Box 56
Container
Contains 49 Results:
Board of Trustees., 1972
File — Box: 56, Folder: 18
Scope and Contents
Cranch, E. T.; Purcell, Robert W.
Dates:
1972
Board of Trustees - Buildings and Properties Committee., 1970-71
File — Box: 56, Folder: 21
Scope and Contents
Adams, Morton; Lawrence, Samuel A.
Dates:
1970-71
New York State College of Agriculture and Life Sciences., 1971
File — Box: 56, Folder: 30
Scope and Contents
Plane, Robert A.; Gatehouse, Michael. Agricultural Policy Accountability Project; NYSCALS in Africa.
Dates:
1971
New York State Veterinary College., 1972
File — Box: 56, Folder: 34
Scope and Contents
Poppensiek, George C.; Whitlock, John H.
Dates:
1972
Board of Trustees., 1972
File — Box: 56, Folder: 19
Scope and Contents
Cranch, E. T. Urban National Corporation.
Dates:
1972
Board of Trustees - Committees., 1970-72
File — Box: 56, Folder: 20
Scope and Contents
Cornell Aeronautical Laboratory.
Dates:
1970-72
New York State College of Agriculture. Agricultural Policy Accountability Project; Statutory Unit Effort Committee., 1971
File — Box: 56, Folder: 24
Dates:
1971
Mew York State College of Agriculture and Life Sciences., 1971-72
File — Box: 56, Folder: 26
Scope and Contents
Gyrisco, George G. United States Department of Agriculture Agricultural Research Policy Advisory Committee; Agricultural Policy Accountability Project; H. J. Heinz Company.
Dates:
1971-72
New York State Veterinary College. Poppensiek, George C.; Papper, Emanuel M. Small Animal Clinic., 1971-72
File — Box: 56, Folder: 33
Dates:
1971-72