Skip to main content

Box 16

 Container

Contains 43 Results:

Laboratory of Atomic and Solid State Physics, 1961-63

 File — Box: 16, Folder: 18
Scope and Contents

Krumhansl, James A. Materials Science Center.

Dates: 1961-63

New York State College of Agriculture, 1965

 File — Box: 16, Folder: 2
Scope and Contents

Palm, Charles E.; Boodley, James W.; Everett, Herbert Lyman. Extension education.

Dates: 1965

New York State College of Agriculture, 1965-66

 File — Box: 16, Folder: 5
Scope and Contents

Palm, Charles E.; Oyer, Edwin B.; Kennedy, W. Keith; Steward, F. C.; Ward, William B.; Larson, Olaf F.; Lovvorn, Roy; Hedlund, Glenn W.; Young, Robert J. Name changes; Civil Rights Act of 1964; Los Banos Program.

Dates: 1965-66

New York State College of Agriculture, 1966-68

 File — Box: 16, Folder: 7
Scope and Contents

Palm, Charles E.; Rockcastle, Verne N.; Clark, John M.; Adams, Morton; Plaisted, Robert L.; Steward, F. C. Field laboratories; Tenure; Ford Foundation Professorships.

Dates: 1966-68

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

Physical Sciences Building, 1961-62

 File — Box: 16, Folder: 24
Scope and Contents

"The New Physical Sciences Building"; "A Capsule History of Rockefeller Hall"; Advanced Research Projects Agency; National Science Foundation.

Dates: 1961-62

College of Engineering, 1964

 File — Box: 16, Folder: 27
Scope and Contents

Bard, Francis N.; Gebhart, Benjamin; Moyer, Donald H.; Howe, John P.; Schultz, Andrew S. Bausch and Lomb, Inc.; Engineering degree programs; Center for Environmental Systems Analysis (Proposed).

Dates: 1964

College of Engineering, 1965

 File — Box: 16, Folder: 29
Scope and Contents

Fisher, Gordon P.; Ruoff, Arthur L.; Moyer, Donald H.; Detweiler, A. Henry; Schultz, Andrew S.; Gaver, Donald P. Rochester Gas and Electric Company; DuPont Company; New York State Technical Services Act of 1965.

Dates: 1965