Box 4-3-111|7
Container
Contains 49 Results:
Raymond F. Howes, 1948
File — Box: 4-3-111|7, Folder: 18
Scope and Contents
Press Releases, Photograph
Dates:
1948
Biological Sciences, 1952
File — Box: 4-3-111|7, Folder: 19
Scope and Contents
Newspaper articles, Bulletins, Correspondence, Press Releases
Dates:
1952
Cornell Interfraternity Alumni Association, 1950
File — Box: 4-3-111|7, Folder: 20-21
Scope and Contents
Report on Distribution, Mailing List, Correspondence
Dates:
1950
Interfraternity Council, 1950
File — Box: 4-3-111|7, Folder: 22
Scope and Contents
Pamphlets, Council Member List, Correspondence
Dates:
1950
Ivy League Relations, 1948
File — Box: 4-3-111|7, Folder: 23
Scope and Contents
Newspaper Articles, Bulletins, Correspondence, Frank Bowles, Photograph
Dates:
1948
Hearing Experiments, 1941
File — Box: 4-3-111|7, Folder: 24
Scope and Contents
Press Releases, Correspondence
Dates:
1941
Vladimir Karapetoff, 1932-1933
File — Box: 4-3-111|7, Folder: 25
COLLECTION DESCRIPTION
From the Collection:
Includes correspondence, news press releases, notes, publicity material, newspaper clippings, distribution lists, administrative files, photographs, biographies, and other records of events at Cornell such as an Andrew Dickson White Commemorative Service, 1957; Cornell University Dinners; communism at Cornell; Olin Library Dedication, 1962; visit of Vice President Richard M. Nixon, 1956; installation of Cornell President Deane Waldo Malott; Festival of Contemporary Arts, 1950-1959; School of...
Dates:
1932-1933
Alva Kelly, 1948
File — Box: 4-3-111|7, Folder: 26
Scope and Contents
Photograph, Correspondence
Dates:
1948
Dexter Kimball, 1945
File — Box: 4-3-111|7, Folder: 27
Scope and Contents
Biography Press Release
Dates:
1945