J. DuPratt White papers, 1915-1939.
Collection Number: 5-1-4

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
J. DuPratt White papers, 1915-1939.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
5-1-4
Abstract:
Correspondence, accounts, plans, maps, and notes relating to legal services rendered to Cornell University by the firm of White and Case and to White's membership on the Cornell Board of Trustees, particularly to work on the Buildings and Grounds, Law School, and Medical School Committees.
Creator:
White, J. DuPratt, 1869-1939.
Quanitities:
15.4 cubic feet.
Language:
Collection material in English

COLLECTION DESCRIPTION

Correspondence, accounts, plans, maps, and notes relating to legal services rendered to Cornell University by the firm of White and Case and to White's membership on the Cornell Board of Trustees, particularly to work on the Buildings and Grounds, Law School, and Medical School Committees.

INFORMATION FOR USERS

Cite As:

J. DuPratt White papers, #5-1-4. Division of Rare and Manuscript Collections, Cornell University Library.
Access Restrictions:

Access to building plans and blueprints of the War Memorial and materials relating to Quill and Dagger, including those in Box 14 and 16 restricted to permission of the University Archivist and/or the Facilities Archivist.

SUBJECTS

Names:
Cornell University -- : Buildings.
Cornell University -- : Finance.
Cornell University -- : Trustees.
Cornell University. Board of Trustees. Buildings and Grounds Committee
Cornell University. Board of Trustees. Law School Committee
Cornell University. Board of Trustees. Medical School Committee
White and Case
Subjects:
Legal services.
Campus planning.
Form and Genre Terms:
Plans.
Maps.
Accounts.

CONTAINER LIST
Container
Description
Date
Buildings and Grounds
Box 1 Folder 1
Buildings and Grounds Committee I
Mar. 29, 1915-Oct. 1, 1922
Box 1 Folder 2
Buildings and Grounds Committee II
Mar. 29, 1915-Oct. 1, 1922
Box 1 Folder 3
Buildings and Grounds Committee III
Mar. 29, 1915-Oct. 1, 1922
Box 1 Folder 4
Buildings and Grounds Committee I
Oct. 1, 1922-Mar. 1, 1923
Box 1 Folder 5
Buildings and Grounds Committee II
Oct. 1, 1922-Mar. 1, 1923
Box 1 Folder 6
Buildings and Grounds Committee III
Oct. 1, 1922-Mar. 1, 1923
Box 1 Folder 7
Buildings and Grounds Committee I
Mar. 1, 1923-June. 1, 1923
Box 1 Folder 8
Buildings and Grounds Committee II
Mar. 1, 1923-June. 1, 1923
Box 1 Folder 9
Buildings and Grounds Committee III
Mar. 1, 1923-June. 1, 1923
Box 1 Folder 10
Buildings and Grounds Committee I
June. 1, 1923-Sept. 1, 1923
Box 1 Folder 11
Buildings and Grounds Committee II
June. 1, 1923-Sept. 1, 1923
Box 1 Folder 12
Buildings and Grounds Committee III
June. 1, 1923-Sept. 1, 1923
Box 1 Folder 13
Buildings and Grounds Committee I
Sept. 1, 1923-Jan.. 1, 1924
Box 1 Folder 14
Buildings and Grounds Committee II
Sept. 1, 1923-Jan.. 1, 1924
Box 1 Folder 15
Buildings and Grounds Committee III
Sept. 1, 1923-Jan.. 1, 1924
Box 1 Folder 16
Buildings and Grounds Committee I
Jan. 1, 1924-July.. 1, 1924
Box 1 Folder 17
Buildings and Grounds Committee II
Jan. 1, 1924-July.. 1, 1924
Box 1 Folder 18
Buildings and Grounds Committee III
Jan. 1, 1924-July.. 1, 1924
Box 1 Folder 19
Buildings and Grounds Committee I
July. 1, 1924-Jan. 1, 1925
Box 1 Folder 20
Buildings and Grounds Committee II
July. 1, 1924-Jan. 1, 1925
Box 1 Folder 21
Buildings and Grounds Committee I
Jan. 1, 1925-July 1, 1925
Box 2 Folder 1
Buildings and Grounds Committee II
Jan. 1, 1925-July 1, 1925
Box 2 Folder 2
Buildings and Grounds Committee III
Jan. 1, 1925-July 1, 1925
Box 2 Folder 3
Buildings and Grounds Committee I
July 1, 1925-July 1, 1926
Box 2 Folder 4
Buildings and Grounds Committee II
July 1, 1925-July 1, 1926
Box 2 Folder 5
Buildings and Grounds Committee III
July 1, 1925-July 1, 1926
Box 2 Folder 6
Buildings and Grounds Committee I
July 1, 1926-July 1, 1927
Box 2 Folder 7
Buildings and Grounds Committee II
July 1, 1926-July 1, 1927
Box 2 Folder 8
Buildings and Grounds Committee III
July 1, 1926-July 1, 1927
Box 2 Folder 9
Buildings and Grounds Committee I
July 1, 1927-Jan 1, 1929
Box 2 Folder 10
Buildings and Grounds Committee II
July 1, 1927-Jan 1, 1929
Box 2 Folder 11
Buildings and Grounds Committee III
July 1, 1927-Jan 1, 1929
Box 2 Folder 12
Buildings and Grounds Committee I
Jan 3, 1929-Jan 1, 1931
Box 2 Folder 13
Buildings and Grounds Committee II
Jan 3, 1929-Jan 1, 1931
Box 2 Folder 14
Buildings and Grounds Committee III
