Cornelius W. de Kiewiet papers, 1949-1951.
Collection Number: 3-7-2559

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Cornelius W. de Kiewiet papers, 1949-1951.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
3-7-2559
Abstract:
Material from de Kiewiet's term in office, 1949 to 1951. Includes items relating to presence of communist influence among the faculty.
Creator:
De Kiewiet, C. W. (Cornelius William), 1902-1986.
Quanitities:
1.5 cubic feet.
Language:
Collection material in English

BIOGRAPHICAL NOTE

Cornelis Willem de Kiewiet was born in Rotterdam, Holland, in 1902. After moving to South Africa, he received his B.A. in 1923 and M.A. with honors in 1924 from the University of Witwatersrand, and his Ph.D. in Modern History from the University of London in 1927. From 1927 to 1929 he studied at the University of Paris and the University of Berlin. From 1929 to 1942 he was a professor at the University of Iowa in Iowa City, where he became a U. S. citizen in 1939. de Kiewiet came to Cornell University in 1941 as a professor of Modern European History, was appointed Dean of the College of Arts and Sciences in 1945, was named Provost in 1948, and served as acting president from 1949 to 1951.

COLLECTION DESCRIPTION

The papers of Acting President Cornelis W. de Kiewiet consist primarily of correspondence and office files for the years of his tenure, 1949 to 1951. Some material deriving from his provostship (1948-1949) is included, as well as a small amount of correspondence of Theodore P. Wright, who followed de Kiewiet as acting president for a short time in 1951. The majority of the correspondence pertains to the routine operation of the university between the presidencies of Edmund Ezra Day and Deane W. Malott. Subjects include the relations between the Office of the President and Acting President de Kiewiet and individual members of the Board of Trustees, the faculty, students, and with several committees, programs, academic departments, and colleges within the University, including the Cornell University Medical College. Topics also include the adoption and operation of a balanced university budget, the planning and construction of new buildings and facilities including Statler Hall and Mann Library, the growth of the Office of University Development, the Cornell University Library, the Social Science Research Center, ROTC, and discrimination in the Cornell University Medical College; also, relations between Cornell University and New York State and Federal governments and agencies, particularly the New York State Education Department and the State University of New York, and with several corporations and educational and philanthropic foundations. A small amount of material pertains to enrollment quotas, communism, and relations with other colleges and universities. There is some personal material pertaining to Acting President de Kiewiet's selection in 1951 as the fifth president of the University of Rochester.
Major correspondents include Lucile Allen, Howard E. Babcock, Neal Dow Becker, Martin P. Catherwood, Gilmore D. Clarke, Edmund Ezra Day, Arthur H. Dean, Mary H. Donlon, Victor Emanuel, Alvin C. Eurich, Edward W. Fox, Frank E. Gannett, Larry E. Gubb, Solomon C. Hollister, Asa S. Knowles, Carleton C. Murdock, William I. Myers, Myron C. Taylor, Maxwell M. Upson, Elizabeth Lee Vincent, J. Carlton Ward, Robin M. Williams, Robert R. Wilson, and Theodore P. Wright.

INFORMATION FOR USERS

Cite As:

Cornelius W. de Kiewiet papers, #3-7-2559. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Allen, Lucile.
Babcock, H. E. (Howard Edward), 1889-1950.
Becker, Neal Dow, 1883-1955.
Catherwood, M. P. (Martin Paul), 1904-1978.
Clarke, Gilmore D., 1892-1982.
Day, Edmund Ezra, 1883-1951.
Dean, Arthur H.
Donlon, Mary H., 1893-1977.
Emanuel, Victor.
Eurich, Alvin C. (Alvin Christian), 1902-1987.
Fox, Edward W.
Gannett, Frank E. (Frank Ernest), 1876-1957.
Gubb, Larry E.
Hollister, Solomon Cady, 1891-
Knowles, Asa S. (Asa Smallidge), 1909-
Murdock, Carleton C.
Myers, William I. (William Irving), 1891-1976.
Taylor, Myron Charles, 1874-1959.
Upson, Maxwell M.
Vincent, Elizabeth Lee, 1897-1974.
Ward, J. Carlton.
Williams, Robin M., Jr., 1914-2006.
Wilson, Robert R., 1914-2000.
Wright, Theodore Paul.
Cornell University -- : Administration.
Cornell University -- : Faculty.
Cornell University -- : Presidents.
Cornell University -- : Finance.
Cornell University -- : Libraries.
Cornell University. Office of the President
Cornell University. Board of Trustees
Cornell University. University Faculty
Cornell University Medical College -- : Administration.
State University of New York
Subjects:
College presidents.
Academic freedom.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Statutes and By-laws of the University and Laws Relating to the University.
1949-51
Scope and Contents
Board of Trustees.
Box 1 Folder 2
Board of Trustees Miscellaneous.
1948-51
Scope and Contents
Wright, Theodore P.
Box 1 Folder 3
Membership on Board of Trustees.
1948-50
Scope and Contents
Olin, Franklin W.
Box 1 Folder 4
Minutes of Board of Trustees.
n.d.
Box 1 Folder 5
Agendas, Board of Trustees Meetings.
1950-51
Box 1 Folder 6
Actions Taken by the Board of Trustees Under Authority of the Board.
1950
Box 1 Folder 7
Reorganization of Committees of the Board of Trustees.
1951
Box 1 Folder 8
Board of Trustees - Executive Committee.
1948-51
Box 1 Folder 9
Board of Trustees - Executive Committee. Greater Cornell Fund.
1950
Box 1 Folder 10
Board of Trustees - Agenda.
1949-51
Scope and Contents
Cornell Aeronautical Laboratory.
Box 1 Folder 11
Board of Trustees - Agenda.
1949-51
Box 1 Folder 12
Board of Trustees - Executive Committee.
1949
Box 1 Folder 13
Board of Trustees - Agenda.
1949
Scope and Contents
Board of Trustees - Planning and Development Committee.
Box 1 Folder 14
Board of Trustees - Executive Committee.
1949
Box 1 Folder 15
Board of Trustees - Investment Committee.
1949-51
Scope and Contents
Babcock, Howard E.
Box 1 Folder 16
Board of Trustees - Buildings and Grounds Committee.
1949-51
Scope and Contents
Parke, John S.; Becker, Neal Dow.
Box 1 Folder 17-18
Board of Trustees - Buildings and Grounds Committee. Parke, John S.
1950-51
Box 1 Folder 19
Board of Trustees - Buildings and Grounds Committee.
1949-51
Box 1 Folder 20
Board of Trustees - Buildings and Grounds Committee.
1948-49
Scope and Contents
Library extension.
Box 1 Folder 21
Board of Trustees - Buildings and Grounds Committee.
1949-50
Box 1 Folder 22
Board of Trustees - Planning and Development Committee.
1949-50
Box 1 Folder 23
Board of Trustees - Law Committee.
1949-50
Box 1 Folder 24
Board of Trustees - Membership Committee.
1950
Box 1 Folder 25
Board of Trustees - Faculty-Trustee Committee on Fine Arts.
1948
Box 1 Folder 26-32
Board of Trustees - Finance Sub-committee.
1949-50
Box 1 Folder 33
Cornell University Library Board.
1948-51
Scope and Contents
McCarthy, Stephen A.
Box 1 Folder 34
Board of Physical Education and Athletics.
1949-51
Scope and Contents
Kane, Robert J.
Box 1 Folder 35
Board on Student Health and Hygiene.
1950
Box 1 Folder 36
New York Hospital - Cornell Medical Center Joint Administrative Board and School of Nursing.
1950
Scope and Contents
Sloan-Kettering Institute.
Box 1 Folder 37
College of Engineering Council.
1949-51
Box 1 Folder 38
Willard Straight Hall Board of Governors.
1951
Scope and Contents
Coffin, Foster M.
Box 1 Folder 39
Cornell University Medical College Council.
1950-51
Box 1 Folder 40
New York State College of Agriculture Council.
1949-51
Scope and Contents
Myers, William I.
Box 1 Folder 41
New York State College of Home Economics. Vincent, Elizabeth Lee.
1950-51
Box 1 Folder 42
New York State Veterinary College.
1950-51
Scope and Contents
Hagan, William A.
Box 1 Folder 43
New York State School of Industrial and Labor Relations Council.
1951
Box 1 Folder 44
Architectural and Engineering Advisory Council.
1949-51
Scope and Contents
Wright, Theodore P.
Box 1 Folder 45
Architectural Advisory Council.
1949-51
Box 1 Folder 46
Attendance of Meetings of Board of Trustees and Executive Committee.
1948-49
Box 1 Folder 47
Deane W. Malott.
1950-51
Scope and Contents
Decker, Neal Dow; Wright, Theodore P.
Box 1 Folder 48
Malott Folder - Applicants for Positions in Public Relations.
1950-51
Box 1 Folder 49
The President and the Presidency.
1949-51
Scope and Contents
Murdock, Carleton C.; Day, Edmund Ezra; Decker, Neal Dow.
Box 1 Folder 50
The President.
1946-50
Scope and Contents
Day, Edmund Ezra.
Box 1 Folder 31
Theodore P. Wright.
1951
Box 1 Folder 52
Cornelis de Kiewiet.
1950-51
Scope and Contents
University of Rochester.
