Box 63
Container
Contains 46 Results:
Treasurer - Stock Loan Program., 1972
File — Box: 63, Folder: 41
Office of the Treasurer - Reorganization., 1972-73
File — Box: 63, Folder: 42
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
Office of the University Counsel - Charter Amendment Bill. Corbett, Raymond B. Board of Trustees., 1970-71
File — Box: 63, Folder: 46