Box 35
Container
Contains 48 Results:
Syracuse, New York., 1922-34
File — Box: 35, Folder: 36-38
Scope and Contents
Flint, Charles W. Syracuse University.
Dates:
1922-34
Syracuse-SZ Miscellaneous., 1923-37
File — Box: 35, Folder: 39
Scope and Contents
Sze, Sao-ke Alfred.
Dates:
1923-37
TAB-TAG Miscellaneous., 1921-33
File — Box: 35, Folder: 40
Scope and Contents
Taft, William Howard.
Dates:
1921-33
TAG-TAL Miscellaneous., 1921-30
File — Box: 35, Folder: 41
Scope and Contents
Tagawa, B.
Dates:
1921-30
TALL-TAN Miscellaneous., 1927-37
File — Box: 35, Folder: 42
Scope and Contents
Tanner, J. H.
Dates:
1927-37
TANN-TAO Miscellaneous., 1921-36
File — Box: 35, Folder: 43
Scope and Contents
Tanner, J. H.; Tansey, George J.
Dates:
1921-36
TAPP-TAU Miscellaneous., 1921-34
File — Box: 35, Folder: 44
Scope and Contents
Tarbell, George S.
Dates:
1921-34
TAU-TAY Miscellaneous., 1923-34
File — Box: 35, Folder: 45
Scope and Contents
Taussig, Charles A. Taxation.
Dates:
1923-34
Taylor Miscellaneous., 1922-37
File — Box: 35, Folder: 46
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:
1922-37
Taylor, Myron C., 1926-34
File — Box: 35, Folder: 47-49
Scope and Contents
Myron Taylor C. Hall; Law School.
Dates:
1926-34