Skip to main content

Box 15

 Container

Contains 39 Results:

Architectural Department, Dr. L.J. Currie, Head

 File — Box: 15, 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: 1958

Association of Virginia Colleges

 File — Box: 15, Folder: 2
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

Athletic Association, Virginia Tech

 File — Box: 15, Folder: 3
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

Atlantic Rural Exposition

 File — Box: 15, Folder: 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: 1958

Auditor, S.G. Cregger

 File — Box: 15, 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: 1958

B, miscellaneous

 File — Box: 15, 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: 1958

Biochemistry and Nutrition, Dr. R.W. Engle, Head

 File — Box: 15, 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: 1958

Biology Department

 File — Box: 15, 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: 1958

Bradford, J.H., Director of State Budget

 File — Box: 15, 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: 1958

Business Manager, S.K. Cassell

 File — Box: 15, 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: 1958