Jan 3, 1929-Jan 1, 1931
Box 2 Folder 15
Buildings and Grounds Committee I
Jan 7, 1931-Jan 1, 1933
Box 2 Folder 16
Buildings and Grounds Committee II
Jan 7, 1931-Jan 1, 1933
Box 2 Folder 17
Buildings and Grounds Committee III
Jan 7, 1931-Jan 1, 1933
Box 2 Folder 18
Buildings and Grounds Committee I
Jan 2, 1933-Jan 1, 1935
Box 2 Folder 19
Buildings and Grounds Committee II
Jan 2, 1933-Jan 1, 1935
Box 2 Folder 20
Buildings and Grounds Committee I
Jan 5, 1935-Jan 1, 1937
Box 3 Folder 1
Buildings and Grounds Committee II
Jan 5, 1935-Jan 1, 1937
Box 3 Folder 2
Buildings and Grounds Committee III
Jan 5, 1935-Jan 1, 1937
Box 3 Folder 3
Buildings and Grounds Committee I
Jan. 1, 1937-Apr. 4, 1939
Box 3 Folder 4
Buildings and Grounds Committee II
Jan. 1, 1937-Apr. 4, 1939
Box 3 Folder 5
Buildings and Grounds Committee III
Jan. 1, 1937-Apr. 4, 1939
Box 3 Folder 6
Plan Commission and Architectural Advisory Board I
July. 1, 1922-July 1, 1925
Box 3 Folder 7
Plan Commission and Architectural Advisory Board II
July 1, 1922-July 1, 1925
Box 3 Folder 8
Plan Commission and Architectural Advisory Board I
Aug. 4, 1925-Jan. 25, 1939
Box 3 Folder 9
Plan Commission and Architectural Advisory Board II
Aug. 4, 1925-Jan. 25, 1939
Box 3 Folder 10
Buildings and Grounds Committee. Water Supply.
1925, 1927
Box 3 Folder 11
Buildings and Grounds Committee. Water Power.
1925-1928
Box 3 Folder 12
Buildings and Grounds Committee. Exchange of Power.
1927-1928
Box 3 Folder 13
Buildings and Grounds Committee. Miscellaneous Maps.
no date
Box 3 Folder 14
Buildings and Grounds Committee. Miscellaneous Maps.
no date
Box 3 Folder 15
Buildings and Grounds Committee. Miscellaneous Maps.
no date
Box 3 Folder 16
Buildings and Grounds Committee. Miscellaneous Maps.
no date
Box 3 Folder 17
Miscellaneous Items: Original Chart; Morse Stephens; Stables and Riding Hall for the Field Artillery Unit, ROTC; Manual for Janitor Services
1926
Box 3 Folder 18
Miscellaneous Items: Cornell Club; Building Inscriptions and Name Tablets for Campus Buildings; Building Repairs; NYS College of Agriculture Building Program
no date
Box 4 Folder 1
Various Maps for New Campus Roads
1925
Box 4 Folder 2
Various Maps for New Campus Roads
1924-1935
Box 4 Folder 3
Minutes of the Temporary Arboretum Committee
1937-1939
Box 4 Folder 4
Memo re Apartments for Instructors and Assistant Professors
1922
Box 4 Folder 5
University Union re Commons (Willard Straight Hall) Including Plans of W.S.H.
1920, 1938
Box 4 Folder 6
Cornell Gymnasium, Athletic Fields, and Playing Grounds
1902-1926
Box 4 Folder 7
Central Heating Plant for Cornell Campus
1920-1923, 1930
Box 4 Folder 8
Booklet re the Arbitration Court of the New York Building Congress; Memo re Construction of Balch Halls
1928-1929
Box 4 Folder 9
Library Construction
1929-1936
Box 4 Folder 10
University Plan Commission Reports
1922-1925
Box 4 Folder 11
Chemical Laboratory at C.U. Correspondence
1916-1917
Box 4 Folder 12
Chemical Laboratory at C.U. Correspondence
1919
Box 4 Folder 13
Chemical Laboratory at C.U. Correspondence
1920
Box 4 Folder 14
Chemical Laboratory at C.U. Correspondence
1921
Box 4 Folder 15
Chemical Laboratory at C.U. Correspondence
1922-1923
Box 4 Folder 16
Fund Drive and Other Miscellaneous Correspondence re Chemical Laboratory at C.U.
1915-1923
Box 4 Folder 17
Minutes and Correspondence re Music Building and the home Economics Building
929-1930
Box 4 Folder 18
Architectural Submissions, Memos, Correspondence and Plans re Rockefeller Hall - Physics Department
1931-1936
Scope and Contents
Changes and Alterations re Buildings
Box 4 Folder 19
Report and Drawings for the further Development of Rockefeller Hall
1931-1936
Box 4 Folder 20
Correspondence and Drawings re Men's and Women's Indoor Sports Facilities
1938-1939
Box 4 Folder 21
Correspondence re the Foundation of a School of business Administration at C.U.
1915-1916
Box 4 Folder 22
Reports re the Foundation of a School of business Administration at C.U.
1915
Box 4 Folder 23
Building Alterations Needed for the University Library
1930-1931
Box 4 Folder 24
Agricultural Statistics for NY State and College of Agriculture
1910-1925
Box 4 Folder 25
Address by Professor Shorey at the First Convention of the Associate Alumni of C.U.
No date
Box 4 Folder 26
Agreement between C.U. and Livingston Farrand; Also, C.U. Accepting the resignation of Jacob Gould Schurman
1926, Feb. 1920
Box 4 Folder 27
Reorganization of the Engineering College at C.U.
