Box 16
Container
Contains 43 Results:
New York State College of Agriculture, 1965
File — Box: 16, Folder: 3
Scope and Contents
Palm, Charles E.; Rockefeller, Nelson A. Concord grape industry; Bioclimatic Laboratories; Advisory Council for the New York State College of Agriculture; Campbell Soup Company; Hydrology Committee.
Dates:
1965
New York State College of Agriculture, 1965
File — Box: 16, Folder: 4
Scope and Contents
Palm, Charles E.; Bailey, Liberty Hyde; Kennedy, W. Keith; Watkins, Thomas C. Names change; Films.
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
New York State College of Agriculture -Department of Agricultural Engineering., 1966
File — Box: 16, Folder: 8
New York State College of Agriculture -Agronomy Department - Dr. John S. Waid, 1965
File — Box: 16, Folder: 10
Scope and Contents
Cline, Marlin G.
Dates:
1965
New York State College of Agriculture - Biometrics Unit, 1960-61
File — Box: 16, Folder: 11
Scope and Contents
Kennedy, W. Keith.
Dates:
1960-61
Department of Botany, 1959-64
File — Box: 16, Folder: 13
Scope and Contents
Palm, Charles E.; Steward, F. C.; Stinson, Harry T.; Kingsbury, John M.; Boynton, Damon.
Dates:
1959-64
Thirteenth Field Emissions Symposium, 6-10 September., 1966
File — Box: 16, Folder: 17
Laboratory of Atomic and Solid State Physics, 1963-67
File — Box: 16, Folder: 19
Scope and Contents
Rhodin, Thor N.; Krumhansl, James A.
Dates:
1963-67
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