Main content

School of Engineering and Applied Science Records

Notifications

Held at: Princeton University Library: University Archives [Contact Us]

This is a finding aid. It is a description of archival material held at the Princeton University Library: University Archives. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

Princeton University. School of Engineering and Applied Science

Despite Princeton University's historical reputation as a bastion of liberal arts education, the Princeton University School of Engineering and Applied Science is one of the oldest and most highly recognized institutions of its kind in the United States. Since its inception in 1921, the School of Engineering has been guided by an academic ethos which situates the typically specialized engineering field comfortably within the greater schemes of well-rounded undergraduate education and public service, Princeton's traditional hallmarks. Today the School of Engineering and Applied Science oversees six departments as well as an even larger number of interdisciplinary programs and affiliated research centers, and offers degrees on both the undergraduate and the graduate level.

The teaching and study of engineering at Princeton dates back to the late 19th century with the founding of the Department of Civil Engineering in 1875 by Professor Charles McMillan. Predating the eventual formation of the School of Engineering by nearly 50 years, the Department of Civil Engineering with its modest faculty of three professors produced a remarkable group of young men who energetically went forth into the engineering fields. The most notable feature of the early Department of Civil Engineering was the incorporation of liberal arts electives into the undergraduate curriculum. At a time when the primary emphasis in engineering education was upon rote memorization of classic engineering principles, the Princeton method offered a broader sense of the science's potential to aid society at large.

While the Department of Civil Engineering set a standard early on for undergraduate engineering education at Princeton, the fledgling Department of Electrical Engineering demonstrated how original research on the graduate level could advance the bank of knowledge in an entire field. Originated in 1889 by Professor of Physics Cyrus Fogg Brackett (a friend and colleague of Thomas Edison), Princeton's two-year graduate program in electrical engineering was the first of its kind in the United States.

With engineering still a small but rapidly growing field, both professionally and academically, it is hardly surprising that Princeton alumni from each of these programs came to form working relationships in the field, and grew to collectively recognize the value of their respective educations. From this recognition arose in 1912 the Princeton Engineering Association, a dedicated alumni group in support of the Department(s) of Engineering. As the number of engineering graduates increased and the vocalizations of those alumni and faculty who considered the expansion of the University's engineering programs to be of the utmost importance grew louder, it became apparent that a new academic body within the University was necessary. The start of World War I also brought a heightened awareness of the importance of engineering to the future of the world at large. At this time as it would later in the century, American military conflict played an integral role in shaping the development of the engineering field.

In 1921 representatives from the Princeton Engineering Association convened to formulate a plan for a School of Engineering at Princeton. The eventual outline submitted to the trustees called for freshman and sophomore years dedicated to the learning of engineering fundamentals. In these years all students would take nearly the same courses. The junior and senior years would allow the student to choose a specialized form of engineering from those offered by the school, and fill out their remaining courses with electives. Four years of study would result in the degree of Bachelor of Science in Engineering, and one or more years of additional study would lead to a technical degree in Civil, Electrical, Mechanical, Mining, or Chemical Engineering.

On the recommendation of the Engineering Association, the trustees secured the services of Arthur M. Greene, Jr. as the inaugural dean of the School of Engineering. In his impressive career, the 40-year-old Greene had served on the faculty of the University of Pennsylvania, the Drexel Institute of Technology, the University of Missouri, and most recently the Rensselaer Polytechnic Institute. His contributions at these institutions extended beyond the classroom however, as he wrote numerous textbooks and designed the campus power plants at Missouri and Drexel.

In addition to taking on the role of the school's first dean, Greene occupied another position, that of the chairman of the newly formed Department of Mechanical Engineering. The formation of the School of Engineering according to the proposed plan called for the creation of three new departments, Mechanical Engineering, Mining Engineering (soon to be changed to Geological), and Chemical Engineering. Each of these departments would require a faculty, laboratory and research facilities, and a curriculum. The early Department of Mechanical Engineering, which had Greene as its chairman and sole faculty member, is exemplary of the challenges facing these fledgling engineering departments. With only 84 students in its initial year, it was no surprise that the school developed somewhat slowly at first.

Despite these challenges, the singular momentum of Greene planted a seed within each of the five engineering departments that would bloom over the next twenty years into a dynamic network of students, faculty, and alumni engaged in cutting edge engineering research and experimentation. Underscoring all of this was Greene's educational vision which he termed "Engineering Plus." In a 1926 statement, Greene set forth that "the purpose accordingly of the Princeton School of Engineering is to develop engineers of dependability, resourcefulness, vision; men who will perceive the larger aspects of the projects they undertake, who in addition to controlling the merely technical engineering factors will, because of their education in the humanistic atmosphere of a university primarily devoted to the liberal arts and sciences, also comprehend and mold intelligently the human, social, and economic elements encountered in these projects."

Previously scattered about campus in whatever facilities were available for use, the School of Engineering was finally organized under a single roof for the first time in 1928 with the construction of Green Hall, and two significant developments over the next decade would leave Dean Greene's permanent mark on the School of Engineering and the University prior to his retirement in 1940. The first of these was the formation of advisory committees for each of the engineering departments in 1935. Comprised of practicing engineers drawn from Princeton alumni, these committees served a dual purpose. The first was to obtain input from men attuned to the type of work being done in the field, so as to keep the Engineering School's curriculum as relevant as possible. The second underlying purpose of the advisory committees was to develop relationships among engineering professionals, faculty, and students. So successful was this experiment that it was eventually adopted on a University-wide basis in 1941.

From the recommendation of the advisory committees emerged the second major development at the School of Engineering in the 1930s, the Basic Engineering program. The program offered an even broader range of courses than any of the standard engineering programs, and left the student ably equipped for additional graduate study, particularly in business and administration.

The Second World War and the post-War period marked a time of rapid growth and change for the School of Engineering. During the war, the government dedicated enormous levels of funding to engineering research in hopes of maintaining a technological edge over the Axis, with much of this money flowing to institutions such as Princeton who were at the forefront of the field. Despite great advances, wartime growth in the engineering was also hampered by a concurrent decrease in enrollment and wartime restrictions on many of the materials integral to experimentation and research.

In 1942 Associate Administrator of the Civil Aeronautics Board undertook a study of Princeton's Engineering Program at the behest of Greene's successor, Dean Kenneth H. Condit. The result was the formation of the Department of Aeronautical Engineering in the fall of that year, of which Daniel Sayre soon found himself the sole faculty member and administrator. The department's early growth was facilitated by funding from the armed forces, specifically the Navy which was eager to fuel research in applied aeronautical engineering and jet propulsion.

Following the war, Ph.D. programs were instituted in each of the departments and enrollment in the School of Engineering mushroomed to over 500 students, placing a severe strain on the facilities in Green Hall. Some relief was offered in the form of the Forrestal Campus which provided laboratory space for the Department of Aeronautical Engineering; however, other departments suffered due to the cramped conditions and makeshift accommodations. A 1949 story in the Princeton Alumni Weekly that featured informative segments on each engineering department rang with a common theme: the need for a new and expanded School of Engineering building. The canvassing of the Engineering Association resulted in a temporary solution to a ceaseless problem, the addition of a wing to Green Hall for the use of the Mechanical Engineering Department. Nonetheless as Dean Condit retired in 1954, the incredible growth of the school's faculty and research interests was held back by its physical limitations.

Condit's successor was Joseph Clifton Elgin, who had been an integral player in the early formation of the School of Engineering as well as the Department of Chemical Engineering's first professor and chairman. Elgin, though an old hand on the faculty, made the revision of the engineering curriculum a top priority early on in his deanship. While maintaining the general focus of the "Engineering Plus" concept, Elgin adopted a new approach to the study of engineering, focusing on basic principles. The school's experience during World War II had shown that engineering as a field was so vibrant and full of momentum that to teach a student any one specific technology or set of skills was futile. Rather, graduates would be better served by a firm understanding of the scientific basis for these skills and technologies, and henceforth would be able to adapt readily once in the field. The new program soon earned a reputation for turning out highly capable engineers, and the recognition resulted in a 1962 award of one million dollars from the Alfred P. Sloan Foundation.

While the momentous million dollar grant was not a sum large enough to underwrite a new engineering building, the notable gift was supplemented by funds previously raised during the $53 Million Campaign of the late 1950s. With the necessary $8 million allocated for the purpose, construction began almost immediately and in 1962 the School of Engineering moved into the new Engineering Quadrangle on Olden Street, a facility almost four times the size of Green Hall.

The large-scale move of the school brought about several shifts in organization and nomenclature, most notably the change of the school's name to the School of Engineering and Applied Science, to better reflect Elgin's curriculum. Aeronautical Engineering and Mechanical Engineering also merged at this time to form the Department of Aerospace and Mechanical Sciences, and the Geological Engineering Department was demoted to the program level and absorbed into the Department of Civil Engineering. The decade of the 1960s also witnessed the creation of several interdepartmental programs, sometimes invoking the cooperation of departments outside the School of Engineering. Just one such example was the Transportation Engineering program, undertaken in conjunction with the Department of Economics and the School of Architecture and Urban Planning.

During the deanship of Joseph C. Elgin, which stretched from 1954-1971, the School of Engineering responded ably to changes both within the University and in the engineering field. Nuclear energy and solid state science emerged in the engineering lexicon. Perhaps more so than any other department, Electrical Engineering witnessed great advances in its scientific domain in the form of early computing and digitization. The introduction of new courses in 1957 and the acquisition of an IBM machine that same year resulted in the University's first computer center, administered through the School of Engineering.

Robert G. Jahn, the fourth Dean of the School of Engineering, was among the candidates awarded doctoral degrees during Elgin's first year in the position. Returning as Dean in 1971, Jahn presided over a school which was gaining a growing reputation as a leader in research, despite a high attrition rate of undergraduates who felt uncertain of their future as engineers in society. Jahn attempted to relate his vision of a future for engineering education that would tie the sciences to critical problems in society. Said the Dean in a 1971 interview, "We shall not attempt to train a man for a trade. Our goal is to give him the confidence, born of a certain amount of experience, to approach any technical problem in a constructive, analytical way; to show him how to assemble his resources, to organize his thinking, to consider the human implications of what he is doing, and to come to grips with new situations." Balancing this broad scope with the rush of specialized technology proved difficult. The school saw the creation of the Department of Computer Science, a new department formed out of what had previously been a program under Electrical Engineering. Other new research initiatives such as the Princeton Engineering Anomalies Research Laboratory (PEAR Lab) sought to connect the engineering sciences to the greater needs of society at large.

The two decades after Jahn's retirement in 1986 were a time of change for the School of Engineering in terms of administration and curriculum. During the deanships of Hisashi Kobayashi (1986-1991) and James Wei (1991-2001), shifting focuses placed a new emphasis upon the business aspects of the engineering profession, and the need for the modern engineer to grapple alternately with the tangible realities of materials and substances as well as the more abstract realms of statistics and mathematics. The most significant sign of this was the formation of the Department of Operations Research and Financial Engineering in 1999. The Department, the first of its kind in the nation, proved popular with students and plans for a dedicated building to house it were enacted in 2006.

As the School of Engineering and Applied Science moved forward into the 21st century it did so with a renewed sense of purpose and a new awareness of engineering's place in the world. Particularly notable was the appointment of the school's first female dean, Maria Klawe, who served from 2003-2006. New special programs and centers focused upon robotics, engineering education, and biology demonstrated a forward-thinking mindset with an emphasis on humanism, carrying on the legacy of engineering as an extension of the liberal arts so integral to Dean Greene's "Engineering Plus" concept nearly a century ago.

The School of Engineering and Applied Science Records document Princeton University's engineering program from its origins in the Departments of Civil and Electrical Engineering to the present day. The bulk of the records are those of the Office of the Dean of the School of Engineering and Applied Science; however, all of the major Departments save Computer Science and Operations Research and Financial Engineering are represented as well. Also included in this collection are the records of the Princeton Engineering Association, the school's main alumni organization. The records include correspondence, press releases, clippings, contracts, departmental meeting minutes, research reports, and scholarly publications. Photographs, videotapes, film and microfilm documenting the activities of the school, as well as the department's website (beginning in 2015), are also present.

Please see series descriptions in contents list for additional information about individual series.

