Showing Records: 21 - 30 of 2240
1955 June Programs, 1955
File — Box: 1, Folder: 17
Scope and Contents
From the Collection:
This collection primarly contains commencement programs, Awards Dinner programs, and invitations to the Award Dinner. Other materials include copies of commencement speaker speeches, program schedules, and college memos concerning commencement. Missing years from this collection include 1951, 2002-2003, 2015-2016, and 2018-2019.Commencement ceremonies between 1938 to 1942 were either held in Feburary or September. By 1944, an April and January were added. In 1946 and 1947,...
Dates:
1955
1956 June Programs and invitation, 1956
File — Box: 1, Folder: 18
Scope and Contents
From the Collection:
This collection primarly contains commencement programs, Awards Dinner programs, and invitations to the Award Dinner. Other materials include copies of commencement speaker speeches, program schedules, and college memos concerning commencement. Missing years from this collection include 1951, 2002-2003, 2015-2016, and 2018-2019.Commencement ceremonies between 1938 to 1942 were either held in Feburary or September. By 1944, an April and January were added. In 1946 and 1947,...
Dates:
1956
1957 June Program and Alma Mater, 1957
File — Box: 1, Folder: 19
Scope and Contents
From the Collection:
This collection primarly contains commencement programs, Awards Dinner programs, and invitations to the Award Dinner. Other materials include copies of commencement speaker speeches, program schedules, and college memos concerning commencement. Missing years from this collection include 1951, 2002-2003, 2015-2016, and 2018-2019.Commencement ceremonies between 1938 to 1942 were either held in Feburary or September. By 1944, an April and January were added. In 1946 and 1947,...
Dates:
1957
1958 June Invitation, 1958
File — Box: 1, Folder: 20
Scope and Contents
From the Collection:
This collection primarly contains commencement programs, Awards Dinner programs, and invitations to the Award Dinner. Other materials include copies of commencement speaker speeches, program schedules, and college memos concerning commencement. Missing years from this collection include 1951, 2002-2003, 2015-2016, and 2018-2019.Commencement ceremonies between 1938 to 1942 were either held in Feburary or September. By 1944, an April and January were added. In 1946 and 1947,...
Dates:
1958
1959 June Programs, 1959
File — Box: 1, Folder: 21
Scope and Contents
From the Collection:
This collection primarly contains commencement programs, Awards Dinner programs, and invitations to the Award Dinner. Other materials include copies of commencement speaker speeches, program schedules, and college memos concerning commencement. Missing years from this collection include 1951, 2002-2003, 2015-2016, and 2018-2019.Commencement ceremonies between 1938 to 1942 were either held in Feburary or September. By 1944, an April and January were added. In 1946 and 1947,...
Dates:
1959
1960 June Programs, 1960
File — Box: 1, Folder: 22
Scope and Contents
From the Collection:
This collection primarly contains commencement programs, Awards Dinner programs, and invitations to the Award Dinner. Other materials include copies of commencement speaker speeches, program schedules, and college memos concerning commencement. Missing years from this collection include 1951, 2002-2003, 2015-2016, and 2018-2019.Commencement ceremonies between 1938 to 1942 were either held in Feburary or September. By 1944, an April and January were added. In 1946 and 1947,...
Dates:
1960
1961 June Programs, address, and invitation, 1961
File — Box: 1, Folder: 23
Scope and Contents
From the Collection:
This collection primarly contains commencement programs, Awards Dinner programs, and invitations to the Award Dinner. Other materials include copies of commencement speaker speeches, program schedules, and college memos concerning commencement. Missing years from this collection include 1951, 2002-2003, 2015-2016, and 2018-2019.Commencement ceremonies between 1938 to 1942 were either held in Feburary or September. By 1944, an April and January were added. In 1946 and 1947,...
Dates:
1961
1962 June Programs, address, and invitation, 1962
File — Box: 1, Folder: 24
Scope and Contents
From the Collection:
This collection primarly contains commencement programs, Awards Dinner programs, and invitations to the Award Dinner. Other materials include copies of commencement speaker speeches, program schedules, and college memos concerning commencement. Missing years from this collection include 1951, 2002-2003, 2015-2016, and 2018-2019.Commencement ceremonies between 1938 to 1942 were either held in Feburary or September. By 1944, an April and January were added. In 1946 and 1947,...
Dates:
1962
1963 June and April Program, schedule of ceremony, address, billets, and procession, 1963
File — Box: 1, Folder: 25
Scope and Contents
From the Collection:
This collection primarly contains commencement programs, Awards Dinner programs, and invitations to the Award Dinner. Other materials include copies of commencement speaker speeches, program schedules, and college memos concerning commencement. Missing years from this collection include 1951, 2002-2003, 2015-2016, and 2018-2019.Commencement ceremonies between 1938 to 1942 were either held in Feburary or September. By 1944, an April and January were added. In 1946 and 1947,...
Dates:
1963
1964 June Program and procession, 1964
File — Box: 1, Folder: 26
Scope and Contents
From the Collection:
This collection primarly contains commencement programs, Awards Dinner programs, and invitations to the Award Dinner. Other materials include copies of commencement speaker speeches, program schedules, and college memos concerning commencement. Missing years from this collection include 1951, 2002-2003, 2015-2016, and 2018-2019.Commencement ceremonies between 1938 to 1942 were either held in Feburary or September. By 1944, an April and January were added. In 1946 and 1947,...
