Material Information

Title:
December 2012 Commencement
Creation Date:
December 15, 2012
Materials:
Paper

Subjects

Genre:
Program

Notes

Summary:
December Commencement ( eng )
Summary:
Program ( eng )
Summary:
State University of New York at Oswego ( eng )
Summary:
Saturday, December 15, 2012 ( eng )
Summary:
Campus Center ( eng )
Summary:
8 1/2" x 9" ( eng )
Summary:
24 pp ( eng )
Summary:
2 copies ( eng )
Summary:
The Program and Procession ( eng )
Summary:
Officers of the College ( eng )
Summary:
Student Speaker - Rebecca Witkin ( eng )
Summary:
SUNY Chancellor's Award Recipients ( eng )
Summary:
John Belt ( eng )
Summary:
Tracy Lewis ( eng )
Summary:
Sarfraz Mian ( eng )
Summary:
Malachi Reardon ( eng )
Summary:
Commencement Speaker - William Crist ( eng )
Summary:
College Honors Program ( eng )
Summary:
McNair Scholars ( eng )
Summary:
State University of New York Board of Trustees ( eng )
Summary:
State University of New York at Oswego College Council ( eng )
Summary:
Retiring Faculty and Professional Staff ( eng )
Summary:
Gail Akin ( eng )
Summary:
Susan Sktipac Camp ( eng )
Summary:
Joseph F. Grant, Jr. ( eng )
Summary:
Kathleen Hangac ( eng )
Summary:
Linda Lord ( eng )
Summary:
Sandra Moore ( eng )
Summary:
Edward O'Shea ( eng )
Summary:
Marta Santiago ( eng )
Summary:
Celia Sgroi ( eng )
Summary:
Norman Weiner ( eng )
Summary:
Lists of Candidates for Baccalaureate Degree ( eng )
Summary:
School of Education ( eng )
Summary:
School of Business ( eng )
Summary:
School of Communication, Media and the Arts ( eng )
Summary:
College of Liberal Arts and Sciences ( eng )
Summary:
Division of Extended Learning ( eng )
Summary:
Lists of Candidates for Master's Degree and Certificate of Advanced Study ( eng )
Summary:
Class of 2012 Gift Contributors ( eng )

Record Information

Rights Management:
All applicable rights reserved by the source institution and holding location.
Resource Identifier:
2005.004.0215 ( accession number )

OswegoDL Membership

Aggregations:
PastPerfect Object Collection