A History of the Engineering School of Princeton University 1875-1955 by Kenneth H. Condit, An Account of the School of Engineering and Applied Science 1954-1971 by Joseph C. Elgin and Engineering Plus by Arthur Maurice Greene, Jr. were consulted during preparation of the Historical Note. Additional information was taken from select articles found in the Daily Princetonian and the Princeton Alumni Weekly as well as the newsletters of the Princeton Engineering Association.

Continued transfers of records from the School of Engineering and Applied Science are expected indefinitely.

The records were transferred from the School of Engineering and Applied Science to the Archives over a period extending from September 1961 to September 2016. The largest of these transfers, accounting for more than half of the records in the records group, took place in June of 1963. The bulk of Subseries 1C: Robert G. Jahn was transferred in May 2016 (AR.2016.038). Series 12 was transferred in May 2016 (AR.2016.039). Subseries 1E was transferred in 2016 (AR.2016.046). Audiovisual material was added to Series 4 in December 2017 (AR.2017.126).

Full text searching of the Undergraduate Student Government archived website is available through the ArchiveIt interface.

For preservation reasons, original analog and digital media may not be read or played back in the reading room. Users may visually inspect physical media but may not remove it from its enclosure. All analog audiovisual media must be digitized to preservation-quality standards prior to use. Audiovisual digitization requests are processed by an approved third-party vendor. Please note, the transfer time required can be as little as several weeks to as long as several months and there may be financial costs associated with the process. Requests should be directed through the Ask Us Form.

Series 4: Audiovisual Materials contains microfilm, lantern slide plates, 35mm film, DVCAM, Betacam, and VHS recordings. This collection contains records created and used on computing devices. Researchers are responsible for meeting the technical requirements needed to access these materials, including any and all hardware and software.

This collection was processed by Daniel Brennan, Rosalba Varallo, and Joshua Muketha '10 in November 2006. Finding aid written by Daniel Brennan in November 2006. Box 176 added by Christie Peterson in June 2012. Series 10 added and finding aid updated by Lynn Durgin in January 2015. Subseries 1C and Series 12 added and finding aid updated by Phoebe Nobles in June 2016. Subseries 1E added by Jarrett M. Drake in October 2016. Series 13 added by Valencia L. Johnson in March 2018.

Appraisal has been conducted in accordance with Mudd Manuscript Library guidelines.

Publisher
University Archives
Finding Aid Author
Daniel Brennan
Finding Aid Date
2007
Access Restrictions

Records of the School of Engineering and Applied Science are restricted for a period of 25 years from the date of their creation, with the exception of records in Subseries 3E: Princeton Engineering Anomalies Research (PEAR) Laboratory; Series 4: Audiovisual; Series 10: Guggenheim Laboratory Time Capsule Materials; and Series 11: Public Websites, which are open for research use. Records containing personnel information on living faculty members are restricted until the individual's death and any records that pertain to student academic performance are restricted for a period of 75 years (these include certain records in Subseries 1C and Subseries 1E). Due to the presence of personnel information, Series 12 is restricted for a period of 75 years.

Use Restrictions

Single copies may be made for research purposes. To cite or publish quotations that fall within Fair Use, as defined under U. S. Copyright Law, no permission is required. The Trustees of Princeton University hold copyright to all materials generated by Princeton University employees in the course of their work. For instances beyond Fair Use, if copyright is held by Princeton University, researchers do not need to obtain permission, complete any forms, or receive a letter to move forward with use of materials from the Princeton University Archives.

For instances beyond Fair Use where the copyright is not held by the University, while permission from the Library is not required, it is the responsibility of the researcher to determine whether any permissions related to copyright, privacy, publicity, or any other rights are necessary for their intended use of the Library's materials, and to obtain all required permissions from any existing rights holders, if they have not already done so. Princeton University Library's Special Collections does not charge any permission or use fees for the publication of images of materials from our collections, nor does it require researchers to obtain its permission for said use. The department does request that its collections be properly cited and images credited. More detailed information can be found on the Copyright, Credit and Citations Guidelines page on our website. If you have any questions, please feel free to contact us through the Ask Us! form.

Collection Inventory

Scope and Contents

73,438 email messages

Scope and Contents

The Dean of the School of Engineering and Applied Science series contains the records of the School of Engineering and Applied Science's highest administrative position, occupied consistently since the school's formation in 1922. Absent from the series are any records of the school's first dean, Arthur M. Greene.

Arrangement

The Dean of the School of Engineering and Applied Science series is divided into five subseries, arranged chronologically by the tenure of each dean.

Physical Description

132 boxes

Scope and Contents

The Kenneth H. Condit subseries documents the deanship of Kenneth H. Condit, who was the second Dean of the School of Engineering and who held the position from 1940-1954. The records consist largely of correspondence with university administrators, engineers, and corporations, most of which is of a routine nature. There is also a significant amount of material pertaining to curriculum and interdepartmental matters.

Arrangement

Arranged alphabetically by subject or correspondent name and chronologically within folders.

Physical Description

19 boxes

Physical Description

1 box

1944-1948, 1944-1948. 2 folders.
Physical Description

2 folders

1951-1952, 1951-1952. 1 folder.
Physical Description

1 folder

1952-1953, 1952-1953. 1 folder.
Physical Description

1 folder

1953, 1954. 1 folder.
Physical Description

1 folder

Admissions, 1951-1954. 2 folders.
Physical Description

2 folders

Advisees - Condit, 1943-1944. 1 folder.
Physical Description

1 folder

Accelerated Engineering Course, 1941. 1 folder.
Physical Description

1 folder

Aero Service Corporation, Hodell, 1949-1951. 1 folder.
Physical Description

1 folder

Aerojet - General Corporation Grant, 1955 April 6. 1 folder.
Physical Description

1 folder

Air Conditioning Unit, 1936-1938. 1 folder.
Physical Description

1 folder

Aldrich, Dean Donald B, 1951-1955. 1 folder.
Physical Description

1 folder

Alexander, Henry R, 1951 February 20. 1 folder.
Physical Description

1 folder

Aluminum Company of America, 1942-1945. 1 folder.
Physical Description

1 folder

Alumni Committee to Deal with Alumni Parents of Rejected Admissions, 1953. 1 folder.
Physical Description

1 folder

American Association of University Professors, 1953. 1 folder.
Physical Description

1 folder

American Institute of Electrical Engineers, 1937-1953. 1 folder.
Physical Description

1 folder

American Institute of Management, 1954. 1 folder.
Physical Description

1 folder

American Cyanamid Company, 1941. 1 folder.
Physical Description

1 folder

American Gas Accumulator Company, 1943. 1 folder.
Physical Description

1 folder

American Management Association, 1954-1956. 1 folder.
Physical Description

1 folder

American Ordnance Association, 1947-1951. 1 folder.
Physical Description

1 folder

American Smelting and Refining Company, 1951-1953. 1 folder.
Physical Description

1 folder

American Society for Civil Engineers, 1942-1957. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General Material, 1951-1953. 1 folder.
Physical Description

1 folder

Engineering College Administrative Council, 1946-1950. 1 folder.
Physical Description

1 folder

Research Association, Engineering College, 1944-1945. 1 folder.
Physical Description

1 folder

American Society for Engineering Education, Young Engineering Teachers Seminar - Irish, 1953-1954. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Organization Committee, 1947-1948. 1 folder.
Physical Description

1 folder

1949-1950, 1949-1950. 1 folder.
Physical Description

1 folder

1951-1952, 1951-1952. 1 folder.
Physical Description

1 folder

1943-1949, 1943-1949. 1 folder.
Physical Description

1 folder

American Society for Metals, 1953. 1 folder.
Physical Description

1 folder

American Society for Refrigerating Engineers, 1947. 1 folder.
Physical Description

1 folder

American Society for Testing Materials, 1954-1957. 1 folder.
Physical Description

1 folder

American Type Founders Incorporated, 1948-1950. 1 folder.
Physical Description

1 folder

American Type Founders Incorporated, 1948. 1 folder.
Physical Description

1 folder

Archibald, Frank R, 1946-1952. 1 folder.
Physical Description

1 folder

Armstrong Cork Company, 1944. 1 folder.
Physical Description

1 folder

Army Ordinance Association, 1929-1947. 1 folder.
Physical Description

1 folder

Army Service Forces - The Engineer Board, 1946. 1 folder.
Physical Description

1 folder

Army Specialist Corps, 1942-1945. 1 folder.
Physical Description

1 folder

Ashworth Harry, 1945-1954. 1 folder.
Physical Description

1 folder

Association of Engineering Colleges of New York Metropolitan Area, 1943-1947. 1 folder.
Physical Description

1 folder

Astronomy, Friends of, 1950-1951. 1 folder.
Physical Description

1 folder

Atomic Energy Commission, 1950. 1 folder.
Physical Description

1 folder

Atomic Energy Research, 1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1938-1946, 1938-1946. 1 folder.
Physical Description

1 folder

1946-1949, 1946-1949. 3 folders.
Physical Description

3 folders

1949-1950, 1949-1950. 1 folder.
Physical Description

1 folder

1950-1951, 1950-1951. 1 folder.
Physical Description

1 folder

1951-1952, 1951-1952. 1 folder.
Physical Description

1 folder

1952-1954, 1952-1954. 1 folder.
Physical Description

1 folder

Babcock and Wilcox Corporation, 1935-1951. 1 folder.
Physical Description

1 folder

Baetjer, Harry N, 1944-1948. 1 folder.
Physical Description

1 folder

Baldwin Southwark Company, 1942-1945. 1 folder.
Physical Description

1 folder

Barker, J. W, 1936. 1 folder.
Physical Description

1 folder

Barnard, Chester I, 1937-1940. 1 folder.
Physical Description

1 folder

Barron Bryton, 1950-1955. 1 folder.
Physical Description

1 folder

Barry, J. Griffiths, 1940-1946. 1 folder.
Physical Description

1 folder

Basic Engineers, Copy of Booklet, 1950. 1 folder.
Physical Description

1 folder

Basic Engineers and Near East, 1951-1952. 1 folder.
Physical Description

1 folder

Bates, M. E, 1942-1946. 1 folder.
Physical Description

1 folder

Beal, Gifford, 1943-1955. 1 folder.
Physical Description

1 folder

Beggs, G. E, 1939-1942. 1 folder.
Physical Description

1 folder

Bellows, K. F, 1943-1946. 1 folder.
Physical Description

1 folder

Bell Telephone Laboratories, 1940-1951. 1 folder.
Physical Description

1 folder

Bendix Aviation Corporation, 1942-1943. 1 folder.
Physical Description

1 folder

Bernhard, R. K, 1942-1946. 1 folder.
Physical Description

1 folder

Bicentennial Conference; "Engineering and Human Affairs", 1946. 1 folder.
Physical Description

1 folder

Birchenall, C. E, 1953-1955. 1 folder.
Physical Description

1 folder

Blyth, Robert, 1952-1953. 1 folder.
Physical Description

1 folder

Board of Advisers, Elsasser, 1947-1956. 1 folder.
Physical Description

1 folder

Boiler House, 1924-1934. 1 folder.
Physical Description

1 folder

Boiler Inspection, Engineering Building, 1920-1939. 1 folder.
Physical Description

1 folder

Books Ordered for the Library, 1943-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Cyrus Fogg Brackett, 1937-1950. 1 folder.
Physical Description

1 folder

Correspondence with Lecturers, 1947-1953. 1 folder.
Physical Description

1 folder

Anniversary, 1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous Financial, 1951-1953. 1 folder.
Physical Description

1 folder

Concerning Gifts, 1950-1951. 1 folder.
Physical Description

1 folder

How to Handle Gifts, 1948. 1 folder.
Physical Description

1 folder

Personal Matters, 1943-1953. 1 folder.
Physical Description

1 folder

Research Contracts, 1950-1951. 1 folder.
Physical Description

1 folder

Research Matters, 1945-1949. 1 folder.
Physical Description

1 folder

Faculty Matters, 1941-1950. 1 folder.
Physical Description

1 folder

Miscellaneous Financial Matters, 1945-1950. 1 folder.
Physical Description

1 folder

Appreciation Letters, 1945-1949. 1 folder.
Physical Description

1 folder

Brakeley, George A, 1939-1945. 1 folder.
Physical Description

1 folder

Braun, Carl F, 1946-1954. 1 folder.
Physical Description

1 folder

Bric-a-Brac, Copy About Engineering, 1954. 1 folder.
Physical Description

1 folder

Brokaw, Roberts W, 1941-1946. 1 folder.
Physical Description

1 folder

Brookhaven National Laboratory, 1947-1950. 1 folder.
Physical Description

1 folder

Bureau of Student Aid and Employment, 1954-1957. 1 folder.
Physical Description

1 folder

Bush, George F, 1942-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1944-1948, 1944-1948. 4 folders.
Physical Description

