Showing Collections: 1 - 11 of 11
Purdue University Department of Aviation Technology records
Collection — Multiple Containers
Identifier: UA 12
Scope and Contents
The Purdue University Department of Aviation Technology records document the historical background of the department, the Purdue University Airport, and key moments in the history of aviation in Tippecanoe County. Scrapbooks compiled by the department provide a rich collection of photographs and news clippings which highlight key historical moments, individuals, additions of labs and simulators, and aircraft at the Purdue University Airport. Publications among the...
Dates:
1928 - 2010; Other: Majority of material found within 1970 - 1999
Purdue University College of Science records
Collection — Multiple Containers
Identifier: UA 61
Abstract
Publications, newsletters, and other materials documenting the history and activities of Purdue University’s College of Science.
Dates:
1873 - 2023
Samuel D. Conte papers
Collection — Box: Box 1
Identifier: MSF 497
Overview
Correspondence, memos, reports, and other printed materials documenting Samuel D. Conte’s tenure as the founding director of the Purdue University Department of Computer Science.
Dates:
1962 - 2002; Other: Majority of material found within 1962 - 1979
Floyd Fithian papers
Collection — Multiple Containers
Identifier: MSF 1
Scope and Contents
This collection contains the congressional files of U.S. House Representative Floyd J. Fithian. The papers cover a wide variety of subjects, but are particularly rich in the history of environmental awareness in the United States.
Please see PDF Finding Aid for collection inventory. Please note that although the collection is open and available for research use, the collection has been minimally processed so an archivist's review of each box will be needed prior to providing access.
Dates:
Other: Majority of material found in 1970s-1980s; Other: Date acquired: 04/02/1983
Frank "Pappy" Fox collection
Collection — Box: Communal Collections 2, Placement: 13
Identifier: MSP 231
Abstract
Annual appointment memorandums, personnel information, brochures, articles, photographs (copies), and obituary related to Fox and his employment in the Purdue Memorial Union, with a focus on the "Sweet Shop."
Dates:
1924 - 1999; Majority of material found within 1920 - 1940s; Other: Date acquired: 07/06/2017
Harvard Psilocybin Project records
Collection — Multiple Containers
Identifier: MSP 98
Abstract
The Harvard Psilocybin Project memos, reports and meeting minutes (1 folder; circa 1961-1962) documents the therapeutic use of psilocybin on inmates at the Concord Prison with Ralph Metzner, Richard Alpert, George Litwin, James Ciarlo, Mike Kahn, Gunther Weil, and Timothy Leary.
Dates:
circa 1961-1962; Other: Majority of material found in 1961-1962; Other: Date acquired: 09/10/2012
Indiana Engineering Society records
Collection — Box: 1
Identifier: MSP 16
Scope and Contents
The Indiana Engineering Society Records (1913-1937, 0.5 cubic feet) document the correspondence, activities and conferences of the Indiana Engineering Society. Highlighting individual members and other regional engineering societies, the collection shows the Indiana Engineering Society's involvement with the community. Although the records span the years of 1913 to 1937, the majority of the records cover from 1927 to 1937. Types of materials include: correspondence, meeting minutes, by-laws,...
Dates:
1913 - 1937
College of Agriculture, International Programs in Agriculture, records
Collection — Multiple Containers
Identifier: UA 69
Abstract
Correspondence, meeting minutes, research proposals, reports, memorandums, mailing lists, requisition forms, event programs, financial records, and newsletters documenting the history, administration, and activities of the College of Agriculture’s International Programs in Agriculture.
Dates:
1943 - 1975; Other: Date acquired: 01/09/2009
Purdue University, Office of the President executive memoranda and policies records
Collection — Multiple Containers
Identifier: UA 2
Scope and Contents
Two boxes containing nine binders of executive memoranda and policies from the Office of the President, Purdue University, 1922-2001. Includes memos created under the presidencies of Edward Elliott, Frederick Hovde, Arthur Hansen, Steven Beering, and Martin Jischke. Also includes memoranda from the Vice President for Business Services and Treasurer's office, 1927-2001.
Dates:
1922 - 2001
College of Agriculture, Short and Winter Course records
Collection — Multiple Containers
Identifier: UA 70
Abstract
Announcements, correspondence, directories, financial statements, grade sheets, memorandums, programs, reports, and other materials documenting the history, administration, and activities of Short and Winter Courses offered by Purdue University’s College of Agriculture.
Dates:
1889 - 1974
William Whalen papers
Collection — Multiple Containers
Identifier: MSP 100
Scope and Contents
The William Whalen papers includes personal correspondence and materials created during Whalen’s service during and after World War II, as well as a small number of assorted documents related to his time as director of the Purdue University Press.
Dates:
1943 - 1991; Majority of material found within 1943 - 1947
Filtered By
- Subject: Memorandums X
Filter Results
Additional filters:
- Names
- Purdue University. Faculty 3
- Air Race Classic 1
- American Federation of Information Processing Societies 1
- Aretz, Lawrence 1
- Conaster, Rosemary Merims 1
- Conte, Samuel Daniel, 1917-2002 1
- Fithian, Floyd James, 1928- 1
- Fox, Frank G., 1892-1966 1
- Harvard University 1
- Indiana Engineering Society 1
- Indiana Engineering Society--Membership 1
- Leary, Timothy 1
- Massachusetts Reformatory (Concord, Mass.) 1
- McCormick, Jill S. 1
- Metzner, Ralph 1
- Minton, Joseph P. (Joseph Paul), 1924-2016 1
- Purdue Memorial Union 1
- Purdue University Press 1
- Purdue University--Presidents 1
- Purdue University. Airport 1
- Purdue University. College of Science 1
- Purdue University. College of Technology 1
- Purdue University. Department of Biological Sciences 1
- Purdue University. Department of Computer Sciences. Software Engineering Research Center 1
- Purdue University. Department of Physics 1
- Purdue University. International Programs in Agriculture 1
- Purdue University. School of Aeronautics and Astronautics 1
- Purdue University. School of Agriculture 1
- Thomas, D. Woods (Donald Woods), 1925- 1
- United States. Congress. House--1970-1980 1
- United States. Department of the Navy 1
- Webster, Grove 1
- Whalen, Betty, 1926-2013 1
- Whalen, Patrick 1
- Whalen, William J. (William Joseph), 1926-2008 1 ∧ less
∨ more