Skip to main content

Box 12

 Container

Contains 50 Results:

McNeil, R.H., Publications

 File — Box: 12, Folder: 1
Scope and Content Information From the Collection: The Records of the Office of the President, Walter S. Newman (1895 to 1978) span the years 1947 to 1962, with the bulk of the material dating from 1947 to 1961. The collection consists primarily of Newman's General Correspondence. Also included, and interfiled with general correspondence, are budget requests and statements, financial reports, enrollment statistics, architects' contracts, audits, commencement and inaugural ephemera, statements to the Federal Power Commission, a few...
Dates: 1955

Military Department

 File — Box: 12, Folder: 2-4
Scope and Content Information From the Collection: The Records of the Office of the President, Walter S. Newman (1895 to 1978) span the years 1947 to 1962, with the bulk of the material dating from 1947 to 1961. The collection consists primarily of Newman's General Correspondence. Also included, and interfiled with general correspondence, are budget requests and statements, financial reports, enrollment statistics, architects' contracts, audits, commencement and inaugural ephemera, statements to the Federal Power Commission, a few...
Dates: 1955

Pardue, L.A., Vice-President

 File — Box: 12, Folder: 5
Scope and Content Information From the Collection: The Records of the Office of the President, Walter S. Newman (1895 to 1978) span the years 1947 to 1962, with the bulk of the material dating from 1947 to 1961. The collection consists primarily of Newman's General Correspondence. Also included, and interfiled with general correspondence, are budget requests and statements, financial reports, enrollment statistics, architects' contracts, audits, commencement and inaugural ephemera, statements to the Federal Power Commission, a few...
Dates: 1955

Pardue, L.A., Director of Graduate Studies

 File — Box: 12, Folder: 6
Scope and Content Information From the Collection: The Records of the Office of the President, Walter S. Newman (1895 to 1978) span the years 1947 to 1962, with the bulk of the material dating from 1947 to 1961. The collection consists primarily of Newman's General Correspondence. Also included, and interfiled with general correspondence, are budget requests and statements, financial reports, enrollment statistics, architects' contracts, audits, commencement and inaugural ephemera, statements to the Federal Power Commission, a few...
Dates: 1955

Physics Department

 File — Box: 12, Folder: 7
Scope and Content Information From the Collection: The Records of the Office of the President, Walter S. Newman (1895 to 1978) span the years 1947 to 1962, with the bulk of the material dating from 1947 to 1961. The collection consists primarily of Newman's General Correspondence. Also included, and interfiled with general correspondence, are budget requests and statements, financial reports, enrollment statistics, architects' contracts, audits, commencement and inaugural ephemera, statements to the Federal Power Commission, a few...
Dates: 1955

Plant Pathology Department

 File — Box: 12, Folder: 8
Scope and Content Information From the Collection: The Records of the Office of the President, Walter S. Newman (1895 to 1978) span the years 1947 to 1962, with the bulk of the material dating from 1947 to 1961. The collection consists primarily of Newman's General Correspondence. Also included, and interfiled with general correspondence, are budget requests and statements, financial reports, enrollment statistics, architects' contracts, audits, commencement and inaugural ephemera, statements to the Federal Power Commission, a few...
Dates: 1955

President's Council

 File — Box: 12, Folder: 9
Scope and Content Information From the Collection: The Records of the Office of the President, Walter S. Newman (1895 to 1978) span the years 1947 to 1962, with the bulk of the material dating from 1947 to 1961. The collection consists primarily of Newman's General Correspondence. Also included, and interfiled with general correspondence, are budget requests and statements, financial reports, enrollment statistics, architects' contracts, audits, commencement and inaugural ephemera, statements to the Federal Power Commission, a few...
Dates: 1955

Radford College

 File — Box: 12, Folder: 10
Scope and Content Information From the Collection: The Records of the Office of the President, Walter S. Newman (1895 to 1978) span the years 1947 to 1962, with the bulk of the material dating from 1947 to 1961. The collection consists primarily of Newman's General Correspondence. Also included, and interfiled with general correspondence, are budget requests and statements, financial reports, enrollment statistics, architects' contracts, audits, commencement and inaugural ephemera, statements to the Federal Power Commission, a few...
Dates: 1955

Resolutions Committee

 File — Box: 12, Folder: 11
Scope and Content Information From the Collection: The Records of the Office of the President, Walter S. Newman (1895 to 1978) span the years 1947 to 1962, with the bulk of the material dating from 1947 to 1961. The collection consists primarily of Newman's General Correspondence. Also included, and interfiled with general correspondence, are budget requests and statements, financial reports, enrollment statistics, architects' contracts, audits, commencement and inaugural ephemera, statements to the Federal Power Commission, a few...
Dates: 1955

Salary Schedule

 File — Box: 12, Folder: 12
Scope and Content Information From the Collection: The Records of the Office of the President, Walter S. Newman (1895 to 1978) span the years 1947 to 1962, with the bulk of the material dating from 1947 to 1961. The collection consists primarily of Newman's General Correspondence. Also included, and interfiled with general correspondence, are budget requests and statements, financial reports, enrollment statistics, architects' contracts, audits, commencement and inaugural ephemera, statements to the Federal Power Commission, a few...
Dates: 1955