Box 15
Container
Contains 54 Results:
Special Projects Committee., 1966
File — Box: 15, Folder: 21
Special Projects Committee., 1966-67
File — Box: 15, Folder: 22
New York State Technical Services Act of 1965. Davenport, Donald H., 1965
File — Box: 15, Folder: 23
New York State College of Agriculture Academic Plan, 1966
File — Box: 15, Folder: 24
Scope and Contents
Palm, Charles E.
Dates:
1966
Residential Club Fire - Inquest, 1967
File — Box: 15, Folder: 49
Scope and Contents
Muller, Steven; Tobin, Thomas L. Code violations.
Dates:
1967
New York State Veterinary College. Academic Plan., 1966
File — Box: 15, Folder: 27
Residential Club Fire - General Correspondence, 1967-68
File — Box: 15, Folder: 51
Scope and Contents
Stamp, Neal R.; Cooch, Thomas. Letter to other universities; Claim settlements; Litigation.
Dates:
1967-68
New York State College of Agriculture, 1959-63
File — Box: 15, Folder: 52
Scope and Contents
Ward, William B.; Palm, Charles E.; Kennedy, W. Keith. International Agricultural Development.
Dates:
1959-63
University Airplane., 1964-66
File — Box: 15, Folder: 42
University Airplane, 1966
File — Box: 15, Folder: 43
Scope and Contents
Burton, John E.; Wright, Theodore P.
Dates:
1966