Milwaukee-Downer College Records, 1840-1964

Container Title
Milwaukee Mss L
Series: Series 1. Office of the President, 1851-1964
Scope and Content Note: The series contains the correspondence of the three presidents with benefactors, colleagues, faculty members, parents, prospective students, students, trustees, and each other. The subject files contain correspondence, memos, speeches, and notes on the activities of the administration, faculty, and students. The reports are to various professional and accreditation associations and the yearly report to the president of the board of trustees. The three presidents were Ellen C. Sabin (1895-1921), Lucia R. Briggs (1921-1951), and John T. Johnson Jr. (1951-1964).
Box   27
Academic Freedom and Responsibility, 1957-1964
Box   9
Folder   1-2
Addresses, 1921-1951
Box   1
Folder   1
Advertisements, 1911-1922
Box   1
Folder   2
Alumnae Lists, 1851-1893
Box   27
American Association of University Professors, 1956-1963
American Council on Education
Box   1
Folder   3
1918-1921
Box   9
Folder   3
1926-1944
Box   27
Annual Report to the Trustees, 1961-1962
Applications
Box   1
Folder   4
Dean of Seminary, 1920
Box   1
Folder   5-6
Presidency and Related Materials, 1919-1921
Box   1
Folder   7
Appointment Announcements, 1915-1921
Box   1
Folder   8
Art Department Reports, 1915-1920
Association of American Colleges
Box   1
Folder   9
1917-1920
Box   9
Folder   4
1930-1931
Association of Collegiate Alumnae
Box   1
Folder   10
1917-1919
Box   1
Folder   11
Committee on International Relations, 1918-1921
Box   1
Folder   12
Autograph Collection, 1900-1920
Box   9
Folder   7
Best, Fred C., Gifts, 1932-1941
Box   1
Folder   13
Blank Forms, undated
Bureau of Education, Department of the Interior, Reports
Box   1
Folder   15
1897
Box   2
Folder   1
1917-1920
Box   9
Folder   6
1922-1930
Box   1
Folder   14
By-Laws, 1917
Carnegie Foundation
Box   2
Folder   2
1906-1911
Box   2
Folder   3
1919
Box   2
Folder   4
Catalog Costs, Printing Estimates, 1912-1917
Centennial
Box   9
Folder   11
Founder's Day, 1950
Box   10
Folder   1
Invitations, 1951
Box   9
Folder   9
Plans, 1950-1951
Box   9
Folder   12-13
Programs and Miscellaneous, 1951
Box   9
Folder   10
Symposium, 1951
Box   2
Folder   5
Certification, 1917-1918
Box   2
Folder   6
Chapel Notes, 1916-1921
Box   9
Folder   5
Chapel Services, 1934-1951
Chapman Library
Box   20
Architects and Builders, 1935-1938
Box   20
Committee Correspondence, 1935-1938
Box   20
Committee Meetings, 1935-1938
Box   21
Construction Specifications, 1936
Box   21
Dedication, 1936-1938
Box   21
Drawings and Specifications, 1936
Box   21
Furnishings, 1936-1937
Box   20
Librarian's Notes, 1935-1938
Box   9
Folder   8
Open House, 1937-1938
Box   21
Other College Libraries, 1935
Box   21
Planning and Miscellaneous, 1935-1936
Box   20
Prospective Architects, 1935
Box   21
Teakwood Room, 1935-1937
Box   21
Young, J.W., Assistant Treasurer, 1936-1938
Box   2
Folder   7
Circular Letters, 1919-1920
Box   2
Folder   8
Colleges of the Interior, 1914-1919
Box   10
Folder   2
Commencement, 1938-1940
Commencement Addresses
Box   2
Folder   9
1909-1921
Box   10
Folder   3-4
1922-1951
Box   2
Folder   10
Committee of Accredited Schools Reports on Seminary, 1900-1916
Box   2
Folder   11
Committee on Teachers and Course of Study, Minutes, 1895-1921
Correspondence
Box   2
