondence, 1956-1974
Box   27
Folder   4
Policies, Procedures, and Newsletters, 1957-1974
Box   27
Folder   5
Annual Reports from the College of Racine, 1961-1974
Box   27
Folder   6
Steering Committee, 1958-1961
Box   27
Folder   7
Committee on Administrative, Finance and Physical Plant, 1957-1958
Examining Team Visitations
Box   27
Folder   8
Guidelines for Evaluation, 1958, 1970-1971
Box   27
Folder   9
Data Gathered for Examiners, 1971-1972
Visitation, 1971 December 14-16
Box   27
Folder   10
Correspondence
Box   28
Folder   1
Reports and Responses
Visitation, 1972 April 24-26
Box   28
Folder   2
Correspondence
Box   28
Folder   3
Reports and Responses
Box   28
Folder   4
Consultants' Reports, 1961, circa 1962, 1971
Box   28
Folder   5
State of Wisconsin, Correspondence, 1947-1974
Box   28
Folder   6
Administration, Budget, 1973-1974, 1974-1975
Associations and Organizations
Box   28
Folder   7
American Association of Collegiate Schools of Business, 1972
Box   28
Folder   8
American Association of University Women, 1972
Box   28
Folder   9
American Conference of Academic Deans, 1970
Box   28
Folder   10
American Council on Education, 1971-1974
Box   28
Folder   11
College and University Systems Exchange, 1971
Box   28
Folder   12
College Entrance Examination Board, 1973
Box   28
Folder   13
Council for the Advancement of Small Colleges, 1970-1971
Box   28
Folder   14
4-1-4 Conference, 1972-1974
Box   28
Folder   15
Institute of Judeo Christian Studies, 1971
Box   29
Folder   1
Jewish Chautauqua Society, 1971-1972
Box   29
Folder   2
Budget Backup Information, 1972-1973
Bulletins
Box   29
Folder   3
Department Chairpersons, 1971-1973
Box   29
Folder   4-5
Faculty Forum, 1967-1974
Box   29
Folder   6
Faculty General Announcements, 1970-1974
Box   29
Folder   7
Closing Funds, 1974
Box   29
Folder   8
Faculty Work Load, 1971
Box   29
Folder   9
Financial Reorganization, 1973-1974
Box   29
Folder   10
Game Contracts, 1974-1975
Box   29
Folder   11
Game Officials, 1974-1975
Instruction
Box   30
Folder   1
Courses by Newspaper, 1973-1974
Box   30
Folder   2
Learning Disabilities Major, 1971-1974
Box   30
Folder   3
Learning Disabilities, Diagnostic Teaching and Remedial Center, 1973-1974
Box   30
Folder   4
Police Science, 1972-1974
Box   30
Folder   5
School of Design, 1973-1974
Box   30
Folder   6
Interim Program, 1970
Box   30
Folder   7
Outstanding Educators, 1972
Box   30
Folder   8
Personnel Leave of Absence Policy, 1973
Teacher Education
Career Opportunities Program
Box   30
Folder   9
Correspondence, 1970-1973
Box   30
Folder   10
Agreements and Budgets, 1971-1974
Box   30
Folder   11
Work Incentive Training Center, 1970
Box   30
Folder   12
Certification, Early Childhood Education, 1973-1974
Box   30
Folder   13
Certification Review, 1974
Box   31
Folder   1
Consultant's Report, 1969
Box   31
Folder   2
Correspondence with Department of Public Instruction, 1965-1972
Box   31
Folder   3
Examination by the Department of Public Instruction, 1969
Box   31
Folder   4
Programs Submitted to Department of Public Instruction, 1970-1972
Box   31
Folder   5
Placement of Student Teachers in Racine Unified School District, 1965-1969
Box   31
Folder   6
Reports of Education Department to the Dean, 1958-1970
Box   31
Folder   7
Teacher Supply and Demand Studies, 1951-1973
Box   31
Folder   8
Wisconsin Improvement Program, 1962-1974
Box   31
Folder   9
Student Teachers' Assignments, 1962-1974
Box   31
Folder   10
Racine Plan, 1972-1973
Course Syllabi
Interdisciplinary Programs
Box   32
Folder   1
General Studies, 1971-1974
Box   32
Folder   2
Independent Study, 1971 Summer
Box   32
Folder   3
Intersession, 1971-1972
Box   32
Folder   4
New Division, 1970-1971
Box   32
Folder   5
Tutorials, 1971-1974
Communications Division
Box   32
Folder   6
Art, 1961, 1967, 1970-1974
Box   32
Folder   7
Communications, 1971-1972
Box   32
Folder   8
English, 1957, 1967-1968, 1970-1974
Box   32
Folder   9
German, 1971-1972
Box   32
Folder   10
Japanese, 1971-1972
Box   32
Folder   11
Latin, 1956-1957
Box   32
Folder   12
Music, 1958-1961, 1966, 1970-1973
Box   32
Folder   13
Spanish, 1971-1974
Box   32
Folder   14
Speech and Theater, 1970-1973
Natural Science Division
Box   32
Folder   15
Biology, 1966-1967, 1970-1974
Box   32
Folder   16
Chemistry, 1964, 1967, 1970-1973
Box   32
Folder   17
Mathematics, 1961, 1965-1967, 1970-1974
Box   32
Folder   18
Natural Science, 1970-1973
Box   32
Folder   19
Physics, 1967, 1971-1974
Professional Division
Box   33
Folder   1
Business Administration, 1958-1961, 1967-1974
Box   33
Folder   2-4
Education, 1967, 1970-1974
Box   33
Folder   5
Library Science, 1966-1974
Social Science Division
Box   33
Folder   6
Anthropology, 1973-1974
Box   33
Folder   7
Economics, 1970-1974
Box   33
Folder   8
Geography, 1973-1974
Box   33
Folder   9
History, 1966-1967, 1970-1974
Box   33
Folder   10
Police Science, 1973-1974
Box   33
Folder   11
Political Science, 1971-1973
Box   33
Folder   12
Psychology, 1967, 1970-1974
Box   34
Folder   1
Religious Studies and Philosophy, 1958-1974
Box   34
Folder   2
Sociology, 1958-1974
Records of Alternative Academic Programs
Box   34
Folder   3
Alternative General Council, 1970-1973
Box   34
Folder   4
Alternative Advisory Committee, Minutes, 1971-1974
Box   34
Folder   5
Alternative Advisors and Staff, Minutes, 1973-1974
Box   34
Folder   6
General Correspondence, 1971-1974
Box   34
Folder   7
Memos, 1971-1974
Box   34
Folder   8
Student Resources Director's Correspondence, 1971
Box   34
Folder   9
Seminars, Workshops, and Courses, 1971-1973
Box   34
Folder   10
Speakers and Guest Lecturers, 1971-1973
Box   34
Folder   11
Educational Contracts, 1972-1973
Box   34
Folder   12
Proposals, 1972-1973
Box   34
Folder   13
Manuals, 1970-1972
Box   35
Folder   1
Newsletter, The Bean's Lean, 1972-1974
Box   35
Folder   2
Publicity Materials, 1971-1973
Box   35
Folder   3
Applications and Admissions, 1971-1973
Box   35
Folder   4
Financial Aids and Work Study, 1972-1973
Box   35
Folder   5
Budgets, 1971-1974
Box   35
Folder   6
Accounts, 1972-1974
Box   35
Folder   7
Reports and Questionnaires, 1971-1972
Subseries: Academic Dean's Records
Correspondence
General
Box   35
Folder   8-11
1941-1964
Box   36
Folder   1-4
1964-1970
Box   36
Folder   5
Miscellaneous, 1947-1958
Box   36
Folder   6
Department of Theology and Philosophy, 1967-1968
Box   36
Folder   7
Inter-Office, 1959, 1963, 1966-1970
Subject File
Accreditation
Box   36
Folder   8
North Central Association, 1937-1963
Box   36
Folder   9
Catholic University of America, 1945-1960
Administration
Box   37
Folder   1-3
Administrative Committee, 1957-1970
Box   37
Folder   4
Board of Directors, 1959-1960
Board of Regents
Box   37
Folder   5
Records, 1958-1959, 1965-1968
Box   37
Folder   6
Academic Affairs Committee, 1965-1967, 1971
Box   37
Folder   7
Executive Committee, 1965-1968
Box   38
Folder   1
Board of Governors, 1968-1970
Budget
Box   38
Folder   2
Dean's, 1968-1969
Box   38
Folder   3
Department Chairpersons, 1968-1969
Box   38
Folder   4
Committee Assignments and Other Appointments, 1966-1967
Box   38
Folder   5
Corporation Papers, 1947, 1957
Box   38
Folder   6-7
Department Chairpersons, 1952-1970
Box   38
Folder   8
Financial Data, 1959, 1967
Box   38
Folder   9
Institutional Planning, 1966-1967
Box   38
Folder   10
Recruiting, 1964-1970
Box   38
Folder   11
Student Committee on Campus Center, 1966
Box   38
Folder   12
Tickton Study, 1963-1965
Associations and Organizations
Box   39
Folder   1
Affiliated Artists Inc., 1968-1969
Box   39
Folder   2
American Association of Colleges for Teacher Education, 1951, 1965-1968
Box   39
Folder   3
American Association of University Professors, 1968-1969
Box   39
Folder   4
American Association of University Women, 1963-1965
Box   39
Folder   5
Associated Colleges of the Midwest, 1964-1965
Box   39
Folder   6
Association for General and Liberal Studies, 1964-1966
Box   39
Folder   7
Association for Higher Education, 1960, 1967-1968
Box   39
Folder   8
Association of American Colleges, 1967-1968
Box   39
Folder   9
Association of American Medical Colleges, 1964
Box   39
Folder   10
Catholic College Teachers of Sacred Doctrine, 1959
Box   39
Folder   11
Chamber of Commerce Education Committee, 1961-1967
Box   39
Folder   12
Chancery Office, Archdiocese of Milwaukee, 1948, 1954-1966
Box   39
Folder   13-14
Council for the Advancement of Small Colleges, 1957-1967, 1970
Departments of Education
Box   40
Folder   1
Archdiocese of Milwaukee, 1939, 1947, 1952, 1955, 1961
Box   40
Folder   2
City of Kenosha, 1958-1960
Box   40
Folder   3
City of Oak Creek, 1964
Box   40
Folder   4
City of South Milwaukee, 1963
Box   40
Folder   5
City of Racine, 1952, 1957-1959, 1961, 1966
Box   40
Folder   6
State of Iowa, 1954, 1957
Box   40
Folder   7
Department of Health, Education and Welfare, 1968-1970
Box   40
Folder   8
Dominican Education Association, 1958-1964, 1970
Box   40
Folder   9
National Catholic Education Association, 1949-1963, 1966-1968
Box   40
Folder   10
National Council for Accreditation of Teacher Education, 1960-1962
Box   40
Folder   11
Sister Formation, Marquette Workshop, 1960
Box   40
Folder   12
Title II, Library Materials and Library Fellowships, 1967
Note: See also the series Files of the Office of the Vice President for Administration - Subject File, under the heading Finance and Accounting and the heading Government.
Title III
Note: See also the series Files of the Office of the Vice President for Administration - Subject File, under the heading Finance and Accounting and the heading Government.
Box   40
Folder   13
Grant Applications, 1966-1969
Box   40
Folder   14
Correspondence, 1966-1969
Box   41
Folder   1-2
Working Papers, 1967-1969
Box   41
Folder   3
Title V, Grant Application, 1969
Title VI
Note: See also the series Files of the Office of the Vice President for Administration - Subject File, under the heading Finance and Accounting and the heading Government.
Box   41
Folder   4
Grant Applications, 1966-1969
Box   41
