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.