Julian C. Smith papers, 1900-2015.
Collection Number: 16-7-2474

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Julian C. Smith papers, 1900-2015.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
16-7-2474
Abstract:
Academic and professional papers, including correspondence, material on technical societies, records of his consulting work, and collected subject files. Includes information on his textbook Unit Operations of Chemical Engineering also indices of Ithaca Journal obituaries. Includes an extensive collection of daily diaries from throughout Smith's life and several scrapbooks. Other material includes family diplomas and correspondence related to his time spent working on the Manhattan Project.
Creator:
Smith, Julian C. (Julian Cleveland), 1919-2015
Quanitities:
23.6 cubic feet.
Language:
Collection material in English

BIOGRAPHICAL NOTE

Professor Emeritus of Chemical Engineering, Cornell University.

COLLECTION DESCRIPTION

Academic and professional papers, including correspondence, material on technical societies, records of his consulting work, and collected subject files. Includes information on his textbook Unit Operations of Chemical Engineering also indices of Ithaca Journal obituaries. Includes an extensive collection of daily diaries from throughout Smith's life and several scrapbooks. Other material includes family diplomas and correspondence related to his time spent working on the Manhattan Project.
Also, The School of Chemical Engineering at Cornell: A History of the First Fifty Years; Breaking Ninety, A History of the Country Club of Ithaca, 1900-1990; and "Family History: Julian C. Smith."

INFORMATION FOR USERS

Cite As:

Julian C. Smith Papers, #16-7-2474. Division of Rare and Manuscript Collections, Cornell University Library.
Access Restrictions:

Access to diaries (1947-2015) in Boxes 19-21 are restricted until 2046 or by permission of the family.

SUBJECTS

Names:
Smith family.
Cornell University. College of Engineering -- : History.
Cornell University. School of Chemical Engineering
Country Club of Ithaca (Ithaca, N.Y.)
Subjects:
Chemical engineering -- Study and teaching.
Country clubs -- New York (State) -- Ithaca.

CONTAINER LIST
Container
Description
Date
Series I. Biographical Materials
Personal Records
Box 19
Personal Diaries
1934 - 1973
Creator: Smith Jr., Julian C.
Access restrictions apply.
Box 8
Date Books
1968 - 2004
Creator: Smith Jr., Julian C.
Box 20
Personal Diaries & Travel Journals
1974 - 1993
Creator: Smith Jr., Julian C.
Access restrictions apply.
Box 20
Travel Journals
1975-02-19 - 1990-06
Creator: Smith Jr., Julian C.
Creator: Smith, Joan E.
Access restrictions apply.
Box 21
Personal Diaries
1994 - 2015
Creator: Smith Jr., Julian C.
Access restrictions apply.
Box 26 Folder 12
Military/civil service documents
1942-1968
Financial Ledgers
Box 8
Expenses, Etc.
1946-04-14 - 1948
Box 8
Home Related Finances Ledger
1949 - 2001
Box 8
Income & Assets Ledger
1951-01 - 1962-12
Box 8
Income & Expense Ledger
1952-10-1 - 1983
Box 8
Income & Assets Ledger
1963-01 - 1975-08
Box 8
Income & Assets Ledger
1975-09 - 1987-12
Box 8
Consulting and other Professional Income & Expense Ledger
1984-01-01 - 2004-10-27
Box 8
Computer Projects Ledger
1986-01-01 - 2000-12-12
Scrapbooks
Box 8
Cornell Undergraduate Scrapbook
1938 - 1942
Scope and Contents
Includes programs, photos, newspaper clippings, Alpha Delta Phi materials, telegrams, correspondence, The Cornell Engineer Vol. 5 No. 1, Cornell Daily Sun, golf score cards, Wendell Willkie for President buttons, Phi Kappa Phi materials, pencil sketches, rejection note from The New Yorker
Ithaca, New York
Cornell University
Box 8
Scrapbook
1967-01-22 - 1976-05-23
Scope and Contents
Includes church service programs, newspaper clippings, photographs, cards, lyric sheets, concert programs
Box 22
Julian C. Smith Dinner Scrapbook
1983-10-21
Scope and Contents
Given "In honor of his term as Director, School of Chemical Engineering, Cornell University 1975-1983"
Ithaca, New York
Cornell University
Box 22
Scrapbook
2002-04-23 - 2003-09-05
Box 22
Scrapbook
2003-09-22 - 2004-03-26
Box 22
Scrapbook
2004-03 - 2004-09
Box 22
Scrapbook
2004-10 - 2005-05
Box 22
Scrapbook
2005-07 - 2006-06-24
Box 22
Scrapbook
2006-06-30 - 2007-07-18
Schooling Materials
Box 1
Westmount School Exercise Book
1930 - 1936
Scope and Contents
Count: 3
Westmount, Quebec
Box 1
Westmount High School Annual
1936-06
Creator: Westmount High School
Scope and Contents
Includes photo of Editorial Board
Westmount, Quebec
Box 1
Phillips Exeter Review
1937
Creator: Phillips Exeter Academy
Scope and Contents
Vol. IV No. 3
Exeter, New Hampshire
Box 13
Unit Operations Reports - Fluid Flow
1940-10 - 1940-11-19
Ithaca, New York
Cornell University
Box 13
Unit Operations Reports - Heat Transfer
1940-11 - 1940-12-19
Scope and Contents
Report bound in 1983
Ithaca, New York
Cornell University
Box 13
Unit Operations Reports - Evaporation
1940-12 - 1941-01-24
Ithaca, New York
Cornell University
Box 13
Unit Operations Reports - Distillation
1941-01 - 1941-03-11
Ithaca, New York
Cornell University
Box 13
Unit Operations Reports - Gas Absorption
1941-03 - 1941-04-21
Ithaca, New York
Cornell University
Box 13
Unit Operations Reports - Filtration
1941-03 - 1941-05-26
Ithaca, New York
Cornell University
Box 13
Unit Operations Reports - Drying
1941-04 - 1941-05-26
Ithaca, New York
Cornell University
Box 13
Unit Operations Reports - Crushing and Grinding
1941-05 - 1941-06-04
Ithaca, New York
Cornell University
Box 13 Folder 1
Problem Solutions
1941-10-01 - 1942-04-21
Scope and Contents
Winding's Advanced Calculations Course
Ithaca, New York
Cornell University
Box 13
The Design of a Synthetic Petroleum Plant
1942-05-06
Scope and Contents
Master's thesis
Ithaca, New York
Cornell University
Box 1
Phillips Exeter Academy Class of '37 45th Reunion
1982-05-28 - 1982-05-30
Creator: Phillips Exeter Academy
Exeter, New Hampshire
Recognitions
Diplomas & Certificates
Box 25 Folder 2
Westmount High School Leaving Certificate
1936-07-31
Creator: Office of the Inspector of High Schools, Department of Education
Westmount, Quebec
Box 25 Folder 2
Phillips Exeter Academy Diploma
1937-06-29
Creator: Phillips Exeter Academy
Scope and Contents
English Department course of study
Exeter, New Hampshire
Box 1 Folder 33
Phi Kappa Phi Membership Certificate
1940-12-13
Box 1 Folder 34
Tau Beta Pi Membership Certificate
1941-05-08
Box 25 Folder 2
Bachelor of Chemistry Diploma from Cornell University for Julian Cleveland Smith Jr.
1941-06-16
Creator: Cornell University
Ithaca, New York
Box 1 Folder 35
Sigma Xi Membership Certificate
1942-03-25
Box 25 Folder 2
Master's of Chemical Engineering from Cornell University for Julian Cleveland Smith Jr.
1942-05-25
Creator: Cornell University
Ithaca, New York
Box 1 Folder 36
War Department Manhattan Project Certificate
1945-08-06
Box 1 Folder 37
U.S. Junior Chamber of Commerce
1950
Box 25 Folder 3
Distinguished Civic Service Award
1950
Creator: Ithaca Junior Chamber of Commerce
Ithaca, New York
Box 25 Folder 3
AIChE Certificate of Membership
1954-06-17
Creator: American Institute of Chemical Engineers
Box 25 Folder 3
License to Practice Professional Engineering
1958-05-01
Creator: University of the State of New York
New York
Box 1 Folder 38
New York Academy of Sciences Certificate
1959-11-19
Box 25 Folder 3
AIChE Fellow Certificate
1975-06-05
Creator: American Institute of Chemical Engineers
Box 25 Folder 3
Certificate of Appreciation
1983
Creator: Chemical Engineering Advisory Council
Box 25 Folder 3
Registration Certificate to Practice Professional Engineering
1988-10-31
Creator: University of the State of New York
New York
Box 1 Folder 39
John McMullen Scholarship Program
1990-04-26
Box 25 Folder 3
AIChE Half-Century of Membership
1994
Creator: American Institute of Chemical Engineers
Box 25 Folder 3
Who's Who in the World Certificate
2011
Creator: Marquis Who's Who Publications Board
Scope and Contents
28th Edition
Plaques & Awards
Box 24 MU-1726
Garfield-Perry Stamp Club Gold Award
1982-03
Garfield-Perry Stamp Club
Box 24
Scholarship Challenge Campaign Award
1998-1999
Ithaca, New York
Cornell University
Box 24 MU-1727
AIChE Warren K. Lewis Award
2008
Scope and Contents
Awarded for contributions to Chemical Engineering Education
American Institute of Chemical Engineers
Family Records
Box 25 Folder 1
Degree of Mechanical Engineering Diploma from Cornell University for Julian Cleveland Smith Sr.
1900-06-21
Creator: Cornell University
Scope and Contents
Father's diploma
Ithaca, New York
Smith Sr., Julian Cleveland
Box 25 Folder 1
Bachelor of Arts Diploma from Cornell University for Bertha Louise Alexander
1901-06-20
Creator: Cornell University
Scope and Contents
Mother's undergraduate diploma
Ithaca, New York
Alexander, Bertha Louise
Box 25 Folder 1
College Graduate Certificate of the State of New York for Bertha Louise Alexander
1904-11-28
Creator: State Education Department
Albany, New York
Alexander, Bertha Louise
Box 25 Folder 1
Canadian Society of Civil Engineers Membership for Julian Cleveland Smith Sr.
1911-04-08
Creator: Canadian Society of Civil Engineers
Montreal, Quebec
Smith Sr., Julian Cleveland
Box 25 Folder 1
Fellow Diploma of American Institute of Electrical Engineers for Julian Cleveland Smith Sr.
1912-10-11
Creator: American Institute of Electrical Engineers
New York
Smith Sr., Julian Cleveland
Box 25 Folder 1
Juris Doctor from Queen's University for Julian Cleveland Smith Sr.
1923-05-07
Creator: Queen's University
Scope and Contents
Father's "LL.D." diploma
Kingston, Ontario
Smith Sr., Julian Cleveland
Box 1
Women of Canada
1930
Creator: Women of Canada Publishing Company
Scope and Contents
Includes entry "Mrs. Julian C. Smith" (Bertha Louise Alexander), Julian C. Smith Jr.'s mother; cover is also inscribed "Mrs. Julian C. Smith"
Montreal, Quebec
Box 1 Folder 31
Julian C. Smith Sr. Obituaries
1939-06-27-1958-11
Scope and Contents
Includes copy of Shawinigan Journal
Box 25 Folder 1
Bachelor of Arts Diploma from Good Counsel College for Joan Dolores Elsen
1941-06-05
Creator: Good Counsel College
Scope and Contents
Wife's undergraduate diploma
White Plains, New York
Elsen, Joan Dolores
Box 1 Folder 32
Assorted Family Records
1944-12-1992-04-23
Scope and Contents
Includes sketches, family photographs, Bertha Louise Alexander's will, Joslyn A. Smith obituaries, Smith family genealogy
Box 1
Mother and Her Relatives: Recollections of Bertha Alexander Smith
1994
Creator: Smith Jr., Julian C.
