Box 13
Container
Contains 70 Results:
Land-Grant Colleges and Universities, Association of
File — Box: 13, Folder: 64
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:
1957
Legislation
File — Box: 13, Folder: 65
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:
1957
Library
File — Box: 13, Folder: 66
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:
1957
McNeil, R.H., Publications
File — Box: 13, Folder: 67
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:
1957
Military Department, Colonel W.J. Daniel
File — Box: 13, Folder: 68-69
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:
1957
National Collegiate Athletic Association
File — Box: 13, Folder: 70
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:
1957
Pardue, Dr. Louis A., Vice-President
File — Box: 13, Folder: 71
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:
1957
Personnel, E.B. Evans, Director
File — Box: 13, Folder: 72
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:
1957
Physics Department
File — Box: 13, Folder: 73
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:
1957
President's Council
File — Box: 13, Folder: 74
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:
1957