Calspan Corporation records, 1945-1973.
Collection Number: 17-1-1567

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Calspan Corporation records, 1945-1973.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
17-1-1567
Abstract:
Includes litigation documents concerning Cornell Aeronautical Laboratory in the matter of Attorney General Lefkowitz vs. Cornell University, EDP Technology, Inc., and Cornell Aeronautical Laboratory; papers of Trustee Robert W. Purcell concerning the Cornell Aeronautical Laboratory; annual reports; financial statements; Board of Directors minutes; minutes of stockholder meetings; general correspondence; reports; news releases; and other records of the Cornell Aeronautical Laboratory, including Annual Reports (1952-61), News Bulletin (1963-67), "Perspective" (1957-67), and "Research Trend" (1953-68); and agreements between EDP Technology, Inc. and Cornell University. Also, Charles W. Lake's files on the Cornell Engineering College Council's relations with CAL.
Creator:
Calspan Corporation
Quanitities:
7 cubic feet.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

Calspan Corporation specializes in such areas as avionics, aerodynamic and flight research, acoustics, defense and space systems, environmental and energy systems, electronic countermeasures, security systems, surface chemistry, automotive and highway safety, thermal research, and many other technical and scientific areas. Previously known as the Cornell Areonautical Laboratory, the name was changed to Calspan Corporation in 1972.

COLLECTION DESCRIPTION

Includes litigation documents concerning Cornell Aeronautical Laboratory in the matter of Attorney General Lefkowitz vs. Cornell University, EDP Technology, Inc., and Cornell Aeronautical Laboratory; papers of Trustee Robert W. Purcell concerning the Cornell Aeronautical Laboratory; annual reports; financial statements; Board of Directors minutes; minutes of stockholder meetings; general correspondence; reports; news releases; and other records of the Cornell Aeronautical Laboratory, including Annual Reports (1952-61), News Bulletin (1963-67), "Perspective" (1957-67), and "Research Trend" (1953-68); and agreements between EDP Technology, Inc. and Cornell University. Also, Charles W. Lake's files on the Cornell Engineering College Council's relations with CAL.

INFORMATION FOR USERS

Cite As:

Calspan Corporation records, #17-1-1567. Division of Rare and Manuscript Collections, Cornell University Library.
Access Restrictions:

Access restricted to the permission of the office of origin except for Box 3.

SUBJECTS

Names:
Purcell, Robert W.
Lake, Charles W.
Cornell University
Cornell University. Engineering College Council
EDP Corporation
Cornell Aeronautical Laboratory