Ithaca, New York
Box 1
Family History: Julian C. Smith, Sr.
1997
Creator: Smith Jr., Julian C.
Creator: Brook, Diane L.
Buffalo, New York
Montreal, Quebec
Photographs
Box 1 Folder 1
Photos for Memoir
date unknown
Box 8
Pocket-size Leather Photo Holder
undated
Scope and Contents
Includes two photos, of Louise and Joslyn Smith on the right and most likely Bertha Smith on the right
Box 8
Photo album
1920-1940
Scope and Contents
Includes photos of Milan, Paris, United Kingdom
Box 8
Photo album
1920-1940
Scope and Contents
Front label: "Howard J + Julie / Beautiful western Black n White Photos / Ansel Adams"
Box 8
Florence C. Smith Photo album
1926-05-1932-05
Scope and Contents
Includes photos of Morocco, Tangier, Canada, Germany, France, Bermuda, Europe, loose photo of Julian's sister, Florence Smith and Stefanie Warden in 1985
Box 8
Florence C. Smith Photo album
1931-08-1940
Scope and Contents
Includes photos of French, Italy, Turkey, Syria, Lebanon, Israel, Egypt, Iraq, Jordan, New York, Japan
Box 25 Folder 4
DuPont Photo Collage Poster
1978-04
Scope and Contents
Double-sided
Box 1 Folder 22
Class of 1941 65th Reunion photo
2006-06
Scope and Contents
Includes note from Ed King '41 identifying everyone in the photo
Other
Box 1 Folder 2
Hand Drawn Calendar
undated
Box 1 Folder 3
Invitation/Announcement List
undated
Box 1 Folder 4
Canadian Stamp History Photocopy
undated
Box 25 Folder 4
Chinese Painting
undated
Box 1 Folder 16
Lyric Sheets
undated
Box 1 Folder 5
Drawings in Pencil
1934-10-20-1944-11-27
Scope and Contents
Includes two sketchbooks
Box 1 Folder 6
Collected Writings
1937-1942
Box 1 Folder 7
Newspapers
1937-05-12-1945-08-15
Scope and Contents
Includes Canadian newspapers with headlines from King George VI's coronation, German and Japanese surrenders in World War II
Box 1 Folder 8
Collected Writings
1937-09-1984-06-01
Box 1 Folder 9
Assorted Writing
1937-09-11-1983-01-04
Box 25 Folder 4
Chart of Lake Memphremagog
1938-10-12
Creator: Smith Sr., Julian Cleveland
Scope and Contents
"This map with the data shown thereon was prepared during the years 1936, 1937, & 1938 by Julian Cleveland Smith. M.E., E.E., LL.D., Member E.I.C. Assisting in this work were J. Napolean Longval. C.E., and Alberta A. Heath Jr. A novel type supersonic sounding machine designed and built by Julian Cleveland Smith M.E., E.E., LL.D. and Arthur S. Runciman, E.E., Assoc. member E.I.C. was largely responsible for the successful completion of this work"
Montreal, Quebec
Box 1 Folder 10
List of Places Lived In
1940
Box 1 Folder 11
Victory Garden Plan
1943-05
Box 1 Folder 13
Publicity
1952-04-16-1994-02-11
Box 1 Folder 14
Vitae & Lists of Publications
1966-01-1994-01
Box 1 Folder 17
Assorted Personal Materials
1966-01-17-1989-11-27
Scope and Contents
Includes correspondence, artciles 45th Reunion materials, sketches
Box 1 Folder 12
Alumni Materials
1976-1981-03-21
Scope and Contents
Includes list of Class of 1941 donors, correspondence
Box 1 Folder 18
Canadian Stamp Related Materials
1983-10-08-2004-12-04
Box 1 Folder 15
50th Reunion Materials
MU-1728-1729
1991-06
Creator: Cornell University
Scope and Contents
Includes Class of 1941 50th Reunion photo, buttons, programs, correspondence
Ithaca, New York
Box 1 Folder 19
Sheldrake Notes
2001
Box 1 Folder 20
Collected Writings
2001-09-22-2012-10
Box 1 Folder 21
Canadian Stamp Auctions
2004-01-24
Box 1 Folder 23
Drama Materials
2011-2014-10-23
Scope and Contents
Includes Antimatter script and programs, River Gold score
Box 1
There Once Was A Time, Long Ago…: My First 27 Years
2014
Creator: Smith Jr., Julian Cleveland
Museum Items
Box 24 MU-1712
Class of '41 baseball cap
undated
Creator: Cornell University
Ithaca, New York
Box 24 MU-1713-1714
Savage Club Badges
undated
Ithaca, New York
Box 24 MU-1715
AIChE Fellow pin in box
undated
Box 24 MU-1716
Olin Hall of Chemical Engineering keychain
undated
Creator: Cornell University
Ithaca, New York
Box 24 MU-1723
Cornell University pin
undated
Creator: Cornell University
Ithaca, New York
Box 24 MU-1724
Cayuga Society paperweight
undated
Creator: Cornell University
Ithaca, New York
Box 24 MU-1725
Wooden Academic Baton
undated
Creator: Cornell University
Ithaca, New York
Box 24 MU-1719-1720
Cornell University keychain
undated
Creator: Cornell University
Scope and Contents
2 copies
Ithaca, New York
Box 24 MU-1721
Sigma Xi Key Tie Tack
undated
Scope and Contents
engraved
Box 24 MU-1722
Phi Kappa Phi pin & chain
1941
Scope and Contents
engraved
Box 24 MU-1717
AIChE 50th Anniversary keychain
1958
Box 24 MU-1718
Repaund Centennial keychain
1980
Reference Books
Box 3
Microtexts in Cornell University Libraries: A Selective Guide
1982
Creator: Smith, Joan E.
Creator: Cornell University Libraries
Ithaca, New York
Box 3
Microtexts in Cornell University Libraries: A Selective Guide. Supplement
1986
Creator: Smith, Joan E.
Creator: Cornell University Libraries
Scope and Contents
Includes library memo from June 1986
Ithaca, New York
Box 23
Ithaca Journal Obituary Index 1983
1986
Creator: Smith, Joan E.
Creator: Smith Jr., Julian C.
Ithaca, New York
Box 23
Ithaca Journal Obituary Index 1984
1986
Creator: Smith, Joan E.
Creator: Smith Jr., Julian C.
Ithaca, New York
Box 23
Ithaca Journal Obituary Index 1985
1986
Creator: Smith, Joan E.
Creator: Smith Jr., Julian C.
Ithaca, New York
Box 23
Ithaca Journal Obituary Index 1992
1993
Creator: Smith, Joan E.
Creator: Smith Jr., Julian C.
Ithaca, New York
Box 23
Ithaca Journal 10-Year Obituary Index 1980-1989
1993
Creator: Smith, Joan E.
Creator: Smith Jr., Julian C.
Ithaca, New York
Box 23
Ithaca Journal Obituary Index 1993
1994
Creator: Smith, Joan E.
Creator: Smith Jr., Julian C.
Ithaca, New York
Box 23
Ithaca Journal Obituary Index 1994
1995
Creator: Smith, Joan E.
Creator: Smith Jr., Julian C.
Ithaca, New York
Box 23
Ithaca Journal 15-Year Obituary Index 1860-1874
1995
Creator: Smith Jr., Julian Cleveland
Ithaca, New York
Box 23
Ithaca Journal Obituary Index 1995
1996
Creator: Smith, Joan E.
Creator: Smith Jr., Julian C.
Ithaca, New York
Box 23
Ithaca Journal Obituary Index 1996
1996
Creator: Smith, Joan E.
Creator: Smith Jr., Julian C.
Ithaca, New York
Box 23
Ithaca Journal 15-Year Obituary Index 1900-1914
1996
Creator: Smith Jr., Julian Cleveland
Ithaca, New York
Box 23
Ithaca Journal 10-Year Obituary Index 1990-1999
2000
Creator: Smith, Joan E.
Creator: Smith Jr., Julian C.
Ithaca, New York
Box 3
A Guide to the Classical Collections of Cornell University
2003
Creator: Kuniholm, Peter I.
Creator: Ramage, Nancy H,
Creator: Ramage, Andrew
Ithaca, New York
Memorial Statements & Related Materials
Box 3 Folder 19
Clyde Mason Memorial Statement
1952-03-31-1984-02-09
Ithaca, New York
Box 3 Folder 18
Charles C. Winding Memorial Statement
1986-04-02-1986-05-20
Ithaca, New York
Box 3
Memorial Statements: Cornell University Faculty 1868-1990
1987-1991
Creator: Smith Jr., Julian Cleveland
Scope and Contents
2nd Edition; includes two memos on Memorial Statements
Ithaca, New York
Box 3
Memorial Statements: Cornell University Faculty 2012-2013
2012-07-01-2013-06-30
Creator: Cornell's Office of the Dean of Faculty
Ithaca, New York
Series II. Correspondence
Personal Correspondence
Box 1 Folder 24
US Citizenship Correspondence & Records
1942-02-1960-06
Box 1 Folder 25
Correspondence
1947-01-03-1950-06-07
Box 1 Folder 26
Correspondence
1969-03-2004-09
Scope and Contents
Primarily includes Who's Who in the World and Venezuela mission correspondence
Box 1 Folder 27
David S. Lermond
1982-12-09
Box 1 Folder 28
Cruise Europe's Caribbean
1990-02
Box 1 Folder 29
Various Correspondence
2002-06-2011-04
Box 1 Folder 30
Cards
2010-08-10
Professional Correspondence
Box 5 Folder 26
Military Correspondence
1939-09-14-1945-12-11
Scope and Contents
Includes letters concerning the Manhattan Project
Box 5 Folder 27
Centrifuges - Popular Article
1947-06-1948-05
Box 5 Folder 35
Acquaintances
1948-07-1961
Scope and Contents
Includes Class of 1941 20th Reunion directory, business cards, notes
Box 6 Folder 4
Soil Solidification Correspondence
1950-05-31-1958-03-04
Box 17 Folder 24
Interchemical Corp. Correspondence
1950-10-04-1951-02-15
Box 6 Folder 5
Chrome Lignin Process Publicity & Correspondence
1951-01-05-1964-07-13
Box 17 Folder 11
GLF Correspondence
1951-06-09-1952-06-30
Box 5 Folder 28
Correspondence - Size Reduction
1951-09-19-1958-01-23
Box 6 Folder 1
Chrome Lignin Process Inquiries & Correspondence
1951-12-1961-04-07
Box 5 Folder 4
Equipment Book - Original Correspondence & Contract
1952-01-03-1952-07-22
Box 6 Folder 6
Eastman Oil Well Survey Company
1952-06-12-1957-04-08
Box 6 Folder 17
Contract papers, Correspondence with ERDL
1952-07-15-1954-10-13
Scope and Contents
Contract number: DA-44-009 eng 1156
Box 6 Folder 10
Eng 1531 - Correspondence with Manufacturers
1952-09-29-1954-04-07
Box 6 Folder 16
Eng 1531
1953-02-27-1954-08-19
Box 5 Folder 29
Professional Engineering License Application
1953-10-15-1958-05-13
Scope and Contents
Includes correspondence, notes, Engineering and Land Surveying Handbook
Box 5 Folder 25
American Institute of Chemists
1957-03-27-1980-05-02
Box 14 Folder 6
Perry Handbook - Correspondence
1959-03-24-1964-02-25
Box 5 Folder 24
New York Academy of Sciences
1959-08-31-1976-04-08
Box 14 Folder 7
Perry Handbook 4th Edition - Permissions
1959-10-05-1961-01-16
Box 9 Folder 85
Thomas L. Singman
1960-07-29-1982-06-09
Box 14 Folder 8
Perry Handbook - Proof Correspondence
1962-01-12-1963-05-21
Box 17 Folder 4
Beet Sugar Study - Correspondence
1963-06-28-1964-06-03
Box 5 Folder 39
University of Florida
1963-08-1965-04
Box 5 Folder 36
University of Pittsburgh
1965-04-15-1965-07-25
Box 5 Folder 30
Cornell Correspondence
1965-06-30-2015-01-06
Box 5 Folder 8
References
1965-10-28-1993-08-09
Box 6 Folder 8
"Instant Anything" Stabilized Landing Pads
1965-11-1965-12-20
Box 9 Folder 31
A Correspondence
1965-12-22-1972-07-31
Box 9 Folder 89
S Correspondence
1967-01-05-1975-11-12
Box 9 Folder 48
F Correspondence
1967-01-11-1972-08-30
Box 5 Folder 37
Ohio University
1967-03-10-1969-02-12
Box 9 Folder 35
B Correspondence
1967-04-12-1974-08-05
Box 9 Folder 41
C Correspondence
1967-08-11-1975-08-04
Box 9 Folder 53
G Correspondence
1967-08-11-1973-07-25
Box 9 Folder 69
M Correspondence
1967-08-11-1975-07-25
Box 9 Folder 97
U-V-W Correspondence
1967-08-11-1975-08-04
Box 9 Folder 60
K Correspondence
1967-08-14-1971-10-21
Box 9 Folder 99
X-Y-Z Correspondence
1967-08-14-1967-10-27
Box 9 Folder 57
H Correspondence
1967-08-30-1972-10-10
Box 9 Folder 42
D Correspondence
1968-08-14-1971-09-08
Box 9 Folder 75
P-Q Correspondence
1968-08-14-1975-07-15
Box 9 Folder 47
Samuel C. Fleming
1968-08-22-1970-08-11
Box 9 Folder 62
L Corresopndence
1968-09-06-1975-07-30
Box 9 Folder 45
E Correspondence
1969-08-06-1972-09-06
Box 9 Folder 91
T Correspondence
1969-08-18-1974-09-11
Box 5 Folder 38
Brazil
1970-05-28-1970-08-27
Box 9 Folder 58
I-J Correspondence
1970-07-17-1970-09-01
Box 5 Folder 32
NSF Travel Grant
1970-09-15-1972-09-06
Box 5 Folder 33
Correspondence - Outside
1971-09-29-1972-11-07
Box 5 Folder 34
Correspondence - University of Edinburgh
1971-12-1973-02-16
Box 9 Folder 72
N Correspondence
1973-08-17-1975-10-08
Box 9 Folder 49
Elmer L. Gaden Jr.