1918
Box 4 Folder 38
Cornell Alumni Association
1914-1938
Box 4 Folder 29
Albert Charles Murphy Estate
1935
Box 4 Folder 30
Cornell University Athletic Association
1935
Box 4 Folder 31
Miscellaneous Papers re The Veterinary Situation in NYS; Notes on the Department of Forestry at C.U.; Statement re the Proposed Science Program at C.U.
No date
Box 5 Folder 1
Cornellian Council (Special Fund Committee)
1923
Box 5 Folder 2
Committee on Funds for Endowed Colleges
1936
Box 5 Folder 3
Committee on Funds for Endowed Colleges
Jan. 1937-Aug. 1937
Box 5 Folder 4
Committee on Funds for Endowed Colleges
Sept. 1937- Dec. 1937
Box 5 Folder 5
Committee on Funds for Endowed Colleges
Jan. 1938-Dec. 1938
Box 5 Folder 6
Committee on Funds for Endowed Colleges
Jan. 1939-May. 1939
Box 5 Folder 7
Cornell Research Foundation
1937
Box 5 Folder 8
Semi-Centennial Endowment
1919-1921
Box 5 Folder 9
Clippings and Pamphlets re Cornell Fund Raising
1920-1938
Box 5 Folder 10
Endowment for Physical Education Programs
1929, 1938
Box 5 Folder 11
Tax Laws and Other Information
1932-1939
Box 5 Folder 12
Cornell University Bequest Programs
1932-1933
Box 5 Folder 13
Pamphlets re Fundraising for the University
1937
Box 5 Folder 14
Estate of LaVerne Noyes
1919, 1937-1938
Box 5 Folder 15
Semi-Centennial Endowment Campaign
1918-1919
Box 5 Folder 16
Semi-Centennial Endowment Campaign Circulars, Booklets
1918-1919
Box 5 Folder 17
CU Historical Notes, The Cornellian Quarterly
1920-1921
Box 5 Folder 18
Inheritance Tax Laws and Subscription Pledges
1919-1924, 1936
Box 5 Folder 19
James Parmelee Estate I
May 8, 1931-A r. 25, 1939
Box 5 Folder 20
James Parmelle Estate II
May 8, 1931-Apr. 25, 1939
Box 5 Folder 21
Semi-Centennial Endowment Committee
Jan. 26, 1916-Jan. 1, 1921
Box 5 Folder 22
James Parmelee Estate
1937-1938
Box 5 Folder 23
Miscellaneous Items
1920
Box 6 Folder 1
Cornell General I
Jan. 3, 1928-Jan. 1, 1930
Box 6 Folder 2
Cornell General II
Jan. 3, 1928-Jan, 1, 1930
Box 6 Folder 3
Cornell General
Jan. 3, 1930-Jan. 1, 1931
Box 6 Folder 4
Cornell General I
Jan. 1, 1931-Jan. 1, 1932
Box 6 Folder 5
Cornell General II
Jan. 1, 1931-Jan. 1, 1932
Box 6 Folder 6
Cornell General I
Jan. 6, 1932-Jan. 1, 1933
Box 6 Folder 7
Cornell General II
Jan. 6, 1932-Jan. 1, 1933
Box 6 Folder 8
Cornell General I
Jan. 2, 1933-Jan. 1, 1935
Box 6 Folder 9
Cornell General II
Jan. 2, 1933-Jan. 1, 1935
Box 6 Folder 10
Cornell General I
Jan. 2, 1935-Jan. 1, 1936
Box 6 Folder 11
Cornell General II
Jan. 2, 1935-Jan. 1, 1936
Box 6 Folder 12
Cornell General
Jan. 1, 1936-Jan. 1, 1937
Box 6 Folder 13
Cornell General
Jan. 1, 1937-Jan. 1, 1938
Box 6 Folder 14
Cornell General I
Jan. 1, 1938-Aug. 1, 1939
Box 6 Folder 15
Cornell General II
Jan. 1, 1938-Aug. 1, 1939
Box 6 Folder 16
Cornell General III
Jan. 1, 1938-Aug. 1, 1939
Box 7 Folder 1
Cornell Association of Phi Gamma Delta and C.U. Agreement (Including Correspondence)
1920-1930
Box 7 Folder 2
Delta Chi Alumni Foundation (A Residence Hall for Students in Law)
1921
Box 7 Folder 3
Delta Chi Foundation
Dec. 16, 1920-Sept. 20, 1923
Box 7 Folder 4
Booklets re Student Housing at Harvard, Northwestern, and Several Other Schools
1884, 1927-1932
Box 7 Folder 5
Sigma Phi and Psi Upsilon Fraternities
1929-1934
Box 7 Folder 6
Sigma Phi and Psi Upsilon Fraternities
1929-1934
Box 7 Folder 7
Appraisal for the Sigma Phi and Psi Upsilon Houses
Apr. 1929
Box 7 Folder 8
Fraternity Dormitories, Maps and Plans
1931
Box 7 Folder 9
Psi Epsilon Lease; Sigma Phi Epsilon and Psi Epsilon - Subjects of Report to the Board of Trustees
Mar. 1884, Apr. 1932
Box 7 Folder 10
Preliminary Reports and Memos for Fraternity Housing
1929-1930
Box 7 Folder 11
Minutes on the Committee of Fraternity Housing; Also, Correspondence and Reports
1916-1932
Box 7 Folder 12
Telluride Association Correspondence
1924-1930
Box 7 Folder 13
Memo on C.U. Property Taxation; Information re Telluride Association
1893-1930
Box 7 Folder 14
Fraternity Dormitories I
Dec. 13, 1923-Jan. 1, 1930
Box 7 Folder 15
raternity Dormitories II
Dec. 13, 1923-Jan. 1, 1930
Box 7 Folder 16
Fraternity Dormitories I
Jan. 1, 1930-Jan. 1, 1931
Box 7 Folder 17
Fraternity Dormitories II
Jan. 1, 1930-Jan. 1, 1931
Box 7 Folder 18
Fraternity Dormitories I
July. 1, 1931-July 1, 1932
Box 7 Folder 19
Fraternity Dormitories II
July. 1, 1931-July 1, 1932
Box 7 Folder 20
Fraternity Dormitories I
July. 1, 1932-Jan. 1, 1934
Box 7 Folder 21
Fraternity Dormitories II
July. 1, 1932-Jan. 1, 1934
Box 8 Folder 1
Committee on Endowment of Professorships
Oct. 18, 1920-Jan. 31, 1923
Box 8 Folder 2
Finance Committee
Feb. 7, 1923-Jan. 27, 1939
Box 8 Folder 3
Engineering College
Jan. 1, 1937-May 5, 1939
Box 8 Folder 4
Westchester Title - File #8, Part A - General Correspondence
Sept. 27, 1935-June 13, 1939
Box 8 Folder 5
Notes on Various Engineering Schools across the Country
1934
Box 8 Folder 6
York and Sawyer Plans for Engineering College
1924-1937
Box 8 Folder 7
Correspondence and Memos re Sibley Family's Connection with C.U.
