Box 3
Container
Contains 24 Results:
Microtexts in Cornell University Libraries: A Selective Guide. Supplement, 1986
File — Box: 3
Scope and Contents
Includes library memo from June 1986
Dates:
1986
Clyde Mason Memorial Statement, 1952-03-31-1984-02-09
File — Box: 3, Folder: 19
Dates:
1952-03-31-1984-02-09
Charles C. Winding Memorial Statement, 1986-04-02-1986-05-20
File — Box: 3, Folder: 18
Dates:
1986-04-02-1986-05-20
Memorial Statements: Cornell University Faculty 1868-1990, 1987-1991
File — Box: 3
Scope and Contents
2nd Edition; includes two memos on Memorial Statements
Dates:
1987-1991
Memorial Statements: Cornell University Faculty 2012-2013, 2012-07-01-2013-06-30
File — Box: 3
Dates:
2012-07-01-2013-06-30
Latin American Program, 1975-05-21-1980-06-09
File — Box: 3, Folder: 1
Scope and Contents
Includes correspondence, newspapers, materials in Spanish
Dates:
1975-05-21-1980-06-09
Solids Handling, 1978-11-1986-02
File — Box: 3, Folder: 7
Scope and Contents
Includes transparencies, bulletins, newsletters
Dates:
1978-11-1986-02
Dimethyl Amine Plant, 1937-03-1945-06
File — Box: 3, Folder: 16
Scope and Contents
Includes papers, patent claims
Dates:
1937-03-1945-06