1973-10-19
Box 9 Folder 46
Dr. Jose A. Fernandez Lozano
1975-03-12-1982-11-29
Box 9 Folder 30
N. Blakebrough
1975-10-24-1978-03-16
Box 9 Folder 43
Dr. John Eckert - Norton Company
1975-10-24-1976-11-08
Box 9 Folder 83
D. O. Shah
1975-11-30-1978-12-05
Box 9 Folder 51
Donald B. Gordon
1976-02-10-1978-10-23
Box 5 Folder 5
Archives Records
1976-05-03-1978-10-17
Box 9 Folder 44
Hassan Elmayergi
1976-06-11-1978-09-19
Box 9 Folder 34
K.B. Bischoff
1976-08-24-1979-02-28
Box 9 Folder 70
Charles R. Nelson
1976-11-05-1976-11-15
Box 5 Folder 45
Arthur S. Wenborne File
1977-01-05-1989-04-14
Scope and Contents
Incudes correspondence, articles
Box 9 Folder 27
Kiyomi Akita
1977-01-31
Box 9 Folder 33
Jozsef M. Berty
1977-04-04-1977-11-18
Box 9 Folder 29
Robert D. Bradford
1977-08-26-1977-09-13
Box 9 Folder 38
Constance E. Cook
1977-09-06-1977-09-30
Box 9 Folder 84
Prof. K. Stephen - Institut fur Technische Thermodynamik und Tehrmische Verfahrenstechnik
1977-09-09-1977-10-06
Box 9 Folder 36
Kenneth S. Canfield
1977-09-19-1978-02-27
Box 9 Folder 86
Enrico Sismondo
1977-10-20
Box 9 Folder 93
John V. Vance
1977-10-28-1977-11-02
Box 9 Folder 39
William B. Corydon
1977-12-05-1978-04-18
Box 9 Folder 55
Dr. J. B. Helme
1978-01-22-1978-11-26
Box 9 Folder 82
Joslyn A. Smith
1978-02-05-1978-02-14
Box 9 Folder 65
Patrick H. McNamara
1978-07-1979-02-02
Box 9 Folder 59
Sr. R. R. Kraybill
1978-09-20
Box 9 Folder 67
M. D. Morris
1978-10-02-1981-09-17
Box 9 Folder 87
Clifton C. Sutton
1978-10-18
Box 9 Folder 92
Vincent W. Uhl
1978-11-30
Box 9 Folder 52
Peter C. Green
1979-01-13-1979-01-18
Box 9 Folder 20
Seminars
1979-04-03-1980-02-18
Box 5 Folder 14
Chemical Engineering Education
1979-04-06-1981-11
Box 9 Folder 28
Samuel W. Bodman
1979-04-26
Box 9 Folder 98
Ken Zinn
1979-05-21
Box 5 Folder 13
N.Y.S. Science & Technology Foundation
1979-06-06-1982-06-15
Box 9 Folder 50
Walter C. Gates
1979-08-06-1979-08-31
Box 9 Folder 68
Hugh L. Myers
1980-01-09
Box 9 Folder 78
Ralph T. Reeve
1980-01-28
Box 9 Folder 63
Norman MacLeod
1980-04-15-1982-08-03
Box 9 Folder 88
Dr. B. N. Srimani
1980-06-17-1980-07-02
Box 5 Folder 12
National Science Foundation Review
1980-08-20-1980-09-05
Box 9 Folder 54
U. S. Hattiangadi
1980-10
Box 9 Folder 40
Dr. E. Cranch - Worcester Polytechnic Institute
1981-01-14
Box 5 Folder 1
Council for Chemical Research
1981-04-24
Box 9 Folder 95
William B. Weaver III
1981-06-18-1982-06-21
Box 9 Folder 56
Robert H. Herrmann
1981-08-10-1981-09-01
Box 9 Folder 90
Charles B. Thompson
1981-08-20
Box 9 Folder 79
Prof. Charles ReVelle - John Hopkins University
1981-10-09-1981-11-04
Box 9 Folder 94
George Ward
1981-10-10-1981-11-23
Box 9 Folder 76
Gerald C. Rappe
1981-11-25
Box 9 Folder 73
E. Firth Perryman
1982-01-11-1982-01-18
Box 9 Folder 66
Irwin B. Margiloff
1982-02-05
Box 9 Folder 80
John Rudel
1982-02-11-1982-02-23
Box 9 Folder 71
Dr. William J. Nicholson
1982-03-17-1983-03-28
Box 9 Folder 74
John E. Powers
1982-03-18-1982-05-20
Box 9 Folder 37
John B. Carberry
1982-04-22-1982-05-05
Box 9 Folder 61
Jim Latimore
1982-05-21-1982-06-02
Box 9 Folder 64
Robert H. McBride
1982-06-01-1982-06-21
Box 9 Folder 77
Dan Rathmann
1982-06-01-1982-09-08
Box 5 Folder 2
Proctor & Gamble Visit
1982-08-11-1982-10-14
Box 9 Folder 81
Dwight F. Ryan - Xerox Corporation
1982-08-16-1982-08-30
Box 9 Folder 32
A. M. Bernard
1982-11-15-1982-11-30
Box 9 Folder 96
Steven R. Wilson
1982-12-12-1982-12-17
Box 5 Folder 6
Derjiun LeeReference Letters
1984-07-16-1985-01-09
Box 5 Folder 3
Kenneth Ackley File
1985-01-23-1987-05-23
Scope and Contents
Includes correspondence, agendas
Box 5 Folder 20
Solvay-White ILR
1985-07-30-1985-09-17
Box 5 Folder 7
Ray Yang Reference Letters
1988-1994-08
Box 5 Folder 31
AIChE Warren K. Lewis Award & Related Materials
2008-07-28-2008-11-19
Series III. Publications & Related Materials
Engineering Related
Box 18 Folder 1
Unit Operations 7th Ed. Annotated Manuscript - Chapters 23-29
undated
Box 18
References Notes - Unit Operations
undated
Box 10 Folder 18
Elements of Processing Equipment Book Scope, Philosophy, Plan, Outlines
undated
Box 18
Technical Publications
1941-1986-05
Creator: Smith Jr., Julian Cleveland
Ithaca, New York
Box 14 Folder 33
Article Reprints
1941-05-1941-09
Scope and Contents
Includes articles
Box 14 Folder 32
Mixed Article Reprints
1942-02-1948-08
Scope and Contents
Includes articles
Box 14 Folder 35
Published Articles
1944-01-1966
Scope and Contents
Includes articles
Box 14 Folder 31
Centrifuge Article Reprints
1947-04-1955-09
Scope and Contents
Includes articles
Box 14 Folder 30
Prepublication Correspondence, Data, etc.
