Skip to main content Skip to search Skip to search results

Box 1

 Container

Contains 21 Collections and/or Records:

Box 1

 other level — Box: 1
Identifier: Box 1
Scope and Contents From the Series: 40 Cubic ft.
Dates: 1918-1983

Box 1

 other level — Box: 1
Identifier: Box 1
Scope and Contents From the Series: 2 Cubic ft.
Dates: 1925-1983

Walt Disney (Purdue University), 1948-1951

 File — Box: 1, Folder: 1
Identifier: Folder 1
Scope and Contents Photograph and drafts of a citation presented to Walt Disney by Purdue
Dates: 1948-1951

Athletics Staff Contracts (Purdue University), 1950-1970

 File — Box: 1, Folder: 1
Identifier: Folder 1
Scope and Contents Contracts, memorandums, and business correspondence
Dates: 1950-1970

Columbus Extension (Purdue University), 1950-1964

 File — Box: 1, Folder: 2
Identifier: Folder 2
Scope and Contents Business correspondence regarding Purdue University opening an extension in Columbus, Indiana
Dates: 1950-1964

Educational Opportunity Report of Committee (Purdue University), 1965

 File — Box: 1, Folder: 3
Identifier: Folder 3
Scope and Contents Reports and meeting minutes regarding equal opportunity in education
Dates: 1965

Engineering Alumni Study (Purdue University), 1957-1961

 File — Box: 1, Folder: 4
Identifier: Folder 4
Scope and Contents Business correspondence, brochure, and reports
Dates: 1957-1961

Etchings - Oct. 1949 - Winterrowd (Purdue University), 1930-1951

 File — Box: 1, Folder: 5
Identifier: Folder 5
Scope and Contents Business correspondence regarding the sales of etching reproductions of old Purdue buildings by the artist Winterrowd; includes postcards and pamphlet of the reproductions
Dates: 1930-1951

Ewell, Raymond, 1947-1964

 File — Box: 1, Folder: 6
Identifier: Folder 6
Scope and Contents Telegrams, business correspondence, and reports written by Ewell
Dates: 1947-1964

Faculty Government - Ad Hoc Committee to Study (Purdue University), 1963-1964

 File — Box: 1, Folder: 7
Identifier: Folder 7
Scope and Contents Committee reports and memorandums
Dates: 1963-1964

Flag Desecration (Purdue University), 1966-1968

 File — Box: 1, Folder: 8
Identifier: Folder 8
Scope and Contents Newspaper clippings, correspondence, and petitions demanding that Purdue University put an end to all communist activities; resolutions from Lafayette, West Lafayette, and Tippecanoe County asking Congress to make flag desecration a criminal offense and Hovde's response following a campus flag desecration incident by a non-student speaker during a rally held by Purdue University's chapter of Students for a Democratic Society
Dates: 1966-1968

Gifts to Wiley Memorial Library (Purdue University), 1954

 File — Box: 1, Folder: 9
Identifier: Folder 9
Scope and Contents Correspondence to and from donors, donation slips, and list of donors
Dates: 1954

Gifts to Daniel White Collection of Military Relics (Purdue University), 1929-1957

 File — Box: 1, Folder: 10
Identifier: Folder 10
Scope and Contents Correspondence between Purdue University and the White family regarding the housing of the collection, the theft of some pieces from the collection in the 1930s, and removal of the collection by the family in the 1950s
Dates: 1929-1957

Grissom and Chaffee Halls, Dedication of (Purdue University), 1968

 File — Box: 1, Folder: 11
Identifier: Folder 11
Scope and Contents Invitations, business correspondence, newspaper clippings, programs, Grissom and Chaffee's biographies, schedules, notes, drafts of Hovde's speech; includes correspondence with astronauts Neil Armstrong and Eugene Cernan
Dates: 1968

Hatch Act, 1940-1950

 File — Box: 1, Folder: 12
Identifier: Folder 12
Scope and Contents Correspondence, memorandums, newspaper clippings, and congressional records regarding the passage of the Hatch Act, which prevents federal employees from engaging in political actions
Dates: 1940-1950

Hawkins, G.A.-Biographical Information (Purdue University), ca. 1952-1953

 File — Box: 1, Folder: 13
Identifier: Folder 13
Scope and Contents Conference minutes
Dates: ca. 1952-1953

Mid-Western University Presidents, Minutes Committee, 1938-1951

 File — Box: 1, Folder: 14
Identifier: Folder 14
Scope and Contents From the Series: 40 Cubic ft.
Dates: 1938-1951

Pamphlets (Purdue University), 1963, 1968

 File — Box: 1, Folder: 15
Identifier: Folder 15
Scope and Contents From the Series: 40 Cubic ft.
Dates: 1963, 1968

Reports, 1930-1970

 File — Box: 1, Folder: 16
Identifier: Folder 16
Scope and Contents From the Series: 40 Cubic ft.
Dates: 1930-1970

University Senate Committee Structure (Purdue University), 1965

 File — Box: 1, Folder: 17
Identifier: Folder 17
Scope and Contents Memorandums and draft of senate by-laws
Dates: 1965

Walt Disney (Purdue University), 1948-1951

 File — Box: 1, Folder: 18
Identifier: Folder 18
Scope and Contents Business correspondence, invitations, guest lists provided by Disney Studios, telegrams, and newspaper clippings regarding the world premiere of Disney's movie "So Dear to My Heart" at Purdue University; includes business correspondence with Walt Disney and personal correspondence between Walt Disney and Purdue's Vice President Hockema; information regarding the Walt Disney Scholarship Fund, donation information; and photograph and drafts of a citation presented to Walt Disney by Purdue...
Dates: 1948-1951