1920, 1937
Box 8 Folder 8
Shreve, Lamb, and Harmon Plans for Engineering College
1934-1938
Box 8 Folder 9
Semi-Centennial Endowment Committee Reports
1919-1920
Box 8 Folder 10
Legal Papers re Application of the Superintendent of Insurance of the State of New York for an Order of Liquidation for Westchester Title and Trust Company
1934-1935
Box 8 Folder 11
Per Capita Student Cost in the college of Agriculture
1919-1921
Box 8 Folder 12
Clippings re NY State Insurance Department Scandal
1934-1935
Box 8 Folder 13
Memorial Professorships
1922-1927
Box 8 Folder 14
Comparison of Incomes and Expenses of the various Colleges at C.U.
1919-1922
Box 8 Folder 15
Comparison of Incomes and Expenses of the various Colleges at C.U.
1922-1927
Box 8 Folder 16
Comparison of Incomes and Expenses of the various Colleges at C.U.
1932-1935
Box 8 Folder 17
Comparison of Incomes and Expenses of the various Colleges at C.U.
1927-1932
Box 8 Folder 28
Committee on Research Funds
1932-1935
Box 8 Folder 19
Cornell Engineering Brochures
1935-1938
Box 8 Folder 20
Adjusted Compensation of World War I Servicemen
1924-1926
Box 8 Folder 21
Miscellaneous Correspondence and Memos re Various C.U. Colleges
1919
Box 8 Folder 22
Cornellian Council Correspondence
1915-1921
Box 8 Folder 23
Cornellian Council Correspondence
Jan. 1921-Feb. 1921
Box 8 Folder 24
Cornellian Council Correspondence
Mar. 1921-Nov. 1921
Box 8 Folder 25
Cornellian Council Correspondence
Jan. 1922-Oct. 1922
Box 8 Folder 26
Cornellian Council Correspondence
Jan. 1922-Jan. 1923
Box 9 Folder 1
Cornellian Council Correspondence
Feb. 1923
Box 9 Folder 2
Cornellian Council Correspondence
Mar. 1923
Box 9 Folder 3
Cornellian Council Correspondence
Apr.-May 1923
Box 9 Folder 4
Cornellian Council Correspondence
June 1923-Sept. 1923
Box 9 Folder 5
Cornellian Council Correspondence
Oct. 1923-Feb. 1924
Box 9 Folder 6
Cornellian Council Correspondence
Mar. 1924-June 1924
Box 9 Folder 7
Cornellian Council Correspondence
July 1924-Nov. 1924
Box 9 Folder 8
Cornellian Council Correspondence
Dec. 1924-Mar. 1924
Box 9 Folder 9
Cornellian Council Correspondence
Apr. 1925-Dec. 1925
Box 9 Folder 10
Cornellian Council Correspondence
Jan. 1926-Dec. 1926
Box 9 Folder 11
Cornellian Council Correspondence
Jan. 1927-Dec. 1927
Box 9 Folder 12
Cornellian Council Correspondence
Jan. 1928-Dec. 1928
Box 9 Folder 13
Cornellian Council Correspondence
Jan. 1929-Dec. 1929
Box 9 Folder 14
Cornellian Council Correspondence
Jan. 1930-Dec. 1930
Box 9 Folder 15
Cornellian Council Correspondence
Jan. 1931-Dec. 1931
Box 9 Folder 16
Cornellian Council Correspondence
Jan. 1932-Dec. 1932
Box 9 Folder 17
Cornellian Council Correspondence
Jan. 1933- Dec. 1934
Box 9 Folder 18
Cornellian Council Correspondence
Jan. 1935-Dec. 1935
Box 9 Folder 19
Cornellian Council Correspondence
Jan. 1936-Dec. 1936
Box 9 Folder 20
Cornellian Council Correspondence
Jan. 1937-Dec. 1937
Box 10 Folder 1
Cornellian Council Correspondence
Jan. 1938-Aug. 1938
Box 10 Folder 2
Cornellian Council Correspondence
Sept. 1938-June 1939
Box 10 Folder 3
Residence Halls at C.U. Plans and Memos
1920-1925
Box 10 Folder 4
Residential Halls at C.U. Plans and Brochures
1921-1932
Box 10 Folder 5
Residential Halls at C.U. Correspondence and Ackerman Reports
1938-1939
Box 10 Folder 6
Photography of Field Stones from Residential Halls Work
1922-1923
Box 10 Folder 7
Dormitory Drawings at C.U.
