Dale R. Corson papers, 1963-1977.
Collection Number: 3-11-1665

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Dale R. Corson papers, 1963-1977.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
3-11-1665
Abstract:
The Dale R. Corson papers consist of office files, correspondence, and other material deriving chiefly from his provostship (1963-1969) and presidency of Cornell University (1963-1977). The papers illustrate the Corson administration reconstituting the University following the trauma of the 1969 student revolt and the negative publicity following the takeover of Willard Straight Hall; dealing with anti-war demonstrations and protests relative to other social and local issues; and surviving the university fiscal crisis of the early and mid 1970s.
Creator:
Corson, Dale R.
Wegner, Peter. (Title of work: Confrontation at Cornell..)
Quanitities:
135.3 cubic feet.
Language:
Collection material in English

BIOGRAPHICAL NOTE

Dale R. Corson was named chairman of the Physics Department at Cornell University in 1956, Dean of the College of Engineering in 1959, Provost in 1963, and President in 1969, a position he held until 1977.

COLLECTION DESCRIPTION

The Dale R. Corson papers consist of office files, correspondence, and other material deriving chiefly from his provostship (1963-1969) and presidency of Cornell University (1963-1977). The papers illustrate the Corson administration reconstituting the University following the trauma of the 1969 student revolt and the negative publicity following the takeover of Willard Straight Hall; dealing with anti-war demonstrations and protests relative to other social and local issues; and surviving the university fiscal crisis of the early and mid 1970s. Subjects include long range financial planning, the endowment fund, relations with trustees, and the improved functioning of the university administration; also, relations with trustee special committees and the many formal and ad hoc university committees, social responsibility and investment policy, the cultivation of alumni support, relations with the University Faculty, relations with the New York State College of Agriculture, the New York State College of Human Ecology, the College of Arts and Sciences, the Cornell University Medical College, the School of Nursing, the Center for International Studies, the Center for Environmental Quality Management, the Center for Radiophysics and Space Research, the Arecibo Ionospheric Observatory, the Human Affairs Program, and the Society for the Humanities; the collection also documents the separation of Cornell and the Cornell Aeronautical Laboratory, and the growth of the Division of Biological Sciences.
Other subjects include the controversy surrounding Cornell United Religious Work and the role of Daniel Berrigan, the investigation of the Safety Division, the involvement of university employees in decision making and grievance procedures, the problems of parking and space needs, the issue of minority hiring on university construction projects, the building of the Campus Store, North Campus Dormitories, and several other facilities, the development of the Department of Physical Education and Athletics and intercollegiate athletics generally, and the investigation of Cornell by the National Collegiate Athletic Association. The papers show the growth of the Personnel Department and the reorganization of the central administration, and the relations between Cornell and the Ivy League and other colleges, and with several educational and philanthropic foundations, including the American Council on Education, the Association of Colleges and Universities of the State of New York, the American Association of University Professors, the Ford Foundation, and the Carnegie Corporation. Similar files are concerned with university research and government funded research, and with relations with state and federal governments and corporations such as IBM and Xerox. Topics also include academic freedom and the rights and responsibilities of the University Faculty, representative governance, the University Senate, the Faculty Council of Representatives, and the Office of the Judicial Administrator.
Includes tape recordings of interviews conducted by Gould P. Colman, University Archivist.
Includes employment contracts, and correspondence with Frank R. Clifford.
Other subjects include the development of the Affirmative Action Program, the Africana Studies and Research Center, Ujamaa Residential College, and the associated difficulties arising from HEW guidelines pertaining to the college, and the needs of non-black minorities and international students. Other topics include the emergence of women's issues and programs, including the Women's Caucus, the Women's Study Program, and the Committee on the Status of Women; student dissent, protest, and demonstration, and the administration's several means of dealing with them. There is ample documentation of the takeover of Carpenter Hall in 1972, and the vandalism on campus and in Collegetown; the administration's response to the use of drugs and the changing deportment of students, to the new attitudes concerning commencement, and to the demands and interests of several student groups, including Students for a Democratic Society (SDS). Another issue is the involvement of students in matters of educational relevance, and the appearance of controversial speakers on campus. Major correspondents include Morton Adams, J. Robert Barlow, Mark Barlow, Max Black, Derek C. Bok, Ernest L. Boyer, Stuart M. Brown, Patricia J. Carry, Lisle C. Carter, Van Alan Clark, W. Donald Cooke, Edmund T. Cranch, H. Justin Davidson, Arthur H. Dean, Mary H. Donlon (Alger), Thomas Gold, Henry Guerlac, William D. Gurowitz, Jackson O. Hall, David B. Hayter, Delridge Hunter, Herbert F. Johnson, Alfred E. Kahn, and Robert J. Kane.
Other correspondents include William R. Keast, John G. Kemeny, W. Keith Kennedy, David C. Knapp, Samuel A. Lawrence, Paul J. Leurgans, Harry Levin, Sol M. Linowitz, Franklin A. Long, Thomas W. Mackesey, Deane W. Malott, Paul L. McKeegan, Robert D. Miller, Robert S. Morison, Steven Muller, Floyd R. Newman, Benjamin Nichols, Jansen Noyes, Nicholas H. Noyes, Ewald B. Nyquist, Robert D. O'Brien, John M. Olin, Spencer T. Olin, Charles E. Palm, Kermit C. Parsons, Norman Penney, James A. Perkins, Arthur H. Peterson, Robert A. Plane, Robert W. Purcell, Richard M. Ramin, Gustav J. Requardt, Robert F. Risley, Nelson A. Rockefeller, Thomas R. Rogers, Byron W. Saunders, Andrew S. Schultz, Robert A. Scott, Alain Seznec, Robert L. Sproull, Neal R. Stamp, Thomas L. Tobin, James E. Turner, Henry G. Vaughan, J. Carlton Ward, John H. Whitlock, Philip Will, Diedrich K. Willers, L. Pearce Williams, and Theodore P. Wright.
Also included is a photocopy of the typewritten third draft of "Confrontation at Cornell," a contemporary report by Computer Science professor Peter Wegner on the student protests of the spring of 1969 and the issues faced by Cornell and other universities at that time.
Access Restrictions:

Access restricted to the permission of the President's Office. Consult the University Archivist. Restriction reviews may take up to a month for completion.

INFORMATION FOR USERS

Cite As:

Dale R. Corson papers, #3-11-1665. Division of Rare and Manuscript Collections, Cornell University Library.
Conditions Governing Use

Some material relating to the Residential Club Fire is available digitally in a redacted format.

RELATED MATERIALS

See also the Dale R. Corson papers 1963-2002, collection #3-11-2550, http://resolver.library.cornell.edu/cgi-bin/EADresolver?id=RMA02550
Videos can be found online here: http://ecommons.cornell.edu/handle/1813/85
Videos can be found online here: http://ecommons.cornell.edu/handle/1813/13186
Videos can be found online here: http://ecommons.cornell.edu/handle/1813/13193

SUBJECTS

Names:
Adams, Morton, 1910-
Barlow, Mark, 1925-2012.
Barlow, J. Robert.
Berrigan, Daniel.
Black, Max, 1909-1988.
Bok, Derek Curtis.
Boyer, Ernest L.
Brown, Stuart M.
Carry, Patricia J.
Carter, Lisle C.
Clark, Van Alan.
Clifford, Frank R.
Cooke, W. Donald.
Corson, Dale R.
Cranch, Edmund T. (Edmund Titus), 1922-
Davidson, H. Justin.
Dean, Arthur H.
Donlon, Mary H., 1893-1977.
Gold, Thomas.
Guerlac, Henry.
Gurowitz, William D.
Hall, Jackson O.
Hayter, David B.
Hunter, Delridge.
Johnson, Herbert F. (Herbert Fisk), 1899-1978.
Kahn, Alfred E. (Alfred Edward.)
Kane, Robert J., 1911-1992.
Keast, William R.
Kemeny, John G.
Kennedy, Wilbert Keith, 1919-
Knapp, David C.
Lawrence, S. A. (Samuel A.)
Leurgans, Paul J.
Levin, Harry, 1925-
Linowitz, Sol M., 1913-2005.
Long, Franklin A., 1910-1999.
Mackesey, Thomas W. (Thomas William), 1908-1976.
Malott, Deane W. (Deane Waldo), 1898-1996.
McKeegan, Paul M.
Miller, Robert D.
Morison, Robert S., 1906-1986.
Muller, Steven, 1927-2013.
Newman, Floyd R. (Floyd Roy), 1890-1990.
Nichols, Benjamin.
Noyes, Jansen.
Noyes, Nicholas H.
Nyquist, Ewald B., 1914-1987.
O\'Brien, Robert D.
Olin, John M.
Olin, Spencer T.
Palm, Charles Edmund, 1911-1996.
Parsons, Kermit C. (Kermit Carlyle), 1927-
Penney, Norman.
Perkins, James Alfred, 1911-1998.
Peterson, Arthur Howard, 1910-
Plane, Robert A.
Purcell, Robert W.
Ramin, Richard M.
Requardt, Gustav J. (Gustav Jaeger), 1886-1978.
Risley, Robert F. (Robert Francis), 1922-
Rogers, Thomas R.
Saunders, Byron W., 1915-1987.
Schultz, Andrew, Jr., 1913-
Scott, Robert A. (Robert Allyn), 1939-
Seznec, Alain.
Sproull, Robert L.
Stamp, Neal R.
Tobin, Thomas L.
Turner, James E.
Vaughan, Henry G.
Ward, J. Carlton.
Whitlock, John H., 1913-
Will, Philip, 1906-1985.
Willers, Diedrich K.
Williams, L. Pearce, 1927-2015.
Wright, Theodore P. (Theodore Paul), 1895-1970.
Rockefeller, Nelson A. (Nelson Aldrich), 1908-1979.
Cornell University
Cornell University -- : Administration.
Cornell University -- : Faculty.
Cornell University -- : Presidents.
Cornell University. Office of the President
Cornell University -- : Libraries.
Cornell University -- : Alumni and alumnae.
Cornell University -- : Finance.
Cornell University -- : Museums.
Cornell University. University Faculty
Cornell University. Department of Economics
Cornell University. Special Committee on Capital Financing
Cornell University. Board of Trustees
Cornell University. Center for International Studies
Cornell University. Medical College
Cornell University-New York Hospital School of Nursing
Cornell University. Center for Environmental Quality Management
Cornell University. Center for Radiophysics and Space Research
Cornell University. Arecibo Ionospheric Observatory
Cornell United Religious Work
Cornell Aeronautical Laboratory
Cornell University. Personnel Department
Cornell University. University Senate
Cornell University. Faculty Council of Representatives
Cornell University. Affirmative Action Program
Cornell University. Office of the Judicial Administrator
Cornell University. Africana Studies and Research Center
Ujamaa Residential College (Cornell University)
Cornell Women's Caucus
Cornell University. Women's Studies Program
Cornell University. Committee on the Status of Women
Cornell University. Carpenter Hall
Cornell University. Division of Biological Sciences
New York State College of Agriculture -- : Administration.
New York State College of Human Ecology -- : Administration.
New York Hospital-Cornell Medical Center -- : Administration.
National Collegiate Athletic Association
Ivy League (Athletic conference)
American Council on Education
Association of Colleges and Universities of the State of New York
American Association of University Professors
Carnegie Corporation of New York
Ford Foundation
Seeley G. Mudd Fund
International Business Machines Corporation
Xerox Corporation
United States. Department of Defense
United States. Department of Health, Education, and Welfare
United States Commission on Civil Rights
Students for a Democratic Society
State University of New York
United States. Army. Reserve Officers Training Corps
Subjects:
College presidents.
College administrators.
Students -- Political activity.
Student movements.
Investment policy.
African American college students -- Political activity.
Investments, Foreign -- Moral and ethical aspects.
Demonstrations.
Peace movements.
Military education.
College Students -- Conduct of life.
Academic freedom.
Athletics.
Women college students.

