Skip to main content

Mapcase folder 1

 Container

Contains 2 Results:

Posters, 1980-2019

 File — mapcase folder: 1
Scope and content From the Collection:

Collection includes correspondence, photographs, cassette tapes, broadsides and posters, programs, newsletters, video tapes, and awards of the Cornell University Chorus.

Dates: 1980-2019

Oversize items

 File — mapcase folder: 1
Scope and Contents

Includes 1917 group photograph, New York State Legislative Resolution signed by Steven M. Boggess, commending the Chorus on the occasion of its Sun-Kissed Tour.

Dates: 1917-2016.