Box 1 Folder 53
Cornelis de Kiewiet - Curriculum Vitae.
1949-51
Box 1 Folder 54
Edmund Ezra Day.
1948-51
Box 1 Folder 55
Edmund Ezra Day - Funeral.
1951
Box 1 Folder 56
Deans' Conference.
1948-51
Box 1 Folder 57
Cornell Under Livingston Farrand. Palmer, Archie M.; Howes, Raymond F.
1948
Box 1 Folder 58
Cornell University Committees, Deans Meetings Agendas.
1947-51
Box 1 Folder 59
Minutes of Deans' Conference Group.
1948-51
Box 1 Folder 60
General Report on Publicity, 1947, 1948, 1949.
1948
Box 1 Folder 61
Replies to Letters on Public Relations.
1948-51
Box 1 Folder 62
Student Political Activities.
1948-51
Scope and Contents
Fogel, Robert D. Labor Youth League; Academic freedom; Communism.
Box 1 Folder 63
Inside Cornell.
1948-50
Box 1 Folder 64
Gripes of Various Kinds with Replies.
1948-50
Scope and Contents
Emanuel, Victor; Durr, Clifford; Day, Edmund Ezra. Communism.
Box 1 Folder 65
Office of the President.
1950-51
Box 1 Folder 66
Housing for Faculty, Students, and staff.
1947-49
Box 1 Folder 67
Reports of the President.
1950-51
Box 1 Folder 68
Report of President for State Colleges.
1949-50
Box 1 Folder 69
Administrative Committee of six to Advise President on Budget and Other Matters.
1950-51
Box 1 Folder 70
Faculty Advisory System.
1950-51
Box 1 Folder 71
Mimeo Policies to Staff.
1950-51
Box 1 Folder 72
Statements by the President.
1950-51
Scope and Contents
Wright, Theodore P.
Box 1 Folder 73
Sympathy Letters.
1951
Scope and Contents
Wright, Theodore P.
Box 1 Folder 74
Cabinet Meeting Minutes.
1950-51
Box 1 Folder 75
Personnel Records for Academic Staff.
1951
Box 1 Folder 76
Office of the Provost.
1948-51
Box 1 Folder 77
Inventory - Office of the Provost.
1947-51
Box 1 Folder 78
Budget - Office of the Provost.
1948-49
Box 2 Folder 1
Accounts - Office of the Provost.
1948-49
Box 2 Folder 2
Letters from Trustees and Alumni.
1948-51
Scope and Contents
Noyes, Nicholas H.; Johnson, Herbert F.; Donlon, Mary H.; Babcock, Howard E.; Goodwillie, Edward E.; Mitchell, Albert K.; Gannett, Frank E.; Collyer, John L.; Gubb, Larry E.; Tuller, J. D.; Schurman, Jacob Gould; Strahan, J. C. J.
Box 2 Folder 3
Trips for CWdK.
1948-49
Box 2 Folder 4
Robert H. McCambridge.
1949
Box 2 Folder 5
Student-Administration Group to Promote Change on Campus.
1949-51
Scope and Contents
Goldman, Arnold.
Box 2 Folder 6
Budget.
1949-51
Box 2 Folder 7
University Faculty Committee on Budget.
1947-50
Box 2 Folder S
Budget - School of Nursing.
1950
Box 2 Folder 9
Budget - Naval Science.
1949
Box 2 Folder 10
Areas for Consideration to Achieve Balance in the Budget.
1950-51
Box 2 Folder 11
Budget Committees.
1949-51
Box 2 Folder 12
Final Budgets, Administrative Departments.
1949-50
Box 2 Folder 13
Vice President for Research.
1949
Scope and Contents
Wright, Theodore P.
Box 2 Folder 14
Machine Records.
1949
Box 2 Folder 15
Budget - Naval ROTC.
1949
Box 2 Folder 16
University Faculty.
1949
Scope and Contents
Murdock, Carleton C.
Box 2 Folder 17
Office of the Treasurer.
1949
Box 2 Folder 18
Office of the University Counsel.
1949
Box 2 Folder 19
Office of Public Relations and Information.
1949
Box 2 Folder 20
Office of Admissions.
1949
Box 2 Folder 21
Office of Dean of Men and Dean of Women.
1949
Box 2 Folder 22
Vice President - University Development. Knowles, Asa S. Office of University Development.
1949-50
Box 2 Folder 23
Budget Figures Assigned to Departments and Colleges.
1949
Box 2 Folder 24
Budget Scholarships, Fellowships, Loans.
1949-50
Box 2 Folder 25
Charges that Might be Made Against State Colleges.
1949
Box 2 Folder 26
Budget - Balances and Recommendations.
1949
Box 2 Folder 27
Budget Printing Costs.
1949
Box 2 Folder 28
Federal Funds.
1949
Box 2 Folder 29
General Appropriations, Questions and Breakdowns.
1949-50
Box 2 Folder 30
Workmen's Compensation.
1949
Box 2 Folder 31
Unused Accumulated Budget Income from Restricted Funds.
1949
Box 2 Folder 32
Budget - University Owned Lands.
1949
Box 2 Folder 33
Tuition - Fees for Children of Faculty.
1949
Box 2 Folder 34
Tuition and Fees - Graduate School Fellowships and Scholarships.
1949-50
Box 2 Folder 35
Mimeograph Machine Pool.
1949-50
Box 2 Folder 36
Budget - School of Nutrition.
1950
Box 2 Folder 37
Budget - Final College Budgets.
1950
Box 2 Folder 38
Budget - College of Engineering.
1950
Box 2 Folder 39
Budget - Cornell University Medical College.
1950
Box 2 Folder 40
Budget - General.
1949-50
Box 2 Folder 41
Budget - College of Arts and Sciences.
1950
Box 2 Folder 42
Budget - College of Arts and Sciences.
1949
Box 2 Folder 43
Budget - Academic and Unrestricted Funds.
1948-51
Box 2 Folder 44
Budget - Administration.
1949
Box 2 Folder 45
Budget - College of Engineering.
1949
Box 2 Folder 46
Budget - Other Colleges and Departments than Arts, Engineering, and Administration.
1949-50
Box 2 Folder 47
Budget - Cornell University Medical College.
1949
Box 2 Folder 48
Budget - Comments by Plenary Committee Consisting of Representatives of the Faculty, the Deans, and Administration.
1948-50
Box 2 Folder 49
Budgets - 1951-1952.
1950-51
Box 2 Folder 50
College of Arts and Sciences.
1951
Box 2 Folder 51
Budgets - 1951-1952.
1950-51
Box 2 Folder 52-53
Committee on Economy.
1950-51
Box 2 Folder 54
Vice President - University Development. Knowles, Asa S. Greater Cornell Fund; Office of University Development.
1951
Box 2 Folder 55
Committee on Planning and Development.
1951
Box 2 Folder 56
Greater Cornell Committee.
1948-50
Scope and Contents
Office of University Development.
Box 2 Folder 57
Greater Cornell Fund.
1948
Box 2 Folder 58
Million Dollar Fund for the Humanities.
1948
Box 2 Folder 59
80th Anniversary Program.
1948
Box 2 Folder 60
Committee on Coordination of Public Relations Program.
1948-50
Scope and Contents
Day, Edmund Ezra.
Box 2 Folder 61
University commission on Student Housing.
1948-51
Box 2 Folder 62
New York State Dormitory Authority.
1949
Box 2 Folder 63
Procedures in Accepting and Acknowledging Gifts.
1949
Scope and Contents
Office of University Development.
Box 2 Folder 64
Reports on Gifts.
1950-51
Box 2 Folder 65
B. F. Goodrich Gift to Cornell.
1949-50
Scope and Contents
Collyer, John L.
Box 3 Folder 1
Greater Cornell Fund.
1948-51
Scope and Contents
Wright, Theodore P.; Knowles, Asa S. Greater Cornell Committee; Office of University Development.
Box 3 Folder 2-3
Task Forces.
1950-51
Box 3 Folder 4
School of Nutrition Task Force.
1950
Box 3 Folder 5
Task Force for Dormitories at Cornell.
1950
Box 3 Folder 6
Cornell University Council.
1950-51
Scope and Contents
Wright, Theodore P.; Knowles, Asa S.
Box 3 Folder 7
Cornell University Medical College Dormitories.
1950-51
Scope and Contents
Emerson, Willard I.; Hinsey, Joseph C.
Box 3 Folder 8
Parents' Program.
1951
Box 3 Folder 9
Vice President for Research.
1948-51
Scope and Contents
Wright, Theodore P.; Day, Edmund Ezra. Cornell Research Foundation.
Box 3 Folder 10
Research Projects.
1950-51
Box 3 Folder 11
General Electric Trainee Program.
1950
Box 3 Folder 12
Institute of Statistics at Cornell (Proposed).
1948-50
Box 3 Folder 13
Survey of Business and Administrative Policies.
1948-51
Box 3 Folder 14
Patent Policy.
1948-51
Box 3 Folder 15
Housing Research Center.
1950-51
Scope and Contents
Beyer, Glenn H.; Loberg, Harry J.
Box 3 Folder 16
Brookhaven National Laboratory.
1951
Scope and Contents
Malott, Deane W.; Wright, Theodore P.
Box 3 Folder 17
Vice President for Business.