CONTAINER LIST
Container
Description
Date
Series I. Administrative Papers
Administrative Papers 1963-1969
Box 1 Folder 1
Commentary Report on Examination for the Year Ended 30 June 1965.
1965
Restricted
Box 1 Folder 2
Rochester Review.
1964
Restricted
Box 1 Folder 3
"University-Industry Relations" by W. Allen Wallis.
1964
Restricted
Box 1 Folder 4
Board of Trustees
1958-63
Scope and Contents
Stamp, Neal R. Reports prepared for Board; Board of Trustees - Audit Committee; Heald Report.
Restricted
Box 1 Folder 5
Board of Trustees
1960-64
Scope and Contents
Tuller, J. D.; Todd, Walter L.; Wood, Frederic C.; Upson, Maxwell M.
Restricted
Box 1 Folder 6
Board of Trustees. Rogers, Adele; Olin, Spencer T.; Schoellkopf, Paul A.; Clark, John M.; Bache, Harold L. "For Confirmation of the Board of Trustees. "
1964
Restricted
Box 1 Folder 7
Board of Trustees
1965
Scope and Contents
Bard, Francis N.; Todd, Walter L.; Harriman, Averell; Dean, Arthur H.; Wood, Frederic C.; Syme, John P.; Tuller, J. D. Board of Trustees - Investment Committee.
Restricted
Box 1 Folder 8
President - Administrative Staff Meeting Minutes.
1963-64
Restricted
Box 1 Folder 910
President - Administrative Staff Meeting Minutes.
1964-65
Restricted
Box 1 Folder 11
President James A. Perkins. Olin, Spencer T.; Morison, Robert S.; Mackesey, Thomas W. "Reorganization of Colleges" by Mackesey; United States Department of State Bureau of Inter-American Affairs; "General Guidelines for Cornell's Future. "
1963-65
Restricted
Box 1 Folder 12
President, Retreat, 23 Dec. 1963.Morrisett, Lloyd N. "Report on the Field of Education at Cornell"; "Survey of Undergraduate Education at Cornell. "
1963
Restricted
Box 1 Folder 13
President, Retreat, 8-9 Sept. 1964
1964
Scope and Contents
Wilson, Robert R.; Mackesey, Thomas W.; Keast, William R. Committee on Disadvantaged Students; "Assumptions for 1980"; Synchrotron; Group Housing Plan; Faculty recruitment.
Restricted
Box 1 Folder 14
President, Retreat, 11 Dec. 1964.
1964
Restricted
Box 1 Folder 15
President, Retreat, 8 Feb. 1965.
1965
Restricted
Box 1 Folder 16
"The Flight From Teaching. "
1964
Restricted
Box 1 Folder 17
"A Proposal to the Ford Foundation to Establish at Cornell University a Four-Year Masters and Six-Year Ph.D. Program. "
1964
Restricted
Box 1 Folder 18
"The Future Size of the University. "
1961-63
Restricted
Box 1 Folder 19
Statistical Report of the Summer School and Other Summer Programs.
1965
Restricted
Box 1 Folder 20
New York State College of Agriculture Proposal to National Science Foundation to Establish an Interdepartmental Undergraduate Research Participation Program in Animal and Plant Sciences.
1960
Restricted
Box 1 Folder 21
Thomas R. Nielsen Proposal to National Science Foundation for a Program of Advanced Science and Mathematics courses for High-ability Secondary School Students.
1960
Restricted
Box 1 Folder 2223
Summer Session and Extramural Courses
1959-64
Scope and Contents
Smith, William A.
Restricted
Box 1 Folder 24
Summer Session - Salaries.
1959-64
Restricted
Box 1 Folder 25
Summer Session - Tuition.
1959-64
Restricted
Box 1 Folder 26
Summer Session.
1963-66
Restricted
Box 1 Folder 27
Assistant to the President for Development and University Relations, Robert A. Kidera
1964-65
Scope and Contents
Marcham, John.
Restricted
Box 1 Folder 28
Cornell University Council - Pamphlets.
1963-65
Restricted
Box 1 Folder 29
Cornell University Council - Manual.
1963-64
Restricted
Box 1 Folder 30
Cornell University Council - Manual.
1964-65
Restricted
Box 1 Folder 31
Cornell University Council
1957-64
Scope and Contents
Zwingle, J. L.; Cornell University Council - Administrative Board.
Restricted
Box 1 Folder 32
Cornell University Council
1963-65
Scope and Contents
Zwingle, J. L.; Cornell University Council - Administrative Board.
Restricted
Box 1 Folder 33
"Cornell's Public Relations and the Office of Sports Information" by Ben Mintz.
1963
Restricted
Box 1 Folder 34
Office of University Development
1965-66
Scope and Contents
Ramin, Richard M.; Trethaway, Edward J.; Kaufmann, Richard K.; Olin, John M.; Todd, Walter L.; McMullin, Frank B. Ford Foundation; Alfred P. Sloan Foundation; Xerox Corporation; John M. and Emily B. Clark Endowment.
Restricted
Box 1 Folder 35
Office of University Development
1959-65
Scope and Contents
Ramin, Richard M.; Bruska, Walter G.; Baldwin, Donald. Alfred P. Sloan Foundation.
Restricted
Box 1 Folder 36
Gleason, Lawrence C
1965
Scope and Contents
Hollister, Solomon C.; Gleason, James; Carver, Howard F.; McMaster, Donald. Gleason Works.
Restricted
Box 1 Folder 37
The Gleason Works - 1865-1965.
1965
Restricted
Box 1 Folder 38
Miscellaneous Cornell Pamphlets.
1965
Restricted
Box 1 Folder 39
Director of University Relations
1964-65
Scope and Contents
Marcham, John; Kidera, Robert A. Clark Hall; "Cornell in Sound and Light; " WHCU; Bioclimatic Laboratories dedication.
Restricted
Box 1 Folder 40
Director of University Relations
1965
Scope and Contents
Marcham, John; Kidera, Robert A.; Mainwaring, Donald. Clark Hall; WHCU.
Restricted
Box 1 Folder 41
Director of University Relations
1965
Scope and Contents
Clark, John M.; Eager, George B.; Goldberg, Sol. WHCU.
Restricted
Box 1 Folder 42
News Bureau. Kidera, Robert A.; Marcham, John. SUNY.
1965
Restricted
Box 1 Folder 43
News Bureau.
1966
Restricted
Box 1 Folder 44
University Publications
1964-65
Scope and Contents
Arden, Kelvin J.
Restricted
Box 1 Folder 45
Tuition Reports.
1959-63
Restricted
Box 1 Folder 46
Admissions Statistics.
1963
Restricted
Box 1 Folder 47
Admissions - Study of Class of 1968.
1964
Restricted
Box 1 Folder 48
Admissions Statistics.
1964
Restricted
Box 1 Folder 49
Admissions Statistics.
1965
Restricted
Box 1 Folder 50
Office of Admissions
1963-65
Scope and Contents
Todd, Walter L.; McMaster, Donald.
Restricted
Box 1 Folder 5152
Office of Admissions
1965
Scope and Contents
Snickenberger, Walter A.; Storandt, Robert W.
Restricted
Box 1 Folder 53
Vice Provost
1963-65
Scope and Contents
Winston, Oliver C.; Mackesey, Thomas W. Cornell University Libraries.
Restricted
Box 1 Folder 54
Provost - Correspondence
1963-65
Scope and Contents
Perkins, James A.; Palm, Charles E.; Laurence, William L. Laboratory of Ornithology.
Restricted
Box 1 Folder 55
Provost - Correspondence
1965
Scope and Contents
Perkins, James A.; Requardt, Gustav J. SUNY relations.
Restricted
Box 1 Folder 56
Provost - Correspondence
1965
Scope and Contents
Hazlett, McCrea; Perkins, James A.; Newman, Floyd R.; Kane, Robert J. INTERCOM.
Restricted
Box 2 Folder 1
Provost - Correspondence
1965
Scope and Contents
Braden, Robert T.; Stevenson, Russell B.; Zwingle, J. L.; Clark, Van Alan; Miller, R. D.; Folsom, Richard G.
Restricted
Box 2 Folder 2
Office of the Controller
1957-60
Scope and Contents
Peterson, Arthur H.; McKendrick, M. Slade; Atwood, Sanford S. Student fees.
Restricted
Box 2 Folder 3
Office of the Controller
1963-65
Scope and Contents
Peterson, Arthur H.; Krumhansl, James A. Campus academic plans; WHCU; Campus Store; Board of Traffic Control; Leaves of absence policy; Room and board costs.
Restricted
Box 2 Folder 4
Vice President for Research and Advanced Studies
1962-64
Scope and Contents
Long, Franklin A.; Fubini, Eugene G.; Beyer, Glenn H.; Atwood, Sanford S.; Boynton, Damon; Hastie, John W. Sponsored research; Field projects directory; Research projects.
Restricted
Box 2 Folder 5
Vice President for Research and Advanced Studies
1962-64
Scope and Contents
Long, Franklin A.; Hastie, John W.; Keast, William R.; Atwood, Sanford S.; Thompson, Wayne E.; Goldsen, Rose K.; Hacker, Andrew; Lowi, Theodore J.; Presthus, Robert V. Social Science Research Center; Federal research support.
Restricted
Box 2 Folder 6
Vice President for Research and Advanced Studies
1964-65
Scope and Contents
Long, Franklin A.; Heffner, Hubert; Rogers, Thomas R. New York State Science and Technology Foundation.
Restricted
Box 2 Folder 7
Vice President for Research and Advanced Studies
1965
Scope and Contents
Rogers, Thomas R.; Monson, Charles H.; Nichols, Benjamin; Gellman, Aaron J. Experimental College at Cornell University; New York State Science and Technology Foundation; Classified information; Statistics on research at Cornell University.
Restricted
Box 2 Folder 8
Report of the Subcommittee on University-Corporation Relationships
1955
Scope and Contents
Faculty Committee on University Policy.
Restricted
Box 2 Folder 9
Committee to Select Vice President for Student Affairs.
1964-65
Restricted
Box 2 Folder 10
Budget Plan.
1963-64
Restricted
Box 2 Folder 11
Proposed Budget.
1964-65
Restricted
Box 2 Folder 12
Budget
1963-65
Scope and Contents
McKeegan, Paul L.
Restricted
Box 2 Folder 13
Vice President for Student Affairs
1959-65
Scope and Contents
Barlow, Mark; Summerskill, John. Committee on Academic Work and Interest; Committee for Study of the Freshman Year; Student Government Association.
Restricted
Box 2 Folder 14
Vice President for Research and Advanced studies
1963-65
Scope and Contents
Long, Franklin A.; Lattimore, Paul V.; Sumner, Mary; Seitz, Frederick; Dean, Arthur H. National Academy of Sciences; New York State Science and Technology Foundation.
Restricted
Box 2 Folder 15
Vice President for Research and Advanced Studies
1965
Scope and Contents
Long, Franklin A.; Sears, William R. Salaries.
Restricted
Box 2 Folder 16
Vice President for Research and Advanced Studies
1965
Scope and Contents
Long, Franklin A.; Nichols, Benjamin; Brewster, Kingman; Davenport, Donald H.; Hornig, Donald F.; Lattimore, Paul V. Synchrotron; Atomic Energy Commission.
Restricted
Box 2 Folder 17
CURW
1959-66
Scope and Contents
Lewis, W. Jack; Gibbons, Paul E.; Smith, John Lee; Jaquith, L. Paul; Scheetz, Francis H. Civil rights; Cornell in Central America.
Restricted
Box 2 Folder 18
CURW - John R. Mott Centennial Celebration.
1964-65
Restricted
Box 2 Folder 19
CURW - Manuals.
1959-64
Restricted
Box 2 Folder 20
CURW - Annual Meetings and Reports.
1965
Restricted
Box 2 Folder 21
Dean of Students
1963-65
Scope and Contents
Davis, Stanley W.; Summerskill, John.
Restricted
Box 2 Folder 22
Disadvantaged Students
1964
Scope and Contents
Summerskill, John; Snickenberger, Walter A.; Buckingham, George M. Esso Education Foundation Committee on Disadvantaged Students.
Restricted
Box 2 Folder 23
Office of Scholarships and Financial Aid
1953-65
Scope and Contents
McCalmon, Byron G.; Anderson, Jon T.; Schaflander, Gerald M.; Myers, William I.
Restricted
Box 2 Folder 24
Physical Education and Athletics
1961-65
Scope and Contents
Barlow, Mark; Kane, Robert J.; Colman, Richard W. Tar Young Ski Area; Synchrotron siting.
Restricted
Box 2 Folder 25
Student Housing
1963-65
Scope and Contents
Mackesey, Thomas W.; Summerskill, John.
Restricted
Box 2 Folder 26
Student Housing
1964-65
Scope and Contents
Haughton, Peter B. T.; Murphy, Royse P. Committee on Student Affairs; Foreign student housing.
Restricted
Box 2 Folder 27
Office of the Treasurer
1964-65
Scope and Contents
Terwillegar, Robert E.; Durland, Lewis H. Internal Revenue Service penalty assessment.
Restricted
Box 2 Folder 28
Office of the Treasurer - Endowment Fund Write-ups.
1965
Restricted
Box 2 Folder 29
Office of the Treasurer - investment Committee.
1965-66
Restricted
Box 2 Folder 30
Advisory Councils - Miscellaneous. Atwood, Sanford S.
1960-62
Restricted
Box 2 Folder 31
Advisory Councils - Miscellaneous. Cornell University Libraries, Manuscripts and University Archives.
1962-64
Restricted
Box 2 Folder 32
Advisory Councils.
1963-64
Restricted
Box 2 Folder 33
Advisory Council - Veterinary Medicine.
1960-64
Restricted
Box 2 Folder 34
Advisory Council - Industrial and Labor Relations.
1960-64
Restricted
Box 2 Folder 35
Advisory Council - Law School.
1960-63
Restricted
Box 2 Folder 36
Advisory Council - New York State College of Home Economics.
1963-64
Restricted
Box 2 Folder 37
Advisory Council - New York State College of Agriculture.
1960-65
Restricted
Box 2 Folder 38
Advisory Council - College of Arts and Sciences.
1962-65
Restricted
Box 2 Folder 39
Advisory Council - School of Education.
1963-65
Restricted
Box 2 Folder 40
Advisory Council - College of Engineering.
1960-64
Restricted
Box 2 Folder 41
Advisory Council - College of Engineering.
1960-65
Restricted
Box 2 Folder 42
"The Next Ten to Twenty Years in Engineering Education at Cornell University" by Dale R. Corson.
1960
Restricted
Box 2 Folder 4344
Advisory Council - College of Engineering.
1963
Restricted
Box 2 Folder 45
"A Proposal for the College of Engineering. "
1963
Restricted
Box 2 Folder 46
"Proposed Reorganization of the College of Engineering. "
1964
Restricted
Box 2 Folder 47
Academic Freedom and Tenure
1957-64
Scope and Contents
Scheetz, Francis H.; Greisen, Kenneth; Konvitz, Milton R.
Restricted
Box 2 Folder 48
Academic Freedom and Tenure. Keast, William R.; Murphy, Royse P.; Scheetz, Francis H.; Dean, William Tucker. University Faculty Committee on Academic Freedom and Tenure.
1961-65
Restricted
Box 3 Folder 1
University Faculty - Minutes.
1963-65
Restricted
Box 3 Folder 2
University Faculty - Minutes.
1965
Restricted
Box 3 Folder 3
Materials Science Center - Plans
1959
Scope and Contents
Wright, Theodore P.
Restricted
Box 3 Folder 4
Materials Science Center.
1959-60
Restricted
Box 3 Folder 5
Materials Science Center
1960
Scope and Contents
Sproull, Robert L.; Atwood, Sanford S.; Malott, Deane W. National Science Foundation; United States Department of Defense Advanced Research Projects Agency.
Restricted
Box 3 Folder 6
Materials Science Center
1960
Scope and Contents
Wright, Theodore P.; Wood, Frederic C. United States Department of Defense Advanced Research Projects Agency.
Restricted
Box 3 Folder 7
Materials Science Center
1961-64
Scope and Contents
Sack, Henri S.; Long, Franklin A.; Webb, Watt W.; Parratt, Lyman G.; Hastie, John W.; Atwood, Sanford S.; Sproull, Robert L. United States Department of Defense Advanced Research Projects Agency.
Restricted
Box 3 Folder 8
Materials Science Center
1964
Scope and Contents
Sack, Henri S.; Yost, Charles F. United States Department of Defense Advanced Research Projects Agency.
Restricted
Box 3 Folder 9
Materials Science Center
1964
Scope and Contents
Sack, Henri S.; Yost, Charles F.; Leurgans, Paul J.; Brown, Stuart M. United States Department of Defense Advanced Research Projects Agency.
Restricted
Box 3 Folder 10
Materials Science Center
1965
Scope and Contents
Kantrowitz, Arthur; Hibbard, Walter R.; Sack, Henri S.; Leurgans, Paul J.; Salkovitz, Edward I. AVCO-Everett Research Laboratory; United States Department of Defense Advanced Research Projects Agency.
Restricted
Box 3 Folder 11
Materials Science Center - Administrative Report, 31 Aug. 1965.
1965
Restricted
Box 3 Folder 12
Government Agency Support Awarded to Members of Materials Science Center.
1965
Restricted
Box 3 Folder 13
SUNY. Olds, Glenn A.; Allen, James E.; Palm, Charles E.; Gould, Samuel B.; Morehouse, Ward; Hamilton, Thomas H.; Canoyer, Helen G.; Hill, Forest F.; Myers, William I. SUNY Construction; New York State Committee on Fulbright Scholarships.
1955-65
Restricted
Box 3 Folder 14
SUNY. Morehouse, Ward; Kille, Frank R.; Gould, Samuel B.; Peterson, Arthur H.; Palm, Charles E. Regents.
1961-65
Restricted
Box 3 Folder 15
Visiting Committee on Systematic Collections
1964
Scope and Contents
Keast, William R.; Moore, Harold E.; Constance, Lincoln; Miller, Robert B.; Steinbach, H. Burr. Biological Science at Cornell University.
Restricted
Box 3 Folder 16
"Systematic Botany - An Unending Synthesis" by Lincoln Constance.
1964
Restricted
Box 3 Folder 17
"Strengthening Non-western Studies in New York: A Plan of Action and a Proposal to the Ford Foundation for a State-wide Approach. "Muller, Steven.
1962
Restricted
Box 3 Folder 18
Ten Outstanding Young Men.
1965
Restricted
Box 3 Folder 19
Turkey-Cornell Program
1965
Scope and Contents
Schultz, Andrew S. United States Agency for International Development.
Restricted
Box 3 Folder 20
Visiting Scholars. Clark, M. Gardner; Viederman, Stephen. Inter-university Committee on Travel Grants.
1959-62
Restricted
Box 3 Folder 21
visiting Scholars
1963
Scope and Contents
Boynton, Damon. National Academy of Sciences - National Research Council; Inter-university Committee on Travel Grants.
Restricted
Box 3 Folder 22
Visiting Scholars
1964
Scope and Contents
Committee on International Exchange of Persons.
Restricted
Box 3 Folder 23
Visiting Scholars
1964-65
Scope and Contents
Linnett, J. W.; Sisakian, N. M.; Feynman, Richard P.
Restricted
Box 3 Folder 24
Visiting Scholars
1965
Scope and Contents
Matousek, Otakar; Von Wright, Georg Henrik.
Restricted
Box 3 Folder 25
Water Resources Center
1961-62
Scope and Contents
Fisher, Gordon P.
Restricted
Box 3 Folder 26
Water Resources Center - Preliminary Report.
1965
Restricted
Box 3 Folder 27
Water Resources Center - First Annual Report.
1965
Restricted
Box 3 Folder 28
Water Resources Center
1962-66
Scope and Contents
Dworsky, Leonard B.; Abbott, Edward P.; Wilm, Harold G.; Palm, Charles E. New York State Conservation Department
Restricted
Box 3 Folder 29
Water Resources Center - Directory of Members.
1966-67
Restricted
Box 3 Folder 30
Cooperative Extension Service
1962-66
Scope and Contents
Kennedy, W. Keith; Johnson, Alvin A. Higher Education Act of 1965.
Restricted
Box 3 Folder 31
Cooperative Extension Service Study Committee.
1964
Restricted
Box 3 Folder 32
"Television Educational Function of the Colleges of Agriculture and Home Economics. "
1965
Restricted
Box 3 Folder 33
College of Architecture
1961-64
Scope and Contents
Malott, Deane W.; Kelly, Burnham; Jones, Barclay G. Honors Program in Architecture.
Restricted
Box 3 Folder 34
College of Architecture
1961-65
Scope and Contents
Kelly, Burnham; Wright, Henry; Moore, Norman S. New York City Program of the College of Architecture; Leaves of absence.
Restricted
Box 3 Folder 35
College of Arts and Sciences
1960-64
Scope and Contents
Brown, Stuart M.; Williams, Robin M.; Keast, William R.; Scheraga, Harold A.; McKeegan, Paul L.; Scheetz, Francis H.; Atwood, Sanford S.; Desch, Noel. Social sciences; Space needs; College of Arts and Sciences Humanities Council.
Restricted
Box 3 Folder 36
College of Arts and Sciences
1964-65
Scope and Contents
Brown, Stuart M.; Golay, Frank H.; Fei, John; Keast, William R.; Guerlac, Henry; Dieckmann, Herbert; Demorest, Jean-Jacques; Buszek, Beatrice R.; Holmberg, Allan R. Ad Hoc Committee on the Curriculum.
Restricted
Box 3 Folder 37
College of Arts and Sciences
1965
Scope and Contents
Brown, Stuart M.; Noshiro, Kiyoshi; Schultz, Andrew S.; Skinner, G. William; Streib, Gordon F. Tuition waivers; Moving expenses.
Restricted
Box 3 Folder 38
Department of Anthropology
1961-65
Scope and Contents
Holmberg, Allan R.; Rogers, Thomas R. National Institutes of Health; Carnegie Corporation.
Restricted
Box 3 Folder 39
Department of Anthropology - Andean Project
1964-65
Scope and Contents
Andrews, David H. "Paucatambo, Pasco, Peru - Whence... Whither; " United States Agency for International Development.
Restricted
Box 3 Folder 40
Arecibo Ionospheric Observatory
1961-63
Scope and Contents
Booker, Henry G.; Gordon, William E.; Hastie, John W.; Atwood, Sanford S. United States Department of Defense Advanced Research Projects Agency.
Restricted
Box 3 Folder 41
Arecibo Ionospheric Observatory
1963-64
Scope and Contents
Gold, Thomas; Gordon, William E.; Long, Franklin A.; Donlon, Mary H.; Burton, John E. United States Air Force Office of Scientific Research; Nat Harrison Associates, Inc.
Restricted
Box 3 Folder 42
Center for Radiophysics and Space Research
1962-64
Scope and Contents
Bracewell, R. N.; Drake, Frank D.; Gold, Thomas; Long, Franklin A. United States Air Force Office of Scientific Research; National Aeronautics and Space Administration.
Restricted
Box 4 Folder 1
Three Bev Electron Synchrotron
1959-62
Scope and Contents
Edwards, D. G.; Atwood, Sanford S.; Wilson, Robert R.; Malott, Deane W. Laboratory of Nuclear Studies.
Restricted
Box 4 Folder 2
"A Proposal for a 3 BEV Electron Synchrotron at Cornell by Robert R. Wilson
1961
Scope and Contents
Laboratory of Nuclear Studies.
Restricted
Box 4 Folder 3
Ten Gev Electron Synchrotron
1962-63
Scope and Contents
Wilson, Robert R.; Hastie, John W.; McMillan, J. Howard. National Science Foundation; Laboratory of Nuclear Studies; Proposals.
Restricted
Box 4 Folder 4
Ten Gev Electron Synchrotron
1962-64
Scope and Contents
McMillan, J. Howard; Jacobs, Steven W.; Orear, Jay; Silverman, Albert; Mackesey, Thomas W. National Science Foundation; Laboratory of Nuclear Studies; Itek Laboratories; William M. Brobeck and Associates.
Restricted
Box 4 Folder 5
Ten Gev Electron Synchrotron - Site Feasibility Study.
1964
Restricted
Box 4 Folder 6
College of Engineering
1963
Scope and Contents
Schultz, Andrew S.; Bard, Francis N.; Hu, C. Y.; Booker, Henry G.; Burr, Arthur H.; Ward, J. Carlton. National Association of State Universities and Land-Grant Colleges.
Restricted
Box 4 Folder 7
College of Engineering
1963
Scope and Contents
0lin, Spencer T.; Schultz, Andrew S.; Bard, Francis N.; Pao, Yih-Hsing; Fisher, Gordon P.; Krumhansl, James A.
Restricted
Box 4 Folder 8
College of Engineering
1964
Scope and Contents
Schultz, Andrew S.; Fisher, Gordon P.; Christensen, Nephi A.; Burton, John E.; McManus, John F.; Broms, Bengt B.; Gebhart, Benjamin. Engineers' Council for Professional Development; Universidad Central de Venezuela.
Restricted
Box 4 Folder 9
College of Engineering
1964
Scope and Contents
Berth, Donald F.; Ewart, Peter M.; Sack, Henri S.; Schultz, Andrew S.; Sporn, Philip. Brown University; University-industry relations; Engineering curriculum.
Restricted
Box 4 Folder 10
College of Engineering
1964
Scope and Contents
Bolgiano, Ralph; Beebee, Alexander M.; Schultz, Andrew S.; Moyer, Donald H.; Booker, Henry G.; Winter, George. Empire State Utilities Power Resources Associates.
Restricted
Box 4 Folder 11
College of Engineering
1964
Scope and Contents
Schultz, Andrew S.; McManus, John F. Continuing education of engineers; Massachusetts Institute of Technology.
Restricted
Box 4 Folder 12
College of Engineering
1964
Scope and Contents
Cranch, E. T. Engineering Foundation; Engineering Foundation Research Conference.
Restricted
Box 4 Folder 13
Graduate School
1960-64
Scope and Contents
Boynton, Damon; Wright, Lemuel D.; Atwood, Sanford S. Scholar Incentive Program; Admissions.
Restricted
Box 4 Folder 14
New York State Veterinary College
1959-64
Scope and Contents
Poppensiek, George C.; Olin, John M.; Baker, James A. Veterinary Virus Research Institute; Horse industry; Proposed Equine Research Center.
Restricted
Box 4 Folder 15
New York State Veterinary College
1964-65
Scope and Contents
Poppensiek, George C. Proposed Equine Research Center; Equine Research Committee.
Restricted
Box 4 Folder 16
Cornell Aeronautical Laboratory
1963-64
Scope and Contents
Ross, Ira G. By-laws.
Restricted
Box 4 Folder 17
Center for International Studies
1963-64
Scope and Contents
Muller, Steven; Squier, Jack L.; Bell, David; Sola, Donald F.; Atwood, Sanford S.; Hardin, Charles M.; Muller, Steven. University of Liberia; United States Agency for International Development; Rockefeller Foundation.
Restricted
Box 4 Folder 18
Center for International Studies
1963-64
Scope and Contents
Muller, Steven; Holmberg, Allan R.; Morrison, Philip; McDermott, Walsh.
Restricted
Box 4 Folder 19
Center for International Studies
1964-65
Scope and Contents
Mellor, John W.; Skinner, G. William.
Restricted
Box 4 Folder 20
Center for International Studies.
1965
Restricted
Box 4 Folder 21
Center for International Studies
1964
Scope and Contents
Ford Foundation.
Restricted
Box 4 Folder 22
Center for International Studies
1964-65
Scope and Contents
Davis, Tom E.; Muller, Steven; McDermott, Walsh. University Faculty Council.
Restricted
Box 4 Folder 23
Center for International Studies
1965
Scope and Contents
Muller, Steven; Howard, John; Mellor, John W.; Davis, Tom E.; Turk, Kenneth L. Overseas Educational Service.
Restricted
Box 4 Folder 24
Center for International Studies - Third Annual Report to the Ford Foundation.
1965
Restricted
Box 4 Folder 25
"American Academic Ethics and Social Research Abroad" by Kalman H. Silvert.
1965
Restricted
Box 4 Folder 26
Civil Defense. United States Office of Civil and Defense Mobilization.
1958-61
Restricted
Box 4 Folder 27
Commencement.
1965
Restricted
Box 4 Folder 28
CDRW Administrative Board
1959-64
Scope and Contents
Scheetz, Francis H.; Jaquith, L. Paul.
Restricted
Box 4 Folder 29
Administrative Board on Traffic Control Peterson, Arthur H.
1961-65
Restricted
Box 4 Folder 30
Administrative Board on Student Health
1956-65
Scope and Contents
Widger, Bruce W.; Moore, Norman S.
Restricted
Box 4 Folder 31
Administrative Board - School of Education.
1959-61
Restricted
Box 4 Folder 32
Administrative Board on Physical Education and Athletics.
1964-65
Restricted
Box 4 Folder 33
Administrative Board - Library Board.
1957-59
Restricted
Box 4 Folder 34
Administrative Board - Library Board.
1959-61
Restricted
Box 4 Folder 35
Administrative Board - Library Board.
1961-62
Restricted
Box 4 Folder 36
Administrative Board - Library Board.
1963-64
Restricted
Box 4 Folder 37
Deans' Conferences.
1956-62
Restricted
Box 4 Folder 38
Deans' Conferences.
1959-62
Restricted
Box 4 Folder 39
Deans' Conferences.
1962
Restricted
Box 4 Folder 40
Deans' Conferences.
1963-65
Restricted
Box 4 Folder 41
Memoranda to Deans, Directors, Department Heads.
1958-63
Restricted
Box 4 Folder 42
Special Projects - Miscellaneous
1956-59
Scope and Contents
Atwood, Sanford S.; Wilson, Robert R.; Whicher, Stephen; Zwingle, J. L.; Elliott, Lloyd H.; Humphreys, John W.
Restricted
Box 4 Folder 43
Special Projects - Miscellaneous
1959-62
Scope and Contents
Atwood, Sanford S.; Boynton, Damon. Special Projects Committee.
Restricted
Box 5 Folder 1
Special Projects - Day Hall
1963-64
Scope and Contents
Space needs.
Restricted
Box 5 Folder 2
Special Projects - Miscellaneous
1963-64
Scope and Contents
Space needs.
Restricted
Box 5 Folder 3
Special Projects - Day Hall
1963-65
Scope and Contents
Space needs.
Restricted
Box 5 Folder 4
Special Projects - Minutes of Meetings.
1963-65
Restricted
Box 5 Folder 5
Special Projects - Projections for 1964-65.
1964
Restricted
Box 5 Folder 6
Special Projects - Minutes of Meetings.
1965
Restricted
Box 5 Folder 7
Special Projects - Miscellaneous.
1964-66
Restricted
Box 5 Folder 8
Special Projects - Office Space Requirements.
1957-63
Restricted
Box 5 Folder 9
Space Needs of the Department of Chemistry.
1963
Restricted
Box 5 Folder 10
Space Requirements - Center for Radiophysics and Space Research.
1963
Restricted
Box 5 Folder 11
New York State College of Home Economics - Report to President James A. Perkins from the Organization Committee.
1968
Restricted
Box 5 Folder 12
New York State College of Home Economics - General Correspondence
1967
Scope and Contents
Devereux, Edward C.; Maltby, Lucy M.; Brady, Nyle C.; Canoyer, Helen G. Name change.
Restricted
Box 5 Folder 13
New York State College of Home Economics - General Correspondence
1968
Scope and Contents
Brown, Stuart M.; Storandt, Robert W.; Knapp, David C.; Ricciuti, Henry N.
Restricted
Box 5 Folder 14
New York State College of Home Economics - Dr. Fred Kunz
1967
Scope and Contents
Devereux, Edward C.; Canoyer, Helen G.; Kunz, Frederick A.
Restricted
Box 5 Folder 15
New York State College of Home Economics - Discrimination in Admissions
1967-68
Scope and Contents
Stamp, Neal R.; Sproull, Robert L.; Joseph, Gloria I.; Canoyer, Helen G.; Humphreyville, Theresa; Barlow, Mark. COSEP.
Restricted
Box 5 Folder 16
New York State College of Home Economics - R. L. Sproull Correspondence
1967
Scope and Contents
Sproull, Robert L.; Canoyer, Helen G.; Bognar, Jozsef; Komlosi, Sandor.
Restricted
Box 5 Folder 17
New York State College of Home Economics - Search Committee for New Dean
1966-67
Scope and Contents
Canoyer, Helen G.
Restricted
Box 5 Folder 18
New York State College of Home Economics - Department of Child Development and Family Relations
1966-67
Scope and Contents
Devereux, Edward C.; Bronfenbrenner, Urie; Barghoorn, Frederick C. College Study Committee.
Restricted
Box 5 Folder 19
New York State College of Home Economics - Recruiting for Associate Professorships in the Department of Textiles and Clothing
1967
Scope and Contents
Baumgartner, Charlotte W.; Doris, John.
Restricted
Box 5 Folder 20
New York State College of Home Economics - Department of Textiles and Clothing
1968
Scope and Contents
Baumgartner, Charlotte W.; Dardis, Rachel; Ricciuti, Henry N.
Restricted
Box 5 Folder 21
New York State College of Home Economics - Search Committee Letters of Response
1967
Scope and Contents
Letters of recommendation.
Restricted
Box 5 Folder 22
New York State College of Home Economics - Search Committee Letters of Response
1967-68
Scope and Contents
Letters of recommendation.
Restricted
Box 5 Folder 23
New York State College of Home Economics - Search Committee, Nominations for Deanship.
1967
Restricted
Box 5 Folder 24
New York State College of Home Economics - Search Committee Correspondence.
1967-68
Restricted
Box 5 Folder 25
New York State College of Home Economics - Search Committee Correspondence.
1967
Restricted
Box 5 Folder 26
New York State College of Home Economics - Search Committee Correspondence.
1967-68
Restricted
Box 5 Folder 27
Albanese, Naomi 6.
1968
Restricted
Box 5 Folder 28
Baldwin, Alfred L.
1968
Restricted
Box 5 Folder 29
Blackwell, Sara E.
1968
Restricted
Box 5 Folder 30
Bobbitt, Joseph M.
1968
Restricted
Box 5 Folder 31
Brieland, Donald.
1968
Restricted
Box 5 Folder 32
Broderick, Carlfred.
1968
Restricted
Box 5 Folder 33
Bronfenbrenner, Urie.
1968
Restricted
Box 5 Folder 34
Bymers, Gwendolyn J.
1968
Restricted
Box 5 Folder 35
Galloway, Doris Howes.
1968
Restricted
Box 5 Folder 36
Carreiro, Joseph.
1968
Restricted
Box 5 Folder 37
Cook, Stuart W.
1968
Restricted
Box 5 Folder 38
Corson, John.
n. d.
Restricted
Box 5 Folder 39
Gershenson, Charles.
1968
Restricted
Box 5 Folder 40
Gordon, Edmund.
1968
Restricted
Box 5 Folder 41
Gorham, William.
1968
Restricted
Box 5 Folder 42
Grennan, Jacqueline.
1968
Restricted
Box 5 Folder 43
Odland, Lura.
n. d.
Restricted
Box 5 Folder 44
Harper, Alfred E.
1968
Restricted
Box 5 Folder 45
Hawthorne, Betty.
1968
Restricted
Box 5 Folder 46
Learn, Elmer.
1968
Restricted
Box 5 Folder 47
Levin, Harry.
1968
Restricted
Box 5 Folder 48
Lund, Lois A.
1968
Restricted
Box 5 Folder 49
Maccoby, Eleanor.
1968
Restricted
Box 5 Folder 50
Marshall, William.
1968
Restricted
Box 5 Folder 51
Miller, Paul A.
1968
Restricted
Box 5 Folder 52
Miller, Francena Nolan.
1968
Restricted
Box 5 Folder 53
Palmer, Francis.
1968
Restricted
Box 5 Folder 54
Rainwater, Lee.
1968
Restricted
Box 5 Folder 55
Richardson, Stephen.
1968
Restricted
Box 5 Folder 56
Rivlin, Alice.
1968
Restricted
Box 5 Folder 57
Schorr, Alvin.
1968
Restricted
Box 5 Folder 58
Short, James F.
1968
Restricted
Box 5 Folder 59
Siegel, Alberta.
1968
Restricted
Box 5 Folder 60
Trotter, Virginia.
1968
Restricted
Box 5 Folder 61
Ylvisaker, Paul.
1968
Restricted
Box 6 Folder 1
Provost - Expense Accounts No. 68.
1965-68
Restricted
Box 6 Folder 23
Provost - Expense Accounts No. 68.
1965-66
Restricted
Box 6 Folder 4
Chronological Outgoing Letter File, 4-30 March.
1964
Restricted
Box 6 Folder 5
Chronological Outgoing Letter File, 6-30 April.
1964
Restricted
Box 6 Folder 6
Chronological Outgoing Letter File, 1-28 Nay.
1964
Restricted
Box 6 Folder 7
Chronological Outgoing Letter File, 1-30 June.
1964
Restricted
Box 6 Folder 8
Chronological Outgoing Letter File, 1-30 July.
1964
Restricted
Box 6 Folder 9
Chronological Outgoing Letter File, 3-14 August.
1964
Restricted
Box 6 Folder 10
Chronological Outgoing Letter File, 8-30 September.
1964
Restricted
Box 6 Folder 11
Chronological Outgoing Letter File, 2-26 October.
1964
Restricted
Box 6 Folder 12
Chronological Outgoing Letter File, 2-30.
1964
Restricted
Box 6 Folder 13
Chronological Outgoing Letter File, 1-31 December.
1964
Restricted
Box 6 Folder 14
Chronological Outgoing Letter File, 4-29 January.
1965
Restricted
Box 6 Folder 15
Chronological Outgoing Letter File, 2-25 February.
1965
Restricted
Box 6 Folder 16
Chronological Outgoing Letter File, 3-30 March.
1965
Restricted
Box 6 Folder 17
Chronological Outgoing Letter File, 5-30 April.
1965
Restricted
Box 6 Folder 18
Chronological Outgoing Letter File, 1-28 May.
1965
Restricted
Box 6 Folder 19
Chronological Outgoing Letter File, 1-11 June.
1965
Restricted
Box 6 Folder 20
Chronological Outgoing Letter File, 2-27 July.
1965
Restricted
Box 6 Folder 21
Seven Universities Group
1955-58
Scope and Contents
Zwingle, J. L. Gifts.
Restricted
Box 6 Folder 22
Seven Universities Group
1955-59
Scope and Contents
Financing.
Restricted
Box 6 Folder 23
Seven Universities Group
1959
Scope and Contents
Foundation support.
Restricted
Box 6 Folder 24
Seven Universities Group
1959-60
Scope and Contents
Zwingle, J. L.; Bundy, McGeorge.
Restricted
Box 6 Folder 25
Seven Universities Group
1961
Scope and Contents
Zwingle, J. L.; Cuthbertson, Kenneth M.; Hastie, John W. Carnegie Foundation.
Restricted
Box 6 Folder 26
Seven Universities Group
1962-63
Scope and Contents
Rogers, Thomas R.; Zwingle, J. L.
Restricted
Box 6 Folder 27
Seven Universities Group.
1962-63
Restricted
Box 6 Folder 28
Seven Universities Group
1962-65
Scope and Contents
Jacobson, David S.; Ford, Franklin L. Gifts.
Restricted
Box 6 Folder 29
Seven Universities Group.
1965
Restricted
Box 6 Folder 30
"Corporate Giving - A Statement of Principles. "
1956
Restricted
Box 6 Folder 31
Cornell University Pamphlets.
1957-59
Restricted
Box 6 Folder 32
National Education Improvement Act.
1963
Restricted
Box 6 Folder 33
Stanford University's Financial Needs.
1960
Restricted
Box 6 Folder 34
National Association of State Universities and Land-Grant Colleges
1961
Scope and Contents
Michigan State University Highway Traffic Safety Center.
Restricted
Box 6 Folder 35
National Association of State Universities and Land-Grant Colleges. Bolz, Harold A.
1965
Restricted
Box 6 Folder 36
Cornell Latin American Year - Progress Report No. 1, 10 May 1965.
1965
Restricted
Box 6 Folder 37
Cornell Latin American Year. Davis, Tom E.; Ellenbogen, Bert L.; Frondizi, Risieri; Keast, William R.; MacLeish, William H. Conference on the Involvement of U. S. Universities in Latin American Institutional Development; "On Being 'Academic' in Developing Universities. "
1965-66
Restricted
Box 6 Folder 3839
Cornell Latin American Year.
1965-66
Restricted
Box 6 Folder 40
Cornell Latin American Year - Final Report.
1965-66
Restricted
Box 6 Folder 41
Cornell Latin American Year - "Two strategies of Institutional Development in Latin America" by William Foote Whyte.
1966
Restricted
Box 6 Folder 42
Cornell Latin American Year - "Corporate Development of Latin American Higher Education Through a Newly Implanted Institution" by Alan B. Coleman.
1966
Restricted
Box 6 Folder 43
Cornell Latin American Year - "U.S. University Involvement in Latin American Institutional Development. "
1966
Restricted
Box 6 Folder 44
Cornell Latin American Year - "The Consortium Approach" by Royden Dangerfield.
1966
Restricted
Box 6 Folder 45
Cornell Latin American Year -"Illustrative List of University Programs. "
1966
Restricted
Box 6 Folder 46
John R. Mott Centennial
1965
Scope and Contents
Grohmann, H. Victor; Tuttle, Elbert P.; Konvitz, Milton R.; Kidera, Robert A. CURW.
Restricted
Box 6 Folder 47
Centennial Planning Committee -"The Future Size of the University. "
1961
Restricted
Box 6 Folder 48
Centennial Campaign
1960-62
Scope and Contents
Crawford, Alfred R.; Malott, Deane W.; Zwingle, J. L.; Scheetz, Francis H.
Restricted
Box 6 Folder 49
Centennial Campaign
1963-65
Scope and Contents
King, Joseph P.; Kidera, Robert A.; Noyes, Jansen; McMaster, Donald; Malott, Deane W. Alfred P. Sloan Foundation; Centennial Celebration Committee.
Restricted
Box 6 Folder 50
Centennial Celebration
1964
Scope and Contents
Gardner, John W.; Beebee, Alexander M.
Restricted
Box 6 Folder 51
Centennial Campaign Pamphlets.
1964-65
Restricted
Box 6 Folder 52
Centennial Campaign - Individual Gifts. Pew, Joseph N.; Hollister, Solomon C.; Pew, J. Howard; Todd, Walter L.; Kidera, Robert A.; Clark, John M.; Linowitz, Sol M.; Christensen, Nephi A. Gleason Foundation.
1964-65
Restricted
Box 6 Folder 53
Centennial Campaign - AVCO Corporation
1964-65
Scope and Contents
Simon, Dorothy M.; Hollister, Solomon C.; Kantrowitz, Arthur; Trethaway, Edward J.; McMaster, Donald; Wilson, Kendrick R. Victor Emanuel Visiting Professorship.
Restricted
Box 6 Folder 54
Centennial Campaign - Dow Chemical Company
1964
Scope and Contents
Morgan, David H.; Doan, Herbert D.
Restricted
Box 6 Folder 55
Centennial Campaign - Ford Foundation
1966
Scope and Contents
Wilhelm, Harry E.; McDaniel, Joseph M. Ford Foundation Overseas Development Program.
Restricted
Box 6 Folder 56
Centennial Campaign - General Electric Company
1963-65
Scope and Contents
Brown, J. Moreau; Bertotti, Joseph M.; Trethaway, Edward J. General Electric Foundation.
Restricted
Box 6 Folder 57
Centennial Campaign - Gulf Oil Corporation
1962-64
Scope and Contents
Whiteford, William K.
Restricted
Box 7 Folder 1
Centennial Campaign - Johns -Manville Company.
1964
Restricted
Box 7 Folder 2
Centennial Campaign - Merck and Company
1964
Scope and Contents
Pohlers, Emil R. AVCO Corporation.
Restricted
Box 7 Folder 3
Centennial Campaign - New York State Electric and Gas Corporation.
1965
Restricted
Box 7 Folder 4
Centennial Campaign - Owens-Corning Fiberglass Corporation
1964
Scope and Contents
Malott, Deane W.; Parratt, Lyman G.; Wright, Ben S. Owens-Corning Fellowship endowment.
Restricted
Box 7 Folder 5
Centennial Campaign - Proctor and Gamble Company. McMaster, Donald; Trethaway, Edward J.; Pollak, David. Proctor and Gamble Fund.
1963-64
Restricted
Box 7 Folder 6
Centennial Campaign - United Aircraft Corporation.
1964
Restricted
Box 7 Folder 7
Centennial Campaign - Xerox Corporation. Todd, Walter L.; Linowitz, Sol M.; Mellor, John W.; Wilson, Joseph C.
1965
Restricted
Box 7 Folder 8
Centennial Campaign - Corporation and Foundation Gifts
1963-64
Scope and Contents
Kidera, Robert A. Lists of gifts.
Restricted
Box 7 Folder 9
Centennial Campaign - Corporate Gift Information
1965
Scope and Contents
List of gifts.
Restricted
Box 7 Folder 10
Centennial Campaign - Corporation Gifts
1965
Scope and Contents
Correspondence from corporate donors.
Restricted
Box 7 Folder 11
Centennial Campaign - Corporation Development.
1965
Restricted
Box 7 Folder 12
Centennial Celebration - Lincoln Center Week.
1965
Restricted
Box 7 Folder 13
Centennial Chapter Week
1965
Scope and Contents
Andrew Dickson White Professors-at-large.
Restricted
Box 7 Folder 14
Centennial - Graduate School of Business and Public Administration Conference.
1966
Restricted
Box 7 Folder 15
Centennial - Cornell Alumni News.
1964
Restricted
Box 7 Folder 16
Centennial - Cornell Report.
1964
Restricted
Box 7 Folder 17
Campus Store.
1955-61
Restricted
Box 7 Folder 18
Campus Store.
1961-64
Restricted
Box 7 Folder 19
Campus Store.
1964-65
Restricted
Box 7 Folder 20
Campus Store.
1965
Restricted
Box 7 Folder 21
Proposed Parking Blueprints.
1961
Restricted
Box 7 Folder 22
Campus Store General Blueprints.
n. d.
Restricted
Box 7 Folder 23
Campus Store - Preliminary Plot Plan, Scheme A.
1961
Restricted
Box 7 Folder 2425
Campus Store - Beardsley and Beardsley.
1961-63
Restricted
Box 7 Folder 26
Campus Store - Henry Berry Associates.
1961-62
Restricted
Box 7 Folder 27
Campus Store - Sites A, B, C.
1961
Restricted
Box 7 Folder 28
Campus Store - Preliminary Site Reports.
1961
Restricted
Box 7 Folder 29
Campus Store - Blueprints.
1961
Restricted
Box 7 Folder 30
Campus Store - Blueprints.
1962
Restricted
Box 7 Folder 31
Campus Store - Preliminary Report.
1962
Restricted
Box 7 Folder 32
Campus Store - Ground Floor Plans.
1962
Restricted
Box 7 Folder 33
Campus Store - General Blueprints.
1962
Restricted
Box 7 Folder 34
Campus Store - Architect's Rendering.
1962
Restricted
Box 7 Folder 35
Campus Store - Central Area Plan.
1962
Restricted
Box 7 Folder 36
Campus Store - Blueprint.
1962
Restricted
Box 7 Folder 37
Campus Store - Audits.
1948-59
Restricted
Box 7 Folder 38
Campus Store - Audits.
1959-61
Restricted
Box 7 Folder 39
Campus store - Audits.
1962-64
Restricted
Box 7 Folder 40
Campus Store - Board Meeting Minutes.
1948-64
Restricted
Box 7 Folder 41
Campus Store - Building Project.
1963-65
Restricted
Box 7 Folder 42
Campus Store - First Floor Renovation.
1965
Restricted
Box 7 Folder 43
Campus Store - First Floor Plan.
1965
Restricted
Box 7 Folder 44
Willard Straight Hall - Blueprints.
1957
Restricted
Box 7 Folder 45
Preliminary Report - Long Range Housing.
1961
Restricted
Box 7 Folder 4648
Campus Store - Reference to Avery case.
1947-55
Restricted
Box 7 Folder 49
Edward 6. Littel - Legislative Natters .
1962-63
Restricted
Box 7 Folder 5051
Edward G. Littel - Legislative Matters.
1963
Restricted
Box 7 Folder 52
Edward G. Littel - Legislative Matters.
1964
Restricted
Box 7 Folder 53
Edward 6. Littel - Legislative Matters.
1964-65
Restricted
Box 7 Folder 54
Edward 6. Littel - Legislative Matters.
1965-66
Restricted
Box 8 Folder 1
Edward 6. Littel - Bills and Personal Matters.
1962-65
Restricted
Box 8 Folder 2
Edward 6. Littel - Bills and Personal Matters.
1965-66
Restricted
Box 8 Folder 3
Washington Representative
1961
Scope and Contents
Ladd, Robert D.; Atwood, Sanford S.; Mills, Adelbert P.; Colman, William G. United States Advisory Commission on Intergovernmental Relations.
Restricted
Box 8 Folder 4
Washington Representative
1961-62
Scope and Contents
Kiplinger, Austin H.; Mills, Adelbert P.; Atwood, Sanford S.; Colman, William G.
Restricted
Box 8 Folder 5
Division of Biological Sciences -Miscellaneous Correspondence
1961-63
Scope and Contents
Atwood, Sanford S. Biological Sciences Advisory Committee.
Restricted
Box 8 Folder 6
Division of Biological Sciences -Miscellaneous Correspondence
1964
Scope and Contents
Palm, Charles E.; Steward, F. C.; Eisner, Thomas; Pimentel, David; Olin, Spencer T. Biological Sciences Advisory Committee.
Restricted
Box 8 Folder 7
Division of Biological Sciences -Miscellaneous Correspondence
1964-65
Scope and Contents
Morison, Robert S.; Banks, Harlan P.; Pimentel, David; Eisner, Thomas; Barnes, Richard H.; Johnson, Robert M.; Palm, Charles E.
Restricted
Box 8 Folder 8
Division of Biological Sciences - Morison Report. Morison, Robert S.
1963
Restricted
Box 8 Folder 9
Division of Biological Sciences - Morison and Corson Committees.
1963-64
Restricted
Box 8 Folder 10
Division of Biological Sciences -Correspondence with Morison Committee
1963-64
Scope and Contents
Goddard, David R.; Morison, Robert S.; Ephrussi, Boris.
Restricted
Box 8 Folder 11
Division of Biological Sciences -Formation of Biological Sciences Advisory Committee
1963-64
Scope and Contents
Boynton, Damon; Brown, Stuart M.; Eisner, Thomas; Morison, Robert S.; Goddard, David R.; Banks, Harlan P.; Vallentyne, J. R.; Steward, F. C.; Clausen, Robert T.
Restricted
Box 8 Folder 12
Division of Biological Sciences - Report Drafts and Correspondence, Biological Sciences Advisory Committee
1963-64
Scope and Contents
Palm, Charles E.; Vallentyne, J. R. Statement of dissent.
Restricted
Box 8 Folder 13
Division of Biological Sciences - Report Drafts and Correspondence, Biological Sciences Advisory Committee.
1963-64
Restricted
Box 8 Folder 14
Division of Biological Sciences - Report Drafts, Minutes, and Correspondence, Biological Sciences Advisory Committee.
1963-64
Restricted
Box 8 Folder 15
Division of Biological Sciences -Biological Sciences Advisory committee Correspondence
1963-64
Scope and Contents
Clausen, Robert T.; O'Brien, Richard D.; Cochrane, Vincent W.; Poppensiek, George C.; Buerger, Alfred A; Lambert, William W. Study Group on the Development of the Biological Sciences.
Restricted
Box 8 Folder 16
Division of Biological Sciences -Biological Sciences Advisory committee Correspondence
1963-64
Scope and Contents
Clausen, Robert T.; Wallace, Bruce; Dawson, Jeffery; Williams, Herbert H.; Williams, L. Pearce; Kennedy, W. Keith; Black, Max; Williams, Robin M.
Restricted
Box 8 Folder 17
Division of Biological Sciences -Biological Sciences Advisory Committee Correspondence
1963-64
Scope and Contents
Bloom, Allan; Palm, Charles E.; Canoyer, Helen G.; Sibley, Charles G.
Restricted
Box 8 Folder 18
Division of Biological Sciences -Biological Sciences Committee Account Sheets.
1963-65
Restricted
Box 8 Folder 19
Division of Biological Sciences -Correspondence with New York state Government
1964
Scope and Contents
Nyquist, Ewald B.; Long, Franklin A.
Restricted
Box 8 Folder 20
Division of Biological Sciences -Entomology and Poultry
1964
Scope and Contents
Eisner, Thomas.
Restricted
Box 8 Folder 21
Division of Biological Sciences -Suggestions for Director of Division
1964
Scope and Contents
Vallentyne, J. R.; Srb, Adrian M.; Morison, Robert S.; Ephrussi, Boris; Doty, Paul; Morrison, Philip.
Restricted
Box 8 Folder 22
Division of Biological Sciences -Suggestions for Director of Division
1964
Scope and Contents
Lefevre, George; du Vigneaud, Vincent; Handler, Philip.
Restricted
Box 8 Folder 23
Division of Biological Sciences -Suggestions for Director of Division
1964
Scope and Contents
Morison, Robert S.; Wallace, Bruce.
Restricted
Box 8 Folder 24
Division of Biological Sciences - Adrian Srb's Memo to the University Faculty.
1964
Restricted
Box 8 Folder 25
Division of Biological Sciences - James Perkins Memo re Faculty Committee Report on Biology.
1964
Restricted
Box 8 Folder 26
Division of Biological Sciences -University of Minnesota Study
1963-64
Scope and Contents
Shepherd, William G.
Restricted
Box 8 Folder 27
Division of Biological Sciences - William A. Wimsatt Memo to the University Faculty.
1964
Restricted
Box 8 Folder 28
Division of Biological Sciences - Letters from Faculty re Morison Report
1963-64
Scope and Contents
Adelmann, Howard B.; Long, Franklin A.; Boynton, Damon; Poppensiek, George C.; Barnes, Richard H.
Restricted
Box 8 Folder 29
Division of Biological Sciences -Committees. Eisner, Thomas; Srb, Adrian M. Interim Executive Committee for Biology; Subcommittee for the Development of a Preliminary Schedule for New Facilities and the Development of a Five-Year Plan for the Biological Sciences at Cornell University.
1964
Restricted
Box 8 Folder 30
Division of Biological Sciences - Corson Committee Report.
1964
Restricted
Box 8 Folder 31
Division of Biological Sciences - Report Submitted to State University of New York
1964
Scope and Contents
Murray, J. Lawrence; Morison, Robert S.
Restricted
Box 8 Folder 32
Division of Biological Sciences - Letters from Faculty re Corson Report
1964
Scope and Contents
Palm, Charles E.; Wimsatt, William A.; Cole, LaMont C.; Kingsbury, John M.; Herrington, B. L.
Restricted
Box 8 Folder 33
Division of Biological Sciences - Robert S. Morison, Director
1964-65
Scope and Contents
Morison, Robert S.; Pimentel, David; Wimsatt, William A. Subcommittee for the Development of a Preliminary Schedule for New Facilities.
Restricted
Box 8 Folder 34
Division of Biological Sciences - Robert S. Morison, Director
1964-65
Scope and Contents
Morison, Robert S.; Steward, F. C.; Peterson, Arthur H.
Restricted
Box 8 Folder 35
Division of Biological Sciences - Robert S. Morison, Director
1964-65
Scope and Contents
Morison, Robert S.; Clausen, Robert T.
Restricted
Box 8 Folder 36
Division of Biological Sciences -Correspondence
1963-64
Scope and Contents
Pimentel, David; McCarthy, Stephen A.; O'Brien, Richard D.; Perkins, James A.; Srb, Adrian M. Interim Executive Committee of the Biology Division; Corson Report.
Restricted
Box 8 Folder 37
Division of Biological Sciences -Correspondence
1964-66
Scope and Contents
Korf, Richard P.; Srb, Adrian M.; Murray, J. Lawrence; Mackesey, Thomas W.; Sproull, Robert L.; Morison, Robert S. Library Committee of the Division of Biological Sciences; Langmuir Laboratory; Cornell University Library Board.
Restricted
Box 8 Folder 38
Division of Biological Sciences -Correspondence
1965-66
Scope and Contents
Borgmann, Carl W.; Morison, Robert S. Ford Foundation; National Institutes of Health.
Restricted
Box 8 Folder 39
Division of Biological Sciences -Correspondence
1965
Scope and Contents
Morison, Robert S.; Cole, LaMont C.; Borgmann, Carl W. G. E. Building; Ford Foundation.
Restricted
Box 8 Folder 40
Division of Biological Sciences -Correspondence
1965
Scope and Contents
Morison, Robert S.; Williams, Robin M. G. E. Building; Ad Hoc Committee on the Social Sciences.
Restricted
Box 8 Folder 41
Division of Biological Sciences -Committee Report to Dale R. Corson
1966
Scope and Contents
Palm, Charles E.
Restricted
Box 8 Folder 42
Report of the Visiting Committee on Biological Sciences.
1963
Restricted
Box 8 Folder 43
Division of Biological Sciences
1963-64
Scope and Contents
Palm, Charles E.; Poppensiek, George C.
Restricted
Box 8 Folder 44
Division of Biological Sciences -Jan-Feb.
1964
Restricted
Box 8 Folder 45
Division of Biological Sciences - Feb.
1964
Restricted
Box 8 Folder 46
President's Committee on the Biological Sciences.
1963-64
Restricted
Box 8 Folder 47
Reports of the President's Committee on the Biological Sciences.
1963-64
Restricted
Box 8 Folder 48
Cornell Plantations Material Submitted to the Morison Committee.
1961-63
Restricted
Box 8 Folder 49
New York State College of Agriculture's Material Submitted to the Morison Committee.
1961-63
Restricted
Box 8 Folder 50
Advisory Committee on Biological Sciences Reports.
1961
Restricted
Box 8 Folder 51
Advisory Committee on Biological Studies - Savage Hall Records.
n. d.
Restricted
Box 8 Folder 5254
Advisory Committee on Biological Studies - Miscellaneous Correspondence.
1963
Restricted
Box 9 Folder 1
Advisory Committee on Biological Sciences - Chemistry Dept
1963
Scope and Contents
Scheraga, Harold A.
Restricted
Box 9 Folder 2
Advisory Committee on Biological Sciences - School of Engineering
1963
Scope and Contents
Christensen, Nephi A.
Restricted
Box 9 Folder 3
Advisory Committee on Biological Sciences - Graduate School.
1960-63
Restricted
Box 9 Folder 4
Advisory Committee on Biological Sciences - Graduate School of Nutrition.
1959-63
Restricted
Box 9 Folder 5
Advisory Committee on Biological Sciences - Department of Psychology.
1963
Restricted
Box 9 Folder 6
Advisory Committee on Biological Sciences - Department of Zoology.
1962-63
Restricted
Box 9 Folder 7
Advisory Committee on Biological Sciences - New York State Veterinary College.
1963
Restricted
Box 9 Folder 8
Cornell Aeronautical Laboratory -Financial Statements.
1966
Restricted
Box 9 Folder 9
Cornell Aeronautical Laboratory -Financial Statement and Accountants' Report.
1965
Restricted
Box 9 Folder 10
Cornell Aeronautical Laboratory -Financial Report of the Vice President, Administration.
1966
Restricted
Box 9 Folder 11
Cornell Aeronautical Laboratory -Financial Charts and Data Sheets.
1966
Restricted
Box 9 Folder 12
Cornell Aeronautical Laboratory -Financial Statement.
1966
Restricted
Box 9 Folder 13
Cornell Aeronautical Laboratory -Twentieth Annual Report on Research.
1965
Restricted
Box 9 Folder 14
Cornell Aeronautical Laboratory - "A Community of Science. "
n. d.
Restricted
Box 9 Folder 15
Cornell Aeronautical Laboratory -Financial Statements.
1967
Restricted
Box 9 Folder 16
Cornell Aeronautical Laboratory -"Transportation Research. "
n. d.
Restricted
Box 9 Folder 17
Cornell Aeronautical Laboratory - "Some Background from Cornell Aeronautical Laboratory in Response to Unsafe At Any Speed. "
1966
Restricted
Box 9 Folder 18
Department of Chemistry - Program Statement for Space Needs.
1963
Restricted
Box 9 Folder 19
New York State College of Home Economics Printed Material.
1962-64
Restricted
Box 9 Folder 20
New York State College of Agriculture Pamphlets.
1962-64
Restricted
Box 9 Folder 21
Proposal for Systematics Facility.
1963
Restricted
Box 9 Folder 22
Faculty Salary and Appointment Procedures.
1963-64
Restricted
Box 9 Folder 23
Cornell University Board of Trustees -Agenda, 26-27 January.
1962
Restricted
Box 9 Folder 24
Cornell University Board of Trustees -Agenda and Supplementary Material, 4-14 April.
1962
Restricted
Box 9 Folder 25
Cornell University Board of Trustees -Agenda and Supplementary Material, May-June.
1962
Restricted
Box 9 Folder 26
Cornell University Board of Trustees -Agenda and Supplementary Material, June-October.
1962
Restricted
Box 9 Folder 27
Cornell University Board of Trustees -Agenda and Supplementary Material, 17-24 January.
1963
Restricted
Box 9 Folder 28
Cornell University Board of Trustees -Agenda, 25-26 January.
1963
Restricted
Box 9 Folder 29
Cornell University Board of Trustees -Agenda and Supplementary Material, 13-15 March.
1963
Restricted
Box 9 Folder 30
Cornell University Board of Trustees -Agenda and Supplementary Material, 18 April.
1963
Restricted
Box 9 Folder 31
Cornell University Board of Trustees -Agenda and Supplementary Material, 18 April.
1963
Restricted
Box 9 Folder 3233
Cornell University Board of Trustees -Agenda and Supplementary Material, 18-20 April.
1963
Restricted
Box 9 Folder 34
Cornell University Board of Trustees -Agenda, 16 May.
1963
Restricted
Box 9 Folder 35
Cornell University Board of Trustees -Agenda and Supplementary Material, 7-10 June.
1963
Restricted
Box 9 Folder 36
Cornell University Board of Trustees -Agenda and Supplementary Material, June-July.
1963
Restricted
Box 9 Folder 37
Cornell University Board of Trustees -Agenda and Supplementary Material, August-October.
1963
Restricted
Box 9 Folder 38
Cornell University Board of Trustees -Agenda and Supplementary Material, 19 November.
1963
Restricted
Box 9 Folder 39
Cornell University Board of Trustees -Agenda and Supplementary Material, November-December.
1963
Restricted
Box 9 Folder 40
Cornell University Board of Trustees -Agenda and Supplementary Material, December-January.
1963-64
Restricted
Box 9 Folder 41
Cornell University Board of Trustees -Agenda and Supplementary Material, January-December.
1964
Restricted
Box 9 Folder 42
Cornell University Board of Trustees -Agenda and Supplementary Material, 5-18 February.
1964
Restricted
Box 9 Folder 43
Cornell University Board of Trustees - Supplementary Material, February-April.
1964
Restricted
Box 9 Folder 44
Cornell University Board of Trustees -Agenda, 17 March.
1964
Restricted
Box 9 Folder 45
Cornell University Board of Trustees -Agenda and Supplementary Material, March-April.
1964
Restricted
Box 9 Folder 46
Cornell University Board of Trustees -Agenda, 17-18 April.
1964
Restricted
Box 9 Folder 47
Cornell University Board of Trustees -Agenda and Supplementary Material, April-May.
1964
Restricted
Box 9 Folder 48
Cornell University Board of Trustees -Agenda and Supplementary Material, April-May.
1964
Restricted
Box 9 Folder 49
Cornell University Board of Trustees -Supplementary Material, May-June.
1964
Restricted
Box 9 Folder 50
Cornell University Board of Trustees -Supplementary Material, 14 June.
1964
Restricted
Box 9 Folder 51
Cornell University Board of Trustees -Agenda, 14 June.
1964
Restricted
Box 9 Folder 52
Cornell University Board of Trustees -Supplementary Material, July-November.
1964
Restricted
Box 9 Folder 53
Cornell University Board of Trustees -Agenda and Supplementary Material, 17-18 August.
1964
Restricted
Box 9 Folder 54
Cornell University Board of Trustees -Agenda and Supplementary Material, 4-15 September.
1964
Restricted
Box 9 Folder 55
Cornell University Board of Trustees -Agenda, 8, 10 October.
1964
Restricted
Box 9 Folder 56
Cornell University Board of Trustees -Supplementary Material, October-November.
1964
Restricted
Box 9 Folder 57
Cornell University Board of Trustees -Agenda, 17 November.
1964
Restricted
Box 10 Folder 1
Cornell University Board of Trustees -Agenda and Supplementary Material, 18 November-15 December.
1964
Restricted
Box 10 Folder 2
Cornell University Board of Trustees -Agenda, 22-23 January.
1965
Restricted
Box 10 Folder 3
Cornell University Board of Trustees -Supplementary Material, January-February.
1965
Restricted
Box 10 Folder 4
Cornell University Board of Trustees -Agenda and Supplementary Material, 15-28 January.
1965
Restricted
Box 10 Folder 5
Cornell University Board of Trustees -Agenda and Supplementary Material, 9-16 February.
1965
Restricted
Box 10 Folder 6
Cornell University Board of Trustees -Agenda and Supplementary Material, February-April.
1965
Restricted
Box 10 Folder 7
Cornell University Board of Trustees -Agenda and Supplementary Material, March-April.
1965
Restricted
Box 10 Folder 8
Cornell University Board of Trustees -Agenda and Supplementary Material, April-June.
1965
Restricted
Box 10 Folder 9
Cornell University Board of Trustees -Agenda and Supplementary Material, 9-16 May.
1965
Restricted
Box 10 Folder 10
Cornell University Board of Trustees -Agenda and Supplementary Material, 10-27 May.
1965
Restricted
Box 10 Folder 11
Cornell University Board of Trustees -Agenda and Supplementary Material, 12-18 June.
1965
Restricted
Box 10 Folder 12
James A. Ferkins Speech in Mercersburg Academy Alumni Quarterly.
1964
Restricted
Box 10 Folder 13
Center for Radiophysics and Space Research Proposal to Air Force.
1965-66
Restricted
Box 10 Folder 14
Center for Radiophysics and Space Research Statement for Space Requirements.
1963
Restricted
Box 10 Folder 15
Proposed Request for State Appropriations.
1963
Restricted
Box 10 Folder 16
Advisory Committee on Computers.
1965
Restricted
Box 10 Folder 17
Handicapped Accessible Buildings.
1965
Restricted
Box 10 Folder 18
School of Education - Ford Foundation Grant
1960-61
Scope and Contents
Stutz, Frederick H.; Fisk, Robert S.
Restricted
Box 10 Folder 19
School of Education
1963-64
Scope and Contents
Stutz, Frederick H.
Restricted
Box 10 Folder 20
School of Education
1964
Scope and Contents
Stutz, Frederick H.; Drever, James; Conant, James B. Robbins Report.
Restricted
Box 10 Folder 21
School of Education
1964
Scope and Contents
Stutz, Frederick H.; Ennis, Robert H. Inter-University Program.
Restricted
Box 10 Folder 22
School of Education - Development Plan.
1964
Restricted
Box 10 Folder 23
School of Education
1965
Scope and Contents
Stutz, Frederick H.; Chase, Francis S. Tuition.
Restricted
Box 10 Folder 24
School of Education - R. B. Davis Application. Davis, Robert B.
1965
Restricted
Box 10 Folder 25
School of Education - Deanship
1965-66
Scope and Contents
Sproull, Robert L.; Kennedy, W. Keith; Johnson, Mauritz; Stutz, Frederick H.; Lowe, William T.; Ianni, Francis A. J. "Liquidation" of the School of Education.
Restricted
Box 10 Folder 26
School of Education
1965-66
Scope and Contents
Johnson, Mauritz; Perkins, James A.; Gowin, D. B.; Levin, Harry; Zacharias, Jerrold R.; Stutz, Frederick H. Research projects; Deanship; Grades.
Restricted
Box 10 Folder 27
School of Education
1966-67
Scope and Contents
Stutz, Frederick H.; Johnson, Mauritz; Gowin, D. B.; Sproull, Robert L.; Bruce, Matthew. Hampton Institute; Rural Education Department
Restricted
Box 10 Folder 28
School of Education - Report of the Special Committee of the University Faculty on Education
1967
Scope and Contents
Larson, Olaf F. Plans for the reorganization of education at Cornell.
Restricted
Box 10 Folder 29
School of Education
1967-68
Scope and Contents
Johnson, Mauritz; Gowin, D. B.; Sproull, Robert L.; Lowe, William T. Tuition; New York State College of Agriculture, Department of Education.
Restricted
Box 10 Folder 30
Cornell Center for Aerial Photographic Studies.
1964
Restricted
Box 10 Folder 31
Department of Aerospace Studies
1960-64
Scope and Contents
Mackesey, Thomas W. Air Force ROTC.
Restricted
Box 10 Folder 32
Almquist, Carl W. E. Dean, Arthur H. Otto Sussman Foundation.
1963-64
Restricted
Box 10 Folder 33
American Association of Emeriti.
1965
Restricted
Box 10 Folder 34
American Institute of Indian Studies
1961-63
Scope and Contents
Hart, Henry C.; Mellor, John W.; Hastie, John W.
Restricted
Box 10 Folder 35
Atomic Energy Commission. Hastie, John W.; Bryan, Robert H.; Atwood, Sanford S.; Price, Harold L. Zero Power Reactor; National Science Foundation; Relations with the Soviet Bloc.
1959-63
Restricted
Box 10 Folder 36
Brookhaven National Laboratory
1964-67
Scope and Contents
Glennan, T. Keith; Orear, Jay.
Restricted
Box 10 Folder 37
A Development Program for the College of Agriculture - University of the Philippines.
1962
Restricted
Box 10 Folder 38
Commercial Clearing House, Inc
1963-65
Scope and Contents
Stamp, Neal R.; Levi, Julian H.
Restricted
Box 10 Folder 39
Institute of International Education.
1961-63
Restricted
Box 10 Folder 40
Institute of International Education
1963-66
Scope and Contents
Slaughter, Sally; Doherty, Ann; Gomez, Hernan. Committee on International Exchange of Persons.
Restricted
Box 10 Folder 41
Institute of International Education
1966-67
Scope and Contents
Slaughter, Sally. Committee on International Exchange of Persons.
Restricted
Box 10 Folder 42
Committee on International Exchange of Persons
1961-68
Scope and Contents
Conference Board of Associated Research Councils; New York State Committee on Fulbright Scholarships.
Box 10 Folder 43
Committee on International Exchange of Persons
1968
Scope and Contents
Hoffman, Roald; Winter, George; Young, Francis A.
Restricted
Box 10 Folder 44
Festival of Contemporary Arts
1964
Scope and Contents
Adler, Julia B.
Restricted
Box 10 Folder 45
Immigration and Naturalization. Littel, Edward G.; Baldwin, Frank C.; Thung, Heng Liong.
1963-65
Restricted
Box 10 Folder 46
Institute for the Study of the University
1964
Scope and Contents
Keast, William R. Proposal for the establishment of the Institute at Cornell University.
Restricted
Box 10 Folder 47
Office of Institutional Studies. Mackesey, Thomas W.; Jackson, R. Peter; Kochenour, Edith O. Undergraduate enrollment; Admissions quotas; Cornell University Council; "Report on Student-Faculty Relationship. "
1965-66
Restricted
Box 10 Folder 4849
Enrollment Quotas.
1965-66
Restricted
Box 10 Folder 50
Edward G. Littel - Legislative Matters,
1966-67
Restricted
Box 10 Folder 51
Miscellaneous Requests for Information.
1962-65
Restricted
Box 11 Folder 1
New York Telephone Company
1959-65
Scope and Contents
Waldner, Charles E. New York Telephone Company Educational Program.
Restricted
Box 11 Folder 2
National Medal of Science
1962-64
Scope and Contents
Brink, Frank. National Science Foundation.
Restricted
Box 11 Folder 3
Operation Crossroads Africa Inc
1962-64
Scope and Contents
Robinson, James H.; Jaquith, L. Paul.
Restricted
Box 11 Folder 4
Peace Corps
1962-67
Scope and Contents
Rideout, Blanchard L.; Holmberg, Allan R. Peru III Project.
Restricted
Box 11 Folder 5
Center for Public Administration (Proposed)
1961-64
Scope and Contents
Zwingle, J. L.; Risley, Robert F.; Van Riper, Paul; Moore, David G.
Restricted
Box 11 Folder 6
University of Puerto Rico
1964-66
Scope and Contents
Benitez, Jaime; Mackesey, Thomas W. Cornell in Puerto Rico.
Restricted
Box 11 Folder 7
University of Puerto Rico
1965
Scope and Contents
Benitez, Jaime; Long, Franklin A.; Gordon, William E. Cornell in Puerto Rico; Arecibo Ionospheric Observatory.
Restricted
Box 11 Folder 8
Vietnam. Kahin, George McT.; Todd, Walter L.; George, Lowell T.; Weiss, Burton Ira; Berkley, David A.; Donlon, Mary H. Undergraduate Judiciary Board; Student demonstrations.
1965
Restricted
Box 11 Folder 9
Vietnam
1965-67
Scope and Contents
Kahin, George McT. Students for a Democratic Society (SDS); Young Socialist League; Ad Hoc Committee on Vietnam.
Restricted
Box 11 Folder 10
New York Hospital - Cornell Medical Center
1965-66
Scope and Contents
Hinsey, Joseph C.
Restricted
Box 11 Folder 11
New York Hospital - Cornell Medical Center.
1964-66
Restricted
Box 11 Folder 12
"The Study of College and University Endowment Funds. "
1965
Restricted
Box 11 Folder 13
"The Regents Statewide Plan for the Expansion and Development of Higher Education, 1965. "
1965
Restricted
Box 11 Folder 14
Center for Radiophysics and Space Research.
1966
Restricted
Box 11 Folder 15
Cornell University Water Supply.
1966
Restricted
Box 11 Folder 16
Leslie R. Severinghaus' Journey's Journal.
1966
Restricted
Box 11 Folder 17
Miscellaneous Salary Information.
1967
Restricted
Box 11 Folder 18
Office of the University Proctor
1967
Scope and Contents
Travis, Richard M.; Dancis, Bruce R.
Restricted
Box 11 Folder 19
"Summary of Faculty Planning for a Proposed Social Sciences Building. "
1966
Restricted
Box 11 Folder 20
Cornell University Board of Trustees -Orientation Briefing.
1964
Restricted
Box 11 Folder 21
Cornell University Board of Trustees -October.
1965
Restricted
Box 11 Folder 22
Cornell University Board of Trustees -November.
1965
Restricted
Box 11 Folder 23
Cornell University Board of Trustees -Miscellaneous Correspondence
1965-66
Scope and Contents
Perkins, James A.; Wood, Frederic C.
Restricted
Box 11 Folder 24
Cornell University Board of Trustees.
1966
Restricted
Box 11 Folder 2526
CORNELL UNIVERSITY BOARD of Trustees -January.
1966
Restricted
Box 11 Folder 27
Cornell University Board of Trustees -Miscellaneous Material for 15 February Meeting.
1966
Restricted
Box 11 Folder 28
Cornell University Board of Trustees -April.
1966
Restricted
Box 11 Folder 29
Cornell University Board of Trustees -June.
1966
Restricted
Box 11 Folder 30
Cornell University Board of Trustees -October.
1966
Restricted
Box 11 Folder 31
Cornell University Board of Trustees.
1966-67
Restricted
Box 11 Folder 32
Cornell University Board of Trustees.
1967
Restricted
Box 11 Folder 33
Cornell University Board of Trustees -February.
1967
Restricted
Box 11 Folder 34
Cornell University Board of Trustees -April.
1967
Restricted
Box 11 Folder 35
Cornell University Board of Trustees -May.
1967
Restricted
Box 11 Folder 36
Cornell University Board of Trustees -June.
1967
Restricted
Box 11 Folder 37
Cornell University Board of Trustees Executive Committee.
1964-66
Restricted
Box 11 Folder 38
Cornell University Board of Trustees Executive Committee - July.
1965
Restricted
Box 11 Folder 39
Cornell University Board of Trustees Executive Committee - September.
1965
Restricted
Box 11 Folder 40
Cornell University Board of Trustees Executive Committee - October.
1965
Restricted
Box 11 Folder 41
Cornell University Board of Trustees Executive Committee - November.
1965
Restricted
Box 11 Folder 42
Cornell University Board of Trustees Executive Committee - December.
1965
Restricted
Box 11 Folder 43
Cornell University Board of Trustees Executive Committee - February.
1966
Restricted
Box 11 Folder 44
Cornell University Board of Trustees Executive Committee - March.
1966
Restricted
Box 11 Folder 4547
Cornell University Board of Trustees Executive Committee - April.
1966
Restricted
Box 12 Folder 1
Cornell University Board of Trustees Executive Committee - May.
1966
Restricted
Box 12 Folder 2
Cornell University Board of Trustees Executive Committee - May-June.
1966
Restricted
Box 12 Folder 3
Cornell University Board of Trustees Executive Committee - June.
1966
Restricted
Box 12 Folder 45
Cornell University Board of Trustees Executive Committee - August.
1966
Restricted
Box 12 Folder 6
Cornell University Board of Trustees Executive Committee - October.
1966
Restricted
Box 12 Folder 7
Cornell University Board of Trustees Executive Committee - November.
1966
Restricted
Box 12 Folder 8
Cornell University Board of Trustees Executive Committee - December.
1966
Restricted
Box 12 Folder 9
Cornell University Board of Trustees Executive Committee - January.
1967
Restricted
Box 12 Folder 10
Cornell University Board of Trustees Executive Committee - March.
1967
Restricted
Box 12 Folder 11
Cornell University Board of Trustees Executive Committee - April.
1967
Restricted
Box 12 Folder 12
Cornell University Board of Trustees Executive Committee - June.
1967
Restricted
Box 12 Folder 13
Office of the University Proctor
1964-65
Scope and Contents
George, Lowell T. Safety Division; Student-Proctor conflicts.
Restricted
Box 12 Folder 14
Office of the University Proctor
1966-67
Scope and Contents
George, Lowell T.; Barlow, Mark; Stamp, Neal R.; Mackesey, Thomas W.; Moyer, Donald H.; Peterson, Arthur H.; Willers, Diedrich K.; Davis, Stanley W. Safety Division; Students for a Democratic Society (SDS).
Restricted
Box 12 Folder 15
Cornell United Religious Work (CURW) -"Church-University Consultation on International Education and Development. "Niedergang, Marcel; Camara, Dom Helder.
1966-67
Restricted
Box 12 Folder 16
Cornell United Religious Work (CURW)
1964-67
Scope and Contents
Smith, John Lee; Lewis, W. Jack; Rogers, William W.; Plane, Robert A. Cornell-Brazil Project; CURW Directorate; Central Intelligence Agency.
Restricted
Box 12 Folder 17
Cornell United Religious Work (CURW) -Cornell-Brazil Project.
1965-67
Restricted
Box 12 Folder 18
Executive Board of Student Government.
1964
Restricted
Box 12 Folder 19
Executive Board of Student Government
1965
Scope and Contents
Henning, Dyle G.
Restricted
Box 12 Folder 20
Executive Board of Student Government
1965
Scope and Contents
Simmons, Steven; Fiedler, Elliott M.; Dean, Arthur H. Ivy League Freshman Presidents' Council.
Restricted
Box 12 Folder 21
Administrative Board on Traffic Control
1965-66
Scope and Contents
Peterson, Arthur H.
Restricted
Box 12 Folder 22
Administrative Board on Traffic Control
1966
Scope and Contents
Peterson, Arthur H.; Stamp, Neal R.
Restricted
Box 12 Folder 23
Administrative Board on Traffic Control. Holcomb, Donald F. Board membership.
1966
Restricted
Box 12 Folder 24
Administrative Board on Traffic Control
1966-67
Scope and Contents
Holcomb, Donald F.
Restricted
Box 12 Folder 25
Administrative Board for the School of Education
1967
Scope and Contents
Johnson, Mauritz.
Restricted
Box 12 Folder 26
Expense Statements.
1963-65
Restricted
Box 12 Folder 27
Account Number Information.
1966
Restricted
Box 12 Folder 2830
Account 6020500.
1966-67
Restricted
Box 12 Folder 31
Account 6020110 - Salaries.
1968
Restricted
Box 12 Folder 3233
Account 6020500.
1967-68
Restricted
Box 12 Folder 34
Cornell Aeronautical Laboratory Financial Statements.
1967
Restricted
Box 12 Folder 3536
Cornell Aeronautical Laboratory Financial Statements.
1968
Restricted
Box 12 Folder 37
Cornell Aeronautical Laboratory Financial Statements.
1969
Restricted
Box 12 Folder 38
Campus Store.
1950-56
Restricted
Box 12 Folder 39
Campus Store.
1956-59
Restricted
Box 13 Folder 1
Campus Store.
1959-66
Restricted
Box 13 Folder 2
Campus Store.
1963-65
Restricted
Box 13 Folder 3
Campus Store - Site Reports.
1961-62
Restricted
Box 13 Folder 4
Campus Store.
1964-65
Restricted
Box 13 Folder 5
Campus Store Manager Applications.
1966-67
Restricted
Box 13 Folder 6
Campus Store Manager Applications.
1967
Restricted
Box 13 Folder 7
Campus Store Manager Applications.
1967-68
Restricted
Box 13 Folder 8
Cornell at the University of Liberia
1952-65
Scope and Contents
Peterson, Arthur H.; Konvitz, Milton R.; Ma, Paul C.; Malott, Deane W.; Weeks, Rochefort L. Agency for International Development.
Restricted
Box 13 Folder 9
Cornell at the University of Liberia. Bond, Richard R.; Peterson, Arthur H.; Wimpress, Duncan; Weeks, Rochefort L.; Cheney, Ralph William; Gibson, A. Wright; Hamraond, Harold Earl; Stutz, Frederick H. Termination of contract; Agency for International Development.
1965-67
Restricted
Box 13 Folder 10
Cornell at the University of Liberia -Progress Reports.
1964-65
Restricted
Box 13 Folder 11
Liberian Finale by Deane W. Malott.
1968
Restricted
Box 13 Folder 12
Cornell-Brazil Project
1960-61
Scope and Contents
Larson, Olaf F.; Ellenbogen, Bert L.; Malott, Deane W.; Saccio, Leonard J.; Palm, Charles E.; Atwood, Sanford S.; Nelson, Lowry.
Restricted
Box 13 Folder 13
New York State College of Home Economics Budget Records.
1967-69
Restricted
Box 13 Folder 14
New York State School of Industrial and Labor Relations Budget Records.
1967
Restricted
Box 13 Folder 15
New York State School of Industrial and Labor Relations Budget Records.
1967-69
Restricted
Box 13 Folder 16
Parking. McCarthy, Philip J.; McAdams, Alan K.; Smidt, Seymour; Mackesey, Thomas W. Committee on the Economic Status of the Faculty subcommittee on the Parking Problem.
1965-66
Restricted
Box 13 Folder 17
Parking
1966
Scope and Contents
Holcomb, Donald F.; Long, Franklin A.; Murphy, Royse P. Bonus system parking.
Restricted
Box 13 Folder 18
University Counsel
1957-63
Scope and Contents
Meigs, Robert B.; Stamp, Neal R. Interdisciplinary Centers.
Restricted
Box 13 Folder 19
University Counsel
1963-64
Scope and Contents
Barnard, Ralph R.; McHugh, William F.; Stamp, Neal R.; Mackesey, Thomas W.; Allderige, John. Fraternity taxes; Real property tax exemptions; Unit Share Plan; Yugoslav-Fisher Project; Professional Office Services Corporation.
Restricted
Box 13 Folder 20
University Counsel
1964-65
Scope and Contents
Moffat, Mae; Davis, Stanley W.; Stamp, Neal R.; Clark, Van Alan. Fannie E. Rippel Foundation; National Science Foundation; Fraternity taxes.
Restricted
Box 13 Folder 21
University Counsel
1964-65
Scope and Contents
Dean, Arthur H.; Worrell, Julia B. F.; Jones, Ralph A. Memorandum on borrowing; Fayette County Project; Zoning; Traffic regulations; Parking; Cayuga Heights (NY).
Restricted
Box 13 Folder 22
Vice President for Public Affairs
1966
Scope and Contents
Muller, Steven; Noyes, Jansen; Johnson, Alvin A.; Risley, Robert F.; Larson, Olaf F.; Perkins, James A. Danforth Foundation; Fraternities; Conference facilities; Cornell University's extension and public service functions; New York State Constitutional Convention.
Restricted
Box 13 Folder 23
Vice President for Public Affairs
1966
Scope and Contents
Muller, Steven; Lawrence, Clark J.; Harrison, Anne Blaine; Stevens, Stoddard M.; Black, Max; Kaufmann, Richard K.; Palm, Charles E.; Buchanan, J. Robert; Kubat, Milan. Ford Foundation; Society for the Humanities; Professors-at-large; Statutory colleges; Cornell University Medical College; Television.
Restricted
Box 13 Folder 24
Vice President for Public Affairs. Muller, Steven; Miller, Paul A.; Kubat, Milan; Wynkoop, George E. International Education Act; Center for Educational Cooperation; Jacob Gould Schurman Professorship of German Literature; Board of Trustees Meeting Room; Ithaca Hotel.
1966-67
Restricted
Box 13 Folder 25
Vice President for Public Affairs
1967
Scope and Contents
Guerlac, Henry; Stalin, Svetlana; Muller, Steven; Filby, Ellsworth L.; Requardt, Gustav J.; Clark, Van Alan; Rusk, Dean; Hanna, Michael R.; Noyes, Jansen. Moral Rearmament; Jacob Gould Schurman Professorship of German Literature; Yale University Alumni Officers Workshop.
Restricted
Box 13 Folder 26
Vice President for Public Affairs -Development Office Gifts
1966
Scope and Contents
Ramin, Richard M.; Gleason, Lawrence C.; Campbell, H. Guy; Trethaway, Edward J.; Wood, Frederic C. John Lester Osgood Prize Endowment; Cornell University Bequest Program; University Airplane; Corporate gifts; Dreyfus Foundation; William Rand Kenan Trust.
Restricted
Box 13 Folder 27
Vice President for Public Affairs -Development Office Gifts
1967
Scope and Contents
Trethaway, Edward J.; Watson, Thomas J.; Kettering, Eugene W.; Hafstad, Lawrence R.; Olin, Spencer T.; Rebmann, G. Ruhland; Boas, Robert S.; Beebee, Alexander M. IBM; Corporate gifts; General Motors Corporation; Marshall Foundation; Joseph N. Pew Professorship; Endowment/yield ratios; Carl Marks & Company.
Restricted
Box 13 Folder 28
Vice President for Public Affairs -Development Office Gifts
1967-68
Scope and Contents
Kettering, Eugene W.; Ramin, Richard M.; Olin, Spencer T.; Carpenter, Walter S. Sears Roebuck Foundation; Philanthropic foundation gifts to Cornell University; Carl Marks & Company.
Restricted
Box 13 Folder 29
Draft Table of Needs
1967
Scope and Contents
Barlow, Mark; Muller, Steven; Mackesey, Thomas W.; Morison, Robert S. Division of Biological Sciences; Endowed chairs.
Restricted
Box 13 Folder 30
Manual of Policies and Procedures in Connection with Sponsored Research.
1954
Restricted
Box 13 Folder 31
Safety
1964
Scope and Contents
Reynolds, L. Todd; Scheraga, Harold A.; Loritch, Katherine. Ad Hoc Committee on the Explosion of 6 July 1964; Safety Division; Committee to Investigate the Death of Katherine Loritch.
Restricted
Box 13 Folder 32
Vice President for Research and Advanced Studies
1966
Scope and Contents
Long, Franklin A.; Glennan, T. Keith; Roberts, Stephen H. Naval Research Laboratory; "Cornell Policies on Cost Sharing and Recoveries for Federally Sponsored Research" by Franklin A. Long; Social Science Research Center; Center for Aerial Photographic Studies; United States Office of Science and Technology.
Restricted
Box 13 Folder 33
Vice President for Research and Advanced Studies
1966
Scope and Contents
Long, Franklin A. Alfred P. Sloan Foundation; Center for Environmental Quality Management Studies (Proposed); "Policy Governing the Participation of Healthy Human Beings as Subjects in Research"; Atomic Energy Commission; National Medal of Science.
Restricted
Box 13 Folder 34
Vice President for Research and Advanced Studies
1966
Scope and Contents
Long, Franklin A.; Kantrowitz, Arthur; Schultz, Andrew S. Ford Foundation; Materials Science Center; Center for Environmental Quality Management Studies (Proposed); Visiting professors.
Restricted
Box 13 Folder 35
Vice President for Research and Advanced Studies
1967
Scope and Contents
Long, Franklin A. Columbia University Institute for the Study of Science in Human Affairs; Ford Foundation; New York State College of Agriculture, new buildings; United States Department of Defense Advanced Research Projects Agency; Space needs.
Restricted
Box 13 Folder 36
Vice President for Research and Advanced Studies - The Daniel and Florence Guggenheim Aviation Safety Center at Cornell University
1965-68
Scope and Contents
Long, Franklin A.; Wright, Theodore P.; Ray, Gordon N. John Simon Guggenheim Memorial Foundation.
Restricted
Box 13 Folder 37
Vice President for Student Affairs
1965-66
Scope and Contents
Barlow, Mark; Whiting, Edgar A. Young Socialist League; National Liberation Front; SCARB; Campus store; Student behavior; Big Red Band; Student demonstrations.
Restricted
Box 13 Folder 38
Vice President for Student Affairs
1966
Scope and Contents
Barlow, Mark; Keast, William R. Ivy League; National Collegiate Athletic Association; Student Attitude Survey; Big Red Band; University policy on releasing student record information; Drug symposium; Student demonstrations; "Drugstore" in Women's Dormitory.
Restricted
Box 13 Folder 39
Vice President for student Affairs.Barlow, Mark; Requardt, Gustav J.; ben-Moring, Lester Alvin; Dean, Arthur H.; Davidson, Carl. Students for A Democratic Society (SDS); "Cornell in Perspective"; University policy on releasing student record information; Columbia University student strike; "Toward a Student Syndicalist Movement, or, University Reform Revisited. "
1966-67
Restricted
Box 13 Folder 40
Summary of Student Attitudes - Cornell Student Study II
1966
Scope and Contents
Office of Institutional Studies.
Restricted
Box 13 Folder 41
Summer Session
1966
Scope and Contents
Smith, W. A. Division of Summer Session and Extramural Courses.
Restricted
Box 13 Folder 42
United States - A. I. D
1964
Scope and Contents
Holmberg, Allan R.; Heffner, Hubert. United States Agency for International Development; Andean Indian Community Research and Development Program (Proposed).
Restricted
Box 13 Folder 43
Assistant Proctor R. M. Travis. Travis, Richard M.; Dancis, Bruce R. Executive Board of Student Government; Committee to Investigate the Travis-Dancis Incident.
1965-67
Restricted
Box 14 Folder 1
NASA. Webb, James E.; Littel, Edward G.; Smull, T. L. K. Ford Foundation; National Aeronautics and Space Administration, Office of Space Science and Applications; Center for Radiophysics and Space Research building (NASA building); Memorandum of understanding.
1963-66
Restricted
Box 14 Folder 2
NASA. Holmes, Donald C.; Littel, Edward G.; Payne, John D.; Gold, Thomas; Webb, James E.; Long, Franklin A. Center for Radiophysics and Space Research building (NASA building)
1966
Restricted
Box 14 Folder 3
NASA - Proposal for Multidisciplinary Research Support.
1966
Restricted
Box 14 Folder 4
Materials Science Center
1963-66
Scope and Contents
Claassen, Richard S.; Sack, Henri S.; Steg, Leo; Ashcroft, N. W.; Krumhansl, James A. Sandia Corporation; General Electric Company Space Sciences Laboratory; Advanced Research Projects Agency Interdisciplinary Laboratory Program.
Restricted
Box 14 Folder 5
Materials Science Center
1965-67
Scope and Contents
Sack, Henri S. Advanced Research Projects Agency; Visiting Committee; Executive Committee.
Restricted
Box 14 Folder 6
Materials Science Center
1967
Scope and Contents
Sack, Henri S. Executive Committee.
Restricted
Box 14 Folder 7
Cornell University Medical College
1965
Scope and Contents
Luckey, E. Hugh; Deitrick, John E.; Hinsey, Joseph C. Joint Administrative Board; Association of American Medical Colleges; Cornell University - Medical College relations.
Restricted
Box 14 Folder 89
Graduate School of Nutrition. Barnes, Richard H.
1963-65
Restricted
Box 14 Folder 10
New York State Veterinary College. Poppensiek, George C.; Mackesey, Thomas W. Veterinary Virus Research Laboratory.
1965
Restricted
Box 14 Folder 11
New York State Veterinary College
1966
Scope and Contents
Poppensiek, George C.; McCleery, William T. Laboratory Animal Research Facility; Federal support for veterinary medical education; McCleery Report.
Restricted
Box 14 Folder 12
New York State Veterinary College
1966
Scope and Contents
Poppensiek, George C. Laboratory Animal Research Facility.
Restricted
Box 14 Folder 13
Deans' Retreat.
1965
Restricted
Box 14 Folder 14
Priority Projects.
1966
Restricted
Box 14 Folder 15
Faculty - Communism - Natalie Bienstock
1964
Scope and Contents
Bienstock, Natalie Anna; Mellor, John W.; Penney, Norman; Murphy, Royse P.; Gibian, George. University Faculty; Interview transcripts.
Restricted
Box 14 Folder 16
Second Echelon Group
1966-67
Scope and Contents
Salaries.
Restricted
Box 14 Folder 17
College of Arts and Sciences -Admissions. Dickason, Donald G.; Benitez, Jaime; Snickenberger, Walter A.
1964-66
Restricted
Box 14 Folder 18
College of Arts and Sciences -Admissions
1966-67
Scope and Contents
Snickenberger, Walter A.; Brown, Stuart M.; Echavarria, Jose. Early Decision Plan Report; Admissions policy; Prep school admissions.
Restricted
Box 14 Folder 19
College of Arts and Sciences -Admissions. Shinagel, Michael; Moyer, Donald H.; Brown, Stuart M. Report on Arts College Admissions.
1966-67
Restricted
Box 14 Folder 20
Cornell University Libraries
1964-66
Scope and Contents
McCarthy, Stephen A. Library budget; Oral History Program.
Restricted
Box 14 Folder 21
Cornell University Libraries
1966
Scope and Contents
Sproull, Robert L.; Reichmann, Felix; Brown, Stuart M.; McCarthy, Stephen A. Library budget.
Restricted
Box 14 Folder 22
Cornell University Libraries
1966-67
Scope and Contents
McCarthy, Stephen A.; Shepherd, Giles F.; Pacheco, Felipe R.; Sproull, Robert L. Center for Research Libraries.
Restricted
Box 14 Folder 23
Vice President for Academic Affairs
1964-65
Scope and Contents
Sproull, Robert L.; Scheraga, Harold A.; Wheelon, Albert D.; Rabinowitz, Samuel J.; Porter, Harry W.; Winter, George. Board of Trustees; Society for the Humanities.
Restricted
Box 14 Folder 24
Vice President for Academic Affairs
1965-66
Scope and Contents
Sproull, Robert L.; Morrisett, Lloyd N.; Brown, Stuart M.; Parrish, Jean; Demorest, Jean-Jacques; Wheelon, Albert D.; Morris, Edward P.; Kuusisto, Allan A.; Syrett, Harold C.; Fubini, Eugene G. Carnegie Corporation; Department of Romance Studies.
Restricted
Box 14 Folder 25
Vice President for Academic Affairs
1966
Scope and Contents
Sproull, Robert L.; Lewis, John W.; Cooke, W. Donald; Tobias, Sheila; Pimentel, David. Cosmos Club; Committee to Study the New York State College of Agriculture.
Restricted
Box 14 Folder 26
Vice President for Academic Affairs. Sproull, Robert L.; Wilson, Robert R.; Pake, G. E.; Dunham, Alden. Carnegie Corporation; Clark Institute of Science at Cornell University (Proposed).
1966-67
Restricted
Box 14 Folder 27
Vice Provost - Long Range Planning
1962-65
Scope and Contents
Dominguez, Martin E.; Mackesey, Thomas W.; Smith, Robert J. Campus architecture; Social sciences; Collegetown development; Synchrotron; Noyes Student Center; Statler Building.
Restricted
Box 14 Folder 28
Vice Provost - Long Range Planning
1965-66
Scope and Contents
Mackesey, Thomas W. Sage Hospital; Size of Cornell University; University Planning Office.
Restricted
Box 14 Folder 29
Vice Provost - Long Range Planning.Mackesey, Thomas W.; Lea, Robert B. "A Policy for Architectural Design at Cornell. "
1965-66
Restricted
Box 14 Folder 30
Vice Provost - Long Range Planning
1966-67
Scope and Contents
Mackesey, Thomas W.; Long, Franklin A. Social Sciences Building; Faculty housing; Langmuir Laboratory.
Restricted
Box 14 Folder 31
Vice Provost
1965-66
Scope and Contents
Mackesey, Thomas W. Engineering Foundation; Academic planning; Housing.
Restricted
Box 14 Folder 32
"A Project Program for Undergraduate Housing. " University Planning Office.
1966
Restricted
Box 14 Folder 33
Kingsport Press Strike - Cornell University Press
1966-67
Scope and Contents
Howley, Roger; Fritschle, C. E. Union Label and Service Trades Council.
Restricted
Box 14 Folder 34
Budget Planning Committee.
1962-66
Restricted
Box 14 Folder 35
Budget Plan.
1965-66
Restricted
Box 14 Folder 3637
1965-66 Budget.
1964-66
Restricted
Box 14 Folder 38
1966-67 Budget.
1964
Restricted
Box 14 Folder 39
1966-67 Budget.
1965
Restricted
Box 14 Folder 40
1966-67 Budget.
1965-66
Restricted
Box 14 Folder 41
1966-67 Budget.
1966
Restricted
Box 14 Folder 42
1968-69 Budget, New York State College of Agriculture.
1967-68
Restricted
Box 14 Folder 43
1968-69 Budget, New York State Veterinary College.
1967
Restricted
Box 15 Folder 1
Office of the Controller
1965-66
Scope and Contents
Peterson, Arthur H.; Syrett, Harold C.; Mainwaring, Donald; Mar chain, John. Statutory colleges academic plans; WHCU.
Restricted
Box 15 Folder 2
Office of the Controller
1966-67
Scope and Contents
Peterson, Arthur H. Workmen's Compensation; Group life insurance.
Restricted
Box 15 Folder 3
Office of the Controller - Payroll Function
1965-6
Scope and Contents
Peterson, Arthur H.
Restricted
Box 15 Folder 4
Work Week.
1966-67
Restricted
Box 15 Folder 5
Fayette County Project
1965-66
Scope and Contents
Doar, John J.; Dowd, Douglas F. United States Department of Justice - Civil Rights Division; Fayette County Fund.
Restricted
Box 15 Folder 6
Haskins Laboratory
1967
Scope and Contents
Levin, Harry.
Restricted
Box 15 Folder 7
Higher Education Bill of 1965
1965-66
Scope and Contents
Risley, Robert F.; Palm, Charles E.; Robison, Howard W.; Kuusisto, Allan A.; McCurdy, Charles P. "Cornell University Series of Films on Higher Education"; Association of Research Libraries.
Restricted
Box 15 Folder 8
Cornell University Libraries
1955-63
Scope and Contents
McCarthy, Stephen A. Library Board; Supplementary Book Funds.
Restricted
Box 15 Folder 9
Cornell University Libraries
1964
Scope and Contents
McCarthy, Stephen A.; Miller, J. Gormly; Pacheco, Felipe R.; Keast, William R. Library Board.
Restricted
Box 15 Folder 10
Cornell University Libraries
1965
Scope and Contents
McCarthy, Stephen A.; Reichmann, Felix. Association of Research Libraries; Olin Library operations; Federal support; Reclassification.
Restricted
Box 15 Folder 11
Cornell University Libraries
1965
Scope and Contents
Fox, Edith M.; Littel, Edward G.; McCarthy, Stephen A.; Tierney, Brian; Healey, George H.; Rockefeller, Nelson A. Regional History storage in Old Mill; Reclassification; Ford Foundation.
Restricted
Box 15 Folder 12
Systems and Procedures
1965
Scope and Contents
Peterson, Arthur H.
Restricted
Box 15 Folder 13
Administrative Internship - Thomas E. Baker
1967-68
Scope and Contents
Wilson, Logan. American Council on Education; Sindler Commission.
Restricted
Box 15 Folder 14
Administrative Internship Program - Ellis L. Phillips Foundation
1964-65
Scope and Contents
Adams, Arthur; Vinocur, Jacob.
Restricted
Box 15 Folder 15
National Science Foundation
1959-64
Scope and Contents
Rogers, Thomas R.; Boynton, Damon; Comar, Cyril L.; Atwood, Sanford S.
Restricted
Box 15 Folder 16
Nuclear Technology in Public Affairs.Eipper, Alfred W. Cornell Center for Study of the Influence of Nuclear Technology in Public Affairs (Proposed)
1960-68
Restricted
Box 15 Folder 17
Remington Rand Univac
1960
Scope and Contents
Shriver, A. R. Computers.
Restricted
Box 15 Folder 18
Hospital Administration Research Program
1957-66
Scope and Contents
Allen, James E.; Summerskill, John. Sloan Institute.
Restricted
Box 15 Folder 19
Research Associates
1960-68
Scope and Contents
Long, Franklin A.; Rogers, Thomas R.
Restricted
Box 15 Folder 20
Social Science Research Center
1965-66
Scope and Contents
Thompson, Wayne E.; Macklin, David; Muller, Steven.
Restricted
Box 15 Folder 21
Special Projects Committee.
1966
Restricted
Box 15 Folder 22
Special Projects Committee.
1966-67
Restricted
Box 15 Folder 23
New York State Technical Services Act of 1965. Davenport, Donald H.
1965
Restricted
Box 15 Folder 24
New York State College of Agriculture Academic Plan
1966
Scope and Contents
Palm, Charles E.
Restricted
Box 15 Folder 25
New York State College of Home Economics Academic Plan.
1966
Restricted
Box 15 Folder 26
New York State School of Industrial and Labor Relations Academic Plan.
1966
Restricted
Box 15 Folder 27
New York State Veterinary College. Academic Plan.
1966
Restricted
Box 15 Folder 28
State University of New York
1958-66
Scope and Contents
Syrett, Harold C.; Peterson, Arthur H. Council on Economic Growth, Technology, and Public Policy of the Committee on Institutional Cooperation.
Restricted
Box 15 Folder 29
SUNY. Porter, Harry W.; Syrett, Harold C.; Gould, Samuel B.; Perkins, James A. Cornell-SUNY relationship; SUNY Master Plan; Committee on Institutional Cooperation.
1966
Restricted
Box 15 Folder 30
SUNY. Gould, Samuel B.; Larsson, Robert; Porter, Harry W.; Peterson, Arthur H. New York State College of Agriculture.
1967
Restricted
Box 15 Folder 31
SUNY. Syrett, Harold C.; Kennedy, W. Keith; Gould, Samuel B.; Stamp, Neal R. Cornell University Medical College; Cornell University-SUNY relationship.
1967
Restricted
Box 15 Folder 32
Dorothy Green vs. State of New York.
1958-67
Restricted
Box 15 Folder 33
Student-Alumni Study
1965
Scope and Contents
Marcham, John; Jackson, R. Peter.
Restricted
Box 15 Folder 34
Students for Education
1965
Scope and Contents
Alexander, Robert C.; Pearlman, Robert S.; Kahn, Alfred E. Student activism; Student protest.
Restricted
Box 15 Folder 35
Students for Education
1965
Scope and Contents
Weiss, Burton Ira; Bennett, James E.; Eissner, Bruce A.; Davis, Stanley W.; Alexander, Robert C.; Kahn, Alfred E.; Perkins, James A.
Restricted
Box 15 Folder 36
Executive Board of Student Government
1966-67
Scope and Contents
Birchall, Richard.
Restricted
Box 15 Folder 37
Executive Board of Student Government.
1967-68
Restricted
Box 15 Folder 38
SCARB (Scheduling, Coordination and Activities Review Board)
1967-68
Scope and Contents
Barlow, Mark; Levy, Stanley R.; Shapiro, Arthur M.; Birchall, Richard. Fall Mobilization in Washington; Student Referendum; Student funds; SCARB Constitution.
Restricted
Box 15 Folder 39
Taxes
1964-65
Scope and Contents
Williams, David B.; Morris, James; Parratt, Lyman G. Foreign visitors' tax and visa matters; Stipends for Graduate Student Assistants.
Restricted
Box 15 Folder 40
University Health Services
1955-64
Scope and Contents
Bridge, Donald; Miller, Paul A.; Durland, Lewis H.; Moore, Norman S. Gannett Medical Clinic; Gannett Foundation; Sage Hospital; Accreditation; Gannett Clinic expansion.
Restricted
Box 15 Folder 41
University Health Services
1965-67
Scope and Contents
Moore, Norman S.; Bridge, Donald; Long, Franklin A. Christian Science practitioners; Accreditation; Ad Hoc Committee on Speech and Drama; Student insurance; Gannett Foundation; By-laws of Sage Hospital and Gannett Clinic.
Restricted
Box 15 Folder 42
University Airplane.
1964-66
Restricted
Box 15 Folder 43
University Airplane
1966
Scope and Contents
Burton, John E.; Wright, Theodore P.
Restricted
Box 15 Folder 44
Six-Year Ph. D. s - Housing
1965-67
Scope and Contents
Parrish, Stephen M.; Tinsley, Adrian; Morris, Edward P. Residential Club fire.
Restricted
Box 15 Folder 45
Residential Club Fire
1967
Scope and Contents
Will, Philip; Benardette, Diego; Muller, Steven; Dean, Arthur H.
Restricted
Box 15 Folder 46
Residential Club Fire - Thank You Letters.
1967
Restricted
Box 15 Folder 47
Residential Club Fire - Dale Corson's Notes.
1967
Restricted
Box 15 Folder 48
Residential Club Fire - Deceased. Stamp, Neal R. Sage Chapel memorial plaque; Liability claims; Smith litigation; Tuition refunds; Memorial Service; University statements.
1967-68
Restricted
Box 15 Folder 49
Residential Club Fire - Inquest
1967
Scope and Contents
Muller, Steven; Tobin, Thomas L. Code violations.
Restricted
Box 15 Folder 50
Residential Club Fire - Fire Reports
1967
Scope and Contents
Burton, John E.
Restricted
Box 15 Folder 51
Residential Club Fire - General Correspondence
1967-68
Scope and Contents
Stamp, Neal R.; Cooch, Thomas. Letter to other universities; Claim settlements; Litigation.
Restricted
Box 15 Folder 52
New York State College of Agriculture
1959-63
Scope and Contents
Ward, William B.; Palm, Charles E.; Kennedy, W. Keith. International Agricultural Development.
Restricted
Box 15 Folder 53
New York State College of Agriculture
1964
Scope and Contents
Cline, Marlin G.; Larson, Olaf F.; Kennedy, W. Keith. Committee to Plan a Study of the Future Role of the College of Agriculture; International Biological Programme.
Restricted
Box 15 Folder 54
New York State College of Agriculture
1964-65
Scope and Contents
Turk, Kenneth L.; Palm, Charles E.; Kennedy, Robert F.; Barton, Donald W.; Lewis, Richard M.; MacEachron, James. National Science Foundation; Center for International Studies; New York State Agricultural Businessmen's Council; Cornell Plantations.
Restricted
Box 16 Folder 1
New York State College of Agriculture.Palm, Charles E.; Morison, Robert S.; Burke, Arleigh; Leurgans, Paul J. National Academy of Sciences - National Research Council. "International Studies in the Rural Social Science Departments, New York State College of Agriculture. "
1965
Restricted
Box 16 Folder 2
New York State College of Agriculture
1965
Scope and Contents
Palm, Charles E.; Boodley, James W.; Everett, Herbert Lyman. Extension education.
Restricted
Box 16 Folder 3
New York State College of Agriculture
1965
Scope and Contents
Palm, Charles E.; Rockefeller, Nelson A. Concord grape industry; Bioclimatic Laboratories; Advisory Council for the New York State College of Agriculture; Campbell Soup Company; Hydrology Committee.
Restricted
Box 16 Folder 4
New York State College of Agriculture
1965
Scope and Contents
Palm, Charles E.; Bailey, Liberty Hyde; Kennedy, W. Keith; Watkins, Thomas C. Names change; Films.
Restricted
Box 16 Folder 5
New York State College of Agriculture
1965-66
Scope and Contents
Palm, Charles E.; Oyer, Edwin B.; Kennedy, W. Keith; Steward, F. C.; Ward, William B.; Larson, Olaf F.; Lovvorn, Roy; Hedlund, Glenn W.; Young, Robert J. Name changes; Civil Rights Act of 1964; Los Banos Program.
Restricted
Box 16 Folder 6
New York State College of Agriculture
1966
Scope and Contents
Palm, Charles E.; McDowell, Robert E.; Barton, Donald W.; Turk, Kenneth L.; Robinson, Willard. Name change; New York State Agricultural Experiment Station.
Restricted
Box 16 Folder 7
New York State College of Agriculture
1966-68
Scope and Contents
Palm, Charles E.; Rockcastle, Verne N.; Clark, John M.; Adams, Morton; Plaisted, Robert L.; Steward, F. C. Field laboratories; Tenure; Ford Foundation Professorships.
Restricted
Box 16 Folder 8
New York State College of Agriculture -Department of Agricultural Engineering.
1966
Restricted
Box 16 Folder 9
Livestock Advisory Council
1961-66
Scope and Contents
Earl, J. Stanley.
Restricted
Box 16 Folder 10
New York State College of Agriculture -Agronomy Department - Dr. John S. Waid
1965
Scope and Contents
Cline, Marlin G.
Restricted
Box 16 Folder 11
New York State College of Agriculture - Biometrics Unit
1960-61
Scope and Contents
Kennedy, W. Keith.
Restricted
Box 16 Folder 12
Department of Biochemistry
1963-65
Scope and Contents
Young, Robert J.; O'Brien, Richard D.; Hunter, Kenneth J.; Hess, George P.
Restricted
Box 16 Folder 13
Department of Botany
1959-64
Scope and Contents
Palm, Charles E.; Steward, F. C.; Stinson, Harry T.; Kingsbury, John M.; Boynton, Damon.
Restricted
Box 16 Folder 14
Center for Applied Mathematics
1962
Scope and Contents
Atwood, Sanford S.; Mackesey, Thomas W.; Sears, William R.
Restricted
Box 16 Folder 15
Center for Applied Mathematics
1963-65
Scope and Contents
Sears, William R.; Long, Franklin A.
Restricted
Box 16 Folder 16
College of Arts and sciences - Deanship
1961-63
Scope and Contents
Scheraga, Harold A. Ad Hoc Committee to Recommend Candidates for the Deanship.
Restricted
Box 16 Folder 17
Thirteenth Field Emissions Symposium, 6-10 September.
1966
Restricted
Box 16 Folder 18
Laboratory of Atomic and Solid State Physics
1961-63
Scope and Contents
Krumhansl, James A. Materials Science Center.
Restricted
Box 16 Folder 19
Laboratory of Atomic and Solid State Physics
1963-67
Scope and Contents
Rhodin, Thor N.; Krumhansl, James A.
Restricted
Box 16 Folder 20
Department of Physics
1956-63
Scope and Contents
Carruthers, Peter A.; Parratt, Lyman G.; Cliggott, Richard T.; Wright, Theodore P. National Carbon Company.
Restricted
Box 16 Folder 21
Department of Physics
1963-66
Scope and Contents
Parratt, Lyman G.; Palmberg, Paul William; Skolnick, Malcolm; Hartman, Paul; Cotts, Robert M.; Gold, Thomas; Ney, Ed. Advanced Physics Laboratory Course; International Conference on the Physics of X-Rays; Physics Council; Physics Graduate Conference; Courses.
Restricted
Box 16 Folder 22
Department of Physics. Bethe, Hans A.; Brown, Stuart M.; Parratt, Lyman G.; Holcomb, Donald F.; Wilson, Robert R.; Salpeter, Edwin E. Physics Graduate Conference; "An Anecdotal Account of Accelerators at Cornell (For Bethe 's Festschrift)" by Wilson.
1966-67
Restricted
Box 16 Folder 23
Physical Sciences Building
1961-62
Scope and Contents
Krumhansl, James A.; Olin, John M.; Atwood, Sanford S.
Restricted
Box 16 Folder 24
Physical Sciences Building
1961-62
Scope and Contents
"The New Physical Sciences Building"; "A Capsule History of Rockefeller Hall"; Advanced Research Projects Agency; National Science Foundation.
Restricted
Box 16 Folder 25
College of Engineering
1959-61
Scope and Contents
Sack, Henri S. Arecibo Ionospheric Observatory; Courses; "The Next Ten to Twenty Years in Engineering Education at Cornell University" by Dale R. Corson; Common Freshmen Year.
Restricted
Box 16 Folder 26
College of Engineering. Furnas, Clifford C.; Fretwell, Elbert K.; Dean, Arthur H.; Atwood, Sanford S.; Sporn, Philip. Department of Defense, Director of Defense Research and Engineering; "Problems of Graduate Education and Research at Cornell"; Engineering degree programs;Fifth year honors graduate program.
1962-63
Restricted
Box 16 Folder 27
College of Engineering
1964
Scope and Contents
Bard, Francis N.; Gebhart, Benjamin; Moyer, Donald H.; Howe, John P.; Schultz, Andrew S. Bausch and Lomb, Inc.; Engineering degree programs; Center for Environmental Systems Analysis (Proposed).
Restricted
Box 16 Folder 28
College of Engineering.Schultz, Andrew S.; Charnes, Abraham; Batterman, Boris W. Center for Environmental Systems Analysis (Proposed); "Cornell and its Future in Engineering. "
1964
Restricted
Box 16 Folder 29
College of Engineering
1965
Scope and Contents
Fisher, Gordon P.; Ruoff, Arthur L.; Moyer, Donald H.; Detweiler, A. Henry; Schultz, Andrew S.; Gaver, Donald P. Rochester Gas and Electric Company; DuPont Company; New York State Technical Services Act of 1965.
Restricted
Box 16 Folder 30
College of Engineering
1965
Scope and Contents
Berth, Donald F.; Fischer, Patrick T.; Schultz, Andrew S. Engineering College Council; Laboratory equipment.
Restricted
Box 16 Folder 31
College of Engineering
1965
Scope and Contents
Cowie, Robert A.; Howe, John P.; Borgmann, Carl W.; Requardt, Gustav J.; Schultz, Andrew S.; Owen, Walter S.; Carlin, Herbert J. Ad Hoc Committee to Review Engineering Physics Activity in the College of Engineering; Cornell Society of Engineers; Ford Foundation Program in Science and Engineering; "A Succinct Statement of Engineering College Needs" by Andrew Schultz.
Restricted
Box 16 Folder 32
College of Engineering
1965
Scope and Contents
Schultz, Andrew S.; Requardt, Gustav J. Ford Foundation; Commission on Independent Colleges and Universities of the State of New York; Engineers' Council for Professional Development; Harrison D. McFaddin Fund; Space needs.
Restricted
Box 16 Folder 33
College of Engineering
1965
Scope and Contents
AVCO Corporation; "Experimental Curriculum for the First Four Semesters of Engineering"; Continuing Education and Curricular Conference.
Restricted
Box 16 Folder 34
College of Engineering
1965
Scope and Contents
Farley, Donald; Cisler, Walker L.; Ward, J. Carlton. Plasma Research.
Restricted
Box 16 Folder 35
Ford Foundation Professors in the College of Engineering
1966
Scope and Contents
McDaniel, Joseph M.; Schultz, Andrew S.
Restricted
Box 16 Folder 36
Oberman, Carl Raymond.
1966
Restricted
Box 16 Folder 37
Computing Center. Lesser, Richard C.; Hastie, John W.; Wright, Theodore P.; Rosenblatt, Frank; Malott, Deane W.; Watson, Thomas J. National Science Foundation; Burroughs Corporation; Computers; IBM; Perceptron Project.
1958-59
Restricted
Box 16 Folder 38
Computing Center. Lesser, Richard C.; Peterson, Arthur H.; Walker, Robert J. Coordinating Committee on Computing.
1960-63
Restricted
Box 16 Folder 39
Computing Center. Lesser, Richard C.; Long, Franklin A. Alfred P. Sloan Foundation.
1964-65
Restricted
Box 16 Folder 40
Computing Center.Conway, Richard W.; Long, Franklin A. United States Department of Health, Education, and Welfare; Langmuir Laboratory; "A Proposal for the Organization of Data Processing Facilities at Cornell. "
1964-66
Restricted
Box 16 Folder 41
Computing Center
1966-67
Scope and Contents
Long, Franklin A.; Conway, Richard W. IBM; Alfred P. Sloan Foundation; National Institutes of Health; National Science Foundation.
Restricted
Box 16 Folder 42
Computing Center. Long, Franklin A.; Conway, Richard W. IBM.
1967
Restricted
Box 16 Folder 43
College of Engineering Deanship Committee. Schultz, Andrew S.
1963-64
Restricted
Box 17 Folder 1
Nuclear Reactor. Wright, Theodore P.; Cisler, Walker L. Atomic Energy Commission; "Proposal for a Nuclear Technology Center. "
1957-58
Restricted
Box 17 Folder 2
Nuclear Reactor
1957-64
Scope and Contents
Wright, Theodore P.; Ward, J. Carlton; Cuykendall, Trevor R. Vitro Corporation; Cornell University Laboratory of Nuclear Studies; Nuclear Reactor Committee.
Restricted
Box 17 Folder 3
Final Report, Office of Naval Research
n. d.
Scope and Contents
Wilson, Robert R.; McDaniel, Boyce D.
Restricted
Box 17 Folder 4
Proposal to the National Science Foundation for Financial Assistance in Establishment of a Center for Nuclear Technology.
1959
Restricted
Box 17 Folder 5
Cornell Dual-Core Reactor.
1958
Restricted
Box 17 Folder 6
Graduate School. Boynton, Damon; Cooke, W. Donald; Srb, Adrian M.; Cartter, Allan M. Admissions quotas; Supply of faculty.
1964-65
Restricted
Box 17 Folder 7
Graduate School
1965
Scope and Contents
Cooke, W. Donald; Sackinger, William M. Graduate faculty; Humanities fellowships; Admissions quotas.
Restricted
Box 17 Folder 8
Graduate School
1965
Scope and Contents
Cooke, W. Donald; Cole, LaMont C.; Parrish, Stephen M. Teaching assistantships; Graduate Study Committee on the Foreign Language Requirement; Ecology and Systematics; Support for the Humanities; Humanities fellowships.
Restricted
Box 17 Folder 9
Graduate School
1965-66
Scope and Contents
Cooke, W. Donald; Sproull, Robert L. Fellowships.
Restricted
Box 17 Folder 10
Graduate School
1966-68
Scope and Contents
Carter, Lisle C.; diPace, Maria J.; Long, Franklin A. Ford Foundation; Graduate Fellowship Program.
Restricted
Box 17 Folder 11
Graduate School - Code of Legislation of the Graduate Faculty.
1963
Restricted
Box 17 Folder 12
Graduate School - Study Committee Reports.
1965
Restricted
Box 17 Folder 13
Graduate School - Graduate Fellowship Program.
1965
Restricted
Box 17 Folder 14
Graduate School Record, Ohio State University.
1965
Restricted
Box 17 Folder 15
Graduate School - Confidential Report by the Dean to the President.
1965
Restricted
Box 17 Folder 16
Graduate School - Report on the Quality of Graduate Students.
1965
Restricted
Box 17 Folder 17
Graduate School - Ford Foundation Proposal."A Proposal to the Ford Foundation for a Four Year Ph. D. Program. "
1966
Restricted
Box 17 Folder 18
Graduate School - Ford Foundation Grant
1967
Scope and Contents
Cooke, W. Donald.
Restricted
Box 17 Folder 19
"Graduate Training and the 'Facts of Life'" by Gelia Tagumpay Castillo.
1966
Restricted
Box 17 Folder 20
New York State College of Home Economics. Canoyer, Helen G.; Carreiro, Joseph.
1963-65
Restricted
Box 17 Folder 21
New York State College of Home Economics
1965-66
Scope and Contents
Canoyer, Helen G.; Steininger, Grace; Brittain, W. Lambert; Bayer, Helen; Bronfenbrenner, Urie; Feldman, Harold. Cornell-Ghana Home Economics Project.
Restricted
Box 17 Folder 22
New York State College of Home Economics. Canoyer, Helen G.; Vatter, Ethel; Devereux, Edward C. Cornell-Ghana Home Economics Project; Department of Child Development and Family Relationships; College Study Committee; Name change; International Newsletter; Oakes Japanese Art Collection; Budget request justification.
1966
Restricted
Box 17 Folder 23
New York State College of Home Economics Faculty Committee on Admissions
1964
Scope and Contents
Humphreyville, Theresa.
Restricted
Box 17 Folder 24
New York state College of Home Economics Cornell-Ghana Home Economics Project
1965
Scope and Contents
Wood, Mary B. Memorandum of Understanding.
Restricted
Box 17 Folder 25
School of Hotel Administration
1962-65
Scope and Contents
Beck, Robert A.; Arbury, Ward B.; Mackesey, Thomas W.; Statler, Alice G.; McHugh, William F. Statler Foundation; Cornell University Board of Trustees; Statler Hall addition; E. M. Statler Chair of Hotel Administration.
Restricted
Box 17 Folder 26
School of Hotel Administration
1965-66
Scope and Contents
Beck, Robert A.; Arbury, Ward B.; MacLennan, H. Alexander. Statler Foundation; Morris Brown College; Selective Service; Ready foods; Statler Hall addition; New York State Dormitory Authority.
Restricted
Box 17 Folder 27
School of Hotel Administration Data Processing
1964
Scope and Contents
Beck, Robert A. Statler Foundation; Establishment of a Data Processing Center for a Group of New York City Hotels.
Restricted
Box 17 Folder 28
New York State School of Industrial and Labor Relations
1965-66
Scope and Contents
Moore, David G.; Whyte, William Foote; Wilhelm, Harry E. Ford Foundation; Wilhelm Weinberg Labor-Management Seminar; Publication contracts.
Restricted
Box 17 Folder 29
New York State School of Industrial and Labor Relations Academic Plan.
1965-66
Restricted
Box 17 Folder 30
New York State School of Industrial and Labor Relations Faculty Meeting Minutes.
1964-66
Restricted
Box 17 Folder 31
New York State School of Industrial and Labor Relations Special Extension Report.
n. d.
Restricted
Box 17 Folder 32
New York State School of Industrial and Labor Relations - Miscellaneous Summaries.
n. d.
Restricted
Box 17 Folder 33
Cornell Law School
1964-66
Scope and Contents
Forrester, Ray; Mignano, Mary; Hacker, Andrew; Franck, Thomas M.; Fisher, Gordon P. Latin American Research Review.
Restricted
Box 17 Folder 34
Cornell Law School - Reports and Publications.
1964-66
Restricted
Box 17 Folder 35
New York Hospital - Cornell Medical Center
1965-67
Scope and Contents
Luckey, E. Hugh. Rockefeller Foundation; Samuel J. and Evelyn L. Wood Foundation.
Restricted
Box 17 Folder 36
Cornell University Medical college
1966
Scope and Contents
Deitrick, John E.; Moore, John K. IBM; Associated Medical Schools of Greater New York.
Restricted
Box 17 Folder 37
Cornell University Medical College
1967
Scope and Contents
Stamp, Neal R.; Bailey, Norman T. J.; Luckey, E. Hugh; Deitrick, John E. Rockefeller Foundation; Knight and Gladieux, Management Consultants.
Restricted
Box 17 Folder 38
Cornell University Medical College
1967
Scope and Contents
Luckey, E. Hugh; Deitrick, John E.; Hinsey, Joseph C.; Stamp, Neal R. SUNY; New York Hospital - Cornell Medical Center Joint Administrative Board.
Restricted
Box 17 Folder 39
Cornell University Medical College Agreements.
1967
Restricted
Box 17 Folder 40
Cornell University Medical College Committee on Medical Scientist Training.
1967
Restricted
Box 17 Folder 41
Cornell University Medical College - Regional Medical Program Planning Grant.
1966
Restricted
Box 17 Folder 42
New York Hospital - Cornell Medical Center Joint Administrative Board.
1966-67
Restricted
Box 17 Folder 4345
New York Hospital - Cornell Medical Center Joint Administrative Board.
1967
Restricted
Box 17 Folder 4647
New York Hospital - Cornell Medical Center Joint Administrative Board.
1968
Restricted
Box 18 Folder 1
Accounts - Salaries.
1968-69
Restricted
Box 18 Folder 24
Accounts - General Expenses.
1968-69
Restricted
Box 18 Folder 5
Cornell Aeronautical Laboratory
1965-66
Scope and Contents
Green, Alvin E.; Beal, John L.; Orear, Jay; Long, Franklin A.; Ross, Ira G. Federation of American Scientists; Brookhaven National Laboratory; Cornell Newsletter; Classified research; "Cornell Aeronautical Laboratory - Its Character, Mission and Accomplishments"; Automotive Crash Injury Program.
Restricted
Box 18 Folder 6
Cornell Aeronautical Laboratory
1965-66
Scope and Contents
Stamp, Neal R.; Ross, Ira G.; Wright, Theodore P.; Schultz, Andrew S.; da Cunha, Haroldo Lisboa. Expansion of facilities; Board of Directors; Professorships.
Restricted
Box 18 Folder 7
Campus Store - Provost's Report
1965
Scope and Contents
Provost's Ad Hoc Committee on the Campus Store.
Restricted
Box 18 Folder 8
Cornell University-Hampton Institute Exchange Program.
1965
Restricted
Box 18 Folder 9
London-Cornell Project
1968-69
Scope and Contents
Golay, Frank H.; Lopez, Salvador P.; Einaudi, Mario; Lewis, John W. Carnegie Corporation.
Restricted
Box 18 Folder 10
Emergency Procedures.
1963-64
Restricted
Box 18 Folder 1113
Intersession
1967-68
Scope and Contents
Moyer, Donald H.
Restricted
Box 18 Folder 14
Microfilm. Williams, Herbert H. Eastman Kodak Company.
1967
Restricted
Box 18 Folder 15
Class of 1909 Men - G. J. Requardt. Requardt, Gustav J.; Todd, Walter L.; Farr, Newton C.; Myers, William I.
1965-66
Restricted
Box 18 Folder 16
Class of 1909 Men - 6. J. Requardt
1966-68
Scope and Contents
Requardt, Gustav J.; Todd, Walter L.; Farr, Newton C.
Restricted
Box 18 Folder 17
Science Writers Conference
1967-68
Scope and Contents
Rhodin, Thor N.; Shockley, William; Tobin, Thomas L.
Restricted
Box 18 Folder 18
SUNY
1964-68
Scope and Contents
Zacharias, Jerrold R.; Rabinowitch, Eugene; Peterson, Arthur H.; Palm, Charles E.; Gould, Samuel B.; Kurd, T. Norman; Kennedy, W. Keith; Kettler, Raymond W. SUNY International Studies and World Affairs; Enrollment; Academic plans.
Restricted
Box 18 Folder 19
SUNY - Master Flan.
1963
Restricted
Box 18 Folder 20
SUNY - Master Plan.
1964
Restricted
Box 18 Folder 21
SUNY - Master Plan
1965-69
Scope and Contents
Kennedy, W. Keith; McCambridge, Robert H.
Restricted
Box 18 Folder 22
National Association of Student Personnel Administrators.
1968
Restricted
Box 18 Folder 23
Committee on the Review of Judicial Procedures for Student Misconduct
1967
Scope and Contents
Jensen, Vernon H. Student conduct.
Restricted
Box 18 Folder 24
Student Unrest - Columbia University
1968
Scope and Contents
James, Simon. Seven Universities Group.
Restricted
Box 18 Folder 25
Television
1966-67
Scope and Contents
Newhall, Herbert F.; Moyer, Donald H.
Restricted
Box 18 Folder 26
Trojan Horse. Herson, James; George, Lowell T.; Morris, Edward P.; Thaler, Richard; Murray, David. Faculty Council; Office of the University Proctor; Safety Division; Censorship.
1967
Restricted
Box 18 Folder 27
Trojan Horse. Stamp, Neal R.; Thaler, Richard; Dean, Arthur H.; Perkins, James A.; Murphy, Royse P.; Herson, James; Murray, David; Brandt, David; Marcham, John; Brown, Stuart M. Faculty Committee on Student Affairs; Censorship; Legal jurisdictions.
1967
Restricted
Box 18 Folder 28
University Airplane. Harman, John A.; Rogers, Walter R. Mohawk Airlines.
1967-69
Restricted
Box 18 Folder 29
Dale R. Corson - General Correspondence
1964-66
Scope and Contents
Claassen, Richard S. Letters and notes of salutation, congratulation, acknowledgment, and thanks.
Restricted
Box 18 Folder 30
Dale R. Corson - General Correspondence
1966
Scope and Contents
Kennedy, W. Keith; Sproull, Robert L. Letters and notes of salutation, congratulation, acknowledgment, and thanks.
Restricted
Box 18 Folder 31
Dale R. Corson - General Correspondence
1966-67
Scope and Contents
Letters and notes of salutation, congratulation, acknowledgment, and thanks.
Restricted
Box 18 Folder 3233
Budget, 1967-68
1966-67
Scope and Contents
McKeegan, Paul L.
Restricted
Box 18 Folder 3435
Budget, 1968-69. McKeegan, Paul L.
1967-69
Restricted
Box 18 Folder 36
Office of Institutional studies. Jackson, R. Peter; Durland, Lewis H.; McKeegan, Paul L.; Miller, Ralph. Student Information System Committee; Survey on Undergraduate Participation in Cornell University Governance; Enrollment.
1966-69
Restricted
Box 18 Folder 37
In-service Training Program
1968
Scope and Contents
Willers, Diedrich K.; Peterson, Arthur H.; Stewart, Nathaniel.
Restricted
Box 18 Folder 38
Office of Computer Services
1959-68
Scope and Contents
Humphreys, John W.; Conway, Richard W.; Lesser, Richard C.; Hastie, John W. Control Data Corporation; Office of Computer Services Advisory Committee; Computers.
Restricted
Box 18 Folder 39
Office of Computer Services
1968-69
Scope and Contents
McWilliams, Erik D.; Long, Franklin A.; Conway, Richard W.; Peterson, Arthur H.; Knapp, David C.; Bordonaro, Dominic. National Science Foundation; IBM; Security; Purchase of computers.
Restricted
Box 18 Folder 40
Development Office
1968
Scope and Contents
Trethaway, Edward J. Summary of Corporate Gifts.
Restricted
Box 18 Folder 41
Development Office
1968
Scope and Contents
Trethaway, Edward J.; Ramin, Richard M.; Muller, Steven; Uris, Harold D.; Littlewood, William. Xerox Corporation; Alfred and Ellen Hurlburt Fund; Seeley G. Mudd Fund; Alcoa Foundation; Standard Oil of California; Summary of Foundation Gifts.