Folder   5
Correspondence, 1967-1969
Box   41
Folder   6
Working Papers, 1966-1967
Box   41
Folder   7-8
Worksheets, 1966-1969
Title XI, Summer Institutes
Box   41
Folder   9
Teachers of Disadvantaged Youth, 1965-1967
Box   41
Folder   10
Teachers of Economics, 1966-1968
Box   41
Folder   11
Teachers of English, 1965, 1967
Box   41
Folder   12
Teachers of Spanish, 1965
Box   41
Folder   13
Upper Midwest Regional Council, 1965-1968
Box   41
Folder   14
Wisconsin Anti-Tuberculosis League, 1967
Box   41
Folder   15
Wisconsin Association of Catholic Colleges and Universities, 1964-1966
Box   42
Folder   1
Wisconsin Association of Independent Colleges and Universities, 1961, 1966-1969
Box   42
Folder   2
Wisconsin Association of Presidents and Deans of Institutions of Higher Learning, 1959-1962, 1966
Box   42
Folder   3
Wisconsin Coordinating Council for Higher Education, 1968-1969
Box   42
Folder   4
Wisconsin Foundation of Independent Colleges, 1953-1956, 1960-1961
Calendars and Schedules
Box   42
Folder   5
Class Schedules, 1955-1970
Box   42
Folder   6
Late Afternoon and Evening Classes, 1955-1970
Box   42
Folder   7
Summer and Interim Schedules, 1961, 1966-1969
Box   42
Folder   8
Calendars of Events, 1935, 1939, 1950-1962, 1966-1970
Box   42
Folder   9
Trimester System, 1965
Committees
Admissions and Credits Committee
Box   42
Folder   10
Correspondence, 1967-1968, 1970
Box   42
Folder   11
Proposals and Reports, 1969-1970
Box   42
Folder   12
Curriculum Study Committee, 1967-1969
Box   43
Folder   1
Institutional Planning Committee, 1966-1967
Box   43
Folder   2
Library Committee, 1955-1967
Box   43
Folder   3
Committee on Minority Problems, 1969
Educational Television
Box   43
Folder   4
Learning Resources Institute, 1961-1963
Box   43
Folder   5
Midwest Program on Airborne Television Instruction, 1961-1965
Box   43
Folder   6
National Catholic Educational Association, circa 1963
Events and Programs
Box   43
Folder   7
Assemblies, 1959-1960, 1964-1967
Box   43
Folder   8
Entertainment, 1955-1957, 1960-1967
Box   43
Folder   9
Films, 1967
Box   43
Folder   10
Open House, 1956
Box   43
Folder   11
Speakers and Speeches, 1958-1962, 1967-1968
Box   43
Folder   12
Special Events, 1951-1954, 1956-1959, 1967
Box   43
Folder   13
Wingspread, 1966-1968
Faculty
Box   43
Folder   14
Chaplain, 1968-1969
Box   43
Folder   15
Correspondence on Salary and Rank, 1967-1969
Faculty Meetings, Minutes
Box   43
Folder   16-17
1950-1960
Box   44
Folder   1-2
1961-1969
Box   44
Folder   3
Faculty Senate and Welfare Committee, 1966-1970
Box   44
Folder   4
Handbooks, 1959, 1961, 1964
Box   44
Folder   5
Interim Committee, 1969-1970
Box   44
Folder   6
Newsletter, 1962-1966
Box   45
Folder   1
News Bulletins, 1959-1966
Box   45
Folder   2
Notices, 1966-1970
Box   45
Folder   3
Orientation, 1965-1968
Box   45
Folder   4
Recommendations for Positions, 1969
Box   45
Folder   5
Requests and Proposals, 1969
Box   45
Folder   6
Statistics and Reports, 1956, 1958, 1967-1969
History
Box   45
Folder   7
Dominican College, 1939, 1952-1955
Box   45
Folder   8
Surveys, 1945-1954, 1965
Box   45
Folder   9
Statistics on Catholic Education in Racine, 1957-1958
Honors
Box   45
Folder   10
Honor Societies, 1961, 1966, 1970
Box   45
Folder   11
Kappa Gamma Pi, 1952
Box   45
Folder   12
National Collegiate Honors Council, 1967-1968
Box   45
Folder   13
“Veritas,” 1952
Box   45
Folder   14
Who's Who Among Students, 1967-1968
Instruction
Box   45
Folder   15
Department Chairpersons, 1968-1969
Box   45
Folder   16
Department Minutes, 1967-1968
Box   45
Folder   17
Art, 1960-1961, 1965, 1968-1969
Box   45
Folder   18
Business Administration, 1959-1970
Box   45
Folder   19
Catechistics, 1966-1967
Box   46
Folder   1
Continuing Education, 1964, 1967-1971
Box   46
Folder   2
Frederick Douglass House, 1968-1970
Box   46
Folder   3
Education Project for Teachers of Disadvantaged Youth, 1968-1969
Box   46
Folder   4
Elementary and Secondary Education, 1956-1970
Box   46
Folder   5
English, 1959-1970
Box   46
Folder   6
Examinations, Student Attitudes on Final Exam Experiment, May, 1967
Box   46
Folder   7
Foreign Languages, 1960-1970
Box   46
Folder   8
Grade Distribution, 1956-1962
Box   46
Folder   9
History and Social Science, 1959-1970
Box   46
Folder   10
Library, 1967-1969
Box   47
Folder   1
London Trip, 1969-1970
Box   47
Folder   2
Medical Technology, 1956-1964, 1967-1968
Box   47
Folder   3
Music, 1959-1970
Box   47
Folder   4
Natural Science and Mathematics, 1960-1970
Box   47
Folder   5
Nursing, 1962
Box   47
Folder   6
Philosophy and Religious Studies, 1961-1970
Box   47
Folder   7
Physical Education, 1950, 1956, 1959, 1963-1965
Box   47
Folder   8
Pilot Project, 1964 Summer
Box   47
Folder   9
Speech and Drama, 1969
Box   47
Folder   10
Summer Session Programs, 1941-1968
Reports
Department Chairpersons to Dean
Box   47
Folder   11-16
1958-1967
Box   48
Folder   1-2
1967-1969
Box   48
Folder   3
Dr. Dressel (consultant), 1958
Box   48
Folder   4
Registrar to Dean, 1957-1966
Box   48
Folder   5
Self-Study of Dominican College, 1953-1961
Box   48
Folder   6
Schools, Correspondence with Other Schools, 1951, 1968-1970
Scholarships, Fellowships, and Grants
Box   48
Folder   7
Esso Foundation, 1966-1967
Box   48
Folder   8
Johnson Foundation, 1966-1967
Box   48
Folder   9
Miscellaneous Foundations and Programs, circa 1960, 1967-1970
Workshops
Box   48
Folder   10
Catholic University of America, 1956
Council for the Advancement of Small Colleges
Box   48
Folder   11-12
1958-1959
Box   49
Folder   1-2
1966-1967
Box   49
Folder   3
Mental Health, 1958
Box   49
Folder   4
Philosophical, 1955
Subseries: Records of the Dean of Graduate Studies
Graduate Program Development
Box   49
Folder   5
Graduate Program , before 1971
Box   49
Folder   6
Development of Academic Policies, 1971-1972
Box   49
Folder   7
Development of Courses, 1971-1973
Box   49
Folder   8
Development of Business Program, 1971-1974
Box   49
Folder   9
Development of Education Program, 1971-1973
Box   49
Folder   10
Development of Manual, 1971
Box   50
Folder   1
Development of Statement on Institutional Purpose, 1970-1971
Box   50
Folder   2
Development of College Handbook, 1970
Box   50
Folder   3
Graduate Program Accreditation, 1970-1973
Correspondence
Box   50
Folder   4
Wisconsin Department of Public Instruction, 1972, 1974
Box   50
Folder   5
To Students, 1972-1974
Box   50
Folder   6
To Teachers, 1971-1973
Box   50
Folder   7
Letters of Support for Graduate Program, 1971-1973
Box   50
Folder   8
Board of Governors, Graduate Committee, 1971-1972
Box   50
Folder   9-10
Graduate Council, 1973-1974
Box   51
Folder   1
Curriculum Committee, 1970
Box   51
Folder   2
Enrollment Statistics, 1972-1973
Seminars and Courses
Box   51
Folder   3
Computer Institute, 1972
Box   51
Folder   4
Lecture Series, Fine Arts Series, Fine Arts Festival, 1962-1972
Box   51
Folder   5
Special Summer Institutes, 1965-1973
Course Syllabi
Box   51
Folder   6
Communications Arts, 1972-1973
Box   51
Folder   7
Education, 1972-1974
Box   51
Folder   8
Extension Courses, 1973-1974
Box   51
Folder   9
Social Studies, 1972-1974
Box   52
Folder   1
Special Studies, 1972-1974
Continuing Education
Box   52
Folder   2
Correspondence and Policies, 1970-1973
Box   52
Folder   3
Publicity, 1964-1965, 1969-1974
Box   52
Folder   4
Surveys, 1971
Subseries: Registrar's Records
Box   52
Folder   5
Academic Warning and Suspension, 1965-1974
Box   52
Folder   6
Admissions Reports, 1959-1972
Box   52
Folder   7
Annual Report to the Academic Dean, 1956-1973
Box   52
Folder   8
Attrition of Students, 1956-1973
Directories
Box   52
Folder   9
First Semester, 1935-1974
Box   53
Folder   1
Second Semester, 1947-1974
Box   53
Folder   2
Summer Sessions, 1935-1973
Box   53
Folder   3
Faculty, 1935-1974
Enrollment Records
Box   53
Folder   4
Enrollment Record Book, 1935-1955
Box   53
Folder   5-6
Enrollment Statistics, 1935-1976
Box   54
Folder   1-2
Freshmen and Transfer Students, 1955-1974
Box   54
Folder   3
Freshman Orientation, 1967-1972
Box   54
Folder   4
Geographical Distribution of Students, 1960-1973
Box   54
Folder   5
Grade Distribution, 1956-1973
Box   54
Folder   6
Grade Point Average and Rank in Class, 1954-1973
Box   55
Folder   1
Graduate Record Exam, 1957-1973
Box   55
Folder   2
Graduate Studies, 1972-1973
Box   55
Folder   3
Graduates, 1949-1973
Box   55
Folder   4
Honors Lists, 1957-1974
Box   55
Folder   5
Major Fields, 1956-1973
Box   55
Folder   6
Miscellaneous Studies, 1956-1969
Scope and Content Note: Ages of Students, Curriculum, Faculty Teaching Load, Religious Preference, Teacher Education Exam, Exam Schedules
Box   55
Folder   7
New Students, 1973-1974
Schedules
Box   56
Folder   1
Course Schedules, 1935-1974
Box   56
Folder   2
Miscellaneous Course Schedules, 1970-1974
Studies and Surveys
Box   56
Folder   3
Enrollment Summary, 1966-1973
Box   56
Folder   4
Higher Education General Information Survey, 1971-1973
Box   56
Folder   5
Wisconsin Association of Collegiate Registrars and Admissions Officers, Survey, 1963-1974
Instructors' Grade Reports
First and Second Semester
Box   57
Folder   1-5
1935-1960
Box   58
Folder   1
1960-1962
Box   58
Folder   2
Extension Courses, 1935-1946
Box   58
Folder   3-4
Summer Courses, 1935-1962
Series: Files of the Office of the Vice President for Administration
Abstract: Files of the Office of the Vice President for Administration contain the business records of the College of Racine and its predecessors. They are arranged in a subject file which includes records kept by the vice president for administration, the business manager, the assistant business manager, the administrative services manager, the cashier, the controller, the directors of buildings and grounds and financial aids, the food service manager, the purchasing agent, and the book store manager. A post-bankruptcy file, containing materials concerning operation of the college from June 1974 to October 1975, follows the general subject file.
Biography/History