1949-50
Scope and Contents
Burton, John E.; Rogalsky, George F.; Knowles, Asa S.
Box 3 Folder 18
Increased Efficiency of Physical Plant.
1949
Box 3 Folder 19
Dept. of Buildings and Grounds.
1948-51
Scope and Contents
Weather low, Hugh E.
Box 3 Folder 20
Space and Room Requests.
1949-51
Box 3 Folder 21
Dept. of Buildings and Grounds Haps and Plans.
1947
Scope and Contents
Siting of the New York State School of Industrial and Labor Relations.
Box 3 Folder 22
Anabel Taylor Hall.
1950-51
Scope and Contents
Taylor, Myron C.; Day, Edmund Ezra; Mendenhall, W. W.; Knowles, Asa S.
Box 3 Folder 23
Anabel Taylor Hall - Windows.
1950-51
Box 3 Folder 24
Anabel Taylor Hall.
1949-51
Scope and Contents
Taylor, Myron C.; Konvitz, Milton R.
Box 3 Folder 25
Chancellor's House.
1949-51
Scope and Contents
Day, Edmund Ezra; Dean, Arthur H.
Box 3 Folder 26
Safety Division.
1950-51
Box 3 Folder 27
Fire Prevention Committee.
1950-51
Box 3 Folder 28
Barton Hall.
1951
Scope and Contents
Civil defense.
Box 3 Folder 29
Teagle Hall.
1939-51
Scope and Contents
Day, Edmund Ezra; Teagle, Walter C.
Box 3 Folder 30
Disaster Committee.
1950
Box 3 Folder 31
Statler Hall.
1944-51
Scope and Contents
School of Hotel Administration.
Box 3 Folder 32
College of Engineering - New Buildings.
1949-51
Scope and Contents
Hollister, Solomon C.; Ward, J. Carlton; Upson, Maxwell M.
Box 3 Folder 33
Engineering Task Force.
1950-51
Scope and Contents
Hollister, Solomon C.; Ward, J. Carlton.
Box 3 Folder 34
Moakley House.
1950-51
Scope and Contents
Treman, Robert E.
Box 3 Folder 35
Board on Traffic Control.
1950-51
Box 3 Folder 36
New York State Veterinary College.
1950
Box 3 Folder 37
Sage Chapel.
1951
Scope and Contents
Day, Edmund Ezra; Meigs, Robert B. Sage Memorial Chapel burial rights.
Box 3 Folder 38
Residential Halls.
1947-51
Box 3 Folder 39
Freshmen in Dormitories.
1948-49
Box 3 Folder 40
Purchasing Office.
1949-51
Box 3 Folder 41
Employment and Placement Services.
1950-51
Scope and Contents
Unions.
Box 3 Folder 42
Budget - Stenographic Pool.
1949
Box 3 Folder 43
Salaries - Operating Staff.
1947-49
Box 3 Folder 44
Annual Salary Tabulation for Non-Academic Staff.
1947-48
Box 3 Folder 45
Job Classification and Evaluation.
1949
Box 3 Folder 46
Personnel and Employee Relations.
1950-51
Box 3 Folder 47
Disability Benefits.
1950
Box 3 Folder 48
Placement Service.
1951
Box 3 Folder 49
Alcoholic Beverages in University Buildings.
1948
Box 3 Folder 50
Travel and Transportation Study.
1949
Box 3 Folder 51
South Hill Faculty Housing Project.
1948-50
Box 3 Folder 52
Strike.
1950-51
Scope and Contents
Emanuel, Victor; Donlon, Mary H.; Noyes, Nicholas H.; Upson, Maxwell M.; Becker, Neal Dow. Student Committee for a Fair Election; New York State School of Industrial and Labor Relations.
Box 3 Folder 53
Electric Power.
1949
Box 3 Folder 54
Auxiliary Enterprises.
1951
Box 3 Folder 55
Office of the Treasurer.
1947-51
Scope and Contents
Wright, Theodore P.; Trousdale, J. B.
Box 3 Folder 56
Current Academic Budgets - 1949-1950.
1949-51
Box 3 Folder 57
Current Academic Budgets - 1948-1949.
1948-49
Box 3 Folder 58
Policy Concerning Use of Temporary Balances for Continuing Appointments.
1948
Box 3 Folder 59
Status of Budget.
1947-49
Box 3 Folder 60
General Instructions on Budget.
1950
Box 3 Folder 61
Costs of Instruction in Arts and Sciences and the University.
1939-51
Box 3 Folder 62
Incomes from Government Research Contracts.
1948-49
Scope and Contents
Wright, Theodore P.
Box 3 Folder 63
Study of Overhead Costs, State University.
1948-53
Box 3 Folder 64
Tuition and Fees.
1947-51
Box 3 Folder 65
Income for Endowed Colleges.
1947-50
Box 3 Folder 66
Veterans Administration Billing.
1949-50
Box 3 Folder 67
Group Insurance.
1949-51
Box 3 Folder 68
Accumulated Income from Restricted Funds.
1949-50
Box 3 Folder 69
Miscellaneous Studies and Figures Compiled by the Office of the Treasurer.
1949-50
Box 3 Folder 70
Social Security.
1949-51
Box 3 Folder 71
Effect of the Wage-Price Freeze on Cornell University.
1951
Box 3 Folder 72
Secretary of the Corporation.
1950-51
Scope and Contents
Meigs, Robert B.
Box 4 Folder 1
Secretary of the Corporation and University Counsel.
1949-50
Box 4 Folder 2
Estate of Addison P. Wilbur.
1949
Box 4 Folder 3
Estate of Cortlandt Hull.
1949
Box 4 Folder 4
Estate of Waldo F. Tobey.
1950
Box 4 Folder 5
Director of Admissions.
1948-51
Scope and Contents
Williams, Herbert H.
Box 4 Folder 6
Quotas of New Students.
1950
Scope and Contents
Williams, Herbert H.; Hollister, Solomon C.
Box 4 Folder 7
Quotas of New Students.
1948
Scope and Contents
Williams, Herbert H.
Box 4 Folder 8
Mortality Study on Admissions.
1948-51
Scope and Contents
Moore, Norman S.; Winsor, A. L.
Box 4 Folder 9
Policy Regarding Campus Transfer to the College of Arts and Sciences.
1948-51
Box 4 Folder 10
Admissions - Weekly Report.
1949-51
Box 4 Folder 11
Applicants for Admissions.
1950-51
Box 4 Folder 12
Cornell Day.
1951
Box 4 Folder 13
Quotas for 1950-1951.
1949-51
Box 4 Folder 14
Quotas for 1949-1950.
1948-50
Box 4 Folder 15
Quotas for 1948-1949.
1947-48
Box 4 Folder 16
Registration and Enrollment Figures.
1948-50
Box 4 Folder 17
Fraternity and Sorority Averages.
1947-50
Box 4 Folder 18
Women at Cornell.
1948-50
Scope and Contents
Alien, Lucile; McCambridge, Robert H. Committee to Study the Proposed Increase in the Enrollment of Undergraduate Women; Women students.
Box 4 Folder 19
Division of Unclassified Students. Murdock, Carleton C. Committee on Intercollege Transfers.
1951
Box 4 Folder 20
Secretary of the University.
1947-51
Box 4 Folder 21
Commencement.
1949-52
Scope and Contents
Murdock, Carleton C. Committee on Commencement Arrangements.
Box 4 Folder 22
Committee on Conferences.
1949
Box 4 Folder 23
Office of Dean of Men and Dean of Women.
1948-51
Box 4 Folder 24
Counselor to Foreign Students.
1948-51
Scope and Contents
Kerr, Donald C.
Box 4 Folder 25
African Students at Cornell.
1949-50
Scope and Contents
Kerr, Donald C. Committee for African Students in America.
Box 4 Folder 26
Cooperation with Foreign Universities. Kerr, Donald C. Institute of International Education.
1950
Box 4 Folder 27
Counseling Services, Programs, etc.
1948-50
Scope and Contents
Alien, Lucile.
Box 4 Folder 28
Fraternities.
1949-51
Scope and Contents
Interfraternity Council; Restrictive clauses.
Box 4 Folder 29
Student Activities.
1949-50
Box 4 Folder 30
Policy Regarding Fraternities.
1949-51
Scope and Contents
van Patten, Morris D.; Donlon, Mary H. Interfraternity Council.
Box 4 Folder 31
Cornell Widow.
1949
Scope and Contents
Daniels, Whitman; Adams, Bristow.
Box 4 Folder 32
Orientation Program.
1949-51
Box 4 Folder 33
Advisory Committee on Orientation.
1950-51
Box 4 Folder 34
Student Council.
1949-51
Box 4 Folder 35
CREDO Cooperative House for Women.
1949-51
Scope and Contents
Alien, Lucile.
Box 4 Folder 36
Drinking Societies and Social Clubs.
1949-51
Scope and Contents
Donlon, Mary H. Majura Social Club; Beth L'Amed Social Club.
Box 4 Folder 37
Watermargin.
1950
Scope and Contents
Roosevelt, Eleanor.
Box 4 Folder 38
Round-Up Club.
1950
Box 4 Folder 39
Hindustan Students Association.
1949
Box 4 Folder 40
Women's Self-Government Association (WSGA).