Restricted
Box 19 Folder 1
New York State College of Agriculture - Department of Agronomy
1963-66
Scope and Contents
Kennedy, W. Keith; Cline, Marlin G.; Rohweder, Dwayne A. High School Natural Science Program.
Restricted
Box 19 Folder 2
New York state College of Agriculture - Department of Agronomy
1967-69
Scope and Contents
Cline, Marlin G.; Tyler, Ethel; Kennedy, W. Keith; Bradfield, Richard. Bradfield and Emerson Halls.
Restricted
Box 19 Folder 3
New York State College of Agriculture - Department of Conservation
1965-69
Scope and Contents
Rockefeller, Laurance S.; Hamilton, Lawrence S.; Sproull, Robert L.; Palm, Charles E. Lignum Vitae Island acquisition.
Restricted
Box 19 Folder 4
New York State College of Agriculture - Department of Conservation, Shackelton Point
1954-68
Scope and Contents
Kennedy, W. Keith; Swanson, Gustav A. Committee for Shackelton Point Station.
Restricted
Box 19 Folder 5
New York State Colleges of Agriculture and Home Economics - Cooperative Extension
1967
Scope and Contents
Kennedy, W. Keith; Smith, Edward H.; Harrington, C. R.
Restricted
Box 19 Folder 6
New York State Colleges of Agriculture and Home Economics - Cooperative Extension
1968-69
Scope and Contents
Durfee, Arthur E.; Goodman, Paul; Smith, Edward H.
Restricted
Box 19 Folder 7
New York State College of Agriculture - Department of Education
1968-69
Scope and Contents
Johnson, Mauritz; Kennedy, W. Keith; Ennis, Robert H.; Wardeburg, Helen L.; Novak, Joseph D.; Gowin, D. B.; Leurgans, Paul J. 320 Wait Avenue.
Restricted
Box 19 Folder 8
New York State College of Agriculture - Department of Agricultural Economics
1968
Scope and Contents
Palm, Charles E.
Restricted
Box 19 Folder 9
New York State Agricultural Experiment Station
1959-69
Scope and Contents
Peterson, Arthur H.; Palm, Charles E.; Steward, F. C.; Plaisted, Robert L.; Murphy, Royse P. Rockefeller Foundation.
Restricted
Box 19 Folder 10
New York State College of Agriculture - Institute of Food Science and Marketing (Proposed). Brady, Nyle C.
1967-69
Restricted
Box 19 Folder 11
New York State College of Agriculture - International Agricultural Development
1968-69
Scope and Contents
Turk, Kenneth L.; Oyenuga, V. A. Rockefeller Foundation; University of Ibadan; Ford Foundation.
Restricted
Box 19 Folder 12
New York state college of Agriculture - Department of Rural sociology.Larson, Olaf F.; Capener, Harold R.; Miller, Paul A. "Papers for Fiftieth Anniversary of Rural Sociology at Cornell University 1915-1965. "
1968-69
Restricted
Box 19 Folder 13
Soil Science Institute.
1960-62
Restricted
Box 19 Folder 14
College of Arts and Sciences - Department of Anthropology.Ascher, Robert; D'Andrade, Roy Goodwin; Turner, Victor W.; Smith, Robert J.; Lynch, Thomas F.; Turner, Terrence; Murra, John V.; Brown, Stuart M. Society for Applied Anthropology; University Committee on Anthropology; "Anthropology and the University. "
1964-69
Restricted
Box 19 Folder 15
Department of Asian Studies, Southeast Asia Program. Kahin, George McT.; Shadick, Harold. Ford Foundation; Rockefeller Foundation; Space needs; Chinese and Japanese books and periodicals; Chinese language education.
1961-64
Restricted
Box 19 Folder 16
Department of Asian Studies
1965-69
Scope and Contents
Wu, K. C.; Ashford, Douglas E.; Shadick, Harold; Einaudi, Mario; Smith, Robert J.; Kelley, Gerald B. Center for International Studies; Japanese language materials.
Restricted
Box 19 Folder 17
Department of Astronomy
1959-68
Scope and Contents
Sagan, Carl; Harwit, Martin O. Laboratory for Planetary Studies.
Restricted
Box 19 Folder 18
Department of Chemistry
1961-66
Scope and Contents
Nagel, John; Brown, Stuart M.; Scheraga, Harold A. National Science Foundation; Cornell Natural Science Program.
Restricted
Box 19 Folder 19
Department of Chemistry
1966-69
Scope and Contents
Gurowitz, William D.; Brown, Stuart M.; Hoffman, Roald; Plane, Robert A.; Olin, John M.; Ricaurte, Maria del Carmen. Esso Education Foundation; Industrial Conference in the Department of Chemistry.
Restricted
Box 19 Folder 20
Baker Laboratory, Chemistry Research Building
1966-67
Scope and Contents
Scheraga, Harold A.; Westheimer, Frank H.; Haworth, Leland J.; Josephs, Devereux C.; Cairns, Robert. Alfred P. Sloan Foundation.
Restricted
Box 19 Folder 21
Department of Classics
1963-67
Scope and Contents
Caplan, Harry; Kirkwood, Gordon M.; Rabinowitz, Isaac. Speech Association of America.
Restricted
Box 19 Folder 22
Department of Communication Arts, New York State College of Agriculture
1967-68
Scope and Contents
Ward, William B.; Kennedy, W. Keith; Stephen, Victor Russell.
Restricted
Box 19 Folder 23
Department of Comparative Literature
1964-69
Scope and Contents
Brown, Stuart M.; Dieckmann, Herbert; Pike, Burton E.; Guerlac, Henry; de Man, Paul; Demorest, Jean-Jacques. Inter-Departmental Committee on Literature; Consolidation of Comparative Literature.
Restricted
Box 19 Folder 24
Cornell University Center for Research in Education
1966-67
Scope and Contents
Sproull, Robert L.; Baldwin, Alfred L.; Stutz, Frederick H.
Restricted
Box 19 Folder 25
Cornell University Center for Research in Education
1967
Scope and Contents
Dunham, Alden. Carnegie Foundation; Faculty vitae.
Restricted
Box 19 Folder 26
Cornell University Center for Research in Education
1967-68
Scope and Contents
Dunham, Alden; Nichols, Benjamin.
Restricted
Box 19
Carnegie Foundation; Plans for the reorganization of education at Cornell.
Restricted
Box 19 Folder 27
Division of Biological Sciences
1964-66
Scope and Contents
Morison, Robert S.; McDaniel, Joseph M. Ford Foundation; Ford Motor Company stock; James Foundation of New York.
Restricted
Box 19 Folder 28
Division of Biological Sciences
1966
Scope and Contents
Morison, Robert S.; Palm, Charles E. "Where is Biology Taking Us?" by Morison; Current and Proposed Long-Term Support for the Division of Biological Sciences; Proposal for an Interdepartmental Research and Educational Program in Food Science, Marketing and Distribution.
Restricted
Box 19 Folder 29
Division of Biological Sciences
1966-67
Scope and Contents
Morison, Robert S.; Peterson, Arthur H.; Brown, Stuart M.; Eisner, Thomas. Graduate student fees and stipends;; Consulting for government agencies; Tenure.
Restricted
Box 19 Folder 30
Division of Biological Sciences
1967-68
Scope and Contents
Comber, S. M.; Morison, Robert S.; Brown, Stuart M.; Einaudi, Mario; McKeegan, Paul L.; Rosenberg, Alex; Kennedy, Thomas J.; Sproull, Robert L. National Science Foundation; Cornell Aeronautical Laboratory; National Institutes of Health - Division of Research Facilities and Resources; Construction accounts; Fellowships; Funding; NYU offer to Morison.
Restricted
Box 19 Folder 31
Division of Biological Sciences
1968
Scope and Contents
Gould, Samuel B.; Gibson, A. Jane; Holley, Robert W.; Long, Franklin A.; Kennedy, W. Keith. Marine Science Summer Institute; Bioclimatic Laboratories; Budget; Support for the Biological Sciences at Cornell.
Restricted
Box 19 Folder 32
Division of Biological Sciences
1968-69
Scope and Contents
Binder, Frederick M.; Racker, Efraim; Rockefeller, Laurance S.; Holley, Robert W.; Brown, Stuart M. Cornell Aeronautical Laboratory; New York State Education Department; Budget; Interdepartmental relations; Professorial appointments; Consulting for government agencies.
Restricted
Box 19 Folder 33
Division of Biological Sciences - O'Brien Committee Report
1969
Scope and Contents
Pre-Program for a Facility to House Three Sections of the Division of Biological Sciences.
Restricted
Box 19 Folder 34
Department of Economics
1961-66
Scope and Contents
Dowd, Douglas F.; Golay, Frank H. Ad Hoc Committee on the Teaching of Economics; Program on Comparative Economic Development.
Restricted
Box 19 Folder 35
Department of Economics
1966-67
Scope and Contents
Brown, Stuart M.; Kahn, Alfred E.; Liu, Ta-Chung; Muller, Steven; Eisner, Robert; Scitovsky, Tibor; Dowd, Douglas F.; Hildebrand, George H. University of Michigan offer to Kahn; Northwestern University offer to Liu; Program on Comparative Economic Development.
Restricted
Box 19 Folder 36
Department of Economics
1967-69
Scope and Contents
Davis, Tom E.; Sowell, Thomas; Selden, Richard T.; Charnes, Abraham; Kahn, Alfred E. "Proposed Administrative Procedures for the Governance of the Department of Economics" by Davis; Petition withdrawing support of Davis by department members; Summer Intensive Training Program in Economic Theory; Committee on Faculty Recruitment.
Restricted
Box 19 Folder 37
Department of Economics - Tibor Scitovsky.
1966
Restricted
Box 19 Folder 38
Electron Synchrotron.Long, Franklin A.; Burton, John E.; Wilson, Robert R.; Stamp, Neal R. National Science Foundation; Site Feasibility Study; "Educational and Budgetary Implications of the Proposed 10 GEV Synchrotron. "
1964-65
Restricted
Box 19 Folder 39
Department of English
1964-69
Scope and Contents
Nabokov, Vladimir; Novarr, David. Tenure; Freshman English; Epoch Magazine.
Restricted
Box 19 Folder 40
Department of Geological Sciences
1959-67
Scope and Contents
Brown, Stuart M.; Philbrick, Shailer S.; Cooke, W. Donald; Kiersch, George A.; Berg, Joseph W. University of Oriente, Venezuela; "Concerning the Future of Geology at Cornell"; Relocation of the Department.
Restricted
Box 19 Folder 41
Department of Geography.
1964
Restricted
Box 19 Folder 42
Department of Government
1964-68
Scope and Contents
Brown, Stuart M.; Ashford, Douglas E.; Muller, Steven; Sindler, Allan P.; Berns, Walter F.; Hacker, Andrew; Lowi, Theodore J. Ashford-Sindler problem; Departmental reorganization; Sindler Report.
Restricted
Box 19 Folder 43
Department of Government
1968-69
Scope and Contents
Brown, Stuart M.; Berns, Walter F.; Noyes, Nicholas H.; Dotson, Arch; Sindler, Allan P.; Rossiter, Clinton; Ashford, Douglas E.; Muller, Steven. Expansion Plan for the Department of Government.
Restricted
Box 19 Folder 44
Department of History. Marcham, Fred G.; John, James; Guerlac, Henry.
1956-66
Restricted
Box 19 Folder 45
Department of History
1966-67
Scope and Contents
Kagan, Donald; Guerlac, Henry; Kammen, Michael G.; Sproull, Robert L.; LaFeber, Walter; Backer, Carl; Dodd, William E. Greek Civilization Program.
Restricted
Box 19 Folder 46
Department of History
1967-69
Scope and Contents
Williams, L. Pearce; LaFeber, Walter; Kagan, Donald; Davis, David B.; Brown, Stuart M. University of Maryland offer to LaFeber; Yale University offer to Kagan; University of Wisconsin offer to Davis.
Restricted
Box 19 Folder 47
Department of History - Polenberg and Silbey Appointments. Brown, Stuart M.; Polenberg, Richard; Cooke, W. Donald; Silbey, Joel H.; Hacker, Andrew; Marcham, Fred G.; LaFeber, Walter. Ad Hoc Committee concerning the appointment to tenure of Polenberg and Silbey; Tenure.
1967
Restricted
Box 19 Folder 48
Six-Year Ph. D. Program. Parrish, Stephen M.; Robinson, Marshall A.; Shaw, Milton R.; Tinsley, Adrian; Freccero, John. Ford Foundation; Housing; Counseling Program; Residential Club fire.
1964-67
Restricted
Box 19 Folder 49
Laboratory of Atomic and Solid State Physics
1967-68
Scope and Contents
Maxfield, Bruce W.; Krumhansl, James A.
Restricted
Box 19 Folder 50
Language and Area Centers
1959-62
Scope and Contents
Marvel, William W.; Gardner, John W.; Faust, George P. Carnegie Corporation of New York; United States Department of Health, Education, and Welfare Language Development Section.
Restricted
Box 19 Folder 51
Language and Area Centers
1963-68
Scope and Contents
Brown, Stuart M.; Sola, Donald F.; Atwood, Sanford S. Inter-American Symposium in Linguistics and Language Teaching; London-Cornell Field Research Project.
Restricted
Box 20 Folder 1
Literature
1967-68
Scope and Contents
Blackall, Eric A.; Pike, Burton E.; Brown, Stuart M.; Frey, Hans-Jost; Connor, David W. Jacob Gould Schurman Professorship; Retirement income.
Restricted
Box 20 Folder 2
Department of Mathematics
1966-67
Scope and Contents
Rosenberg, Alex; Rothaus, Oscar S.; Brown, Stuart M.; Federer, Walter T. American Mathematical Society; Salary survey; Budget; Student objection to courses.
Restricted
Box 20 Folder 3
Department of Mathematics
1967-69
Scope and Contents
Herz, Carl S.; Brown, Stuart M.; Kennedy, W. Keith; Earle, Clifford J.; Goddard, David R.; Rosenberg, Alex. SUNY Stony Brook offer to Earle; Salaries.
Restricted
Box 20 Folder 4
Division of Modern Languages
1964-69
Scope and Contents
Cowan, J. M.; Sola, Donald F. Language requirements; Space needs.
Restricted
Box 20 Folder 5
Department of Music
1953-65
Scope and Contents
Rachun, Alexius; Husa, Karel; Campbell, William A.; Austin, William W. Rockefeller Foundation; Cornell Band.
Restricted
Box 20 Folder 6
Department of Music
1966-67
Scope and Contents
Kolisch, Rudolf; Montagu, David; Guerlac, Henry; Hsu, John T. H.; Campbell, William A. Cornell University Orchestra; Tenure.
Restricted
Box 20 Folder 7
Department of Music. Hsu, John T. H.; Schrade, Robert; Resiler, Raymond; Cooke, W. Donald; Brown, Stuart M.; Swan, Verne S.; Eastman, Julius; Sokol, Thomas A.; Husa, Karel. Cornell University Orchestra's move to Bailey Hall.
1967-69
Restricted
Box 20 Folder 8
Laboratory of Nuclear studies
1963-68
Scope and Contents
McDaniel, Boyce D.; Brown, Stuart M.; Wilson, Robert R.; Long, Franklin A.; Bethe, Hans A.; DeWire, John. National Science Foundation; Synchrotron facilities.
Restricted
Box 20 Folder 9
Wilson Synchrotron Dedication
1967-68
Scope and Contents
Long, Franklin A.; Weisskopf, Victor F.; Bethe, Hans A.; Wilson, Robert R. National Science Foundation.
Restricted
Box 20 Folder 10
Department of Philosophy
1967-69
Scope and Contents
Sachs, David; Black, Max; Donnellan, Keith; Fine, Arthur. Dalhousie University's offer to Sachs.
Restricted
Box 20 Folder 11
Department of Physics
1966-69
Scope and Contents
Gittleman, Bernard; Brown, Stuart M.; Parratt, Lyman G.; Holcomb, Donald F.; Bethe, Hans A. Tenure.
Restricted
Box 20 Folder 12
Clark Hall
1964-65
Scope and Contents
Sack, Henri S.; Holcomb, Donald F. William E. Bouley, Inc.; Advanced Research Projects Agency.
Restricted
Box 20 Folder 13
Department of Psychology
1961-66
Scope and Contents
Gibson, J. J. ; Rosenblatt, Frank. Behavior Research Facility; Center for Training and Research in School Psychology (Proposed) .
Restricted
Box 20 Folder 14
Department of Psychology
1966-69
Scope and Contents
Johnson , James C.; Kahn , Alfred E .; Garmezy, Norman. Liddell Laboratory.
Restricted
Box 20 Folder 15
Department of Romance Studies
1968-69
Scope and Contents
Seznec, Alain; Bernal, Olga. Tenure .
Restricted
Box 20 Folder 16
Department of Semitic Languages and Literature
1964-69
Scope and Contents
Konvitz, Milton R.; Brown, Stuart M.; Keast, William R. Hebrew Culture Foundation, Inc. ; Department of Semitics; Educational Policy Committee; Jewish Studies Program (Proposed) ; Committee for Jewish Studies.
Restricted
Box 20 Folder 17
Social Sciences
1967-68
Scope and Contents
Ford Foundation; Committee on New Directions in the Social Sciences (Hildebrand Committee) ; Computers; National Science Foundation.
Restricted
Box 20 Folder 18
Department of Sociology
1959-70
Scope and Contents
Ackerman, Charles; Curtiss, Peter A.; Goldsen, Rose K.; Stycos, Joseph Mayone; McGinnis, Robert; Streib, Gordon F.; Leighton, Alexander H. Cornell University International Population Program; A Statement by the Sociology Graduate Students; Cornell Conference on Human Mobility; Space needs; Cornell Program in Social Psychiatry.
Restricted
Box 20 Folder 19
Cornell University Committee on Soviet Studies
1963-64
Scope and Contents
Fischer, George; Muller, Steven. Division of Modern Languages.
Restricted
Box 20 Folder 20
Department of Theatre Arts
1964-69
Scope and Contents
Campus Cinema Program; Theatre facilities; Ithaca Festival of the Arts; Ad Hoc Committee on Speech and Drama.
Restricted
Box 20 Folder 21
Department of Theoretical and Applied Mechanics
1968
Scope and Contents
Ludford, G. S. S.
Restricted
Box 20 Folder 22
Department of Zoology.
1965-66
Restricted
Box 20 Folder 23
Graduate School of Business and Public Administration - Search for New Dean
1968-69
Scope and Contents
Davidson, H. Justin.
Restricted
Box 20 Folder 24
Department of Computer Science
1966-67
Scope and Contents
Hartmanis, Juris; Conway, Richard W. IBM.
Restricted
Box 20 Folder 25
Office of Computer Services
1967-68
Scope and Contents
Piore, Emanuel R. IBM; National Science Foundation; Computers .
Restricted
Box 20 Folder 26
Office of Computer Services - Sale of Old Computer
1967-68
Scope and Contents
Cia, Jorge M. Ocampo; Beltran, Sergio F.; Conway, Richard W.; Manjarrez, Luis C. Institute Latino American© de Ciencias de la Informacion Computacion; Ford Foundation ; Computers .
Restricted
Box 20 Folder 27
Cornell's Next Computer
1965
Scope and Contents
Conway, Richard W.; Rudan, John W. IBM.
Restricted
Box 20 Folder 28
Cornell's Next Computer
1965
Scope and Contents
Tickner, D. G.; Stamp, Neal R. IBM; Computers; Cornell-IBM Information Study Team.
Restricted
Box 20 Folder 29
Cornell's Next Computer
1965-67
Scope and Contents
Conway, Richard W. ; Piore, Emanuel R.; Williams, Herbert H.; Long, Franklin A. IBM; Computers; Langmuir Laboratory; Budget; Space needs; Relations of Department of Computer Science and Office of Computer Services.
Restricted
Box 20 Folder 30
Graduate School of Aerospace Engineering
1964-68
Scope and Contents
Petre, Augustin; Resler, Edwin L. ; Hall, W. C. United States Naval Research Laboratory.
Restricted
Box 20 Folder 31
School of Chemical Engineering. Lind, John E.; Foster, Charles S.; Gibson, Michael A.; Winding, Charles C.; Olin, John M. Tenure; Student criticism of the School.
1964-68
Restricted
Box 20 Folder 32
School of Civil Engineering
1964-69
Scope and Contents
Restrepo, Jose Manuel; Schultz, Andrew S.; Christensen, Nephi A.; Winter, George . American Society of Civil Engineers; Ad Hoc Committee on Civil Engineering.
Restricted
Box 20 Folder 33
Department of Electrical Engineering
1963-69
Scope and Contents
DeClaris, N.; Carlin, Herbert J.; Sporn, Philip; Booker, Henry G. Electrical Engineering Education at Cornell.
Restricted
Box 20 Folder 34
Sibley School of Mechanical Engineering
1963-64
Scope and Contents
Proposed Reorganization of the College of Engineering at Cornell University.
Restricted
Box 20 Folder 35
Sibley School of Mechanical Engineering. Ford Motor Company; A Proposal for the College of Engineering of Cornell University by the Study Group for Mechanical Engineering.
1963-68
Restricted
Box 20 Folder 36
Nuclear Reactor. Schultz, Andrew S. Naming of the J. Carlton Ward Jr. Laboratory of Nuclear Engineering.
1968
Restricted
Box 20 Folder 37
Operations Research
1968-69
Scope and Contents
Moynihan, J. R.; Bechhofer, Robert; Charnes, Abraham.
Restricted
Box 20 Folder 38
Laboratory of Plasma Studies
1967-69
Scope and Contents
Auer, Peter.
Restricted
Box 20 Folder 39
New York State School of Industrial and Labor Relations. Jensen, Vernon H.; Mesics, Emil; Windmuller, John P.; Moore, David G.; Landsberger, Henry A.
1968-69
Restricted
Box 20 Folder 40
New York State School of Industrial and Labor Relations - Campus Academic Plans and Campus Development Plans.
1967
Restricted
Box 20 Folder 41
New York Hospital - Cornell MedicalCfiflttf,
1968
Restricted
Box 20 Folder 4243
New York Hospital - Cornell Medical Center.
1968-69
Restricted
Box 20 Folder 44
New York Hospital - Cornell Medical Center.
1969
Restricted
Box 20 Folder 45
New York Hospital - Cornell Medical Center.
1969
Restricted
Box 20 Folder 46
William Hale Harkness Medical Research Building
1964-65
Scope and Contents
Burton, John E.; Stamp, Neal R.; Hinsey, Joseph C. Rogers and Butler, Architects.
Restricted
Box 20 Folder 47
Deans: Agenda and Background Materials.
1967-68
Restricted
Box 20 Folder 48
Board of Trustees - General Correspondence
1968
Scope and Contents
Noyes, Nicholas H.; Upson, Maxwell M.; Scheetz, Francis H.; Olin, Spencer T.; Dean, Arthur H.; Littlewood, William; Cisler, Walker L.
Restricted
Box 20 Folder 49
Board of Trustees - General Correspondence
1969
Scope and Contents
Muller, Steven; Purcell, Robert W.; Noyes, Jansen; Gourdine, Meredith C.; Will, Philip; Upson, Maxwell M.; Donlon, Mary H.
Restricted
Box 20 Folder 50
Presidential Selection Committee
1969
Scope and Contents
Purcell, Robert W. ; Archibald, Douglas N . ; Requardt , Gustav J . ; Perkins , James A.
Restricted
Box 20 Folder 51
Memos from James A. Perkins to Board of Trustees.
1963-68
Restricted
Box 21 Folder 1
Ad Hoc Committee on James A. Perkins -Dale R. Corson Reorganization - (Ad Hoc Committee on Administrative Organization)
1969
Scope and Contents
Stamp, Neal R.; Kiplinger, Austin H.
Restricted
Box 21 Folder 2
Board of Trustees - Ten Points
1969
Scope and Contents
Marcussen, Barbara; Cottrell, Erneste G.
Restricted
Box 21 Folder 3
Cornell University Board of Trustees - Executive Committee Agenda, 15 Aug. 1967.
1967
Restricted
Box 21 Folder 4
Cornell University Board of Trustees - Executive Committee, 19 Sep. 1967.
1967
Restricted
Box 21 Folder 5
Cornell University Board of Trustees Agenda, 20-21 Oct. 1967.
1967
Restricted
Box 21 Folder 6
Cornell University Board of Trustees - Executive Committee, 19 Oct. 1967.
1967
Restricted
Box 21 Folder 7
Cornell University Board of Trustees - Executive Committee, 21 Nov. 1967.
1967
Restricted
Box 21 Folder 8
Cornell University Board of Trustees - Executive Committee, 18-19 Dec. 1967.
1967
Restricted
Box 21 Folder 9
Cornell University Board of Trustees, 19-20 Jan. 1968.
1968
Restricted
Box 21 Folder 10
Cornell University Board of Trustees - Executive Committee, 18 Jan. 1968.
1968
Restricted
Box 21 Folder 11
Cornell University Board of Trustees - Executive Committee, 20 Feb. 1968.
1968
Restricted
Box 21 Folder 12
Cornell University Board of Trustees - Executive Committee, 19 Mar. 1968.
1968
Restricted
Box 21 Folder 13
Cornell University Board of Trustees, 19-20 Apr. 1968.
1968
Restricted
Box 21 Folder 14
Cornell University Board of Trustees - Executive Committee, 18 Apr. 1968.
1968
Restricted
Box 21 Folder 15
Cornell University Board of Trustees - Executive Committee, 14 May 1968.
1968
Restricted
Box 21 Folder 16
Cornell University Board of Trustees - Executive Committee, 31 May 1968.
1968
Restricted
Box 21 Folder 17
Cornell University Board of Trustee, 1 Jun. 1968.
1968
Restricted
Box 21 Folder 18
Executive Committee, 15 Jul. 1968.
1968
Restricted
Box 21 Folder 19
Cornell University Board of Trustees - Executive Committee, 17 Sep. 1968.
1968
Restricted
Box 21 Folder 20
Cornell University Board of Trustees - Executive Committee, 10 Oct. 1968.
1968
Restricted
Box 21 Folder 21
Cornell University Board of Trustees, 11-12 Oct. 1968.
1968
Restricted
Box 21 Folder 22
Cornell University Board of Trustees - Executive Committee, 19 Nov. 1968.
1968
Restricted
Box 21 Folder 23
Cornell University Board of Trustees - Executive Committee, 17 Dec. 1968.
1968
Restricted
Box 21 Folder 24
Cornell University Board of Trustees - Executive Committee, 16 Jan. 1969.
1969
Restricted
Box 21 Folder 25
Cornell University Board of Trustees, 17-18 Jan. 1969.
1969
Restricted
Box 21 Folder 26
Cornell University Board of Trustees - Executive Committee, 18 Feb. 1969.
1969
Restricted
Box 21 Folder 27
Cornell University Board of Trustees - Executive Committee, 18 Mar. 1969.
1969
Restricted
Box 21 Folder 28
Cornell University Board of Trustees - Executive Committee, 10 Apr. 1969.
1969
Restricted
Box 21 Folder 29-30
Cornell University Board of Trustees, 11-12 Apr. 1969.
1969
Restricted
Box 21 Folder 31
Cornell University Board of Trustees - Executive Committee, 13 May 1969.
1969
Restricted
Box 21 Folder 32
Cornell University Board of Trustees - Executive Committee, 6 Jun. 1969.
1969
Restricted
Box 21 Folder 33
Cornell University Board of Trustees, 7 Jun. 1969.
1969
Restricted
Box 21 Folder 34
Arecibo Ionospheric Observatory
1964-65
Scope and Contents
Booker, Henry G.; Gordon, William E.; Bracewell, R. N.; Perkins, James A.; Pettengill, Gordon H. United States Air Force Office of Scientific Research; Nuclear Research Foundation at the University of Sydney; Audits; Center for Radiophysics and Space Research.
Restricted
Box 22 Folder 1
Center for Radiophysics and Space Research
1964
Scope and Contents
Gold, Thomas; MacDonald, Gordon J. F.; Booker, Henry G. By-laws.
Restricted
Box 22 Folder 2
Center for Radiophysics and Space Research
1964-66
Scope and Contents
MacDonald, Gordon J. F. United States Air Force Office of Scientific Research; Project Program; Organizations and procedures.
Restricted
Box 22 Folder 3
Center for Radiophysics and Space Research
1965-66
Scope and Contents
Gold, Thomas. United States Air Force Office of Scientific Research; Cornell-Sydney University Astronomy Center.
Restricted
Box 22 Folder 4
Deans' Conference.
1965
Restricted
Box 22 Folder 5
Deans' Meetings. Federal legislation; Disadvantaged Student Program.
1965-66
Restricted
Box 22 Folder 6
Deans' Meetings
1966
Scope and Contents
Tenure; Cornell Research Park; Course scheduling.
Restricted
Box 22 Folder 7
Deans' Meetings
1966
Scope and Contents
Teaching assistants.
Restricted
Box 22 Folder 8
Deans' Meetings Minutes.
1966-67
Restricted
Box 22 Folder 9
Deans' Meetings
1966-68
Scope and Contents
Sproull, Robert L. ; Deitrick, John E. Summer programs.
Restricted
Box 22 Folder 10
Faculty Council
1966
Scope and Contents
Ithaca Festival of the Arts.
Restricted
Box 22 Folder 11
Faculty Council.
1966-67
Restricted
Box 22 Folder 12
Faculty Council.
1967
Restricted
Box 22 Folder 1314
University Faculty Meeting Minutes.
1966
Restricted
Box 22 Folder 1516
University Faculty Meeting Minutes.
1967
Restricted
Box 22 Folder 17
Advisory Council Reports.
1963-64
Restricted
Box 22 Folder 18
Advisory Council Reports.
1964-65
Restricted
Box 22 Folder 19
Advisory Council Reports.
1965-66
Restricted
Box 22 Folder 20
Advisory Council Reports.
1966-67
Restricted
Box 22 Folder 21
Advisory Council Reports.
1967-68
Restricted
Box 22 Folder 22
Advisory Council - New York State College of Agriculture
1966
Scope and Contents
Billings, Russell R.
Restricted
Box 22 Folder 23
Advisory Council - School of Education
1966-67
Scope and Contents
Johnson, Mauritz; Stutz, Frederick H. ; Rackley, Ralph.
Restricted
Box 22 Folder 24
New York State College of Agriculture
1967
Scope and Contents
Palm, Charles E.; Eckert, Phil S. United States Department of State Agency for International Development, War on Hunger.
Restricted
Box 22 Folder 25
New York State College of Agriculture. LaMont, Thomas E. ; Palm, Charles E. ; Kurd, T. Norman; Adams, Morton. Ford Foundation; Enrollment; Department of Agricultural Economics; Chapingo Project; College of Agriculture Study Committee on Buildings and Properties Projects; New York State Grange; New York State Agricultural Businessmen's Council.
1967-68
Restricted
Box 22 Folder 26
New York State College of Agriculture
1968
Scope and Contents
Palm, Charles E. ; Jones, Errol Walter. Enrollment; Agricultural chemicals; "The Role of the College of Agriculture in the Land-Grant University" by Palm; National Academy of Sciences Agricultural Board.
Restricted
Box 22 Folder 27
College of Architecture
1966
Scope and Contents
Detweiler, A. Henry; Kelly, Burnham. Sardis Expedition; Architecture Department reorganization; New York City Field Station; College of Architecture financial situation; Architectural Review Board.
Restricted
Box 22 Folder 28
Committee on the Arts.Mackesey, Thomas W. ; Guerlac, Henry; Kelly, Burnham. "Cornell and the Arts."
1965-66
Restricted
Box 22 Folder 29
College of Arts and Sciences - Deanship Nomination Letters from Inside
1968
Scope and Contents
Kahn, Alfred E. ; Olum, Paul; LaFeber, Walter; Wilson, Robert R. ; Strout, Gushing; Rossiter, Clinton; Morrison, Philip.
Restricted
Box 22 Folder 30
College of Arts and Sciences - Deanship Search
1968-69
Scope and Contents
Kahn, Alfred E. ; Brown, Stuart M.
Restricted
Box 22 Folder 31
College of Arts and Sciences
1965
Scope and Contents
Brown, Stuart M. ; Demorest, Jean- Jacques ; Shadick, Harold; Mackesey, Thomas W. ; Canoyer, Helen G. ; Kiersch, George A. ; Perkins, James A. Justine S. Evans Endowment; Brown Report; Ad Hoc Committee on the Humanities.
Restricted
Box 22 Folder 32
College of Arts and Sciences
1965-66
Scope and Contents
Brown, Stuart M. ; Freccero, John; Grossvogel, David I. ; Muller, Steven; Philbrick, Shailer S.; Jolles, Matthijs; Fogel, Ephim G. Phi Beta Kappa; Arts College Fund Drive; Advising; "Strengthening the Arts College Within theQ university11 j spaoe needs.
Restricted
Box 22 Folder 33
College of Arts and Sciences. Kirkwood, Gordon M. ; Demorest, Jean-Jacques; Golay, Frank H. ; Homer, William I.; Hartman, Geoffrey; Nerode, Anil; Brown, Stuart M. ; Olum, Paul; Ax, James; Rosenberg, Alex. Department of History; Department of Psychology; Cornell University Libraries; Summer stipends; Salaries; Appointment procedures; Southeast Asia Program; Yale University offer to Hartman.
1966
Restricted
Box 22 Folder 34
College of Arts and Sciences
1966
Scope and Contents
Thomas, David A. ; Brown, Stuart M. ; Rosenberg, Alex; Williams, Herbert H. Education for Mid-Career Executives at Cornell, Graduate School of Business and Public Administration; Woodrow Wilson National Fellowship Foundation; "Indispensable" faculty; Danforth Foundation Chair in Christian Thought.
Restricted
Box 22 Folder 35
College of Arts and Sciences
1966-67
Scope and Contents
Brown, Stuart M. ; Kufner, Herbert L. ; Dotson, Arch; Goff, Lewin; Olum, Paul; Rosenberg, Alex; Berns, Walter F. Department of Mathematics; Service courses; Arts College dance program; SUNY Buffalo offer to Dotson.
Restricted
Box 22 Folder 36
College of Arts and Sciences
1967
Scope and Contents
Brown, Stuart M. ; Einaudi, Mario; Saperston, Alfred M. ; Goff, Lewin; Milgram, Stanley; Levin, Harry; Marcham, Fred G. ; Hacker, Andrew. Danforth Foundation; Tenure appointments to Joel Silbey and Richard Polenberg; Sabbatic leaves.
Restricted
Box 22 Folder 37
College of Arts and Sciences
1967-68
Scope and Contents
Brown, Stuart M. ; Sproull, Robert L. ; Selig, Karl-Ludwig; Blackall, Eric A.; Carmichael, Calum; Shinagel, Michael. Arts College deanship; Arts College committees; Ford Foundation; Financial support for graduate students in the College of Arts and Sciences; Arts College admissions.
Restricted
Box 22 Folder 38
College of Engineering
1961-64
Scope and Contents
Scala, E. ; Sporn, Philip; Littlewood, William; Harvey, Raymond J. ; Malott, Deane W. ; Dean, Arthur H. Smith Report ("A Proposal for the College of Engineering of Cornell University") .
Restricted
Box 22 Folder 39
College of Engineering
1964-66
Scope and Contents
Christensen, Nephi A. "Education in Engineering Design," a report by the Engineering Faculty Committee.
Restricted
Box 22 Folder 40
College of Engineering
1966
Scope and Contents
Schultz, Andrew S.; Dean, Arthur H. ; Ward, J. Carlton; Cisler, Walker L. Engineering education; College of Engineering quadrangle, costs.
Restricted
Box 22 Folder 41
College of Engineering.Schultz, Andrew S.; Olin, Spencer T. Laboratory instruction for engineering students; American Society for Engineering Education; Cornell Aeronautical Laboratory; United States Army Corps of Engineers Construction Engineering Laboratory; "Cornell Engineering - Continuing Education."
1966
Restricted
Box 22 Folder 42
College of Engineering.Schultz, Andrew S.; Long, Franklin A. Laboratory of Plasma Studies; Pew Foundation; "Programs and Problems of the College of Engineering."
1966-67
Restricted
Box 22 Folder 43
College of Engineering
1967-68
Scope and Contents
Schultz, Andrew S.; Muller, Steven; Smith, Julian C. Cornell Aeronautical Laboratory; Smithsonian Institution; Morse telegraph instrument; Continuing education. Cornell Society of Engineers.
Restricted
Box 22 Folder 44
Graduate School
1967
Scope and Contents
Kille, Frank R. ; Leurgans, Paul J. ; Cooke, W. Donald. Graduate enrollment.
Restricted
Box 22 Folder 45
Graduate School
1967-68
Scope and Contents
Cooke, W. Donald; Miller, Robert D. ; Kennedy, W. Keith. Graduate enrollment; Financial support; Tenure; Selective Service laws; Quotas; Graduate enrollment in the statutory colleges.
Restricted
Box 22 Folder 46
New York state College of Home Economics. Failing, Jean; Canoyer, Helen G. ; Humphreyville, Theresa; Barlow, Mark; Devereux, Edward C. Deanship .
1967
Restricted
Box 22 Folder 47
New York State College of Home Economics. Devereux, Edward C.; Canoyer, Helen G. ; Failing, Jean; Ricciuti, Henry N. ; Bronfenbrenner, Urie; Bognar, Jozsef; Komlosi, Sandor.
1967
Restricted
Box 23 Folder 1
New York State School of Industrial and Labor Relations
1966-67
Scope and Contents
Neufeld, Maurice F. ; Konvitz, Milton R. ; Moore, David G. ; Miller, Frank B. International Labor Training Program; Budget; Teaching assistants.
Restricted
Box 23 Folder 2
New York State School of Industrial and Labor Relations
1967-68
Scope and Contents
Moore, David G. ; Wilson, Malcolm. Transfer students; Expanded Program of Education and Research in Public Employment Relations.
Restricted
Box 23 Folder 3
Cornell Executive Development Program. Rogers, Thomas R. ; Gilmore, Frank F.
1968
Restricted
Box 23 Folder 4
Cornell University Medical College
1967
Scope and Contents
Deitrick, John E. ; Luckey, E. Hugh; Wright, Irving S. Ford Foundation; Manhattan Eye, Ear and Throat Hospital; New York Hospital -Cornell Medical Center Joint Administrative Board.
Restricted
Box 23 Folder 5
Cornell University Medical College
1967-68
Scope and Contents
House, David C. ; McCrory, Wallace W. ; Deitrick, John E. ; Luckey, E. Hugh; Stamp, Neal R. William D. Stubenbord Visiting Professorships; Louis Calder Foundation; Samuel J. and Evelyn L. Wood Foundation.
Restricted
Box 23 Folder 6
Cornell University Medical College
1968
Scope and Contents
Luckey, E. Hugh; Deitrick, John E. ; Hinsey, Joseph C. Cornell University Medical College Alumni Association; New York Hospital - Cornell Medical Center; Additional medical degrees .
Restricted
Box 23 Folder 7
Cornell University Medical College
1968
Scope and Contents
Rogosin, Israel. Manhattan Eye, Ear and Throat Hospital.
Restricted
Box 23 Folder 8
Cornell University Medical College -Deanship
1968
Scope and Contents
Wescoe, W. Clarke; Lillehei, C. Walton; Luckey, E. Hugh; Gingold, Jeffrey N. ; Freed, Howard A.; Fuchs, Fritz; McDermott, Walsh; Horsfall, Frank L.
Restricted
Box 23 Folder 9
Cornell University Medical College -Deanship
1969
Scope and Contents
Palau Velazquez, Gabriel; Riker, Walter; Ocampo, Alfonso; Bennett, Ivan L. DRC list of candidates.
Restricted
Box 23 Folder 10
Cornell University Medical College -Deanship
1969
Scope and Contents
Luckey, E. Hugh; McDermott, Walsh; Hogness, John R. ; Meikle, Thomas H.
Restricted
Box 23 Folder 1113
Cornell University Medical College -Deanship Nominations.
1968
Restricted
Box 23 Folder 14
Cornell University Medical College -Deanship Nominations.
1968-69
Restricted
Box 23 Folder 15
Cornell University Libraries
1966-67
Scope and Contents
McCarthy, Stephen A. ; Dean, Arthur H. ; Healey, George H. ; Williams, Gordon. Noyes Rare Book Room; Salary survey.
Restricted
Box 23 Folder 16
Cornell University Libraries
1967-69
Scope and Contents
Kaser, David; Kahin, George McT. ; Bitner, Harry; Leurgans, Paul J. ; Baskerville, Charles; Smith, Alpheus; Shepherd, Giles F. ; Finch, C. Herbert; Buckman, Thomas. Department of History; Division of Modern Languages; Space needs; Microfilming project; Library Reclassification Pro j ect .
Restricted
Box 23 Folder 17
Cornell University Libraries
1969
Scope and Contents
Colman, Gould P. ; Dunham, Alden; Kaser, David; Brown, Stuart M. Program in Oral History; Challenges to Governance Documentation Project; Carnegie Corporation; Library hours; Association of Research Libraries; Committee on Cornell University Libraries .
Restricted
Box 23 Folder 18
Cornell University Libraries. Kaser, David; Uris, Harold D. ; Dean, Arthur H. ; Olin, John M. ; Volterra, Enrico; Salton, Gerard. Center for Research Libraries; Library Study Committee.
1969
Restricted
Box 23 Folder 19
Baker Laboratory Rededication
1970
Scope and Contents
Hammes, Gordon G.
Restricted
Box 23 Folder 20
United States Naval Unit - Commissioning.
1970
Restricted
Administrative Papers 1969-1970
Box 23 Folder 21
Dale R. Corson - General Correspondence
1969
Scope and Contents
Rockefeller, Nelson A. ; Perkins, James A. ; Arbury, Ward B. ; Rockefeller, David.
Restricted
Box 23 Folder 22
Dale R. Corson - General Correspondence.
1969-70
Restricted
Box 23 Folder 23
Dale R. Corson - General Correspondence
1969-70
Scope and Contents
Braden, Robert T. ; Muller, Steven. Inauguration .
Restricted
Box 23 Folder 24
Dale R. Corson - General Correspondence
1969-70
Scope and Contents
College of Emporia.
Restricted
Box 23 Folder 25
Dale R. Corson - General Correspondence
1969-70
Scope and Contents
Task Force Committee on Racism; International Science Foundation.
Restricted
Box 23 Folder 26
Dale R. Corson - General Correspondence
1969-70
Scope and Contents
Altman, Clifford A.; Summerskill, John. Social and personal correspondence.
Restricted
Box 23 Folder 27
Dale R. Corson - General Correspondence
1970
Scope and Contents
White, William C. ; Black, Max. Social and personal correspondence.
Restricted
Box 23 Folder 28
Dale R. Corson - General Correspondence
1970
Scope and Contents
Barlow, Mark; Elledge, Scott B. ; Scranton, William W. Log of DRC's activities.
Restricted
Box 23 Folder 29
Inaugural Commencement. DRC Commencement-Investiture speech.
1970
Restricted
Box 23 Folder 30
Convocation.
1970
Restricted
Box 23 Folder 31
Commencement Programs .
1970
Restricted
Box 23 Folder 32
Dale R. Corson - Investiture
1969-70
Scope and Contents
Muller, Steven.
Restricted
Box 23 Folder 33
Dale R. Corson - Investiture
1970
Scope and Contents
Schurman, Jacob Gould III; Stratton, Jay A.
Restricted
Box 23 Folder 34
Dale R. Corson - Los Angeles Trip
1969
Scope and Contents
Marshall r Donald J.; Rogers, Adele, Cornell Club of Southern California.
Restricted
Box 23 Folder 35
Dale R. Corson - Florida Trip. Muller, Steven; Noyes, Nicholas H. ; Olin, Spencer T. ; Clark, Van Alan.
1969-70
Restricted
Box 23 Folder 36
Dale R. Corson - Florida Trip.
1970
Restricted
Box 23 Folder 37
Dale R. Corson - Hawaii Trip.
1970
Restricted
Box 23 Folder 38
Dale R. Corson - Chicago and Cleveland Trip
1970
Scope and Contents
Lake, Charles W. ; Kroch, Carl A. ; Jaicks, Frederick G.
Restricted
Box 23 Folder 39
Governor's Conference on Youth
1970-71
Scope and Contents
Luger, Milton.
Restricted
Box 23 Folder 40
Dale R. Corson - General Correspondence (Provost) .
1967-68
Restricted
Box 23 Folder 41
Dale R. Corson - General Correspondence (Provost)
1968
Scope and Contents
Jolles, Matthijs; Barnette, Stuart M. (Mrs.) . Class of 1930 of Cornell; Social and personal correspondence.
Restricted
Box 23 Folder 42
Dale R. Corson - General Correspondence (Provost)
1969
Scope and Contents
Perkins, James A. Office reorganization; Social and personal correspondence; Duties of the Provost; DRC election to Board of Trustees.
Restricted
Box 23 Folder 43
Assistant to the Provost - D. H. Moyer
1964-66
Scope and Contents
Moyer, Donald H. ; Severinghaus , Leslie R. In loco oarentis; Student conduct; Duties of the Assistant to the Provost.
Restricted
Box 23 Folder 44
Assistant to the Provost - D. H. Moyer. Moyer, Donald H. ; Juhlin, Lars; Student-administration contact; University rules and student behavior.
1966-68
Restricted
Box 23 Folder 45
Andrew Dickson White Museum of Art
1961-67
Scope and Contents
Leavitt, Thomas W.; Malott, Deane W.; Johnson, Herbert F.; Garson, Inez; Brown, Stuart M. Andrew Dickson White House; Outline of policies for the new museum.
Restricted
Box 23 Folder 46
Office of Teacher Preparation.
1967-70
Scope and Contents
McKeegan, Paul L.
Restricted
Box 23 Folder 47
Office of Admissions.
1967-68
Scope and Contents
Snickenberger, Walter A.; Storandt, Robert W. Children of faculty and staff; Undergraduate admissions quotas; Enrollments.
Restricted
Box 23 Folder 48
Office of Admissions.
1968-70
Scope and Contents
Dayton, Peter G.; Beggs, Robert; Garson, Inez. Admissions report; Letters from the parents of the rejected.
Restricted
Box 23 Folder 49
Office of Admissions - Statistics 1968.
1969
Restricted
Box 23 Folder 50
Office of Admissions - Early Decision Plan Report.
1969
Scope and Contents
McFadden, Jack D.
Restricted
Box 24 Folder 1
Dept, of Buildings and Properties.
1958-69
Scope and Contents
Weinhold, Julius F.; Humphreys, John W.
Restricted
Box 24 Folder 2
Dept, of Buildings and Properties.
1969
Scope and Contents
Burton, John E. Cornell Heating Plant air pollution.
Restricted
Box 24 Folder 3
Committee to Study the Dept, of Buildings and Properties.
1967-68
Scope and Contents
Kennedy, W. Keith.
Restricted
Box 24 Folder 4
ROTC.
1957-64
Scope and Contents
Miller, Josiah B.; Mackesey, Thomas W. ROTC degree credit; ROTC requirement; ROTC contract.
Restricted
Box 24 Folder 5
ROTC.
1965-69
Scope and Contents
Olum, Paul; Prince, Mortimer J.; Brown, Stuart M.; Stamp, Neal R. University Faculty resolution re Pre-military Undergraduate Program; Students for a Democratic Society (SDS); Ithaca College-Cornell agreement; Association of NROTC Colleges.
Restricted
Box 24 Folder 6
ROTC. Linowitz, Sol M.; Kennedy, William E.; Hannum, C. P.; Kelley, Roger T.; Orear, Jay. ROTC Scholarships.
1969
Restricted
Box 24 Folder 7
ROTC. Bailey, Claude E.
1969
Restricted
Box 24 Folder 8
ROTC.
1969-70
Scope and Contents
Prince, Mortimer J.; Phillips, Elmer S.; Miller, Robert D.; Grossvogel, David I.; Elias, Robert H.
Restricted
Box 24 Folder 9
ROTC. Booker, Jack F.; Kennedy, W. Keith; Brown, Stuart M. Association of the United States Army; Ithaca College.
1970
Restricted
Box 24 Folder 10
Special Committee on ROTC to the Secretary of Defense.
1969
Restricted
Box 24 Folder 11
Tri-Service ROTC - Personnel, Curricula, Enrollment.
1968-69
Restricted
Box 24 Folder 12
Synthesis - ROTC.
1969
Restricted
Box 24 Folder 13
Center for Radiophysics and Space Research.
1960-69
Scope and Contents
Long, Franklin A.; Gold, Thomas; Gordon, William E.; Booker, Henry G.; Drake, Frank D. Arecibo Ionospheric Observatory, Organizational Plan; National Science Foundation; Advanced Research Projects Agency; AIO administration problems.
Restricted
Box 24 Folder 14
Center for Radiophysics and Space Research.
1966-68
Scope and Contents
Stamp, Neal R.; Drake, Frank D.; Harwit, Martin O.; Sagan, Carl; Gold, Thomas. Arecibo Ionospheric Observatory Organizational Plan; Advanced Research Projects Agency; Sagan appointment.
Restricted
Box 24 Folder 15
Center for Radiophysics and Space Research.
1969
Scope and Contents
Gold, Thomas; Robertson, Randal M.; Long, Franklin A. National Science Foundation; Arecibo Ionospheric Observatory.
Restricted
Box 24 Folder 16
Center for Radiophysics and Space Research.
1969
Scope and Contents
Gold, Thomas; Lowe, Jack W.; Peterson, Arthur H.; Pettengill, Gordon H. National Science Foundation; Arecibo organization; Safety at Arecibo.
Restricted
Box 24 Folder 17
Center for Radiophysics and Space Research - Pulsar Reports.
1968-69
Restricted
Box 24 Folder 18
Office of University Development - Gifts.
1966-68
Scope and Contents
Trethaway, Edward J. Dreyfus Foundation; Celanese Corporation; Cleveland Corporations on Campus.
Restricted
Box 24 Folder 19
Office of University Development - Gifts.
1968-69
Scope and Contents
Trethaway, Edward J.; Purcell, Robert W.; Ramin, Richard M.; Clark, Van Alan; Malott, Deane W.; Noyes, Nicholas H. Alcoa Foundation.
Restricted
Box 24 Folder 20
Office of University Development - Gifts
1969-70
Scope and Contents
Trethaway, Edward J.; Scarborough, Henry (Mrs. ); Pratt, Burt C.; Ohrbach, Jerome K.; Johnson, Samuel C.; Williams, F. A.; Noyes, Nicholas H.; Ramin, Richard M.; Muller, Steven; Noyes, Jansen; Bard, Francis N.; Bard, Phoebe; Olin, John M.; Kay, L. William; Halsey, Marion S. Ellis L. Phillips Foundation; Gannett Foundation; DuPont Company.
Restricted
Box 24 Folder 21
Alumni Office
1965-70
Scope and Contents
Clifford, Frank R.; Carry, Patricia J.; Bradley, Hunt; Muller, Steven; Muskie, Edmund S.; Olin, Spencer T.; Geherin, Terry; Dean, Arthur H.; Newman, Floyd R.; Greenberg, Herman. COSEP; President's Residence.
Restricted
Box 24 Folder 22
Vice President for Public Affairs
1967-68
Scope and Contents
Muller, Steven; Tobin, Thomas L.; Stamp, Neal R.; Horton, Thomas R. IBM; Computers.
Restricted
Box 24 Folder 23
Vice President for Public Affairs.
1968-69
Scope and Contents
Muller, Steven; Perkins, James A.; Shew, Randall E.; Norris, Steven; Requardt, Gustav J.; Todd, Walter L.; Gardner, John W. Fund raising for building renovations; Cohn Farm; Public Affairs Internship Program; Cornell Convocation.
Restricted
Box 24 Folder 24
Vice President for Public Affairs.
1969-70
Scope and Contents
Muller, Steven; Rehnberg, Harry A.; Ehrlichman, John D.; Agnew, Spiro T.; Smith, Howard K.
Restricted
Box 24 Folder 25
"The Limits of Scholarly Activism by Steven Muller.
1969
Restricted
Box 24 Folder 26
Office of the Registrar.
1966-68
Scope and Contents
Williams, Herbert H.; Mackesey, Thomas W.; Maynard, Charles E. Procedures in the Registrar's Office; Selective Service; Student records policy.
Restricted
Box 24 Folder 27
Office of the Registrar.
1968-70
Scope and Contents
Williams, Herbert H.; Jackson, R. Peter; Dickason, Donald G.
Restricted
Box 24 Folder 28
Information Systems.
1967-69
Scope and Contents
Finch, C. Herbert; Moyer, Donald H. Survey of Administrative Records; Procedures; Records systems management.
Restricted
Box 24 Folder 29
Information Systems.
1969-70
Scope and Contents
Anderson, Jon T.; McWilliaras, Erik D. Administrative Systems Planning and Control Board.
Restricted
Box 24 Folder 30
Professional Skills Roster.
1969-70
Scope and Contents
Henderson, Beverly B.
Restricted
Box 24 Folder 31
Dept, of Housing and Dining Services
1965-68
Scope and Contents
Davis, David B.; Charles, Cleophus; Barlow, Mark; Shaw, Milton R.; Connor, David W.; Jaeger, Arthur A. Bureaucratic abrasiveness; Contract dining; Food quality and costs.
Restricted
Box 24 Folder 32
Dept, of Housing and Dining Services.
1968-69
Scope and Contents
Mackesey, Thomas W.; Shaw, Milton R.; Peterson, Arthur H.; Plane, Robert A.; Osterheld, Douglas C. Housing and dining policies; Balch dining services; Douglas Consulting Organization.
Restricted
Box 24 Folder 33
Dept, of Housing and Dining Services - Kaiser Report.
1967
Scope and Contents
Robert H. Kaiser Associates.
Restricted
Box 24 Folder 34
Dept, of Housing and Dining Services - Report.
1969
Scope and Contents
Douglas Consulting Organization.
Restricted
Box 24 Folder 35
Dept, of Housing and Dining Services - Osterheld Report. Osterheld, Douglas C.
1969
Restricted
Box 24 Folder 36
Dean of Students - Policies Affecting Student Organizations.
1966
Restricted
Box 24 Folder 37
Personnel Department Willers, Diedrich K. Equal employment opportunities; Faculty wives.
1965-67
Restricted
Box 24 Folder 38
Personnel Department Willers, Diedrich K.; Hilton, Peter J.; Hanna, Kay R.; Long, Louis J.; Troy, Patricia C. Employee relations.
1967-69
Restricted
Box 24 Folder 39
Personnel Department - Policies Covering Non-Academic Employees.
1969
Restricted
Box 24 Folder 40
Faculty - "Economic Status of the Profession. "
1966-67
Restricted
Box 24 Folder 41
Faculty - Professors Holding Administrative Positions.
1966
Restricted
Box 24 Folder 42
Director of the Budget.
1957-65
Scope and Contents
Brown, Stuart M. Berkowitz Endowment Fund.
Restricted
Box 24 Folder 43
Director of the Budget.
1965-67
Scope and Contents
Willers, Diedrich K.
Restricted
Box 24 Folder 44
Director of the Budget.
1967-69
Scope and Contents
Roberts, Edwin R.; McKeegan, Paul L.
Restricted
Box 24 Folder 45
Director of the Budget.
1968
Scope and Contents
Brown, Stuart M.; McKeegan, Paul L.
Restricted
Box 24 Folder 46
Budget Records.
1969-70
Restricted
Box 25 Folder 1
Planning Programming Budgeting Systems, University of Michigan Seminar.
1969
Restricted
Box 25 Folder 2
Planning - Programming-Budgeting Systems.
1964-69
Restricted
Box 25 Folder 3
The Road to PPB - Stages of Budget Reform.
1966
Restricted
Box 25 Folder 4
Endowment Fund Write-Up.
1969
Restricted
Box 25 Folder 5
Projection of Income.
1966-69
Restricted
Box 25 Folder 6
Projection of Income, Endowed Colleges Budget Projections, 1967-73.
1967
Restricted
Box 25 Folder 7
Cornell University Overall Budget Plan.
1969
Restricted
Box 25 Folder S
Recommendations for the University Libraries Budget, 1969-70.
1968
Restricted
Box 25 Folder 9
Budget Preparation Schedule.
1964
Restricted
Box 25 Folder 10
The Effect of President Johnson's Proposed 1967 Federal Budget Slashes of New York's Land-Grant University (Cornell University).
1966
Restricted
Box 25 Folder 11
Management Controls.
1968
Restricted
Box 25 Folder 12
Budget Stabilization Reserve.
1967
Restricted
Box 25 Folder 13
Responses to Budget Hearing Questions.
1968
Restricted
Box 25 Folder 14
Statutory College Budgets, 1968-70.
1968
Restricted
Box 25 Folder 15
Statutory Budgets, New York State School of Industrial and Labor Relations, 1968-70.
1968
Restricted
Box 25 Folder 16
Budget Request Review, New York State School of industrial and Labor Relations.
1968
Restricted
Box 25 Folder 17
Dept, of Physical Education and Athletics.
1967-68
Scope and Contents
Kane, Robert J.; Page, Frank H.; McGuinn, Robert H. Joint Organization of Coordinated Sportsmen; McGuinn eligibility case.
Restricted
Box 25 Folder 18
Dept, of Physical Education and Athletics.
1968-70
Scope and Contents
Kane, Robert J.; Purcell, Robert W.; Routh, Joseph P.; Rachun, Alexius; Harkness, Ned; Barlow, Mark. National Collegiate Athletic Association; Eastern Collegiate Athletic Association.
Restricted
Box 25 Folder 19
Dept, of Physical Education and Athletics.
1968-70
Scope and Contents
Kane, Robert J.; Harkness, Ned; Marcham, Fred G.; Grohmann, H. Victor; King, Joseph P.; Musick, Jack. Eligibility Facilities
Restricted
Box 25 Folder 20
CURW. Stamp, Neal R.; Barlow, Mark; Brewster, J. Gurdon; Mackesey, Thomas W.; Konvitz, Milton R.; Lewis, W. Jack; Bloy, Myron; Frimer, Norman; Scharper, Philip; Smith, John Lee; Rogers, William W.; Stott, Richard B. Visiting evaluation; CURW organization, counseling role, and relationship to the university.
1967-70
Restricted
Box 25 Folder 21
United Ministry at Cornell University - Cornell-UCEB Brazil '66 Project.
1967
Scope and Contents
Rogers, William W. CURW; Latin American Committee of Cornell University; East Harlem Project.
Restricted
Box 25 Folder 22
Reverend Daniel Berrigan, S. J.
1967-69
Scope and Contents
Berrigan, Daniel; Barlow, Mark; Dowd, Douglas F.; Kahin, George McT. CURW; Dept, of Music; CIVITAS; Berrigan's leave of absence.
Restricted
Box 25 Folder 23
Petition to Keep Father Berrigan on the Staff.
1969
Scope and Contents
Berrigan, Daniel.
Restricted
Box 25 Folder 24
Dean of Students.
1969-70
Scope and Contents
Meyer, Elmer E.; Jacoby, Klaus; Barlow, Mark; Blumen, Isadore; Levy, Stanley R. Parents Weekend.
Restricted
Box 25 Folder 25
Directory of Counseling and Medical Services.
1968
Scope and Contents
Wuerthner, Robert H.
Restricted
Box 25 Folder 26
Recognized Student Organizations.
1966-69
Restricted
Box 25 Folder 27
Educational Testing Service. Cullings, David; Barlow, Mark; Saperston, Alfred M. Internships; University Guidance and Testing Center.
1968-70
Restricted
Box 25 Folder 28
Shell Merit Programs. Parker, Charles E. Novak, Joseph D.; Johnson, Philip G. Muller, Steven; Atwood, Sanford S. Upchurch, W. M. Shell Companies Foundation; Shell Merit Residencies; Shell Merit Fellowships.
1960-70
Restricted
Box 25 Folder 29-30
Gannett Clinic Petition.
1970
Restricted
Box 25 Folder 31
Dept, of University Health Services. Beck, Frederick; Darling, C. Douglas. Sage Hospital; Mental Health Division.
1968-69
Restricted
Box 25 Folder 32
Dept, of University Health Services.
1969
Scope and Contents
Samson, Donald C.; Barlow, Mark; Deitrick, John E.; Beck, Frederick; Farrell, Mary J.; Hayter, David B.; Darsie, Paul H.; Bryce, Wendell L. University Health Services management; Gannett Clinic birth control services.
Restricted
Box 25 Folder 33
Dept, of University Health Services.
1969
Scope and Contents
Alexander, Ralph W.; Moore, Norman S.; Barlow, Mark; Manuell, J. Lawrence; Beck, Frederick; Darling, C. Douglas; Curtis, James L.; Perkins, Jean B. Jean Perkins Fund; Mental Health Division.
Restricted
Box 25 Folder 34
Administrative Board on Student Health.
1966
Scope and Contents
Darling, C. Douglas; Moore, Norman S. Mental Health Division.
Restricted
Box 25 Folder 35
Administrative Board on Student Health.
1967
Scope and Contents
Moore, Norman S.; Beck, Frederick; Dean, William Tucker.
Restricted
Box 25 Folder 36
Administrative Board on Student Health.
1967-70
Scope and Contents
Barlow, Mark; Beck, Frederick.
Restricted
Box 25 Folder 37
Administrative Board on Physical Education and Athletics.
1964-67
Scope and Contents
Kane, Robert J.; Grohmann, H. Victor; Kiphuth, DeLaney. Ivy League.
Restricted
Box 25 Folder 38
Administrative Board on Physical Education and Athletics.
1967-68
Scope and Contents
Kane, Robert J.; Grohmann, H. Victor; Mizener, Arthur M.
Restricted
Box 25 Folder 39
Administrative Board on Physical Education and Athletics.
1969-70
Scope and Contents
Plane, Robert A.; Kane, Robert J. Ivy League, Ivy Group Policy Committee.
Restricted
Box 25 Folder 40
Office of the Treasurer.
1966
Scope and Contents
Durland, Lewis H.; Miller, Ralph.
Restricted
Box 25 Folder 41
Office of the Treasurer.
1966-68
Scope and Contents
Durland, Lewis H.; Peterson, Arthur H.; Terwillegar, Robert E.; McKeegan, Paul L.
Restricted
Box 25 Folder 42
Office of the Treasurer.
1968-69
Scope and Contents
Durland, Lewis H.; Bertrand, Earl L. Black banks; McMullen Trust; Parking.
Restricted
Box 25 Folder 43
Office of the Treasurer.
1969-70
Scope and Contents
Durland, Lewis H.; Sanderson, James; Noyes, Nicholas H.
Restricted
Box 25 Folder 44
Office of the University Counsel. Stamp, Neal R. Equine Infectious Anemia Isolation Facility.
1966-68
Restricted
Box 25 Folder 45
Office of the University Counsel. Stamp, Neal R.; Dumary, James; White, Ernest I.; Robinson, William A. Policy on releasing student records.
1966-67
Restricted
Box 25 Folder 46
Office of the University Counsel. Stamp, Neal R.; Hayter, David B.; Dean, Arthur H. Legal positions re student protest; Teachers' Oath of Allegiance; Investment Committee.
1967-68
Restricted
Box 25 Folder 47
Office of the University counsel.
1968-70
Scope and Contents
Stamp, Neal R.; Dean, Arthur H. Campus security; Not-for-profit Corporation law; Equal educational opportunity; Tuition; Cornell Legal Defense Fund; Naming university buildings; Dairy barn fire.
Restricted
Box 25 Folder 48
Administrative Board on Traffic Control.
1967-68
Scope and Contents
Moyer, Donald H.; Stein, Stuart W.; Dowd, Douglas F.
Restricted
Box 25 Folder 49
Administrative Board on Traffic Control.
1968-69
Scope and Contents
Spencer, James W.; Dowd, Douglas F.
Restricted
Box 25 Folder 50
Administrative Board on Traffic Control.
1969
Scope and Contents
Spencer, James W.
Restricted
Box 26 Folder 1
Administrative Board on Parking. Williams, L. Pearce; Spofford, Sally Hoyt; Rader, Robert M.
1969-70
Restricted
Box 26 Folder 2-4
Administrative Board on Parking.
1970
Scope and Contents
Williams, L. Pearce.
Restricted
Box 26 Folder 5
Office of Regional Resources and Development.
1964-69
Scope and Contents
Mackesey, Thomas W.; Winston, Oliver C.; Keast, William R. Cornell Conference on State Planning.
Restricted
Box 26 Folder 6
Office of Regional Resources and Development.
1969-70
Scope and Contents
Winston, Oliver C.; Houghton, Amory; Rockefeller, Laurance S.
Restricted
Box 26 Folder 7
New York State College of Agriculture.
1968-69
Scope and Contents
Palm, Charles E.; Schmukler, Joan. Ad Hoc Committee for Agricultural School Reforms; Computer Activities Group; Professional degrees.
Restricted
Box 26 Folder S
New York State College of Agriculture. Palm, Charles E. Subcommittee on Distribution Requirements.
1968-69
Restricted
Box 26 Folder 9
New York State College of Agriculture.
1968-69
Scope and Contents
Kennedy, W. Keith; Wilkens, Walter F. Committee for Reform in the College of Agriculture.
Restricted
Box 26 Folder 10
New York state College of Agriculture.
1969
Scope and Contents
Palm, Charles E.
Restricted
Box 26 Folder 11
New York State College of Agriculture. Ho Nun De Kah.
1969-70
Restricted
Box 26 Folder 12
New York State College of Agriculture. Palm, Charles E.; Brady, Nyle C.; Kennedy, W. Keith; Lewis, Ruth Ann; Smith, Edward H. New York State Cooperative Extension Service; New York State College of Agriculture Office of Resident Instruction; Dept, of Education; New York State College of Agriculture Alumni Association.
1970
Restricted
Box 26 Folder 13
College of Architecture, Art, and Planning.
1967-68
Scope and Contents
Kelly, Burnham; Jones, Barclay G.; Parsons, Kermit C.; Wells, F. M.; Sproull, Robert L.; Mackesey, Thomas W.; Fisher, Jack C.; Keast, William R.; Will, Philip. Dept, of City and Regional Planning; Student demonstrations; St. Patrick's Day activities; Proposal for the Reorganization of the College of Architecture; Name change.
Restricted
Box 26 Folder 14
College of Architecture, Art, and Planning. Kelly, Burnham; Detweiler, A. Henry; Simons, David A.; Parsons, Kermit C.; Feldt, Allan; Reps, John W.; Mackesey, Thomas W.; Seley, Jason; Ungers, O. M. University of Illinois; Appointment of Ungers.
1968-70
Restricted
Box 26 Folder 15
College of Arts and Sciences.
1968
Scope and Contents
Brown, Stuart M.; Blackall, Jean F.; Miller, Robert D. Lecturers; "Status, Prospects, and Needs of the College of Arts and Sciences. "
Restricted
Box 26 Folder 16
College of Arts and Sciences.
1968-69
Scope and Contents
Brown, Stuart M.; Stamp, Neal R.; Cooke, W. Donald. National Commission on Accrediting; Commission on Education; "A Proposal for Revision of the Curriculum for the College of Arts and Sciences" by Cooke.
Restricted
Box 26 Folder 17
College of Arts and Sciences.
1969-70
Scope and Contents
Brown, Stuart M.; Arnadon, Dean; Kahn, Alfred E.; Seznec, Alain; Boorstein, Edward; Noyes, Nicholas H.; Tuller, J. D.; Williams, L. Pearce; Aquilar, Luis Enrique; Lucas, Pearl E.; Dickson, Everett M.; Marcham, Fred G.; Cannady, Charisse A.; Sosa, Jorge Luis; Mercaldi, William B. Quotas; Increased admissions of women; Cornell Alumni Committee for Balanced Education; Cuban Student Society; Humanists; Black Liberation Front.
Restricted
Box 26 Folder 18
College of Arts and Sciences.
1969-70
Scope and Contents
Lucas, Pearl E.; Kahn, Alfred E.; McConkey, James. Telluride Summer Program; Study Committee for Sociology; Study Committee on Economics.
Restricted
Box 26 Folder 19
College of Arts and Sciences.
1969-70
Scope and Contents
Grossvogel, David I.; Golay, Frank H.; Kahn, Alfred E. Goldwin Smith Chair in Comparative Literature and Romance Studies; London-Cornell Project; Carnegie Corporation; Psychology Study Committee; University Committee on Anthropology.
Restricted
Box 26 Folder 20
College of Arts and Sciences.
1970
Scope and Contents
Kahn, Alfred E.; King, Ernestine E.; Lucas, Pearl E.; Kennedy, W. Keith; Young, Harold N.; Hilton, Peter J.; Williams, L. Pearce; Marcham, Fred G.; LaFeber, Walter; Bloom, Allan. Signing diplomas; Cornell Research Club; Marcham Chair.
Restricted
Box 26 Folder 21
Division of Biological Sciences.
1965-66
Scope and Contents
Morison, Robert S.; Palm, Charles E. Division of Biological Sciences College of Agriculture Section; Administrative arrangement; Committee on Administrative Organization for Biology.
Restricted
Box 26 Folder 22
Division of Biological Sciences. Morison, Robert S.; Holley, Robert E. Division of Biological Sciences Building Committee.
1966-69
Restricted
Box 26 Folder 23
Division of Biological Sciences.
1969
Scope and Contents
Morison, Robert S.; Kennedy, W. Keith; Palm, Charles E. Organization of the Division of Biological Sciences; Long-range funding the Division of Biological Sciences; New York State College of Agriculture; Directorship.
Restricted
Box 26 Folder 24
Division of Biological Sciences - Search for New Director.
1969
Scope and Contents
O'Brien, Richard D.; Long, Franklin A.; Kennedy, W. Keith; Kennedy, Donald; Morison, Robert S.
Restricted
Box 26 Folder 25
Society for the Humanities.
1966-67
Scope and Contents
Black, Max; Mayfield, Julian. National Endowment for the Humanities; Bollingen Foundation.
Restricted
Box 26 Folder 26
Society for the Humanities. Black, Max; Gelley, Alexander. Interdisciplinary Humanistic Studies; Ford Foundation; Andrew Dickson White Professors-at-large; Council for the Humanities.
1968-69
Restricted
Box 26 Folder 27
Society for the Humanities.
1969-70
Scope and Contents
Black, Max; Stevens, Stoddard M.; Wordsworth, Jonathan; von Wright, Georg Henrik; Mumford, Lewis; Guerlac, Henry; Plane, Robert A.; Brown, Stuart M.; Grossvogel, David I.; Kammen, Michael G.; Abrams, Meyer H.; Mizener, Arthur M. Andrew Dickson White House; Andrew Dickson White Museum of Art.
Restricted
Box 26 Folder 28
Graduate Fellowships in the Humanities.
1965-68
Scope and Contents
Black, Max; Cooke, W. Donald; Brown, Stuart M.; Kirkwood, Gordon M.; Sale, W. M.; Breakstone, David R. Council for the Humanities; Responses to DRC's memo re fellowships in the humanities.
Restricted
Box 26 Folder 29
Max Black Banquet.
1970
Scope and Contents
Cancelation due to Kent State.
Restricted
Box 26 Folder 30
Graduate School of Business and Public Administration.
1960-67
Scope and Contents
Carmichael, William D.; Presthus, Robert V.; Summerskill, John. Alfred P. Sloan Foundation; Faculty Committee on Student Conduct; NASA; Career Education Awards Program.
Restricted
Box 26 Folder 31
Graduate School of Business and Public Administration. Carmichael, William D.; Thomas, David A.; Smidt, Seymour; Rockefeller, Nelson A.; Ashford, Douglas E.; Olin, Spencer T.
1967-68
Restricted
Box 26 Folder 32
Graduate School of Business and Public Administration. Carmichael, William D.; Aouad, Hani Touffic; Davidson, H. Justin; Thomas, David A.; Gilmore, Frank F.; Carter, Lisle C.; Kennedy, W. Keith. Rockefeller Foundation; Academic freedom.
1968-70
Restricted
Box 26 Folder 33
College of Engineering.
1964-69
Scope and Contents
Schultz, Andrew S.; Logan, John A.; Long, Franklin A. Alfred P. Sloan Foundation.
Restricted
Box 26 Folder 34
College of Engineering.
1969
Scope and Contents
Schultz, Andrew S.; Humphrey, Arthur E. Cornell Engineering Consortium; Summer Study Committee on the Humanities and Social Sciences.
Restricted
Box 26 Folder 35
College of Engineering. Philbrick, Shailer S.; Carpenter, Walter S.; Schultz, Andrew S.; Larson, John W.; Berth, Donald F.; Miller, Robert D. Dept, of Geological Sciences; Engineering - Cornell Quarterly; Study Committee on Freshman Engineering Courses.
1969-70
Restricted
Box 26 Folder 36
College of Engineering.
1970
Scope and Contents
Schultz, Andrew S.; Holmes, D. Brainerd. Engineers' Council for Professional Development.
Restricted
Box 26 Folder 37
Graduate School.
1968-69
Scope and Contents
Williams, David B.; Lesibu, Labius M.; Ntlabati, Gladstone; Leurgans, Paul J.; Nyquist, Ewald B. South African students; African National Congress; Proposal for Professional Degrees in the New York State College of Agriculture; Code of Legislation of the Graduate Faculty.
Restricted
Box 26 Folder 38
Graduate School. Leurgans, Paul J.; Gutterman, Barry A.; Cooke, W. Donald; Wright, Joan W.; Charles, Cleophus. International students at Cornell University; Women graduate students; New York State Scholar Incentive Program; Graduate education in the Sciences.
1969-70
Restricted
Box 26 Folder 39
School of Hotel Administration.
1967-70
Scope and Contents
Beck, Robert A. Statler Foundation; Cornell Society of Hotelmen.
Restricted
Box 27 Folder 1
New York State College of Home Economics. Knapp, David C.; Bronfenbrenner, Urie; Canoyer, Helen G.; Ricciuti, Henry N.; Foster, Eleanor S. New York State College of Home Economics Alumnae Association; Research projects; Deanship.
1968
Restricted
Box 27 Folder 2
New York State College of Home Economics. Canoyer, Helen G.; Kennedy, W. Keith; Dardis, Rachel; Bronfenbrenner, Urie. North Wing of Martha Van Rensselaer Hall.
1968
Restricted
Box 27 Folder 3
New York State College of Human Ecology. Knapp, David C. List of faculty and staff; Statutory Colleges-Cornell University relations; Name change.
1969
Restricted
Box 27 Folder 4
New York State College of Human Ecology. Knapp, David C. Research projects.
1969-70
Restricted
Box 27 Folder 5
New York State College of Human Ecology - Faculty Biographies.
1968
Restricted
Box 27 Folder 6
New York State School of Industrial and Labor Relations. Moore, David G.; Goldberg, Arthur J.; Schulman, Jay; Whyte, William Foote; Neufeld, Maurice F.; Goshen, Charles H.; Muller, Steven. 25th Anniversary of the ILR School.
1969-70
Restricted
Box 27 Folder 7
Cornell Law School.
1967-68
Scope and Contents
Forrester, Ray; Rossi, Faust; Ritchie, John. Cornell Law Association; All-India Faculty Development Program; Inspection Report.
Restricted
Box 27 Folder 8
Cornell Law School.
1969-70
Scope and Contents
Forrester, Ray; Stevens, Robert S.; Foster, Jane M. G.; Maresi, Phebe; Donlon, Mary H.; Freeman, Harrop A. Cornell Law Association; Law School Advisory Council; Cornell Law Forum.
Restricted
Box 27 Folder 9
New York Hospital - Cornell Medical Center, History.
1967
Restricted
Box 27 Folder 10
Cornell University Medical College - New York Hospital Annual Reports.
1968-69
Restricted
Box 27 Folder 11
Cornell University Medical College - Ithaca Cooperation.
1968
Restricted
Box 27 Folder 12
New York Hospital - Cornell Medical Center.
1968
Restricted
Box 27 Folder 13
New York Hospital - Cornell Medical Center.
1968-69
Restricted
Box 27 Folder 14-15
New York Hospital - Cornell Medical Center.
1969
Restricted
Box 27 Folder 16
New York Hospital - Cornell Medical Center.
1969-70
Restricted
Box 27 Folder 17-18
New York Hospital - Cornell Medical Center.
1970
Restricted
Box 27 Folder 19-20
New York Hospital - Cornell Medical Center Joint Administrative Board Agendas.
1969
Restricted
Box 27 Folder 21
New York Hospital - Cornell Medical Center Joint Administrative Board Agendas.
1969-71
Restricted
Box 27 Folder 22-23
New York Hospital - Cornell Medical Center Joint Administrative Board Agendas and Minutes.
1970
Restricted
Box 27 Folder 24-28
New York Hospital - Cornell Medical Center Joint Administrative Board Agendas and Minutes.
1970-71
Restricted
Box 27 Folder 29-31
Memorial Sloan Kettering Cancer Center.
1969-70
Restricted
Box 28 Folder 1-2
New York Hospital - Cornell Medical Center Executive Faculty.
1969-70
Restricted
Box 28 Folder 3-4
New York Hospital - Cornell Medical
1970
Scope and Contents
Center Executive Faculty.
Restricted
Box 28 Folder 5
Cornell University - New York Hospital School of Nursing.
1959-70
Scope and Contents
Carbery, Muriel R.; Muzio, Joseph N.; Griffel, Maurice; Carry, Patricia J.; Quarmby, Mary. New York State Education Department; American Association of University Professors; National League for Nursing; Accreditation.
Restricted
Box 28 Folder 6
Cornell University - New York Hospital School of Nursing.
1969-70
Scope and Contents
Finkin, Matthew W.; Muzio, Joseph N.; Carbery, Muriel R.; Hayter, David B.; Montgomery, David E. American Association of University Professors.
Restricted
Box 28 Folder 7
Cornell University - New York Hospital School of Nursing, Deanship. Berg, Helen M.; Lambertson, Eleanor C.
1968-70
Restricted
Box 28 Folder 8
New York State Veterinary College.
1967-68
Scope and Contents
Poppensiek, George C.; Schoellkopf, Paul A.; Kolar, Ronald J. Northeast Center for Research on Wildlife Diseases; American Veterinary Medical Association.
Restricted
Box 28 Folder 9
New York State Veterinary College. Poppensiek, George C.; Seidenberg, Faith A. Northeast Center for Research on Wildlife Diseases.
1968
Restricted
Box 28 Folder 10
New York State Veterinary College.
1968-69
Scope and Contents
Poppensiek, George C.; Kent, L. C.; Raichle, Donald R. Compact with the State of New Jersey; American Veterinary Medical Association.
Restricted
Box 28 Folder 11
New York State Veterinary College.
1967-69
Scope and Contents
Poppensiek, George C.; Whitlock, John H.; Olin, Spencer T.
Restricted
Box 28 Folder 12
New York State Veterinary College.
1969-70
Scope and Contents
Poppensiek, George C.; Whitlock, John H. Student dissent, activism, and conduct.
Restricted
Box 28 Folder 13
Holland, Jerome H.
1969
Restricted
Box 28 Folder 14
Alumni Matters.
1967-69
Scope and Contents
Stotz, Charles M.; Bradley, Hunt; Clifford, Frank R.; Kay, L. William; Rogers, William P.; Dattelbaum, David N.; Smith, Waldo G.; Berg, Betty Bayuk. Cornell Alumni Association.
Restricted
Box 28 Folder 15
Alumni Matters. Shoemaker, Robert C.; Rogers, William P.; Colman, Charles C.; Lake, Charles W.; Jones, Mary Gardiner; Stringham, Richard V. V.; Todd, Walter L.; Sindler, Allan P.
1969
Restricted
Box 28 Folder 16
Alumni Matters.
1969-70
Scope and Contents
McMaster, Donald; Muller, Steven; Taussig, J. Wright; Tuller, J. D.; Lazo, Mario; McLean, True; Olin, John M.; Malti, Michel G.; Brady, Nyle C.; Clark, John M.; Purcell, Robert W. Chemistry Building Program; Agricultural chemicals.
Restricted
Box 28 Folder 17
Comments on Cornell Education by Alumni.
n. d.
Restricted
Box 28 Folder 18
Cornell Aeronautical Laboratory.
1966-67
Scope and Contents
Long, Franklin A.; Ross, Ira G.; Peterson, Arthur H. President's Study Committee on Cornell Aeronautical Laboratory - Cornell University relations; Classified research.
Restricted
Box 28 Folder 19
Cornell Aeronautical Laboratory. Cheilek, Harold; Ross, Ira G.; Green, Alvin E.; Kahin, George McT.; Smith, Robert J.; Whyte, William Foote; Long, Franklin A.; Rogers, Thomas R. Southeast Asia Program; Sperry Award; CAL relations with the Advanced Research Projects Agency; Relations with Cornell University.
1967-68
Restricted
Box 28 Folder 20
Cornell Aeronautical Laboratory Board Minutes.
1963-64
Restricted
Box 28 Folder 21
Cornell Aeronautical Laboratory Board Minutes.
1964-65
Restricted
Box 28 Folder 22-23
Cornell Aeronautical Laboratory Board Minutes.
1966-67
Restricted
Box 28 Folder 24
Cornell Aeronautical Laboratory Board Minutes.
1968-69
Restricted
Box 28 Folder 25
Faculty Council's Committee on Relations Between Cornell University and Cornell Aeronautical Laboratory.
1967
Restricted
Box 28 Folder 26
CIA and Philanthropic Foundation Affiliations.
1966-67
Scope and Contents
CURW.
Restricted
Box 28 Folder 27
Campus Store. Konvitz, Milton R.; Moyer, Donald H.; Reichmann, Felix; Krebs, Philip J.; Parsons, Kermit C.; Stamp, Neal R.; Mackesey, Thomas W. Siting of the bookstore/campus store; Campus store by-laws.
1965-66
Restricted
Box 28 Folder 28
Campus Store.
1965-68
Scope and Contents
Stamp, Neal R.; Mackesey, Thomas W. Campus store dissolution; Campus store by-laws.
Restricted
Box 28 Folder 29
Campus Store.
1967-68
Scope and Contents
Mackesey, Thomas W.; Davis, David B.; Reichmann, Felix. Siting.
Restricted
Box 28 Folder 30
Campus Store.
1966-69
Scope and Contents
Kennedy, W. Keith; Peterson, Arthur H.; Reichmann, Felix; Jones, Ralph A.; Chaskey, Harry W. National Association of College Stores; Eastman Kodak Company.
Restricted
Box 28 Folder 31
Campus store Benefits.
1955
Restricted
Box 28 Folder 32
Campus Store Financial Information.
1956-69
Restricted
Box 28 Folder 33
Campus Store, Examinations of Accounts.
1963-68
Restricted
Box 28 Folder 34
Campus Store, Management Report.
1969
Restricted
Box 28 Folder 35
Cornell Marching Band.
1968-69
Scope and Contents
Barlow, Mark; Stith, Marice W.
Restricted
Box 28 Folder 36
New York State Constitutional Convention. Olin, John M.; Travia, Anthony J.; Cartter, Allan M.; Hatcher, Harlan.
1967
Restricted
Box 28 Folder 37
Mohawk Valley Community College Commencement Speech.
1968
Restricted
Box 28 Folder 38
Cornell Convocation, 9 March 1968.
1967-68
Restricted
Box 28 Folder 39
Cornell Convocation, 18 April 1970. Rogers, William P.; McHugh, G. Michael.
1970
Restricted
Box 28 Folder 40
Cornell Latin-American Program. Andean Indian In-Place Community Development Program; Agency for International Development.
1963-66
Restricted
Box 28 Folder 41
Cornell Latin-American Program. Freebairn, Donald K.; Einaudi, Mario; Davis, Tom E.; Fabela, Ramon; MacLeish, William H.; Muller, Steven; Stycos, Jose Mayone; Holmberg, Laura H. Ford Foundation; Cornell Latin American Year.
1963-67
Restricted
Box 28 Folder 42
Cornell summer Work Scholarship Program. DuBois, Paul M.; Brown, Stuart M.; Carter, Lisle C. Black community in Ithaca NY.
1969
Restricted
Box 29 Folder 1
Cornell University - University of the Philippines.
1967-69
Scope and Contents
Vittum, M. T.; Umali, D. L.; Metz, Joseph F.; Turk, Kenneth L.; Romulo, Carlos P.; Barton, Donald W. Ford Foundation.
Restricted
Box 29 Folder 2
Cornell-University of New Hampshire. Cooperative Program in the Marine Sciences.
1968-69
Restricted
Box 29 Folder 3
Cornell-Sydney University Astronomy Center. Gold, Thomas; O'Neil, W. M.; Stackpole, Stephen H.; Roberts, Stephen H.; Payne, John D.; Messerle, Hugo K. Carnegie Corporation.
1964-68
Restricted
Box 29 Folder 4
Willard Straight Hall Occupation, Reimbursement of Parents. Perkins, James A. Letters in support of President Perkins.
1969
Restricted
Box 29 Folder 5
International Conference on Student Aspiration.
1969
Scope and Contents
Pimentel, David. United States National Commission for UNESCO.
Restricted
Box 29 Folder 6
Intersession.
1969
Scope and Contents
Tobias, Sheila; Donlon, Mary H. Intersession Program on Women.
Restricted
Box 29 Folder 7
Ithaca College.
1967-69
Scope and Contents
Dillingham, Howard. Ithaca Neighborhood College; Housing.
Restricted
Box 29 Folder S
Ithaca Festival of the Arts.
1965-67
Scope and Contents
Sproull, Robert L.; Mackesey, Thomas W.; Summerskill, John; Marcham, John. Cornell University - Ithaca Festival relations.
Restricted
Box 29 Folder 9
James Perkins Appearance Before the McClellan Committee. Perkins, James A.; McClellan, John L. Campus disturbances.
1969
Restricted
Box 29 Folder 10
Hans Bethe - Nobel Laureate.
1968
Scope and Contents
Bethe, Hans A.; Muller, Steven.
Restricted
Box 29 Folder 11
Executive Staff and Board of Trustees Dinner for James Perkins.
1969
Restricted
Box 29 Folder 12
Peter Kapitza Luncheon.
1969
Restricted
Box 29 Folder 13
John E. Burton and Stuart M. Brown Retirement Dinners.
1970
Restricted
Box 29 Folder 14
Student Code.
1968
Scope and Contents
Kaminsky, Arthur.
Restricted
Box 29 Folder 15
Cornell in Perspective.
1967-69
Scope and Contents
Fisher, William P.
Restricted
Box 29 Folder 16
University Forum.
1966-68
Scope and Contents
Hughes, Robert E. Proposal for a University Forum.
Restricted
Box 29 Folder 17
University Airplane.
1966-70
Scope and Contents
Rogers, W. B.; Harman, John A.; Ramin, Richard M.
Restricted
Box 29 Folder 18
University of Rochester.
1965-66
Scope and Contents
Wallis, W. Alien; Palmer, Harold J.; Sproull, Robert L.; Stamp, Neal R. Cooperative Program for Inter-institutional Exchange of Graduate Students.
Restricted
Box 29 Folder 19
New York State Education Department Kille, Frank R. SUNY Master Plan.
1964-66
Restricted
Box 29 Folder 20
New York State Education Department
1964-69
Scope and Contents
Kille, Frank R.; Linton, Howard P.; McCambridge, Robert H.
Restricted
Box 29 Folder 21
University Governance - Princeton University, Yale University, Wesleyan University.
1969-70
Restricted
Box 29 Folder 22
Association of American Universities. McCurdy, Charles P.; Brewster, Kingman. American Council on Education; Federal relations.
1960-69
Restricted
Box 29 Folder 23
Association of American Universities. McCurdy, Charles P.; Gordon, Lincoln.
1969-70
Restricted
Box 29 Folder 24
American Council on Education.
1966-67
Scope and Contents
Wilson, Logan; Baker, Thomas E.
Restricted
Box 29 Folder 25
American Council on Education.
1967-69
Scope and Contents
Wilson, Logan; Baker, Thomas E.; McDowell, John P. Academic Administration Internship Program.
Restricted
Box 29 Folder 26
Ford Foundation. Borgmann, Carl W.; McDaniel, Joseph M.; Malott, Deane W.; Dotson, Arch; Atwood, Sanford S. Ford Motor Company, Educational Affairs Department; Engineering education; Federal-College Internship Program; Behavior Sciences Program; Ford Foundation Program in Science and Engineering.
1957-64
Restricted
Box 29 Folder 27
Ford Foundation.
1964-69
Scope and Contents
Wilkins, Roger W.; Ward, Champion; Borgmann, Carl W.; Robinson, Marshall A.; Howard, John; Wickham, Robert S. University of the Philippines; University of Oriente, Venezuela.
Restricted
Box 29 Folder 28
Ford Foundation Public Affairs Grants.
1959-63
Scope and Contents
Berns, Walter F.; Pincus, William; Lowi, Theodore J.
Restricted
Box 29 Folder 29
Ford Foundation Faculty Grants.
1956-69
Scope and Contents
Rogers, Thomas R.; Boynton, Damon; Atwood, Sanford S.
Restricted
Box 29 Folder 30
United States Dept, of Health, Education, and Welfare.
1963-69
Scope and Contents
Valentine, William R.; Goodman, Lawrence; Cohen, Wilbur J.; Howe, Harold; Gardner, John W. Civil Rights Act of 1964.
Restricted
Box 29 Folder 31
United States Dept, of Health, Education, and Welfare.
1969
Scope and Contents
Valentine, William R.; Stamp, Neal R.; Hayter, David B. Civil Rights Act of 1964; Wari House Cooperative.
Restricted
Box 29 Folder 32
National Institutes of Health. Personius, Catherine J.
1962-66
Restricted
Box 29 Folder 33
National Science Foundation.
1963-66
Scope and Contents
Scheraga, Harold A.; Long, Franklin A.; Wilson, John T.; Watkins, Thomas C. Synchrotron; Proposal for Systematics Facility.
Restricted
Box 29 Folder 34
National Science Foundation. Harris, Fred R.; Jacobson, Nadine.
1967
Restricted
Box 29 Folder 35
National Science Foundation. Vineyard, George H.; Hoffman, Roald; Haworth, Leland J. Social Sciences Building; Materials Science Center visiting committee; Budget cuts.
1968
Restricted
Box 29 Folder 36
National Science Foundation Visit and Dinner, 7-7 October 1967.
1967
Restricted
Box 29 Folder 37
National Association of State Universities and Land-Grant Colleges. Thackrey, Russell I.
1969
Restricted
Box 29 Folder 38
National Association of State Universities and Land-Grant Colleges.
1969
Scope and Contents
Thackrey, Russell I.; Shannon, James. Collective bargaining with teaching assistants.
Restricted
Box 29 Folder 39
Seven Universities Group.
1966-68
Scope and Contents
Anti-riot provision of Appropriation Act of 1968.
Restricted
Box 29 Folder 40
Seven Universities Group.
1967-69
Scope and Contents
Goheen, Robert F.
Restricted
Box 29 Folder 41
Seven Universities Group.
1969-70
Restricted
Box 29 Folder 42
Deans' Meetings Minutes.
1967-68
Restricted
Box 29 Folder 43
Deans' Meetings Minutes.
1968-69
Restricted
Box 29 Folder 44
Deans' Meetings Minutes.
1969-70
Restricted
Box 30 Folder 1
University Faculty.
1961-65
Scope and Contents
Murphy, Royse P.; Hirshberg, Alan S.; Olum, Paul; Mackesey, Thomas W.; Hanson, C. A. Reorganization of Cornell University Colleges; John F. Kennedy Scholarship Fund; Faculty handbook; Committee on Academic Freedom and Tenure.
Restricted
Box 30 Folder 2
University Faculty.
1965-67
Scope and Contents
Miller, Robert D.; Murphy, Royse P. Committee on the Review of Judicial Procedures for Student Misconduct; Faculty Council's Committee on Academic Affairs; Committee on International Student Affairs.
Restricted
Box 30 Folder 3
University Faculty.
1968-70
Scope and Contents
Miller, Robert D.; Schultz, Andrew S.; Chantiles, Marian; Mathews, William; Roberts, Ernest F.; Bradfield, Richard. John Lester Osgood Prize Endowment; Faculty involvement in student offenses.
Restricted
Box 30 Folder 4
Faculty Council.
1967-68
Restricted
Box 30 Folder 5
Faculty Council.
1968-69
Restricted
Box 30 Folder 6
Faculty Council.
1969-70
Restricted
Box 30 Folder 7
Faculty Meeting Minutes.
1967-68
Restricted
Box 30 Folder 8-9
Faculty Meeting Minutes.
1968
Restricted
Box 30 Folder 10
Faculty Meeting Minutes.
1968-69
Restricted
Box 30 Folder 11-12
Faculty Meeting Minutes.
1969
Restricted
Box 30 Folder 13-14
Faculty Meeting Minutes.
1970
Restricted
Box 30 Folder 15
Faculty Calendar Committee.
1963-68
Restricted
Box 30 Folder 16
Faculty Calendar Committee.
1963-70
Restricted
Box 30 Folder 17
Faculty Committee on Environmental Values.
1967-69
Scope and Contents
Mackesey, Thomas W.; Miller, Robert D.; Parsons, Kermit C. University Committee on Campus Planning; Landscape values at Cornell.
Restricted
Box 30 Folder 18
Accounts.
1969
Restricted
Box 30 Folder 19-29
Accounts.
1969-70
Restricted
Box 30 Folder 30
Board of Trustees Executive Committee Agenda, 15 July 1969.
1969
Restricted
Box 30 Folder 31
Board of Trustees Executive Committee, August 1969.
1969
Restricted
Box 30 Folder 32
Board of Trustees Executive Committee, September 1969.
1969
Restricted
Box 30 Folder 33
Board of Trustees Executive Committee Agenda, 16 September 1969.
1969
Restricted
Box 30 Folder 34
Board of Trustees Executive Committee Agenda, 16 October 1969.
1969
Restricted
Box 31 Folder 1-4
Board of Trustees Agenda, 17-18 October 1969.
1969
Restricted
Box 31 Folder 5
Board of Trustees Executive Committee Agenda, 18 November 1969.
1969
Restricted
Box 31 Folder 6
Board of Trustees Executive Committee Agenda, 16 December 1969.
1969
Restricted
Box 31 Folder 7
Board of Trustees Executive Committee Agenda, 22 January 1970.
1970
Restricted
Box 31 Folder 8
Board of Trustees Agenda, 23-24 January 1970.
1970
Restricted
Box 31 Folder 9
Board of Trustees Executive Committee Agenda, 17 February 1970.
1970
Restricted
Box 31 Folder 10
Board of Trustees, 17 March 1970.
1970
Restricted
Box 31 Folder 11
Board of Trustees, April 1970.
1970
Restricted
Box 31 Folder 12
Board of Trustees Executive Committee Agenda, 12 Hay 1970.
1970
Restricted
Box 31 Folder 13
Board of Trustees Executive Committee Agenda, 6 June 1970.
1970
Restricted
Box 31 Folder 14
Board of Trustees, 7 June 1970.
1970
Restricted
Box 31 Folder 15
Cornell Aeronautical Laboratory Executive Committee Agenda, 21 July 1970.
1970
Restricted
Box 31 Folder 16
Invitations.
1970
Restricted
Box 31 Folder 17
Invitations.
1970-71
Restricted
Box 31 Folder 18
Invitations.
1971
Restricted
Box 31 Folder 19
Moyer, Donald H. Wu, K. C. Student protest.
1969-70
Restricted
Box 31 Folder 20
Enrollment Quotas.
1969-70
Scope and Contents
Moyer, Donald H.
Restricted
Box 31 Folder 21
Secretary of the University.
1964-68
Scope and Contents
Rideout, Blanchard L.; Baldwin, Frank C.; Marcham, John; Barlow, Mark. Labor relations; International visitors.
Restricted
Box 31 Folder 22
Secretary of the University.
1968-71
Scope and Contents
Rideout, Blanchard L.; Plane, Robert A.; Barlow, Mark; Wright, Theodore P.; Kapitza, Peter. University Archives; Function of the Office of the Secretary of the University; Scheduling; International visitors.
Restricted
Box 31 Folder 23
Chimes. Cullen, Mary T.; Plane, Robert A.; Stein, Peter; McClellan, Colin. Vietnam Mobilization Committee.
1970-71
Restricted
Box 31 Folder 24
Office of the Treasurer.
1970-71
Scope and Contents
Durland, Lewis H.; Uris, Harold D.; Zurn, Frank W.; Horn, Robert T.; Lawrence, Samuel A.; Terwillegar, Robert E.; Newman, Floyd R.; Griffis, Stanton; Moore, Coleman B. Cornell University Life Income Fund; Zurn Foundation; Zurn Environmental Research Postdoctoral Fellowships; Greta T. Kirkland Trust; Moore Products Company.
Restricted
Box 31 Folder 25
Office of the Provost.
1967-69
Scope and Contents
Plane, Robert A.; Brown, Stuart M.
Restricted
Box 31 Folder 26
Office of the Provost.
1969-71
Scope and Contents
Plane, Robert A.; Webster, Dwight A.; Krumhansl, James A.; Tobin, Thomas L. Telluride Association.
Restricted
Box 31 Folder 27
Pre-medical Advising. Plane, Robert A.; Granger, Charles R.; Anderson, John M.; Meikle, Thomas H.
1966-71
Restricted
Box 31 Folder 28
Academic Appointment Forms. Appointment procedures.
1966-68
Restricted
Box 31 Folder 29
Academic Appointment Forms. Appointment procedures.
1968
Restricted
Box 31 Folder 30
Admissions.
1969-70
Scope and Contents
Kennedy, W. Keith; Snickenberger, Walter A.; Greenberg, Herman; Scott, Robert A. COSEP.
Restricted
Box 31 Folder 31
Admissions. Storandt, Robert W.; Scott, Robert A.; Snickenberger, Walter A.
1970-71
Restricted
Box 31 Folder 32
Robert A. Plane, Alumni Visits, etc. Plane, Robert A. American Chemical Society.
1969-70
Restricted
Box 31 Folder 33
Robert A. Plane, Alumni Visits, etc.
1970-71
Scope and Contents
Plane, Robert A.; Johnson, Herbert F. Lilly Endowment.
Restricted
Box 31 Folder 34
Audio-Visual.
1969-70
Scope and Contents
Brown, Stuart M.; Tobin, Thomas L.; Muller, Steven; Buckner, Walker G.; Hershberger, John D.; Carry, Patricia J. Buckner Foundation; Audio-Visual Program; Cornell University Libraries.
Restricted
Box 31 Folder 35
Audio-Visual.
1970-71
Scope and Contents
Plane, Robert A.; Elias, Robert H.; Carry, Patricia J.; Buckner, Walker G.; Nomura, Tatsuji; Brown, Stuart M.; Kahn, Alfred E.; Colman, Gould P.
Restricted
Box 32 Folder 1
University Advisory Committee on Admissions and Undergraduate Education. Brown, Stuart M.; Tobias, Sheila.
1970-71
Restricted
Box 32 Folder 2
Deans' Council.
1969-70
Restricted
Box 32 Folder 3
Deans' Council.
1970-71
Restricted
Box 32 Folder 4
Female Studies Program.
1969-70
Scope and Contents
Tobias, Sheila; Brown, Stuart M.; Kusnetz, Ella; Spitz, Deborah. Cornell Conference on Women.
Restricted
Box 32 Folder 5
Female Studies Program.
1970
Scope and Contents
Osofsky, Joy D.; Knapp, David C.; Ryan, Arlene.
Restricted
Box 32 Folder 6
Female Studies Program.
1970-71
Scope and Contents
Parley, Jennie T. T. Proposal for program development; College Center of the Finger Lakes.
Restricted
Box 32 Folder 7
Advisory Committee on Teacher Assistants.
1970
Scope and Contents
Risley, Robert F.
Restricted
Box 32 Folder 8
Museums, General. Kahn, Alfred E.; Guerlac, Henry; Rossiter, Clinton; Mizener, Arthur M.; Leavitt, Thomas W.; Berls, Amanda K. Andrew Dickson White Museum of Art; Society for the Humanities; Andrew Dickson White House.
1968-69
Restricted
Box 32 Folder 9
Museums, General.
1969-71
Scope and Contents
Leavitt, Thomas W.; Roberts, Mary Rockwell; Hanks, Nancy; LaBoeuf, Randall J.; Kramer, Milton L.; Brown, Stuart M.; Bishop, Morris; Cornell, George B. Andrew Dickson White Museum of Art; Andrew Dickson White House; National Endowment for the Arts.
Restricted
Box 32 Folder 10
Herbert F. Johnson Museum of Art. Johnson, Herbert F.; Rockwell, George (Mrs. ); Leavitt, Thomas W.; Berls, Amanda K.; Pei, I. M.; Perkins, James A. Rockwell Fund.
1966-69
Restricted
Box 32 Folder 11
Herbert F. Johnson Museum of Art. Johnson, Herbert F.; Johnson, Samuel C.; McKeegan, Paul L.; Stamp, Neal R.; Durland, Lewis H.; Leavitt, Thomas W. Herbert F. Johnson Art Museum Fund.
1970
Restricted
Box 32 Folder 12
Herbert F. Johnson Museum of Art.
1970-71
Scope and Contents
Johnson, Herbert F.; Johnson, Samuel C.; Stassen, Harold E.; Leavitt, Thomas W.
Restricted
Box 32 Folder 13
Herbert F. Johnson Museum of Art. Johnson, Herbert F.; Solinger, David M.
1970-71
Restricted
Box 32 Folder 14
National Planning Data Corporation.
1970
Scope and Contents
Branch, John W.; McWilliams, Erik D.; Saltzman, Sid.
Restricted
Box 32 Folder 15
Andrew Dickson White Professors-at-Large.
1970-71
Scope and Contents
Grass, Gunter; Crick, Francis H. C.; Black, Max.
Restricted
Box 32 Folder 16
Aigran, Pierre. Black, Max; Carlin, Herbert J.; Sack, Henri S.
1966-71
Restricted
Box 32 Folder 17
Aron, Raymond.
1965-71
Scope and Contents
Black, Max.
Restricted
Box 32 Folder 18
Sir Eric Ashby. Black, Max.
1966-70
Restricted
Box 32 Folder 19
Candela, Felix.
1969
Restricted
Box 32 Folder 20
Carter, Elliot. Black, Max; Grout, Donald J.; Sproull, Robert L.; Husa, Karel; Austin, William W.; Flanagan, William.
1967-68
Restricted
Box 32 Folder 21
Gombrich, E. H.
1969-70
Restricted
Box 32 Folder 22
Gomory, Ralph E.
1970
Restricted
Box 32 Folder 23
Eigen, Manfred. Black, Max; Scheraga, Harold A.
1965-71
Restricted
Box 32 Folder 24
Frye, Northrop.
1969
Restricted
Box 32 Folder 25
Gorla, Gino.
1965-66
Restricted
Box 32 Folder 26
Kac, Mark.
1966-71
Restricted
Box 32 Folder 27
Leakey, Louis S. B. Black, Max; Holmberg, Allan R.
1965-67
Restricted
Box 32 Folder 28
McClintock, Barbara. Black, Max; Srb, Adrian M.
1965-71
Restricted
Box 32 Folder 29
Medawar, Peter B.
1965-71
Scope and Contents
Black, Max; Perkins, James A.
Restricted
Box 32 Folder 30
Schrieffer, J. Robert.
1969
Restricted
Box 32 Folder 31
Singleton, Charles S.
1967-71
Scope and Contents
Black, Max.
Restricted
Box 32 Folder 32
Srinivas, M. N.
1969-70
Restricted
Box 32 Folder 33
Villegas, Daniel Cosio.
1965-71
Scope and Contents
Black, Max; Davis, Tom E.; Stycos, Jose Mayone; Marcham, Fred G.
Restricted
Box 32 Folder 34
Von Wright, Georg Henrik.
1965-71
Scope and Contents
Black, Max; Malcolm, Norman.
Restricted
Box 32 Folder 35
Wilkinson, Elizabeth M.
1966-68
Scope and Contents
Blackall, Eric A.; Black, Max; Jolles, Matthijs; Guerlac, Henry.
Restricted
Box 32 Folder 36
Study Committee for Sociology. Hildebrand, George H. Ford Foundation; Committee on New Directions in the Social Sciences.
1967-69
Restricted
Box 32 Folder 37
Study Committee for Sociology.
1968-69
Restricted
Box 32 Folder 38
Africana Studies and Research Center - African Trip.
1970
Scope and Contents
Turner, James E.; Plane, Robert A.; Jones, William D.
Restricted
Box 32 Folder 39
Africana Studies and Research Center - Budgets and Funds. Donlon, Mary H.; Plane, Robert A.; Hall, Jackson O.; Peterson, Arthur H.; Collins, Leo F.; Stamp, Neal R.
1969-70
Restricted
Box 32 Folder 40
Africana Studies and Research Center - Budgets and Funds Jones, William D. Dean, Arthur H.; Crisman, Bruce L. Jones, C. Dalton. Xerox Corporation Arthur H. and Mary M. Dean Book Fund.
1970-71
Restricted
Box 32 Folder 41
Africana Studies and Research Center - Course Syllabi.
1969
Restricted
Box 32 Folder 42
Africana Studies and Research Center - Early Documents.
1969-71
Scope and Contents
Turner, James E.; Kahn, Alfred E.; Scott, Robert A.; Cannady, Charisse A.; Snickenberger, Walter A. Direct admissions; Center for Afro-American Studies; COSEP.
Restricted
Box 32 Folder 43
Africana Studies and Research Center - Director James E. Turner.
1968-71
Scope and Contents
Turner, James E.; Kennedy, W. Keith; Will, Philip; Cooke, W. Donald; Morse, Chandler. Cornell Club of New York.
Restricted
Box 32 Folder 44
Africana studies and Research Center - Other Candidates.
1968
Scope and Contents
Morse, Chandler; Onwuachi, Patricke Chike; Lee, Don; Browne, Robert S.; Dowd, Douglas F.
Restricted
Box 32 Folder 45
Afro- American Lectures Program. Morse, Chandler; Davis, David B.
1968
Restricted
Box 32 Folder 46
Afro-American Studies Program - Chandler Morse.
1968
Scope and Contents
Scully, Marie-Celeste; Brown, Stuart M.; Davis, David B. 320 Wait Ave.
Restricted
Box 32 Folder 47
Afro-American Studies Program - Chandler Morse.
1968-69
Scope and Contents
Kennedy, W. Keith; Turner, James E. 320 Wait Ave.
Restricted
Box 32 Folder 48
Afro-American Studies Program. Kennedy, W. Keith; Clarke, Dianne; Edwards, Faye; Mauk, Marion; Wilson, David S.; Black, Max. We Say (publication); Afro-American Society Placement Service.
1968-69
Restricted
Box 32 Folder 49
Afro-American Studies Program. Kennedy, W. Keith; Olin, Spencer T.; Turner, James E.; Cooke, W. Donald; DuBois, Paul M. Recruitment of Afro-American graduate students; African drums issue.
1969
Restricted
Box 32 Folder 50
Afro-American Studies Program.
1969
Scope and Contents
Turner, James E.; Kennedy, W. Keith; Armstrong, Earl. Appointment of Turner; Establishment of Afro-American Studies Program; Afro-American Society; Africana Studies and Research Center.
Restricted
Box 32 Folder 51
Afro- American Studies Program.
1969
Scope and Contents
McHardy, Cecile; Turner, James E.; Mizener, Arthur M.; Guinier, Ewart G.; Kennedy, W. Keith; Ashford, Douglas E.; Mbata, J. Congress; Murapa, Rukudzo; Perkins, James A.; Dickson, David W. D.; Seebass, R.; Rose, Alvin W. Turner's qualifications issue; Black Studies Program.
Restricted
Box 32 Folder 52
Afro- American Studies Program.
1969
Scope and Contents
Turner, James E.; Kennedy, W. Keith; Hatchett, John; Joseph, Gloria I.; Parker, Neville A.; Williams, L. Pearce; Fogel, Ephim G.; McHardy, Cecile; Catherwood, Martin P. Naming of the Africana Studies and Research Center; Task Force on Afro-American Studies; Afro-American Studies Program overdrafts.
Restricted
Box 32 Folder 53
Afro-American Studies Program.
1969
Scope and Contents
Tobin, Thomas L.; Turner, James E.; Childs, Charles; Clark, James; Dean, William Tucker; Burns, W. Haywood. Life Magazine; Black radio program; DRC speech to Constituent Assembly; NAACP Legal Defense Fund.
Restricted
Box 32 Folder 54
Africana Urban Center.
1969-70
Scope and Contents
Turner, James E.; Stambaugh, Ben F.; Kennedy, W. Keith. Ithaca Southside Community Center; White participation in the Africana Studies and Research Center.
Restricted
Box 32 Folder 55
Africana Urban Center.
1970
Scope and Contents
Jones, William D.; Stamp, Neal R.; Kennedy, W. Keith; Hayter, David B. Black Economic Research Center.
Restricted
Box 32 Folder 56
Africana Urban Center.
1970-71
Scope and Contents
Turner, James E.; Cook, Constance E.; Jones, William D.; Johnson, Houston; Rivera, Emilio. Black Economic Research Center; Charter.
Restricted
Box 33 Folder 1
COSE P. Beck, Robert A.; Smith, Howard; Barlow, Mark; Jones, William D.; Watson, John A.; Gourdine, Meredith C.; Dowd, Douglas F.; Summerskill, John. National Industrial Conference Board.
1966-68
Restricted
Box 33 Folder 2
C08EP.
1968-69
Scope and Contents
Barlow, Mark; Beck, Robert A.; Joseph, Gloria I.; Jackson, Robert; Turner, James E.; DuBois, Paul M. COSEP finances; Ford Foundation; COSEP reorganization.
Restricted
Box 33 Folder 3
COSEP.
1969
Scope and Contents
Tetlow, William L.; Beck, Robert A.; Barlow, Mark; Joseph, Gloria I.; Verner, Brenda J.; Carry, Patricia J.; Gaffney, Margaret M.; Turner, James E.
Restricted
Box 33 Folder 4
COSEP. Leonard, William F.; Cannady, Charisse A.; Muller, Steven; Joseph, Gloria I.
1969
Restricted
Box 33 Folder 5
COSEP.
1969
Scope and Contents
Goodstein, David B.; Roberson, Marie Y.; Cannady, Charisse A. COSEP admissions; Comments by COSEP on the Robertson Committee on Campus Unrest at Cornell; Special Trustee Committee.
Restricted
Box 33 Folder 6
COSEP. Sosa, Jorge Luis; Stamp, Neal R.; Mizener, Arthur M.; Lucas, Pearl E.; Cannady, Charisse A.; Plane, Robert A. Comments by COSEP on the Robertson Committee on Campus Unrest at Cornell; Cuban Student Society.
1969-70
Restricted
Box 33 Folder 7
COSEP.
1969-70
Scope and Contents
Johnson, Houston; Cannady, Charisse A.; Carr, Carson; Jones, William D.; Florant, Lester E.; Brown, Stuart M. Work Scholarship Program; Admissions; Division of Educational Opportunity (Proposed); Comments by COSEP on the Robertson Committee on Campus Unrest at Cornell; Special Trustee Committee.
Restricted
Box 33 Folder 8
COSEP.
1970
Scope and Contents
Jones, William D.; Cramer, Irving. Office of Institutional Studies; Academic performance of COSEP students.
Restricted
Box 33 Folder 9
COSEP.
1970-71
Scope and Contents
Kahn, Alfred E. New York City Human Resources Administration.
Restricted
Box 33 Folder 10
COSEP - Analysis of Academic Performance. Office of Institutional Studies.
1969
Restricted
Box 33 Folder 11
COSEP - Admissions. Carr, Carson; Becker, Betty J. Admissions statistics.
1969-70
Restricted
Box 33 Folder 12
COSEP - Admissions.
1970
Scope and Contents
Jones, William D.; Rivera, Emilio.
Restricted
Box 33 Folder 13
COSEP - Admissions. Carr, Carson; Mizener, Arthur M. Admissions statistics.
1970-71
Restricted
Box 33 Folder 14
COSEP - Director.
1969-70
Scope and Contents
Hunter, Delridge; Cannady, Charisse A.
Restricted
Box 33 Folder 15
COSEP - Alker Report.
1970
Scope and Contents
Levin, Harry; Tetlow, William L.; Brock, Stephen C.; Alker, Henry A.
Restricted
Box 33 Folder 16
COSEP - Funds.
1969
Scope and Contents
Winkelman, Donald M.; Rogers, Thomas R. IBM.
Restricted
Box 33 Folder 17
CO8EP - Funds. Jones, William D.; Lee, Gary A.; Morse, Chandler. Cornell University-Hampton Institute Exchange Program; IBM.
1970-71
Restricted
Box 33 Folder 18
COSEP - Proposal for a Division of Educational Opportunity.
1970
Scope and Contents
Johnson, Houston; Plane, Robert A.; Williams, L. Pearce; Kahn, Alfred E.; Knapp, David C.
Restricted
Box 33 Folder 19
Africana Studies and Research Center.
1969
Scope and Contents
Articles pertaining to Black studies and race issues.
Restricted
Box 33 Folder 20
Africana Studies and Research Center.
1969-70
Scope and Contents
Articles pertaining to Black studies and race issues.
Restricted
Box 33 Folder 21
Africana Studies and Research Center. Kennedy, W. Keith; Joseph, Gloria I.; Clarke, John H. Black student recruitment; Black Liberation Front; Wake Forest University; Rockefeller Brothers Fund.
1969-70
Restricted
Box 33 Folder 22
Africana Studies and Research Center. Turner, James E.; Kearse, Lee A.; Brenes, Dalai; Plane, Robert A.; Kennedy, W. Keith. Wari House Cooperative; 310 Triphammer Road; Security.
1970
Restricted
Box 33 Folder 23
Africana Studies and Research Center.
1970
Scope and Contents
Turner, James E. Wari House Cooperative; Security.
Restricted
Box 33 Folder 24
Urban Development Corporation. Greater Ithaca Community Advisory Committee; Housing.
1969-70
Restricted
Box 33 Folder 25
Urban Development Corporation.
1970
Scope and Contents
Carlson, Scott. New York State Urban Development Corporation; Housing.
Restricted
Box 33 Folder 26
Office of the Registrar. Jackson, R. Peter.
1970-71
Restricted
Box 33 Folder 27
Office of the Registrar. Jackson, R. Peter.
1971
Restricted
Box 33 Folder 28
University Advisory Committee on Undergraduate Education. Plane, Robert A.; Scott, Robert A. Each In His Own Time by Scott; Educational reform.
1970-71
Restricted
Box 33 Folder 29
Society for the Humanities.
1970
Scope and Contents
Guerlac, Henry; Black, Max; Kammen, Michael G.; Eddy, Donald D.; Stevens, Stoddard M. Andrew W. Mellon Foundation.
Restricted
Box 33 Folder 30
Society for the Humanities.
1970-71
Scope and Contents
Guerlac, Henry; Black, Max; Seznec, Jean; Bloom, Harold. Seeley G. Mudd Fund; Andrew W. Mellon Foundation.
Restricted
Box 33 Folder 31
Summer Session and Extramural Courses.
1966-67
Scope and Contents
Smith, William A.; Sampson, Martin W.; Smith, Julian C.
Restricted
Box 33 Folder 32
Vice Provost.
1967-70
Scope and Contents
Kennedy, W. Keith. Rockefeller Foundation; Merce Cunningham Dance Group; SUNY relations with Cornell University.
Restricted
Box 33 Folder 33
Vice Provost.
1965-71
Scope and Contents
Palm, Charles E.; Kennedy, W. Keith; Swallow, William H. SUNY tuition; SUNY relations with Cornell University.
Restricted
Box 33 Folder 34
Academic Appointments.
1969-70
Scope and Contents
Plane, Robert A.
Restricted
Box 33 Folder 35
Division of Biological Sciences. Steward, F. C.; Morison, Robert S.; Kennedy, W. Keith; Lawrence, Samuel A. Alexander Professorship; Ten year projection for the Division; Computers.
1965-71
Restricted
Box 33 Folder 36
Division of Biological Sciences.
1968-71
Scope and Contents
Palm, Charles E.; O'Brien, Richard D. Mote Marine Laboratory; National Institutes of Health; Isles of Shoals Project.
Restricted
Box 33 Folder 37
Division of Biological Sciences.
1970
Scope and Contents
O'Brien, Richard D.; Palm, Charles E.; Fuchs, Wolfgang H. J.; Kahn, Alfred E.; Hall, Jackson O.; Morison, Robert S.; Borgmann, Carl W. Cornell Daily Sun; Ford Foundation.
Restricted
Box 34 Folder 1
Division of Biological Sciences - Long Term Support. Kennedy, W. Keith; Plane, Robert A.; Morison, Robert S.; Capranica, R. R.; Wallace, Bruce.
1966-70
Restricted
Box 34 Folder 2
Laboratory of Ornithology.
1963-65
Scope and Contents
Arthur A. Alien Award.
Restricted
Box 34 Folder 3
Laboratory of Ornithology.
1965-66
Scope and Contents
Spofford, Sally Hoyt.
Restricted
Box 34 Folder 4
Laboratory of Ornithology.
1966-70
Scope and Contents
Kennedy, W. Keith; Pettingill, Olin Sewall. University Publications.
Restricted
Box 34 Folder 5
Cornell University - Mote Marine Laboratory.
1968-71
Scope and Contents
Gilbert, Perry W.
Restricted
Box 34 Folder 6
Vice President for Research and Advanced studies.
1967-68
Scope and Contents
Long, Franklin A.; Rathjens, George W. Salaries for scientists; Ford Foundation.
Restricted
Box 34 Folder 7
Vice President for Research and Advanced Studies.
1968
Scope and Contents
Long, Franklin A.; Rathjens, George W.; Mote, W. R.
Restricted
Box 34 Folder S
Vice President for Research and Advanced Studies. Long, Franklin A.; Rathjens, George W.; Perkins, James A. New York State Atomic and Space Development Authority; United States Dept, of Defense; Scientists and Social Responsibility (Conference).
1968-69
Restricted
Box 34 Folder 9
Vice President for Research and Advanced Studies.
1969-70
Scope and Contents
Long, Franklin A.; Leurgans, Paul J.; Cooke, W. Donald; Rathjens, George W.; Perkins, James A. Government funding agencies.
Restricted
Box 34 Folder 10
Center for Applied Mathematics.
1966-71
Scope and Contents
Payne, Lawrence E.; Sears, William R.
Restricted
Box 34 Folder 11
Materials Science Center.
1969-71
Scope and Contents
Hannay, Bruce; Nowick, A. S.; Owen, Walter S. Xerox Corporation; MSC Executive Committee.
Restricted
Box 34 Folder 12
Materials Science Center - Executive Committee Meeting Minutes.
1968-71
Restricted
Box 34 Folder 13
Center for Radiophysics and Space Research. Sagan, Carl; Payne, John D.; Gold, Thomas; Kahn, Alfred E.; Cooke, W. Donald; Littel, Edward G. Security of lunar sample.
1967-70
Restricted
Box 34 Folder 14
Center for Radiophysics and Space Research - Arecibo Ionospheric Observatory.
1970-71
Scope and Contents
Drake, Frank D.; York, Carl M.; Hunt, Daniel. National Science Foundation, Office of National Centers and Facilities Operations.
Restricted
Box 34 Folder 15
Center for Radiophysics and Space Research - Arecibo ionospheric Observatory.
1970-71
Scope and Contents
Owen, Thomas; Gold, Thomas; Hunt, Daniel. National Science Foundation; Political and personal conditions at AIO.
Restricted
Box 34 Folder 16
Center for Radiophysics and Space Research - Arecibo Ionospheric Observatory.
1970-71
Scope and Contents
Owen, Thomas; Gold, Thomas; Hunt, Daniel. National Science Foundation; Political and personal conditions at AIO; Cornell University - National Science Foundation relations.
Restricted
Box 34 Folder 17
Center for Radiophysics and Space Research - Arecibo Ionospheric Observatory.
1971
Scope and Contents
Plane, Robert A.; Gold, Thomas.
Restricted
Box 34 Folder 18
Cornell University Libraries. Healey, George H.; Barlow, Mark; Brown, Stuart M.; Korman, Gerd; Miller, J. Gormly; Finch, C. Herbert. Syracuse University - Cornell University Joint Special Collections Library (New York Special Collections Research Center); Copyright/media problems; Fines; Center for Research Libraries.
1969-70
Restricted
Box 34 Folder 19
Cornell University Libraries.
1970
Scope and Contents
Wilson, Logan; Catlin, George E. B.; Kaser, David. Association of Research Libraries; Center for Research Libraries; Five Associated University Libraries; Special Collections Library.
Restricted
Box 34 Folder 20
Cornell University Libraries.
1970-71
Scope and Contents
Kaser, David; Gates, Paul W. Cornell University Library Staff Association.
Restricted
Box 34 Folder 21
Cornell University Libraries. Center for Research Libraries.
1971
Restricted
Box 34 Folder 22
Office of Sponsored Research.
1967-69
Scope and Contents
Rogers, Thomas R. Interdisciplinary Center of Regional Studies (Proposed).
Restricted
Box 34 Folder 23
Office of Sponsored Research. Rogers, Thomas R.; Chappie, Elliot D.; Curtiss, Peter A.; Levin, Louis. National Science Foundation.
1969-70
Restricted
Box 34 Folder 24
Office of Sponsored Research.
1970
Scope and Contents
Rogers, Thomas R.; Novak, Joseph D. Shell Merit Fellowship Program; National Science Foundation.
Restricted
Box 34 Folder 25
Research - Dept, of Defense.
1969
Scope and Contents
Handler, Philip. National Academy of Sciences.
Restricted
Box 34 Folder 26
Research - Miscellaneous.
1965-67
Scope and Contents
Rogers, Thomas R.; Long, Franklin A. Classified research; Advanced Research Projects Agency.
Restricted
Box 34 Folder 27
Research - Miscellaneous.
1968-71
Scope and Contents
Hastie, John W. National Science Foundation; Classified research.
Restricted
Box 34 Folder 28
Cornell Research Board.
1963-70
Scope and Contents
Plane, Robert A.; Kennedy, W. Keith; Rolley, William C.; Long, Franklin A.; Mackesey, Thomas W.
Restricted
Box 34 Folder 29
Vice President for Social and Environmental Studies. Carter, Lisle C.; Hasler, Arthur; Knapp, David C.; Davidson, H. Justin. New York City Urban Fellowship Program.
1969-71
Restricted
Box 34 Folder 30
Center for Housing and Environmental Studies.
1963-68
Scope and Contents
Beyer, Glenn H.; Loberg, Harry J.
Restricted
Box 34 Folder 31
Environmental Health Committee. Moore, Norman S.; Blomquist, Alfred T.; Winding, Charles C. Pesticide storage; Chemical Hazards Committee.
1965-66
Restricted
Box 34 Folder 32
Center for Environmental Quality Management.
1965-69
Scope and Contents
Lynn, Walter R.; Whitlock, John H.; Schultz, Andrew S. Ford Foundation; Chemical Hazards Committee; Dept, of Environmental Systems Engineering (in College of Engineering, Proposed).
Restricted
Box 34 Folder 33
Center for International Studies.
1970
Scope and Contents
Plane, Robert A.; Muller, Steven; Esman, Milton J.; Marden, Parker G.; Revelle, Roger. International Population Program; Peace Studies Program; Ford Foundation; Alfred P. Sloan Foundation.
Restricted
Box 34 Folder 34
Center for International Studies. Gair, James W.; Carter, Lisle C.; Esman, Milton J.; Plane, Robert A.; Kennedy, W. Keith; Clark, Hays. American Council on Education; Ivy League Consultative Group; Committee on Soviet Studies; National Association of State Universities and Land-Grant Colleges, International Programs Office; Southeast Asia Program.
1970-71
Restricted
Box 34 Folder 35
Center for Quantitative Economics. Mellor, John W.; Gross, James A.; Brown, Stuart M.; Liu, Ta-Chung; Smidt, Seymour.
1968-69
Restricted
Box 34 Folder 36
Center for Quantitative Economics. Carter, Lisle C.; Dhrymes, Phoebus J.; Knapp, David C.; Kahn, Alfred E.; Liu, Ta-Chung; Clemhout, Simone; Mellor, John W.; Christ, Carl F. National Science Foundation.
1969-70
Restricted
Box 34 Folder 37
Center for Quantitative Economics. Liu, Ta-Chung. Study Committee in Economics; Committee on New Directions in the Social Sciences (Hildebrand); National Science Foundation.
1970-71
Restricted
Box 34 Folder 38
Center for Quantitative Economics. Carter, Lisle C.; Plane, Robert A.; Kahn, Alfred E.; Liu, Ta-Chung; Nerlove, Marc; Perkins, James A.; Davis, Tom E. University-wide centers.
1968-71
Restricted
Box 34 Folder 39
Center for Research in Education. Rogers, Thomas R.; Ginsburg, Herbert; Camhi, Jane; Esman, Milton J.; Ford, Boyce L.; Tobias, Sheila; Baldwin, Alfred L.; Hilton, Peter J.; Kennedy, W. Keith. Reading and Writing Program (Proposed); Female Studies Program; Center for International Studies; Ithaca (NY) Alternate Junior High School.
1970
Restricted
Box 34 Folder 40
Water Resources and Marine Sciences Center.
1966-70
Scope and Contents
Dworsky, Leonard B.; Robison, Howard W.
Restricted
Box 34 Folder 41
Water Resources and Marine Sciences Center.
1970-71
Scope and Contents
Dworsky, Leonard B.
Restricted
Box 35 Folder 1
Center for Urban Development and Research.
1968-70
Scope and Contents
Carter, Lisle C.; Winston, Oliver C.; Talbot, Allan R.; Logue, Edward J.; Mackesey, Thomas W. Dept, of City and Regional Planning; New York State Urban Development Corporation; New York State Redevelopment Corporation.
Restricted
Box 35 Folder 2
Center for Urban Development and Research.
1970
Scope and Contents
Carter, Lisle C.; Jones, Barclay G.; Whyte, William Foote. Urban Affairs Center.
Restricted
Box 35 Folder 3
Center for Urban Development and Research.
1970-71
Scope and Contents
Carter, Lisle C.; Reissman, Leonard; Winston, Oliver C. Ford Foundation.
Restricted
Box 35 Folder 4
Human Affairs Program.
1970
Scope and Contents
Whyte, William Foote; Eagle, Vernon; Nichols, Benjamin. Office of Sponsored Research; Ford Foundation.
Restricted
Box 35 Folder 5
Human Affairs Program.
1970-71
Scope and Contents
Whyte, William Foote; Nichols, Benjamin; Saltford, Richard A.; Bard, Bruce H.; Carter, Lisle C.; Stamp, Neal R.; Abbott, Edward P. Ford Foundation; Economic Opportunity Corporation of Tompkins County; Cornell Campus Coalition.
Restricted
Box 35 Folder 6
Human Affairs Program. Carter, Lisle C.; Nichols, Benjamin. Storefront Project.
1970-71
Restricted
Box 35 Folder 7
Psychology Coordinating Committee. Carter, Lisle C.; Nichols, Benjamin.
1969-70
Restricted
Box 35 Folder 8
Science and Technology.
1969
Scope and Contents
Long, Franklin A.; Black, Max; Brady, Nyle C. Cornell University Program on Science, Technology and Society; Alfred P. Sloan Foundation.
Restricted
Box 35 Folder 9
Science and Technology.
1970-71
Scope and Contents
Morison, Robert S.; McDermott, Walsh; Long, Franklin A.; Black, Max; Kahn, Alfred E.; Bowers, Raymond. Program on Science, Technology and Society.
Restricted
Box 35 Folder 10
Cornell University Press.
1958-71
Scope and Contents
Kerns, M. R.; Arden, Kelvin J.; Howley, Roger; Sproull, Robert L. University Publications.
Restricted
Box 35 Folder 11
Cornell University Press - Board of Editors.
1965-69
Restricted
Box 35 Folder 12
University Publications.
1967-71
Restricted
Box 35 Folder 13
Vice President - Business.
1959-70
Scope and Contents
Burton, John E. New York State Dormitory Authority; New York Telephone Company; Housing.
Restricted
Box 35 Folder 14
Vice President for Administration.
1969
Scope and Contents
Lawrence, Samuel A.; Kiplinger, Austin H.
Restricted
Box 35 Folder 15
Vice President for Administration. Lawrence, Samuel A.; Kershaw, Joseph A.; Davidson, H. Justin. McKinsey Study Plan.
1969-70
Restricted
Box 35 Folder 16
Vice President for Administration. Lawrence, Samuel A.; Plane, Robert A.; Vaughan, Henry G.; Ahearne, John F. Housing and dining.
1969-71
Restricted
Box 35 Folder 17
Vice President for Administration - Budget.
1970-71
Scope and Contents
Lawrence, Samuel A.
Restricted
Box 35 Folder 18
Building and Maintenance Costs.
1966-70
Scope and Contents
Burton, John E.
Restricted
Box 35 Folder 19
Dept, of Buildings and Properties.
1965-70
Scope and Contents
Lawrence, Samuel A. Board of Trustees - Buildings and Properties Committee.
Restricted
Box 35 Folder 20
Dept, of Buildings and Properties.
1970
Scope and Contents
Desch, Noel.
Restricted
Box 35 Folder 21
Office of Scholarships and Financial Aid. Barlow, Mark; Anderson, Jon T.; McCalmon, Byron G. McMullen Fund; Shell Companies Foundation; Shell Merit Programs; John F. Kennedy Memorial Award.
1966-69
Restricted
Box 35 Folder 22
Office of Scholarships and Financial Aid. Anderson, Jon T. United States Rubber Company; Seven Universities Group.
1966-70
Restricted
Box 35 Folder 23
Office of Scholarships and Financial Aid.
1969-71
Scope and Contents
Anderson, Jon T.; Cornell, Candace.
Restricted
Box 35 Folder 24
Consolidation of Student Loan Procedures and Check Cashing.
1967-68
Scope and Contents
Barlow, Mark; Lee, Gary A.; Durland, Lewis H.; Miller, Ralph.
Restricted
Box 35 Folder 25
Travel Office.
1967-71
Restricted
Box 35 Folder 26
General Services.
1968-71
Scope and Contents
Rogers, Walter B.
Restricted
Box 35 Folder 27
Personnel Department
1970
Scope and Contents
Willers, Diedrich K. Labor relations.
Restricted
Box 35 Folder 28
Personnel Department
1970-71
Scope and Contents
Willers, Diedrich K.; Barnette, Thomas W. Unions; United States Office for Civil Rights.
Restricted
Box 35 Folder 29
Personnel Department
1971
Scope and Contents
Willers, Diedrich K. United States Office for Civil Rights; Affirmative action.
Restricted
Box 35 Folder 30
Affirmative Action.
1969-70
Scope and Contents
Dunston, James M.; Hall, Jackson O. TOMPCO Better Housing, Inc.; Minority group employment; Social Sciences Building; Affirmative Action Program; Yale University; University of Chicago.
Restricted
Box 35 Folder 31
Affirmative Action.
1970
Scope and Contents
Willers, Diedrich K.; Kahn, Alfred E.; Plane, Robert A. Affirmative Action Program; Black faculty; Deans' responses to query regarding black faculty.
Restricted
Box 35 Folder 32
Affirmative Action.
1970-71
Scope and Contents
Willers, Diedrich K.; Cooke, W. Donald; Peterson, Arthur H.; Leahy, Joseph F.; Plane, Robert A.; Brady, Nyle C. Affirmative Action Program; Equal Opportunity Program; Women's rights; United States Office for Civil Rights; Quotas; Black faculty; Wesleyan University; Minority faculty.
Restricted
Box 35 Folder 33
Affirmative Action.
1971
Scope and Contents
Plane, Robert A.; Willers, Diedrich K.; Tobin, Thomas L.; Leahy, Joseph F.; Lawrence, Samuel A. United States Office for Civil Rights; Affirmative Action Program.
Restricted
Box 35 Folder 34
Affirmative Action - Campus Construction.
1971
Scope and Contents
Tobin, Thomas L.; Dunston, James M.; Jacobs, Desdemona; Bryant, John. Minority labor; Building Trades Council; Social Sciences Building; Stewart and Bennett, Inc.; Ithaca (NY) Southside Community Center; Ithaca-Cortland Builders Exchange Center; Southern Tier Area Negotiating Committee.
Restricted
Box 35 Folder 35
ROTC.
1969-70
Scope and Contents
Hittle, James D.; Brown, Stuart M. American Civil Liberties Union; Association of NROTC Colleges; Princeton University; University of California.
Restricted
Box 35 Folder 36
ROTC.
1970
Scope and Contents
Pusey, Nathan M.; Gladieux, Larry; Heberling, Earl J.; Kennedy, W. Keith; Orear, Jay; Kidd, Charles V. American Association of State Colleges and Universities; Association of American Universities.
Restricted
Box 35 Folder 37
ROTC. Gladieux, Larry; Kennedy, W. Keith; Guinn, D. H.; Storandt, Robert W.; Tobin, Thomas L.; Pusey, Nathan M. National Association of State Universities and Land-Grant Colleges; Association of NROTC Colleges; Association of American Universities; New York State Board of Regents.
1970-71
Restricted
Box 35 Folder 38
ROTC.
1971
Scope and Contents
Gladieux, Larry; Fitt, Alfred; Holm, Jeanne M. Association of American Universities.
Restricted
Box 35 Folder 39
ROTC.
1971
Scope and Contents
Williams, Robert L. Association of American Universities; United States Dept, of Defense; National Association of State Universities and Land-Grant Colleges.
Restricted
Box 36 Folder 1
Degree Programs for University Staff. Staff Degree Program; Committee on Educational Programs.
1968
Restricted
Box 36 Folder 2
Degree Programs for University Staff.