4 folders

1951, 1951. 1 folder.
Physical Description

1 folder

1952-1953, 1952-1953. 1 folder.
Physical Description

1 folder

1952-1954, 1952-1954. 1 folder.
Physical Description

1 folder

Civil Aeronautics Administration Contract Cca 21611, 1943-1945. 1 folder.
Physical Description

1 folder

Civil Aeronautics Administration Project Number Cca 21637, 1943-1944. 1 folder.
Physical Description

1 folder

Caldwell, O. H, 1941-1942. 1 folder.
Physical Description

1 folder

California, University of, 1947-1951. 1 folder.
Physical Description

1 folder

Carrier Corporation, 1950-1951. 1 folder.
Physical Description

1 folder

Carton, Alfred T, 1951. 1 folder.
Physical Description

1 folder

Catalogue Copy, 1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Chandler, 1952. 1 folder.
Physical Description

1 folder

Other, 1952. 1 folder.
Physical Description

1 folder

Ceramics, 1925. 1 folder.
Physical Description

1 folder

Charyk, Joseph Vincent, 1946-1955. 1 folder.
Physical Description

1 folder

Chicago Alumni Conference, 1952. 1 folder.
Physical Description

1 folder

Christmas Gifts, Faculty, 1944. 1 folder.
Physical Description

1 folder

Chrysler Corporation, 1950-1953. 1 folder.
Physical Description

1 folder

Cincinnati Milling Machine, 1941-1948. 1 folder.
Physical Description

1 folder

Climatology, Institute of, 1943-1945. 1 folder.
Physical Description

1 folder

Codd, L. A, 1937-1942. 1 folder.
Physical Description

1 folder

Cleveland Twist Drill Company, 1941-1946. 1 folder.
Physical Description

1 folder

Colbert, Rear Admiral Leo Otis (Brackett Lectures), 1947. 1 folder.
Physical Description

1 folder

Colleges, Engineering (List with Addresses), 1937. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Correspondence, 1952-1955. 2 folders.
Physical Description

2 folders

Suspensions, Withdrawals, Readmissions, Memos, 1951-1952. 1 folder.
Physical Description

1 folder

Comprehensive Examinations Committee Report - Engineering School, 1947. 1 folder.
Physical Description

1 folder

Compressor Unit, 1937. 1 folder.
Physical Description

1 folder

Condit, Kenneth H. (Correspondence, Papers), 1925-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General Correspondence, 1943-1945. 1 folder.
Physical Description

1 folder

Contacts, 1939-1940. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous Financial, 1951-1952. 2 folders.
Physical Description

2 folders

Miscellaneous Financial, 1952-1953. 1 folder.
Physical Description

1 folder

Personnel, 1951-1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1948-1950, 1948-1950. 1 folder.
Physical Description

1 folder

1947-1948, 1947-1948. 1 folder.
Physical Description

1 folder

1941-1947, 1941-1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1952-1954, 1952-1954. 1 folder.
Physical Description

1 folder

Personnel, 1950-1951. 1 folder.
Physical Description

1 folder

Cornell University, 1941-1945. 1 folder.
Physical Description

1 folder

Cornell, Princeton Boys Studying at, 1944-1945. 1 folder.
Physical Description

1 folder

Course of Study Committee, 1943-1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1949-1958, 1949-1958. 1 folder.
Physical Description

1 folder

1947-1949, 1947-1949. 1 folder.
Physical Description

1 folder

Crane, Jasper E, 1942-1948. 1 folder.
Physical Description

1 folder

Crow, William L, 1951. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1950-1951, 1950-1951. 1 folder.
Physical Description

1 folder

1941-1948, 1941-1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1944-1949, 1944-1949. 1 folder.
Physical Description

1 folder

1941-1948, 1941-1948. 1 folder.
Physical Description

1 folder

1944-1947, 1944-1947. 1 folder.
Physical Description

1 folder

1950-1952, 1950-1952. 1 folder.
Physical Description

1 folder

1952-1953, 1952-1953. 1 folder.
Physical Description

1 folder

1953-1955, 1953-1955. 1 folder.
Physical Description

1 folder

Daily Princetonian, 1948-1956. 1 folder.
Physical Description

1 folder

Daystrom Incorporated, Formerly American Type Founders, Incorporated, 1950-1951. 1 folder.
Physical Description

1 folder

Deans of Engineering, Metropolitan Area, 1955. 1 folder.
Physical Description

1 folder

Dell, Burnham N, 1942-1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Procedure, 1946. 1 folder.
Physical Description

1 folder

Faculty, 1943-1945. 1 folder.
Physical Description

1 folder

Procedure, 1950. 1 folder.
Physical Description

1 folder

Demobilization Committee, 1944-1948. 1 folder.
Physical Description

1 folder

Dicker, Paul Edward, 1948-1949. 1 folder.
Physical Description

1 folder

Dickerman, William C, 1941. 1 folder.
Physical Description

1 folder

Dinsmore, Thomas Laird, 1946-1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1950-1952, 1950-1952. 1 folder.
Physical Description

1 folder

1937-1950, 1937-1950. 1 folder.
Physical Description

1 folder

Doehler-Jarvis, Corporation, 1952. 1 folder.
Physical Description

1 folder

D'Olier, Franklin, 1937-1944. 1 folder.
Physical Description

1 folder

Doolittle, W, 1946-1950. 1 folder.
Physical Description

1 folder

Dougall, Arthur B, 1947-1952. 1 folder.
Physical Description

1 folder

Downer, Jay, 1941-1945. 1 folder.
Physical Description

1 folder

Duplicating Bureau, 1951-1953. 1 folder.
Physical Description

1 folder

Du Pont Company, 1942-1954. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1946-1950, 1946-1950. 2 folders.
Physical Description

2 folders

1950, 1950. 1 folder.
Physical Description

1 folder

1951-1953, 1951-1953. 1 folder.
Physical Description

1 folder

Economics Department, 1951. 1 folder.
Physical Description

1 folder

Education, Office of, 1951-1954. 1 folder.
Physical Description

1 folder

Educational Policy, Advisory Committee On, 1944. 1 folder.
Physical Description

1 folder

Educational Testing Service, 1949-1954. 1 folder.
Physical Description

1 folder

Eisenhart, L. P, 1943-1945. 1 folder.
Physical Description

1 folder

Electric Networks, Committee on, 1945. 1 folder.
Physical Description

1 folder

Engineering Alumni, 1950-1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Administrator's Association - Metropolitan Section, 1951. 1 folder.
Physical Description

1 folder

Administrative Council, 1955-1957. 1 folder.
Physical Description

1 folder

Magazine Association, 1954-1955. 1 folder.
Physical Description

1 folder

Research Association, 1946-1947. 1 folder.
Physical Description

1 folder

Research Council, 1949-1950. 4 folders.
Physical Description

4 folders

Engineering Courses, 1943-1945. 1 folder.
Physical Description

1 folder

Engineering Course Evaluation, 1950 June. 1 folder.
Physical Description

1 folder

Engineering Economics, 1941. 1 folder.
Physical Description

1 folder

Engineering Faculty Research Fund, 1947-1953. 1 folder.
Physical Description

1 folder

Engineering Funds, 1940 December. 1 folder.
Physical Description

1 folder

Engineers Joint Council, 1951-1954. 1 folder.
Physical Description

1 folder

Engineering Laboratory Equipment, 1929. 1 folder.
Physical Description

1 folder

Engineering Student Council Chairman, 1951. 1 folder.
Physical Description

1 folder

Engineering School, Articles on, 1940-1945. 1 folder.
Physical Description

1 folder

Engineering Science Management War Training Courses, 1944. 1 folder.
Physical Description

1 folder

English Department, 1943-1953. 1 folder.
Physical Description

1 folder

Escobar, Jose Leopoldo, 1944-1946. 1 folder.
Physical Description

1 folder

Examination Questions, 1944-1946. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Regulations, 1952-1953. 2 folders.
Physical Description

2 folders

Minutes, 1947-1949. 2 folders.
Physical Description

2 folders

Correspondence, 1942-1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1950, 1950. 1 folder.
Physical Description

1 folder

1953-1955, 1953-1955. 1 folder.
Physical Description

1 folder

1951-1953, 1951-1953. 1 folder.
Physical Description

1 folder

1949-1950, 1949-1950. 1 folder.
Physical Description

1 folder

1946-1949, 1946-1949. 1 folder.
Physical Description

1 folder

1945-1948, 1945-1948. 1 folder.
Physical Description

1 folder

1946-1947, 1946-1947. 1 folder.
Physical Description

1 folder

1942-1946, 1942-1946. 1 folder.
Physical Description

1 folder

Faculty Committee on the Bicentennial, 1946. 1 folder.
Physical Description

1 folder

Faculty, Clerk of the (Jepsen), 1944-1948. 1 folder.
Physical Description

1 folder

Faculty - Agenda Notes for Executive Committee Meetings, 1945. 1 folder.
Physical Description

1 folder

Faculty Committee on the Graduate School, 1945. 1 folder.
Physical Description

1 folder

Faculty - Engineering, 1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Departmental Chair, 1946-1951. 1 folder.
Physical Description

1 folder

Engineering, 1947-1949. 1 folder.
Physical Description

1 folder

Executive Committee, 1948-1951. 1 folder.
Physical Description

1 folder

All Members, 1951-1952. 1 folder.
Physical Description

1 folder

Faculty Poems and Songs, 1947-1948. 1 folder.
Physical Description

1 folder

Faculty Publications, 1947. 1 folder.
Physical Description

1 folder

Faculty Records, 1933-1934. 1 folder.
Physical Description

1 folder

Faculty Research, 1954. 1 folder.
Physical Description

1 folder

Faculty Response to Consultation Memoranda, 1948-1951. 1 folder.
Physical Description

1 folder

Failure Statements, 1952 June. 1 folder.
Physical Description

1 folder

Fales, Elisha N, 1940-1941. 1 folder.
Physical Description

1 folder

Faxon, Dike, 1943-1948. 1 folder.
Physical Description

1 folder

Fehrman, Rollie G, 1943-1946. 1 folder.
Physical Description

1 folder

Fellowships - Electrical Engineering, 1949. 1 folder.
Physical Description

1 folder

Field Lectureship and Book Fund, 1921-1947. 1 folder.
Physical Description

1 folder

Films, 1940-1945. 1 folder.
Physical Description

1 folder

Finch, Jeremiah S., 1943-1950,1950-1951, dates not examined. 2 folders.
Physical Description

2 folders

Findley, Paul B, 1943-1946. 1 folder.
Physical Description

1 folder

Finney, Burham, 1942-1945. 1 folder.
Physical Description

1 folder

Firestone Tire and Rubber Company, Harvey S, 1943-1945. 1 folder.
Physical Description

1 folder

Flanders, Ralph E, 1941-1944. 1 folder.
Physical Description

1 folder

Fleetwings, Incorporated, 1943-1944. 1 folder.
Physical Description

1 folder

Fleisher, Walter L, 1947-1950. 1 folder.
Physical Description

1 folder

Ford Motor Company - Lincoln, Mercury, Etc, 1953. 1 folder.
Physical Description

1 folder

Form 42, circa 1946. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1953-1954, 1953-1954. 1 folder.
Physical Description

1 folder

1951, 1951. 1 folder.
Physical Description

1 folder

1952-1953, 1952-1953. 1 folder.
Physical Description

1 folder

Forrestal Research Committee, 1954-1956. 1 folder.
Physical Description

1 folder

Forrestal Research Center Committee Minutes, 1951-1954. 1 folder.
Physical Description

1 folder

Foulk, W. B, 1943-1947. 1 folder.
Physical Description

1 folder

Fox, Colonel Arthur E, 1943-1957. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1949, 1949. 1 folder.
Physical Description

1 folder

1950, 1950. 1 folder.
Physical Description

1 folder

1951, 1951. 1 folder.
Physical Description

1 folder

1952, 1952. 1 folder.
Physical Description

1 folder

1953, 1953. 1 folder.
Physical Description

1 folder

Freshman Program Material, 1951-1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Fall, 1951. 2 folders.
Physical Description