1951
Scope and Contents
Alien, Lucile; Baldwin, Frank C.; Malott, Deane W.
Box 4 Folder 41
Advisory Committee to the Office of the Dean of Men and Dean of Women.
1949
Scope and Contents
Day, Edmund Ezra.
Box 4 Folder 42
Veterans Administration Guidance Center.
1949
Box 4 Folder 43
Office of the University Proctor.
1950
Box 4 Folder 44
Director of Veterans Education.
1949-50
Scope and Contents
Mover, Donald H.
Box 4 Folder 45
Cornell University Library.
1948-51
Scope and Contents
McCarthy, Stephen A.; Emanuel, Victor; Ward, J. Carlton; Wright, Theodore P.; Scheetz, Francis H.; Powell, Whiton.
Box 4 Folder 46
Cornell University Library - Vose Gift. Vose, C. R.
1951
Box 4 Folder 47
Cornell University Library - New Library.
1949-51
Scope and Contents
Wilson, Louis R.; McCarthy, Stephen A.; Wright, Theodore P. Committee on the Library Building.
Box 4 Folder 48
University Archives and Collection of Regional History.
1951
Scope and Contents
Fox, Edith M.; McCarthy, Stephen A.; Wright, Theodore P. Cornell University Library.
Box 4 Folder 49
Cornell University Library - Southwest Stacks.
1951
Scope and Contents
McCarthy, Stephen A.
Box 4 Folder 50
Committee on the Library Building.
1950
Scope and Contents
McCarthy, Stephen A.
Box 4 Folder 51
Cornell University Press.
1948-51
Scope and Contents
Comstock Publishing Company.
Box 4 Folder 52
University Publications.
1948
Scope and Contents
Howes, Raymond F.
Box 4 Folder 53
Comstock Publishing Company.
1943-50
Box 4 Folder 54
Committees.
1951
Box 4 Folder 55
Fulbright Scholarship Material and Exchange of Students and Professional Personnel.
1949-51
Box 4 Folder 56
Committee to Study the Need for Television.
1948-51
Box 4 Folder 57
Committee on the Economic Status of the Faculty.
1949-51
Box 4 Folder 58
United States Dept. of the Navy Request for the Use of Facilities at Cornell University in Case of National Emergency.
1945-49
Box 4 Folder 59
Festival for the Contemporary Arts.
1949-51
Scope and Contents
Barnette, Stuart; Daiches, David.
Box 4 Folder 60
Committee on Selection of a President.
1949-51
Scope and Contents
Dean, Arthur H.
Box 4 Folder 61
Committee to Study Nuclear Studies, Physics, and Chemistry.
1949-51
Scope and Contents
Bethe, Hans A.; Wilson, Robert R.
Box 4 Folder 62
Committee to Study Problems of Student Morale.
1949-51
Scope and Contents
Gubb, Larry E.; Passmore, L. Alan; Moyer, Donald H.; Wright, Theodore P.
Box 4 Folder 63
Committee on General Education.
1950-51
Box 4 Folder 64
Committee on Dishonesty in Examinations.
1950
Box 5 Folder 1
WHCU.
1947-51
Scope and Contents
Hanna, Michael R. Peabody Foundation.
Box 5 Folder 2
Photographic Science Laboratory.
1948-51
Box 5 Folder 3
Willard Straight Hall.
1948-51
Scope and Contents
Coffin, Foster M.
Box 5 Folder 4
Personnel Office.
1946-50
Box 5 Folder 5
Committee to Study Policies in Connection with Non-academic Personnel.
1949-50
Box 5 Folder 6
Placement Service.
1949-51
Scope and Contents
Munschauer, John L.
Box 5 Folder 7
Placement Service Budget.
1949-50
Box 5 Folder 8
University Faculty.
1948-51
Scope and Contents
Murdoch, Carleton C.
Box 5 Folder 9
University Faculty Meetings.
1946-51
Box 5 Folder 10
Memorandum on Certain Aspects of Administration in Cornell University.
1945
Box 5 Folder 11
University Faculty Publications.
1940-51
Box 5 Folder 12
University Faculty Minutes.
1949-51
Box 5 Folder 13
Dean of the University Faculty.
1950-51
Box 5 Folder 14
Letters to Various Committees.
1950
Box 5 Folder 15
Committee on University Policy.
1951
Box 5 Folder 16
Committee on Military Science and Physical Training.
1948
Box 5 Folder 17
Committee on University Lectures.
1949-50
Scope and Contents
Messenger Lectures.
Box 5 Folder 18
Committee on Prizes.
1950
Box 5 Folder 19
Committee on Student Conduct.
1949-51
Box 5 Folder 20
Committee on Student Activities.
1947-50
Box 5 Folder 21
Undergraduate Fellowships.
1950
Box 5 Folder 22
Committee on Scheduling of Public Events. Labor Youth League.
1949-50
Box 5 Folder 23
Committee on Calendar.
1949-50
Box 5 Folder 24
Committee on Tenure and Efficiency.
1950
Scope and Contents
Academic freedom.
Box 5 Folder 25
Committee to Draft a Faculty Bill of Rights.
1947-49
Box 5 Folder 26
Communications Between Administration and Faculty.
1950-51
Scope and Contents
Kahn, Alfred E.; Copeland, Morris A.
Box 5 Folder 27
Committee on Military Curricula.
1950-51
Box 5 Folder 28
Committee on Necrology.
1950-51
Box 5 Folder 29
Pensions and Retirement.
1948-51
Box 5 Folder 30
Teacher's oath of Allegiance.
1948-49
Box 5 Folder 31
Teaching Load and Academic Evaluation.
1949
Box 5 Folder 32
University Faculty Committees.
1949-51
Box 5 Folder 33
Salaries of Faculty.
1946-51
Box 5 Folder 34
Salaries of Faculty.
1947-50
Scope and Contents
Committee to Consider Ways and Means of Regularizing and Standardizing the Compensation of Assistants.
Box 5 Folder 35
Annual Salary Tabulation.
1948-50
Box 5 Folder 36-38
Faculty Salaries Annual Salary Tabulation.
1946-49
Box 5 Folder 39
Appointments of 12 Months and 9 Months, Academic Year.
1949
Box 5 Folder 40
Sabbatic Leaves.
1949-51
Box 5 Folder 41
Cornell University Endowed Chairs.
1949-51
Scope and Contents
Dean, Arthur H.
Box 5 Folder 42
Faculty Titles, Faculty Instructor.
1951
Box 5 Folder 43
Faculty Dismissal Procedure.
1951
Box 5 Folder 44
New York State College of Agriculture.
1949-51
Scope and Contents
Hood, J. Douglas; Wright, Theodore P.; Myers, William I.
Box 5 Folder 45
Dept. of Agricultural Economics. DeGraff, Herrell.
1949-51
Box 5 Folder 46
Dept. of Entomology.
1949-51
Box 5 Folder 47
Rural Science Organization.
1949
Scope and Contents
Dept. of Rural Sociology.
Box 5 Folder 48
Dept. of Rural Education.
1949-50
Box 5 Folder 49
Dept. of Agronomy.
1950
Scope and Contents
Bradfield, Richard.
Box 5 Folder 50
Forestry.
1950
Scope and Contents
Cope, Joshua A.; Swanson, Gustav A. Dept. of Conservation.
Box 5 Folder 51
Dept. of Pomology.
1950
Box 5 Folder 52
Extension Services.
1949-51
Scope and Contents
Simons, L. R.
Box 5 Folder 53
Students in the College of Agriculture.
1951
Box 5 Folder 54
College of Architecture.
1949-51
Scope and Contents
Wright, Theodore P.; Mackesey, Thomas W.; Clarke, Gilmore D.; Day, Edmund Ezra.
Box 5 Folder 55
College of Architecture.
1943-51
Scope and Contents
Mackesey, Thomas W.; Clarke, Gilmore D.; Day, Edmund Ezra; Cummings, George Bain; Well, F. M.; Parke, John S.
Box 5 Folder 56
College of Arts and Sciences Committee on Educational Policy.
1950-51
Box 5 Folder 57
College of Arts and Sciences Faculty Meeting Minutes.
1950
Box 5 Folder 58
College of Arts and Sciences.
1946-51
Scope and Contents
Hulse, M. L.; Cottrell, Leonard S.
Box 5 Folder 59
College of Arts and Sciences -Departments.
1951
Box 5 Folder 60
Dept. of Chemistry.
1948-51
Scope and Contents
Wood, Lloyd A.; Debye, Peter J. W.; Cottrell, Leonard S.; Papish, Jacob; Kirkwood, John G.
Box 5 Folder 61
Dept. of Classics.
1950
Box 5 Folder 62
Dept. of Economics.
1948-51
Scope and Contents
Montgomery, Royal E.; Southard, Frank A.; Wilcox, Clair; Copeland, Morris A.; Adams, George P.
Box 5 Folder 63
Dept. of English.
1949-51
Scope and Contents
Mizener, Arthur M.; Cottrell, Leonard S.; Mineka, Francis E.; Abrams, Meyer H.; Nungezer, Edwin; Myers, Henry A.
Box 5 Folder 64
Epoch Literary Magazine. Hathaway, Baxter L.
1948-49
Box 5 Folder 65
Dept. of Far Eastern Studies.
1950-51
Scope and Contents
Fahs, Charles B. Rockefeller Foundation.