1923-1930
Box 10 Folder 8
August Heckscher Foundation Correspondence
June 1920-Oct. 1920
Box 10 Folder 9
Correspondence re the Construction of Balch Hall for Women
1922-1927
Box 10 Folder 10
Correspondence re the Construction of Balch Hall for Women
1928
Box 10 Folder 11
Correspondence re the Construction of Balch Hall for Women
1929-1930
Box 10 Folder 12
Women's Dormitories
June 2, 1931-Nov. 25, 1938
Box 10 Folder 13
Correspondence re Men's Dormitories
1928-1930
Box 10 Folder 14
Correspondence re Men's Dormitories
1931
Box 10 Folder 15
Correspondence re Men's Dormitories
1932
Box 10 Folder 16
Correspondence re Men's Dormitories
1922-1923
Box 10 Folder 17
Correspondence re Men's Dormitories
1924
Box 10 Folder 18
Correspondence re Men's Dormitories
1925-1927
Box 11 Folder 1
Fraternity Dormitories
1934-1935
Box 11 Folder 2
Fraternity Dormitories
1937-1939
Box 11 Folder 3
Clippings re Myron Taylor Hall
1928
Box 11 Folder 4
Dedication of Myron Taylor Hall, including Memos, Brochures and Correspondence
1927-1936
Box 11 Folder 5
Approved Layouts for Myron Taylor Hall
1931
Box 11 Folder 6
Law School and Fraternity Dormitory Correspondence; Preliminary Report for Indoor Facilities and Sports Building
1936-1939
Box 11 Folder 7
Specifications of Labor and Material for Myron Taylor Hall
1930-1931
Box 11 Folder 8
Law School Correspondence
1926-1928
Box 11 Folder 9
Law School Correspondence
Jan. 1929-May1929
Box 11 Folder 10
Law School Correspondence
June 1929-Dec. 1929
Box 11 Folder 11
Law School Correspondence
Jan. 1930-Mar. 1930
Box 11 Folder 12
Law School Correspondence
Apr. 1930-June 1930
Box 11 Folder 13
Law School Correspondence
July 1930-Oct. 1930
Box 11 Folder 14
Law School Correspondence
Oct. 1930-Dec. 1930
Box 11 Folder 15
Law School Correspondence
Jan. 1931-Feb. 1931
Box 11 Folder 16
Law School Correspondence
Mar. 1931-Apr. 1931
Box 11 Folder 17
Law School Correspondence
May 1931-June 1931
Box 11 Folder 18
Law School Correspondence
July 1931-Sept. 1931
Box 11 Folder 19
Law School Correspondence
Oct. 1931-Dec. 1931
Box 11 Folder 20
Law School Correspondence
Jan. 1931-Feb. 1932
Box 11 Folder 21
Law School Correspondence
Mar. 1932-Apr. 1932
Box 11 Folder 22
Law School Correspondence
May 1932-June 1932
Box 12 Folder 1
Carnegie Foundation Reports
1916
Box 12 Folder 2
Brochure and Reports on Pension Plan
1920-1929
Box 12 Folder 3
Ruth M. Morris Loan Fund for C.U. Medical Students
1920-1922
Box 12 Folder 4
Correspondence re C.U. Medical College
Oct. 1920-June 1921
Box 12 Folder 5
Information on Pension Plans
1926-1928
Box 12 Folder 6
Correspondence re C.U. Medical College
June 1927-Dec. 1927
Box 12 Folder 7
Correspondence re C.U. Medical College
June 1928-Dec. 1929
Box 12 Folder 8
Correspondence re C.U. Medical College
Jan. 1930-Dec. 1931
Box 12 Folder 9
William H. Sage Memorial Pension Fund Endowment
1931
Box 12 Folder 10
Sale of Old Medical Buildings Correspondence
Nov. 1931, Jan. 1932-June 1932
Box 12 Folder 11
Law School Correspondence
July 1932-Sept. 1932
Box 12 Folder 12
Correspondence re Sale of Old Medical Buildings
Aug. 1932
Box 12 Folder 13
Correspondence re Sale of Old Medical Buildings Sale to N.Y. University closed Sept. 25, 1932
Sept. 1932
Box 12 Folder 14
Correspondence re Sale of Old Medical Buildings
Oct. 1932
Box 12 Folder 15
Law School Correspondence
Oct. 1932-Nov. 1932
Box 12 Folder 16
Correspondence re C.U. Medical College
Jan. 1932-Apr. 1933
Box 12 Folder 17
Law School Correspondence
Jan. 1933-Oct. 1933
Box 12 Folder 18
Correspondence re C.U. Medical College
May 1933-Apr. 1934
Box 12 Folder 19
Law School Correspondence
Mar. 1934-Dec. 1934
Box 12 Folder 20
Correspondence re C.U. Medical College
June 1934-Dec. 1935
Box 12 Folder 21
Law School Correspondence
Jan. 1935-Nov. 1935
Box 12 Folder 22
Law School Correspondence
Jan. 1936-Oct. 1936
Box 12 Folder 23
Law School Correspondence
Nov. 1936-Dec. 1936
Box 12 Folder 24
Law School Correspondence
Jan. 1937-Apr. 1937
