College of Racine Records, 1936-1975

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