CONTAINER LIST
Container
Description
Date
File #1
Box 1
Summons and Complaint
1968-11-08
Restricted
Box 1
Order to Show Cause
1968-11-12
Restricted
Box 1
Order to Show Cause
1968-11-13
Restricted
Box 1
Notice of Cross-Motion
1968-11-22
Restricted
Box 1
Demand for Bill of Particulars
Restricted
Box 1
Order to Show Cause
1968-11-21
Restricted
Box 1
Defendants' Memo in Opposition to Plaintiff's Motion for Preliminary Injunction and in Support of Defendants' Cross-Motion
Restricted
Box 1
Affidavit, P.B. Wald, in Opposition to Defendants' Cross-Motion
1968-11-25
Restricted
Box 1
Memo in Opposition to CAL Tech Staff to Appear Amicus Curiae
1968-11-25
Restricted
Box 1
Brief on Application for Preliminary Injunction
1968-11-26
Restricted
Box 1
Affidavits, Maurice Axelrad, NYSASDA
1968-11-14, 1968-11-26
Restricted
File #2
Box 1
Defendants' Reply Memo in Opposition to Plaintiff's Motion for Preliminary Injunction, etc.
Restricted
Box 1
Proceedings
1968-11-26
Restricted
Box 1
AG's Brief on Application for Preliminary Injunction
1968-11-27
Restricted
Box 1
Order
1968-11-15
Restricted
Box 1
Notice of Entry
1968-12-04
Restricted
Box 1
Affidavit - Asst. A.G. Hazel and Ira Ross
1968-12-05
Restricted
Box 1
Reply Brief - A.G.
1968-12-05
Restricted
Box 1
Reply Affidavit - N. Stamp
1968-12
Restricted
Box 1
Briefs (Amicus Curiae) of NYSASDA
1968-12-09
Restricted
Box 1
Memorandum - Justice Marshall
1969-01-03
Restricted
Box 1
Notice of Settlement - Order
1969-01-07
Restricted
Box 1
Notice of Settlement - Counter Order
1969-01-10
Restricted
Box 1
Order
1969-01-21
Restricted
Box 1
Notice of Entry
1969-01-23
Restricted
Box 1
Answer
1969-02-04
Restricted
Box 1
Notice of Taking Deposition - CAL
1969-02-07
Restricted
Box 1
Notice of Taking Deposition - CU
1969-02-07
Restricted
Box 1
Deposition of Neal Stamp
1969-03-06
Restricted
File #3
Box 1
Deposition of A. Green
1969-03-07
Restricted
Box 1
Stipulation
1969-04-09
Restricted
Box 1
Stipulation
1969-05-06
Restricted
Box 1
Notice of Motion
1969-07-30
Restricted
Box 1
Memo in Support of Plaintiff's Motion to Vacate Defendants' Demand for Bill of Particulars
1969-08-14
Restricted
Box 1
Defendants' Memo in Opposition to Plaintiff's Motion to Vacate or Modify Defendants' Demand for a Bill of Particulars
Restricted
Box 1
Decision and Order
1969-09-22
Restricted
Box 1
Notice of Motion
1969-10-03
Restricted
Box 1
Verified Bill of Particulars
Restricted
Box 1
Notice of Motion to Intervene - CAL Tech. Staff
1969-10-24
Restricted
Box 1
Brief in Support of Motion to Intervene - CAL Tech. Staff
Restricted
Box 1
Examination before Trial - Arthur Adams
1969-10-29
Restricted
Box 1
Affidavit - H. Moffitt (CAL Tech Staff Intervention)
1969-10-31
Restricted
Box 1
Defendants' Brief in Opposition to Intervention
1969-11-03
Restricted
Box 1
Reply Brief in Support of Motion to Intervene - CAL Tech. Staff
Restricted
File #4
Box 1
Order
1969-11-06
Restricted
Box 1
Opinion of Justice Kronenburg Denying Motion to Intervene
1969-11-13
Restricted
Box 1
Appeal from Order - CAL Staff
1969-11-14
Restricted
Box 1
Brief for Appelant - CAL Staff
Restricted
Box 1
Brief on Behalf of EPD
Restricted
Box 1
Defendants' Proposed Findings of Fact and Conclusions of Law Draft
1969-12-11
Restricted
Box 1
Plaintiff's Request for Findings of Fact and Conclusions of Law
1969-12-19
Restricted
Box 1
Defendants' Proposed Findings of Fact and Conclusion of Law
1969-12-19
Restricted
Box 1
Memorandum after Trial of the Attorney General
1969-12-19
Restricted
Box 1
Defendants' Post Trial Brief
1969-12-22
Restricted
Box 1
Trial Memo - AG
Restricted
Box 1
Post Trial Brief
1969-12-29
Restricted
Box 1
Notice of Cross Motion - EDP and Defendants
1969-12-30
Restricted
Cornell Aeronautical Laboratory - Personal Papers of Trustee Robert W. Purcell, 1968-1969
Box 1
Atomic and Space Development Authority, Offers and Correspondence
Restricted
Box 1
