Box 15
Container
Contains 41 Results:
Extracts from minutes of meetings of Executive Committee and Board of Trustees, 1952-1954
File — Box: 15, Folder: 41-43
Scope and content
From the Collection:
Dates:
1952-1954
Extracts from minutes of meetings of Executive Committee and Board of Trustees, 1955-1958
File — Box: 15, Folder: 44-45
Scope and content
From the Collection:
Dates:
1955-1958
University convocations, 1919
File — Box: 15, Folder: 46
Scope and content
From the Collection:
Dates:
1919
University policies, 1913-1930
File — Box: 15, Folder: 47
Scope and content
From the Collection:
Dates:
1913-1930
Inaugurations - Farrand, Day, Malott, 1921-1951
File — Box: 15, Folder: 48
Scope and content
From the Collection:
Dates:
1921-1951
Cornell University Semi-Centennial Celebration, 1918-1919
File — Box: 15, Folder: 49
Scope and content
From the Collection:
Dates:
1918-1919
State University of New York President Alvin C. Ewich, 1949-1951
File — Box: 15, Folder: 50
Scope and content
From the Collection:
Dates:
1949-1951
SUNY - State Education Department Bureau of Home Economics Education, 1952-1954
File — Box: 15, Folder: 51
Scope and content
From the Collection:
Dates:
1952-1954
SUNY - Committees - Personnel policies, 1950-1953
File — Box: 15, Folder: 52-53
Scope and content
From the Collection:
Dates:
1950-1953
SUNY - questionnaires, 1949-1952
File — Box: 15, Folder: 54
Scope and content
From the Collection:
Dates:
1949-1952