Box 43
Container
Contains 49 Results:
Narcotics., 1970
File — Box: 43, Folder: 11
Scope and Contents
New York State Dept, of Health; Drugs.
Dates:
1970
James A. Perkins., 1969-70
File — Box: 43, Folder: 12
Scope and Contents
Perkins, Jean B.; Brown, Stuart M.; Santoro, Charles. Center for Educational Enquiry; Cornell University Press; Jean Perkins Fund; International Council for Educational Development.
Dates:
1969-70
Perkins Administration., 1970
File — Box: 43, Folder: 13
Scope and Contents
Perkins, James A.
Dates:
1970
Nuclear Power Plant on Cayuga Lake. Dworsky, Leonard B. Water Resources Center; New York State Atomic and Space Development Authority; Cayuga Lake Bell Station., 1968-70
File — Box: 43, Folder: 14
Recruiters on Campus., 1967-69
File — Box: 43, Folder: 15
Scope and Contents
Burak, David; Baugh, Walter C.; de Chazeau, Melvin G.; Bowers, Raymond; Beck, Robert A. Recruitment.
Dates:
1967-69
Requests for Printed Material., 1969-70
File — Box: 43, Folder: 16
SCARB Schedules and Public Events., 1970
File — Box: 43, Folder: 17
Student Agencies, Inc., 1968-70
File — Box: 43, Folder: 18
Scope and Contents
Lee, Gary A.; Hayter, David B. Proposed merger of Cornell University and Student Agencies.
Dates:
1968-70
Exchange of Students., 1967-68
File — Box: 43, Folder: 19
Scope and Contents
Lederer, Ivo J.
Dates:
1967-68
Student Housing, Fraternities, Sororities., 1963-66
File — Box: 43, Folder: 20
Scope and Contents
Grohmann, H. Victor; Dee, John C.; Morris, Evan J.; Freeborn, Malcolm J.; Muller, Steven. Sigma Chi; University Commission on Residential Environment; Discrimination; Committee on Fraternities.
Dates:
1963-66