"Big Four" Offers
Restricted
Box 1
Miscellaneous Correspondence
Restricted
Box 1
Offers and Solicitations of Offers to buy CAL
Restricted
File #5
Box 2
Defendants' Exceptions to Plaintiff's Request for Findings of Fact and Conclusions of Law
1970-01-02
Restricted
Box 2
Reply Memo of A. G.
1970-01-02
Restricted
Box 2
Reply Brief, Post Trial
1970-01-02
Restricted
Box 2
Brief for Defendants - Respondents Opposing Intervention
1970-01-22
Restricted
Box 2
Reply Brief for Appellant - CAL Tech Staff
1970-02-05
Restricted
Box 2
Decision
1970-03-03
Restricted
Box 2
Judgment
1970-03-16
Restricted
Box 2
Notice of Appeal
1970-03-31
Restricted
Box 2
CAL Tech Staff Assn. - Notice of Motion for Leave to Appeal
1970-05-08
Restricted
Box 2
Defendants' Affidavit in Opposition to Motion of CAL Tech Staff for Leave to Appeal
1970-05-12
Restricted
Box 2
CAL Tech Staff - Brief in Support of Motion for Leave to Appeal
1970-05-15
Restricted
Box 2
Syracuse University - Amicus Curiae
1970-06-17
Restricted
Box 2
CAL Tech Staff Assn. - Notice of Motion for Leave to Appeal
1970-06-23
Restricted
Box 2
CAL Tech Staff Assn. - Brief in Support of Motion for Leave to Appeal
Restricted
File #6
Box 2
Brief for Appellant EDP, Appellate Division
1970-08-07
Restricted
Box 2
Affidavit and Brief in Opposition to Motion for Leave to Appeal the Denial of Intervention
1970-09-01
Restricted
Box 2
Reply Brief for Appellants
1970-09-16
Restricted
Box 2
Reply Brief for Appellants, CU and CAL - Appellate Division
1970-09-18
Restricted
Box 2
Brief for Defendants - Respondents CU and CAL - Court of Appeals
1971-02-23
Restricted
Box 2
Syracuse - Amicus Curiae Brief, Court of Appeals
1971-03
Restricted
Box 2
Brief of Defendant - Repondent EDP Tech Inc.
1971-03-12
Restricted
Box 2
Brief of Appellant A.G., Court of Appeals
1971-03
Restricted
Box 2
Brief for Appellants, CU and CAL, Appellate Division
1970-08-05
Restricted
File #7
Box 2
Transcript of Testimony, Vol. I-IV, Supreme Court, Erie County
1969-11-17
Restricted
File #8
Box 2
Transcript of Testimony, Vol. V-VIII, Supreme Court, Erie County
1969-11-17
Restricted
Box 2
CAL - Administrative Task Force
1971
Restricted
Box 2
Cornell Aeronautical Laboratory, Inc. B.O.D Minutes
1958-07-1963
Restricted
Box 2
Cornell Aeronautical Laboratory, Inc. B.O.D Minutes
1964-1967
Restricted
File #9 - Annual Reports and Financial Statements
Box 3
Annual Report to Board of Directors
1947-1948
Box 3
Research Associate Program
1949
Box 3
Annual Report to the University for Fiscal Year Ending
1955-06-30
Box 3
Financial Charts and Data Sheets
1959-04-30
Box 3
Financial Charts and Data Sheets
1959-04-30
Box 3
Annual Report to Board of Directors
1959-05
Box 3
Annual Report to the Board of Directors
1959-06-30
Box 3
Financial Statement
1959-08-31
Box 3
Financial Charts and Data Sheets
1959-10-31
Box 3
Board of Directors Agenda
1959-11-20
Box 3
Financial Statement
1960-04-30
Box 3
Financial Charts and Data Sheets
1960-04-30
Box 3
Annual Report to the Board of Directors for Fiscal Year Ending
1960-06-30
Box 3
Financial Charts and Data Sheets
1960-09-30
Box 3
Financial Statement
1960-12-31
Box 3
Report on Research
1961-1962
Box 3
Financial Statement
1961-02-28
Box 3
Financial Statement
1961-03-31
Box 3
Financial Statement
1961-05-31
Box 3
Annual Report to the Board of Directors for Fiscal Year Ending
1961-06-30
Box 3
Financial Charts and Data Sheets
1961-08-31
Box 3
Financial Statement
1961-10-31
Box 3
Financial Charts and Data Sheets
1961-10-31
Box 3
Financial Statement
1961-11-30
Box 3
Financial Statement
1961-12-31
Box 3
Financial Charts and Data Sheets
1962-01-31
Box 3
Financial Charts and Data Sheets
1962-04-30
Box 3
Control of Indirect Costs in Research and Development, Henry K. Moffitt
1962-06
Box 3
Financial Report of the Vice President-Controller for Fiscal Year Ending
1965-06-30
Box 3
Financial Charts and Data Sheets
1962-10-31
Box 3