Box 5 Folder 66
Dept. of Fine Arts.
1948-49
Scope and Contents
Waage, F. O.; Cottrell, Leonard S.; Clarke, Gilmore D.
Box 5 Folder 67
Dept. of Geology.
1948-51
Scope and Contents
Cottrell, Leonard S.; Cole, W. Storrs; Harris, G. D. New York State Geological Association; Paleontological Society.
Box 6 Folder 1
Dept. of Geology - Repairs to Building.
1948
Scope and Contents
Cole, W. Storrs; Cottrell, Leonard S. McGraw Hall.
Box 6 Folder 2
Dept. of German.
1948-50
Scope and Contents
Lange, Victor; Faust, Albert B.
Box 6 Folder 3
Dept. of Government.
1948-51
Scope and Contents
Rossiter, Clinton L.; Einaudi, Mario; Weiss, Ottocaro; Cella, Paola.
Box 6 Folder 4
Dept. of History.
1948-51
Scope and Contents
Guerlac, Henry; Gates, Paul W.; Fox, Edward W.; Stern, Fritz; Cottrell, Leonard S.
Box 6 Folder 5
History of Science.
1950
Scope and Contents
Guerlac, Henry.
Box 6 Folder 6
Division of Literature.
1948-49
Scope and Contents
Daiches, David.
Box 6 Folder 7
Dept. of Mathematics.
1950-51
Scope and Contents
Kac, Marc; Wolfowitz, Jacob.
Box 6 Folder 8
Division of Modern Languages.
1948-51
Scope and Contents
Cowan, J. Milton; Albov, Alex; Gibson, Anson W. Russian Language Instruction.
Box 6 Folder 9
Dept. of Music.
1948-51
Scope and Contents
Brewer, R. Selden; Emerson, Willard I.; Kirkpatrick, John; Falkner, Keith; Winter, George; Campbell, William A.; Grout, Donald J. Chimes.
Box 6 Folder 10
Cornell University Bands.
1947-49
Scope and Contents
Hull, Robert L.; Kuypers, John M.; Hospital, Ralph.
Box 6 Folder 11
Dept. of Philosophy.
1948-50
Scope and Contents
Cottrell, Leonard S.; Black, Max; Vlastos, Professor.
Box 6 Folder 12
Dept. of Physics.
1948-51
Scope and Contents
Wright, Theodore P.; Wilson, Robert R.; Howe, Harley; Cottrell, Leonard S.; Smith, Lloyd P.; Feynman, Richard P.; Bethe, Hans A.
Box 6 Folder 13
Dept. of Psychology.
1947-51
Scope and Contents
Moore, A. Ulric; Williams, Robin M.; MacLeod, Robert B.; Liddell, Howard S.; Fuller, Bernice; Dallenbach, Karl M. Cornell Behavior Farm; Social Science Research Center; Division of Psychology (Proposed).
Box 6 Folder 14
Dept. of Romance Literature.
1948-50
Scope and Contents
Papez, Professor; Bishop, Morris; Day, Edmund Ezra.
Box 6 Folder 15
Dept. of Russian Studies.
1949
Scope and Contents
Szeftel, Marc.
Box 6 Folder 16
Dept. of Speech and Drama.
1948-51
Scope and Contents
Hulse, M. L.; Wright, Theodore P.; Cottrell, Leonard S.; Parmenter, Richard; Albright, H. Darkes; Woehl, Arthur L. Community theatre.
Box 6 Folder 17
Dept. of Sociology and Anthropology.
1947-51
Scope and Contents
Wright, Theodore P.; Kerr, A. E.; Leighton, Alexander H.; Sharp, Lauriston.
Box 6 Folder 18
Studies in Culture and Applied Science.
1949
Box 6 Folder 19
Dept. of Zoology.
1948-51
Scope and Contents
Singer, Marcus; Adelmann, Howard B.; Cottrell, Leonard S.; Dalton, Robert H.; Dean, Arthur H.
Box 6 Folder 20
Tutorial Program.
1950
Scope and Contents
Fox, Edward W.
Box 6 Folder 21
Committee for Pre-Medical Students.
1948-51
Scope and Contents
Hinsey, Joseph C.; Wright, Theodore P.; Henderson, Algo D.; Coxe, Warren W.; Barnes, LeRoy L.
Box 6 Folder 22
Campus Organizations and News Outlets.
1948
Box 6 Folder 23
College of Engineering.
1948-51
Scope and Contents
Hollister, Solomon C.; Wright, Theodore P.; Dean, Arthur H.; Malti, Michel G.; Day, Edmund Ezra. Purdue University.
Box 6 Folder 24
School of Mechanical Engineering. Hollister, Solomon C.
1948-51
Box 6 Folder 25
School of Mechanical Engineering -Students.
1950-51
Scope and Contents
Vinson, Jack.
Box 6 Folder 26
School of Civil Engineering.
1948-51
Scope and Contents
Wright, Theodore P.; Liang, Ta; Hollister, Solomon C.
Box 6 Folder 27
School of Electrical Engineering.
1948-51
Scope and Contents
Rhodes, Fred H.; Bard, Francis N.
Box 6 Folder 28
School of Aeronautical Engineering.
1948-51
Scope and Contents
Wright, Theodore P.; Sears, William R.; Thompson, M. J.
Box 6 Folder 29
School of Chemical Engineering.
1948-51
Scope and Contents
Carpenter, Walter S.; Olin, Franklin W.
Box 6 Folder 30
New York State College of Home Economics.
1949-51
Scope and Contents
Vincent, Elizabeth Lee; Walker, Norton Blaine (Mrs. ).
Box 6 Folder 31
New York State Veterinary College.
1948-51
Scope and Contents
Hagan, William A. Taiwan Joint Commission on Rural Reconstruction.
Box 6 Folder 32
College of Engineering Miscellaneous.
1948-51
Scope and Contents
Nomicos, Michael; Hollister, Solomon C.; Burrows, Charles R.; Conwell, Walter L.
Box 6 Folder 33
Veterinary Virus Research Institute.
1949-50
Scope and Contents
Hagan, William A.; Knowles, Asa S.
Box 6 Folder 34
Cornell University Medical College.
1948-51
Scope and Contents
Hinsey, Joseph C.; Wright, Theodore P.; Knowles, Asa S. New York Hospital - Cornell Medical Center Joint Administrative Board; Society of the New York Hospital.
Box 6 Folder 35
New York Hospital - Cornell Medical Center Joint Administrative Board.
1949-51
Scope and Contents
Day, Edmund Ezra; Bayne-Jones, Stanhope; Wilson, Robert R.; Hinsey, Joseph C.
Box 6 Folder 36
Sloan-Kettering Institute.
1945-51
Box 6 Folder 37
Cornell University Medical College -Discrimination.
1951
Scope and Contents
Hinsey, Joseph C.; Wright, Theodore P.; Silver, Edward; Dicker, Edward E.; Hanlon, Lawrence W. American Jewish Congress; Anti-Semitism.
Box 6 Folder 38
Law School.
1948-51
Scope and Contents
Stevens, Robert S.; Noyes, Nicholas H.; Peer, Sherman.
Box 6 Folder 39
New York State School of Industrial and Labor Relations.
1948-51
Scope and Contents
Catherwood, Martin P.; Brosman, W. R.; Hatch, Brainard; Eurich, Alvin C.
Box 6 Folder 40
New York Hospital - Cornell Medical Center School of Nursing.
1949-51
Scope and Contents
Dunbar, Virginia M.; Alien, Lucile. Society of the New York Hospital.
Box 6 Folder 41
School of Business and Public Administration.
1949-51
Scope and Contents
English, Donald; O'Leary, Paul M.; Stassen, Harold E.; McConnell, James A. G. L. F. Cooperative Exchange, Inc.
Box 6 Folder 42
School of Hotel Administration.
1949-51
Scope and Contents
Meek, Howard B.; Vincent, Elizabeth Lee; von Strahl, Otto; Wright, Theodore P. New York State College of Home Economics Dept. of Hotel Administration; Hotel Ezra Cornell.
Box 6 Folder 43
Statler Club, Statler Hall.
1950-51
Scope and Contents
Meek, Howard B.; Statler, Alice M.
Box 6 Folder 44
School of Education.
1948-51
Scope and Contents
Winsor, A. L.
Box 6 Folder 45
School of Education Administrative Board.
1947-51
Box 6 Folder 46
Reading Clinic.
1950
Scope and Contents
Glock, Marvin D.
Box 6 Folder 47
School of Nutrition.
1948-51
Scope and Contents
Maynard, L. A.; Moore, Norman S.; Babcock, Howard E.; Eurich, Alvin C.
Box 6 Folder 48
Graduate School.
1948-51
Scope and Contents
Hollister, Solomon C.; Jones, Charles W.; Rhoads, C. P.
Box 6 Folder 49
Tuition Waivers.
1949-51
Box 6 Folder 50
Heckscher Fund.
1951
Scope and Contents
Cottrell, Leonard S.; Gates, Paul W.; Wright, Theodore P.; Jones, Charles W.; Freeman, Harrop A.
Box 6 Folder 51
Cornell University Medical College -Discrimination.
1951
Box 7 Folder 1
Fellowships.
1949-51
Scope and Contents
Farr, Newton C.; Gage, Henry Phelps.
