Skip to main content

annual reports

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 14 Collections and/or Records:

Mather Almon Abbott Papers

 Collection
Identifier: DC035
Scope and Contents The Mather Almon Abbott Papers consist of correspondence with various trustees, school administrators and departments, faculty and alumni, and administration of other private schools and colleges. Also included are articles, addresses, speeches, and various aspects of academic, athletic and social life at the school, and various school funds and expansion and building plans. documents on Abbott's support of the movement to repeal prohibition. Also included is correspondence and journal of...
Dates: 1884 - 1967; Majority of material found within 1919 - 1934

Alumni and Development Office Records

 Record Group
Identifier: DC006
Scope and Contents

The Alumni and Development Office Records include documents related to fund raising, alumni association contributions, special campaigns, and alumni functions.

Dates: 1921 - 2020

Board of Trustees Records

 Record Group
Identifier: DC001
Scope and Contents The Board of Trustees Records document the history the Board of Trustees, it's members, and The Lawrenceville School. The bulk of the records consist of files of individual trustees, which include correspondence, memoranda, and newspaper clippings, and documents generated during the course the Board's day-to-day management of the School such as annual reports, meeting minutes, and resolutions. Also included are the founding documents of the Board, it's bylaws, and documents created by it's...
Dates: 1882 - 2021

Buildings and Grounds Collection

 Collection
Identifier: DC021
Scope and Contents The Buildings and Grounds Collection documents the construction, decoration, and renovation of the numerous historic buildings on campus. Included are documents pertaining to administrative and classroom buildings, recreational buildings and fields, the campus flora, and the specific houses within The Lawrenceville School house system. Interesting items include documents regarding the numerous renovations to the campus and Frederick Law Olmsted designed Circle. Other items of note include...
Dates: 1791 - 2020

Albert Raymond Evans Papers

 Collection
Identifier: DC046
Scope and Contents

While the Albert Raymond Evans Papers contain information covering the years 1882-1971, most of the documents date from the Head Master Heely years through through his death in 1972. The Evans papers include his business correspondence and notes on management; school financial records and statistics; records regarding the trustees, faculty, alumni; and various phases of the school's academic and social life.

Dates: 1883 - 1972; Majority of material found within 1935 - 1972

Lawrenceville Garden Club Collection

 Collection
Identifier: DC058
Scope and Contents

The bulk of the Lawrenceville Garden Club Collection consists of administrative records of the club. Included here are the constitution and bylaws, dues logs and membership information, meeting minutes, and programs and event calendars documenting the numerous events in which the Lawrenceville Garden Club has participated.

Dates: 1928 - 1988

The Lawrentian Collection

 Collection
Identifier: DC065
Scope and Contents

The Lawrentian Collection consists of a near-completed run of both bound and loose copies the official alumni magazine of The Lawrenceville School. The creation of bound volumes ended in 2000.

Dates: 1906 - 2020

James C. Mackenzie Papers

 Collection
Identifier: DC033
Scope and Contents The James C. Mackenzie Papers consist of documents pertaining to Mackenzie's student and occupational career prior to his arrival at Lawrenceville; his correspondence, reports, writings, sermons, addresses, and activities at The Lawrenceville School, Jacob Tome Institute, and Mackenzie School, as well as with the Headmasters' Association and the Committee of Ten; the correspondence of his family, including reminiscences of Lawrenceville by his wife and daughter; and biographical accounts of...
Dates: 1855 - 1982; Majority of material found within 1869 - 1933

Mackenzie, James C. Scrapbook, 1884 - 1893

 Item
Scope and Contents

This scrapbook is the first section of the James C. Mackenzie scrapbook, containing materials from 1884-1893 from the Lawrenceville School. Many documents are programs for lectures concerts, and other events, and many blank administrative forms and reports are present as well. Additional materials include sheet music, invitiations, newspaper clppings, school regulations, an anti-federalist poster, and documents pertaining to The Harrow School and Eton College in England.

Dates: 1884 - 1893

Bruce and Mary Elizabeth McClellan Collection

 Collection
Identifier: DC037
Scope and Contents The Bruce and Mary Elizabeth McClellan Collection documents the McClellan's relationship with The Lawrenceville School and their personal lives before, during, and after their time at lawrenceville. The collection contain a large collection of personal correspondence, Bruce McClellan's military records, and personal writings. Notable material collected by Mary Elizabeth McClellan documents the role of the Head Master's wife, women on campus, and the daily maintenance and history of...
Dates: 1937 - 2013; Majority of material found within 1959 - 1986

New Jersey Scholars Program Records

 Record Group
Identifier: DC063
Scope and Contents

The bulk of the New Jersey Scholars Program records consist of files on scholars within the program and documents used in preparation for the program by faculty and advisors. Also included are annual reports. Collection also includes photos which can be found in a box located at the end of the historic photo collection (2nd row in compact). Inventory of the photos can be found on the J Drive>Archives>Photos>New Jersey Scholars Program Records Photo Inventory.

Dates: 1977 - 2013

Carleton B. Riker, Jr. Lawrentiana Collection

 Collection
Identifier: DC076
Scope and Contents This material was collected by Carleton B. Riker, Jr. and documents his involvement with The Lawrenceville School after his graduation in 1940. The bulk of the Carleton B. Riker, Jr. Lawrentiana Collection consists of material pertaining to the Lawrenceville School class of 1940. Documents include correspondence, reunion programs, memorials, obituaries, and class notes. Also included are miscellaneous Lawrenceville School printed material such as annual reports and reports on alumni fund...
Dates: 1939 - 2007; Majority of material found within 1998 - 2007

Stone, Lane Kimball, Jr. Scrapbook, 1897 - 1900

 Item
Scope and Contents This scrapbook contains both academic and extracurricular memorabilia of Stone's from 1897-1900. A majority of these materials are photographs of people and Lawrenceville buildings, newspaper clippings, school programs, athletic and academic records, and handwritten correspondence. Travel material to France is present as well, including sailing photographs and theater and museum tickets. Almost all documents are from Stone's time at the Lawrenceville School, but there are occassional...
Dates: 1897 - 1900