Massachusetts Institute of Technology. Office of the President
Organization
Dates
- Existence: 1862
Found in 675 Collections and/or Records:
Letter from President James R. Killian, Jr. Regarding the Death of Donald W. Taylor, 1955 December 27
Item — Box 4: Series 1a [Barcode: 39080032140417]
Identifier: AC0069_195512_001
Scope and Contents of the Collection
From the Collection:
Series 1A, boxes 1-22, consists of press releases arranged chronologically by the date of release. Dates covered are as follows: 1950 October - 1974 October; 1975 January - June; 1977 March - 1981 July; 1986-1987; 1993-1994. These have been digitized.Series 1B, boxes 1-2, consists of material relating to the MIT Centennial in 1961.Series 2, boxes 7-10, 12a, 12b, 13-63, contains the remainder of the records, which are subject files primarily concerning topics on which...
Dates:
1955 December 27
Letter from President James R. Killian, Jr. Regarding the Death of Ernest F. Langley
Digital Record
Identifier: AC0069_195409_005
Dates:
1954 September 22
Letter from President James R. Killian, Jr. Regarding the Death of Ernest F. Langley, 1954 September 22
Item — Box 3: Series 1a [Barcode: 39080032140409]
Identifier: AC0069_195409_005
Scope and Contents of the Collection
From the Collection:
Series 1A, boxes 1-22, consists of press releases arranged chronologically by the date of release. Dates covered are as follows: 1950 October - 1974 October; 1975 January - June; 1977 March - 1981 July; 1986-1987; 1993-1994. These have been digitized.Series 1B, boxes 1-2, consists of material relating to the MIT Centennial in 1961.Series 2, boxes 7-10, 12a, 12b, 13-63, contains the remainder of the records, which are subject files primarily concerning topics on which...
Dates:
1954 September 22
Letter from President James R. Killian, Jr. Regarding the Death of Frank L. Hitchcock
Digital Record
Identifier: AC0069_195705_002
Dates:
1957 May 31
Letter from President James R. Killian, Jr. Regarding the Death of Frank L. Hitchcock, 1957 May 31
Item — Box 5: Series 1a [Barcode: 39080032140086]
Identifier: AC0069_195705_002
Scope and Contents of the Collection
From the Collection:
Series 1A, boxes 1-22, consists of press releases arranged chronologically by the date of release. Dates covered are as follows: 1950 October - 1974 October; 1975 January - June; 1977 March - 1981 July; 1986-1987; 1993-1994. These have been digitized.Series 1B, boxes 1-2, consists of material relating to the MIT Centennial in 1961.Series 2, boxes 7-10, 12a, 12b, 13-63, contains the remainder of the records, which are subject files primarily concerning topics on which...
Dates:
1957 May 31
Letter from President James R. Killian, Jr. Regarding the Death of Franklin Warren Hobbs
Digital Record
Identifier: AC0069_195506_008
Dates:
1955 June 17
Letter from President James R. Killian, Jr. Regarding the Death of Franklin Warren Hobbs, 1955 June 17
Item — Box 4: Series 1a [Barcode: 39080032140417]
Identifier: AC0069_195506_008
Scope and Contents of the Collection
From the Collection:
Series 1A, boxes 1-22, consists of press releases arranged chronologically by the date of release. Dates covered are as follows: 1950 October - 1974 October; 1975 January - June; 1977 March - 1981 July; 1986-1987; 1993-1994. These have been digitized.Series 1B, boxes 1-2, consists of material relating to the MIT Centennial in 1961.Series 2, boxes 7-10, 12a, 12b, 13-63, contains the remainder of the records, which are subject files primarily concerning topics on which...
Dates:
1955 June 17
Letter from President James R. Killian, Jr. Regarding the Death of George A. Sloan
Digital Record
Identifier: AC0069_195505_001
Dates:
1955 May 23
Letter from President James R. Killian, Jr. Regarding the Death of George A. Sloan, 1955 May 23
Item — Box 3: Series 1a [Barcode: 39080032140409]
Identifier: AC0069_195505_001
Scope and Contents of the Collection
From the Collection:
Series 1A, boxes 1-22, consists of press releases arranged chronologically by the date of release. Dates covered are as follows: 1950 October - 1974 October; 1975 January - June; 1977 March - 1981 July; 1986-1987; 1993-1994. These have been digitized.Series 1B, boxes 1-2, consists of material relating to the MIT Centennial in 1961.Series 2, boxes 7-10, 12a, 12b, 13-63, contains the remainder of the records, which are subject files primarily concerning topics on which...