2 folders

Spring, 1952. 2 folders.
Physical Description

2 folders

Fall, 1953. 1 folder.
Physical Description

1 folder

Friends of Princeton Library, 1933-1935. 1 folder.
Physical Description

1 folder

Furman, Howell N, 1951-1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1950, 1950. 1 folder.
Physical Description

1 folder

1951-1952, 1951-1952. 1 folder.
Physical Description

1 folder

1946-1950, 1946-1950. 1 folder.
Physical Description

1 folder

1945-1947, 1945-1947. 1 folder.
Physical Description

1 folder

1944-1945, 1944-1945. 1 folder.
Physical Description

1 folder

Gardner, Frank J, 1946. 1 folder.
Physical Description

1 folder

General Accounting Office, 1946. 1 folder.
Physical Description

1 folder

General Cable Corporation, 1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1944-1948, 1944-1948. 1 folder.
Physical Description

1 folder

1947-1951, 1947-1951. 1 folder.
Physical Description

1 folder

1952-1954, 1952-1954. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1952-1956, 1952-1956. 1 folder.
Physical Description

1 folder

1947-1948, 1947-1948. 1 folder.
Physical Description

1 folder

1948-1951, 1948-1951. 1 folder.
Physical Description

1 folder

G. I. Bill, 1944-1946. 1 folder.
Physical Description

1 folder

Godolphin, Francis R.B., 1948-1951. 2 folders.
Physical Description

2 folders

Gordon, Peter B, 1947-1952. 1 folder.
Physical Description

1 folder

Grades, 1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Applications, 1946-1953. 1 folder.
Physical Description

1 folder

Catalogue Copy, 1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1941-1950, 1941-1950. 1 folder.
Physical Description

1 folder

1945-1948, 1945-1948. 1 folder.
Physical Description

1 folder

1948-1951, 1948-1951. 1 folder.
Physical Description

1 folder

1951-1954, 1951-1954. 1 folder.
Physical Description

1 folder

1954-1956, 1954-1956. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1952-1953, 1952-1953. 1 folder.
Physical Description

1 folder

1946-1948, 1946-1948. 1 folder.
Physical Description

1 folder

1949-1951, 1949-1951. 1 folder.
Physical Description

1 folder

1953-1955, 1953-1955. 1 folder.
Physical Description

1 folder

Alumni, 1955-1956. 1 folder.
Physical Description

1 folder

Office and Taylor, 1944-1950. 1 folder.
Physical Description

1 folder

Graduate Students (United States Army), 1946. 1 folder.
Physical Description

1 folder

Graduate Study, 1955-1956. 1 folder.
Physical Description

1 folder

Green, Robert Boyce, 1947-1951. 1 folder.
Physical Description

1 folder

Greene, Arthur M. Jr, 1942-1944. 2 folders.
Physical Description

2 folders

Physical Description

1 box

1950-1952, 1950-1952. 1 folder.
Physical Description

1 folder

1948-1951, 1948-1951. 1 folder.
Physical Description

1 folder

1947-1948, 1947-1948. 1 folder.
Physical Description

1 folder

Gulick, Archibald A, 1940-1946. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1948-1950, 1948-1950. 1 folder.
Physical Description

1 folder

1946-1948, 1946-1948. 2 folders.
Physical Description

2 folders

1944-1947, 1944-1947. 1 folder.
Physical Description

1 folder

1942-1946, 1942-1946. 1 folder.
Physical Description

1 folder

1925-1945, 1925-1945. 1 folder.
Physical Description

1 folder

1944-1950, 1944-1950. 1 folder.
Physical Description

1 folder

1950, 1950. 1 folder.
Physical Description

1 folder

1951-1952, 1951-1952. 1 folder.
Physical Description

1 folder

1952-1953, 1952-1953. 1 folder.
Physical Description

1 folder

1953-1955, 1953-1955. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1943-1950, 1943-1950. 1 folder.
Physical Description

1 folder

Taylor-Wharton Iron and Steel Company, 1950. 1 folder.
Physical Description

1 folder

Harrison, John Ward, 1946-1947. 1 folder.
Physical Description

1 folder

Harrison, William Henry (General) - Brackett Lecture, 1947 December 10. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1946-1948, 1946-1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1948-1951, 1948-1951. 1 folder.
Physical Description

1 folder

1951-1954, 1951-1954. 1 folder.
Physical Description

1 folder

Hay, A. Donald, 1940-1951. 1 folder.
Physical Description

1 folder

Hayes Engineering Lab Dedication Ceremony, 1951. 1 folder.
Physical Description

1 folder

Haynes, Williams, 1934-1937. 1 folder.
Physical Description

1 folder

Hays, W. H, 1939-1940. 1 folder.
Physical Description

1 folder

Heermance, Radcliffe, 1942-1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1949-1951, 1949-1951. 1 folder.
Physical Description

1 folder

1942-1949, 1942-1949. 1 folder.
Physical Description

1 folder

Hendrickson, John G, 1947-1950. 1 folder.
Physical Description

1 folder

Hightstown Rug Company, 1949-1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1952-1954, 1952-1954. 1 folder.
Physical Description

1 folder

1950-1951, 1950-1951. 1 folder.
Physical Description

1 folder

1945-1950, 1945-1950. 1 folder.
Physical Description

1 folder

1942-1944, 1942-1944. 1 folder.
Physical Description

1 folder

Hinrichsen, Arthur F, 1950-1952. 1 folder.
Physical Description

1 folder

Hoggs, Thomas H, 1940-1942. 1 folder.
Physical Description

1 folder

Holbrook Microfilming Service Incorporated, 1946. 1 folder.
Physical Description

1 folder

Honors, 1948-1950. 1 folder.
Physical Description

1 folder

Honors, Departmental - Regulations in Departments, 1950. 1 folder.
Physical Description

1 folder

Special Committee on Housing, 1947. 1 folder.
Physical Description

1 folder

Howard, Frank A, 1940-1945. 1 folder.
Physical Description

1 folder

Howard, Needles, Tammen and Bergendoff Olson, L.E., 1950-1951. 1 folder.
Physical Description

1 folder

Humanities Planning Committee, Report, 1953. 1 folder.
Physical Description

1 folder

Harvard-Yale-Princeton Tea Party, 1954-1955. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1951-1953, 1951-1953. 1 folder.
Physical Description

1 folder

1949-1951, 1949-1951. 1 folder.
Physical Description

1 folder

1941-1947, 1941-1947. 1 folder.
Physical Description

1 folder

Ihrig, Harry Karl Jr, 1954-1956. 1 folder.
Physical Description

1 folder

Imbrie, A. C, 1941. 1 folder.
Physical Description

1 folder

India, Government of, Scholarships - Sundaram, 1947. 1 folder.
Physical Description

1 folder

Industry and Princeton Studies, circa 1949. 1 folder.
Physical Description

1 folder

Industrial Reactor Laboratories Incorporated, 1957. 1 folder.
Physical Description

1 folder

Industrial Relations Section, 1943-1957. 1 folder.
Physical Description

1 folder

Ingram, Frederick B, 1953. 1 folder.
Physical Description

1 folder

Inter-Professions Conference, 1948. 2 folders.
Physical Description

2 folders

Interstate Commission on the Delaware River Basin, 1950. 1 folder.
Physical Description

1 folder

Ivins, C. F, 1940-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1945-1948, 1945-1948. 1 folder.
Physical Description

1 folder

1942-1945, 1942-1945. 1 folder.
Physical Description

1 folder

1951-1953, 1951-1953. 1 folder.
Physical Description

1 folder

1947-1951, 1947-1951. 1 folder.
Physical Description

1 folder

Jahn, Nicholas F, 1943-1953. 1 folder.
Physical Description

1 folder

Jeffries, Zay, 1940-1941. 1 folder.
Physical Description

1 folder

Jewett, Frank B, 1943-1947. 1 folder.
Physical Description

1 folder

Jiranek, Leo, 1951-1953. 1 folder.
Physical Description

1 folder

Job Evaluation Committee, 1947. 1 folder.
Physical Description

1 folder

Johnson and Johnson, 1946-1948. 1 folder.
Physical Description

1 folder

Joint Research and Development Board, 1947. 1 folder.
Physical Description

1 folder

Juran, J. M, 1944-1945. 1 folder.
Physical Description

1 folder

Jones and Lamson Machine Company, 1949-1950. 1 folder.
Physical Description

1 folder

Jones, Thomas R, 1941-1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1951-1953, 1951-1953. 1 folder.
Physical Description

1 folder

1948-1950, 1948-1950. 1 folder.
Physical Description

1 folder

1946-1948, 1946-1948. 1 folder.
Physical Description

1 folder

1943-1947, 1943-1947. 1 folder.
Physical Description

1 folder

Kassler, Kenneth, 1948. 1 folder.
Physical Description

1 folder

Kellett Aircraft Corporation, 1941-1945. 1 folder.
Physical Description

1 folder

Kenworthy, Nelson A, 1942. 1 folder.
Physical Description

1 folder

Kenyon, John N, 1946-1950. 1 folder.
Physical Description

1 folder

Kjetsaa, Chester, 1946-1958. 1 folder.
Physical Description

1 folder

Knapp, William L, 1949. 1 folder.
Physical Description

1 folder

Knoll, Max, 1948-1950. 1 folder.
Physical Description

1 folder

Kwauk, Moosoon, 1944-1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1944-1947, 1944-1947. 1 folder.
Physical Description

1 folder

1943-1947, 1943-1947. 1 folder.
Physical Description

1 folder

1944-1946, 1944-1946. 1 folder.
Physical Description

1 folder

1934-1945, 1934-1945. 1 folder.
Physical Description

1 folder

1948-1950, 1948-1950. 1 folder.
Physical Description

1 folder

1950, 1950. 1 folder.
Physical Description

1 folder

1951-1952, 1951-1952. 1 folder.
Physical Description

1 folder

1952-1953, 1952-1953. 1 folder.
Physical Description

1 folder

1953-1955, 1953-1955. 1 folder.
Physical Description

1 folder

Lambert, G. B, 1944. 1 folder.
Physical Description

1 folder

Lare, Charles S, 1946. 1 folder.
Physical Description

1 folder

Larkins, John Adrian, 1947-1949. 2 folders.
Physical Description

2 folders

Lawson, Edward Jr, 1945-1946. 1 folder.
Physical Description

1 folder

Lebourveau, Willis A, 1948-1950. 1 folder.
Physical Description

1 folder

Lee Maurice DuPont, 1953. 1 folder.
Physical Description

1 folder

Leeds and Northrup Company, 1946-1950. 1 folder.
Physical Description

1 folder

Lees, Lester, 1946-1953. 1 folder.
Physical Description

1 folder

Lehigh University, 1950-1951. 1 folder.
Physical Description

1 folder

Leimdorfer, Doctor P, 1949. 1 folder.
Physical Description

1 folder

Lester, Bernard J, 1941-1946. 1 folder.
Physical Description

1 folder

Letters in Reference to Students, 1942-1945. 1 folder.
Physical Description

1 folder

Lincoln, James F., Arc Welding Foundation, 1947-1950. 2 folders.
Physical Description

2 folders

Lindelow, William A, 1951-1953. 1 folder.
Physical Description

1 folder

Little-Murray-Barnhill Incorporated, 1941-1953. 1 folder.
Physical Description

1 folder

Loeb, Carl M. Jr, 1942-1949. 1 folder.
Physical Description

1 folder

Lukens Steel Company, 1944-1950. 1 folder.
Physical Description

1 folder

Lynch, John B, 1947-1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1940-1946, 1940-1946. 2 folders.
Physical Description

2 folders

1948-1950, 1948-1950. 6 folders.
Physical Description

6 folders

1951-1952, 1951-1952. 1 folder.
Physical Description

1 folder

1952-1953, 1952-1953. 1 folder.
Physical Description

1 folder

1953-1955, 1953-1955. 1 folder.
Physical Description

1 folder

MacLaren, Malcolm, 1924-1945. 1 folder.
Physical Description

1 folder

MacMillan, Edward A, 1941-1947. 1 folder.
Physical Description

1 folder

MacMillan, Howard F, 1942-1945. 1 folder.
Physical Description

1 folder

Madden, James E, 1944-1955. 1 folder.
Physical Description

1 folder

Madden, James L, 1946-1950. 1 folder.
Physical Description

1 folder

Madden, Richard B, 1950-1954. 1 folder.
Physical Description

1 folder

Management Council, 1949. 1 folder.
Physical Description

1 folder

Marine Corps Platoon Leaders Class Program, 1953. 1 folder.
Physical Description

1 folder

Marine Corps Reserve, United States, 1942-1943. 1 folder.
Physical Description

1 folder

Marshall, A. E, 1937-1944. 1 folder.
Physical Description

1 folder

Martin, Harold C, 1942-1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1942-1947, 1942-1947. 1 folder.
Physical Description