Prior to 1970, the business manager administered the college's financial operations, invested funds with the approval of the college president and the treasurer of the corporation, and oversaw operation of the physical plant. He supervised the assistant business manager, the book store manager, the director of food services, the maintenance supervisor, and the purchasing agent.

The position of vice president for administration was created in 1970. It added leadership, coordination, and long-range planning in matters of finance, physical facilities, and administrative and auxiliary services to the duties formerly executed by the business manager. The vice president for administration delegated some of his duties to his assistants: the administrative services manager, the controller, the director of buildings and grounds, the director of financial aids, and the food services manager. The vice presidents for administration were: Robert A. Smith, July 23, 1970-February 29, 1972; Thomas C. Stevens, March 1-June 15, 1972; Edward Kokkelnberg, June 16, 1972-March 14, 1973; and Sidney Walesh from March 26, 1973.

When the college closed in June 1974, after declaring bankruptcy, Sidney Walesh remained at the college as plant and financial administrator. Henry Dorman, a Racine attorney, was appointed trustee and Daniel Howard, a Milwaukee attorney, provided legal services. Some of the clerical and maintenance staff were retained until the college buildings were leased or sold.

Scope and Content Note

The records of the vice president for administration include correspondence and memos, reports, financial records, legal documents, some working papers, and near print materials, spanning the years from 1939 to 1975. Most of the records cover the last ten years of that period. These constitute a Subject File arranged according to a system developed by the college's business office in 1968, and are filed by subject, or type of record, rather than office of origin. The subject headings are: Administration, Buildings and Grounds, Equipment and Supplies, Finance and Accounting, Food Service, Government, Insurance, Inventories, Legal Matters, Personnel, Student Financial Aid, and Taxes. An Index to the Subject File, developed by the business office, is found at the end of the Subject File. Because routine and duplicate materials were not retained in the collection, materials on some topics listed in the Index are not included in the Subject File. The Index should be used in conjunction with the container list to find materials on specific topics.

Under the heading Administration, legal documents, records of the college's government bodies, reports to the president, and policy statements, document major trends in the college's financial operations and the development of its financial policies. The correspondence generally concerns more routine matters. Minutes and reports from administrative committees concerned with the college's financial operations and policies are filed at the end of the Administration subdivision.

Buildings and Grounds includes materials that document campus planning; financing, construction, and maintenance of buildings; and the purchase and sale of property. The heading includes general materials on the building program, 1957-1965, and materials on separate buildings, filed under the name of each building. Records concerning financing and construction of the Theatre/Gymnasium Complex and the Center for Continuing Education are missing. Photographs, blue-prints, and architects' drawings of the various buildings and master site plans for the campus are found in the series Non-Text Materials. Additional materials on planning and fundraising for campus buildings are found in the series Files of the Office of Vice President for Development and Public Relations.

Finance and Accounting contains the most detailed information on financial operations. It is subdivided into four sections: General, Budgets, Financial Statements, and Gifts and Grants. General includes records of fundraising, indebtedness, investments and securities, projections, refinancing, and scholarships. Budgets, in conjunction Financial Statements, provides the most comprehensive picture of the college's financial condition from 1939 to 1975. These sections are especially useful for documenting its financial development during the 1940s and 1950s, since other financial records from this period are scarce and incomplete. Gifts and Grants provides information on both private and government grants, including the size of grants and how funds were distributed. Additional materials on gifts and grants are found in this series under the subject headings Government and Student Financial Aid.

Materials included under the Government subject heading document the college's compliance with various regulations and provide some additional information on government grants. Some of the information within this heading overlaps with that filed under Gifts and Grants and Student Financial Aid headings in this series, as well as materials in the series Files of the Office of the Vice President for Academic Affairs, in the Subject File of the Records of the Vice President for Academic Affairs, under the heading Associations and Organizations.

Personnel encompasses personnel files and some information on employment policies. The academic personnel files include contracts and credentials for instructors hired between 1972 and 1974 on a part-time or limited term basis and contracts for some religious faculty members. They supplement the faculty credentials in the series Files of the Office of Vice President for Academic Affairs. The nonacademic personnel files contain job applications and contracts for the clerical, maintenance, and administrative staff from 1965 to 1974.

Materials filed under the heading Student Financial Aid are records kept mainly by the director of financial aids. They include institutional applications and reports for government grant and loan programs, materials on specific government aid programs showing how funds were obtained and distributed, and records about scholarships from private donors. Most of the private donors were individuals, businesses and civic organizations in the Racine-Kenosha area.

Besides the Subject File, this series includes a Post-Bankruptcy File containing correspondence, legal documents, financial records, and other materials created between June, 1974 and October, 1975. It also contains legal documents and financial records that were assembled to aid officers of the bankruptcy estate in maintaining and selling the college property and reimbursing its creditors. The file includes correspondence of the creditors committee; Henry Dorman, trustee; Daniel Howard, attorney; Dale C. Ihlenfeldt, the bankruptcy judge; and Sidney Walesh, the college's financial administrator. Other materials in the file document attempts to sell the college's buildings and property, first as a single unit and then as separate buildings; the sale of equipment; maintenance of the buildings before they were sold or while they were leased; attempts to repay mortgages, bonds, and notes; wage and unemployment claims by former employees; and related topics.