1947-10-16-1949-01-04
Scope and Contents
Includes correspondence, articles
Box 14 Folder 34
Technical Publications - General
1948-05-27-1976-03-16
Scope and Contents
Includes correspondence, notes
Box 14 Folder 29
Nitrobenzene & Other Article Reprints
1949-10-1951-01
Scope and Contents
Includes articles
Box 10 Folder 8
The Rise of Engineering Research at Cornell
1950-1985-09-23
Scope and Contents
Correspondence from August 1985 to September 1985
Box 10 Folder 9
The Rise of Engineering Research at Cornell - Data
1950-1985
Box 14 Folder 28
Mixed Article Reprints
1950-06-1951-09
Scope and Contents
Includes articles
Box 14 Folder 27
Glass Article Reprints
1951-04-1962-08-08
Scope and Contents
Includes articles
Box 10
Proceedings of the Conference on Soil Stabilization
1952-06-18-1952-06-20
Scope and Contents
Held at Massachusetts Institute of Technology, includes article by J. C. Smith "The Chrome-Lignin Process and Ion Exchange Studies" & discussion of "Incorporation of Admixtures with Soil" by V. H. Rodes
Box 14 Folder 26
Trends in Heat Exchange Article
1953-06
Scope and Contents
Includes article
Box 14 Folder 24
Centrifuge Article
1953-08-27-1956-01-12
Scope and Contents
Includes correspondence, drafts
Box 10
Flow of Solids in Bulk Handling Systems
1954-03
Creator: University of Utah
Scope and Contents
Vol. 45 No. 9, Bulletin No. 64
Salt Lake City, Utah
Box 14 Folder 25
Article on Methyl Amines
1954-07-13-1955-04-28
Scope and Contents
Includes draft, notes, correspondence, charts
Box 10 Folder 16
Book "X" Notes
1955-1959-11
Box 14 Folder 4
Perry Handbook - Centrifuges
1955-06-01-1967-11-17
Scope and Contents
Includes correspondence, draft of contribution, notes, articles
Box 10
On the Theory of Plastic Flow of Coulomb Solids
1958-05
Creator: University of Utah
Scope and Contents
Vol. 49 No. 16, Bulletin No. 91
Salt Lake City, Utah
Box 14 Folder 23
Shape Factors
1958-09
Scope and Contents
Includes articles, note
Box 14 Folder 3
Perry Handbook 4th Edition
1959-1961
Scope and Contents
Includes notes, drafts
Box 14 Folder 9
Perry Handbook 4th Edition - Section 19 Final Edited Manuscript
1959-1961
Scope and Contents
Includes notes, drafts
Box 14 Folder 14
Parameter Article
1959-04-09-1964-10-02
Scope and Contents
Includes correspondence, notes, papers
Box 14 Folder 5
Perry Handbook 4th Edition - Separator Selection
1959-12-11-1962-11-10
Scope and Contents
Includes correspondence, draft of contribution
Box 14 Folder 21
IEC Paper - Applications of Centrifuges
1959-12-11-1965-11-02
Scope and Contents
Includes correspondence, articles, photos, notes
Box 14 Folder 22
Costs of Centrifuges II
1960-06-03-1960-12-05
Scope and Contents
Includes article, correspondence
Box 10 Folder 11
Profiling Solids Flow from Bins
1960-08-08-1985-12-23
Scope and Contents
Correspondence from May 1976 to December 1985
Box 14 Folder 20
Parameter Article
1961
Scope and Contents
Includes articles
Box 14 Folder 17
Pulsation Article
1961-09-28-1968-11-06
Scope and Contents
Includes correspondence, articles, draft, notes
Box 14 Folder 18
Godleski Paper
1961-11-15-1970-04-09
Scope and Contents
Includes correspondence, notes, articles, drafts
Box 14 Folder 15
Article on HF Diagram
1962-04-20-1966-10-13
Scope and Contents
Includes correspondence, notes, drafts
Box 14 Folder 16
Baasel Article
1962-04-26-1965-10-01
Scope and Contents
Includes correspondence, article, draft
Box 14 Folder 19
Article on Radiant Heater
1962-05-01-1962-10-04
Scope and Contents
Includes correspondence, articles
Box 14 Folder 13
Mixing in Fluidized Beds - Nicholson Paper
1964-04-02-1971-06-30
Scope and Contents
Includes notes, drafts, correspondence
Box 14 Folder 12
AIChE paper on 5 year program
1966-09-1967-08-23
Scope and Contents
Includes notes, drafts, correspondence
Box 14 Folder 2
Perry Handbook 5th Edition
1969-04-15-1973-12-20
Scope and Contents
Includes correspondence, draft of contribution
Box 14 Folder 11
Professional Graduate Programs Article
1971-1972
Scope and Contents
Includes notes, draft
Box 10 Folder 12
Applications of Drying Technology
1973-04-05
Box 10 Folder 19
AIChE Energy Panel
1975-05-1976-10-07
Scope and Contents
Includes articles, correspondence, bulletins
Box 10 Folder 17
Selection and Testing of Process Equipment Book Notes
1976-11-18-1977-03-23
Box 10 Folder 13
Chemical Industry in Malaysia and Nigeria
1977-09-1981-12-08
Box 14 Folder 10
Mixing Article - Chilton
1977-12-02-1978-01-04
Box 10 Folder 14
Evaluation of Chemical Industry in Developing Countries
1978-10-17-1980-09-05
Box 10 Folder 10
Encyclopedia of Science & Technology: Centrifugation
1979-12-21-1983-11-10
Box 14 Folder 1
Perry Handbook 6th Edition
1980-08-26-1984-11-13
Scope and Contents
Includes correspondence, draft of contribution
Box 10 Folder 7
Chemical Engineering at Cornell University
1984-08-03-1985
Box 18
The School of Chemical Engineering at Cornell: A History of the First Fifty Years
1988
Creator: Smith Jr., Julian Cleveland
Creator: Cornell University College of Engineering
Scope and Contents
Cornell Engineering Histories Vol. 1, 2 copies - one signed
Ithaca, New York
Box 18 Folder 2
Suggestions - Unit Operations 6th Ed.
1988-05-17-2009-08-15
Box 18
Engineering: Cornell Quarterly
1988-06-1989-11
Creator: Cornell University College of Engineering
Scope and Contents
Vol. 22 No. 4, Vol. 24 No. 1
Ithaca, New York
Box 10 Folder 6
Continuing Engineering Education - 1965-71
1990-12-10-1991-04-15
Box 18
Unit Operations of Chemical Engineering
2001
Creator: McCabe, Warren L.
Creator: Smith, Julian C.
Creator: Harriott, Peter
Creator: McGraw-Hill
Scope and Contents
6th Edition; Revised annotated copy
Box 18 Folder 3
Unit Operations 7th Ed. Notes
2002-10-21-2004-11-09
Box 18 Folder 4
Preface, About the Authors, Index - Unit Operations 7th Ed.
2003-2004
Box 18 Folder 5
Peter Harriott Notes - Unit Operations 7th Ed.
2003-2004
Box 18 Folder 6
Edited Copy - Unit Operations 7th Ed.
2004-06-10-2004-09-14
Box 18
Unit Operations of Chemical Engineering
2005
Creator: McCabe, Warren L.
Creator: Smith, Julian C.
Creator: Harriott, Peter
Creator: McGraw-Hill
Scope and Contents
7th Edition; Signed by Julian C. Smith & Peter Harriott
Box 18
AIChE Annual Meeting Program Book
2008-11-16-2008-11-21
Creator: American Institute of Chemical Engineers
Philadelphia, Pennsylvania
Box 18
Olin Hall News
2013-10
Creator: Cornell School of Chemical and Biomolecular Engineering
Scope and Contents
No. 103
Ithaca, New York
Other
Box 18
Cornell in Pictures: 1868-1954
1954
Creator: Young, Charles V. P.
Creator: Cornell University Press
Scope and Contents
Includes Class of '41 60th Reunion photo taken June 8, 2001
Ithaca, New York
Box 18
Cornell Alumni News
1984-07
Ithaca, New York
Box 18
Breaking Ninety: A History of the Country Club of Ithaca 1900-1989
1990
Creator: Smith Jr., Julian Cleveland
Box 18
Cornell University 138th Commencement Program
2006-05-28
Creator: Cornell University
Ithaca, New York
Box 18
Acacia Fraternity at Cornell: The First Century
2007
Creator: Balcerski, Thomas J.
Ithaca, New York
Box 18
Memories and Beyond
2008
Creator: ChemE's Class of 1953
Box 18
The Alpha Delta Phi 180th Anniversary Ed. Catalogue
2012
Creator: Alpha Delta Phi Fraternity
Morton Grove, Illinois
Reviews
Box 10 Folder 20
Reviewing
1952-11-23-1991-09-03
Box 10 Folder 21
McGraw-Hill Continuing Education Reviews
1965-10-29-1968-03-21
Box 10 Folder 5
Reviewing
1987-10-30
Series IV. Teaching & Cornell University
Departmental
Box 4 Folder 54
Fred "Dusty" H. Rhodes Dinner
1956-01-04-1957-10-28
Scope and Contents
Includes correspondence, program, speech, biography packet
Box 4 Folder 50
University Faculty Meeting Minutes
1963-05-13-1964-05-27
Box 4 Folder 55
Events of 1969
1969-04-21-1981-03
Scope and Contents
Includes materials on Willard Straight Hall takeover, University government, Vietnam War, President Perkins' resignation
Box 9 Folder 102
Coal Preparation for Conversion Conference
1974-1975-08
Box 9 Folder 103
Laser Induced Chemistry Applications
1974-12-18-1980-10-08
Box 4 Folder 42
Decision Days
1975-10-1977-11
Box 4 Folder 47
Cornell Society of Women Engineers
1976-01-26-1981-02-02
Box 9 Folder 21
Seminar Speakers
1976-08-02-1978-10-25
Scope and Contents
Includes correspondence, notes
Box 9 Folder 6
Science, Technology & Society Program
1976-09-1981-04
Scope and Contents
Includes correspondence, various publications
Box 4 Folder 41
Community College Days
1976-10-1977-11
Box 4 Folder 43
Engineering Student Ambassadors
1977-01-19
Box 4 Folder 46
National Society of Black Engineers
1977-04-15-1982-06-11
Box 4 Folder 40
Freshman Open House
1977-05-1982-02
Box 9 Folder 18
ITV Program
1977-08-29-1979-01-12
Box 4 Folder 48
Fred H. T. Rhodes Inauguration
1977-09-23-1977-11-29
Scope and Contents
Includes program, schedule, participant information
Box 4 Folder 51
Design & Project Management Fluid Bed Boilers
1977-11-30
Box 4 Folder 45
Minority Engineering Visitation
1978-04-19-1982-04-05
Box 9 Folder 7
Science, Technology & Society AID Workshop
1979-07-06-1979-12-04
Scope and Contents
Includes bulletin, notes, schedules, reports
Box 9 Folder 8
Center for International Studies
1979-09-25-1980-01-21
Scope and Contents
Includes correspondence, notes, drafts
Box 9 Folder 101
Dreyfus Distinguished Lecture Series
1980-12-18-1981-05-01
Box 4 Folder 44
Minority Introduction to Engineering (MITE) Program
1981-08-06-1983-06-24
Box 9 Folder 100
Navy DASO Visit
1982-01
Scope and Contents
Includes correspondence, itinerary, visit packet
Box 4 Folder 49
Julian C. Smith Testimonial Dinner
1983-09-19-1983-11-09
Scope and Contents
Includes correspondence, guest list, speech
Box 4 Folder 53
Julian C. Smith Dinner
1983-10-1987-05-21
Scope and Contents
Includes correspondence, cards, invitations, programs, articles
Ithaca, New York
Box 4 Folder 52
United Way Campaign - College of Engineering
1985-10-29-1986-01-15
Ithaca, New York
Graduate Program
Student Advisees
Box 11 Folder 1
Dwarkanath Akerkar
1960-1967-08-25
Box 11 Folder 2
William Baasel
1958-09-05-1962-05-09
Box 11 Folder 3
Eva Barta
1958-10-06-1960-02-27
Box 11 Folder 4
Martin Cantor
1957-11-25-1958-07-23
Box 11 Folder 5
George H. Forsberg
1963-08-28-1964-07-01
Box 11 Folder 6
Howard L. Greene
1960-05-12-1960-06-27
Box 11 Folder 7
Edward Godleski
1960-02-16-1961-05-31
Box 11 Folder 8
Halsey Griswold
1951-10-22-1954-04-30
Box 11 Folder 9
Uday S. Hattiangadi
1964-03-18-1975-09-04