Dates:
1964
Filter Results
Additional filters:
- Type
- Archival Object 2207
- Digital Record 33
- Language
- English 60
- Names
- Acker, Joseph Francis, Jr., 1914- 1
- Adams, Calvin John, 1921- 1
- Adams, Franklin Ward, 1917- 1
- Aguero, Herbert Jack, 1921- 1
- Ahern, Roger Joseph, 1909- 1
- Alexanderson, Leroy John, 1910- 1
- Allan, Robert Andrew, 1907- 1
- Allen, Hermann Alexander, 1919- 1
- Allen, James Wilson, 1915- 1
- Allen, Merle Wesley, 1915- 1
- Althauser, Robert Frank 1
- Anderson, Donald Austin, 1917- 1
- Anderson, Joseph Price, 1907- 1
- Anderson, Kenneth Alton, 1912- 1
- Anderson, Stuart Benjamin, 1915- 1
- Anderson, William Geoffery, 1919- 1
- Andrews, Fletcher de Gontard, 1916- 1
- Andrews, Foster Brown, 1916- 1
- Andrews, Joseph Bernard, 1919- 1
- Ankers, F. R. 1
- Anslow, Robert James, 1915- 1
- Antonetz, John, 1920- 1
- Armitage, George Washington, 1905- 1
- Arnholdt, Eric, 1916- 1
- Askland, Andrew Ommund, 1917- 1
- Atkins, James Armour 1
- Atkinson, Ralph Clement, 1917- 1
- Atkinson, William J., 1913- 1
- Atkinson, William, 1918- 1
- Austin, Jere Cole, 1920- 1
- Averill, Felix Eugene, Jr., 1918- 1
- Ayres, Daniel Middleton, 1914- 1
- Babcock, Roger Stone, 1908- 1
- Badger, Frederick Wells, Jr., 1917- 1
- Baer, John Louis, 1905- 1
- Bafundo, Leonard William, 1914- 1
- Bailey, Robert Wiley, 1906- 1
- Baker, Lawrence Herman, Jr., 1920- 1
- Baker, Thomas Richard, 1907- 1
- Balaker, Julius Walter, 1913- 1
- Baldwin, Howard R. 1
- Baldwin, Howard Ritchie, 1904- 1
- Ballou, Myron Clarence, Jr., 1914- 1
- Bangs, Edward Ketcham, 1919- 1
- Banister, William Claire, 1914- 1
- Barbor, Robert Thomas, 1915- 1
- Barger, John Donahey, 1920- 1
- Barnard, John Hawley, 1915- 1
- Barnett, Walter, Jr., 1912- 1
- Barney, Bernard Benjamin, 1914- 1
- Barney, William Mason, 1920- 1
- Barrett, James Virgil, Jr., 1913- 1
- Baruzzi, Richard Dagobert, 1919- 1
- Baxter, Donald Reginald, 1919- 1
- Baxter, William, 1919- 1
- Beale, John Pollard, 1912- 1
- Becan, Gerald Arthur, 1921- 1
- Beck, George, Jr., 1921- 1
- Bednarczyk, William John, 1917- 1
- Beedon, John Wixson, 1919- 1
- Behnken, John Wallace, 1913- 1
- Beinhart, Amos Baldwin, 1916- 1
- Belcher, Donald, 1906- 1
- Bell, Frank Meredith, 1915- 1
- Bell, Warren Souther, 1920- 1
- Bell, William Rooney, 1920- 1
- Bellinger, Arthur LeRoy, 1909- 1
- Bellis, William John, 1911- 1
- Belluscio, Joseph Daniel, 1915- 1
- Bennardi, Anthony Raniero, 1921- 1
- Bennett, David Lawrence, 1911- 1
- Benson, George Egbert, 1914- 1
- Beretvas, Edmund Eugene, 1914- 1
- Berg, Roy Carl, 1921- 1
- Berner, Robert Ernest, 1914- 1
- Berry, Thomas James, Jr., 1918- 1
- Bevelander, Edward, 1909- 1
- Beyer, Edgar Henry, 1913- 1
- Bialek, Carl, 1915- 1
- Bidgood, Frederick Emery, 1918- 1
- Bill, Wells Rood, Jr., 1916- 1
- Billings, Gilbert Ralph, 1915- 1
- Binger, Paul Frederick, 1917- 1
- Bishop, Burton De Wolfe, 1922- 1
- Bitgood, George Elmer, 1904- 1
- Bjorklund, Harold Bruno, 1921- 1
- Blackburn, William Rittenhouse, 1910- 1
- Blaine, James Joseph, Jr., 1904- 1
- Blaisdell, Harry Edwin, 1912- 1
- Blakemore, John Hancock, 1906- 1
- Blanchard, Scott, 1918- 1
- Bleecker, James Barclay , Jr., 1916- 1
- Bley, Martin Paul, 1905- 1
- Blood, Chester Arthur, 1911- 1
- Bloomfield, Eric Peter, 1917- 1
- Bloomfield, Roger Garwood, 1918- 1
- Blythe, James George, 1922- 1
- Bocksel, Raymond Alvaro, 1916- 1
- Bocksell, Arnold Armand 1
- Bode, George Arnold, 1906- 1 ∧ less
∨ more