1 folder

Visiting Committee, 1947. 1 folder.
Physical Description

1 folder

Math Department, 1939-1948. 1 folder.
Physical Description

1 folder

Mathematics, Engineering School Liaison Committee with the Department of, 1946. 1 folder.
Physical Description

1 folder

Matthews Construction Company, 1951-1953. 2 folders.
Physical Description

2 folders

Maute, Bernhard W, 1941-1945. 1 folder.
Physical Description

1 folder

McAlpin, David H, 1942-1943. 1 folder.
Physical Description

1 folder

McCully, Harry W, 1940-1950. 1 folder.
Physical Description

1 folder

McGraw-Hill Publishing Company Incorporated, 1948-1950. 2 folders.
Physical Description

2 folders

McIntosh and Seymour Company, 1931-1935. 1 folder.
Physical Description

1 folder

McLean, Wallace D, 1951-1953. 1 folder.
Physical Description

1 folder

McLure, N. R, 1937-1938. 1 folder.
Physical Description

1 folder

McMillan Fund, Charles, 1924. 1 folder.
Physical Description

1 folder

McMurray, John Coddington, 1949-1953. 1 folder.
Physical Description

1 folder

Metallurgy, 1948-1952. 2 folders.
Physical Description

2 folders

Merritt-Chapman and Scott Corporation, 1953-1954. 1 folder.
Physical Description

1 folder

Merck, George W, 1940-1950. 1 folder.
Physical Description

1 folder

Methods Engineering Council, 1953-1954. 1 folder.
Physical Description

1 folder

Meyer, Robert R, 1945. 1 folder.
Physical Description

1 folder

Meyers, George R, 1941-1947. 1 folder.
Physical Description

1 folder

Microcard Corporation, 1952. 1 folder.
Physical Description

1 folder

Middle States Association, Colleges and Secondary Schools, 1951-1952. 1 folder.
Physical Description

1 folder

Minneapolis Honeywell Regulator Company, 1951. 1 folder.
Physical Description

1 folder

Monsanto Chemical Company, 1939-1946. 1 folder.
Physical Description

1 folder

Monthly Payroll Assignment Sheets, 1946-1949. 2 folders.
Physical Description

2 folders

Moody, Lewis Ferry, 1941-1951. 2 folders.
Physical Description

2 folders

Mooney, James D. Sr. and Jr, 1942-1949. 1 folder.
Physical Description

1 folder

Morgan Minot, 1942-1953. 1 folder.
Physical Description

1 folder

Morgan, Sherley W, 1942-1945. 1 folder.
Physical Description

1 folder

Morton Charles Hay, 1951. 1 folder.
Physical Description

1 folder

Muench, John D, 1947-1948. 1 folder.
Physical Description

1 folder

Muir, Roy C, 1943-1944. 1 folder.
Physical Description

1 folder

Munn, John R, 1935-1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1951-1954, 1951-1954. 1 folder.
Physical Description

1 folder

1948-1951, 1948-1951. 1 folder.
Physical Description

1 folder

1946-1948, 1946-1948. 1 folder.
Physical Description

1 folder

1945-1946, 1945-1946. 1 folder.
Physical Description

1 folder

1943-1945, 1943-1945. 1 folder.
Physical Description

1 folder

National Advisory Committee for Aeronautics, 1943-1947. 1 folder.
Physical Description

1 folder

National Council of State Boards of Engineering Examiners, 1952. 1 folder.
Physical Description

1 folder

National Defense Training, 1940-1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Faculty, 1950. 1 folder.
Physical Description

1 folder

Non Faculty, 1950. 1 folder.
Physical Description

1 folder

National Production Authority Priorities and Allocations, 1951. 1 folder.
Physical Description

1 folder

National Research Council, 1942-1945. 1 folder.
Physical Description

1 folder

National Safety Council, 1940. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1947, 1947. 1 folder.
Physical Description

1 folder

1952-1953, 1952-1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Bulkhead Project, 1943-1946. 1 folder.
Physical Description

1 folder

David Taylor Model Basin, 1942-1947. 1 folder.
Physical Description

1 folder

General Correspondence, 1940-1950. 1 folder.
Physical Description

1 folder

General Correspondence, 1950-1954. 1 folder.
Physical Description

1 folder

Pre-Radar Program, 1943-1944. 1 folder.
Physical Description

1 folder

Suggested Courses, circa 1944. 1 folder.
Physical Description

1 folder

V-12, 1943. 1 folder.
Physical Description

1 folder

Near East Conference, 1951-1953. 1 folder.
Physical Description

1 folder

Newark College of Engineering, 1950-1952. 1 folder.
Physical Description

1 folder

Newcomen Society, 1941-1952. 2 folders.
Physical Description

2 folders

Physical Description

1 box

Boiler Certificates, Etc, 1922-1924. 1 folder.
Physical Description

1 folder

Defense Council, 1941. 1 folder.
Physical Description

1 folder

Corporation Executives' Conference, 1950-1951. 1 folder.
Physical Description

1 folder

State Chamber of Commerce, 1950. 1 folder.
Physical Description

1 folder

State Highway Department, 1944-1945. 1 folder.
Physical Description

1 folder

New York University Inspection, 1949. 1 folder.
Physical Description

1 folder

Nikolsky, Alexander A, 1942-1948. 1 folder.
Physical Description

1 folder

North American Aviation Corporation, 1956-1957. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1925-1948, 1925-1948. 1 folder.
Physical Description

1 folder

1943-1953, 1943-1953. 1 folder.
Physical Description

1 folder

Ohio Oil Company, 1940-1948. 1 folder.
Physical Description

1 folder

Ohio Steel Foundry Company, 1951-1954. 1 folder.
Physical Description

1 folder

Ojalvo, Morris Solomon, 1948-1958. 1 folder.
Physical Description

1 folder

Olyphant, Murray Jr, 1947. 1 folder.
Physical Description

1 folder

Open House Ad Hoc Committee, 1953-1954. 1 folder.
Physical Description

1 folder

Oriental Language Department, 1951. 1 folder.
Physical Description

1 folder

Orientation Period, 1949-1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1947-1950, 1947-1950. 1 folder.
Physical Description

1 folder

1947-1949, 1947-1949. 1 folder.
Physical Description

1 folder

1945-1947, 1945-1947. 1 folder.
Physical Description

1 folder

1941-1945, 1941-1945. 1 folder.
Physical Description

1 folder

1950, 1950. 1 folder.
Physical Description

1 folder

1951-1952, 1951-1952. 1 folder.
Physical Description

1 folder

1952-1954, 1952-1954. 1 folder.
Physical Description

1 folder

1953-1954, 1953-1954. 1 folder.
Physical Description

1 folder

1954-1956, 1954-1956. 2 folders.
Physical Description

2 folders

1948-1955, 1948-1955. 1 folder.
Physical Description

1 folder

Princeton and Educational Television, 1953. 1 folder.
Physical Description

1 folder

Princeton University Fund, 1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

III, 1948-1953. 1 folder.
Physical Description

1 folder

II, 1946-1948. 1 folder.
Physical Description

1 folder

I, 1946-1947. 1 folder.
Physical Description

1 folder

Committee for Corporation Lists, 1947. 1 folder.
Physical Description

1 folder

Engineering Building Addition Contribution Letters, 1950. 1 folder.
Physical Description

1 folder

Helm, Harold, 1949-1950. 1 folder.
Physical Description

1 folder

Hildebrant, Walter G, 1942-1949. 1 folder.
Physical Description

1 folder

Jameson, William A, 1948-1949. 1 folder.
Physical Description

1 folder

Jones J. P., Holding - Tucker, 1947. 1 folder.
Physical Description

1 folder

McPherson, John G, 1947-1949. 1 folder.
Physical Description

1 folder

Mestres, Ricardo A, 1948-1952. 1 folder.
Physical Description

1 folder

Myers, Edward A, 1947-1949. 1 folder.
Physical Description

1 folder

Opportunities - Special Gifts, 1945-1946. 1 folder.
Physical Description

1 folder

Proctor, Carlton S, 1946-1950. 1 folder.
Physical Description

1 folder

Whitney, Richard E, 1950-1952. 1 folder.
Physical Description

1 folder

Miscellaneous, 1946-1950. 1 folder.
Physical Description

1 folder

Controlled Materials and Products Priorities, 1951-1952. 1 folder.
Physical Description

1 folder

Proctor and Gamble Company, 1948-1956. 1 folder.
Physical Description

1 folder

Program for Servicemen, 1947-1948. 1 folder.
Physical Description

1 folder

Project Report for Dodds, 1946-1948. 1 folder.
Physical Description

1 folder

Project Reports, 1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Personnel Policies, 1947-1948. 1 folder.
Physical Description

1 folder

I, 1945-1953. 1 folder.
Physical Description

1 folder

II, 1946-1950. 1 folder.
Physical Description

1 folder

III, 1950-1951. 1 folder.
Physical Description

1 folder

IV, 1950-1954. 3 folders.
Physical Description

3 folders

Physical Description

1 box

1949-1951, 1949-1951. 1 folder.
Physical Description

1 folder

1946-1948, 1946-1948. 1 folder.
Physical Description

1 folder

Psychology Department, 1948. 1 folder.
Physical Description

1 folder

Pure Oil Company, 1947-1951. 1 folder.
Physical Description

1 folder

Purchasing Department, 1947-1948. 1 folder.
Physical Description

1 folder

Purchasing, 1945-1949. 1 folder.
Physical Description

1 folder

Parents' Day - Freshmen, 1949-1957. 1 folder.
Physical Description

1 folder

Patent Policies, 1938-1945. 1 folder.
Physical Description

1 folder

Patents, 1943-1944. 1 folder.
Physical Description

1 folder

Paul, George T, 1942-1948. 1 folder.
Physical Description

1 folder

Paul, Joseph E, 1943. 1 folder.
Physical Description

1 folder

Pease Company, C. F, 1938-1942. 1 folder.
Physical Description

1 folder

Pennsylvania Railroad, 1944-1952. 1 folder.
Physical Description

1 folder

Pennsylvania Turnpike, 1947-1948. 1 folder.
Physical Description

1 folder

Peyton, Bernard, 1952-1953. 1 folder.
Physical Description

1 folder

Phi Beta Kappa, 1928-1929. 1 folder.
Physical Description

1 folder

Phillips Exeter Academy, 1952. 1 folder.
Physical Description

1 folder

Photographs, 1942. 1 folder.
Physical Description

1 folder

Physical Education and Athletics, Department of, 1956. 1 folder.
Physical Description

1 folder

Pirnie, Malcolm, 1943-1946. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Teachers and Alumni, 1953-1958. 1 folder.
Physical Description

1 folder

Sikes, Gordon G, 1951-1954. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1948, 1948. 1 folder.
Physical Description

1 folder

1947-1948, 1947-1948. 1 folder.
Physical Description

1 folder

1944-1946, 1944-1946. 1 folder.
Physical Description

1 folder

Bachelor of Science in Engineering, Master of Science in Engineering, Doctor of Philosophy, 1951-1955. 1 folder.
Physical Description

1 folder

Bachelor of Science in Engineering, Master of Science in Engineering, Doctor of Philosophy, 1952-1954. 1 folder.
Physical Description

1 folder

Faculty, 1954-1957. 1 folder.
Physical Description

1 folder

Industrial, 1955-1957. 1 folder.
Physical Description

1 folder

Post-War International Problems - University Committee, 1943-1945. 1 folder.
Physical Description

1 folder

Pratt, Wallace E, 1942-1944. 1 folder.
Physical Description

1 folder

Pratt and Whitney, 1941-1943. 1 folder.
Physical Description

1 folder

Preference Rating, 1942-1943. 1 folder.
Physical Description

1 folder

Prentis, H. W. Jr, 1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1948-1949, 1948-1949. 1 folder.
Physical Description

1 folder

1949-1950, 1949-1950. 1 folder.
Physical Description

1 folder

1950-1951, 1950-1951. 1 folder.
Physical Description

1 folder

1951-1952, 1951-1952. 1 folder.
Physical Description

1 folder

1952-1953, 1952-1953. 1 folder.
Physical Description

1 folder

1953-1954, 1953-1954. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1940-1950, 1940-1950. 1 folder.
Physical Description

