Box 20
Container
Contains 82 Results:
Cornell University Board of Trustees., 1941-42
File — Box: 20, Folder: 72
Scope and Contents
Meigs, Robert B.; AGFU; Arnot Forest.
Dates:
1941-42
Council for New York State College of Agriculture and Agricultural Experiment Stations., 1941-42
File — Box: 20, Folder: 73
Scope and Contents
New York State College of Agriculture, Agricultural College Council.
Dates:
1941-42
Appointments, Leaves, etc, Recommended to President Day., 1941-42
File — Box: 20, Folder: 74
Scope and Contents
Day, Edmund Ezra; New York State College of Agriculture.
Dates:
1941-42
President's Office, Day, Edmund Ezra; School of Living; New York State College of Agriculture, Dept. of Rural Sociology; Bailey Hortorium; New York State Cooperative Extension Service., 1941-42
File — Box: 20, Folder: 75
Dates:
1941-42
Dean of University Faculty., 1941-42
File — Box: 20, Folder: 76
Scope and Contents
Betten, Cornelius; United States Navy, V-1 Program.
Dates:
1941-42
Cornell University Attorney, Workmen's compensation., 1941-42
File — Box: 20, Folder: 77
Dates:
1941-42
Cornell University Secretary., 1941-42
File — Box: 20, Folder: 79
Scope and Contents
Graham, Edward K.
Dates:
1941-42
Treasurer's Office., 1941-42
File — Box: 20, Folder: 80
Scope and Contents
Trousdale, James B.
Dates:
1941-42