1968-71
Scope and Contents
Hall, Jackson O.; Plane, Robert A.; Mover, Donald H.; Boissonnas, Christian; Leurgans, Paul J.; Gold, Charlotte. Staff Degree Program; Committee on Educational Programs.
Restricted
Box 36 Folder 3
Benefits.
1967-70
Scope and Contents
Willers, Diedrich K. Group life insurance; Retirement Program.
Restricted
Box 36 Folder 4
Benefits.
1967-70
Scope and Contents
Willers, Diedrich K. Health insurance; Unemployment insurance; TIAA-CREF.
Restricted
Box 36 Folder 5
Management Meeting, Second Echelon.
1968-70
Scope and Contents
Rogers, Thomas R. Administrative Personnel Advisory Board; Professional Skills Roster.
Restricted
Box 36 Folder 6
Management Training Programs Committee. Huttar, James E.; Willers, Diedrich K.; Moyer, Donald H.; Risley, Robert F.; Leurgans, Paul J.; Peterson, Arthur H. New York State School, of Industrial and Labor Relations; Administrative positions.
1967-70
Restricted
Box 36 Folder 7
Office of the Controller.
1967-70
Scope and Contents
Peterson, Arthur H.; Brown, Stuart M.; Vogel, Jane; Nabokov, Vladimir. United States Post Office; Burns Detective Agency; Collective bargaining.
Restricted
Box 36 Folder 8
Office of the Controller.
1970-71
Scope and Contents
Peterson, Arthur H. New York State Dormitory Authority.
Restricted
Box 36 Folder 9
Office of Institutional Studies.
1968-71
Scope and Contents
Toomajian, Charles R.; Tetlow, William L.; Bowen, William G. Hill and Knowlton, Inc.
Box 36 Folder 10
Accounting.
1965-68
Scope and Contents
Bates, J. E. Haskins and Sells, Inc.; Cornell Aeronautical Laboratory.
Restricted
Box 36 Folder 11
Auditing.
1966-69
Scope and Contents
Peterson, Arthur H. McMullen Trust; Haskins and Sells.
Restricted
Box 36 Folder 12
Campus Store Advisory Committee.
1965-69
Restricted
Box 36 Folder 13
Campus Store. Morse, Chandler; Krebs, Philip J.; Kahn, Alfred E.; Sokol, Thomas A.; Dowd, Douglas F.; Plane, Robert A. Alternate Book Store; Resistance Bookstore.
1970-71
Restricted
Box 36 Folder 14
Director of Finance, State Units.
1967-69
Scope and Contents
Walsh, Robert L.
Restricted
Box 36 Folder 15
Real Estate.
1964-70
Scope and Contents
Lawrence, Samuel A.; Soyring, Andrew E. Peterson, Arthur H.; Patch, Roger. Llenroc.
Restricted
Box 36 Folder 16
Student Costs.
1970
Scope and Contents
Plane, Robert A.
Restricted
Box 36 Folder 17
University Printer.
1968-70
Scope and Contents
Arden, Kelvin J.; Miller, Robert D.; Kerns, M. R. University Messenger Service.
Restricted
Box 36 Folder 18
Director of the Budget.
1970-71
Scope and Contents
McKeegan, Paul L.; Clark, Van Alan.
Restricted
Box 36 Folder 19
Budget 1970-71.
1969
Scope and Contents
McKeegan, Paul L.
Restricted
Box 36 Folder 20
Budget 1970-71.
1969-70
Restricted
Box 36 Folder 21
Budget 1971-72.
1970
Restricted
Box 36 Folder 22
Budget-Cutting Expenses.
1968-69
Scope and Contents
Kelly, Burnham.
Restricted
Box 36 Folder 23
Long Range Budget Study.
1968-69
Scope and Contents
Mackesey, Thomas W.
Restricted
Box 36 Folder 24
Cornell Plantations.
1964-71
Scope and Contents
Lewis, Richard M.; Howe, Holly L.; Wright, Theodore P. Cascadilla Gorge; Fall Creek Gorge; Sackett Gorge Fund.
Restricted
Box 36 Folder 25
Space Utilization and Assignment. Mackesey, Thomas W. Space needs; Facilities.
1967-71
Restricted
Box 36 Folder 26
University Apartments.
1968-69
Scope and Contents
Levis, J. Preston. Payson House.
Restricted
Box 36 Folder 27
Vice President for Public Affairs. Muller, Steven; Rossiter, Clinton; Mizener, Arthur M.; Winston, Oliver C. Winton G. Rossiter Scholarship; Inland Steel Company; Buckner Foundation; Becker Research Corporation; Public Affairs Workshop.
1969-70
Restricted
Box 36 Folder 28
Vice President for Public Affairs.
1970-71
Scope and Contents
Muller, Steven; Clynes, James. Rhodes Chair in Chemical Engineering; American Association of University Women; Goldwin Smith Hall.
Restricted
Box 36 Folder 29
Vice President for Public Affairs.
1971
Scope and Contents
Muller, Steven; Newman, Floyd R.; Levi, Julian H.; Lilienthal, Alfred; Purcell, Robert W.; Cornell, Robert G. Ithaca Festival of the Arts; Mohawk Airlines; American College Public Relations Association.
Restricted
Box 36 Folder 30
Alumni Affairs.
1970-71
Scope and Contents
Knight, John S.; McHugh, G. Michael; Todd, Walter L.; White, E. B.; Kaufman, Richard; Williams, L. Pearce; Snyder, Herb. Alumni Association; Cornell Alumni University.
Restricted
Box 36 Folder 31
Cornell Alumni News.
1968-71
Scope and Contents
Marcham, John; Hall, Jackson O. Alumni Association; Letters re May issue.
Restricted
Box 36 Folder 32
Cornell Alumni News.
1970-71
Scope and Contents
Meyer, Elmer E.; Marcham, John; Muller, Steven; Noyes, Nicholas H.; Purcell, Robert W. Africana Studies and Research Center; Matriculation fee; 1970 Commencement.
Restricted
Box 36 Folder 33
Class Reunions.
1970
Scope and Contents
Cornell Alumni Reunion Forum Program.
Restricted
Box 36 Folder 34
Cornell Alumni University.
1968-71
Scope and Contents
McHugh, G. Michael; Graham, Richard A.; Detmold, John H.
Restricted
Box 36 Folder 35
Committee on Memorials. Policies for naming new buildings.
1969-71
Restricted
Box 36 Folder 36
Special Assistant for Community Relations.
1968-70
Scope and Contents
Kane, Robert J.; Muller, Steven; Mackesey, Thomas W. Community relations.
Restricted
Box 36 Folder 37
Community Relations.
1968-70
Scope and Contents
Sapakie, Alan L.; Mackesey, Thomas W.; Hall, Jackson O.; Cook, Alice H.; Martin, Beverly J.; Lutz, Edward A.; Kane, Robert J. Community relations; Local taxes.
Restricted
Box 36 Folder 38
Community Relations. Hall, Jackson O.; Kane, Robert J.; Muller, Steven; Winston, Oliver C. Ithaca Southside Community Center; Community Relations Task Force; Community relations.
1970-71
Restricted
Box 36 Folder 39
Community Relations.
1971
Scope and Contents
Saperstone, David A.; Shew, Randall E.; Barlow, Mark; Martin, Beverly J.; Muller, Steven; Kane, Robert J. Director of Community Relations; Community relations.
Restricted
Box 36 Folder 40
Cornell Chronicle.
1969-71
Scope and Contents
Tobin, Thomas L.; Hilton, Peter J.; Plane, Robert A.; Starobin, Robert; Cook, Alice H.; Whitlock, John H.
Restricted
Box 36 Folder 41
Public Affairs
1970-1971
Restricted
Box 37 Folder 1
Cornell Fund.
1966-70
Scope and Contents
Uris, Harold D. United Fund.
Restricted
Box 37 Folder 2
Cornell University - New York City. Eager, George B.; Straton, Sally S. Center for Educational Enquiry; Television; James A. Perkins' The University in Transition.
1965-69
Restricted
Box 37 Folder 3
Cornell University Council.
1970-71
Scope and Contents
Muller, Steven; Newman, Floyd R.; Hays, Robert L.
Restricted
Box 37 Folder 4
Office of Public Information.
1966-69
Scope and Contents
Eager, George B.; Tobin, Thomas L.; Brodeur, Arthur W.; Arden, Kelvin J. Cornell Chronicle.
Restricted
Box 37 Folder 5
Office of Public Information.
1969-71
Scope and Contents
Goldberg, Sol; Sale, Kirkpatrick; Tobin, Thomas L.
Restricted
Box 37 Folder 6
Office of University Relations.
1966
Scope and Contents
Marcham, John. Cornell Aeronautical Laboratory; Group Housing Plan.
Restricted
Box 37 Folder 7
Office of University Relations.
1966-70
Scope and Contents
Tobin, Thomas L.; Marcham, John; Adams, Morton; George, Lowell T. Campus disturbances and the use of outside police forces.
Restricted
Box 37 Folder 8
Office of University Relations.
1970-71
Scope and Contents
Tobin, Thomas L. Eastern Regional Educational Laboratory; Televised interviews with DRC.
Restricted
Box 37 Folder 9
Office of University Development.
1968-69
Scope and Contents
Kettering, Eugene W.; Kettering, Virginia W.; Olin, Spencer T.; Bard, Phoebe; Luce, Henry. Alcoa Foundation.
Restricted
Box 37 Folder 10
Office of University Development.
1969
Scope and Contents
Olin, Spencer T.; Noyes, Nicholas H.; Clark, Van Alan; Tyler, W. W. Tyler Trust Fund; Maxwell M. Upson Professorship.
Restricted
Box 37 Folder 11
Office of University Development.
1969-70
Scope and Contents
Clark, Hays; Noyes, Nicholas H. Eugene W. Kettering Fund; Michael R. Riordan Fund.
Restricted
Box 37 Folder 12
Office of University Development. Ohrbach, Jerome K.; Ramin, Richard M.; Trethaway, Edward J.; Holmes, D. Brainerd.
1970
Restricted
Box 37 Folder 13
Office of University Development.
1970
Scope and Contents
Parker, Charles E.; Dean, Arthur H.; Donlon, Mary H. Edna McConnell Clark Foundation; Clark Hall; Shell Companies Foundation; General Electric Foundation.
Restricted
Box 37 Folder 14
Office of University Development.
1970
Scope and Contents
Grumann, Leroy. Esso Education Foundation; Sears Foundation; Mellon Foundation; United States Steel Foundation; Lilly Endowment.
Restricted
Box 37 Folder 15
Office of University Development.
1970-71
Scope and Contents
Kirkland, Greta; Holcomb, Mabel C.
Restricted
Box 37 Folder 16
Cornell University Regional Offices. Clark, Richard C. B.; McMaster, Donald; Williams, Benjamin; Schmitt, Max F. University Council Administrative Board.
1968-71
Restricted
Box 37 Folder 17
Tower Club.
1969-71
Scope and Contents
Ramin, Richard M.; Tobin, Thomas L.; Haley, Robert J.
Restricted
Box 37 Folder 18
Commencement. Muller, Steven; Connor, David W. Commencement Advisory Committee; Matriculation fee.
1970-71
Restricted
Box 37 Folder 19
Commencement Advisory Committee. Tobin, Thomas L.; McManus, John F.
1970-71
Restricted
Box 37 Folder 20
Commencement Advisory Committee.
1971
Restricted
Box 37 Folder 21
CURW.
1969-71
Scope and Contents
Grohmann, H. Victor; Domonkos, Imre; Barlow, Mark; Hayter, David B. Center for the Study of Religion, Ethics and Social Policy; Reorganization of CURW.
Restricted
Box 37 Folder 22
Sage Chapel.
1969-71
Scope and Contents
Barlow, Mark; Hayter, David B.
Restricted
Box 37 Folder 23
Dean of Students.
1970
Scope and Contents
Meyer, Elmer E.; Plane, Robert A. Council of Student Personnel Associates; Student salaries; Ad Hoc Committee on Student Housing.
Restricted
Box 37 Folder 24
Dean of Students.
1970-71
Scope and Contents
Meyer, Elmer E.; Barlow, Mark; Carmichael, Stokely; Darling, Ruth W.; Neilsen, Kenneth R.
Restricted
Box 37 Folder 25
Dean of Students - Staff Meeting Minutes.
1970-71
Restricted
Box 37 Folder 26
Dean of Students - Publications.
1970
Restricted
Box 37 Folder 27
Vice President for Student Affairs.
1967-69
Scope and Contents
Barlow, Mark; Berrigan, Daniel. Toboggan Lodge; Sindler Commission; University policy on firearms; University Health Services; Barlow's resignation.
Restricted
Box 37 Folder 28
Vice President for Student Affairs.
1969-70
Scope and Contents
Barlow, Mark; McCabe, James E.; Hayter, David B.; Hayakawa, S. I. Sex education; Policy Notebook for Students.
Restricted
Box 37 Folder 29
Vice President for Student Affairs - Student Observers During Crises.
1970
Scope and Contents
Barlow, Mark. Office of the University Ombudsman.
Restricted
Box 37 Folder 30
Off-Campus Housing Office.
1965-69
Scope and Contents
Morus, Katherine; Fiedler, Elliott M.; Pike, Nelson C. University Housing Code.
Restricted
Box 37 Folder 31
International Student Office.
1960-69
Scope and Contents
Williams, David B.; DiPace, Maria J.; Barlow, Mark; Colman, Charles C. Committee on International Student Affairs.
Restricted
Box 37 Folder 32
International Student Office.
1969-71
Scope and Contents
Williams, David B.; Moyer, Donald H. International Affairs Association; Board of Foreign Scholarships; African Scholarship Program of American Universities; Latin American Scholarship Program of American Universities; DRC-DHM correspondence.
Restricted
Box 37 Folder 33
North Campus Dormitories.
1967
Scope and Contents
Mackesey, Thomas W. Dormitory financing; New York State Dormitory Authority.
Restricted
Box 37 Folder 34
North Campus Dormitories.
1967-71
Scope and Contents
Ineffective heating.
Restricted
Box 37 Folder 35
Physical Education and Athletics.
1970
Scope and Contents
Werly, Charles M.; Muller, Steven; Grohmann, H. Victor; Kane, Robert J.; Mintz, Benjamin; Harkness, Ned; Jesdale, Todd. Ivy League.
Restricted
Box 37 Folder 36
Physical Education and Athletics.
1970
Scope and Contents
Robertson, William R.; Kane, Robert J. Athletic team travel.
Restricted
Box 37 Folder 37
Physical Education and Athletics.
1970-71
Scope and Contents
Sanford, William H.; Routh, Joseph P.; Litchard, Robert; Kane, Robert J.; Hollister, Solomon C. Black athletes; Insurance; Schoellkopf Stadium.
Restricted
Box 37 Folder 38
Physical Education and Athletics.
1972
Scope and Contents
Kane, Robert J.; Routh, Joseph P. American Biltrite Company.
Restricted
Box 37 Folder 39
Placement Center. Cullings, David; Babcock, Robert J.; Munschauer, John L. American Talent Research Corporation.
1967-71
Restricted
Box 38 Folder 1
Dept, of University Health Services.
1970
Scope and Contents
Farnsworth, Dana L.; Alexander, Ralph W.; Farrell, Mary J.; Barlow, Mark; Levine, Saul V. Gannett Clinic.
Restricted
Box 38 Folder 2
Dept, of University Health Services.
1970-71
Scope and Contents
Farnsworth, Dana L.; Alexander, Ralph W.; Barlow, Mark. Gannett Clinic; Gannett Foundation.
Restricted
Box 38 Folder 3
Dept, of University Health Services - Saul Levine.
1970
Scope and Contents
Levine, Saul V.
Restricted
Box 38 Folder 4
Medical Leaves of Absence.
1968-69
Scope and Contents
Meyer, Elmer E.; Hayter, Robert B.; Beck, Frederick; Barlow, Mark.
Restricted
Box 38 Folder 5
Willard Straight Hall.
1958-69
Scope and Contents
Whiting, Edgar A. Committee on Conferences.
Restricted
Box 38 Folder 6
Willard Straight Hall.
1969-71
Scope and Contents
Whiting, Edgar A.; Loomis, Ronald N.; Barlow, Mark. Dept, of University Unions; Cinema Program.
Restricted
Box 38 Folder 7
University Faculty.
1971
Scope and Contents
Hamilton, Lawrence S.
Restricted
Box 38 Folder S
Department Chairmen - Appointment Information.
1966
Scope and Contents
Stamp, Neal R.
Restricted
Box 38 Folder 9
Academic Freedom and Tenure.
1964-70
Scope and Contents
Reissman, Leonard; Kahn, Alfred E.
Restricted
Box 38 Folder 10
Academic Freedom and Tenure.
1970-71
Scope and Contents
Kahn, Alfred E.; Knapp, David C.; Kennedy, W. Keith; Bernstein, Jerome S. American Association of University Professors.
Restricted
Box 38 Folder 11
Academic Freedom and Tenure.
1971
Scope and Contents
Leinroth, Jean P.
Restricted
Box 38 Folder 12
Academic Freedom and Tenure - Policy Statement.
1964-71
Scope and Contents
Kennedy, W. Keith.
Restricted
Box 38 Folder 13
Academic Tenure by Biswanath Shaw.
1971
Restricted
Box 38 Folder 14
Faculty Academic Titles and Fringe Benefits.
1964-71
Scope and Contents
National Committee on the Emeriti; American Association of Emeriti.
Restricted
Box 38 Folder 15
University Faculty.
1961-64
Scope and Contents
Philbrick, Shailer S.
Restricted
Box 38 Folder 16
University Faculty.
1962-64
Restricted
Box 38 Folder 17
University Faculty.
1967-71
Restricted
Box 38 Folder 18
General Legislation of the University Faculty.
1967-69
Restricted
Box 38 Folder 19
Faculty Committees.
1958-65
Scope and Contents
Murphy, Royse P.; Clausen, Robert T. Committee on Natural Areas.
Restricted
Box 38 Folder 20
Faculty Committees.
1965-69
Scope and Contents
Committee on Academic Freedom and Tenure; Faculty letter concerning the arts at Cornell University.
Restricted
Box 38 Folder 21
Committee on the Academic Responsibilities of the Faculty. Bethe, Hans A.
1969-71
Restricted
Box 38 Folder 22
Committee on Campus Planning. Pendergast, Michael S.; Carreiro, Joseph;; Korf, Richard P.; Morris, Edward P.; Will, Philip.
1969-71
Restricted
Box 38 Folder 23
Committee on Commencement Arrangements.
1965-67
Scope and Contents
McManus, John F.
Restricted
Box 38 Folder 24
Committee on Commencement Arrangements.
1966-70
Restricted
Box 38 Folder 25
Faculty Committee on the Economic Status of the Faculty.
1968-69
Restricted
Box 38 Folder 26
Faculty Committee on Human Rights.
1964-70
Scope and Contents
Kramer, Steven; Bent, Frederick T. Christmas decorations on campus.
Restricted
Box 38 Folder 27
Committee on Organization and Procedures of the University Faculty.
1969-71
Restricted
Box 38 Folder 28
Faculty Committee on Science, Technology and Public Policy Seminars.
1967-68
Scope and Contents
Winter, George.
Restricted
Box 38 Folder 29
Faculty Committee on University Lectures. O'Brien, Richard D.; Tuller, J. D.; Malott, Deane W.; Winter, George.
1960-71
Restricted
Box 38 Folder 30
Faculty Compensation for Continuing Education Programs.
1969
Restricted
Box 38 Folder 31
Faculty Control over Student Affairs and Conduct.
1954-67
Scope and Contents
Parrish, Jean; Stamp, Neal R. Committee on Student Conduct.
Restricted
Box 38 Folder 32
Faculty Council.
1968-71
Scope and Contents
Ohrbach, Jerome K.; Miller, Robert D.; Ricciuti, Henry N. Committee on Student Affairs.
Restricted
Box 38 Folder 33
Recommendations from the Faculty-Student-Administration Forum.
1963-65
Scope and Contents
Foote, Robert H.
Restricted
Box 38 Folder 34
Faculty Grading.
1964-70
Scope and Contents
Stamp, Neal R.; Fisher, Gordon P.
Restricted
Box 38 Folder 35
Faculty Interim Report on Academic Freedom.
1967-68
Restricted
Box 38 Folder 36
Faculty Involvement in Campus Stability.
1969
Scope and Contents
Carpenter, Jot D.; Williams, Robin M.; Golay, Frank H.; Marcham, Fred G.; Miller, Robert D.; Abrams, Meyer H.; Dowd, Douglas F.; Morris, Edward P. American Association of University Professors; University Faculty.
Restricted
Box 38 Folder 37
Faculty Health Service.
1961-69
Scope and Contents
Moore, Norman S.; Kelly, Burnham.
Restricted
Box 38 Folder 38
Faculty Membership for Certain Non-professional Persons.
1966-67
Scope and Contents
Brown, Stuart M.; Moore, David G.
Restricted
Box 38 Folder 39
University Faculty Meeting Minutes.
1970-71
Restricted
Box 38 Folder 40
Faculty - Nepotism.
1966
Scope and Contents
Long, Franklin A.; Palm, Charles E.; Morison, Robert S.
Restricted
Box 38 Folder 41
Faculty - Personal Data.
1968-70
Restricted
Box 38 Folder 42
Faculty Oath of Office.
1967-69
Restricted
Box 38 Folder 43
Faculty Moving Cost Allowance Policy.
1964-68
Restricted
Box 38 Folder 44
Faculty Policies and Procedures.
1957-69
Scope and Contents
Brown, Stuart M.; Kennedy, W. Keith.
Restricted
Box 38 Folder 45
Policy on Inter-College Compensation.
1962-70
Scope and Contents
Kennedy, W. Keith; Bowers, Raymond.
Restricted
Box 38 Folder 46
Faculty Presidential Selection Committee
1969
Restricted
Box 38 Folder 47
Faculty - Private Consulting.
1955-57
Restricted
Box 38 Folder 48
Faculty Committee on ROTC.
1969-70
Restricted
Box 38 Folder 49
Faculty Retirement.
1961-65
Scope and Contents
Wright, Albert Hazen.
Restricted
Box 38 Folder 50
Faculty Retirement.
1965-71
Scope and Contents
Dominguez, Martin; Stamp, Neal R.; Kelly Burnham; Malti, Michel G.
Restricted
Box 38 Folder 51
A Report of Progress.
1968
Scope and Contents
Ball, James B. Purdue University.
Restricted
Box 38 Folder 52
Faculty Sabbatic Leave. Kahn, Alfred E.; Brown, Stuart M. Seventh term off study leave; Sabbaticals.
1957-69
Restricted
Box 39 Folder 1
Faculty Sabbatic Leave.
1969-71
Scope and Contents
Kahn, Alfred E.; Hammes, Gordon G.; Plane, Robert A.; Hilton, Peter J.; Kennedy, W. Keith; Fuchs, Wolfgang H. J.; Keifer, John. Seventh term off study leave; Sabbaticals.
Restricted
Box 39 Folder 2
Survey of Sabbatic Leave Policies.
1958-60
Scope and Contents
National Education Association.
Restricted
Box 39 Folder 3
Faculty Salary Policy and Statistics.
1969-70
Restricted
Box 39 Folder 4
Faculty Salary Policy and Statistics.
1970-71
Restricted
Box 39 Folder 5
Faculty - Summer Salary.
1963
Scope and Contents
Brooks, Harvey. Association of American Universities.
Restricted
Box 39 Folder 6
Cornell Swimming Club.
1964-68
Restricted
Box 39 Folder 7
Faculty Tenure - Dietrich and Naas Appointments.
1965-66
Scope and Contents
Cooke, W. Donald; Dietrich, Donald P.; Naas, Bernard G.; Moore, David G.
Restricted
Box 39 Folder 8
Faculty Retirement - Emeritus.
1962-70
Scope and Contents
Panunzio, Constantine. American Association of Emeriti.
Restricted
Box 39 Folder 9
Faculty Retirement - Employment of Retired Professors.
1966-67
Scope and Contents
Long, Franklin A. Princeton University.
Restricted
Box 39 Folder 10
Faculty - Volunteers for Campus Confrontations.
1969
Scope and Contents
Miller, Robert D.
Restricted
Box 39 Folder 11
Accounts, Jan. - Feb.
1971
Restricted
Box 39 Folder 12
Accounts, Mar. - Apr.
1971
Restricted
Box 39 Folder 13
Accounts, May - Jun.
1971
Restricted
Box 39 Folder 14
Accounts, Jul. - Sep.
1971
Restricted
Box 39 Folder 15
Accounts, Oct. - Dec.
1971
Restricted
Box 39 Folder 16
President's Office - Former Employees.
1967-71
Restricted
Box 39 Folder 17
Account - Universidad del Valle.
1968
Restricted
Box 39 Folder 18
Accounts - Travel.
1970-71
Restricted
Box 39 Folder 19
Accounts - General.
1969-71
Restricted
Box 39 Folder 20
Accounts - General.
1970
Restricted
Box 39 Folder 21
Accounts - General.
1970-71
Restricted
Box 39 Folder 22
Cornell Aeronautical Laboratory - Disposition.
1967
Scope and Contents
Long, Franklin A.; Requardt, Gustav J.; Kahin, George McT.; Sharp, Lauriston. Trustee Committee on Relations Between Cornell University and CAL (Curtiss Committee).
Restricted
Box 39 Folder 23
Cornell Aeronautical Laboratory - Disposition.
1967
Scope and Contents
Curtiss, W. David; Kagan, Donald; O'Connor, Stanley J.; Wright, Theodore P.; Perkins, James A.; Dean, Arthur H. McKinsey and Company.
Restricted
Box 39 Folder 24
Cornell Aeronautical Laboratory - Paul Schoellkopf.
1969
Scope and Contents
Schoellkopf, Paul A.; Saperston, Alfred M. Sale of CAL; EDP Technology, Inc.
Restricted
Box 39 Folder 25
Cornell Aeronautical Laboratory-Disposition.
1968
Scope and Contents
DRC notes concerning sale of CAL; CAL Chronology; "The CAL's Relationship with CU: A Survey of the Views of CAL's Senior Staff and Division Directors. "
Restricted
Box 39 Folder 26
Cornell Aeronautical Laboratory - Disposition.
1968
Scope and Contents
Purcell, Robert W.; Perkins, James A.; Moffitt, Henry K.; Ross, Ira G. "Administrative Confidential"; Cornell Club of Buffalo; Firing of Ross.
Restricted
Box 39 Folder 27
Cornell Aeronautical Laboratory - Disposition.
1968
Scope and Contents
Woods, Homer H.; Moffitt, Henry K.; Perkins, James A.; Breuhaus, Waldemar O.; Purcell, Robert W.; Ross, Ira G.; Muller, Steven. "Office CU Statement"; DRC notes concerning visit to CAL; Firing of Ross.
Restricted
Box 39 Folder 28
Cornell Aeronautical Laboratory - Disposition.
1968
Scope and Contents
Wood, Frederic C.; Perkins, James A.; Sporn, Philip; Muller, Steven; Ross, Ira G.; Chapman, Seville; Kelso, Robert S.; Milliken, William F.; Harris, William. Committee re Separation of Cornell Aeronautical Laboratory; EDP Technology, Inc.; "The CAL's Relationship with CU: A Survey of the Views of CAL's Senior Staff and Division Directors"; Batelle Memorial Institute.
Restricted
Box 39 Folder 29
Cornell Aeronautical Laboratory - Disposition.
1969
Scope and Contents
Purcell, Robert W.; Moffitt, Henry K.; Kaufman, Sol; Long, Franklin A. CAL Retirement Plan.
Restricted
Box 39 Folder 30
Cornell Aeronautical Laboratory - Disposition.
1969
Scope and Contents
Moore, Frank K.; Moffitt, Henry K.; Townsend, Oliver; Kaushagen, W. Maurice. New York State Atomic and Space Development Authority; CAL Technical Staff Association; Confidential Roll.
Restricted
Box 39 Folder 31
Cornell Aeronautical Laboratory - Disposition.
1969
Scope and Contents
Greenberg, Sanford D.; Moffitt, Henry K.; Orear, Jay; Chapman, Seville. CAL Technical Staff Association; EDP Technology, Inc.
Restricted
Box 39 Folder 32
Cornell Aeronautical Laboratory - Disposition.
1969
Scope and Contents
Schoellkopf, Paul A.; Linsner, Eileen; Purcell, Robert W.; Moffitt, Henry K. EDP Technology, Inc.; New York Civil Liberties Union.
Restricted
Box 40 Folder 1
Cornell Aeronautical Laboratory - Disposition.
1969-70
Scope and Contents
Stamp, Neal R.; Spooner, Norton G.; Moffitt, Henry K.; Ward, J. Carlton; Ross, Ira G.; Saperston, Alfred M.
Restricted
Box 40 Folder 2
Cornell Aeronautical Laboratory - Disposition.
1969-70
Scope and Contents
Purcell, Robert W.; Moffitt, Henry K. DRC notes and memoranda.
Restricted
Box 40 Folder 3
Cornell Aeronautical Laboratory - Disposition.
1970
Scope and Contents
Moffitt, Henry K.; Kelso, Robert S.
Restricted
Box 40 Folder 4
Cornell Aeronautical Laboratory - Reorganization.
1969-70
Scope and Contents
Peterson, Arthur H.; Stamp, Neal R.; O'Neal, John J. Army Wake Program.
Restricted
Box 40 Folder 5
Cornell Aeronautical Laboratory Financial Statements.
1970-71
Restricted
Box 40 Folder 6
Cornell Aeronautical Laboratory Financial Statements.
1971
Restricted
Box 40 Folder 7
Financing Higher Education.
1963-64
Scope and Contents
Fulbright, J. William. University of Pittsburgh.
Restricted
Box 40 Folder S
Financing Higher Education.
1964-68
Scope and Contents
Editorial Projects for Education.
Restricted
Box 40 Folder 9
Financing Higher Education.
1968-69
Scope and Contents
Bowen, William G.; Cartter, Allan M.; Platt, Joseph B.; Kidd, Charles V.
Restricted
Box 40 Folder 10
Board of Trustees - Correspondence.
1969
Scope and Contents
Rogers, Adele; Will, Philip; Purcell, Robert W. By-laws of Cornell University.
Restricted
Box 40 Folder 11
Board of Trustees - Correspondence.
1969
Scope and Contents
Carry, Patricia J.; Barlow, Mark; Barnes, William A.; Purcell, Robert W. Cornell Aeronautical Laboratory.
Restricted
Box 40 Folder 12
Board of Trustees - Correspondence.
1969-70
Scope and Contents
Purcell, Robert W.; Cook, Constance E.
Restricted
Box 40 Folder 13
Board of Trustees - Correspondence.
1969-70
Scope and Contents
Foster, Douglas; Fisher, George; Robertson, William R.; Finch, C. Herbert; Hall, Jackson O.; Carry, Patricia J.; Jesdale, Todd; Palm, Charles E. Special Trustee Committee (Robertson Committee).
Restricted
Box 40 Folder 14
Board of Trustees - Correspondence. Linowitz, Sol M.; Muller, Steven; Donlon, Mary H.; Pollak, David; Grohmann, H. Victor; Catherwood, Martin P.; Holland, Jerome H.; Stamp, Neal R.; Dean, Arthur H.
1970
Restricted
Box 40 Folder 15
Board of Trustees - Correspondence.
1970
Scope and Contents
Robertson, William R.; Barlow, Walter G.; Grohmann, H. Victor; Donlon, Mary H.; Catherwood, Martin P. Affirmative action.
Restricted
Box 40 Folder 16
Board of Trustees - Douglas Williams Associates Survey.
1969-70
Scope and Contents
Robertson, William R.; Williams, Douglas. Special Trustee Committee.
Restricted
Box 40 Folder 17
Board of Trustees - Committees. Consistency of committees
1970-71
Restricted
Box 40 Folder 18
Board of Trustees - Cornell-state Relations Committee.
1970-71
Scope and Contents
Purcell, Robert W.; Adams, Norton. SUNY relations with Cornell University; Cornell University relations with SUNY.
Restricted
Box 40 Folder 19
Board of Trustees - Buildings and Properties Committee.
1971
Restricted
Box 40 Folder 20
Board of Trustees - Investment Committee. Stamp, Neal R.; Werly, Charles M.
1969-70
Restricted
Box 40 Folder 21
Board of Trustees - Investment Committee.
1969-70
Scope and Contents
Stamp, Neal R.; Werly, Charles M. General Motors Corporation.
Restricted
Box 40 Folder 22
Board of Trustees - Investment Committee. Werly, Charles M. General Motors Corporation.
1970
Restricted
Box 40 Folder 23
Board of Trustees - Investment Committee. Werly, Charles M.; Barlow, Walter G.; Dean, Arthur H. Board of Trustees - Committee on Investment Policy and Social Action; General Motors Corporation.
1970-71
Restricted
Box 40 Folder 24
Board of Trustees - Investment Committee. Creasman, Ralph D.; Muller, Steven; Stamp, Neal R.; Donlon, Mary H.; Newman, Floyd R. Board of Trustees - Development Advisory Committee; Committee on Investment Policy and Social Action.
1970-71
Restricted
Box 40 Folder 25
Board of Trustees - Willard Straight Hall Occupation Draft.
n. d.
Scope and Contents
Unique draft concerning the events of April 1969, including otherwise unnoted accounts and hypotheses, probably written by Donald H. Moyer.
Restricted
Box 40 Folder 26
Board of Trustees - Report to the Board of Higher Education of the City of New York with Respect to its By-laws and Procedures in Relation to Matters of Student Due Process. Savage, Arthur V.
1968
Restricted
Box 40 Folder 27
Board of Trustees.
1969
Scope and Contents
Williams, Douglas; Hendry, Lawrence B.; Breckheimer, Charles; Reppert, Barton. Delta Upsilon Fraternity; Interfraternity Council; Special Trustee Committee; Cornell Daily Sun; Willard Straight Hall occupation.
Restricted
Box 40 Folder 28
Board of Trustees.
1969
Scope and Contents
Carry, Patricia J.; Pace, David; Robertson, William R.; Dykes, Charles E.; Kahn, Alfred E. Special Trustee Committee; COSEP.
Restricted
Box 40 Folder 29
Board of Trustees.
1969-70
Scope and Contents
Adams, Morton; Robertson, William R.; Jesdale, Todd. Special Trustee Committee; Regulations for the Maintenance of Public Order.
Restricted
Box 40 Folder 30
Board of Trustees. Solinger, David M.; Muller, Steven; Malott, Deane W.; Baskerville, Charles; Hollander, Louis.
1970
Restricted
Box 40 Folder 31
Board of Trustees.
1970-71
Scope and Contents
Linowitz, Sol M.; Carry, Patricia J.; Clark, Richard C. B.; Werly, Charles M.; Solinger, David M.; Purcell, Robert W.
Restricted
Box 40 Folder 32
Board of Trustees.
1971
Scope and Contents
Robertson, William R.; Purcell, Robert W.; Tuller, J. D.; Stamp, Neal R.; Zwingle, J. L.; Romm, Susan; Pollak, David; Purcell, Robert W.
Restricted
Box 40 Folder 33
Board of Trustees - Executive Committee.
15 Sep. 1970
Restricted
Box 40 Folder 34
Board of Trustees.
22-24 Oct. 1970
Restricted
Box 40 Folder 35-36
Board of Trustees - Executive Committee.
22 Oct. 1970
Restricted
Box 40 Folder 37
Board of Trustees - Executive Committee.
17 Nov. 1970
Restricted
Box 41 Folder 1
Board of Trustees - Executive Committee.
15 Dec. 1970
Restricted
Box 41 Folder 2-4
Board of Trustees.
22-23 Jan. 1971
Restricted
Box 41 Folder 5
Board of Trustees - Executive Committee.
21 Jan. 1971
Restricted
Box 41 Folder 6
Board of Trustees - Executive Committee.
16 Feb. 1971
Restricted
Box 41 Folder 7
Board of Trustees - Executive Committee.
16 Mar. 1971
Restricted
Box 41 Folder 8
Board of Trustees - Executive Committee.
15 Apr. 1971
Restricted
Box 41 Folder 9-10
Board of Trustees.
16 Apr. 1971
Restricted
Box 41 Folder 11
Board of Trustees - Executive Committee.
15 Apr. 1971
Restricted
Box 41 Folder 12
Board of Trustees - Executive Committee.
11 May 1971
Restricted
Box 41 Folder 13-14
Board of Trustees - Executive Committee.
5 Jun. 1971
Restricted
Box 41 Folder 15
Alumni Correspondence.
1970
Scope and Contents
Savage, Carmen M.; McMaster, Donald; Senior, Maud C.; Requardt, Gustav J.; Birge, Raymond T.; Colman, Charles C.; Abbey, Arch S.; White, Claire Andrew; Hubbell, Benjamin S.; Grasselli, Caesar A.; Todd, Walter L.
Restricted
Box 41 Folder 16
Alumni Correspondence.
1970-71
Scope and Contents
Grumann, Leroy; Collyer, John L.; Clark, Van Alan; Bardo, William F.; Pease, Charles N.; Ward, J. Carlton; Slater, John E.; Bard, Phoebe; Mandel, Leon. Yale University.
Restricted
Box 41 Folder 17
Alumni Correspondence.
1971
Scope and Contents
Carberry, Josiah; Dockery, Joe Rice; Alien, Leon B.
Restricted
Box 41 Folder 18
Unanswered Letters to Dale Corson.
1970
Restricted
Box 41 Folder 19
Board of Trustees - Buildings and Properties Committee.
1970-71
Restricted
Box 41 Folder 20
Board of Trustees - Buildings and Properties Committee.
1971
Restricted
Box 41 Folder 21
Board of Trustees - Investment Committee.
1970-71
Restricted
Box 41 Folder 22
Air Travel.
1964-71
Scope and Contents
Wright, Theodore P.; Peach, Robert E.; Muller, Steven. Mohawk Airlines.
Restricted
Box 41 Folder 23
Dale Corson Trip to Buffalo.
1971
Restricted
Box 41 Folder 24
Dale Corson Trip to California.
1970-71
Scope and Contents
Alexander, Robert E.; Mudd, Seeley G.; Ohrbach, Jerome K.; Fisher, Robert D. Seeley G. Mudd Fund.
Restricted
Box 41 Folder 25
Dale Corson Trip to Boston.
1970
Scope and Contents
Clark, Richard C. B.; Babson, Donald P.
Restricted
Box 41 Folder 26
Dale Corson Pittsburgh Dinner.
1970-71
Restricted
Box 41 Folder 27
Dale Corson Trip to Princeton (NJ).
1970
Scope and Contents
Pendergrass, James T.
Restricted
Box 41 Folder 28
Dale Corson Trip to Florham Park (NJ).
1971
Restricted
Box 41 Folder 29
Dale Corson Trip to Florida.
1971
Scope and Contents
Malti, Michel G.; Severinghaus, Leslie R.; Crocker, Roy P.; Knight, John S.
Restricted
Box 41 Folder 30-31
Candidates for Jobs.
1970
Restricted
Box 41 Folder 32
Candidates for Jobs.
1970-71
Restricted
Box 41 Folder 33-34
Candidates for Jobs.
1971
Restricted
Box 41 Folder 35
VIPs - Jansen Noyes Sr.
1970-71
Scope and Contents
Noyes, Jansen Sr.; Noyes, Nicholas H.
Restricted
Box 41 Folder 36
VIPs.
1965-71
Scope and Contents
Clark, Van Alan; Grumann, Leroy; Routh, Joseph P. Edna McConnell Clark Foundation.
Restricted
Box 41 Folder 37
Cayuga Heights (NY) Police Protection.
1969
Restricted
Box 41 Folder 38
Consulting Firms.
1969-70
Scope and Contents
Devereux, John D.
Restricted
Box 41 Folder 39
Constituent Assembly.
1969
Scope and Contents
Jones, Tom; Tobias, Sheila; Keeton, William T. University Faculty.
Restricted
Box 41 Folder 40
Constituent Assembly.
1969-70
Scope and Contents
Hanna, Kay R.; Gilmore, Frank F.; Muller, Steven; Moyer, Donald H.
Restricted
Box 41 Folder 41
Day Care Center.
1969
Scope and Contents
Shew, Randall E.; Nordheimer, Pat. National Organization of Women; Students for a Democratic Society (SDS).
Restricted
Box 41 Folder 42
Appointment Calendar.
1970
Restricted
Box 41 Folder 43
Board of Trustees.
6, 21 Jun 1971
Restricted
Box 41 Folder 44
Board of Trustees.
1971
Restricted
Box 42 Folder 1
Higher Education.
1968-71
Scope and Contents
National Association of State Univs. and Land-Grant Colleges; Legislation.
Restricted
Box 42 Folder 2
Higher Education.
1968-70
Scope and Contents
Kennedy, W. Keith; Fisher, Gordon P.; Brewster, Kingman; Ashford, Douglas E.; Stamp, Neal R. New York State Education Department
Restricted
Box 42 Folder 3
Higher Education.
1970-71
Scope and Contents
Schultz, George P.; Finch, Robert H.; Couper, Richard W.; Nyquist, Ewald B.; Goodell, Charles E.; Babbidge, Homer D. New York State Education Department Oath of Allegiance; Federal Support of Higher Education.
Restricted
Box 42 Folder 4
Higher Education.
1970-71
Scope and Contents
McGovern, George; Chandler, John W. National Association of State Univs. and Land-Grant Colleges.
Restricted
Box 42 Folder 5
Higher Education - Bundy Money.
1965-68
Scope and Contents
Mercer, Norman A.; Kennedy, W. Keith; Bundy, McGeorge. New York State Education Department, Bundy Program
Restricted
Box 42 Folder 6
Higher Education - Bundy Money.
1968-69
Scope and Contents
Bundy, McGeorge; Muller, Steven; Ingalls, Lester W.; Bragdon, Paul E. Association of Colleges and Universities of the State of New York; Ford Foundation; New York State Education Department, Bundy Program.
Restricted
Box 42 Folder 7
Higher Education - Bundy Money.
1969-70
Scope and Contents
Palamountain, Joseph C.; Kennedy, W. Keith. Association of Colleges and Universities of the State of New York's Commission on Independent Colleges and Universities.
Restricted
Box 42 Folder 8
Higher Education - Bundy Money.
1970-71
Scope and Contents
Kennedy, W. Keith. New York State Education Department, Bundy Program.
Restricted
Box 42 Folder 9
Higher Education - Overhead Recovery and the Mansfield Amendment.
1968-69
Scope and Contents
National Association of College and University Business Officers.
Restricted
Box 42 Folder 10
Regents Statewide Plan for the Expansion and Development of Higher Education.
1969
Restricted
Box 42 Folder 11
United States Senate Negotiations.
1969-70
Scope and Contents
Goodell, Charles E.; Javits, Jacob K.
Restricted
Box 42 Folder 12
Miller Bill.
1969
Scope and Contents
Miller, George. American Council on Education.
Restricted
Box 42 Folder 13
Report of the University of California Special Committee on University Research at Livermore and Los Alamos.
1970
Restricted
Box 42 Folder 14
New York State Advisory Council on Higher Education.
1970-71
Scope and Contents
Nyquist, Ewald B.
Restricted
Box 42 Folder 15
United States Tax Reform Act of 1969.
1969-70
Scope and Contents
Jones, Ralph A.; Muskie, Edmund S.
Restricted
Box 42 Folder 16
Tax Reform Act of 1969, Speech by Senator Carl T. Curtis.
1970
Restricted
Box 42 Folder 17
Fellowships and Grants.
1963-70
Scope and Contents
McKeegan, Paul L. Monsanto Fund; John F. Kennedy Memorial Award; Council of Foreign Relations; John Simon Guggenheim Memorial Foundation.
Restricted
Box 42 Folder 18
Glee Club.
1970-71
Scope and Contents
Singleton, Gail; Rogers, William P. Sex discrimination.
Restricted
Box 42 Folder 19
Ithaca Community Leaders Meeting.
1969-71
Scope and Contents
Community Development Corporation.
Restricted
Box 42 Folder 20
Ithaca (NY).
1964-68
Scope and Contents
Monson, Charles H.; Miller, J. Gormly; Schickel, Norbert H.; Stamp, Neal R. Low- income public housing project; Ithaca Neighborhood College; Community relations.
Restricted
Box 42 Folder 21
Ithaca (NY).
1968-69
Scope and Contents
Kiely, Jack K.; Bennett, Thomas H.; Goldman, Jack; Mackesey, Thomas W. Ithaca Neighborhood Center.
Restricted
Box 42 Folder 22
Ithaca (NY).
1969-70
Scope and Contents
Eastman, Edward R.; Kiely, Jack K.; Mackesey, Thomas W.; Malott, Deane W. People's Park.
Restricted
Box 42 Folder 23
Ithaca (NY).
1970
Scope and Contents
Levy, Jon. Community relations.
Restricted
Box 42 Folder 24
Ithaca (NY).
1970
Scope and Contents
Mackesey, Thomas W.; Levy, Jon.
Restricted
Box 42 Folder 25
TOMPCO Better Housing, Inc.
1969
Scope and Contents
Palm, Charles E.; Esolen, Gary.
Restricted
Box 42 Folder 26
TOMPCO Better Housing, Inc.
1969
Scope and Contents
Will, Philip; Mackesey, Thomas W.; Stamp, Neal R. Federal Housing Administration.
Restricted
Box 42 Folder 27
TOMPCO Better Housing, Inc.
1969-70
Scope and Contents
Larson, Robert; Dunston, James M.; Will, Philip.
Restricted
Box 42 Folder 28
TOMPCO Better Housing, Inc.
1970
Scope and Contents
Barnard, Ralph R.; Ewing, Elmer. Tompkins County Social Planning Council.
Restricted
Box 42 Folder 29
Joint Housing Committee Meetings.
1969
Scope and Contents
Hall, Jackson O.; Esolen, Gary; Will, Philip. TOMPCO Better Housing, Inc.
Restricted
Box 42 Folder 30
Joint Housing Committee.
1969
Scope and Contents
Hall, Jackson O.; Goldman, Jack. Students for a Democratic Society (SDS).
Restricted
Box 42 Folder 31
Joint Housing Committee.
1969
Scope and Contents
Morus, Katherine; Esolen, Gary.
Restricted
Box 42 Folder 32
Joint Housing Committee.
1969
Scope and Contents
Esolen, Gary; Stamp, Neal R.; Dunston, James M.; Werly, Charles M.; Carry, Patricia J.; Purcell, Robert W. TOMPCO Better Housing, Inc.; Students for a Democratic Society (SDS).
Restricted
Box 42 Folder 33
Local Housing Surveys.
1968
Scope and Contents
Caldwell, Barbara; Collins, Charles; Cancian, Francesca. Committee on Negro-Caucasian Relationships.
Restricted
Box 42 Folder 34
Local Housing Surveys.
1968
Scope and Contents
Kotelchuck, Ronda; Esolen, Marilyn A.
Restricted
Box 42 Folder 35
Local Housing Surveys.
1968
Restricted
Box 42 Folder 36-38
Housing, Non-survey Material.
1968-69
Restricted
Box 42 Folder 39
Housing Correspondence.
1969
Scope and Contents
Schoellkopf, Paul A.; Parker, Reeve; Perkins, James A.; Emmons, Lillian. League of Women Voters; MOVE.
Restricted
Box 42 Folder 40
Housing Correspondence.
1969
Scope and Contents
Carry, Patricia J.; Purcell, Robert W.; Baldwin, Frank C.; Penney, Norman. MOVE; Students for a Democratic Society (SDS); TOMPCO Better Housing, Inc.
Restricted
Box 42 Folder 41
Housing Correspondence.
1969
Scope and Contents
Darling, Ruth W.; Will, Philip; Esolen, Gary. New York State Urban Development Corporation; TOMPCO Better Housing, Inc.
Restricted
Box 43 Folder 1
Miscellaneous.
1969
Scope and Contents
Ithaca (NY) Citizens Advisory Committee on Health.
Restricted
Box 43 Folder 2
Miscellaneous.
1969
Scope and Contents
New York State Urban Development Corporation; Housing.
Restricted
Box 43 Folder 3
Miscellaneous.
1969-70
Scope and Contents
Penney, Norman; Herrington, Bruce. Ithaca (NY) Citizens Advisory Committee on Health.
Restricted
Box 43 Folder 4
Miscellaneous.
1969-70
Scope and Contents
Nelkin, Dorothy. New York State Electric and Gas Corporation; Nuclear power; Cayuga Lake Bell Station.
Restricted
Box 43 Folder 5
Miscellaneous.
1970
Scope and Contents
Luce, Henry. IBM; Computers.
Restricted
Box 43 Folder 6
Miscellaneous.
1970
Scope and Contents
Butts, Earl; Tompkins, Alva; Newman, Floyd R.
Restricted
Box 43 Folder 7
Miscellaneous.
1970
Scope and Contents
Ithaca (NY) Citizens Advisory Committee on Health.
Restricted
Box 43 Folder 8
Miscellaneous.
1970-71
Scope and Contents
Roper, Burns W.; Schickel, Norbert H.; Cornell, Robert G. Ithaca Growth Fund, Inc.
Restricted
Box 43 Folder 9
Narcotics.
1967-70
Scope and Contents
Muller, Steven; Barlow, Mark; Bolgiano, Ralph. Drugs.
Restricted
Box 43 Folder 10
Narcotics.
1970
Scope and Contents
Burak, David; Muller, Steven; Barlow, Mark. Columbia University; Drugs.
Restricted
Box 43 Folder 11
Narcotics.
1970
Scope and Contents
New York State Dept, of Health; Drugs.
Restricted
Box 43 Folder 12
James A. Perkins.
1969-70
Scope and Contents
Perkins, Jean B.; Brown, Stuart M.; Santoro, Charles. Center for Educational Enquiry; Cornell University Press; Jean Perkins Fund; International Council for Educational Development.
Restricted
Box 43 Folder 13
Perkins Administration.
1970
Scope and Contents
Perkins, James A.
Restricted
Box 43 Folder 14
Nuclear Power Plant on Cayuga Lake. Dworsky, Leonard B. Water Resources Center; New York State Atomic and Space Development Authority; Cayuga Lake Bell Station.
1968-70
Restricted
Box 43 Folder 15
Recruiters on Campus.
1967-69
Scope and Contents
Burak, David; Baugh, Walter C.; de Chazeau, Melvin G.; Bowers, Raymond; Beck, Robert A. Recruitment.
Restricted
Box 43 Folder 16
Requests for Printed Material.
1969-70
Restricted
Box 43 Folder 17
SCARB Schedules and Public Events.
1970
Restricted
Box 43 Folder 18
Student Agencies, Inc.
1968-70
Scope and Contents
Lee, Gary A.; Hayter, David B. Proposed merger of Cornell University and Student Agencies.
Restricted
Box 43 Folder 19
Exchange of Students.
1967-68
Scope and Contents
Lederer, Ivo J.
Restricted
Box 43 Folder 20
Student Housing, Fraternities, Sororities.
1963-66
Scope and Contents
Grohmann, H. Victor; Dee, John C.; Morris, Evan J.; Freeborn, Malcolm J.; Muller, Steven. Sigma Chi; University Commission on Residential Environment; Discrimination; Committee on Fraternities.
Restricted
Box 43 Folder 21
Student Housing, Fraternities, Sororities.
1968-70
Scope and Contents
Faeder, Edward J.; Van Wynen, Joel K.; Streib, Gordon F.; Herriman, Victor D.; Will, Philip; Perkins, Julia. Faculty Committee on Student Affairs; Delta Delta Delta; Phi Sigma Delta; University Commission on Residential Environment.
Restricted
Box 43 Folder 22
Student Housing, Fraternities, Sororities.
1968-71
Scope and Contents
Forward, Stephen A.; Antell, Bertel W. Alpha Zeta; Interfraternity Council; Discrimination.
Restricted
Box 43 Folder 23
Student Housing.
1965
Scope and Contents
Darling, Ruth W.; Simmons, Steven J. Renovation of University Halls; Lewis S. Goodfriend & Associates.
Restricted
Box 43 Folder 24
Student Housing.
1965-68
Scope and Contents
Barlow, Mark; Morus, Katherine; Tirado, Alien. University Housing Code.
Restricted
Box 43 Folder 25
Student Housing.
1968-71
Scope and Contents
Barlow, Mark; Donlon, Mary H.; Mackesey, Thomas W.; Saperstein, David. Committee on Student Housing Plans; Risley College; Housing Advisory Committee; Residence requirement for women; Married student housing; Foreign student housing.
Restricted
Box 43 Folder 26
Student Orientation.
1969-70
Scope and Contents
Wuerthner, Robert H.
Restricted
Box 43 Folder 27
Policy Notebook for Students.
1969
Restricted
Box 43 Folder 28
Student Records.
1965-66
Scope and Contents
Barlow, Mark; Stamp, Neal R.; Williams, Herbert H. University policy on releasing student records; Selective Service.
Restricted
Box 43 Folder 29
Student Records.
1966-67
Scope and Contents
Mackesey, Thomas W.; Barlow, Mark; Stamp, Neal R.; Williams, Herbert H.; Moyer, Donald H. University policy on releasing student records; Selective Service.
Restricted
Box 43 Folder 30
Student Records.
1967-68
Scope and Contents
Barlow, Mark. University policy on releasing student records; American Council on Education.
Restricted
Box 43 Folder 31
Student Records - Presidential Meetings. Selective Service.
1968
Restricted
Box 43 Folder 32
Committee on Student Records.
1968
Restricted
Box 43 Folder 33
Student Information System Committee.
1967
Restricted
Box 43 Folder 34
Student Organizations.
1969-71
Scope and Contents
Jones, William D.; Hayakawa, S. I.; Sokol, Thomas A. Cornell Alma Mater.
Restricted
Box 43 Folder 35
Student Housing - Residence Flan.
1966
Scope and Contents
Marcham, John; Muller, Steven. Group Housing Plan.
Restricted
Box 43 Folder 36
Student Housing - Residence Plan.
1966-68
Scope and Contents
Barlow, Mark. Group Housing Plan; Delta Upsilon; Small Residence Plan.
Restricted
Box 43 Folder 37
Student Housing - Residence Plan.
1968-70
Scope and Contents
Barlow, Mark; Darling, Ruth W.; Parrish, Stephen M. Risley Hall; Delta Upsilon.
Restricted
Box 43 Folder 38
Students Miscellaneous.
1967-71
Scope and Contents
Searle, John R.; Reveal, Ernest I.; Passett, Barry A. American Civil Liberties Union; Systems for Change, Inc.
Restricted
Box 43 Folder 39
Policy on Student Disturbances.
1968
Restricted
Box 43 Folder 40
News Articles.
1969-70
Restricted
Box 43 Folder 41
News Articles.
1970
Restricted
Box 43 Folder 42
News Articles.
1970-71
Restricted
Box 43 Folder 43
SUNY. Gould, Samuel B.; Kettler, Raymond W. Master Plan.
1968-69
Restricted
Box 43 Folder 44
SUNY.
1969-70
Scope and Contents
Nyquist, Ewald B.; Lierheimer, Alvin P.; Porter, Harry W.
Restricted
Box 43 Folder 45
SUNY.
1970
Scope and Contents
Gould, Samuel B.; Moore, Maurice T. (Mrs. ).
Restricted
Box 43 Folder 46
SUNY.
1970
Scope and Contents
Smith, Vernon W.; Boyer, Ernest L.; Rivera, Emilio.
Restricted
Box 43 Folder 47
SUNY - Graduate Assistant Fees.
1969
Scope and Contents
Knapp, David C.; Cooke, W. Donald; Palm, Charles E. Commission on Teaching Assistants.
Restricted
Box 43 Folder 48
SUNY - Graduate Assistant Fees.
1969
Scope and Contents
Peterson, Arthur H. Committee of Graduate Assistants.
Restricted
Box 43 Folder 49
SUNY - Graduate Assistant Fees.
1969
Scope and Contents
Mathews, David Lee; Brown, Stuart M.; Smith, Robert J. Committee of Graduate Assistants.
Restricted
Box 44 Folder 1
SUNY Master Plan - 1970 Revision.
1970
Restricted
Box 44 Folder 2
SUNY.
1970
Scope and Contents
Plane, Robert A.; Mercer, Norman A.; Couper, Richard W.
Restricted
Box 44 Folder 3
Tuition.
1962-67
Scope and Contents
Moyer, Donald H.; Kennedy, W. Keith; Sproull, Robert L. Teaching assistants.
Restricted
Box 44 Folder 4
Tuition.
1967-68
Scope and Contents
Kennedy, W. Keith; Miller, Ralph A. Teaching assistants.
Restricted
Box 44 Folder 5
Tuition.
1968-69
Scope and Contents
New York State Scholar Incentive Plan.
Restricted
Box 44 Folder 6
Tuition Scholarship Plan.
1965-69
Scope and Contents
Cornell University Children's Tuition Scholarship.
Restricted
Box 44 Folder 7
Tompkins County Hospital/Cornell University Extension Health Program.
1967
Scope and Contents
Brown, Douglas R.; Murray, Gushing H.; Deitrick, John E.
Restricted
Box 44 Folder 8
Tompkins County Hospital/Cornell University Extension Health Program.
1967-70
Scope and Contents
Moore, Norman S.
Restricted
Box 44 Folder 9-10
Universities Miscellaneous.
1970
Restricted
Box 44 Folder 11
Universities Miscellaneous.
1970-71
Scope and Contents
Sagan, Carl.
Restricted
Box 44 Folder 12
Universities - Miscellaneous Inquiries.
1970
Restricted
Box 44 Folder 13
Universities - Miscellaneous Inquiries.
1970-71
Restricted
Box 44 Folder 14
University Senate.
1970
Scope and Contents
White, William I.; Peter, George; Hunter, Delridge.
Restricted
Box 44 Folder 15
University Senate.
1970
Scope and Contents
Richwald, Gary A.; White, William I. By-laws.
Restricted
Box 44 Folder 16
University Senate.
1970
Scope and Contents
Hanna, Kay R.; White, William I.; Carreiro, Joseph A. Sense of the Senate.
Restricted
Box 44 Folder 17
University Senate.
1970
Scope and Contents
Spitzer, Arthur B.; Burak, David; Fei, John.
Restricted
Box 44 Folder 18
University Senate.
1970
Scope and Contents
Richwald, Gary A.; Broydrick, William B.; Barlow, Mark; Auer, Peter; Leurgans, Paul J.; Stamp, Neal R.; Hayter, David B.
Restricted
Box 44 Folder 19
University Senate.
1970
Scope and Contents
Stamp, Neal R.; Purcell, Robert W. University Charter; Constituent Assembly.
Restricted
Box 44 Folder 20
University Senate.
1970
Scope and Contents
Barlow, Mark; Cooke, J. Robert; Olum, Paul; Stein, Peter. Constituent Assembly; University Ombudsman.
Restricted
Box 44 Folder 21
University Senate.
1970
Scope and Contents
Lawrence, Samuel A.; Dean, Arthur H. Board of Trustees.
Restricted
Box 44 Folder 22
University Senate.
1970
Scope and Contents
Brown, Stuart M.; Stamp, Neal R.; Purcell, Robert W.; Cooke, W. Donald. Constituent Assembly; Board of Trustees.
Restricted
Box 44 Folder 23
University Senate.
1970
Scope and Contents
Brown, Stuart M. Constituent Assembly.
Restricted
Box 44 Folder 24
University Senate.
1970
Scope and Contents
Van Riper, Paul P.; Plager, Sheldon J. Board of Trustees enabling legislation; Constitution.
Restricted
Box 44 Folder 25
University Senate.
1970
Scope and Contents
Constitution; Statement by DRC.
Restricted
Box 44 Folder 26
Citizenship Recess.
1970
Scope and Contents
Meyer, Elmer E.; Williams, Robin M.; Shepherd, Dennis G.; Hartman, John D.; Brenes, Dalai; Spalding, Keith. University Faculty.
Restricted
Box 44 Folder 27
Citizenship Recess.
1970
Scope and Contents
Stamp, Neal R.; Messing, Gordon M. American Council on Education.
Restricted
Box 44 Folder 28
Citizenship Recess.
1970
Scope and Contents
Requardt, Gustav J.; Wilson, Logan. American Council on Education; Princeton University.
Restricted
Box 44 Folder 29
University Senate - Access to Campus.
1970
Scope and Contents
Fei, John; Muller, Steven; Hayter, David B.; Burak, David; Morison, Robert S. Committee on Access to Campus and Freedom of Speech.
Restricted
Box 44 Folder 30
University Senate - Access to Campus. Tobin, Thomas L.; Burak, David.
1970-71
Restricted
Box 44 Folder 31
Administrative Board on Traffic Control.
1970
Restricted
Box 44 Folder 32
Administrative Board on Traffic Control.
1970-71
Restricted
Box 44 Folder 33
University Senate Chronology.
1969-70
Scope and Contents
Cornell Chronicle articles about University Senate.
Restricted
Box 44 Folder 34
University Senate Task Force.
1970
Restricted
Box 44 Folder 35
University Senate - Enabling Legislation. Board of Trustees.
1969-70
Restricted
Box 44 Folder 36
Wesleyan University.
1970
Scope and Contents
Etherington, Edwin D.; Barlow, Mark.
Restricted
Box 44 Folder 37
WVBR.
1969-71
Scope and Contents
Jacobs, Stephen E. WVBR editorials; WVBR interviews with DRC.
Restricted
Box 44 Folder 38
Lettuce Boycott.
1971
Scope and Contents
Stamp, Neal R.; Kennedy, W. Keith; King, Joseph P.; Kukkonen, Carl. New York State Grange; National Grange; New York State Vegetable Growers Association; University Senate.
Restricted
Box 44 Folder 39
Lettuce Boycott.
1971
Scope and Contents
Wharton, Charles B.; Todd, Walter L. University Senate; United Farm Workers Organizing Committee; New York Farm Bureau; New York State Vegetable Growers Association; Associated New York Food Processors, Inc.; New York State Grange; Seneca County (NY) Farm Bureau; New York State Horticultural Society.
Restricted
Box 44 Folder 40
Lettuce Boycott.
1971
Scope and Contents
Barlow, Mark. University Senate; New York State Vegetable Growers Association.
Restricted
Box 44 Folder 41
Association Miscellaneous.
1970
Scope and Contents
Association of Schools of Allied Health Professions; Universities Research Association, Inc.; International Association of Universities; Association of American Colleges.
Restricted
Box 44 Folder 42
Association Miscellaneous.
1970
Scope and Contents
Wu, K. C.; Chauncey, Henry. Association of American Colleges; Association of American Universities; John Simon Guggenheim Memorial Foundation.
Restricted
Box 45 Folder 1
Association Miscellaneous.
1970-71
Scope and Contents
Kennedy, W. Keith. Association of American Colleges; General Motors Corporation.
Restricted
Box 45 Folder 2
Association Miscellaneous.
1971
Scope and Contents
National Education Association; Federal Reserve Bank of New York.
Restricted
Box 45 Folder 3
Association of American Universities.
1970
Scope and Contents
Kidd, Charles V.
Restricted
Box 45 Folder 4
Association of American Universities.
1970
Scope and Contents
Harvard University.
Restricted
Box 45 Folder 5
Association of American Universities.
1970
Scope and Contents
Pusey, Nathan M.; Kidd, Charles V. Clark University.
Restricted
Box 45 Folder 6
Association of American Universities.
1970
Scope and Contents
Gladieux, Larry; McCurdy, Charles P. ROTC.
Restricted
Box 45 Folder 7
Association of American Universities.
1971
Scope and Contents
Kidd, Charles V.; Pusey, Nathan M.; Gladieux, Larry. Sex discrimination; ROTC.
Restricted
Box 45 Folder 8
Association of American Universities.
1971
Scope and Contents
Friday, William. ROTC.
Restricted
Box 45 Folder 9
American Council on Education.
1970-71
Scope and Contents
Muller, Steven; Sanford, Terry; Moynihan, Daniel Patrick; Wilson, Logan. ACE Emergency Committee for Full- funding.
Restricted
Box 45 Folder 10
American Council on Education.
1970
Scope and Contents
Richardson, Elliot L.; Wilson, Logan. Newman Report on Higher Education; Emergency Committee for Full-funding; ACE Commission on Accreditation of Service Experiences.
Restricted
Box 45 Folder 11
American Council on Education.
1970
Scope and Contents
Fisher, Charles F.; Morse, John F.; Furniss, W. Todd. ACE Presidents Institute.
Restricted
Box 45 Folder 12
American Council on Education.
1970
Scope and Contents
Plane, Robert A.; Wilson, Logan. Presidents Institute.
Restricted
Box 45 Folder 13
American Council on Education.
1970
Scope and Contents
Wilson, Logan; Perkins, James A.; Heard, Alexander. Association of American Law Schools; Campus disturbances.
Restricted
Box 45 Folder 14
American Council on Education.
1970-71
Scope and Contents
Forrester, Ray. Association of American Law Schools; Summary reports.
Restricted
Box 45 Folder 15
American council on Education.
1971
Scope and Contents
Cosand, Joseph P.
Restricted
Box 45 Folder 16
Association of Colleges and Universities of the State of New York.
1969-71
Scope and Contents
Ingalls, Lester W.; McGovern, Joseph W.; Nyquist, Ewald B. ACUNY's Commission on Independent Colleges and Universities.
Restricted
Box 45 Folder 17
New York State Advisory Council for the Advancement of Industrial Research and Development.
1966-69
Scope and Contents
Zimmerman, William E.; Furnas, Sparkle M.; Davenport, Donald H.
Restricted
Box 45 Folder 18
Agency for International Development.
1970
Restricted
Box 45 Folder 19
American Academy of Arts and Sciences.
1967-70
Restricted
Box 45 Folder 20
American Association of University Professors.
1965-69
Restricted
Box 45 Folder 21
American Association of University Professors.
1969-70
Scope and Contents
Whitlock, John H.; Korf, Richard P.; Muzio, Joseph N.; Kurland, Jordan E. New York Hospital - Cornell Medical Center School of Nursing; ROTC.
Restricted
Box 45 Folder 22
American College Public Relations Association.
1969-70
Restricted
Box 45 Folder 23
American Council of Learned Societies.
1968-70
Scope and Contents
Burkhardt, Frederick.
Restricted
Box 45 Folder 24
American Institute of Physics.
1968-69
Scope and Contents
American Physical Society Division of Electron and Atomic Physics; Debye Memorial Symposium.
Restricted
Box 45 Folder 25
American Universities, Inc.
1969
Scope and Contents
Tape, Gerald F.
Restricted
Box 45 Folder 26
Carnegie Commission President's Study.
1969
Scope and Contents
March, James G.
Restricted
Box 45 Folder 27
Council for Financial Aid to Education.
1970
Scope and Contents
Frank, Curtiss E.
Restricted
Box 45 Folder 28
Educational Services Inc.
1965
Scope and Contents
Nichols, Benjamin; Zacharias, Jerrold R.; Miller, Robert D.
Restricted
Box 45 Folder 29
Editorial Projects for Education.
1966-67
Restricted
Box 45 Folder 30
Five Associated University Libraries.
1970
Restricted
Box 45 Folder 31
Dept, of Health, Education, and Welfare.
1969-70
Scope and Contents
Leahy, Joseph F.; Esman, Milton J.; Valentine, William R.; Pemberton, John de J. Cornell University Affirmative Action Program; Affirmative action; U. S. Office for Civil Rights; American Civil Liberties Union.
Restricted
Box 45 Folder 32
Dept, of Health, Education, and Welfare.
1970
Scope and Contents
Plane, Robert A.; Leahy, Joseph F.; Esman, Milton J.; Stamp, Neal R.; Alien, James E. Affirmative Action Program; Affirmative action; Office for Civil Rights.
Restricted
Box 45 Folder 33
Dept, of Health, Education, and Welfare.
1970
Scope and Contents
Stamp, Neal R.; Plane, Robert A.; Javits, Jacob K.; Leahy, Joseph F. Office for Civil Rights; Cornell University Medical College.
Restricted
Box 45 Folder 34
Dept, of Health, Education, and Welfare.
1970-71
Scope and Contents
Leahy, Joseph F.; Alien, James E. National Foundation for Higher Education; Affirmative action.
Restricted
Box 45 Folder 35
Ivy Group Policy Committee.
1969-70
Scope and Contents
Langer, Jack; Chapman, Clayton W.; Cordier, Andrew W. Eastern College Athletic Conference.
Restricted
Box 45 Folder 36
Ivy Group Policy Committee. Bushnell, Asa S. Columbia University; Eastern College Athletic Conference.
1970
Restricted
Box 45 Folder 37
Ivy Group Policy Committee.
1970
Scope and Contents
Kane, Robert J.; Chapman, Clayton W.; Kiphuth, DeLaney; Langer, Jack. Eastern College Athletic Conference; Yale University.
Restricted
Box 45 Folder 38
Ivy Group Policy Committee.
1970
Scope and Contents
Chapman, Clayton W.; Peters, Seaver. Eligibility cases.
Restricted
Box 45 Folder 39
Ivy Group Policy Committee.
1970
Scope and Contents
Barlow, Mark.
Restricted
Box 45 Folder 40
Ivy Group Policy Committee.
1970
Scope and Contents
Rudenstine, Neil L.; Langer, Jack; Kane, Robert J. Columbia University.
Restricted
Box 45 Folder 41
Ivy Group Policy Committee.
1970-71
Scope and Contents
McGill, William J.; Rudenstine, Neil L.; Barlow, Mark.
Restricted
Box 45 Folder 42
Ivy Group Policy Committee.
1971
Scope and Contents
Kemeny, John G.
Restricted
Box 45 Folder 43
Middle States Association of Colleges and Secondary Schools.
1965-70
Scope and Contents
Oswald, John W.
Restricted
Box 46 Folder 1
National Association of state Univs. and Land-Grant Colleges.
1970
Scope and Contents
Huitt, Ralph K. International Development Institute (Proposed); National 4-H Club Foundation.
Restricted
Box 46 Folder 2
National Association of State Univs. and Land-Grant Colleges.
1970
Scope and Contents
Huitt, Ralph K.; Harvill, Richard A. American Association of State Colleges and Universities; NASULGC Committee on Federal Legislation; Agency for International Development.
Restricted
Box 46 Folder 3
National Association of State Univs. and Land-Grant Colleges.
1970
Scope and Contents
Huitt, Ralph K.; Thackrey, Russell I.; Gemmell, Edgar M. NASULGC Office of Institutional Research; NASULGC Office for Advancement of Public Negro Colleges.
Restricted
Box 46 Folder 4
National Association of State Univs. and Land-Grant Colleges.
1970-71
Scope and Contents
Office for Advancement of Public Negro Colleges.
Restricted
Box 46 Folder 5
National Association of State Univs. and Land-Grant Colleges.
1971
Scope and Contents
NASULGC International Rural Development Office; Office for Advancement of Public Negro Colleges.
Restricted
Box 46 Folder 6
National Association of state Univs. and Land-Grant Colleges.
1971
Scope and Contents
National League of Cities.
Restricted
Box 46 Folder 7
Six Universities Group.
1968-70
Scope and Contents
Bragdon, Paul E.; Benetar, David L. New York University; Columbia University; Fordham College; University of Rochester; Syracuse University.
Restricted
Box 46 Folder 8
Six Universities Group.
1970
Scope and Contents
Bragdon, Paul E.; Kennedy, W. Keith.
Restricted
Box 46 Folder 9
Six Universities Group.
1970-71
Scope and Contents
Bragdon, Paul E.; Willers, Diedrich K.; Stamp, Neal R.; McGoey, Thomas A.
Restricted
Box 46 Folder 10
Six Universities Group - Committee to Select Representation in Albany.
1970
Scope and Contents
Bragdon, Paul E.
Restricted
Box 46 Folder 11
Commission on Independent Colls, and Univs., State of New York.
1971
Restricted
Box 46 Folder 12
Seven Universities Group.
1970-71
Scope and Contents
Plane, Robert A.; Kusch, Polykarp. Princeton University; Stanford University; Columbia University; Yale University; University of Chicago.
Restricted
Box 46 Folder 13
Association of Colleges and Univs. of the State of New York.
1958-62
Scope and Contents
Ingalls, Lester W.
Restricted
Box 46 Folder 14
Association of Colleges and Univs. of the State of New York.
1969-70
Scope and Contents
Ingalls, Lester W. Commission on Independent Colls, and Univs., State of New York; Universities Research Association, Inc.; Nelson Associates, Inc.
Restricted
Box 46 Folder 15
Foundations Miscellaneous.
1970
Scope and Contents
Seeley G. Mudd Fund; U. S. National Foundation for Higher Education.
Restricted
Box 46 Folder 16
Foundations Miscellaneous.
1970-73
Scope and Contents
RCA Educational Aid Committee; Esso Education Foundation; Carnegie Corporation; Ford Foundation; Alfred P. Sloan Foundation; Rockefeller Foundation.
Restricted
Box 46 Folder 17
Carnegie Corporation.
1969-70
Scope and Contents
Kerr, Clark; Pifer, Alan. Carnegie Commission.
Restricted
Box 46 Folder 18
Danforth Foundation.
1968-70
Scope and Contents
Bornholdt, Laura; Zimmerman, W. David.
Restricted
Box 46 Folder 19
Ford Foundation.
1969-70
Scope and Contents
Bundy, McGeorge; Stambaugh, Ben F. National Science Foundation IRRPOS Program; History of Ford Foundation gifts to Cornell University.
Restricted
Box 46 Folder 20
Ford Foundation.
1970
Scope and Contents
Borgmann, Carl W. List of Cornell University proposals to Ford Foundation; Ford Motor Company Educational Affairs Department
Restricted
Box 46 Folder 21
Ford Foundation.
1970-71
Scope and Contents
Kennedy, W. Keith; Bundy, McGeorge. National Association of State Univs. and Land-Grant Colleges; List of gifts received by Cornell University from the Ford Foundation.
Restricted
Box 46 Folder 22
Ford Foundation.
1971
Scope and Contents
Nagel, John S.; Bundy, McGeorge; Howe, Harold.
Restricted
Box 46 Folder 23
Kenan Charitable Trust.
1970-71
Scope and Contents
Levin, Harry; MacMannis, A. Roberts. Kenan Professorship.
Restricted
Box 46 Folder 24
National Academy of Sciences.
1965-71
Scope and Contents
Handler, Philip; Seitz, Frederick. National Academy of Sciences - National Research Council.
Restricted
Box 46 Folder 25
National Science Foundation.
1969-70
Scope and Contents
McElroy, William D.; Page, Howard E. Arecibo Ionospheric Observatory.
Restricted
Box 46 Folder 26
National Science Foundation.
1970-71
Scope and Contents
Novak, Joseph D.; McElroy, William D. Student unrest provisions; IRRPOS Program.
Restricted
Box 46 Folder 27
National Science Foundation - National Medal of Science.
1970
Scope and Contents
Bethe, Hans A.
Restricted
Box 46 Folder 28
New York Academy of Sciences.
1968
Scope and Contents
Tsutsui, Minoru.
Restricted
Box 46 Folder 29
Andrew W. Mellon Foundation.
1966-70
Scope and Contents
Stevens, Stoddard M.; Guerlac, Henry. Society for the Humanities; Andrew Dickson White House.
Restricted
Box 46 Folder 30
National Aeronautics and Space Administration.
1967-69
Scope and Contents
Paine, Thomas O.; Webb, James E. Lunar samples.
Restricted
Box 46 Folder 31
Seeley 6. Nudd Fund.
1969-71
Scope and Contents
Fisher, Robert D.; Mudd, Seeley G.; Alexander, Robert E.; Mackesey, Thomas W.; Anderson, Luther C.
Restricted
Box 46 Folder 32
New York State Science and Technology Foundation.
1968-70
Scope and Contents
Davenport, Donald H.
Restricted
Box 46 Folder 33
Rockefeller Foundation.
1961-70
Scope and Contents
Harrar, J. George; Stambaugh, Ben F.; Paine, Janet M. History of Rockefeller Foundation gifts to Cornell University.
Restricted
Box 46 Folder 34
Rockefeller Foundation.
1970-71
Scope and Contents
Muller, Steven. U. S. Commission on Student Unrest; Africana Studies and Research Center.
Restricted
Box 46 Folder 35
Alfred P. Sloan Foundation.
1969-70
Scope and Contents
Long, Franklin A.; Wessell, Nils Y.; Stambaugh, Ben F. History of gifts by the Alfred P. Sloan Foundation to Cornell University.
Restricted
Box 46 Folder 36
Teagle Foundation.
1970
Scope and Contents
Mott, Frank E.; Malott, Deane W.; Teagle, Walter C. Teagle Hall.
Restricted
Box 46 Folder 37
Deans' Council.
1968-69
Scope and Contents
Knapp, David C.; Poppensiek, George C.; Morison, Robert S. Comments by Deans to DRC on Deans' Meetings; Executive staff members at faculty meetings.
Restricted
Box 46 Folder 38
New York State College of Agriculture Advisory Council.
1966-67
Scope and Contents
Palm, Charles E.; King, Joseph P.
Restricted
Box 46 Folder 39
New York State college of Agriculture Advisory Council.
1967-70
Scope and Contents
Palm, Charles E.; King, Joseph P.
Restricted
Box 46 Folder 40
College of Arts and Sciences Advisory council.
1966-71
Scope and Contents
Rogers, Adele; Kahn, Alfred E.
Restricted
Box 46 Folder 41
Graduate School of Business and Public Administration Advisory Council.
1968-71
Scope and Contents
Davidson, H. Justin; Stamp, Neal R.; Schaenen, Nelson.
Restricted
Box 46 Folder 42
College of Engineering Advisory Council.
1966-68
Scope and Contents
Schultz, Andrew S.; Ward, J. Carlton; Lake, Charles W.
Restricted
Box 46 Folder 43
College of Engineering Advisory Council.
1968-71
Scope and Contents
Schultz, Andrew S. Study Group on the Core Curriculum.
Restricted
Box 46 Folder 44
New York State College of Home Economics Advisory Council.
1966-70
Scope and Contents
Knapp, David C.
Restricted
Box 46 Folder 45
New York State College of Human Ecology Advisory Council.
1970-71
Scope and Contents
Knapp, David C.
Restricted
Box 46 Folder 46
New York State School of Industrial and Labor Relations Advisory Council.
1968-72
Scope and Contents
Risley, Robert F.; Donlon, Mary H.
Restricted
Box 46 Folder 47
Cornell Law School Advisory Council.
1968-71
Restricted
Box 46 Folder 48
New York State Veterinary College Advisory Council.
1968-71
Restricted
Box 46 Folder 49
Advisory Councils Miscellaneous.
1966-71
Restricted
Box 46 Folder 50
Advisory Councils Correspondence.
1963-66
Scope and Contents
Letters of acceptance to James A. Perkins.
Restricted
Box 46 Folder 51
Advisory Councils Correspondence.
1964-66
Scope and Contents
Letters of acceptance to James A. Perkins and DRC.
Restricted
Box 46 Folder 52
Advisory Councils Correspondence.
1967
Scope and Contents
Letters of acceptance to James A. Perkins and DRC.
Restricted
Box 46 Folder 53
Advisory Councils Correspondence.
1968-71
Scope and Contents
Letters of acceptance to DRC and Robert A. Plane.
Restricted
Box 47 Folder 1
Advisory Council Reports.
1968-70
Scope and Contents
Report to the Cornell University Board of Trustees Concerning Activities of the College and School Councils.
Restricted
Box 47 Folder 2
Colleges, General - Meeting on Communication.
1969
Scope and Contents
Kennedy, W. Keith; Penney, Norman; Parrish, Stephen M.
Restricted
Box 47 Folder 3
Colleges, General - Endowed.
1967-71
Scope and Contents
Will, Philip; Blackall, Eric A. Committee on Music.
Restricted
Box 47 Folder 4
Colleges, General - Statutory.
1967-71
Scope and Contents
Knapp, David C.
Restricted
Box 47 Folder 5
New York State College of Agriculture.
1969-70
Scope and Contents
Palm, Charles E.; Hamilton, Lawrence S.; Brady, Nyle C. Communications with non-professional staff.
Restricted
Box 47 Folder 6
New York State College of Agriculture.
1970
Scope and Contents
Smith, Edward H.; Palm, Charles E.; Graham, Donald C. W.; Brady, Nyle C. Name change; Organization for Tropical Studies; Dept, of Entomology; Dept, of Conservation.
Restricted
Box 47 Folder 7
New York state College of Agriculture.
1970-71
Scope and Contents
Brady, Nyle C.; Palm, Charles E.; Plane, Robert A.; Griffis, Stanton; Tobin, Thomas L.; Boyer, Ernest L.; Hertel, John P. New York State Agricultural Experiment Station; Office of Resident Instruction; Cohn Farm; Name change; Los Banos Program.
Restricted
Box 47 Folder 8
New York State College of Agriculture.
1971
Scope and Contents
Steward, F. C.; Swallow, William H.; Cheit, Earl F. Relations between Division of Biological Sciences and New York State College of Agriculture.
Restricted
Box 47 Folder 9-19
New York State College of Agriculture - Dean Search.
1971
Scope and Contents
Plane, Robert A. Numerous nominations, letters of recommendation, and lists of candidates for the deanship.
Restricted
Box 47 Folder 20
Cooperative Extension.
1970-71
Scope and Contents
Revenue sharing; National 4-H Club Foundation.
Restricted
Box 47 Folder 21
New York State Agricultural Experiment Station.
1969-71
Scope and Contents
Brady, Nyle C.; Van Buren, Jerome. State-owned housing.
Restricted
Box 47 Folder 22
College of Arts and sciences.
1968-70
Scope and Contents
Ammons, A. R.; Hathaway, Baxter; Brown, Stuart M.; Plane, Robert A.; Beck, Gordon; Sproull, Robert L. Council for the Creative and Performing Arts; Program in Cinema as Art and Literature (Proposed).
Restricted
Box 47 Folder 23
College of Arts and Sciences.
1970
Scope and Contents
Kahn, Alfred E.; Plane, Robert A.; Seznec, Alain; Loomis, Ronald N.; Clancy, James H.; Hathaway, Baxter. Council for the Creative and Performing Arts; Summer Program in Theater; Department of the History of Art; Department of Fine Arts; Department of Art; Willard Straight Theatre; Statler Auditorium.
Restricted
Box 47 Folder 24
College of Arts and Sciences.
1970
Scope and Contents
Kahn, Alfred E.; Moyer, Donald H.; Gelley, Alexander; Rabinowitz, Isaac; Hertzberg, Arthur; Sola, Donald F.; Novarr, David; Seznec, Alain; Brown, Theodore M.; Seley, Jason. Northeast Consortium for Andean Studies; Department of Semitic Languages and Literature.
Restricted
Box 47 Folder 25
College of Arts and Sciences.
1970
Scope and Contents
Kahn, Alfred E.; Williams, L. Pearce; Sapakie, Alan L.; Hunns, Derek J. Department of Semitic Languages and Literature; Teaching assistants.
Restricted
Box 47 Folder 26
College of Arts and Sciences.
1970-71
Scope and Contents
Kahn, Alfred E.; Ross, Beverly; Hildebrand, George H.; Keast, William R.; Kac, Mark. Berkowitz Endowment Fund; Six- Year Ph. D Program.
Restricted
Box 47 Folder 27
College of Arts and Sciences Finances.
1970-71
Scope and Contents
Kahn, Alfred E.; Williams, L. Pearce; Krumhansl, James A.; Kennedy, W. Keith; Redding, Saunders. Department of Semitic Languages and Literature; Risley College; Committee on Music; Dept, of History.
Restricted
Box 47 Folder 28
College of Arts and Sciences Finances.
1971
Scope and Contents
Kahn, Alfred E.; Plane, Robert A.; Hammes, Gordon G. Dept, of Mathematics; Memorial Foundation for Jewish Culture; Department of Physics.
Restricted
Box 47 Folder 29
College of Architecture, Art, and Planning.
1970-71
Scope and Contents
Parsons, Kermit C.; Kelly, Burnham; Seley, Jason; Clarke, Gilmore D.
Restricted
Box 47 Folder 30
College of Architecture, Art, and Planning Study Committee.
1970-71
Scope and Contents
Architecture Study Committee.
Restricted
Box 47 Folder 31
Humanities.
1966-70
Scope and Contents
Kahn, Alfred E.; Brown, Stuart M.; Cooke, W. Donald; Blackall, Eric A.; Reichmann, Felix; Cronkhite, G. Ferris; Gibian, George; Adams, Robert M.; Sproull, Robert L.
Humanities Grants Committee; Humanities Research Fund; Space needs; Program in Humanistic Studies (Proposed).
Restricted
Box 47 Folder 32
Humanities.
1970-71
Scope and Contents
Lawrence, Samuel A.; Cooke, W. Donald; Seznec, Alain; Plane, Robert A.; Black, Max; Kahn, Alfred E.; Kammen, Michael G.; Williams, L. Pearce; Silverstein, Alan. Graduate student enrollment; Office space; Kammen's appointment and salary issues.
Restricted
Box 47 Folder 33
College of Arts and Sciences Humanities Council.
1966-70
Scope and Contents
Kirkwood, Gordon M.; Strout, Gushing. American Council of Learned Societies.
Restricted
Box 47 Folder 34
Graduate School of Business and Public Administration.
1969-71
Scope and Contents
Rettig, Richard A.; Davidson, H. Justin; Will, Philip; de Chazeau, Melvin G. Teaching of free enterprise in the School; Empire State Associates Program; National Commission on Accrediting; Master's Program.
Restricted
Box 47 Folder 35
College of Engineering.
1969-70
Scope and Contents
Schultz, Andrew S.; Bragdon, Paul E.; Cartter, Allan M.; Kennedy, W. Keith. "A Proposal for Strengthening Engineering Education in New York State. "
Restricted
Box 47 Folder 36
College of Engineering.
1970
Scope and Contents
Schultz, Andrew S.; Jeffrey, J. O.; Dean, Arthur H.; Ambrose, C. Clarke. Johns Hopkins University; National Science Foundation.
Restricted
Box 47 Folder 37
College of Engineering.
1970-71
Scope and Contents
Saunders, Byron W.; Schultz, Andrew S.; Margiloff, Irwin B. Latin American Scholarship Program of American Universities; Materials Science Center.
Restricted
Box 47 Folder 38
College of Engineering.
1971
Scope and Contents
Leinroth, Jean P.
Restricted
Box 47 Folder 39
College of Engineering.
1971
Scope and Contents
Leinroth, Jean P.; Harvey, Phillip D.; Nichols, Benjamin.
Restricted
Box 47 Folder 40-42
College of Engineering Dean Search.
1972
Scope and Contents
Nominations, letters of recommendation, and list of candidates for the deanship.
Restricted
Box 48 Folder 1
Engineering Convocation.
1971
Scope and Contents
History of the College.
Restricted
Box 48 Folder 2
Engineering convocation.
1971
Scope and Contents
History of the College; Committee to Study Cornell-State Relations.
Restricted
Box 48 Folder 3
Department of Geological Sciences.
1969-70
Scope and Contents
Dodd, Robert T.; Lodahl, T. M.; Kahn, Alfred E.; Philbrick, Shailer S. Transfer of the Department out of the College of Arts and Sciences; Committee on the Geological Sciences.
Restricted
Box 48 Folder 4
Department of Geological Sciences.
1970
Scope and Contents
Stini, William A.; Philbrick, Shailer S.; Harwit, Martin O.; Kiersch, George A. Transfer of the Department; Department of Astronomy.
Restricted
Box 48 Folder 5
Department of Geological Sciences.
1970
Scope and Contents
Chester, Geoffrey V.; Holcomb, Donald F. Transfer of the Department
Restricted
Box 48 Folder 6
Department of Geological Sciences.
1970
Scope and Contents
Kiersch, George A.; Turcotte, Donald L.; Kahn, Alfred E.; Bonnichsen, William; Stehli, Francis G. Case Western Reserve University; Committee on the Geological Sciences.
Restricted
Box 48 Folder 7
Department of Geological Sciences.
1970-71
Scope and Contents
Philbrick, Shailer S.; Oliver, Jack E.; Salpeter, Edwin E. Paleontological Research Institution.
Restricted
Box 48 Folder 8
Graduate school.
1970
Scope and Contents
Cooke, W. Donald. Office of Teacher Preparation; Master of African and African-American Studies (Proposed degree).
Restricted
Box 48 Folder 9
Graduate School.
1970
Scope and Contents
Cooke, W. Donald. Graduate Fellowship Program; Atomic Energy Commission; American Council on Education.
Restricted
Box 48 Folder 10
Graduate School.
1970-71
Scope and Contents
Leurgans, Paul J. Ratings of graduate faculties at Cornell University.
Restricted
Box 48 Folder 11
New York State College of Human Ecology.
1970-71
Scope and Contents
Knapp, David C.; Cramer, Carol Sue; King, Joseph P. Budget; Nutrition Education Program; Admissions.
Restricted
Box 48 Folder 12
School of Hotel Administration. Beck, Robert A. Statler Inn.
1970-71
Restricted
Box 48 Folder 13
School of Hotel Administration.
1971
Scope and Contents
Izawa, Sojiro; Beck, Robert A. Statler Foundation; Budget.
Restricted
Box 48 Folder 14
New York State School of Industrial and Labor Relations.
1970
Scope and Contents
Academic Plan.
Restricted
Box 48 Folder 15
New York State School of Industrial and Labor Relations.
1967
Scope and Contents
Plane, Robert A.; Moore, David G.; Kennedy, W. Keith; Muller, Steven. ILR Review Panel.
Restricted
Box 48 Folder 16
New York State School of Industrial and Labor Relations.
1970
Scope and Contents
Moore, David G.; Plane, Robert A.; Bakke, E. Wight. Advisory Council; Labor College in New York City; Budget.
Restricted
Box 48 Folder 17
New York State School of Industrial and Labor Relations.
1970
Scope and Contents
Lodahl, Janice Beyer; Gordon, Gerald; Risley, Robert F.; Shanker, Albert; Hill, Herbert; Moore, David G.; Corbett, Raymond R. Committee on Associate Degree Program; AFL-CIO.
Restricted
Box 48 Folder 18
New York State School of Industrial and Labor Relations.
1971
Scope and Contents
McKersie, Robert B.; Huttar, James E.
Restricted
Box 48 Folder 19
Law School.
1970-71
Scope and Contents
Forrester, Ray. American Bar Association; Edward Cornell Professorship.
Restricted
Box 48 Folder 20
Cornell University Medical College, New York Hospital - Cornell Medical Center.
1970
Scope and Contents
Carter, Lisle C.; Griffis, Stanton; McDermott, Walsh. Colt Foundation.
Restricted
Box 48 Folder 21
Cornell University Medical College, New York Hospital - Cornell Medical Center.
1970-71
Scope and Contents
Medical Student Executive Council; New York State Dormitory Authority.
Restricted
Box 48 Folder 22
Cornell University Medical College, New York Hospital - Cornell Medical Center.
1971
Scope and Contents
Luckey, E. Hugh; Buchanan, J. Robert; McDermott, Walsh. Overbrook Foundation; "Community Housing Problems and the York Avenue Institutions. "
Restricted
Box 48 Folder 23
Cornell University Medical College, New York Hospital - Cornell Medical Center.
1971
Scope and Contents
Buchanan, J. Robert.
Restricted
Box 48 Folder 24
Cornell University Medical College, New York Hospital - Cornell Medical Center.
1971
Scope and Contents
Cooper, John A. D. Carnegie Corporation.
Restricted
Box 48 Folder 25-26
Sloan Kettering Cancer Center.
1970
Restricted
Box 48 Folder 27
Sloan Kettering Cancer Center.
1970-71
Scope and Contents
Vanderwarker, Richard D.
Restricted
Box 48 Folder 28
New York Hospital - Cornell Medical Center School of Nursing.
1970-71
Scope and Contents
Lambertsen, Eleanor C.
Restricted
Box 48 Folder 29
Graduate School of Nutrition.
1970-71
Scope and Contents
Barnes, Richard H.; Long, Franklin A.; Kennedy, W. Keith.
Restricted
Box 48 Folder 30
New York State Veterinary College. Stamp, Neal R.; Poppensiek, George C.; Whitlock, John H. DVM degree.
1970
Restricted
Box 48 Folder 31
New York State Veterinary College.
1971
Scope and Contents
Poppensiek, George C. Citizens' Committee to Save Our Schools of Health; Curriculum.
Restricted
Box 48 Folder 32
New York State Veterinary College.
1971
Scope and Contents
Poppensiek, George C.; Kahrs, Robert F.
Restricted
Box 48 Folder 33
Foundations Miscellaneous.
1967-68
Scope and Contents
Acheson, Barclay. Rosentiel Foundation; Luce Foundation.
Restricted
Box 48 Folder 34
Ford Foundation.
1966-67
Scope and Contents
Bowles, Frank.
Restricted
Box 48 Folder 35
Carnegie Corporation.
1966
Scope and Contents
Commission on Undergraduate Education; Program in Greek Civilization (Proposed).
Restricted
Box 48 Folder 36
Carnegie Corporation.
1966
Scope and Contents
Dunham, Alden; Black, Max; Morrisett, Lloyd N.
Restricted
Box 48 Folder 37
Carnegie Corporation.
1966-67
Scope and Contents
Dunham, Alden. Proposal for a new course in Western Civilization.
Restricted
Box 48 Folder 38
Avalon Foundation.
1964-67
Scope and Contents
Blackall, Eric A.; Dieckman, Herbert; Sproull, Robert L. Old Dominion Foundation.
Restricted
Box 48 Folder 39
Committee on New Directions in the Social Sciences (Hildebrand committee).
1966-67
Scope and Contents
Hildebrand, George H.; Carmichael, William D.; Feldman, Harold; Lambert, William W.
Restricted
Box 48 Folder 40
Board of Trustees.
1963-64
Scope and Contents
Clark, John M.; Dean, Arthur H.
Restricted
Box 48 Folder 41
Board of Trustees.
1965
Restricted
Box 48 Folder 42
Board of Trustees.
1966
Restricted
Box 48 Folder 43
Program in Greek Civilization.
1966-68
Scope and Contents
Strout, Gushing; Kagan, Donald; Sproull, Robert L.; Bloom, Allan. Danforth Foundation; Foundation prospects.
Restricted
Box 49 Folder 1
Interfraternity Council.
1964-66
Scope and Contents
Berger, Samuel R.
Restricted
Box 49 Folder 2
Index Magazine.
1966-67
Restricted
Box 49 Folder 3
Selective Service.
1966-67
Scope and Contents
Penney, Norman. Committee of the Faculty Council on Selective Service.
Restricted
Box 49 Folder 4
Science and Technology, and Public Affairs.
1967
Scope and Contents
Ashford, Douglas E.; La Porte, Todd.
Restricted
Box 49 Folder 5
Executive Staff Miscellaneous.
1971-72
Scope and Contents
Cost accounting.
Restricted
Box 49 Folder 6
Executive Staff Newsletter.
1970-71
Restricted
Box 49 Folder 7
Executive Staff Organizational Charts.
1971
Restricted
1971-1972
Box 49 Folder 8
Dale R. Corson - Correspondence.
1970
Scope and Contents
McGrath, Earl J.; Kemeny, John G.
Restricted
Box 49 Folder 9
Dale R. Corson - Correspondence.
1970-71
Scope and Contents
Peter, George; Javits, Jacob K.; Michelson, Albert A.; Glick, Ronald. College of Emporia.
Restricted
Box 49 Folder 10
Dale R. Corson - Correspondence.
1971
Scope and Contents
Hesburgh, Theodore.
Restricted
Box 49 Folder 11
Dale R. Corson - Correspondence.
1971
Scope and Contents
Gilbert, Perry W.; Mayo, Frank L.
Restricted
Box 49 Folder 12
Dale R. Corson - Correspondence.
1971
Scope and Contents
Bloustein, Edward; Muller, Steven; Goheen, Robert F.; Moynihan, Daniel Patrick.
Restricted
Box 49 Folder 13
Dale R. Corson - Correspondence. DeShield, McKinley A.; Bronfenbrenner, Urie; Muller, Steven; Froines, John; Purcell, Robert W.
1971
Restricted
Box 49 Folder 14
Dale R. Corson - Correspondence.
1971
Scope and Contents
Atwood, Sanford S.; Yokogawa, Tokisuke; Beecher, Catharine; Owiti, Willis; Terzian, Yervant.
Restricted
Box 49 Folder 15
Dale R. Corson - Correspondence.
1971
Restricted
Box 49 Folder 16
Dale R. Corson - Correspondence.
1972
Scope and Contents
Kay, L. William; Malott, Deane W. Ivy League Presidents' statement re Vietnam War; Columbia University honorary degree.
Restricted
Box 49 Folder 17
Dale R. Corson - Correspondence.
1972
Scope and Contents
Tobin, Thomas L.; Shneerson, Grigori; Seabury, Paul. DRC's "visibility" on campus; Committee for Full Funding of Education Programs.
Restricted
Box 49 Folder 18
Dale R. Corson - Correspondence.
1972
Scope and Contents
Dillon, Douglas.
Restricted
Box 49 Folder 19
Empire State Chamber of Commerce.
1970-71
Restricted
Box 49 Folder 20
Invitations.
1971-72
Restricted
Box 49 Folder 21
Rhodes Scholarship committee.
1970-71
Scope and Contents
Spitzer, Arthur B.; Barber, Charles F. Rhodes Scholarship Trust.
Restricted
Box 49 Folder 22
Assistant to the President - J. Robert Barlow.
1970-71
Restricted
Box 49 Folder 23
Assistant to the President - J. Robert Barlow.
1971-72
Scope and Contents
Oswald, John W. Association of American Colleges.
Restricted
Box 49 Folder 24
Assistant to the President - J. Robert Barlow.
1972
Scope and Contents
Jones, Richard C. Ujamaa Residential College.
Restricted
Box 49 Folder 25
Assistant to the President - Donald H. Moyer.
1970-71
Scope and Contents
Fraser-Borgmann Defense Committee.
Restricted
Box 49 Folder 26
Presidential Councillors.
1969-70
Scope and Contents
Newman, Floyd R.; Clark, Van Alan; Noyes, Nicholas H.; Olin, John M.; Donlon, Mary Todd, Walter L.
Restricted
Box 49 Folder 27
Presidential Councillors.
1970-71
Scope and Contents
Knight, John S.; Beebee, Alexander M.; Clark, Van Alan; McMaster, Donald.
Restricted
Box 49 Folder 28
University Hearing Board.
1969
Restricted
Box 49 Folder 29
University Hearing Board.
1969-70
Scope and Contents
Judiciary Committee.
Restricted
Box 49 Folder 30
University Judicial System.
1968-69
Scope and Contents
Stamp, Neal R.; Dickson, Larry; Scott, Alicia Onnami. Committee on Student Affairs.
Restricted
Box 49 Folder 31
General Judicial Affairs.
1969-70
Restricted
Box 49 Folder 32
General Judicial Affairs.
1970
Scope and Contents
Burak, David; Barlow, Mark; Hayter, David B.; Hawkins, Kenneth; Smalls, Frank; Bugliari, Joseph B.; Dickinson, Donald. Student Homophile League; Office of the Judicial Administrator.
Restricted
Box 49 Folder 33
Judicial Boards.
1969-71
Scope and Contents
Kisker, Harry E. Student members on judiciary boards.
Restricted
Box 49 Folder 34
Office of the Judicial Administrator.
1969
Scope and Contents
Stamp, Neal R.; Robertson, William R.; Bugliari, Joseph B.; Kennedy, W. Keith.
Restricted
Box 49 Folder 35
Office of the Judicial Administrator.
1969-70
Scope and Contents
Bugliari, Joseph B.; Rice, James C.
Restricted
Box 49 Folder 36
Office of the Judicial Administrator.
1970
Scope and Contents
Bugliari, Joseph B.; Solowey, Fred. Graduate Coordinating Council; April 8, 1970 Demonstration.
Restricted
Box 49 Folder 37
Office of the Judicial Administrator.
1970-71
Scope and Contents
Rovine, Arthur W.; Bugliari, Joseph B.; Plane, Robert A.; Kennedy, W. Keith; Kisker, Harry E.
Restricted
Box 49 Folder 38
Office of the University Ombudsman - Organization.
1969-71
Scope and Contents
Yaffe, Byron; Cook, Alice H.
Restricted
Box 49 Folder 39
Office of the University Ombudsman - Organization.
1971
Scope and Contents
Yaffe, Byron; Hart, Jocelyn; Cook, Alice H.
Restricted
Box 49 Folder 40
Office of the University Ombudsman.
1969
Scope and Contents
Cook, Alice H.; Muller, Steven. American Council on Education.
Restricted
Box 49 Folder 41
Office of the University Ombudsman. Cook, Alice H.; Sapakie, Alan L.; Telsey, Steven. Student records; Crisis Control Center; Information and Referral Service.
1969-70
Restricted
Box 49 Folder 42
Office of the University Ombudsman. Cook, Alice H.; Barlow, Mark. Relations with black students.
1970
Restricted
Box 49 Folder 43
Office of the University Ombudsman. Cook, Alice H.; Whitlock, John H.; Sapakie, Alan L. Sex discrimination study; Minimum wage rate for student workers; Procedures for student-administration grievances; Rumor clinic.
1970-71
Restricted
Box 49 Folder 44
Office of the University Ombudsman.
1969-71
Scope and Contents
Cook, Alice H.; Shepherd, Dennis G.; Reinhardt, Patricia J.; Lawrence, Samuel A. Information and Referral Service; Rumor clinic.
Restricted
Box 49 Folder 45
Office of the University Ombudsman. Cook, Alice H.; Sapakie, Alan L.
1970-71
Restricted
Box 49 Folder 46
New York State Office of Ombudsman.
1969
Scope and Contents
Dunne, John R.
Restricted
Box 49 Folder 47
Safety Division.
1966-68
Scope and Contents
Barlow, Mark; Herson, James M. Firearm policy; Procedures for student demonstrations and confrontations; Police organization on other campuses.
Restricted
Box 49 Folder 48
Safety Division.
1968-69
Scope and Contents
Dymek, Eugene J.; Baker, Lance D.; Barlow, Mark; George, Lowell T. Students for a Democratic Society (SDS); Firearm policy.
Restricted
Box 49 Folder 49
Safety Division.
1969-70
Scope and Contents
Hall, Jackson O.; Mather, John. Campus security.
Restricted
Box 50 Folder 1
Safety Division.
1970
Scope and Contents
George, Lowell T.; Dean, William Tucker; Ruoff, Arthur L. Emergency procedures.
Restricted
Box 50 Folder 2
Safety Division.
1970
Scope and Contents
Africana Studies and Research Center, security; Bomb threat procedure.
Restricted
Box 50 Folder 3
Safety Division.
1970-71
Scope and Contents
Coskey, Ralph. "Walk Without Fear" (film).
Restricted
Box 50 Folder 4
Safety Division Budgets.
1969-71
Scope and Contents
George, Lowell T.
Restricted
Box 50 Folder 5
Safety Division - Building Guards.
1970
Restricted
Box 50 Folder 6
Safety Division - Building Guards.
1970-71
Restricted
Box 50 Folder 7
Safety Division - Building Guards.
1971
Restricted
Box 50 Folder S
Safety Division - Building Guards.
1971-72
Restricted
Box 50 Folder 9
Campus Regulations, 22 Apr. 1969.
1969
Restricted
Box 50 Folder 10
Safety Division Reorganization.
1967-70
Scope and Contents
George, Lowell T.; Peterson, Arthur H.
Restricted
Box 50 Folder 11
Collection of Firearms.
1969
Restricted
Box 50 Folder 12
Cooperation with Law Enforcement Agencies.
1968
Scope and Contents
Thaler, Richard; Stamp, Neal R.
Restricted
Box 50 Folder 13
Safety Division - Applicants.
1967
Scope and Contents
Dymek, Eugene J.; Willers, Diedrich K.; Barlow, Mark.
Restricted
Box 50 Folder 14
Traffic and Parking.
1967-70
Scope and Contents
Durland, Lewis H. Administrative Board on Traffic Control.
Restricted
Box 50 Folder 15
Traffic and Parking.
1970-71
Scope and Contents
George, Lowell T.; Barlow, Mark. Administrative Board on Traffic Control.
Restricted
Box 50 Folder 16-17
Traffic and Parking.
1971
Scope and Contents
Hall, Jackson O.
Restricted
Box 50 Folder 18
Traffic and Parking.
1971-72
Scope and Contents
Richards, William H.; Hall, Jackson O. Traffic Bureau.
Restricted
Box 50 Folder 19
University Regulations for Maintenance of Public Order.
1969
Scope and Contents
Muller, Steven; Nettels, Curtis P.; Stamp, Neal R.
Restricted
Box 50 Folder 20
University Regulations for Maintenance of Public Order.
1969
Restricted
Box 50 Folder 21
University Regulations for Maintenance of Public Order.
1969
Scope and Contents
Fei, John; Stamp, Neal R.; Barlow, Mark; Moore, David G.
Restricted
Box 50 Folder 22
Office of the Treasurer.
1971
Scope and Contents
White, Karin; Newman, Floyd R. Cornell University Portfolio; Office of University Investments.
Restricted
Box 50 Folder 23
Office of the Treasurer.
1971
Scope and Contents
Stamp, Neal R.; Lawrence, Samuel A.; Boschen, Henry C. Functions of the University Treasurer; Black banks; Minority banks.
Restricted
Box 50 Folder 24
Office of the Treasurer.
1971-72
Scope and Contents
Durland, Lewis H.
Restricted
Box 50 Folder 25
Office of the Treasurer.
1972
Scope and Contents
Durland, Lewis H. Griffis Foundation; Church Project on U. S. Investment in Southern Africa; Project on Corporate Responsibility.
Restricted
Box 50 Folder 26
Wage- Price Freeze.
1971
Scope and Contents
Plane, Robert A. Association of American Colleges.
Restricted
Box 50 Folder 27
Wage-Price Freeze.
1971
Scope and Contents
Lawrence, Samuel A.; Willers, Diedrich K.
Restricted
Box 50 Folder 28
Office of the University Counsel.
1969-70
Scope and Contents
Cary, William L.; Goroff, Robert N.
Restricted
Box 50 Folder 29
Office of the University Counsel.
1970
Scope and Contents
Stamp, Neal R. "The Campus Crisis and the Role of the Board of Trustees" by Stamp.
Restricted
Box 50 Folder 30
Office of the University Counsel. Stamp, Neal R. New York State Dormitory Authority.
1971
Restricted
Box 50 Folder 31
Office of the University Counsel.
1971
Scope and Contents
Stamp, Neal R.; Haus, Lance W.; Linowitz, Sol M.; Moiseichik, Peter.
Restricted
Box 50 Folder 32
Office of the University Counsel. Stamp, Neal R.; Seremetis, Stephanie.
1971
Restricted
Box 50 Folder 33
Office of the University Counsel.
1971
Scope and Contents
Stamp, Neal R. Board of Trustees.
Restricted
Box 50 Folder 34
Office of the University Counsel.
1971
Scope and Contents
Stamp, Neal R. Board of Trustees.
Restricted
Box 50 Folder 35
Office of the University Counsel - Pennsylvania Higher Education Assistance Agency.
1970-71
Scope and Contents
Reeher, Kenneth R.; Stamp, Neal R.
Restricted
Box 50 Folder 36-38
International Technical Cooperation and Assistance Panel (ITCAP).
1966
Restricted
Box 50 Folder 39-40
United States Department of Commerce Technical Advisory Board.
1965
Restricted
Box 50 Folder 41
Commission on Engineering Education.
1962
Scope and Contents
Hall, Newman A.; Everitt, William L.
Restricted
Box 50 Folder 42
Commission on Engineering Education.
1962-66
Scope and Contents
Hall, Newman A.; Everitt, William L.
Restricted
Box 50 Folder 43
Department of Defense Science Board.
1959-61
Scope and Contents
Brown, Harold; McKenzie, Lawson; York, Herbert F.; Shelton, Harvey W. C.
Restricted
Box 50 Folder 44
Office of Science and Technology.
1964-66
Scope and Contents
Rothberg, John C.; Hornig, Donald F.
Restricted
Box 50 Folder 45
Office of Science and Technology.
1966
Scope and Contents
Margolies, Daniel F. International Technical Cooperation and Assistance Panel (ITCAP).
Restricted
Box 50 Folder 46
Office of Science and Technology.
1966-67
Scope and Contents
Rothberg, John C. International Technical Cooperation and Assistance Panel (ITCAP).
Restricted
Box 50 Folder 47
Office of Science and Technology.
1967
Scope and Contents
Rothberg, John C.; Tallez, Theresa. International Technical Cooperation and Assistance Panel (ITCAP).
Restricted
Box 51 Folder 1
Office of Science and Technology.
1967
Scope and Contents
Kreidler, Robert N. Science Advisory Committee; International Technical Cooperation and Assistance Panel (ITCAP); National Academy of Sciences.
Restricted
Box 51 Folder 2-3
Office of Science and Technology.
1967
Restricted
Box 51 Folder 4
Office of Science and Technology.
1967-68
Scope and Contents
Hornig, Donald F. Science Advisory Committee.
Restricted
Box 51 Folder 5
National Science Foundation - Science Development Advisory Panel.
1964-65
Scope and Contents
Smith D. D.; Harworth, Leland J.
Restricted
Box 51 Folder 6-7
National Science Foundation - Science Development Advisory Panel.
1965-66
Scope and Contents
Smith, D. D.; Haworth, Leland J.
Restricted
Box 51 Folder 8
National Science Foundation - Science Development Advisory Panel.
1966-67
Scope and Contents
Smith, D. D.; Haworth, Leland J. NSF University Science Development Program.
Restricted
Box 51 Folder 9
National Science Foundation - Science Development Advisory Panel.
1967-68
Scope and Contents
Smith, D. D.
Restricted
Box 51 Folder 10
National Science Foundation - Science Development Advisory Panel.
1968-69
Scope and Contents
Smith, D. D.; Bevan, William.
Restricted
Box 51 Folder 11
Office of the Provost.
1971
Scope and Contents
Plane, Robert A.; Kaser, David; Esman, Milton J.; Black, Max; Cook, Alice H.
Restricted
Box 51 Folder 12
Office of the Provost.
1971-72
Scope and Contents
Plane, Robert A.; Tobin, Thomas L.; Hillier, James; Kahn, Alfred E. Andrew Dickson White College (Proposed); Danforth Foundation.
Restricted
Box 51 Folder 13
Office of the Provost.
1970-72
Scope and Contents
Plane, Robert A.; Kennedy, W. Keith. Tenure policy.
Restricted
Box 51 Folder 14
Provost's Committees.
1971-72
Scope and Contents
Stamp, Maja; Reid, J. T.; Cook, Alice H. Pre-medical Advisory Committee; Affirmative action for women; Committee on the Status of Women; Committee on Women and the Arts.
Restricted
Box 51 Folder 15
Long-Range Planning.
1971
Scope and Contents
School of Hotel Administration; College of Arts and Sciences; Graduate School of Nutrition; New York State Veterinary College; New York Hospital - Cornell Medical Center School of Nursing.
Restricted
Box 51 Folder 16
Long- Range Planning.
1971-72
Scope and Contents
Plane, Robert A.
Restricted
Box 51 Folder 17
Office of Admissions.
1971-72
Scope and Contents
Snickenberger, Walter A.
Restricted
Box 51 Folder 18
Office of Admissions.
1972
Scope and Contents
Storandt, Robert W.; Snickenberger, Walter A.; Plane, Robert A.; Marcussen, W. M.; Scott, Robert A. College of Arts and Sciences.
Restricted
Box 51 Folder 19
Office of Admissions.
1972
Scope and Contents
Snickenberger, Walter A.
Restricted
Box 51 Folder 20
Computer Allocations.
1969-70
Scope and Contents
Plane, Robert A. Office of Computer Services.
Restricted
Box 51 Folder 21
Computer Allocations.
1970
Scope and Contents
Plane, Robert A. Office of Computer Services.
Restricted
Box 51 Folder 22
Computer Allocations.
1970-71
Scope and Contents
Plane, Robert A. Office of Computer Services.
Restricted
Box 51 Folder 23
Computer Allocations.
1971
Scope and Contents
Plane, Robert A. Office of Computer Services.
Restricted
Box 51 Folder 24
Computing Advisory Council.
1971
Scope and Contents
Plane, Robert A.
Restricted
Box 51 Folder 25
Computing Advisory Council.
1971
Scope and Contents
Plane, Robert A.; Pottle, Chris; Dykes, Charles E. "Computing at Cornell - A Short History. "
Restricted
Box 51 Folder 26
Computing Advisory Council.
1971
Scope and Contents
Lawrence, Samuel A.; Humphreys, Alice K.; Dykes, Charles E.
Restricted
Box 51 Folder 27
Computing Advisory Council.
1971-72
Scope and Contents
Runner, Gordon H.
Restricted
Box 51 Folder 28
Office of Computer Services.
1970-72
Scope and Contents
Chauncey, Henry; Rudan, John W.; Chester, Geoffrey V.; Lawrence, Samuel A. Computers.
Restricted
Box 51 Folder 29
University Computing Board.
1970-71
Scope and Contents
Plane, Robert A.; Chester, Geoffrey V. Academic Computing Advisory Board.
Restricted
Box 51 Folder 30
University Computing Board.
1971
Scope and Contents
Rudan, John W.; Chester, Geoffrey V.; Plane, Robert A.
Restricted
Box 51 Folder 31
University Computing Board.
1971-72
Scope and Contents
Lawrence, Samuel A.
Restricted
Box 51 Folder 32
Division of Unclassified Students.
1965-71
Scope and Contents
Sampson, Martin W.; Gavin, John W.; Rideout, Blanchard L.
Restricted
Box 51 Folder 33
Female Studies Program.
1971
Scope and Contents
Farley, Jennie T. T. Russ, Joanna; Seremetis, Stephanie Kahn, Alfred E.; Gurowitz, William D. Hammes, Gordon G.; Plane, Robert A.
Restricted
Box 51 Folder 34
Female Studies Program.
1971
Scope and Contents
Bereaud, Jacques; Kahn, Alfred E.
Restricted
Box 51 Folder 35
Human Affairs Program.
1971
Scope and Contents
Whyte, William Foote; Kennedy, W. Keith; Carter, Lisle C.
Restricted
Box 51 Folder 36
Human Affairs Program.
1971
Scope and Contents
Reed, Theodore L.; Kahn, Alfred E.
Restricted
Box 51 Folder 37
McGill Consortium.
1971
Scope and Contents
Maas, James B.
Restricted
Box 51 Folder 38
McGill Consortium.
1971-72
Scope and Contents
Modular courses.
Restricted
Box 51 Folder 39
McGill Consortium.
1972
Scope and Contents
Cave, Gene C. B.; Oliver, Michael.
Restricted
Box 51 Folder 40
McGill Consortium.
1
Restricted
Box 51 Folder 41
Minority Education.
1970
Scope and Contents
Jones, William D.; Jamieson, Janine. Native American Association; Ottinger Foundation.
Restricted
Box 51 Folder 42
Minority Education.
1970
Scope and Contents
Johnson, Houston; Toomajian, Charles R.; Knapp, David C.
Restricted
Box 51 Folder 43
Minority Education.
1970-71
Scope and Contents
Jones, William D.; Williams, L. Pearce. Williams' Plan for increasing fellowship support for minority graduate students; Tuskegee Institute; New York State Veterinary College.
Restricted
Box 51 Folder 44
Minority Education.
1971
Scope and Contents
Turner, James E.; Hunter, Delridge. Committee on Black Education; Office of Minority Programs; Office of Minority Affairs; COSEP.
Restricted
Box 51 Folder 45
Minority Education.
1971
Scope and Contents
Jones, William D.; Greenier, Ewart. Division of Educational Opportunity; Office of Minority Affairs.
Restricted
Box 51 Folder 46
Division of Summer Session and Extramural Courses.
1970-72
Scope and Contents
Sampson, Martin W.; Plane, Robert A.; Brown, Stuart M. Campus Crusade for Christ International; Department of University Unions.
Restricted
Box 52 Folder 1
Continuing Education.
1971-72
Scope and Contents
Brock, Stephen C.; Maas, James B.; Shew, Randall E.; McHugh, G. Michael. Alumni University; Center for Improvement of Undergraduate Education.
Restricted
Box 52 Folder 2
Africana Studies and Research Center.
1971-72
Scope and Contents
Turner, James E. Ford Foundation; Black Economic Research Center; Urban Component of ASRC.
Restricted
Box 52 Folder 3
Africana Studies and Research Center.
1971-72
Scope and Contents
Turner, James E.; Husa, Karel; Everett, Chestyn. United Black Artists of ASRC; To All Things Black and Beautiful; Rockefeller Foundation.
Restricted
Box 52 Folder 4
Africana Studies and Research Center.
1971-72
Scope and Contents
Turner, James E.; Plane, Robert A.; Murapa, Rudzuko; Kuusisto, Allan A.; Everett, Chestyn. Xerox Corporation.
Restricted
Box 52 Folder 5-7
Africana Studies and Research Center Book Account.
1970
Restricted
Box 52 Folder 8
Africana Studies and Research Center Book Account.
1970-73
Restricted
Box 52 Folder 9
Black Graduate Students Association.
1969-70
Scope and Contents
Hatchett, John; Jones, Philip M.
Restricted
Box 52 Folder 10
Black Graduate Students Association.
1970-71
Scope and Contents
Osby, William J.; Leurgans, Paul J.; Cooke, W. Donald; Jones, Philip M.; Kennedy, W. Keith; Williams, L. Pearce.
Restricted
Box 52 Folder 11
Black Miscellaneous.
1970
Scope and Contents
Jones, William D.; Edwards, William C.; Seligman, Martin E. P.
Restricted
Box 52 Folder 12
Black Miscellaneous.
1970
Scope and Contents
Wilkins, Roy; Alien, Leon B.; Moynihan, Daniel Patrick. NAACP; African Scholarship Program of American Universities.
Restricted
Box 52 Folder 13
Black Miscellaneous.
1971
Scope and Contents
Turner, James E.; Uzoaga, W. Okefie. Concerned Black Students; Atlanta University; NAACP.
Restricted
Box 52 Folder 14
Black Miscellaneous.
1971-72
Scope and Contents
Cooke, W. Donald; Whitlock, John H. Florida A & M University; United Black Artists of ASRC; COSEP.
Restricted
Box 52 Folder 15
CO8EP.
1971
Scope and Contents
Jones, William D.; Marcham, John; Carr, Carson. Latin-American students.
Restricted
Box 52 Folder 16
COSEP.
1971
Scope and Contents
COSEP Handbook.
Restricted
Box 52 Folder 17
COSEP.
1971-72
Scope and Contents
Turner, James E.; Mallory, Donald L.; Hunter, Delridge.
Restricted
Box 52 Folder 18
COSEP.
1971-72
Scope and Contents
Hunter, Delridge; Rubin, Gary L.; Dickason, Donald 6. Ombudsman's Report on COSEP; Cornell University Learning Skills Center; COSEP Handbook.
Restricted
Box 52 Folder 19
COSEP.
1972
Scope and Contents
Hurwitz, David L.; Lee, Gary A.
Restricted
Box 52 Folder 20
COSEP Committees.
1970
Scope and Contents
Purcell, Robert W.
Restricted
Box 52 Folder 21
COSEP Committees.
1970
Restricted
Box 52 Folder 22
COSEP Committees. Elliot, J. M.; Purcell, Robert W.
1970
Restricted
Box 52 Folder 23
COSEP Handbook.
1971
Scope and Contents
Hunter, Delridge; Plane, Robert A.; Kahn, Alfred E.
Restricted
Box 52 Folder 24
COSEP Handbook.
1971
Scope and Contents
Jones, William D.; Kahn, Alfred E.; Schultz, Andrew S.; Plane, Robert A.
Restricted
Box 52 Folder 25
COSEP Handbook.
1971
Scope and Contents
Rubin, Gary L.; Plane, Robert A. Cornell Daily Sun.
Restricted
Box 52 Folder 26
COSEP Handbook.
1971
Scope and Contents
Blumen, Isadore. Committee to Review the COSEP Handbook.
Restricted
Box 52 Folder 27
COSEP Workshop.
1971
Scope and Contents
Hirshfeld, Barbara B.; Bernstein, Alvin H.
Restricted
Box 52 Folder 28
Adviser to the Provost, Alain Seznec.
1971-72
Scope and Contents
Hirsch, Jacob; Schlesinger, Rudolph B.
Restricted
Box 52 Folder 29
Cornell University Press.
1971-72
Scope and Contents
Howley, Roger; Grossvogel, David I.
Restricted
Box 52 Folder 30
Herbert F. Johnson Museum of Art.
1972
Scope and Contents
Johnson, Herbert F.; Solinger, David M.; Straight, Michael; Leavitt, Thomas W. American Association of Museums.
Restricted
Box 52 Folder 31
Andrew Dickson White Professors-at-large.
1971-72
Scope and Contents
Ashby, Eric; Paz, Octavio; Black, Max.
Restricted
Box 52 Folder 32
Society for the Humanities.
1971-72
Scope and Contents
Guerlac, Henry; White, Karen; Black, Max. Mediaeval Academy of America.
Restricted
Box 52 Folder 33
Center for Improvement of Undergraduate Education.
1971
Scope and Contents
Maas, James B.
Restricted
Box 52 Folder 34
Office of the Vice Provost, Kennedy.
1971
Scope and Contents
Kennedy, W. Keith; Cooke, W. Donald; Steward, F. C. Isles of Shoals.
Restricted
Box 52 Folder 35
Office of the Vice Provost, Kennedy.
1971-72
Scope and Contents
Kennedy, W. Keith; Drake, Francis E.; Cook, Constance E.; Frank, Konstantine. Cohn Farm; Rochester Gas and Electric Company; New York State College of Agriculture (Kennedy's deanship).
Restricted
Box 52 Folder 36
Division of Biological Sciences.
1971
Scope and Contents
O'Brien, Richard D.; Kennedy, W. Keith; Morison, Robert S.; Steward, F. C. Committee on Field Biology.
Restricted
Box 52 Folder 37
Division of Biological Sciences.
1971
Scope and Contents
Wilkins, John W.; O'Brien, Richard D.; Morison, Robert S. Proposed transfer of the Division to the New York State College of Agriculture and Life Sciences; Organization for Tropical Studies.
Restricted
Box 52 Folder 38
Division of Biological Sciences.
1971
Scope and Contents
Morison, Robert S.; Bronfenbrenner, Urie; Kennedy, W. Keith; Levin, Harry. Committee on Biology; Proposed transfer of the Division to the New York State College of Agriculture and Life Sciences.
Restricted
Box 52 Folder 39
Division of Biological Sciences.
1972
Scope and Contents
O'Brien, Richard D.; Steward, F. C.; Feeny, Paul P.; Feeny, Karen; Keeton, William T.; Gilbert, Perry W.; Kennedy, W. Keith. Affirmative action; Mote Marine Laboratory; Liddell Laboratory.
Restricted
Box 52 Folder 40
Environmental Studies.
1970-71
Scope and Contents
Long, Franklin A.; Palm, Charles E.; Dworsky, Leonard B.; Likens, Gene E.; Carter, Lisle C. Institute for Environmental Studies.
Restricted
Box 52 Folder 41
Environmental Studies.
1971
Scope and Contents
Dworsky, Leonard B.; Morison, Robert S.; Long, Franklin A. Program on Science, Technology and Society; Environmental Action Committee; Environmental Education Center (Proposed).
Restricted
Box 52 Folder 42
Environmental Studies.
1971-72
Scope and Contents
Comar, Cyril L.; Carter, Lisle C.; Brady, Nyle C.
Restricted
Box 52 Folder 43
Institute for Environmental Studies.
1971
Scope and Contents
Palm, Charles E.; Brady, Nyle C.
Restricted
Box 52 Folder 44
Laboratory of Ornithology.
1971
Scope and Contents
Sewall.
Restricted
Box 52 Folder 45
Mote Marine Laboratory.
1972
Scope and Contents
Gilbert, Perry W.
Restricted
Box 52 Folder 46
Office of the Vice Provost, Risley.
1971-72
Scope and Contents
Risley, Robert F.; Bilson, Malcolm.
Restricted
Box 52 Folder 47
Affirmative Action.
1971
Scope and Contents
University of Rochester.
Restricted
Box 52 Folder 48
Affirmative Action.
1971-72
Scope and Contents
Cook, Constance E.; Williams, L. Pearce; Holmes, Peter E. Cornell University Affirmative Action Program; U. S. Office for Civil Rights.
Restricted
Box 52 Folder 49
Affirmative Action.
1971-72
Scope and Contents
Rivera, Ramon E.; Williams, L. Pearce.
Restricted
Box 52 Folder 50
Affirmative Action.
1971-72
Scope and Contents
Carr, Carson; Williams, Chester C. Yale University.
Restricted
Box 52 Folder 51
Affirmative Action.
1971-72
Scope and Contents
Parsons, Kermit C.; Rivera, Ramon E.
Restricted
Box 53 Folder 1
McKersie Paper on Affirmative Action.
1972
Scope and Contents
McKersie, Robert B.
Restricted
Box 53 Folder 2
Affirmative Action and Campus Construction.
1971
Scope and Contents
Tobin, Thomas L. Ithaca Building Trades Council.
Restricted
Box 53 Folder 3
Affirmative Action and Campus Construction.
1971
Scope and Contents
Myers, Cleve; Dunston, James M. HIRE (Human Interest Regarding Employment); Ithaca-Cortland Builders Exchange Center.
Restricted
Box 53 Folder 4
Center for International Studies.
1971
Scope and Contents
Quester, George H.; Littauer, Raphael M.; Esman, Milton J.; Golay, Frank H. Peace Studies Program.
Restricted
Box 53 Folder 5
Center for International studies.
1971-72
Scope and Contents
Esman, Milton J.; Gair, James W. Ford Foundation; American Institute of Indian Studies.
Restricted
Box 53 Folder 6
Center for International Studies.
1972
Scope and Contents
Esman, Milton J.; Sola, Donald F.; Golay, Frank H. China Program; Northeast Consortium for Andean Studies; Undergraduate Interdisciplinary Program.
Restricted
Box 53 Folder 7
Center for Urban Development Research.
1971-72
Scope and Contents
Parsons, Kermit C.; Carter, Lisle C.; Isard, Walter; Jones, Barclay G.
Restricted
Box 53 Folder 8
Personnel Policy Planning Board.
1971-72
Scope and Contents
Willers, Diedrich K.; Yaffe, Byron. Cornell University Career, Summer Plans and Placement Center; U. S. National Labor Relations Board; Collective bargaining.
Restricted
Box 53 Folder 9
Collective Bargaining.
1969-70
Scope and Contents
Lumbard, Paul A.; Stamp, Neal R.
Restricted
Box 53 Folder 10
Collective Bargaining, Fordham University.
1971
Scope and Contents
Mortola, Edward J. Pace College.
Restricted
Box 53 Folder 11
Collective Bargaining, Fordham University.
1971
Scope and Contents
McConnell, John W.
Restricted
Box 53 Folder 12
Employment of Minorities.
1968-70
Scope and Contents
Hayter, David B.; Willers, Diedrich K.; Ross, Henry. Black Graduate Students Association; HIRE (Human Interest Regarding Employment).
Restricted
Box 53 Folder 13
Personnel Department
1971-72
Scope and Contents
Willers, Diedrich K.; Baranowski, Alexander; Risley, Robert F.; Williams, Chester C.
Restricted
Box 53 Folder 14
Degree Programs for University Staff.
1969-70
Scope and Contents
Gold, Charlotte.
Restricted
Box 53 Folder 15
Degree Programs for University staff.
1971
Restricted
Box 53 Folder 16
Fringe Benefits.
1971-72
Restricted
Box 53 Folder 17
Personnel Policies.
1964-72
Scope and Contents
Corrigan, Elizabeth V.
Restricted
Box 53 Folder 18
ROTC.
1971
Scope and Contents
Bailey, Claude E.
Restricted
Box 53 Folder 19
ROTC.
1971-72
Scope and Contents
Chamberlain, Robert L.; Kahn, Alfred E.
Restricted
Box 53 Folder 20
ROTC Draft Proposal.
1970-71
Scope and Contents
Hittle, James D.
Restricted
Box 53 Folder 21
Report on ROTC by Robert J. Young.
1971
Restricted
Box 53 Folder 22
Vice President for Research.
1970-71
Scope and Contents
Cooke, W. Donald; Vitro, Robert.
Restricted
Box 53 Folder 23
Vice President for Research.
1971-72
Scope and Contents
Cooke, W. Donald; Leurgans, Paul J.; Lierheimer, Alvin P. United States Steel Foundation; Florida A&M University; National Science Foundation.
Restricted
Box 53 Folder 24
Arecibo Ionospheric Observatory.
1971-72
Scope and Contents
McElroy, William D. National Science Foundation.
Restricted
Box 53 Folder 25
Arecibo Ionospheric Observatory.
1972
Scope and Contents
Gold, Thomas. Budget.
Restricted
Box 53 Folder 26
Arecibo Ionospheric Observatory Advisory Board.
1971-72
Scope and Contents
Gordon, William E.; Bartell, E. F.; Bracewell, Ronald N.; Drake, Frank D.; Lowe, Jack W.
Restricted
Box 53 Folder 27
Program on science, Technology and Society.
1971-72
Scope and Contents
Long, Franklin A.; Kennedy, W. Keith; Morison, Robert S. Society for General Systems Research.
Restricted
Box 53 Folder 28
Office of Sponsored Research.
1971
Scope and Contents
Plane, Robert A.; Rogers, Thomas R. Cornell University patent policy.
Restricted
Box 53 Folder 29
Office of Sponsored Research. Ramin, Richard M. Summary of corporation gifts and grants; Office of Academic Funding.
1971
Restricted
Box 53 Folder 30
Office of Sponsored Research.
1971-72
Scope and Contents
Rogers, Thomas R.; Cooke, W. Donald. Office of Academic Funding; Summary of sponsored research at Cornell.
Restricted
Box 53 Folder 31
National Science Foundation Instructional Scientific Equipment Program.
1972
Scope and Contents
Curtiss, Peter A.
Restricted
Box 53 Folder 32
Vive President for Administration.
1971
Scope and Contents
Lawrence, Samuel A. Schoellkopf Stadium; Campus landscaping.
Restricted
Box 53 Folder 33
Vice President for Administration.
1971-72
Scope and Contents
Lawrence, Samuel A.; Harris, Louis.
Restricted
Box 53 Folder 34
Vice President for Administration.
1972
Scope and Contents
Lawrence, Samuel A.; Vaughan, Henry G.
Restricted
Box 53 Folder 35
Vice President for Administration.
1972
Scope and Contents
Lawrence, Samuel A. Snow emergency procedures.
Restricted
Box 53 Folder 36
Six- Year Capital Improvement Program.
1971-72
Scope and Contents
Gurowitz, William D.; Lawrence, Samuel A.
Restricted
Box 53 Folder 37
Department of Buildings and Properties.
1969-71
Scope and Contents
Desch, Noel.
Restricted
Box 53 Folder 38
Department of Buildings and Properties.
1971
Scope and Contents
Desch, Noel.
Restricted
Box 53 Folder 39
Department of Buildings and Properties.
1971-72
Scope and Contents
Desch, Noel.
Restricted
Box 53 Folder 40
Department of Buildings and Properties - Minority Employment on Construction.
1971
Scope and Contents
Harvard University.
Restricted
Box 53 Folder 41
Department of Buildings and Properties - Minority Employment on Construction.
1971
Restricted
Box 53 Folder 42
Office of General Services.
1971-72
Restricted
Box 53 Folder 43
WHCU.
1968-70
Scope and Contents
Burton, John E.; McLean, True; Denison, Robert.
Restricted
Box 53 Folder 44
Division of Management and Systems Analysis.
1971-72
Scope and Contents
Vaughan, Henry G.
Restricted
Box 53 Folder 45
Moving Costs.
1971
Restricted
Box 53 Folder 46
Director of the Budget.
1971
Scope and Contents
Turk, Kenneth L.; McKeegan, Paul L.
Restricted
Box 53 Folder 47
Director of the Budget.
1971
Scope and Contents
McKeegan, Paul L. Dues for membership in national societies.
Restricted
Box 53 Folder 48
Director of the Budget.
1971-72
Scope and Contents
McKeegan, Paul L.
Restricted
Box 53 Folder 49
Budget 1971-72.
1971
Restricted
Box 53 Folder 50-51
Budget Forms.
1971-72
Restricted
Box 54 Folder 1
Office of the Controller.
1971-72
Scope and Contents
Peterson, Arthur H.
Restricted
Box 54 Folder 2
Cornell Aeronautical Laboratory - Disposition.
1970
Scope and Contents
Stamp, Neal R.; Ross, Ira G. EDP Technology. Inc.; CAL: A Brief Profile; CAL Relations with Cornell University.
Restricted
Box 54 Folder 3
Cornell Aeronautical Laboratory - Disposition.
1970
Scope and Contents
Stamp, Neal R.; McMaster, Donald; Purcell, Robert W. EDP Technology, Inc.
Restricted
Box 54 Folder 4
Cornell Aeronautical Laboratory - Disposition.
1971
Scope and Contents
Todd, Walter L.; Purcell, Robert W.; Schoellkopf, Paul A. Technical Staff Association of CAL; KMS Industries, Inc.; Niagara Research Institute.
Restricted
Box 54 Folder 5
Cornell Aeronautical Laboratory - Disposition.
1971-72
Scope and Contents
Purcell, Robert W.; Stamp, Neal R. Xonics Corporation.
Restricted
Box 54 Folder 6
Cornell Aeronautical Laboratory - Disposition.
1972
Scope and Contents
Stamp, Neal R.; Purcell, Robert W.; Burton, John E. TRW Systems Group; Trustees Committee on Relations Between Cornell University and CAL.
Restricted
Box 54 Folder 7
Cornell Aeronautical Laboratory - Board of Directors.
1970
Scope and Contents
By-laws.
Restricted
Box 54 Folder 8
Cornell Aeronautical Laboratory - Board of Directors.
1970
Scope and Contents
Chapman, Seville.
Restricted
Box 54 Folder 9
Cornell Aeronautical Laboratory - Board of Directors.
1970
Restricted
Box 54 Folder 10-11
Cornell Aeronautical Laboratory - Board of Directors.
1971
Restricted
Box 54 Folder 12
Cornell Aeronautical Laboratory - Board of Directors.
1971-72
Scope and Contents
Purcell, Robert W.
Restricted
Box 54 Folder 13
Cornell Aeronautical Laboratory - Reorganization.
1970
Scope and Contents
Long, Franklin A.; Chapman, Seville; Coggan, B. F.; Moffitt, Henry K.; Kelso, Robert S. North American Rockwell Aerospace and Systems Group.
