Skip to main content Skip to search results

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
∨ more
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