Skip to main content Skip to search results

Showing Records: 21 - 30 of 17147

7LR - Alumni registers

 Sub-Group
Scope and Content of the Collection From the Record Group: The Alumni Association records consist of the original Alumni Association Constitution, a souvenir of Santa Clara from 1896, the mailing list for alumni retreats, member and chapter records, newsletters, alumni member list from 1851-1951, correspondence about the Gianera Lecture Series, deposit slips, alumni fundraising reports, alumni office correspondence and fund reports, stationary, alumni funraising campaign stock certificates, the Board of Directors minutes, contribution records,...
Dates: Other: 1881-2018

7LV - Events

 Sub-Group
Scope and Content of the Collection From the Record Group: The Alumni Association records consist of the original Alumni Association Constitution, a souvenir of Santa Clara from 1896, the mailing list for alumni retreats, member and chapter records, newsletters, alumni member list from 1851-1951, correspondence about the Gianera Lecture Series, deposit slips, alumni fundraising reports, alumni office correspondence and fund reports, stationary, alumni funraising campaign stock certificates, the Board of Directors minutes, contribution records,...
Dates: Other: 1881-2018

8th commencement , 1859

 File — Box: 1, Folder: 8
Scope and Content From the Sub-Group:

This series documents Santa Clara University’s commencement ceremonies over a 157-year period. The series includes commencement programs, commencement announcements in various periodicals, commencement speakers and speeches, honors awards lists, invitations, a leather-bound 1935 program, memorandum about commencement to faculty, and valedictorian addresses.

Dates: Event: 1859

10 PM Mass in Santa Clara Mission Church, 1992-11-01

 File — binder: 53, Negative Page: 12
Scope and Content of the Collection From the Collection:

The Redwood Photographs (RED) consist of photographic materials created by students for the University yearbook Redwood and the student newspaper The Santa Clara. The images include prints, negatives, and contact sheets in both black & white, and color. The collection is arranged by accession number, thereunder by subject and date. Most of the images pertain to student life, student societies, and campus events.

Dates: 1992-11-01

13th commencement, 1864

 File — Box: 1, Folder: 13
Scope and Content From the Sub-Group:

This series documents Santa Clara University’s commencement ceremonies over a 157-year period. The series includes commencement programs, commencement announcements in various periodicals, commencement speakers and speeches, honors awards lists, invitations, a leather-bound 1935 program, memorandum about commencement to faculty, and valedictorian addresses.

Dates: Event: 1864

15” Slide rule with leather case inscribed “William J. Adams Jr., Santa Clara University,”, 1934

 Item — Box: 1, Item: 5
Scope and Content From the Series:

This series is composed of items related to the university's Engineering program. The bulk of the materials in this series include sets of drafting tools used by alumni of the School of Engineering. The sets include a variety of tools such as slide rules and drafting compasses, which are housed in leather or wooden cases.

Dates: Other: 1934

18th commencement , 1869

 File — Box: 1, Folder: 18
Scope and Content From the Sub-Group:

This series documents Santa Clara University’s commencement ceremonies over a 157-year period. The series includes commencement programs, commencement announcements in various periodicals, commencement speakers and speeches, honors awards lists, invitations, a leather-bound 1935 program, memorandum about commencement to faculty, and valedictorian addresses.

Dates: Event: 1869

19th commencement , 1870

 File — Box: 1, Folder: 19
Scope and Content From the Sub-Group:

This series documents Santa Clara University’s commencement ceremonies over a 157-year period. The series includes commencement programs, commencement announcements in various periodicals, commencement speakers and speeches, honors awards lists, invitations, a leather-bound 1935 program, memorandum about commencement to faculty, and valedictorian addresses.

Dates: Event: 1870

21st Annual Staff Recognition Dinner, June 16, 2008

 File — Box: 3, Folder: 5
Scope and Content of the Collection From the Record Group:

Santa Clara University Administrative Guide, Policies & Procedures, 1993; University of Santa Clara Policies and Procedures, 1978 & 1985; ACT (Action Community Teams) records regarding clothes drives, the Staff Community Service Program, Sourcebook, and scrapbook. Includes programs for annual staff recognition awards.

Dates: Other: June 16, 2008

Filtered By

  • Type: Archival Object X
  • Repository: Archives & Special Collections, Santa Clara University Library X

Filter Results

Additional filters:

Subject
Wine Group (Firm) 2
Buildings 1
College sports -- California 1
Correspondence 1
Education, Higher -- United States -- California 1
∨ more  
Language
English 29
Spanish; Castilian 9
English, Old (ca.450-1100) 6
Latin 2
Arabic 1
∨ more  
Names
Ciocca, Arthur A. 15
Skowronek, Russel K. 14
Powers, Charles 3
Santa Clara University (Calif.). Office of the President 3
Westermark, George 3
∨ more
Cayward, Margaret L. 2
Garcia, Lorie 2
Graham, Margaret A. 2
Oeh, Karen 2
Pierce, Lorna 2
Rewak, William J., S.J., Fr. 2
Swedlow, Barbara Detrick 2
Akin, Tim 1
Alexanderson, Gerald L. 1
Barrack, Joseph 1
Beilharz, Edwin A. 1
Bell, Catherine M., 1953- 1
Bratt, Heather 1
Brown, Alan K. 1
Carlson, Richard 1
Chartkoff, Joseph L. 1
Chonette, Diane 1
Coblentz, Jessica 1
Conelly, James 1
Currall, Steven C. 1
Czosek, Virginia C. 1
Dorf, Richard C. 1
Finocchio, Robert J. 1
Garriga, Andrew 1
Geddes, Jennifer 1
Gentzkow, Paul F. 1
Gerlach, Frederick C. 1
Hahn, Kate 1
Harris, Samantha 1
Hayes, Michael 1
Hayn, Carl H., S.J. 1
Hendrickson, Joe 1
Hesse, H. William, Jr. 1
Hicke, Carole 1
Hill, Maura Sullivan 1
Hubbard, Bernard R. (Bernard Rosecrans), 1888-1962 1
Hylkema, Mark G. 1
Jenkins, Ian 1
Jesuit School of Theology at Berkeley. Board of Directors (Berkeley, Calif.) 1
Joseph S. Brusher, S.J. 1
Kaestle, Frederika 1
Kingston, Deanna M. 1
Kunkel, Jeff 1
La Barre, Elisse 1
La Barre, Leslie 1
Lambert, Diane 1
Layton, Thomas N. 1
Leuner, Kirstyn 1
Mackin, Theodore J., S.J. 1
Mahan, Patricia M. 1
Mahoney, Richard 1
Martin, Nikki 1
Masunaga, Leslie 1
McKevitt, Gerald 1
Milliken, Randall 1
Noller, Jessica 1
O'Brien, Kevin F., S.J., Fr. 1
Panelli, Edward A., Honorable, 1931- 1
Peterson, Matthew 1
Raimundo, Amy C. 1
Reilly, Erin M. 1
Ricard, Jerome S. 1
Richlin, Kevin 1
Rodriguez, Vanessa 1
Sanfilippo, Phillip S. 1
Santa Clara University (Calif.). Department of Art and Art History 1
Scarborough, Caprice Murray 1
Schachter, Amy 1
Schick, Grant William 1
Seifert, George 1
Smelick, Bob 1
Strong, George A. 1
Summers, William John, Ph.D. 1
Swig, Benjamin H. 1
Texeira, Sean Kahaialii 1
Tumason, Paul 1
Wait-Kromm, Nancy 1
Williams, Lawrence 1
Wilser, Jeff 1
Wu, Victoria 1
Yasin, Nader R. 1
∧ less