Restricted
Box 54 Folder 14
Cornell Aeronautical Laboratory - Reorganization.
1970-71
Scope and Contents
O'Neil, John J.; Chapman, Seville; Moffitt, Henry K.; Tape, Gerald F.; Coggan, B. F.
Restricted
Box 54 Folder 15
Cornell Aeronautical Laboratory - Miscellaneous.
1970
Scope and Contents
Long, Franklin A.; Kelso, Robert S.; O'Neil, John J.; Moffitt, Henry K.
Restricted
Box 54 Folder 16
Cornell Aeronautical Laboratory - Miscellaneous.
1970
Scope and Contents
Chapman, Seville; Todd, Walter L.
Restricted
Box 54 Folder 17
Cornell Aeronautical Laboratory - Miscellaneous.
1971-72
Scope and Contents
Stamp, Neal R.; Purcell, Robert W.; Schoellkopf, Paul A. Trustees Committee on Relations Between Cornell University and CAL; CAL Relations with Cornell University; International Association of Machinists and Aerospace Workers; KMS Industries, Inc.; EDP Technology, Inc.
Restricted
Box 54 Folder 18
Insurance.
1964-72
Scope and Contents
Payne, Bruce M. Vice President - Business.
Restricted
Box 54 Folder 19
New York State College of Agriculture - Budget.
1970-72
Scope and Contents
New York State Department of Audit and Control.
Restricted
Box 54 Folder 20
New York State College of Human Ecology.
1971
Restricted
Box 54 Folder 21
Fire Safety Program.
1965-67
Scope and Contents
Peterson, Arthur H.; Moore, Norman S. Committee on Fire Protection; Marsh and McLennan, Inc.; Residential Club fire.
Restricted
Box 54 Folder 22
Fire Safety Program.
1967
Scope and Contents
Mackesey, Thomas W.
Restricted
Box 54 Folder 23
Fire Safety Program.
1967-70
Scope and Contents
Dymek, Eugene J.; Kurtz, Harold I.
Restricted
Box 54 Folder 24
Fire Safety Program.
1970-72
Scope and Contents
Life Safety Program.
Restricted
Box 54 Folder 25
Life Safety Services.
1969-70
Scope and Contents
Dymek, Eugene J. MFB Mutual Insurance Company.
Restricted
Box 54 Folder 26
Life Safety Services.
1970
Scope and Contents
Dymek, Eugene J.; Deigl, H. J. Department of Radiation Safety.
Restricted
Box 54 Folder 27
Life Safety Services.
1970-71
Scope and Contents
Desch, Noel; Dymek, Eugene J.
Restricted
Box 54 Folder 28
Life Safety Services.
1971
Scope and Contents
Dymek, Eugene J.
Restricted
Box 54 Folder 29
Life Safety Services.
1971-72
Scope and Contents
De Mattia, Edmund; Dymek, Eugene J. New York State School of Industrial and Labor Relations; Occupational Safety and Health Act.
Restricted
Box 54 Folder 30
Office of Student Records and Finance.
1971
Scope and Contents
Student Information System.
Restricted
Box 54 Folder 31
Office of Student Records and Finance. McCalmon, Byron G.; Jackson, R. Peter. Student Information System.
1971-72
Restricted
Box 54 Folder 32
Office of Student Records and Finance.
1972
Restricted
Box 54 Folder 33
Office of Student Records and Finance.
1972
Scope and Contents
Scott, Robert A.
Restricted
Box 54 Folder 34
Financial Aid.
1971
Scope and Contents
Howe, Harold; Lee, Gary A.
Restricted
Box 54 Folder 35
Financial Aid.
1971
Scope and Contents
Lee, Gary A. Office of Scholarships and Financial Aid.
Restricted
Box 54 Folder 36
Financial Aid.
1971-71
Scope and Contents
Silber, John R. Boston University; Office of Scholarships and Financial Aid.
Restricted
Box 54 Folder 37
Financial Aid.
1972
Restricted
Box 54 Folder 38
Loan Fund for Students.
1971
Scope and Contents
Lawrence, Samuel A.; Lee, Gary A.
Restricted
Box 54 Folder 39
Loan Fund for Students.
1971-72
Scope and Contents
Lee, Gary A. Office of Scholarships and Financial Aid; Committee on Admissions and Financial Aid.
Restricted
Box 54 Folder 40
Office of the Registrar.
1970-71
Restricted
Box 54 Folder 41
Office of the Registrar.
1971-72
Scope and Contents
Pearson, Frank A.; McCalmon, Byron G.
Restricted
Box 54 Folder 42
Office of the Registrar.
1971-72
Scope and Contents
McCalmon, Byron G.
Restricted
Box 54 Folder 43
Vice President for Campus Affairs.
1970-71
Scope and Contents
Joseph, Marc. Division of Campus Life.
Restricted
Box 54 Folder 44
Vice President for Campus Affairs.
1971
Scope and Contents
Carter, Lisle C. Candidates for the position.
Restricted
Box 54 Folder 45
Vice President for Campus Affairs.
1971
Scope and Contents
Gurowitz, William D. "Walk Without Fear" (film); Appointment of Gurowitz.
Restricted
Box 54 Folder 46
Vice President for Campus Affairs.
1971-72
Scope and Contents
Stein, Peter; Fitzpatrick, Edwin J. Use of the Chimes by the Cornell Vietnam Mobilization Committee (MOBE).
Restricted
Box 54 Folder 47
Vice President for Student Affairs.
1970-71
Scope and Contents
Barlow, Mark.
Restricted
Box 54 Folder 48
Vice President for Student Affairs. Barlow, Mark. University Senate.
1971
Restricted
Box 55 Folder 1
Career, Summer Plans and Placement
1971-72
Scope and Contents
Munschauer, John L.; Walker, Robert A.
Restricted
Box 55 Folder 2
CURW (Cornell United Religious Work).
1971
Scope and Contents
Lewis, W. Jack; Barlow, Mark; Bishop, Morris; Paterson, Donald R. M. Center for the Study of Religion, Ethics, and Social Policy; Sage Chapel services.
Restricted
Box 55 Folder 3
CURW.
1971
Scope and Contents
Beggs, Robert; Thorp, Charles M.; Wanderstock, Jeremiah J. Center for World Community (Proposed).
Restricted
Box 55 Folder 4
CURW.
1971-72
Scope and Contents
Smith, John Lee; Beggs, Robert. Center for the Study of Religion, Ethics, and Social Policy.
Restricted
Box 55 Folder 5
Dean of Students.
1971
Scope and Contents
Meyer, Elmer E. Transfer Student Orientation Committee; Campus bulletin boards.
Restricted
Box 55 Folder 6
Dean of Students.
1971-72
Scope and Contents
Meyer, Elmer E.; Siegler, Morton A.; Macklin, Eleanor D. Puerto Rican students at Cornell University; "Rites of Passage" orientation feature.
Restricted
Box 55 Folder 7
Dean of Students.
1971-72
Scope and Contents
Hinman, George L.; Macklin, Eleanor D.
Restricted
Box 55 Folder 8
Dean of Students.
1972
Scope and Contents
Schumann, Michael; Lynn, Walter R.; Meyer, Elmer E. Venereal disease.
Restricted
Box 55 Folder 9
Department of Housing and Dining Services.
1971-72
Scope and Contents
Ryon, S. Russell; Gurowitz, William D.
Restricted
Box 55 Folder 10
North Campus Dormitories.
1971
Restricted
Box 55 Folder 11
Noyes Student Center.
1967-71
Restricted
Box 55 Folder 12
International Student Office.
1971
Scope and Contents
Williams, David B. Latin American Scholarship Program of American Universities.
Restricted
Box 55 Folder 13
Kunken, Kenneth.
1970-71
Scope and Contents
Kunken, Leonard Y.; Stamp, Neal R.; Ramin, Richard M.; Plane, Robert A.
Restricted
Box 55 Folder 14-17
Kunken, Kenneth.
1971
Scope and Contents
Kunken, Leonard Y.; Stamp, Neal R.; Ramin, Richard M.; Plane, Robert A.
Restricted
Box 55 Folder 18
Department of Physical Education and Athletics.
1971
Scope and Contents
Kane, Robert J.; Anderson, Jon T. Insurance; Budget; Schoellkopf Stadium.
Restricted
Box 55 Folder 19
Department of Physical Education and Athletics.
1971
Scope and Contents
Kane, Robert J.; Anderson, Jon T.
Restricted
Box 55 Folder 20
Department of Physical Education and Athletics.
1971
Scope and Contents
Kane, Robert J.; Condon, Margaret; Schoellkopf, Paul A. Insurance; Budget; Restriction of use of Teagle Hall to men.
Restricted
Box 55 Folder 21
Department of Physical Education and Athletics.
1971
Scope and Contents
Kane, Robert J.; Tooker, Joseph D.; Anderson, Jon T. Budget.
Restricted
Box 55 Folder 22
Department of Physical Education and Athletics.
1971-72
Scope and Contents
Kane, Robert J.; Penney, Norman; Pollak, David; Marinaro, Ed. Budget.
Restricted
Box 55 Folder 23
Department of Physical Education and Athletics.
1972
Scope and Contents
Kane, Robert J.; Musick, Jack.
Restricted
Box 55 Folder 24
Safadi Health Plan.
1971
Scope and Contents
Safadi, David.
Restricted
Box 55 Folder 25
Safadi Health Plan.
1971-72
Scope and Contents
Safadi, David.
Restricted
Box 55 Folder 26
Safadi Health Plan.
1972
Scope and Contents
Safadi, David; Ley, Allyn B.
Restricted
Box 55 Folder 27
University Health Services.
1971
Scope and Contents
Alexander, Ralph W.; Smalls, Frank; Ley, Allyn B. Planned Parenthood of Tompkins County; Gannett Clinic.
Restricted
Box 55 Folder 28
University Health Services.
1971-72
Scope and Contents
Ley, Allyn B.; Gannett, Caroline W.; Safadi, David.
Restricted
Box 55 Folder 29
Department of University Unions.
1971
Scope and Contents
Loomis, Ronald N. Willard Straight Theatre.
Restricted
Box 55 Folder 30
Department of University Unions.
1971-72
Scope and Contents
Loomis, Ronald N. Willard Straight Theatre; Cinema Program.
Restricted
Box 55 Folder 31
Vice President for Public Affairs.
1971
Scope and Contents
Ramin, Richard M.
Restricted
Box 55 Folder 32
Vice President for Public Affairs.
1971
Scope and Contents
Ramin, Richard M.; Van Law, Jesse M.
Restricted
Box 55 Folder 33
Vice President for Public Affairs.
1971-72
Scope and Contents
Ramin, Richard M.; Newman, Floyd R.; Stambaugh, Ben F.; Owings, Nathaniel A. Cornell Clubs.
Restricted
Box 55 Folder 34
Vice President for Public Affairs. Ramin, Richard M.; Ward, J. Carlton; Newman, Floyd R.; Heller, Kitty; Rosenblatt, Frank; Ohrbach, Jerome K. Morrill Hall.
1972
Restricted
Box 55 Folder 35
Alumni Office.
1971-72
Scope and Contents
Clifford, Frank R.; Connell, Swan. Class of 1912.
Restricted
Box 55 Folder 36
Cornell Alumni News.
1971
Scope and Contents
Rivoire, Alice; Kunken, Kenneth; Marcham, John; Noyes, Nicholas H.; Slater, John E.
Restricted
Box 55 Folder 37
Cornell Alumni News.
1971-72
Scope and Contents
Marcham, John; Ramin, Richard M.; Snyder, Hugh W.
Restricted
Box 55 Folder 38
Cornell Alumni News.
1972
Scope and Contents
Tobin, Thomas L.; Brodeur, Arthur W.; Shelley, Louise; Chang, Gordon G. Student Board of Trustees members.
Restricted
Box 55 Folder 39
Alumni University.
1971-72
Scope and Contents
Goldstein, Morris; McHugh, G. Michael.
Restricted
Box 55 Folder 40
Director of Community Relations.
1969-71
Scope and Contents
Shew, Randall E.; Mackesey, Thomas W.; Abbott, Edward P. Ithaca (NY).
Restricted
Box 55 Folder 41
Director of Community Relations.
1971-72
Scope and Contents
Shew, Randall E.; Jacobs, Desdemona. Tompkins County Human Rights Commission; Alpha House.
Restricted
Box 55 Folder 42
Director of Community Relations.
1972
Scope and Contents
Shew, Randall E. Community Relations Council; Tompkins County Airport; Ithaca (NY).
Restricted
Box 55 Folder 43
Cornell University Technical Advisory Group to the Tompkins County Planning Department
1971
Scope and Contents
Shew, Randall E.; Jones, Barclay G.; Carpenter, Jot D.
Restricted
Box 55 Folder 44
Office of Public Information.
1971-72
Restricted
Box 55 Folder 45
Director of University Relations.
1971
Scope and Contents
Tobin, Thomas L. Barron's Educational Series, Inc.
Restricted
Box 55 Folder 46
Director of University Relations.
1971
Scope and Contents
Tobin, Thomas L.; Rubin, Gary L.; Reppert, Barton.
Restricted
Box 55 Folder 47
Director of University Relations.
1971
Scope and Contents
Tobin, Thomas L. New York Times.
Restricted
Box 55 Folder 48
Director of University Relations.
1971-72
Scope and Contents
Tobin, Thomas L. American Association for Higher Education.
Restricted
Box 55 Folder 49
Dale R. Corson News and Press conferences.
1971-72
Scope and Contents
Tobin, Thomas L.; Brodeur, Arthur W.
Restricted
Box 55 Folder 50
Office of University Development.
1971
Restricted
Box 55 Folder 51
Office of University Development.
1971
Scope and Contents
Ohrbach, Jerome K.; Ward, J. Carlton. Morrill Hall.
Restricted
Box 55 Folder 52
Office of University Development.
1972
Scope and Contents
Eaton, Cyrus S. Thank you notes to DRC from recipients of his zebra photographs.
Restricted
Box 55 Folder 53
Office of University Development - Cyrus Eaton Visit.
1971
Scope and Contents
Eaton, Cyrus S.; Finch, C. Herbert. Goldwin Smith Hall; Manuscripts and University Archives.
Restricted
Box 55 Folder 54
Office of University Development - Gifts.
1971
Scope and Contents
Noyes, Jansen; Ohrbach, Jerome K.; Purcell, Robert W.; Schoales, Dudley N.; Terwillegar, Robert E. Gulf Oil Corporation.
Restricted
Box 55 Folder 55
Office of University Development - Gifts. Ramin, Richard M.; Guerlac, Henry; Leavitt, Thomas W.; McMaster, Donald; Hammes, Gordon G.; Trethaway, Edward J.; Hecht, George J. Lafayette Collection; Zurn Foundation; General Electric Foundation.
1971
Restricted
Box 55 Folder 56
Office of University Development - Gifts. Ohrbach, Jerome K.; Clark, John M.; Clark, Van Alan; Hirsch, Jacob; Schlesinger, Rudolph B.
1971-72
Restricted
Box 56 Folder 1
Office of University Development - Gifts.
1972
Scope and Contents
Edelman, Hendrik; Clark, John M.; Ohrbach, Jerome K.; Haley, Robert J.; Eaton, Cyrus S. Zurn Foundation; Alcoa Foundation; Chevron Research Company; Goldwin Smith Hall.
Restricted
Box 56 Folder 2
Office of University Development - Gifts. Dunlop, David R.; Watson, Floyd R.; Rasmussen, Robert B. Cornell Plantations.
1972
Restricted
Box 56 Folder 3
Regional Offices.
1971-72
Scope and Contents
Cornell Club of New York; Cornell Club of San Francisco.
Restricted
Box 56 Folder 4
Regional Offices.
1972
Scope and Contents
Clark, Hays; Newbury, George A. Tower Club.
Restricted
Box 56 Folder 5
Vice President for Planning.
1967-70
Scope and Contents
Mackesey, Thomas W.
Restricted
Box 56 Folder 6
Vice President for Planning.
1971
Scope and Contents
Mackesey, Thomas W.; Morrison, Richard E. Delta Phi.
Restricted
Box 56 Folder 7
Vice President for Planning.
1971
Scope and Contents
Mackesey, Thomas W. Sphinx Head Tomb.
Restricted
Box 56 Folder 8
vice President for Planning.
1971
Scope and Contents
Mackesey, Thomas W.; Will, Philip. Tompkins County Planning Board.
Restricted
Box 56 Folder 9
Vice President for Planning.
1970-71
Scope and Contents
Mackesey, Thomas W. Cascadilla Hall; New York State Urban Development Corporation; UDC-Collegetown Project.
Restricted
Box 56 Folder 10
vice President for Planning.
1970-72
Scope and Contents
Mackesey, Thomas W.; Cook, Constance E. New York State Urban Development Corporation; UDC-Collegetown Project.
Restricted
Box 56 Folder 11
Board of Trustees.
1971
Scope and Contents
Linowitz, Sol M. Constituency of Committees; Hegeler Institute.
Restricted
Box 56 Folder 12
Board of Trustees.
1971
Scope and Contents
Plane, Robert A.; Grasselli, Caesar A.; Zurn, Frank W.
Restricted
Box 56 Folder 13
Board of Trustees.
1971
Scope and Contents
Noyes, Jansen; Gottlieb, Robert C.; Werly, Charles M.
Restricted
Box 56 Folder 14
Board of Trustees.
1971
Scope and Contents
Stamp, Neal R.; Holland, Jerome H.; Columbus, Frank.
Restricted
Box 56 Folder 15
Board of Trustees.
1971-72
Scope and Contents
Gourdine, Meredith C.; Purcell, Robert W.
Restricted
Box 56 Folder 16
Board of Trustees.
1972
Scope and Contents
Shelley, Louise; Bronfenbrenner, Urie; Gourdine, Meredith C.
Restricted
Box 56 Folder 17
Board of Trustees.
1971-72
Scope and Contents
Noyes, Jansen; Purcell, Robert W.
Restricted
Box 56 Folder 18
Board of Trustees.
1972
Scope and Contents
Cranch, E. T.; Purcell, Robert W.
Restricted
Box 56 Folder 19
Board of Trustees.
1972
Scope and Contents
Cranch, E. T. Urban National Corporation.
Restricted
Box 56 Folder 20
Board of Trustees - Committees.
1970-72
Scope and Contents
Cornell Aeronautical Laboratory.
Restricted
Box 56 Folder 21
Board of Trustees - Buildings and Properties Committee.
1970-71
Scope and Contents
Adams, Morton; Lawrence, Samuel A.
Restricted
Box 56 Folder 22
Board of Trustees - Nominating Committee.
1971-72
Restricted
Box 56 Folder 23
Board of Trustees - Committee on Student Affairs.
1969-70
Scope and Contents
Barlow, Mark; Purcell, Robert W.
Restricted
Box 56 Folder 24
New York State College of Agriculture. Agricultural Policy Accountability Project; Statutory Unit Effort Committee.
1971
Restricted
Box 56 Folder 25
New York State College of Agriculture and Life Sciences.
1971
Scope and Contents
Palm, Charles E.; Watson, Lark D.; Whitlock, John H. Agricultural Policy Accountability Project.
Restricted
Box 56 Folder 26
Mew York State College of Agriculture and Life Sciences.
1971-72
Scope and Contents
Gyrisco, George G. United States Department of Agriculture Agricultural Research Policy Advisory Committee; Agricultural Policy Accountability Project; H. J. Heinz Company.
Restricted
Box 56 Folder 27
New York State College of Agriculture and Life Sciences.
1972
Scope and Contents
Kennedy, W. Keith; Palm, Charles E. Liberty Hyde Bailey Professor of Agricultural Sciences; Minority group employment.
Restricted
Box 56 Folder 28
New York State College of Agriculture and Life Sciences.
1972
Scope and Contents
Palm, Charles E. Office of Resident Instruction; Alumni Association.
Restricted
Box 56 Folder 29
New York State College of Agriculture and Life Sciences.
1972
Scope and Contents
Risley, Robert F.; Palm, Charles E. Liberty Hyde Bailey Professor of Agricultural Sciences.
Restricted
Box 56 Folder 30
New York State College of Agriculture and Life Sciences.
1971
Scope and Contents
Plane, Robert A.; Gatehouse, Michael. Agricultural Policy Accountability Project; NYSCALS in Africa.
Restricted
Box 56 Folder 31
New York State College of Agriculture and Life Sciences.
1969-72
Scope and Contents
Banks, Harlan P.; Whitlock, John H.; Brady, Nyle C.; Palm, Charles E. Rochester Gas and Electric Company; Cohn Farm; Committee on English Proficiency.
Restricted
Box 56 Folder 32
New York State Veterinary College.
1971
Scope and Contents
Johndrew, William H.; Poppensiek, George C.
Restricted
Box 56 Folder 33
New York State Veterinary College. Poppensiek, George C.; Papper, Emanuel M. Small Animal Clinic.
1971-72
Restricted
Box 56 Folder 34
New York State Veterinary College.
1972
Scope and Contents
Poppensiek, George C.; Whitlock, John H.
Restricted
Box 56 Folder 35
New York Hospital - Cornell Medical Center school of Nursing.
1971-72
Scope and Contents
Lambertsen, Eleanor C.
Restricted
Box 56 Folder 36
New York Hospital - Cornell Medical Center.
1972
Restricted
Box 56 Folder 37
Cornell University Medical College.
1971
Scope and Contents
Committee for Biochemistry.
Restricted
Box 56 Folder 38
Cornell University Medical College.
1971
Scope and Contents
Ellis, John T.; Buchanan, J. Robert.
Restricted
Box 56 Folder 39
Cornell University Medical College.
1971
Scope and Contents
Society of the New York Hospital.
Restricted
Box 56 Folder 40
Cornell University Medical College.
1971
Scope and Contents
Ellis, John T.; Buchanan, J. Robert; Luckey, E. Hugh. Cornell Medical Group.
Restricted
Box 56 Folder 41
Cornell University Medical College.
1972
Scope and Contents
Lasdon, Jacob S.; Luckey, E. Hugh; Buchanan, J. Robert. Jacob S. Lasdon House; Cornell University Medical College Alumni Association.
Restricted
Box 56 Folder 42
Cornell University Medical College.
1972
Scope and Contents
Tarjan, Endre M.; Ort, Robert S. American Association of University Professors.
Restricted
Box 56 Folder 43
Cornell University Medical College - Executive Faculty.
1971
Scope and Contents
Buchanan, J. Robert.
Restricted
Box 56 Folder 44
Cornell University Medical college - Gifts.
1971
Scope and Contents
Hannan, Kenneth H.; Buchanan, J. Robert. Society of the New York Hospital.
Restricted
Box 56 Folder 45
College of Architecture, Art, and Planning.
1971
Scope and Contents
Parsons, Kermit C.; Black, Alan; Kelly, Burnham. Department of City and Regional Planning.
Restricted
Box 56 Folder 46
College of Architecture, Art, and Planning.
1971-72
Scope and Contents
Parsons, Kermit C.; Seznec, Alain; O'Connor, Stanley; Ungers, O. M.; Kahn, Alfred E. Architectural History Program; Academic appointments.
Restricted
Box 56 Folder 47-48
College of Architecture, Art, and Planning - Accreditation.
1972
Restricted
Box 56 Folder 49
College of Arts and Sciences.
1971
Scope and Contents
Kahn, Alfred E.; Kennedy, W. Keith; Plane, Robert A.; Gibson, James J.; Wilson, Robert R.; Hacker, Andrew; Bethe, Hans A.; Harwit, Martin O.; Seley, Jason. Retirements of faculty; Division of Biological Sciences.
Restricted
Box 56 Folder 50
College of Arts and Sciences.
1971
Scope and Contents
Kahn, Alfred E.; Galenson, Walter. Diacritics (Publication); McGraw Hall; Center for Judaic Studies (Proposed); Department of Economics.
Restricted
Box 57 Folder 1
College of Arts and Sciences.
1971-72
Scope and Contents
Kahn, Alfred E.; Meinwald, Jerrold; Whitlock, John H.; Adelmann, Howard B.; Harwit, Martin O.; Gold, Thomas. Department of History.
Restricted
Box 57 Folder 2
College of Arts and Sciences.
1971-72
Scope and Contents
Kahn, Alfred E.; Wyatt, David K.; Sampson, Martin W. London-Cornell Project; Continuing education for married women.
Restricted
Box 57 Folder 3
College of Arts and Sciences.
1972
Scope and Contents
Kimball, Grace; McClelland, Peter D.; Kahn, Alfred E.; Abrams, Meyer H.; Hohenberg, Paul M.
Restricted
Box 57 Folder 4
College of Arts and Sciences - Finances.
1971
Scope and Contents
Kahn, Alfred E.; Hammes, Gordon G.
Restricted
Box 57 Folder 5
College of Arts and Sciences - Finances.
1971-72
Scope and Contents
Kahn, Alfred E.; Harwit, Martin O.
Restricted
Box 57 Folder 6
College of Arts and Sciences - Finances.
1971-72
Scope and Contents
Kahn, Alfred E.; Butler, Robert P.
Restricted
Box 57 Folder 7
Graduate School of Business and Public Administration.
1971
Scope and Contents
Davidson, H. Justin. Charles E. Merrill Trust.
Restricted
Box 57 Folder 8
Graduate School of Business and Public Administration.
1971-72
Scope and Contents
Noyes, Jansen. Continuing Education Foundation; Malott Hall.
Restricted
Box 57 Folder 9
College of Engineering.
1971-72
Scope and Contents
McManus, John F.; Schultz, Andrew S.; Thayer, Jira Payne. Accreditation; Genesys Systems, Inc.
Restricted
Box 57 Folder 10
College of Engineering.
1971-72
Scope and Contents
Zimmerman, Stanley W.; Schultz, Andrew S.; Wells, John W. Kimball Hall; Department of Geological Sciences.
Restricted
Box 57 Folder 11
Graduate School.
1970-72
Scope and Contents
Lierheimer, Alvin P.; Leurgans, Paul J.; Cooke, W. Donald; Liebman, Edna K. Cornell Appraises Its Goals by DRC.
Restricted
Box 57 Folder 12
Graduate School - Dean Search.
1972-73
Scope and Contents
Nominations, letters of recommendation, and list of candidates for the deanship.
Restricted
Box 57 Folder 13
Lav School.
1971-72
Scope and Contents
Forrester, Ray; Saperston, Alfred M. International Legal Studies Program.
Restricted
Box 57 Folder 14-19
Lav School - Dean Search.
1972
Scope and Contents
Nominations, letters of recommendation, and list of candidates for the deanship.
Restricted
Box 57 Folder 20
New York State School of Industrial and Labor Relations.
1971
Scope and Contents
Brooks, George W.; Catherwood, Martin P. Planning Committee; Electrical Workers Benefit Society.
Restricted
Box 57 Folder 21
New York State School of Industrial and Labor Relations.
1971-72
Scope and Contents
Neufeld, Maurice F.; McKersie, Robert B. Associate Degree Program.
Restricted
Box 57 Folder 22
New York State School of Industrial and Labor Relations.
1972
Scope and Contents
Lodahl, Janice Beyer; Gordon, Gerald; Risley, Robert F.; McKersie, Robert B. Advisory Council.
Restricted
Box 57 Folder 23
New York State College of Human Ecology. Knapp, David C.; Kittrell, Flemmie P.; Beyer, Virginia; Hershberger, John D.
1970-72
Restricted
Box 57 Folder 24
School of Hotel Administration.
1971
Scope and Contents
Lattin, Gerald W.; Beck, Robert A. Statler Foundation.
Restricted
Box 57 Folder 25
School of Hotel Administration.
1971-72
Scope and Contents
Lattin, Gerald W.; Beck, Robert A. School of Hotel Administration branch in Puerto Rico; Statler Hall.
Restricted
Box 57 Folder 26-27
Dale R. Corson - New Orleans, Los Angeles, San Francisco Trip.
1971
Restricted
Box 57 Folder 28
Dale R. Corson - Florida Trip.
1972
Scope and Contents
Noyes, Nicholas H.; Gilbert, Perry W.; Clark, Van Alan; Schmitt, Max F.
Restricted
Box 57 Folder 29
Dale R. Corson - Florida Trip.
1972
Scope and Contents
Clark, Van Alan; Clark, Edna McConnell; Johnson, Herbert F.
Restricted
Box 57 Folder 30
Dale R. Corson - Florida Trip. Clark, Van Alan; Severinghaus, Leslie R.
1972
Restricted
Box 57 Folder 31
Dale R. Corson - Philadelphia Trip. Rebmann, G. Ruhland.
1972
Restricted
Box 57 Folder 32-33
Dale R. Corson - Syracuse and Cincinnati Trip.
1972
Restricted
Box 57 Folder 34
Dale R. Corson - Evanston, Milwaukee, Tucson Trip.
1972
Scope and Contents
Sherrill, Leicester H.
Restricted
Box 57 Folder 35
Dale R. Corson - Arizona Trip. Van Riper, Paul P.
1972
Restricted
Box 57 Folder 36
Dale R. Corson - Alumni Trips.
1972
Restricted
Box 57 Folder 37
Dale R. Corson - Nassau County Trip.
1972
Restricted
Box 57 Folder 38
Dale R. Corson - Boston Trip.
1971-72
Restricted
Box 57 Folder 39
Dale R. Corson - Kansas Trip.
1972
Restricted
Box 57 Folder 40
Dale R. Corson - Alumni Trips.
1971-72
Restricted
Box 57 Folder 41
Higher Education - Henderson Committee. Henderson, Charles D. New York State Commission to Study the Causes of Campus Unrest.
1970
Restricted
Box 57 Folder 42
Higher Education - Henderson Committee. Henderson, Charles D.; Humphrey, Hubert H. Scranton Race Relations Committee; New York State Commission to Study the Causes of Campus Unrest.
1971
Restricted
Box 57 Folder 43
Higher Education - Henderson Committee. Henderson, Charles D.; Buckley, James L. University of Minnesota; Correspondence with legislators; New York State Commission to Study the Causes of Campus Unrest.
1971
Restricted
Box 57 Folder 44
Higher Education - Henderson Committee. Henderson, Charles D.; Quie, Albert H. New York State Education Department; New York State Commission to Study the Causes of Campus Unrest.
1971-72
Restricted
Box 57 Folder 45
Higher Education - Henderson committee.
1971-72
Scope and Contents
New York State Commission to Study the Causes of Campus Unrest.
Restricted
Box 57 Folder 46
Higher Education - Henderson Committee.
1972
Scope and Contents
Nyquist, Ewald B. New York State Commission to Study the Causes of Campus Unrest.
Restricted
Box 57 Folder 47
Higher Education - Henderson Committee.
1972
Scope and Contents
New York State Education Department; New York State Commission to Study the Causes of Campus Unrest.
Restricted
Box 57 Folder 48
Higher Education - New York State Joint Legislative Committee on Higher Education (Jonas).
1970
Scope and Contents
Jonas, Milton.
Restricted
Box 57 Folder 49
Higher Education - Miscellaneous Legislation.
1971
Scope and Contents
Crary, John Cole.
Restricted
Box 57 Folder 50-51
Higher Education - Miscellaneous Legislation.
1971
Restricted
Box 57 Folder 52
Higher Education - Miscellaneous Legislation.
1971-72
Restricted
Box 58 Folder 1
Higher Education. Nixon, Richard M.; Hoover, J. Edgar.
1970
Restricted
Box 58 Folder 2
Higher Education.
1970-71
Restricted
Box 58 Folder 3
Higher Education.
1970
Restricted
Box 58 Folder 4
Letter from Dale R. Corson to Parents.
1971
Restricted
Box 58 Folder 5
Open Admissions.
1971
Restricted
Box 58 Folder 6
TOMPCO Better Housing, Inc.
1969
Scope and Contents
Joint Housing Committee; Students for a Democratic Society (SDS); MOVE.
Restricted
Box 58 Folder 7
TOMPCO Better Housing, Inc.
1969
Scope and Contents
Mackesey, Thomas W.
Restricted
Box 58 Folder 8
TOMPCO Better Housing, Inc. Ford Foundation.
1969-71
Restricted
Box 58 Folder 9
TOMPCO Better Housing, Inc.
1969-71
Scope and Contents
Carry, Patricia J.; Dunston, James M.
Restricted
Box 58 Folder 10
Tompkins County Human Rights Commission. Cottrell, Casper L. (Mrs. ); Knepper, Alvin.
1971
Restricted
Box 58 Folder 11
New York State Education Department
1971
Restricted
Box 58 Folder 12
New York State Education Department
1971
Scope and Contents
Berrian, Albert H.; Hollander, T. Edward.
Restricted
Box 58 Folder 13
New York State Education Department
1971-72
Scope and Contents
McGovern, Joseph W.
Restricted
Box 58 Folder 14-15
SUNY Master Plan - New York State College of Human Ecology.
1973
Restricted
Box 58 Folder 16-18
SUNY Master Plan - New York state College of Agriculture and Life Sciences.
1973
Restricted
Box 58 Folder 19-20
Campus Plan - New York State school of Industrial and Labor Relations.
1973
Restricted
Box 58 Folder 21-22
New York State School of Industrial and Labor Relations - Reports of Division Directors.
1971
Restricted
Box 58 Folder 23
New York State School of Industrial and Labor Relations - Planning Committee of the Mission of the New York State School of Industrial and Labor Relations.
1971
Restricted
Box 58 Folder 24
SUNY Master Plans.
1972
Restricted
Box 58 Folder 25
SUNY General.
1971
Scope and Contents
Boyer, Ernest L.
Restricted
Box 58 Folder 26
Staff Salary Report - 1 July 1972.
1972
Restricted
Box 58 Folder 27
Staff Salary Report - 1 July 1971.
1971
Restricted
Box 58 Folder 28
Tompkins County Drug Coordinator.
1971
Restricted
Box 58 Folder 29
WVBR.
1970-71
Scope and Contents
Cornell Radio Guild, Inc.
Restricted
Box 58 Folder 30
WVBR. Kahn, Alfred E.; Kennedy, W. Keith. Administrative reorganization; Africana Studies and Research Center; Female Studies Program.
1971-72
Restricted
Box 58 Folder 31
Attack on Christine S. Osbahr, North Campus Dormitory.
1971
Restricted
Box 58 Folder 32
University Senate.
1970
Scope and Contents
Gottlieb, Robert C. Committee on Access to Campus and Freedom of Speech.
Restricted
Box 58 Folder 33
University Senate.
1970
Scope and Contents
Committee on Employees; ROTC; Committee on Military Training.
Restricted
Box 58 Folder 34
University Senate.
1970-71
Scope and Contents
Fudeman, William.
Restricted
Box 58 Folder 35
University Senate.
1971
Scope and Contents
Christmas decorations on campus.
Restricted
Box 58 Folder 36
University Senate.
1971
Scope and Contents
Enabling legislation; Constitution.
Restricted
Box 58 Folder 37
University Senate.
1971
Restricted
Box 58 Folder 38
University Senate.
1971
Restricted
Box 58 Folder 39
University Senate.
1971
Scope and Contents
Policy on open meetings; Sex discrimination.
Restricted
Box 58 Folder 40
University Senate.
1971
Scope and Contents
Cooke, J. Robert. Sex discrimination.
Restricted
Box 58 Folder 41
University Senate.
1971
Scope and Contents
Resolution on freedom of inquiry.
Restricted
Box 58 Folder 42
University Senate.
1971
Scope and Contents
Whitlock, John H. Committee on Campus Life.
Restricted
Box 58 Folder 43
University Senate.
1971
Restricted
Box 58 Folder 44
University Senate.
1971-72
Scope and Contents
Cooke, J. Robert; Whitlock, John H.
Restricted
Box 58 Folder 45
University Senate.
1971-72
Scope and Contents
Safety Division photograph file of protestors; University Faculty.
Restricted
Box 58 Folder 46
University Senate.
1971-72
Scope and Contents
Mobil Oil Corporation.
Restricted
Box 58 Folder 47
University Senate - Speaker.
1971
Restricted
Box 58 Folder 48
University Senate - Calendar.
1970-72
Restricted
Box 59 Folder 1
University Senate - Administrative Appeals Board.
1971-72
Restricted
Box 59 Folder 2
University Senate - Actions.
1972
Restricted
Box 59 Folder 3-4
University Senate - Transmittal Letters.
1971
Restricted
Box 59 Folder 5-6
University senate - Transmittal Letters.
1971-72
Restricted
Box 59 Folder 7
University Senate - Agendas, Legislation.
1971
Restricted
Box 59 Folder 8
University Senate - Miscellaneous.
1972
Restricted
Box 59 Folder 9-11
Administrative Board on Traffic Control.
1971
Restricted
Box 59 Folder 12
Administrative Board on Traffic Control.
1971-72
Restricted
Box 59 Folder 13
Administrative Board on Student Health. Silver, Michael M.
1970-71
Restricted
Box 59 Folder 14
Committee on Campus Life.
1971
Scope and Contents
White, William I.; Wilkins, John W.; Gurowitz, William D. Committee on Physical Education and Athletics.
Restricted
Box 59 Folder 15
Committee on Committees.
1971-72
Restricted
Box 59 Folder 16
Committee on Nominations and Elections.
1971-72
Restricted
Box 59 Folder 17
Agency for Educational Innovation.
1971-72
Scope and Contents
Gurowitz, William D.; Wilkins, John W.; Williams, L. Pearce.
Restricted
Box 59 Folder 18
Internal Operations Committee.
1971
Restricted
Box 59 Folder 19
Committee on ROTC.
1970
Scope and Contents
Whitlock, John H.; Miller, Robert D.; Palewicz, Jon. Committee on Military Training.
Restricted
Box 59 Folder 20
Committee on Physical Education and Athletics.
1971
Scope and Contents
Wilkins, John W.
Restricted
Box 59 Folder 21
Student Bill of Rights.
1971
Scope and Contents
Fritchey, David. University Senate.
Restricted
Box 59 Folder 22
Committee on Religious Affairs.
1971
Scope and Contents
Sage Chapel services.
Restricted
Box 59 Folder 23
University Senate Summer Research.
1971
Scope and Contents
Liff, Mark.
Restricted
Box 59 Folder 24
University Senate Judiciary Committee.
1971
Restricted
Box 59 Folder 25
University Senate Judiciary Committee. Office of the Judicial Administrator.
1971-72
Restricted
Box 59 Folder 26
Committee on Campus Life.
1971
Scope and Contents
Wilkins, John W. Division of Campus Life; Committee on Trees.
Restricted
Box 59 Folder 27
University Senate - Board of Trustees.
1971
Scope and Contents
Chang, Gordon G.; Jacobs, Desdemona.
Restricted
Box 59 Folder 28
University Senate - Board of Trustees.
1971
Restricted
Box 59 Folder 29
University Senate - Board of Trustees.
1972
Restricted
Box 59 Folder 30
Dogs on Campus.
1971-72
Scope and Contents
Meyer, Elmer E.; Neufeld, Maurice F.
Restricted
Box 59 Folder 31
Association of Colleges and Univs. of the State of New York.
1970-71
Scope and Contents
Willers, Diedrich K.; Ingalls, Lester W.; McGovern, Joseph W.
Restricted
Box 59 Folder 32
Association of Colleges and Univs. of the State of New York.
1971
Scope and Contents
Ingalls, Lester W.
Restricted
Box 59 Folder 33
Association of Colleges and Univs. of the State of New York.
1971-72
Scope and Contents
Ingalls, Lester W.
Restricted
Box 59 Folder 34
American Council on Education.
1971
Scope and Contents
Wilson, Logan. Commission on Federal Relations.
Restricted
Box 59 Folder 35
American Council on Education.
1971
Scope and Contents
Wilson, Logan; Furniss, W. Todd.
Restricted
Box 59 Folder 36
American Council on Education.
1971
Scope and Contents
Wilson, Logan; Heyns, Roger W.
Restricted
Box 59 Folder 37
American Council on Education.
1971
Scope and Contents
Wilson, Logan.
Restricted
Box 59 Folder 38
American Council on Education.
1971
Scope and Contents
Wilson, Logan; Furniss, W. Todd. DRC notes.
Restricted
Box 59 Folder 39
American Council on Education.
1971-72
Scope and Contents
Wilson, Logan; Heyns, Roger W.
Restricted
Box 59 Folder 40
American Council on Education.
1972
Restricted
Box 59 Folder 41
American Council on Education.
1972
Box 59 Folder 42
American Council on Education. ACE Office of Research.
1972
Restricted
Box 59 Folder 43
American Council on Education. Heyns, Roger W. Collective bargaining.
1972
Restricted
Box 59 Folder 44
American Council on Education.
1972
Scope and Contents
Honey, John C.; Crowley, John C.
Restricted
Box 59 Folder 45
American Council on Education.
1972
Scope and Contents
Dobbins, Charles G. Commission on Federal Relations.
Restricted
Box 59 Folder 46
American Council on Education.
1972
Restricted
Box 59 Folder 47
American Council on Education.
1972
Scope and Contents
Commission on Federal Relations.
Restricted
Box 59 Folder 48
American Council on Education - Pamphlets.
1972
Restricted
Box 59 Folder 49
American Council on Education - W. Todd Furniss Paper.
1971
Scope and Contents
Commission on Academic Affairs.
Restricted
Box 59 Folder 50-51
Association of American Universities.
1971
Restricted
Box 60 Folder 1
Association of American Universities.
1971
Scope and Contents
Kidd, Charles V.
Restricted
Box 60 Folder 2
Association of American Universities.
1971
Scope and Contents
Kidd, Charles V. American Association of State Colleges and Universities; Academic freedom.
Restricted
Box 60 Folder 3-4
Association of American Universities.
1971
Scope and Contents
Kidd, Charles V.
Restricted
Box 60 Folder 5
Association of American Universities.
1972
Scope and Contents
Kidd, Charles V.
Restricted
Box 60 Folder 6
Association of American Universities - Moos Committee.
1971
Restricted
Box 60 Folder 7
National Association of State Univs. and Land-Grant Colleges.
1971
Scope and Contents
Huitt, Ralph K. International Development Institute.
Restricted
Box 60 Folder 8-14
National Association of State Univs. and Land-Grant Colleges.
1971
Restricted
Box 60 Folder 15
National Association of State Univs. and Land-Grant Colleges.
1971-72
Restricted
Box 60 Folder 16-17
National Association of State Univs. and Land-Grant Colleges.
1972
Restricted
Box 60 Folder 18
National Association of State Univs. and Land-Grant Colleges.
1972
Scope and Contents
Rural Community Assistance Consortium.
Restricted
Box 60 Folder 19
National Association of State Univs. and Land-Grant Colleges.
1972
Restricted
Box 60 Folder 20
National Association of State Univs. and Land-Grant Colleges.
1972-73
Restricted
Box 60 Folder 21
Teagle Foundation.
n. d.
Scope and Contents
Mott, Frank E.
Restricted
Box 60 Folder 22
National Science Foundation.
1971-72
Scope and Contents
Gold, Thomas; Kennedy, Edward M.; Cooke, W. Donald; McElroy, William D.; Bethe, Hans A.
Restricted
Box 60 Folder 23
National Science Foundation.
1972
Scope and Contents
Cornell-Sydney University Astronomy Center.
Restricted
Box 60 Folder 24
Danforth Foundation.
1971
Scope and Contents
Stambaugh, Ben F.
Restricted
Box 60 Folder 25
Foundations Miscellaneous.
1971
Scope and Contents
Phillips, Ellis L. Johnson Foundation; AMF Foundation; Hegeler Institute.
Restricted
Box 60 Folder 26
Foundations Miscellaneous.
1971
Scope and Contents
Stubbs, Frank B. Esso Education Foundation; UNIROYAL, Inc.; Shell Companies Foundation; Johnson Foundation; National 4-H Club Foundation.
Restricted
Box 60 Folder 27
Foundations Miscellaneous.
1971
Scope and Contents
Kettering, Virginia W. John Simon Guggenheim Memorial Foundation; Pew Memorial Trust; Kettering Fund; Kresge Foundation; Esso Education Foundation.
Restricted
Box 60 Folder 28
Foundations Miscellaneous.
1972
Scope and Contents
Camille and Henry Dreyfus Foundation; Mary Flagler Cary Charitable Trust.
Restricted
Box 60 Folder 29
Ivy Group.
1971
Scope and Contents
McGill, William J.; Bartlett, Thomas A. Colgate University; Ivy Group Policy Committee.
Restricted
Box 60 Folder 30
Ivy Group.
1971
Scope and Contents
Kane, Robert J.; Kemeny, John G.; McGill, William J. African-American Institute; Colgate University.
Restricted
Box 60 Folder 31
Ivy Group.
1971
Scope and Contents
Gurowitz, William D.
Restricted
Box 60 Folder 32
Ivy Group.
1971-72
Scope and Contents
Educational Testing Service; Admissions.
Restricted
Box 60 Folder 33
Ivy Group Policy Committee.
1972
Restricted
Box 60 Folder 34
Ivy Group intercollegiate Sports - Brady Report.
1971-72
Scope and Contents
Brady, Gerald P.
Restricted
Box 60 Folder 35
Six Universities Group.
1971
Scope and Contents
Bragdon, Paul E.; Willers, Diedrich K. Columbia University; Fordham College; New York University; University of Rochester; Syracuse University.
Restricted
Box 60 Folder 36
Six Universities Group.
1971
Restricted
Box 60 Folder 37
Six Universities Group.
1971
Scope and Contents
Esman, Milton J. American Council on Education.
Restricted
Box 60 Folder 38
Six Universities Group.
1971
Scope and Contents
Commission on Independent Colls, and Univs., State of New York.
Restricted
Box 60 Folder 39
Six Universities Group.
1971
Scope and Contents
Commission on Independent Colls, and Univs., State of New York.
Restricted
Box 60 Folder 40
Six Universities Group.
1971-72
Scope and Contents
Wallis, W. Alien; Chandler, John W.
Restricted
Box 60 Folder 41
Commission on Independent Colls, and Univs., state of New York.
1971
Scope and Contents
Lefkowitz, Louis J.; Rockefeller, Nelson A.
Restricted
Box 60 Folder 42
Commission on Independent Colls, and Univs., State of New York.
1971-72
Restricted
Box 60 Folder 43
Commission on Independent Colls, and Univs., State of New York.
1971-72
Scope and Contents
Kennedy, W. Keith; Carry, Patricia J. Not for profit corporation law; DRC notes.
Restricted
Box 60 Folder 44
Commission on Independent Colls, and Univs., State of New York.
1971-72
Scope and Contents
Wallis, W. Allen; Nyquist, Ewald B.; Hurd, T. Norman. National Association of Manufacturers; New York State Education Department
Restricted
Box 60 Folder 45
Commission on Independent Colls, and Univs., State of New York.
1972
Scope and Contents
Rockefeller, Nelson A.; Richardson, Elliot L. City University of New York.
Restricted
Box 60 Folder 46
Commission on Independent Colls. and Univs., State of New York.
1972
Scope and Contents
Mortola, Edward J.; Barlow, J. Robert.
Restricted
Box 60 Folder 47
Commission on Independent Coll., and Univs., State of New York.
1972
Restricted
Box 60 Folder 48
Commission on Independent Colls. and Univs., State of New York.
1972
Scope and Contents
Legislation.
Restricted
Box 61 Folder 1
Seven Universities Group.
1971
Scope and Contents
Richardson, Eliot. University of Chicago; Columbia University; Harvard University; Princeton University; Stanford University; Yale University.
Restricted
Box 61 Folder 2
Seven Universities Group.
1971
Scope and Contents
Plane, Robert A.
Restricted
Box 61 Folder 3
Seven Universities Group.
1971-72
Scope and Contents
May, E. R. Association of Graduate Schools.
Restricted
Box 61 Folder 4
Seven Universities Group.
1971-72
Scope and Contents
Miller, William F.
Restricted
Box 61 Folder 5
Five Associated University Libraries.
1971
Scope and Contents
Sproull, Robert L.; Boes, Warren N. State University of New York at Buffalo; University of Rochester; Syracuse University; State University of New York at Binghamton.
Restricted
Box 61 Folder 6-7
Dale R. Corson - Higher Education Papers.
1971
Scope and Contents
Hohenberg, Paul M.
Restricted
Box 61 Folder 8
Meeting With Governor Rockefeller.
1972
Scope and Contents
Rockefeller, Nelson A.; Chandler, John W.
Restricted
Box 61 Folder 9
Faculty Legislation on Incidents Since 1965.
1967-68
Scope and Contents
Sindler, Allan P.; Williams, Robin M. Commission on the Interdependence of University Regulations and Local, State, and Federal Law; Academic freedom; University Faculty; Special University Commission of April 1968 (Williams Commission).
Restricted
Box 61 Folder 10
Faculty Legislation on Incidents Since 1965.
1968-71
Scope and Contents
University Faculty.
Restricted
Box 61 Folder 11
Military Draft and Student Deferment.
1962-68
Restricted
Box 61 Folder 12
Military Draft and Student Deferment. Penney, Norman.
1968-69
Restricted
Box 61 Folder 13
Student Unrest.
1965-68
Scope and Contents
Scott, Alicia Onnami; Dowd, Douglas F.; Rockcastle, Verne N.; Reinstein, Robert. National Mobilization Committee to End War in Vietnam.
Restricted
Box 61 Folder 14
Student Unrest.
1965-69
Scope and Contents
Muller, Steven.
Restricted
Box 61 Folder 15
Student Unrest.
1968
Scope and Contents
Bowers, Raymond. University of Denver.
Restricted
Box 61 Folder 16
Student Unrest.
1968-69
Scope and Contents
Brewster, Kingman; Hesburgh, Theodore. Columbia University.
Restricted
Box 61 Folder 17
Student Unrest.
1969-71
Scope and Contents
Hogan, Lloyd L.; Roth, Robert Alan. New York State Commission to Study the Causes of Campus Unrest; Student Homophile League; Ithaca street demonstration.
Restricted
Box 61 Folder 18
Student Unrest.
1969-71
Scope and Contents
Leagans, J. Paul. Virginia Polytechnic Institute and State University.
Restricted
Box 61 Folder 19
John Hatchett Affair.
1967-69
Scope and Contents
Turner, James E.; Kennedy, W. Keith; Hester, James M.
Restricted
Box 61 Folder 20
John Hatchett Affair.
1969-70
Scope and Contents
Kennedy, W. Keith; Turner, James E.; Whyte, William Foote.
Restricted
Box 61 Folder 21
Incidents.
1969
Restricted
Box 61 Folder 22
Incidents, May Day.
1969
Scope and Contents
Freeman, Harrop A.; Stamp, Neal R.
Restricted
Box 61 Folder 23
Incidents - Mobilization Day.
1969
Scope and Contents
Will, Philip. Interfraternity Council; Vietnam Mobilization Committee; Johns Hopkins University.
Restricted
Box 61 Folder 24
Incidents - Mobilization Day.
1969
Scope and Contents
Barlow, Mark; LaFeber, Walter; Kahin, George McT. Vietnam Mobilization Committee.
Restricted
Box 61 Folder 25
Incidents at the Inaugural Commencement. Connor, David W.; Matlack, James H.
1970
Restricted
Box 61 Folder 26
6-8 May 1970 Strike and Other Incidents. Statements by DRC.
1970
Restricted
Box 61 Folder 27
6-8 May 1970 Strike and Other Incidents.
1970
Scope and Contents
Nichols, Benjamin; Peter, George; Kemeny, John G. Committee of Concerned Employees.
Restricted
Box 61 Folder 28
5 December 1970 Incident. Brenes, Dalai; MacNeil, Ian R.; Rovine, Arthur W. South African Seminar; Committee to Investigate the Incident of December 5 1970.
1970-71
Restricted
Box 61 Folder 29
5 December 1970 Incident.
1970-71
Scope and Contents
Rosecrance, Richard; Mbekeani, N. W.
Restricted
Box 61 Folder 30
Mayor John V. Lindsay Incident.
1971
Restricted
Box 61 Folder 31
Anti-War Strike of 21 April 1972.
1972
Scope and Contents
Ithaca Anti-War Coalition; Committee of Concerned Asian Scholars at Cornell.
Restricted
Box 61 Folder 32
Ten Days in Spring - A Report on Events at Cornell University from 26 April - 2 May 1972.
1972
Scope and Contents
Tobin, Thomas L.
Restricted
Box 61 Folder 33
Controversial Events on Campus - Cornell Chronicle.
1972
Restricted
Box 61 Folder 34
Photographing of Student Demonstrators.
1972
Scope and Contents
Stamp, Neal R.; Kahn, Alfred E.
Restricted
Box 61 Folder 35
Trashing of Campus and Collegetown, Correspondence.
1972
Scope and Contents
Carruthers, Peter A.
Restricted
Box 61 Folder 36
Trashing of Campus and Collegetown, Miscellaneous Records.
1972
Restricted
Box 61 Folder 37
Trashing of campus and Collegetown, Notes.
1972
Restricted
Box 61 Folder 38
Trashing of campus and Collegetown, Statements.
1972
Restricted
Box 61 Folder 39
Trashing of Campus and Collegetown, News Articles,
1972
Restricted
Box 61 Folder 40
Collegetown Block Party.
1972
Scope and Contents
Cornell, Ezra.
Restricted
Box 61 Folder 41
Ithaca (NY) Committee to Investigate the Disturbance of May 13, 1972.
1972
Scope and Contents
Meyer, Elmer E.; Conley, Edward J.; McHugh, Matthew F.
Restricted
Box 61 Folder 42
Interruption of Department Heads College Administration Regular Meeting on 16 May 1972 by a Walk-in Led by Lark Watson for "People and the Land. "
1972
Scope and Contents
Palm, Charles E.; Watson, Lark D. Agricultural Policy Accountability Project; Wayne County (NY) Agricultural Manpower Program.
Restricted
Box 61 Folder 43
Cornell Campus Code of Student Conduct.
1971-72
Scope and Contents
University Guidelines for Potentially Controversial Events.
Restricted
Box 61 Folder 44
"America is Hard to Find" Weekend.
1970
Scope and Contents
Barlow, Mark; Goldman, Jack. "Berrigan Weekend. "
Restricted
Box 61 Folder 45
Black Athletes and Racial Tension on the Cornell University Basketball Team.
1971-72
Scope and Contents
Plane, Robert A.; Yaffe, Byron; Lace, Jerry.
Restricted
Box 61 Folder 46
Protests of Cornell University's Investment in the Gulf Oil Company.
1968-72
Scope and Contents
Brodeur, Arthur W.
Restricted
Box 61 Folder 47
ROTC - General Electric Company Recruiting Incidents.
1969
Scope and Contents
Brown, Stuart M.; Dowd, Douglas F.; Dean, William Tucker.
Restricted
Box 61 Folder 48
Military Research at Cornell University.
1969-72
Scope and Contents
United States Department of Defense; Statement by DRC.
Restricted
Box 61 Folder 49
Classified Research at Cornell University.
1971-72
Restricted
Box 61 Folder 50
Protests Against Company Recruitment on Campus.
1972
Restricted
Box 61 Folder 51
Petition Against Cornell University's Investment in the Gulf Oil Company.
1972
Restricted
Box 61 Folder 52
Vietnam, Correspondence and Statements.
1969-70
Scope and Contents
Nichols, Benjamin; Fleming, Robben W. Faculty Anti-War Group.
Restricted
Box 61 Folder 53
Vietnam, Captain Edward Tsou.
1969
Restricted
Box 61 Folder 54
Telegram to President Nixon from College and University Presidents re Invasion of Cambodia and Bombing of North Vietnam.
1970
Restricted
Box 61 Folder 55
Evans-Novak Article.
1969
Scope and Contents
Requardt, Gustav J.
Restricted
Box 61 Folder 56
Evans-Novak Article.
1969
Restricted
Box 61 Folder 57
Students for a Democratic Society (SDS). Freeman, Harrop A.
1968-69
Restricted
Box 61 Folder 58
New University Conference.
1968
Scope and Contents
Barlow, Mark; Tobias, Sheila.
Restricted
Box 61 Folder 59
Henderson Law.
1969
Scope and Contents
Hayter, David B.; Hohenberg, Paul M.; Hogan, Lloyd L.; Henderson, Charles D. New York State Commission to Study the Causes of Campus Unrest.
Restricted
Box 61 Folder 60-61
Scranton Race Relations Committee.
1970
Scope and Contents
Craig, Angelo B.
Restricted
Box 61 Folder 62
Scranton Race Relations Committee Report.
1970
Scope and Contents
Plane, Robert A.; Wallis, W. Alien.
Restricted
Box 61 Folder 63
United States Presidents commission on Campus Unrest.
1970
Restricted
Box 61 Folder 64
Dale R. Corson's Letters to Parents.
1970
Restricted
Box 61 Folder 65
Statement by Alexander Heard.
1970
Restricted
Box 61 Folder 66
Vice President Agnew Speech and "Apology. "
1970
Restricted
Box 61 Folder 67
President Nixon Speech: The World Interest "A Generation of Peace.
1970
Restricted
Box 61 Folder 68
David Burak.
1970
Scope and Contents
Stamp, Neal R.
Restricted
Box 61 Folder 69
Trial of the Chicago Seven.
1970
Scope and Contents
Black Liberation Front.
Restricted
Box 61 Folder 70
Nathan Glazer: The Six Roots of Campus Trouble.
1970
Restricted
Box 62 Folder 1
Afro-American Students.
1968
Scope and Contents
Perkins, James A.; Joseph, Gloria I. Afro-American Society; Fordham University; Brown University; Cornell University College of Afro-American Studies (Proposed).
Restricted
Box 62 Folder 2
Africana Studies and Research Center Fire.
1970
Scope and Contents
Muller, Steven. ASRC - 320 Wait Ave.; DRC notes.
Restricted
Box 62 Folder 3
Africana Studies and Research Center Fire - Notes of Dale R. Corson and others.
1970
Scope and Contents
Ruoff, Arthur L.
Restricted
Box 62 Folder 4
Africana Studies and Research Center Fire - Petitions.
1970
Restricted
Box 62 Folder 5
Africana Studies and Research Center Fire - Press Releases and Statements.
1970
Restricted
Box 62 Folder 6
Africana Studies and Research center Fire - Incoming Correspondence.
1969-70
Scope and Contents
Toole, K. Ross.
Restricted
Box 62 Folder 7
Africana Studies and Research Center Fire - Incoming Correspondence.
1969-70
Restricted
Box 62 Folder S
Africana Studies and Research Center Fire - Incoming Correspondence.
1969-70
Restricted
Box 62 Folder 9
Africana Studies and Research Center Fire - correspondence.
1970
Scope and Contents
Mackesey, Thomas W.; Muxfeldt, Prof. Faculty emergency firewatches; Committee of Faculty Volunteers.
Restricted
Box 62 Folder 10
Africana Studies and Research Center Fire - Correspondence.
1970
Scope and Contents
Mackesey, Thomas W.; Williams, Chester C.; Dean, William Tucker. Relocation of the Center.
Restricted
Box 62 Folder 11
Africana Studies and Research Center Fire - Correspondence.
1970
Scope and Contents
Morse, Roger A. Cayuga Heights (NY).
Restricted
Box 62 Folder 12
Africana Studies and Research Center Fire - Correspondence.
1970
Restricted
Box 62 Folder 13-15
Carpenter Hall Takeover - Records.
1972
Restricted
Box 62 Folder 16
Carpenter Hall Takeover - Records.
1972
Scope and Contents
Bean, James R.; Stamp, Neal R.
Restricted
Box 62 Folder 17
Carpenter Hall Takeover - Records.
1972
Scope and Contents
Stamp, Neal R.
Restricted
Box 62 Folder 18
Carpenter Hall Takeover - Records.
1972
Scope and Contents
Morse, Chandler; Schmukler, Joan.
Restricted
Box 62 Folder 19
Carpenter Hall Takeover - Legal Records. Bean, James R.
1972
Restricted
Box 62 Folder 20
Carpenter Hall Takeover - Correspondence.
1972
Scope and Contents
Requardt, Gustav J.; Carruthers, Peter A.; Shew, Randall E. Takeover expenses.
Restricted
Box 62 Folder 21
Carpenter Hall Takeover - Handwritten Notes.
1972
Scope and Contents
Carpenter, Walter S.
Restricted
Box 62 Folder 22
Carpenter Hall Takeover - Statements by Administration and Giap-Cabral.
1972
Scope and Contents
Gurowitz, William D.
Restricted
Box 62 Folder 23
Carpenter Hall Takeover - Statements by Administration and Giap-Cabral.
1972
Scope and Contents
Gurowitz, William D.; Schmukler, Joan; Ray, Douglas.
Restricted
Box 62 Folder 24
Carpenter Hall Takeover - Cornell University Board of Trustees Investment Committee Records.
1971-72
Restricted
Box 62 Folder 25
Carpenter Hall Takeover - Cornell University Board of Trustees Investment Committee Records.
1971-72
Scope and Contents
Noyes, Jansen; Fisher, Michael E.
Restricted
Box 62 Folder 26
Carpenter Hall Takeover - News Articles.
1972
Restricted
Box 62 Folder 27
Carpenter Hall Takeover - Cornell Daily Sun Articles.
1972
Restricted
Box 62 Folder 28
carpenter Hall Takeover - Cornell Chronicle Articles.
1972
Restricted
Box 62 Folder 29
Carpenter Hall Takeover - Petitions.
1972
Restricted
Box 62 Folder 30
Executive Staff, Miscellaneous Memos. Mackesey, Thomas W. Letters to parents; Exercise of presidential authority.
1972-73
Restricted
Box 62 Folder 31
Administrative Reorganization.
1970-71
Restricted
Box 62 Folder 32
Administrative Reorganization.
1970-71
Scope and Contents
Koenig, Herman E.; White, Leon S.
Restricted
Box 62 Folder 33
Administrative Reorganization, Executive Staff Memos.
1969
Scope and Contents
Press relations procedures; Communication with black students; Maintenance of public order.
Restricted
Box 62 Folder 34
Administrative Reorganization, Executive Staff Papers.
1969
Scope and Contents
Moyer, Donald H.; Morison, Robert S.; Leurgans, Paul J.; Barlow, Mark.
Restricted
Box 62 Folder 35
Administrative Reorganization, Executive Staff Papers.
1969
Scope and Contents
Detweiler, A. Henry; Kennedy, W. Keith; Brown, Stuart M.
Restricted
Box 62 Folder 36
Administrative Reorganization, Executive Staff Papers.
1969
Scope and Contents
Wood, Frederic C.; Plane, Robert A.; Lawrence, Samuel A.; Muller, Steven.
Restricted
Box 62 Folder 37
Administrative Reorganization, Executive Staff Papers.
1969-70
Scope and Contents
Foertsch, Walter H.; Davidson, H. Justin.
Restricted
Box 62 Folder 38-42
Administrative Reorganization, McKinsey Correspondence.
1970
Scope and Contents
Hoffman, Carl T.; Lawrence, Samuel A.; Mackesey, Thomas W. McKinsey&Company, Inc.
Restricted
1972-1973
Box 62 Folder 43
Dale R. Corson - Correspondence.
1972
Scope and Contents
Bok, Derek C.; Jayne, Hilton.
Restricted
Box 62 Folder 44
Dale R. Corson - Correspondence.
1972
Scope and Contents
Cleveland, Harlan; Jayne, Hilton; Will, Philip.
Restricted
Box 62 Folder 45
Dale R. Corson - Correspondence.
1972
Scope and Contents
Abrams, Meyer H.; Button, George M.; White, J. Dugald; Biggerstaff, Knight; Brown, Stuart M.
Restricted
Box 62 Folder 46
Dale R. Corson - Correspondence.
1972
Scope and Contents
White, E. B.; McGill, William J.; Jayne, Hilton; Wilson, John D.; Huitt, Ralph K. Presidential visibility.
Restricted
Box 62 Folder 47
Dale R. Corson - Correspondence.
1972
Scope and Contents
Brewster, Kingman; Will, Philip; Linowitz, Sol M.; Eaton, Cyrus S.; Franklin, George S.
Restricted
Box 62 Folder 48
Dale R. Corson - Correspondence.
1972
Scope and Contents
Miller, Paul T.
Restricted
Box 62 Folder 49
Dale R. Corson - Correspondence.
1972-73
Scope and Contents
Smith, John Lee; Donlon, Mary H.; Wallace, William J. L.
Restricted
Box 62 Folder 50
Dale R. Corson - Correspondence.
1973
Scope and Contents
Archibald, Douglas N.; Guerlac, Henry.
Restricted
Box 62 Folder 51
Dale R. Corson - Correspondence.
1973
Scope and Contents
Confidentiality and Executive Staff communications.
Restricted
Box 62 Folder 52
Presidential Councillors.
1971-72
Scope and Contents
Levis, J. Preston; Knight, John S.; Owiti, Willis; Rebmann, G. Ruhland; McMaster, Donald.
Restricted
Box 62 Folder 53
Presidential Councillors.
1972
Scope and Contents
Knight, John S.; Esman, Milton J.; McMaster, Donald; Donlon, Mary H.; Clark, Van Alan; Sack, Henri.
Restricted
Box 62 Folder 54
President's Study Group - Financial Management.
1970
Scope and Contents
Davidson, H. Justin; Lawrence, Samuel A.; Roberts, Edwin R. McKinsey&Company, Inc.
Restricted
Box 62 Folder 55
President's Study Group - Personnel Management. Risley, Robert F.
1970
Restricted
Box 62 Folder 56
President's Study Group - Facilities Management.
1970
Scope and Contents
Lawrence, Samuel A.
Restricted
Box 62 Folder 57
Executive Assistant to the President.
1972
Scope and Contents
Hall, Jackson O.
Restricted
Box 62 Folder 58
Executive Assistant to the President.
1972
Scope and Contents
Hall, Jackson O.
Restricted
Box 63 Folder 1
Executive Assistant to the President.
1972-73
Scope and Contents
Hall, Jackson O.; Williams, Robin M.
Restricted
Box 63 Folder 2
Executive Assistant to the President.
1972
Scope and Contents
Hall, Jackson O.; Yaffe, Byron. Student records policy; Subpoenas.
Restricted
Box 63 Folder 3
Executive Assistant to the President.
1972-73
Scope and Contents
Hall, Jackson O. Student records policy; Subpoenas.
Restricted
Box 63 Folder 4
Executive Assistant to the President. Hall, Jackson O.
1973
Restricted
Box 63 Folder 5
Safety Division.
1971
Scope and Contents
Barton Hall.
Restricted
Box 63 Folder 6
Safety Division.
1971
Scope and Contents
Duncan, Ernest E.; Boice, William G.; Coskey, Ralph. Barton Hall.
Restricted
Box 63 Folder 7
Safety Division.
1971
Scope and Contents
Williamson, Robert I.; George, Lowell T. Barton Hall.
Restricted
Box 63 Folder S
Safety Division.
1971-72
Scope and Contents
George, Lowell T.
Restricted
Box 63 Folder 9
Safety Division.
1972
Scope and Contents
George, Lowell T.; McCarthy, Sean.
Restricted
Box 63 Folder 10
Safety Division.
1972
Restricted
Box 63 Folder 11
Safety Division.
1972-73
Restricted
Box 63 Folder 12
Safety Division.
1973
Scope and Contents
McCarthy, Sean.
Restricted
Box 63 Folder 13
Safety Division - Building and Key Security.
1971-72
Restricted
Box 63 Folder 14
Safety Division - Building and Key Security.
1972-73
Restricted
Box 63 Folder 15
Safety Division - Drug Enforcement. Sullivan, William P.
1972-73
Restricted
Box 63 Folder 16
Safety Division - Drug Enforcement. Booker, James; Sapakie, Alan L. Cornell University drug policy.
1973
Restricted
Box 63 Folder 17
Safety Division - Conference on Law Enforcement and Community Relations.
1972
Scope and Contents
Rivera, Ramon E.; Bronfenbrenner, Urie. Cornell University Community Relations Program.
Restricted
Box 63 Folder 18
Safety Division - Law Enforcement and Community Relations.
1972
Scope and Contents
McHugh, Matthew F.; McNevin, Arthur J. Ithaca (NY) Committee to Investigate the Disturbance of May 13, 1972.
Restricted
Box 63 Folder 19
Safety Division - Law Enforcement and Community Relations.
1972
Scope and Contents
MacKay, C. K.
Restricted
Box 63 Folder 20
Safety Division - Policies.
1972
Restricted
Box 63 Folder 21
Safety Division - Policies.
1972-73
Scope and Contents
George, Lowell T.
Restricted
Box 63 Folder 22
Safety Division - Photo Policy.
1967-72
Scope and Contents
George, Lowell T.; Stamp, Neal R.; Sindler, Allan P. Cornell University Commission on the Interdependence of University Regulations and Local, State, and Federal Law.
Restricted
Box 63 Folder 23
Safety Division - Photo Policy.
1972
Restricted
Box 63 Folder 24
Safety Division - Photo Policy.
1972
Scope and Contents
Gurowitz, William D.; Levy, Harold O.; Glasser, Ira. New York Civil Liberties Union.
Restricted
Box 63 Folder 25
Safety Division - Snow Emergency Plans.
1972
Restricted
Box 63 Folder 26
Safety Division - Snow Emergency Plans.
1972-73
Restricted
Box 63 Folder 27
Office of the Judicial Administrator.
1971
Scope and Contents
Kisker, Hartwig E.; Scott, Alicia Onnami; Rovine, Arthur W.
Restricted
Box 63 Folder 28
Office of the Judicial Administrator.
1971-72
Scope and Contents
Schumann, Michael; Kisker, Hartwig E.
Restricted
Box 63 Folder 29
Office of the Judicial Administrator.
1971-72
Scope and Contents
Tannen, Louis N.; Kisker, Hartwig E.
Restricted
Box 63 Folder 30
Office of the Judicial Administrator.
1972-73
Scope and Contents
Sapakie, Alan L.
Restricted
Box 63 Folder 31
Office of the Judicial Administrator.
1973
Scope and Contents
Bugliari, Joseph B.; Jacobs, Desdemona.
Restricted
Box 63 Folder 32
University Hearing Board.
1969-72
Scope and Contents
Plane, Robert A.; Spooner, Linda.
Restricted
Box 63 Folder 33
University Hearing Board.
1972-73
Scope and Contents
Harmon, Joseph.
Restricted
Box 63 Folder 34
Student-Faculty Board on Student Conduct.
1971
Restricted
Box 63 Folder 35
Office of the University Ombudsman.
1971-72
Scope and Contents
Yaffe, Byron; Sapakie, Alan L.; Kahn, Alfred E. COSEP.
Restricted
Box 63 Folder 36
Office of the University Ombudsman. Yaffe, Byron; Sapakie, Alan L.; Schumann, Michael. Student -Administration Grievance Procedure.
1972-73
Restricted
Box 63 Folder 37
Office of the University Ombudsman. Yaffe, Byron; Sapakie, Alan L.; LaFeber, Walter.
1972-73
Restricted
Box 63 Folder 38
Office of the Treasurer.
1972-73
Scope and Contents
Durland, Lewis H. Reorganization of the Treasurer's Office.
Restricted
Box 63 Folder 39
Office of the Treasurer.
1972-73
Scope and Contents
Peterson, Arthur H.; Durland, Lewis H.
Restricted
Box 63 Folder 40
Treasurer's Report to the Board of Trustees.
1972
Restricted
Box 63 Folder 41
Treasurer - Stock Loan Program.
1972
Restricted
Box 63 Folder 42
Office of the Treasurer - Reorganization.
1972-73
Restricted
Box 63 Folder 43
Office of the University Counsel.
1971-72
Scope and Contents
Stamp, Neal R. Board of Trustees members' tenure; Amendments to University By-laws.
Restricted
Box 63 Folder 44
office of the university counsel.
1972
Scope and Contents
Freeman, Harrop A.; Stamp, Neal R.; Tarjan, Endre M.; Hill, William H.; Donlon, Mary H. John M. and Emily B. Clark Endowment Fund; Photo Policy.
Restricted
Box 63 Folder 45
Office of the University Counsel - Charter Amendment Bill.
1970-71
Scope and Contents
Stamp, Neal R. New York State College of Agriculture and Life Sciences name change.
Restricted
Box 63 Folder 46
Office of the University Counsel - Charter Amendment Bill. Corbett, Raymond B. Board of Trustees.
1970-71
Restricted
Box 64 Folder 1
Division of Biological Sciences.
1972-73
Scope and Contents
Kennedy, W. Keith; Plane, Robert A.; O'Brien, Richard D.; Finn, Robert K.; Wilson, Robert R.; Racker, Efraim; Kahn, Alfred E. Cancer research; Kahn's "Sinking fund" proposal.
Restricted
Box 64 Folder 2
Division of Biological Sciences.
1972-73
Scope and Contents
Cooke, W. Donald. Biology Building Fund; Lower Alumni Field; Seeley G. Mudd Fund; Biological Sciences Complex.
Restricted
Box 64 Folder 3
Division of Biological Sciences.
1972-73
Scope and Contents
Kahn, Alfred E. Facilities; Ford Foundation.
Restricted
Box 64 Folder 4
Division of Biological Sciences.
1973
Scope and Contents
O'Brien, Richard D.; Purcell, Robert W.; Routh, Joseph P.; Racker, Efraim. Ford Foundation.
Restricted
Box 64 Folder 5
Division of Biological Sciences.
1973
Scope and Contents
Mackesey, Thomas W.; Cooke, W. Donald; O'Brien, Richard D. Ford Foundation; Seeley G. Mudd Fund; Facilities.
Restricted
Box 64 Folder 6
Division of Biological Sciences.
1973
Scope and Contents
Program for the Division of Biological Science Development on Lower Alumni Field.
Restricted
Box 64 Folder 7
Center for Environmental Quality Management.
1972
Scope and Contents
Lynn, Walter R.; Kennedy, W. Keith.
Restricted
Box 64 Folder 8
Center for Environmental Quality Management.
1972
Scope and Contents
Zurn, Frank W.; Lynn, Walter R.; Long, Franklin A. Zurn Foundation; Water Resources and Marine Sciences Center.
Restricted
Box 64 Folder 9
Center for Environmental Quality Management.
1972-73
Scope and Contents
Lynn, Walter R.; Plane, Robert A.; Zurn, Frank W. Dartmouth College; Zurn Foundation; Carnegie Corporation.
Restricted
Box 64 Folder 10
Center for Urban Development Research.
1971-72
Scope and Contents
Parsons, Kermit C.; McAdams, Alan K.; Risley, Robert F.; Knapp, David C.; Jones, Barclay G. Regional Science Program.
Restricted
Box 64 Folder 11
Center for Urban Development Research.
1972-73
Scope and Contents
Parsons, Kermit C.; Jones, Barclay G.; Lall, Betty Goetz; Fisher, Gordon P.; Bergen, Franklin S.; McAdams, Alan.
Restricted
Box 64 Folder 12
Water Resources and Marine Sciences Center.
1972-73
Scope and Contents
Dworsky, Leonard B. National Science Foundation; University of New Hampshire.
Restricted
Box 64 Folder 13
Pre-medical Advisory Committee.
1967-72
Scope and Contents
Hirshfeld, Barbara B.; Anderson, John M.
Restricted
Box 64 Folder 14
Pre-medical Advisory Committee.
1972-73
Scope and Contents
London, Robert; Gasteiger, Edgar L.; Knapp, David C.; Halpern, Bruce P.; Anderson, John M.
Restricted
Box 64 Folder 15
Committee on the Status of Women.
1971-72
Scope and Contents
Farley, Jennie T. T.; Smith, Laura Lee W.
Restricted
Box 64 Folder 16
Committee on the Status of Women.
1972-73
Restricted
Box 64 Folder 17
Office of Computer Services.
1972-73
Scope and Contents
Rudan, John W.; Lawrence, Samuel A.
Restricted
Box 64 Folder 18
Office of Computer Services.
1973
Scope and Contents
Wilson, Kenneth.
Restricted
Box 64 Folder 19
Computing Advisory Council.
1971-73
Scope and Contents
Lawrence, Samuel A.
Restricted
Box 64 Folder 20
University Computing Board.
1972-73
Scope and Contents
Campbell, Judy; Lawrence, Samuel A.
Restricted
Box 64 Folder 21
Environmental Studies Program.
1972-73
Scope and Contents
Barlow, J. Robert.
Restricted
Box 64 Folder 22
Herbert F. Johnson Museum of Art.
1972-73
Scope and Contents
Leavitt, Thomas W.; Johnson, Herbert F.; Johnson, Samuel C.
Restricted
Box 64 Folder 23
Herbert F. Johnson Museum of Art.
1973
Scope and Contents
Johnson, Herbert F.; Purcell, Robert W.
Restricted
Box 64 Folder 24
Herbert F. Johnson Museum of Art.
1973
Scope and Contents
Johnson, Herbert F.; Noyes, Jansen; Schlesinger, Putti; Rosenwald, Lessing J.
Restricted
Box 64 Folder 25
Laboratory of Ornithology.
1972
Scope and Contents
Emlen, Stephen T.; Kennedy, W. Keith; O'Brien, Richard D.; Cade, Tom J.; Hardy, John William.
Restricted
Box 64 Folder 26
Laboratory of Ornithology.
1972
Scope and Contents
O'Brien, Richard D.; Peterson, Roger Tory; Lancaster, Douglas A.
Restricted
Box 64 Folder 27
Cornell University Master Plan.
1972
Restricted
Box 64 Folder 28
Commission on Independent Colls. and Univs., State of New York Master Plan for Private Colleges and Universities of the State of New York.
1972
Restricted
Box 64 Folder 29
Regents Plan - Education Beyond High School.
1972
Restricted
Box 64 Folder 30
New York State's Higher Education system.
1972
Restricted
Box 64 Folder 31
Guidelines for Preparation of Master Plan.
1971
Restricted
Box 64 Folder 32-33
Master Plans, Cornell University and Regents.
1972
Scope and Contents
Mackesey, Thomas W.
Restricted
Box 64 Folder 34
Master Plans, Cornell University and Regents.
1972-73
Scope and Contents
Mackesey, Thomas W.; Cooke, W. Donald.
Restricted
Box 64 Folder 35
Minority Education. Saperston, Alfred M.; Jones, William D. Spanish-American students; National Association of State Univs. and Land-Grant Colleges.
1972
Restricted
Box 64 Folder 36
Minority Education.
1972-73
Scope and Contents
Gurowitz, William D.; Jacobs, Desdemona; Kahn, Alfred E.; Gurian, Jay; Jones, William D.; Edwards, Harry.
Restricted
Box 64 Folder 37
Graduate School of Nutrition.
1972-73
Scope and Contents
Gaylor, James L.; Barnes, Richard H.; Rivers, Jerry M.; Kennedy, W. Keith; Levitsky, David A.; Lutwak, Leo; Knapp, David C. Savage Hall.
Restricted
Box 64 Folder 38
Graduate School of Nutrition. Knapp, David C.; Roe, Daphne A.; Kennedy, W. Keith; Young, Robert J.; O'Brien, Richard D.; Racker, Efraim; Morison, Robert S.; Gaylor, James L.; McCormick, Donald B. Merger of Nutrition Depts.
1973
Restricted
Box 64 Folder 39
Graduate School of Nutrition.
1971
Scope and Contents
Long Range Planning Committee.
Restricted
Box 64 Folder 40
Graduate School of Nutrition. Maynard, Leonard A.
1968
Restricted
Box 64 Folder 41-47
Graduate School of Nutrition - Search for New Director.
1973-74
Scope and Contents
Letters of recommendation, lists of nominees and candidates.
Restricted
Box 64 Folder 48
Andrew Dickson White Professors-at-large.
1964-70
Scope and Contents
Black, Max; Mumford, Lewis; Butterfield, Herbert; Davis, Tom E.
Restricted
Box 64 Folder 49
Andrew Dickson White Professors-at-large.
1972-73
Scope and Contents
Black, Max; Ashby, Eric.
Restricted
Box 64 Folder 50
Society for the Humanities.
1972-73
Scope and Contents
Guerlac, Henry; Mackesey, Thomas W.; Williams, L. Pearce; Kahn, Alfred E. Corning Glass Works Foundation.
Restricted
Box 65 Folder 1-4
Student Loan Program Study.
1972-73
Scope and Contents
Smith, Robert S. Smith Loan Program.
Restricted
Box 65 Folder 5
Division of Summer Session and Extramural Courses.
1972
Scope and Contents
Sampson, Martin W.
Restricted
Box 65 Folder 6
Division of Summer Session and Extramural Courses.
1972-73
Scope and Contents
Sampson, Martin W.; Mallon, Mark; McHugh, G. Michael; Mbata, J. Congress.
Restricted
Box 65 Folder 7
Office of the Vice Provost, Risley.
1972
Scope and Contents
Risley, Robert F.
Restricted
Box 65 Folder 8
Office of the Vice Provost, Risley.
1972-73
Scope and Contents
Risley, Robert F.; Baranowski, Alexander; Jones, Richard C.
Restricted
Box 65 Folder 9
Office of the Vice Provost, Risley.
1973
Scope and Contents
Risley, Robert F.
Restricted
Box 65 Folder 10
Center for International Studies.
1972-73
Scope and Contents
Esman, Milton J.; Young, Martie W. Northeast Consortium for Andean Studies.
Restricted
Box 65 Folder 11
Center for International Studies.
1973
Scope and Contents
Esman, Milton J.; Kahin, George McT. Southeast Asia political prisoners.
Restricted
Box 65 Folder 12
Collective Bargaining.
1973
Scope and Contents
Willers, Diedrich K.; Drake, Frank D. Argonne National Laboratory; Arecibo Ionospheric Observatory.
Restricted
Box 65 Folder 13
Collective Bargaining.
1973
Scope and Contents
Gordon, William E.; Willers, Diedrich K.; Risley, Robert F.; Hildebrand, George H.; Sheinkman, Jacob; Stamp, Neal R. Teamsters.
Restricted
Box 65 Folder 14
Fringe Benefits.
1972
Scope and Contents
Willers, Diedrich K.; Lawrence, Samuel A.
Restricted
Box 65 Folder 15
Fringe Benefits.
1972-73
Scope and Contents
Risley, Robert F.; Rinehart, George S.
Restricted
Box 65 Folder 16
Middle Management.
1972
Scope and Contents
Stewart, Nathaniel.
Restricted
Box 65 Folder 17
Personnel Department
1972-73
Scope and Contents
Willers, Diedrich K.; Risley, Robert F.; Rinehart, George S.; Rosenberg, Alex; Levy, Jon.
Restricted
Box 65 Folder 18
Personnel Department
1973
Scope and Contents
Willers, Diedrich K.; Cook, Constance E.
Restricted
Box 65 Folder 19
Personnel Policy Planning Board.
1972
Scope and Contents
Manpower planning and development; Snow emergency policies.
Restricted
Box 65 Folder 20
Personnel Policy Planning Board.
1972
Scope and Contents
Risley, Robert F.
Restricted
Box 65 Folder 21
Personnel Policy Planning Board.
1972-73
Scope and Contents
Risley, Robert F.; Parley, Jennie T. T.
Restricted
Box 65 Folder 22
ROTC.
1971-72
Scope and Contents
Johnson, James E.; Risley, Robert F.
Restricted
Box 65 Folder 23
ROTC. Morris, Max K. Barton Hall.
1973
Restricted
Box 65 Folder 24
Vice President for Research.
1972-73
Scope and Contents
Cooke, W. Donald; David, Edward E. New York Academy of Sciences.
Restricted
Box 65 Folder 25
Office of Academic Funding.
1972-73
Scope and Contents
Roberts, Walter Orr; Guerlac, Henry; Rogers, Thomas R.
Restricted
Box 65 Folder 26
Arecibo Ionospheric Observatory.
1972-73
Scope and Contents
Bracewell, Ronald N.; Oliver, Jose Victor. National Astronomy and Ionosphere Center.
Restricted
Box 65 Folder 27
Arecibo Ionospheric Observatory.
1973
Scope and Contents
Robertson, William R. National Astronomy and Ionosphere Center
Restricted
Box 65 Folder 28
Arecibo Ionospheric Observatory.
1973
Scope and Contents
McLean, Noel B. Atlantic Foundation; National Astronomy and Ionosphere Center.
Restricted
Box 65 Folder 29
Materials Science Center.
1972-73
Scope and Contents
Cooke, W. Donald; Dworsky, Leonard B.
Restricted
Box 65 Folder 30
Center for Quantitative and Mathematical Research in Economics and Management. Liu, Ta-Chung; Parsons, Kermit C.; Stigum, Bernt P.; Kahn, Alfred E. Economics at Cornell University.
1971-72
Restricted
Box 65 Folder 31
Center for Quantitative and Mathematical Research in Economics and Management.
1971-73
Scope and Contents
Liu, Ta-Chung; Kahn, Alfred E.
Restricted
Box 65 Folder 32
Laboratory of Atomic and Solid State Physics.
1970-72
Scope and Contents
Hartman, Paul L.; McDaniel, Boyce D.; Kahn, Alfred E. Laboratory of Nuclear Studies.
Restricted
Box 65 Folder 33
Cornell University Libraries.
1971-72
Scope and Contents
Dean, Arthur H.; Kaser, David; Finch, C. Herbert. Manuscripts and University Archives.
Restricted
Box 65 Folder 34
Cornell University Libraries.
1972
Scope and Contents
Collyer, John L.; Finch, C. Herbert. Astronomy Library.
Restricted
Box 65 Folder 35
Cornell University Libraries.
1972-73
Scope and Contents
Kaser, David; Oey, Giok Po; Carpenter, Walter S.
Restricted
Box 65 Folder 36
Dean of the Faculty.
1971-72
Scope and Contents
Penney, Norman; Colman, Gould P.; Bowman, James L.; Whitlock, John H.
Restricted
Box 65 Folder 37
Faculty Miscellaneous.
1970
Scope and Contents
Shepherd, Ira M.; Cooke, W. Donald. Graduate assistantships.
Restricted
Box 65 Folder 38
Faculty Miscellaneous.
1970-73
Scope and Contents
Duplication of courses.
Restricted
Box 65 Folder 39
Academic Freedom and Tenure. Keast, William R. Commission on Academic Tenure; Association of American Colleges.
1971-72
Restricted
Box 65 Folder 40
Academic Freedom and Tenure. Bethe, Hans A. Dartmouth College; Committee on the Academic Responsibilities of the Faculty.
1972
Restricted
Box 65 Folder 41
Academic Freedom and Tenure.
1969-70
Scope and Contents
Brown, Stuart M.; Kennedy, W. Keith.
Restricted
Box 65 Folder 42
Academic Freedom and Tenure.
1971
Scope and Contents
Kahn, Alfred E.
Restricted
Box 65 Folder 43
Academic Freedom and Tenure. Tarjan, Endre M.
1971-72
Restricted
Box 65 Folder 44
Faculty * Titles and Fringe Benefits.
1971-72
Scope and Contents
Wellington Plan.
Restricted
Box 65 Folder 45
Faculty committees.
1970-71
Scope and Contents
Blackall, Eric A. Committee to Review the COSEP Handbook; Jacob H. Schiff Fund; Committee on Music.
Restricted
Box 65 Folder 46
Faculty Committees.
1971-72
Scope and Contents
Bent, Frederick T.
Restricted
Box 65 Folder 47
Faculty Committees.
1972
Scope and Contents
Penney, Norman. Committee on Freedom of Teaching and Learning.
Restricted
Box 65 Folder 48
Faculty council of Representatives.
1971-72
Scope and Contents
Penney, Norman; Plane, Robert A.; Whitlock, John H.; Bronfenbrenner, Urie; Blumen, Isadore. Decorum.
Restricted
Box 65 Folder 49
Deans' Council.
1971-72
Scope and Contents
Davidson, H. Just in; Knapp, David C.; Moore, David G.
Restricted
Box 66 Folder 1
Faculty - Economic Status.
1972
Scope and Contents
Deferred Compensation Plan; Tenure and Reward System.
Restricted
Box 66 Folder 2
Faculty - Standing Committees. Penney, Norman.
1971
Restricted
Box 66 Folder 3
Faculty - Committee on Campus Planning.
1970-71
Scope and Contents
Carreiro, Joseph A.; Mackesey, Thomas W.
Restricted
Box 66 Folder 4
Faculty - Collective Bargaining.
1971-72
Scope and Contents
Ferguson, Tracy H.
Restricted
Box 66 Folder 5
Faculty - Retirement.
1970-72
Scope and Contents
TIAA-CREF.
Restricted
Box 66 Folder 6
Faculty - Sabbatic Leave.
1970-72
Restricted
Box 66 Folder 7
Faculty - Salary Statistics.
1971-72
Restricted
Box 66 Folder S
Faculty - Teaching Loads.
1970-72
Restricted
Box 66 Folder 9
Budget - 1972-73.
1971
Restricted
Box 66 Folder 10
Budget - 1972-73.
1971-72
Restricted
Box 66 Folder 11-12
Budget - 1972-73.
1972
Restricted
Box 66 Folder 13-16
Budget - 1973-74.
1972
Restricted
Box 66 Folder 17
Budget - 1973-74.
1973
Restricted
Box 66 Folder 18
Budget Projections - 1973-74.
1969
Restricted
Box 66 Folder 19
Budget Projections - 1973-74.
1970
Restricted
Box 66 Folder 20
Budget Projections - 1973-74.
1972-73
Restricted
Box 66 Folder 21
Department of Buildings and Properties.
1972-73
Scope and Contents
Desch, Noel. Air pollution control at Cornell University; Andrew Dickson White House; Hurricane Agnes damages.
Restricted
Box 66 Folder 22
Financial Aid.
1972-73
Scope and Contents
Lee, Gary A.; Everett, Herbert Lyman. Office of Scholarships and Financial Aid; Work-Scholarship endowment.
Restricted
Box 66 Folder 23
Financial Aid.
1973
Scope and Contents
Barlow, Mark. Committee on Admissions and Financial Aid.
Restricted
Box 66 Folder 24
General Services.
1972
Scope and Contents
Book of Etiquette; Purchasing Department
Restricted
Box 66 Folder 25
General Services.
1972-73
Scope and Contents
Carter, Lisle C.; Sagan, Carl; Hunter, Delridge.
Restricted
Box 66 Folder 26
Traffic Bureau.
1972
Scope and Contents
Haus, Lance W.
Restricted
Box 66 Folder 27
Traffic Bureau.
1972-73
Scope and Contents
Haus, Lance W.; Stamp, Neal R. Cornell University Transportation Services.
Restricted
Box 66 Folder 28
Division of Management and Systems Analysis.
1972
Scope and Contents
Vaughan, Henry G.; Kennedy, W. Keith; Teague, Neil. Relations with SUNY.
Restricted
Box 66 Folder 29
Division of Management and systems Analysis.
1972-73
Scope and Contents
Vaughan, Henry G. Comparable Institutional Data Survey.
Restricted
Box 66 Folder 30
Office of the Registrar.
1972
Scope and Contents
Office of Student Records and Finance.
Restricted
Box 66 Folder 31
Office of the Registrar.
1973
Restricted
Box 66 Folder 32
Cornell Aeronautical Laboratory - Miscellaneous.
1972
Scope and Contents
Silverman, Albert; Purcell, Robert W. Faculty Council of Representatives.
Restricted
Box 66 Folder 33
Cornell Aeronautical Laboratory -Miscellaneous.
1972-73
Scope and Contents
Kelso, Robert S.; Peterson, Arthur H.; Moffitt, Henry K. Calspan Corporation.
Restricted
Box 66 Folder 34
Cornell Aeronautical Laboratory -Disposition.
1972-73
Scope and Contents
Cranch, E. T.; Needham, George A.; Schultz, Andrew S.; Whitlock, John H.; Stamp, Neal R. College of Engineering; Calspan Corporation; CAL Technical Staff Association.
Restricted
Box 66 Folder 35
Cornell Aeronautical Laboratory -Financial Statements.
1972
Scope and Contents
Calspan Corporation.
Restricted
Box 66 Folder 36
Fire Safety Program.
1971-73
Scope and Contents
Dymek, Eugene J. Psi Upsilon; Fire alarm panel in Barton Hall.
Restricted
Box 66 Folder 37
Life Safety Services.
1972-73
Scope and Contents
Suicide prevention; Bridge safety.
Restricted
Box 66 Folder 38
Insurance.
1972-73
Scope and Contents
Building guards.
Restricted
Box 66 Folder 39
Payroll System.
1972-73
Scope and Contents
Personnel data systems
Restricted
Box 66 Folder 40
Cornell University Real Estate Department
1970-73
Scope and Contents
Bentkowski, John A.; Wilkinson, Thomas A. Staging housing policy; Student Agencies, Inc.; Ybor Estate; Five511 Cayuga Heights Rd.
Restricted
Box 66 Folder 41
WHCU.
1971
Scope and Contents
Martin, Don.
Restricted
Box 66 Folder 42
WHCU.
1971-72
Scope and Contents
Advisory Board.
Restricted
Box 66 Folder 43
WHCU.
1972
Scope and Contents
Kops, Daniel W.; Martin, Don. National Association of Educational Broadcasters; WHCU Charter.
Restricted
Box 66 Folder 44
WHCU.
1972-73
Restricted
Box 66 Folder 45
Office of Student Records and Finance. Miller, Ralph A. Student Information System.
1972
Restricted
Box 66 Folder 46
Office of Student Records and Finance. Student Information System.
1972
Restricted
Box 66 Folder 47
Office of Student Records and Finance.
1972
Scope and Contents
Student Information System; Student data element dictionary.
Restricted
Box 66 Folder 48
Office of Student Records and Finance. Vaughan, Henry G. American Council on Education; I. D. cards.
1972-73
Restricted
Box 66 Folder 49
Vice President for campus Affairs.
1972
Scope and Contents
Gurowitz, William D.; Mass, Clifford; Meyer, Elmer E. Lettuce boycott.
Restricted
Box 66 Folder 50
Vice President for Campus Affairs.
1972
Scope and Contents
Gurowitz, William D. Tompkins County (NY) Comprehensive Health Planning Council.
Restricted
Box 66 Folder 51
Vice President for Campus Affairs.
1972-73
Scope and Contents
Gurowitz, William D.; Saperston, Alfred M.
Restricted
Box 66 Folder 52
Vice President for Campus Affairs.
1973
Scope and Contents
Gurowitz, William D. Suicide Prevention of Tompkins County, Inc.
Restricted
Box 67 Folder 1
Campus Store.
1971-73
Scope and Contents
Flansburgh, Earl A.; Hall, Jackson O. Resistance Book Store.
Restricted
Box 67 Folder 2
Conference Coordinator.
1971-72
Scope and Contents
Cerf, Jay; Andrews, Richard H.
Restricted
Box 67 Folder 3
Conference Coordinator.
1972-73
Scope and Contents
Treadwell, Anthony C.
Restricted
Box 67 Folder 4
Conference Policy Committee.
1972-73
Restricted
Box 67 Folder 5
Center for the Study of Religion, Ethics and Social Policy (CRESP).
1972
Scope and Contents
Beggs, Robert; Mead, Margaret; King, Coretta Scott; Thant, U; Hayward, Hollis E.
Restricted
Box 67 Folder 6
Center for the Study of Religion, Ethics and Social Policy (CRESP).
1972-73
Scope and Contents
Beggs, Robert; Thant, U.
Restricted
Box 67 Folder 7
Center for World Community.
1971-72
Scope and Contents
Beggs, Robert.
Restricted
Box 67 Folder 8
Dean of Students.
1971-72
Restricted
Box 67 Folder 9
Dean of Students.
1972
Scope and Contents
Hughes, Harold E.; Reed, David M. Class of 1972.
Restricted
Box 67 Folder 10
Dean of Students.
1972-73
Scope and Contents
Shumate, Ann. Council of Student Personnel Associations in Higher Education.
Restricted
Box 67 Folder 11
Dean of Students.
1973
Scope and Contents
Meyer, Elmer E.; McLellan, Elizabeth S.
Restricted
Box 67 Folder 12
Dining.
1972
Scope and Contents
Palm, Charles E. Dairy products.
Restricted
Box 67 Folder 13
Dining.
1972-73
Scope and Contents
Jaeger, Arthur A.; Gurowitz, William D. Department of Dining Services.
Restricted
Box 67 Folder 14
Department of Physical Education and Athletics.
1972
Scope and Contents
Lace, Jerry; Kane, Robert J.; Kunken, Kenneth; Rivera, Ramon E.; Marinaro, Ed.
Restricted
Box 67 Folder 15
Department of Physical Education and Athletics.
1972
Scope and Contents
Kane, Robert J.; Pollak, David. Schoellkopf Stadium.
Restricted
Box 67 Folder 16
Department of Physical Education and Athletics.
1972
Scope and Contents
Kane, Robert J.; Gurowitz, William D. Big Red Band.
Restricted
Box 67 Folder 17
Department of Physical Education and Athletics.
1972-73
Scope and Contents
Kane, Robert J.; Gurowitz, William D.; Anderson, Jon T.; Jesdale, Todd; Sanford, Terry. Facilities for women; Department of Physical Education and Athletics budget reduction.
Restricted
Box 67 Folder 18
Department of Physical Education and Athletics.
1973
Scope and Contents
Kane, Robert J.; Gurowitz, William D.; Anderson, Jon T.; Pollak, David; Holland, Jerome H. Schoellkopf Stadium.
Restricted
Box 67 Folder 19
University Health Services.
1972
Scope and Contents
Ley, Allyn B.; Safadi, David; McCarthy, Sean. Gannett Foundation.
Restricted
Box 67 Folder 20
University Health Services.
1972-73
Restricted
Box 67 Folder 21
University Health Services.
1973
Scope and Contents
Alexander, Ralph W.; Ley, Allyn B. Gannett Clinic; Gannett Foundation.
Restricted
Box 67 Folder 22
Department of University Unions.
1972-73
Scope and Contents
Loomis, Ronald N.
Restricted
Box 67 Folder 23
Department of University Unions.
1973
Scope and Contents
Loomis, Ronald N. Cornell Cinema.
Restricted
Box 67 Folder 24
Vice President for Planning.
1972
Scope and Contents
Mackesey, Thomas W.; Williams, L. Pearce; Parsons, Kermit C. Arts Quadrangle; Six-Year Capital Improvement Program.
Restricted
Box 67 Folder 25
Vice President for Planning.
1972
Scope and Contents
Mackesey, Thomas W.; Yarnell, James W.; Williams, L. Pearce; Kahn, Alfred E. Ithaca Gun Company.
Restricted
Box 67 Folder 26
Vice President for Planning.
1972
Scope and Contents
Mackesey, Thomas W. UDC-Collegetown Project; Lasdon House; College of Engineering Research Building; Lower Alumni Field.
Restricted
Box 67 Folder 27
Vice President for Planning.
1972
Scope and Contents
Mackesey, Thomas W.; Basmajian, Peter D.; Parsons, Kermit C. Lower Alumni Field; Division of Biological Sciences; New York State Electric and Gas Corporation; Ithaca Gun Company; Arts Quadrangle; Appalachian Thruway Association; Lasdon House.
Restricted
Box 67 Folder 28
Vice President for Planning.
1972-73
Scope and Contents
Mackesey, Thomas W. Morrill Hall; Oxley Riding Hall; Lasdon House; Bulletin boards and kiosks; Wilson Sculpture.
Restricted
Box 67 Folder 29
Campus Planning Committee.
1971-73
Scope and Contents
Mackesey, Thomas W.; Carreiro, Joseph A.; Yarnell, James W. Sibley Walk; Billboards and kiosks; Campus beautification.
Restricted
Box 67 Folder 30
Cornell Plantations.
1971
Scope and Contents
Hyppio, Peter A.; Mackesey, Thomas W.; Clausen, Robert T.; MacDaniels, Laurance H.; Kennedy, W. Keith; Plane, Robert A. Advisory Committee on Field Biology; Natural areas.
Restricted
Box 67 Folder 31
Cornell Plantations.
1972-73
Scope and Contents
Treman, Allan H.; Kabelac, Edward H.; Seeley, John G.
Restricted
Box 67 Folder 32
Space Utilization.
1971-72
Scope and Contents
Mackesey, Thomas W. Day Hall.
Restricted
Box 67 Folder 33
Space Utilization.
1972-73
Scope and Contents
Mackesey, Thomas W.; Abrams, Meyer H. Day Hall; Rockefeller Hall; Professors emeriti.
Restricted
Box 67 Folder 34
New York State Urban Development Corporation.
1970-71
Scope and Contents
Carlson, Scott; Noonan, Paula. Ithaca (NY) Urban Renewal Agency.
Restricted
Box 67 Folder 35
New York State Urban Development Corporation. Abbott, David M.; Shew, Randall E.; Logue, Edward J. Collegetown Project.
1971-72
Restricted
Box 67 Folder 36
Vice President for Public Affairs. Ramin, Richard M.; Gaffney, John.
1972-73
Restricted
Box 67 Folder 37
Vice President for Public Affairs.
1973
Scope and Contents
Ramin, Richard M.; Maresh, James I.; Silbert, Joseph; Jurzykowski, Yolande. "Videotapes of Selected Friends of Cornell"; Oxley Riding Hall.
Restricted
Box 67 Folder 38
Alumni Natters.
1972
Scope and Contents
Kephart, George S.; Ketchum, David; Kohm, Raymond A.; White, Andrew S. Ketchum, Inc.
Restricted
Box 67 Folder 39
Alumni Natters.
1972-73
Scope and Contents
Schmitt, Max F.; Newman, Floyd R.; Thorp, Charles M.; Donlon, Mary H.; Van Loon, Gerard Willem; Tuller, J. Daniel.
Restricted
Box 67 Folder 40
Alumni Natters.
1973
Scope and Contents
Rogers, William P.; MacLean, True.
Restricted
Box 67 Folder 41
Alumni Matters.
1973
Scope and Contents
Ward, J. Carlton; Perkins, James A.; Farrand, Livingston; Bradley, Hunt; Wetzel, Harry. Class of 1922.
Restricted
Box 67 Folder 42
Alumni Matters.
1973
Scope and Contents
Lynch, Willard N.; Snee, William E.
Restricted
Box 67 Folder 43
Cornell Alumni News.
1972-73
Restricted
Box 67 Folder 44
Alumni Office.
1972-73
Restricted
Box 67 Folder 45
Dale R. Corson - Alumni Trips.
1972
Scope and Contents
Jayne, Hilton.
Restricted
Box 67 Folder 46
Dale R. Corson - Alumni Trips.
1973
Restricted
Box 67 Folder 47
Dale R. Corson - Florida Trip.
1972
Scope and Contents
Routh, Joseph P.; Severinghaus, Leslie R.
Restricted
Box 67 Folder 48-49
Dale R. Corson - Florida Trip.
1973
Restricted
Box 67 Folder 50
Alumni University.
1972-73
Scope and Contents
Slee, J. L. F.; Goldstein, Morris; Reis, Curtis S.; McHugh, G. Michael.
Restricted
Box 67 Folder 51
Director of Community Relations.
1970-72
Scope and Contents
Kane, Robert J.; Winston, Oliver C. Community relations study; ITHACARE.
Restricted
Box 67 Folder 52
Director of Community Relations.
1972
Scope and Contents
Deal, Jack; Shew, Randall E.; Smith, Robert W.; Kiely, Jack K.; Bennett, Thomas H. Hurricane Agnes flood.
Restricted
Box 67 Folder 53
Director of Community Relations.
1972-73
Scope and Contents
Stamp, Neal R.; Shew, Randall E. Ithaca (NY) City Transit System; Area Relief Kommittee (Ithaca NY).
Restricted
Box 68 Folder 1
Cornell university Community Relations Council.
1971-72
Scope and Contents
Office of Community Relations.
Restricted
Box 68 Folder 2
Office of University Development.
1972-73
Scope and Contents
McHugh, G. Michael; Haley, Robert J.; Routh, Joseph P.; Lowi, Theodore J.; Ripley, Joseph P.; Einaudi, Mario; Stambaugh, Ben F.; Ohrbach, Jerome K. Epsilon Association, Inc.; Sigma Phi; Quill and Dagger Society; Cornell Fund.
Restricted
Box 68 Folder 3
Office of University Development - Gifts.
1972
Scope and Contents
Baldridge, Anthony O. R.; Ohrbach, Jerome K.; Requardt, Gustav J. Tower Club; Grumann Corporation.
Restricted
Box 68 Folder 4
Office of University Development - Gifts.
1972
Scope and Contents
Knight, John S.; Ramin, Richard M.; Newman, Floyd R. Summary of gifts made by corporations.
Restricted
Box 68 Folder 5
Office of University Development - Gifts.
1972
Scope and Contents
Haley, Robert J.; Jurzykowski, Yolande; Strong, Margaret Woodbury. Summary of gifts made by philanthropic foundations.
Restricted
Box 68 Folder 6
Office of University Development - Gifts. Routh, Joseph P.; Feeny, Paul P.; Jurzykowski, Yolande; Donlon, Mary H.; Stamp, Neal R. Sigma Phi.
1972-73
Restricted
Box 68 Folder 7
Office of University Development - Gifts.
1973
Scope and Contents
Ward, J. Carlton; Watson, Donald J. General Electric Foundation.
Restricted
Box 68 Folder 8
Director of University Relations.
1972
Scope and Contents
Tobin, Thomas L. Affirmative Action Program.
Restricted
Box 68 Folder 9
Director of University Relations.
1972-73
Scope and Contents
Tobin, Thomas L.
Restricted
Box 68 Folder 10
campus Store.
1965-67
Restricted
Box 68 Folder 11
Campus Store.
1967
Restricted
Box 68 Folder 12
Campus Store.
1968
Restricted
Box 68 Folder 13
Campus Store.
1968-69
Restricted
Box 68 Folder 14
New York State College of Agriculture and Life Sciences.
1972
Scope and Contents
Kennedy, W. Keith; Ward, William B.; Palm, Charles E. Organization for Tropical Studies; Agricultural Policy Accountability Project; Failing the People; Committee on Mission.
Restricted
Box 68 Folder 15
New York State College of Agriculture and Life Sciences.
1972-73
Scope and Contents
Kennedy, W. Keith; Knapp, David C.; Steward, F. C.; Smith, Edward H.; Root, Richard B.; Mclndoo, Philip L.; Caslick, James. Arnot Forest.
Restricted
Box 68 Folder 16
New York State College of Agriculture and Life Sciences.
1973
Scope and Contents
Kennedy, W. Keith; Bates, David M. Hatch Funds.
Restricted
Box 68 Folder 17
New York State College of Agriculture and Life Sciences.
1973
Scope and Contents
Kennedy, W. Keith; O'Brien, Richard D. Budget.
Restricted
Box 68 Folder 18
Boyce Thompson Institute.
1972-73
Scope and Contents
Penney, Norman; Smith, William T.; Wellman, Richard H.; Kennedy, W. Keith.
Restricted
Box 68 Folder 19
Boyce Thompson Institute.
1973
Scope and Contents
Palm, Charles E.; Kennedy, W. Keith; Stamp, Neal R.; Malott, Deane W.; Wellman, Richard H.; Levy, Harold O.
Restricted
Box 68 Folder 20
Boyce Thompson Institute.
1973
Scope and Contents
Palm, Charles E.; Kennedy, W. Keith; Stamp, Neal R.; Gurowitz, William D.; Wellman, Richard H.
Restricted
Box 68 Folder 21
Boyce Thompson Institute.
1973-74
Scope and Contents
Stamp, Neal R.; Kennedy, W. Keith; Palm, Charles E.; McNew, George L.; Penney, Norman.
Restricted
Box 68 Folder 22
College of Architecture, Art, and Planning.
1973
Scope and Contents
Parsons, Kermit C.; Barlow, Mark; Koetter, Alfred H.; Sherwood, Roger. Student objections to the administration of the College.
Restricted
Box 68 Folder 23
College of Architecture, Art, and Planning.
1973
Scope and Contents
Parsons, Kermit C.; Curtis, Paul; Greenberg, Donald P.; Seligmann, Werner; Dennis, Michael. Dept, of Architecture; Student objections to the administration of the College.
Restricted
Box 68 Folder 24
College of Architecture, Art, and Planning.
1973
Scope and Contents
Parsons, Kermit C.; Seley, Jason. Architecture Study Committee.
Restricted
Box 68 Folder 25
College of Arts and Sciences.
1972-73
Scope and Contents
Kahn, Alfred E.; Risley, Robert F.; Randel, Don M. Carnegie Corporation; Human Affairs Program; Women's Studies Program; Department of Mathematics.
Restricted
Box 68 Folder 26
College of Arts and Sciences.
1972
Scope and Contents
Kahn, Alfred E. Memorial Foundation for Jewish Culture; Spencer Foundation; Department of Government.
Restricted
Box 68 Folder 27
College of Arts and Sciences.
1972
Scope and Contents
Kahn, Alfred E.; Randel, Don M.; Hammes, Gordon G. Committee on Evaluation of Teaching.
Restricted
Box 68 Folder 28
College of Arts and Sciences.
1972-73
Scope and Contents
Kahn, Alfred E.; Martin, Gregorio; Orear, Jay; Scalia-Tromba, Gianpaolo M. E.; Kimball, Grace. Northeast Consortium for Andean Studies; Affirmative action; Recruitment Committee.
Restricted
Box 68 Folder 29
College of Arts and Sciences.
1973
Scope and Contents
Kahn, Alfred E.; Parley, Jennie T. T.; Walker, Mack; Williams, L. Pearce; Mizener, Arthur M.; Knapp, David C.; Laws, Judith Long. Women's Study Program.
Restricted
Box 68 Folder 30
College of Arts and Sciences.
1973
Scope and Contents
Kahn, Alfred E.; White, J. Dugald; Stini, William A. Mediaeval Academy of America; Committee on the Status of Women.
Restricted
Box 68 Folder 31
College of Arts and Sciences.
1973
Scope and Contents
Kahn, Alfred E.; Farley, Jennie T. T.; Kammen, Michael G.; Hoffman, Roald; Williams, L. Pearce; Randel, Don M.; Stravinsky, Igor.
Restricted
Box 68 Folder 32
College of Arts and Sciences.
1973
Scope and Contents
Kahn, Alfred E.; Harwit, Martin 0. Baker Laboratory.
Restricted
Box 68 Folder 33
College of Arts and Sciences - Dean Search.
1973
Scope and Contents
Kahn, Alfred E.; Olum, Paul; Levin, Harry.
Restricted
Box 68 Folder 34
College of Arts and Sciences - Dean Search.
1973
Scope and Contents
Kahn, Alfred E.; Olum, Paul; Gibbs, James L. Letters of recommendation for the deanship.
Restricted
Box 68 Folder 35
College of Arts and Sciences - Dean Search.
1973
Scope and Contents
Kahn, Alfred E.; Olum, Paul; Uphoff, Norman. Lists of candidates.
Restricted
Box 68 Folder 36
Department of Economics.
1973
Scope and Contents
Davis, Tom E.
Restricted
Box 68 Folder 37
Department of Economics.
1972-73
Scope and Contents
Kahn, Alfred E.; Wan, Henry Y.; Isard, Walter.
Restricted
Box 68 Folder 38
Department of Economics.
1972-73
Scope and Contents
Liu, Ta-Chung. Ad Hoc Committee of Inquiry.
Restricted
Box 68 Folder 39
Department of Economics.
1973
Scope and Contents
Hildebrand, George H.; Kahn, Alfred E.; Liu, Ta-Chung; Thorbecke, Eric.
Restricted
Box 68 Folder 40
Department of Economics.
1973
Scope and Contents
Kahn, Alfred E.; Liu, Ta-Chung; Majumdar, Mukul.
Restricted
Box 68 Folder 41
Department of Economics.
1973
Scope and Contents
Kahn, Alfred E.; Vanek, Jaroslav; Liu, Ta-Chung.
Restricted
Box 68 Folder 42
Graduate School of Business and Public Administration.
1972
Scope and Contents
Davidson, H. Justin.
Restricted
Box 68 Folder 43
Graduate School of Business and Public Administration.
1973
Scope and Contents
Davidson, H. Justin. Reorganization of the School.
Restricted
Box 68 Folder 44
College of Engineering.
1972-73
Scope and Contents
Schultz, Andrew S.; Cranch, E. T.; Beebee, Alexander M.
Restricted
Box 68 Folder 45
College of Engineering.
1973
Scope and Contents
Schultz, Andrew S.; Cranch, E. T.; Hollister, Solomon C.; McManus, John F.
Restricted
Box 68 Folder 46
College of Engineering.
1973
Scope and Contents
Cranch, E. T.
Restricted
Box 69 Folder 1
Graduate School.
1972
Scope and Contents
Cooke, W. Donald; Cruz, Helen A. Graduate tuition; Florida A&M University.
Restricted
Box 69 Folder 2
Graduate School.
1972-73
Scope and Contents
Cooke, W. Donald; Leurgans, Paul J.; Comella, John; Kopp, James L. New York State Scholar Incentive Programs.
Restricted
Box 69 Folder 3
Graduate School.
1973
Scope and Contents
Cooke, W. Donald; Leurgans, Paul J.; Lambert, William W. Tuition for fifth year students.
Restricted
Box 69 Folder 4
Graduate School - Dean Search.
1973
Restricted
Box 69 Folder 5
Graduate School - Dean Search.
1973
Scope and Contents
Lambert, William W.; Comar, Cyril L.; Leurgans, Paul J. Women candidates.
Restricted
Box 69 Folder 6
Graduate School - Dean Search.
1973
Scope and Contents
Lambert, William W.
Restricted
Box 69 Folder 7
School of Hotel Administration.
1973
Scope and Contents
Beck, Robert A.
Restricted
Box 69 Folder 8
New York State College of Human Ecology. Knapp, DAvid C.; Crowe, Natalie. Human Nutrition and Food Review Panel.
1972-73
Restricted
Box 69 Folder 9
New York State School of Industrial and Labor Relations.
1972-73
Scope and Contents
Risley, Robert F.; Korman, Gerd; McKersie, Robert B.; Donovan, Ronald.
Restricted
Box 69 Folder 10
Law School.
1973
Scope and Contents
Cramton, Roger C.; Forrester, Ray.
Restricted
Box 69 Folder 11
Law School.
1973
Scope and Contents
Cramton, Roger C. Leibowitz Professorship; Anabel Taylor Hall.
Restricted
Box 69 Folder 12
New York State Veterinary College.
1972
Scope and Contents
Poppensiek, George C.; Whitlock, John H.; Rickard, Charles G.; Rivera, Ramon E. American Veterinary Medical Association.
Restricted
Box 69 Folder 13
New York State Veterinary College.
1972
Scope and Contents
Poppensiek, George C.; Whitlock, John H.; Mou, Thomas W. Department of Pathology; Whitlock's hostility and obstruction of administration.
Restricted
Box 69 Folder 14
New York State Veterinary College.
1972
Scope and Contents
Poppensiek, George C.; Whitlock, John H.; Rickard, Charles G. Incinerators; U. S. Division of Research Facilities and Resources; Whitlock's state of mind.
Restricted
Box 69 Folder 15
New York State Veterinary college. Poppensiek, George C. Evaluation of the College.
1972-73
Restricted
Box 69 Folder 16
New York State Veterinary College. Poppensiek, George C.; Kelley, James F. Research Tower; American Veterinary Medical Association.
1973-74
Restricted
Box 69 Folder 17
Report to the Board of Trustees Concerning Activities of the Colleges and Schools Councils.
1970-72
Restricted
Box 69 Folder 18
Cornell University Medical College.
1972
Scope and Contents
Buchanan, J. Robert. Lasdon House.
Restricted
Box 69 Folder 19
Cornell University Medical College.
1972
Scope and Contents
Will, Philip; Buchanon, J. Robert; Silverberg, Mervin. New York Hospital - Cornell Medical Center.
Restricted
Box 69 Folder 20
Cornell University Medical College.
1972
Scope and Contents
Windhager, Erich E.; Jajdu, Steven I.
Restricted
Box 69 Folder 21
Cornell University Medical College. Hayter, David B. Affirmative Action Program; Lasdon House.
1972-73
Restricted
Box 69 Folder 22
Cornell University Medical college.
1973
Restricted
Box 69 Folder 23
Cornell University Medical College. Hayter, David B. Robert Wood Johnson Foundation.
1973
Restricted
Box 69 Folder 24-25
New York Hospital - Cornell Medical Center Physical and Financial Condition.
1972
Restricted
Box 69 Folder 26
Cornell University Medical College -Westblock Study.
1971
Restricted
Box 69 Folder 27
Cornell University Medical College -Liaison Committee on Medical Education.
1972
Restricted
Box 69 Folder 28-31
Cornell University Medical College -Executive Faculty.
1973
Restricted
Box 69 Folder 32
New York Hospital - Cornell Medical Center Foundation.
1973
Restricted
Box 69 Folder 33-36
Cornell University Medical College -General Faculty Council.
1973
Restricted
Box 69 Folder 37-41
Cornell University Medical College -Joint Administrative Board.
1973
Restricted
Box 69 Folder 42
Cornell University Medical College -Joint Administrative Board.
1973-74
Restricted
Box 70 Folder 1
New York Hospital - Cornell Medical Center School of Nursing.
1972
Scope and Contents
Abdellah, Faye G.
Restricted
Box 70 Folder 2
New York Hospital - Cornell Medical Center School of Nursing.
1972
Restricted
Box 70 Folder 3
New York Hospital - Cornell Medical Center School of Nursing.
1972
Scope and Contents
Lambertsen, Eleanor C.
Restricted
Box 70 Folder 4
New York Hospital - Cornell Medical Center School of Nursing.
1972-73
Scope and Contents
Lambertsen, Eleanor C. National League for Nursing.
Restricted
Box 70 Folder 5-6
New York Hospital - Cornell Medical Center School of Nursing - Self Evaluation Report.
1972
Restricted
Box 70 Folder 7-10
Sloan Kettering Cancer Center.
1972-73
Restricted
Box 70 Folder 11
Collaborations in Art, Science and Technology (CAST).
1971-72
Scope and Contents
Scala, Joseph.
Restricted
Box 70 Folder 12
CNYPIRG.
1972-73
Restricted
Box 70 Folder 13
Commencement. Mizener, Arthur M.
1972-73
Restricted
Box 70 Folder 14
Commencement.
1972-73
Scope and Contents
McManus, John F. Committee on Commencement Arrangements.
Restricted
Box 70 Folder 15
Commencement.
1972-73
Scope and Contents
Hall, Jackson O.; Ginsburg, Ralph. Student Finance Commission.
Restricted
Box 70 Folder 16
Commencement.
1972-73
Restricted
Box 70 Folder 17
Narcotics.
1971-72
Scope and Contents
McLellan, Elizabeth S.; Gurowitz, William D. Safety Division; Hamilton College.
Restricted
Box 70 Folder 18
Narcotics.
1972
Scope and Contents
COSEP; Policy Notebook for Students.
Restricted
Box 70 Folder 19
Narcotics.
1972
Scope and Contents
George, Lowell T. Drug Education Committee; Safety Division.
Restricted
Box 70 Folder 20
Narcotics.
1972-73
Scope and Contents
Sullivan, William P.; Jones, William D. Safety Division.
Restricted
Box 70 Folder 21
Glee Club. Kaplan, Jonathan M.
1973
Restricted
Box 70 Folder 22
Higher Education - Bundy Money.
1971
Scope and Contents
New York State Bundy Program; New York State Education Department
Restricted
Box 70 Folder 23
Higher Education - Bundy Money. Mercer, Norman A. New York State Education Department
1971-72
Restricted
Box 70 Folder 24
Higher Education - Bundy Money.
1973
Scope and Contents
Barlow, J. Robert.
Restricted
Box 70 Folder 25
Higher Education - Keppel Commission. Lauber, John G.; Keppel, Francis; Phillips, Ellis L.
1973
Restricted
Box 70 Folder 26
Higher Education - Keppel Commission.
1972-73
Restricted
Box 70 Folder 27
Higher Education - Keppel Commission.
1972
Scope and Contents
Kirkpatrick, John I.; Nyquist, Ewald B.; Wilson, John D.
Restricted
Box 70 Folder 28
Higher Education - Keppel Commission. DRC Statement before Keppel Commission.
1972
Restricted
Box 70 Folder 29
Higher Education - Keppel Commission. Beebee, Alexander M.; Hollander, T. Edward.
1973
Restricted
Box 70 Folder 30
Higher Education - Miscellaneous.
1971-72
Scope and Contents
Chandler, John W.; Barlow, J. Robert; Eggers, Melvin A.
Restricted
Box 70 Folder 31
Higher Education - Miscellaneous. McGill, William J. Task Force on the Financing of Higher Education in New York State (Hurd Committee).
1972
Restricted
Box 70 Folder 32
Higher Education - Miscellaneous. Barlow, J. Robert.
1972
Restricted
Box 70 Folder 33
Higher Education - Miscellaneous.
1972
Scope and Contents
Hurd, T. Norman. State aid to private institutions of higher education.
Restricted
Box 70 Folder 34
Higher Education - Miscellaneous.
1972
Scope and Contents
Hollander, T. Edward.
Restricted
Box 70 Folder 35
Higher Education - Miscellaneous.
1972
Scope and Contents
Boyer, Ernest L. DRC notes.
Restricted
Box 70 Folder 36
Higher Education - Miscellaneous.
1972
Scope and Contents
Rockefeller, Nelson A.; Anderson, Warren M.; Lindsay, John V. National Academy of Education.
Restricted
Box 70 Folder 37
Higher Education - Miscellaneous.
1972-73
Scope and Contents
Phillips, John D.; Kibbee, Robert J.
Restricted
Box 70 Folder 38
Higher Education - Miscellaneous. Cook, Constance E.
1973
Restricted
Box 70 Folder 39
Higher Education - Miscellaneous.
1973
Scope and Contents
Heyns, Roger W.; Kidd, Charles V. New York State Education Department
Restricted
Box 70 Folder 40
Higher Education - Miscellaneous.
1973
Scope and Contents
Linowitz, Sol M.; Peterson, Martha; Muller, Steven.
Restricted
Box 70 Folder 41
Higher Education - Miscellaneous. Henle, Robert J.
1973
Restricted
Box 70 Folder 42
Higher Education - Miscellaneous.
1973
Restricted
Box 71 Folder 1
Higher Education - Henderson Committee. Henderson, Charles D. New York State Commission to Study the Causes of Campus Unrest.
1973
Restricted
Box 71 Folder 2
Higher Education - Miscellaneous Bills. Wilkins, Roy.
1972
Restricted
Box 71 Folder 3
Higher Education - Plan of Action. Muller, Steven; Hester, James M.
1972-73
Restricted
Box 71 Folder 4
Higher Education - Nyquist's Advisory Council.
1973
Scope and Contents
New York State Regents Commission on Doctoral Education.
Restricted
Box 71 Folder 5
Higher Education - Nyquist's Advisory Council.
1971-73
Scope and Contents
Nyquist, Ewald B. New York State Regents Commission on Doctoral Education; DRC notes
Restricted
Box 71 Folder 6
Higher Education - Nyquist's Advisory Council.
1972
Scope and Contents
Nyquist, Ewald B.; Hollander, T. Edward. New York State Regents Commission on Doctoral Education.
Restricted
Box 71 Folder 7
Higher Education - Nyquist's Advisory Council.
1973
Scope and Contents
Piskor, Frank P.; Nyquist, Ewald B.
Restricted
Box 71 Folder 8
New York State Education Department
1972
Scope and Contents
McGovern, Joseph W.; Wilson, John D.
Restricted
Box 71 Folder 9
New York State Education Department
1973
Restricted
Box 71 Folder 10
New York State Education Department
1973
Restricted
Box 71 Folder 11
David R. Korn Incident.
1972
Restricted
Box 71 Folder 12
Miscellaneous News Articles.
1971-72
Restricted
Box 71 Folder 13
Miscellaneous News Articles.
1972-73
Restricted
Box 71 Folder 14
Social Events.
1972
Restricted
Box 71 Folder 15
Social Events.
1972-73
Restricted
Box 71 Folder 16
Student Employment.
1965
Scope and Contents
Committee on Student Employment Policy; Minimum wage.
Restricted
Box 71 Folder 17
Student Employment.
1967-72
Scope and Contents
Lee, Gary A.; Gurowitz, William D. Committee on Student Employment Policy.
Restricted
Box 71 Folder 18
Student Housing - Cooperatives.
1970-72
Scope and Contents
Darling, Ruth W.; Gurowitz, William D. Ujamaa Residential College; Telluride Association.
Restricted
Box 71 Folder 19
Student Housing - Fraternities.
1971-72
Scope and Contents
Psi Upsilon.
Restricted
Box 71 Folder 20
Student Housing - Miscellaneous.
1972
Scope and Contents
Henderson, David B. Group Housing Plan; Balch Hall.
Restricted
Box 71 Folder 21
Student Housing - Miscellaneous.
1972-73
Scope and Contents
Housing shortage; Cornell University Apartment Housing.
Restricted
Box 71 Folder 22
Interfraternity Council.
1969-7Q
Restricted
Box 71 Folder 23
Interfraternity Council.
1970-72
Scope and Contents
Barlow, Mark.
Restricted
Box 71 Folder 24
Student Housing - Residence Plan.
1970-72
Scope and Contents
Gurowitz, William D. Kappa Delta; Chi Phi.
Restricted
Box 71 Folder 25
Students Miscellaneous.
1970-72
Scope and Contents
Tarassov, Nikolai K. Youth Against McGovern; Political activity; International Affairs Association; Operation Bridgehead.
Restricted
Box 71 Folder 26
Student Records Policies.
1968
Scope and Contents
Selective Service.
Restricted
Box 71 Folder 27
Student Records Policies.
1968
Restricted
Box 71 Folder 28
Student Records Policies.
1968-69
Scope and Contents
Brock, Stephen C.; Mackesey, Thomas W. Selective Service.
Restricted
Box 71 Folder 29
Student Records Policies.
1969-72
Scope and Contents
Vaughan, Henry G. Stanford University.
Restricted
Box 71 Folder 30
SUNY-Cornell Task Force.
1969-73
Scope and Contents
Adams, Morton; Boyer, Ernest L. State Relationships Committee.
Restricted
Box 71 Folder 31
SUNY.
1970-72
Scope and Contents
Barton, Donald W. Two year colleges.
Restricted
Box 71 Folder 32
SUNY.
1971-72
Scope and Contents
Committee on Master Planning for Higher Education.
Restricted
Box 71 Folder 33
SUNY.
1971-73
Scope and Contents
Hollander, T. Edward. New York State Education Department
Restricted
Box 71 Folder 34
Teaching Assistants.
1968-70
Scope and Contents
Cooke, W. Donald; Howland, Bradford. Commission on Teaching Assistants.
Restricted
Box 71 Folder 35
Tuition.
1971-73
Scope and Contents
Jackson, R. Peter.
Restricted
Box 71 Folder 36
Universities Miscellaneous.
1971-72
Scope and Contents
University of Heidelberg.
Restricted
Box 71 Folder 37
University Senate Minutes.
1972
Restricted
Box 71 Folder 38
University Senate Minutes.
1972-73
Restricted
Box 71 Folder 39-40
University Senate Minutes.
1973
Restricted
Box 71 Folder 41
University Senate - Correspondence.
1972
Scope and Contents
Purcell, Robert W.; Gurowitz, William D.; Norton, Mary Beth. Student trustees; Lettuce boycott.
Restricted
Box 71 Folder 42
University Senate - Correspondence.
1972-73
Scope and Contents
Gurowitz, William D.; Whitlock, John H. Faculty Council of Representatives; Dogs on campus.
Restricted
Box 71 Folder 43
University Senate - Correspondence.
1973
Scope and Contents
Minella, Raymond J.; Steele, Finley M.
Restricted
Box 72 Folder 1
University Senate - Letters of Transmittal.
1972
Scope and Contents
Levy, Harold O.; Gardner, Robert E.
Restricted
Box 72 Folder 2
University Senate - Letters of Transmittal.
1972-73
Scope and Contents
Norton, Mary Beth.
Restricted
Box 72 Folder 3
University Senate - Letters of Transmittal.
1972-73
Restricted
Box 72 Folder 4
University Senate - Letters of Transmittal.
1973
Scope and Contents
Minella, Raymond J.
Restricted
Box 72 Folder 5
University Senate - Trustees. Danowitz, Jane P.; Gibbs, James L.; Parker, Gail Thain.
1971-73
Restricted
Box 72 Folder 6
University Senate - Roster.
1972-73
Restricted
Box 72 Folder 7
Admissions Criteria.
1973
Scope and Contents
Beck, Robert A.
Restricted
Box 72 Folder 8
Calendar Committee.
1972-73
Restricted
Box 72 Folder 9
Committee on Campus Life.
1972-73
Restricted
Box 72 Folder 10
Committee on Campus Life.
1973
Scope and Contents
Berkey, Arthur L.
Restricted
Box 72 Folder 11
Committee on Campus Life Budget.
1973
Restricted
Box 72 Folder 12
Committee on Codes.
1972-73
Scope and Contents
Stamp, Neal R.
Restricted
Box 72 Folder 13
Committee on Committees.
1972-73
Scope and Contents
Chamberlain, Robert L.
Restricted
Box 72 Folder 14
Committee on Committees.
1973
Restricted
Box 72 Folder 15
Committee on Educational Innovation.
1972-73
Scope and Contents
Everett, Chestyn. Agency for Educational Innovation.
Restricted
Box 72 Folder 16
University Senate Executive Committee.
1972-73
Restricted
Box 72 Folder 17
Judiciary Committee.
1972-73
Scope and Contents
Tannen, Louis N.
Restricted
Box 72 Folder 18-20
Judiciary Committee.
1972
Restricted
Box 72 Folder 21
Committee on Military Training.
1972
Restricted
Box 72 Folder 22
University Senate Resolution on Sex Discrimination.
1971-72
Restricted
Box 72 Folder 23
Cohn Farm.
1968-71
Scope and Contents
Baskervllle, Alton; Sheinkman, Jacob; Friedland, William H. University Senate; New York State AFL-CIO; Migrant labor.
Restricted
Box 72 Folder 24
Cohn Farm.
1971
Scope and Contents
Palm, Charles E.; Boiler, Arthur C.; Greenwald, Eliot J. Committee on Minority and Disadvantaged Interests.
Restricted
Box 72 Folder 25
Cohn Farm.
1971
Scope and Contents
Kahn, Alfred E.; Catherwood, Martin P.; Hertzel, Catherine Cohn; Palm, Charles E. Cohn Foundation.
Restricted
Box 72 Folder 26
Planning Review Committee.
1972-73
Scope and Contents
Solomon, Harry.
Restricted
Box 72 Folder 27
Associations Miscellaneous.
1971
Scope and Contents
National Endowment for the Humanities; International Research and Exchanges Board; Universities Research Association, Inc.
Restricted
Box 72 Folder 28
Associations Miscellaneous.
1971-72
Scope and Contents
United States Office of Education; Associated Universities, Inc.; Brookhaven National Laboratory.
Restricted
Box 72 Folder 29
Associations Miscellaneous.
1972-73
Scope and Contents
Universities Research Association, Inc.
Restricted
Box 72 Folder 30
Associations Miscellaneous.
1973
Scope and Contents
National Commission on Accrediting.
Restricted
Box 72 Folder 31
Association of American Universities.
1972
Restricted
Box 72 Folder 32-34
Association of American Universities.
1972-73
Restricted
Box 72 Folder 35
Association of American Universities.
1973
Restricted
Box 72 Folder 36
Association of American Universities.
1973
Scope and Contents
DRC notes.
Restricted
Box 72 Folder 37
American Council on Education.
1972
Restricted
Box 72 Folder 38
American Council on Education.
1972
Scope and Contents
Heyns, Roger W.; Honey, John C.
Restricted
Box 72 Folder 39
American Council on Education.
1972-73
Scope and Contents
Office of Urban Affairs.
Restricted
Box 72 Folder 40
American Council on Education.
1972-73
Scope and Contents
Heyns, Roger W.
Restricted
Box 72 Folder 41-42
American Council on Education.
1973
Restricted
Box 72 Folder 43
Association of Colleges and Univs. of the State of New York.
1972
Scope and Contents
Ingalls, Lester W.; Chandler, John W. DRC notes.
Restricted
Box 72 Folder 44
Commission on Independent Colls. and Univs., State of New York.
1971
Scope and Contents
Chandler, John W.; Mortola, Edward J.
Restricted
Box 72 Folder 45
Commission on Independent Colls. and Univs., State of New York.
1971-72
Scope and Contents
Kirkpatrick, John I.; Chandler, John W.
Restricted
Box 72 Folder 46-47
Commission on Independent Colls. and Univs., State of New York.
1972
Scope and Contents
Kirkpatrick, John I.; Chandler, John W.
Restricted
Box 73 Folder 1
Commission on Independent Colls. and Univs., State of New York.
1972
Scope and Contents
Kirkpatrick, John I.; Bartlett, Kenneth. DRC notes.
Restricted
Box 73 Folder 2
Commission on Independent Colls. and Univs., State of New York.
1972-73
Scope and Contents
Kirkpatrick, John I.; Duryea, Perry.
Restricted
Box 73 Folder 3
Commission on Independent Colls. and Univs., State of New York.
1973
Scope and Contents
Kirkpatrick, John I.; Wilson, John D.
Restricted
Box 73 Folder 4
Commission on Independent Colls. and Univs., State of New York.
1973
Scope and Contents
Kirkpatrick, John I.
Restricted
Box 73 Folder 5
Five Associated University Libraries.
1972
Scope and Contents
Kaser, David.
Restricted
Box 73 Folder 6
Ivy Group Policy Committee.
1972
Scope and Contents
Sanford, Terry.
Restricted
Box 73 Folder 7
Ivy Group Policy Committee.
1972
Scope and Contents
Snickenberger, Walter A.
Restricted
Box 73 Folder 8
Ivy Group Policy Committee.
1972-73
Scope and Contents
Financial Aid Policy.
Restricted
Box 73 Folder 9-11
Ivy Group Policy Committee.
1973
Restricted
Box 73 Folder 12
National Aeronautics and Space Administration. Low, George M.
1971
Restricted
Box 73 Folder 13
National Association of State Univs. and Land-Grant Colleges.
1972
Scope and Contents
Varner, D. B.
Restricted
Box 73 Folder 14
National Association of State Univs. and Land-Grant Colleges.
1972
Scope and Contents
Huitt, Ralph K.
Restricted
Box 73 Folder 15
National Association of State Univs. and Land-Grant Colleges.
1972
Scope and Contents
Arnold, Christian K.
Restricted
Box 73 Folder 16-17
National Association of State Univs. and Land-Grant Colleges.
1972
Restricted
Box 73 Folder 18
National Association of State Univs. and Land-Grant Colleges.
1973
Restricted
Box 73 Folder 19
National Association of State Univs. and Land-Grant Colleges.
1973
Scope and Contents
Bankhead-Jones Funds.
Restricted
Box 73 Folder 20
Six Universities Group.
1972
Scope and Contents
Hester, James M.
Restricted
