Skip to main content Skip to search results

Showing Records: 451 - 460 of 1665

B22 [1 of 2], undated

 File — Box 3, Folder: 1
Scope and Contents

B22 Copy of criticisms and concerns supporting Chapter XI TILP

Dates: Other: undated

B22 [2 of 2], undated

 File — Box 3, Folder: 2
Scope and Contents

B22 Copy of criticisms and concerns supporting Chapter XI TILP

Dates: Other: undated

B23-25, April 10, 1975

 File — Box 3, Folder: 3
Scope and Contents

B23 Memorandum of Study Management Team meeting; B24 Copy of Memorandum to Dave Kimball, National Park Service from Douglass Faris – DSC enclosing draft entitled; B25 SF 251 Forms for URS/Madigan – Praeger

Dates: Other: April 10, 1975

B26-32, B34-35, 1975

 File — Box 3, Folder: 4
Scope and Contents B26 To Herbert Howard, Army Corps of Engineers from Thomas C Hunter Jr. Contracting Officer Army Corps of Engineers. Subject: Designation of Authorized Representative of Contracting Officer under Contract No. DACW51-75-C- 0026, Comprehensive Review and Analysis of the Tocks Island Lake Project; B27 Modification No. P00001 and letter from Corps of Engineers (T. Hunter) to consultants making reference to fee proposals and authorization to proceed with the required service; B28 Covering letter...
Dates: Other: 1975

B36-40, 1975

 File — Box 3, Folder: 5
Scope and Contents B36 Additional Salinity Investigations Comprehensive Review Study of the Tocks Island Lake Project and Alternatives 3 Documents Attached Regression & Plots; B37 Memorandum of Study Management Team Meeting The discussion of the Draft Summary Report for the preparation of the final Summary Volume; B38 Progress report June 16th -27th Comprehensive Review study of Tock Island Lake Project and Alternatives – Attached Memorandum; B39 2 copies Division Engineers’ Proposed Report To Herbert...
Dates: Other: 1975

Baby Birth Notices [1 of 4] , bulk: 1940 - 1970

 File — Box 1, Folder: 21
Scope and Contents From the Series:

Series II: Personal Documents includes personal correspondence, baby birth notices, church directories, commencement program, news clippings, obituaries, and a copy of Stroudsburg in the Poconos, 1815-1965. Additionally, this series contains Josephine B. Kerns’ correspondence, news clippings, her obituary, and letters of condolences sent to Ruth after Josephine’s death in 1986.

Dates: Other: Majority of material found within 1940 - 1970

Baby Birth Notices [2 of 4] , bulk: 1940 - 1970

 File — Box 1, Folder: 22
Scope and Contents From the Series:

Series II: Personal Documents includes personal correspondence, baby birth notices, church directories, commencement program, news clippings, obituaries, and a copy of Stroudsburg in the Poconos, 1815-1965. Additionally, this series contains Josephine B. Kerns’ correspondence, news clippings, her obituary, and letters of condolences sent to Ruth after Josephine’s death in 1986.

Dates: Other: Majority of material found within 1940 - 1970

Baby Birth Notices [3 of 4] , bulk: 1940 - 1970

 File — Box 1, Folder: 23
Scope and Contents From the Series:

Series II: Personal Documents includes personal correspondence, baby birth notices, church directories, commencement program, news clippings, obituaries, and a copy of Stroudsburg in the Poconos, 1815-1965. Additionally, this series contains Josephine B. Kerns’ correspondence, news clippings, her obituary, and letters of condolences sent to Ruth after Josephine’s death in 1986.

Dates: Other: Majority of material found within 1940 - 1970

Baby Birth Notices [4 of 4] , bulk: 1940 - 1970

 File — Box 1, Folder: 24
Scope and Contents From the Series:

Series II: Personal Documents includes personal correspondence, baby birth notices, church directories, commencement program, news clippings, obituaries, and a copy of Stroudsburg in the Poconos, 1815-1965. Additionally, this series contains Josephine B. Kerns’ correspondence, news clippings, her obituary, and letters of condolences sent to Ruth after Josephine’s death in 1986.

Dates: Other: Majority of material found within 1940 - 1970

Bachtell, Donald '54, 1998

 File — Box 1, Folder: 3
Scope and Contents From the Collection:

Collection of East Stroudsburg University athletic hall of fame files. Included in the collection are certificates, correspondence, photographs, Berniak award winners, and documents relating to athletic banquets.

Dates: Other: 1998

Filter Results

Additional filters:

Repository
University Archives 1347
Al Cohn Memorial Jazz Collection 280
Sterling Strauser Gallery Collection 38
 
Type
Archival Object 1663
Digital Record 2
 
Subject
Artists 1
Folk artists 1
 
Language
English 96