Box 11 Folder 16
Law School Correspondence
Mar. 1931-Apr. 1931
Box 11 Folder 17
Law School Correspondence
May 1931-June 1931
Box 11 Folder 18
Law School Correspondence
July 1931-Sept. 1931
Box 11 Folder 19
Law School Correspondence
Oct. 1931-Dec. 1931
Box 11 Folder 20
Law School Correspondence
Jan. 1931-Feb. 1932
Box 11 Folder 21
Law School Correspondence
Mar. 1932-Apr. 1932
Box 11 Folder 22
Law School Correspondence
May 1932-June 1932
Box 12 Folder 1
Carnegie Foundation Reports
1916
Box 12 Folder 2
Brochure and Reports on Pension Plan
1920-1929
Box 12 Folder 3
Ruth M. Morris Loan Fund for C.U. Medical Students
1920-1922
Box 12 Folder 4
Correspondence re C.U. Medical College
Oct. 1920-June 1921
Box 12 Folder 5
Information on Pension Plans
1926-1928
Box 12 Folder 6
Correspondence re C.U. Medical College
June 1927-Dec. 1927
Box 12 Folder 7
Correspondence re C.U. Medical College
June 1928-Dec. 1929
Box 12 Folder 8
Correspondence re C.U. Medical College
Jan. 1930-Dec. 1931
Box 12 Folder 9
William H. Sage Memorial Pension Fund Endowment
1931
Box 12 Folder 10
Sale of Old Medical Buildings Correspondence
Nov. 1931, Jan. 1932-June 1932
Box 12 Folder 11
Law School Correspondence
July 1932-Sept. 1932
Box 12 Folder 12
Correspondence re Sale of Old Medical Buildings
Aug. 1932
Box 12 Folder 13
Correspondence re Sale of Old Medical Buildings Sale to N.Y. University closed Sept. 25, 1932
Sept. 1932
Box 12 Folder 14
Correspondence re Sale of Old Medical Buildings
Oct. 1932
Box 12 Folder 15
Law School Correspondence
Oct. 1932-Nov. 1932
Box 12 Folder 16
Correspondence re C.U. Medical College
Jan. 1932-Apr. 1933
Box 12 Folder 17
Law School Correspondence
Jan. 1933-Oct. 1933
Box 12 Folder 18
Correspondence re C.U. Medical College
May 1933-Apr. 1934
Box 12 Folder 19
Law School Correspondence
Mar. 1934-Dec. 1934
Box 12 Folder 20
Correspondence re C.U. Medical College
June 1934-Dec. 1935
Box 12 Folder 21
Law School Correspondence
Jan. 1935-Nov. 1935
Box 12 Folder 22
Law School Correspondence
Jan. 1936-Oct. 1936
Box 12 Folder 23
Law School Correspondence
Nov. 1936-Dec. 1936
Box 12 Folder 24
Law School Correspondence
Jan. 1937-Apr. 1937
Box 12 Folder 25
C.U. Group Insurance Information
1931
Box 12 Folder 26
Law School Correspondence
May 1937-Dec. 1937
Box 12 Folder 27
C.U. Pension Plans
1932, 1937
Box 12 Folder 28
Law School Correspondence
Jan. 1938-July 1939
Box 13 Folder 1
Clippings re Merger of N.Y. Hospital and Cornell Medical Center
1927
Box 13 Folder 2
Documents re Sale of Medical Buildings in New York City
1932, 1935
Box 13 Folder 3
Documents re Sale of Medical Buildings in New York City
1932
Box 13 Folder 4
Historical Sketch of C.U. Medical College; By-Laws and Ordinances; Welcoming Address by William Ladd, M.D.
1927-1936
Box 13 Folder 5
Memo re Medical College Securities received from the Estate of Payne Whitney
May 21, 1929
Box 13 Folder 6
Correspondence re C.U. Medical College
Feb. 1935-Dec. 1935
Box 13 Folder 7
Correspondence re C.U. Medical College
Jan. 1936-Jan. 1937
Box 13 Folder 8
Agreement for District Health and Training Center in NYC in Conjunction with NY Hospital - Cornell Medical College
1935, 1939
Box 13 Folder 9
Correspondence re C.U. Medical College
Jan. 1937-May 1939
Box 13 Folder 10
Correspondence re C.U. Medical College
Jan. 1938-Dec. 1938
Box 13 Folder 11
Correspondence re C.U. Medical College
Jan. 1939
Box 13 Folder 12
Agreements, Costs, and Allotments
1928
Box 13 Folder 13
Fundraising for C.U. War Memorial. Brochures and Pamphlets
1926-1927
Box 13 Folder 14
War Memorial I
July 22, 1926-Jan. 1, 1928
Box 13 Folder 15
War Memorial II
July 22, 1926-Jan. 1, 1928
Box 13 Folder 16
War Memorial I
Jan. 1, 1928-July 1, 1928
Box 13 Folder 17
War Memorial II
Jan. 1, 1928-July 1, 1928
Box 13 Folder 18
War Memorial I
July 1, 1928-July 1, 1929
Box 13 Folder 19
War Memorial II
July 1, 1928-July 1, 1929
Box 13 Folder 20
War Memorial I
July 1, 1929-July 1, 1930
Box 13 Folder 21
War Memorial II