Box 11 Folder 10
William Henkel
1962-02-10-1966-05
Box 11 Folder 11
John Hull
1955-06-28-1957-02-27
Box 11 Folder 12
John L. Johnson
1958-10-02-1959-06-08
Box 11 Folder 13
Ashok Joshi & Alfred Francis
1949-08-16-1965-04-16
Box 11 Folder 14
Charles Krutchen
1961-08-29-1962-05
Box 11 Folder 15
Richard Knittel
1960-10-03-1962-03
Box 11 Folder 16
Lloyd Kusak
1953-09-1963-03-18
Box 11 Folder 17
Marshall Lipman
1954-09-1956-03-19
Box 11 Folder 18
Walter Maier
1963-02-06-1966-07-01
Box 11 Folder 19
Wilford Mathewson
1959-05-25-1963-01-11
Box 11 Folder 20
William Nicholson
1963-06-17-1965
Box 11 Folder 21
Hai Nguyen
1971-03-1974-08-16
Box 11 Folder 22
Constantine Polidoroff
1971-0-4-05-1979-03-24
Box 11 Folder 23
Robert B. Samworth
1963-09-1966-04-21
Box 11 Folder 24
David Schubert
1950-10-06-1950-09-02
Box 11 Folder 25
Leroy Sinclair
1965-04-13-1966-08-08
Box 11 Folder 26
Gerald Talandis
1960-05-18-1961-05-16
Box 11 Folder 27
Jesse Tarleton
1953-06-13-1958-05-30
Box 11 Folder 28
Edward Unger
1941-04-1955-12-06
Box 11 Folder 29
Clay Wagner
1952-03-03-1954-02-05
Box 11 Folder 30
Ronald M. Yarbroff
1961-02-13-1965-08-05
Box 11 Folder 31
Carle Zimmerman
1960-09-1962-10
Box 11 Folder 32
Master of Engineering
1984-01-20-1985-10-29
Box 11 Folder 36
Academic Advising
1978-08-1979-02
Box 11 Folder 37
Sophomore Advising
1977-10-13-1978-10-04
Box 11 Folder 38
Master of Engineering Advising
1973-08-08-1978-05-24
Box 11 Folder 46
Advising
1973-02-05-1981-08-20
Box 11 Folder 47
C. Anzueto
1984-06-09-1984-09-14
Box 11 Folder 48
Carolyn Bender
1983-02-15-1983-08-31
Box 11 Folder 49
Winston Jenks
1983-02-15-1984-05
Box 11 Folder 50
Katherine Krause
1982-02-03-1983-07-11
Box 11 Folder 51
David Lai
1983-02-22-1983-08-31
Box 11 Folder 52
Michael Marinovic
1983-02-15-1984-05
Box 11 Folder 53
Junga Panikamparambil
1983-02-22-1983-09-20
Box 11 Folder 54
John Rinko
1983-02-15-1984-02-02
Box 11 Folder 55
Ignacio Schmidt
1983-02-22-1983-09-19
Box 11 Folder 56
Mark Seliger
1983-02-15-1983-09-22
Box 11 Folder 57
Joseph Wroblicka
1983-02-15-1984-01-26
Box 11 Folder 58
James Zuegel
1983-02-15-1984-05
Design Project
Box 11 Folder 44
M. Eng Project - D. Busch & J. Sharkness
1971-12-1975-01-13
Box 11 Folder 45
M. Eng Project - S. Tilak, V. Arora & K. Khan
1973-09-1974-12
Box 11 Folder 43
M. Eng Project
1975-06-1976-03
Box 11 Folder 42
Moltox Plant M. Eng Project
1983-10-13-1984-06-01
Box 11 Folder 41
M. Eng Project
1983-10-25-1984-01-04
Box 11 Folder 39
Air Products M. Eng Project
1984-01-17-1986-05-21
Box 11 Folder 40
MeOH Air Products M. Eng Project
1985-02-01-1985-06-14
Co-op Program
Box 11 Folder 64
Co-op Program
1969-07-29-1979-11-19
Box 11 Folder 61
Co-op Program
1977-04-07-1978-04-25
Box 11 Folder 63
Co-op Program - Companies
1977-08-15-1981-12-21
Box 11 Folder 60
Co-op Program
1979-04-30-1981-04-02
Box 11 Folder 62
Co-op Program
1980-01-25-1980-08
Box 11 Folder 59
Co-op Program
1980-12-01-1983-01-25
Heat Transfer Course
Box 2 Folder 1
Solution Notes
1969
Scope and Contents
Includes notes
Box 2 Folder 2
ChE 5506 - 1970 - Visual Cards
1970-1974-11-21
Scope and Contents
Includes transparencies, problem sets, handwritten notes, articles
Equipment Courses
ChE 563: Process Equipment Design & Selection
Box 2 Folder 14
ChE 563 - Flow Meters
undated
Scope and Contents
Includes transparencies, bulletins, catalogs
Box 2 Folder 22
Plate Columns, Stacked Columns
1961-09-1977-08
Scope and Contents
Includes articles, transparencies, correspondence
Box 2 Folder 10
ChE 563 - Blowers and Compressors
1968-1977-10-11
Scope and Contents
Includes transparencies, articles, bulletins, correspondence
Box 2 Folder 9
ChE 563 - Heat Exchanger
1968-04-08-1984-07
Scope and Contents
Includes articles, transparencies, bulletins, project assignment, correspondence
Box 2 Folder 6
ChE 563 - Solid Mixers
1969-03-1980-11
Scope and Contents
Includes transparencies, articles
Box 2 Folder 4
ChE 563 - Leaching & Extraction
1971
Scope and Contents
Includes transparencies, articles
Box 2 Folder 3
ChE 563 - Paste & Rubber Mixers
1973-1983-08-23
Scope and Contents
Includes transparencies, correspondence, photos, articles
Box 2 Folder 18
ChE 563 - Reference Articles
1973-11-1981-08
Scope and Contents
Includes articles, bulletin
Box 2 Folder 5
ChE 563 - Motionless Mixers
1973-12-07-1980-05-27
Scope and Contents
Includes transparencies, correspondence, photos, articles, order forms
Box 2 Folder 12
Process Design Course - General; Codes
1974-05-20-1985-12
Scope and Contents
Includes problem sets, course evaluations, syllabus, catalog, exams, correspondence, articles
Box 2 Folder 24
ChE 563 - Condensers, Heat Pipes
1976-01-1985-08
Scope and Contents
Includes articles, transparencies, correspondence, bulletins
Box 2 Folder 13
Pipe, Valves, Seals
1976-09-1983-08
Scope and Contents
Includes transparencies, bulletins, articles, problem sets
Box 2 Folder 19
ChE 563 - Absorbers, Gas Cleaning Equipment
1977-08-29-1979-09
Scope and Contents
Includes transparencies, bulletins, article
Box 2 Folder 15
ChE 563 - Storage Vessels
1978-11-14-1983-08
Scope and Contents
Includes equation sheet, transparencies, catalog, articles
Box 2 Folder 16
ChE 563 - Notes 1981-1982
1979-1983
Scope and Contents
Includes exams, handouts, syllabus, problem sets, handwritten notes
Box 2 Folder 17
ChE 563 - Pumps
1983-08-23-1985
Scope and Contents
Includes transparencies, bulletins, articles
ChE 5625
Box 2 Folder 21
5625 - Size Reduction
1952-05-1973-11
Scope and Contents
Includes transparencies, symposium leaflets, bulletins, articles
Box 2 Folder 27
5625 - Dryers
1962-06-1977-06
Scope and Contents
Includes transparencies, bulletins, correspondence, articles
Box 2 Folder 25
5625 - Filters
1966-03-28-1983-02-02
Scope and Contents
Includes correspondence, transparencies, articles, bulletins
Box 2 Folder 20
5625 - Glass-lined Equipment, General Pictures
1972-1976-03
Scope and Contents
Includes bulletins
Box 2 Folder 26
5625 - Sedimenters
1977-1984-01-30
Scope and Contents
Includes transparencies, handouts, articles
ChE 5609
Box 2 Folder 28
5609 - Material
1957-01-1969-11
Scope and Contents
Includes transparencies, problem sets, article, bulletin, quiz, correspondence
Box 2 Folder 29
5609 - Zlokarnik References
1969-09-1973-09
Scope and Contents
Includes correspondence, notes, exams, bulletins, problem sets, transparencies, articles
Other Courses
Unknown
Box 2 Folder 7
Furnaces, Radiant Heaters
undated
Scope and Contents
Includes transparencies
Box 11 Folder 66
James R. Katzer Seminar
undated
Box 2 Folder 11
Two-Phase Flow
1959-01-12-1979
Scope and Contents
Includes transparencies, articles, bulletins
Box 11 Folder 65
4th Year Design
1964-03-1973-04
Box 2 Folder 8
Boilers, Vaporizers
1965-05-1979-12
Scope and Contents
Includes transparencies, articles
Box 2 Folder 23
Screens; Dry Separators
1965-10-25-1980
Scope and Contents
Includes articles, bulletins
Box 11 Folder 35
Master of Engineering Design: HF Plant
1978-02-14
Box 11 Folder 34
Master of Engineering Design
1979-02
ChE 421: Organic Chemical Course
Box 4 Folder 6
ChE 421 - Vinyl Chloride
undated
Scope and Contents
Includes bulletin
Box 4 Folder 7
ChE 421 - Penicillin
undated
Scope and Contents
Includes transparencies, homework, bulletin
Box 4 Folder 10
ChE 421 - Substitute Natural Gas (SNG)
undated
Scope and Contents
Includes transparencies
Box 4 Folder 11
ChE 421 - Styrene
undated
Scope and Contents
Includes bulletin, transparencies, notes
Box 4 Folder 13
ChE 421 - Chloromethanes & Ethyl Bromide
undated
Scope and Contents
Includes transparencies
Box 4 Folder 14
ChE 421 - Citric Acid
undated
Scope and Contents
Includes transparencies, notes
Box 4 Folder 16
ChE 421 - Ethanol & Methanol
undated
Scope and Contents
Includes transparencies
Box 4 Folder 56
ChE 421 - Methyl Parathion
undated
Scope and Contents
Includes transparencies
Box 4 Folder 24
ChE 421 - Sec-Butyl Alcohol
undated
Scope and Contents
Includes transparency
Box 4 Folder 31
ChE 421
undated
Scope and Contents
Includes transparencies
Box 4 Folder 15
ChE 421 - Methylamines (DMA)
1948-1978
Scope and Contents
Includes homework, transparencies, notes, articles
Box 4 Folder 59
ChE 421 - Beet Sugar
1963-08
Scope and Contents
Includes transparencies, notes, photographs
Box 4 Folder 27
ChE 421
1973-02-1983-05
Scope and Contents
Includes notes, transparencies, articles
Box 4 Folder 8
ChE 421 - Petroleum Processes
1974-08
Scope and Contents
Includes transparencies, articles
Box 4 Folder 26
ChE 421 - Organic Processes
1974-08-1980-04
Scope and Contents
Includes papers, notes, transparencies
Box 4 Folder 19
ChE 421 - Glycol
1975-03-1979-01
Scope and Contents
Includes transparencies, notes, articles
Box 4 Folder 9
ChE 421 - Phenol
1976-03
Scope and Contents
Includes transparencies, articles
Box 4 Folder 20
ChE 421 - Hexamethylenetetramine
1977
Scope and Contents
Includes transparencies, notes
Box 4 Folder 57
ChE 421 - Acetic Anhydride
1977
Scope and Contents
Includes transparencies, notes
Box 4 Folder 3
ChE 421 - Nitroglycerin (NG)
1977-02-1980-02
Scope and Contents
Includes articles, transparencies, diagrams
Box 4 Folder 25
ChE 421 - Student Talks
1977-02-1981
Scope and Contents
Includes assignment, schedule, notes
Box 4 Folder 17
ChE 421 - Fermentation Processes
1978-04
Scope and Contents
Includes lecture notes, transparencies
Box 4 Folder 18
ChE 421 - Glycerine
1979-1982
Scope and Contents
Includes notes, transparencies
Box 4 Folder 1
ChE 421 - Monochlorobenzene (MCB)
1979-02-1981-03
Scope and Contents
Includes homework, transparencies, notes
Box 4 Folder 28
ChE 421
1979-05-1983-01
Scope and Contents
Includes schedules, notes, articles
Box 4 Folder 12
ChE 421 - Tolylene Diisocyanate (TDI)
1980
Scope and Contents
Includes notes, transparency
Box 4 Folder 58
ChE 421 - Aniline
1980
Scope and Contents
Includes transparencies, notes
Box 4 Folder 29
ChE 421
1980-05-1981-03
Scope and Contents
Includes schedules, notes
Box 4 Folder 22
ChE 421 - Examinations
1981-1982
Scope and Contents
Includes quizzes, homework, exams
Box 4 Folder 21
ChE 421 - Benezene & Coal Chemistry
1981-01
Scope and Contents
Includes transparencies, notes
Box 4 Folder 23
ChE 421 - Acetone
1981-11
Scope and Contents
Includes transparencies
Box 4 Folder 5
ChE 421 - UREA
1982
Scope and Contents
Includes transparencies, magazines
Box 4 Folder 2
ChE 421 - Mononitrotoluene (MNT)
1982
Scope and Contents
Includes transparencies, notes, articles
Box 4 Folder 30
ChE 421