Report on Research
1963
Box 3
Financial Charts and Data Sheets
1963-04-30
Box 3
Financial Report of the Vice President-Controller for Fiscal Year Ending
1963-06-30
Box 3
Financial Charts and Data Sheets
1963-08-31
Box 3
Financial Charts and Data Sheets
1963-08-30
Box 3
Financial Charts and Data Sheets
1963-10-31
Box 3
Financial Statement
1963-11-30
Box 3
Financial Charts and Data Sheets
1963-11-30
Box 3
Financial Charts and Data Sheets
1963-12-31
Box 3
Financial Charts and Data Sheets
1964-01-31
Box 3
Financial Charts and Data Sheets
1964-02-29
Box 3
Financial Charts and Data Sheets
1964-03-31
Box 3
Financial Charts and Data Sheets
1964-04-30
Box 3
Financial Charts and Data Sheets
1964-05-31
Box 3
Financial Report of the Vice President, Controller for Fiscal Year Ending
1964-06-30
Box 3
Financial Charts and Data Sheets
1964-06-30
Box 3
Financial Charts and Data Sheets
1964-08-31
Box 3
Financial Charts and Data Sheets
1964-09-30
Box 3
Financial Charts and Data Sheets
1964-10-31
Box 3
Financial Charts and Data Sheets
1964-12 -31
Box 3
Report on Research
1964
Box 3
Financial Charts and Data Sheets
1965-01-31
Box 3
Financial Charts and Data Sheets
1965-02-28
Box 3
Financial Charts and Data Sheets
1965-03-31
Box 3
Financial Charts and Data Sheets
1965-04-30
Box 3
Financial Charts and Data Sheets
1965-05-31
Box 3
Financial Charts and Data Sheets
1965-06-30
Box 3
Annual Fiscal Report to the President and the Trustees of Cornell for Fiscal Year Ending
1965-06-30
Box 3
Financial Report of the Vice President - Administration for the Fiscal Year Ending
1966-06-30
Box 3
Financial Charts and Data Sheets
1966-09-30
Box 3
Financial Charts and Data Sheets
1966-12-31
Box 3
Financial Charts and Data Sheets
1967-03-31
Box 3
Financial Charts and Data Sheets
1967-06-30
Box 3
Financial Report for Fiscal Year Ending
1967-06-30
Box 3
Financial Charts and Data Sheets
1967-09-30
Box 3
Financial Charts and Data Sheets
1967-12-31
Box 3
Financial Charts and Data Sheets
1968-03-31
Box 3
Financial Charts and Data Sheets
1968-06-30
Box 3
Financial Report for Fiscal Year Ending
1969-06-30
Box 3
Financial Statements
1970-06-30
Box 3
Cornell Aeronautical Laboratories, Inc. (CAL) Report: Physics Department
1951-01-01
Box 3
CAL Report: Physics Division
1957-08
Box 3
CAL Report: Conquering the Stratosphere
1952
Box 3
CAL Report: Swords and Plowshares
1955-12-02
Box 3
CAL Report: A Decade of Research
1946-1956
Box 3
CAL Report:A Not-for-Profit Organization, Alvin E. Green
1957-05-01
Box 3
CAL Report: A Community of Science
1954-1967
Box 3
CAL Report: Applications of the Electron Microscope
1960-06-01
Box 3
CAL Report: Speed of Sound Duplication in Hot-jet Simulation, John H. Hilton, Jr.
1960-10
Box 3
CAL: The Iroquois called it Buffalo
1961
Box 3
CAL: Reports on Research
1961-1964
Box 3
CAL Report: Control of Indirect Costs in Research and Development, Henry K. Moffitt
1962-06
Box 3
CAL Report: Background, Capabilities and Facilities/Highway Transportation Research
1962-10
Box 3
CAL Report: Background, Capabilities and Facilities/A General Review
1963-06-30
Miscellaneous Files
Box 3
Retirement Plan First Annual Report
1958-07-01-1959-06-30
Box 4
Cornell Aeronautical Laboratory, Inc. B.O.D Minutes
1968-07-1972
Restricted
Box 4
Cornell Aeronautical Laboratory, Inc. By-Laws and Certificate of Incorporation
Restricted
Box 4
Cornell Aeronautical Laboratory - CU Relations, File I
1967-02-1967-10
Restricted
Box 4
Cornell Aeronautical Laboratory - CU Relations, File II
1967-11-1970
Restricted
Box 4
Cornell Aeronautical Laboratory - Deferred Compensation Plan (Ross)
1966-1969
Restricted
Box 4
CAL-EDP Tech. Inc. - Correspondence
1968-07-1969-12
Restricted
Box 4
CAL-EDP Tech. Inc. - Correspondence
1970-01-1971
Restricted
Box 4
Cornell Aeronautical Laboratory - Fiscal Charts and Data
1948-1955
Restricted
Box 4
Cornell Aeronautical Laboratory, Inc., General Correspondence