Box 7 Folder 2
Summer Session. Jones, Charles W.
1949
Box 7 Folder 3
The State Colleges at Cornell University.
1949-51
Scope and Contents
Peterson, Arthur H.; Winsor, A. L. New York State Education Dept.
Box 7 Folder 4
Dept. of Military Science and Tactics.
1946-51
Scope and Contents
Day, Edmund Ezra; Hospital, Ralph. ROTC.
Box 7 Folder 5
Air ROTC.
1946-51
Box 7 Folder 6
Ivy League.
1945-51
Scope and Contents
Kane, Robert J.; Marcham, Fred G.; Dodds, Harold W. Board on Physical Education and Athletics; Televising of football games; Eastern College Athletic Conference; University of Pennsylvania.
Box 7 Folder 7
Budget for Physical Training.
1949
Scope and Contents
Mackesey, Thomas W.; Wright, Theodore P.; Kane, Robert J.
Box 7 Folder S
Dept. of Physical Education and Athletics.
1949-51
Scope and Contents
Elsenhower, Milton S.; Kane, Robert J.; Gubb, Larry E.; James, George K.; Dodds, Harold W. Eastern College Athletic Conference; Intercollecgiate Association of Amateur Athletes of America.
Box 7 Folder 9
Naval ROTC.
1945-51
Box 7 Folder 10
Military Establishment at Cornell University.
1944-51
Scope and Contents
ROTC.
Box 7 Folder 11
Newman Laboratory of Nuclear Studies.
1948-51
Scope and Contents
Newman, Floyd R.; Kikuchi, Seishi; Wilson, Robert R.; Dodds, Harold W.; Bethe, Hans A.; Cottrell, Leonard S.; DeGraff, Herrell; Wright, Theodore P.; McDaniel, Boyce D.
Box 7 Folder 12
Cornell Aeronautical Laboratory.
1947-51
Scope and Contents
Wright, Theodore P.; Hollister, Solomon C.; Jones, Charles W.; Riparelli, Carlos.
Box 7 Folder 13
High Voltage Laboratory.
1949-51
Scope and Contents
Myers, William I.; Hollister, Solomon C.; Meigs, Robert B.
Box 7 Folder 14
Summer Session.
1948-51
Scope and Contents
Stutz, Frederick H.
Box 7 Folder 15
Administrative Board of Summer Session.
1949-51
Scope and Contents
Stutz, Frederick H.
Box 7 Folder 16
Carnegie Corporation - Research in Technological Change.
1951
Scope and Contents
Malott, Deane W.; Gardner, John W.; Wright, Theodore P. Program of Experimental Field Research in Technological Change (Proposed).
Box 7 Folder 17
Social Science Research Center.
1948-51
Scope and Contents
Williams, Robin M.; Catherwood, Martin P.; Cottrell, Leonard S.; Sharp, Lauriston; Wright, Theodore P.
Box 7 Folder 18
Social Science Research Center -Executive Committee.
1949
Box 7 Folder 19
Lilly Endowment - Social Science Research Center.
1949-50
Scope and Contents
Kahn, Alfred E.
Box 7 Folder 20
University Testing and Service Bureau.
1948-51
Scope and Contents
Clock, Marvin D.; Chauncey, Henry; Cowan, J. Milton; Winsor, A. L.; Woodruff, A. D.
Box 7 Folder 21
Infirmary and Clinic.
1949-51
Scope and Contents
Moore, Norman S.; Darling, C. Douglas; Dean, Arthur H.; Wightman, Henry B.; Eldredge, Laurence H. Committee on Student Health and Hygiene.
Box 7 Folder 22
Cornell United Religious Work.
1949-51
Scope and Contents
Emerson, Willard I.; Adams, Arthur S.; Mendenhall, William W.; Upson, Maxwell M. Davella Mills Foundation; Newman Foundation.
Box 7 Folder 23
Alumni.
1945-50
Scope and Contents
Emerson, Willard I.
Box 7 Folder 24
Alumni Fund.
1947-51
Scope and Contents
Stevenson, Howard; Gubb, Larry E.; White, Robert W.; Emerson, Willard I.; Murphy, Emmet J.; Bache, Harold L.
Box 7 Folder 25
Alumni Office. Brewer, R. Selden; Donlon, Mary H.; Wade, Harry V.; Wright, Theodore P.; Murphy, Emmet J.
1949-51
Box 7 Folder 26
War Alumnus Certificate.
1951
Scope and Contents
Morse, John H.; Murdock, Carleton C.; Wright, Theodore P.
Box 7 Folder 27
Scholarships.
1948-51
Box 7 Folder 28
Committee on Scholarships and Grants-in-Aid.
1948-51
Scope and Contents
Murdock, Carleton C.; Williams, Herbert H.
Box 7 Folder 29
Committee on National Scholarships.
1947-51
Scope and Contents
Storandt, Robert W.
Box 7 Folder 30
President's Tuition Scholarship.
1948-51
Box 7 Folder 31
Scholarships, Fellowships, Grants-in-Aid Policies.
1945-51
Box 7 Folder 32
McMullen Scholarships.
[1937] 1949
Scope and Contents
Chamberlain, Robert F.; McMullen, John; Hollister, Solomon C.; Day, Edmund Ezra.
Box 7 Folder 33
Kenneth O. Reed Scholarships.
1949
Box 7 Folder 34
College of Engineering Scholarships.
1949
Box 7 Folder 35
New York State School of industrial and Labor Relations Scholarships.
1950
Scope and Contents
Catherwood, Martin P.
Box 7 Folder 36
Sidney Hillman Foundation Scholarships.
1950
Box 7 Folder 37
Committee on Student Aid.
1949-50
Scope and Contents
Merrill Fund.
Box 7 Folder 38
Phi Kappa Psi Foundation Scholarships.
1950-51
Box 7 Folder 39
Federation of Cornell Women's Clubs Scholarships.
1950-51
Box 7 Folder 40
Jim Dayton Scholarship.
1951
Box 7 Folder 41
Gene Batchelor Scholarship.
1951
Box 7 Folder 42
Spencer L. Adams Scholarship.
1951
Box 7 Folder 43
Professorship in American Values.
1948-51
Scope and Contents
Willcox, Bertram F.; Fox, Edward W.; Monroney, A. S. Mike; Collyer, John L.; Konvitz, Milton R. American Way of Life Program.
Box 7 Folder 44
Lectures on American Way of Life.
1948-49
Scope and Contents
Catherwood, Martin P.; Hoover, Herbert.
Box 7 Folder 45
Area Studies.
1948-49
Scope and Contents
Institute of Human Relations.
Box 7 Folder 46
Indie Studies.
1948-50
Scope and Contents
Muzumdar, Haridas T.; Elmhirst, Leonard K.; Nehru, Pandit.
Box 7 Folder 47
Army Air Force Request for Area Language Instruction.
1948-49
Scope and Contents
Cowan, J. Milton; Williams, Herbert H. Division of Modern Languages.
Box 7 Folder 48
Prizes.
1951
Box 7 Folder 49
Social Science Research Center.
1948-51
Scope and Contents
Williams, Robin M.
Box 7 Folder 50
Tests and Testing.
1948-51
Scope and Contents
University Testing Service.
Box 7 Folder 51
Tests and Testing.
1949-51
Scope and Contents
University Testing Service.
Box 7 Folder 52
Cornell Plantations.
1951
Box 7 Folder 53
Myron Taylor Lectures on International Affairs.
1949-51
Scope and Contents
Churchill, Winston; Einaudi, Mario; Bunche, Ralph J.
Box 7 Folder 54
Sigma Xi Lectures.
1951
Scope and Contents
Adelmann, Howard B.
Box 7 Folder 55
Program for American Studies.
1949-50
Box 7 Folder 56
Interdepartmental Committee on Statistics.
1949
Box 7 Folder 57
Attendance at Classes.
1949
Scope and Contents
Synagogue Council of America.
Box 7 Folder 58
Scholastic Requirements.
1949
Box 7 Folder 59
Probation Notices on Transcripts.
1949
Box 7 Folder 60
New York State Colleges of Agriculture and Home Economics Dept. of Extension Teaching and Information.
1949-51
Scope and Contents
Ward, William B.
Box 8 Folder 1
Meetings Held at Cornell University for Adult Education and Extension.
1949-51
Box 8 Folder 2
Proposed Conference at Cornell University by the World Council of Churches.
1949-50
Scope and Contents
Irish, Ruth F.; Leiper, Henry S.
Box 8 Folder 3
Vacations for Office Staff.
1949-51
Box 8 Folder 4
Research Laboratory for Diseases of Dogs.
1950-51
Scope and Contents
Hagan, William A.
Box 8 Folder 5
Center for Integrated Aerial Photographic Studies.
1950-51
Scope and Contents
Christensen, Nephi A.
Box 8 Folder 6
Guggenheim Aviation Safety Center.
1949-50
Scope and Contents
Wright, Theodore P.
Box 8 Folder 7
State University of New York -Administrative Meetings. Eurich, Alvin C.
1949-51
Box 8 Folder S
State University of New York - Budgets and Finances. Frodin, Reuben; Eurich, Alvin C.
1950-51
Box 8 Folder 9
State University of New York - Building Program. Wright, Theodore P.; Eurich, Alvin C.; Peterson, Arthur H.