1 folder

Dean's Letter, 1943-1952. 1 folder.
Physical Description

1 folder

Princeton University's Pension Scheme, 1945. 1 folder.
Physical Description

1 folder

Procter Foundation, 1954-1957. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1952-1955, 1952-1955. 1 folder.
Physical Description

1 folder

1931-1952, 1931-1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1944-1948, 1944-1948. 3 folders.
Physical Description

3 folders

1949-1951, 1949-1951. 1 folder.
Physical Description

1 folder

1951-1952, 1951-1952. 1 folder.
Physical Description

1 folder

Reaser, William E, 1952-1956. 1 folder.
Physical Description

1 folder

Recorder, Office of the, 1952-1954. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Memos, Grades, Failure Statements, 1952-1953. 1 folder.
Physical Description

1 folder

1947-1951, 1947-1951. 1 folder.
Physical Description

1 folder

1944-1950, 1944-1950. 1 folder.
Physical Description

1 folder

1943-1948, 1943-1948. 1 folder.
Physical Description

1 folder

Rensselaer Polytechnic Institute, 1943-1944. 1 folder.
Physical Description

1 folder

Rentschler, Gordon S, 1941-1943. 1 folder.
Physical Description

1 folder

Rentschler, Harvey C, 1947-1949. 1 folder.
Physical Description

1 folder

Reports - Exam and Class, 1943-1945. 1 folder.
Physical Description

1 folder

Research Activities, Engineering School, 1950. 1 folder.
Physical Description

1 folder

Research Corporation, Annual Report, 1949-1950. 2 folders.
Physical Description

2 folders

Physical Description

1 box

Emergency Mobilization Unit, 1951 December 11-12. 1 folder.
Physical Description

1 folder

Williams, E. Bryan, 1951-1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Minutes, 1949. 1 folder.
Physical Description

1 folder

Miscellaneous, 1952. 1 folder.
Physical Description

1 folder

Camouflage - Ad Hoc Working Group, 1953. 1 folder.
Physical Description

1 folder

Agenda, 1950-1953. 1 folder.
Physical Description

1 folder

Maintenance Tools, Working Group on, 1953. 1 folder.
Physical Description

1 folder

Memoranda to Executive Directors - Guidance Reports, 1949-1953. 1 folder.
Physical Description

1 folder

French - Research Development Board, 1950-1951. 1 folder.
Physical Description

1 folder

Oxygen Work Group - Research Development Board, 1949-1952. 1 folder.
Physical Description

1 folder

Space Heater Working Group, 1949-1953. 1 folder.
Physical Description

1 folder

Firefighting Working Group - Research Development Board, 1949. 1 folder.
Physical Description

1 folder

Prefabricated Structures, 1950-1953. 1 folder.
Physical Description

1 folder

Equipment Materials Committee, 1949-1951. 1 folder.
Physical Description

1 folder

Appointment and Security Data, 1949-1952. 1 folder.
Physical Description

1 folder

Research Associates and Assistants - Lists, 1946-1947. 1 folder.
Physical Description

1 folder

Research Funds Faculty, 1944-1948. 1 folder.
Physical Description

1 folder

Research Corporation, 1946-1949. 1 folder.
Physical Description

1 folder

Reunion Forum, 1956. 1 folder.
Physical Description

1 folder

Rheinstein, Alfred and Robert, 1941-1951. 1 folder.
Physical Description

1 folder

Rhodes, John B, 1942-1945. 1 folder.
Physical Description

1 folder

Ricketts, Louis D, 1922-1940. 1 folder.
Physical Description

1 folder

Riker, Russell, 1948-1951. 1 folder.
Physical Description

1 folder

Riparbelli, Carlo, 1946-1949. 1 folder.
Physical Description

1 folder

Robins, Thomas, 1932-1950. 1 folder.
Physical Description

1 folder

Rockefeller, Laurance S, 1941-1943. 1 folder.
Physical Description

1 folder

Rowe, Robert Seaman, 1947-1956. 1 folder.
Physical Description

1 folder

Root, R. K, 1943-1946. 2 folders.
Physical Description

2 folders

Physical Description

2 boxes

1941-1950, 1941-1950. 4 folders.
Physical Description

4 folders

1947-1948, 1947-1948. 1 folder.
Physical Description

1 folder

1947-1948, 1947-1948. 2 folders.
Physical Description

2 folders

1948-1949, 1948-1949. 2 folders.
Physical Description

2 folders

1950-1951, 1950-1951. 1 folder.
Physical Description

1 folder

1950-1952, 1950-1952. 1 folder.
Physical Description

1 folder

1952-1954, 1952-1954. 2 folders.
Physical Description

2 folders

Physical Description

1 box

1948-1956, 1948-1956. 1 folder.
Physical Description

1 folder

1949-1950, 1949-1950. 1 folder.
Physical Description

1 folder

1941-1949, 1941-1949. 1 folder.
Physical Description

1 folder

Engineering Scheduling, Fall, 1953. 1 folder.
Physical Description

1 folder

Schedules and Schedule Committee, 1943-1945. 1 folder.
Physical Description

1 folder

Scholastic Guidance Committee, 1942-1943. 1 folder.
Physical Description

1 folder

Schureman, L. R, 1928-1941. 1 folder.
Physical Description

1 folder

Scribner, George K, 1945-1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1941-1943, 1941-1943. 1 folder.
Physical Description

1 folder

1942-1954, 1942-1954. 1 folder.
Physical Description

1 folder

Shepherd, George Woodthorpe, 1944-1951. 1 folder.
Physical Description

1 folder

T. Shriver and Company, Incorporated, 1947. 1 folder.
Physical Description

1 folder

Shop-Machine Engineering, 1943-1945. 1 folder.
Physical Description

1 folder

Shore, Sidney, 1947-1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1950-1951, 1950-1951. 1 folder.
Physical Description

1 folder

1947-1950, 1947-1950. 1 folder.
Physical Description

1 folder

1941-1947, 1941-1947. 1 folder.
Physical Description

1 folder

Sikorsky, I. I, 1942-1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1950, 1950. 1 folder.
Physical Description

1 folder

1947-1949, 1947-1949. 1 folder.
Physical Description

1 folder

1945-1947, 1945-1947. 1 folder.
Physical Description

1 folder

1942-1945, 1942-1945. 1 folder.
Physical Description

1 folder

1935-1941, 1935-1941. 1 folder.
Physical Description

1 folder

Simmons, D. M, 1942-1950. 1 folder.
Physical Description

1 folder

Smith, H. Alexander, 1946-1948. 1 folder.
Physical Description

1 folder

Society for the Promotion of Engineering Education,1942-1946, dates not examined. 1 folder.
Physical Description

1 folder

Socony Vacuum Oil Company, 1940-1942. 1 folder.
Physical Description

1 folder

Soil Mechanics, 1937-1946. 1 folder.
Physical Description

1 folder

Soils Stabilization, 1943-1944. 1 folder.
Physical Description

1 folder

Songs, Poems, Senior Faculty Dinners, 1948-1949. 1 folder.
Physical Description

1 folder

Soo, Shao-lee, 1953-1958. 1 folder.
Physical Description

1 folder

Spencer, Frank C, 1945-1949. 1 folder.
Physical Description

1 folder

Sperry Gyroscope Company, 1942-1948. 1 folder.
Physical Description

1 folder

Springfield Boiler Company, 1931-1940. 1 folder.
Physical Description

1 folder

Standard Oil Company, 1946-1950. 1 folder.
Physical Description

1 folder

Steers, J. Rich, 1945-1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1950-1951, 1950-1951. 1 folder.
Physical Description

1 folder

1941-1945, 1941-1945. 1 folder.
Physical Description

1 folder

1951-1954, 1951-1954. 1 folder.
Physical Description

1 folder

Stevenson Jordan and Harrison Incorporated, 1953-1954. 1 folder.
Physical Description

1 folder

Stine, C. M. A, 1935-1940. 1 folder.
Physical Description

1 folder

Straus, Roger W, 1942-1949. 1 folder.
Physical Description

1 folder

Studebaker, J. W, 1940. 1 folder.
Physical Description

1 folder

Student Employment - Warfield, Richard, 1937-1942. 1 folder.
Physical Description

1 folder

Summer Job Program, 1947. 1 folder.
Physical Description

1 folder

Summer Positions for Faculty, 1957. 1 folder.
Physical Description

1 folder

Summer Reading Lists and Reports, 1938-1942. 1 folder.
Physical Description

1 folder

Supple, Henderson L, 1950-1951. 1 folder.
Physical Description

1 folder

Survey of Education at Princeton, 1946-1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1949-1950, 1949-1950. 1 folder.
Physical Description

1 folder

1948-1949, 1948-1949. 1 folder.
Physical Description

1 folder

1950-1951, 1950-1951. 1 folder.
Physical Description

1 folder

1946-1948, 1946-1948. 1 folder.
Physical Description

1 folder

1942-1946, 1942-1946. 1 folder.
Physical Description

1 folder

1951-1952, 1951-1952. 1 folder.
Physical Description

1 folder

1952-1954, 1952-1954. 1 folder.
Physical Description

1 folder

Tan, E. K, 1943-1944. 1 folder.
Physical Description

1 folder

Taplin, Frank E, 1957-1959. 1 folder.
Physical Description

1 folder

Taylor, Hugh S, 1935-1950. 1 folder.
Physical Description

1 folder

Teaching Techniques, Faculty Meeting Notes, P. E. Dicker Report, 1948. 1 folder.
Physical Description

1 folder

Tests, Standard Prices for, 1922-1942. 1 folder.
Physical Description

1 folder

Texas Company, 1951-1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1953-1955, 1953-1955. 1 folder.
Physical Description

1 folder

1944-1953, 1944-1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1949-1951, 1949-1951. 1 folder.
Physical Description

1 folder

1950-1957, 1950-1957. 1 folder.
Physical Description

1 folder

1943-1950, 1943-1950. 1 folder.
Physical Description

1 folder

1945-1948, 1945-1948. 1 folder.
Physical Description

1 folder

1944-1945, 1944-1945. 1 folder.
Physical Description

1 folder

1940-1943, 1940-1943. 1 folder.
Physical Description

1 folder

Tiernan, M. F, 1942-1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1948-1950, 1948-1950. 1 folder.
Physical Description

1 folder

1942-1948, 1942-1948. 1 folder.
Physical Description

1 folder

1928-1942, 1928-1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1943-1948, 1943-1948. 1 folder.
Physical Description

1 folder

1944-1947, 1944-1947. 1 folder.
Physical Description

1 folder

Timoshenko, Stephen P, 1952. 1 folder.
Physical Description

1 folder

Tolley, William G, 1953. 1 folder.
Physical Description

1 folder

Transcripts, 1944-1947. 1 folder.
Physical Description

1 folder

Trejo, Valdez, Jaime Heberto, 1944-1946. 1 folder.
Physical Description

1 folder

Trip Expense Reports - Contract Research Blanks and Instructions, 1946. 1 folder.
Physical Description

1 folder

Tutt, Charles L., Jr, 1940-1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1942-1951, 1942-1951. 1 folder.
Physical Description

1 folder

1951-1952, 1951-1952. 1 folder.
Physical Description

1 folder

1953-1954, 1953-1954. 1 folder.
Physical Description

1 folder

Umstattd, William E., James E, 1947-1952. 1 folder.
Physical Description

1 folder

Underclass Years - Committee on Cottier, 1956. 1 folder.
Physical Description

1 folder

United Aircraft Corporation, 1940-1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Air Forces, 1942-1945. 1 folder.
Physical Description

1 folder

Engineers, 1947-1948. 1 folder.
Physical Description

1 folder

Philadelphia Signal Depot, 1942. 1 folder.
Physical Description

1 folder

United States Steel Corporation, 1941-1942. 1 folder.
Physical Description

1 folder

University Library, 1940-1945. 1 folder.
Physical Description

1 folder

Urban Research, Bureau of, 1945-1956. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1947-1954, 1947-1954. 1 folder.
Physical Description

1 folder

1943-1947, 1943-1947. 1 folder.
Physical Description

1 folder

Vaughn, George A. Jr, 1941-1945. 1 folder.
Physical Description

1 folder

Veteran Apprentice, 1946-1950. 1 folder.
Physical Description

1 folder

Veteran Education in New Jersey, 1947-1949. 1 folder.
Physical Description

1 folder

Vivell, A. E, 1935-1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1947-1951, 1947-1951. 1 folder.
Physical Description

