Skip to main content

Box 158

 Container

Contains 36 Results:

Grazing Lands and People Conference, 1983

 File — Box: 158, Folder: 24
Identifier: Sub-subseries 3.2.1
Scope and Contents From the File:

Organized alphabetically, this sub-subseries consists of conference materials, agendas, and notes taken by Watts.

Dates: 1983

Land Use Commission, 1971

 File — Box: 158, Folder: 25
Identifier: Sub-subseries 3.2.1
Scope and Contents From the File:

Organized alphabetically, this sub-subseries consists of conference materials, agendas, and notes taken by Watts.

Dates: 1971

Mid-Management Seminars, 1982-1983

 File — Box: 158, Folder: 26
Identifier: Sub-subseries 3.2.1
Scope and Contents From the File:

Organized alphabetically, this sub-subseries consists of conference materials, agendas, and notes taken by Watts.

Dates: 1982-1983

National Grazing Lands and People Conference, 1982

 File — Box: 158, Folder: 27
Identifier: Sub-subseries 3.2.1
Scope and Contents From the File:

Organized alphabetically, this sub-subseries consists of conference materials, agendas, and notes taken by Watts.

Dates: 1982

National State Leaders Workshop, 1978 November

 File — Box: 158, Folder: 28
Identifier: Sub-subseries 3.2.1
Scope and Contents From the File:

Organized alphabetically, this sub-subseries consists of conference materials, agendas, and notes taken by Watts.

Dates: 1978 November

National Workshops, 1981

 File — Box: 158, Folder: 29
Identifier: Sub-subseries 3.2.1
Scope and Contents From the File:

Organized alphabetically, this sub-subseries consists of conference materials, agendas, and notes taken by Watts.

Dates: 1981

State Leaders Workshop, 1974 July

 File — Box: 158, Folder: 30
Identifier: Sub-subseries 3.2.1
Scope and Contents From the File:

Organized alphabetically, this sub-subseries consists of conference materials, agendas, and notes taken by Watts.

Dates: 1974 July

Adams County Urban, 1976, undated

 File — Box: 158, Folder: 31
Identifier: Sub-subseries 3.2.2
Scope and Contents From the File:

Organized alphabetically by person or department, this sub-subseries consists of letters and memos written to and by Watts. Materials include letters to counties, organizations, personnel, and document Civil Rights policies during the 1960s.

Dates: 1976, undated

Administration - Colleges, Departments, Extension Affiliations, 1976, 1978

 File — Box: 158, Folder: 32
Identifier: Sub-subseries 3.2.2
Scope and Contents From the File:

Organized alphabetically by person or department, this sub-subseries consists of letters and memos written to and by Watts. Materials include letters to counties, organizations, personnel, and document Civil Rights policies during the 1960s.

Dates: 1976, 1978

Administration - Disclosure of Records, 1968

 File — Box: 158, Folder: 33
Identifier: Sub-subseries 3.2.2
Scope and Contents From the File:

Organized alphabetically by person or department, this sub-subseries consists of letters and memos written to and by Watts. Materials include letters to counties, organizations, personnel, and document Civil Rights policies during the 1960s.

Dates: 1968

Administration - Extension Intern Program, 1975

 File — Box: 158, Folder: 34
Identifier: Sub-subseries 3.2.2
Scope and Contents From the File:

Organized alphabetically by person or department, this sub-subseries consists of letters and memos written to and by Watts. Materials include letters to counties, organizations, personnel, and document Civil Rights policies during the 1960s.

Dates: 1975

Administration - Faculty Council, 1978

 File — Box: 158, Folder: 35
Identifier: Sub-subseries 3.2.2
Scope and Contents From the File:

Organized alphabetically by person or department, this sub-subseries consists of letters and memos written to and by Watts. Materials include letters to counties, organizations, personnel, and document Civil Rights policies during the 1960s.

Dates: 1978

Agricultural Studies Committee, 1958

 File — Box: 158, Folder: 36
Identifier: Sub-subseries 3.2.2
Scope and Contents From the File:

Organized alphabetically by person or department, this sub-subseries consists of letters and memos written to and by Watts. Materials include letters to counties, organizations, personnel, and document Civil Rights policies during the 1960s.

Dates: 1958

American Home Economics Association, 1979

 File — Box: 158, Folder: 37
Identifier: Sub-subseries 3.2.2
Scope and Contents From the File:

Organized alphabetically by person or department, this sub-subseries consists of letters and memos written to and by Watts. Materials include letters to counties, organizations, personnel, and document Civil Rights policies during the 1960s.

Dates: 1979

Archuleta County Advisory Council, 1965-1968

 File — Box: 158, Folder: 38
Identifier: Sub-subseries 3.2.2
Scope and Contents From the File:

Organized alphabetically by person or department, this sub-subseries consists of letters and memos written to and by Watts. Materials include letters to counties, organizations, personnel, and document Civil Rights policies during the 1960s.

Dates: 1965-1968

Brady, Ronald P. (folder 1 of 3), 1966-1977

 File — Box: 158, Folder: 39
Identifier: Sub-subseries 3.2.2
Scope and Contents From the File:

Organized alphabetically by person or department, this sub-subseries consists of letters and memos written to and by Watts. Materials include letters to counties, organizations, personnel, and document Civil Rights policies during the 1960s.

Dates: 1966-1977