Box 73 Folder 21
Six Universities Group.
1972
Scope and Contents
Wilson, John D.; Finlay, James C.; Eggers, Melvin A.
Restricted
Box 73 Folder 22
Six Universities Group.
1972-73
Scope and Contents
Wilson, John D.
Restricted
Box 73 Folder 23
Foundations Miscellaneous.
1972-73
Scope and Contents
John Simon Guggenheim Memorial Foundation; Esso (Exxon) Education Foundation; Lasdon Foundation.
Restricted
Box 73 Folder 24
Department of Health, Education, and Welfare. Office for Civil Rights.
1972
Restricted
Box 73 Folder 25
Department of Health, Education, and Welfare. Valentine, William R. Office for Civil Rights; Association of American Medical Colleges.
1972-73
Restricted
Box 73 Folder 26
Department of Health, Education, and Welfare. Valentine, William R.; Weinberger, Caspar. Office for Civil Rights.
1972-73
Restricted
Box 73 Folder 27
Carnegie Corporation.
1971-72
Scope and Contents
Scott, Robert A.; Robinson, David. Carnegie Commission.
Restricted
Box 73 Folder 28
Ford Foundation.
1971-72
Scope and Contents
Sviridoff, Mitchell; Carmichael, William D. Safety Division.
Restricted
Box 73 Folder 29
Ford Foundation.
1972-73
Scope and Contents
Bundy, McGeorge; Jones, Barclay G. New York State Urban Development Corporation.
Restricted
Box 73 Folder 30-41
Executive Staff Meeting Minutes.
1966-70
Restricted
Box 74 Folder 1
Executive Staff Retreat.
1967
Scope and Contents
Muller, Steven.
Restricted
Box 74 Folder 2-3
Executive Staff Retreat.
1968-69
Scope and Contents
MOVE; Student housing.
Restricted
Box 74 Folder 4-5
Executive Staff Retreat.
1969
Restricted
Box 74 Folder 6
Board of Trustees Appointments.
1970-71
Scope and Contents
Alumni Association.
Restricted
Box 74 Folder 7
Board of Trustees Appointments.
1971-73
Scope and Contents
Weiss, Stephen H.
Restricted
Box 74 Folder 8-10
Board of Trustees - General.
1972
Restricted
Box 74 Folder 11
Board of Trustees - General.
1973
Restricted
Box 74 Folder 12
Board of Trustees Committees -Miscellaneous.
1972-73
Restricted
Box 74 Folder 13
Board of Trustees Committees -Miscellaneous.
1973
Restricted
Box 74 Folder 14-16
Board of Trustees - Buildings and Properties Committee.
1972-73
Restricted
Box 74 Folder 17-18
Board of Trustees - Committee on Communications.
1972
Restricted
Box 74 Folder 19-22
Board of Trustees - Investment Committee.
1971-72
Restricted
Box 74 Folder 23-25
Board of Trustees - Investment Advisory Committee.
1972-73
Restricted
Box 74 Folder 26
Board of Trustees - Committee on Investment Policy and Social Action.
1971
Restricted
Box 74 Folder 27-28
Board of Trustees Agenda, 12 July.
1972
Restricted
Box 74 Folder 29
Board of Trustees Executive Committee Agenda, 20 Sept.
1972
Restricted
Box 74 Folder 30-31
Board of Trustees Agenda, 13-14 Oct.
1972
Restricted
Box 74 Folder 32
Board of Trustees Executive Committee Agenda, Oct. - Dec.
1972
Restricted
Box 74 Folder 33
Board of Trustees Executive Committee Agenda, Jan.
1973
Restricted
Box 74 Folder 34
Board of Trustees Agenda, 26-27 Jan.
1973
Restricted
Box 74 Folder 35
Board of Trustees Executive Committee, 21 Feb., 15 Jan.
1973
Restricted
Box 74 Folder 36
Board of Trustees Executive Committee, 15 Mar.
1973
Restricted
Box 74 Folder 37
Board of Trustees Agenda, 16-17 Mar.
1973
Restricted
Box 74 Folder 38
Board of Trustees Executive Committee, 18 Apr.
1973
Restricted
Box 74 Folder 39
Board of Trustees Executive Committee, 23 May.
1973
Box 75 Folder 1
Board of Trustees Agenda, 24 May.
1973
Restricted
Box 75 Folder 2
Budget 1973-74, Endowed Units.
1973
Restricted
Box 75 Folder 3
Cornell University Libraries - Director Search Committee.
1973
Scope and Contents
Cooke, W. Donald.
Restricted
Box 75 Folder 4
Cornell University Libraries - Director Search Committee.
1973-74
Restricted
Box 75 Folder 5
Cornell University Libraries - Director Search - Nominations.
1973
Restricted
Box 75 Folder 6
Cornell University Libraries - Director Search - Affirmative Action.
1973
Scope and Contents
Edelman, Hendrik. Black and women candidates.
Restricted
Box 75 Folder 7
Cornell University Libraries - Director Search - Affirmative Action.
1973
Scope and Contents
Rivera, Ramon E. Black and women candidates.
Restricted
Box 75 Folder 8-27
Cornell University Libraries - Director Search.
1973
Scope and Contents
Files on candidates, including biographical material, recommendations, and disposition.
Restricted
Box 75 Folder 28
Cornell University Libraries - Director Search - Follow-up.
1973-74
Scope and Contents
Miller, J. Gormly.
Restricted
Box 75 Folder 29
New York State College of Human Ecology Dean Search Committee.
1974
Scope and Contents
Knapp, David C.; Barlow, Mark.
Restricted
Box 75 Folder 30
New York State College of Human Ecology Dean Search Committee.
1974
Scope and Contents
"Affirmative Action Review of the Activities of the Search Committee Seeking a Dean for the New York State College of Human Ecology. "
Restricted
Box 75 Folder 31-32
New York State College of Human Ecology Dean Search - strong Candidates.
1974
Restricted
Box 75 Folder 33
New York State College of Human Ecology Dean search - Candidates from College.
1974
Scope and Contents
Failing, Jean.
Restricted
Box 75 Folder 34
New York State College of Human Ecology Dean Search - "B" Candidates.
1974
Restricted
Box 75 Folder 35-40
New York State college of Human Ecology Dean Search - "C" Candidates.
1974
Restricted
Box 75 Folder 41-42
New York State College of Human Ecology Dean Search - Need More Information.
1974
Restricted
Box 76 Folder 1-3
New York State College of Human Ecology Dean Search - Miscellaneous.
1974
Restricted
Box 76 Folder 4-5
New York State Veterinary College Dean Search committee.
1974
Restricted
Box 76 Folder 6
New York State Veterinary College Dean Search - Qualifications.
1974
Restricted
Box 76 Folder 7
New York State Veterinary College Dean Search - Requests for Nominations.
1974
Restricted
Box 76 Folder 8-12
New York State Veterinary College Dean Search - Nominations.
1974
Restricted
Box 76 Folder 13-20
New York state veterinary College Dean Search - Candidates.
1974
Restricted
Box 76 Folder 21
Africana studies and Research Center -Permanent File.
1973
Scope and Contents
Undergraduate major.
Restricted
Box 76 Folder 22
Africana Studies and Research Center -Budget.
1972
Scope and Contents
Turner, James E.; Carter, Lisle C.
Restricted
Box 76 Folder 23
Africana studies and Research Center -Budget.
1972
Scope and Contents
Turner, James E.; Carter, Lisle C.; Mbata, J. Congress; Farley, Jennie T. T. Master of Professional Studies.
Restricted
Box 76 Folder 24
Africana Studies and Research Center -Budget.
1972
Scope and Contents
Turner, James E.; Carter, Lisle C.
Restricted
Box 76 Folder 25
Africana Studies and Research Center -Accounts.
1971-72
Restricted
Box 76 Folder 26
Africana Studies and Research Center.
1970-71
Scope and Contents
Urban Component; Ford Foundation.
Restricted
Box 76 Folder 27
Africana Studies and Research Center.
1969-70
Scope and Contents
Carter, Lisle C. "Report on a Visit to Africa"; Southside Summer Pre-School Program; Afro-American Society.
Restricted
Box 76 Folder 28-29
Africana Studies and Research Center.
1969-70
Restricted
Box 76 Folder 30
Africana Studies and Research Center.
1969-72
Restricted
Box 76 Folder 31
Africana Studies and Research Center -Meeting Minutes.
1972
Scope and Contents
Turner, James E.; Carter, Lisle C.; Billingsley, Andrew.
Restricted
Box 76 Folder 32
Africana Studies and Research Center -Meeting Minutes.
1972
Scope and Contents
Berry, Mary Francis. Africana Review Committee.
Restricted
Box 76 Folder 33
Africana Studies and Research Center -Press Coverage.
1971-72
Scope and Contents
Carter, Lisle C.
Restricted
Box 76 Folder 34
Africana Studies and Research center -Outgoing Correspondence.
1972
Scope and Contents
Berry, Mary Francis; Elias, Robert H.
Restricted
Box 76 Folder 35
Africana Studies and Research Center -Outgoing Correspondence.
1972
Scope and Contents
Berry, Mary Francis; Carter, Lisle C.; Brooks, Gwendolyn; Billingsley, Andrew; Kahn, Alfred E.; Turner, James E.; Kennedy, W. Keith. Kahn's summary of COSEP Africana questionnaires.
Restricted
Box 76 Folder 36
Africana studies and Research Center -Xeroxed Material.
1972
Restricted
Box 76 Folder 37
Africana Review Committee.
1972-73
Scope and Contents
Carter, Lisle C.; Turner, James E.
Restricted
Box 76 Folder 38
Africana Review Committee - Student Subcommittee.
1972-73
Scope and Contents
Cooke, W. Donald; Turner, James E.; Mbata, J. Congress.
Restricted
Box 76 Folder 39
Africana Report Material.
1972
Restricted
Box 76 Folder 40-43
Africana Report Drafts.
1973
Restricted
Box 76 Folder 44-45
COSEP Home Addresses.
1971-72
Restricted
Box 76 Folder 46-47
COSEP Africana Student Questionnaire.
1973
Restricted
Box 77 Folder 1-3
COSEP Africana Student Questionnaire.
1973
Restricted
Box 77 Folder 4
Lisle C. Carter.
1973
Scope and Contents
Kahn, Alfred E.; Penney, Norman.
Restricted
Box 77 Folder 5
Center for International Studies. Ford Foundation.
1963-65
Restricted
Box 77 Folder 6
Center for International Studies.
1965
Restricted
Box 77 Folder 7
Center for International Studies.
1966
Scope and Contents
Mackesey, Thomas W.; Muller, Steven; Sharp, Lauriston. Committee on Soviet Studies.
Restricted
Box 77 Folder 8
Center for International Studies.
1966-67
Scope and Contents
Einaudi, Mario. Ford Foundation.
Restricted
Box 77 Folder 9
Center for International Studies.
1967-68
Scope and Contents
Einaudi, Mario.
Restricted
Box 77 Folder 10
Center for International Studies -Minutes.
1964-67
Restricted
Box 77 Folder 11
Cornell Centers.
1962-65
Restricted
Box 77 Folder 12
Certificates.
1964
Restricted
Box 77 Folder 13
Chemistry.
1967
Restricted
Box 77 Folder 14
College and School Councils.
1964-65
Restricted
Box 77 Folder 15
Committee on Human Rights.
1964
Restricted
Box 77 Folder 16
Policy on Inter-college Compensation.
1965
Restricted
Box 77 Folder 17
Summer Compensation.
1966
Restricted
Box 77 Folder 18
Statutory Colleges Academic Flans.
1965-66
Restricted
Box 77 Folder 19
Committee on Student Evaluation of Teaching and Courses.
E. d.
Restricted
Box 77 Folder 20-21
Committee on Long-Range Financial Planning (Cranch Committee).
1971-73
Restricted
Box 77 Folder 22
Disadvantaged students Committee.
1964
Restricted
Box 77 Folder 23-24
School of Education.
1961-65
Restricted
Box 77 Folder 25-26
Program in Educational Planning.
1962-74
Restricted
Box 77 Folder 27-29
College of Engineering council.
1960-64
Restricted
Box 77 Folder 30
College of Engineering.
1974
Restricted
Box 77 Folder 31
Fine Arts.
1961
Restricted
Box 77 Folder 32
Graduate School.
1961-68
Restricted
Box 77 Folder 33
New York State College of Home Economics Academic Plans.
1968
Restricted
Box 77 Folder 34
New York State College of Home Economics - Organization Committee.
1968
Restricted
Box 77 Folder 35
Committee to Study the New York state College of Human Ecology.
1966
Restricted
Box 77 Folder 36
New York State School of Industrial and Labor Relations - Campus Development Plan.
1968
Restricted
Box 77 Folder 37
New York State School of Industrial and Labor Relations Council.
1965-66
Restricted
Box 77 Folder 38
Intersession Committee.
1968
Restricted
Box 77 Folder 39
Lav School.
1968
Restricted
Box 77 Folder 40
Committee on Long-Range Planning.
1964-66
Restricted
Box 77 Folder 41
Materials Science Center.
1966
Restricted
Box 77 Folder 42
Cornell University Medical College.
1965
Restricted
Box 77 Folder 43
Mote Marine Laboratory.
1968
Restricted
Box 77 Folder 44
National Science Foundation.
1964-70
Restricted
Box 77 Folder 45
New York State Dormitory Authority.
1964-69
Restricted
Box 77 Folder 46
Physical Plant.
1973-74
Restricted
Box 77 Folder 47
Program in Oral History.
1964
Restricted
Box 77 Folder 48
Post-doctoral Research.
1967
Restricted
Box 77 Folder 49
Planning Projections.
1972
Restricted
Box 77 Folder 50
Regents Progress Report.
1972-73
Restricted
Box 78 Folder 1-3
Regents Progress Report.
1973-74
Restricted
Box 78 Folder 4
Registration.
1966
Restricted
Box 78 Folder 5
Vice President for Research and Advanced Studies.
1963-67
Restricted
Box 78 Folder 6
Size of the University.
1961-65
Restricted
Box 78 Folder 7
Social Sciences.
1967
Restricted
Box 78 Folder 8
Society for the Humanities.
1966-68
Restricted
Box 78 Folder 9
Sponsored Projects.
1966
Restricted
Box 78 Folder 10
Statistics.
1964
Restricted
Box 78 Folder 11
Statutory Colleges.
1972
Restricted
Box 78 Folder 12
Television.
1968
Restricted
Box 78 Folder 13
Tuition and Fees.
1966
Restricted
Box 78 Folder 14
Tuition Scholarship Plan.
1965
Restricted
Box 78 Folder 15-16
Report on Undergraduate Education.
1965-67
Restricted
Box 78 Folder 17-21
Enrollment.
1968-73
Restricted
Box 78 Folder 22
New York State Veterinary College.
1965-68
Restricted
Box 78 Folder 23
Architectural Education.
1966
Restricted
Box 78 Folder 24
Community Colleges.
1964-66
Restricted
Box 78 Folder 25
Corning Glass Works.
1967
Restricted
Box 78 Folder 26
Educational Buildings.
1960-63
Restricted
Box 78 Folder 27-29
Educational Planning Miscellaneous.
1963-71
Restricted
Box 78 Folder 30
Hampton Institute.
1965
Restricted
Box 78 Folder 31
United States Department of Health, Education, and Welfare.
1964-74
Restricted
Box 78 Folder 32-36
United States Higher Education Facilities Act.
1963-66
Restricted
Box 78 Folder 37
New York State Education Department
1973
Restricted
Box 78 Folder 38
SUNY.
1964-73
Restricted
Box 78 Folder 39-44
American Institute of Architects -Association of Collegiate Schools of Architecture.
1961-65
Restricted
Box 79 Folder 1-2
American Institute of Architects -Association of Collegiate Schools of Architecture.
1966-72
Restricted
Box 79 Folder 3-5
American Institute of Architects -Association of Collegiate schools of Architecture - Research Committee.
1969
Restricted
Box 79 Folder 6-7
American Institute of Architects.
1967
Restricted
Box 79 Folder 8
American Institute of Architects - New York City.
1969-72
Restricted
Box 79 Folder 9-12
Salzburg Seminar.
1964-68
Restricted
Box 79 Folder 13
American Institute of Planners.
1962-71
Restricted
Box 79 Folder 14
Architectural Engineering.
1963
Restricted
Box 79 Folder 15-23
Cornell-Yugoslav Project.
1966-72
Restricted
Box 79 Folder 24-25
Yugoslavia.
n. d.
Restricted
Box 79 Folder 26
ROTC.
1973
Scope and Contents
ROTC Relationships Committee.
Restricted
Box 79 Folder 27
ROTC - Howard F. Wortham.
1973-74
Restricted
Box 79 Folder 28
ROTC - Extramural Registration.
1973
Restricted
Box 79 Folder 29
NROTC.
1973
Restricted
Box 79 Folder 30
AFROTC.
1974
Scope and Contents
Gunkel, Wesley W.; McPeek, William C.; Risley, Robert F.; Olin, John M.
Restricted
Box 79 Folder 31
ROTC.
1974
Restricted
Box 79 Folder 32
Association of the United States Army.
1974
Restricted
Box 79 Folder 33
ROTC - Robert L. Chamberlain.
1974
Restricted
Box 79 Folder 34
ROTC - Arms Room Break-in.
1973-74
Restricted
Box 79 Folder 35
ROTC - Memoranda.
1973-74
Restricted
Box 79 Folder 36
Military Order of the World Wars Award.
1974
Restricted
Box 79 Folder 37
ROTC - MS III Enrollment.
1974
Restricted
Box 79 Folder 38
Army ROTC Curriculum.
1973
Restricted
Box 79 Folder 39
Army Improvement Project.
1972-74
Restricted
Box 79 Folder 40
NROTC Appointments.
1974
Restricted
Box 79 Folder 41
NROTC Memoranda.
1974
Restricted
Box 79 Folder 42
NROTC - George A. Murphy.
1973
Restricted
Box 79 Folder 43
NROTC - S. L. Doak.
1973-74
Restricted
Box 79 Folder 44
Association of Naval ROTC Colleges.
1973
Restricted
Box 79 Folder 45
Science, Technology and Society Program.
1974
Restricted
Box 79 Folder 46
Science, Technology and Society Program.
1973-73
Restricted
1973-1974
Box 80 Folder 1
Dale R. Corson - Correspondence.
1973
Scope and Contents
Atwood, Sanford S.; Carter, Lisle C.; Levine, David S.; Rogers, William P.; Baker, Thomas E.; Hollister, Solomon C.
Restricted
Box 80 Folder 2
Dale R. Corson - Correspondence.
1973
Scope and Contents
Kidner, Frank L.; Bertolino, James; Reschke, Claus; Levin, Harry; Sagan, Carl; MacDaniels, Laurance H.; Bell, Robert E.; Couper, Richard W.; Andrews, Richard H.
Restricted
Box 80 Folder 3
Dale R. Corson - Correspondence.
1973
Scope and Contents
Williams, Thomas O.; Schullian, Dorothy M.; Adelmann, Howard B.; Williams, L. Pearce; Bishop, Morris; Trinklein, Frederick E.; Bell, Robert E.
Restricted
Box 80 Folder 4
Dale R. Corson - Correspondence.
1973-74
Scope and Contents
Bethe, Hans A.; Bishop, Alison; Deinert, Herbert; Schullian, Dorothy M.; Reid, Kenneth J. H.
Restricted
Box 80 Folder 5
Dale R. Corson - Correspondence. Schullian, Dorothy M.; Priscu, Daniel J.; Sagan, Carl; Angell, George W.; Cooke, W. Donald.
1974
Restricted
Box 80 Folder 6
Dale R. Corson - Correspondence.
1974
Scope and Contents
Sagan, Carl; Bishop, Alison; Hirshfeld, Barbara B.; Slater, John E.; Chite, Hannington N.; Couper, Richard W.; Hester, James M.
Restricted
Box 80 Folder 7
Dale R. Corson - Correspondence.
1974
Scope and Contents
Nyquist, Ewald B.; Wilson, John D.; Phillips, Ellis L.; Carovano, J. Martin; Elmhirst, Susanna; Levy, Harold O.; Linowitz, Sol M.; McGrath, C. Peter; Hedlund, Glenn W.
Restricted
Box 80 Folder 8
Dale R. Corson - Correspondence.
1974
Scope and Contents
Cooke, W. Donald; Lynn, Walter R.; Williams, L. Pearce; Perkins, James A.; Javits, Jacob K.; Murra, John V.; Booker, Henry G.; Murray, J. Ralph; Malott, Deane W.
Restricted
Box 80 Folder 9
Dale R. Corson - Policy Papers.
1969-73
Scope and Contents
Purcell, Robert W. Statements of various departments' procedural policies.
Restricted
Box 80 Folder 10
Presidential Time Study - Stanford University.
1974
Restricted
Box 80 Folder 11
President - Kitchen Cabinet.
1971
Scope and Contents
Knapp, David C.; Levin, Harry; Stanton, Bernard F.; MacNeil, Ian R.; Morison, Robert S.
Restricted
Box 80 Folder 12
Holcomb Report - Committee to Study Disruptions of Public Events.
1971-73
Scope and Contents
Gurowitz, William D.; Hall, Jackson O.; Holcomb, Donald F. "University guidelines for potentially controversial events. "
Restricted
Box 80 Folder 13
Regulations for the Maintenance of Public Order.
1971-72
Scope and Contents
Stamp, Neal R.
Restricted
Box 80 Folder 14
Presidential Councillors.
1972-73
Scope and Contents
Newbury, George A.; Johnson, Herbert F.; Olin, Spencer T. Letters from DRC to Councillors.
Restricted
Box 80 Folder 15
Presidential Councillors.
1972-74
Scope and Contents
Donlon, Mary H.; Stevens, Stoddard M.
Restricted
Box 80 Folder 16
Presidential councillors.
1974
Scope and Contents
Noyes, Nicholas H.
Restricted
Box 80 Folder 17
Presidential Councillors.
1974
Scope and Contents
Rebmann, G. Ruhland.
Restricted
Box 80 Folder 18
Tompkins County (NY) Chamber of Commerce.
1973
Restricted
Box 80 Folder 19
Assistant to the President.
1972-73
Scope and Contents
Barlow, J. Robert.
Restricted
Box 80 Folder 20
Executive Assistant to the President.
1973-74
Scope and Contents
Williams, Thomas 0.; Hall, Jackson O.
Restricted
Box 80 Folder 21
Executive Assistant to the President.
1974
Scope and Contents
Ferguson, John W.; Hall, Jackson 0.
Restricted
Box 80 Folder 22
Safety Division.
1973
Scope and Contents
Hawthorne, LeRoy.
Restricted
Box 80 Folder 23
Safety Division.
1973-74
Scope and Contents
George, Lowell T.; Bangs, John; Ditzhazy, Jay Andrew. Lost and Found; Bicycle racks.
Restricted
Box 80 Folder 24
Safety Division.
1974
Restricted
Box 80 Folder 25
Safety Division Budget.
1973-74
Restricted
Box 80 Folder 26-27
Safety Division - Budget Analysis.
1973
Restricted
Box 80 Folder 28
Safety Division - Building and Key Security.
1973-74
Restricted
Box 80 Folder 29
Safety Division - Community Relations.
1973-74
Scope and Contents
Shew, Randall E.; George, Lowell T.; Ditzhazy, Jay Andrew.
Restricted
Box 80 Folder 30
Safety Division - Drug Enforcement.
1973-74
Scope and Contents
Jorgensen, Robert P.; Boice, William G.; Sullivan, William P.; Hall, Jackson O.; Kostos, Jamie.
Restricted
Box 80 Folder 31
Safety Division - Personnel.
1973-74
Scope and Contents
George, Lowell T.
Restricted
Box 80 Folder 32
Safety Division - Policies.
1973
Restricted
Box 80 Folder 33
Safety Division - Policies.
1973-74
Restricted
Box 80 Folder 34
Safety Division - Reorganization.
1973
Restricted
Box 80 Folder 35
Safety Division - Reorganization.
1973-74
Restricted
Box 80 Folder 36
Safety Division - Barton Hall.
1973
Restricted
Box 80 Folder 37
Safety Division - Snow Emergency.
1972
Restricted
Box 80 Folder 38-44
Title I - Continuing Education Studies.
1972-74
Restricted
Box 80 Folder 45
Continuing Education - Intra-University Advisory Council.
1973
Scope and Contents
Russell, Donovan.
Restricted
Box 81 Folder 1-3
Continuing Education - Intra-University Advisory Council.
1973-74
Scope and Contents
Russell, Donovan.
Restricted
Box 81 Folder 4
Continuing Education - Regional Advisory Council.
1974
Scope and Contents
Wilcox, John; Russell, Donovan; Saltford, Richard A. Institute for Occupational Education.
Restricted
Box 81 Folder 5
Continuing Education - Miscellaneous.
1973-74
Scope and Contents
Wilcox, John; Russell, Donovan. Continuing Education Project; Project Impact.
Restricted
Box 81 Folder 6
Continuing Education - Miscellaneous. Haines, John R.; Beamish, Eric; Russell, Donovan.
1973
Restricted
Box 81 Folder 7
Continuing Education - Miscellaneous.
1974
Restricted
Box 81 Folder 8
Continuing Education - Miscellaneous. Bailey, Stephen K. Regional Learning Service of Central New York.
1974
Restricted
Box 81 Folder 9
Office of the University Counsel. Stamp, Neal R.; Shaw, William R.; Ohrbach, Jerome K.; Waldman, Roger; Schmukler, Joan. Residential Club fire; Carpenter Hall takeover.
1972
Restricted
Box 81 Folder 10
University Counsel.
1972
Scope and Contents
Stamp, Neal R.; Smith, Jeffrey; Cornelia, John; Kunken, Kenneth.
Restricted
Box 81 Folder 11
University Counsel.
1973
Scope and Contents
Stamp, Neal R.; Wolfson, Michael I.; Smith, Jeffrey; Kunken, Kenneth. Relations with Tompkins County District Attorney's Office.
Restricted
Box 81 Folder 12
University Counsel.
1973-74
Scope and Contents
Stamp, Neal R.; Rivera, Ramon E.; Schurman, Jacob Gould. Patents.
Restricted
Box 81 Folder 13
Vice President and Chief Investment Officer.
1973-74
Scope and Contents
Schaenen, Nelson; Carry, Patricia J.
Restricted
Box 81 Folder 14
Vice President and Chief Investment Officer.
1973-74
Scope and Contents
Schaenen, Nelson.
Restricted
Box 81 Folder 15
Executive Staff Retreat - 7 Jan.
1970
Restricted
Box 81 Folder 16
Executive Staff Retreat - 10 Dec.
1970
Restricted
Box 81 Folder 17
Executive Staff Retreat - 10 Dec.
1971
Restricted
Box 81 Folder 18-20
Executive Staff Retreat - 6 Jan.
1972
Restricted
Box 81 Folder 21
President's Immediate Staff.
1971-73
Restricted
Box 81 Folder 22
Executive Staff.
1971-73
Restricted
Box 81 Folder 23
Affirmative Action Statement.
1972
Scope and Contents
Rivera, Ramon E.
Restricted
Box 81 Folder 24
Office of Admissions.
1972-73
Scope and Contents
Mench, J. Larry; Snickenberger, Walter A.; Barlow, Mark; Stamp, Neal R.
Restricted
Box 81 Folder 25
Office of Admissions.
1972-73
Scope and Contents
Storandt, Robert W.; Barlow, Mark; Schaenen, Nelson.
Restricted
Box 81 Folder 26
Office of Admissions.
1973-74
Scope and Contents
Storandt, Robert W. Early Evaluation Program.
Restricted
Box 81 Folder 27
Office of Admissions.
1974
Scope and Contents
Snickenberger, Walter A.; Carry, Patricia J.; Barlow, Mark; Mench, J. Larry. College of Arts and Sciences admission.
Restricted
Box 81 Folder 28
Office of Admissions.
1974
Restricted
Box 81 Folder 29
Office of Admissions.
1974
Scope and Contents
Snickenberger, Walter A.; Sutton, William.
Restricted
Box 81 Folder 30
Office of Admissions.
1974
Scope and Contents
Snickenberger, Walter A.
Restricted
Box 81 Folder 31
Office of Admissions.
1974
Scope and Contents
Eike, Kenneth W.
Restricted
Box 81 Folder 32
Affirmative Action - United States Department of Health, Education, and Welfare. Valentine, William R. Committee on Student Affairs; Office for Civil Rights; COSEP; Newman Oratory.
1968-69
Restricted
Box 81 Folder 33
Affirmative Action - United States Department of Health, Education, and Welfare.
1969-70
Scope and Contents
Jones, William D.; Darling, Ruth W.; Barlow, Mark; Valentine, William R. Wari House Cooperative.
Restricted
Box 81 Folder 34
Affirmative Action - United States Department of Health, Education, and Welfare.
1970-71
Scope and Contents
Barnette, Thomas W.; Willers, Diedrich K.; Hunter, Delridge.
Restricted
Box 81 Folder 35
Affirmative Action - United States Department of Health, Education, and Welfare.
1971-72
Scope and Contents
Farley, Jennie T. T. Affirmative Action Program.
Restricted
Box 81 Folder 36
Affirmative Action.
1972-73
Scope and Contents
Rivera, Ramon E. Affirmative Action Statement; Affirmative Action Program.
Restricted
Box 81 Folder 37
Affirmative Action.
1973
Scope and Contents
Rivera, Ramon E.; Arms, Karen A.; Risley, Robert F. Asian-American students.
Restricted
Box 81 Folder 38
Affirmative Action.
1973
Scope and Contents
Rivera, Ramon E.; Danelski, David J.; Gurowitz, William D. Center for Radiophysics and Space Research; Discrimination by sex; University Senate.
Restricted
Box 81 Folder 39
Affirmative Action.
1973
Scope and Contents
Rivera, Ramon E.; Wolfson, Michael I.; Danelski, David J.; Hart, Jocelyn; Gold, Thomas. Special Affirmative Action Educational Project; Discrimination by sex; Center for Radiophysics and Space Research.
Restricted
Box 81 Folder 40
Africana Studies and Research Center.
1972
Scope and Contents
Turner, James E.; Carter, Lisle C.; Penney, Norman; Plane, Robert A.; Bennett, Cheri. CUL African Studies Librarian; ASRC Budget.
Restricted
Box 81 Folder 41
Africana Studies and Research Center.
1972-74
Scope and Contents
Turner, James E.; Carter, Lisle C.; Evans, Clyde; Gouke, Cecil G.; Cooke, W. Donald; Kahn, Alfred E.; Plane, Robert A.
Restricted
Box 81 Folder 42
Division of Biological Sciences.
1973
Scope and Contents
O'Brien, Richard D.; Hammes, Gordon G.; Schatz, Jeffrey; Mackesey, Thomas W. Committee on Development of Biology/Physics/Chemistry Interactions Around Biophysics at Cornell; Ford Foundation.
Restricted
Box 81 Folder 43
Division of Biological Sciences.
1973-74
Scope and Contents
O'Brien, Richard D.; Cooke, W. Donald; Edelstein, Stuart; Rogers, Thomas R. Biophysics Program.
Restricted
Box 81 Folder 44
Division of Biological Sciences.
1974
Scope and Contents
O'Brien, Richard D.; Cooke, W. Donald; Kennedy, W. Keith; Fessenden-Raden, June; Steward, F. C.; Morison, Robert S. Stimson Hall; Liddell Laboratory.
Restricted
Box 82 Folder 1
Center for Environmental Quality Management.
1973
Scope and Contents
Dworsky, Leonard B.; Robison, Howard W. National Science Foundation; CEQM Charter.
Restricted
Box 82 Folder 2
Center for Environmental Quality Management.
1974
Scope and Contents
Lynn, Walter R.; Allee, David J.
Restricted
Box 82 Folder 3
Center for Urban Development Research.
1973-74
Scope and Contents
Fisher, Gordon P.; Cooke, W. Donald.
Restricted
Box 82 Folder 4
Provost's Committees.
1973-74
Scope and Contents
Gasteiger, Edgar L.; Arms, Karen A. Pre-medical Advisory Committee; Committee on the Status of Women.
Restricted
Box 82 Folder 5
Committee on Computing.
1973
Restricted
Box 82 Folder 6
University Computing Board.
1973-74
Scope and Contents
Rudan, John W.; Chauncey, Henry; Horton, Thomas R.; Cramton, Roger C. IBM.
Restricted
Box 82 Folder 7
University Computing Board.
1973-74
Restricted
Box 82 Folder 8
Contingency Plan.
1969
Scope and Contents
Bomb threats; Disaster procedures; Injunctions.
Restricted
Box 82 Folder 9
Continuing Education.
1972
Scope and Contents
Barlow, Mark.
Restricted
Box 82 Folder 10
Continuing Education.
1972
Scope and Contents
Saltford, Richard A.
Restricted
Box 82 Folder 11
Continuing Education.
1972-73
Scope and Contents
Barlow, Mark; Copeland, Harlan.
Restricted
Box 82 Folder 12
Continuing Education.
1972-73
Scope and Contents
American Association of University Women.
Restricted
Box 82 Folder 13
Cornell University Press.
1972
Scope and Contents
Howley, Roger; Plane, Robert A.
Restricted
Box 82 Folder 14
COSEP Committee.
1973
Restricted
Box 82 Folder 15
CO8EP Funds.
1972-73
Scope and Contents
Knapp, David C.; Jones, William D.
Restricted
Box 82 Folder 16
COSEP - Miscellaneous.
1972-74
Scope and Contents
Hunter, Delridge; Garrett, James B.; Jones, William D.; O'Brien, Richard D. COSEP Awards Dinner; COSEP student grade and attrition statistics.
Restricted
Box 82 Folder 17
Division of Unclassified Students.
1972-74
Scope and Contents
Spencer, John F.
Restricted
Box 82 Folder 18
Financial Aids.
1972-73
Scope and Contents
Silbey, Joel H.; Lee, Gary A. Higher Education Assistance Corporation; Office of Scholarships and Financial Aid.
Restricted
Box 82 Folder 19
Financial Aids.
1973-74
Scope and Contents
Lee, Gary A. Office of Scholarships and Financial Aid.
Restricted
Box 82 Folder 20
Herbert F. Johnson Museum of Art.
1973-74
Scope and Contents
Leavitt, Thomas W.; Johnson, Herbert F.; Roberts, Mary Rockwell; Seznec, Alain. Performance theatre at Cornell.
Restricted
Box 82 Folder 21
Learning Skills Center.
1972-73
Scope and Contents
Mosley, Mary S.; Jones, William D.; Hunter, Delridge; Schultz, Andrew S. Olin Hall.
Restricted
Box 82 Folder 22
Learning Skills Center.
1973-74
Scope and Contents
Mosley, Mary S.; Scott, Robert A.; Davis, Angela; Levin, Harry.
Restricted
Box 82 Folder 23
Laboratory of Ornithology.
1974
Restricted
Box 82 Folder 24
Minority Education.
1973-74
Scope and Contents
Kahn, Alfred E.; Caballero, Manuel J.; George, Nicholas; Knapp, David C. New Coalition.
Restricted
Box 82 Folder 25
Minority Education.
1973-74
Scope and Contents
Santiago, Letty; Kahn, Alfred E.; Jones, William D.; Swinehart, Clara. Harvard University; Ethnic Studies Program.
Restricted
Box 82 Folder 26
Native American Association.
1972-74
Scope and Contents
Harris, LaDonna; Bonamie, Frank C.; Hunter, Delridge; Purcell, Robert W.; Jamieson, Janine. St. Lawrence University.
Restricted
Box 82 Folder 27
Graduate School of Nutrition.
1973
Scope and Contents
Gaylor, James L.; Barnes, Richard H.
Restricted
Box 82 Folder 28
Graduate School of Nutrition.
1973-74
Scope and Contents
Nesheim, Maiden C.; Kennedy, W. Keith; O'Brien, Richard D.; Plane, Robert A.
Restricted
Box 82 Folder 29-34
Plane Committee.
1969-70
Scope and Contents
Bugliari, Joseph B.; Kennedy, W. Keith; Muller, Steven; Plane, Robert A.; Barlow, Mark; George, Lowell T. Student protest; ROTC disruption; Contingency planning; Safety Division; Relations with Ithaca.
Restricted
Box 82 Folder 35
Andrew Dickson White Professors-at-large.
1969-74
Scope and Contents
Black, Max; Wilson, Robert R.
Restricted
Box 82 Folder 36
New Academic Programs.
1971-72
Scope and Contents
Kahn, Alfred E. International Legal Studies Program; Center for Improvement of Undergraduate Education; Exam tutorial system in mathematics.
Restricted
Box 82 Folder 37
New Academic Programs.
1971
Scope and Contents
Interdisciplinary Studies; Arts College Faculty Time Bank; Interdisciplinary Program in Environmental Design.
Restricted
Box 82 Folder 38
New Academic Programs.
1971
Scope and Contents
Van Houweling, Douglas E.; Liu, Ta-Chung.
Restricted
Box 82 Folder 39
Program on Science, Technology and Society.
1973
Scope and Contents
Pusey, Nathan M.; Weinberg, Alvin; Long, Franklin A.; Bowers, Raymond. Andrew W. Mellon Foundation; Charter for STS Program; IBM.
Restricted
Box 82 Folder 40
Program on Science, Technology and Society.
1973
Scope and Contents
Bowers, Raymond; Nelkin, Dorothy; Brown, Stuart M. STS budget; Rockefeller Foundation; IBM.
Restricted
Box 82 Folder 41
Program on science, Technology and Society.
1973-74
Scope and Contents
Bowers, Raymond; Barlow, Mark; Long, Franklin A.; Black, Max.
Restricted
Box 82 Folder 42
Program on Science, Technology and Society.
1973-74
Scope and Contents
Bowers, Raymond; Killian, James R.; Long, Franklin A.; Barlow, Mark. United States Committee on Science and Technology; Luce Foundation.
Restricted
Box 82 Folder 43
Society for the Humanities.
1973-74
Scope and Contents
Guerlac, Henry; Johnson, Eastman; Finch, C. Herbert. Johnson portrait of Andrew Dickson White.
Restricted
Box 82 Folder 44
Division of Summer Session and Extramural Courses.
1972-73
Scope and Contents
Sampson, Martin W.; Cummer, W. Willson; Clancy, James H. Division of Unclassified Students; Summer Theatre.
Restricted
Box 82 Folder 45
Division of Summer Session and Extramural Courses.
1973-74
Scope and Contents
Sampson, Martin W.
Restricted
Box 82 Folder 46
Division of Summer Session and Extramural Courses.
1974
Scope and Contents
Sampson, Martin W.; Williams, L. Pearce. Ithaca College.
Restricted
Box 82 Folder 47
Teacher Preparation.
1973-74
Scope and Contents
Reilly, William L.; Rhodes, Kay. Ithaca College.
Restricted
Box 82 Folder 48
Tuition.
1973
Scope and Contents
Jackson, R. Peter; Barlow, Mark; Miller, Ralph A.
Restricted
Box 82 Folder 49
Tuition.
1973-74
Scope and Contents
Jackson, R. Peter.
Restricted
Box 82 Folder 50
Undergraduate Education.
1972-73
Scope and Contents
Maas, James B.; Barlow, Mark; Plane, Robert A. Center for Improvement of Undergraduate Education; Office of Educational Development (Proposed).
Restricted
Box 82 Folder 51
Undergraduate Education.
1973-74
Scope and Contents
Maas, James B.; Barlow, Mark; Littauer, Raphael M. Center for Improvement of Undergraduate Education.
Restricted
Box 82 Folder 52
Undergraduate Education.
1973-74
Scope and Contents
Maas, James B.; Barlow, Mark.
Restricted
Box 83 Folder 1
Office of Educational Development.
1972-73
Scope and Contents
Knapp, David C.; Maas, James B.; Peterson, Arthur H.; Hershberger, John D. Center for Improvement of Undergraduate Education; Audio Visual Program and Media Center.
Restricted
Box 83 Folder 2
Office of Educational Development.
1972-73
Scope and Contents
Maas, James B.
Restricted
Box 83 Folder 3
Office of the Vice Provost.
1972-74
Scope and Contents
Risley, Robert F. Committee on the Status of Women; Committee to Study Cornell-State -Relations (Adams Committee).
Restricted
Box 83 Folder 4
Office of the Vice Provost.
1974
Scope and Contents
Risley, Robert F.; Knapp, David C. Personnel Department
Restricted
Box 83 Folder 5
Center for International Studies.
1973
Scope and Contents
Esman, Milton J.; Golay, Frank H. Committee on International Studies.
Restricted
Box 83 Folder 6
Center for International Studies.
1973
Scope and Contents
Esman, Milton J.; Tarrow, Sidney G.; Vanek, Jaroslav; Brown, Alison; Risley, Robert F. Program on Western Studies; Committee on International Studies.
Restricted
Box 83 Folder 7
Center for International Studies.
1973-74
Scope and Contents
Esman, Milton J.; Knight, John S.; Risley, Robert F. Peace Studies Program; Committee on International Studies.
Restricted
Box 83 Folder 8
Materials Science Center.
1973-74
Scope and Contents
Hughes, Robert E.; Krumhansl, James A.
Restricted
Box 83 Folder 9
Fringe Benefits.
1970-74
Scope and Contents
Brice, Neil M.; Wiesner, Jerome B. Tuition Scholarship Plan.
Restricted
Box 83 Folder 10
Cornell University Libraries.
1971-74
Scope and Contents
Shepherd, Giles F.; Cooke, W. Donald; Morison, Robert S.; Kaser, David; Kahn, Alfred E.; Mineka, Francis E. Board; Library Study Committee; Committee on the Economic Status of Librarians.
Restricted
Box 83 Folder 11
ROTC.
1973-74
Scope and Contents
Heberling, Earl J. United States Department of Defense.
Restricted
Box 83 Folder 12-18
Personnel Salary Study.
1972-74
Scope and Contents
Risley, Robert F.; Boyer, Ernest L.; Hammes, Gordon G. Robert H. Hayes and Associates, Inc.
Restricted
Box 83 Folder 19
Vice President for Administration. Lawrence, Samuel A.; Devlin, Arthur E.; Riggs, Henderson G. Price freeze; Bureaucratic abrasiveness.
1971-72
Restricted
Box 83 Folder 20
Vice President for Administration.
1972
Scope and Contents
Lawrence, Samuel A.; Leurgans, Paul J.
Restricted
Box 83 Folder 21
Vice President for Administration.
1972
Scope and Contents
Lawrence, Samuel A.; McKeegan, Paul L. Hurricane Agnes.
Restricted
Box 83 Folder 22
Vice President for Administration. Lawrence, Samuel A. Statler Faculty Club.
1972-73
Restricted
Box 83 Folder 23
Vice President for Administration.
1973-74
Scope and Contents
Lawrence, Samuel A.
Restricted
Box 83 Folder 24
Vice President for Administration.
1974
Scope and Contents
Lawrence, Samuel A. University of Pennsylvania.
Restricted
Box 83 Folder 25
Budget.
1973-74
Restricted
Box 83 Folder 26
Department of Buildings and Properties.
1973-74
Scope and Contents
Desch, Noel; Neufeld, Maurice F.; Wolfson, Michael I.; Will, Philip; Lawrence, Samuel A.
Restricted
Box 83 Folder 27
Department of Buildings and Properties.
1974
Scope and Contents
Desch, Noel; Story, Robert; Hall, Michael; Racker, Efraim; Womble, Raymond K.; Cornell, Ezra. Day Hall.
Restricted
Box 83 Folder 28
Department of Buildings and Properties.
1974
Scope and Contents
Desch, Noel; Hall, Jackson O. Operations Review Committee.
Restricted
Box 83 Folder 29
Bursar's Office.
1973
Scope and Contents
Miller, Ralph A.
Restricted
Box 83 Folder 30
Energy Crisis.
1973
Scope and Contents
Stein, Peter. Energy Conservation Task Force; Yale University.
Restricted
Box 83 Folder 31
Energy Crisis.
1973-74
Scope and Contents
Sobel, Dava; Comar, Cyril L.; Brodeur, Arthur W.; Rogers, Wallace B.
Restricted
Box 83 Folder 32-33
Energy Crisis.
1974
Scope and Contents
New York State Conference on Energy and the Environment.
Restricted
Box 83 Folder 34
Office of Scholarships and Financial Aid.
1973
Scope and Contents
Lyon, James F. Student employment.
Restricted
Box 83 Folder 35
Office of Scholarships and Financial Aid.
1973-74
Scope and Contents
Lyon, James F. Student employment; Committee on Student Employment; COSEP workstudy project.
Restricted
Box 83 Folder 36
Office of General Services.
1973-74
Scope and Contents
Lawrence, Samuel A. Xerox Corporation.
Restricted
Box 83 Folder 37
Office of Management Systems and Analysis.
1972-73
Scope and Contents
Vaughan, Henry G.; Juengst, Dorothy.
Restricted
Box 83 Folder 38
Office of Management Systems and Analysis.
1973-74
Scope and Contents
Vaughan, Henry G. National Center for Higher Education Management Systems.
Restricted
Box 83 Folder 39-43
Grounds Division - Operations Review Committee.
1974
Restricted
Box 83 Folder 44
Travel Office.
1973-74
Scope and Contents
DiNicola, V. R.
Restricted
Box 84 Folder 1
Office of the Registrar.
1973-74
Scope and Contents
McCalmon, Byron G.; Jackson, R. Peter.
Restricted
Box 84 Folder 2
Office of the Registrar.
1974
Scope and Contents
McCalmon, Byron G.; Jackson, R. Peter. Diplomas.
Restricted
Box 84 Folder 3
Office of Student Records and Finance.
1970-73
Scope and Contents
Barlow, Mark; Jackson, R. Peter. Student employment policy; Committee on Student Employment.
Restricted
Box 84 Folder 4
Office of Student Records and Finance.
1973-74
Scope and Contents
Barlow, Mark; Jackson, R. Peter; Gross, Frederick A. Systems and Computer Technology Corporation.
Restricted
Box 84 Folder 5
Office of Student Records and Finance.
1974
Scope and Contents
Barlow, Mark; Jackson, R. Peter. Student Financial System; Bursar's Office.
Restricted
Box 84 Folder 6
Office of Student Records and Finance.
1974-76
Scope and Contents
Barlow, Mark; Jackson, R. Peter; Cooke, W. Donald; Blackmun, Robert R. Student records policy; Student Financial System.
Restricted
Box 84 Folder 7
Office of the Treasurer.
1972-73
Scope and Contents
Peterson, Arthur H.; Boyer, Ernest L. Office of the Controller.
Restricted
Box 84 Folder 8
Office of the Treasurer.
1973
Scope and Contents
Peterson, Arthur H.
Restricted
Box 84 Folder 9
Office of the Treasurer.
1973-74
Scope and Contents
Peterson, Arthur H.
Restricted
Box 84 Folder 10
Cornell Aeronautical Laboratory -Disposition.
1973-74
Restricted
Box 84 Folder 11
Cornell Aeronautical Laboratory -Miscellaneous.
1973-74
Scope and Contents
Andrews, Peter C. Calspan Corporation.
Restricted
Box 84 Folder 12
Cornell Plantations.
1973-74
Scope and Contents
Palm, Charles E.; Bothell, Janet Bowers.
Restricted
Box 84 Folder 13
Fire Safety Program.
1972-73
Scope and Contents
McCalmon, Byron G.; Hall, Jackson 0.
Restricted
Box 84 Folder 14
Insurance.
1973-74
Scope and Contents
Peterson, Arthur H.
Restricted
Box 84 Folder 15
Life Safety Services.
1973-74
Scope and Contents
Haller, Emil J. Outdoor security lighting.
Restricted
Box 84 Folder 16
Payroll Office.
1973
Restricted
Box 84 Folder 17
WHCU. Goldsen, Rose K. Independent Business Network.
1973-74
Restricted
Box 84 Folder 18
Vice President for Campus Affairs -Correspondence.
1973
Scope and Contents
Gurowitz, William D.; Plane, Robert A.; Risley, Robert F.
Restricted
Box 84 Folder 19
Vice President for Campus Affairs -Correspondence.
1973-74
Scope and Contents
Gurowitz, William D.; Stamp, Neal R.
Restricted
Box 84 Folder 20
Conference Office. Kahn, R. Douglas.
1973-74
Restricted
Box 84 Folder 21
Center for the Study of Religion, Ethics and Social Policy (CRESP).
1972-73
Scope and Contents
Latham, Michael; Thant, U. Famine in Sub-Sahara Africa; Center for World Community.
Restricted
Box 84 Folder 22
Center for the Study of Religion, Ethics and Social Policy (CRESP).
1973
Scope and Contents
Beggs, Robert; Purcell, Robert W.; Lewis, W. Jack; Berrigan, Daniel; Smith, John Lee. Sage Chapel services; Center for World Community.
Restricted
Box 84 Folder 23
Center for the Study of Religion, Ethics and Social Policy (CRESP).
1974
Scope and Contents
Khan, Zafrulla; Javits, Jacob K. ; Rogers, William P.; Hall, Jackson O. Office for Coordination of University Religious Affairs.
Restricted
Box 84 Folder 24
Dean of Students - Correspondence.
1972-73
Scope and Contents
Meyer, Elmer E. Dogs on campus.
Restricted
Box 84 Folder 25
Dean of Students - Correspondence.
1973
Scope and Contents
Meyer, Elmer E.; Winkler, Herbert L.; Updegrove, Daniel A. Bulletin boards; Dormitory decorum; "Bicycling at Cornell."
Restricted
Box 84 Folder 26
Dean of Students - Correspondence.
1974
Scope and Contents
Meyer, Elmer E. Rape; Veterans affairs.
Restricted
Box 84 Folder 27
Department of Dining services.
1973-74
Scope and Contents
Gurowitz, William D.
Restricted
Box 84 Folder 28
Student Housing.
1973
Scope and Contents
Meyer, Elmer E.
Restricted
Box 84 Folder 29
Student Housing.
1973-74
Scope and Contents
Darling, Ruth W.
Restricted
Box 84 Folder 30
International Student Office.
1972-74
Scope and Contents
Fish, Cynthia; Williams, David B.; Holland, Kenneth. Kakhe Danesh College (Tehran); Institute of International Education.
Restricted
Box 84 Folder 31
Interreligious International Ministry.
1973-74
Scope and Contents
Beggs, Robert; Thant, U. Center for World Community.
Restricted
Box 84 Folder 32
Interreligious International Ministry. Beggs, Robert. Office for Coordination of University Religious Affairs.
1974
Restricted
Box 84 Folder 33
Department of Physical Education and Athletics.
1971-73
Scope and Contents
Kane, Robert J.; Treadwell, Anthony C.; Gurowitz, William D.; McGinnis, Robert; Ramin, Richard M. Physical Education requirement; Committee on Campus Life.
Restricted
Box 84 Folder 34
Department of Physical Education and Athletics.
1973-74
Scope and Contents
Kane, Robert J.; Coulter, Glenn H. ; Schoellkopf, Paul A.; Gurowitz, William D. Physical Education requirement; Schoellkopf House.
Restricted
Box 84 Folder 35
Department of Physical Education and Athletics.
1974
Scope and Contents
Kane, Robert J.; Goetz, William P.; Harkness, Ned.
Restricted
Box 84 Folder 36
Department of Physical Education and Athletics.
1974
Scope and Contents
Kane, Robert J.; Harkness, Ned; Lawler, Peggy . National Collegiate Athletic Association.
Restricted
Box 84 Folder 37
Department of Physical Education and Athletics.
1973
Scope and Contents
Kane, Robert J.; Trenz, James; Pirus, Alex; Carr, Gary. National Collegiate Athletic Association.
Restricted
Box 84 Folder 38
Department of Physical Education and Athletics.
1973-74
Scope and Contents
Kane, Robert J. ; Wolfson, Michael I.; Gurowitz, William D. ; Stamp, Neal R. National Collegiate Athletic Association.
Restricted
Box 84 Folder 39
Department of Physical Education and Athletics.
1974
Scope and Contents
Kane, Robert J. National Collegiate Athletic Association.
Restricted
Box 84 Folder 40
Career Center.
1972-74
Scope and Contents
Luce Foundation.
Restricted
Box 84 Folder 41-42
Transportation Services.
1973-74
Scope and Contents
Haus, Lance W. ; Long, Franklin A. ; George, Lowell T.
Restricted
Box 84 Folder 43
University Health Services.
1972-74
Scope and Contents
Powell, Frederick C. ; Ley, Allyn B. Gannett Clinic; Sage Hospital.
Restricted
Box 84 Folder 44
New Tompkins County (NY) Hospital.
1973-74
Scope and Contents
Ley, Allyn B. ; Bryce, Wendell L. ; Lee, Gary A.
Restricted
Box 84 Folder 45
Vice President for Planning.
1973
Scope and Contents
Mackesey, Thomas W. Cornell Plantations; Pyramid Companies; Savage Farm.
Restricted
Box 84 Folder 46
Vice President for Planning.
1973-74
Scope and Contents
Mackesey, Thomas W. ; Matyas, Robert M. ; Yarnell, James W. Ithaca (NY) Commons; Sibley Walk; Planning Office.
Restricted
Box 84 Folder 47
Vice President for Planning.
1974
Scope and Contents
Matyas, Robert M. ; Gurowitz, William D. ; Desch, Noel; Yarnell, James W. ; Vaughan, Henry G. ; Jackson, Pazel. Planning Office.
Restricted
Box 84 Folder 48
Planning Office - Search Committee. Hodgell, Murlin R. ; Fitzgerald, John. Vice President for Campus Facilities.
1974
Restricted
Box 84 Folder 49
Planning Office - Search Committee.
1974
Scope and Contents
Vice President for Campus Facilities.
Restricted
Box 84 Folder 50
Campus Planning Committee.
1973
Scope and Contents
Barlow, Mark.
Restricted
Box 84 Folder 51
Collegetown Redevelopment Program.
1973-74
Scope and Contents
Urban Development Corporation.
Restricted
Box 84 Folder 52
Space Utilization and Assignment.
1973-74
Scope and Contents
Mackesey, Thomas W. Day Hall.
Restricted
Box 84 Folder 53
Vice President for Public Affairs. Ramin, Richard M.
1973-74
Restricted
Box 84 Folder 54
Alumni Matters.
1973
Scope and Contents
White, J. Dugald; Story, Austin P. ; Moore, Douglas S.
Restricted
Box 84 Folder 55
Alumni Natters.
1973-74
Scope and Contents
Bishop, Morris; Ward, J. Carlton; Houston, Neill; Hinsey, Joseph C. ; Requardt, Gustav J.
Restricted
Box 84 Folder 56
Cornell Alumni News.
1973-74
Scope and Contents
Esposito, Craig; Marcham, John.
Restricted
Box 84 Folder 57
Alumni Office.
1973-74
Scope and Contents
Alumni Association.
Restricted
Box 84 Folder 58
Alumni Trips.
1974
Scope and Contents
Clifford, Frank L. ; Olin, John M. College of Engineering.
Restricted
Box 84 Folder 59
Alumni University.
1973
Restricted
Box 85 Folder 1
Alumni University.
1973-74
Scope and Contents
McHugh, G. Michael; Schickler, W. J. ; Bronfenbrenner, Urie; Lowi, Theodore J.
Restricted
Box 85 Folder 2
Charter Society.
1973-74
Scope and Contents
Cowie, Robert A.
Restricted
Box 85 Folder 3
Committee for Corporate support of American Universities.
1970-72
Scope and Contents
Gunness, Robert C. ; Dean, Arthur H. ; Dilworth, J. Richardson.
Restricted
Box 85 Folder 4
Committee for Corporate Support of American Universities.
1973-74
Scope and Contents
Pifer, Alan; Brodeur, Arthur W.
Restricted
Box 85 Folder 5
Committee on Memorials.
1972-73
Scope and Contents
Levy, Frank R. ; Ramin, Richard M. ; Dimock, A. W. ; Levine, P. Philip; Bowers, Clement Gray; Rosenblatt, Frank; Oxley, John T. ; Wander stock, Jeremiah J. ; Ohrbach, Jerome K.
Restricted
Box 85 Folder 6
Director of Community Relations.
1973-74
Scope and Contents
Shew, Randall E. ; Van Houtte, Raymond; Miller, Paul T. ; Gurowitz, William D. ; Niederkorn, Tom. Deep Purple concert; Ithaca Festival of the Arts.
Restricted
Box 85 Folder 7
Director of Community Relations.
1974
Scope and Contents
Shew, Randall E. ; Treman, Charles E.; Mackesey, Thomas W. ; Lee, Gary A.
Restricted
Box 85 Folder 8
Cornell Chronicle.
1972-74
Scope and Contents
Stein, Peter; Pierson, Nathaniel H.
Restricted
Box 85 Folder 9
Cornell Fund.
1973-74
Restricted
Box 85 Folder 10
Cornell Daily Sun.
1972-73
Scope and Contents
Linder, Barbara; Coplon, Jeff.
Restricted
Box 85 Folder 11
University Council. Ramin, Richard M.
1973-74
Restricted
Box 85 Folder 12
Office of University Development - Gifts.
1973
Scope and Contents
Schoellkopf , Paul A. ; Turk, Kenneth L. ; Nolen, John, Jr. ; Elmhirst, Dorothy Whitney Straight.
Restricted
Box 85 Folder 13
Office of University Development - Gifts. Solinger, David M. ; 01 in, John M. ; Strong, Margaret Woodbury; White, Raymond B.
1973-74
Restricted
Box 85 Folder 14
Office of University Development - Gifts.
1974
Scope and Contents
Dean, Arthur H. ; Collyer, John L. ; Weiss, Stephen H. ; Bethe, Hans A.; Lawrence, George A. ; Werly, Charles M. ; Thompson, Paul W.
Restricted
Box 85 Folder 15
Office of University Development - Gifts.
1974
Scope and Contents
Tyler, Winfield W. ; Baldridge, Anthony 0.; Jolly, Alison Bishop; Bishop, Morris; Tait, Robin T.; Hill, William H. Pyramid Companies.
Restricted
Box 85 Folder 16
Office of University Development -Miscellaneous .
1973-74
Scope and Contents
Goldberg, Sol; Sisk, Dorothy Anna Maria Schurman; Seznec, Alain. Noyes Student Center.
Restricted
Box 85 Folder 17
Office of University Development -Miscellaneous .
1974
Scope and Contents
Ha ley, Robert J. Parents Committee.
Restricted
Box 85 Folder 18
Office of University Development -Miscellaneous .
1974
Scope and Contents
Vollmer, Gustavo; Cowie, Robert A. ; Weiss, Stephen H.
Restricted
Box 85 Folder 19
Endowment Fund.
1973-74
Scope and Contents
Gates, Paul W. ; Risley, Robert F. Laboratory of Ornithology.
Restricted
Box 85 Folder 20
Mary H. Don Ion (Alger) .
1973-74
Scope and Contents
Alger, Martin J. ; Stamp, Neal R.
Restricted
Box 85 Folder 21
Mary H. Donlon (Alger) .
1974
Scope and Contents
Alger, Martin J.
Restricted
Box 85 Folder 22
Phoebe Bard.
1970-73
Scope and Contents
Bard Kirkland Ranch.
Restricted
Box 85 Folder 23
John 8. Knight.
1973-74
Scope and Contents
Esman, Milton J. Kresge Foundation.
Restricted
Box 85 Folder 24
John M. Olin.
1969-70
Scope and Contents
Andrew W. Mellon Foundation.
Restricted
Box 85 Folder 25
John M. Olin.
1970
Scope and Contents
Eliot, Thomas H.
Restricted
Box 85 Folder 26
John M. Olin.
1970-72
Scope and Contents
Hildebrand, George H. ; Hoover, J. Edgar.
Restricted
Box 85 Folder 27
John M. 01 in.
1971-72
Scope and Contents
Hildebrand, George H. Radicals for Capitalism.
Restricted
Box 85 Folder 28
Spencer T. Olin.
1969-70
Scope and Contents
Rosenkranz , John .
Restricted
Box 85 Folder ^9
Spencer T. Olin.
1970-72
Scope and Contents
President's Contingency Fund; Hollister Hall.
Restricted
Box 85 Folder 30
Spencer T. Olin.
1972
Restricted
Box 85 Folder 31
Harold D. Uris.
1972-74
Scope and Contents
Sennet, Charles. Social Sciences Building.
Restricted
Box 85 Folder 32
Office of Public Information.
1972-73
Scope and Contents
Brodeur, Arthur W. ; Levine, David S.; Wade, Glen.
Restricted
Box 85 Folder 33
Office of Public Information.
1974
Scope and Contents
Brodeur, Arthur W. ; Linder, Barbara; Bishop, Morris G.
Restricted
Box 85 Folder 34
Regional Offices.
1972-74
Scope and Contents
Alberding, Charles H. ; Ashby, Eric; Maresh, James I.
Restricted
Box 85 Folder 35
Tower Club.
1972-73
Scope and Contents
Kiplinger, Austin H.
Restricted
Box 85 Folder 36
University Publications.
1972-74
Scope and Contents
Arden, Kelvin J. ; Guerlac, Henry; Failing, Jean.
Restricted
Box 85 Folder 37
Office of University Relations.
1973-74
Scope and Contents
Brodeur, Arthur W.
Restricted
Box 85 Folder 38
Department of University Unions.
1973-74
Scope and Contents
Loomis, Ronald N. ; Ahl, Frederick; Anderson, Jack. Cinema Program.
Restricted
Box 85 Folder 39
Department of University Unions.
1974
Scope and Contents
Deep Purple concert; Conservative Club.
Restricted
Box 85 Folder 40
Board of Trustees - Executive Committee, 19 July.
1973
Restricted
Box 85 Folder 41
Board of Trustees - Executive Committee, 11 Sept.
1973
Restricted
Box 85 Folder 42-45
Board of Trustees - Executive Committee, 18 Oct.
1973
Restricted
Box 85 Folder 46
Board of Trustees, 19-20 Oct.
1973
Restricted
Box 85 Folder 47
Board of Trustees - Executive Committee,
Nov. 15, 1973
Restricted
Box 85 Folder 48
Board of Trustees - Executive Committee, 11 Dec.
1973
Restricted
Box 85 Folder 49
Board of Trustees - Executive Committee, 17 Jan.
1974
Restricted
Box 86 Folder 1
Board of Trustees, 18-19 Jan.
1974
Restricted
Box 86 Folder 2
Board of Trustees - Executive Committee, 12 Feb.
1974
Restricted
Box 86 Folder 3
Board of Trustees - Executive Committee, 14 Mar.
1974
Restricted
Box 86 Folder 4
Board of Trustees, 15-16 Mar.
1974
Restricted
Box 86 Folder 5
Board of Trustees - Executive Committee, 17 Apr.
1974
Restricted
Box 86 Folder 6
Board of Trustees - Executive Committee, 14 May.
1974
Restricted
Box 86 Folder 7
Board of Trustees - Executive Committee, 1 Jun.
1974
Restricted
Box 86 Folder 8-9
Board of Trustees, 2 Jun.
1974
Restricted
Box 86 Folder 10
Arthur H. Dean.
1970-71
Scope and Contents
Macklin, Eleanor.
Restricted
Box 86 Folder 11
Arthur H. Dean.
1971-72
Scope and Contents
Malott, Deane W. Cornell University Medical College -Cornell Medical Group.
Restricted
Box 86 Folder 12
Arthur H. Dean.
1972-73
Scope and Contents
Leonhardt, Clifton. Arthur H. and Mary M. Dean Book Fund.
Restricted
Box 86 Folder 13
Board of Trustees - Correspondence.
1973
Scope and Contents
Whitlock, John H. ; Purcell, Robert W. ; Noyes, Jansen; Weiss, Stephen H.
Restricted
Box 86 Folder 14
Board of Trustees - Correspondence.
1973-74
Scope and Contents
Stamp, Neal R. ; Gourdine, Meredith C. ; Purcell, Robert W. ; Moore, John D. J.; Kiplinger, Austin H. ; Whitlock, John H. ; Linowitz, Sol M. ; Schaenen, Nelson; Goodwin, Stephen.
Restricted
Box 86 Folder 15
Board of Trustees - correspondence.
1974
Scope and Contents
Bronfenbrenner, Urie; Whitlock, John H. ; Robertson, William R. ; Gurowitz, William D. ; Linowitz, Sol M. ; Purcell, Robert W.
Restricted
Box 86 Folder 16
Board of Trustees - Miscellaneous. Gibofsky, Allan; Stamp, Neal R.
1973-74
Restricted
Box 86 Folder 17
Board of Trustees - Miscellaneous.
1974
Scope and Contents
Flansburgh, Earl A.; Purcell, Robert W.
Restricted
Box 86 Folder 18
Board of Trustees - Organization.
1972-73
Restricted
Box 86 Folder 19
Board of Trustees - Budget Committee.
1973
Restricted
Box 86 Folder 20-22
Board of Trustees - Buildings and Properties Committee.
1973-74
Restricted
Box 86 Folder 23
Board of Trustees - Development Committee.
1973-74
Scope and Contents
Haley, Robert J.
Restricted
Box 86 Folder 24
Board of Trustees - Investment Committee. Danowitz, Jane P. Investor Responsibility Research Center; Arkansas Community Organizations for Reform Now; Board of Trustees - Committee on Social Responsibility in Investments.
1973
Restricted
Box 86 Folder 25
Board of Trustees - Investment Committee. Schaenen, Nelson; Carry, Patricia J. ; Weiss, Stephen H.
1973
Restricted
Box 86 Folder 26-30
Board of Trustees - Investment Committee.
1973-74
Restricted
Box 86 Folder 31
Board of Trustees - State Relations Committee (Adams Committee) .
1970-71
Scope and Contents
Knapp, David C. ; Kennedy, W. Keith; Morison, Robert S.; Adams, Morton.
Restricted
Box 86 Folder 32
Board of Trustees - State Relations Committee (Adams Committee) .
1971-72
Scope and Contents
Palm, Charles E.; Adams, Morton; Moore, Elizabeth Luce; Kennedy, W. Keith; Poppensiek, George C. DRC notes.
Restricted
Box 86 Folder 33
Board of Trustees - State Relations Committee (Adams Committee) .
1972-73
Scope and Contents
Adams, Morton; Risley, Robert F.
Restricted
Box 86 Folder 34
Board of Trustees - State Relations Committee (Adams Committee) .
1973
Scope and Contents
Adams, Morton; Tobin, Thomas L. ; Stamp, Neal R.
Restricted
Box 86 Folder 35
Board of Trustees - State Relations Committee (Adams Committee) .
1973-74
Scope and Contents
Adams, Morton; Tobin, Thomas L. ; Stamp, Neal R.
Restricted
Box 87 Folder 1
Committee on the status of Women.
1972
Scope and Contents
Cook, Constance E. ; Hemmings, Madeleine B. ; Gaffney, Margaret; Risley, Robert F.
Restricted
Box 87 Folder 2
Committee on the Status of Women.
1972
Scope and Contents
Cook, Constance E. ; Hemmings, Madeleine B. ; Diamant, Sarah Elbert; Parley, Jennie T. T. American Council on Education; Affirmative action; General Electric Company .
Restricted
Box 87 Folder 3
Committee on the Status of Women.
1972-73
Scope and Contents
Cook, Constance E.; Purcell, Robert W. ; Levy, Harold O. ; Treman, Charles E.; Risley, Robert F. ; Ferguson, Glenn W. Salaries of women faculty.
Restricted
Box 87 Folder 4
Committee on the Status of Women.
1973
Scope and Contents
Cook, Constance E.; Graeff, Judith; Risley, Robert F. ; Arms, Karen. Transcripts of interviews with black women staff.
Restricted
Box 87 Folder 5
Committee on the Status of Women.
1973-74
Scope and Contents
Cook, Constance E.; Stamp, Neal R. ; Arms, Karen .
Restricted
Box 87 Folder 6
Committee on the Status of Women.
1974
Scope and Contents
Cook, Constance E.; Baiz, Hetty; Arms, Karen; Risley, Robert F. ; Olum, Paul; Cooke, W. Donald.
Restricted
Box 87 Folder 7
Committee on the status of Women.
1974
Scope and Contents
Cook, Constance E.
Restricted
Box 87 Folder 8
College Advisory Councils.
1973-74
Scope and Contents
Adams, Morton; Poppensiek, George C. ; Kennedy, W. Keith; Roe, Daphne A.
Restricted
Box 87 Folder 9
College Advisory Councils.
1974
Scope and Contents
Adams, Morton; Cranch, E. T. ; Poppensiek, George C.
Restricted
Box 87 Folder 10
College Advisory Councils.
1974
Scope and Contents
Hall, Jackson O.
Restricted
Box 87 Folder 11
Statutory colleges Miscellaneous.
1971-72
Scope and Contents
Boyer, Ernest L. ; Spindler, Harry K. Agricultural Policy Accountability Proiect; Fa i liner the Peoole; SUNY.
Restricted
Box 87 Folder 12
Statutory Colleges Miscellaneous.
1972-73
Scope and Contents
Plane, Robert A.; Kennedy, W. Keith.
Restricted
Box 87 Folder 13
New York State College of Agriculture and Life Sciences - Correspondence.
1968-73
Scope and Contents
Brady, Nyle C. ; Kennedy, W. Keith; Risley, Robert F. International Rice Research Institute.
Restricted
Box 87 Folder 14
New York State College of Agriculture and Life Sciences - Correspondence.
1973
Scope and Contents
Kennedy, W. Keith; Kennedy, La ing E.; Bernardo, Fernando A. ; Kingsbury, John M. Shoals Marine Laboratory.
Restricted
Box 87 Folder 15
New York State College of Agriculture and Life Sciences - Correspondence.
1974
Scope and Contents
Mott, Russell C. ; Young, Robert J.; Kennedy, W. Keith; Kingsbury, John M. Shoals Marine Laboratory.
Restricted
Box 87 Folder 16
New York State College of Agriculture and Life Sciences - Robert E. Drury Case.
n.d.
Restricted
Box 87 Folder 17
New York State College of Agriculture and Life Sciences - Finances.
1973-74
Scope and Contents
Kennedy, W. Keith.
Restricted
Box 87 Folder 18
College of Architecture, Art, and Planning.
1973-74
Scope and Contents
Parsons, Kermit C. ; Barlow, Mark; Kahn, Alfred E.
Restricted
Box 87 Folder 19
College of Architecture, Art, and Planning.
1974
Scope and Contents
Parsons, Kermit C. ; Barlow, Mark; Jacobs, Stephen; Cooke, W. Donald; Flansburgh, Earl A. Department of Architecture; Consortium of Eastern Schools of Architecture; Andrew W. Mellon Foundation.
Restricted
Box 87 Folder 20
College of Arts and Sciences.
1972-73
Scope and Contents
Kahn, Alfred E.; Olum, Paul; Esolen, Gary; Seznec, Alain. Department of Anthropology; Department of Chemistry.
Restricted
Box 87 Folder 21
College of Arts and Sciences.
1973
Scope and Contents
Kahn, Alfred E. ; Kiefer, Jack. Department of Music; Department of Mathematics; Chemistry Building.
Restricted
Box 87 Folder 22
College of Arts and Sciences.
1973
Scope and Contents
Kahn, Alfred E. ; Davis, Tom E.; Lenneberg, Eric H. ; Farrell, Roger H. ; Cooke, W. Donald; Harwit, Martin 0. Department of Physics; Center for Radiophysics and Space Research.
Restricted
Box 87 Folder 23
College of Arts and Sciences.
1973-74
Scope and Contents
Kahn, Alfred E. ; Johnson, W. R. ; Kammen, Michael G. ; Williams, L. Pearce; LaFeber, Walter; Stokes, Michael C. ; Salpeter, Edwin E.; Randel, Don M. Affirmative action; Department of Classics; Department of Physics; Department of Music.
Restricted
Box 87 Folder 24
College of Arts and Sciences.
1974
Scope and Contents
Kahn, Alfred E. ; Cooke, W. Donald; Levin, Harry; Lenneberg, Eric H. ; Schaenen, Nelson; Sola, Donald F. ; Buchanan, J. Robert . Department of Mathematics; FALCON Program.
Restricted
Box 87 Folder 25
College of Arts and Sciences.
1974
Scope and Contents
Kahn, Alfred E. ; Richardson, Robert C. ; Williams, L. Pearce; Barlow, Mark; Dotson, Arch; Mozingo, David; Tarrow, Sidney G. ; Kramnick, Isaac; Anderson, Benedict; Drake, Frank D. ; Hammes, Gordon G. Department of Mathematics; Department of Government .
Restricted
Box 87 Folder 26
College of Arts and Sciences - Finances.
1973-74
Scope and Contents
Kahn, Alfred E. ; Cooke, W. Donald.
Restricted
Box 87 Folder 27
College of Arts and Sciences - Finances.
1974
Scope and Contents
Kahn, Alfred E. ; Cooke, W. Donald. ; Levin, Harry. Phonetics Laboratory.
Restricted
Box 87 Folder 28
College of Arts and Sciences - Department of Economics.
1973-74
Scope and Contents
Kahn, Alfred E.; Liu, Ta-Chung; Fleisig, Heywood .
Restricted
Box 87 Folder 29
College of Arts and Sciences - Department of Economics .
1974
Scope and Contents
Kahn, Alfred E. ; Liu, Ta-Chung; Solow, Robert M. ; Cooke, W. Donald.
Restricted
Box 87 Folder 30
Graduate School of Business and Public Administration .
1973
Scope and Contents
Davidson, H. Just in.
Restricted
Box 87 Folder 31
Graduate School of Business and Public Administration.
1973-74
Scope and Contents
Davidson, H. Just in; Robison, Howard W. ; Alger, Martin J.; Carter, Lisle C. Alfred P. Sloan Foundation.
Restricted
Box 87 Folder 32
College of Engineering.
1973
Scope and Contents
Cranch, E. T. ; Weinberg, Alvin; Oliver, Jack E. Ford Foundation; Department of Geological Sciences; Division of Basic Studies; IBM; Carpenter Hall.
Restricted
Box 87 Folder 33
College of Engineering.
1973-74
Scope and Contents
Cranch, E. T. ; Murphy, Peter; Mullestein, William E.; Lynn, Walter R. Rockefeller Foundation; Lukens Steel Company .
Restricted
Box 87 Folder 34
Graduate School.
1973
Scope and Contents
Casarett, Alison P.; Lambert, William W. ; Cooke, W. Donald; Leurgans, Paul J. Graduate Record Examination.
Restricted
Box 87 Folder 35
Graduate School.
1974
Scope and Contents
Lambert, William W. University of the Philippines.
Restricted
Box 87 Folder 36
School of Hotel Administration.
1973-74
Scope and Contents
Beck, Robert A. Statler Foundation.
Restricted
Box 88 Folder 1
New York State College of Human Ecology. Knapp, David C. ; Clemhout, Simone; Knitzer, Jane E. SUNY Institute for Public Policy Alternatives; Field Study Office.
1973-74
Restricted
Box 88 Folder 2
New York State College of Human Ecology.
1974
Scope and Contents
Knapp, David C. ; Failing, Jean; Bennett, John W. Council on Social Work Education.
Restricted
Box 88 Folder 3
New York State School of Industrial and Labor Relations.
1973
Scope and Contents
McKersie, Robert B. SUNY Empire State College.
Restricted
Box 88 Folder 4
New York State School of Industrial and Labor Relations.
1973-74
Scope and Contents
McKersie, Robert B. ; Risley, Robert F.
Restricted
Box 88 Folder 5
Law School.
1972-73
Scope and Contents
Cramton, Roger C. ; Rogers, William P.
Restricted
Box 88 Folder 6
Law School.
1973-74
Scope and Contents
Cramton, Roger C. ; Rogers, William P.; Garrett, James B. Minority admissions.
Restricted
Box 88 Folder 7-8
Law School.
1974
Restricted
Box 88 Folder 9
New York State Veterinary College.
1973-74
Scope and Contents
Poppensiek, George C. ; Rickard, Charles G. ; Harrar, J. George.
Restricted
Box 88 Folder 10
New York State Veterinary College. Poppensiek, George C. ; Krook, Lennart; Levy, Eugene; Burnes, James L. ; Whitlock, John H. ; Aldrich, Stanley. Out-of-state admissions; Alumni Association; Association of American Veterinary Medical Colleges.
1974
Restricted
Box 88 Folder 11
New York State Veterinary College.
1974
Scope and Contents
Poppensiek, George C. ; Wilson, Malcolm; Zeissig, Alexander; Whitlock, John H. Diagnostic Laboratory; Enrollment.
Restricted
Box 88 Folder 12
New York State Veterinary College. Poppensiek, George C. Diagnostic Laboratory; University of Pennsylvania .
1974
Restricted
Box 88 Folder 13
Cornell University Medical College -Correspondence .
1973
Scope and Contents
Buchanan, J. Robert; Lenneberg, Eric H. ; Dubos , Rene . New York Hospital - Cornell Medical Center Foundation, Inc.
Restricted
Box 88 Folder 14
Cornell University Medical College -Correspondence .
1973-74
Scope and Contents
Buchanan, J. Robert; Healy, Timothy S.; Lenneberg, Eric H. Sloan Kettering Cancer Center.
Restricted
Box 88 Folder 15
Cornell University Medical College -Correspondence .
1974
Scope and Contents
Buchanan, J. Robert; Meikle, Thomas H. ; Vinik, Tolly; Hayter, David B. ; Blackwell, Elizabeth. Beekman Downtown Hospital.
Restricted
Box 88 Folder 16
Cornell University Medical College -Review of Deanship.
1974
Scope and Contents
Swan, Roy C. ; Meikle, Thomas H. ; Cooke, W. Donald.
Restricted
Box 88 Folder 17
Cornell University Medical College -Joint Administrative Board.
1973-74
Scope and Contents
New York Hospital - Cornell Medical Center .
Restricted
Box 88 Folder 18-19
Cornell University Medical College -Joint Administrative Board.
1974
Restricted
Box 88 Folder 20
Cornell University Medical College -Housing and Parking Data.
1974
Restricted
Box 88 Folder 21
Cornell University Medical College -Rogosin Kidney Center.
1974
Restricted
Box 88 Folder 22
Cornell University Medical College. New York Hospital - Cornell Medical Center; Air Rights Project of the New York Hospital, Rockefeller University, the Hospital for Special Surgery.
1973
Restricted
Box 88 Folder 23
Sloan Kettering Cancer Center.
1974
Scope and Contents
Steward, Edwin E.
Restricted
Box 88 Folder 24
Sloan Kettering cancer Center.
1974-75
Restricted
Box 88 Folder 25
Sloan Kettering Cancer Center.
1975
Restricted
Box 88 Folder 26
Sloan Kettering Cancer Center - Financial Statements.
1973
Restricted
Box 88 Folder 27
New York Hospital - Cornell Medical Center School of Nursing.
1973-74
Scope and Contents
Carbery, Muriel R. ; Lambertsen, Eleanor C.
Restricted
Box 88 Folder 28
CNYPIR6 (Central New York Public Interest Research Group, Inc.)
1973-74
Restricted
Box 88 Folder 29
Commencement .
1973-74
Scope and Contents
Hall, Jackson O. Committee on Commencement Arrangements.
Restricted
Box 88 Folder 30
Cornell Day Care.
1971-72
Scope and Contents
Corrigan, Elizabeth V. ; Shew, Randall E. Committee on Day Care.
Restricted
Box 88 Folder 31
Cornell Day Care.
1972-73
Scope and Contents
Shew, Randall E.; Ricciuti, Henry N. Committee on Day Care; Committee on Minority and Disadvantaged Interests; Tompkins County Day Care Council.
Restricted
Box 88 Folder 32
Glee Club.
1973-74
Restricted
Box 88 Folder 33
Narcotics.
1973
Scope and Contents
Wolf son, Michael I.
Restricted
Box 88 Folder 34
Higher Education - Broyhill Amendment.
1968
Scope and Contents
Goodell, Charles E.; Javits, Jacob K. Campus disturbances; HEW Anti-Riot Provision.
Restricted
Box 88 Folder 35
Higher Education - Broyhill Amendment.
1968-72
Scope and Contents
Tobin, Thomas L. ; Eagleton, Thomas F. Carpenter Hall takeover.
Restricted
Box 89 Folder 1
Higher Education - Correspondence.
1973
Scope and Contents
Leurgans, Paul J.; Rockefeller, Nelson A.; Kirkpatrick, John I. Laurence University.
Restricted
Box 89 Folder 2
Higher Education - Correspondence.
1973
Scope and Contents
McGill, William J.; Stever, H. Guyford.
Restricted
Box 89 Folder 3
Higher Education - Correspondence.
1973
Scope and Contents
Yale University; DRC notes.
Restricted
Box 89 Folder 4
Higher Education - Correspondence.
1973
Scope and Contents
National Center for Higher Education; American Association of University Administrators .
Restricted
Box 89 Folder 5
Higher Education - Correspondence.
1974
Scope and Contents
Melani, Lilia; Kurd, T. Norman; Levy, Eugene; Robison, Howard W.
Restricted
Box 89 Folder 6
Higher Education - Correspondence.
1974
Scope and Contents
Robison, Howard W.
Restricted
Box 89 Folder 7
Higher Education - Correspondence.
1974
Scope and Contents
Brayman, Harold; Levy, Eugene.
Restricted
Box 89 Folder 8
Higher Education - Correspondence.
1974
Scope and Contents
Humphrey, Hubert H. ; Howley, Roger; Robison, Howard W. ; Rooney, Andrew; Pierce, Samuel R.
Restricted
Box 89 Folder 9
Higher Education - Keppel Commission.
1973
Scope and Contents
New York State Task Force on the Financing of Higher Education in New York State.
Restricted
Box 89 Folder 10
Higher Education - Correspondence.
1973
Restricted
Box 89 Folder 11
Nyquist Advisory Education Commission.
1973-74
Scope and Contents
Hollander, T. Edward; Nyquist, Ewald B. New York State Education Department; New York State Advisory Council on Higher Education.
Restricted
Box 89 Folder 12
Nyquist Advisory Education Commission.
1974
Scope and Contents
Hollander, T. Edward; Nyquist, Ewald B. New York State Education Department ; New York State Advisory Council on Higher Education; DRC notes; Ujamaa Residential College.
Restricted
Box 89 Folder 13
Nyquist Advisory Education Commission.
1974
Scope and Contents
Hollander, T. Edward; Nyquist, Ewald B. New York State Education Department; New York State Advisory Council on Higher Education; Commission on Independent Colls, and Univs., State of New York; Association of Colleges and Univs. of the State of New York.
Restricted
Box 89 Folder 14
New York State Education Department
1973
Scope and Contents
Hollander, T. Edward. Laurence University.
Restricted
Box 89 Folder 15
New York State Education Department
1973
Scope and Contents
Nyquist, Ewald B.
Restricted
Box 89 Folder 16
New York State Education Department
1973-74
Scope and Contents
Nyquist, Ewald B. ; Hollander, T. Edward.
Restricted
Box 89 Folder 17
New York State Education Department
1974
Restricted
Box 89 Folder 18
Mew York State Education Department
1974
Scope and Contents
Hollander, T. Edward; Martin, Harold C.
Restricted
Box 89 Folder 19
Incidents.
1973-74
Scope and Contents
Schwartz, David B. Institute for Defense Analysis; Deep Purple concert; Independent Radical Students .
Restricted
Box 89 Folder 20
Social Events.
1973
Scope and Contents
McGill, William J.
Restricted
Box 89 Folder 21
Social Events.
1973-74
Scope and Contents
Bell, Robert E.; Bok, Derek C.
Restricted
Box 89 Folder 22
Student Housing - Fraternities.
1973
Restricted
Box 89 Folder 23
Student Housing - Small Residence Plan.
1973
Restricted
Box 89 Folder 24
Students Miscellaneous.
1973-74
Scope and Contents
Stamp, Neal R. Student Emergency Fund; Student Finance Commission; Suspension and/or expulsion of students; Class of 1973.
Restricted
Box 89 Folder 251
SUNY.
1973
Scope and Contents
Boyer, Ernest L.
Restricted
Box 89 Folder 26
SUMY.
1973
Scope and Contents
Stamp, Neal R. ; Kennedy, W. Keith. Relationships between Cornell University and SUNY.
Restricted
Box 89 Folder 27
SUNY.
1973-74
Scope and Contents
Adams, Morton; Boyer, Ernest L. ; Moore, Elizabeth. Cornell University Committee on State Relationships .
Restricted
Box 89 Folder 28
SUNY.
1974
Scope and Contents
Boyer, Ernest L. ; Swidler, Joseph C. SUNY Institute for Public Policy Alternatives; New York State Association of Foreign Language Teachers.
Restricted
Box 89 Folder 29
SUNY Master Plan.
1973-74
Scope and Contents
Knapp, David C. New York State College of Human Ecology.
Restricted
Box 89 Folder 30
SUNY-Cornell Task Force.
1973-74
Scope and Contents
Knapp, David C. ; O'Brien, Richard D. ; Freer, Jay.
Restricted
Box 89 Folder 31
Policies on University Facilities.
1970-72
Restricted
Box 89 Folder 32
Universities Miscellaneous.
1973
Scope and Contents
Japan Private School Promotion Foundation.
Restricted
Box 89 Folder 33
Universities Miscellaneous.
1973-74
Scope and Contents
"Comparable Institutional Data Survey"; Japan Private School Promotion Foundation.
Restricted
Box 89 Folder 34
University Senate Miscellaneous.
1973-74
Scope and Contents
Minella, Raymond J. ; Spear, Robert D. ; Purcell, Robert W. ; Gurowitz, William D.
Restricted
Box 89 Folder 35
University Senate Miscellaneous.
1974
Scope and Contents
Harrison, Robert S. Non-smokers Relief Act.
Restricted
Box 89 Folder 36
University Senate Elections.
1974
Scope and Contents
Hanna, Kay R. Committee on Credentials.
Restricted
Box 89 Folder 37
University Senate Letters of Transmittal .
1973
Scope and Contents
Minella, Raymond J.
Restricted
Box 89 Folder 38
University Senate Letters of Transmittal. Olum, Paul; Harrison, Robert S.
1974
Restricted
Box 89 Folder 39
University Senate Trustees.
1973-74
Scope and Contents
Gurowitz, William D. ; Levy, Harold O. ; Stone, Bruce J.
Restricted
Box 89 Folder 40
University Senate Committee on Academics.
1973
Restricted
Box 89 Folder 41
Administrative Board on Student Health.
1973-74
Restricted
Box 89 Folder 42
University Senate Committee on Calendar.
1973-74
Restricted
Box 89 Folder 43
University Senate Committee on Campus Life.
1973-74
Scope and Contents
Non-smokers Relief Act.
Restricted
Box 89 Folder 44
University Senate Committee on Campus Life - Physical Education.
1974
Scope and Contents
White, D. Hywel.
Restricted
Box 89 Folder 45
University Senate Judicial Reform And Restructuring Act of 1972.
1972
Restricted
Box 89 Folder 46
University Senate Committee on Public and Community Affairs.
1973-74
Scope and Contents
Risley, Robert F. ; Anderson, Ronald E.
Restricted
Box 89 Folder 47
University Senate Committee on Committees.
1973-74
Restricted
Box 89 Folder 48
University Senate Committee on Credentials.
1974
Restricted
Box 89 Folder 49
Agency for Educational Innovation.
1973-74
Restricted
Box 89 Folder 50
University Senate Executive Committee.
1973-74
Scope and Contents
Gurowitz, William D.
Restricted
Box 90 Folder 1
Committee on Senate Internal Operations.
1973
Scope and Contents
Pr ovine, Marie.
Restricted
Box 90 Folder 2
Committee on Military Training.
1973
Restricted
Box 90 Folder 3
Committee on Minority and Disadvantaged Interests.
1974
Restricted
Box 90 Folder 4
Planning Review Committee.
1972-74
Restricted
Box 90 Folder 5
Committee on Public and Community Affairs.
1973
Restricted
Box 90 Folder 6
Committee on Religious Affairs.
1973-74
Restricted
Box 90 Folder 7
Committee on the University as an Employer.
1974
Scope and Contents
Committee of Concerned Employees.
Restricted
Box 90 Folder 8
Associations Miscellaneous.
1973-74
Scope and Contents
Universities Space Research Association; Universities Research Association, Inc.; EDUCOM.
Restricted
Box 90 Folder 9
Associations Miscellaneous.
1974
Scope and Contents
National Commission on Accrediting.
Restricted
Box 90 Folder 10
Association of American Universities.
1973
Scope and Contents
Kidd, Charles, V. Association for International Cooperation in Higher Education and Research.
Restricted
Box 90 Folder 11
Association of American Universities. Kidd, Charles, V. ; Rosenzweig, Robert.
1973
Restricted
Box 90 Folder 12
Association of American Universities.
1973-74
Scope and Contents
Kidd, Charles, V.; Furniss, W. Todd. DRC notes.
Restricted
Box 90 Folder 13
Association of American Universities.
1974
Scope and Contents
Kidd, Charles, V. ; Ottina, John; Bowen, Howard R.
Restricted
Box 90 Folder 14
Association of American Universities.
1974
Scope and Contents
Kidd, Charles, V. ; Crowley, John C. Affirmative action; DRC notes.
Restricted
Box 90 Folder 15
American Academy of Arts and Sciences.
1971-72
Restricted
Box 90 Folder 16
American Association of University Professors.
1970-73
Scope and Contents
Kurland, Jordan E.; Tar j an, Endre M. ; Hester, James M. Academic freedom; Fordham University.
Restricted
Box 90 Folder 17
American Association of University Professors.
1973
Scope and Contents
Kurland, Jordan E.
Restricted
Box 90 Folder 18
American Association of University Professors.
1973
Scope and Contents
Kurland, Jordan E. ; Tar j an, Endre M. ; Hayter, David B. ; Risley, Robert F. AAUP censure of Cornell University.
Restricted
Box 90 Folder 19
American Association of University Professors.
1973-74
Scope and Contents
Kurland, Jordan E. ; Tar j an, Endre M. ; Risley, Robert F. ; Lapidus, Martin. Bloomfield College; AAUP censure of Cornell University.
Restricted
Box 90 Folder 20
American Council on Education.
1973
Scope and Contents
Heyns, Roger W. Office of Academic Affairs.
Restricted
Box 90 Folder 21
American Council on Education.
1973
Scope and Contents
Heyns, Roger W. ; Jenkins, Martin D. Office of Urban Affairs.
Restricted
Box 90 Folder 22
American Council on Education.
1973
Scope and Contents
Heyns, Roger W. ; Bailey, Stephen K. ; Esman, Milton J.
Restricted
Box 90 Folder 23
American council on Education.
1973
Scope and Contents
Bailey, Stephen K.
Restricted
Box 90 Folder 24-25
American Council on Education.
1973
Restricted
Box 90 Folder 26
American Council on Education.
1973-74
Restricted
Box 90 Folder 27
Association of Colleges and Univs. of the State of New York.
1973-74
Scope and Contents
Ingalls, Lester W. ; Nyquist, Ewald B.
Restricted
Box 90 Folder 28
Association of Colleges and Univs. of the State of New York.
1974
Scope and Contents
Ingalls, Lester W.
Restricted
Box 90 Folder 29
Association of Colleges and Univs. of the State of New York.
1974
Scope and Contents
Ingalls, Lester W. DRC notes.
Restricted
Box 90 Folder 30
United States Agency for International Development.
1971
Scope and Contents
Hannah, John A.
Restricted
Box 90 Folder 31
Commission on Independent Colls, and Univs., State of New York.
1973
Restricted
Box 90 Folder 32
Commission on Independent Colls, and Univs., State of New York.
1973
Scope and Contents
Kirkpatrick, John I.; Wilson, John D. ; Barlow, J. Robert.
Restricted
Box 90 Folder 33-34
Commission on Independent Colls, and Univs., State of New York.
1973
Restricted
Box 90 Folder 35
Commission on Independent Colls, and Univs., State of New York.
1974
Scope and Contents
Lauber, John G. ; Kirkpatrick, John I. Pace University.
Restricted
Box 90 Folder 36
EDUCON.
1970-71
Scope and Contents
Chauncey, Henry.
Restricted
Box 90 Folder 37
Five Associated University Libraries.
1973
Restricted
Box 90 Folder 38
Department of Health, Education, and Welfare -Cornell University Review.
1973
Scope and Contents
Valentine, William R. Office for Civil Rights; Ujamaa Residential College; Native American Association; Ethnic Studies Center (Proposed) .
Restricted
Box 90 Folder 39
Department of Health, Education, and Welfare -Cornell University Review.
1973
Scope and Contents
Valentine, William R. Office for Civil Rights; Africana Studies and Research Center; Ujamaa Residential College.
Restricted
Box 90 Folder 40
Department of Health, Education, and Welfare -Cornell University Review.
1973
Scope and Contents
Valentine, William R. ; Wolfson, Michael I.; Lepper, Mary M. ; Robison, Howard W. Office for Civil Rights.
Restricted
Box 90 Folder 41
Ivy Group Council of Presidents.
1973
Scope and Contents
Ivy Group Policy Committee; University of Pennsylvania.
Restricted
Box 90 Folder 42
Ivy Group Council of Presidents.
1973
Scope and Contents
Barlow, Mark. Ivy Group Policy Committee; Yale University; DRC notes.
Restricted
Box 90 Folder 43
Ivy Group Council of Presidents.
1973
Scope and Contents
Barlow, Mark; Mestres, Ricardo A. ; Hobstetter, John N. ; Gurowitz, William D. Ivy Group Policy Committee; University of Pennsylvania; National Science Foundation.
Restricted
Box 90 Folder 44
Ivy Group Council of Presidents.
1973
Scope and Contents
Barlow, Mark. Eastern Collegiate Athletic Conference; "Minimum Self Help"; Committee on Coordination and Eligibility; Massachusetts Institute of Technology; University of Pennsylvania.
Restricted
Box 90 Folder 45
Ivy Group Council of Presidents.
1972-73
Scope and Contents
Barlow, Mark; McGill, William J. ; Mestres, Ricardo A. ; Kemeny, John G. Columbia University.
Restricted
Box 90 Folder 46
Ivy Group Council of Presidents.
1973
Scope and Contents
Brown University; Princeton University; University of Pennsylvania.
Restricted
Box 90 Folder 47
Ivy Group Council of Presidents.
1973
Scope and Contents
Anderson, Jon T. ; Kemeny, John G. Ivy Group Policy Committee; Athletes' SAT scores.
Restricted
Box 90 Folder 48
Middle States Association of Colleges and Secondary Schools.
1973
Scope and Contents
Arthur D. Little, Inc.
Restricted
Box 91 Folder 1
National Association of State Univs. and Land-Grant Colleges.
1973
Scope and Contents
Huitt, Ralph K. Southern Regional Education Board; Institute for Higher Educational Opportunity; Black colleges.
Restricted
Box 91 Folder 2
National Association of State Univs. and Land-Grant Colleges.
1973
Scope and Contents
Huitt, Ralph K.; Philpott, Harry M.
Restricted
Box 91 Folder 3
National Association of State Univs. and Land-Grant Colleges.
1973
Scope and Contents
Huitt, Ralph K. DRC notes.
Restricted
Box 91 Folder 4
National Association of State Univs. and Land-Grant Colleges.
1974
Restricted
Box 91 Folder 5
Seven Universities Group.
1972-74
Scope and Contents
Cooke, W. Donald.
Restricted
Box 91 Folder 6
Six Universities Group.
1974
Scope and Contents
Eggers, Melvin A.
Restricted
Box 91 Folder 7
Foundations Miscellaneous.
1973-74
Scope and Contents
General Motors Corporation; Robert Wood Johnson Foundation; RCA Educational Aid Committee .
Restricted
Box 91 Folder 8
Kenan Charitable Trust.
1971-72
Scope and Contents
Levin, Harry; MacMannis, A. Roberts.
Restricted
Box 91 Folder 9
Carnegie Corporation.
1972-73
Scope and Contents
Lynn, Walter R. Center for Environmental Quality Management .
Restricted
Box 91 Folder 10
Edna McConnell Clark Foundation.
1971-72
Scope and Contents
Henry, James F. ; Clark, James. Clark Hall; Woodrow Wilson National Fellowship Foundation.
Restricted
Box 91 Folder 11
Edna McConnell Clark Foundation.
1972
Scope and Contents
Henry, James F.
Restricted
Box 91 Folder 12
Edna McConnell Clark Foundation.
1972
Scope and Contents
Henry, James F. ; Cooke, W. Donald.
Restricted
Box 91 Folder 13
Edna McConnell Clark Foundation.
1973-74
Scope and Contents
Henry, James F. ; Long, Franklin A. ; Clark, Van Alan.
Restricted
Box 91 Folder 14
Danforth Foundation.
1971-74
Restricted
Box 91 Folder 15
Ford Foundation.
1973-74
Restricted
Box 91 Folder 16
Kresge Foundation.
1973-74
Scope and Contents
Baldwin, William H. Department of Chemistry.
Restricted
Box 91 Folder 17
Luce Foundation.
1973
Scope and Contents
Wallace, Martha R.
Restricted
Box 91 Folder 18
Carl Marks Foundation.
1972-73
Scope and Contents
Boas, Robert S.
Restricted
Box 91 Folder 19
Andrew W. Mellon Foundation.
1971-72
Scope and Contents
Politzer, Heinz; Plane, Robert A. Society for the Humanities.
Restricted
Box 91 Folder 20
Andrew W. Mellon Foundation.
1972-73
Scope and Contents
Kahn, Alfred E.; Pusey, Nathan M. Cornell University Press; The Humanities at Cornell.
Restricted
Box 91 Folder 21
Andrew W. Mellon Foundation.
1973-74
Scope and Contents
Stevens, Stoddard M. ; Kahn, Alfred E.; Pusey, Nathan M. ; Meinwald, Jerrold. Cornell University Press.
Restricted
Box 91 Folder 22
New York State Science and Technology Foundation.
1971-72
Scope and Contents
Davenport, Donald H. National Science Foundation.
Restricted
Box 91 Folder 23
National Science Foundation.
1972-74
Scope and Contents
War shaw, Israel.
Restricted
Box 91 Folder 24
Pew Memorial Trust.
1972
Restricted
Box 91 Folder 25
Rockefeller Foundation.
1970-73
Scope and Contents
Smith, J. Kellum; Knowles, John H. ; Thompson, Kenneth W. ; Muller, Steven.
Restricted
Box 91 Folder 26
Rockefeller Foundation.
1973
Scope and Contents
Velazquez, Gabriel.
Restricted
Box 91 Folder 27
See ley 6. Mudd Fund.
1971-73
Scope and Contents
Fisher, Robert D.
Restricted
Box 91 Folder 28
Alfred P. Sloan Foundation. Olin, John M. ; White, Stephen.
1971-73
Restricted
Box 91 Folder 29
Alfred P. Sloan Foundation.
1972
Scope and Contents
Fussier, Herman H.
Restricted
Box 91 Folder 30
Teagle Foundation .
1971-73
Scope and Contents
Mott, Frank E. ; McCoy, Ralph R.
Restricted
Box 91 Folder 31
Faculty Council of Representatives.
1973
Scope and Contents
Blumen, Isadore; Penney, Norman; Whitlock, John H.
Restricted
Box 91 Folder 32
Dean of the Faculty.
1972-74
Scope and Contents
Penney, Norman; Flash, Norman S.; Peter son, Arthur H. ; Miller, Robert D. ; Saunders, Byron W. ; Weinberg, A. David. Committee on Academic Records and Instruction; Committee on the Economic Status of the Faculty; Committee on Independent Courses; Faculty Council of Representatives .
Restricted
Box 91 Folder 33
University Faculty.
1972-73
Scope and Contents
Penney, Norman; Knapp, David C. ; Hunter, Delridge; Whitlock, John H. ; Laws, Judith Long.
Restricted
Box 91 Folder 34
University Faculty.
1973-74
Scope and Contents
Hunter, Delridge; Blumen, Isadore.
Restricted
Box 91 Folder 35
Committee on Independent Courses.
1971-73
Scope and Contents
Penney, Norman; Hughes, Robert E. ; Turner, James E.; Long, Franklin A. Committee on Academic Programs and Policies; Ujamaa Residential College.
Restricted
Box 91 Folder 36
Deans' Council.
1969
Scope and Contents
Graduate assistants.
Restricted
Box 91 Folder 37
Deans* Council.
1969-70
Scope and Contents
Scott, Robert A.
Restricted
Box 91 Folder 38
Deans* Council.
1970
Scope and Contents
Moore, David G. Minority education.
Restricted
Box 91 Folder 39
Deans* Council.
1972-73
Scope and Contents
Cooke, W. Donald. Duplication of courses.
Restricted
Box 91 Folder 40
Deans* Council.
1973-74
Scope and Contents
Cooke, W. Donald; Kahn, Alfred E. Committee on the Economic Status of the Faculty; Ithaca College.
Restricted
Box 91 Folder 41
Deans* Council.
1974
Restricted
Box 91 Folder 42
Deans' Council - Mew Courses.
1974
Scope and Contents
Committee on Course Duplication and Related Hiring Policy.
Restricted
Box 91 Folder 43-45
Deans* Council - New Courses.
1974
Restricted
Box 91 Folder 46
Committee on Academic Freedom and Responsibility - Faculty Council of Representatives .
1973-74
Restricted
Box 91 Folder 47-48
Committed on the Professional and Economic Status of the Faculty.
1972-73
Restricted
Box 91 Folder 49-50
Committee on the Professional and Economic Status of the Faculty -Part-time Appointments.
1973-75
Box 92 Folder 1
Continuing Education - Miscellaneous. Vickers, Donn F. ; Wilcox, John. Council of Higher Education Institution Presidents; Regional Learning Service of Central New York; Cornell Institute for Occupational Education.
1974-75
Restricted
Box 92 Folder 2
Continuing Education - Intra-University Committee.
1974
Scope and Contents
Wilcox, John. Cornell Institute for Occupational Education.
Restricted
Box 92 Folder 3-4
Continuing Education - Intra-University Committee.
1974-75
Restricted
Box 92 Folder 5-6
Continuing Education - Regional Advisory Council.
1974-75
Scope and Contents
Wilcox, John; Russell, Donovan. Cornell Institute for Occupational Education.
Restricted
Box 92 Folder 7
Continuing Education - Project Impact.
1974
Restricted
Box 92 Folder 8-11
Continuing Education - Central Region, Demographic Profile, Volumes I and II.
1975
Restricted
1974-1975
Box 92 Folder 12
Dale R. Cor son - Correspondence.
1974
Scope and Contents
Alvarez, Luis W. ; Fleming, Robben W. ; Linowitz, Sol M. ; Phillips, Ellis L.
Restricted
Box 92 Folder 13
Dale R. Corson - Correspondence.
1974
Scope and Contents
Kamraen, Michael G. ; Antell, Bertel W. ; Gilmore, Frank F. ; Moore, David G.
Restricted
Box 92 Folder 14
Dale R. Corson - Correspondence. Linowitz, Sol M. ; Olum, Paul; Rosenberg, Alex; Wright, Carlton E. University of Texas.
1974-75
Restricted
Box 92 Folder 15
Dale R. Corson - Correspondence.
1975
Scope and Contents
Mackesey, Thomas W. ; Pietrucha, Jerzy; Sproull, Robert L; Claassen, Richard S.
Restricted
Box 92 Folder 16
Dale R. Corson - Correspondence.
1975
Scope and Contents
Clausen, Robert T. ; Schwartz, Marvin; Wetzel, Harry H. ; Antell, Bertel W. ; Coursin, David Baird. National Rural Center.
Restricted
Box 92 Folder 17
Dale R. Corson - Correspondence.
1975
Scope and Contents
Deal, Jack; Said, Hakim Mohammed; Thomas, Michael Tilson; Goodall, William; Hester, James M. ; Robert son, William R.
Restricted
Box 92 Folder 18
Presidential Councillors.
1974
Scope and Contents
Ripley, Joseph P.; Noyes, Jansen Sr.
Restricted
Box 92 Folder 19
Presidential Councillors.
1974-75
Scope and Contents
DRC notes.
Restricted
Box 92 Folder 20
Safety Division Miscellaneous.
1974-75
Scope and Contents
Muka , Betty O . ; Underwood , Dorothea ; McDaniel, William E.
Restricted
Box 92 Folder 21
Safety Division Miscellaneous.
1975
Scope and Contents
Amendments to University Charter.
Restricted
Box 92 Folder 22
Safety Division Miscellaneous.
1975
Restricted
Box 92 Folder 23
Safety Division - Budget.
1973
Restricted
Box 92 Folder 24
Safety Division - Budget.
1974-75
Restricted
Box 92 Folder 25
Contingency Planning.
1969-74
Scope and Contents
Emergency and closing procedures; Photographing students in demonstrations. Contingency Planning Committee.
Restricted
Box 92 Folder 26
Contingency Planning.
1974-75
Scope and Contents
Snow emergency plan.
Restricted
Box 92 Folder 27-30
Safety Division - Director Search Committee.
1974
Scope and Contents
McDaniel, William E.
Restricted
Box 92 Folder 31
Office of the Judicial Administrator.
1969-73
Scope and Contents
Bugliari, Joseph B. ; MacColl, Gail S.; Dean, William Tucker; Cook, Alice H. Judicial Administrator Search Committee; Judiciary Committee.
Restricted
Box 92 Folder 32
Office of the Judicial Administrator. Bugliari, Joseph B. ; Sapakie, Alan L. ; Kauber, Barbara M.
1973
Restricted
Box 92 Folder 33
Office of the Judicial Administrator.
1973-74
Scope and Contents
Kauber, Barbara M.
Restricted
Box 92 Folder 34
Judicial Advisor.
1972-74
Scope and Contents
Kauber, Barbara M. ; Provine, Marie.
Restricted
Box 92 Folder 35
Judicial Advisor.
1974
Scope and Contents
Kauber, Barbara M. ; Provine, Marie; Neimeth, Albert C.
Restricted
Box 92 Folder 36
Office of the University Ombudsman.
1972-73
Scope and Contents
Danelski, David J.; Yaffe, Byron; Hartman, John D.
Restricted
Box 92 Folder 37
Office of the University Ombudsman.
1973-74
Scope and Contents
Danelski, David J. ; Arms, Karen. Committee on the Status of Women; Sex discrimination .
Restricted
Box 92 Folder 38
Office of the University Ombudsman.
1974
Scope and Contents
Danelski, David J.; Kahn, Alfred E. ; Dotson , Arch .
Restricted
Box 92 Folder 39
Office of the University Ombudsman.
1974-75
Scope and Contents
Danelski, David J.
Restricted
Box 92 Folder 40
Vice President and Chief Investment Officer.
1974-75
Scope and Contents
Horn, Robert T. Office of University Investments.
Restricted
Box 92 Folder 41
Laboratory of ornithology.
1974-75
Scope and Contents
Horn, Robert T. ; Hooper, Linda.
Restricted
Box 92 Folder 42
Office of the Provost.
1970-74
Scope and Contents
Knapp, David C. ; Tobin, Thomas L. ; Plane, Robert A. Division of Biological Sciences.
Restricted
Box 92 Folder 43
Office of the Provost.
1974
Scope and Contents
Knapp, David C. ; Risley, Robert F. ; Peterson, Arthur H. ; Barlow, Mark. Office of the Vice Provost.
Restricted
Box 92 Folder 44
Office of the Provost.
1975
Scope and Contents
Knapp, David C. American Jewish Committee.
Restricted
Box 92 Folder 45
Provost's Committees.
1974-75
Scope and Contents
Knapp, David C. Committee on the Status of Women; Affirmative action.
Restricted
Box 92 Folder 46
Alexander Baranowski.
1972
Scope and Contents
Risley, Robert F.
Restricted
Box 92 Folder 47
Alexander Baranowski.
1967-72
Restricted
Box 92 Folder 48
Alexander Baranowski.
1972-75 [1982]
Restricted
Box 93 Folder 1
Affirmative Action.
1971-72
Scope and Contents
Rivera , Ramon E . ; Turner , James E . ; Greenwald, Eliot J. United States Office for Civil Rights; Committee for Minorities and Disadvantaged Interests.
Restricted
Box 93 Folder 2
Affirmative Action.
1972
Restricted
Box 93 Folder 3
Affirmative Action.
1973
Scope and Contents
Stamp, Neal R. Affirmative Action Program.
Restricted
Box 93 Folder 4
Affirmative Action.
1972-74
Restricted
Box 93 Folder 5
Affirmative Action.
1972-74
Scope and Contents
Wolf son, Michael I. United States Office for Civil Rights; University of Chicago; Council on Affirmative Action; University of Pittsburgh .
Restricted
Box 93 Folder 6
Affirmative Action.
1973-74
Scope and Contents
United States Office for Civil Rights.
Restricted
Box 93 Folder 7
Affirmative Action.
1974
Scope and Contents
George-Rodriguez, Nicholas. New York State Division of Human Rights; University of California; Basketball Team.
Restricted
Box 93 Folder 8
Affirmative Action.
1974
Scope and Contents
Wolfson, Michael I.; Gurowitz, William D. ; Everett, Chestyn; Black, Pauline L. ; Kramer, Henry S. United States Office for Civil Rights; Agency for Educational Innovation.
Restricted
Box 93 Folder 9
Affirmative Action.
1974
Scope and Contents
Rivera, Ramon E.; Arent, Albert E. ; Bok, Derek C. Council on Affirmative Action.
Restricted
Box 93 Folder 10
Affirmative Action.
1974
Scope and Contents
Rivera, Ramon E.; Hodgson, Keith; Kramer, Henry S.; Danelski, David J.; Epstein, Ben j amin R . ; Arent , Albert E . ; Aschaffenburg, E. Lysle.
Restricted
Box 93 Folder 11
Affirmative Action.
1974-75
Scope and Contents
Kurlander, Robert; Arms, Karen; Osby, William; Rivera, Ramon E.
Restricted
Box 93 Folder 12
Affirmative Action.
1975
Scope and Contents
Williams, Chester; Breitfeld, Viviane E. T. ; Cramton, Roger C. Female faculty statistics.
Restricted
Box 93 Folder 13
Affirmative Action.
1975
Scope and Contents
Stamp, Neal R. ; Barlow, Mark; Hardigan, Eileen 0. ; Knapp, David C. Equal pay; University of California.
Restricted
Box 93 Folder 14
Division of Biological Sciences.
1974
Scope and Contents
O'Brien, Richard D.
Restricted
Box 93 Folder 15
Division of Biological Sciences.
1974-75
Scope and Contents
O'Brien, Richard D. ; Morrison, Alan W. ; Knapp, David C. ; Eisner, Thomas.
Restricted
Box 93 Folder 16
Division of Biological Sciences.
1975
Scope and Contents
O'Brien, Richard D. ; Morrison, Alan W. ; Gibson, Quentin. "Wing on Wing on Wing11 (Hall).
Restricted
Box 93 Folder 17
Center for Urban Development Research.
1974-75
Scope and Contents
Knapp, David C. ; Tresch, Phillip S.; Van Houweling, Douglas E. ; Becker, Franklin D. ; Fisher, Gordon P. Regional Science Program.
Restricted
Box 93 Folder 18
Center for Urban Development Research.
1975
Scope and Contents
Knapp, David C. ; Fisher, Gordon P. ; Schuler, Richard E. ; Parsons, Kermit C. Regional Science Program.
Restricted
Box 93 Folder 19
Coordinator of State Relations.
1973-75
Scope and Contents
Tobin, Thomas L. ; Ruggieri, Bernard; Finnerty, Michael; Dear ing, Bruce; Risley, Robert F.
Restricted
Box 93 Folder 20
Cornell University Libraries.
1974-75
Scope and Contents
Martin, Louis E.; McCarthy, Stephen A.; Miller, J. Gormly; McGowan, John; Cooke, W. Donald; Knapp, David C.
Restricted
Box 93 Folder 21
Cornell University Libraries.
1974-75
Scope and Contents
Miller, J. Gormly; Shepherd, Giles F. Board.
Restricted
Box 93 Folder 22
Cornell University Libraries.
1974
Scope and Contents
Miller, J. Gormly; Elledge, Scott B. ; Edelman, Hendrik; Knapp, David C. ; Kulp, Arthur C.
Restricted
Box 93 Folder 23
Cornell University Libraries.
1974-75
Scope and Contents
Miller, J. Gormly; Dean, Arthur H. ; Brown, J. Carter; Williams, Gordon; Brown, Stuart M. Houdon life mask of Lafayette.
Restricted
Box 93 Folder 24
Cornell University Libraries.
1975
Scope and Contents
Miller, J. Gormly; Brown, Stuart M. ; Salton, Gerard. Library computing.
Restricted
Box 93 Folder 25
Herbert F. Johnson of Art.
1972-75
Scope and Contents
Leavitt, Thomas W. ; Olin, Spencer T. ; Johnson, Herbert F. American Institute of Architects.
Restricted
Box 93 Folder 26
Lafayette Collection.
1974
Scope and Contents
Dean, Arthur H. ; Besterman, Theodore.
Restricted
Box 93 Folder 27
New Program Allocations.
1973
Scope and Contents
Leurgans, Paul J.; Kahn, Alfred E.; Gurowitz, William D. "$2.7 Million Fund" (Anonymous Fund # 31) ; PLATO-IV Computer Assisted Instruction Project.
Restricted
Box 93 Folder 28
New Program Allocations.
1973
Scope and Contents
Plane, Robert A. ; Kahn, Alfred E. ; Seznec, Alain. Educational innovation; Latin American Studies Program; Visiting Art Critic Program.
Restricted
Box 93 Folder 29
New Program Allocations.
1974
Scope and Contents
Parsons, Kermit C. College of Architecture, Art, and Planning.
Restricted
Box 93 Folder 30
New Program Allocations.
1974
Scope and Contents
Parsons, Kermit C. ; Liu, Ta-Chung. Department of Architecture; College of Architecture, Art, and Planning.
Restricted
Box 93 Folder 31
New Program Allocations.
1974-75
Scope and Contents
Knapp, David C. ; Esman, Milton J.
Restricted
Box 93 Folder 32
New Program Allocations.
1975
Scope and Contents
New York State School of Industrial and Labor Relations.
Restricted
Box 93 Folder 33
New Program Allocations.
1975
Scope and Contents
Davidson, H. Just in. Anonymous Fund # 31.
Restricted
Box 93 Folder 34
New Program Allocations.
1972-73
Scope and Contents
PLATO-IV Computer Assisted Instruction Project; College of Engineering.
Restricted
Box 93 Folder 35
New Program Allocations.
1973
Scope and Contents
Rudan, John W. Interactive Computing Facility; Women's Studies Program; Program on Science, Technology and Society.
Restricted
Box 93 Folder 36
Mew Program Allocations.
1973
Scope and Contents
Kahn, Alfred E. College of Engineering; Educational innovation.
Restricted
Box 93 Folder 37
New Program Allocations.
1973-74
Scope and Contents
McGinnis , Robert . Program for Social Analyses of Science Systems; Andrew W. Mellon Foundation.
Restricted
Box 93 Folder 38
New Program Allocations.
1974
Scope and Contents
Liu, Ta-Chung; Cooke, W. Donald. Anonymous Fund # 31; Computer-Oriented Social Sciences Information Service; Committee on Social Science Computing.
Restricted
Box 93 Folder 39
Andrew Dickson White Professors-at-large. Black, Max; Noyes, Nicholas H. ; Morris, Norval .
1974-75
Restricted
Box 93 Folder 40
Society for the Humanities.
1974
Scope and Contents
Black, Max; Guerlac, Henry; Levin, Harry; Barlow, Mark; Thorp, Charles M. ; Young, Martie W. ; Risley, Robert F. ; Kahn, Alfred E. ; Seznec, Alain. Andrew Dickson White House.
Restricted
Box 93 Folder 41
Society for the Humanities.
1974-75
Scope and Contents
Guerlac, Henry; Knapp, David C. ; Ramin, Richard M. ; Levin, Harry; Blackall, Eric A.; Pusey, Nathan M. ; Kahn, Alfred E. Andrew W. Mellon Foundation.
Restricted
Box 93 Folder 42
Africana Studies and Research Center -Budget and Funds.
1974-75
Scope and Contents
Turner, James E. ; Knapp, David C. ASRC Library.
Restricted
Box 93 Folder 43
Africana Studies and Research Center -Budget and Funds.
1974-75
Scope and Contents
Turner, James E.; Knapp, David C. ; Casarett, Alison P. Institute of Afro-American Affairs at New York University; ASRC Library.
Restricted
Box 93 Folder 44
James E. Turner Tenure Review.
1975
Scope and Contents
Letters of recommendation.
Restricted
Box 94 Folder 1
CO8EP Advisory Committee.
1973-75
Scope and Contents
Cranch, E. T. ; Knapp, David C. ; McKersie, Robert B.
Restricted
Box 94 Folder 2
CO8EP. Carr, Carson; Reed, Clarence.
1975
Restricted
Box 94 Folder 3
COSEP.
1975
Scope and Contents
Richardson, Henry W.
Restricted
Box 94 Folder 4
COSEP.
1975
Scope and Contents
Hunter, Delridge. COSEP accounts.
Restricted
Box 94 Folder 5
COSEP.
1975
Scope and Contents
Hunter, Delridge; Barlow, Mark. COSEP attrition and grades.
Restricted
Box 94 Folder 6
COSEP.
1975
Scope and Contents
Hunter, Delridge; Garrett, James B. ; Dickason, Donald G.
Restricted
Box 94 Folder 7
COSEP - Learning Skills Center.
1974
Scope and Contents
Mosley, Mary S.
Restricted
Box 94 Folder 8
COSEP - Learning Skills Center. Mosley, Mary S.; Knapp, David C.
1974-75
Restricted
Box 94 Folder 9
Black Miscellaneous.
1974-75
Scope and Contents
Jones, William D. ; Williams, Ronald L. African Students Association; Cornell University Medical College; Ujamaa Residential College.
Restricted
Box 94 Folder 10
Minority Education.
1973-74
Scope and Contents
George-Rodriguez , Nicholas; Kahn, Alfred E.; Hunter, Delridge. Cornell Latin American and Puerto Rican students; Ethnic Studies Program; New Coalition.
Restricted
Box 94 Folder 11
Minority Education.
1974-75
Scope and Contents
Santiago, Eliasib; Boricua, Taller. COSEP; Puerto Rican Workshop.
Restricted
Box 94 Folder 12
Minority Education.
1975
Scope and Contents
Everhart, W. Harry; Dickason, Donald G. ; Sola, Donald F. Committee on Minorities and Disadvantaged Interests; Asian-American students; COSEP.
Restricted
Box 94 Folder 13
Native American Association.
1974-75
Scope and Contents
Jamieson, Janine.
Restricted
Box 94 Folder 14
Office of the Vice Provost.
1974
Scope and Contents
Manor, James G. ; Shannon, David A. ; Shannon, Edgar F.
Restricted
Box 94 Folder 15
Office of the Vice Provost.
1974-75
Scope and Contents
Barlow, Mark; Knapp, David C. ; Pauk, Walter. Memorial University of Newfoundland.
Restricted
Box 94 Folder 16
Office of the Vice Provost.
1975
Scope and Contents
Barlow, Mark; Walker, Jay; Drinkwater, David; Weiss, Stephen H.
Restricted
Box 94 Folder 17
Office of the vice Provost.
1975
Scope and Contents
Barlow, Mark; Taylor, Vail M.
Restricted
Box 94 Folder 18
Office of Admissions.
1974
Scope and Contents
Snickenberger, Walter A.
Restricted
Box 94 Folder 19
Office of Admissions.
1974
Scope and Contents
Snickenberger, Walter A. ; Barlow, Mark; Storandt, Robert W. Application fees.
Restricted
Box 94 Folder 20
Office of Admissions.
1974-75
Scope and Contents
Snickenberger, Walter A. ; Barlow, Mark; Storandt, Robert W. ; Slater, John E. Early Decision Program.
Restricted
Box 94 Folder 21
Office of Admissions.
1975
Scope and Contents
Snickenberger, Walter A. ; Storandt, Robert W. ; Gerstein, Dorothy.
Restricted
Box 94 Folder 22
Office of Admissions.
1975
Scope and Contents
Snickenberger, Walter A. ; Barlow, Mark; Storandt, Robert W.
Restricted
Box 94 Folder 23
Office of Admissions.
1975
Scope and Contents
Barlow, Mark; Stone, Margaret; Scott, Robert A.
Restricted
Box 94 Folder 24
Office of Admissions.
1975
Scope and Contents
Barlow, Mark; Snickenberger, Walter A. ; McCalmon, Byron G. ; Bellamy, William M. ; Failing, Jean; Dickason, Donald G.
Restricted
Box 94 Folder 25
Office of Admissions.
1975
Scope and Contents
Barlow, Mark. Admissions reorganization.
Restricted
Box 94 Folder 26
Admissions Study.
1974-75
Scope and Contents
Barlow, Mark. Committee on Admissions.
Restricted
Box 94 Folder 27
Admissions Study.
1975
Scope and Contents
Barlow, Mark.
Restricted
Box 94 Folder 28
Dean of Admissions and Financial Aid -Search and Reorganization.
1973-75
Scope and Contents
Barlow, Mark.
Restricted
Box 94 Folder 29
Dean of Admissions and Financial Aid -Search and Reorganization.
1975
Scope and Contents
Barlow, Mark; Storandt, Robert W. ; Averill, Janet S.; De Winter, Urbain J. ; Bisselle, Philip M. ; Dickason, Donald G.
Restricted
Box 94 Folder 30
Dean of Admissions and Financial Aid -Search and Reorganization.
1975
Scope and Contents
Barlow, Mark; Morse, Barbara; Norton, Mary Beth; Stewart, Charles T.
Restricted
Box 94 Folder 31
Center for the Improvement of Undergraduate Education.
1972-74
Scope and Contents
Maas, James B. ; Barlow, Mark.
Restricted
Box 94 Folder 32
Center for the Improvement of Undergraduate Education.
1974-75
Scope and Contents
Maas, James B. ; Barlow, Mark; Parsons, Kermit C. Committee on Academic Programs and Policies.
Restricted
Box 94 Folder 33
Center for the Improvement of Undergraduate Education.
1975
Scope and Contents
Maas, James B. ; Barlow, Mark; Knapp, David C. ; Gluck, David.
Restricted
Box 94 Folder 34
Continuing Education.
1974-75
Restricted
Box 94 Folder 35
Division of Unclassified students.
1974-75
Scope and Contents
Spencer, John F.
Restricted
Box 94 Folder 36
Human Affairs Program.
1970-71
Scope and Contents
Whyte, William Foote; Reed, Theodore L. ; Eagle, Vernon A. ; Nichols, Benjamin; Carter, Lisle C. New World Foundation.
Restricted
Box 94 Folder 37
Human Affairs Program.
1971
Scope and Contents
Whyte, William Foote; Neisser, Ulric; Smith, John Lee.
Restricted
Box 94 Folder 38
Human Affairs Program.
1971
Scope and Contents
Whyte, William Foote. Educational Policy Board.
Restricted
Box 94 Folder 39
Human Affairs Program.
1971
Scope and Contents
Whyte, William Foote; Jackson, R. Peter; Natelson, Robert G. ; Reed, Theodore L. ; Goldman, Jack. Cornell Campus Coalition.
Restricted
Box 94 Folder 40
Human Affairs Program.
1973-74
Scope and Contents
Barlow, Mark; Stamp, Neal R. ; Bereano, Nancy K. ; Knapp, David C. ; Whyte, William Foote.
Restricted
Box 94 Folder 41
Human Affairs Program.
1973-74
Scope and Contents
Barlow, Mark; Leahy, Daniel B.
Restricted
Box 94 Folder 42
Human Affairs Program.
1974
Scope and Contents
Leahy, Daniel B.
Restricted
Box 94 Folder 43
Human Affairs Program.
1974
Scope and Contents
Whyte, William Foote.
Restricted
Box 94 Folder 44
Human Affairs Program.
1974
Restricted
Box 94 Folder 45
Human Affairs Program.
1974-75
Restricted
Box 94 Folder 46
Human Affairs Program.
1972-73
Scope and Contents
Knapp, David C.
Restricted
Box 94 Folder 47
Human Affairs Program.
1974
Scope and Contents
Dowd, Virginia M. ; Hildebrand, George H.
Restricted
Box 94 Folder 48
Human Affairs Program.
1974
Scope and Contents
Leahy, Daniel B. ; Catherwood, Martin P.
Restricted
Box 94 Folder 49
Human Affairs Program. Catherwood, Martin P.; Myers, William I.; Barlow, Mark; Lyons, William A. ; Levin, Harry; Leahy, Daniel B. Committee on Independent Courses.
1974
Restricted
Box 94 Folder 50
Human Affairs Program.
1974-75
Scope and Contents
Barlow, Mark; Myers, William I.
Restricted
Box 94 Folder 51
Human Affairs Program.
1975-76
Scope and Contents
Dowd, Virginia M. ; Barlow, Mark; Lyons, William A.; Myers, William I. People's Power Coalition of New York.
Restricted
Box 95 Folder 1
Human Affairs Program.
1969
Scope and Contents
Moch, Michael; Carter, Lisle C. ; Whyte, William Foote; Turner, James E. Ford Foundation.
Restricted
Box 95 Folder 2
Human Affairs Program.
1970
Scope and Contents
Bard, Bruce H. ; Carter, Lisle C. ; Abbott, Edward P. ; Nichols, Benjamin; Whyte, William Foote.
Restricted
Box 95 Folder 3
Human Affairs Program.
1970
Scope and Contents
Carter, Lisle C. ; Salt ford, Richard A.
Restricted
Box 95 Folder 4
Human Affairs Program.
1970-71
Scope and Contents
Carter, Lisle C. ; Whyte, William Foote; Esolen, Gary. Russell Sage Foundation; Ford Foundation.
Restricted
Box 95 Folder 5
Human Affairs Program.
1971
Scope and Contents
Risley, Robert F. ; Whyte, William Foote; Carter, Lisle C. New World Foundation.
Restricted
Box 95 Folder 6
Human Affairs Program.
1971
Scope and Contents
Nichols, Benjamin; Kennedy, W. Keith; Stutz, Frederick H. ; Carter, Lisle C. ; Higgins, Doria.
Restricted
Box 95 Folder 7
Pre-medical Advisory Committee.
1974-1975
Scope and Contents
Barlow, Mark; Suchman, Anthony L. Students' Project on Cornell Health Education.
Restricted
Box 95 Folder 8
Pre-medical Advisory Committee.
1975
Scope and Contents
Barlow, Mark; Gasteiger, Edgar L.
Restricted
Box 95 Folder 9
ROTC.
1973-1974
Scope and Contents
Chamberlain, Robert L.
Restricted
Box 95 Folder 10
ROTC.
1974
Scope and Contents
Barlow, Mark; McPeek, William C. ; Risley, Robert F.
Restricted
Box 95 Folder 11
ROTC.
1974-75
Scope and Contents
Barlow, Mark; Doak, Samuel L. ; McPeek, William C.
Restricted
Box 95 Folder 12
ROTC.
1975
Scope and Contents
McPeek, William C. ; Barlow, Mark.
Restricted
Box 95 Folder 13
ROTC.
1975
Scope and Contents
McPeek, William C. ; Orear, Jay; Luisi, Gerard H. Eisenhower College; Ithaca College.
Restricted
Box 95 Folder 14
ROTC.
1975
Scope and Contents
Barlow, Mark; McPeek, William C. Tompkins Cortland Community College.
Restricted
Box 95 Folder 15
ROTC.
1975
Scope and Contents
Barlow, Mark; Brickel, James R.
Restricted
Box 95 Folder 16
State Regional Meetings.
1974-75
Scope and Contents
Lance, Richard H. ; Hall, Jackson O. Council of Higher Education Institution Presidents.
Restricted
Box 95 Folder 17
Program on Science, Technology and Society.
1973-74
Scope and Contents
Black, Max; Brown, Stuart M. ; Bowers, Raymond . Johnson Foundation.
Restricted
Box 95 Folder 18
Program on Science, Technology and Society.
1974
Scope and Contents
Bowers , Raymond .
Restricted
Box 95 Folder 19
Program on Science, Technology and Society.
1974-75
Scope and Contents
Bowers, Raymond; Nelkin, Dorothy; Brown, Stuart M. ; Barlow, Mark.
Restricted
Box 95 Folder 20
Program on Science, Technology and Society.
1975
Scope and Contents
Bowers, Raymond; Milch, Jerome E. Biology and Science Curriculum Committee.
Restricted
Box 95 Folder 21
Program on Science, Technology and Society. Bowers, Raymond; Black, Max.
1975
Restricted
Box 95 Folder 22
Research Program for the Social Analyses of Science systems (SASS) .
1972-73
Scope and Contents
McGinnis, Robert; White, D. Hywel. National Science Foundation.
Restricted
Box 95 Folder 23
Research Program for the Social Analyses of Science systems (SASS) .
1974
Scope and Contents
McGinnis, Robert; Cooke, W. Donald.
Restricted
Box 95 Folder 24
Research Program for the Social Analyses of Science systems (SASS) .
1974-75
Scope and Contents
McGinnis, Robert; Cooke, W. Donald; Barlow, Mark; Calkins, Ann.
Restricted
Box 95 Folder 25
Division of Summer Session and Extramural Courses .
1973-74
Scope and Contents
Sampson, Martin W. ; Barlow, Mark; Wells, Guy E. Risley College.
Restricted
Box 95 Folder 26
Division of Summer Session and Extramural Courses .
1974
Scope and Contents
Sampson, Martin W. ; Barlow, Mark; Jermy, Charles W. ; Gurowitz, Sandra P.; Brock, Stephen C. Ithaca College.
Restricted
Box 95 Folder 27
Division of Summer Session and Extramural Courses .
1974
Scope and Contents
Sampson, Martin W. ; Barlow, Mark; Danelski, David J. Course auditing.
Restricted
Box 95 Folder 28
Division of Summer Session and Extramural Courses .
1975
Scope and Contents
Sampson, Martin W. ; Barlow, Mark.
Restricted
Box 95 Folder 29
Division of Summer Session and Extramural Courses .
1975
Scope and Contents
Sampson, Martin W. ; Barlow, Mark; Gortzig, Jean. American Association of University Women; Course auditing.
Restricted
Box 95 Folder 30
Teacher Preparation.
1974-75
Scope and Contents
Levin, Harry; Unsworth, Peg; Rhodes, Kathleen.
Restricted
Box 95 Folder 31
Tuition.
1974
Scope and Contents
Cranch, E. T. ; Lambert, William W. ; Parsons, Kermit C.
Restricted
Box 95 Folder 32
Tuition.
1974
Scope and Contents
Snickenberger, Walter A. ; Lawrence, Samuel A.
Restricted
Box 95 Folder 33
Tuition.
1974-75
Scope and Contents
Lawrence, Samuel A.
Restricted
Box 95 Folder 34
Office of the Vice Provost - McKeegan.
1972-73
Scope and Contents
McKeegan, Paul L. University music programs.
Restricted
Box 95 Folder 35
Office of the Vice Provost - McKeegan.
1973-74
Scope and Contents
McKeegan, Paul L. ; Plane, Robert A.
Restricted
Box 95 Folder 36
Cornell University Press.
1973-75
Scope and Contents
Howley, Roger.
Restricted
Box 95 Folder 37
Vice President for Research.
1974-75
Scope and Contents
Risley, Robert F.
Restricted
Box 95 Folder 38
Cayuga Station Project.
1974-75
Scope and Contents
Carigg, J. A. ; Rogers, Thomas R. New York State Electric and Gas Corporation.
Restricted
Box 95 Folder 39
Center for Radiophysics and Space Research - Arecibo ionospheric Observatory.
1972
Restricted
Box 95 Folder 40
Center for Radiophysics and Space Research * Arecibo Ionospheric Observatory.
1974
Scope and Contents
Doundoulakis, Helias; Callagher, Barrett.
Restricted
Box 95 Folder 41
Center for Radiophysics and Space Research - Arecibo Ionospheric Observatory.
1975
Scope and Contents
Adel, Arthur; Sagan, Carl; Salpeter, E. E. ; Gold, Thomas; Drake, Frank D.
Restricted
Box 95 Folder 42
Arecibo Ionospheric observatory Advisory Board.
1974
Scope and Contents
Drake, Frank D.
Restricted
Box 95 Folder 43
Arecibo Ionospheric Observatory Advisory Board.
1974-75
Scope and Contents
Drake, Frank D. ; Jones, Thomas O.
Restricted
Box 95 Folder 44
Arecibo Ionospheric Observatory Advisory Board.
1975
Scope and Contents
Drake, Frank D. ; Van Alien, James.
Restricted
Box 95 Folder 45
Center for Environmental Quality Management.
1974
Scope and Contents
Lynn, Walter R. ; Cooke, W. Donald; Rogers, Thomas R. Anonymous Fund # 31; Cayuga Station; New York State Electric and Gas Corporation.
Restricted
Box 95 Folder 46
Center for Environmental Quality Management .
1974-75
Scope and Contents
Lynn, Walter R. ; Cooke, W. Donald; Rockefeller Foundation.
Restricted
Box 95 Folder 47
Center for International Studies.
1973-74
Scope and Contents
Esman, Milton J. ; Kammen, Michael G. ; Golay, Frank H. ; Kennedy, W. Keith. Ford Foundation; Canadian Studies.
Restricted
Box 95 Folder 48
Center for International Studies.
1975
Scope and Contents
Esman, Milton J. ; Sharp, Lauriston; Killeen, Sean. Ford Foundation; Southeast Asia Program.
Restricted
Box 95 Folder 49
Cornell Research Foundation.
1974-75
Scope and Contents
Tyler, Winfield W. ; Stamp, Neal R. ; Rogers, Thomas R.
Restricted
Box 95 Folder 50
Laboratory of Nuclear studies.
1973-74
Scope and Contents
DeWire, John W. ; Silverman, Albert; McDaniel, Boyce D. ; Phillips, Lawrence.
Restricted
Box 95 Folder 51
Laboratory of Atomic and Solid State Physics (LASSP) .
1973-75
Scope and Contents
Truschke , Edward F . ; Rogers , John B . ; Chester, Geoffrey V.; Kahn, Alfred E. Xerox Corporation.
Restricted
Box 95 Folder 52
Patent Administration.
1972-74
Scope and Contents
Cooke, W. Donald; Rogers, Thomas R. ; Stamp, Neal R. ; Barnard, Ralph R. ; Lawrence, Samuel A. Cornell Research Foundation; University patent policy.
Restricted
Box 95 Folder 53
Patent Administration.
1974-75
Scope and Contents
Cooke, W. Donald; Rogers, Thomas R. ; Stamp, Neal R. ; Ramin, Richard M. ; Long, Franklin A. Patent and Invention Policy for Cornell University; Cornell Research Foundation.
Restricted
Box 96 Folder 1
Vice President for Administration.
1974
Scope and Contents
Lawrence, Samuel A. Academic taxonomy.
Restricted
Box 96 Folder 2
Vice President for Administration. Lawrence, Samuel A. Responsibility Center Analysis Funds for Subvention and Reconciliation to Financial Statements.
1974
Restricted
Box 96 Folder 3
Vice President for Administration.
1974-75
Scope and Contents
Lawrence, Samuel A. ; Barton, David W. ; Ostrom, John S. Responsibility Center.
Restricted
Box 96 Folder 4-13
Budget 1974-75.
1973-75
Restricted
Box 96 Folder 14-17
Budget Discussion Papers.
1974-75
Restricted
Box 96 Folder 18
Department of Buildings and Properties.
1974
Scope and Contents
Desch, Noel; Treman, Allan H. ; Hoffman, Dan; Shew, Randall E. Standard Location Designation Index; Heating Plant pollutants spill into Cascadilla Creek.
Restricted
Box 96 Folder 19
Department of Buildings and Properties.
1974-75
Scope and Contents
Desch, Noel; Buckhoff, John F. Committee on Buildings and Properties.
Restricted
Box 96 Folder 20
New York State Department of Environmental Conservation.
1974-75
Scope and Contents
Matyas, Robert M.
Restricted
Box 96 Folder 21
New York state Department of Environmental Conservation.