July 1, 1929-July 1, 1930
Box 14 Folder 1
File 6, Part IB - Group Insurance and Pensions Committee
Apr. 21, 1931-June 23, 1931
Box 14 Folder 2
Group Insurance and Pensions Committee
July 1, 1931-Jan. 1, 1935
Box 14 Folder 3
Group Insurance and Pensions Committee
July 1, 1931-Jan. 1, 1935
Box 14 Folder 4
Group Insurance and Pensions Committee
Jan. 1, 1935-Mar. 2, 1939
Box 14 Folder 5
Group Insurance and Pensions Committee
Jan. 1, 1935-Mar. 2, 1939
Box 14 Folder 6
War Memorial
July 1, 1930-Mar. 13, 1933
Box 14 Folder 7
War Memorial
July 1, 1930-Mar. 13, 1933
Box 14 Folder 8
File 6, Part IA - Group Insurance and Pensions Committee
Apr. 8, 1922-Apr. 20, 1931
Box 14 Folder 9
File 6, Part IA - Group Insurance and Pensions Committee
Apr. 8, 1922-Apr. 20, 1931
Box 14 Folder 10
Honor Roll of Cornellians who Fell in World War I (264 names)
No date
Box 14 Folder 11
Room Memorials Donated in Honor of Those Who Fell in World War I
No date
Box 14 Folder 12
Annual Report of the Professor of Military Science and Tactics at Cornell University
1931-1932
Box 14 Folder 13
Committee on Military Training
May 25, 1931-Dec. 10, 1934
Box 14 Folder 14
Committee on Military Training
May 25, 1931-Dec. 10, 1934
Box 14 Folder 15
War Memorial Plans and Drawings
1927-1929
Access restricted
Box 14 Folder 16
Pamphlets, Memos, and Reports re Military Training at C.U.
1926-1933
Box 15 Folder 1
Committee on Selection of New President
June-Dec. 1935
Box 15 Folder 2
Committee on Selection of New President
Jan. -Feb. 1936
Box 15 Folder 3
Committee on Selection of New President
Mar. -April 1936
Box 15 Folder 4
Committee on Selection of New President
May-June 1936
Box 15 Folder 5
1-D
Box 15 Folder 6
1-E
Box 15 Folder 7
Portrait of Pres. Farrand for Law School
Nov. -June 1936
Box 15 Folder 8
3-A McMullen Scholarships
April-July 1923
Box 15 Folder 9
3-A McMullen Scholarships
June-Dec. 1924
Box 15 Folder 10
3-A McMullen Scholarships
Jan.-Nov. 1925
Box 15 Folder 11
3-A McMullen Scholarships
Mar. 1926-Dec. 1927
Box 15 Folder 12
3-A McMullen Scholarships
Jan. 1928-Dec. 1929
Box 15 Folder 13
3-A McMullen Scholarships
Jan.-Oct. 1930
Box 15 Folder 14
3-B McMullen Scholarships
1931
Box 15 Folder 15
3-B McMullen Scholarships
1932
Box 15 Folder 16
3-B McMullen Scholarships
1933
Box 15 Folder 17
3-B McMullen Scholarships
1934-1935
Box 15 Folder 18
3-C McMullen Scholarships
1936
Box 15 Folder 19
3-C McMullen Scholarships
Jan.-Aug. 1937
Box 15 Folder 20
3-C McMullen Scholarships
Sept.-Dec. 1937
Box 15 Folder 21
3-C McMullen Scholarships
1938-1939
Box 15 Folder 22
File 4-C Miscellaneous
1916-1939
Box 15 Folder 23
File 4-C Miscellaneous
Box 15 Folder 24
File 4-C Miscellaneous
Box 15 Folder 25
File 4 Statutes of Cornell University
1937-1939
Box 15 Folder 26
4-D University Seal
1937-1938
Box 15 Folder 27
Tuition and Loan Notes and Correspondence
Box 15 Folder 28
Tuition and Loan Notes and Correspondence
Box 15 Folder 29
Tuition and Loan Notes and Correspondence
Box 15 Folder 30
6-1 Architectural Advisory Board
1927
Box 15 Folder 31
6-2 Baker Lab
1927-1928
Box 15 Folder 32
6-3 Baker Lab - leaking
1929
Box 15 Folder 33
6-5 Board of Trustees
1926-1930
Box 15 Folder 34
6-6 Boldt Tower and Memorial
1929-0930
Box 15 Folder 35
6-7 Buildings
1926-1929
Box 15 Folder 36
6-8 Buildings and Grounds Committee
1927-1930
Box 15 Folder 37
6-9 Campus
1926-1928
Box 15 Folder 38
6-10 Committees Meetings
1928-1930
Box 15 Folder 39
6-11 Electrical Contract
1926-1928
Box 15 Folder 40
6-12 Engineering Bldgs.
1928
Box 15 Folder 41
6-14 Fire Hazard
1928
Box 15 Folder 42
6-15 Fraternity Housing
1927-1929
Box 15 Folder 43
6-19 Gifts
1926-1929
Box 15 Folder 44
6-20 Home EC. building
1929
Box 15 Folder 45
6-21 Kuichling, Mrs. Sarah L.
1919-1920
Box 16 Folder 1
File I Committee Reports, etc., Misc.
1935-1936
Box 16 Folder 2
File I Committee Reports, etc., Misc.
1935
Box 16 Folder 3
File 1D Selection of Pres. Day, Edmund Ezra
Box 16 Folder 4
File 1D Goodrich, Herbert F.
