Skip to main content

Box 14

 Container

Contains 36 Results:

XYZ, miscellaneous

 File — Box: 14, Folder: 33
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

A, miscellaneous

 File — Box: 14, Folder: 34
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: 1958

Academic Council

 File — Box: 14, Folder: 35
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: 1958

Accrediting, National Commission on, and Engineers Professional Council on Development

 File — Box: 14, Folder: 36
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: 1958

Alumni Association, General; H.B. Redd, Secretary

 File — Box: 14, Folder: 37-39
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: 1958

Applied Mechanics Department, Professor D.H. Pletta, Head

 File — Box: 14, Folder: 40
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: 1958