Subseries: Subject File
Administration
Box   59
Folder   1
Articles of Incorporation and Bond Transcript, 1973
Box   59
Folder   2
Board of Directors, Transfer of Ownership, 1968
Box   59
Folder   3-4
Board of Governors, Minutes, 1969-1974
Business Office
Box   59
Folder   5
Staff Meetings, 1965, 1968
Box   59
Folder   6
Wage-Price Freeze, 1971-1972
Correspondence
Box   59
Folder   7-10
Vice President for Administration, 1970-1974
Box   60
Folder   1-3
Business Manager, 1964-1970
Box   60
Folder   4
Administrative Services Manager, 1968-1970
Box   60
Folder   5
Controller, 1971-1974
Box   60
Folder   6
Cashier, 1970-1973
Box   60
Folder   7
Miscellaneous, 1973
Policies and Procedures
Box   60
Folder   8
Fees, 1966-1973
Box   61
Folder   1
Policy Background, 1960, 1965-1973
Box   61
Folder   2
Projections, 1971-1972
Box   61
Folder   3
Record Retention, 1969
Box   61
Folder   4
Reports to the President from the Business Office, 1960-1962, 1965-1966, 1969-1970
Box   61
Folder   5
Report to the President from the Vice President for Administration, 1970
Box   61
Folder   6
Special Events and Dormitory Rentals, 1972-1973
Summer Institutes
Box   61
Folder   7
Hampton Institute, 1968
Box   61
Folder   8
Art Film Institutes, 1969, 1970
Box   61
Folder   9
Vice President for Administration, Working Papers, 1971-1973
Administrative Committees
Box   61
Folder   10
Budget and Finance Committee, 1970-1973
Box   61
Folder   11
Business Affairs Committee, 1965-1966
Box   61
Folder   12
General Council, 1973
Box   61
Folder   13
Investment Policy Committee, 1970
Buildings and Grounds
Breakers Campus Center
Box   61
Folder   14
Correspondence with Racine Unified School District, 1971-1972
Box   61
Folder   15
Legal Matters, 1966-1967
Box   61
Folder   16
Repairs, 1966-1967
Building Program
Box   62
Folder   1
Architects, Barry and Kay, 1957-1962
Box   62
Folder   2
Construction, 1958-1961
Box   62
Folder   3
Legal Services, 1958-1960
Box   62
Folder   4
Loan, 1958-1963
Box   62
Folder   5
Space Utilization Studies, 1958, 1960-1961, 1965
Administration and Classroom Building
Box   62
Folder   6-9
Architects, 1955-1964
Box   62
Folder   10
Land Usage, 1961
Men's Dormitory (Wadewitz Hall)
Box   62
Folder   11
Housing and Home Finance Agency, Loan Agreement, 1965
Box   62
Folder   12
Trust Indenture, 1965
Women's Dormitory #1
Box   63
Folder   1-2
Architects, 1962-1965
Box   63
Folder   3
General Correspondence, 1961-1967
Box   63
Folder   4
Housing and Home Finance Agency, 1963-1965
Box   63
Folder   5
Dedication, 1964
Box   63
Folder   6
Engineering, Financial and Legal Data, 1963
Box   63
Folder   7
Finances, 1962-1965
Box   63
Folder   8
Ground Breaking, 1963
Box   63
Folder   9
Legal Services, 1963-1965
Box   63
Folder   10
Loan Agreement and Trust Indenture, 1963
Box   63
Folder   11
Loan, Government, 1963
Box   63
Folder   12
Memorials, 1963-1965
Women's Dormitory #2 (Johnson Hall)
Box   64
Folder   1
Architects, 1966-1968
Box   64
Folder   2
Bidding, 1966
Box   64
Folder   3
First National Bank and Trust Company, 1960, 1965-1973
Box   64
Folder   4
Housing and Home Finance Agency, Loan Application, 1966
Box   64
Folder   5
Interim Financing, 1964-1968
Box   64
Folder   6
Legal Matters, 1967-1968
Box   64
Folder   7
Loan Agreement, 1967
Box   64
Folder   8
Correspondence With the Department of Housing and Urban Development, 1964-1969
Box   64
Folder   9
Equipment and Supplies: Capital Outlay, 1960-1970
Finance and Accounting
General
Box   64
Folder   10
Balance Sheets, 1956, 1962, 1966-1974
Box   64
Folder   11
Balance Sheets, Trial Balances, 1968, 1971-1973
Box   64
Folder   12
Cash Flow Statements, 1970-1974
Box   64
Folder   13
Charts of Accounts, 1963, 1967-circa 1974
Box   65
Folder   1
Data Processing, 1965-1967
Box   65
Folder   2
Dunmore Scholarship Endowment Fund, 1963-1966
Box   65
Folder   3
Eleanor Moritz Endowment Fund, 1964
Box   65
Folder   4
Financial Analysis, 1972
Box   65
Folder   5
Fundraising, 1963-1974
Box   65
Folder   6
Indebtedness, 1970-1974
Investments and Securities
Box   65
Folder   7
Summaries, 1962-1974
Box   65
Folder   8
American Bank and Trust Company of Racine, 1962-1970
Box   65
Folder   9
First National Bank and Trust Company of Racine, 1959-1969
Box   65
Folder   10
B.C. Zieger and Company, 1959-1961, 1965
Box   65
Folder   11
Merger With Mount St. Paul College, 1970
Box   65
Folder   12
National Defense Education Act Service Center, 1967-1968, 1974
Box   65
Folder   13
Payroll Data, 1957-1959, 1969-1974
Box   65
Folder   14
Projections, 1965-1972
Box   65
Folder   15
Refinancing, 1973-1974
Box   65
Folder   16
Scholarships, 1966
Box   65
Folder   17
Various Reports and Projections, 1967-1968
Budgets
Box   66
Folder   1-8
Approved and Preliminary Budgets, 1957-1975
Box   66
Folder   9
Budget Working Papers, 1966-1971
Box   66
Folder   10-12
Income and Expense Statements, 1948-1957, 1960-1966, 1970-1974
Box   67
Folder   1
Income Statements, 1956, 1960-1965, 1970, 1973-1974
Financial Statements
Box   67
Folder   2-6
Annual Audit Reports, 1961-1973
Box   67
Folder   7
Audit Working Papers, 1972-1973
Box   67
Folder   8
Annual Financial Reports, 1939-1951 (one volume)
Box   67
Folder   9
Financial Reports, 1939-1941, 1946-1959
Box   67
Folder   10
Financial Reports, Miscellaneous, 1946-1974
Box   68
Folder   1
Financial Statements, 1957-1960, 1970, 1972-1973
Gifts and Grants
Box   68
Folder   2
American Library Association, 1969
Box   68
Folder   3
Inner Core Practice Teachers Project, 1968-1970
Box   68
Folder   4
Interim, 1970-1971
Johnson Foundation
Box   68
Folder   5
Filmmaking Project for Black Children, 1969-1970
Box   68
Folder   6
Tutoring Fund, 1966-1970
Box   68
Folder   7
United Nations Book Collections, 1967-1968
Box   68
Folder   8
Mrs. Dorothy Linder, Furniture, 1968
Box   68
Folder   9
Thomas B. Meyers Library Fund, 1965-1973
National Science Foundation
Box   68
Folder   10
Computer Network, 1968-1971
Box   68
Folder   11
Sister Lucy Edelbeck, Research Grant, 1967-1970
Box   68
Folder   12
Equipment and Supplies, 1968-1969
Box   68
Folder   13
Student Tutorial Enrichment Program, 1969-1970
Box   68
Folder   14-15
Title II, Library, 1968-1971
Note: See also the series Files of the Office of the Vice President for Academic Affairs - Records of the Vice President for Academic Affairs - Subject File, under the heading Associations and Organizations.
Box   68
Folder   16-19
Title III, Higher Education Act, 1965-1970
Note: See also the series Files of the Office of the Vice President for Academic Affairs - Records of the Vice President for Academic Affairs - Subject File, under the heading Associations and Organizations.
Box   69
Folder   1
Title IV, Educational Opportunities Grant, 1967-1968, 1970
Note: See also the series Files of the Office of the Vice President for Academic Affairs - Records of the Vice President for Academic Affairs - Subject File, under the heading Associations and Organizations.
Box   69
Folder   2
Title VI, Higher Education Act, 1967-1969
Note: See also the series Files of the Office of the Vice President for Academic Affairs - Records of the Vice President for Academic Affairs - Subject File, under the heading Associations and Organizations.
Box   69
Folder   3
University Without Walls Grant, 1973
Box   69
Folder   4
Veterans Cost of Education Program, 1973
Box   69
Folder   5
Western Publishing Company Visiting Lecture Series, 1966-1969
Box   69
Folder   6
Western Printing Credit, 1970
Box   69
Folder   7
Miscellaneous Gifts and Grants, 1961-1964
Food Service
Box   69
Folder   8
Ace Hosts of Wisconsin, 1968-1971, 1973
Box   69
Folder   9
General Correspondence, 1966-1968
Box   69
Folder   10
Kilbourn Katering Company, 1973-1974
Box   69
Folder   11
Prophet Foods Company, 1966-1968
Government
Box   69
Folder   12
Applications for Student Aid, 1966-1968
Box   69
Folder   13
Civil Rights Compliance, 1965-1968
Box   69
Folder   14
College Work Study Program, 1965-1970
Box   69
Folder   15
Equal Opportunities Reports, 1967-1969
Box   69
Folder   16
Government Relations Program, Internal Structure, 1967
Box   69
Folder   17
National Endowment for the Humanities, Grant Application, 1967
Box   69
Folder   18
National Institutes for Health, 1967-1972
Box   69
Folder   19
National Science Foundation, 1965-1974
Box   69
Folder   20
Student Financial Program Reports, 1966-1970.
Title III
Note: See also the series Files of the Office of the Vice President for Academic Affairs - Records of the Vice President for Academic Affairs - Subject File, under the heading Associations and Organizations.
Box   69
Folder   21
National Teaching Fellowships, 1967
Box   69
Folder   22
Curriculum Improvement, 1966
Box   69
Folder   23
Title VI, Instructional Equipment and Materials, 1966-1968, 1973
Note: See also the series Files of the Office of the Vice President for Academic Affairs - Records of the Vice President for Academic Affairs - Subject File, under the heading Associations and Organizations.
N.D.E.A.
Box   69
Folder   24
Institute for Teachers of Disadvantaged Youth, 1965
Box   69
Folder   25
Summer Institutes for Teachers of English, 1965-1967
Box   69
Folder   26
Institutes, Audits, 1967
Box   69
Folder   27
Transfer of Government Programs from Mt. St. Paul College, 1971
Box   69
Folder   28
Miscellaneous Reports, 1972-1973
Box   70
Folder   1
Insurance, 1969-1974
Inventories
Box   70
Folder   2
1958-1959
Box   70
Folder   3
1972, 1974
Legal Matters
Box   70
Folder   4
Legal Services, 1956-1967
Box   70
Folder   5
Resolutions and Legal Documents, 1956-1967
Personnel
Box   70
Folder   6
Contributed Services, 1953-1966
Box   70
Folder   7
Employment Policies, 1966, 1971, 1974
Box   70
Folder   8
Higher Education General Information Surveys, Employees in Institutions of Higher Education, 1971-1972
Box   70
Folder   9
Job Descriptions, 1967-1972
Personnel Files
Box   70
Folder   10
Academic Personnel, 1972-1974
Box   70
Folder   11
Dominican Fathers, 1958-1967
Box   70
Folder   12
Dominican Sisters, 1965-1970, 1972
Box   70
Folder   13
Part-time Faculty, 1969-1970
Box   70
Folder   14
Summer Session, 1968-1973
Non-Academic Personnel, 1965-1974
Box   71
Folder   1-7
A-R
Box   72
Folder   1-2
S-Z
Box   72
Folder   3
Inactive Personnel, 1961-1967
Box   72
Folder   4
Students, 1966-1967
Box   72
Folder   5
Teachers Insurance and Annuity Association, 1957, 1962-1974
Box   72
Folder   6
Wisconsin Physicians Service, 1962-1970
Student Financial Aid
Box   72
Folder   7-10
Institutional Application, 1966-1975
Box   72
Folder   11
Appropriation Letters, 1966-1975
Box   73
Folder   1
Federal Program Review, 1970
Box   73
Folder   2-7
Financial Aid Reports, 1952-1973
Box   73
Folder   8-14
Fiscal Operations Reports, 1959-1973
Box   73
Folder   15
General Information, 1973-1974
Box   73
Folder   16
Merger With Mt. St. Paul College, 1971
Box   73
Folder   17
Notification of Panel Review Action for Federal Student Aid Programs, 1970-1974
Government Aid Programs
Box   73
Folder   18
Basic Educational Opportunity Grants, 1973-1974
Box   73
Folder   19
College Work Study Program, 1971-1974
Box   74
Folder   1
Educational Opportunities Grant, 1966-1974
Box   74
Folder   2
Law Enforcement Education Program, 1972-1974
National Defense Student Loans
Box   74
Folder   3
Institutional Applications, 1959-1966
Box   74
Folder   4
Appropriation Letters, 1959-1974
Box   74
Folder   5
Audits, 1963-1972
Box   74
Folder   6
National Institutes of Health, Monthly Cash Requests, 1971-1974
Box   74
Folder   7
Tuition Remission and Student Employment, 1972-1973
Box   74
Folder   8
Veterans Cost of Instruction Payments, 1972-1974
Private Donors
Box   74
Folder   9
Acme Die Casting Company, 1966-1967
Box   74
Folder   10
Advertising Club of Racine, 1966, 1970
Box   74
Folder   11
J.K. Cashion, 1970
Box   74
Folder   12
H.F. Johnson, 1966-1967
Box   74
Folder   13
Johnson Wax Fund, 1964-1971
Box   74
Folder   14
S.C. Johnson and Sons, Employees Tuition, 1970-1974
Box   74
Folder   15
Knights of Columbus, 1955, 1960-1964
Box   74
Folder   16
Racine Association of Purchasing Agents, 1970
Box   74
Folder   17
Racine Environmental Committee, 1973
Box   74
Folder   18
Racine Unified P.T.A. Council, 1966
Box   74
Folder   19
Sister Rosita (Uhen) Alumni Scholarship, 1969
Box   74
Folder   20
Twin Disc Clutch Company, 1965-1972
Box   74
Folder   21
Mathias Emory Uelman Scholarship, 1963-1965
Box   74
Folder   22
United States Aids Funds, Inc., 1972
Box   74
Folder   23
Marion Vanderberg Scholarship, 1965-1966
Box   74
Folder   24
Taxes: Corporate Income Tax Returns, 1957-1958, 1960-1961, 1963-1964, 1966-1967
Box   74
Folder   25
Index to the Business Office Subject File, 1968
Subseries: Post-Bankruptcy File
Correspondence
Box   75
Folder   1
Creditors' Committee, 1974
Box   75
Folder   2
Henry Dorman, 1974-1975
Box   75
Folder   3
Daniel Howard, 1974-1975
Box   75
Folder   4
Dale E. Ihlenfeldt, 1974-1975
Box   75
Folder   5
Sidney Walesh, 1973-1975
Box   75
Folder   6
Miscellaneous, 1969, 1972, 1974-1975
Box   75
Folder   7
Bankruptcy Proceedings, 1974-1975
Box   75
Folder   8
Budget, 1974 June-September
Box   75
Folder   9
Cash Flow, 1974 May 6-June 14
Box   75
Folder   10
Chart of Accounts, undated
Box   75
Folder   11
Contracts for Summer Session, 1974
Box   75
Folder   12
County Board (Racine County), 1974(?)
Box   75
Folder   13
Department of Health, Education and Welfare, 1974-1975
Box   75
Folder   14
Federal Awards, 1971-1975
Box   75
Folder   15
Income and Expense Statements for Johnson and Wadewitz Halls, 1975
Insurance
Box   75
Folder   16
Employees, 1974-1975
Box   75
Folder   17
Property, 1973-1974
Liquidation of Property
Box   75
Folder   18
Lease of Administration and Classroom Building to Racine Unified School District, 1974-1975
Box   75
Folder   19
Lease of the Breakers to Racine Unified School District, 1971-1974
Box   75
Folder   20
Lease of Wadewitz Hall to Western Publishing Company, 1973-1974
Box   76
Folder   1
Lease with the Town of Caledonia (Proposed), 1974
Box   76
Folder   2
Potential Purchasers, 1974-1975
Box   76
Folder   3
Sale of Administration and Classroom Building to Racine Unified School District, 1975
Box   76
Folder   4
Sale of Byrd Avenue Property, 1966, 1970-1973
Box   76
Folder   5
Sale of Charles and Erie Street Property, 1973
Sale of Equipment
Box   76
Folder   6
Auction, 1974-1975
Box   76
Folder   7
Claim to Books by the Society of the Divine Savior, 1974-1975
Box   76
Folder   8
Purchase Requests, 1974
Box   76
Folder   9
Sale of Rare Books, 1975
Box   76
Folder   10
Sales Prior to Auction, 1974
Box   76
Folder   11
Maintenance and Security, 1974-1975
Box   76
Folder   12
Thomas B. Meyers Estate, 1974
Mortgages, Bonds, and Notes Payable
Box   76
Folder   13
American Bank and Trust Company of Racine, 1971, 1973-1974
Box   76
Folder   14
First National Bank and Trust Company of Racine (Dormitory Bonds), 1965, 1967, 1970-1973
Box   76
Folder   15
Heritage Bank, 1972-1973
Box   76
Folder   16
Northside Bank (Mortgage for the Breakers), 1966-1974
Box   76
Folder   17
Northwestern Mutual Life Insurance Company, 1959, 1962, 1972
Box   76
Folder   18
Summary, 1973-1975
Box   76
Folder   19
National Defense Student Loans, Transfer to University of Wisconsin-Parkside, 1974-1975
Box   77
Folder   1
Securities, 1973-1974
Box   77
Folder   2
STRIDE, Court Request to Examine Records, 1975
Box   77
Folder   3
University Without Walls Program, 1974
Box   77
Folder   4
Wage Claims and Unemployment Compensation, 1974-1975
Series: Files of the Office of the Vice President for Development and Public Relations
Abstract: The Files of the Office of the Vice President for Development and Public Relations document various aspects of evaluation and long-range planning, fundraising, publicity, and public relations. The records are divided into four categories: an alphabetical subject file, records of contributors, publicity materials, and records of the alumni association.
Biography/History