1982-01
Scope and Contents
Includes schedules, notes
Box 4 Folder 4
ChE 421
1983-01-1983-05
Scope and Contents
Includes grades, exams, articles, assignments,
ChE 432: Unit Operations Lab Course
Box 4 Folder 33
ChE 432 - Style Manuals
undated
Box 4 Folder 37
ChE 432 - Suggested Form of Discussion
undated
Box 4 Folder 35
ChE 432 - Filtration Experiment
1976-10-1978-10
Scope and Contents
Includes notes, lab data
Box 4 Folder 38
ChE 432
1976-11-1977-07
Scope and Contents
Includes correspondence, notes, articles, transparencies, experiment design
Box 4 Folder 34
ChE 432 - Writing Tests & Homework
1977-09-1984-12
Scope and Contents
Includes transparencies, articles, notes
Box 4 Folder 32
M.D. Morris ChE 432 Lectures
1977-12-1978
Scope and Contents
Includes correspondence, notes, schedules, workbook
Box 4 Folder 36
ChE 432 - Heat Transfer
1982-08-1985-08
Scope and Contents
Includes notes, experiment design
ChE 463: Synthetic Fuels
Box 4 Folder 39
Synthetic Fuels Course
1975-07-1978-04
Scope and Contents
Includes notes, correspondence, transparencies, articles
ChE 5041: Non-Resident Lectures
Box 9 Folder 17
Non-Resident Lectures
1964-09-25-1965-03-26
Scope and Contents
Includes schedules
Box 9 Folder 16
Non-Resident Lectures
1965-09-24-1966-04-08
Scope and Contents
Includes schedule, notes
Box 9 Folder 15
Non-Resident Lectures
1966-09-30-1967-03-03
Scope and Contents
Includes schedule, course description
Box 9 Folder 14
Non-Resident Lectures
1967-1968
Scope and Contents
Includes course description
Box 9 Folder 12
Non-Resident Lectures
1969-09-19-1969-12-05
Scope and Contents
Includes notes, course description, schedule
Box 9 Folder 13
Non-Resident Lectures
1969-09-20-1969-12-13
Scope and Contents
Includes notes, course description, schedule
Box 9 Folder 11
Non-Resident Lectures
1970-02-20-1970-12-11
Scope and Contents
Includes course description, correspondence, schedule, business cards
Box 9 Folder 10
Non-Resident Lectures
1971-09-1971-12
Scope and Contents
Includes attendance sheet, course description
Box 9 Folder 19
Non-Resident Lectures
1975-09-12-1975-11-14
Scope and Contents
Includes schedule, notes, correspondence,
Box 9 Folder 24
Non-Resident Lectures
1975-09-22-1976-11-19
Scope and Contents
Includes schedule, correspondence
Box 9 Folder 23
Non-Resident Lectures
1977-08-03-1978-02-15
Scope and Contents
Includes schedule, correspondence
Box 9 Folder 22
Non-Resident Lectures
1978-09-08-1979-11-16
Scope and Contents
Includes schedule,
ChE 565
Box 11 Folder 33
ChE 565 Design Project: Disposal of Excess HCl
1985-01-23-1985-05
ChE 462: Design Course
Box 13 Folder 7
ChE 462 - Design Course
1973-03-1980-03
Scope and Contents
Includes articles, notes, faculty, schedule
Box 13 Folder 4
ChE 462 - Forecasting, Innovation, Doomsday
1975-03-10-1980-12-03
Scope and Contents
Includes transparencies, conference materials, articles
Box 13 Folder 5
ChE 462 - Design Course
1982-02-1982-05
Scope and Contents
Includes diagrams, notes, articles, transparencies
Box 13 Folder 6
ChE 462 - Spring General
1985-03-07
Scope and Contents
Includes presentations, notes
ChE 461
Box 13 Folder 8
ChE 461
1984-08-1984-12
Scope and Contents
Includes transparencies, class outline, problem set
Box 13 Folder 9
ChE 461 - Handouts, Exams, Problems
1984-08-1984-12
Scope and Contents
Includes handouts, exams, problems
Specialty Topics/Research
Box 3 Folder 16
Dimethyl Amine Plant
1937-03-1945-06
Scope and Contents
Includes papers, patent claims
Box 3 Folder 15
Heat Transfer
1942-01-1974-04
Scope and Contents
Includes bulletins, reports, articles, AIChE presentations
Box 3 Folder 14
Centrifuges
1942-05-1978-12
Scope and Contents
Includes correspondence, AIChE presentations, articles, papers, bulletins
Box 3 Folder 8
Ternary Systems - General
1949-07-1966-11
Scope and Contents
Includes correspondence, journals, papers, notes
Box 10
Final Report: Soil Solidification Research
1951-09
Scope and Contents
Vol. I - Summarization, Fundamental and Applied Research
Box 10
Final Report: Soil Solidification Research
1951-09
Scope and Contents
Vol. II - Fundamental Properties, Clay - Water Systems
Box 10
Final Report: Soil Solidification Research
1951-09
Scope and Contents
Vol. III - Applied Research, Chrome-Lignin Process and Soil Briquetting
Box 9 Folder 1
Cornell Research Grant 5266
1952-05-13-1953-12-29
Scope and Contents
Includes reports, correspondence
Box 3 Folder 13
Centrifuges - General
1962-10-1975-01
Scope and Contents
Includes correspondence, articles, AIChE presentations
Box 3 Folder 10
Gould - Mixing Study
1962-12-02-1975-07
Scope and Contents
Includes correspondence, notes, memos
Box 3 Folder 9
Mixing
1963-05-05-1979-02-05
Scope and Contents
Includes correspondence, presentations, articles, papers
Box 3 Folder 6
Dispersers
1964-02-1976
Scope and Contents
Includes transparencies, bulletins, correspondence
Box 3 Folder 11
Sewage Dewatering
1965-1975-11
Scope and Contents
Includes bulletins, AIChE meetings, transparencies, presentations
Box 3 Folder 12
Centrifuges - Bulletins
1967-1985
Box 3 Folder 5
Impeller Mixers
1969-03-1981-11-09
Scope and Contents
Includes transparencies, correspondence, articles, bulletins
Box 3 Folder 4
Centrifuges
1970-1979
Scope and Contents
Includes transparencies, notes, articles, AIChE centrifuge committee related materials
Box 9 Folder 4
Science, Technology & Society Venezuela
1971-07-1979-11
Scope and Contents
Includes correspondence, notes, proposals, reports
Box 3 Folder 17
n-Butanol
1972
Scope and Contents
Includes transparencies, articles
Box 3 Folder 2
Venezuela
1974-03-28-1983-03-14
Scope and Contents
Includes correspondence, notes, business cards, poster, articles, memoranda
Box 10 Folder 15
Packed Column Fatigue
1974-05-09
Box 3 Folder 3
UN Reports
1974-12-1975-06
Scope and Contents
Includes notes, reports
Box 3 Folder 1
Latin American Program
1975-05-21-1980-06-09
Scope and Contents
Includes correspondence, newspapers, materials in Spanish
Box 3 Folder 7
Solids Handling
1978-11-1986-02
Scope and Contents
Includes transparencies, bulletins, newsletters
Box 9 Folder 2
Science, Technology & Society Colombia Visit
1978-11-20-1980-03-04
Scope and Contents
Trip to study Multi-national Corporations contributions to Science & Technology Capabilities of Developing Nations; Includes journal, correspondence, notes, company profiles, reports, summaries, studies
Box 9 Folder 5
Nigeria
1979-02-27-1980-05-12
Scope and Contents
Includes notes, correspondence, trip report
Box 9 Folder 9
Science, Technology & Society MNC Proposal
1979-08-02-1980-01-17
Scope and Contents
Includes correspondence, proposal, draft report
Box 9 Folder 3
Venezuela
1979-10-31-1980-03-05
Scope and Contents
Includes correspondence, notes, company profiles,
Box 9 Folder 26
Colombian Companies
1980-01-14-1980-02-01
Scope and Contents
Includes correspondence, business cards, itinerary
Box 9 Folder 25
Latin American Program
1981-04-02-1981-09-21
Scope and Contents
Includes correspondence, paper
Lectures Outside Cornell
Box 13 Folder 12
Talks, Seminars
1947-10-08-1967-04-04
Box 13 Folder 2
Heat Transfer - Design at University of Edinburgh
1954-1971-12
Box 13 Folder 11
Science, Engineering, and Engineering Science
1957-12-30-1960-05-04
Box 13 Folder 18
Pfizer & Co
1959-11-03-1959-12-21
Box 13 Folder 17
California Research Corp. Visit
1961-11-29-1962-04-13
Box 13 Folder 10
Talks to Students
1963-12-1982-11
Box 13 Folder 3
Sabbatical at University of Edinburgh
1969-02-24-1972-07-31
Box 13 Folder 16
Luwa Corp.
1973-02-21-1978-09-13
Box 10 Folder 4
Energy Talk
1973-09-19-1985
Towanda, Pennsylvania
Box 13 Folder 14
DuPont Refresher Course
1974-10-24-1976-08-18
Box 10 Folder 1
Seminar: Long Term Radioactive Waste Disposal
1976-04-26-1986-10-31
Norwich, New York
Box 13 Folder 15
Luwa Seminar
1978-05-25-1978-09-26
Box 10 Folder 3
What's New in Chemical Engineering
1979-02-07
Louisville, Kentucky
Box 10 Folder 2
Nuclear Waste Talk
1986-05-26-1987-01-13
Box 13 Folder 13
University of Arkansas Lecture
1988-02-1991-04-22
Fayetteville, Arkansas
Series V. Patents
Box 11 Folder 70
Traction Aid Patent
1950-09-26-1968-06-10
Box 11 Folder 71
Patent on Chrome Lignin PVA
1952-09-05-1955-12-19
Box 11 Folder 68
Air Swept Drill - Patents, Reprints, Invoices, Miscellaneous Notes
1953-09-16-1961-02-10
Box 11 Folder 69
Patent - Air Swept Drill
1955-12-12-1956-01-20
Box 11 Folder 67
Beaumont - Patent
1966-08-05-1969-05-29
Series VI. Consulting
Box 12
B-W Ethanol Plant
undated
Box 12 Folder 4
Z-12 Site Recovery
undated
Scope and Contents
Includes summaries
Box 15 Folder 11
DuPont - Reports, Letters, Notes, & Calculations
1931-11-03-1975-05-02
Scope and Contents
Includes articles, notes, correspondence
Box 17 Folder 43
Jobs - Miscellaneous
1939-09-07-1955-08-30
Scope and Contents
Includes correspondence, reports
Box 15 Folder 8
DuPont - Repauno Works
1940-1979-07
Scope and Contents
Includes articles, notes
Box 6 Folder 9
Soil Solidification - Reports
1945-1951-08
Box 17 Folder 39
Jobs - Danciger Oil Co.
1947-03-01-1949-11-09
Scope and Contents
Includes correspondence, payslips
Box 17 Folder 40
Danciger Correspondence
1947-03-21-1949-11-09
Scope and Contents
Includes correspondence, charts, notes, articles, contracts, reports
Box 12
Danciger Oil Refining Co. Lab Notebook
1947-03-25-1948-09-16
Box 5
Manufacture of Di Methyl Amine
1947-04-21
Scope and Contents
Prepared for Danciger Oil and Refining Co.
Box 12
Manufacture of Di Methyl Amine
1947-04-21
Scope and Contents
Prepared for Danciger Oil and Refining Co.
Box 17 Folder 41
Jobs - New York State
1947-05-07-1948-08-20
Scope and Contents
Includes correspondence
Box 17 Folder 42
NY State Dept. of Commerce Reports, Etc.
1947-06-13-1948-05-14
Scope and Contents
Includes correspondence, reports
Box 5
Agents for the Separation of Methyl Amines by Extractive Distillation
1948-08-09
Scope and Contents
Prepared for Danciger Oil and Refining Co.
Box 12
Danciger Oil Refining Co. Lab Notebook
1948-09-16-1949-10-31
Box 5
Manufacture of Dorco Solvent
1948-10-12
Scope and Contents
Prepared for Danciger Oil and Refining Co.
Box 5
Manufacture of Di Methyl Amine
1948-11-26
Scope and Contents
Prepared for Danciger Oil and Refining Co.
Box 5
Manufacture of Di Methyl Amine
1949-01-07
Scope and Contents
Prepared for Danciger Oil and Refining Co.
Box 5
Manufacture of Di Methyl Amine
1949-02-14
Scope and Contents
Prepared for Danciger Oil and Refining Co.
