Skip to main content

Box 16

 Container

Contains 43 Results:

Department of Physics, 1956-63

 File — Box: 16, Folder: 20
Scope and Contents

Carruthers, Peter A.; Parratt, Lyman G.; Cliggott, Richard T.; Wright, Theodore P. National Carbon Company.

Dates: 1956-63

Physical Sciences Building, 1961-62

 File — Box: 16, Folder: 23
Scope and Contents

Krumhansl, James A.; Olin, John M.; Atwood, Sanford S.

Dates: 1961-62

College of Engineering, 1959-61

 File — Box: 16, Folder: 25
Scope and Contents

Sack, Henri S. Arecibo Ionospheric Observatory; Courses; "The Next Ten to Twenty Years in Engineering Education at Cornell University" by Dale R. Corson; Common Freshmen Year.

Dates: 1959-61

College of Engineering, 1965

 File — Box: 16, Folder: 30
Scope and Contents

Berth, Donald F.; Fischer, Patrick T.; Schultz, Andrew S. Engineering College Council; Laboratory equipment.

Dates: 1965

College of Engineering, 1965

 File — Box: 16, Folder: 31
Scope and Contents

Cowie, Robert A.; Howe, John P.; Borgmann, Carl W.; Requardt, Gustav J.; Schultz, Andrew S.; Owen, Walter S.; Carlin, Herbert J. Ad Hoc Committee to Review Engineering Physics Activity in the College of Engineering; Cornell Society of Engineers; Ford Foundation Program in Science and Engineering; "A Succinct Statement of Engineering College Needs" by Andrew Schultz.

Dates: 1965

College of Engineering, 1965

 File — Box: 16, Folder: 32
Scope and Contents

Schultz, Andrew S.; Requardt, Gustav J. Ford Foundation; Commission on Independent Colleges and Universities of the State of New York; Engineers' Council for Professional Development; Harrison D. McFaddin Fund; Space needs.

Dates: 1965

New York State College of Agriculture, 1966

 File — Box: 16, Folder: 6
Scope and Contents

Palm, Charles E.; McDowell, Robert E.; Barton, Donald W.; Turk, Kenneth L.; Robinson, Willard. Name change; New York State Agricultural Experiment Station.

Dates: 1966