1975
Scope and Contents
Auer, Peter L. ; Lynn, Walter R. ; Bowers, Raymond; Barnard, Ralph R.
Restricted
Box 96 Folder 22
New York State Department of Environmental Conservation - Cascadilla Creek Accident.
1974-75
Scope and Contents
Stamp, Neal R. ; Shew, Randall E. Heating Plant pollutants spill into Cascadilla Creek.
Restricted
Box 96 Folder 23
Grounds Division Operations Review.
1974
Scope and Contents
Story, Robert; Hall, Michael.
Restricted
Box 96 Folder 24-25
Grounds Division Operations Review.
1974
Scope and Contents
mi, Jim o.
Restricted
Box 96 Folder 26
General Services.
1974-75
Scope and Contents
Rogers, Walter B.
Restricted
Box 96 Folder 27
Energy Crisis.
1974-75
Scope and Contents
Clawson, Robert H. Energy Conservation Task Force; Dartmouth College.
Restricted
Box 96 Folder 28
Energy Crisis.
1975
Scope and Contents
Rogers, Walter B. ; Hall, Jackson O.
Restricted
Box 96 Folder 29
Division of Management Systems and Analysis.
1974
Scope and Contents
Vaughan, Henry G.
Restricted
Box 96 Folder 30
Division of Management Systems and Analysis.
1974-75
Scope and Contents
Vaughan, Henry G. ; Pierce, Barbara R. Minority students.
Restricted
Box 96 Folder 31
Division of Management Systems and Analysis.
1975
Scope and Contents
Vaughan, Henry G. ; Lawrence, Samuel A. ; Barlow, Mark. Minority students.
Restricted
Box 96 Folder 32
Student Information System - Information Management System.
1973
Scope and Contents
Systems and Computer Technology Corporation; IBM.
Restricted
Box 96 Folder 33
Student Information System - Information Management System.
1974-75
Scope and Contents
Conway, Richard W. ; Lawrence, Samuel A. ; Maxwell, William L. Systems and Computer Technology Corporation.
Restricted
Box 96 Folder 34
Student Information System - Information Management System.
1975
Scope and Contents
Barlow, Mark; Lawrence, Samuel A.; Hall, Jackson O. ; Scott, Robert A. University of Pennsylvania student information system; Systems and Computer Technology Corporation.
Restricted
Box 96 Folder 35
Student Information System - Information Management System.
1975
Scope and Contents
Lawrence, Samuel A.; Knapp, David C. ; Hall, Jackson O. Systems and Computer Technology Corporation; Personnel Planning and Policy Board; IBM; University of Pennsylvania student information system.
Restricted
Box 96 Folder 36
Student Information System - Information Management System.
1975
Scope and Contents
Lawrence, Samuel A. ; Jackson, R. Peter; Cooke, W. Donald; Barlow, Mark; Burton, Mal. Committee on Academic Records and Instruction; Division of Management Systems and Analysis; University of Pennsylvania student information system.
Restricted
Box 96 Folder 37
Student Information System - Information Management System.
1975
Scope and Contents
Lawrence, Samuel A. ; Barlow, Mark. University of Pennsylvania student information system.
Restricted
Box 96 Folder 38
Financial Aid.
1974
Scope and Contents
Lee, Gary A. ; Dickason, Donald G. Office of Student Records and Finance; Office of Scholarships and Financial Aid.
Restricted
Box 96 Folder 39
Financial Aid.
1974-75
Scope and Contents
Cooke, W. Donald; Lawrence, Samuel A. Office of Student Records and Finance.
Restricted
Box 96 Folder 40
Financial Aid. Bisselle, Philip M.
1975
Restricted
Box 96 Folder 41
Financial Aid.
1975
Scope and Contents
Reagan, Bernard L.
Restricted
Box 96 Folder 42
Financial Aid - Student Employment.
1975
Restricted
Box 96 Folder 43-44
Office of Student Records and Finance. Lawrence, Samuel A. ; Cooke, W. Donald. Systems and Computer Technology Corporation; Student Information System.
1974
Restricted
Box 96 Folder 45
Office of Student Records and Finance.
1974
Scope and Contents
Lawrence, Samuel A. ; Barlow, Mark. Student Information System.
Restricted
Box 96 Folder 46
Office of student Records and Finance.
1974-75
Scope and Contents
Lawrence, Samuel A. ; Holcomb, Donald F. Student Information System.
Restricted
Box 96 Folder 47
Bursar's Office.
1974-75
Restricted
Box 96 Folder 48
Office of the Registrar.
1974-75
Scope and Contents
McCalmon, Byron G. ; Kennedy, W. Keith; Fessenden-Raden, June M.
Restricted
Box 96 Folder 49
Office of the Registrar.
1975
Scope and Contents
McCalmon, Byron G.
Restricted
Box 97 Folder 1
Office of the Treasurer and Chief Fiscal Officer.
1974-75
Scope and Contents
Peterson, Arthur H.
Restricted
Box 97 Folder 2
University Personnel Services.
1974-75
Scope and Contents
Willers, Diedrich K. ; Carey, Hugh L.
Restricted
Box 97 Folder 3
University Personnel Services.
1975
Scope and Contents
Willers, Diedrich K. ; McHugh, Matthew F. ; Sweetall, Robert V.
Restricted
Box 97 Folder 4
University Personnel Services.
1975
Scope and Contents
Willers, Diedrich K. ; Gurowitz, William D.
Restricted
Box 97 Folder 5
University Personnel Services -Collective Bargaining.
1974-75
Scope and Contents
Willers, Diedrich K.
Restricted
Box 97 Folder 6
University Personnel Services - Degree Programs for University Staff.
1971-75
Scope and Contents
Jackson, R. Peter; Thomas, Gerald S.; Hackman, Rhodric C. ; Risley, Robert F. ; Plane, Robert A. ; Moyer, Donald H.
Restricted
Box 97 Folder 7
University Personnel Services - Fringe Benefits.
1973-74
Scope and Contents
TIAA-CREF.
Restricted
Box 97 Folder 8
University Personnel Services - Fringe Benefits.
1975
Scope and Contents
Srb, Jozetta H.
Restricted
Box 97 Folder 9
University Personnel Services - Middle Management .
1974-75
Scope and Contents
Rinker, Virginia K.
Restricted
Box 97 Folder 10
Personnel Planning and Policy Board.
1974
Scope and Contents
Training Needs Analysis.
Restricted
Box 97 Folder 11
Personnel Planning and Policy Board.
1975
Scope and Contents
Peterson, Arthur H. Grievance procedures.
Restricted
Box 97 Folder 12
Personnel Planning and Policy Board.
1974-75
Scope and Contents
Peterson, Arthur H. ; Paleen, William P. ; Eaton, William H. Skilled trades contracts.
Restricted
Box 97 Folder 13
Salaries.
1974
Scope and Contents
Williams, L. Pearce; Kahn, Alfred E. Department of History.
Restricted
Box 97 Folder 14
Salaries.
1974-75
Scope and Contents
Kiefer, Jack; Lewis, Philip.
Restricted
Box 97 Folder 15
Cornell Aeronautical Laboratory.
1974-75
Restricted
Box 97 Folder 16
Cornell Plantations.
1974-75
Scope and Contents
Palm, Charles E.; Newman, Floyd R.
Restricted
Box 97 Folder 17
Life Safety Services.
1974-75
Restricted
Box 97 Folder 18
Real Estate.
1973-74
Scope and Contents
Delta Phi.
Restricted
Box 97 Folder 19
Real Estate.
1974
Scope and Contents
Turner, James E. Kennilworth Property; Library storage facility.
Restricted
Box 97 Folder 20
Real Estate.
1974-75
Scope and Contents
Bentkowski, John A. Wisconsin mineral rights.
Restricted
Box 97 Folder 21
Vice President for Campus Affairs.
1974-75
Scope and Contents
Gurowitz, William D. ; Lawrence, Samuel A.
Restricted
Box 97 Folder 22
Conference Coordinator.
1974-75
Scope and Contents
Molt, Kristine N. ; Peterson, Arthur H. ; Shew, Randall E. Drum Corps International, Inc.
Restricted
Box 97 Folder 23
Center for the Study of Religion, Ethics, and Social Policy (CRESP) - Center for World Community.
1974-75
Scope and Contents
Beggs, Robert; Lewis, W, Jack; Smith, John Lee. Sage Chapel; Coalition for the Right to Eat.
Restricted
Box 97 Folder 24
Dean of Students.
1974-75
Scope and Contents
Carlson, Marvin; Casarett, Alison P.
Restricted
Box 97 Folder 25
Department of Dining Services.
1975
Scope and Contents
Jaeger, Arthur A.
Restricted
Box 97 Folder 26
Department of Student Housing.
1974-75
Restricted
Box 97 Folder 27
International student Office.
1974-75
Scope and Contents
Williams, David B.
Restricted
Box 97 Folder 28
Inter religious International Ministry.
1975
Scope and Contents
Beggs , Robert . National University Conference on Hunger; Center for World Community.
Restricted
Box 97 Folder 29
Department of Physical Education and Athletics.
1974
Scope and Contents
Kane, Robert J. ; Anderson, Jon T. ; Gurowitz, William D. ; Ouellet, David E.; Harkness , Ned .
Restricted
Box 97 Folder 30
Department of Physical Education and Athletics.
1974
Scope and Contents
Kane, Robert J. ; Anderson, Jon T. ; Robison, Ellis H. ; Gurowitz, William D. ; Wood, Daniel P. ; Harkness, Ned; Sudre, Raoul . Full athletic budgeting for women.
Restricted
Box 97 Folder 31
Department of Physical Education and Athletics.
1975
Scope and Contents
Kane, Robert J.; Miller, Erie James; Sampson, Harvey E. ; Seifert, George G.
Restricted
Box 97 Folder 32
Department of Physical Education and Athletics.
1975
Scope and Contents
Kane, Robert J.; Gurowitz, William D. ; Weiss, Roger J.; Bluitt, Ben; Jenkins, William A. ; Musick, Jack.
Restricted
Box 97 Folder 33
Department of Physical Education and Athletics.
1975
Scope and Contents
Kane, Robert J. ; Gurowitz, William D. ; Anderson, Jon T. ; Hall, Jackson O. ; Seifert, George G.
Restricted
Box 97 Folder 34
Department of Physical Education and Athletics - National Collegiate Athletic Association.
1974
Restricted
Box 97 Folder 35
Department of Physical Education and Athletics - National Collegiate Athletic Association.
1974
Scope and Contents
Gurowitz, William D. ; Wolfson, Michael I. Basketball Team.
Restricted
Box 97 Folder 36
Department of Physical Education and Athletics - National Collegiate Athletic Association.
1974-75
Scope and Contents
Gurowitz, William D. ; Anderson, Jon T. ; Byers, Walter; Whitelaw, Robert M.
Restricted
Box 97 Folder 37
Career Center - Placement.
1974-75
Scope and Contents
Munschauer, John L. ; Morrissey, Michael D. College Venture Program.
Restricted
Box 97 Folder 38
Transportation Services .
1974-75
Scope and Contents
Uris, Harold D. ; Malott, Deane W. ; Gurowitz, William D. ; Richards, William H.
Restricted
Box 97 Folder 39
University Health Services.
1974-75
Scope and Contents
Ley, Allyn B. Sage Hospital.
Restricted
Box 97 Folder 40
Vice President for Planning and Facilities. Matyas, Robert M.
1974-75
Restricted
Box 97 Folder 41
Space Utilization and Assignment.
1974-75
Scope and Contents
Gurowitz, William D. ; Matyas, Robert M.
Restricted
Box 97 Folder 42
Space Utilization and Assignment.
1975
Scope and Contents
Matyas, Robert M. ; Lawrence, Samuel A.
Restricted
Box 97 Folder 43
Vice President for Public Affairs. Ramin, Richard M. ; Lee, Gary A. Commission on Private Philanthropy and Public Needs.
1974
Restricted
Box 97 Folder 44
Cornell Alumni News.
1974-75
Scope and Contents
Marcham, John; Jones, Barclay G. Rankings of professional schools.
Restricted
Box 97 Folder 45
Corson, Dale R. - Alumni Trips.
1975
Scope and Contents
Wetzel, Harry H. ; Ohrbach, Jerome K. Seeley G. Mudd Fund; Division of Biological Sciences.
Restricted
Box 97 Folder 46
Corson, Dale R. - Alumni Trips.
1975
Scope and Contents
Clifford, Frank R.
Restricted
Box 97 Folder 47
Corson, Dale R. - Alumni Trips. Bard, Phoebe.
1975
Restricted
Box 97 Folder 48
Corson, Dale R. - Alumni Trips.
1975
Restricted
Box 97 Folder 49
Corson, Dale R. - Alumni Trips.
1975
Scope and Contents
Knight , John S . ; Johnson , Herbert F . ; Routh, Joseph P.
Restricted
Box 97 Folder 50
Corson, Dale R. - Alumni Trips.
1975
Scope and Contents
Knight, John S.; Wetherill, Naomi B. ; Vinik, Tolly.
Restricted
Box 98 Folder 1
Corson, Dale R. - Alumni Trips.
1975
Scope and Contents
Johnson, Samuel C. Johnson Foundation.
Restricted
Box 98 Folder 2
Corson, Dale R. - Alumni Trips.
1974-75
Scope and Contents
Johnson Foundation.
Restricted
Box 98 Folder 3
Alumni University.
1974-75
Scope and Contents
Barlow, Mark; Reis, Curtis S.; McHugh, G. Michael ; Schaenen , Nel son .
Restricted
Box 98 Folder 4
Committee on Memorials.
1974-75
Scope and Contents
Saunders, Byron W.
Restricted
Box 98 Folder 5-6
Community Relations - Cornell Tompkins Day Care Project.
1973-74
Scope and Contents
Ricciuti, Henry N. Committee on Day Care.
Restricted
Box 98 Folder 7
Community Relations.
1974
Scope and Contents
Shew, Randall E. Director of Community Relations.
Restricted
Box 98 Folder 8
Community Relations. Shew, Randall E.; Byron, Dennis M. Director of Community Relations; Greater Ithaca Activities Center.
1974-75
Restricted
Box 98 Folder 9
Cornell Daily Sun.
1975
Restricted
Box 98 Folder 10
Office of University Development - Gifts.
1973-74
Scope and Contents
Bilson, Malcolm; Randel, Don M. ; Haley, Robert J.
Restricted
Box 98 Folder 11
Office of University Development - Gifts.
1974-75
Scope and Contents
Ramin, Richard M. ; Sibal, William J.; Perkins, Harold C. ; Treman, Allan H. ; Myers, William I.; Bilson, Malcolm; Purcell, Robert W. ; Pusey, Nathan M. ; Routh, Joseph P. Kent Foundation.
Restricted
Box 98 Folder 12
Office of University Development - Gifts. Ramin, Richard M. ; Hinsey, Joseph C. ; Baker, Ross Lee; Bowmar, Bryce S. Development Advisory Committee's "Total Gift Program and Objectives for Colleges at Ithaca"; Kresge Foundation.
1975
Restricted
Box 98 Folder 13
John 8. Knight.
1974-75
Restricted
Box 98 Folder 14
Floyd R. Neman.
1971-73
Scope and Contents
Morse, Roger A.; Schultz, Andrew S. Helen Newman Hall; DRC notes.
Restricted
Box 98 Folder 15
Floyd R. Newman.
1973
Scope and Contents
Stamp, Neal R. ; Ramin, Richard M. Cornell Plantations; Helen Newman Hall; Endowed chairs; China.
Restricted
Box 98 Folder 16
Floyd R. Newman.
1974
Scope and Contents
History of Floyd R. Newman 's gifts to Cornell University.
Restricted
Box 98 Folder 17
Floyd R. Newman.
1974
Scope and Contents
Professorships .
Restricted
Box 98 Folder 18
Nicholas H. Noyes.
1969-70
Scope and Contents
Ramin, Richard M. University of Minnesota; Butler University.
Restricted
Box 98 Folder 19
Nicholas H. Noyes.
1970-71
Scope and Contents
Noyes, Jansen; Baskerville, Charles. Noyes portrait.
Restricted
Box 98 Folder 20
Nicholas H. Noyes.
1971
Scope and Contents
University of Indiana.
Restricted
Box 98 Folder 21
Nicholas H. Noyes.
1971
Restricted
Box 98 Folder 22
Nicholas H. Noyes.
1971-73
Scope and Contents
Death of Mrs. Noyes.
Restricted
Box 98 Folder 23
Nicholas H. Noyes.
1973-74
Scope and Contents
Stamp, Neal R. ; Purcell, Robert W. ; Davidson, H. Just in. Graduate School of Business and Public Administration; Malott Hall; Law School.
Restricted
Box 98 Folder 24
Spencer T. Olin.
1973-74
Scope and Contents
Clifford, Frank R. ; Ramin, Richard M.
Restricted
Box 98 Folder 25
Spencer T. Olin.
1974
Scope and Contents
Olin, Ann.
Restricted
Box 98 Folder 26
University Publications.
1974-75
Scope and Contents
Arden, Kelvin J. ; Gaffney, John; Knapp, David C. Unified course description announcement
Restricted
Box 98 Folder 27
Board of Trustees.
1974
Scope and Contents
Griff is, Stanton; Stamp, Neal R. Campus constituency representation on Board of Trustees.
Restricted
Box 98 Folder 28
Board of Trustees.
1974-75
Scope and Contents
Carey, Hugh L.
Restricted
Box 98 Folder 29
Board of Trustees - Correspondence.
1974
Scope and Contents
Whitlock, John H. ; Conable, Charlotte W. ; Carry, Patricia J. ; Purcell, Robert W. ; Affinito, Lilyan H.
Restricted
Box 98 Folder 30
Board of Trustees - Correspondence.
1975
Scope and Contents
Whitlock, John H. ; Linowitz, Sol M.
Restricted
Box 98 Folder 31
Board of Trustees - Trustee Orientation.
1974
Restricted
Box 98 Folder 32
Board of Trustees - Trustee Orientation. Lake, Charles W. "Origins and Concepts of Boards of Trustees . "
1974
Restricted
Box 98 Folder 33
Board of Trustees Committees.
1975
Scope and Contents
Committee constituency.
Restricted
Box 98 Folder 34
Board of Trustees - Academic Affairs Committee.
1973-74
Scope and Contents
Culbertson, David J. ; Will, Philip; Cooke, W. Donald.
Restricted
Box 98 Folder 35
Board of Trustees - Audit Committee. Stamp, Neal R.
1973-74
Restricted
Box 98 Folder 36
Board of Trustees - Nominating Committee.
1973-75
Restricted
Box 98 Folder 37-42
Board of Trustees - Committee on Capital Financing (Weiss Committee) .
1974-75
Scope and Contents
Weiss, Stephen H. ; Purcell, Robert W. ; Lawrence, Samuel A.
Restricted
Box 98 Folder 43
Board of Trustees - Development Advisory Committee.
1974-75
Scope and Contents
Handlan, Raymond L. ; Haley, Robert J. DRC notes.
Restricted
Box 98 Folder 44
Board of Trustees - Investment Committee. Schaenen, Nelson; Bok, Derek C.
1974-75
Restricted
Box 98 Folder 45
Board of Trustees - Committee to Study the Cranch Report.
1972-73
Scope and Contents
Purcell, Robert W.
Restricted
Box 98 Folder 46
Board of Trustees - committee on State Relationships .
1973-75
Scope and Contents
Adams, Morton; Tobin, Thomas L.
Restricted
Box 98 Folder 47
Statutory Colleges - Miscellaneous.
1974-75
Scope and Contents
Hartnett, John J.; Engler, Eric. National Center for Higher Education Management Systems.
Restricted
Box 98 Folder 48
Statutory Colleges - Miscellaneous.
1975
Scope and Contents
Marchi, John J.; Goldmark, Peter C. ; Veillette, Paul T.
Restricted
Box 99 Folder 1
New York State College of Agriculture and Life Sciences.
1974-75
Scope and Contents
O'Brien, Richard D. ; Kennedy, W. Keith; Kingsbury, John M. Shoals Marine Laboratory; Boyce Thompson Institute.
Restricted
Box 99 Folder 2
New York State College of Agriculture and Life Sciences.
1974-75
Scope and Contents
Curtiss, Peter A. Boyce Thompson Institute; American Society of Landscape Architects; SUNY Sea Grant Institute.
Restricted
Box 99 Folder 3
New York State College of Agriculture and Life Sciences.
1974-75
Scope and Contents
Kennedy, W. Keith; Sweet, Robert D. ; Knapp, Warren W. SUNY enrollment guidelines for New York State College of Agriculture and Life Sciences; Department of Education.
Restricted
Box 99 Folder 4
College of Architecture, Art, and Planning.
1974
Scope and Contents
Parsons, Kermit C. ; Jones, Barclay G. ; Greenberg, Donald P.
Restricted
Box 99 Folder 5
College of Architecture, Art, and Planning.
1974-75
Scope and Contents
Parsons, Kennit C. ; Otto, Christian; Nelkin, Dorothy; Pearman, Charles W.
Restricted
Box 99 Folder 6
College of Architecture, Art, and Planning.
1975
Scope and Contents
Parsons, Kermit C. ; Hugo-Brunt, Michael; Flansburgh, Earl R. ; Widger, Bruce; Purcell, Robert W. ; Nelkin, Dorothy.
Restricted
Box 99 Folder 7
College of Arts and Sciences.
1974
Scope and Contents
Levin, Harry; Littauer, Raphael; Kahn, Alfred E.; Gold, Thomas. Department of Astronomy.
Restricted
Box 99 Folder 8
College of Arts and Sciences.
1974
Scope and Contents
Levin, Harry; Norton, Mary Beth; Williams, L. Pearce. Department of Chemistry.
Restricted
Box 99 Folder 9
College of Arts and Sciences.
1974
Scope and Contents
Levin, Harry; Randel, Don M. ; Plesser, Carol; Drake, Frank D. ; Gold, Thomas; Kahn, Alfred E. Center for Radiophysics and Space Research.
Restricted
Box 99 Folder 10
College of Arts and Sciences.
1974
Scope and Contents
Levin, Harry; Kammen, Michael G. ; Cranch, E. T. ; Henderson, David W. Department of History.
Restricted
Box 99 Folder 11
College of Arts and Sciences.
1974-75
Scope and Contents
Levin, Harry; Husa, Karel; Gibian, George; Ramin, Richard M. Women's Studies Program; Bethe Lectures.
Restricted
Box 99 Folder 12
Graduate School of Business and Public Administration.
1974-75
Scope and Contents
Davidson, H. Just in; Smith, David B. ; Robison, Howard W. ; Noyes, Nicholas H. Sloan Program of Hospital Administration.
Restricted
Box 99 Folder 13-17
Graduate School of Business and Public Administration - Douglas R. Brown.
1973-74
Scope and Contents
Knapp, David C. Letters of recommendation for tenure appointment to Brown.
Restricted
Box 99 Folder 18
College of Engineering.
1974-75
Scope and Contents
Cranch, E. T. ; Samii, Abdol H. ; Samiy, Fatola. Iran.
Restricted
Box 99 Folder 19
College of Engineering.
1974-75
Scope and Contents
Cranch, E. T. ; Oliver, Jack E.
Restricted
Box 99 Folder 20
College of Engineering.
1974-75
Scope and Contents
Cranch, E. T. ; McGrath, Steven; Barlow, Mark; Salton, Gerard.
Restricted
Box 99 Folder 21
College of Engineering.
1974-75
Scope and Contents
Cranch, E. T.; Snee, William E. ; Kolb, Peter . Iran.
Restricted
Box 99 Folder 22
College of Engineering.
1975
Scope and Contents
Cranch, E. T. ; Auer, Peter L. ; Hollister, Solomon C. Engineers1 Council for Professional Development; Professional Masters' Degree Scholarship Endowment.
Restricted
Box 99 Folder 23
Graduate School.
1974
Scope and Contents
Lambert, William W. ; Knapp, David C. ; Casarett, Alison P. ; Eggers, Melvin A. Minority faculty; Affirmative action; National Board on Graduate Education.
Restricted
Box 99 Folder 24
Graduate School.
1974-75
Scope and Contents
Lambert, William W. ; Knapp, David C. ; Casarett, Alison P. ; Garner, Dorothy B. Minority fellowships.
Restricted
Box 99 Folder 25
School of Hotel Administration.
1974-75
Scope and Contents
Gurowitz, William D. ; Beck, Robert A. Cinema Program; Statler Club.
Restricted
Box 99 Folder 26
New York State College of Human Ecology. Knapp, David C. ; Failing, Jean; Street, Lloyd C. Ithaca (NY) Southside Community Center.
1974
Restricted
Box 99 Folder 27
New York State College of Human Ecology. Knapp, David C. ; Failing, Jean; Bronfenbrenner, Urie; Meltzer, Nancy S. "The Paper."
1974-75
Restricted
Box 99 Folder 28
New York State College of Human Ecology. Failing, Jean. Family Life Development Center.
1974-75
Restricted
Box 99 Folder 29
New York State College of Human Ecology.
1975
Scope and Contents
Tobin, Thomas L. ; Failing, Jean; Noble, Lucinda A.; Feldman, Harold; Macklin, Eleanor D.
Restricted
Box 99 Folder 30
New York State College of Human Ecology.
1975
Scope and Contents
Failing, Jean; Silber, John R. ; Sanof f , Henry; Mueller, Jeanne. Anonymous Fund # 31.
Restricted
Box 99 Folder 31
New York State School of Industrial and Labor Relations.
1974-75
Scope and Contents
McKersie, Robert B. ; Lambert, William W. ; Whyte, William Foote. Personnel Policies Committee; Affirmative action.
Restricted
Box 99 Folder 32
Law School.
1974
Scope and Contents
Cramton, Roger C. Cornell Law Fund; Hughes Hall.
Restricted
Box 99 Folder 33
Law School.
1974-75
Scope and Contents
Cramton, Roger C. Hughes Hall; Cornell Law Fund.
Restricted
Box 99 Folder 34
Law School.
1974
Scope and Contents
Cramton, Roger C. ; Freeman, Harrop A. American Bar Association; Association of American Law Schools.
Restricted
Box 99 Folder 35
Lav School.
1975
Scope and Contents
Cramton, Roger C. ; Younger, Judith; Palmer, Larry I. American Bar Association; Association of American Law Schools.
Restricted
Box 99 Folder 36
Cornell University Medical College.
1974
Scope and Contents
McDonald, Jerry. Association of American Medical Colleges; Lasdon House.
Restricted
Box 99 Folder 37
Cornell University Medical College.
1974
Scope and Contents
Buchanan , J . Robert . Lasdon House.
Restricted
Box 99 Folder 38
Cornell University Medical College.
1974
Scope and Contents
Buchanan, J. Robert; Dean, Arthur H. New York Hospital - Cornell Medical Center; Incorporation of the Medical Center.
Restricted
Box 99 Folder 39
Cornell University Medical College.
1974-75
Scope and Contents
Buchanan, J. Robert; Reader, George G. New York Hospital - Cornell Medical Center.
Restricted
Box 99 Folder 40
Cornell University Medical College.
1975
Scope and Contents
Buchanan, J. Robert; Samii, Abdol H. Acupuncture Service (Asia) Ltd. ; New York Hospital - Cornell Medical Center Foundation.
Restricted
Box 99 Folder 41
Cornell University Medical College.
1975
Scope and Contents
Buchanan, J. Robert; Clarke, Jan; Reader, George G. Minority students; Society of the New York Hospital.
Restricted
Box 99 Folder 42
Cornell University Medical College -Deanship Review Committee.
1975
Scope and Contents
Cooke, W. Donald. Medical Student Executive Council.
Restricted
Box 99 Folder 43
Cornell University Medical College -Deanship Review Committee.
1975
Scope and Contents
Cooke, W. Donald; Buchanan, J. Robert; Foley, William T. ; Rogers, David E.
Restricted
Box 99 Folder 44
Cornell University Medical College -Deanship Review Committee.
1974-75
Scope and Contents
Buchanan, J. Robert. Letters of testimonial.
Restricted
Box 99 Folder 45
Cornell University Medical College -Deanship Review Committee.
1974-75
Scope and Contents
Buchanan, J. Robert; Cooke, W. Donald; Riker, Walter F. Letters of testimonial.
Restricted
Box 100 Folder 1-3
Sloan Kettering Cancer Center.
1974-75
Restricted
Box 100 Folder 4
New York State Veterinary College.
1973-74
Scope and Contents
Poppensiek, George C. ; Whit lock, John H. ; Melby, Edward C. National Institutes of Health.
Restricted
Box 100 Folder 5
New York State Veterinary College.
1974-75
Scope and Contents
Melby, Edward C. ; Rickard, Charles G. Name change; Reorganization of the college.
Restricted
Box 100 Folder 6
New York State Veterinary College.
1975
Scope and Contents
Melby, Edward C. United States Office for Civil Rights; Sex discrimination; Name change.
Restricted
Box 100 Folder 7
Commencement .
1974-75
Scope and Contents
Horowitz, Kenneth A.
Restricted
Box 100 Folder 8-9
Commencement .
1975
Scope and Contents
Committee on Commencement Arrangements; Schoellkopf Stadium.
Restricted
Box 100 Folder 10
Glee Club.
1974-75
Restricted
Box 100 Folder 11
Narcotics.
1974
Scope and Contents
Sullivan, William P. ; French, Glenn.
Restricted
Box 100 Folder 12
Higher Education.
1973-74
Scope and Contents
Costigan, Peter J. New York State Committee on Higher Education .
Restricted
Box 100 Folder 13
Higher Education.
1974
Scope and Contents
New York State Committee on Higher Education.
Restricted
Box 100 Folder 14
Higher Education.
1974
Scope and Contents
Lee, Gary A.; Adams, Morton. Citizens Public Expenditure Survey, Inc.
Restricted
Box 100 Folder 15
Higher Education.
1974
Scope and Contents
Cooke, W. Donald; Anderson, Warren M. Commission on Independent Colls, and Univs., State of New York; DRC notes.
Restricted
Box 100 Folder 16
Higher Education.
1974-75
Scope and Contents
Eberle, William D.
Restricted
Box 100 Folder 17
Higher Education.
1974
Scope and Contents
Howley, Roger; Robison, Howard W. ; Hawk, Kenneth .
Restricted
Box 100 Folder 18
Higher Education.
1973-74
Scope and Contents
Nyquist, Ewald B. ; Andringa, Robert. International Council on the Future of the University.
Restricted
Box 100 Folder 19
Higher Education.
1974-75
Scope and Contents
Meng, John J. Crisis in the Universities (Conference) ; DRC notes.
Restricted
Box 100 Folder 20
Higher Education.
1975
Scope and Contents
Kidd, Charles V. ; Flood, Daniel J. ; Conable, Barber B. New York State Task Force on Higher Education.
Restricted
Box 100 Folder 21
Higher Education.
1975
Restricted
Box 100 Folder 22
Higher Education.
1975
Scope and Contents
Aldrich, Alexander; Anderson, Warren M. ; Ohrenstein, Manfred; Kennedy, W. Keith; Veillette, Paul T. ; Huttar, James E. ; Carey, Hugh L. New York State School of Industrial and Labor Relations.
Restricted
Box 100 Folder 23
Higher Education.
1975
Scope and Contents
Conable, Barber B.
Restricted
Box 100 Folder 24
New York State Education Department
1973-74
Scope and Contents
Nyquist, Ewald B. ; Gurowitz, William D. ; Hollander, T. Edward. Princeton University.
Restricted
Box 100 Folder 25
New York State Education Department
1974
Scope and Contents
Hollander, T. Edward; Lierheimer, Alvin P. ; Barlow, J. Robert.
Restricted
Box 100 Folder 26
New York State Education Department
1974-75
Scope and Contents
Nyquist, Ewald B. ; Hollander, T. Edward.
Restricted
Box 100 Folder 27
New York State Education Department
1975
Scope and Contents
Hollander, T. Edward. National Association of College and University Business Officers.
Restricted
Box 100 Folder 28
Higher Education - Miscellaneous Legislation.
1975
Restricted
Box 100 Folder 29
New York State Task Force on Higher Education.
1975
Scope and Contents
Meng, John J. ; Adams, Norton; Toll, John S.; Payton, Robert L.
Restricted
Box 100 Folder 30
New York State Task Force on Higher Education.
1975
Scope and Contents
Meng , John J . ; Adams , Norton .
Restricted
Box 100 Folder 31
Higher Education - Tax Reform.
1973-74
Scope and Contents
Kiplinger, Austin H. ; Conable, Barber B. ; Black, James B. ; Brown, Harold; Olin, John M.
Restricted
Box 100 Folder 32
Higher Education - Tax Reform.
1974-75
Scope and Contents
Buckley, James L. Association of American Universities.
Restricted
Box 100 Folder 33
New York State Advisory Council on Higher Education.
1973-74
Scope and Contents
Barlow, J. Robert; Nyquist, Ewald B.
Restricted
Box 100 Folder 34
New York State Advisory Council on Higher Education.
1974-75
Scope and Contents
Nyquist, Ewald B.
Restricted
Box 100 Folder 35
New York State Advisory Council on Higher Education.
1975
Scope and Contents
Barlow, J. Robert; Nyquist, Ewald B.
Restricted
Box 100 Folder 36
New York State Advisory Council on Higher Education.
1975
Scope and Contents
Nyquist, Ewald B.
Restricted
Box 100 Folder 37
Higher Education - Regents Paper 15, Minorities, (Minority Access and Participation in Post-Secondary Education) .
1972-73
Scope and Contents
Clark, Kenneth B. ; Koslofsky, Joanne; Darling, Ruth W. State University of New York at Binghamton; Ujamaa Residential College; New York State Education Department
Restricted
Box 100 Folder 38
Higher Education - Regents Paper 15, Minorities, (Minority Access and Participation in Post-Secondary Education) .
1973-74
Scope and Contents
Ujamaa Residential College.
Restricted
Box 100 Folder 39
Higher Education - Regents Paper 15, Minorities, (Minority Access and Participation in Post-Secondary Education) .
1974
Scope and Contents
Gurowitz, William D. ; Hollander, T. Edward ; Shaul , Judy . New York State Education Department ; Ujamaa Residential College.
Restricted
Box 100 Folder 40
Higher Education - Regents Paper 15, Minorities, (Minority Access and Participation in Post-Secondary Education) .
1974-75
Scope and Contents
Gurowitz, William D. ; Hollander, T. Edward; Nyquist, Ewald B. ; Darling, Ruth W. United State Office for Civil Rights; COSEP; Vassar College.
Restricted
Box 100 Folder 41
Higher Education - Title IX.
1974
Scope and Contents
National Collegiate Athletic Association; Eastern Association of Intercollegiate Athletics for Women; Sex discrimination.
Restricted
Box 100 Folder 42
Higher Education - Title IX.
1974
Scope and Contents
Barlow, J. Robert. National Collegiate Athletic Association; Sex discrimination.
Restricted
Box 100 Folder 43
Higher Education - Title IX.
1974
Scope and Contents
Barlow, J. Robert; Holmes, Peter E. ; Wolf son, Michael I. National Collegiate Athletic Association; Sex discrimination; United States Office for Civil Rights.
Restricted
Box 100 Folder 44
Higher Education - Title IX.
1974
Scope and Contents
Sex discrimination; United States Office for Civil Rights.
Restricted
Box 100 Folder 45
Higher Education - Title IX.
1974-75
Scope and Contents
Conable, Barber B. Sex discrimination; United States Office for Civil Rights.
Restricted
Box 100 Folder 46
COSEP.
1975
Scope and Contents
Geehan, Barbara; Shew, Randall E.
Restricted
Box 100 Folder 47
Incidents.
1974-75
Scope and Contents
Kahin, George McT. ; Kissinger, Henry; Williams, Ronald L. Brown University.
Restricted
Box 100 Folder 48
Incidents.
1975
Scope and Contents
Rubashkin, David. Brown University; State University of New York at Buffalo.
Restricted
Box 101 Folder 1
Students Miscellaneous.
1974
Scope and Contents
Brown , Kenneth .
Restricted
Box 101 Folder 2
SUNY. Spindler, Harry K. SUNY Institute for Public Policy Alternatives .
1973-74
Restricted
Box 101 Folder 3
SUNY.
1974
Scope and Contents
Boyer, Ernest L.
Restricted
Box 101 Folder 4
SUNY.
1974-75
Scope and Contents
Rhodes, Kathleen. Freedom of Information Law III.
Restricted
Box 101 Folder 5
SUNY.
1975
Scope and Contents
SUNY Council of Presidents.
Restricted
Box 101 Folder 6
SUNY. Brown, Stuart M. SUNY Council of Presidents.
1975
Restricted
Box 101 Folder 7
SUNY.
1975
Scope and Contents
Adams, Morton; Stamp, Neal R. ; Ingler, Charles W.
Restricted
Box 101 Folder 8
SUNY Master Plan.
1973-75
Restricted
Box 101 Folder 9
SUNY-Cornell Task Force.
1973-74
Scope and Contents
Kennedy, W. Keith; Squires, Donald F. ; Boyer, Ernest L. SUNY Sea Grant Institute.
Restricted
Box 101 Folder 10
SUNY-Cornell Task Force.
1974-75
Scope and Contents
Dear ing, Bruce; Tobin, Thomas L. ; Melby, Edward C. ; Kennedy, W. Keith. Accountability in organized research.
Restricted
Box 101 Folder 11
Universities Miscellaneous.
1974
Scope and Contents
Graham, John W. University of Texas; College of William and Mary.
Restricted
Box 101 Folder 12
Universities Miscellaneous.
1974
Scope and Contents
Graham, John W. Brown University.
Restricted
Box 101 Folder 13
Universities Miscellaneous.
1975
Scope and Contents
Wharton, Clifton R. Broome Community College.
Restricted
Box 101 Folder 14
WVBR.
1974
Scope and Contents
Rest of the News; WHCU.
Restricted
Box 101 Folder 15-21
University Senate - Agendas and Minutes.
1974-75
Restricted
Box 101 Folder 22-23
Univarsity Senate - Senate Bills to Amend University Charter.
1971
Restricted
Box 101 Folder 24
University Senate - Elections.
1974-75
Restricted
Box 101 Folder 25
University Senate - Correspondence.
1974
Scope and Contents
Gurowitz, William D. ; Stamp, Neal R.
Restricted
Box 101 Folder 26
University Senate - Correspondence.
1974-75
Scope and Contents
Gurowitz, William D. ; Nichols, Benjamin; Harrison, Robert S. International Conference on Oppression.
Restricted
Box 101 Folder 27
University senate - Correspondence.
1975
Scope and Contents
Gurowitz, William D. Committee to Investigate Student Bargaining.
Restricted
Box 101 Folder 28
University Senate - Campus Planning Committee.
1973-75
Scope and Contents
Stewart, lan R. ; Barlow, Mark; Berkey, Arthur L. Sibley Walk.
Restricted
Box 101 Folder 29-31
University Senate - Actions Taken.
1974-75
Restricted
Box 101 Folder 32
University Senate - Senate Trustees.
1974-75
Scope and Contents
Sugarman, Steven L. ; Levy, Harold 0.
Restricted
Box 101 Folder 33
University Senate - Committees.
1974-75
Scope and Contents
Nichols, Benjamin. Senate Committee on Buildings and Properties .
Restricted
Box 101 Folder 34
University Senate - Committee on Academics .
1974
Scope and Contents
Parsons, Kermit C. ; Melby, Edward C. ; Cramton, Roger C. ; McKersie, Robert B.
Restricted
Box 101 Folder 35
University Senate - Committee on Calendar.
1974-75
Scope and Contents
Platt, Robert C. ; Gurowitz, William D. ; Saunders, Byron W.
Restricted
Box 101 Folder 36
University Senate - Campus Life Budget.
1974-75
Scope and Contents
Division of Campus Life.
Restricted
Box 101 Folder 37
University Senate - Committee on Campus Life.
1973-74
Scope and Contents
Non-smokers Relief Act.
Restricted
Box 101 Folder 38
University Senate - Committee on Campus Life.
1974
Scope and Contents
Chester, Geoffrey V.
Restricted
Box 101 Folder 39
University Senate - Committee on Campus Life.
1974-75
Scope and Contents
Chester, Geoffrey V.
Restricted
Box 101 Folder 40-41
University Senate - Codes and Judiciary Committee.
1974-75
Restricted
Box 101 Folder 42
University Senate - Bill of Rights.
1973-74
Scope and Contents
Sex discrimination.
Restricted
Box 101 Folder 43
University Senate - Bill of Rights.
1974
Scope and Contents
Gurowitz, William D. ; Kauber, Barbara M. Sex discrimination; Women's access to Teagle and Barton Halls.
Restricted
Box 101 Folder 44
University Senate - Bill of Rights.
1974
Scope and Contents
Zelon, Laurie D. ; Danowitz, Jane; Harmon, Joseph A. Sex discrimination.
Restricted
Box 101 Folder 45
University Senate - Bill of Rights.
1974-75
Scope and Contents
Zelon, Laurie D. ; Danowitz, Jane; Harmon, Joseph A.; Hall, Jackson O. Sex discrimination.
Restricted
Box 101 Folder 46
University Senate - Executive Committee.
1974-75
Scope and Contents
Gurowitz, William D.
Restricted
Box 101 Folder 47
University Senate - Parking and Traffic.
1973-75
Scope and Contents
Gurowitz, William D. ; Brown, Stuart M. ; Barlow, Mark; Berkey, Arthur L.
Restricted
Box 101 Folder 48-50
University Senate - Planning Review Committee.
1974
Restricted
Box 101 Folder 51
Incidents - Open Hearing.
1974
Scope and Contents
Cranch , E . T .
Restricted
Box 102 Folder 1-4
Incidents - Coalition to Fight Tuition Hikes.
1974-75
Restricted
Box 102 Folder 5
Association of American Universities.
1974
Scope and Contents
Heard, Alexander; Lyman, Richard W. ; Kidd, Charles V. DRC notes.
Restricted
Box 102 Folder 6
Association of American Universities.
1974-75
Scope and Contents
Kidd, Charles V.
Restricted
Box 102 Folder 7
Association of American Universities.
1975
Scope and Contents
Kidd, Charles V.; Young, Charles E.; Bailey, Stephen K. ; Wilson, David A. ; Koepplin, Leslie W. ; Rautenstraus , Roland C.
Restricted
Box 102 Folder 8
Association of American Universities.
1975
Scope and Contents
Kidd, Charles V. ; Bok, Derek C. Graduate education; Affirmative action; AAU Council on Federal Relations; DRC notes .
Restricted
Box 102 Folder 9
American Council on Education.
1974
Scope and Contents
Bailey, Stephen K. ; Heyns, Roger W.
Restricted
Box 102 Folder 10
American Council on Education
1974-75
Scope and Contents
Bailey, Stephen K. ; Heyns, Roger W.
Restricted
Box 102 Folder 11
Association of Colleges and Univs. of the State of New York.
1974
Scope and Contents
Ingalls, Lester W. ; Hollander, T. Edward.
Restricted
Box 102 Folder 12
Association of Colleges and Univs. of the State of New York.
1974
Scope and Contents
Ingalls, Lester W. ; Hollander, T. Edward; Kauffman, Joseph F.
Restricted
Box 102 Folder 13
Association of Colleges and Univs. of the state of New York.
1974-75
Scope and Contents
Ingalls, Lester W. ; Payton, Robert L.
Restricted
Box 102 Folder 14
Association of Colleges and Univs. of the State of New York.
1975
Scope and Contents
Ingalls, Lester W.
Restricted
Box 102 Folder 15
Association of Colleges and Univs. of the State of New York.
1975
Scope and Contents
Ingalls, Lester W. ; Bonner, Thomas N. DRC notes.
Restricted
Box 102 Folder 16
Commission on Independent Colls, and Univs., State of New York.
1974
Scope and Contents
Kirkpatrick, John I. Tuition Assistance Program (TAP) .
Restricted
Box 102 Folder 17
Commission on Independent Colls, and Univs., State of New York.
1974
Scope and Contents
Kirkpatrick, John I.; Barlow, J. Robert.
Restricted
Box 102 Folder 18
Commission on Independent Colls, and Univs., State of New York.
1974
Scope and Contents
Kirkpatrick, John I.
Restricted
Box 102 Folder 19
Commission on Independent Colls, and Univs., State of New York.
1974-75
Scope and Contents
Kirkpatrick, John I.
Restricted
Box 102 Folder 20-22
Commission on Independent Colls, and Univs., State of New York.
1975
Scope and Contents
Kirkpatrick, John I.; Barlow, J. Robert.
Restricted
Box 102 Folder 23
Commission on Independent Colls, and Univs., State of New York.
1975
Scope and Contents
Kirkpatrick, John I. DRC notes.
Restricted
Box 102 Folder 24-26
Commission on Independent Colls, and Univs., State of New York.
1975
Scope and Contents
Kirkpatrick, John I.
Restricted
Box 102 Folder 27
Consortium on Financing Higher Education.
1974
Scope and Contents
Ramsden, Richard J.; Truman, David B.
Restricted
Box 102 Folder 28
Consortium on Financing Higher Education.
1975
Scope and Contents
Ramsden, Richard J.; McHugh, Matthew F. National Association of Student Financial Aid Administrators.
Restricted
Box 102 Folder 29
Consortium on Financing Higher Education.
1975
Scope and Contents
Ramsden, Richard J.
Restricted
Box 102 Folder 30
Five Associated University Libraries. Smith, Eldred R. ORC notes.
1974-75
Restricted
Box 102 Folder 31
Five Associated University Libraries.
1975
Restricted
Box 102 Folder 32
Ivy Group.
1974
Scope and Contents
Mestres, Ricardo A. ; Kemeny, John G. Council of Presidents; National Collegiate Athletic Association.
Restricted
Box 102 Folder 33
Ivy Group.
1974
Scope and Contents
Ivy Group Policy Committee; Council of Presidents; National Collegiate Athletic Association manual.
Restricted
Box 102 Folder 34
Ivy Group.
1974
Scope and Contents
Council of Presidents; DRC notes.
Restricted
Box 102 Folder 35
Ivy Group.
1974
Scope and Contents
Kemeny, John G. ; Barlow, Mark; Mestres, Ricardo A. Council of Presidents; National Collegiate Athletic Association.
Restricted
Box 102 Folder 36'
Ivy Group.
1974
Scope and Contents
Gurowitz, William D. ; Kemeny, John G. Freshman eligibility; Council of Presidents.
Restricted
Box 102 Folder 37
Ivy Group.
1974
Scope and Contents
Brodeur, Arthur W. ; Barlow, Mark. Ivy Group Policy Committee; DRC notes.
Restricted
Box 102 Folder 38
Ivy Group.
1975
Scope and Contents
Bok, Derek C. Council of Presidents; Freshmen eligibility.
Restricted
Box 102 Folder 39
Ivy Group.
1975
Scope and Contents
Kane, Robert J. Council of Presidents.
Restricted
Box 102 Folder 40
Ivy Group.
1975
Scope and Contents
Mestres, Ricardo A. Council of Presidents; Brown University; Harvard University; Ivy Group Policy Committee.
Restricted
Box 102 Folder 41
Ivy Group.
1975
Scope and Contents
Meyerson, Martin; Bok, Derek C. ; Mestres, Ricardo A.
Restricted
Box 102 Folder 42
Ivy Group (Sal lie Mae) .
1974
Scope and Contents
Bowen, William G. ; Mestres, Ricardo A.; Kemeny, John G. National Collegiate Athletic Association; Student Loan Marketing Association.
Restricted
Box 102 Folder 43
Ivy Group (Sal lie Mae) .
1974
Scope and Contents
Bowen, William G. ; Mestres, Ricardo A.; Kemeny, John G. ; Averill, Janet S. National Collegiate Athletic Association; Student Loan Marketing Association.
Restricted
Box 102 Folder 44
Ivy Group (Sal lie Mae) .
1974
Scope and Contents
Barlow, Mark; Mestres, Ricardo A.
Restricted
Box 103 Folder 1
Ivy Group (Sal lie Mae) .
1974
Scope and Contents
Kemeny, John G. ; Mestres, Ricardo A. ; Gurowitz, William D. National Collegiate Athletic Association; Ivy League Athletic Directors; Ivy League Directors of Admission; Ivy Group Committee on Coordination and Eligibility.
Restricted
Box 103 Folder 2
National Association of State Univs. and Land-Grant Colleges.
1974
Scope and Contents
Huitt, Ralph K.
Restricted
Box 103 Folder 3
National Association of State Univs. and Land-Grant Colleges.
1974
Scope and Contents
Huitt, Ralph K. ; Cleveland, Harlan; Dowdy, Lewis C.
Restricted
Box 103 Folder 4
National Association of State Univs. and Land-Grant Colleges.
1974-75
Scope and Contents
Huitt, Ralph K.; Varner, Nellie M. DRC notes.
Restricted
Box 103 Folder 5
Seven Universities Group.
1974-75
Scope and Contents
Office for Civil Rights.
Restricted
Box 103 Folder 6
Six Universities Group.
1974-75
Scope and Contents
Eggers, Melvin A.
Restricted
Box 103 Folder 7
Foundations Miscellaneous.
1974-75
Scope and Contents
Josiah Macy Jr. Foundation; Seeley G. Mudd Fund.
Restricted
Box 103 Folder 8
Edna McConnell Clark Foundation.
1974
Scope and Contents
Street, Lloyd C. ; Henry, James F.
Restricted
Box 103 Folder 9
Ford Foundation.
1973
Scope and Contents
Crossland, Fred E. ; Knitzer, Jane E. ; Kahn, Alfred E. Venture Fund; Educational innovation; Andrew W. Mellon Foundation.
Restricted
Box 103 Folder 10
Ford Foundation.
1974
Scope and Contents
Golay, Frank H. ; Crossland, Fred E.; Cramton, Roger C. ; Kahn, Alfred E. ; Marshall, Robert S.; Scanlon, John J. Southeast Asia Program; Venture Fund; Division of Biological Sciences.
Restricted
Box 103 Folder 11
Ford Foundation.
1974-75
Scope and Contents
Frodin, Reuben; Golay, Frank H. Southeast Asia Program; Division of Biological Sciences; Center for International Studies.
Restricted
Box 103 Folder 12
Gannett Foundation.
1974-75
Scope and Contents
Jones, Vincent S.
Restricted
Box 103 Folder 13
National Science Foundation.
1974-75
Scope and Contents
Stever, H. Guy ford.
Restricted
Box 103 Folder 14
Special Projects.
1966
Scope and Contents
Special Projects Committee.
Restricted
Box 103 Folder 15
Special Projects.
1966-68
Scope and Contents
Special Projects Committee.
Restricted
Box 103 Folder 16
Special Projects.
1968-72
Scope and Contents
Special Projects Committee.
Restricted
Box 103 Folder 17
Special Projects.
1973-74
Scope and Contents
Special Projects Committee.
Restricted
Box 103 Folder 18
Social Sciences Building (Uris Hall) .
1965-66
Scope and Contents
Meltzer, Leo.
Restricted
Box 103 Folder 19
Social Sciences Building (Uris Hall) .
1966-67
Scope and Contents
Morse, Chandler; Mackesey, Thomas W.
Restricted
Box 103 Folder 20
Social Sciences Building (Uris Hall) .
1967
Restricted
Box 103 Folder 21
Social Sciences Building (Uris Hall) .
1967-72
Scope and Contents
Uris, Harold.
Restricted
Box 103 Folder 22
Social Sciences Building (Uris Hall) .
1969-72
Scope and Contents
Uris, Harold.
Restricted
Box 103 Folder 23
Student Apartments.
1973-74
Scope and Contents
Marcham, Fred G. ; Mackesey, Thomas W. Cayuga Heights (NY) ; Richard Meier and Associates.
Restricted
Box 103 Folder 24
Student Apartments.
1974
Scope and Contents
Fox, Edward W. ; Mackesey, Thomas W. ; Marcham, Fred G. Cayuga Heights (NY) .
Restricted
Box 103 Folder 25
Student Apartments.
1974
Scope and Contents
Marcham, Fred G. ; Mackesey, Thomas W. ; Sovocool, Roger B. ; McCarthy, Philip J. ; Black, Max. Cayuga Heights (NY) .
Restricted
Box 103 Folder 26
Student Apartments.
1974
Scope and Contents
Cook, Constance E.; Paleen, William P.; Gurowitz, William D.
Restricted
Box 103 Folder 27
Student Apartments.
1974-75
Scope and Contents
Roscoe, Lewis S.; Gurowitz, William D. ; Stamp, Neal R.
Restricted
Box 103 Folder 28
Helen Newman Hall.
1965-71
Scope and Contents
Newman, Floyd R. ; Mackesey, Thomas W. ; Yarnell, James W. ; Matyas, Robert M. Beebe Lake; Department of Construction.
Restricted
Box 103 Folder 29
Helen Neman Hall.
1971-72
Scope and Contents
Newman, Floyd R. ; Nakao, Patrick; MacDowell, Richard L. ; Lewis, Richard M. ; Wikstrom, Arve S. DRC notes.
Restricted
Box 103 Folder 30
Helen Nevman Hall.
1972
Scope and Contents
Newman, Floyd R.
Box 103 Folder 31
Helen Newman Hall.
1972
Scope and Contents
Newman, Floyd R. ; Kane, Robert J.; Lewis, Richard M. DRC notes.
Restricted
Box 103 Folder 32
Helen Nevman Hall.
1972
Scope and Contents
Newman, Floyd R. ; Kane, Robert J. ; Ramin, Richard M.
Restricted
Box 103 Folder 33
Helen Newman Hall.
1972
Scope and Contents
Newman, Floyd R. ; Kane, Robert J.; Dunlop, David R. Cornell Plantations; Schoellkopf Stadium.
Restricted
Box 103 Folder 34
Grievance Procedures.
1973
Scope and Contents
Risley, Robert F. ; Flash, Edward S.; Morison, Robert S.
Restricted
Box 103 Folder 35
Grievance Procedures.
1974
Scope and Contents
Risley, Robert F. ; Flash, Edward S.; Hartman, John D. Committee on the Economic Status of the Faculty.
Restricted
Box 103 Folder 36
Grievance Procedures .
1974-75
Scope and Contents
Risley, Robert F. ; Fleming, Robben W. ; Flash, Edward S.; Stamp, Neal R. Faculty Council of Representatives.
Restricted
Box 103 Folder 37
Grievance Procedures.
1975
Scope and Contents
Risley, Robert F. ; Cramton, Roger C. ; Saunders, Byron W. Faculty Council of Representatives.
Restricted
Box 103 Folder 38
Grievance Procedures.
1975
Scope and Contents
Stamp, Neal R. ; Saunders, Byron W. University Faculty.
Restricted
Box 103 Folder 39
Grievance Procedures.
1975
Scope and Contents
Cramton, Roger C. ; Saunders, Byron W. ; Stamp, Neal R.
Restricted
Box 103 Folder 40
Grievance Procedures.
1975
Scope and Contents
Knapp, David C.
Restricted
Box 103 Folder 41
Tenure .
1972
Scope and Contents
Lisk, Donald J. Committee on Tenure and the Reward System.
Restricted
Box 103 Folder 42
Tenure .
1972-75
Scope and Contents
Mihram, G. Arthur; Rothaus, Oscar S. ; Flash, Edward S.; Stamp, Neal R. University of Wisconsin; University of Texas.
Restricted
Box 103 Folder 43
TA, RA, GRA, Lecturer, Instructor.
1971-73
Scope and Contents
Leurgans, Paul J. ; Risley, Robert F. ; Plane, Robert A. New York State Scholar Incentive Programs .
Restricted
Box 103 Folder 44
TA, RA, GRA, Lecturer, Instructor.
1973-74
Scope and Contents
Uphoff, Norman; Harwit, Martin O.
Restricted
Box 103 Folder 45
TA, RA, GRA, Lecturer, Instructor.
1974-75
Scope and Contents
Kahn, Alfred E.; Harwit, Martin 0.; Kennedy , W . Ke i th .
Restricted
Box 103 Folder 46
Dean of the Faculty.
1974-75
Scope and Contents
Saunders, Byron W. ; Wilson, Kenneth G. ; Penney, Norman. Committee on Independent Courses; University Faculty.
Restricted
Box 103 Folder 47
Deans* Council.
1974-75
Scope and Contents
Kennedy, W. Keith; Cooke, W. Donald. Student Information System.
Restricted
Box 103 Folder 48
Deans * Counci 1 .
1975
Scope and Contents
Barlow, Mark.
Restricted
Box 103 Folder 49-50
University Long Range Financial - Cooke, W, Donald
1973
Restricted
Box 104 Folder 1
University Long Range Financial Plan.
1973
Scope and Contents
Cooke , W . Dona 1 d . Princeton University; Administrative Planning Council.
Restricted
Box 104 Folder 2-4
University Long Range Financial Plan.
1973
Scope and Contents
Cooke, W. Donald.
Restricted
Box 104 Folder 5
University Long Range Financial Plan.
1973
Scope and Contents
Cooke, W. Donald; Snickenberger, Walter A.
Restricted
Box 104 Folder 6
University Long Range Financial Plan.
1973
Scope and Contents
Peterson, Arthur H.
Restricted
Box 104 Folder 7-8
University Long Range Financial Plan.
1973
Scope and Contents
Lawrence, Samuel A.
Restricted
Box 104 Folder 9
University Long Range Financial Plan -Alumni Response.
1973
Scope and Contents
Cowie, Robert A. Cornell in the Seventies; Cornell University Council; Advisory Committee on Long Range Financial Planning (Cranch Committee Report) .
Restricted
Box 104 Folder 10
University Long Range Financial Plan -Deans ? Reports .
1973
Scope and Contents
Schultz, Andrew S.; Salton, Gerard. Advisory Committee on Long Range Financial Planning (Cranch Committee Report).
Restricted
Box 104 Folder 11
University Long Range Financial Plan -Deans ? Reports .
1973
Scope and Contents
Kent, George C. ; Kahn, Alfred E.; Kennedy, W. Keith. Advisory Committee on Long Range Financial Planning (Cranch Committee Report) .
Restricted
Box 104 Folder 12
University Long Range Financial Plan -Faculty Response.
1972-73
Scope and Contents
Parley, Jennie T. T. ; Olum, Paul; Bierman, Harold; Ashford, Douglas E. ; Cranch , E . T . Advisory Committee on Long Range Financial Planning (Cranch Committee Report) .
Restricted
Box 104 Folder 13
University Long Range Financial Plan -Faculty Council of Representatives Reports .
1972-73
Scope and Contents
Cooke, W. Donald. Advisory Committee on Long Range Financial Planning (Cranch Committee Report) .
Restricted
Box 104 Folder 14
University Long Range Financial Plan.
1973
Scope and Contents
Penney , Norman . Advisory Committee on Long Range Financial Planning (Cranch Committee Report) ; Committee on the Economic Status of the Faculty.
Restricted
Box 104 Folder 15
University Long Range Financial Plan -University Senate Response.
1972-73
Scope and Contents
Planning Review Committee; Advisory Committee on Long Range Financial Planning (Cranch Committee Report) ; Special Committee on University Planning.
Restricted
Box 104 Folder 16
Calendar Study.
1973-74
Scope and Contents
Pottle, Christopher; Schultz, Andrew S.; Philbrick, Shailer S.
Restricted
Box 104 Folder 17
Calendar Study.
1974
Scope and Contents
Smith, G. Warren; Schultz, Andrew S.
Restricted
Box 104 Folder 18
Calendar Study.
1974
Scope and Contents
"Year-Round Operation - An Educational and Coeducational Plan."
Restricted
Box 104 Folder 19-22
Interviews With College Deans.
1972-73
Scope and Contents
Advisory Committee on Long Range Financial Planning (Cranch Committee
Restricted
Box 104 Folder 23-25
Cornell in the Seventies.
1972-73
Restricted
Box 104 Folder 26
Cornell in the Seventies*
1972
Scope and Contents
O'Brien, Richard D. Advisory Committee on Long Range Financial Planning (Cranch Committee Report) .
Restricted
Box 104 Folder 27
Cornell in the Seventies.
1972
Scope and Contents
Gurowitz, William D. SUNY Master Plan.
Restricted
Box 104 Folder 28
Cornell in the Seventies - Final CODV.
1973
Restricted
Box 104 Folder 29
Cornell in the Seventies - Backcrround.
1973
Restricted
Box 104 Folder 30
Cornell in the Seventies.
1973-74
Scope and Contents
Ramin, Richard M. ; Hall, Jackson O. Review of Administrative and Academic Support Services.
Restricted
Box 104 Folder 31-36
Administrative Planning Council -Financial Planning.
1972
Scope and Contents
Plane, Robert A.; Kahn, Alfred E. ; Vaughan, Henry G. ; Gurowitz, William D. Advisory Committee on Long Range Financial Planning (Cranch Committee Report) .
Restricted
Box 104 Folder 37
Administrative Planning Council -Financial Planning.
1973
Scope and Contents
Hall, Jackson 0.; Lawrence, Samuel A. Advisory Committee on Long Range Financial Planning (Cranch Committee Report) ; Stanford University.
Restricted
Box 104 Folder 38
Administrative Planning Council -Financial Planning.
1973
Scope and Contents
Knapp, David C. ; Long, Franklin A. ; Cooke, W. Donald; Gurowitz, William D. ; Brown, Stuart M. ; Lawrence, Samuel A. Advisory Committee on Long Range Financial Planning (Cranch Committee Report) .
Restricted
Box 104 Folder 39
Administrative Planning Council -Financial Planning.
1973
Scope and Contents
Risley, Robert F. Advisory Committee on Long Range Financial Planning (Cranch Committee Report) .
Restricted
Box 104 Folder 40
Administrative Planning Council -Financial Planning.
1973
Restricted
Box 104 Folder 41
Administrative Planning Council -Financial Planning.
1973
Scope and Contents
Lawrence, Samuel A. ; Ramin, Richard M. ; Tobin, Thomas L.
Restricted
Box 104 Folder 42
Administrative Planning Council -Financial Planning.
1973
Scope and Contents
Kahn, Alfred E.; Cooke, W. Donald. Cornell in the Seventies.
Restricted
Box 104 Folder 43
Administrative Planning Council -Financial Planning.
1973
Scope and Contents
Cowie, Robert A. ; Whitlock, John H. ; Ratner, David; Will, Philip; Penney, Norman. Cornell University Council.
Restricted
Box 104 Folder 44
Administrative Planning Council -Financial Planning.
1973
Scope and Contents
Sheff, Richard; Cooke, W. Donald; Parsons, Kermit C. ; Risley, Robert F. Cornell University Council.
Restricted
Box 104 Folder 45
Administrative Planning Council -Financial Planning.
1973
Scope and Contents
Vaughan, Henry G. ; Youngquist, Karen J. ; Will, Philip.
Restricted
Box 104 Folder 46
Administrative Planning Council -Financial Planning.
1973
Scope and Contents
Nyquist, Ewald B. ; Cooke, W. Donald; Bueche, Arthur M. Cornell in the Seventies.
Restricted
Box 105 Folder 1
Administrative Planning Council -Financial Planning*
1973
Scope and Contents
Cooke, W. Donald; Ridgley, Robert L. ; Kennedy, W. Keith. Cornell in the Seventies.
Restricted
Box 105 Folder 2
Administrative Planning Council -Financial Planning.
1973
Scope and Contents
Will, Philip.
Restricted
Box 105 Folder 3
Advisory Committee on Long Range Financial Planning (Cranch Committee) .
1971
Scope and Contents
Cranch, E. T. ; Lawrence, Samuel A. Committee constituency.
Restricted
Box 105 Folder 4
Advisory Committee on Long Range Financial Planning (Cranch Committee) .
1971
Scope and Contents
Cranch, E. T. ; Silbey, Joel H. ; Kahn, Alfred E.
Restricted
Box 105 Folder 5
Advisory Committee on Long Range Financial Planning (Cranch Committee) .
1971-72
Scope and Contents
Cranch, E. T. ; Sola, Donald F. ; Plane, Robert A. ; Mackesey, Thomas W. Administrative Planning Council; Committee on Tenure and the Reward System; University of Minnesota.
Restricted
Box 105 Folder 6
Advisory Committee on Long Range Financial Planning (Cranch Committee) .
1972
Scope and Contents
Cranch, E. T.
Restricted
Box 105 Folder 7
Advisory Committee on Long Range Financial Planning (Cranch Committee) .
1972-73
Scope and Contents
Cranch, E. T. ; Olum, Paul.
Restricted
Box 105 Folder 8
Ratner Committee on Financial Planning.
1973
Scope and Contents
Barlow, J. Robert; Schaenen, Nelson; Ratner, David. Committee on Financial Status of the University (Ratner) .
Restricted
Box 105 Folder 9
Ratner Committee on Financial Planning.
1973
Scope and Contents
Committee on Financial Status of the University (Ratner) .
Restricted
Box 105 Folder 10
Budcretincr and Resource Allocation at Princeton University.
1972
Restricted
Box 105 Folder 11
Advisory Committee on Long Range Financial Planning (Cranch Committee) -Miscellaneous Reports.
1971-72
Scope and Contents
Library Study Committee.
Restricted
Box 105 Folder 12
Advisory Committee on Long Range Financial Planning (Cranch Committee) -Miscellaneous Reports, Sub-Committee Reports .
1972
Restricted
Box 105 Folder 13
Advisory Committee on Long Range Financial Planning (Cranch Committee) -Miscellaneous Reports, Sub-Committee Reports .
1972
Restricted
Box 105 Folder 14
Cornell in the Seventies - Final report.
1973
Restricted
Box 105 Folder 15
Coalition to Fight Tuition Hikes.
1971-74
Scope and Contents
Schaenen, Nelson. Giap-Cabral .
Restricted
Box 105 Folder 16
Executive Staff - Organization.
1967-76
Scope and Contents
Risley, Robert F. ; Knapp, David C. ; Cooke, W. Donald; Will, Philip; Horn, Robert T. ; Kennedy, W. Keith; Durland, Lewis H. ; Plane, Robert A. Division of Campus Life.
Restricted
Box 105 Folder 17
Executive Staff - Organization.
1973-74
Scope and Contents
Lawrence, Samuel A.; Will, Philip; Cooke, W. Donald; Barlow, Mark. Physical plant planning and management. Vice President for Administration.
Restricted
Box 105 Folder 18
Executive Staff - Organization.
1974
Scope and Contents
Willers, Diedrich K. ; Cooke, W. Donald; Will, Philip; Peterson, Arthur H. ; Yarnell, James W. ; Stewart, lan R. ; Desch, Noel; Lawrence, Samuel A.
Restricted
Box 105 Folder 19
Executive Staff - Organization.
1974-75
Scope and Contents
Peterson, Arthur H. ; Knapp, David C. ; Lawrence, Samuel A.; Gurowitz, William D. ; Barlow, Mark. Affirmative action; Office of the Provost; DRC notes.
Restricted
Box 105 Folder 20
Senior Vice President Search.
1975
Restricted
Box 105 Folder 21
Senior Vice President Search.
1975
Scope and Contents
Schaenen, Nelson; Stamp, Neal R. ; Wilson, John D. ; Johns, Harry G. ; Cowie, Robert A.; Linowitz, Sol M. ; Carry, Patricia J. DRC notes.
Restricted
Box 105 Folder 22
Senior Vice President Search.
1975
Scope and Contents
White, Virginia P. ; Embersits, John F.
Restricted
Box 105 Folder 23
Senior Vice President Search.
1975
Scope and Contents
White, Virginia P. ; Tinsley, Adrian; Alley, Alvin R.
Restricted
Box 105 Folder 24
Senior Vice President Search.
1975
Scope and Contents
Ginsburg, Sigmund G. ; Firstenburg, Paul B. ; Isbester, James D.
Restricted
Box 105 Folder 25
Senior Vice President Search.
1975
Scope and Contents
Barlow, Mark; Gurowitz, William D. ; Nesheim, Maiden C. ; Herbster, William G. ; Houston, Norman B. ; White, Virginia P. ; Lambert, William W. ; Weiss, Stephen H.
Restricted
Box 105 Folder 26
Senior Vice President Search.
1976
Restricted
Box 105 Folder 27
Senior Vice President Search.
1976
Scope and Contents
Herbster, William G. ; Norton, Mary Beth. University Faculty; DRC notes.
Restricted
Box 105 Folder 28-32
Senior Vice President Search - Main Candidates and Finalists.
1975
Restricted
Box 105 Folder 33
Senior Vice President Search - McNamar, R. Timothy.
1975-1976
Restricted
Box 105 Folder 34
Senior Vice President Search - Houston, Norman B.
1975-1976
Restricted
Box 105 Folder 35-36
Senior Vice President Search - Herbs ter, William 6.
1975-1976
Restricted
Box 105 Folder 37
Senior Vice President Search - Thomas, Charles C.
1976
Restricted
Box 105 Folder 38
Senior Vice President Search - Eden, James E.
1975-76
Restricted
Box 105 Folder 39
Senior Vice President Search - Jackson, Pazel 6.
1974
Restricted
Box 105 Folder 40
Senior Vice President Search - Wilson, Charles Z.
1974
Restricted
Box 105 Folder 41
Senior Vice President Search.
1975
Restricted
Box 105 Folder 42
Safety Division.
1975
Scope and Contents
Peterson, Arthur H. ; Dymek, Eugene J.; Toomey, Michael K. ; McDaniel, William E. "Minority Report - A Plan for a Building Services and Protection System."
Restricted
1975-1976
Box 105 Folder 43
Safety Division.
1975-1976
Scope and Contents
McDaniel, William E.; Peterson, Arthur H. "Minority Report - A Plan for a Building Services and Protection System."
Restricted
Box 105 Folder 44
Safety Division.
1975
Scope and Contents
McDaniel, William E.
Restricted
Box 105 Folder 45
Safety Division.
1975-76
Scope and Contents
McDaniel, William E.; Jones, William D. Wari House Cooperative.
Restricted
Box 105 Folder 46
Administrative Organization
1975-1976
Restricted
Box 106 Folder 1
Safety Division - Drug Enforcement.
1974
Scope and Contents
Sullivan, William P.
Restricted
Box 106 Folder 2
Safety Division - Building and Key Security.
1974-75
Scope and Contents
Conover, Douglas E.
Restricted
Box 106 Folder 3
Safety Division - Community Relations.
1975-76
Restricted
Box 106 Folder 4
Safety Division Advisory Committee.
1975
Scope and Contents
Bugliari, Joseph B. ; Jones, William D.
Restricted
Box 106 Folder 5
Safety Division - Personnel.
1974-75
Scope and Contents
McDaniel, William E. ; Tuttle, William A.
Restricted
Box 106 Folder 6
Investigation of Safety Division.
1973
Scope and Contents
Ditzhazy, J. Andrew; Hall, Jackson O. Committee on Public and Community Affairs.
Restricted
Box 106 Folder 7
Investigation of Safety Division.
1973
Scope and Contents
Ditzhazy, J. Andrew; Hall, Jackson 0.; Barlow, Mark. Committee on Public and Community Affairs; University guidelines for potentially controversial events and for responding to drug complaints; Rape.
Restricted
Box 106 Folder 8
Investigation of Safety Division - Final Reports . Hall, Jackson O. ; Graham, Arthur S.
1973
Restricted
Box 106 Folder 9
Investigation of Safety Division -Inequitable Lav Enforcement.
1973
Scope and Contents
Graham, Arthur S.
Restricted
Box 106 Folder 10
Investigation of Safety Division -Inequitable Lav Enforcement.
1973
Scope and Contents
Barlow, Mark. Minority students.
Restricted
Box 106 Folder 11
Investigation of Safety Division -Interviews and Notes.
1973
Restricted
Box 106 Folder 12
Investigation of Safety Division -Results.
1972-74
Scope and Contents
Hall, Jackson O. ; George, Lowell T. ; Graham, Arthur S.; Smith, Elbert J.
Restricted
Box 106 Folder 13
Investigation of Safety Division - Media.
1973
Scope and Contents
Brodeur, Arthur W. ; Ditzhazy, J. Andrew; Coskey, Ralph J. ; Hall, Jackson O. WVBR.
Restricted
Box 106 Folder 14
Investigation of Safety Division -Miscellaneous .
1973
Scope and Contents
Coskey, Ralph J. ; George, Lowell T. Rape.
Restricted
Box 106 Folder 15
Investigation of Safety Division -Miscellaneous .
1973
Scope and Contents
Coskey, Ralph J. ; George, Lowell T.
Restricted
Box 106 Folder 16
Affirmative Action Advisory Board.
1975-76
Scope and Contents
Younger, Judith T. Cornell Women's Caucus.
Restricted
Box 106 Folder 17
Affirmative Action Advisory Board.
1975
Scope and Contents
Younger, Judith T. ; Street, Lloyd C. DRC notes.
Restricted
Box 106 Folder 18
Affirmative Action Advisory Board.
1975-76
Scope and Contents
Younger, Judith T. ; Pape, Helen J. Women ' s Caucus .
Restricted
Box 106 Folder 19
Affirmative Action.
1974-75
Scope and Contents
Knapp, David C. Racial and ethnic enrollment; Recruitment of minority faculty.
Restricted
Box 106 Folder 20
Affirmative Action.
1976
Scope and Contents
Berger, Florence C.
Restricted
Box 106 Folder 21
Affirmative Action.
1976
Scope and Contents
Bok, Derek C. ; Knapp, David C. ; Nyquist, Ewald B. ; Wolf son, Michael I. Department of Health, Education, and Welfare.
Restricted
Box 106 Folder 22
Affirmative Action.
1976
Scope and Contents
Barlow, J. Robert; Cooke, W. Donald. HEW guidelines.
Restricted
Box 106 Folder 23
Affirmative Action - women's Caucus.
1975-76
Scope and Contents
Pape, Helen J. Responses to Caucus Report.
Restricted
Box 106 Folder 24
Division of Biological Sciences.
1975-76
Scope and Contents
O'Brien, Richard D. Biohazards Committee.
Restricted
Box 106 Folder 25
Division of Biological Sciences.
1975-76
Scope and Contents
O'Brien, Richard D.
Restricted
Box 106 Folder 26
Center for Urban Development Research.
1975-76
Scope and Contents
Fisher, Gordon P. ; Knapp, David C. ; Parsons, Kermit C.
Restricted
Box 106 Folder 27
Africana studies and Research Center.
1975-76
Scope and Contents
Turner, James E. ; Knapp, David C. ; Miller, J. Gormly. Minority students; Africana library.
Restricted
Box 106 Folder 28
Africana Studies and Research Center -Tenure Review.
1975
Scope and Contents
Turner, James E. ; Knapp, David C.
Restricted
Box 106 Folder 29-30
Africana Studies and Research Center -Tenure Review.
1975
Scope and Contents
Turner, James E. ; Knapp, David C. ; Murapa, Rukudzo; Mbata, J. Congress.
Restricted
Box 106 Folder 31
Coalition of Minority Students.
1975
Scope and Contents
Osby, William J. ; Diaz, Noe; Knapp, David C.
Restricted
Box 106 Folder 32
Coalition of Minority Students.
1975
Scope and Contents
Osby, William J. ; Knapp, David C. COSEP.
Restricted
Box 106 Folder 33-34
Coalition of Minority Students.
1975
Restricted
Box 106 Folder 35
COSEP Advisory Committee.
1975-76
Scope and Contents
Reed, Clarence H. ; Cranch, E. T.
Restricted
Box 106 Folder 36
COSEP.
1975-76
Scope and Contents
Reed, Clarence H. ; Jones, William D. ; Barlow, Mark; Dickason, Donald G. ; Knapp, David C.
Restricted
Box 106 Folder 37
COSEP.
1975-76
Scope and Contents
Reed, Clarence H. ; Dickason, Donald G.
Restricted
Box 106 Folder 38
COSEP.
1976
Scope and Contents
Mosley, Mary S.; Knapp, David C. Learning Skills Center.
Restricted
Box 106 Folder 39
COSEP - Learning Skills Center.
1976
Scope and Contents
Mosley, Mary S.; Fisher, Michael E. ; Levin, Harry.
Restricted
Box 106 Folder 40
COSEP Reorganisation.
1975
Scope and Contents
Bauer, Theodore; Knapp, David C.
Restricted
Box 106 Folder 41
CO8EP Reorganization.
1975
Scope and Contents
Chatman, Donald G. ; Garrett, James B. ; Williams, Brackette F. ; Redding, Saunders; Levin, Harry; Knapp, David C. Learning Skills Center.
Restricted
Box 106 Folder 42
CO8EP Reorganization.
1975
Scope and Contents
Knapp, David C. ; Jones, William D. ; Levin, Harry; Barlow, Mark. Coalition of Minority Students.
Restricted
Box 106 Folder 43
CO8EP Reorganization.
1975
Scope and Contents
Knapp, David C.
Restricted
Box 106 Folder 44
COSEP Director Search.
1976
Scope and Contents
Copeland, Large L.
Restricted
Box 106 Folder 45
COSEP Director Search.
1976
Scope and Contents
Williams, Darwin P. ; Carr, Carson.
Restricted
Box 106 Folder 46
Minority Education.
1975
Scope and Contents
Barlow, Mark; Matyas, Robert M. ; Richardson, Henry W. Committee on the Status of Minorities.
Restricted
Box 106 Folder 47
Minority Education.
1975-76
Scope and Contents
Jones, William D. ; Kennedy, W. Keith; Levin, Harry; Failing, Jean. College of Engineering; Committee on the Status of Minorities.
Restricted
Box 106 Folder 48
Minority Education.
1976
Scope and Contents
Asian-American students; Committee on Academic Programs and Policies; Committee on the Status of Minorities.
Restricted
Box 106 Folder 49
Admissions and Financial Aid.
1974-76
Scope and Contents
Storandt, Robert W. ; Lawrence, Samuel A. Dean of Admissions and Financial Aid.
Restricted
Box 106 Folder 50
Cornell University Libraries.
1975-76
Scope and Contents
Conte, James; Miller, J. Gormly; Edelmann, Hendrik; Dean, Arthur H. ; Eddy, Donald D. Houdon mask of Lafayette; Arthur H. and Mary M. Dean Book Fund.
Restricted
Box 107 Folder 1
Andrew Dickson White House.
1972-76
Scope and Contents
Noyes, Nicholas H. ; Black, Max; Young, Martie W. ; Guerlac, Henry; Levy, Stephen S.; Seznec, Alain; Mackesey, Thomas W.
Restricted
Box 107 Folder 2
Cornell cinema.
1974-75
Scope and Contents
Gurowitz, William D. ; Loomis, Ronald N. Cinema Advisory Board.
Restricted
Box 107 Folder 3
Cornell cinema.
1975
Scope and Contents
Loomis, Ronald N. ; Carlson, Marvin; Anderson, Jack.
Restricted
Box 107 Folder 4
Cornell cinema.
1975
Scope and Contents
Loomis, Ronald N. ; Levin, Harry; Fredericksen, Don.
Restricted
Box 107 Folder 5
Cornell Cinema.
1975-76
Scope and Contents
Loomis, Ronald N. ; Barlow, Mark; Grossvogel, David I.; Levin, Harry; Kril, Ray; Elmhirst, Dorothy Whitney Straight. Willard Straight Theatre.
Restricted
Box 107 Folder 6
Arecibo Ionospheric Observatory.
1976
Restricted
Box 107 Folder 7
Arecibo Ionospheric Observatory.
1976
Scope and Contents
Bart ell, Eugene F. ; Cooke, W. Donald; Rogers, Thomas R. National Astronomy and Ionosphere Center; Institute of Electrical and Electronics Engineers, Inc.
Restricted
Box 107 Folder 8
Arecibo Ionospheric Observatory.
1976
Scope and Contents
Hunt, Daniel; Bracewell, Ronald N. National Science Foundation; National Astronomy and Ionosphere Center.
Restricted
Box 107 Folder 9
Arecibo Ionospheric Observatory.
1976
Scope and Contents
Bracewell, Ronald N.
Restricted
Box 107 Folder 10
Arecibo Ionospheric Observatory.
1976
Scope and Contents
National Science Foundation; National Astronomy and Ionosphere Center.
Restricted
Box 107 Folder 11
Andrew Dickson White Professors-at-large. Black, Max; Barlow, Mark; Saunders, Byron w.
1976
Restricted
Box 107 Folder 12
Office of the Registrar.
1975-76
Scope and Contents
Barlow, Mark; Jackson, R. Peter; McCalmon, Byron G. ; Lambert, William W. ; Scott, Robert A. Graduate School; College enrollments.
Restricted
Box 107 Folder 13
Student Records and Finance.
1975-76
Scope and Contents
Barlow, Mark; Lawrence, Samuel A. ; Knapp, David C. Student Information System.
Restricted
Box 107 Folder 14
Division of Summer Session and Extramural Courses .
1975-76
Scope and Contents
Jermy, Charles; Sampson, Martin W. ; Barlow, Mark; Mack, Ronald D. ; Knapp, David C. ; Levin, Harry.
Restricted
Box 107 Folder 15
Tuition.
1975
Scope and Contents
Barlow, Mark. College and university fees.
Restricted
Box 107 Folder 16
Tuition.
1975-76
Scope and Contents
Barlow, Mark. Landscape Architecture Program.
Restricted
Box 107 Folder 17
Vice President for Administration.
1973-76
Scope and Contents
Lawrence, Samuel A. ; Stamp, Neal R. ; Knapp, David C.
Restricted
Box 107 Folder 18-21
Budget 1975-76.
1974
Restricted
Box 107 Folder 22-23
Budget 1975-76.
1974-75
Restricted
Box 107 Folder 24-25
Budget 1975-76.
1975-76
Restricted
Box 107 Folder 26-27
Budget 1975-76.
1974-75
Restricted
Box 107 Folder 28
College Work study Program.
1975-76
Scope and Contents
Committee on Student Employment.
Restricted
Box 107 Folder 29
General Services.
1975-76
Restricted
Box 107 Folder 30
Energy Crisis.
1975
Scope and Contents
New York State Department of Environmental Conservation .
Restricted
Box 107 Folder 31
Division of Management Systems and Analysis.
1975
Scope and Contents
Spannaus, Barbara R.
Restricted
Box 107 Folder 32
Division of Management Systems and Analysis.
1976
Scope and Contents
Spannaus, Barbara R. ; Vaughan, Henry G.
Restricted
Box 107 Folder 33
Travel Office.
1975-76
Restricted
Box 107 Folder 34
Office of the Treasurer.
1975
Scope and Contents
Peterson, Arthur H. ; Lawrence, Samuel A. ; Ostrom, J. S. Banks on campus; Contract signature authority.
Restricted
Box 107 Folder 35
Office of the Treasurer.
1975
Scope and Contents
Peterson, Arthur H. Audit .
Restricted
Box 107 Folder 36
Office of the Treasurer.
1975-76
Scope and Contents
Peterson, Arthur H. Banks on campus; Relations with SUNY.
Restricted
Box 107 Folder 37
Cornell Aeronautical Laboratory.
1975
Scope and Contents
Miller, Carl.
Restricted
Box 107 Folder 38
Insurance .
1975
Restricted
Box 107 Folder 39
Life Safety Services.
1975-76
Scope and Contents
Dymek, Eugene J. ; Alaways, Andrew R.
Restricted
Box 107 Folder 40
Payroll system.
1975-76
Scope and Contents
Hodgson, Fred; Silbey, Joel H. ; Williams, L. Pearce; Peterson, Arthur H. Payroll Office.
Restricted
Box 107 Folder 41
University Personnel Services.
1975-76
Scope and Contents
Willers, Diedrich K. ; Peterson, Arthur H. ; Poole, Donald W. ; Rivera, Ramon E. ; Blandford, Ardella E.; Thomas, Gerald S. Affirmative action.
Restricted
Box 107 Folder 42
University Personnel Services -Collective Bargaining.
1975-76
Scope and Contents
Willers, Diedrich K. ; Peterson, Arthur H. Tompkins-Cortland Building Trades Council .
Restricted
Box 107 Folder 43
University Personnel Services - Degree Programs for University Staff.
1975-76
Scope and Contents
Cross, Dawn; Thomas, Gerald S.
Restricted
Box 107 Folder 44
University Personnel Services - Middle Management .
1975-76
Scope and Contents
Thomas, Gerald S.
Restricted
Box 107 Folder 45
University Personnel Services - Data.
1976
Scope and Contents
Brown, Robert L.
Restricted
Box 107 Folder 46-48
University Personnel Services - Personnel Policy and Planning Board.
1975-76
Restricted
Box 107 Folder 49
Salaries.
1976
Scope and Contents
Peterson, Arthur H.
Restricted
Box 107 Folder 50
Real Estate Department
1975-76
Scope and Contents
Bentkowski, John A. Savage Farm; Psi Upsilon.
Restricted
Box 107 Folder 51
WHCU.
1974-75
Scope and Contents
Barlow, Mark; Peterson, Arthur H. ; Reaves, Stanford. Minority programming; WHCU Department of Black Affairs.
Restricted
Box 107 Folder 52
WHCU.
1975-76
Scope and Contents
Minter, Kendall; Barlow, Mark; Peterson, Arthur H. ; Reaves, Stanford. Minority programming; WHCU Department of Black Affairs.
Restricted
Box 107 Folder 53
Vice President for Campus Affairs.
1975-76
Scope and Contents
Gurowitz, William D. ; Chapman, Robbie.
Restricted
Box 107 Folder 54
Vice President for Campus Affairs.
1976
Scope and Contents
Gurowitz, William D. ; Jenkins, William A.
Restricted
Box 108 Folder 1
Conference Coordinator.
1975-76
Scope and Contents
Gurowitz, William D. ; Stamp, Neal R. ; Molt, Kristine N. ; Jenkins, William A. Drum Corps International , Inc . ; Vietnamese Resettlement Program.
Restricted
Box 108 Folder 2
Center for the Study of Religion, Ethics, and Social Policy (CRESP) .
1975-76
Scope and Contents
Jones, Stephen C. ; Rogers, William W. ; Durland, Lewis H. ; Smith, John Lee; Barlow, Mark; Snyder, Philip; Parker, Herbert . Political surveillance; Anne Carry Durland Memorial Alternatives Library; Anabel Taylor Hall.
Restricted
Box 108 Folder 3
Dean of Students.
1975
Scope and Contents
Kramer, Howard C. ; Bonner, Thomas N. ; Gurowitz, William D. ; Meyer, Elmer E. ; Barlow, Mark; Kramer, Howard C. ; Berger, Florence C. University Counseling Advising Network.
Restricted
Box 108 Folder 4
Dean of Students.
1976
Scope and Contents
Meyer, Elmer E. ; Silbey, Joel H. ; Knapp, David C. Volunteer Student Patrols.
Restricted
Box 108 Folder 5
Department of Dining Services.
1975-76
Scope and Contents
Gurowitz, William D. ; Jaeger, Arthur A.
Restricted
Box 108 Folder 6
Department of Student Housing.
1975-76
Scope and Contents
Gurowitz, William D. Housing critical maintenance.
Restricted
Box 108 Folder 7
International Student Office.
1975-76
Scope and Contents
Williams, David B. ; Casarett, Alison P. National Association for Foreign Student Affairs; Political surveillance; Massachusetts Institute of Technology; Foreign student enrollment.
Restricted
Box 108 Folder 8
Interreligious International Ministry.
1975-76
Restricted
Box 108 Folder 9
Career Center.
1975-76
Scope and Contents
Cull ings, David. Cornell University Internship Program.
Restricted
Box 108 Folder 10
University Health Services.
1975-76
Scope and Contents
Ley, Allyn B.
Restricted
Box 108 Folder 11-19
Cornell University Health Care Plan.
1975-76
Scope and Contents
Jones, Vincent S.; Handlan, Raymond L. ; Gurowitz, William D. Gannett Foundation; Health Planning Steering Committee.
Restricted
Box 108 Folder 20
University Health Services - Health Maintenance Organization.
1974-76
Restricted
Box 108 Folder 21
Transportation Services.
1975
Scope and Contents
Barlow, Mark; Gurowitz, William D. ; Kammen, Michael G.
Restricted
Box 108 Folder 22
Transportation Services.
1975-76
Scope and Contents
Gurowitz, William D. ; Brown, David W. Evening Bus Service.
Restricted
Box 108 Folder 23
Transportation Services.
1976
Scope and Contents
Gurowitz, William D. ; Slatoff, Walter J. ; Brown, David W. Evening Bus Service.
Restricted
Box 108 Folder 24
Department of University Unions.
1975
Scope and Contents
Gurowitz, William D. ; Krasnoff, Richard.
Restricted
Box 108 Folder 25
Department of University Unions.
1975-76
Scope and Contents
Gurowitz, William D. ; Straight, Beatrice; Straight, Michael. Willard Straight Hall.
Restricted
Box 108 Folder 26
Department of Buildings and Properties.
1975-76
Scope and Contents
Racker, Efraim; Desch, Noel; Novak, Joseph D.
Restricted
Box 108 Folder 27
New York State Department of Environmental Conservation.
1975
Scope and Contents
Matyas, Robert M.
Restricted
Box 108 Folder 28
Vice President for Public Affairs. Ramin, Richard M. ; Knapp, David C. ; Arden, Kelvin J.
1975-76
Restricted
Box 108 Folder 29
Director of Community Relations.
1975-76
Scope and Contents
Whalen, James J. ; Shew, Randall E.; Brodeur, Arthur W. ; Stamp, Neal R. ; Morse, Roger A. Cornell Research Park.
Restricted
Box 108 Folder 30
Endowment Fund.
1975-76
Scope and Contents
Krouse, D. Harvey; Hertzberg, Benjamin; Dean, Arthur H. ; Handlan, Raymond L. ; Serling, Rod. Class of 1927.
Restricted
Box 108 Folder 31
Endowment Fund.
1976
Scope and Contents
Donlon, Mary H. ; Carpenter, Walter S. Roger C. Hyatt Trust.
Restricted
Box 108 Folder 32
Mary H. Donlon (Alger) .
1974-75
Scope and Contents
Stamp, Neal R. ; Guilfoyle, Marion I.
Restricted
Box 108 Folder 33
Joseph P. Routh.
1975-76
Restricted
Box 108 Folder 34
University Publications.
1975-76
Scope and Contents
Arden, Kelvin J.
Restricted
Box 108 Folder 35
Dean of the Faculty.
1975-76
Scope and Contents
Saunders, Byron W. ; Knapp, David C.
Restricted
Box 108 Folder 36
Faculty Council of Representatives.
1974-76
Scope and Contents
Saunders, Byron W. ; Roscoe, Ann. Committee on Academic Programs and Policies; Minority faculty; Committee on Appointment Procedures .
Restricted
Box 108 Folder 37
Code of Academic Integrity.
1971-76
Restricted
Box 108 Folder 38
Committee on Academic Programs and Policies.
1975-76
Scope and Contents
S ilverman , Albert .
Restricted
Box 108 Folder 39
Committee on Budget.
1974
Scope and Contents
Stein, Peter C. Committee on Capital Financing.
Restricted
Box 108 Folder 40
Committee on Budget.
1975
Scope and Contents
Lynn, Walter R. ; Stein, Peter C. ; Saunders, Byron W.
Restricted
Box 108 Folder 41
Committee on Budget.
1975-76
Scope and Contents
Stein, Peter C.
Restricted
Box 108 Folder 42
Deans * Counci 1 .
1975-76
Restricted
Box 108 Folder 43
Deans - Statutory Colleges Committee on Faculty Salaries.
1974-75
Scope and Contents
Kennedy, W. Keith; Forker, Olan D. ; Tobin, Thomas L.
Restricted
Box 108 Folder 44
Deans - Statutory Colleges Committee on Faculty Salaries.
1975-76
Scope and Contents
Forker, Olan D.
Restricted
Box 108 Folder 45
Land Grant Mission.
1974
Scope and Contents
Kennedy, W. Keith; Plane, Robert A. Committee on the Land-Grant Mission of the University.
Restricted
Box 108 Folder 46-48
Land Grant Mission.
1974-75
Scope and Contents
Call, David I.; Wadsworth, Henry A.; Cranch, E. T. ; Haber, Neal. Committee on the Land-Grant Mission of the University; Responses of deans and faculty to the Land-Grant Report.
Restricted
Box 108 Folder 49
Music.
1972
Scope and Contents
Gottschalk, Paul A. Committee on Music; Jacob H. Schiff Foundation.
Restricted
Box 108 Folder 50
Statutory Colleges - Miscellaneous.
1975
Scope and Contents
Dean, Arthur H. ; Miller, Howard F. ; Veillette, Paul T. SUNY relations with Cornell University.
Restricted
Box 108 Folder 51
Statutory Colleges - Miscellaneous.
1976
Scope and Contents
Failing, Jean; Kennedy, W. Keith. SUNY relations with Cornell University.
Restricted
Box 108 Folder 52
Statutory Colleges - Miscellaneous.
1976
Scope and Contents
Failing, Jean; Kennedy, W. Keith; Duryea, Perry B. ; Anderson, Warren M. ; Schoonover, Jean Way. SUNY relations with Cornell University; Correspondence from legislators.
Restricted
Box 108 Folder 53
Vice President for Land Grant Affairs.
1975-76
Scope and Contents
Adams, Morton; Cook, Constance E. ; Knapp, David C.
Restricted
Box 108 Folder 54
Vice President for Land Grant Affairs. Knapp, David C.; Barton, Donald W. ; Patterson, Wayne C.
1976
Restricted
Box 108 Folder 55
Vice President for Land Grant Affairs.
1976
Scope and Contents
Knapp, David C. ; Squires, Donald F. ; Wilkins, Bruce T.
Restricted
Box 108 Folder 56
Vice President for Land Grant Affairs.
1976
Scope and Contents
Knapp, David C. ; Peterson, Arthur H. ; Barton, Donald W. ; Cook, Constance E. ; Nyquist, Ewald B. ; Kennedy, W. Keith; Squires, Donald F.
Restricted
Box 108 Folder 57
vice President for Land Grant Affairs. Knapp, David C. ; Cook, Constance E.; Cochran, Moncrieff.
1976
Restricted
Box 108 Folder 58
New York State College of Agriculture and Life Sciences.
1973-76
Scope and Contents
Drury, Robert E. ; Khan, Anwar; Dean, Arthur H.
Restricted
Box 108 Folder 59
New York State College of Agriculture and Life Sciences.
1975-76
Scope and Contents
Kennedy, W. Keith; Dear ing, Bruce; Palmer, Edward E. Miner Institute.
Restricted
Box 108 Folder 60
College of Architecture, Art, And Planning.
1974-76
Scope and Contents
Parsons, Kermit C.
Restricted
Box 109 Folder 1
College of Arts and Sciences.
1973-75
Scope and Contents
Levin, Harry; Guerlac, Henry; Scott, Robert A. ; Ettin, Johanna. Women's Studies Program.
Restricted
Box 109 Folder 2
College of Arts and Sciences.
1975-76
Scope and Contents
Levin, Harry; Knapp, David C. Chairs; Minority faculty.
Restricted
Box 109 Folder 3
College of Arts and Sciences.
1976
Scope and Contents
Levin, Harry; Young, Martie W. ; Rothaus, Oscar S.; Littauer, Raphael. Cornell University China- Japan Program; Women's Studies Program.
Restricted
Box 109 Folder 4
Council for the Creative and Performing Arts.
1974-76
Scope and Contents
McConkey, James R. ; Young, Martie W.
Restricted
Box 109 Folder 5
Graduate School of Business and Public Administration.
1975-76
Scope and Contents
Davidson, H. Justin; Noyes, Nicholas H.
Restricted
Box 109 Folder 6
College of Engineering.
1975
Scope and Contents
Cranch, E. T. Engineers' Council for Professional Development.
Restricted
Box 109 Folder 7
College of Engineering.
1976
Scope and Contents
Cranch, E. T. ; Oliver, Jack E. Department of Geological Sciences.
Restricted
Box 109 Folder 8
Graduate School.
1975-76
Scope and Contents
Casarett, Alison P. ; Barlow, Mark; Lambert, William W.
Restricted
Box 109 Folder 9
New York State College of Human Ecology.
1976
Restricted
Box 109 Folder 10
New York State School of Industrial and Labor Relations.
1975
Scope and Contents
McKersie, Robert B.
Restricted
Box 109 Folder 11
Lav School.
1975
Scope and Contents
Cramton, Roger C. American Bar Association; Association of American Law Schools.
Restricted
Box 109 Folder 12
New York State Veterinary College.
1975-76
Scope and Contents
Levine, Mark Robert.
Restricted
Box 109 Folder 13
New York State Veterinary college.
1976
Scope and Contents
American Veterinary Medical Association.
Restricted
Box 109 Folder 14
New York State veterinary College.
1976
Scope and Contents
Melby, Edward C.
Restricted
Box 109 Folder 15
Cornell university Medical College.
1975
Scope and Contents
Buchanan , J . Robert .
Restricted
Box 109 Folder 16
Cornell University Medical College.
1975
Scope and Contents
Luckey, E. Hugh; Marcus, Cyril and Stewart; Peacock, Erie E.
Restricted
Box 109 Folder 17
Cornell University Medical College.
1975
Scope and Contents
Luckey, E. Hugh; Marcus, Cyril and Stewart; Rosenthal, Benjamin S.
Restricted
Box 109 Folder 18
Cornell University Medical College.
1975
Scope and Contents
Luckey, E. Hugh; Marcus, Cyril and Stewart . Joint Administrative Board; New York Hospital - Cornell Medical Center; Uris Brothers Foundation.
Restricted
Box 109 Folder 19
Cornell University Medical College.
1975-76
Scope and Contents
Luckey, E. Hugh; Buchanan, J. Robert; Griff is, Stanton.
Restricted
Box 109 Folder 20
Cornell University Medical College.
1976
Scope and Contents
Luckey, E. Hugh; Plum, Fred; Buchanan, J. Robert . New York Hospital - Cornell Medical Center.
Restricted
Box 109 Folder 21
Cornell University Medical College.
1976
Scope and Contents
Luckey, E. Hugh; Fuchs, Fritz; Kunken, Alan B. New York Hospital - Cornell Medical Center.
Restricted
Box 109 Folder 22-26
Sloan Fettering Cancer Center.
1975
Restricted
Box 109 Folder 27
Board of Trustees Correspondence.
1975-76
Scope and Contents
(Stewart) Carry, Patricia J. ; Noyes, Jansen; Adams, Morton; Whitlock, John H. ; Purcell, Robert W. Coalition of Minority Students; COSEP.
Restricted
Box 109 Folder 28
Board of Trustees.
1975
Scope and Contents
Whitlock, John H. ; Stamp, Neal R. ; Fessenden-Raden, June M.
Restricted
Box 109 Folder 29
Board of Trustees.
1976
Restricted
Box 109 Folder 30
Board of Trustees.
1976
Scope and Contents
Cooke, W. Donald; Engel, Robert G. ; Linowitz, Sol M. ; Saunders, Byron W. Women's Caucus.
Restricted
Box 109 Folder 31
Trustee Orientation.
1975-76
Restricted
Box 109 Folder 32
Board of Trustees - Committee on Athletics.
1974
Scope and Contents
Jenkins, William A. ; Pierce, Samuel R. ; Gurowitz, William D. ; Purcell, Robert W. ; Chester, Geoffrey V.
Restricted
Box 109 Folder 33
Board of Trustees - Committee on Athletics.
1974
Restricted
Box 109 Folder 34
Board of Trustees - Committee on Athletics.
1974-75
Scope and Contents
Murphy, John F.
Restricted
Box 109 Folder 35
Board of Trustees - Committee on Athletics.
1975
Scope and Contents
Pierce, Samuel R. ; Chang, Gordon.
Restricted
Box 109 Folder 36
Board of Trustees - Committee on Athletics.
1975
Scope and Contents
Pierce, Samuel R. ; Younger, Judith T.
Restricted
Box 109 Folder 37
Board of Trustees - Committee on Athletics.
1975
Scope and Contents
Pierce, Samuel R. ; Bowen, William G. ; Gurowitz, William D. ; Penney, Norman. Committee report .
Restricted
Box 109 Folder 38
Board of Trustees - Audit Committee.
1976
Restricted
Box 109 Folder 39
Board of Trustees - Nominating Committee.
1975-76
Restricted
Box 109 Folder 40-43
Board of Trustees - Buildings and Properties Committee.
1975-76
Restricted
Box 109 Folder 44-49
Board of Trustees - Investment Committee.
1975-76
Restricted
Box 110 Folder 1
Committee on the Status of Minorities.
1973-74
Scope and Contents
Williams, Chester C. ; Haskins, Jacquelyn L. ; Brodeur, Arthur W. ; Purcell, Robert W. Committee on the Status of Blacks.
Restricted
Box 110 Folder 2
Committee on the Status of Minorities. Willers, Diedrich K. ; Richardson, William H. ; Williams, Chester C. Committee on the Status of Blacks.
1974
Restricted
Box 110 Folder 3
Committee on the Status of Minorities.
1974
Scope and Contents
Jacobs, Desdemona; Risley, Robert F. ; Purcell, Robert W.
Restricted
Box 110 Folder 4
Committee on the Status of Minorities.
1974
Scope and Contents
Robinson, Myra G. ; Jacobs, Desdemona; Lee, Lee C.
Restricted
Box 110 Folder 5
Committee on the Status of Minorities.
1974-75
Scope and Contents
Hart, Joycelyn; Robert son, William R.
Restricted
Box 110 Folder 6
Committee on the status of Minorities.
1975
Scope and Contents
Report .
Restricted
Box 110 Folder 7
Committee on the Status of Minorities.
1975
Scope and Contents
Peter, George. Report .
Restricted
Box 110 Folder 8
Committee on the status of Minorities.
1975
Scope and Contents
Loomis, Ronald N. ; Lambert, William W. ; Jacobs, Desdemona; Reed, Clarence H.
Restricted
Box 110 Folder 9
Committee on the Status of Minorities.
1975-76
Scope and Contents
Bonamie, Frank C. Committee on the Status of Blacks.
Restricted
Box 110 Folder 10
Commencement .
1975
Scope and Contents
Bernhardt, Ernest C.
Restricted
Box 110 Folder 11
Commencement .
1975-76
Scope and Contents
LaFeber, Walter. Committee on Commencement Arrangements.
Restricted
Box 110 Folder 12
Commencement .
1976
Restricted
Box 110 Folder 13
Glee Club.
1975-76
Scope and Contents
Levin, Harry
Restricted
Box 110 Folder 35
Incidents - Nguyan Cao Ky.
1975
Scope and Contents
Strout, S. Gushing; Tierney, Brian. Committee on Academic Freedom.
Restricted
Box 110 Folder 36
Incidents - Nguyan Cao Ky.
1976
Scope and Contents
Strout, S. Gushing; Gurowitz, William D. ; Brown, Stuart M. Committee on Academic Freedom.
Restricted
Box 110 Folder 37
Incidents - Nguyen Cao Ky.
1976
Scope and Contents
Parent i, Michael; Gurowitz, William D. ; Saunders, Byron W. ; Strout, S. Gushing.
Restricted
Box 110 Folder 38
Incidents - Nguyen Cao Ky.
1976
Scope and Contents
Strout, S. Gushing; Olin, John M. ; Woolf, Harry. DRC response to negative letters.
Restricted
Box 110 Folder 39
Incidents - Nguyen Cao Ky.
1976
Scope and Contents
Strout, S. Gushing.
Restricted
Box 110 Folder 40-47
Incidents - Herbert Parker.
1975-76
Scope and Contents
Correspondence concerning the firing of Parker and resultant protests.
Restricted
Box 111 Folder 1
Social Events.
1975
Scope and Contents
Pahlavi, Ashraf. Coalition for Political Freedom in Iran; Iran.
Restricted
Box 111 Folder 2
Social Events.
1975-76
Scope and Contents
Kane, Robert J.
Restricted
Box 111 Folder 3
Social Events.
1975-76
Restricted
Box 111 Folder 4
Student Employment.
1973-75
Scope and Contents
Committee on Student Employment.
Restricted
Box 111 Folder 5
Student Housing - Cooperatives.
1973
Scope and Contents
Ujamaa Residential College; Ujamaa Summer Program.
Restricted
Box 111 Folder 6
Student Housing - Fraternities.
1975
Scope and Contents
Riggs, Henderson G. ; Stamp, Neal R.
Restricted
Box 111 Folder 7
Interfraternity Council.
1973-74
Restricted
Box 111 Folder 19
SUNY.
1975
Scope and Contents
Council of Presidents; Two-year campuses.
Restricted
Box 111 Folder 20-21
SUNY.
1975
Restricted
Box 111 Folder 22
SUNY.
1975-76
Restricted
Box 111 Folder 23-25
SUNY.
1976
Restricted
Box 111 Folder 26-27
SUNY Master Plan.
1975-76
Restricted
Box 111 Folder 28
SUNY-Cornell Task Force.
1975-76
Scope and Contents
Knapp, David C. ; Dear ing, Bruce.
Restricted
Box 111 Folder 29
Universities Miscellaneous.
1975
Scope and Contents
McDonnell, Gerard J. Rensselaer Polytechnic Institute; Ireland; Iran.
Restricted
Box 111 Folder 30
Universities Miscellaneous. Reza Shah Kabir University; Iran; Harvard University.
1975
Restricted
Box 111 Folder 31
Universities Miscellaneous.
1975-76
Scope and Contents
Choo, Okja Choi; Phillips, Ell is L. Rensselaer Polytechnic Institute.
Restricted
Box 111 Folder 32
Universities Miscellaneous.
1976
Scope and Contents
Rockefeller University. DRC notes from the "Beyond Tomorrow" Conference .
Restricted
Box 111 Folder 33-38
University Senate - Agendas and Minutes.
1975-76
Restricted
Box 111 Folder 39-41
University Senate - Minutes.
1974-76
Restricted
Box 111 Folder 42
University Senate - Elections.
1975-76
Restricted
Box 111 Folder 43
University Senate - correspondence.
1975-76
Scope and Contents
Noden, Malcolm A.; Gurowitz, William D. ; Platt, Robert C. ; Nichols, Benjamin; Boissonnas, Christian M. ; Stromberg, David B. Attendance at Senate sessions.
Restricted
Box 111 Folder 44
University Senate - Reorganization.
1973
Scope and Contents
Committee on Senate Reorganization.
Restricted
Box 111 Folder 45
University Senate - Transmittal Letters.
1975
Restricted
Box 111 Folder 46
University Senate - Transmittal Letters.
1976
Restricted
Box 111 Folder 47
University Senate - Board of Trustees.
1975-76
Restricted
Box 111 Folder 48
University Senate - Committees.
1975-76
Scope and Contents
Brown, Rodney A. Committee on Admissions and Financial Aid.
Restricted
Box 111 Folder 49
Administrative Board on student Health.
1975
Restricted
Box 111 Folder 50
Committee on Calendar.
1975-76
Restricted
Box 112 Folder 1
Campus Life Budget.
1975-76
Scope and Contents
Clement, Pamela; Gurowitz, William D. Division of Campus Life; Lynah Rink.
Restricted
Box 112 Folder 2
Committee on Campus Life.
1975-76
Scope and Contents
Clement, Pamela.
Restricted
Box 112 Folder 3
Committee on Campus Life Subcommittees.
1975-76
Scope and Contents
Clement, Pamela; Gurowitz, William D. Reserve accounts.
Restricted
Box 112 Folder 4-5
Codes and Judiciary Committee.
1972-74
Scope and Contents
Cook, Constance E.
Restricted
Box 112 Folder 6
Committee on Committees.
1975
Restricted
Box 112 Folder 7
Committee on Credentials.
1974-75
Scope and Contents
Harrison, Robert S.
Restricted
Box 112 Folder 8
University Senate - Executive Committee.
1975
Scope and Contents
Senate Summer Study Group.
Restricted
Box 112 Folder 9
University Senate - Executive Committee.
1975-76
Scope and Contents
Nichols, Benjamin; Gurowitz, William D.
Restricted
Box 112 Folder 10
Committee on Parking and Traffic.
1975-76
Restricted
Box 112 Folder 11
Planning Review Committee.
1975-76
Scope and Contents
Wolfe, Hawley L.
Restricted
Box 112 Folder 12
Committee on Religious Affairs. Paterson, Donald R. M. Sage Chapel.
1974
Restricted
Box 112 Folder 13
Committee on the University as an Employer.
1975-76
Restricted
Box 112 Folder 14
Associations Miscellaneous.
1975
Scope and Contents
Associated Universities, Inc.
Restricted
Box 112 Folder 15
Associations Miscellaneous.
1976
Scope and Contents
Institute for International Education.
Restricted
Box 112 Folder 16
Association of Colleges and Univs. of the state of New York.
1975
Scope and Contents
Ingalls, Lester W. ; Bailey, Stephen K. DRC notes.
Restricted
Box 112 Folder 17
Association of Colleges and Univs. of the State of New York.
1975
Scope and Contents
Ingalls, Lester W. ; Bonner, Thomas N. ; Nyquist, Ewald B.
Restricted
Box 112 Folder 18
Association of Colleges and Univs. of the State of Mew York.
1975
Scope and Contents
Ingalls, Lester W. DRC notes.
Restricted
Box 112 Folder 19
Association of Colleges and Univs. of the State of New York.
1975-76
Scope and Contents
Ingalls, Lester W. ; Bonner, Thomas N. ; Genrich, Willard A.
Restricted
Box 112 Folder 20
Association of Colleges and Univs. of the State of New York.
1976
Scope and Contents
Ingalls, Lester W. ; Barlow, J. Robert.
Restricted
Box 112 Folder 21
Association of Colleges and Univs. of the state of Mew York.
1976
Scope and Contents
Ingalls, Lester W. ; Barlow, J. Robert; Boyer, Ernest L. ; Bonner, Thomas N.
Restricted
Box 112 Folder 22-23
Commission on independent Colls, and Univs., State of Mew York.
1975
Scope and Contents
Silber, John R. ; Paley, Henry D.
Restricted
Box 112 Folder 24
Commission on Independent Colls, and Univs., State of New York.
1975-76
Scope and Contents
Pa ley, Henry D. Utica College.
Restricted
Box 112 Folder 25
Commission on independent Colls, and Univs., state of New York.
1976
Scope and Contents
Paley, Henry D. ; Maxwell, Howard B. Consortium on Financing Higher Education.
Restricted
Box 112 Folder 26
Commission on Independent Colls, and Univs., State of New York.
1976
Scope and Contents
Paley, Henry D. ; Pay ton, Robert L. ; Barlow, J. Robert. CICU Trustee Organization.
Restricted
Box 112 Folder 27-31
Consortium on Financing Higher Education.
1975-76
Scope and Contents
Ramsden, Richard J.
Restricted
Box 112 Folder 32
Five Associated University Libraries.
1975
Scope and Contents
Aubry, John W. ; Miller, J. Gormly.
Restricted
Box 112 Folder 33
Five Associated University Libraries.
1975-76
Scope and Contents
Aubry, John W. ; Parsons, George A. ; Strassberg, Richard; Miller, J. Gormly. CONSER Project; DRC notes.
Restricted
Box 112 Folder 34
Five Associated University Libraries.
1976
Scope and Contents
Aubry, John W.
Restricted
Box 112 Folder 35
Foundations Miscellaneous.
1975-76
Scope and Contents
Atlantic Richfield Foundation; Griff is Foundation; Proctor and Gamble Fund.
Restricted
Box 112 Folder 36
Gannett Foundation.
1976
Scope and Contents
Scott, John A.
Restricted
Box 112 Folder 37
John Simon Guggenheim Foundation.
1974-76
Scope and Contents
Ray, Gordon N. ; Capranica, R. R. ; Rosenberg, Edgar.
Restricted
Box 112 Folder 38
Kenan Charitable Trust.
1973-76
Scope and Contents
MacMannis, A. R.
Restricted
Box 112 Folder 39
Kresge Foundation.
1975
Scope and Contents
Baldwin, William H.
Restricted
Box 112 Folder 40
Lilly Endowment.
1974-75
Scope and Contents
Holderman, James B. Bronx Community College.
Restricted
Box 112 Folder 41
Lilly Endowment.
1974-76
Scope and Contents
Holderman, James B. ; Lynn, Walter R. ; Stein, Stuart W. ; Evans, Katherine.
Restricted
Box 112 Folder 42
Luce Foundation.
1976
Scope and Contents
Wallace, Martha; Davis, Tom E.
Restricted
Box 112 Folder 43
Luce Foundation.
1976
Restricted
Box 112 Folder 44
Andrew W. Mellon Foundation.
1974-76
Scope and Contents
Sawyer, John E. ; Howley, Roger; Levin, Harry; Pusey, Nathan M. Society for the Humanities.
Restricted
Box 112 Folder 45
National Science Foundation.
1975-76
Scope and Contents
Stever, H. Guyford; Kidd, Charles V. ; McDaniel, Boyce D. NSF National Science Board.
Restricted
Box 112 Folder 46
National Science Foundation.
1975-76
Scope and Contents
Stever, H. Guyford. Association of American Universities.
Restricted
Box 112 Folder 47
National Science Foundation.
1976
Scope and Contents
Stever, H. Guyford.
Restricted
Box 112 Folder 48
Pew Memorial Trust.
1975-76
Restricted
Box 112 Folder 49
Rockefeller Foundation.
1975-76
Restricted
Box 112 Folder 50
Seeley 6. Mudd Fund.
1974-76
Restricted
Box 112 Folder 51
Alfred P. Sloan Foundation.
1975
Restricted
Box 112 Folder 52-54
Study of Institutional Priorities -Miscellaneous Background.
1974
Restricted
Box 112 Folder 55
Study of Institutional Priorities -Miscellaneous Background.
1974-75
Scope and Contents
Lawrence, Samuel A. Expenditure Reduction Program.
Restricted
Box 112 Folder 56
Study of Institutional Priorities -Miscellaneous Background.
1974
Scope and Contents
Hoffman, Roald.
Restricted
Box 112 Folder 57
Study of Institutional Priorities -Miscellaneous Background.
1975
Scope and Contents
Saunders, Byron W.
Restricted
Box 112 Folder 58
Study of Institutional Priorities - DRC Response Letters.
1976
Restricted
Box 113 Folder 1
Study of Institutional Priorities -Manpower Planning and Reduction.
1975
Scope and Contents
Knapp, David C.
Restricted
Box 113 Folder 2
Study of Institutional Priorities - DRC Memo: "The Deteriorating Financial Scene.11
1975
Scope and Contents
Novak, Joseph D. ; Williams, L. Pearce; Meyer, Elmer E.
Restricted
Box 113 Folder 3
Study of Institutional Priorities - Weiss Report .
1975
Scope and Contents
Committee on Capital Financing report.
Restricted
Box 113 Folder 4
Study of Institutional Priorities -Priorities Plan.
1975
Scope and Contents
Gurowitz, William D. ; Jenkins, William A.
Restricted
Box 113 Folder 5
Study of Institutional Priorities -Priorities Plan.
1975
Scope and Contents
Gurowitz, William D. ; Munschauer, John L. ; Brown, David W. University Senate; DRC notes.
Restricted
Box 113 Folder 6
Study of Institutional Priorities -Priorities Plan.
1975
Scope and Contents
Gurowitz, William D. Executive Staff; Quality of junior faculty (Deans' and Directors' responses to DRC query) .
Restricted
Box 113 Folder 7
Study of Institutional Priorities -Priorities Plan.
1975
Scope and Contents
Knapp, David C. ; Barlow, Mark. Deans' Council; Executive Staff.
Restricted
Box 113 Folder 8
Study of Institutional Priorities -Priorities Plan.
1975
Scope and Contents
Kennedy, W. Keith. Responses to DRC statement of 24 September; Deans' Council; DRC notes.
Restricted
Box 113 Folder 9
Study of Institutional Priorities -Priorities Plan.
1975
Scope and Contents
lan R. MacNeil's "Day Hall Syndrome."
Restricted
Box 113 Folder 10
Study of Institutional Priorities -Priorities Plan.
1975
Scope and Contents
Barlow, Mark.
Restricted
Box 113 Folder 11
Study of Institutional Priorities -Priorities Plan.
1975
Restricted
Box 113 Folder 12
Study of institutional Priorities -Priorities Plan.
1975-76
Scope and Contents
MacNeil, lan R. ; Robey, Bryant; Brodeur, Arthur W. Summary of DRC's responses to Task Force reports .
Restricted
Box 113 Folder 13
Study of Institutional Priorities -Retreat .
1975
Scope and Contents
Responsibility Centers Analysis.
Restricted
Box 113 Folder 14
Study of Institutional Priorities -Retreat.
1975
Scope and Contents
University of Toronto.
Restricted
Box 113 Folder 15
Study of Institutional Priorities -Retreat.
1975
Scope and Contents
Lawrence, Samuel A.
Restricted
Box 113 Folder 16
Study of Institutional Priorities -Reports from Administrators.
1975-76
Restricted
Box 113 Folder 17-20
Study of Institutional Priorities -Reports from Deans.
1975
Restricted
Box 113 Folder 21-22
Study of Institutional Priorities -University Senate Study Group.
1975
Restricted
Box 113 Folder 23
Study of Institutional Priorities - Task Forces.
1975
Scope and Contents
Saunders, Byron W. ; Gurowitz, William D.
Restricted
Box 113 Folder 24
Study of Institutional Priorities - Task Forces .
1975
Restricted
Box 113 Folder 25-28
Study of Institutional Priorities - Self-Studies.
1975
Scope and Contents
Classroom use; Financial situation.
Restricted
Box 113 Folder 29
Study of Institutional Priorities -College of Arts and Sciences.
1974-75
Scope and Contents
Levin, Harry.
Restricted
Box 113 Folder 30
Study of Institutional Priorities - New York State College of Agriculture and Life Sciences.
1975
Restricted
Box 113 Folder 31
Study of Institutional Priorities -College of Architecture, Art, and Planning.
1975
Restricted
Box 113 Folder 32
Study of Institutional Priorities -Graduate School of Business and Public Administration .
1975
Restricted
Box 113 Folder 33
Study of Institutional Priorities -College of Engineering.
1974-75
Restricted
Box 113 Folder 34
Study of Institutional Priorities -School of Hotel Administration.
1975
Restricted
Box 113 Folder 35
Study of Institutional Priorities - New York State School of Industrial and Labor Relations.
1975
Restricted
Box 113 Folder 36
Study of Institutional Priorities - Law School .
1975
Restricted
Box 113 Folder 37
Study of Institutional Priorities -University Senate Self Study.
1975
Restricted
Box 113 Folder 38
Study of Institutional Priorities - The Social Sciences.
1974
Scope and Contents
Knapp, David C.
Restricted
Box 113 Folder 39
Study of Institutional Priorities - The Social Sciences.
1974-75
Scope and Contents
Knapp, David C. ; Whyte, William Foote. Public service education; Title IX.
Restricted
Box 113 Folder 40
Study of Institutional Priorities - The Social Sciences.
1975
Scope and Contents
Knapp, David C. Title IX.
Restricted
Box 113 Folder 41
Study of Institutional Priorities - The Social Sciences.
1975-76
Scope and Contents
Knapp, David C. ; Hershey, Gary.
Restricted
Box 113 Folder 42-45
Study of Institutional Priorities - Task Forces .
1974-75
Scope and Contents
MacNeil, lan R.
Restricted
Box 113 Folder 46-48
Study of Institutional Priorities - Task Force Reports.
1975
Restricted
Box 113 Folder 49
Study of Institutional Priorities -Liaison Committee.
1975
Scope and Contents
MacNeil, lan R.
Restricted
Box 113 Folder 50-53
Study of Institutional Priorities -Report of the Director.
1975
Scope and Contents
MacNeil, lan R.
Restricted
Box 114 Folder 1-2
Study of Institutional Priorities -Report of the Director.
1975
Scope and Contents
MacNeil, lan R.
Restricted
Box 114 Folder 3-6
Study of Institutional Priorities -Report of the Director, Appendices.
1975
Restricted
Box 114 Folder 7-9
Study of Institutional Priorities -Report of the Director, Unused Appendices.
1975
Restricted
Box 114 Folder 10-11
Study of Institutional Priorities - Task Force i l, Learning Environment.
1975
Restricted
Box 114 Folder 12-18
Study of Institutional Priorities - Task Force f 2, student Academic services.
1975
Restricted
Box 114 Folder 19-22
Study of Institutional Priorities - Task Force I 3, Financial Aid Policy and Administration, Tuition Levels.
1975
Restricted
Box 114 Folder 23
Study of Institutional Priorities - Task Force #4, Minority Programs.
1975
Restricted
Box 114 Folder 24
Study of Institutional Priorities - Task Force I 5, Academic Mission, Centralization and Decentralization.
1975
Restricted
Box 114 Folder 25-27
Study of Institutional Priorities - Task Force I 6, Academic Responsibility of the Faculty - Teaching, Research, Advising.
1975-76
Restricted
Box 114 Folder 28-29
Study of Institutional Priorities - Task Force 17, Faculty Compensation, Terminations, and Retirement.
1975
Restricted
Box 114 Folder 30-39
Study of Institutional Priorities - Task Force 18, Centers and Interdisciplinary Programs .
1975
Restricted
Box 114 Folder 40
Study of institutional Priorities - Task Force 19, Graduate Education.
1975
Restricted
Box 114 Folder 41
Study of Institutional Priorities - Task Force f 10, Research and Cost Recovery.
1975
Restricted
Box 114 Folder 42-43
Study of Institutional Priorities - Task Force 1 11, Library.
1975
Restricted
Box 114 Folder 44
Study of Institutional Priorities - Task Force 1 12, Support of Academic Mission.
1975
Restricted
Box 114 Folder 45
Study of Institutional Priorities - Task Force i 13, Publications.
1975
Restricted
Box 114 Folder 46-47
Study of Institutional Priorities - Task Force i 14, Central Administration.
1975
Restricted
Box 114 Folder 48-49
Study of Institutional Priorities - Task Force 1 15, Self -Governing structures.
1975
Restricted
Box 115 Folder 1-2
Study of Institutional Priorities - Task Force i 16, Administrative Data Systems and Administrative Computing.
1975
Scope and Contents
A A *-t
Restricted
Box 115 Folder 3-4
Study of Institutional Priorities - Task Force i 18, General Services.
1975
Restricted
Box 115 Folder 5
Study of Institutional Priorities - Task Force i 19, Physical Plant Use and Maintenance Program.
1975
Restricted
Box 115 Folder 6
Study of Institutional Priorities - Task Force 1 20, Operating Efficiency, Incentives and Restraints.
1975
Restricted
Box 115 Folder 7-8
Study of Institutional Priorities - Task Force f 21, University Health Services.
1975
Restricted
Box 115 Folder 9-10
Study of Institutional Priorities - Task Force 1 22, Life Safety, Safety Division, Traffic, Parking, Campus Bus.
1975
Restricted
Box 115 Folder 11-12
Study of Institutional Priorities - Task Force 1 23, University Unions.
1975
Restricted
Box 115 Folder 13
Study of Institutional Priorities - Task Force 1 24, Utilization of User Charges.
1975-76
Restricted
Box 115 Folder 14
Study of Institutional Priorities - Task Force 1 25, Developing Austerity in Community Behavior.
1975
Restricted
Box 115 Folder 15
Study of Institutional Priorities - Task Force 1 26, Public Affairs.
1975-76
Restricted
Box 115 Folder 16-17
Study of Institutional Priorities - Task Force 1 27, Athletics and Physical Education.
1975
Restricted
Box 115 Folder 18-28
Emeritus Professors, Correspondence.
1967-74
Scope and Contents
Congratulatory letters from DRC.
Restricted
1976-1977
Box 115 Folder 29
President.
1976
Scope and Contents
Musick, Jack; Dean, Arthur H. ; Miller, Robert D.; Hill, Albert G. ; Culler, Jonathan; Mizener, Arthur M. ; Brown, Maynard.
Restricted
Box 115 Folder 30
President.
1976-77
Scope and Contents
Monahan, Edward C. ; Malott, Deane W.
Restricted
Box 115 Folder 31
President.
1977
Scope and Contents
Sevilla, Elena; Gottfried, Kurt; Farrell, Robert T.
Restricted
Box 115 Folder 32
President.
1977
Scope and Contents
Sevilla, Elena.
Restricted
Box 115 Folder 33
Dale R. Corson - Change of Status.
1976-77
Scope and Contents
Clark, John M. ; Requardt, Gustav J. ; Muka, Betty O. ; Grasselli, Caesar A.; McConkey, James R. ; Vinik, Tolly; Purcell, Robert W.
Restricted
Box 115 Folder 34
Dale R. Corson - Change of Status.
1977
Restricted
Box 115 Folder 35
Invitations.
1976-77
Restricted
Box 115 Folder 36-41
Invitations - Regrets.
1976-77
Restricted
Box 115 Folder 42
Presidential Councillors.
1975-76
Scope and Contents
Carpenter, Walter S.; Linowitz, Sol M. ; Dean, Arthur H. ; Newbury, George A. Letter from DRC to Councillors.
Restricted
Box 115 Folder 43
Presidential Councillors.
1976-77
Scope and Contents
Center for the Study of the Private Enterprise System (Proposed) .
Restricted
Box 115 Folder 44
Presidential Councillors.
1977
Scope and Contents
Stevens, Stoddard M. ; 01 in, John M.
Restricted
Box 115 Folder 45
Sel f -Governance .
1977
Scope and Contents
Committee to Review the Judicial System.
Restricted
Box 115 Folder 46
Self -Governance .
1977
Restricted
Box 115 Folder 47
Sel f -Governance .
1976
Scope and Contents
Chester, Geoffrey V. ; Cooke, W. Donald. Commission on Self -Governance.
Restricted
Box 115 Folder 48
Sel f -Governance .
1976-77
Scope and Contents
Chester, Geoffrey V.; Gurowitz, William D. Commission on Self -Governance.
Restricted
Box 115 Folder 49
Sel f -Governance .
1977
Scope and Contents
Chester, Geoffrey V. ; Noden, Malcolm A. Commission on Self -Governance 7 Campus referendum on self -governance.
Restricted
Box 115 Folder 50
Sel f -Governance .
1977
Scope and Contents
Chester, Geoffrey V. ; Noden, Malcolm A. ; McDonald, Robert J. ; Lake, Charles W. Commission on Self -Governance; Campus referendum on self -governance.
Restricted
Box 116 Folder 1
Sel f -Governance .
1977
Scope and Contents
Chester, Geoffrey V. ; Rakov, Elizabeth R. ; Flansburgh, E. Schuyler; Saunders, Byron W. Commission on Self -Governance; Campus referendum on self -governance; "An Alternative Self -Governance Proposal."
Restricted
Box 116 Folder 2
Sel f -Governance .
1977
Scope and Contents
Chester, Geoffrey V. ; Saunders, Byron W. ; Wolfe, Hawley L. ; Merkelson, Wayne P.
Restricted
Box 116 Folder 3
Sel f -Governance .
1977
Restricted
Box 116 Folder 4
Sel f -Governance .
1977
Scope and Contents
Chester, Geoffrey V.; Gurowitz, William D. ; Rhodes, Frank H. T. Commission on Self -Governance.
Restricted
Box 116 Folder 5
Sel f -Governance . Chester, Geoffrey V. ; Lake, Charles W. ; Stamp, Neal R. Campus referendum on self -governance.
1977
Restricted
Box 116 Folder 6
Study Commission on Self -Governance.
1976
Scope and Contents
Chester, Geoffrey V.; Stein, Peter; Robert; Gurowitz, William D. ; Stamp, Neal R. University Senate.
Restricted
Box 116 Folder 7
Study commission on self -Governance.
1976
Scope and Contents
Chester, Geoffrey V.; Miller, Robert D.
Restricted
Box 116 Folder 8
Study Commission on self -Governance.
1976
Scope and Contents
Chester, Geoffrey V.; Miller, Robert D.
Restricted
Box 116 Folder 9
Study Commission on Self -Governance.
1976
Scope and Contents
Chester, Geoffrey V.; Wolfe, Hawley L. Commission on Self -Governance; University Senate Study Group.
Restricted
Box 116 Folder 10
Commission to Review the Campus Judicial System.
1976
Scope and Contents
Bugliari, Joseph B.
Restricted
Box 116 Folder 11
Commission to Review the Campus Judicial System.
1976
Scope and Contents
Bugliari, Joseph B. ; Duxbury, John M.
Restricted
Box 116 Folder 12
Commission to Review the Campus Judicial System.
1976-77
Scope and Contents
Bugliari, Joseph B. ; Smith, Katherine; Saunders, Byron W.
Restricted
Box 116 Folder 13-15
Assistant to the President.
1976-77
Scope and Contents
Barlow, J. Robert. Commission on Self -Governance.
Restricted
Box 116 Folder 16
Office of the Provost.
1975
Scope and Contents
Knapp, David C. ; Rivera, Ramon E. "Report on the Minority Graduate Program . "
Restricted
Box 116 Folder 17
Office of the Provost.
1976-77
Scope and Contents
Knapp, David C. ; Osby, William J. American Council on Education.
Restricted
Box 116 Folder 18
Provost's Committees.
1976-77
Scope and Contents
Knapp, David C. ; Roscoe, Ann F. Committee on the Status of Women; Cornell Classification Plan; Affirmative Action Advisory Board; Affirmative action.
Restricted
Box 116 Folder 19
Affirmative Action.
1976-77
Scope and Contents
Rivera, Ramon E. ; Murray, Connie. Affirmative Action Program; Women's Caucus .
Restricted
Box 116 Folder 20
Affirmative Action.
1976
Scope and Contents
Cooke, W. Donald. United States Department of Health, Education, and Welfare; "Information on the Availability of Minorities and Women for Academic Appointments . "
Restricted
Box 116 Folder 21
Affirmative Action.
1976-77
Scope and Contents
Knapp, David C. ; Rivera, Ramon E. Affirmative Action Program.
Restricted
Box 116 Folder 22
Affirmative Action.
1975-77
Scope and Contents
Rivera, Ramon E. ; Cooke, w. Donald.
Restricted
Box 116 Folder 23
Affirmative Action - Civil Rights Cases.
1976-77
Scope and Contents
Wolf son, Michael I.; Parker, Herbert; Hoffman, Neal M.
Restricted
Box 116 Folder 24
Affirmative Action - Civil Rights Cases.
1976-77
Scope and Contents
Glasse, Antonia; Lee, D. Boardman; Ameen, Syed.
Restricted
Box 116 Folder 25
Affirmative Action - Civil Rights Cases.
1976-77
Scope and Contents
Ezergailis, Inta Miske; Knapp, David C.; Wolf son, Michael I.; Glasse, Antonia.
Restricted
Box 116 Folder 26
Affirmative Action - Civil Rights Cases.
1976-77
Scope and Contents
Boyd, Susan I.; Wolf son, Michael I.; Ezergailis, Inta Miske; Levin, Harry.
Restricted
Box 116 Folder 27
Division of Biological Sciences.
1976-77
Scope and Contents
Kennedy, W. Keith. Pew Charitable Trust; Liberty Hyde Bailey Hortorium; Ford Foundation.
Restricted
Box 116 Folder 28
Division of Biological Sciences.
1976-77
Scope and Contents
O'Brien, Richard D. ; Wu, Ray. Wing Hall; Lower Alumni Field.
Restricted
Box 116 Folder 29
Center for the Study of the American Political Economy (Proposed) .
1976-77
Scope and Contents
Maynes, E. Scott; Hildebrand, George H. ; Olin, John M. ; Levin, Harry; O'Connell, Francis A. ; Knapp, David C. Committee on Academic Programs and Policies.
Restricted
Box 116 Folder 30
Cornell University Libraries.
1976-77
Scope and Contents
Miller, J. Gormly; Dean, Arthur H. Andrew W. Mellon Foundation; Research Libraries Group. Houdon bust of Lafayette.
Restricted
Box 116 Folder 31
College of Arts and Sciences.
1976
Scope and Contents
Levin, Harry; Knapp, David C. ; Kahn, Alfred E. Committee on General Education.
Restricted
Box 116 Folder 32
College of Arts and Sciences.
1977
Scope and Contents
Levin, Harry; Harwit, Martin 0. ; Kahn, Alfred E. Outside offers to faculty.
Restricted
Box 116 Folder 33
College of Arts and Sciences.
1977
Scope and Contents
Levin, Harry; Knapp, David C. ; Klein, Richard; Grossvogel, David I. Whiton Fund; Committee on the Training of Teaching Assistants; Committee to Reward Excellent Teaching.
Restricted
Box 116 Folder 34
Computing.
1976-77
Scope and Contents
Cranch, E. T. ; Rudan, John W. ; Lawrence, Samuel A. Office of Computer Services; Computing Board.
Restricted
Box 116 Folder 35
Lafayette Papers.
1977
Scope and Contents
Howley, Roger; Kosciusko-Morizet, Jacques; Finch, C. Herbert; Rhodes, Frank H. T. ; Linowitz, Sol M. ; Souchet, Dominique.
Restricted
Box 116 Folder 36
Lafayette Papers.
1978
Scope and Contents
Handlan, Scharlie B. ; Nosanow, Barbara S.; Idzerda, Stanley J.
Restricted
Box 116 Folder 37
Africana Studies and Research Center.
1975-76
Scope and Contents
Gurowitz, William D. ; Lambert, William W. ; Eberts, Paul; Knapp, David C. ; Bowers , Raymond . Bus service; Committee to Review the Africana Studies and Research Center.
Restricted
Box 116 Folder 38-40
CO8EP.
1975-77
Scope and Contents
Barlow, Mark; Cross, Dawn M. ; Williams, Darwin.
Restricted
Box 116 Folder 41
Ethnic Studies.
1972-77
Scope and Contents
Diaz, Noe; Hataye, Michael K. New Coalition; Coalition of Minority Students .
Restricted
Box 116 Folder 42-43
Higher Education Opportunity Program -Educational Opportunity Program (HEOP-EOP) .
1974-77
Restricted
Box 116 Folder 44
Minority Education.
1976
Scope and Contents
Fessenden-Raden, June M. ; Parsons, Kermit C. Office of Minority Affairs.
Restricted
Box 116 Folder 45
Minority Education.
1976-77
Scope and Contents
Richardson, Henry W. Asian American students.
Restricted
Box 116 Folder 46
Minority Education.
1977
Scope and Contents
Hoffman, Roald; Williams, Darwin; Collins, William. Committee on the Status of Minorities.
Restricted
Box 116 Folder 47
Native Americans.
1975-77
Scope and Contents
Abrams, Barbara; Graham, Donald C. ; Dickason, Donald G. ; Jones, William D. Native American Program.