Dates:
1955 May 23
Letter from President James R. Killian, Jr. Regarding the Death of Harold K. Barrows
Digital Record
Identifier: AC0069_195403_012
Dates:
1954 March 16
Letter from President James R. Killian, Jr. Regarding the Death of Harold K. Barrows, 1954 March 16
Item — Box 3: Series 1a [Barcode: 39080032140409]
Identifier: AC0069_195403_012
Scope and Contents of the Collection
From the Collection:
Series 1A, boxes 1-22, consists of press releases arranged chronologically by the date of release. Dates covered are as follows: 1950 October - 1974 October; 1975 January - June; 1977 March - 1981 July; 1986-1987; 1993-1994. These have been digitized.Series 1B, boxes 1-2, consists of material relating to the MIT Centennial in 1961.Series 2, boxes 7-10, 12a, 12b, 13-63, contains the remainder of the records, which are subject files primarily concerning topics on which...
Dates:
1954 March 16
Letter from President James R. Killian, Jr. Regarding the Death of Harry J. Carlson
Digital Record
Identifier: AC0069_195706_016
Dates:
1957 June 17
Letter from President James R. Killian, Jr. Regarding the Death of Harry J. Carlson, 1957 June 17
Item — Box 5: Series 1a [Barcode: 39080032140086]
Identifier: AC0069_195706_016
Scope and Contents of the Collection
From the Collection:
Series 1A, boxes 1-22, consists of press releases arranged chronologically by the date of release. Dates covered are as follows: 1950 October - 1974 October; 1975 January - June; 1977 March - 1981 July; 1986-1987; 1993-1994. These have been digitized.Series 1B, boxes 1-2, consists of material relating to the MIT Centennial in 1961.Series 2, boxes 7-10, 12a, 12b, 13-63, contains the remainder of the records, which are subject files primarily concerning topics on which...
Dates:
1957 June 17
Letter from President James R. Killian, Jr. Regarding the Death of Harry W. Gardner
Digital Record
Identifier: AC0069_195407_001
Dates:
1954 July 28
Letter from President James R. Killian, Jr. Regarding the Death of Harry W. Gardner, 1954 July 28
Item — Box 3: Series 1a [Barcode: 39080032140409]
Identifier: AC0069_195407_001
Scope and Contents of the Collection
From the Collection:
Series 1A, boxes 1-22, consists of press releases arranged chronologically by the date of release. Dates covered are as follows: 1950 October - 1974 October; 1975 January - June; 1977 March - 1981 July; 1986-1987; 1993-1994. These have been digitized.Series 1B, boxes 1-2, consists of material relating to the MIT Centennial in 1961.Series 2, boxes 7-10, 12a, 12b, 13-63, contains the remainder of the records, which are subject files primarily concerning topics on which...
Dates:
1954 July 28
Letter from President James R. Killian, Jr. Regarding the Death of Henry E. Worcester
Digital Record
Identifier: AC0069_195404_012
Dates:
1954 April 12
Letter from President James R. Killian, Jr. Regarding the Death of Henry E. Worcester, 1954 April 12
Item — Box 3: Series 1a [Barcode: 39080032140409]
Identifier: AC0069_195404_012
Scope and Contents of the Collection
From the Collection:
Series 1A, boxes 1-22, consists of press releases arranged chronologically by the date of release. Dates covered are as follows: 1950 October - 1974 October; 1975 January - June; 1977 March - 1981 July; 1986-1987; 1993-1994. These have been digitized.Series 1B, boxes 1-2, consists of material relating to the MIT Centennial in 1961.Series 2, boxes 7-10, 12a, 12b, 13-63, contains the remainder of the records, which are subject files primarily concerning topics on which...
Dates:
1954 April 12
Letter from President James R. Killian, Jr. Regarding the Death of Irvin S. Cohen
Digital Record
Identifier: AC0069_195502_009
Dates:
1955 February 21
Letter from President James R. Killian, Jr. Regarding the Death of Irvin S. Cohen, 1955 February 21
Item — Box 3: Series 1a [Barcode: 39080032140409]
Identifier: AC0069_195502_009
Scope and Contents of the Collection
From the Collection:
Series 1A, boxes 1-22, consists of press releases arranged chronologically by the date of release. Dates covered are as follows: 1950 October - 1974 October; 1975 January - June; 1977 March - 1981 July; 1986-1987; 1993-1994. These have been digitized.Series 1B, boxes 1-2, consists of material relating to the MIT Centennial in 1961.Series 2, boxes 7-10, 12a, 12b, 13-63, contains the remainder of the records, which are subject files primarily concerning topics on which...