1950-51
Box 8 Folder 10
Relocation of the New York State Veterinary College and the New York State School of Industrial and Labor Relations.
1949
Scope and Contents
Day, Edmund Ezra; Catherwood, Martin P.; Eurich, Alvin C.; Clarke, Gilmore D.; Hagan, William A.; Babcock, Howard E.; White, Cornelius J.; Parke, John S.; Knowles, Asa S.
Box 8 Folder 11
State University of New York - Ceremonies and Exhibits.
1950-51
Scope and Contents
Wright, Theodore P.; Myers, William I.
Box 8 Folder 12
State University of New York - Committees and Consulting.
1950-51
Scope and Contents
Myers, William I.; Teegen, O. J.; Cowen, P. A.; Vincent, Elizabeth Lee; Galbreath, Malcolm B.; Eurich, Alvin C.; Kelsey, Lincoln D. Committee on Extension Services.
Box 8 Folder 13
State University of New York -Legislation.
1951
Scope and Contents
Wright, Theodore P.; Myers, William I.; Vincent, Elizabeth Lee; Dean, Arthur H.; Catherwood, Martin P.; Hanna, Michael R.; Day, Edmund Ezra.
Box 8 Folder 14
State University of New York - Alvin C. Eurich, Personal.
1950-51
Box 8 Folder 15
State University of New York - Tuition and Fees.
1950-51
Scope and Contents
Vincent, Elizabeth Lee.
Box 8 Folder 16
State University of New York -Newsletters.
1950-51
Box 8 Folder 17
State University of New York -Organization.
1948-51
Scope and Contents
Eurich, Alvin C. Commission on the Need for a State University.
Box 8 Folder 18
State University of New York -President's Memo.
1950
Scope and Contents
Hagan, William A.; Eurich, Alvin C.
Box 8 Folder 19
State University of New York -Publications.
1947-51
Box 8 Folder 20
New York State Education Dept.
1951
Scope and Contents
Newsom, Carroll V.; Wright, Theodore P.
Box 8 Folder 21
New York State Education Dept. - Reports.
1950-51
Scope and Contents
Newsom, Carroll V.; Soper, Wayne W.
Box 8 Folder 22
New York State Education Dept. -Mimeographed Letters.
1950-51
Box 8 Folder 23
A Miscellaneous.
1948-51
Scope and Contents
Adams, Arthur S. American Institute of Pacific Relations; American Committee on United Europe; American Sovereignty Campaign; Asia Institute.
Box 8 Folder 24
Accomodations.
1951
Scope and Contents
Hampton Institute.
Box 8 Folder 25
American Council on Education.
1950-51
Scope and Contents
Adams, Arthur S.; Zook, George F.
Box 8 Folder 26
American Council on Education -Bulletins.
1948-51
Box 8 Folder 27
American Council on Education - Minutes of Meetings.
1949-50
Box 8 Folder 28
American Council of Learned Societies.
1950-51
Scope and Contents
Odegaard, Charles E.
Box 8 Folder 29
American Council of Learned Societies Meeting of January 25-27.
1949-51
Box 8 Folder 30
American Council of Learned Societies -Finance Committee.
1950
Box 8 Folder 31
American Council of Learned Societies Meeting of 25-27 March 1949.
1948-49
Box 8 Folder 32-35
American Council of Learned Societies.
1949-51
Box 8 Folder 36
American Institute of Pacific Relations.
1948
Box 8 Folder 37
American Historical Association.
1948-50
Scope and Contents
Ford, Guy Stanton. Committee on Documentary Reproduction.
Box 8 Folder 38
American Institute.
1949-50
Scope and Contents
Peters, H. F. University of Munich.
Box 8 Folder 39
Applications.
1949-51
Scope and Contents
Hastie, John W.; McCrossen, Vincent A.
Box 8 Folder 40
Academic Appointments.
1948-49
Scope and Contents
Boorstin, Daniel J.; Kraft, Julius; Konvitz, Milton R.; van der Horst, Dr.
Box 8 Folder 41
United States Army.
1949-50
Box 8 Folder 42
United States Air Force.
1948
Box 8 Folder 43
United States Army Air Force.
1950
Box 8 Folder 44
United States Army.
1950
Box 8 Folder 45
Associated Research Councils.
1949-51
Scope and Contents
National Research Council; Commission on Human Resources for the Fields of Advanced Training.
Box 8 Folder 46
Association of American Colleges.
1950-51
Scope and Contents
Snavely, Guy E. Association of American Universities.
Box 8 Folder 47
Association of American Universities.
1950-51
Scope and Contents
Middlebush, Frederick A.; Conant, James B. International Association of Universities.
Box 8 Folder 48
Scholar Exchange Programs.
1950
Box 9 Folder 1
Association of Colleges and Universities of the State of New York.
1949-50
Scope and Contents
Ingalls, Lester W.; Case, Everett. National Association of State Universities.
Box 9 Folder 2
Association of Land-Grant Colleges and Universities.
1949-51
Box 9 Folder 3
Association of Governing Boards of State Universities and Allied Institutions.
1947-50
Scope and Contents
Babcock, Howard E.; Noyes, Nicholas H.
Box 9 Folder 4-5
Association of Land-Grant Colleges and
1949-1951
Scope and Contents
Universities.
Box 9 Folder 6
Associated Universities.
1948-51
Scope and Contents
Fackenthal, Frank D.
Box 9 Folder 7-8
Atlantic Union Committee.
1950
Scope and Contents
Roberts, Owen J.
Box 9 Folder 9
B Miscellaneous.
1948-51
Scope and Contents
Berkman, Theodore; Bennett, Pearl; Blanding, Sarah Gibson. Brookings Institution.
Box 9 Folder 10
Neal Dow Decker.
1949-51
Scope and Contents
Booth, Ferris.
Box 9 Folder 11
Brookhaven National Laboratory.
1948
Box 9 Folder 12
C Miscellaneous.
1949-51
Scope and Contents
Schultz, Andrew; Wolfle, Dael; Case, Everett; Crofts, Frederick S.; Clarke, Gilmore D.; Collyer, John L. Campus Club; Commission on Human Resources for the Fields of Advanced Training; Conference on Science, Philosophy and Religion; New School.
Box 9 Folder 13-14
Carnegie Corporation.
1948-51
Scope and Contents
Wright, Theodore P.; Gardner, John W.; Dollard, Charles.
Box 9 Folder 15
Carnegie Corporation.
1948-49
Scope and Contents
Fox, Edward W.; Collyer, John L.; Baldwin, William M.; Dollard, Charles; Rossiter, Clinton L.; Brooks, Earl. Communism; American Way of Life Program.
Box 9 Folder 16
Carnegie Corporation.
1949
Scope and Contents
Lester, Robert M.
Box 9 Folder 17
Carnegie Corporation.
1948-49
Scope and Contents
Failing, Jean; Gardner, John W.; Vincent, Elizabeth Lee; Gibson, Anson W.; Alien, Lucile.
Box 9 Folder 18
Carnegie Corporation.
1950
Scope and Contents
Williams, Robin M.; Lester, Robert M. Study of Student Attitudes.
Box 9 Folder 19
Carnegie Corporation.
1948-49
Box 9 Folder 20
Carnegie Corporation.
1950
Scope and Contents
Leighton, Alexander H.
Box 9 Folder 21
Christmas.
1948
Box 9 Folder 22
Civil Defense.
1951
Box 9 Folder 23
College Entrance Examination Board.
1951
Box 9 Folder 24
Council on Foreign Relations, Inc. Barber, Joseph. South Africa.
1948
Box 9 Folder 25
College Entrance Examination Board.
1949-50
Scope and Contents
Adams, Arthur S.; Fels, William C.
Box 9 Folder 26
Commission on Financing Higher Education. Fackenthal, Frank D. Association of American Universities.
1950
Box 9 Folder 27
Communism.
1948-50
Scope and Contents
Lamb, Leo; Steinhart, Victor Gibson, Edwin T.; Noyes, Nicholas H. Gould, Abbott; Phillips, Herbert J. Day, Edmund Ezra; Flanigan, Horace C.; Menjou, Adolphe; Daniels, Whitman; Hodgkins, H. F.; Morrison, Philip; Upson, Maxwell M.; Kazakevich, Vladimir D.
Box 9 Folder 28
Conferences
1950-51
Box 9 Folder 29
Corning Conference
1950
Scope and Contents
American Council of Learned Societies.
Box 9 Folder 30
D Miscellaneous.
1948-51
Scope and Contents
Donlon, Mary H.; Robeson, Paul (Mrs. ); van Deusen, Glyndon G.; Danielian, N. R.
Box 9 Folder 31
Arthur H. Dean.
1950
Scope and Contents
Gannett, Frank E.; Day, Edmund Ezra; Meigs, Robert B. Arthur Dean and the Cornell Presidency.
Box 9 Folder 32
Deans ' Group.
1948-50
Box 9 Folder 33
Displaced Persons and Refugee Students and Professors.
1948-49
Scope and Contents
Zook, George F.; Kerr, Donald C. American Council on Education.
Box 9 Folder 34
E Miscellaneous.
1950-51
Scope and Contents
Emanuel, Victor; Ellingson, Mark; Eisenhower, Milton S.; Edwards, Harold T. Engineering College Research Council; Rochester Institute of Technology.
