Box 15
Container
Contains 41 Results:
Proposed conference center, 1947
File — Box: 15, Folder: 38
University Board of Trustees, 1926-1929
File — Box: 15, Folder: 39
University Library Board, 1943
File — Box: 15, Folder: 40
Extracts from minutes of meetings of Executive Committee and Board of Trustees, 1952-1954
File — Box: 15, Folder: 41-43
Extracts from minutes of meetings of Executive Committee and Board of Trustees, 1955-1958
File — Box: 15, Folder: 44-45
University convocations, 1919
File — Box: 15, Folder: 46
University policies, 1913-1930
File — Box: 15, Folder: 47
Inaugurations - Farrand, Day, Malott, 1921-1951
File — Box: 15, Folder: 48
Cornell University Semi-Centennial Celebration, 1918-1919
File — Box: 15, Folder: 49
State University of New York President Alvin C. Ewich, 1949-1951
File — Box: 15, Folder: 50