Box 15
G.L.F. Studies Notebook
1950-1959
Box 17 Folder 35
Corning Glass Works Standard Columns 4" + 6" ID - Packed & Bubble Types
1950
Scope and Contents
Includes technical drawings
Box 17 Folder 36
Glass Exchanger
1950-02-16-1951-01-30
Scope and Contents
Includes correspondence, charts, notes, invoices, technical drawings
Box 15
U.S. Army Soil Solidification Notebooks
1950-06-1954-02
Scope and Contents
Count: 2
Box 15
Corning Glass Works Notebook
1950-06-1959-12
Box 6 Folder 7
Soil Solidification
1950-06-16-1993-02-28
Scope and Contents
Includes correspondence, reports, proposals
Box 17 Folder 25
Jobs Interchemical Corp. Bound Brook Division
1950-06-20-1951-03-22
Scope and Contents
Includes correspondence, invoices
Box 17 Folder 26
Jobs Corning Glass
1950-08-10-1960-01-04
Scope and Contents
Includes correspondence, invoices
Box 5
Performance of a 6-Inch Glass Bubble-cap Distilling Column
1950-08-21
Scope and Contents
Prepared for Corning Glass Works
Box 12
Study of Premixing Equipment Report
1951-01-25
Scope and Contents
Prepared for Bound Brook Division of Interchemical Corporation
Box 17 Folder 7
Eastman Kodak Co.
1951-03-23-1953-06-16
Scope and Contents
Includes correspondence, notes, invoices
Box 17 Folder 14
GLF Proposal & Reports
1951-04-26-1952-09-10
Scope and Contents
Includes correspondence, reports, charts, notes, proposal, photos
Box 17 Folder 37
Jobs - Soil Solidification Project
1951-06-25
Box 17 Folder 12
GLF Invoice & Receipts
1951-07-01-1955-06-02
Box 6 Folder 18
Army Consulting
1952-01-30-1972-03-10
Scope and Contents
Includes correspondence, reports, standards of conduct for the Army, personnel paperwork, notes, minutes, agendas
Box 6 Folder 12
Laboratory Test Data & Field Log
1952-06-10-1952-09-10
Scope and Contents
Contract number: DA-44-009 eng 1531
Box 17 Folder 23
Southern Production Co.
1952-08-06-1952-11-12
Scope and Contents
Includes correspondence, notes, charts, invoices
Box 12
Southern Production Co. Lab Notebook
1952-08-18-1952-10-15
Box 15
Chrome-Lignin Process & Soil Solidification Studies
1952-10-1964-02
Box 17 Folder 19
Intrusion - Prepakt
1952-10-01-1954-09-20
Scope and Contents
Includes correspondence, notes, report
Box 6 Folder 11
MIT & ERDL Reports
1952-10-21-1953-03-21
Box 5
Production and Field Testing of 500 Tons of Chrome -Lignin Stabilized Soil Briquets
1952-11
Scope and Contents
Prepared for U.S. Army Corps of Engineers
Box 6 Folder 14
ERDL Conference
1952-11-20-1952-12-05
Box 6 Folder 2
Dyer Studies
1952-12-02-1953-12-15
Box 6 Folder 3
Chrome-Lignin Research
1953-01-1957-10-02
Scope and Contents
Includes correspondence, papers, notes, computation sheets, soil solidification, data book
Box 6 Folder 15
Invoices, Expense Accounts, Personnel
1953-01-06-1953-09-03
Scope and Contents
Contract number: DA-44-009 eng 1531
Box 17 Folder 38
Hough Soils Engineering Labs
1953-01-11-1963-01-14
Scope and Contents
Includes correspondence, bulletins, articles, notes
Box 6 Folder 13
Reports
1953-04-24-1961-09-27
Scope and Contents
Contract number: DA-44-009 eng 1531
Box 17 Folder 21
California Texas Oil Co. Ltd
1953-04-25-1953-08-08
Scope and Contents
Include correspondence, invoice, chart
Box 15
HSEL Lab Notebook
1953-11-1954-05
Box 16 Folder 5
Norwich Pharmacal Co. & Maumee Chemical Co.
1954-08-13-1955-01-31
Scope and Contents
Includes correspondence
Box 16 Folder 6
Baker Perkins & Philadelphia Gear Mixer Study
1955-01-04-1956-07-06
Box 17 Folder 13
GLF Urea Study
1955-02-02-1955-06-02
Scope and Contents
Includes correspondence, charts, bulletins, notes
Box 16 Folder 4
U.S. Steel
1955-03-17-1955-04-07
Scope and Contents
Includes correspondence
Box 15 Folder 13
Reports
1955-05-1955-08
Box 15 Folder 14
DuPont Consulting Contract
1955-09-06-1963-03-06
Box 17 Folder 18
Bituminous Coal Research, Inc.
1955-09-15-1955-12-03
Scope and Contents
Includes correspondence, notes
Box 16 Folder 26
DuPont Correspondence & Contracts
1955-09-21-1989-10-31
Scope and Contents
Includes correspondence, contracts, articles, notes
Box 17 Folder 9
Rose Gardens Cabins Case
1955-12-1961-01-19
Scope and Contents
Includes correspondence, notes, articles, standards booklets
Box 17 Folder 16
Centrifuges - Roger Williams, Inc.
1955-12-01-1956-02-13
Scope and Contents
Includes correspondence, notes, summary
Box 17 Folder 27
Corning Glass - General
1955-12-22-1964-01-06
Scope and Contents
Includes correspondence, charts, bulletins, notes
Box 17 Folder 34
Corning Glass - HCl Absorber
1956-01-05-1957-06-06
Scope and Contents
Includes correspondence, notes, invoices
Box 17 Folder 20
Royce Chemical Co. - Royce vs. Sharples
1956-01-18-1958-12-10
Scope and Contents
Includes correspondence, notes
Box 16 Folder 10
Consulting Inquiries
1956-02-02-1978-05-12
Scope and Contents
Includes correspondence, notes, catalog, reports, articles
Box 17 Folder 17
Rubber World - Editing
1956-07-09-1958-10-17
Scope and Contents
Includes correspondence, notes, chapter drafts
Box 17 Folder 15
Columbia - Westphalia Case
1956-08
Scope and Contents
Includes bulletins, photographs, notes, correspondence
Box 17 Folder 33
Corning Glass Works - Chlorine Cooler
1956-08-23-1957-07-10
Scope and Contents
Includes correspondence, notes, reports
Box 17 Folder 5
Beet Sugar Study
1957-1963
Scope and Contents
Includes mechanical plans, correspondence
Box 5
Work for Corning Glass / Radiant Heaters / Pyrex Heat Exchangers Lab Notebook
1957-1958
Box 17 Folder 31
Corning Glass - Radiant Heater Tests
1957-09-17-1959-07-14
Scope and Contents
Includes correspondence, notes, bulletins, charts
Box 17 Folder 30
Corning Heat Exchanger Study
1957-09-30-1958-07
Scope and Contents
Includes correspondence, two baffles, charts, bulletins, notes, invoices
Box 17 Folder 22
Consulting - Merck & Co., Inc.
1958-05-15-1958-06-17
Scope and Contents
Includes correspondence, notes
Box 17 Folder 10
Chicopee Mills Corp.
1958-07-18-1960-09-28
Scope and Contents
Includes correspondence, notes, non-woven fabrics packet
Box 16 Folder 7
Expanding Soils - Federal Housing Administration
1958-08-15-1958-09-05
Scope and Contents
Includes correspondence
Box 17 Folder 29
Corning Glass - Fume Scrubber
1959-03-11-1959-12-14
Scope and Contents
Includes correspondence, notes, charts
Box 17 Folder 8
Sewer Explosion Case
1961
Box 17 Folder 32
Corning Glass - Mist Eliminator Study
1961-04-21-1961-07-17
Scope and Contents
Includes correspondence, bulletins
Box 17 Folder 28
Corning Glass - Glass Pump Test
1961-06-16-1961-08-15
Scope and Contents
Includes correspondence, notes, charts
Box 15 Folder 12
DuPont - Jackson Lab
1961-12-1962-04-13
Scope and Contents
Includes correspondence, references
Box 17 Folder 3
Beet Sugar Study - Calculations
1962-07-1963-08-01
Scope and Contents
Includes notes, charts, notebook
Box 17 Folder 2
Beet Sugar - Government Reports, Contract
1962-12-01-1964-07-15
Scope and Contents
Includes empty Pioneer Sugar bag, correspondence, contract, reports, notes
Box 17 Folder 6
Modern Design
1963-03
Box 16 Folder 24
Kennecott Copper
1963-09-30-1964-09-28
Scope and Contents
Includes correspondence, notes, index to foreign patents
Box 16 Folder 23
Kennecott Copper
1964-04-28-1966-10-19
Scope and Contents
Includes correspondence, notes, patent copies
Box 17 Folder 1
American Metal Climax
1964-08-12-1965-02-01
Scope and Contents
Includes correspondence, notes
Box 15 Folder 2
DuPont Beaumont
1970-03-03-1986-05-13
Scope and Contents
Includes flight itineraries, computation sheets, notes, agendas, correspondence
Box 15 Folder 6
DuPont - Louisville
1970-06-02-1990-12-21
Scope and Contents
Includes correspondence, schedules, notes,
Box 16 Folder 21
PPG - Corpus Christi
1970-10-12-1971-03-16
Scope and Contents
Includes correspondence, notes
Box 16 Folder 22
Roto Salt
1970-11-30-1970-12-30
Scope and Contents
Includes correspondence, notes, draft agreement
Box 15 Folder 5
DuPont - Jackson Lab
1970-12-04-1984-02-16
Scope and Contents
Includes correspondence, notes, computation sheets, schedules
Box 12 Folder 10
ARCHO - Contracts, Invoices
1970-12-30-1977-06-15
Scope and Contents
Includes correspondence, contract agreements, invoices
Box 12 Folder 16
Atlantic Richfield Hanford Co.
1971-02-11-1971-06-11
Scope and Contents
Includes correspondence, reports
Box 15 Folder 1
DuPont Travel
1971-05-24-1988-02-04
Scope and Contents
Includes flight itineraries, long distance call records, receipts
Box 12 Folder 15
ARCHO - Consultants Committee
1971-08-10-1973-08-15
Scope and Contents
Includes correspondence, reports
Box 15 Folder 3
DuPont - Chambers Works Elastomers
1972-09-13-1984-03-27
Scope and Contents
Includes computation sheets, notes, correspondence, itineraries
Box 16 Folder 20
B.K. Hough
1972-10-13-1973-10-23
Scope and Contents
Includes correspondence, notes
Box 15 Folder 7
DuPont - Pontchartrain
1973-01-22-1988-11-22
Scope and Contents
Includes correspondence, agendas, notes, computation sheets
Box 12 Folder 17
ARCHO
1973-11-19-1975-11-21
Scope and Contents
Includes correspondence, reports, notes
Box 16 Folder 9
Corning Project
1974-03-11-1974-08-28
Scope and Contents
Includes correspondence, notes
Box 16 Folder 31
ARCHO - Consultants Committee
1974-06-1975-09-19
Scope and Contents
Includes correspondence, reports, charts, agendas, notes
Box 16 Folder 19
Sun Chemical Corp.