1 folder

1940-1947, 1940-1947. 1 folder.
Physical Description

1 folder

Voorhees, Walker, Foley and Smith, 1945-1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1948-1950, 1948-1950. 1 folder.
Physical Description

1 folder

1945-1949, 1945-1949. 1 folder.
Physical Description

1 folder

1946-1948, 1946-1948. 1 folder.
Physical Description

1 folder

1946-1947, 1946-1947. 1 folder.
Physical Description

1 folder

1944-1946, 1944-1946. 1 folder.
Physical Description

1 folder

1941-1943, 1941-1943. 1 folder.
Physical Description

1 folder

1954-1955, 1954-1955. 1 folder.
Physical Description

1 folder

1949-1951, 1949-1951. 1 folder.
Physical Description

1 folder

1950-1952, 1950-1952. 1 folder.
Physical Description

1 folder

1951-1954, 1951-1954. 1 folder.
Physical Description

1 folder

War Assets Administration, 1946-1947. 1 folder.
Physical Description

1 folder

War Manpower Commission, 1942-1944. 1 folder.
Physical Description

1 folder

War Plans,1941, dates not examined. 2 folders.
Physical Description

2 folders

War Production Board, 1942-1945. 1 folder.
Physical Description

1 folder

War Service Bureau, 1942-1944. 1 folder.
Physical Description

1 folder

Ward, Edward R, 1944-1953. 1 folder.
Physical Description

1 folder

Watson, Mrs. Eugene H. B, 1943-1953. 1 folder.
Physical Description

1 folder

Watson, Russell, 1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1949-1950, 1949-1950. 1 folder.
Physical Description

1 folder

1948-1950, 1948-1950. 1 folder.
Physical Description

1 folder

Wei, Robert Peh-Ying, 1953-1954. 1 folder.
Physical Description

1 folder

Weidlein, E. R, 1937-1940. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1941-1948, 1941-1948. 1 folder.
Physical Description

1 folder

1956-1958, 1956-1958. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1948-1951, 1948-1951. 1 folder.
Physical Description

1 folder

1951-1955, 1951-1955. 1 folder.
Physical Description

1 folder

1940-1948, 1940-1948. 1 folder.
Physical Description

1 folder

Westover, Robert Franklin, 1951-1955. 1 folder.
Physical Description

1 folder

White, Robert E, 1942. 1 folder.
Physical Description

1 folder

Wigner, Eugene P, 1951. 1 folder.
Physical Description

1 folder

Williams, John C, 1950-1955. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1939-1955, 1939-1955. 1 folder.
Physical Description

1 folder

1926-1939, 1926-1939. 1 folder.
Physical Description

1 folder

Wintringer, G. C, 1938-1944. 1 folder.
Physical Description

1 folder

Wolf, Robert J, 1942. 1 folder.
Physical Description

1 folder

Wong, Manhon, 1949-1951. 1 folder.
Physical Description

1 folder

WPRU, 1950-1951. 1 folder.
Physical Description

1 folder

Wright Aeronautical Corp., 1940-148, dates not examined. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1940-1956, 1940-1956. 1 folder.
Physical Description

1 folder

1951-1952, 1951-1952. 1 folder.
Physical Description

1 folder

Yale and Towne Manufacturing Company, 1948-1953. 1 folder.
Physical Description

1 folder

Yale University, 1953. 1 folder.
Physical Description

1 folder

York, Doctor W. H, 1937-1957. 1 folder.
Physical Description

1 folder

Zarker, Harold E, 1941-1955. 1 folder.
Physical Description

1 folder

Scope and Contents

The Joseph C. Elgin subseries documents the deanship of Joseph C. Elgin, the third Dean of the School of Engineering (and the first to hold the title of Dean of the School of Engineering and Applied Science) who held the position from 1954 to 1971. The records consist of subject files pertaining to various matters both inside and outside of the school, as well as correspondence, research reports, and published articles.

Arrangement

Arranged by form and chronologically thereunder.

Physical Description

80 boxes

Physical Description

1 box

1951, 1951. 2 folders.
Physical Description

2 folders

Minutes, 1951. 1 folder.
Physical Description

1 folder

Associated Universities, 1953. 1 folder.
Physical Description

1 folder

Annual Report, Associated Universities Incorporated, 1953. 1 folder.
Physical Description

1 folder

Phillips Petroleum Co-Negotiation Agreement, 1945-1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1952, 1952. 1 folder.
Physical Description

1 folder

Council Meeting, 1952 December. 1 folder.
Physical Description

1 folder

National Research Council Combined, 1952. 1 folder.
Physical Description

1 folder

National Research Council Correspondence, 1952. 1 folder.
Physical Description

1 folder

United States Rubber Reclaiming, 1952. 1 folder.
Physical Description

1 folder

Associated Universities Incorporated, General, 1948-1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Foreign Chemists, 1951. 1 folder.
Physical Description

1 folder

General, 1952. 1 folder.
Physical Description

1 folder

Committee on Subdivisions, 1951. 1 folder.
Physical Description

1 folder

Committee on International Relations, 1948-1950. 1 folder.
Physical Description

1 folder

Executive and Symposium Committee, 1949-1950. 1 folder.
Physical Description

1 folder

Industrial and Engineering Committee, 1950. 1 folder.
Physical Description

1 folder

Council, 1949-1950. 1 folder.
Physical Description

1 folder

Division of Industrial and Chemical Engineering Membership Committee, 1948. 1 folder.
Physical Description

1 folder

Physical Description

5 boxes

Summary of Financial Statements, 1957-1961. 1 folder.
Physical Description

1 folder

National Radio Astronomy Observatory Committee, 1957-1962. 1 folder.
Physical Description

1 folder

Associated Universities Incorporated, 1960-1962. 1 folder.
Physical Description

1 folder

Annual and Monthly Reports, 1954-1955. 1 folder.
Physical Description

1 folder

1955, 1955. 1 folder.
Physical Description

1 folder

General, 1953-1954. 1 folder.
Physical Description

1 folder

1961-1963, 1961-1963. 1 folder.
Physical Description

1 folder

Correspondence, 1956. 1 folder.
Physical Description

1 folder

Brookhaven National Committee, Correspondence, Etc, 1957-1959. 1 folder.
Physical Description

1 folder

Phillips Petroleum Company Research Project - Loose Documents, 1947. 1 folder.
Physical Description

1 folder

Minutes of Meetings, 1956-1960. 1 box.
Physical Description

1 box

General, 1952. 2 folders.
Physical Description

2 folders

General, 1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1950, 1950. 1 folder.
Physical Description

1 folder

1948-1949, 1948-1949. 1 folder.
Physical Description

1 folder

1937-1947, 1937-1947. 1 folder.
Physical Description

1 folder

Phillips Petroleum Company, 1952-1953. 1 folder.
Physical Description

1 folder

Art Library Survey, 1957. 1 folder.
Physical Description

1 folder

American Institute of Chemical Engineers Papers, 1928-1936. 1 folder.
Physical Description

1 folder

Progress Report Number 5, 1944 March 17. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1950, 1950. 1 folder.
Physical Description

1 folder

1951, 1951. 1 folder.
Physical Description

1 folder

1952, 1952. 1 folder.
Physical Description

1 folder

1953-1955, 1953-1955. 1 folder.
Physical Description

1 folder

Thiokol Synthetic Rubber and Chemicals Company, 1945. 1 folder.
Physical Description

1 folder

Office of Research and Development Progress Reports, 1943-1944. 1 folder.
Physical Description

1 folder

The Standard Co-Polymer Process, 1943. 1 folder.
Physical Description

1 folder

War Production Board Rubber Program, 1943. 1 folder.
Physical Description

1 folder

Technical Report to Rubber Reserve Company, 1944 December 30. 1 folder.
Physical Description

1 folder

Reports to Office of Research and Development, 1944. 1 folder.
Physical Description

1 folder

Elgin, 1943-1944. 1 folder.
Physical Description

1 folder

Report on Agitation, Heat Transfer and Related Chemical Engineering Variables in GR-S Polymerization, 1944 January 18. 1 folder.
Physical Description

1 folder

Report on Laboratory Vacuum Drying GR-S CRUMB, 1943 November 17. 1 folder.
Physical Description

1 folder

Tutt Correspondence, Aviation, 1944. 1 folder.
Physical Description

1 folder

Report on Activated Recipes for GR-S Polymerization in the Standard Plant, 1944 August 21. 1 folder.
Physical Description

1 folder

Notes on Synthetic Rubber Processes, 1947. 1 folder.
Physical Description

1 folder

Ferricyanide Activation of the GR-S Recipe, 1944 August 17. 1 folder.
Physical Description

1 folder

Atomic Energy, 1945. 1 folder.
Physical Description

1 folder

Papers Presented in Four Symposiums at Goodyear Research Laboratory Dedication, 1943 June 21-23. 1 folder.
Physical Description

1 folder

University of Akron Government Laboratories, Monthly Progress Report, 1956 February 15. 1 folder.
Physical Description

1 folder

List of Technical Papers Relating to the Government Synthetic Rubber Program, 1951 February 28. 1 folder.
Physical Description

1 folder

Fairchild Engine and Airplane Corporation, Volume 1 Heat Transfer Lectures, 1948 December. 1 folder.
Physical Description

1 folder

Committee on Project Research and Inventions - Memoranda, Correspondence, 1948-1954. 1 folder.
Physical Description

1 folder

Committee on Conference, 1945-1953. 1 folder.
Physical Description

1 folder

Committee on Examinations and Standing, 1947-1954. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Doctor Polenyi, 1955-1956. 1 folder.
Physical Description

1 folder

McKinley, 1952-1956. 1 folder.
Physical Description

1 folder

Stevens, 1951-1955. 1 folder.
Physical Description

1 folder

Stevens, 1956-1957. 1 folder.
Physical Description

1 folder

Chemical Engineering Handbook - Third Edition - Revision Section 5, 1946. 6 folders.
Physical Description

6 folders

Filtration Equations, 1943-1947. 1 folder.
Physical Description

1 folder

Figures, Section I, Chapters 1 and 2, 1935. 1 folder.
Physical Description

1 folder

Wood Distillation, 1935. 1 folder.
Physical Description

1 folder

McGraw-Hill, 1937-1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Program Committee, 1952-1956. 1 folder.
Physical Description

1 folder

General, 1943-1953. 1 folder.
Physical Description

1 folder

American Chemists Society - Meeting at Yale, 1953. 1 folder.
Physical Description

1 folder

Engineering Manpower Commission, 1953-1954. 1 folder.
Physical Description

1 folder

General Correspondence, 1950-1954. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Current General, 1954. 1 folder.
Physical Description

1 folder

News Reports, 1954. 1 folder.
Physical Description

1 folder

Division of Chemistry and Chemical Technology, 1952-1954. 1 folder.
Physical Description

1 folder

Travel Vouchers, 1952-1953. 1 folder.
Physical Description

1 folder

General, 1953. 2 folders.
Physical Description

2 folders

Society of Chemical Industry, 1944-1954. 1 folder.
Physical Description

1 folder

Miscellaneous Societies, 1954. 1 folder.
Physical Description

1 folder

Sherwood, Peter, 1949. 1 folder.
Physical Description

1 folder

Departmental - J. C. Elgin, 1955. 1 folder.
Physical Description

1 folder

Articles and Reviews, 1950-1953. 1 folder.
Physical Description

1 folder

Chemical Engineers Handbook and Perry, 1944-1952. 1 folder.
Physical Description

1 folder

Requests for Reprints, 1948-1951. 1 folder.
Physical Description

1 folder

Publication Correspondence, Etc, 1948-1953. 1 folder.
Physical Description

1 folder

Reviews of Articles and Books, 1952. 1 folder.
Physical Description

1 folder

Notes on Spray Towers, 1949. 1 folder.
Physical Description

1 folder

Reclaiming of Vulcanized Rubber, circa 1948. 1 folder.
Physical Description

1 folder

Reclaiming of Vulcanized Rubber - Research Paper, 1948 July. 1 folder.
Physical Description

