Skip to main content

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