1974-07-22-1974-09-03
Scope and Contents
Includes correspondence, bulletin, notes
Box 16 Folder 3
Inquiry - Gillian
1975-09-11-1975-11-10
Scope and Contents
Includes notes, correspondence
Box 16 Folder 27
ARCHO - 11th Waste Management Meeting
1975-09-30-1976-05-26
Scope and Contents
Includes reports, correspondence, agendas, notes
Box 16 Folder 8
Yarway Corporation
1975-10-31-1976-03-30
Scope and Contents
Includes correspondence, bulletin
Box 12 Folder 3
Long-Term Waste Committee - January 1977 Meeting
1976-01-03-1977-04-13
Scope and Contents
Includes correspondence, reports, notes
Box 12 Folder 18
ARCHO Long-Term Waste Management Committee
1976-04-1977-01-04
Scope and Contents
Includes correspondence, reports, agendas
Box 16 Folder 32
ARCHO - 12th Waste Management Consultants Meeting
1976-07-13-1976-11-18
Scope and Contents
Includes correspondence, reports, notes, agendas
Box 16 Folder 16
Pall-Trinity-Micro
1977-1987-04-03
Scope and Contents
Includes purchase orders, notes, correspondence, invoices, transparencies, reports
Box 12 Folder 8
Long-Term Nuclear Waste Committee - January 1978 Meeting
1977-01-09-1978-03-20
Scope and Contents
Includes correspondence, agendas, reports
Box 16 Folder 18
Consulting - Merck Sharpe and Dohme
1977-02-24-1977-02-28
Scope and Contents
Includes correspondence, invoice, charts
Box 16 Folder 35
Radioactive Waste Committee 13th Consultants Meeting
1977-04-07-1977-05-16
Scope and Contents
Includes correspondence, report
Box 16 Folder 34
Radioactive Waste Committee 14th Consultants Meeting
1977-05-1978-03-21
Scope and Contents
Includes correspondence, reports, notes
Box 12 Folder 2
Rockwell & Westinghouse Invoices
1977-08-19-1988-05-16
Scope and Contents
Includes correspondence, contract agreements, invoices
Box 16 Folder 17
Sherwin Williams Company Consulting
1977-09-28-1978-04-24
Scope and Contents
Includes correspondence, notes, invoice
Box 15 Folder 10
DuPont - Department Heads' Meeting
1978-03-1978-05
Scope and Contents
Includes correspondence, agendas
Box 16 Folder 29
Westinghouse & Rockwell Contracts
1978-03-17-1988-02-19
Scope and Contents
Includes correspondence, contracts, purchase orders
Box 16 Folder 36
Radioactive Waste Committee 15th Consultants Meeting
1978-04-1979-02-07
Scope and Contents
Includes correspondence, reports, notes, agendas
Box 12 Folder 7
Long-Term Nuclear Waste Committee - September 1978 Meeting
1978-05-02-1979-01-17
Scope and Contents
Includes briefing, correspondence, notes
Box 12 Folder 6
Long-Term Nuclear Waste Committee - May 1979 Meeting
1978-11-27-1979-07-26
Scope and Contents
Includes correspondence, reports, notes
Box 16 Folder 33
Radioactive Waste Committee 16th Consultants Meeting
1979-05-01-1979-06-07
Scope and Contents
Includes correspondence, report
Box 16 Folder 30
17th Waste Management Consultants' Meeting
1979-08-06-1979-12-12
Scope and Contents
Includes correspondence, reports, agendas, notes
Box 12 Folder 5
Long-Term Nuclear Waste Committee - February 1980 Meeting
1979-12-17-1980-05-01
Scope and Contents
Includes reports, correspondence
Box 12 Folder 11
Rockwell - Review of Waste Site Recovery Report
1980-03-13 -1980-07-25
Scope and Contents
Includes correspondence, notes, reports, invoice
Box 12 Folder 12
Long-Term Nuclear Waste Committee - January 1981 Meeting
1980-12-03-1982-03-22
Scope and Contents
Includes correspondence, reports, agendas, notes
Box 15 Folder 9
DuPont CR & D Conference
1981-06-1981-07
Scope and Contents
Includes correspondence, notes, meeting minutes
Box 16 Folder 2
Pfaulder Co., Inc.
1982-08-1982-11
Scope and Contents
Includes correspondence, bulletin, proposal
Box 12 Folder 9
Rockwell
1983-12-01-1985-01-02
Scope and Contents
Includes correspondence, meeting minutes, notes, reports, articles
Box 16 Folder 28
Rockwell
1985-06-28-1986-04-16
Scope and Contents
Includes correspondence, notes, reports, agendas
Box 15 Folder 4
Du Pont - Experimental Station
1985-09-06-1988-12-16
Scope and Contents
Includes correspondence, notes, bulletins
Box 12 Folder 14
Rockwell
1985-11-07-1987-01-21
Scope and Contents
Includes correspondence, reports, meeting minutes, notes
Box 12 Folder 13
Rockwell Separation Problem
1986-03-27-1986-12-03
Scope and Contents
Includes correspondence, reports, notes
Box 16 Folder 15
Lummus
1986-11-14-1987-10-09
Scope and Contents
Includes correspondence, reports, notes, articles
Box 16 Folder 25
Westinghouse & Rockwell
1986-12-12-1988-07-05
Scope and Contents
Includes correspondence, reports, agendas, notes
Box 12
Solid-Liquid Separation Problems Report
1986-12-20
Scope and Contents
Prepared for Lummus-Crest, Inc.
Box 12 Folder 1
Consulting - American Cyanamid
1989-01-18-1991-05-13
Scope and Contents
Includes reports, correspondence, notes
Box 16 Folder 14
Cyanamid - Contract, Invoices
1989-05-11-1992-09-15
Scope and Contents
Includes correspondence, invoices
Box 16 Folder 13
GE Nuclear Energy Consulting
1990-09-12-1992-03-02
Scope and Contents
Includes map, notes, reports, charts, articles
Box 16 Folder 1
Consulting Inquiry Robinson & Cole
1991
Box 16 Folder 12
GE Report
1992-01-24-1992-03-16
Scope and Contents
Includes transparencies, reports, correspondence
Box 16 Folder 11
GE Consulting
1992-01-28-1992-12-02
Scope and Contents
Includes correspondence, reports, invoice, purchase orders
Series VII. Organizations & Committees
Organizations
Box 5 Folder 40
Ithaca Junior Chamber of Commerce
1952-05-21-1954-01-01
Ithaca, New York
Box 5 Folder 42
Opera Association
1963-03-01-1971-03-26
Scope and Contents
Includes correspondence, show programs, meeting minutes
Box 5 Folder 44
The Magic Flute - Ticket Sales
1964-08-1964-11
Scope and Contents
Organized by the Ithaca Civic Opera Association
Ithaca, New York
Box 5 Folder 43
Tosca - Ticket Sales
1965-01-30-1965-04-12
Scope and Contents
Organized by the Ithaca Civic Opera Association
Ithaca, New York
Box 5 Folder 15
American Institute of Chemical Engineers
1972-09-14-1984-07
Scope and Contents
Includes reports, correspondence, call for papers, other materials
Box 5 Folder 23
American Society for Engineering Education
1973-07-11-1978-03-21
Box 5 Folder 10
Cornell Research Club
1974-09-1989
Scope and Contents
Includes speaker schedule, correspondence, membership lists
Box 5 Folder 11
Engineering Foundation
1976-1978
Box 5 Folder 19
American Chemical Society
1976-08-10-1985-09-27
Box 5 Folder 9
Statler Club
1978-09-06-1979-01-17
Box 5 Folder 18
American Chemical Society
1984-10-18-1986-01
Box 5 Folder 22
Annual AIChE Meeting
1984-11
San Francisco, California
Box 5 Folder 17
American Chemical Society
1985-04-26-1986-04-15
Box 5 Folder 16
American Chemical Society
1986-04-16-1988-10
Box 5 Folder 21
Annual AIChE Meeting
1987-10-12-1987-11-17
New York, New York
Box 5 Folder 41
Environmental Careers Organization
1993-1994-03
Committees
Box 7 Folder 17
American Society of Mechanical Engineers Bulk Solids Flow Committee
1952-05-23-1959-06-12
Scope and Contents
Includes correspondence, meeting reports, bulletins, meeting minutes, committee report, by-laws
Box 26 Folder 1
College of Engineering Dean Committee
1957-11-05-1965-08-25
Box 26 Folder 2
College of Engineering Dean Committee
1958-02-19-1959-03-24
Box 26 Folder 3
College of Engineering Dean Committee
1958-05-23-1964-04-20
Box 26 Folder 4
Ad Hoc Committees
1960-10-02-1964-03-03
Box 26 Folder 5
Vaughn Behn Ad Hoc Committee
1962-10-24-1962-11-21
Box 26 Folder 6
College of Engineering Dean Committee
1963-10-11-1964-08-21
Box 7 Folder 9
Engineering College Study Committee
1963-11-14-1964-05-27
Scope and Contents
Includes correspondence, notes, reports
Box 7 Folder 20
Master of Chemical Engineering Committee
1964-06-12-1965-05-19
Scope and Contents
Includes notes, memoranda, correspondence, minutes
Box 26 Folder 7
Liggett & Henkel Ad Hoc Committees
1965-01-07-1965-02-23
Box 26 Folder 8
M. I. Esrig Ad Hoc Committee
1966-02-14-1966-03-01
Box 7 Folder 19
Master of Chemical Engineering Committee
1970-12-09-1975-10-28
Scope and Contents
Includes memoranda, announcements, notes, reports, proposals
Box 7 Folder 16
AIChE Centrifuge Symposium & Centrifuge & Mixer Testing Committee
1971-03-31-1980-08-15
Box 7 Folder 18
Graduate Professional Programs Committee
1973-05-14-1983-03-16
Scope and Contents
Includes minutes, reports, summaries, correspondence
Box 26 Folder 9
Ross McFarlane Ad Hoc Committee
1974-03-20-1974-04-26
Box 7 Folder 11
AIChE Filter Committee
1975-08-04-1978-12-13
Box 26 Folder 10
F. J. Ahimaz Ad Hoc Committee
1975-08-15-1976-01-13
Box 7 Folder 1
Commencement 1976
1976-03-02-1976-06-01
Scope and Contents
Includes commencement instructions & arrangements, program, memoranda
Box 7 Folder 21
Graduate Professional Programs Committee Material
1976-03-17-1981-04-27
Scope and Contents
Includes minutes, reports, correspondence, memoranda
Box 26 Folder 11
Neil Orloff Ad Hoc Committee
1976-09-24-1978-07-24
Box 7 Folder 2
Commencement 1977
1977-03-17-1977-06-03
Scope and Contents
Includes commencement instructions & arrangements, program, memoranda
Box 7 Folder 3
Commencement 1978
1978-03-22-1978-06-13
Scope and Contents
Includes commencement instructions & arrangements, program, memoranda
Box 7 Folder 4
Commencement 1979
1978-12-20-1979-05-29
Scope and Contents
Includes commencement instructions & arrangements, program, memoranda
Box 7 Folder 8
Engineering Faculty Salaries Ad Hoc Committee
1979-03
Box 7 Folder 5
Commencement 1980
1980-02-29-1981-01-16
Scope and Contents
Includes commencement instructions & arrangements, program, memoranda
Box 7 Folder 15
Space & Safety Committee
1981-1984-06-29
Box 7 Folder 6
Commencement 1981
1981-05-13-1981-06-08
Scope and Contents
Includes commencement instructions & arrangements, program, memoranda
Box 7 Folder 12
Chemical Engineering Kirkpatrick Award Committee
1982-05-14-1983-02-01
Box 7 Folder 7
Commencement 1982
1982-05-21-1982-05-30
Scope and Contents
Includes programs, memorandum
Box 7 Folder 10
American Chemical Society Nominating Committee
1984-03-06-1986-09-10
Box 7 Folder 14
Chemical Engineering Personal Achievement Award
1986-04-15-1994-07-13
Box 7 Folder 13
Employee Benefits Advisory Committee
1991-09-09-1993-06-17
Scope and Contents
Includes correspondence, meeting notes, project drafts
Series VIII. Media
Box 1 V-9370
Untitled
undated
Box 1 V-9369
A History of the School of Chemical Engineering
1999-10-06
Series IX. Separated Materials
Cornellian
1941
Creator: Cornell University
Ithaca, New York
The Legacy of Dale R. Corson DVD
2009
Creator: University Press
Scope and Contents
Available as a part of Internet-First University Press collection, #6746
Ithaca, NY