Showing Records: 1 - 10 of 19253
"#1 John T. Mc Carty", undated
Item — Box: 69, Folder: 1
Scope and content
1 audiocassette
Dates:
undated
"#2 Waher Mc Clure, PH.D.", undated
Item — Box: 69, Folder: 2
Scope and content
1 audiocassette
Dates:
undated
"#3 Glenn Dumke", undated
Item — Box: 69, Folder: 2
Scope and content
1 audiocassette
Dates:
undated
3rd Annual CSU University wide Development Awards Invitation, 1990 January 29
File — Box: F001, Folder: 11363
Scope and Content
From the Collection:
Records document functions and programs of the Foundation Office. Content includes Development awards documents, brochures, pamphlets, news releases, and celebration of teaching program materials.
Dates:
1990 January 29
"#4 Senator Orrin Hatch", undated
Item — Box: 69, Folder: 2
Scope and content
1 audiocassette
Dates:
undated
"#5 Alfred P. Taylor", undated
Item — Box: 69, Folder: 2
Scope and content
1 audiocassette
Dates:
undated
"#6 George M. Keller", undated
Item — Box: 69, Folder: 3
Scope and content
1 audiocassette
Dates:
undated
"#7 J. Peter Grace", undated
Item — Box: 69, Folder: 3
Scope and content
1 audiocassette
Dates:
undated
"#8 Carol G. Cox", undated
Item — Box: 69, Folder: 3
Scope and content
1 audiocassette
Dates:
undated
"#9 Edmund J. Dilworth", undated
Item — Box: 69, Folder: 3
Scope and content
1 audiocassette
Dates:
undated
Filtered By
- Repository: California State University Archives X
Filter Results
Additional filters:
- Subject
- Public buildings 1
- Language
- English 406
- Spanish; Castilian 4
- Chinese 1
- Italian 1
- Names
- American Council on Education 1
- Division of Governmental Affairs. Office of the Chancellor 1
- Grenier, Judson 1
- Williams, Harry 1