The Dominican College Development Program, initiated in 1957 to raise money for the new campus, was the first concerted effort at fundraising by the college. The fund drive required an expanded program of publicity and public relations, but no administrative position for such functions existed. By 1960, the college had established a public relations department under the direction of Reinhardt J. Feucht. The office of director of development and college relations, established in 1964, took responsibility for a variety of activities, including alumni relations, publicity, recruiting new students, and sponsoring special events. The position was held by William J. Sheehy, 1964-1966; Blair K. Farrell, 1966-May, 1968; and Lawrence J. Zeeb from September, 1968. On July 1, 1966, the College Development Program began as a coordinated effort at long term fundraising through gifts and pledges. The Development Program continued until the college closed.

With the administrative reorganization of the college in 1970, the position of director of development and college relations was changed to vice president for development and public relations. Lawrence Zeeb assumed the new office, which he held until the college closed. His duties included three types of activities: presenting a favorable public image of the college, obtaining funds to sustain the college program, and maintaining relations with alumni. His assistants were the alumni director, the director of fund raising, and the director of public relations. Press releases, publicity for special events, and many college publications originated in the development office.

The Dominican College Alumni Association was founded on April 29, 1954, but early activities consisted mainly of social gatherings. Activities expanded gradually and, in 1956, a Board of Directors was appointed to carry out most business of the association, with annual full membership meetings. The association began its newsletter in 1956 and continued to produce various publications until 1974. Expanding membership and increasing involvement by alumni in college affairs, especially fundraising and recruitment, marked the later years.

Scope and Content Note

The Subject File contains records of the various committees concerned with college development, a small amount of planning materials, reports to the president from the development office, a variety of surveys, and materials on a few miscellaneous topics. The surveys, conducted mainly by faculty members between 1946 and 1961, provide information on the quality of the faculty and instruction, the academic and social life of students, the curriculum, and the college's financial status. Although many of the surveys offer general impressions rather than numerical data, they are note-worthy because of the lack of other documentation for this period. The comprehensive survey, 1973, provides information on college history, academic programs, financial conditions, the student body, and the occupations of alumni.

Records of Contributors include account books and some statements from the Dominican College Building Fund, 1953-1960, listing contributions from businesses and industry, alumni, friends, faculty, students, civic organizations, and memorials; weekly and monthly reports from the College Development Fund; and pledge cards. The College Development Fund Reports provide detailed information on the sources and amounts of contributions, and purposes for which they were intended. The summaries of pledges, 1966-1973, document the progress of the Development Program and success in collecting pledges. The pledge cards are a record of contributors arranged in two alphabetical files, by the donor's name. One file covers 1958 to 1965, the other 1966 to 1974. The pledge cards have been microfilmed and the originals were not retained.

Publicity Materials make up the bulk of this series and provide comprehensive documentation of public relations efforts from 1952 to 1974. The materials include press releases, arranged in chronological order, which document special events, social and cultural activities, sports, honors and awards earned by students and faculty members, changes in personnel, and other newsworthy events. Undated press releases remain in the order in which they were filed, presumably chronological. The scrapbooks and the press clippings document subjects similar to those covered in the press releases, as well as social events involving alumni, friends and staff of the college, and the college advertising campaigns. Most of the clippings are from Racine, Kenosha, and Milwaukee newspapers. They were mounted and arranged roughly in chronological order. Sports clippings for 1970 to 1974 are filed separately after the other clippings. The scrapbooks and clippings have been microfilmed and the originals were not retained.