Folder   12-16
1891-1916
Box   3
Folder   1-2
1917-1921
Box   3
Folder   3
A, 1919-1921
Box   3
Folder   4
B, 1918-1921
Box   3
Folder   5
C, 1918-1921
Box   3
Folder   6
D, 1918-1920
Box   3
Folder   7
E, 1919-1921
Box   3
Folder   8
F, 1919-1921
Box   3
Folder   9
G, 1918-1920
Box   3
Folder   10
H, 1917-1921
Box   3
Folder   11
I, 1918-1920
Box   3
Folder   12
J, 1919-1921
Box   3
Folder   13
K, 1918-1921
Box   3
Folder   14
L, 1919-1921
Box   3
Folder   15
M, 1918-1921
Box   3
Folder   16
Mc, 1919-1921
Box   3
Folder   17
N, 1919-1920
Box   3
Folder   18
O, 1918-1921
Box   4
Folder   1
P, 1919-1921
Box   4
Folder   2
R, 1917-1921
Box   4
Folder   3
S, 1918-1921
Box   4
Folder   4
T, 1920-1921
Box   4
Folder   5
U, 1919-1921
Box   4
Folder   6
V, 1919-1921
Box   4
Folder   7
W, 1919-1921
Box   4
Folder   8
XYZ, 1919-1920
Box   4
Folder   9-10
Application and Appointment, A-Z, 1919-1921
Box   12
Folder   13-14
Briggs, 1921-1922
Box   4
Folder   11
Faculty, 1921-1922
Box   4
Folder   12
Faculty to the Trustees, 1910-1913
Box   4
Folder   13-14
Miscellaneous, undated
Box   4
Folder   15
N.W. Ayer and Son, 1917-1919
Box   4
Folder   16
Council of Church Boards of Education, 1917-1919
Box   10
Folder   5
Dedication Speeches, 1922-1951
Box   27
Delegates for the College, 1937-1962
Department and Organization Reports
Box   18
1921-1928
Box   19
1928-1932
Box   4
Folder   17
Department of Hygiene and Physical Education, Reports, 1909-1919
Box   5
Folder   1
Departmental Reports to President Sabin, 1917-1918
Box   5
Folder   2
Downer Glacier (Alaska), 1910
Box   5
Folder   3
Endowment, 1910
Endowment Campaign
Box   5
Folder   4
1916-1918
Box   10
Folder   6
1922-1924
Box   5
Folder   5
Enrollment Statistics, 1895-1910
Box   10
Folder   12
Executive Committee, 1937-1951
Box   11
Folder   7-8
Expense and Other Reports, 1919-1951
Faculty Applications
Box   5
Folder   6-7
1914-1921
Box   5
Folder   8
Dean of Seminary, 1920-1921
Faculty Appointments
Box   22
1921-1932
Box   23
1932-1940
Box   24
1940-1945
Box   25
1945-1951
Box   23
Gilbert, Amy M., 1937-1945
Box   23
Lees, Katharine, 1937-1940
Box   5
Folder   9
Faculty Meetings, Notes, 1916-1921
Faculty Reports
Box   19
1927-1930
Box   19
Special, 1933
Box   27
Faculty-Staff, 1956-1959
Box   10
Folder   8
Faculty-Staff Bonuses, 1946
Box   27
Faculty-Staff Fund Grants, 1952-1963
Box   5
Folder   10
Food Survey Report, 1918
Box   10
Folder   7
Founder's Day, 1936-1944
Box   5
Folder   11
French Students, 1918
General Education Board
Box   5
Folder   13
1916-1917
Box   5
Folder   12
Reports, 1908-1916
Greene Memorial Museum
Box   28
1959-1963
Box   5
Folder   14
Reports, 1914-1919
Box   26
Guest Book, 1911-1951
Box   27
Hat Hunt, 1953-1960
Box   12
Folder   11
Historical Information, 1928
Box   5
Folder   15
Home Economics Department, Reports, 1914-1921
Box   27
Independent College of America, 1960
Box   5
Folder   16
Infirmary, Reports, 1908-1916
Box   11
Folder   1
Instruction Salary Schedules, 1921-1951
Box   27
Instructional Salaries, 1951-1953
Box   6
Folder   1
Insurance Appraisal, 1920
Interchurch World Movement
Box   6
Folder   2
1919-1920
Box   6
Folder   3
Report for the College, 1920
Box   6
Folder   4
Report for the Seminary, 1920
Box   10
Folder   9
Invitations to Colleges, 1941-1942
Box   10
Folder   10
Kerr, Mina, 1921
Box   6
Folder   5
Kodak, Downer College Newspaper, 1891
