Skip to main content

Box 7

 Container

Contains 35 Results:

COM Miscellaneous., 1925-34

 File — Box: 7, Folder: 1
Scope and Contents

Wilkins, Ernest H. Commission on the Coordination of Efforts for Peace; Commonwealth Fund.

Dates: 1925-34

COM Miscellaneous., 1928-36

 File — Box: 7, Folder: 2
Scope and Contents

Communism; Comstock Publishing Company.

Dates: 1928-36

Commencement., 1933-36

 File — Box: 7, Folder: 3
COLLECTION DESCRIPTION From the Collection: The Livingston Farrand Papers consist of correspondence, office files, reports, letters of transmittal, notices of appointment to committees, scrapbooks, cross reference sheets, clippings, diplomas, and certificates deriving from his presidency of Cornell University from 1921 to 1937. The collection consists chiefly of correspondence, pertaining largely to the routine administration of the President's Office and the University. Subjects include student and faculty issues, student health,...
Dates: 1933-36

Commonwealth Fund., 1926-31

 File — Box: 7, Folder: 4
Scope and Contents

Farrand, Max; Shimer, Alma E.

Dates: 1926-31

Commonwealth Fund., 1926-32

 File — Box: 7, Folder: 5
Scope and Contents

Farrand, Max.

Dates: 1926-32

Comstock Publishing Company., 1931-34

 File — Box: 7, Folder: 6
Scope and Contents

Gage, Simon H.

Dates: 1931-34

CON Miscellaneous., 1922-33

 File — Box: 7, Folder: 7
Scope and Contents

Conant, James Bryant. Conference of British and American Professors of English; Conference Committees.

Dates: 1922-33

CON Miscellaneous., 1923-37

 File — Box: 7, Folder: 8
Scope and Contents

MacDonald, Alexander. Conference of Universities; New York University; Congress of American Industry; New York State Conservation Dept.

Dates: 1923-37

CON-COO Miscellaneous., 1923-35

 File — Box: 7, Folder: 9
Scope and Contents

New York State Conservation Dept.; New York State Dept. of Agriculture and Markets.

Dates: 1923-35

COO Miscellaneous., 1922-37

 File — Box: 7, Folder: 10
Scope and Contents

Cooke, Carlton P.

Dates: 1922-37