Skip to Content

Box 10

 Container

Contains 13 Results:

Griswold v. Connecticut– Transcript of Record and Jurisdictional Statement

 File — Box: 10, Folder: 9
Identifier: D
Scope and Contents From the Collection: This collection contains materials generated by and for the State University of New York at Buffalo’s School of Law. The collection contains material on planning, accreditation, and curriculum; and biographical information on the school’s deans and faculty members. There are a number of internal and external publications including UB Law Links (an electronic newsletter), course schedules, commencement programs, and annual reports and published 75-year and...
Dates: 1898 - 2021; Bulk: Majority of material found within 1956 - 2021

President’s Committee on Academic Planning-Interim Report, 1976

 File — Box: 10, Folder: 5
Identifier: A
Scope and Contents From the Collection: This collection contains materials generated by and for the State University of New York at Buffalo’s School of Law. The collection contains material on planning, accreditation, and curriculum; and biographical information on the school’s deans and faculty members. There are a number of internal and external publications including UB Law Links (an electronic newsletter), course schedules, commencement programs, and annual reports and published 75-year and...
Dates: 1976

Griswold v Connecticut

 Sub-Series — Box: 10
Identifier: D
Scope and Contents From the Collection: This collection contains materials generated by and for the State University of New York at Buffalo’s School of Law. The collection contains material on planning, accreditation, and curriculum; and biographical information on the school’s deans and faculty members. There are a number of internal and external publications including UB Law Links (an electronic newsletter), course schedules, commencement programs, and annual reports and published 75-year and...
Dates: 1898 - 2021; Bulk: Majority of material found within 1956 - 2021