Skip to main content Skip to search Skip to search results
New Search
Search all record types where
  • keyword(s): cancer

Showing Results: 1171 - 1172 of 1172

Cohen/Boyer patent information, 1978

 File — Box: 95, Folder: 7
Scope and Contents Signed letter dated December 5, 1978 from Bertram I. Rowland to SNC and Boyer, cc to Reimers, "BRANSON" handwritten by SNC in margin and above in, in another hand, "Debbie Branson"; text: please sign and return enclosed "Continuation-in-Part Patent Application"; stapled behind this letter is another signed letter, dated December 6, 1979 from SNC to Rowland, text: enclosed is Continuation-in-Part Patent Application "duly signed and notarized" Undated 40-page "PROCESS AND...
Dates: 1978

Cohen/Boyer patent information, 1975

 File — Box: 95, Folder: 4
Scope and Contents Signed letter dated November 11, 1975 from Bertram I. Roland to SNC, "C/O Dr. David Hopwood, Department of Genetics, John Innes Institute", "Re: Pat. Appln. . . . Would you please execute the enclosed assignment which must be notarized by a counsel. When you return it to me, I will have Boyer execute the assignment."; two attachments: 1) "ASSIGNMENT" with SNC's name typed below signature line, but no signature, listing both SNC and Boyer as Assignors, Title of Invention: Process and...
Dates: 1975

Filtered By

  • Type: Archival Record X

Filter Results

Additional filters:

Collecting Area
Archives and Modern Manuscripts Collection 1167
Historical Audiovisuals Collection 3
Prints and Photographs Collection 2
 
Language
English 1