1945-1947
Restricted
Box 4
Cornell Aeronautical Laboratory, Inc., General Correspondence
1948-1954
Restricted
Box 5
Cornell Aeronautical Laboratory, Inc., General Correspondence
1955-1963
Restricted
Box 5
Cornell Aeronautical Laboratory, Inc., Investigating Committees
1966-1968
Restricted
Box 5
CAL Management, File I
1968-07-1969-12
Restricted
Box 5
CAL Management File II
1970-01-1971
Restricted
Box 5
Cornell Aeronautical Laboratory - Material for Curiss Committee (Notebook)
1967-12
Restricted
Box 5
Cornell Aeronautical Laboratory, Inc., Minutes of Stockholder Meetings
1960-1970
Restricted
Box 5
CAL-N.Y.S. Atomic and Space Authority
1968-1970
Restricted
Box 5
Cornell Aeronautical Laboratory - News Releases
1968-1972
Restricted
Box 5
CAL - Niagara Research Institute
1970-1971
Restricted
Box 5
CAL - Opinions on Separation from CU
Restricted
Box 5
Cornell Aeronautical Laboratory, Real Estate as of Nov. 20, 1968
1968
Restricted
Box 5
CAL Retirement Program
1971
Restricted
Box 5
Cornell Aeronautical Laboratory - Trial Report by CAL Staff
Restricted
Box 5
CAL - Trustee Ad Hoc Committee and CAL Structure
1971-1973
Restricted
Box 5
CAL - Trustee Minutes
1945-1972
Restricted
Box 6
Cornell Aeronautical Lab - Twentieth Anniversary Report, Organization and Background material
Restricted
Box 6
CALSPAN Corporation (CAL)
1972-03-01-1973-04-27
Restricted
Box 6
Cornell Aeronautical Lab - Attorney General's Investigation, File I
1968-07-1969-12
Restricted
Box 6
CAL - Attorney General's Investigation, File II
1970-1972
Restricted
Box 6
Cornell Aeronautical Laboratory, Inc., General Correspondence
1964-1973
Restricted
Box 6
CAL Litigation - Copies of Correspondence Used for Trial
Restricted
Box 6
CAL-EDP Tech., Inc. - Sale Contract, Annual Reports, etc.
1968-1970
Restricted
Box 7
CALSPAN Corporation (CAL) - Documents
Restricted
Box 7
CAL - Tax Status and Legal Aspects of Separation from CU
1971-1973
Restricted
Box 7
Cornell Aeronautical Laboratory Trial Briefs, Attorney General v. CU, et al
Restricted
Box 7
Cornell Aeronautical Laboratory - A. G. v. Cornell, et al, Record on Appeal
Restricted
Chalres W. Lake - Engineering Council correspondence and reports
Box 7
Report of the President's Study Committee on Relations between Cornell and the Cornell Aeronautical Laboratory
1967-03-27
Restricted
Box 7
Report if the Faculty Council's Committee on Relations Between Cornell University and Cornell Aeronautical Laboratory
1967-03-21
Restricted
Box 7
Correspondence
1960-1970
Restricted
Box 7
"Bidding for a Nonprofit Lab," Business Week
1968-07-27
Restricted
Box 7
Long-Range Planning: A Progress Report
1968-05-09
Restricted
Box 7
Minority Report: Curtiss Committee on CAL-CU Relations
Restricted
Box 7
Statement on Cornell - CAL Separation by James A. Perkins and Robert W. Purcell
1968-05-08
Restricted
Box 7
Engineering College Council Statement on Cornell-CAL Relationships - Summary
1968-05-11
Restricted
Box 7
Drafting Committee
1968-05
Restricted
Box 7
Cornell Trustee Reports
1968-05
Restricted
Box 7
Engineering College
1968-04-1968-05
Restricted
Box 7
CAL Reports
1968-02-1968-05
Restricted
Box 7
Engineering Council
1968-05-10
Restricted
Box 7
Other - Includes Chronology of Cornell-CAL Relationship Discussions, Copy of Applied Research at CAL: A Resume
1968
Restricted
Box 7
Report of the Faculty Council's Committee on Relations Between Cornell University and Cornell Aeronautical Laboratory
1967-03-21
Restricted
Box 7
Report of the President's Study Committee on Relations between Cornell and the Cornell Aeronautical Laboratory
1967-03-27
Restricted
Box 7
Perkin's Questions on CAL
Restricted
Box 7
Investigation Draft
1968-04-24
Restricted
Box 7
Agreement between EDP Technology, Inc. and Cornell University
1969-09-02
Restricted
Box 7
Exhibits to Agreement Between: Cornell University and EDP Technology, Inc.
1968-10-30
Restricted