University Archives Record Groups · Back to Overview

Office of the President

RG 1 Box 1

Folder No. Description

1. 1956 – 71 Office of the President, Report
2. 1960-69 Papers pertaining to the dedication of buildings
3. 1961 Dedication Program Sillers Building (2 copies)
4. 1963 -76 Dedication of Kethley Hall, Chadwick and Dickson
5. 1966 Dedication of Bond, Carpenter, Fugler, Hammett, Young, Mauldin April 28, 1966 (48 Copies)
6. 1969 Dedication of Library, Art Building, March 27, 1969 (42 Copies)
7. 1970 Dedication Program Caylor Building (3 Copies)
8. 1970 Dedication Address for the Dedication of buildings by Lt. Gov. Charles L. Sullivan
9. 1970 Dedication of Jobe, Lawler, Harkins, Caylor (60 Copies)
10. 1972 Dedication Program Opening 61 (2 Copies)
11. 1972 Dr. Lucas Inauguration April 28, 1972
12. 1973 James M. Ewing Memorial Service
14. 1975 Dedication Program the Union, West Carrillon (5 Copies)
15. 1975 Office of the President April 1975
16. 1975 Letter (Charles E. Liles) 1929 Broom Hall Dedication Program (2 Copies)
17. 1975 Dr. Wyatt Assumes Presidency April
18. 1975-80 Report of the President
19. 1976 Letter (Mrs. Audley Shands) re: founding’s of D.S.T.C. and plaque documentation for A.W. Shands
20. 1976 Dedication Program Chadwick, Dickson, Athletic building (3 Copies)
21. Schedule of events Inauguration of Forest Kent Wyatt
22. 1975-80 Report of the President (4 Copies)

No Folder
1970 Dedication of buildings Jobe, Lawler-Harkins, Caylor (4 Copies)
1928-81 Delta State University Dedication Programs with other programs in it
1975 Guest Register for dedication of Union and West Carrillon