Records of the Alumni Association include several constitutions; a small amount of correspondence, 1961-1969; minutes of the Board of Directors and annual membership meetings, 1954-1973; a few financial records, 1954-1959; and publications. The publications are arranged by title and include the newsletter, 1956-1969; three issues of Currents, 1966-1968; Today, a newspaper containing reprints of clippings, 1970-1973; and Alumnews, 1971-1974. The alumni publications have been microfilmed and the originals were not retained.

Subject File
Committees
Box   77
Folder   5
Board of Regents Development Committee, 1965-1966
Box   77
Folder   6-7
Board of Governors Development Committee, 1970-1972
Box   77
Folder   8
Dominican College Parents Council, 1972-1973
Box   77
Folder   9
Faculty Development Committee, 1969-1974
Box   77
Folder   10
President's Councilors, 1974
Box   77
Folder   11
Student Development Committee, 1966-1972
Box   77
Folder   12
Developments at Dominican College, 1946-1960
Box   77
Folder   13
Directional Signs, 1969, 1972-1973
Box   77
Folder   14
Form Letters to Parents, 1966-1967, 1969, 1972-1973
Planning Materials
Box   77
Folder   15
Dominican College Master Plan, 1969-1974
Box   77
Folder   16
Land Development, undated
Reports
Box   77
Folder   17
To the President, 1966-1967, 1970-1973
Box   77
Folder   18
Miscellaneous, 1973
Surveys
Box   77
Folder   19
Alumni Surveys , 1958-1960
College Surveys
Box   78
Folder   1
Faculty Self-Study, 1959
Box   78
Folder   2
Institutional Study - A Technique of Teaching, circa 1957
Box   78
Folder   3
Other Faculty, 1958-1959, 1961
Scope and Content Note: Alertness of Faculty, 1958; Faculty Competence, 1959; Faculty Reading Habits, 1961
Box   78
Folder   4
Student, 1946-1961
Scope and Content Note

Distribution of Grades, 1946-1958; Effectiveness of Classroom Teaching, 1958; Freshman English, 1960-1961; How Informed is the Student Body?, 1959; Retention of Students, circa 1958; Student Activities, 1954-1962

Student Clientele, circa 1961; Student Employment, 1958, 1960; Student Personnel Services, 1957-1958, 1961; Student Progress, circa 1960; Use of the Library, 1956-1958, 1961

Box   78
Folder   5-6
Miscellaneous
Scope and Content Note

Comparative Study of Library Book Withdrawal, 1948-1950; Comparison of Department Objectives With College Objectives, undated; Curriculum Studies, 1958-1960

Examinations in Light of College Objectives, 1961; Financial Status, 1956-1960; Information Program for Dominican Sisters, 1959; Public Relations Studies, 1958

Box   78
Folder   7
Comprehensive survey, circa 1973
Records of Contributors
Dominican College Building Fund
Box   78
Folder   8-9
Account Books and Statements, 1953-1960
College Development Program
Box   78
Folder   10
Summaries of Pledges, 1966-1973
Box   79
Folder   1
Monthly Reports, 1966 July-1974 March
Box   79
Folder   2-6
Weekly Reports, 1966 July-1974 June
Box   79
Folder   7
Founders Day Programs, 1971, 1972
Parkside Micro 6/Micro 628
Pledge Cards
1958-1965
Reel   1
A-F
Reel   2
G-K
Reel   3
L-R
Reel   4
Frame   1
S-Z
Reel   4
Frame   942
1966-1974
Parkside Mss 22
Publicity Materials
Box   79
Folder   8
Special Press Releases, 1962 April-1964 October
Press Releases
Box   79
Folder   9
1963
Box   80
Folder   1-7
1964-1968
Box   81
Folder   1-5
1969-1971 April
Box   82
Folder   1-5
1971 May-1972 October
Box   83
Folder   1-6
1972 November-1974 June
Box   83
Folder   7
“Sportalk,” 1971-1974
Parkside Micro 6/Micro 628
Scrapbooks, 1952-1968
Reel   5
1952-1962
Reel   6
Frame   1
1962-1968
Clippings
Reel   6
Frame   341
1955, 1958-1960, 1964-1970
Reel   7
1970-1972
Reel   8
1972-1974
Reel   9
Frame   1
1974
Reel   9
Frame   26
Sports, 1970-1974
Parkside Mss 22
Records of the Alumni Association
Box   84
Folder   1
Constitutions, 1961-1962, 1964, 1967, 1970-1971
Box   84
Folder   2
Correspondence, 1961-1969
Box   84
Folder   3-5
Minutes, 1954-1973
Box   84
Folder   6
Financial Ledger, 1954-1959 (one volume) and Notebook, , 1957-1958
Box   84
Folder   7
Data Sheets, circa 1969
Parkside Micro 6/Micro 628
Publications
Reel   9
Frame   329
Newsletter, 1956-1969
Reel   9
Frame   465
Currents, 1966 Spring; 1966 Fall; 1968 Winter
Reel   9
Frame   481
Today, 1970-1973
Reel   9
Frame   586
Alumnews, 1971-1974
Parkside Mss 22
Series: Student Records
Scope and Content Note

The Student Records series consists of a Subject File and a Publications File . The Subject File contains records of some of the campus committees on which students served, information on various policies affecting students, handbooks, records of student government and student organizations, and some records from the Student Services Office.

In the committee records, most of the club evaluations from the Student Inquiry Committee, are questionnaires from 1960 which provide information on the purpose of various student organizations, their membership, activities, and any problems the clubs faced. Records of student government after 1969 are missing. The student organization records consist of a variety of documentation on approximately 25 organizations including sororities and fraternities, special interest clubs, and college affiliates of national student organizations, primarily from the 1960s. They are arranged alphabetically by the name of the organization.

The records from the Student Services Office include a complete set of the Dean's Letter, 1961-1974, a weekly newsletter which informed students of upcoming activities, policy changes, and important college events. The miscellaneous reports are from the director of student health services, 1969-1970; the director of counseling, testing and placement, 1970; and the athletics coordinator, 1970. Minutes of the Student Services Council, a committee composed of students, faculty and the director of student services, document meetings where such issues as student rights, dormitory regulations, curriculum planning, and student activities were discussed.

The Publications File includes copies of various student literary magazines, 1963-1974; newspapers, 1948-1974; and yearbooks, 1966-1971. The newspapers have been microfilmed and the originals have been retained temporarily.

Subseries: Subject File
Committee Records
Box   85
Folder   1
Breakers Committee, 1966-1969
Box   85
Folder   2
Development Committee, 1969-1970
Box   85
Folder   3
Social Service Commission, 1954
Box   85
Folder   4
Student Inquiry Committee, Club Evaluations, 1958, 1960, 1965, undated
Box   85
Folder   5
Handbooks, 1961-1967, undated
Box   85
Folder   6
Point System, 1948, 1958-1959, 1965-1966
Policies
Box   85
Folder   7
Alcoholic Beverages, 1962-1968
Box   85
Folder   8
Student Activities, 1958-1959, 1964-1965, 1967
Box   85
Folder   9
Religious Affairs, 1967
Box   85
Folder   10
Special Events, 1960-1967
Student Government Records
Box   85
Folder   11
Constitutions and Bylaws, 1952, 1959, 1960, 1968, 1969
Student Government Council
Minutes
Box   85
Folder   12-13
1952-1962
Box   86
Folder   1-5
1957-1968
Committees
Box   86
Folder   6
Programs Committee, 1965-1967
Box   86
Folder   7
Student Affairs Committee, 1959-1963, 1966-1967, 1970-1971
Box   86
Folder   8
Financial Records, 1957-1967
Box   87
Folder   1
“A History of the Dominican College Student Government from 1952 to 1964,” Thesis, 1966
Box   87
Folder   2
Miscellaneous Records, 1968-1969
Box   87
Folder   3
Student Senate, Minutes, 1968-1969
Box   87
Folder   4
Student Judiciary Records, 1967-1970
Student Organization Records
Box   87
Folder   5
Actor's Studio, 1962-1965(?)
Box   87
Folder   6
Alpha Phi Omega (National Scout Fraternity), Rho Phi Chapter, 1966-1969
Box   87
Folder   7
Alpha Mu Gamma, Delta Zeta Chapter, 1966-1967
Box   87
Folder   8
Arcato (Photo Club), 1962-1963
Box   87
Folder   9
Association for the Advancement of Blacks, Constitution, 1969
Box   87
Folder   10
Confraternity of the Christian Doctrine, 1955
Box   87
Folder   11
Delta Kappa Chi Sorority, 1960-1971
Box   87
Folder   12
Dominican College Players, 1966-1967
Box   87
Folder   13
Epsilon Alpha Delta Fraternity, 1958, 1961-1968
Box   88
Folder   1
Family Life Club, 1955-1958
Box   88
Folder   2
Gamma Delta Iota Fraternity, Constitution, undated
Box   88
Folder   3
International Club, 1958, 1960-1967
Box   88
Folder   4
Lakefront Players, 1968, 1970-1971
Box   88
Folder   5
Lambda Iota Tau, Constitution, undated
Box   88
Folder   6
National Federation of Catholic College Students, 1956-1958, 1964-1965
Box   88
Folder   7
National Student Association, Report, 1956
Box   88
Folder   8
Progressive Party, 1962-1963
Box   88
Folder   9
Sigma Theta Phi Sorority, 1963-1965
Box   88
Folder   10
Silence, 1962
Sodality of Our Lady
Box   88
Folder   11
Minutes, 1956-1958 and Constitution, , 1959
Box   88
Folder   12
Account Book, 1948-1959
Box   88
Folder   13
Student National Education Association, Dominican College Chapter, 1962-1966
Box   88
Folder   14
Student Rathskeller, 1972-1974
Box   88
Folder   15
Miscellaneous Organizations, 1961, 1967, 1969, 1971
Records from the Student Services Office
Box   89
Folder   1-5
Dean's Letter, 1958, 1961-1974
Box   89
Folder   6
Health Services Survey, 1962, 1971
Manuals
Box   89
Folder   7
Notebook for Counselors, undated
Box   89
Folder   8
Student Services Manual, 1972-1974
Reports to the President
Box   89
Folder   9
Dean of Men, 1962-1966
Box   89
Folder   10
Office of Student Affairs, 1968-1971
Box   90
Folder   1
Student Personnel Services, 1967-1968, 1970
Box   90
Folder   2
Miscellaneous Reports, 1969-1970
Box   90
Folder   3
Student Services Council, Minutes, 1971-1974
Subseries: Publications File
Literary Magazines
Box   90
Folder   4
Ampersand, 1963-1965
Box   90
Folder   5
Catalyst Six, 1969-1970 (one volume)
Box   90
Folder   6
Kindling, 1966-1968
Box   90
Folder   7
Leaf, 1972-1974
Newspapers
Box   91
Folder   1
Voice, 1948-1961
Parkside Micro 6/Micro 628
Reel   9
Frame   646
Microfilm copy
Parkside Mss 22
Box   91
Folder   2
Vanguard, 1963-1971
Parkside Micro 6/Micro 628
Reel   9
Frame   753
Microfilm copy
Parkside Mss 22
Box   91
Folder   3
Vanguarde, 1971-1974
Parkside Micro 6/Micro 628
Reel   10
Frame   14
Microfilm copy
Parkside Mss 22
Yearbooks
Box   90
Folder   8
D.C. Mugs, 1966-1971
Box   90
Folder   9
time it was, circa 1969
Box   90
Folder   10
Us, circa 1971
Series: Publications
Scope and Content Note

The Publications series contains printed and some mimeographed materials used by the college for publicity, recruitment, and dissemination of policies and regulations to the staff and students. The materials are categorized by type of publication, and arranged chronologically thereunder.