Land
Box   28
1952-1962
Box   27
Milwaukee-Downer Seminary, 1954-1959
Box   27
UW-Milwaukee Controversy, 1960-1963
Box   28
UW-Milwaukee North, 1956-1961
Box   14
Folder   4
Lawyers, Lines, Spooner and Quarles, Correspondence, 1937-1939
Box   6
Folder   6
Lectures and Engagements, 1918-1921
Box   6
Folder   7
Library, Reports, 1908-1914
Box   10
Folder   13
Living Endowment Fund, 1941-1947
Box   28
MAT Degree, 1962-1963
Box   10
Folder   11
Memorials, 1935-1942
Box   6
Folder   8
Milwaukee County Council of Defense, 1917-1918
Box   6
Folder   9
Miscellaneous, 1916-1920
Box   17
Miscellaneous Corresondence, 1921-1950
Box   6
Folder   10
Miscellaneous Reports, 1902-1921
Box   6
Folder   11
"Mobilization," World War I, 1917
Box   6
Folder   12
Music Department, Reports, 1915-1916
Box   12
Folder   2
Music Program, Public School, Music Certificate, 1926
Box   6
Folder   13
National Child Welfare Association, 1919
Box   6
Folder   14
National Education Association, 1917-1919
North Central Association of Colleges and Secondary Schools
Box   6
Folder   15
1902-1921
Box   11
Folder   2
1922-1927
Box   11
Folder   3-6
1931-1935
Box   11
Folder   9
1942-1943
Box   12
Folder   1
1945
Box   28
1958-1960
National Council for Accreditation of Teacher Education
Box   28
Accreditation, 1962-1963
Box   28
Self-Study, 1959
Box   6
Folder   16
Notes, Sabin, undated
Box   28
Nursing Program, 1953-1954
Occupational Therapy
Box   7
Folder   1
1918-1919
Box   12
Folder   9
Radio Script, 1948
Box   12
Folder   10
30th Anniversary, Correspondence and Related Materials, 1948
Box   6
Folder   17
Payroll, 1896-1911
Box   12
Folder   8
Pensions, 1925-1926
Personnel
Box   31
A, 1953-1958
Box   31
Anderson, Dorothy, 1936-1953
Box   31
B, 1920-1958
Box   31
C, 1920-1957
Box   31
Clark, Eunice, W., 1936-1952
Box   31
D, 1948-1956
Box   31
Edwards, Grace, 1954
Box   31
F, 1943-1953
Box   31
G, 1941-1958
Box   31
H, 1922-1959
Box   31
Hawky, Elizabeth, 1948-1958
Box   31
I-J, 1938-1954
Box   32
K, 1951-1959
Box   32
L, 1922-1959
Box   32
Lipscomb, Winifred, 1944
Box   32
M, 1945-1959
Box   32
Miscellaneous, 1951-1957
Box   32
N, 1938-1953
Box   32
O, 1951-1959
Box   32
P, 1932-1954
Box   32
Q, 1954-1959
Box   32
R, 1917-1954
Box   32
S, 1929-1957
Box   32
T-Z, 1945-1957
Box   12
Folder   7
Phi Beta Kappa, 1940-1941
Box   19
Physical Education Department, 1932
Box   30
President Johnson, Memos and Miscellaneous, 1952-1961
Box   12
Folder   6
President's House, Specifications and Blueprints, 1936-1937
Box   7
Folder   2
Presidents of Wisconsin Colleges, 1917-1920
Box   7
Folder   3-5
President's Reports to the Trustees, 1896-1921
Box   26
President's Scrapbooks, 1921-1951
Physical Description: 2 volumes 
Box   28
Proficiency Evaluation, 1958-1961
Box   12
Folder   3
Publicity Policy, 1939-1940
Box   12
Folder   5
Publicity Publications, 1924-1927
Box   12
Folder   4
Publicity Reports, 1936-1943
Box   13
Folder   1
Questionnaires, 1923-1955
Box   28
Questionnaires and Studies, 1952-1964
Box   14
Folder   3
Rebates, Correspondence, 1923
Box   7
Folder   6
Recommendations, 1919-1921
Box   7
Folder   7
Red Cross Report, 1921
Box   14
Folder   2
Refunds to Students, 1916-1936
Box   7
Folder   8
Reports, to State Superintendent, 1900-1921
Box   14
Folder   1
Riding Class Refunds, 1929
Box   7
Folder   9
Sabbatical, Sabin, 1908
Sabin, Ellen C.
