Box 11-2-707 3
Container
Contains 14 Results:
"By-Laws of Cornell University as Adopted June 13, 1955" includes reports, June 13, 1955
File — Box: 11-2-707 3, Folder: 1
Dates:
June 13, 1955
corresondence and reports of university faculty, 1936, 1945-1946
File — Box: 11-2-707 3, Folder: 2
Dates:
1936; 1945-1946
"working mat. 1956-1957" notes and drafts of minutes, 1953, 1956-1957
File — Box: 11-2-707 3, Folder: 4
Dates:
1953; 1956-1957
"correspondence HMH" carbons of Hazel M. Hauck's correspondence as secretary of the faculty
File — Box: 11-2-707 3, Folder: 5
Dates:
1868-1998.
"Correspondence Faculty minutes", 1958
File — Box: 11-2-707 3, Folder: 6
"Faculty Committees" correspondence and reports of committees to the faculty, 1957-1958
File — Box: 11-2-707 3, Folder: 7
Dates:
1957-1958
"Faculty-Misc. Comm." report of Faculty Committee on the Scheduling of Public Events, May 27, 1958
File — Box: 11-2-707 3, Folder: 8
Dates:
May 27, 1958
"Com. on Negotiations" correspondence of the negotiations committee, 1958
File — Box: 11-2-707 3, Folder: 9