Dates:
1955 February 21
Letter from President James R. Killian, Jr. Regarding the Death of Ivan J. Geiger
Digital Record
Identifier: AC0069_195501_010
Dates:
1955 January 13
Letter from President James R. Killian, Jr. Regarding the Death of Ivan J. Geiger, 1955 January 13
Item — Box 3: Series 1a [Barcode: 39080032140409]
Identifier: AC0069_195501_010
Scope and Contents of the Collection
From the Collection:
Series 1A, boxes 1-22, consists of press releases arranged chronologically by the date of release. Dates covered are as follows: 1950 October - 1974 October; 1975 January - June; 1977 March - 1981 July; 1986-1987; 1993-1994. These have been digitized.Series 1B, boxes 1-2, consists of material relating to the MIT Centennial in 1961.Series 2, boxes 7-10, 12a, 12b, 13-63, contains the remainder of the records, which are subject files primarily concerning topics on which...
Dates:
1955 January 13
Letter from President James R. Killian, Jr. Regarding the Death of J. Willard Hayden
Digital Record
Identifier: AC0069_195506_009
Dates:
1955 June 16
Letter from President James R. Killian, Jr. Regarding the Death of J. Willard Hayden, 1955 June 16
Item — Box 4: Series 1a [Barcode: 39080032140417]
Identifier: AC0069_195506_009
Scope and Contents of the Collection
From the Collection:
Series 1A, boxes 1-22, consists of press releases arranged chronologically by the date of release. Dates covered are as follows: 1950 October - 1974 October; 1975 January - June; 1977 March - 1981 July; 1986-1987; 1993-1994. These have been digitized.Series 1B, boxes 1-2, consists of material relating to the MIT Centennial in 1961.Series 2, boxes 7-10, 12a, 12b, 13-63, contains the remainder of the records, which are subject files primarily concerning topics on which...
Dates:
1955 June 16
Letter from President James R. Killian, Jr. Regarding the Death of John R. Macomber
Digital Record
Identifier: AC0069_195505_017
Dates:
1955 May 12
Letter from President James R. Killian, Jr. Regarding the Death of John R. Macomber, 1955 May 12
Item — Box 3: Series 1a [Barcode: 39080032140409]
Identifier: AC0069_195505_017
Scope and Contents of the Collection
From the Collection:
Series 1A, boxes 1-22, consists of press releases arranged chronologically by the date of release. Dates covered are as follows: 1950 October - 1974 October; 1975 January - June; 1977 March - 1981 July; 1986-1987; 1993-1994. These have been digitized.Series 1B, boxes 1-2, consists of material relating to the MIT Centennial in 1961.Series 2, boxes 7-10, 12a, 12b, 13-63, contains the remainder of the records, which are subject files primarily concerning topics on which...
Dates:
1955 May 12
Letter from President James R. Killian, Jr. Regarding the Death of Murray Philip Horwood
Digital Record
Identifier: AC0069_195706_042
Dates:
1957 June 5
Letter from President James R. Killian, Jr. Regarding the Death of Murray Philip Horwood, 1957 June 5
Item — Box 5: Series 1a [Barcode: 39080032140086]
Identifier: AC0069_195706_042
Scope and Contents of the Collection
From the Collection:
Series 1A, boxes 1-22, consists of press releases arranged chronologically by the date of release. Dates covered are as follows: 1950 October - 1974 October; 1975 January - June; 1977 March - 1981 July; 1986-1987; 1993-1994. These have been digitized.Series 1B, boxes 1-2, consists of material relating to the MIT Centennial in 1961.Series 2, boxes 7-10, 12a, 12b, 13-63, contains the remainder of the records, which are subject files primarily concerning topics on which...
Dates:
1957 June 5
Letter from President James R. Killian, Jr. Regarding the Death of Nathaniel McL. Sage
Digital Record
Identifier: AC0069_195605_014
Dates:
1956 May 15
Letter from President James R. Killian, Jr. Regarding the Death of Nathaniel McL. Sage, 1956 May 15
Item — Box 4: Series 1a [Barcode: 39080032140417]
Identifier: AC0069_195605_014
Scope and Contents of the Collection
From the Collection:
Series 1A, boxes 1-22, consists of press releases arranged chronologically by the date of release. Dates covered are as follows: 1950 October - 1974 October; 1975 January - June; 1977 March - 1981 July; 1986-1987; 1993-1994. These have been digitized.Series 1B, boxes 1-2, consists of material relating to the MIT Centennial in 1961.Series 2, boxes 7-10, 12a, 12b, 13-63, contains the remainder of the records, which are subject files primarily concerning topics on which...
Dates:
1956 May 15
Letter from President James R. Killian, Jr. Regarding the Death of Newell C. Page
Digital Record
Identifier: AC0069_195502_010
Dates:
1955 February 16