Box   15
Annuity Fund, 1927-1948
Box   12
Folder   12
Articles About, 1936-1941
Box   15
Briggs Correspondence, 1921-1948
Box   15
Gifts, 1932-1940
Box   15
Sabin Hall Gate, 1930
Box   15
Sabin Scholarship, 1949
Box   7
Folder   10
Salaries, 1917-1920
Box   15
Salary Increases, 1944-1945
Scholarships
Box   15
1904-1937
Box   7
Folder   12
1918
Box   15
1932-1933
Box   16
1933-1934
Box   7
Folder   11
undated
Box   8
Folder   1
Scholarships and Fellowships of Other Schools, 1910-1914
Box   15
Scholarships and Student Jobs, 1928-1943
Science Building
Box   8
Folder   2
1921-1922
Box   16
Gifts, etc., 1928-1929
Box   8
Folder   3
Separation of College and Seminary, Report, 1921
Box   29
Speaking Engagements, 1955-1963
Box   8
Folder   4
State Federation of Wisconsin Colleges, 1917-1920
Box   29
State Legislation, 1961-1963
Box   16
Stickney, Gardner P., 1925-1926
Box   16
Student Discipline Cases, 1921-1941
Box   16
Student Regulations, 1923
Box   16
Survey Report on Milwaukee-Downer College by the University of Chicago, 1950
Box   28
Teacher Preparatory Program, 1956-1962
Box   17
Teachers' Insurance, 1926
Box   8
Folder   5
Tributes to Ellen Sabin, 1949
Trustees
Box   29
1952-1963
Box   29
Executive Committee Minutes, 1963-1964
Meetings
Box   8
Folder   6
1915-1917
Box   8
Folder   9
1921
Box   17
1929-1945
Box   29
1958, 1963-1964
Box   8
Folder   7
Notes, 1917-1921
Box   8
Folder   8
Reports, 1899-1921
Box   17
Trustees Scholarship, 1932-1933
Box   8
Folder   10
Tuition Rates, 1915-1921
Box   17
Unemployment Relief, Student Loans, 1933-1944
Box   8
Folder   11
Upham, Elizabeth G., 1917-1919
Box   8
Folder   12
Vacancies and Job Descriptions, 1914-1920
Box   8
Folder   13
Vassar, 1916-1917
Box   17
Veterans Administration, 1952-1956
Box   13
Folder   2
Vocational Rehabilitation, 1947-1954
Box   17
Washington State Accreditation Report, 1928
Box   8
Folder   14
Wheelock Girls Association, 1916
Box   17
Wheelock School Graduates, 1916-1949
Box   8
Folder   15
Wisconsin Association of College Presidents and Deans, 1918
Box   29
Wisconsin Association of Independent Colleges and Universities, 1952-1964
Box   30
Wisconsin Association of Presidents and Deans of Institutions of Higher Learning, 1954-1963
Box   14
Folder   9
Wisconsin Colleges Associated, H.P. Houghton, 1920-1921
Wisconsin Colleges Association
Box   17
1921-1922
Box   8
Folder   16-17
Campaign, 1920
Box   14
Folder   5
Campaign, Press Releases, 1919
Box   30
Wisconsin Conference on Education, 1955
Box   17
Wisconsin Co-op Testing Program, 1929-1946
Box   30
Wisconsin Foundation of Independent Colleges, 1951-1964
Box   14
Folder   6
Wisconsin Legislature, 1917
Box   14
Folder   7
Wisconsin Women Teachers Social Club, 1905-1916
Box   14
Folder   8
World War I, 1918
Box   14
Folder   10
YWCA, 1919-1921