The series includes bulletins from St. Albertus Junior College, 1937-1940; Dominican College, 1955-1973; and the College of Racine, 1974. Materials concerning special events, 1960-1970, include concert programs and flyers publicizing lecture series, symposia, and similar events. Promotional materials, 1956-1957, 1960-1974, are primarily pamphlets and flyers describing the college to prospective students, and publications used for fundraising. The manuals include faculty, student and college handbooks, and manuals describing the objectives, requirements, and course offerings for each academic division. The faculty handbook, 1964, and college handbook, 1971,-provide information on the administrative structure of the institution, the duties of the administration and faculty, the program of instruction, the functions and structure of various committees, and policies governing the student body.

This series also contains two printed reports of self-studies of the college conducted by the faculty in 1961 and 1971. These studies offer detailed information on the institutional objectives, the student body, the curriculum, and financial resources. The self-study reports, together with the handbooks and manuals, provide general background on the institution.

Box   92
Folder   1-5
Bulletins, 1937-1940, 1955-1974
Box   92
Folder   6
Special Events, 1960-1970
Promotional Materials
Box   92
Folder   7
1956-1957, 1960-1974
Box   93
Folder   1
Undated
Manuals
Box   93
Folder   2
Faculty Handbook, 1964
Box   93
Folder   3
Student Handbooks, 1965-1974
Box   93
Folder   4
College Handbook, Division Manuals, Graduate Studies Manual, 1971
Box   93
Folder   5
Report of Self-Study, 1961
Report of Self-Study, 1971
Box   93
Folder   6
Part I, Undergraduate Program
Box   94
Folder   1
Part II, Graduate Program
Series: Records of Related Institutions
Abstract: Records of Related Institutions consist primarily of records from Mt. St. Paul College, 1962-1970, including records of the administration, officers, the faculty, and students. This series also contains a few materials from the Society of the Divine Savior, St. Catharina's Female Academy, St. Catherine's High School, and the Sisters of St. Dominic.
Biography/History

Mt. St. Paul College opened in 1962 in Waukesha, Wisconsin. Operated by the Society of the Divine Savior, the college provided collegiate seminary training for men preparing for the Roman Catholic priesthood. Originally, the college offered only two years of college training, but a junior philosophy section was added in 1964. Although the senior philosophy section normally would have been added in 1965, the college participated in an experiment of sending seniors to Marquette University in Milwaukee instead. After observing the experiment, the Board of Directors decided to terminate the program and add a senior year in 1966. The college conferred its first baccalaureate degrees to 35 graduates in May, 1966.

The college began admitting lay students in 1966 and expanded its curriculum to a liberal arts program, while maintaining vigorous seminary training. Enrollment reached 225 students by 1968, 80 of whom were lay students. In June, 1970, Dominican College and Mt. St. Paul College announced a joint educational agreement whereby Mt. St. Paul College transferred its operations to the Dominican College campus. In September, 1970, Mt. St. Paul College closed in Waukesha and became the “New Division” of Dominican College.

Scope and Content Note

The Records of Mt. St. Paul College are arranged hierarchically, by office of origin. Records for each office are arranged alphabetically by topic. Records pertaining to the operation of Mt. St. Paul College after its merger with Dominican College are interfiled with the College of Racine records.

Records of the Administration include records of the president, administrative secretary, and various administrative committees and councils. In the president's records, the various reports, data, correspondence, and back-ground information pertaining to accreditation provide information about the college's academic status, course of instruction, faculty, resources, and student life. The administrative secretary's “information on academic year 1965-66” is a compilation of mimeographed reports, memos, and rosters showing course offerings, committee and club membership, students enrolled, changes in policies, and weekly calendars of events. Additional records of some administrative committees and some governing boards are found in the academic dean's yearbooks.

Records of Officers and the Faculty include a variety of documentation from the academic dean, the faculty, the dean of students, the registrar, the chaplain, the librarian, the business administrator, and the director of development and public relations. The academic dean's records include a report on academic planning and development, circa 1967, which shows the number and types of courses to be offered by each department from 1968 to 1979; extensive annual reports containing information on the curriculum, the faculty, and various academic policies for the academic years 1965-66, 1967-68, and 1968-69; minutes from most campus committees and councils, 1967-1969; and a small amount of material on college philosophy, policies, teacher training, students, and various ad hoc committees. The academic dean's “yearbooks,” 1966-1969, are compilations of memos, reports, minutes, calendars of events, course schedules, programs, and a few press releases which document nearly all aspects of the college's academic program. Records from the registrar's office include materials on admissions and academic policies, 1968-1969, and a variety of numerical data on the student body, course enrollments, and test results. The registrar's records also include copies of the college bulletin, 1962-1970. The business administrator's records are the college's financial records. They provide information on the college's financial status, fundraising, government grants, the purchase and sale of property, student financial aid, and tuition and fees. Publicity materials, including press releases and newspaper clippings, 1968-1970, are found in the director of development and public relations records. The newspaper clippings have been microfilmed and the originals were not retained.

Student Records consist of copies of the student newspaper Flare, 1966-1970; and a yearbook from 1970. The newspapers have been microfilmed and the originals were not retained.

The remaining Miscellaneous Records consist of a few documents from religious orders and institutions related to Mt. St. Paul College and the College of Racine. They include minutes and memos concerning the Salvatorian Community at Mt. St. Paul College, 1969-1970; a history of the Society of the Divine Savior, 1968; a circular from St. Catharina's Female Academy, undated; a literary magazine from St. Catherine's High School, 1969; a program from the centennial pageant of the Sisters of St. Dominic, 1962, and their directory, 1966-1967.

