Box 41-3-1020|1
Container
Contains 17 Results:
Cornell University Council Constitution April 1959 Revisions, 1959
File — Box: 41-3-1020|1, Folder: 13
Cornell University Council Constitution February 1961 Revisions, 1961
File — Box: 41-3-1020|1, Folder: 14
Cornell University Council Regulations, 1951
File — Box: 41-3-1020|1, Folder: 15
Cornell University Council Reports to Administrative Board Deans, Faculty, Staff, etc.
File — Box: 41-3-1020|1, Folder: 16
Dates:
1951 - 2008; Majority of material found within 1951 - 1966
Facts About Cornell, 1957-1961
File — Box: 41-3-1020|1, Folder: 17
Scope and Contents
Contains "Cornell Facts" publication from the year 1957-1958, and "Facts About Cornell" publications from years 1958-1959, 1959-1960, and 1960-1961. Also, contains correspondences related to the publications, and other relevant documents.
Dates:
1957-1961
Cornell University Council, 1955-1956
File — Box: 41-3-1020|1, Folder: 18
Scope and Contents
Contains miscellaneous documents such as reports to the administrative board by various departments/colleges, etc.
Dates:
1955-1956
Cornell University Council, 1955-1956
File — Box: 41-3-1020|1, Folder: 19
Scope and Contents
Contains miscellaneous documents about the various meetings, such as programs, invitations, reports, and relevant publications.
Dates:
1955-1956