Box GA001
Container
Contains 33 Results:
Campus Dissent, 1967
File — Box: GA001, Folder: 10142
Scope and Content
From the Collection:
The CSU Office of Government Affairs records contains materials relating to the CSU systems' interactions with the California state government. Subjects include Board of Trustee Actions, production of the play "The Beard" at Fullerton; college name changes; Association of Student Body Presidents; buildings and grounds; architects; proposed college sites; Les Cohen speeches; campus dissent; Vandenburg Air Force Base; individual campus issues; correspondence with Chancellors,...
Dates:
1967
California College and University Faculty Association, 1964-1966
File — Box: GA001, Folder: 10143
Scope and Content
From the Collection:
The CSU Office of Government Affairs records contains materials relating to the CSU systems' interactions with the California state government. Subjects include Board of Trustee Actions, production of the play "The Beard" at Fullerton; college name changes; Association of Student Body Presidents; buildings and grounds; architects; proposed college sites; Les Cohen speeches; campus dissent; Vandenburg Air Force Base; individual campus issues; correspondence with Chancellors,...
Dates:
1964-1966
California State Employees Association, 1962-1966
File — Box: GA001, Folder: 10144
Scope and Content
From the Collection:
The CSU Office of Government Affairs records contains materials relating to the CSU systems' interactions with the California state government. Subjects include Board of Trustee Actions, production of the play "The Beard" at Fullerton; college name changes; Association of Student Body Presidents; buildings and grounds; architects; proposed college sites; Les Cohen speeches; campus dissent; Vandenburg Air Force Base; individual campus issues; correspondence with Chancellors,...
Dates:
1962-1966
California Teachers Association, 1963
File — Box: GA001, Folder: 10145
Scope and Content
From the Collection:
The CSU Office of Government Affairs records contains materials relating to the CSU systems' interactions with the California state government. Subjects include Board of Trustee Actions, production of the play "The Beard" at Fullerton; college name changes; Association of Student Body Presidents; buildings and grounds; architects; proposed college sites; Les Cohen speeches; campus dissent; Vandenburg Air Force Base; individual campus issues; correspondence with Chancellors,...
Dates:
1963
Chain Letter Campaign to Control University / Morrissey, 1970
File — Box: GA001, Folder: 10146
Scope and Content
From the Collection:
The CSU Office of Government Affairs records contains materials relating to the CSU systems' interactions with the California state government. Subjects include Board of Trustee Actions, production of the play "The Beard" at Fullerton; college name changes; Association of Student Body Presidents; buildings and grounds; architects; proposed college sites; Les Cohen speeches; campus dissent; Vandenburg Air Force Base; individual campus issues; correspondence with Chancellors,...
Dates:
1970
College: Additional Sites, 1963-1964
File — Box: GA001, Folder: 10147
Scope and Content
From the Collection:
The CSU Office of Government Affairs records contains materials relating to the CSU systems' interactions with the California state government. Subjects include Board of Trustee Actions, production of the play "The Beard" at Fullerton; college name changes; Association of Student Body Presidents; buildings and grounds; architects; proposed college sites; Les Cohen speeches; campus dissent; Vandenburg Air Force Base; individual campus issues; correspondence with Chancellors,...
Dates:
1963-1964
College: Chico, 1964-1969
File — Box: GA001, Folder: 10148
Scope and Content
From the Collection:
The CSU Office of Government Affairs records contains materials relating to the CSU systems' interactions with the California state government. Subjects include Board of Trustee Actions, production of the play "The Beard" at Fullerton; college name changes; Association of Student Body Presidents; buildings and grounds; architects; proposed college sites; Les Cohen speeches; campus dissent; Vandenburg Air Force Base; individual campus issues; correspondence with Chancellors,...
Dates:
1964-1969
College: Land Acquisitions, 1963-1967
File — Box: GA001, Folder: 10149
Scope and Content
From the Collection:
The CSU Office of Government Affairs records contains materials relating to the CSU systems' interactions with the California state government. Subjects include Board of Trustee Actions, production of the play "The Beard" at Fullerton; college name changes; Association of Student Body Presidents; buildings and grounds; architects; proposed college sites; Les Cohen speeches; campus dissent; Vandenburg Air Force Base; individual campus issues; correspondence with Chancellors,...
Dates:
1963-1967
College Name Changes, 1963-1966
File — Box: GA001, Folder: 10150
Scope and Content
From the Collection:
The CSU Office of Government Affairs records contains materials relating to the CSU systems' interactions with the California state government. Subjects include Board of Trustee Actions, production of the play "The Beard" at Fullerton; college name changes; Association of Student Body Presidents; buildings and grounds; architects; proposed college sites; Les Cohen speeches; campus dissent; Vandenburg Air Force Base; individual campus issues; correspondence with Chancellors,...
Dates:
1963-1966
Cohen, Les; Speeches, 1966
File — Box: GA001, Folder: 10151
Scope and Content
From the Collection:
The CSU Office of Government Affairs records contains materials relating to the CSU systems' interactions with the California state government. Subjects include Board of Trustee Actions, production of the play "The Beard" at Fullerton; college name changes; Association of Student Body Presidents; buildings and grounds; architects; proposed college sites; Les Cohen speeches; campus dissent; Vandenburg Air Force Base; individual campus issues; correspondence with Chancellors,...
Dates:
1966