Skip to main content

Box 63

 Container

Contains 46 Results:

Office of the University Counsel., 1971-72

 File — Box: 63, Folder: 43
Scope and Contents

Stamp, Neal R. Board of Trustees members' tenure; Amendments to University By-laws.

Dates: 1971-72

office of the university counsel., 1972

 File — Box: 63, Folder: 44
Scope and Contents

Freeman, Harrop A.; Stamp, Neal R.; Tarjan, Endre M.; Hill, William H.; Donlon, Mary H. John M. and Emily B. Clark Endowment Fund; Photo Policy.

Dates: 1972

Office of the University Counsel - Charter Amendment Bill., 1970-71

 File — Box: 63, Folder: 45
Scope and Contents

Stamp, Neal R. New York State College of Agriculture and Life Sciences name change.

Dates: 1970-71