Material Information

Title:
SUNY Oswego December 2010 Commencement
Creation Date:
December 18, 2010
Materials:
Paper

Subjects

Genre:
Program

Notes

Summary:
December Commencement program ( eng )
Summary:
State University of New York at Oswego ( eng )
Summary:
Saturday, December 18, 2010 ( 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:
Commencement Speaker - Julie A. Shimer ( eng )
Summary:
SUNY Chancellor's Award Recipients ( eng )
Summary:
Robert Casper ( eng )
Summary:
Deborah J. Trionfero ( eng )
Summary:
Distinguished Service Professor ( eng )
Summary:
Alfred D. Frederick ( eng )
Summary:
Student Speaker - Steven DeMarzo ( 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:
State University of New York at Oswego College Officers ( eng )
Summary:
Retiring Faculty and Professional Staff ( eng )
Summary:
Nancy Bellow ( eng )
Summary:
Philip W. Gaines ( eng )
Summary:
Suzanne Gilmour ( eng )
Summary:
Jean M. Grant ( eng )
Summary:
Deale Hutton ( eng )
Summary:
Linda Johnson ( eng )
Summary:
Lanny A. Karns ( eng )
Summary:
Florence R. Kirk ( eng )
Summary:
Thomas Loe ( eng )
Summary:
Melsome Nelson-Richards ( eng )
Summary:
Karen S. Nicholas ( eng )
Summary:
Kenneth P. Peterson ( eng )
Summary:
Donald Vanouse ( eng )
Summary:
Gay Williams ( eng )
Summary:
Lists of Candidates for Baccalaureate Degree ( eng )
Summary:
Lists of Candidates for Master's Degree and Certificate of Advanced Study ( eng )
Summary:
Class of 2010 Gift Contributors ( eng )

Record Information

Rights Management:
All applicable rights reserved by the source institution and holding location.
Resource Identifier:
2005.004.0211 ( accession number )

OswegoDL Membership

Aggregations:
PastPerfect Object Collection