Restricted
Box 116 Folder 48
Office of Admissions.
1976
Scope and Contents
Barlow, Mark; Dickason, Donald G.
Restricted
Box 116 Folder 49
Financial Aid.
1976-77
Restricted
Box 116 Folder 50
Herbert F. Johnson Museum of Art.
1976-77
Scope and Contents
Leavitt, Thomas W.
Restricted
Box 117 Folder 1
Andrew Dickson White Professors-at-large. Black, Max.
1976-77
Restricted
Box 117 Folder 2-3
Student Support services.
1976-77
Scope and Contents
Committee on Student Development Support.
Restricted
Box 117 Folder 4
Salary Recovery Research Costs. Cooke, W. Donald.
1975-76
Restricted
Box 117 Folder 5
Center for International studies. Esman, Milton J. ; Pintner, Walter M. ; Reischauer, Edwin 0. ; WardJ Robert. Committee on Soviet Studies.
1976-77
Restricted
Box 117 Folder 6
COSEP - Historical Material.
1969-70
Scope and Contents
Scott, Robert A. ; Jones, William D. ; Knapp, David C. ; Miller, Frank B.
Restricted
Box 117 Folder 7
COSEP - Historical Material.
1970
Scope and Contents
Carr, Carson; Carter, Lisle: C. Minority education.
Restricted
Box 117 Folder 8
COSEP - Historical Material.
1970
Scope and Contents
Jones, William D. ; Knapp, Eiavid C. ; Gaffney, Margaret; Barlow, Mark. COSEP admissions and recruitment.
Restricted
Box 117 Folder 9
COSEP - Historical Material.
1970
Scope and Contents
Kahn, Alfred E.
Restricted
Box 117 Folder 10
COSEP - Historical Material.
1970
Scope and Contents
Knapp, David C.
Restricted
Box 117 Folder 11
COSEP - Historical Material.
1970-71
Scope and Contents
Pape, Helen. Division of Educational Opportunity.
Restricted
Box 117 Folder 12
COSEP - Historical Material.
1970-71
Restricted
Box 117 Folder 13
COSEP - Historical Material.
1971-72
Restricted
Box 117 Folder 14
COSEP - Historical Material.
1973-74
Scope and Contents
New Coalition.
Restricted
Box 117 Folder 15
COSEP - Historical Material. Lee, Gary A. COSEP financial aid guidelines.
1970
Restricted
Box 117 Folder 16
COSEP - Historical Material.
1971
Scope and Contents
Lee, Gary A. COSEP financial aid guidelines; Agreement between the college deans and COSEP.
Restricted
Box 117 Folder 17
C08EP - Historical Material.
1972-74
Scope and Contents
Lee, Gary A. ; Failing, Jean. COSEP financial aid guidelines; Agreement between the college deans and COSEP; Educational Opportunity Program.
Restricted
Box 117 Folder 18
COSEP - Historical Material. Plane, Robert A. COSEP Committee.
1969-70
Restricted
Box 117 Folder 19
COSEP - Historical Material. Cannady, Charisse A. COSEP Student Handbook; COSEP Committee.
1970-71
Restricted
Box 117 Folder 20
COSEP - Historical Material.
1971
Scope and Contents
Plane, Robert A. COSEP Student Handbook; Committee to Review the COSEP Handbook.
Restricted
Box 117 Folder 21
COSEP - Historical Material. Santiago, Letty; Mosley, Mary S. COSEP Handbook.
1971-74
Restricted
Box 117 Folder 22
Office of the Judicial Administrator. Cohen, Calvin J.; Nichols, Benjamin; Gurowitz, William D. ; Kauber, Barbara M. ; Harmon, Joseph A.; Wheeler, Thomas.
1974-75
Restricted
Box 117 Folder 23
Office of the Judicial Administrator. Kauber, Barbara M. ; Knapp, David C. ; Smith, Katherine. "Violations and Penalties in the Campus Judicial System.11
1976-77
Restricted
Box 117 Folder 24
Office of the Judicial Administrator. Kauber, Barbara M.
1977
Restricted
Box 117 Folder 25
Judicial Advisor.
1975
Scope and Contents
Provine, William.
Restricted
Box 117 Folder 26
Judicial Advisor.
1975-77
Scope and Contents
Kauber, Barbara M. ; Ma thews, Isiah C.
Restricted
Box 117 Folder 27
Office of the University Ombudsman.
1971-73
Scope and Contents
Danelski, David J.; Hart, Joycelyn; Bricker, Ronald A.
Restricted
Box 117 Folder 28
Office of the University Ombudsman.
1975
Scope and Contents
Miller, Robert D. ; Greisen, Kenneth I.
Restricted
Box 117 Folder 29
Office of the University Ombudsman. Bricker, Ronald A.
1975-77
Restricted
Box 117 Folder 30
Judicial Boards.
1973-77
Scope and Contents
Hearing Board; Review Board.
Restricted
Box 117 Folder 31
Senior Vice President.
1976-77
Scope and Contents
Herbster, William G. ; Guerlac, Henry. Esso Education Foundation.
Restricted
Box 117 Folder 32
Office of Personnel Services. Nagel, Claire M. ; Herbster, William G.
1976
Restricted
Box 117 Folder 33
Office of Personnel Services.
1976-77
Scope and Contents
Willers, Diedrich K. ; Herbster, William G.
Restricted
Box 117 Folder 34
Office of Personnel Services.
1977
Scope and Contents
Herbster, William G.
Restricted
Box 117 Folder 35
Office of Personnel Services - Collective Bargaining.
1976-77
Scope and Contents
Civil Service Employees Association; Teamsters.
Restricted
Box 117 Folder 36
Office of Personnel Services - Degree Programs for University Staff.
1976-77
Scope and Contents
Haskins, Jacquelyn L.
Restricted
Box 117 Folder 37
Office of Personnel Services - Fringe Benefits.
1974-76
Scope and Contents
Ruoff , Arthur L. ; Lawrence, Samuel A.
Restricted
Box 117 Folder 38-39
Office of Personnel services - Fringe Benefits.
1976
Restricted
Box 117 Folder 40
Office of Personnel Services - Fringe Benefits.
1976
Scope and Contents
Saunders, Byron W. ; McConnell, John W.
Restricted
Box 117 Folder 41
Office of Personnel Services - Fringe Benefits.
1976-77
Scope and Contents
McConnell, John W.
Restricted
Box 117 Folder 42
Office of Personnel Services - Fringe Benefits.
1977
Restricted
Box 117 Folder 43
Office of Personnel Services - Middle Management .
1976-77
Restricted
Box 117 Folder 44
Office of Personnel Services - Personnel Data. Nagel, Claire M.
1977
Restricted
Box 117 Folder 45
Office of Personnel Services - Personnel Planning and Policy Board.
1976-77
Restricted
Box 117 Folder 46
Office of Personnel Services - Personnel Policies and Procedures.
1975-76
Scope and Contents
Willers, Diedrich K.
Restricted
Box 117 Folder 47-4!
Personnel Salary Study.
9 1974
Scope and Contents
Elliott, Nancy; Willers, Diedrich K. ; Storandt, Robert W.
Restricted
Box 117 Folder 50
Department of Physical Education and Athletics.
1975-76
Scope and Contents
Gurowitz, William D. ; Jenkins, William A. Committee on the Status of Minorities; Board of Trustees - Committee on Athletics.
Restricted
Box 117 Folder 51
Department of Physical Education and Athletics.
1976
Scope and Contents
Abrams, Meyer H. ; Gurowitz, William D.
Restricted
Box 117 Folder 52
Department of Physical Education and Athletics.
1976
Scope and Contents
Abrams, Meyer H. ; Schultz, Richard D. ; Gurowitz, William D. ; Schaenen, Nelson; Kennedy, Laing; Smoyer, David B. ; Jenkins, William A. ; Matte, Thomas R. ; Harter, Richard A.
Restricted
Box 117 Folder 53
Department of Physical Education and Athletics.
1976
Scope and Contents
Mestres, Ricardo A.; Grohmann, H. Victor; Schultz, Richard D. ; Engel, Robert G. University of Iowa.
Restricted
Box 117 Folder 54
Department of Physical Education and Athletics.
1976
Scope and Contents
Collyer, John L. ; Bluitt, Ben; Grohmann, H. Victor; Noyes, Jansen; Malott, Deane W. Collyer Boathouse.
Restricted
Box 118 Folder 1
Department of Physical Education and Athletics.
1976
Scope and Contents
Gurowitz, William D. ; Herbster, William G. ; Schultz, Richard D. ; Bluitt, Ben; Jenkins, William A.; Kane, Robert J. Lynah Rink.
Restricted
Box 118 Folder 2
Department of Physical Education and Athletics.
1976
Scope and Contents
Seifert, George G. ; Schultz, Richard D.
Restricted
Box 118 Folder 3
Department of Physical Education and Athletics.
1976-77
Scope and Contents
Schultz, Richard D. ; Blackman, Robert.
Restricted
Box 118 Folder 4
Department of Physical Education and Athletics.
1974-77
Scope and Contents
Bluitt, Ben; Schultz, Richard D. National Junior Olympics.
Restricted
Box 118 Folder 5
Department of Physical Education and Athletics.
1975
Scope and Contents
Musick, Jack; Gurowitz, William D.
Restricted
Box 118 Folder 6
Department of Physical Education and Athletics.
1975-76
Scope and Contents
Schaenen, Nelson; Robison, Ell is H.
Restricted
Box 118 Folder 7
Department of Physical Education and Athletics.
1976-77
Scope and Contents
Neimeth, Albert C.
Restricted
Box 118 Folder 8
Department of Physical Education and Athletics - National Collegiate Athletic Association.
1975-76
Restricted
Box 118 Folder 9
Department of Physical Education and Athletics - National Collegiate Athletic Association.
1976-77
Scope and Contents
Fuzak, John A.
Restricted
Box 118 Folder 10
Salaries - General.
1976-77
Restricted
Box 118 Folder 11
Office of the University Counsel.
1972-73
Scope and Contents
Stamp, Neal R. ; Dunham, Richard L.
Restricted
Box 118 Folder 12
Office of the University Counsel. Stamp, Neal R. ; Lawrence, Samuel A. ; Gurowitz, William D. ; Baker, Ross Lee.
1974-75
Restricted
Box 118 Folder 13
Office of the University Counsel.
1975
Scope and Contents
Stamp, Neal R. ; Riggs, Barbara S.; Riggs, Henderson G. ; Lindstron, Suzanne J. ; Anderson, Ezra D.
Restricted
Box 118 Folder 14
Office of the University Counsel.
1975-76
Scope and Contents
Stamp, Neal R. ; Carmichael, Calum; Riggs, Henderson G. Ivy League Lawyers' Consortium.
Restricted
Box 118 Folder 15
Office of the University Counsel.
1976
Scope and Contents
Stamp, Neal R. ; Riggs, Henderson G.
Restricted
Box 118 Folder 16
Office of the University Counsel.
1977
Scope and Contents
Stamp, Neal R.
Restricted
Box 118 Folder 17
Vice President for Financial and Planning Services (Vice President for Administration) .
1975-76
Scope and Contents
Lawrence, Samuel A. Administrative Council.
Restricted
Box 118 Folder 18
Vice President for Financial and Planning Services (Vice President for Administration) .
1976-77
Scope and Contents
Lawrence, Samuel A. ; Stewart, lan R.
Restricted
Box 118 Folder 19-20
Vice President for Financial and Planning Services (Vice President for Administration) .
1977
Scope and Contents
Lawrence, Samuel A.; Herbster, William G.
Restricted
Box 118 Folder 21-28
Budget 1976-77.
1975-77
Restricted
Box 118 Folder 29
Budget Discussion Papers.
1976-77
Restricted
Box 118 Folder 30-33
Five Year Financial Resource Analysis.
1974-77
Restricted
Box 118 Folder 34
Bursar* s Office.
1975-77
Scope and Contents
Lyon, James F.
Restricted
Box 118 Folder 35-37
Institutional Information - Division of Management Systems and Analysis.
1976-77
Restricted
Box 118 Folder 38-42
Division of Management Systems and Analysis - Miscellaneous Analyses.
1974-76
Scope and Contents
Vaughan, Henry G.
Restricted
Box 118 Folder 43
Payroll System.
1976-77
Restricted
Box 118 Folder 44
Student Information System.
1975
Scope and Contents
Information Associates, Inc.
Restricted
Box 118 Folder 45-46
Stanford University Budget Papers.
1973-74
Restricted
Box 118 Folder 47-50
Responsibility Centers Analysis.
1975-76
Scope and Contents
Lawrence, Samuel A.; Ostrom, John S. Financial Systems Development.
Restricted
Box 118 Folder 51
Office of the Treasurer and Chief Fiscal Officer.
1976
Scope and Contents
Peterson, Arthur H. ; Collyer, John L. ; Will, Philip. Testimonial letters to AHP.
Restricted
Box 119 Folder 1-2
Office of the Treasurer and Chief Fiscal Officer.
1976
Scope and Contents
Peterson, Arthur H. Testimonial letters to AHP.
Restricted
Box 119 Folder 3-4
Office of the Treasurer and Vice President.
1975-77
Scope and Contents
Horn, Robert T.
Restricted
Box 119 Folder 5
Laboratory of ornithology. Lancaster, Douglas A.
1975-77
Restricted
Box 119 Folder 6
WHCU.
1972-77
Scope and Contents
Deal, Jack; Reaves, Stanford. Department of Black Affairs.
Restricted
Box 119 Folder 7
Cornell Aeronautical Laboratory - Calspan Corporation.
1976-77
Scope and Contents
Moffitt, Henry K.
Restricted
Box 119 Folder S
Vice President for Campus Affairs.
1976
Scope and Contents
Gurowitz, William D. ; Ryan, Elizabeth; Pierce, Samuel R. Committee on Hunger.
Restricted
Box 119 Folder 9
Vice President for Campus Affairs. Gurowitz, William D. Coordinating Committee on the World Food Situation.
1977
Restricted
Box 119 Folder 10
Campus Store.
1976
Restricted
Box 119 Folder 11
Center for the Study of Religion, Ethics, and Social Policy (CRESP) .
1976
Scope and Contents
Lewis, W. Jack. Sage Chapel; Office of Religious Affairs.
Restricted
Box 119 Folder 12
Center for the Study of Religion, Ethics, and Social Policy (CRESP) .
1976-77
Scope and Contents
Lewis, W. Jack; Gurowitz, William D. Reorganization of religious affairs at Cornell University.
Restricted
Box 119 Folder 13
Conference Coordinator.
1976-77
Restricted
Box 119 Folder 14-1£
Dean of Students.
1976
Scope and Contents
Meyer, Elmer E.
Restricted
Box 119 Folder 16
Dean of Students.
1977
Scope and Contents
Meyer, Elmer E. ; Neel, Benjamin.
Restricted
Box 119 Folder 17
Department of Dining Services.
1976-77
Scope and Contents
Fischer, Richard B. ; Silber, John R.
Restricted
Box 119 Folder 18
Department of Student Housing.
1976-77
Scope and Contents
Paleen, William P.
Restricted
Box 119 Folder 19
Inter religious International Ministry.
1977
Restricted
Box 119 Folder 20
International Student Office.
1976-77
Scope and Contents
Williams, David B. ; Rushdy, Sherif; Thayer, Jira Payne.
Restricted
Box 119 Folder 21
Career Center.
1976-77
Scope and Contents
Ottinger, Richard L.
Restricted
Box 119 Folder 22
Safety Division (Department of Public Safety) - Building and Key Security.
1975-76
Restricted
Box 119 Folder 23
Safety Division (Department of Public Safety) .
1974-75
Scope and Contents
McDaniel, William E. ; Brown, David W. Parking.
Restricted
Box 119 Folder 24
Safety Division (Department of Public Safety) . Rape; Security Lighting Program.
1976
Restricted
Box 119 Folder 25
Safety Division (Department of Public Safety) . Blue Light phones and lighting
1977
Restricted
Box 119 Folder 26-28
Safety Division - Monthly Management Report .
1975-76
Restricted
Box 119 Folder 29
Safety Division (Department of Public Safety) - Personnel .
1975
Restricted
Box 119 Folder 30
Safety Division (Department of Public Safety) - Photo Policy.
1976-70
Restricted
Box 119 Folder 31
Safety Division (Department of Public Safety) - Policies.
1977
Restricted
Box 119 Folder 32
Safety Division (Department of Public Safety) - Supervisory Training Program.
1971-74
Restricted
Box 119 Folder 33
Transportation Services.
1970-76
Scope and Contents
Brown, David W. ; Turner, James E. ; Haskins, Jacquelyn L. Bus service to Africana Studies and Research Center; Parking at Langmuir Laboratory.
Restricted
Box 119 Folder 34
Transportation Services.
1976-77
Scope and Contents
Richards, William H. ; Merrill, Robert P.; Brown, David W.
Restricted
Box 119 Folder 35
University Health Services.
1976-77
Scope and Contents
Scott, John A.
Restricted
Box 119 Folder 36
Cornell University Health Care Plan.
1976
Restricted
Box 119 Folder 37
University Health Services - New Center.
1976-77
Scope and Contents
Gurowitz, William D. ; Levin, Harry. Gannett Foundation; Tompkins County Health Services Alliance.
Restricted
Box 119 Folder 38
New Tompkins County Hospital.
1976
Scope and Contents
Gurowitz, William D. ; Nissenson, Leonard.
Restricted
Box 119 Folder 39
Department of University Unions.
1977
Restricted
Box 119 Folder 40
Vice President for Facilities and Business Operations.
1975
Scope and Contents
Lawrence, Samuel A. ; Knapp, David C.
Restricted
Box 119 Folder 41
Vice President for Facilities and Business Operations.
1975-76
Scope and Contents
Fane, Jason H. Langmuir Laboratory.
Restricted
Box 119 Folder 42
Vice President for Facilities and Business Operations.
1976-77
Restricted
Box 119 Folder 43
Cornell Plantations. Lewis, Richard M. ; Palm, Charles E.; Hugo-Brunt , Michael .
1975-76
Restricted
Box 119 Folder 44-46
Critical Maintenance.
1976-77
Scope and Contents
Herbster, William G.
Restricted
Box 119 Folder 47-48
Energy Conservation.
1976-77
Scope and Contents
Gurowitz, William D. ; Kahn, Alfred E. ; Pooler, Rosemary S.
Restricted
Box 119 Folder 49
Department of General Services.
1976-77
Scope and Contents
Lee, Gary A.; Rogers, Wallace B.
Restricted
Box 119 Folder 50
Travel Office.
1976
Scope and Contents
McHugh, Matthew F.
Restricted
Box 119 Folder 51
Life Safety Services.
1976-77
Restricted
Box 119 Folder 52
Real Estate Department
1973-77
Scope and Contents
Soter, Steven; Malott, Deane W. ; Bentkowski, John A.; Cook, Constance E. Wisconsin lands; Land scrip.
Restricted
Box 119 Folder 53-57
Space Utilization and Assignment.
1975-76
Scope and Contents
Herbster, William G. ; Matyas, Robert M.
Restricted
Box 119 Folder 58
Vice President for Public Affairs.
1976-77
Restricted
Box 119 Folder 59
Alumni Matters.
1976
Scope and Contents
Handlan, Scharlie B. ; Requardt, Gustav J. ; Grumann, Leroy R. Grumann Squash Courts.
Restricted
Box 119 Folder 60
Alumni Natters.
1976
Scope and Contents
Holmes, D. Brainerd; Death, Murray A. ; Aschaffenburg, E. Lysle.
Restricted
Box 119 Folder 61
Alumni Natters.
1976-77
Scope and Contents
Alexander, A. E. ; Brown, Sylvia K. Minority education.
Restricted
Box 119 Folder 62
Alumni Natters.
1977
Scope and Contents
Rhodes, Frank H. T.
Restricted
Box 119 Folder 63
Cornell Alumni News.
1976-77
Restricted
Box 119 Folder 64
Alumni Office.
1977
Scope and Contents
Silbey, Joel H.
Restricted
Box 120 Folder 1
Alumni Trips.
1976
Scope and Contents
Dunlop, David R. Winter Laboratory.
Restricted
Box 120 Folder 2
Alumni Trips.
1976
Scope and Contents
Dunlop, David R. ; Bennett, Charles Dana; Johnson, Herbert F. ; Knight, Lester B.
Restricted
Box 120 Folder 3
Alumni Trips.
1976-77
Scope and Contents
Olin, Spencer T. ; Knight, Lester B. ; Du Pont, Willis H.; Bleckwell, Edgar H.
Restricted
Box 120 Folder 4
Alumni Trips.
1977
Scope and Contents
Hand, Mary C. W. ; Vinik, Tolly; Routh, Joseph P.; Sinclaire, Robert O. Division of Biological Sciences Master Plan Report.
Restricted
Box 120 Folder 5
Alumni Trips.
1977
Scope and Contents
Collyer, John L. ; Owings, Nathaniel Alexander; Olin, Spencer T.
Restricted
Box 120 Folder 6
Alumni Trips.
1976
Scope and Contents
Uihlein, Henry H. ; Alien, James W. ; Ohrbach, Jerome K. ; Best, Gerald M. ; Bard , Phoebe . Seeley G. Mudd Fund.
Restricted
Box 120 Folder 7
Alumni Trips.
1976
Scope and Contents
Noyce, Ann Schmeltz; McLain, Norman H. ; Bowmar , Bryce .
Restricted
Box 120 Folder 8
Alumni Trips.
1977
Scope and Contents
Bard, Phoebe; Packard, David.
Restricted
Box 120 Folder 9
Alumni Trips.
1977
Scope and Contents
Davis, Nelson. * DRC notes.
Restricted
Box 120 Folder 10
Bicentennial.
1974-75
Scope and Contents
Summerskill, John; Strout, S. Gushing; Lowi, Theodore J.
Restricted
Box 120 Folder 11
Bicentennial .
1975-77
Scope and Contents
Summerskill, John; Strout, S. Gushing.
Restricted
Box 120 Folder 12
Committee for Corporate Support of Private Universities.
1975-77
Restricted
Box 120 Folder 13
Committee on Memorials.
1975-77
Restricted
Box 120 Folder 14
Community Relations.
1975-77
Scope and Contents
Cornell Research Park; Ithaca (NY) Community Symposium; New York State Electric and Gas Corporation.
Restricted
Box 120 Folder 15
Cornell Chronicle.
1976
Restricted
Box 120 Folder 16
Cornell Fund.
1976-77
Restricted
Box 120 Folder 17
Cornell Daily Sun.
n.d.
Restricted
Box 120 Folder 18
Cornell University Council.
1976
Restricted
Box 120 Folder 19
Cornell University Council. Solinger, David M.
1976-77
Restricted
Box 120 Folder 20
Office of University Development - Gifts. Endowment Fund.
1976
Restricted
Box 120 Folder 21
Office of University Development - Gifts Collyer, John L,; Guerlac, Henry; Williams, Louella; Zurn, Frank W.
1976
Restricted
Box 120 Folder 22
Office of University Development - Gifts Benson, Richard K.
1976
Restricted
Box 120 Folder 23
Office of University Development - Gifts Xerox Corporation.
1976-1977
Restricted
Box 120 Folder 24
Office of University Development - Gifts Raney, Edward C.; Collyer, John L.; Bowmar, Bryce. Newhouse Foundation; Huber Foundation.
1977
Restricted
Box 120 Folder 25
Office of University Development - Gifts Furnas, Clifford C. Atlantic Richfield Company; General Electric Foundation.
1977
Restricted
Box 120 Folder 26
Office of University Development -Biographies. Straight, Michael.
1975-1977
Restricted
Box 120 Folder 27
Major Gifts Committee. Donlon, Mary H.; Noyes, Jansen. Cornell Fund; Cornell Campaign.
1975
Restricted
Box 120 Folder 28
Major Gifts Committee. Handlan, Raymond L.
1975
Restricted
Box 120 Folder 29
Major Gifts Committee. Purcell, Robert W.; Thomas, Leonard; Noyes, Jansen; Kiplinger, Austin H.
1975-1976
Restricted
Box 120 Folder 30
Major Gifts committee. Malott, Deane W.
1976
Restricted
Box 120 Folder 31
Major Gifts Committee. Cornell Campaign.
1976-1977
Restricted
Box 120 Folder 32
Major Gifts Committee.
1977
Scope and Contents
Reed, W. Raymond; Ramin, Richard M.; Cornell Campaign.
Restricted
Box 120 Folder 33
Office of University Development.
1975-76
Scope and Contents
Handlan, Raymond L. ; Ramin, Richard M. ; Huttar, James E. Class of 1927; Union College.
Restricted
Box 120 Folder 34
Office of University Development.
1975-76
Scope and Contents
Handlan, Raymond L. ; Ramin, Richard M. School of Electrical Engineering.
Restricted
Box 120 Folder 35
Office of University Development. Handlan, Raymond L. ; Ramin, Richard M. ; Upson, Maxwell M. ; Cranch, E. T. American Telephone and Telegraph Co. ; College of Engineering.
1976
Restricted
Box 120 Folder 36
Office of University Development.
1976
Scope and Contents
Handlan, Raymond L. ; Ramin, Richard M. ; Cranch, E. T. Division of Biological Sciences; Pew Charitable Trust; College of Engineering.
Restricted
Box 120 Folder 37
Office of University Development.
1976
Scope and Contents
Handlan, Raymond L. ; Ramin, Richard M. ; Shalit, Gene; Straight, Michael; Straight, Beatrice; Colman, Gould P. ; Whitney, William C. ; Bowmar, Bryce. Morgan Guaranty Trust.
Restricted
Box 120 Folder 38
Office of University Development.
1976
Scope and Contents
Handlan, Raymond L. ; Ramin, Richard M. ; Lewis, William L. ; Dunlop, David R. ; Hertzberg, Benjamin. Chevron Research Company.
Restricted
Box 120 Folder 39
Office of University Development.
1976
Scope and Contents
Handlan, Raymond L. ; Ramin, Richard M. ; Perkins, James A.; Cranch, E. T. ; Berth, Donald F. ; Wells, Adele. Atlantic Richfield Company.
Restricted
Box 120 Folder 40
Office of University Development.
1976-77
Scope and Contents
Handlan, Raymond L. ; Ramin, Richard M. ; Best, Gerald M. ; Brazilian, Gail; Dean, Arthur H. ; Davis, Nelson. Babcock and Wilcox Company; General Motors Corporation.
Restricted
Box 120 Folder 41
Offlea of University Development.
1977
Scope and Contents
Handlan, Raymond L.; Ramin, Richard M.; Wells, Adele; Noll, Marie; Stamp, Neal R.; Collyer, John L.; Grumann, Leroy R. American Electric Power Company.
Restricted
Box 120 Folder 42
Office of Public Information.
1976-1977
Scope and Contents
Spitzer, Scott L.; Vaughan, Bernard; Robey, Bryant; Brodeur, Arthur W.
Restricted
Box 120 Folder 4$
Regional Offices.
1977
Restricted
Box 120 Folder 44
Tower Club.
1976-1977
Scope and Contents
Death, Murray A.; Tyler, Winfield W.
Restricted
Box 120 Folder 45
University Publications.
1976-1977
Scope and Contents
Arden, Kelvin J.; Knapp, David C.; Mulee, Annette.
Restricted
Box 120 Folder 46
Office of University Relations.
1976-1977
Restricted
Box 120 Folder 47
Board of Trustees.
1976
Scope and Contents
Purcell, Robert W.; Carry, Patricia J.; Bukovy, Lydia. / American Council on Education; Mary Donlon Alger Conference.
Restricted
Box 120 Folder 48
Board of Trustees.
1976
Scope and Contents
Linowitz, Sol M.; Purcell, Robert W.; Donlon, Mary H.; Fessenden-Raden, June M. Mary Donlon Alger Conference.
Restricted
Box 120 Folder 49
Board of Trustees.
1976-1977
Scope and Contents
Noyes, Jansen; Mitchell, Albert K.
Restricted
Box 120 Folder 50
Board of Trustees - correspondence.
1976-1977
Scope and Contents
Lake, Charles W.; Schaenen, Nelson; Carry, Patricia J.; Linowitz, Sol M.
Restricted
Box 120 Folder 51
Board of Trustees - Presidential Search Committee.
1976
Scope and Contents
Kiplinger, Austin H.; Purcell, Robert W.; Bernstein, Robert.
Restricted
Box 120 Folder 52
Board of Trustees - Presidential Search Committee.
1976-1977
Scope and Contents
Rhodes, Frank H. T.; Kiplinger, Austin H.
Restricted
Box 120 Folder 53
Board of Trustees - Academic Affairs Committee.
1975
Scope and Contents
Xerox Corporation.
Restricted
Box 120 Folder 54
Board of Trustees - Academic Affairs Committee.
1976
Restricted
Box 120 Folder 55
Board of Trustees - Academic Affairs Committee.
1976-77
Scope and Contents
Conable, Charlotte W. Committee on Organization and Procedures of the University Faculty.
Restricted
Box 120 Folder 56
Board of Trustees - Academic Affairs Committee.
1977
Restricted
Box 120 Folder 57
Board of Trustees - Committee on Athletics.
1975-76
Scope and Contents
Pollak, David; Younger, Judith T. ; Pierce, Samuel R.
Restricted
Box 120 Folder 58
Board of Trustees - Audit Committee.
1977
Restricted
Box 121 Folder 1
Board of Trustees - Nominating Committee.
1976-77
Restricted
Box 121 Folder 2-7
Board of Trustees - Buildings and Properties Committee.
1976-77
Restricted
Box 121 Folder S
Board of Trustees - Committee on Capital Financing (Weiss Committee) .
1975
Restricted
Box 121 Folder 9
Board of Trustees - Development Advisory Committee.
1975-77
Restricted
Box 121 Folder 10-17
Board of Trustees - Investment Committee.
1976-77
Restricted
Box 121 Folder 18-27
Board of Trustees - Committee on Cornell-State Relations (Adams Committee) .
1971-77
Restricted
Box 121 Folder 28
Board of Trustees - Committee on Real Estate.
1976-77
Restricted
Box 121 Folder 29
Committee on the Status of Women.
1975-76
Restricted
Box 121 Folder 30-33
Board of Trustees - Executive Committee, July.
1976
Restricted
Box 121 Folder 34-35
Board of Trustees - Executive Committee, September.
1976
Restricted
Box 121 Folder 36-38
Board of Trustees - Executive Committee, October.
1976
Restricted
Box 121 Folder 39-42
Board of Trustees.
1976
Restricted
Box 121 Folder 43-44
Board of Trustees - Executive Committee, November.
1976
Restricted
Box 121 Folder 45-46
Board of Trustees - Executive Committee, December.
1976
Restricted
Box 121 Folder 47-48
Board of Trustees, January.
1977
Restricted
Box 121 Folder 49-50
Board of Trustees - Executive Committee, January .
1977
Restricted
Box 121 Folder 51
Board of Trustees - Executive Committee, February.
1977
Restricted
Box 121 Folder 52-53
Board of Trustees - Executive Committee, March.
1977
Restricted
Box 122 Folder 1
Board of Trustees - Executive Committee, April.
1977
Restricted
Box 122 Folder 2-4
Board of Trustees - Executive Committee, May.
1977
Restricted
Box 122 Folder 5-7
Board of Trustees, May.
1977
Restricted
Box 122 Folder 8
Board of Trustees, June.
1977
Restricted
Box 122 Folder 9
Commencement .
1976
Scope and Contents
Rogers, Wallace B.
Restricted
Box 122 Folder 10
Commencement .
1976-77
Scope and Contents
Committee on Commencement Arrangements.
Restricted
Box 122 Folder 11
Commencement .
1977
Restricted
Box 122 Folder 12
Glee Club.
1976-77
Restricted
Box 122 Folder 13
Higher Education.
1976-77
Scope and Contents
Abzug, Bella S. Finch College.
Restricted
Box 122 Folder 14
Higher Education.
1976
Scope and Contents
Barlow, J. Robert; Dyson, John S.; Nyquist, Ewald B.
Restricted
Box 122 Folder 15
Higher Education.
1977
Scope and Contents
Moynihan, Daniel Patrick; Barlow, J. Robert; Dullea, Henrik N. New York State Veterinary College.
Restricted
Box 122 Folder 16
Higher Education.
1976-77
Scope and Contents
Aguirre, Edward.
Restricted
Box 122 Folder 17
Higher Education.
1977
Scope and Contents
Bok, Derek C. ; Brooke, Edward W.
Restricted
Box 122 Folder 18
Higher Education.
1977
Scope and Contents
Howe, Harold; Friday, William C. ; Moynihan, Daniel Patrick; Thomas, Lewis. Relations between institutions of higher education and the Carter Administration.
Restricted
Box 122 Folder 19
Higher Education.
1977
Scope and Contents
Mondale, Walter F. Association of American Universities.
Restricted
Box 122 Folder 20
Higher Education - Bundy Money.
1973-75
Scope and Contents
Nyquist, Ewald B.
Restricted
Box 122 Folder 21
Higher Education - Bundy Money.
1975-77
Scope and Contents
Thayer, Theodora M.
Restricted
Box 122 Folder 22-23
Higher Education - Miscellaneous Bills.
1975-77
Restricted
Box 122 Folder 24
Higher Education.
1973
Scope and Contents
Regents Commission on Doctoral Education.
Restricted
Box 122 Folder 25
Higher Education.
1973
Scope and Contents
Hildebrand, George H. ; Leurgans, Paul J. ; Wilson, John D. ; Stafford, Ronald B. Yale University.
Restricted
Box 122 Folder 26
Higher Education.
1973-74
Scope and Contents
Mil. Hi D. 11, Hill.
Restricted
Box 122 Folder 27
Higher Education.
1974
Scope and Contents
Rogers, David E. ; Hollander, T. Edward.
Restricted
Box 122 Folder 28
Higher Education.
1974
Scope and Contents
Martin, Harold C. National Academy of Sciences.
Restricted
Box 122 Folder 29
Higher Education.
1975
Scope and Contents
Brewster, Kingman; Kahin, George McT. ; Nyquist, Ewald B. ; Moynihan, Daniel Patrick. International Council on the Future of the University.
Restricted
Box 122 Folder 30
Higher Education.
1975
Scope and Contents
Weiss, Stephen H. ; Wallis, W. Alien.
Restricted
Box 122 Folder 31
Higher Education.
1976
Scope and Contents
Hogness, John R.
Restricted
Box 122 Folder 32
Higher Education.
1975
Scope and Contents
Sagan, Carl.
Restricted
Box 122 Folder 33
Higher Education.
1975
Restricted
Box 122 Folder 34
Higher Education.
1975
Scope and Contents
Nyquist, Ewald B. University of Chicago.
Restricted
Box 122 Folder 35
Higher Education.
1976
Scope and Contents
Nyquist, Ewald B.
Restricted
Box 122 Folder 36
Higher Education.
1976
Scope and Contents
Pifer, Alan; Nyquist, Ewald B. ; Brewster, Kingman.
Restricted
Box 122 Folder 37
Higher Education.
1977
Scope and Contents
Nyquist, Ewald B. ; Whalen, James J.
Restricted
Box 122 Folder 38-40
New York State Commissioner's Advisory Council on Higher Education.
1975-76
Restricted
Box 122 Folder 41-49
Higher Education - Regents Paper 1 15.
1972-76
Restricted
Box 123 Folder 1
New York state Education Department
1976
Scope and Contents
Nyquist, Ewald B. ; Bonner, Thomas N. ; Black, Theodore M.
Restricted
Box 123 Folder 2
New York state Education Department Nyquist, Ewald B. ; Black, Theodore M.
1977
Restricted
Box 123 Folder 3
New York State Education Department
1977
Scope and Contents
Nyquist, Ewald B. ; Lierheimer, Alvin P. ; Hollander, T. Edward.
Restricted
Box 123 Folder 4
Higher Education - Ujamaa Residential College Reports.
1976
Scope and Contents
Committee on Student Affairs; Committee on the Quality of Undergraduate Education.
Restricted
Box 123 Folder 5
Higher Education - Ujamaa Residential College Reports.
1976
Scope and Contents
Committee on Housing and Dining.
Restricted
Box 123 Folder 6-8
Higher Education - Ujamaa Residential College. Stamp, Neal R. ; Freyer, John M. ; Wolf son, Michael I.
1976-77
Restricted
Box 123 Folder 9
Higher Education - Tax Reform.
1975-76
Scope and Contents
Steinbach, Sheldon Elliot.
Restricted
Box 123 Folder 10
Higher Education - Tax Reform.
1976-77
Scope and Contents
Barlow, J. Robert; Olin, John M. ; Will, Philip.
Restricted
Box 123 Folder 11
Higher Education - Tax Reform.
1977
Scope and Contents
Whitlock, John H.
Restricted
Box 123 Folder 12
Higher Education - Title IX Bill. Haines, John R. New York State Resource Center on Women in Higher Education.
1975
Restricted
Box 123 Folder 13-17
Higher Education - Title IX Bill.
1976-77
Scope and Contents
Jones, William D. ; Knapp, David C.
Restricted
Box 123 Folder 18
Mew York State Governor's Commission on the Future of Postsecondary Education in New York State (Wessell Commission) .
1976
Scope and Contents
SUNY Relations with Cornell University.
Restricted
Box 123 Folder 19
New York State Governor's Commission on the Future of Postsecondary Education in New York State (Wessell Commission) . Wessell, Nils Y. ; Linowitz, Sol M. ; Ingalls, Lester W.
1976
Restricted
Box 123 Folder 20
New York State Governor's Commission on the Future of Postsecondary Education in New York State (Wessell Commission) .
1976
Scope and Contents
Wessell, Nils Y. ; Adams, Morton; Carey, Hugh L. ; Rice, Lois D. ; Plane, Robert A.; Brown, Albert W. ; Kelly, James F.
Restricted
Box 123 Folder 21
New York state Governor's Commission on the Future of Postsecondary Education in New York State (Wessell Commission) .
1977
Scope and Contents
Wessell, Nils Y. SUNY Relations with Cornell University.
Restricted
Box 123 Folder 22
New York State Governor's Commission on the Future of Postsecondary Education in New York State (Wessell commission) .
1977
Scope and Contents
Wessell, Nils Y. ; Cook, Constance E. ; Melby, Edward C. ; Rice, Lois D.
Restricted
Box 123 Folder 23
New York State Governor's Commission on the Future of Postsecondary Education in New York State (Wessell Commission) .
1977
Scope and Contents
Bonner, Thomas N. ; Adams, Morton.
Restricted
Box 123 Folder 24
Incidents.
1976-77
Scope and Contents
Spitzer, Scott L. ; Howard, Linda J. ; Vaughan, Bernard; Gurowitz, William D. ; Herbster, William G. Rallies against apartheid.
Restricted
Box 123 Folder 25
Incidents.
1977
Scope and Contents
Davidson, H. Just in; Wriston, Walter B. ; Pearl, Craig W.
Restricted
Box 123 Folder 26
Social Events.
1976
Scope and Contents
George Junior Republic.
Restricted
Box 123 Folder 27
Social Events.
1976
Scope and Contents
Connell, Swan.
Restricted
Box 123 Folder 28
Social Events.
1976
Scope and Contents
Corson, Nellie Griswold.
Restricted
Box 123 Folder 29
Social Events.
1977
Scope and Contents
McKeegan, Paul L.
Restricted
Box 123 Folder 30
Social Events.
1977
Scope and Contents
Carey, Hugh L. ; Purcell, Robert W. Dinner honoring the Corsons.
Restricted
Box 123 Folder 31
Social Events.
1977
Scope and Contents
Carey, Hugh L.
Restricted
Box 123 Folder 32
Social Events.
1977
Restricted
Box 123 Folder 33
Student Housing - Cooperatives.
1977
Restricted
Box 123 Folder 34
Students Miscellaneous.
1976
Restricted
Box 123 Folder 35
Release of Student Records.
1976-77
Scope and Contents
Livingston, James A.
Restricted
Box 123 Folder 36
SUNY. Council of Presidents.
1976
Restricted
Box 123 Folder 37
SUNY.
1976-77
Scope and Contents
Cook, Constance E.; Adams, Morton.
Restricted
Box 123 Folder 38
SUNY.
1977
Scope and Contents
Neff , Charles B. ; Failing, Jean.
Restricted
Box 123 Folder 39-41
SUNY Master Plan.
1976-77
Restricted
Box 123 Folder 42
SUNY-Cornell Task Force.
1977
Restricted
Box 123 Folder 43
University of the State of New York.
1977
Restricted
Box 123 Folder 44
Universities Miscellaneous.
1976
Scope and Contents
Varner , D . B .
Restricted
Box 123 Folder 45
Universities Miscellaneous.
1977
Scope and Contents
University of Cincinnati.
Restricted
Box 123 Folder 46
Universities Miscellaneous.
1977
Scope and Contents
Briarcliff College.
Restricted
Box 123 Folder 47-51
University Senate Agendas and Minutes.
1976-77
Restricted
Box 123 Folder 52
University Senate Minutes.
1976
Restricted
Box 123 Folder 53
University Senate Actions.
1973-76
Restricted
Box 123 Folder 54-57
University Senate Enabling Legislation and Constitution.
1970-76
Restricted
Box 123 Folder 58
University Senate Elections.
1976
Restricted
Box 123 Folder 59
University Senate Correspondence.
1976
Restricted
Box 123 Folder 60-62
University Senate Self -Governance Study.
1973-76
Restricted
Box 124 Folder 1
University Senate Self -Governance Study.
1976-77
Restricted
Box 124 Folder 2-6
Petitions - Committee to Preserve Self-Governance .
1977
Restricted
Box 124 Folder 7
University Senate - Board of Trustees.
1976-77
Restricted
Box 124 Folder 8-10
University Senate - Actions Taken, Letters of Transmittal.
1976-77
Restricted
Box 124 Folder 11
University Senate - Division of Campus Life Budget.
1976-77
Restricted
Box 124 Folder 12
University Senate - Committee on Campus Life.
1976
Restricted
Box 124 Folder 13
University Senate - Subcommittees of Campus Life.
1975-76
Restricted
Box 124 Folder 14
University Senate - Codes and Judiciary Committee.
1974-77
Restricted
Box 124 Folder 15
University Senate - Executive Committee.
1976-77
Restricted
Box 124 Folder 16
University Senate - Advisory Committee on Financial Management and Planning.
1976
Restricted
Box 124 Folder 17
University Senate - Committee on Minority and Disadvantaged Interests.
1976
Restricted
Box 124 Folder 18
University Senate - Parking and Traffic.
1976
Restricted
Box 124 Folder 10
University lenate - planning and Review Committee.
1011
Restricted
Box 124 Folder 20
University Senate - Committee on the University as an Employer.
1976
Restricted
Box 124 Folder 21
Associations Miscellaneous.
1976-77
Scope and Contents
University of Pennsylvania; Universities Space Research Association; Institute of International Education.
Restricted
Box 124 Folder 22
Association of American Universities. Kidd, Charles V. ; Bok, Derek C.
1975
Restricted
Box 124 Folder 23
Association of American Universities.
1975
Scope and Contents
Kidd, Charles V.
Restricted
Box 124 Folder 24
Association of American Universities.
1975
Scope and Contents
Kidd, Charles V. ; Lyman, Richard W.
Restricted
Box 124 Folder 25
Association of American Universities.
1976
Scope and Contents
Kidd, Charles V. ; Bok, Derek C. ; Barlow, J. Robert.
Restricted
Box 124 Folder 26-27
Association of American Universities.
1976
Scope and Contents
Kidd, Charles V.
Restricted
Box 124 Folder 28
Association of American Universities.
1976
Scope and Contents
Kidd, Charles V. DRC notes.
Restricted
Box 124 Folder 29
Association of American Universities.
1976-77
Scope and Contents
Kidd, Charles V.; Bartlett, Thomas.
Restricted
Box 124 Folder 30
Association of American Universities.
1977
Scope and Contents
Kidd, Charles V. Relations between Cornell University and President Carter's Administration.
Restricted
Box 124 Folder 31
Association of American Universities.
1977
Scope and Contents
Kidd, Charles V. Relations between Cornell University and President Carter's Administration; DRC notes .
Restricted
Box 124 Folder 32
Association of American Universities.
1977
Scope and Contents
Kidd, Charles V.
Restricted
Box 124 Folder 33
American Council on Education.
1975
Scope and Contents
Heyns, Roger W. ; Saunders, Charles B. ; Bailey, Stephen K.
Restricted
Box 124 Folder 34-40
American Council on Education.
1976-77
Scope and Contents
Heyns, Roger W.
Restricted
Box 124 Folder 41
Association of Colleges and Univs. of the State of New York.
1976
Scope and Contents
Ingalls, Lester W.
Restricted
Box 124 Folder 42
Association of Colleges and Univs. of the State of New York.
1976
Scope and Contents
Ingalls, Lester W. ; Mortola, Edward J.
Restricted
Box 124 Folder 43
Association of Colleges and Univs. of the State of New York.
1976
Scope and Contents
Ingalls, Lester W. ; Toll, John.
Restricted
Box 124 Folder 44
Association of Colleges and Univs. of the State of New York.
1976
Scope and Contents
Ingalls, Lester W. ; Barlow, J. Robert.
Restricted
Box 124 Folder 45-46
Association of Colleges and Univs. of the State of New York.
1976-77
Scope and Contents
Ingalls, Lester W. ; Dyson, John S.
Restricted
Box 124 Folder 47
Agency for International Development.
1976
Restricted
Box 124 Folder 48
American Academy of Arts and Sciences.
1977
Scope and Contents
Long, Franklin A.
Restricted
Box 124 Folder 49
American Association of University Professors.
1974-75
Scope and Contents
Cooke, W. Donald. AAUP censure.
Restricted
Box 124 Folder 50
American Association of University Professors.
1975-77
Scope and Contents
Cooke, W. Donald; Kurland, Jordan E.; Bowers, Raymond; Silverman, Albert. AAUP censure.
Restricted
Box 124 Folder 51
Commission on Independent Colls, and Univs., State of New York.
1976
Scope and Contents
Paley, Henry D. ; Barlow, J. Robert; Phillips, Ellis L.
Restricted
Box 124 Folder 52
Commission on Independent Colls, and Univs., state of New York.
1976-77
Scope and Contents
Paley, Henry D. Independent Student Coalition.
Restricted
Box 124 Folder 53
Commission on Independent Colls, and Univs., State of Mew York.
1977
Scope and Contents
Paley, Henry D. ; Ness, Frederic W. Consortium on Financing Higher Education.
Restricted
Box 124 Folder 54
Consortium on Financing Higher Education.
1976
Restricted
Box 124 Folder 55
Consortium on Financing Higher Education. Ramsden, Richard J.
1976
Restricted
Box 124 Folder 56
Consortium on Financing Higher Education.
1976-77
Restricted
Box 124 Folder 57
Five Associated University Libraries.
1975-76
Scope and Contents
Miller, J. Gormly.
Restricted
Box 124 Folder 58
Five Associated University Libraries.
1976-77
Scope and Contents
Miller, J. Gormly.
Restricted
Box 124 Folder 59
Ivy League Council of Presidents.
1971
Scope and Contents
Dartmouth College.
Restricted
Box 124 Folder 60
Ivy League Council of Presidents.
1975
Scope and Contents
Kane, Robert J. ; Barlow, Mark. DRC notes.
Restricted
Box 124 Folder 61
Ivy League Council of Presidents.
1975
Scope and Contents
Meyerson, Martin. Ivy Group Policy Committee.
Restricted
Box 124 Folder 62
Ivy League Council of Presidents.
1975
Scope and Contents
Gurowitz, William D. ; Kemeny, John G.
Restricted
Box 124 Folder 63
Ivy League Council of Presidents. Litvack, James M. ; Seifert, George G.
1975
Restricted
Box 124 Folder 64
Ivy League Council of Presidents. Bok, Derek C. DRC notes.
1975-76
Restricted
Box 124 Folder 65
Ivy League council of Presidents.
1976
Scope and Contents
Bowen, William G. ; Bok, Derek C. ; Brewster , Kingman .
Restricted
Box 124 Folder 66
Ivy League Council of Presidents.
1976
Scope and Contents
Gurowitz, William D. ; Anderson, Jon T. ; Mestres, Ricardo A. Princeton University.
Restricted
Box 124 Folder 67
Ivy League Council of Presidents.
1976
Scope and Contents
Meyerson, Martin. Harvard University.
Restricted
Box 125 Folder 1
Ivy League Council of Presidents.
1976
Scope and Contents
Simmons, Adele; Meyerson, Martin.
Restricted
Box 125 Folder 2
Ivy League Council of Presidents.
1976
Scope and Contents
Bowen, William G. ; Barlow, Mark; Seifert, George G. ; Bok, Derek C.
Restricted
Box 125 Folder 3
Ivy League Council of Presidents. Litvack, James M. ; Mestres, Ricardo A. Harvard University; DRC notes.
1976
Restricted
Box 125 Folder 4
Ivy League council of Presidents.
1976
Scope and Contents
Swearer, Howard R.
Restricted
Box 125 Folder 5
Ivy League Council of Presidents.
1977
Scope and Contents
DRC notes.
Restricted
Box 125 Folder 6
Ivy League Council of Presidents.
1977
Restricted
Box 125 Folder 7
Middle States Association of Colleges and Secondary Schools.
1976
Restricted
Box 125 Folder 8
National Association of Independent Colleges and Universities.
1976
Restricted
Box 125 Folder 9
National Association of Independent Colleges and Universities.
1976-77
Scope and Contents
Phillips, John D.
Restricted
Box 125 Folder 10
National Association of State Univs. and Land-Grant Colleges.
1975
Scope and Contents
Huitt, Ralph K.
Restricted
Box 125 Folder 11
National Association of State Univs. and Land-Grant Colleges.
1975-76
Scope and Contents
Eastern Kentucky University.
Restricted
Box 125 Folder 12
National Association of State Univs. and Land-Grant Colleges.
1976
Scope and Contents
Huitt, Ralph K.
Restricted
Box 125 Folder 13
National Association of State Univs. and Land-Grant Colleges.
1976
Scope and Contents
Shriver, Phillip R.
Restricted
Box 125 Folder 14
National Association of State Univs. and Land-Grant Colleges.
1976-77
Scope and Contents
Kibbee, Robert J. NASULGC Council of Presidents; DRC notes.
Restricted
Box 125 Folder 15
Seven Universities Group.
1975-77
Scope and Contents
Leahy, Richard G. ; Knapp, David C. Columbia University; University of Chicago.
Restricted
Box 125 Folder 16
Six Universities Group.
1975-76
Restricted
Box 125 Folder 17
Universities Research Association.
1976-77
Scope and Contents
Toll, John. Fermi National Accelerator Laboratory.
Restricted
Box 125 Folder 18
Universities Research Association.
1976-77
Scope and Contents
Fermi National Accelerator Laboratory.
Restricted
Box 125 Folder 19
Foundations Miscellaneous. Max C. Fleischmann Foundation; Arthur Vining Davis Foundations; General Electric Foundation; Booth Ferris Foundation.
1976-77
Restricted
Box 125 Folder 20
Atlantic Richfield Foundation (ARCO) . College of Engineering.
1977
Restricted
Box 125 Folder 21
Edna McConnell Clark Foundation.
1976-77
Scope and Contents
Coleman, John R.
Restricted
Box 125 Folder 22
Danforth Foundation.
1976-77
Scope and Contents
Martin, Warren Bryan; Terzian, Yervant; Cotts, Robert M.
Restricted
Box 125 Folder 23
Geraldine Rockefeller Dodge Foundation.
1976-77
Scope and Contents
Olin, John M. ; Rockefeller, William; Mestres, Ricardo A.; Melby, Edward C. New York State Veterinary College; James A. Baker Institute for Animal Health.
Restricted
Box 125 Folder 24
Eastman Kodak Company.
1977
Scope and Contents
Wallis, W. Alien.
Restricted
Box 125 Folder 25
Eastman Kodak Company.
1977
Scope and Contents
Wells, Adele. DRC notes.
Restricted
Box 125 Folder 26
Exxon Education Foundation.
1976
Scope and Contents
Bolman, Frederick DeW. ; Meyer, Randall.
Restricted
Box 125 Folder 27
Exxon Education Foundation. Ramin, Richard M.
1977
Restricted
Box 125 Folder 28
Exxon Education Foundation.
1977
Scope and Contents
Payton, Robert L.
Restricted
Box 125 Folder 29
Ford Foundation.
1975
Scope and Contents
Howe, Harold.
Restricted
Box 125 Folder 30
Ford Foundation.
1975-76
Scope and Contents
Bok, Derek C. ; Bundy, McGeorge; Howe, Harold; Wilson, John T. DRC notes.
Restricted
Box 125 Folder 31
Ford Foundation.
1976
Scope and Contents
Bowers, Raymond; Brown, Stuart M. ; Long, Franklin A.
Restricted
Box 125 Folder 32
Ford Foundation.
1975
Scope and Contents
Howe, Harold.
Restricted
Box 125 Folder 33
Ford Foundation.
1975-76
Scope and Contents
Howe, Harold; Bok, Derek C.
Restricted
Box 125 Folder 34
Ford Foundation.
1976
Scope and Contents
Reischauer, Edwin 0.; Ward, Robert. Seven Springs Group.
Restricted
Box 125 Folder 35
Ford Foundation.
1976
Scope and Contents
Long, Franklin A.; de Janosi, Peter E. ; Bundy , McGeorge .
Restricted
Box 125 Folder 36
Ford Foundation.
1976-77
Scope and Contents
Mondale, Walter F. ; Howe, Harold; Miles, Rufus E. Seven Springs Group; DRC notes.
Restricted
Box 125 Folder 37
Ford Foundation.
1976-77
Scope and Contents
Howe, Harold.
Restricted
Box 125 Folder 38
Ford Foundation.
1975-76
Restricted
Box 125 Folder 39
Ford Foundation.
1975-76
Scope and Contents
Howe, Harold.
Restricted
Box 125 Folder 40
Ford Foundation.
1977
Scope and Contents
Breneman, David W.
Restricted
Box 125 Folder 41
Ford Foundation.
1975-76
Scope and Contents
Bok, Derek C. ; Saxon, David S.; Weisner, Jerome B. Seven Springs Group.
Restricted
Box 125 Folder 42
Ford Foundation.
1975-76
Scope and Contents
Seven Springs Group.
Restricted
Box 125 Folder 43
Ford Foundation.
1976
Scope and Contents
Wilson, O. Meredith. DRC notes.
Restricted
Box 125 Folder 44
Ford Foundation.
1976
Restricted
Box 125 Folder 45
Ford Foundation.
1976-77
Scope and Contents
Howe , Harold . Seven Springs Group.
Restricted
Box 126 Folder 1
Gannett Foundation.
1977
Restricted
Box 126 Folder 2
John Simon Guggenheim Memorial Foundation.
1977
Restricted
Box 126 Folder 3
Kellogg Foundation.
1977
Scope and Contents
Elser, Arlon E. ; Lynn, Walter R.
Restricted
Box 126 Folder 4
Kresge Foundation.
1977
Scope and Contents
Baldwin, William H.
Restricted
Box 126 Folder 5
Lilly Endowment.
1974-77
Scope and Contents
Bornholdt, Laura A.; Boiling, Landrum R. ; Barlow, Mark; Holderman, James B.
Restricted
Box 126 Folder 6
Luce Foundation.
1976-77
Scope and Contents
Wallace, Martha R. ; O'Brien, Carol.
Restricted
Box 126 Folder 7
Macy Foundation.
1976
Scope and Contents
Bleich, Maxine; Bowers, John Z. DRC notes.
Restricted
Box 126 Folder 8
Macy Foundation.
1976
Restricted
Box 126 Folder 9
Andrew W. Mellon Foundation.
1976-77
Scope and Contents
Miller, J. Gormly; Sawyer, John E.
Restricted
Box 126 Folder 10
National Science Foundation.
1976-77
Scope and Contents
Rogers, Thomas R.
Restricted
Box 126 Folder 11
National Science Foundation.
1977
Scope and Contents
National Research Council.
Restricted
Box 126 Folder 12
National Science Foundation.
n.d.
Restricted
Box 126 Folder 13-14
Pew Memorial Trust.
1976-77
Restricted
Box 126 Folder 15
Pew Memorial Trust.
1977
Scope and Contents
Sagan, Carl.
Restricted
Box 126 Folder 16
Pew Memorial Trust.
1977
Scope and Contents
Committee on General Education.
Restricted
Box 126 Folder 17
Pew Memorial Trust. Ramin, Richard M.
1977
Restricted
Box 126 Folder 18
Rockefeller Foundation.
1976-77
Scope and Contents
Metz, Joseph F. ; Ampuero, Enrique.
Restricted
Box 126 Folder 19
Seeley G. Mudd Fund.
1976
Scope and Contents
O'Brien, Richard D. ; Ramin, Richard M. ; Handlan, Raymond L. ; Fisher, Robert D. ; Mudd, Seeley G. Division of Biological Sciences.
Restricted
Box 126 Folder 20
Seeley 6. Mudd Fund.
1976-77
Scope and Contents
Fisher, Robert D.
Restricted
Box 126 Folder 21
Alfred P. Sloan Foundation.
1976-77
Scope and Contents
Rogers, Thomas R.
Restricted
Box 126 Folder 22
Teagle Foundation.
1977
Scope and Contents
Malott, Deane W.
Restricted
Box 126 Folder 23
Statutory Colleges Miscellaneous.
1975-76
Scope and Contents
Kennedy, W. Keith; Stamp, Neal R.
Restricted
Box 126 Folder 24
Statutory Colleges Miscellaneous.
1976-77
Scope and Contents
Kennedy, W. Keith; Cook, Constance E.
Restricted
Box 126 Folder 25
Statutory Colleges Miscellaneous.
1977
Scope and Contents
Kennedy, W. Keith; Kelly, James F.
Restricted
Box 126 Folder 26
New York State College of Agriculture and Life Sciences.
1976
Scope and Contents
Kennedy, W. Keith.
Restricted
Box 126 Folder 27
New York State College of Agriculture and Life Sciences.
1976-77
Scope and Contents
Young, Robert J.
Restricted
Box 126 Folder 28
New York State College of Agriculture and Life Sciences.
1977
Scope and Contents
Kennedy, W. Keith; Rhodes, Frank H. T. ; Young, Robert J. ; Oltenacu, Elizabeth A.
Restricted
Box 126 Folder 29
College of Architecture, Art, and Planning.
1976-77
Restricted
Box 126 Folder 30
College of Arts and sciences.
1977
Scope and Contents
Levin, Harry. Committee on General Education; Committee to Reward Excellent Teaching.
Restricted
Box 126 Folder 31
College of Arts and Sciences.
1977
Scope and Contents
Levin, Harry; Seley, Jason; Knapp, David C.
Restricted
Box 126 Folder 32
Committee on General Education.
1976
Scope and Contents
Levin, Harry; Lowi, Theodore J. ; Williams, L. Pearce; Elias, Helen; Stewart, C. Evan; Muetterties, E. L.
Restricted
Box 126 Folder 33
Committee on General Education.
1976
Scope and Contents
Levin, Harry; Lowi, Theodore J. ; Muetterties, E. L. ; Morris, Edward P.; Hertz, Neil; Fuchs, Wolfgang H. J.
Restricted
Box 126 Folder 34
Coordination of Social Sciences.
1975
Scope and Contents
Long, Franklin A.; Whyte, William Foote; Young, Frank W.
Restricted
Box 126 Folder 35
Coordination of Social Sciences.
1975-76
Scope and Contents
Failing, Jean; Levin, Harry. Social Science Coordinating Committee.
Restricted
Box 126 Folder 36
Coordination of Social Sciences.
1976
Scope and Contents
Levin, Harry; Kennedy, W. Keith. Psychology Coordinating Committee.
Restricted
Box 126 Folder 37-39
College of Arts and Sciences/Board of Trustees Salary Dispute.
1977
Scope and Contents
Levin, Harry.
Restricted
Box 126 Folder 40
Graduate School of Business and Public Administration .
1975-76
Scope and Contents
Schramm, Richard; Davidson, H. Justin.
Restricted
Box 126 Folder 41
Graduate School of Business and Public Administration .
1976-77
Scope and Contents
Davidson, H. Justin; Cranch, E. T. ; Noyes, Nicholas H. ; Kelman, Sander.
Restricted
Box 126 Folder 42
College of Engineering.
1976-77
Scope and Contents
Cranch, E. T.
Restricted
Box 126 Folder 43
Doctoral Evaluation - English.
1975
Scope and Contents
Harrison, Dorothy G. ; Levin, David; Lambert, William W. SUNY Office of Doctoral Project; Department of English.
Restricted
Box 126 Folder 44-45
Doctoral Evaluation - French.
1976
Scope and Contents
Lambert, William W. ; Levin, Harry. Department of French.
Restricted
Box 126 Folder 46-47
Doctoral Evaluation - German.
1976
Scope and Contents
Harrison, Dorothy G. ; Lambert, William W. SUNY Office of Doctoral Project; Department of German .
Restricted
Box 126 Folder 48
Doctoral Evaluation - Spanish.
1976
Scope and Contents
Harrison, Dorothy G. SUNY Office of Doctoral Project; Department of Spanish.
Restricted
Box 126 Folder 49
Doctoral Evaluation - Astronomy.
1974-75
Scope and Contents
Harrison, Dorothy G. ; Harwit, Martin 0.; Gold, Thomas. SUNY Office of Doctoral Project; Department of Astronomy .
Restricted
Box 126 Folder 50
Doctoral Evaluation - History.
1974
Scope and Contents
Harrison, Dorothy G. ; Kammen, Michael G. SUNY Office of Doctoral Project; Department of History.
Restricted
Box 127 Folder 1
Doctoral Evaluation - Physics.
1975
Scope and Contents
Harrison, Dorothy G. SUNY Office of Doctoral Project; Department of Physics.
Restricted
Box 127 Folder 2
Division of Nutritional Sciences - New York State College of Human Ecology.
1976-77
Scope and Contents
Bower ing , Jean .
Restricted
Box 127 Folder 3
Law School.
1975-76
Scope and Contents
Cramton, Roger C. ; Muka, Betty O.
Restricted
Box 127 Folder 4
New York State College of Veterinary Medicine.
1976-77
Scope and Contents
Melby, Edward C. ; Nusbaum, Sidney R.
Restricted
Box 127 Folder 5
Faculty - Extra compensation. Kennedy, W. Keith; Knapp, David C. University Faculty.
1969-71
Restricted
Box 127 Folder 6
Faculty - Fringe Benefits.
1972-76
Scope and Contents
Penney , Norman . Emeriti faculty; University Faculty.
Restricted
Box 127 Folder 7
Faculty - TA, GRA, Lecturers, Instructors.
1975-76
Scope and Contents
Knapp, David C.
Restricted
Box 127 Folder 8
Faculty - Retirement.
1972-76
Scope and Contents
University Faculty.
Restricted
Box 127 Folder 9
Faculty - sabbatic Leave.
1973-75
Scope and Contents
Pauk, Walter J.
Box 127 Folder 10
Faculty - Salary Policy.
1972-76
Restricted
Box 127 Folder 11
Cornell University Medical college.
1976
Scope and Contents
Bogdonoff, Morton D. ; Plum, Fred; Reader, George G.
Restricted
Box 127 Folder 12
Cornell University Medical College.
1976
Scope and Contents
Gottschalk, G. Richard; Davis, William E. ; Daniels, Farrington; Dean, Arthur H.
Restricted
Box 127 Folder 13
Cornell University Medical College.
1976
Scope and Contents
Ellis, John T. ; Potts, D. Gordon.
Restricted
Box 127 Folder 14
Cornell University Medical College.
1976
Scope and Contents
Uris, Harold D. ; Buchanan, J. Robert; Luckey , E . Hugh .
Restricted
Box 127 Folder 15
Cornell University Medical College.
1976
Scope and Contents
Meikle, Thomas H. ; Buchanan, J. Robert; Nesheim, Maiden C.
Restricted
Box 127 Folder 16
Cornell University Medical College.
1976-77
Scope and Contents
Evans , James H . ; Buchanan , J . Robert ; Goldsmith, Edward I.; Plum, Fred.
Restricted
Box 127 Folder 17
Cornell University Medical College - DRC, WGH, DCK Visit.
1976
Restricted
Box 127 Folder 18-22
Cornell University Medical College -Deanship Search.
1976-77
Scope and Contents
Bogdonoff, Morton D.
Restricted
Box 127 Folder 23-29
Cornell University Medical College -Executive Faculty.
1976-77
Restricted
Box 127 Folder 30-34
Cornell University Medical College -General Faculty.
1976-77
Restricted
Box 127 Folder 35-38
Mew York Hospital - Cornell Medical Center Board of Governors.
1976-77
Restricted
Box 127 Folder 39-42
Sloan Fettering Cancer Center.
1976-77
Restricted
Series II. Annual Reports
1964-1977
Box 128 Folder 1-2
Annual Report Correspondence and Synopses . Plane, Robert A.
1970-71
Restricted
Box 128 Folder 3
Annual Report - Graduate School of Nutrition.
1964-65
Restricted
Box 128 Folder 4
Annual Report - Dean of the Faculty.
1964-65
Restricted
Box 128 Folder 5
Annual Report - Cornell United Religious Work.
1965-66
Restricted
Box 128 Folder 6-9
Annual Report - New York state School of Industrial and Labor Relations.
1965-66
Restricted
Box 128 Folder 10
Annual Report - Graduate school of Nutrition.
1965-66
Restricted
Box 128 Folder 11
Cornell University Medical College -Transactions of the Executive Faculty.
1965-66
Restricted
Box 128 Folder 12
Annual Report - Graduate School.
1965-66
Restricted
Box 128 Folder 13
Annual Report - Educational Placement Bureau.
1966-67
Restricted
Box 128 Folder 14
Annual Report - Cornell Plantations.
1966-67
Restricted
Box 128 Folder 15
Annual Report - Vice President for Research and Advanced Studies.
1966-67
Restricted
Box 128 Folder 16
Annual Report - Office of the Treasurer.
1966-67
Restricted
Box 128 Folder 17
Annual Report - Office of the Registrar.
1966-67
Restricted
Box 128 Folder 18
Annual Report - Division of Summer Session and Extramural Courses.
1966-67
Restricted
Box 128 Folder 19
Annual Report - Cornell University Libraries.
1966-67
Restricted
Box 128 Folder 20
Annual Report - Cornell United Religious Work.
1966-67
Restricted
Box 128 Folder 21
Cornell University Medical College -Transactions of the Executive Faculty.
1967-68
Restricted
Box 128 Folder 22
Annual Report - Vice President for Academic Affairs - Report on Undergraduate Education .
1967-68
Restricted
Box 128 Folder 23
Annual Report - University Health Services.
1967-68
Restricted
Box 128 Folder 24
Annual Report - Vice President -Business.
1967-68
Restricted
Box 128 Folder 25
Annual Report - Vice President for Planning.
1967-68
Restricted
Box 128 Folder 26
Annual Report - Vice President for Public Affairs.
1967-68
Restricted
Box 128 Folder 27
Annual Report - Vice President for Research and Advanced Studies.
1967-68
Restricted
Box 128 Folder 28
Annual Report - Vice President for Student Affairs.
1967-68
Restricted
Box 128 Folder 29
Annual Report - Office of the Vice Provost .
1967-68
Restricted
Box 128 Folder 30
Annual Report - Office of Regional Resources and Development.
1967-68
Restricted
Box 128 Folder 31
Annual Report - Office of the Registrar.
1967-68
Restricted
Box 128 Folder 32
Annual Report - New York Hospital -Cornell Medical Center School of Nursing.
1967-68
Restricted
Box 128 Folder 33
Annual Report - Endowment and Other Interest Bearing Funds.
1967-68
Restricted
Box 128 Folder 34
Annual Report - Committee of the Hull Memorial Publication.
1967-68
Restricted
Box 128 Folder 35
Annual Report - Materials Science center.
1967-68
Restricted
Box 128 Folder 36
Annual Report - Center for Research in Education.
1967-68
Restricted
Box 128 Folder 37
Annual Report - Cornell University Press.
1967-68
Restricted
Box 128 Folder 38
Annual Report - Andrew Dick son White Museum of Art.
1967-68
Restricted
Box 128 Folder 39
Annual Report - Committee on Academic Integrity.
1967-68
Restricted
Box 128 Folder 40
Annual Report - Committee on the Economic Status of the Faculty.
1967-68
Restricted
Box 128 Folder 41
Annual Report - Cornell United Religious Work.
1967-68
Restricted
Box 128 Folder 42
Annual Report - ROTC.
1968-69
Restricted
Box 128 Folder 43
Annual Report - Cornell United Religious Work.
1968-69
Restricted
Box 128 Folder 44
Annual Report - Society for the Humanities.
1969-70
Restricted
Box 128 Folder 45
Annual Report - Center for Research in Education.
1969-70
Restricted
Box 128 Folder 46
Annual Report - Graduate School.
1969-70
Restricted
Box 128 Folder 47
Annual Report - Department of University Unions .
1969-70
Restricted
Box 128 Folder 48
Annual Report - Office of the vice Provost.
1969-70
Restricted
Box 128 Folder 49
Annual Report - Office of the Treasurer.
1969-70
Restricted
Box 128 Folder 50
Annual Report - Director of the Budget.
1969-70
Restricted
Box 128 Folder 51
Annual Report - Vice President for Public Affairs.
1969-70
Restricted
Box 128 Folder 52
Annual Report - Office of the Controller.
1969-70
Restricted
Box 128 Folder 53
Annual Report - Office of the Judicial Administrator .
1969-70
Restricted
Box 128 Folder 54
Annual Report - Division of Summer Session and Extramural Courses.
1969-70
Restricted
Box 129 Folder 1
Annual Report - College of Engineering.
1969-70
Restricted
Box 129 Folder 2
Annual Report - Cornell University Libraries .
1969-70
Restricted
Box 129 Folder 3
Annual Report - Cornell University Medical College.
1969-70
Restricted
Box 129 Folder 4
Annual Report - Office of the vice Provost.
1969-70
Restricted
Box 129 Folder 5
Annual Report - Division of Biological Sciences.
1969-70
Restricted
Box 129 Folder 6
Annual Report - Vice President for Academic Affairs - Report on Undergraduate Education.
1969-70
Restricted
Box 129 Folder 7
Annual Report - New York Hospital -Cornell Medical Center School of Nursing.
1969-70
Restricted
Box 129 Folder 8
Annual Report - School of Hotel Administration .
1969-70
Restricted
Box 129 Folder 9
Annual Report - Mew York State College of Human Ecology.
1969-70
Restricted
Box 129 Folder 10
Annual Report - Graduate School.
1969-70
Restricted
Box 129 Folder 11
Annual Report - Sage Chapel Study Committee.
1969-70
Restricted
Box 129 Folder 12
Annual Report - Society for the Humanities.
1969-70
Restricted
Box 129 Folder 13
Annual Report - Committee for Pre-medical and Pre-dental students.
1969-70
Restricted
Box 129 Folder 14
Annual Report - Division of Biological Sciences.
1969-70
Restricted
Box 129 Folder 15
Annual Report - New York State College of Human Ecology.
1969-70
Restricted
Box 129 Folder 16
Annual Report - School of Hotel Administration .
1969-70
Restricted
Box 129 Folder 17
Annual Report - New York state School of Industrial and Labor Relations.
1969-70
Restricted
Box 129 Folder 18
Annual Report - Lav School.
1969-70
Restricted
Box 129 Folder 19
Annual Report - Graduate School of Nutrition.
1969-70
Restricted
Box 129 Folder 20
Annual Report - New York State College of Agriculture and Life Sciences and the Cornell University Agricultural Experiment station.
1969-70
Restricted
Box 129 Folder 21
Annual Report - New York State College of Human Ecology.
1969-70
Restricted
Box 129 Folder 22
Annual Report - Graduate School of Business and Public Administration.
1969-70
Restricted
Box 129 Folder 23
Annual Report - Graduate School of Business and Public Administration.
1969-70
Restricted
Box 129 Folder 24
Annual Report - Andrew Dickson White Museum of Art.
1969-70
Restricted
Box 129 Folder 25
Annual Report - Department of Naval Science.
1969-70
Restricted
Box 129 Folder 26
Annual Report - College of Architecture, Art, and Planning.
1969-70
Restricted
Box 129 Folder 27
Annual Report - Cornell University Medical College.
1969-70
Restricted
Box 129 Folder 28
Annual Report - Center for International Studies.
1969-70
Restricted
Box 129 Folder 29-30
Annual Report - Society for the Humanities .
1969-70
Restricted
Box 129 Folder 31
Annual Report - Six- Year Ph.D. Program.
1969-70
Restricted
Box 129 Folder 32
Annual Report - New York Hospital -Cornell Medical Center School of Nursing.
1969-70
Restricted
Box 129 Folder 33
Annual Report - Office of Admissions.
1969-70
Restricted
Box 129 Folder 34
Annual Report - Department of Military Science.
1969-70
Restricted
Box 129 Folder 35
Annual Report - School of Hotel Administration .
1969-70
Restricted
Box 129 Folder 36
Annual Report - New York State Veterinary College.
1969-70
Restricted
Box 129 Folder 37
Annual Report - University Health Services.
1969-70
Restricted
Box 129 Folder 38
Annual Report - Graduate School of Business and Public Administration.
1969-70
Restricted
Box 129 Folder 39
Annual Report - College of Engineering.
1969-70
Restricted
Box 129 Folder 40
Annual Report - School of Hotel Administration .
1969-70
Restricted
Box 129 Folder 41
Annual Report - Center for Radiophysics and Space Research.
1969-70
Restricted
Box 129 Folder 42
Annual Report - School of Hotel Administration .
1969-70
Restricted
Box 129 Folder 43
Annual Report - Office of the Controller.
1970-71
Restricted
Box 129 Folder 44
Annual Report - Vice President for Campus Affairs.
1970-71
Restricted
Box 129 Folder 45
Annual Report - Office of the Treasurer.
1970-71
Restricted
Box 129 Folder 46
Annual Report - College of Architecture/ Art, and Planning.
1970-71
Restricted
Box 129 Folder 47
Annual Report - Materials Science center.
1970-71
Restricted
Box 129 Folder 48
Annual Report - Department of Naval Science.
1970-71
Restricted
Box 129 Folder 49
Statistical Report of the Six Week Session and Other Summer Programs.
1971
Restricted
Box 129 Folder 50
Annual Report - Division of summer Session and Extramural Courses.
1970-71
Restricted
Box 129 Folder 51
Annual Report - Cornell University Medical College.
1970-71
Restricted
Box 129 Folder 52
Annual Report - Lav School.
1970-71
Restricted
Box 129 Folder 53
Annual Report - New York state College of Agriculture and Life Sciences and the Cornell University Agricultural Experiment Station.
1970-71
Restricted
Box 129 Folder 54
Annual Report - Society of the New York Hospital .
1970-71
Restricted
Box 129 Folder 55
Annual Report - Andrew Dickson white Prof essors-at- large.
1970-71
Restricted
Box 129 Folder 56
Annual Report - College of Arts and Sciences.
1970-71
Restricted
Box 129 Folder 57
Annual Report - Department of Aerospace Studies.
1970-71
Restricted
Box 129 Folder 58
Annual Report - Graduate School of Business and Public Administration.
1970-71
Restricted
Box 129 Folder 59
Annual Report - Cornell University Press.
1970-71
Restricted
Box 129 Folder 60
Report of the Office of Regional Resources and Development.
1965-71
Restricted
Box 129 Folder 61
Annual Report - Division of Unclassified Students .
1970-71
Restricted
Box 129 Folder 62
Annual Report - Cornell University Libraries.
1970-71
Restricted
Box 129 Folder 63
Annual Report - Graduate School of Nutrition.
1970-71
Restricted
Box 129 Folder 64
Annual Report - Office of the Ombudsman.
1970-71
Restricted
Box 129 Folder 65
Annual Report - New York state College of Human Ecology.
1970-71
Restricted
Box 129 Folder 66
Annual Report - New York Hospital -Cornell Medical Center School of Nursing.
1970-71
Restricted
Box 129 Folder 67
Annual Report - New York State College of Agriculture and Life Sciences -Cooperative Extension.
1970-71
Restricted
Box 129 Folder 68
Annual Report - Division of Summer Session and Extramural Courses.
1970-71
Restricted
Box 129 Folder 69-71
Annual Report - New York State School of Industrial and Labor Relations.
1970-71
Restricted
Box 129 Folder 72
Report of the Cornell Electron Synchrotron.
1971
Restricted
Box 129 Folder 73
Annual Report - Safety Division.
1970-71
Restricted
Box 129 Folder 74
Annual Report - Andrew Dickson White Museum of Art.
1970-71
Restricted
Box 129 Folder 75
Annual Report - Vice President for Public Affairs.
1970-71
Restricted
Box 129 Folder 76
Annual Report - Advisory Committee for Pre-medical and Pre-dental Students.
1970-71
Restricted
Box 129 Folder 77
Annual Report - Graduate School.
1970-71
Restricted
Box 129 Folder 78
Annual Report - Division of Biological Sciences.
1970-71
Restricted
Box 129 Folder 79
Annual Report - College of Engineering.
1970-71
Restricted
Box 129 Folder 80
Annual Report - Office of the Treasurer.
1970-71
Restricted
Box 129 Folder 81
Annual Report - Department of Military Science.
1970-71
Restricted
Box 129 Folder 82
Annual Report - Mew York State Veterinary College.
1970-71
Restricted
Box 129 Folder 83
Annual Report - Mew York State School of Industrial and Labor Relations.
1971-72
Restricted
Box 129 Folder 84
Annual Report - Office of Admissions.
1971-72
Restricted
Box 129 Folder 85
Annual Report - Alain Seznec's Reports.
1971-72
Restricted
Box 129 Folder 86
Annual Report - Vice President for Public Affairs.
1971-72
Restricted
Box 129 Folder 87
Annual Report - Division of Biological Sciences.
1971-72
Restricted
Box 129 Folder 88
Annual Reports - Andrew Dicks on white Professors-at-large and the Society for the Humanities.
1971-72
Restricted
Box 129 Folder 89
Annual Report - center for the Improvement of Undergraduate Education.
1972
Restricted
Box 129 Folder 90
Annual Report - Cornell University Press.
1971-72
Restricted
Box 129 Folder 91
Student Organization Directory.
1971
Restricted
Box 129 Folder 92
Annual Report - College of Arts and Sciences.
1969-70
Restricted
Box 130 Folder 1
Annual Report - Cornell University Libraries.
1971-72
Restricted
Box 130 Folder 2
Annual Report - London-Cornell Project.
1971-72
Restricted
Box 130 Folder 3
Annual Report - New York State College of Agriculture and Life Sciences - Department of Plant Breeding and Biometry, Biometrics Unit.
1971-72
Restricted
Box 130 Folder 4
Annual Report * Office of the Ombudsman.
1971-72
Restricted
Box 130 Folder 5
Annual Report - New York State College of Agriculture and Life Sciences and the Cornell University Agricultural Experiment Station.
1971-72
Restricted
Box 130 Folder 6
Annual Report - Division of Summer Session and Extramural courses.
1971-72
Restricted
Box 130 Folder 7
Annual Report - Department of Government.
1971-72
Restricted
Box 130 Folder 8
Annual Report - Cornell University Medical College.
1971-72
Restricted
Box 130 Folder 9
Student Organisations Reference Manual.
1971-72
Restricted
Box 130 Folder 10
Cornell University Annual Report.
1972-73
Restricted
Box 130 Folder 11
Annual Report - New York State School of industrial and Labor Relations.
1972-73
Restricted
Box 130 Folder 12
Annual Report - Law School.
1972-73
Restricted
Box 130 Folder 13
Annual Report - Cornell University Medical College.
1972-73
Restricted
Box 130 Folder 14
Annual Report - Law School.
1973-74
Restricted
Box 130 Folder 15-16
Annual Report - Cornell University Medical College.
1973-74
Restricted
Box 130 Folder 17
Cornell University Annual Report.
1973-74
Restricted
Box 130 Folder 18
Annual Report - Laboratory of Plasma Studies.
1974
Restricted
Box 130 Folder 19
Annual Report - Laboratory of Atomic and Solid State Physics.
1973-74
Restricted
Box 130 Folder 20
Annual Report - Society of the New York Hospital.
1975
Restricted
Box 130 Folder 21
Annual Report - Cornell University Medical College.
1974-75
Restricted
Box 130 Folder 22
Sloan Kettering Cancer Center.
1976
Restricted
Box 130 Folder 23
Annual Report - Undergraduate Finance Commission.
1974-75
Restricted
Box 130 Folder 24
Division of Management and systems Analysis - Student Retention at Cornell: A Cohort Survivability Study.
1976
Restricted
Box 130 Folder 25
Annual Report - Glee Club.
1975-76
Restricted
Box 130 Folder 26
Annual Report - Center for Environmental Quality Management.
1971-72
Restricted
Box 130 Folder 27
"The Grand Annual Report 1963-1977 Working Outline" by DRC.
15 March 1977
Restricted
Box 131 Folder 1-5
Reports - President's Commission on Self-Governance .
1976
Restricted
Series III. Speeches
1959-1990
Box 132 Folder 1
Talk - Freshmen CEs and EEs.
1959
Restricted
Box 132 Folder 2
Remarks - Triangle Initiation.
16 Jan. 1959
Restricted
Box 132 Folder 3
Remarks - AAUW.
20 Jan. 1959
Restricted
Box 132 Folder 4
Remarks - Tau Beta Pi.
24 May 1959
Restricted
Box 132 Folder 5
Welcoming Letter to Freshmen Engineers.
29 July 1959
Restricted
Box 132 Folder 6
Article in Cornell Engineer - "Science or Engineering?"
23 Sept. 1959
Restricted
Box 132 Folder 7
Speech - Testimonial to F. N. Bard.
24 Sept. 1959
Restricted
Box 132 Folder 8
Talk - Engineering Faculty Meeting (talk not given) .
12 Oct. 1959
Restricted
Box 132 Folder 9
Remarks - Secondary School Headmasters.
14 Oct. 1959
Restricted
Box 132 Folder 10
Speech - Hollister Building Dedication.
16 Oct. 1959
Restricted
Box 132 Folder 11
Speech - Cornell Council.
17 Oct. 1959
Restricted
Box 132 Folder 12
Remarks - Engineering Faculty Meeting.
9 Nov. 1959
Restricted
Box 132 Folder 13
Remarks to 5th- Year MEs.
13 Nov. 1959
Restricted
Box 132 Folder 14
Remarks - ASMB.
23 Nov. 1959
Restricted
Box 132 Folder 15
Remarks to ME Freshmen.
30 Nov. 1959
Restricted
Box 132 Folder 16
Remarks - Chi Epsilon.
10 Jan. 1960
Restricted
Box 132 Folder 17
Typescript - Book Review, "The Neutron Story."
20 Jan. 1960
Restricted
Box 132 Folder 18
Remarks to 5th- Year EE students.
24 Jan. 1960
Restricted
Box 132 Folder 19
Remarks - Western Electric.
25 Feb. 1960
Restricted
Box 132 Folder 20
Remarks - Cornell Society of Engineers.
27 Apr. 1960
Restricted
Box 132 Folder 21
Remarks - Cornell Club / Cornell Society of Engineers.
2 May 1960
Restricted
Box 132 Folder 22
Remarks - Student Professional Groups.
5 May 1960
Restricted
Box 132 Folder 23
Remarks - Cornell Club / Cornell society of Engineers.
12 May 1960
Restricted
Box 132 Folder 24
Article - "The Next Ten to Twenty Years in Engineering Education at Cornell University."
June 19 6 1
Restricted
Box 132 Folder 25
Remarks - Sloan Fund Meeting.
14 July 1960
Restricted
Box 132 Folder 26
Remarks - High Voltage Cable Dedication.
14 Sept. 1960
Restricted
Box 132 Folder 27
Speech - Welcome to Engineering Freshmen.
17 Sept. 1960
Restricted
Box 132 Folder 28
Talk - ECPD.
4 Oct. 1960
Restricted
Box 132 Folder 29
Remarks - Engineering Faculty Meeting.
10 Oct. 1960
Restricted
Box 132 Folder 30
Remarks - Secondary School Headmasters.
12 Oct. 1960
Restricted
Box 132 Folder 31
Remarks to EE Freshmen.
15 Oct. 1960
Restricted
Box 132 Folder 32
Remarks - Cornell United Religious Work.
26 Oct. 1960
Restricted
Box 132 Folder 33
Remarks to CE Freshmen.
9 Nov. 1960
Restricted
Box 132 Folder 34
Remarks to ME and EE seniors.
18 Nov. 1960
Restricted
Box 132 Folder 35
Remarks to ME Freshmen.
5 Dec. 1960
Restricted
Box 132 Folder 36
Remarks - Engineering Faculty Meeting.
12 Dec. 1960
Restricted
Box 132 Folder 37
Remarks - New York Cornell Society.
1961
Restricted
Box 132 Folder 38
Remarks - Electrical Engineering Faculty Meeting.
5 Feb. 1961
Restricted
Box 132 Folder 39
Remarks - Engineering Club.
21 Feb. 1961
Restricted
Box 132 Folder 40
Remarks - Essex County (NY) Counselors.
2 March 1961
Restricted
Box 132 Folder 41
Remarks - Acacia.
4 April 1961
Restricted
Box 132 Folder 42
Remarks - American Ceramic Society.
7 April 1961
Restricted
Box 132 Folder 43
Letter to Freshmen Engineers.
20 June 1961
Restricted
Box 132 Folder 44
Letter to Cornell Society of Engineers.
July 1961
Restricted
Box 132 Folder 45
Speech - ASEE Meeting - "Graduate Engineering Education."
4 Oct. 1961
Restricted
Box 132 Folder 46
Speech - Reactor Dedication.
14 Oct. 1961
Restricted
Box 132 Folder 47
"Research versus undergraduate Education."
23 Oct. 1961
Restricted
Box 132 Folder 48
Remarks to MEs and EEs.
17 NOV. 1961
Restricted
Box 132 Folder 49
Speech - Cornell Reactor Dedication.
9 Jan. 1962
Restricted
Box 132 Folder 50
Remarks - Cornell Fund Meeting.
13 Jan. 1962
Restricted
Box 132 Folder 51
Talk - Graduate Committee.
18 Jan. 1962
Restricted
Box 132 Folder 52
"Some Major Technical Problems of the Next Twenty Five Years."
Feb. 1962
Restricted
Box 132 Folder 53
Talk - School Counselors.
16 Mar. 1962
Restricted
Box 132 Folder 54
Talk - Alumni Event in Detroit.
17 Mar. 1962
Restricted
Box 132 Folder 55
Talk - ILR Seminar on Research and Development.
18 Mar. 1962
Restricted
Box 132 Folder 56
Remarks - Cornell Club of New York.
28 Mar. 1962
Restricted
Box 132 Folder 57
Remarks - Cornell Society of Engineers.
April 1962
Restricted
Box 132 Folder 58
Remarks - Engineering Day.
5 May 1962
Restricted
Box 132 Folder 59
Talk - EPM.
24 May 1962
Restricted
Box 132 Folder 60
Letter to Alumni - Cornell Society of Engineers .
11 July 1962
Restricted
Box 132 Folder 61
Welcome to Cornell Address to Freshmen.
15 Sept. 1962
Restricted
Box 132 Folder 62
"New Dimensions in Engineering."
Oct. 1962
Restricted
Box 132 Folder 63
"Laboratory Instruction in Engineering Education."
1 Oct. 1962
Restricted
Box 132 Folder 64
Remarks - Foreign Student Dinner.
6 Nov. 1962
Restricted
Box 132 Folder 65
Letter - Cornell Society of Engineers.
1963
Restricted
Box 132 Folder 66
Article - "The C14 Method of Historical Dating."
Jan. 1963
Restricted
Box 132 Folder 67
Talk - EPM.
17 Jan 1963
Restricted
Box 132 Folder 68
"Study of Engineering Laboratory Education."
Feb. 1963
Restricted
Box 132 Folder 69
Talk - Counselors and Teachers.
14 Feb. 1963
Restricted
Box 132 Folder 70
Talk - Alumni Event in New York City.
4 April 1963
Restricted
Box 132 Folder 71
Talk - Alumni Event in Boston.
10 April 1963
Restricted
Box 132 Folder 72
Talk - Phi Eta Sigma.
25 April 1963
Restricted
Box 132 Folder 73
Talk - College Teaching Seminar.
20 May 1963
Restricted
Box 132 Folder 74
Letter - Problems of Graduate Education.
25 June 1963
Restricted
Box 132 Folder 75
Speech at James A. Perkins' Inauguration.
9 Sept. 1963
Restricted
Box 132 Folder 76
Talk - Cornell Council.
5 Oct. 1963
Restricted
Box 132 Folder 77
Bard Hall Building Dedication.
5 Oct. 1963
Restricted
Box 132 Folder 78
Speech - Arecibo Dedication.
31 Oct. 1963
Restricted
Box 132 Folder 79
Speech - Continuing Education Conference.
8 Nov. 1963
Restricted
Box 132 Folder 80
Talk - Cornell National Scholars.
9 Dec. 1963
Restricted
Box 132 Folder 81
Talk - Changes, Future of Cornell.
1964
Restricted
Box 132 Folder 82
Remarks - Professor Richard P. Feynman.
1964
Restricted
Box 132 Folder 83
Statement for the 1964 Cornellian.
9 Jan. 1964
Restricted
Box 132 Folder 84
Talk - "Multiversity or Liberal Arts."
11 Jan. 1964
Restricted
Box 132 Folder 85
Talk - Pi Tau Sigma Initiation Banquet.
19 Jan. 1964
Restricted
Box 132 Folder 86
Talk - Saturday Night Club.
25 Jan. 1964
Restricted
Box 132 Folder 87
Speech - Cornell Women's Club, New York City.
15 Feb. 1964
Restricted
Box 132 Folder 88
Talk - "Current Trends in University Organization, Programs, and Policies."
21 Feb. 1964
Restricted
Box 132 Folder 89
Talk - Board of Trustees.
17 April 1964
Restricted
Box 132 Folder 90
Talk - New York State Regents.
21 May 1964
Restricted
Box 132 Folder 91
"Problems of an Expanding Population in our Modern Technological Society."
18 June 1964
Restricted
Box 132 Folder 92
Talk - Highway Superintendents and Town Clerks.
30 June 1964
Restricted
Box 132 Folder 93
Opening Remarks, Robert F. Kennedy Rally.
28 Sept. 1964
Restricted
Box 132 Folder 94
Talk - Agricultural Business Council.
28 Oct. 1964
Restricted
Box 132 Folder 95
Speech - Board of Trustees.
January 1965
Restricted
Box 132 Folder 96
Notes on Transportation for Saturday Night Club.
20 March 1965
Restricted
Box 132 Folder 97
Welcome, Parents' Day.
24 April 1965
Restricted
Box 132 Folder 98
Speech - Student Government Installation.
28 April 1965
Restricted
Box 132 Folder 99
Talk - Cornell Club of Rochester.
11 May 1965
Restricted
Box 132 Folder 100
Introduction to Philip Sporn's "Vistas in Electric Power."
7 July 1965
Restricted
Box 132 Folder 101
Talk - Alumni Annual Giving.
26 Sept. 1965
Restricted
Box 132 Folder 102
Speech - Bioclimatic Laboratories Building Dedication.
26 Oct. 1965
Restricted
Box 132 Folder 103
Talk - "Role of the University in New York Agriculture" at Soil Fertility Conference.
12 Jan. 1966
Restricted
Box 132 Folder 104
Reply to Robert Braden in Cornell Alumni News.
Feb. 1966
Restricted
Box 132 Folder 105
Speech - "The University Budget."
March 1966
Restricted
Box 132 Folder 106
Article in The Saturday Review - "Toward Education in Engineering."
March 1966
Restricted
Box 132 Folder 107
Talk - Saturday Night Club.
19 March 1966
Restricted
Box 132 Folder 108
"Assessment of Graduate Education."
27 May 1966
Restricted
Box 132 Folder 109
Talk - Administrators' Briefing.
30 Sept. 1966
Restricted
Box 132 Folder 110
Talk - Cornell Fund.
1 Oct. 1966
Restricted
Box 132 Folder 111
Article - Tribute to Allan Holmberg.
19 Oct. 1966
Restricted
Box 132 Folder 112
Speech - "Role of the University in Technological Advance."
21 Oct. 1966
Restricted
Box 132 Folder 113
Article - Tribute to Peter J. W. Debye.
17 Nov. 1966
Restricted
Box 132 Folder 114
Talk - Cornell Fund, New York City.
5 Jan. 1967
Restricted
Box 132 Folder 115
Talk - NICB.
18 Jan. 1967
Restricted
Box 132 Folder 116
Speech - "The Importance of Being Non-Professional."
April 1967
Restricted
Box 132 Folder 117
Remarks - Harry Caplan Retirement Dinner.
15 May 1967
Restricted
Box 132 Folder 118
Memo to the Board of Trustees on Cutting Expenses .
7 March 1968
Restricted
Box 132 Folder 119
Alumni Reunion, Class of 1930.
19 March 1968
Restricted
Box 132 Folder 120
Talk - Engineering College Council.
12 April 1968
Restricted
Box 132 Folder 121
Talk - Board of Trustees Dinner.
18 April 1968
Restricted
Box 132 Folder 122
Commencement Address, Mohawk Valley Community College, Utica, N. Y.
26 May 1968
Restricted
Box 132 Folder 123
Talk - Federation of Men's Clubs.
25 Oct. 1968
Restricted
Box 132 Folder 124
Speech - "The Role of the university in Technological Advance" to the New York State College of Agriculture Council.
28 Oct. 1968
Restricted
Box 132 Folder 125
Remarks - Introduction of President Romulo.
18 Nov. 1968
Restricted
Box 132 Folder 126
Letter of Reply to Tewksbury in Cornell Alumni News.
3 Jan. 1969
Restricted
Box 132 Folder 127
Memo on the Budget to the Board of Trustees.
7 Jan. 1969
Restricted
Box 132 Folder 128
Talk - AAPT Panel.
3 Feb. 1969
Restricted
Box 132 Folder 129
Speech - University Faculty.
13 March 1969
Restricted
Box 132 Folder 130
Speech - "The Problem from Two Points of View" at the Sixth Institute for Engineering Deans.
31 March 1969
Restricted
Box 132 Folder 131
Article in the Cornell Alumni News -"When is a Deficit Not a Deficit?"
10 April 1969
Restricted
Box 132 Folder 132
Talk - Tau Beta Pi Dinner.
17 April 1969
Restricted
Box 132 Folder 133
Speech - Barton Hall Assembly.
26 April 1969
Restricted
Box 132 Folder 134
Dean Deitrick Retirement Dinner.
27 April 1969
Restricted
Box 132 Folder 135
Article in Cornell Alumni News - "Perkins the Man and Perkins the President."
9 June 1969
Restricted
Box 132 Folder 136
Speech - Welcome at Freshmen Convocation.
10 Sept. 1969
Restricted
Box 132 Folder 137
Speech - Welcome at Parents' Convocation.
10 Sept. 1969
Restricted
Box 132 Folder 138
Speech - Constituent Assembly.
14 Sept. 1969
Restricted
Box 132 Folder 139
Talk - University Faculty.
24 Sept. 1969
Restricted
Box 132 Folder 140
Statement Before the New York State Senate Finance Subcommittee.
9 Oct. 1969
Restricted
Box 132 Folder 141
Talk - Federation of Cornell Men's and Women's Clubs.
10 Oct. 1969
Restricted
Box 132 Folder 142
Talk - Welcome at Alumni Homecoming.
11 Oct. 1969
Restricted
Box 132 Folder 143
Speech - Vietnam Mobilization Rally.
15 Oct. 1969
Restricted
Box 132 Folder 144
Speech on the State of the University Before the Board of Trustees and Cornell Council.
17 Oct. 1969
Restricted
Box 132 Folder 145
Talk - Alumni Event/Los Angeles, Cal.
30 Oct. 1969
Restricted
Box 132 Folder 146
Talk - Ithaca Common Council.
5 Nov. 1969
Restricted
Box 132 Folder 147
Talk - Faculty Council.
14 Nov. 1969
Restricted
Box 132 Folder 148
Letter to J. D. Tuller in Cornell Alumni News.
6 Jan. 1970
Restricted
Box 132 Folder 149
Talk - Class Officers.
17 Jan. 1970
Restricted
Box 132 Folder 150
Report to the Board of Trustees - "State of the University."
23 Jan. 1970
Restricted
Box 132 Folder 151
Speech - University Faculty.
11 Feb. 1970
Restricted
Box 132 Folder 152
Talk - Alumni Event, Orlando, Florida.
19 Feb. 1970
Restricted
Box 132 Folder 153
Talk - Alumni Event, Palm Beach, Florida.
20 Feb. 1970
Restricted
Box 132 Folder 154
Talk - Graduate Faculty.
27 Feb. 1970
Restricted
Box 132 Folder 155
Speech - University Faculty.
11 March 1970
Restricted
Box 132 Folder 156
Speech - University Faculty.
11 March 1970
Restricted
Box 132 Folder 157
Talk - Rotary Club.
25 March 1970
Restricted
Box 132 Folder 158
Introduction of Arthur Goldberg.
25 March 1970
Restricted
Box 132 Folder 159
Speech - University Faculty.
8 April 1970
Restricted
Box 132 Folder 160
Speech - Address at Cornell University Medical College Convocation.
18 April 1970
Restricted
Box 132 Folder 161
Speech - University Faculty.
6 May 1970
Restricted
Box 132 Folder 162
Statement on ROTC.
13 May 1970
Restricted
Box 132 Folder 163
Investiture Speech.
6 June 1970
Restricted
Box 132 Folder 164
Julius Stratton Introduction of DRC at Investiture.
6 June 1970
Restricted
Box 132 Folder 165
Notes for Talk at Class of 1920 Alumni Reunion.
12 June 1970
Restricted
Box 132 Folder 166
Remarks - Jean Perkins Memorial Service.
26 June 1970
Restricted
Box 132 Folder 167
Speech - Welcome to Cornell at Parents' Convocation.
9 Sept. 1970
Restricted
Box 132 Folder 168
Speech - "Welcome to Cornell" to Incoming Freshmen.
10 Sept. 1970
Restricted
Box 132 Folder 169
Transcription of Panel Discussion on WVBR.
18 Sept. 1970
Restricted
Box 132 Folder 170
Speech - University Faculty.
23 Sept. 1970
Restricted
Box 132 Folder 171
Remarks - at T. P. Wright Memorial Service.
26 Sept. 1970
Restricted
Box 132 Folder 172
Talk - Alumni Event, Boston.
17 Oct. 1970
Restricted
Box 132 Folder 173
Talk - Trustee-Council Weekend.
23 Oct. 1970
Restricted
Box 132 Folder 174
Talk - Alumni Event, Princeton, N. J.
20 Nov. 1970
Restricted
Box 132 Folder 175
Talk - Library Associates Group.
1 Dec. 1970
Restricted
Box 132 Folder 176
Article - Foreword to T. P. Wright's Book.
22 Dec. 1970
Restricted
Box 132 Folder 177
Talk - Cooperative Extension Club.
4 Jan. 1971
Restricted
Box 132 Folder 178
Address to University Senate.
7 Jan. 1971
Restricted
Box 132 Folder 179
Budget Memo to Board of Trustees.
13 Jan. 1971
Restricted
Box 132 Folder 180
Talk - University Faculty.
13 Jan. 1971
Restricted
Box 132 Folder 181
Talk - Alumni Event, Miami, Florida.
22 Feb. 1971
Restricted
Box 132 Folder 182
Talk - Alumni Event, Buffalo.
20 March 1971
Restricted
Box 132 Folder 183
Talk - Alumni Event, Albany.
22 March 1971
Restricted
Box 132 Folder 184
Speech - Faculty Council of Representatives.
24 March 1971
Restricted
Box 132 Folder 185
Talk - Rotary Club.
24 March 1971
Restricted
Box 132 Folder 186
Remarks - Development Advisory Committee Meeting.
16 April 1971
Restricted
Box 132 Folder 187
Talk - Alumni Event, Pittsburgh.
23 April 1971
Restricted
Box 132 Folder 188
Introduction of Senator Vance Hartke.
5 May 1971
Restricted
Box 132 Folder 189
Talk - Tower Club, New York City.
11 May 1971
Restricted
Box 132 Folder 190
Talk - Alumni Reunion, Emporia College, Emporia Kansas.
21 May 1971
Restricted
Box 132 Folder 191
Notes for Herbert F. Johnson Memorial Dinner.
25 May 1971
Restricted
Box 132 Folder 192
Commencement Address.
7 June 1971
Restricted
Box 132 Folder 193
Notes for Talk at Class of 1921 Alumni Reunion.
11 June 1971
Restricted
Box 132 Folder 194
Talk - Alumni Reunion.
12 June 1971
Restricted
Box 132 Folder 195
Talk - Welcome to Cornell, Parent-Student Convocation.
30 August 1971
Restricted
Box 132 Folder 196
Talk - University Faculty Meeting.
23 Sept. 1971
Restricted
Box 132 Folder 197
Speech - Trustee-Council Weekend.
16 Oct. 1971
Restricted
Box 132 Folder 198
Talk - Alumni Event.
19 Oct. 1971
Restricted
Box 132 Folder 199
Talk - Engineering Convocation.
22 Oct. 1971
Restricted
Box 132 Folder 200
President's Report.
29 Oct. 1971
Restricted
Box 132 Folder 201
Notes for Nicholas H. Noyes Testimonial Dinner.
1 Nov. 1971
Restricted
Box 132 Folder 202
Article - "The Crisis in Higher Education - Real or Imagined?"
8 Nov. 1971
Restricted
Box 132 Folder 203
Talk - Alumni Event.
12 Nov 1971
Restricted
Box 132 Folder 204
Talk - Arts and Sciences Faculty Meeting.
9 Dec. 1971
Restricted
Box 132 Folder 205
Affirmative Action Statement Issued by the President's Office.
25 March 1970
Restricted
Box 133 Folder 1
Notes for a Talk to the Board of Trustees - "State of the University" Report.
20 Jan. 1972
Restricted
Box 133 Folder 2
Speech - "The Crisis in Higher Education" to the Cornell Class Officers.
22 Jan. 1972
Restricted
Box 133 Folder 3
Talk - Washington Higher Education Group.
8 Feb. 1972
Restricted
Box 133 Folder 4
Speech - Alumni Event, Naples and Sarasota Florida.
15 Feb. 1972
Restricted
Box 133 Folder 5
Speech - "State of the University" to the Board of Trustees.
18 Mar. 1972
Restricted
Box 133 Folder 6
Remarks - Henri Sack Memorial Service.
19 March 1972
Restricted
Box 133 Folder 7
Talk - Alumni Event, Syracuse.
27 March 1972
Restricted
Box 133 Folder 8
Talk - Alumni Event, Cincinnati.
28 March 1972
Restricted
Box 133 Folder 9
Notes - Q. Ruhland Rebmann Testimonial Dinner, Philadelphia.
4 April 1972
Restricted
Box 133 Folder 10
Talk - Welcoming Remarks, Native American Association Conference.
9 April 1972
Restricted
Box 133 Folder 11
Joint Personal Statement by all the Ivy League Presidents re the War in Southeast Asia.
19 April 1972
Restricted
Box 133 Folder 12
Paper Delivered to the Arizona Foundation - "Reflections on Teaching and Administration."
28 April 1972
Restricted
Box 133 Folder 13
Talk - Alumni Event, Nassau County.
5 May 1972
Restricted
Box 133 Folder 14
Talk - Tower Club.
10 May 1972
Restricted
Box 133 Folder 15
Commencement Address.
26 May 1972
Restricted
Box 133 Folder 16
Talk - Alumni Reunion, Class of 1922.
9 June 1972
Restricted
Box 133 Folder 17
Talk - Alumni Reunion, Class of 1917.
10 June 1972
Restricted
Box 133 Folder 18
Report to the Alumni, Annual Alumni Meeting.
10 June 1972
Restricted
Box 133 Folder 19
Speech - Parents' Convocation.
30 August 1972
Restricted
Box 133 Folder 20
Speech - Students' Convocation.
31 August 1972
Restricted
Box 133 Folder 21
Letter from W. Donald Cooke to DRC about Staff Problems.
September 1972
Restricted
Box 133 Folder 22
Statement re the Munich Olympics Tragedy.
6 Sept. 1972
Restricted
Box 133 Folder 23
Talk - University Faculty Meeting.
15 Sept. 1972
Restricted
Box 133 Folder 24
Remarks re Cranch Committee Report to University Senate.
10 Oct. 1972
Restricted
Box 133 Folder 25
Talk - Council/Trustee weekend.
13 Oct. 1972
Restricted
Box 133 Folder 26
Notes - Uris Hall Dedication.
13 Oct. 1972
Restricted
Box 133 Folder 27
Notes - Andrew S. Schultz and the Engineering Council Dinner.
20 Oct. 1972
Restricted
Box 133 Folder 28
Speech - Hotel School, Fiftieth Anniversary Banquet.
24 Oct. 1972
Restricted
Box 133 Folder 29
Talk - Education 581 Class.
26 Oct. 1972
Restricted
Box 133 Folder 30
Notes - Class of 1922 Building Dedication.
28 Oct. 1972
Restricted
Box 133 Folder 31
Talk - Alumni Event, Los Angeles.
30 Nov. 1972
Restricted
Box 133 Folder 32
Article - "Friendly, Generous Bankers and Interest Rates."
11 Jan. 1973
Restricted
Box 133 Folder 33
Speech - "State of the University" to the Board of Trustees.
26 Jan. 1973
Restricted
Box 133 Folder 34
Talk - Alumni Event, Florida.
February 1973
Restricted
Box 133 Folder 35
Article - "Prudent Unrestricted Investment Income Distribution."
11 Feb. 1973
Restricted
Box 133 Folder 36
Talk - Alumni Event, Springfield/Hartford.
9 March 1973
Restricted
Box 133 Folder 37
Article - "The President Views Athletics."
14 March 1973
Restricted
Box 133 Folder 38
Speech - "Cornell and the New Educational Realities" at an Alumni Event, Rochester.
31 March 1973
Restricted
Box 133 Folder 39
Talk - University Senate.
3 April 1973
Restricted
Box 133 Folder 40
Letter to Parents.
17 April 1973
Restricted
Box 133 Folder 41
Memorandum to Trustees on Long Range Planning.
17 April 1973
Restricted
Box 133 Folder 42
Speech & Paper - "Graduate Education and Research - A Strategy for the 70s."
24 April 1973
Restricted
Box 133 Folder 43
Statement on Financial Management.
2 May 1973
Restricted
Box 133 Folder 44
Notes - Alumni Event, Saperston and Newbury.
2 May 1973
Restricted
Box 133 Folder 45
Talk - Alumni Event, "Cornell and the New Educational Realities."
12 May 1973
Restricted
Box 133 Folder 46
Notes - Convocation Address, Cornell Law School .
19 May 1973
Restricted
Box 133 Folder 47
Notes for Lyman O. Parratt Retirement Dinner.
21 May 1973
Restricted
Box 133 Folder 48
Speech - Commencement Address.
25 May 1973
Restricted
Box 133 Folder 49
Notes - Alumni Reunion, Class of 1923.
7 June 1973
Restricted
Box 133 Folder 50
Notes - Floyd R. Newman Meadow Dedication.
7 June 1973
Restricted
Box 133 Folder 51
Article ~ Cornell Alumni News "Confessions of an Amateur Eclipse Chaser."
17 July 1973
Restricted
Box 133 Folder 52
Speech - Parents' Convocation.
29 August 1973
Restricted
Box 133 Folder 53
Talk - New York State School of Industrial and Labor Relations Commencement .
3 Sept. 1973
Restricted
Box 133 Folder 54
Talk - University Senate.
11 Sept. 1973
Restricted
Box 133 Folder 55
Talk - University Faculty Meeting.
12 Sept. 1973
Restricted
Box 133 Folder 56
Speech - "Universities: Where Do We Go From Here?" at Trustee/Council Weekend.
19 Oct. 1973
Restricted
Box 133 Folder 57
Notes - Alumni Event, Denver.
12 Nov. 1973
Restricted
Box 133 Folder 58
Speech - "Where Are We Headed?" at Circle Meeting.
19 Nov. 1973
Restricted
Box 133 Folder 59
Statement - Morris Bishop Memorial.
21 Nov. 1973
Restricted
Box 133 Folder 60
Talk - College of Arts and Sciences Faculty Meeting.
4 Dec. 1973
Restricted
Box 133 Folder 61
Background Papers, Faculty Meetings.
15 May 1974
Restricted
Box 133 Folder 62
Speech - Cornell Club of Washington D.C.
7 Feb. 1974
Restricted
Box 133 Folder 63
Speech - University Faculty.
10 Feb. 1974
Restricted
Box 133 Folder 64
Speech - Judge Elbert P. Tuttle Testimonial, Atlanta.
14 Feb. 1974
Restricted
Box 133 Folder 65
Speech - Costigan Committee.
26 Feb. 1974
Restricted
Box 133 Folder 66
Talk - Board of Trustees.
15 March 1974
Restricted
Box 133 Folder 67
Article - "The Arithmetic of Tenure."
22 March 1974
Restricted
Box 133 Folder 68
Talk - University Senate.
2 April 1974
Restricted
Box 133 Folder 69
Speech - Dinner Honoring John N. and Spencer T. Olin.
1 May 1974
Restricted
Box 133 Folder 70
Remarks - Thomas w. Mackesey Retirement Reception.
4 May 1974
Restricted
Box 133 Folder 71
Talk - Alpha Delta Phi Reception.
7 May 1974
Restricted
Box 133 Folder 72
Remarks - "The Shape of Things to Come" at Reunion Forum.
15 June 1974
Restricted
Box 133 Folder 73
Remarks - Charles Treman Testimonial Dinner.
15 May 1974
Restricted
Box 133 Folder 74
Talk - University Faculty Meeting.
15 May 1974
Restricted
Box 133 Folder 75
Notes - Kenneth L. Turk Testimonial Dinner.
16 May 1974
Restricted
Box 133 Folder 76
Talk - Tower Club Dinner.
23 May 1974
Restricted
Box 133 Folder 77
Speech - Convocation Address, Cornell Law School .
25 May 1974
Restricted
Box 133 Folder 78
Remarks - Dinner for Retiring Deans.
28 May 1974
Restricted
Box 133 Folder 79
Speech - Cornell University Medical College Commencement Address.
29 May 1974
Restricted
Box 133 Folder 80
Speech - Olin Chemistry Laboratory Dedication, "Cornell's New strength in Chemistry Research."
2 June 1974
Restricted
Box 133 Folder 81
Remarks - Olin Chemistry Laboratory Dedication Dinner.
2 June 1974
Restricted
Box 133 Folder 82
Speech - Commencement Address.
3 June 1974
Restricted
Box 133 Folder 83
Speech - ROTC Commissioning.
3 June 1974
Restricted
Box 133 Folder 84
Remarks - George C. Poppensiek Testimonial Dinner.
7 June 1974
Restricted
Box 133 Folder 85
Remarks - Alumni Reunion, Class of 1924.
14 June 1974
Restricted
Box 133 Folder 86
Report to Alumni, Annual Alumni Meeting.
15 June 1974
Restricted
Box 133 Folder 87
Remarks - Cornell Association of Class Officers.
16 June 1974
Restricted
Box 133 Folder 88
Remarks - Morris Bishop Memorial Plaque Dedication.
16 June 1974
Restricted
Box 133 Folder 89
Remarks - Veterinary Research Tower Dedication.
27 June 1974
Restricted
Box 133 Folder 90
Remarks - Lasdon House Residence Dedication.
31 July 1974
Restricted
Box 133 Folder 91
Remarks - Parents' Convocation.
28 August 1974
Restricted
Box 133 Folder 92
Remarks - Students' Convocation.
29 August 1974
Restricted
Box 133 Folder 93
Notes - Address to University Senate.
10 Sept. 1974
Restricted
Box 133 Folder 94
Remarks - Robert A. Plane Inauguration.
21 Sept. 1974
Restricted
Box 133 Folder 95
Article - "Graduate Education in New York State."
27 Sept. 1974
Restricted
Box 133 Folder 96
Speech - "State of the University" at Trustee/Council Weekend.
11 Oct. 1974
Restricted
Box 133 Folder 97
Talk - Entomology Centennial Symposium.
14 Oct. 1974
Restricted
Box 133 Folder 98
Speech - University Faculty.
16 Oct. 1974
Restricted
Box 133 Folder 99
Notes - Introduction of Dr. Ivar Giaver at First Sack Memorial.
16 Oct. 1974
Restricted
Box 133 Folder 100
Speech - Tower Club Dinner, Racine, Wisconsin.
31 Oct. 1974
Restricted
Box 133 Folder 101
Talk - Committee for Corporate Support.
31 Oct. 1974
Restricted
Box 133 Folder 102
Notes - Financial Situation, Middle Management / Press Conference.
8 Nov. 1974
Restricted
Box 133 Folder 103
Talk - Dedication of Arecibo Telescope.
19 Nov. 1974
Restricted
Box 133 Folder 104
Talk - University Faculty.
25 Nov. 1974
Restricted
Box 133 Folder 105
Statement before Pell Committee, Washington.
26 Nov. 1974
Restricted
Box 133 Folder 106
Remarks - Howard W. Robison Testimonial Dinner.
5 Dec. 1974
Restricted
Box 133 Folder 107
Speech - New York State Agricultural Society.
8 Jan. 1975
Restricted
Box 133 Folder 108
Memorandum - "The Deteriorating Financial Scene."
15 Jan. 1975
Restricted
Box 133 Folder 109
Remarks - Acceptance of Honorary Degree, University of Rochester.
1 Feb. 1975
Restricted
Box 133 Folder 110
Speech - University of Rochester Trustees.
1 Feb. 1975
Restricted
Box 133 Folder 111
Talk - University Faculty.
12 Feb. 1975
Restricted
Box 133 Folder 112
Article - "Further Thoughts on Prudent Unrestricted Investment Income Distribution."
4 March 1975
Restricted
Box 133 Folder 113
Notes - "State of the University" for the Board of Trustees.
14 March 1975
Restricted
Box 133 Folder 114
Paper - "Thoughts on Long-Term Budget Equilibrium."
20 March 1975
Restricted
Box 133 Folder 115
Speech - Sixth University Senate.
1 April 1975
Restricted
Box 133 Folder 116
Remarks - "Where Have the Good Times Gone?"
2 April 1975
Restricted
Box 133 Folder 117
Memorandum - Statutory College Budgets, 1975-76, Board of Trustees.
24 April 1975
Restricted
Box 133 Folder 118
Summary - 1975-76 New York State Budget.
29 April 1975
Restricted
Box 133 Folder 119
Remarks - "Higher Education in New York State" - Cornell Council.
2 May 1975
Restricted
Box 133 Folder 120
Remarks - "Northeast Rails in Crisis" Symposium.
2 May 1975
Restricted
Box 133 Folder 121
Talk - University Faculty.
7 May 1975
Restricted
Box 133 Folder 122
Speech - Phi Kappa Phi.
9 May 1975
Restricted
Box 133 Folder 123
Talk - Tower Club Dinner.
14 May 1975
Restricted
Box 133 Folder 124
Speech - Convocation Address, Cornell Law School .
24 May 1975
Restricted
Box 133 Folder 125
Speech - Commencement Address, Cornell University Medical College.
28 May 1975
Restricted
Box 133 Folder 126
Remarks - Frank Columbus Memorial Plaque.
31 May 1975
Restricted
Box 133 Folder 127
Notes - "State of the University."
1 June 1975
Restricted
Box 133 Folder 128
Speech - Commencement Address.
2 June 1975
Restricted
Box 133 Folder 129
Speech - ROTC Commissioning Ceremony.
2 June 1975
Restricted
Box 133 Folder 130
Speech - "The Length and Breadth of Education and Learning" -Commencement Address, Kingsborough Community College of the City University of New York.
10 June 1975
Restricted
Box 133 Folder 131
Remarks - Million Dollar Class Ceremony, Class of 1928, Class of 1950.
13 June 1975
Restricted
Box 133 Folder 132
Remarks - Alumni Reunion, Class of 1935.
13 June 1975
Restricted
Box 133 Folder 133
Alumni Report - Annual Alumni Meeting.
14 June 1975
Restricted
Box 133 Folder 134
Remarks - Alumni Reunion, Class of 1925.
14 June 1975
Restricted
Box 133 Folder 135
Remarks - Welcome at the Convocation for New Students.
27 August 1975
Restricted
Box 133 Folder 136
Statement - Annual Regents' Legislative Conference, (on Behalf of) Cornell University.
10 Sept. 1975
Restricted
Box 133 Folder 137
Statement - Annual Regents' Legislative Conference, (on behalf of) the Association of Colleges and Universities of the State of New York.
10 Sept. 1975
Restricted
Box 133 Folder 138
Speech - Faculty Council of Representatives, University Senate.
24 Sept. 1975
Restricted
Box 133 Folder 139
Talk - German- American Seminar, Baltimore.
30 Sept. 1975
Restricted
Box 133 Folder 140
Talk - Cornell Council Twenty-Fifth Anniversary.
10 Oct. 1975
Restricted
Box 133 Folder 141
Speech - Trustee/Council Weekend.
11 Oct. 1975
Restricted
Box 133 Folder 142
Speech - Welcoming Remarks, SUNY Faculty Senate.
24 Oct. 1975
Restricted
Box 133 Folder 143
Notes - Hans Bethe Retirement.
24 Oct. 1975
Restricted
Box 133 Folder 144
Statement Before the Pell Committee.
28 Oct. 1975
Restricted
Box 133 Folder 145
Statement - Campus Safety and Security, and Minority Education.
14 Nov. 1975
Restricted
Box 133 Folder 146
Remarks - Ellis H. Robison Testimonial Dinner.
24 NOV. 1975
Restricted
Box 133 Folder 147
Remarks - Morton Adams Testimonial Dinner.
3 Dec. 1975
Restricted
Box 133 Folder 148
Remarks - Frederick Marcham Testimonial Dinner.
8 Dec. 1975
Restricted
Box 133 Folder 149
Introduction - "Cornell in the Seventies."
11 Jan 1976
Restricted
Box 133 Folder 150
Remarks - Frank B. Ingersoll Testimonial Dinner.
16 Jan. 1976
Restricted
Box 133 Folder 151
Speech - "State of the University" Board of Trustees.
30 Jan. 1976
Restricted
Box 133 Folder 152
Speech - Statement on Athletics, Board of Trustees .
30 Jan. 1976
Restricted
Box 133 Folder 153
Speech - Statement on Self -Government, Board of Trustees.
30 Jan. 1976
Restricted
Box 133 Folder 154
Editorial - "Higher Education: Harshness and Hope."
Feb. 1976
Restricted
Box 133 Folder 155
Speech - "The Future of the Private University" - American Physical Society.
2 Feb. 1976
Restricted
Box 133 Folder 156
Manuscript Excerpts - American Physical Society.
2 Feb. 1976
Restricted
Box 133 Folder 157
Comments re Cornell for "National Geographic."
6 Feb. 1976
Restricted
Box 133 Folder 158
Letters and Papers to Professor Dannhauser.
1 March 1976
Restricted
Box 133 Folder 159
Talk - Board of Trustees.
19 March 1976
Restricted
Box 133 Folder 160
Remarks - Cornell Bicentennial Convocation.
10 April 1976
Restricted
Box 133 Folder 161
Talk - Faculty Council of Representatives.
28 April 1976
Restricted
Box 133 Folder 162
Talk - Tower Club Dinner.
29 April 1976
Restricted
Box 133 Folder 163
News Release - Statement on Minority Education.
20 May 1976
Restricted
Box 133 Folder 164
Remarks - Convocation Address, Cornell Lav School.
22 May 1976
Restricted
Box 133 Folder 165
Remarks - Commencement Address, Cornell University Medical College.
26 May 1976
Restricted
Box 133 Folder 166
Speech - ROTC Commissioning.
28 May 1976
Restricted
Box 133 Folder 167
Speech - Commencement Address.
28 May 1976
Restricted
Box 133 Folder 168
Remarks - Alumni Reunion, Class of 1916.
11 June 1976
Restricted
Box 133 Folder 169
Talk - Million Dollar Class Ceremony.
11 June 1976
Restricted
Box 133 Folder 170
Notes - Alumni Reunion, Class of 1926.
12 June 1976
Restricted
Box 133 Folder 171
Report to Alumni, Annual Alumni Meeting.
12 June 1976
Restricted
Box 133 Folder 172
Greetings to the 4-H Club Congress.
29 June 1976
Restricted
Box 133 Folder 173
Welcome, Student/Parent Convocation.
31 August 1976
Restricted
Box 133 Folder 174
Speech - University Senate.
12 Oct. 1976
Restricted
Box 133 Folder 175
Talk - Deans and Vice Presidents Meeting.
12 Oct. 1976
Restricted
Box 133 Folder 176
Speech - Trustee/Council Weekend.
22 Oct. 1976
Restricted
Box 133 Folder 177
Talk - National Association of State Universities and Land-Grant Colleges.
16 Nov. 1976
Restricted
Box 133 Folder 178
Remarks - J. Robert Buchanan Retirement Dinner.
7 Dec. 1976
Restricted
Box 133 Folder 179
Speech - University Faculty.
15 Dec. 1975
Restricted
Box 133 Folder 180
Greetings to the New York State 4-H Congress Program.
1977
Restricted
Box 133 Folder 181
Speech - Cornell Association of Class Officers Annual Meeting.
29 Jan. 1977
Restricted
Box 133 Folder 182
Talk - North Carolina Agricultural and Technical State University.
4 Feb. 1977
Restricted
Box 133 Folder 183
Talk - Cornell Campaign Kickoff, Palm Beach Florida.
21 Feb. 1977
Restricted
Box 133 Folder 184
Talk - Cornell Campaign Kickoff, Los Angeles.
24 March 1977
Restricted
Box 133 Folder 185
Introduction - Olin Library Bookmark Series.
April 1977
Restricted
Box 133 Folder 186
Paper/Manuscript - "Where Are We and Where Are We Going?" The Circle.
18 April 1977
Restricted
Box 133 Folder 187
Talk - New York State College of Agriculture and Life Sciences Faculty Meeting.
4 May 1977
Restricted
Box 133 Folder 188
Closing Address - Centennial Convocation.
5 May 1977
Restricted
Box 133 Folder 189
Talk - Tower Club Dinner.
10 May 1977
Restricted
Box 133 Folder 190
Talk - Engineering Advisory Council.
13 May 1977
Restricted
Box 133 Folder 191
Talk - Cornell Campaign Leadership Meeting.
16 May 1977
Restricted
Box 133 Folder 192
Talk - Cornell Women's Club, New York City.
17 May 1977
Restricted
Box 133 Folder 193
Remarks - Convocation Address, Cornell Law School.
21 May 1977
Restricted
Box 133 Folder 194
Remarks - Commencement Address, Cornell university Medical College.
25 May 1977
Restricted
Box 133 Folder 195
Speech - Corson Testimonial.
25 May 1977
Restricted
Box 133 Folder 196
Speech - Commencement Address.
30 May 1977
Restricted
Box 133 Folder 197
Speech - ROTC Commissioning.
30 May 1977
Restricted
Box 133 Folder 198
Commencement Address - Elmira College.
5 June 1977
Restricted
Box 133 Folder 199
Remarks - Planetary Nebulae Symposium.
6 June 1977
Restricted
Box 133 Folder 200
Remarks - Alumni Reunion, Class of 1922.
10 June 1977
Restricted
Box 133 Folder 201
Remarks - Million Dollar Class Ceremony.
10 June 1977
Restricted
Box 133 Folder 202
Remarks - Alumni Reunion, Class of 1927.
11 June 1977
Restricted
Box 133 Folder 203
Remarks - Annual Alumni Meeting, Report to Alumni.
11 June 1977
Restricted
Box 133 Folder 204
Talk - Unitarian Association.
21 June 1977
Restricted
Box 133 Folder 205
Remarks - Acceptance Speech, Association of Colleges and Universities of the State of New York.
28 Sept. 1977
Restricted
Box 134 Folder 1
Remarks - Leslie R. Severinghaus Testimonial .
16 Feb. 1978
Restricted
Box 134 Folder 2
Report to Board of Trustees.
March 1978
Restricted
Box 134 Folder 3
Remarks - Arthur Brodeur Speech Written by DRC, Farewell Dinner.
3 March 1978
Restricted
Box 134 Folder 4
Letters to Chancellors, Status of Cornell University.
9 March 1978
Restricted
Box 134 Folder 5
Remarks - Diedrich K. Willers Memorial Service.
29 March 1978
Restricted
Box 134 Folder 6
Talk - Deep Springs College.
9 April 1978
Restricted
Box 134 Folder 7
Remarks - Mr. and Mrs. Robert Purcell Retirement Dinner.
28 May 1978
Restricted
Box 134 Folder 8
Manuscript - "Inflation and the Retired Professor" - American Association of University Professors.
7 July 1978
Restricted
Box 134 Folder 9
Paper - "Washington is the Sunrise Country - Or Is It?"
August 1978
Restricted
Box 134 Folder 10
Remarks - Inauguration of Edmund T. Cranch, Worcester Polytechnic Institute.
20 Oct. 1978
Restricted
Box 134 Folder 11
Remarks - Hazel Purcell Memorial Service, Cape Vincent, NY.
9 Dec. 1978
Restricted
Box 134 Folder 12
Paper - "The Wire Ran Out."
1979
Restricted
Box 134 Folder 13
Talk - Saturday Night Club.
27 Jan. 1979
Restricted
Box 134 Folder 14
Notes - Franklin A. Long Retirement Dinner.
19 May 1979
Restricted
Box 134 Folder 15
Notes - Introduction of President Rhodes, Fiftieth Alumni Reunion.
8 June 1979
Restricted
Box 134 Folder 16
Notes - Alumni Reunion, Class of 1919.
9 June 1979
Restricted
Box 134 Folder 17
Paper - "The Sun Rises in Maine."
12 June 1980
Restricted
Box 134 Folder 18
Talk - "Extinctions" - Circle Club.
21 Jan. 1981
Restricted
Box 134 Folder 19
Remarks - James H. Smith Memorial, Trumansburg NY.
12 June 1981
Restricted
Box 134 Folder 20
Talk - Alumni Reunion, Class of 1921.
13 June 1981
Restricted
Box 134 Folder 21
Notes - "What Is SPS?" - Physics Colloquium.
15 March 1982
Restricted
Box 134 Folder 22
Remarks - Dale R. Corson Hall Building Dedication.
9 Sept. 1982
Restricted
Box 134 Folder 23
Remarks by Stuart M. Brown, Corson Dinner.
9 Sept. 1982
Restricted
Box 134 Folder 24
Talk - Peace Studies Seminar.
26 Jan. 1983
Restricted
Box 134 Folder 25
Talk - Research Club.
9 Feb. 1983
Restricted
Box 134 Folder 26
Remarks - Paul Hartman Birthday Celebration.
20 May 1983
Restricted
Box 134 Folder 27
Remarks - Eleanor Lambertsen Retirement Symposium.
23 June 1983
Restricted
Box 134 Folder 28
Talk - "Censorship, Secrecy, and National Security" - Saturday Night Club.
17 Feb. 1984
Restricted
Box 134 Folder 29
Comment - "Revitalizing the Scientific Enterprise" - Syracuse Post Standard.
3 July 1984
Restricted
Box 134 Folder 30
Article - "Six Days in Spring" -Carpenter Hall Occupation.
10 July 1984
Restricted
Box 134 Folder 31
Speech - "The War Years" - DuBridge Symposium, Rochester NY.
21 Sept. 1984
Restricted
Box 134 Folder 32
Paper - "Physics in Sample Universities."
1985
Restricted
Box 134 Folder 33
Speech - "Scientific Communication and National Security" - AAAS Seminar.
30 Jan. 1985
Restricted
Box 134 Folder 34
Talk - "China" - Saturday Night Club.
16 Feb. 1985
Restricted
Box 134 Folder 35
Speech - "Secrecy, Censorship, and National Security" at the Student Pugwash Meeting.
22 March 1985
Restricted
Box 134 Folder 36
Speech - "How Do We Keep Physics a Vital Discipline?" - AAPT-APS.
17 May 1985
Restricted
Box 134 Folder 37
Speech - Commencement Address, Wilkes College, Wilkes-Barre, Pennsylvania.
19 May 1985
Restricted
Box 134 Folder 38
Introduction to Henry Guerlac's "History of Radar."
21 Sept. 1985
Restricted
Box 134 Folder 39
Paper - "Major Technical Problems Revisited."
28 Sept. 1985
Restricted
Box 134 Folder 40
Remarks - Trevor Cuykendall Memorial.
11 Oct. 1985
Restricted
Box 134 Folder 41
Talk - Engineering Council.
5 April 1986
Restricted
Box 134 Folder 42
Talk - K-Mart Annual Dinner.
May 27, 1986
Restricted
Box 134 Folder 43
Talk - Sigma Xi Symposium.
October 9, 1986
Restricted
Box 134 Folder 44
Remarks - Byron W. Saunders Memorial.
January 31, 1987
Restricted
Box 134 Folder 45
Background Material - Dale R. Corson, NAE Bueche Award.
April 5, 1987
Restricted
Box 134 Folder 46
Talk - Saturday Night Club.
May 2, 1987
Restricted
Box 134 Folder 47
Paper - "Where Has Science Been and Where is it Going?"
May 18, 1987
Restricted
Box 134 Folder 48
Paper - "The United States Has No Adequate Mechanism to Set National Research Policy."
August 1987
Restricted
Box 134 Folder 49
Report - Rutgers Promotion, External Review.
August 1987
Restricted
Box 134 Folder 50
Paper - "Whither the Research University?"
February 15, 1988
Restricted
Box 134 Folder 51
Notes - Chinese Universities.
March 8, 1988
Restricted
Box 134 Folder 52
Talk - RPI Key Executive Seminar.
June 9, 1988
Restricted
Box 134 Folder 53
Talk - Class of 1933 Reunion.
June 11, 1988
Restricted
Box 134 Folder 54
Speech - Bueche Award, Washington DC.
September 29, 1988
Restricted
Box 134 Folder 55
Talk - "Predictions from Stars" at the Saturday Night Club.
October 1, 1988
Restricted
Box 134 Folder 56
Talk - Cornell Council.
October 15, 1988
Restricted
Box 134 Folder 57
Talk - McConkey English Seminar.
March 14, 1989
Restricted
Box 134 Folder 58
Speech - Commencement, University of California Berkeley Commencement.
May 26, 1989
Restricted
Box 134 Folder 59
Talk - Cornell Adult University.
July 5, 1989
Restricted
Box 134 Folder 60
Talk - Special Faculty Meeting.
December 4, 1964
Restricted
Box 134 Folder 61
Paper - "The Sun Rises in Maine" Revisions.
May 1981
Restricted
Box 134 Folder 62
Paper - "Whither the Research University?"
December 5, 1987
Restricted
Box 134 Folder 63
Article - "The Willard Straight Takeover" Twentieth Anniversary.
April 19, 1989
Restricted
Box 134 Folder 64
Remarks - E. Hugh Luckey Memorial Service.
October 10, 1989
Restricted
Box 134 Folder 65
Notes - United States-Japan Scientific Cooperation.
24 Oct. 1989
Restricted
Box 134 Folder 66
Notes - James Krumhansl Retirement Symposium.
April 21, 1990
Restricted
Box 134 Folder 67
Remarks - Phillips Lounge Dedication.
October 17, 1981
Restricted
Box 134 Folder 68
Letter to Robert D. Miller re Moynihan and the Senior Chair.
October 30, 1989
Restricted
Box 135 Folder 1
DRC Biographical Data.
1977-1978
Restricted
Box 135 Folder 2
Miscellaneous Drafts and Notes - DRC Speeches .
1971-76
Restricted
Box 135 Folder 3
DRC Notes for Trustee Discussion.
1974
Restricted
Box 135 Folder 4
DRC Press Statements.
1970-77
Restricted
Box 135 Folder 5
Notes from Deans* Meetings.
1976-77
Restricted
Box 135 Folder 6
DRC Annual Report.
1976-77
Restricted
Box 135 Folder 7
DRC Final Interview with the Cornell Daily Sun.
1977
Restricted
Box 135 Folder 8
DRC Grand Annual Report.
1978
Restricted
Box 135 Folder 9
Report of the Commission on Physicians of the Future.
1976
Restricted
Series IV. Ford Foundation,
1959-1973
Box 136 Folder 1-2
Ford Foundation - Latin America.
1968
Restricted
Box 136 Folder 3
Ford Foundation - Computers and Communications .DRC notes.
1968
Restricted
Box 136 Folder 4
Ford Foundation - Hungary.DRC notes.
1967
Restricted
Box 136 Folder 5-6
Ford Foundation - Travel, etc.
1965-1973
Restricted
Box 136 Folder 7-9
Ford Foundation - Laboratory Study.
1961-1969
Restricted
Box 136 Folder 10-15
Ford Foundation - South America.
1964-1966
Restricted
Box 136 Folder 16-18
Ford Foundation - Publications.
1968
Restricted
Box 136 Folder 19
Ford Foundation - Personal.
1959-69
Restricted
Box 136 Folder 20-21
Ford Foundation - Peru.
1967
Restricted
Box 136 Folder 23-25
Ford Foundation - Peru, Argentina, Colombia.
1966-1967
Restricted
Box 136 Folder 26-38
Ford Foundation - Universidad del Valle.DRC notes, folder 36.
1963-1968
Restricted
Box 137 Folder 1
Ford Foundation - Universidad del Valle.
1968
Restricted
Box 137 Folder 2-10
Ford Foundation - Peru. DRC notebooks, folder 6.
1967-1973
Restricted
Box 137 Folder 11-19
Ford Foundation - Colombia.
1966-1968
Restricted
Box 137 Folder 20
Ford Foundation - Universidad de los Andes.
1968
Restricted
Box 137 Folder 21-25
Ford Foundation - Argentina.
1962-68
Restricted
Box 137 Folder 26-28
Ford Foundation - Latin American Conference .
1965
Restricted
Box 137 Folder 29-31
Ford Foundation - Latin American Conference .
1968
Restricted
Box 137 Folder 32-34
Ford Foundation - Hungary.
1964-1967
Restricted
Box 137 Folder 35
Ford Foundation - Poland.
1964-65
Restricted
Box 137 Folder 36
John Ongwenyi.
1973
Restricted
Series V. Employment File,
1968-1980
Box 138 Folder 1
DRC Employment Contracts.
1968-1975
Restricted
Box 138 Folder 2
DRC Employment Contracts.
1968-1980
Restricted
Box 141 Folder 1-3
Projected College Budgets, 1976-1980
1975
Restricted
Box 141 Folder 4-5
Memos responding to MacNeil Report
1975
Restricted
Tape Recordings,
1973-1977
tr 173
"The Condition of the University" by DRC.
October 11, 1973
tr 187
Address by DRC to the Student Rally at campus Store.
April 8, 1970
tr 202
"The Future of the Universit by" DRC.
December 1, 1970
tr 1459
DRC Speech at Tower Club.
May 10, 1977
tr 1460-61
DRC With New York Alumni.
May 17, 1977
tr 1462
DRC at Faculty Council of Representatives Meeting. DRC at Cornell Law School Convocation.
May 18-21, 1977
tr 1463-64
DRC at Dinner Honoring the Corsons.
May 25, 1977
tr 1465
DRC at Cornell University Medical college Commencement .
May 25, 1977
tr 1465
DRC at Cornell ROTC Commissioning.
May 30, 1977
tr 1466
DRC at Class of 1922 Dinner.
June 10, 1977
tr 1466
DRC at Class of 1927 Dinner.
June 11, 1977
tr 1467
DRC at Cornell Alumni Annual Meeting.
June 11, 1977
tr 1468-69
DRC at Cornell University's 109th Commencement
May 30, 1977
Additional Material
Box 142
Confrontation at Cornell report
Scope and Contents
A contemporary report by Computer Science professor Peter Wegner on the student protests of the spring of 1969 and the issues faced by Cornell and other universities at that time.
Box 139
Box 139
Restricted
Box 140
Box 140
Restricted