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