Box 16 Folder 5
File 1D Bayne-Jones, Stanhope
Box 16 Folder 6
File 1D Fox, Dixon Ryan
Box 16 Folder 7
File 1D Mann, Albert Russell
Box 16 Folder 8
File 1D Mc Conaughy, James Lukens
Box 16 Folder 9
File 1D Robinson, Edgar Eugene
Box 16 Folder 10
File 1D Tate, John Torrence
Box 16 Folder 11
File 1D Committee of Selection of Pres. - Preliminary List
Box 16 Folder 12
File 1D Jessup, Phi ip Caryl
Box 16 Folder 13
File 1D Shepardson, Whitney Hart
Box 16 Folder 14
File 1D Adams, James Pickwell; Aydelotte, Frank
Box 16 Folder 15
File 1D Bigelow, Karl W.; Baxter, James Phinney; Bressler, Raymond George; Bush, Vannevar
Box 16 Folder 16
File 1D Chase, Henry Woodburn; Clothier, Robert Clarkson; Compton, Karl Taylor
Box 16 Folder 17
File 1D Dickinson, John
Box 16 Folder 18
File 1D Dykstra, Clarence Addison
Box 16 Folder 19
File 1D Furness, Edgar Stephenson
Box 16 Folder 20
File 1D Gaines, Francis Pendleton; Garrison, Lloyd Kirkham; Graham, Frank Porter; Gregg, Alan
Box 16 Folder 21
File 1D Hanford, Alfred Chester; Hayden, Joseph Ralston; Hetzel, Ralph Dorn
Box 16 Folder 22
File 1D Johnson, Sveinbjorn; King, Stanley
Box 16 Folder 23
File 1D Merritt, Benjamin Dean; Murdock, Kenneth Ballard; Myers, William Irving; Middlebush, Fred. A.,- Moore, Henry T.
Box 16 Folder 24
File 1D Rainey, Homer Price,- Rogers, James Grafton,-Ruml , Beardsley; Russell, William Fletcher; Ruthven, Alexander Grant
Box 16 Folder 25
File 1D Scammon, Richard Everingham; Smith, Thomas Vernon ; Sproul, Robert Gordon
Box 16 Folder 26
File 1D Urey, Harold Clayton; Willey, Malcolm MacDonald; Wittke, Carl Frederick
Box 16 Folder 27
Wriston, Henry Merritt
Box 16 Folder 28-31
Committee on Selection of New President
1936-1937
Box 16 Folder 32
2B Lefevre Will
1928-1929
Box 16 Folder 33
24 Library, Addition to
1928
Box 16 Folder 34
Maps
1929
Box 16 Folder 35
26 McMullen Estate
1926-1929
Box 16 Folder 36
27 Men's Dormitories
1927-1929
Box 16 Folder 37
28 Pension
1928-1929
Box 16 Folder 38
29 Personal Corres. with Bostwick
1930
Box 16 Folder 39
30 Phi Gamma Delta
1926-1929
Box 16 Folder 40
31 Plant Industry Building
1927-1928
Box 16 Folder 41
32 Quill and Dagger
1927-1928
Access restricted
Box 16 Folder 42
33 Radio Station
1927
Box 16 Folder 43
34 Reports - Emer. Notes - G.D.Haupin
1935-1939
Box 16 Folder 44
35 Reports on Financial Transactions
1929-1930
Box 16 Folder 45
36 Roads
1930
Box 16 Folder 46
37 Scorpion
1926-1927
Box 16 Folder 47
38 Securities, Care of
1927-1928
Box 16 Folder 48
39 Service Building
1927-1929
Box 16 Folder 49
40 Sharp Patent
1928
Box 16 Folder 50
41 Stone
1926-1929
Box 16 Folder 51
42 Taylor Hall, Myron
1928-1930
Box 16 Folder 52
43 Tower Road
1927
Box 16 Folder 53
44 Veterinary College
1929
Box 16 Folder 54
45 War Memorial
1927-1929
Box 16 Folder 55
46 Water Supply
1926-1928
Box 16 Folder 56
47 White Fund, J. DuP.
1927-1929
Box 16 Folder 57
White, J. DuPratt
1939-1940
Box 16 Folder 58
48 Women's Dormitories
1926-1928
Box 16 Folder 59
16 16 General
1926-1929
Box 16 Folder 60
17 General
1929-1930
Box 16 Folder 61
18 General - Education Board, Soc. NY Hospital
1928
Box 16 Folder 62
13 Finance Committee
1926-1929
Box 16 Folder 63
14 Fire Hazard
1928
Box 16 Folder 64
15 Fraternity Housing
1927-1929
Box 16 Folder 65
19 Gifts
1926-1929
Box 16 Folder 66
20 Home EC. Building
1929
Box 16 Folder 67
21 Kuichling, Mrs. Sarah L.
1919-1920
Box 16 Folder 68
22 Law School
1928-1929
Box 17 Folder 1
Gift, Endowments, Stocks and Bonds re C.U.
1918-1920, 1926-1929
Box 17 Folder 2
New Home Economics Building
1929
Box 17 Folder 3
C.U. Committee on Campus Fraternities
1927-1929
Box 17 Folder 4
Campus Fire Hazard Situations
1928
Box 17 Folder 5
Investments, Securities, Stock Market Conditions
1926-1929
Box 17 Folder 6
General Education Board - New York Hospital
1927-1928
Box 17 Folder 7
General University Buisness - State Colleges, Insurance, Building Maitenance
1927-1929
Box 17 Folder 8
Four Pamphlets: C.U. Group Insurance; History of Glenn Frank - Prospective Republican Presidential Candidate for 1936; The System of "Stealing" Party Nominations; Students against War, 1935
1935, 1936