Box 9 Folder 35
Economic Cooperation Administration.
1950-51
Box 9 Folder 36
Economic Cooperation Administration.
1947-50
Scope and Contents
Becker, Neal Dow. Carnegie Corporation; International African Institute.
Box 9 Folder 37
Foundation for Economic Education.
1949
Scope and Contents
Read, Leonard E.
Box 9 Folder 38
Francis P. Eagan.
1946
Box 9 Folder 39
Victor Emanuel Lecture Fund.
1950-51
Box 9 Folder 40
Victor Emanuel.
1949-50
Scope and Contents
Dean, Arthur H.; Gubb, Larry E.; Emerson, Willard I.; Morrison, Philip; Hoover, J. Edgar. Communism; Federal Bureau of Investigation.
Box 9 Folder 41
F Miscellaneous. Fulton, Creed W.; Fleischer, Sylvia H. Federation of Cornell Women's Clubs.
1948-51
Box 9 Folder 42
National Research Council Committee on Asian Anthropology.
1948
Box 9 Folder 43
United States Dept. of State.
1950-51
Box 9 Folder 44
United States Dept. of Agriculture.
1951
Scope and Contents
Brannan, Charles.
Box 9 Folder 45
United States Federal Government.
1951
Box 9 Folder 46
Federal Government - Letters to Congress
1950
Box 9 Folder 47
United States Office of Education.
1950
Box 9 Folder 48
Federal Aid to Education.
1949-50
Box 9 Folder 49
Federal Funds to Colleges and Universities.
1949
Box 9 Folder 50
Ford Foundation.
1950-51
Scope and Contents
Keppel, Francis; McPeak, William; Wright, Theodore P. Fund for the Advancement of Education.
Box 9 Folder 51
Association of Land-Grant Colleges and Universities.
1948
Scope and Contents
Jones, Lewis Webster.
Box 9 Folder 52
Federal Government Selective Service System.
1951
Box 10 Folder 1
G Miscellaneous.
1948-51
Scope and Contents
Gannett, Frank E.; Graham, Frank P.; Gubb, Larry E.; Galbraith, John S.; Gannett, Caroline Werner; Goodwillie, Edward E.; Myers, William I.; Greenawalt, William E.
Box 10 Folder 2
State University of New York.
1949-51
Box 10 Folder 3
H Miscellaneous.
1949-51
Scope and Contents
Huzar, Eleanor G.; Hurd, T. Norman; Halsted, Arthur. Human Relations Area Files, Inc.
Box 10 Folder 4
Honorary Degrees.
1951
Box 10 Folder 5
Human Events.
1949-50
Box 10 Folder 6
James H. Hyde.
1950-51
Box 10 Folder 7
I Miscellaneous.
1949-50
Scope and Contents
Institute of Pacific Relations; Iran Foundation.
Box 10 Folder 8
Institute of Pacific Relations.
1949-50
Box 10 Folder 9
Institute of Current World Affairs.
1949
Box 10 Folder 10
Institute of International Education.
1949-50
Scope and Contents
Shank, Donald J.
Box 10 Folder 11-12
Ithaca, New York.
1950
Box 10 Folder 13
Ithaca College.
1950-51
Scope and Contents
Job, Leonard B.
Box 10 Folder 14
Community Chest. Treman, Robert E.
1949
Box 10 Folder 15
Ithaca, New York - Common Council, Tompkins County Health Center.
1946-47
Box 10 Folder 16
J Miscellaneous.
1950
Scope and Contents
Juniata College.
Box 10 Folder 17
Japan Miscellaneous.
1950
Scope and Contents
Keio University.
Box 10 Folder 18
Gousta Jaryc.
1950
Box 10 Folder 19
K Miscellaneous.
1949-51
Scope and Contents
Keio University; University of Kentucky.
Box 10 Folder 20
L Miscellaneous.
1949-51
Scope and Contents
Association of Land-Grant Colleges and Universities.
Box 10 Folder 21
Los Alamos Scientific Laboratory.
1947-50
Scope and Contents
Morrison, Philip; Feynman, Richard P.
Box 10 Folder 22
M Miscellaneous.
1948-51
Scope and Contents
Morris, Evan J. McCormick Historical Association.
Box 10 Folder 23
Mullen Foundation.
1949
Box 10 Folder 24
University of Michigan Law School.
1948-49
Box 10 Folder 25
Milbank Memorial Fund.
1950
Box 10 Folder 26
N Miscellaneous.
1949-51
Scope and Contents
National Commission on Accediting; National Industrial Conference Board; National Bureau of Economic Research; New York State Historical Association.
Box 10 Folder 27-28
National Education Association.
1949-51
Box 10 Folder 29-35
National Emergency - Educational Acceleration.
1951
Box 10 Folder 36
National Machine Tool Builders' Association.
1949-50
Box 10 Folder 37
National University Extension Association.
1950
Box 10 Folder 38
National Research Council.
1948-51
Box 10 Folder 39
National Science Foundation.
1950
Box 10 Folder 40
NROTC.
1950
Box 10 Folder 41
United States Navy.
1948-50
Box 10 Folder 42
NROTC.
1946-51
Box 10 Folder 43
New York State Citizens Council.
1948
Scope and Contents
Eckel, Rhea M.
Box 10 Folder 44
O Miscellaneous.
1949-50
Scope and Contents
O'Brien, Henry L.
Box 10 Folder 45
P Miscellaneous.
1949-51
Scope and Contents
Cornell Behavior Farm; American Psychiatric Association.
Box 10 Folder 46
John S. Parke.
1950
Scope and Contents
Becker, Neal Dow.
Box 10 Folder 47
Portraits.
1950-51
Scope and Contents
Bailey, Liberty Hyde; Emanuel, Victor; Babcock, Howard E.; Childress, Robert B.
Box 10 Folder 48
Questionnaires.
1951
Box 10 Folder 49
R Miscellaneous.
1949-50
Scope and Contents
Fox, Edith M.; Roosevelt, Eleanor; Rabson, Barrie. Regional History Collection.
Box 10 Folder 50
Robinson Airlines.
1949-50
Scope and Contents
Wright, Theodore P. East Hill Airport.
Box 10 Folder 51-52
Rockefeller Foundation.
1948-50
Scope and Contents
Stevens, David H.
Box 10 Folder 53
Rockefeller Foundation Grants.
1949
Box 10 Folder 54-68
Rockefeller Foundation.
1948-50
Scope and Contents
Stevens, David H.; Marshall, John; Wright, Theodore P.; Weaver, Warren; Biggerstaff, Knight.
Box 11 Folder 1
Readex Microprint Corporation.
1948-49
Scope and Contents
American Historical Association Committee on Documentary Reproduction.
Box 11 Folder 2
S Miscellaneous.
1948-51
Scope and Contents
Scheetz, Francis H.; Statler, Alice M.
Box 11 Folder 3
Sloan-Kettering Institute.
1950-51
Box 11 Folder 4
Social Education - Journal of the National Council for the Social Studies.
1949-50
Box 11 Folder 5
Social Science Research Council.
1950-51
Box 11 Folder 6
Southern Regional Education.
1949-50
Box 11 Folder 7
Speaking Engagements.
1950
Box 11 Folder 8
Students Dropped.
1949-51
Scope and Contents
Taylor, Myron C.; Farrell, Thomas M.; Button, Charles C.
Box 11 Folder 9
Salary Scale.
n. d.
Box 11 Folder 10
New York State Conference Board of Farm Organizations.
1950
Box 11 Folder 11
New York State Regents.
1949
Box 11 Folder 12
T Miscellaneous.
1950-51
Scope and Contents
Treman, Robert E.; Tead, Ordway; Taylor, Myron C.; Teagle, Walter C.; Wright, Theodore P. Teachers Insurance and Annuity Association (TIAA).
Box 11 Folder 13
Teagle Foundation.
[1927]-1949
Box 11 Folder 14
U Miscellaneous.
1949-50
Box 11 Folder 15
United Nations.
1949-51
Box 11 Folder 16
UNESCO.
1949-50
Box 11 Folder 17
United States Advisory Commission on Educational Exchange.
1950
Box 11 Folder , 18
United States Concrete and Soils Laboratory.
1948
Box 11 Folder 19
V Miscellaneous.
1950
Scope and Contents
Verity, Calvin. Vicious Circle.
Box 11 Folder 20
W Miscellaneous.
1948-51
Scope and Contents
Walker, Morton Blaine (Mrs. ); Waddington, Margaret; Wells, Ken. University College of the West Indies.
Box 11 Folder 21
J. Carlton Ward.
1949-50
Scope and Contents
Fried, Jerome A.
Box 11 Folder 22
Watamull Foundation.
1947-48
Box 11 Folder 23
Westinghouse Corporation.
1951
Scope and Contents
White, Philip M.; O'Connor, D. J.
Box 11 Folder 24
Y Miscellaneous.
1948-51
Scope and Contents
Griswold, A. Whitney. Yale University.
Box 11 Folder 25
Yale Institute of International studies.
1950
Box 11 Folder 26
Cornells W. de Kiewiet - Personal.
1950-51
Scope and Contents
University of Rochester.
Box 11 Folder 27-28
Cornelis W. de Kiewiet - Speeches and Statements.
1948-50