Subseries: Mt. St. Paul College Records of the Administration
Box   94
Folder   2
Administration Charts, 1969-1970
Box   94
Folder   3
Articles of Incorporation and Bylaws, 196?-1970
Box   94
Folder   4
Board of Trustees, Minutes, 1969-1970
Box   94
Folder   5
College Handbook and Operational Handbook, 1970
Box   94
Folder   6
Merger with Dominican College, 1970
President's Records
Box   94
Folder   7
Correspondence and Memos, 1969-1970
Box   94
Folder   8
Newsletters, 1969-1970
Box   94
Folder   9
Reports, 1965-1968
Accreditation Materials
Box   94
Folder   10
Correspondence and Reports to Catholic University of America, 1963-1967
Box   94
Folder   11
Data for Study by the North Central Association Committee, 1962-1966
Box   95
Folder   1-2
Status Reports and Supplements, 1966-1970
Box   95
Folder   3
Correspondence with Consultants, 1967-1969
Box   95
Folder   4
Miscellaneous Background Information, 1968-circa 1970
Box   95
Folder   5
Administrative Secretary, Information on Academic Year, 1965-1966
Administrative Committee and Council Records
Box   95
Folder   6
Administrative Council, Minutes, 1969-1970
Box   95
Folder   7
College Council, 1969-1970
Box   95
Folder   8
Admissions Standards and Scholarship Council, 1969-1970
Box   95
Folder   9
Communications Council, 1969
Box   95
Folder   10
Concentrated Studies Council, Minutes, 1969-1970
Box   95
Folder   11
General Studies Council, 1969-1970
Box   95
Folder   12
Student Life Council, 1969-1970
Subseries: Mt. St. Paul College Records of Officers and the Faculty
Academic Dean's Records
Box   96
Folder   1
Academic Planning and Program Development, circa 1967
Box   96
Folder   2
Activity Courses, 1968-1969
Box   96
Folder   3
Annual Reports, 1965-1966, 1967-1969
Box   96
Folder   4
Committee Minutes, 1967-1969
Box   96
Folder   5
Dean's List and Academic Probation, 1965-1970
Box   96
Folder   6
Memos, 1969-1970
Box   96
Folder   7
Policies and College Philosophy, 1969, undated
Box   96
Folder   8
Student Profiles, 1965-1966, 1970
Box   96
Folder   9
Teacher Training, 1967-1970
Box   97
Folder   1-3
Yearbooks, 1966-1969
Committees
Box   98
Folder   1
Ad hoc Committees, 1968-1970
Box   98
Folder   2
Teacher Preparation and Certification Committee, 1966
Faculty Records
Box   98
Folder   3
Academic Departments, Annual Reports, 1967-1968
Box   98
Folder   4
Faculty Council, 1969-1970
Box   98
Folder   5
Faculty Handbooks, 1965-1970
Box   98
Folder   6
Faculty Welfare Committee, circa 1970
Box   98
Folder   7
Memos, 1969-1970
Records of the Dean of Students
Box   98
Folder   8
Annual Report, 1965-1966
Box   98
Folder   9
Commencement, 1967-1969
Box   98
Folder   10
Student Activities, Annual Reports, 1965-1966, 1966-1967, 1970-1971
Box   98
Folder   11
Student Affairs, Policies and Procedures, 1966-1970
Box   98
Folder   12
Student Handbooks, 1968-1969, undated
Registrar's Records
Annual Reports
Box   98
Folder   13
Admissions Office, 1967-1968
Box   98
Folder   14
Registrar, 1966-1969
Class Profiles
Box   98
Folder   15
Freshman Class, 1965-1966, 1972-1973
Box   98
Folder   16
Provisional Status Students, 1969-1970
Box   98
Folder   17
Senior Class, 1967
Box   99
Folder   1
College Bulletins, 1962-1970
Box   99
Folder   2
Philosophy of Admissions, 1968-1969
Box   99
Folder   3
Policies and Procedures, undated
Statistics
Box   99
Folder   4
By Course, 1965-1970
Box   99
Folder   5
By Instructor, 1965-1970
Box   99
Folder   6
Student Rosters, 1962-1969
Box   99
Folder   7
Teacher Certification, 1968-1970
Testing
Box   99
Folder   8
Comprehensive College Test Results, 1966-1968
Box   99
Folder   9
Graduate Records Examination, 1966-1970
Box   99
Folder   10
Veteran's Administration Approval of Courses, 1964, 1966, 1968
Chaplain's Records
Box   99
Folder   11
Annual Report, 1965-1966, and Religious Affiliation Policy, , 1967
Librarian's Records
Box   99
Folder   12
Annual Reports, 1964-1965
Box   99
Folder   13
Library Handbook, circa 1965
Business Administrator's Records
Administration
Box   99
Folder   14
Board of Regents, 1969
Box   100
Folder   1
Board of Trustees, 1969-1970
Box   100
Folder   2
Audits and Financial Statements, 1965-1970
Box   100
Folder   3
Budgets, 1968-1970
Box   100
Folder   4
Cash Status Reports, 1969-1970
Box   100
Folder   5
Food Service, 1969-1970
Box   100
Folder   6
Fundraising, 1969-1970
Government Grants
Box   100
Folder   7
Title II, 1967-1970
Title III
Box   100
Folder   8
Approved Grant, 1966-1970
Box   100
Folder   9
Grant Application, 1969-1970
Box   100
Folder   10
Title VI-A, 1967
Parkside Micro 6/Micro 628
Property
Reel   10
Frame   96
Appraisal Report, 1969
Parkside Mss 22
Box   100
Folder   11
Purchase, 1961-1962, 1965
Box   100
Folder   12
Rental of Student Housing, 1967-1970
Box   100
Folder   13
Transfer of Ownership, 1969
Student Financial Aids
Box   100
Folder   14
Annual Reports, 1967-1969
Box   101
Folder   1
Applications, 1966-1970
Box   101
Folder   2
Audits, 1971
Box   101
Folder   3
College Work Study Program, 1967-1970
Box   101
Folder   4
Equal Opportunity Grants, 1967-1970
Box   101
Folder   5
Fiscal Operations Reports, 1967-1970
Box   101
Folder   6
National Defense Student Loans, 1967-1970
Box   101
Folder   7
National Institutes for Health Funding, 1968-1970
Box   101
Folder   8
Programs Review, 1969
Box   101
Folder   9
Trial Balances, 1967-1971
Box   101
Folder   10
Trial Balances, 1966-1970
Box   101
Folder   11
Tuition and Fees, 1969-1970
Records of the Director of Development and Public Relations
Box   101
Folder   12
Annual Report, 1965-1966
Box   101
Folder   13
Fine Arts Newsletter, 1969-1970
Box   101
Folder   14
Histories and General Information, 1969-1970
Parkside Micro 6/Micro 628
Reel   10
Frame   169
Newspaper Clippings, 1968-1970
Parkside Mss 22
Box   101
Folder   15
Press Releases, 1969-1970
Subseries: Mt. St. Paul College Student Records
Parkside Micro 6/Micro 628
Reel   10
Frame   634
Newspaper, Flare, 1966-1970
Parkside Mss 22
Box   101
Folder   16
Yearbook, 1970
Subseries: Miscellaneous Records
Box   102
Folder   1
Salvatorian Community, Minutes and Memos, 1969-1970
Box   102
Folder   2
Society of the Divine Savior, History, 1968
Box   102
Folder   3
St. Catharina's Female Academy, Circular, undated
Box   102
Folder   4
St. Catherine's High School, Literary Magazine, 1969
Sisters of St. Dominic of Racine
Box   102
Folder   5
Centennial Pageant Program, 1962
Box   102
Folder   6
Directory, 1966-1967
Series: Non-Text Materials
Scope and Content Note

The Nontext Materials consist of Photographs, Blueprints and Architects' Drawings, and five Films.

Most of the Photographs are black and white, of a variety of sizes. They are arranged in a Portrait File, a Place File, and a Subject File.

The portrait file contains identified and unidentified portraits of individual administrators, faculty members, and students. The identified portraits are arranged alphabetically within each category. Photographs of nuns are filed by their religious names. The portrait file also includes group portraits, compiled from individual portraits, of the graduating classes from 1954 to 1960, and two undated group portraits of the students and staff at Mt. St. Paul College.

The place file contains a few photographs of the old campus in Racine and photographs of the general surroundings and of each of the buildings of the new campus.

The subject file consists of more casual shots depicting various aspects of campus life including: classrooms and laboratories, the faculty and administration, students, sports, and special events. The photographs also include the contents of a photo album, 1936-1942, 1947-1955, which was disassembled because of deterioration. These photographs depict the old campus and its surroundings, classroom situations, students and faculty, graduates, and some special events and programs.

The Blueprints and Architects' Drawings include one folder of master site plans, 1967 and 1969, showing the layout of the campus and the locations of existing and proposed buildings, and one folder of floor plans of the Administration and Classroom Building, Johnson Hall, the Theatre/Gymnasium Complex, and Wadewitz Hall.

The Films are Super 8 mm movies and 16 mm of Dominican College basketball games during the 1971-72 season and a fragment of a promotional film. The basketball games included are Dominican College versus the UW La Crosse team, the St. Norbert College team, and the Milton College team. Three of the films are in color and one is in black and white. The promotional film fragment is the first reel of a sound film presenting general description of the college and its alternative academic programs. Additional reels of the film are missing.

Subseries: Photographs
Portrait File
Faculty and Administration
Box   103
Folder   1
A-F
Box   103
Folder   2
G-J
Box   103
Folder   3
K-O
Box   103
Folder   4
P-R
Box   103
Folder   5
S-Z
Box   103
Folder   6
Unidentified
Students
Box   103
Folder   7
Identified
Box   103
Folder   8-9
Unidentified
Box   103
Folder   10
Graduating Classes, 1954-1960
Box   103
Folder   11
Group Portraits of the Students and Staff of Mt. St. Paul College
Place File
Box   103
Folder   12
Old Campus
New Campus
Box   103
Folder   13
Campus Environment
Administration and Classroom Building
Box   103
Folder   14
Exterior Views
Box   103
Folder   15
Interior Views
Box   103
Folder   16
Breaker Campus Center
Box   103
Folder   17
Center for Continuing Education
Box   103
Folder   18
Johnson Hall (Women's Dormitory), circa 1963-circa 1967
Box   103
Folder   19
Sienna Center
Box   103
Folder   20
Theatre/Gymnasium Complex
Box   103
Folder   21
Wadewitz Hall (Men's Dormitory)
Subject File
Classrooms and Laboratories
Box   103
Folder   22
Old Campus
New Campus
Box   103
Folder   23
Art Department
Box   103
Folder   24
Language Lab
Box   103
Folder   25
Music Department
Box   103
Folder   26
Science Department
Box   103
Folder   27
Theatre Department
Box   103
Folder   28
Unidentified Classrooms
Faculty and Administration
Box   104
Folder   1
Dominican Fathers
Box   104
Folder   2
Dominican Sisters
Box   104
Folder   3-4
Other Faculty and Administrators
Students
Box   104
Folder   5-6
Old Campus
New Campus
Box   104
Folder   7-8
General Student Life
Box   104
Folder   9
Academic Life
Box   104
Folder   10
Housing
Box   104
Folder   11
Social Life
Box   104
Folder   12
Student Organizations
Box   104
Folder   13
Alumni Association
Sports
Box   104
Folder   14-15
Basketball
Box   104
Folder   16
Cheerleaders
Box   104
Folder   17
Other Sports
Special Events
Box   104
Folder   18
Bazarnival, 1968-1969
Box   104
Folder   19
Commencement, circa 1955-circa 1972
Ground Breakings, Construction, and Dedications
Box   104
Folder   20
Administration and Classroom Building, 1957-1960
Box   104
Folder   21
Johnson Hall Dedication, 1968 May 25
Box   104
Folder   22
Theatre/Gymnasium Complex, circa 1969-1970
Box   104
Folder   23
Wadewitz Hall Dedication, 1968 June 13
Box   104
Folder   24
Homecoming
Box   104
Folder   25
Parades
Box   104
Folder   26
Proms
Box   105
Folder   1
Visiting Lecturers and Guest Speakers
Box   105
Folder   2
Other Special Events and Programs
Photo Album Contents
Box   105
Folder   3-6
1936-1942, 1947-1955
Box   105
Folder   7
undated
Subseries: Blueprints and Architects Drawings
Oversize Folder   1
Master Site Plans, 1967, 1969
Oversize Folder   2
Administration and Classroom Building, 1957
Oversize Folder   2
Johnson Hall, 1966
Oversize Folder   2
Theatre/Gymnasium Complex, 1970
Oversize Folder   2
Wadewitz Hall, 1965
Subseries: Films
Basketball Games, 1971-1972
EA 190(s)
Dominican College versus UW La Crosse
Physical Description: color, Super 8 mm 
EA 191(s)
Dominican College versus St. Norbert College
Physical Description: color, Super 8 mm 
EA 192(s)-EA 193(s)
Dominican College versus Milton College
Physical Description: EA 192(s): black & white, Super 8 mm; EA 193(s): color, Super 8 mm 
Note: EA 193(s) slightly damaged.
AE 222
Promotional Film (Fragment), circa 1973
Physical Description: soundtrack only?, 16 mm