Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (487 total)

  • Tags: DEC

20019.818e1.jpg
A sign in register for visitors to the Digital facilities covering the period from March 25, 1986 to October 19, 1990. A sample page is shown.

2019.817e1.jpg
A sign in book for visitors to the Digital facilities covering the period from October 22, 1990 to March 31, 1993. A sample page is shown.

2019.816e1.jpg
A sign in book for visitors to the Digital facilities covering the period from April 1, 1993 to June 10, 1994. Sample page shown.

2019.814.jpg
A group of a DCU glass, a Digital water bottle, and a paper cup marking the 25th Anniversary of Digital (1957-1982).

2019.813ee.jpg
A soup mug with Digital logo.

2019.812.jpg
A set of four mugs with Digital logo.

2019.811.jpg
A set of four mugs with Digital logo.

2019.810.jpg
A set of courtesy mugs with Digital logo.

2019.809.jpg
A set of four mugs with Digital logo.

2019.808e.jpg
A box set containing a course developed by Educational Services Department.

2019.802.jpg
Two business cards from Digital Equipment Corporation, 111 Powdermill Road, Maynard, Massachusetts. The names are Rod Sutherland and Michael A. Stolicny.

2019.801.jpg
A brass belt buckle given out at the "Micro World 1979" Conference sponsored by Digital.

2019.800e3.jpg
Programmed Data Processor - 1
Maintenance Manual

2019.796.jpg
A metal clock tower plaque with the Digital logo on it.

2019.795e.jpg
A white pocket pen holder with a silver Digital logo.

2019.794e.jpg
Two lucite paperweights with the Digital logo during the 40th Anniversary celebration, 1957-1997.

2019.793.jpg
A pin with LMS Digital logo and the words: "Salem, New Hampshire Improving Results".