1 folder

Textbook Sections 8, 11 and Others, 1949. 1 folder.
Physical Description

1 folder

Solvent Extraction Review and Bibliography, 1950. 1 folder.
Physical Description

1 folder

Alumni Talks, 1951. 1 folder.
Physical Description

1 folder

Talks, 1954. 1 folder.
Physical Description

1 folder

Principles and Methods of Liquid-Liquid Extraction, 1949. 1 folder.
Physical Description

1 folder

McGraw-Hill Book Company, 1942-1952. 1 folder.
Physical Description

1 folder

Engineering Research at Princeton, 1951-1954. 1 folder.
Physical Description

1 folder

Talks on Engineering in Princeton, 1953. 1 folder.
Physical Description

1 folder

Publications - Brochures, 1952-1954. 1 folder.
Physical Description

1 folder

Preparing a Technical Manuscript, 1953. 1 folder.
Physical Description

1 folder

American Chemical Society General, Current, 1954. 2 folders.
Physical Description

2 folders

Division of Industrial and Engineering Chemistry, 1954. 1 folder.
Physical Description

1 folder

American Institute of Chemical Engineers - General, 1953-1954. 2 folders.
Physical Description

2 folders

Saint Louis Meeting, 1953 December. 1 folder.
Physical Description

1 folder

Correspondence, S. L. Tyler Wash - Current Correspondence, 1953. 1 folder.
Physical Description

1 folder

Council - Current, 1949-1953. 1 folder.
Physical Description

1 folder

Council, 1953. 3 folders.
Physical Description

3 folders

Chemical Engineering Process, 1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1954, 1954. 1 folder.
Physical Description

1 folder

1950-1951, 1950-1951. 1 folder.
Physical Description

1 folder

1952-1953, 1952-1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Minutes of Executive Council, 1954. 1 folder.
Physical Description

1 folder

Executive Committee, 1952. 1 folder.
Physical Description

1 folder

Engineering Award Committee, 1953. 1 folder.
Physical Description

1 folder

Membership Committee, 1953-1954. 1 folder.
Physical Description

1 folder

Committee on Symbols, 1952-1953. 1 folder.
Physical Description

1 folder

Annual Reports of Committees, 1953. 1 folder.
Physical Description

1 folder

Projects Committee, 1947-1954. 1 folder.
Physical Description

1 folder

American Institute of Chemical Engineers - Student Chapters, 1952-1954. 1 folder.
Physical Description

1 folder

Liaison Representatives, 1953. 1 folder.
Physical Description

1 folder

New Jersey Section, 1950-1953. 1 folder.
Physical Description

1 folder

Engineers Joint Council, 1953-1954. 1 folder.
Physical Description

1 folder

American Society for Engineering Education, Membership Committees, 1952. 1 folder.
Physical Description

1 folder

'L' Miscellaneous, 1950-1952. 1 folder.
Physical Description

1 folder

Landau, Ralph, 1946-1953. 1 folder.
Physical Description

1 folder

E. I. DuPont de Nemours, General, 1946-1954. 1 folder.
Physical Description

1 folder

'D' Miscellaneous, 1948-1954. 1 folder.
Physical Description

1 folder

E. S. De Long, 1952. 1 folder.
Physical Description

1 folder

'E' Miscellaneous, 1949-1954. 1 folder.
Physical Description

1 folder

'F' Miscellaneous, 1948-1954. 1 folder.
Physical Description

1 folder

Fulbright Program, circa 1946. 1 folder.
Physical Description

1 folder

'G' Miscellaneous, 1948-1954. 1 folder.
Physical Description

1 folder

'H' Miscellaneous, 1952-1954. 1 folder.
Physical Description

1 folder

'I' Miscellaneous, 1949-1953. 1 folder.
Physical Description

1 folder

'J' Miscellaneous, 1949-1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Applications, 1950-1951. 1 folder.
Physical Description

1 folder

1953, 1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Research Committee, 1951-1954. 1 folder.
Physical Description

1 folder

Textile Research Institute, 1952. 1 folder.
Physical Description

1 folder

Educational Program, 1954. 1 folder.
Physical Description

1 folder

'A' Miscellaneous, 1953-1954. 1 folder.
Physical Description

1 folder

'B' Miscellaneous, 1949-1954. 1 folder.
Physical Description

1 folder

'C' Miscellaneous, 1945-1953. 1 folder.
Physical Description

1 folder

Carbide and Carbon Chemicals Corporation, 1944-1954. 1 folder.
Physical Description

1 folder

Coal Hydrogenation, 1953. 1 folder.
Physical Description

1 folder

Carter, W. C, 1947. 1 folder.
Physical Description

1 folder

Company Personnel Interviews, 1953-1954. 1 folder.
Physical Description

1 folder

Graduate Research and Theses Problems, 1952-1954. 1 folder.
Physical Description

1 folder

Independent Projects and Theses, 1952-1954. 1 folder.
Physical Description

1 folder

"Through the Meshes" - W. S. Tyler Company Publication Volume 44 Numbers 2-6, ", circa 1953. 1 folder.
Physical Description

1 folder

Selected Operating Data for Industrial Research Laboratories, 1951. 1 folder.
Physical Description

1 folder

Survey of Research in Engineering School at Princeton, 1951. 1 folder.
Physical Description

1 folder

Thomas A. Edison Foundation, 1947. 1 folder.
Physical Description

1 folder

General Electric Company, 1947-1952. 1 folder.
Physical Description

1 folder

Kellogg, M. W., Company, 1947-1953. 1 folder.
Physical Description

1 folder

Monsanto Chemical Company, General, 1952-1954. 1 folder.
Physical Description

1 folder

Matterhorn, 1954. 1 folder.
Physical Description

1 folder

National Science Foundation Fellowship, 1953. 1 folder.
Physical Description

1 folder

National Science Foundation, 1953-1954. 1 folder.
Physical Description

1 folder

Research Corporation, 1953-1954. 1 folder.
Physical Description

1 folder

Ethylene Dehydration Process, 1953. 1 folder.
Physical Description

1 folder

Standard Oil Company, 1945-1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1955-1956, 1955-1956. 1 folder.
Physical Description

1 folder

1954-1955, 1954-1955. 1 folder.
Physical Description

1 folder

1954, 1954. 1 folder.
Physical Description

1 folder

1953, 1953. 1 folder.
Physical Description

1 folder

Chemical Engineering Advisory Council, 1950-1952. 3 folders.
Physical Description

3 folders

Engineering School Executive Committee, 1945-1951. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1947-1950, 1947-1950. 1 folder.
Physical Description

1 folder

1949-1956, 1949-1956. 1 folder.
Physical Description

1 folder

Teaching Position Inquiries, 1952-1954. 1 folder.
Physical Description

1 folder

Teaching Positions Available, 1953-1958. 1 folder.
Physical Description

1 folder

Jobs Available and Interviews, 1956-1957. 1 folder.
Physical Description

1 folder

Engineering Faculty List, 1941-1953. 1 folder.
Physical Description

1 folder

University Committees, 1942-1955. 1 folder.
Physical Description

1 folder

Graduate Council, 1946-1955. 1 folder.
Physical Description

1 folder

Executive Committee, 1950-1954. 1 folder.
Physical Description

1 folder

Metallurgy Committee, 1952-1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Papers for Washington Trip on United State Rubber Reclaiming Patents, 1946-1947. 1 folder.
Physical Description

1 folder

Research Progress Reports, 1948-1949. 1 folder.
Physical Description

1 folder

Recent Letters and Reports, 1949. 1 folder.
Physical Description

1 folder

Recent Patent Correspondence, 1945-1947. 1 folder.
Physical Description

1 folder

Consulting, 1946-1947. 1 folder.
Physical Description

1 folder

Product Application, 1948. 1 folder.
Physical Description

1 folder

Miscellaneous - Project Reports, Correspondence, Etc, 1943-1947. 1 folder.
Physical Description

1 folder

General Notes, 1945. 1 folder.
Physical Description

1 folder

Matters, 1951. 1 folder.
Physical Description

1 folder

Progress Reports, Worksheets, 1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1951, 1951. 1 folder.
Physical Description

1 folder

1950, 1950. 1 folder.
Physical Description

1 folder

Papers, 1950 November. 1 folder.
Physical Description

1 folder

Minutes, Reports, Financial Documents, Etc, 1950. 1 folder.
Physical Description

1 folder

File, 1950 July. 1 folder.
Physical Description

1 folder

Old Correspondence, 1943-1945. 1 folder.
Physical Description

1 folder

Notes and Correspondence, 1950 January. 1 folder.
Physical Description

1 folder

Papers, Documents, Correspondence, 1949. 1 folder.
Physical Description

1 folder

General Correspondence, 1949. 1 folder.
Physical Description

1 folder

Stokes Hard Rubber Project - Experimental Program and Pertinent Data, 1938-1941. 1 folder.
Physical Description

1 folder

Stokes Correspondence, 1940-1941. 1 folder.
Physical Description

1 folder

Stokes Rubber Company - Research Program Correspondence, 1939-1941. 1 folder.
Physical Description

1 folder

Rubber - Patents, 1932. 1 folder.
Physical Description

1 folder

Graphical Distillation Calculation, 1928-1934. 1 folder.
Physical Description

1 folder

United States Rubber Reclaiming Company - Correspondence, L. J. Plumb and J. S. Plumb, 1940-1941. 1 folder.
Physical Description

1 folder

Cold Spring Bleachery, 1941. 1 folder.
Physical Description

1 folder

Stokes Hard Rubber Project - Heat Treatment, 1941. 1 folder.
Physical Description

1 folder

Reference and Notes on Stokes Rubber Project, 1942. 1 folder.
Physical Description

1 folder

Rubber Reprints, 1940-1941. 1 folder.
Physical Description

1 folder

Progress Report Section L-5 National Defense Research Committee, 1939-1941. 1 folder.
Physical Description

1 folder

Departmental File - Enrollment, 1941-1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Costs and Budget, 1941. 1 folder.
Physical Description

1 folder

Pierce, 1941. 1 folder.
Physical Description

1 folder

Course Outline, 1941. 1 folder.
Physical Description

1 folder

Miscellaneous, 1941. 1 folder.
Physical Description

1 folder

Mimeographed Notes, Spare Copies, 1941. 1 folder.
Physical Description

1 folder

Mimeographed Notes, Master Copy, 1941. 1 folder.
Physical Description

1 folder

Chemical Engineering Award, 1941 September 22. 1 folder.
Physical Description

1 folder

Letters for files, 1941 January. 1 folder.
Physical Description

1 folder

Chemical Engineers of New York - Matter, 1941 November 3. 1 folder.
Physical Description

1 folder

Correspondence, 1941. 1 folder.
Physical Description

1 folder

United States Rubber Reclaiming Company - Rubber Compounds, 1940. 1 folder.
Physical Description

1 folder

Rubber Reclaiming - General Plasticization Notes, 1941. 1 folder.
Physical Description

1 folder

United States Rubber Reclaiming Company - Correspondence - L. J. Plumb, 1940-1941. 1 folder.
Physical Description

1 folder

Laboratory Manual, circa 1941. 1 folder.
Physical Description

1 folder

Progress Report on Radiant Drying of Textile Materials, 1945 January 15. 1 folder.
Physical Description

1 folder

Chemistry Text Book, Section 5, circa 1941. 1 folder.
Physical Description

1 folder

Selected Values of Properties of Hydrocarbons, 1945. 1 folder.
Physical Description

1 folder

Benedict's Paper, 1946. 1 folder.
Physical Description

1 folder

Rubber Reserve Company, Monomer Recovery Project - Final Report, 1943 July 22-1944 June 30. 1 folder.
Physical Description

1 folder

United States Patent Office - Thickened Lubricating Oil, 1938. 1 folder.
Physical Description

1 folder

Skinner, W, 1938-1939. 1 folder.
Physical Description

1 folder

Clippings from Textbook, 1936-1940. 1 folder.
Physical Description

1 folder

Price List Catalogue - Compressed Gases for Lab and Commercial Uses, circa 1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

American Institute of Chemical Engineers, San Francisco Regional Meeting, 1946 August 25-28. 1 folder.
Physical Description

1 folder

Textile Research, 1944 October. 1 folder.
Physical Description

1 folder

Filtros - The Porous Mineral Medium, 1942. 1 folder.
Physical Description

1 folder

Filtros Plates for Aeration, Agitation and Diffusion, 1944. 1 folder.
Physical Description

1 folder

The Drying of Textiles, 1944 November. 1 folder.
Physical Description

1 folder

Merck Laboratory Chemicals, 1941. 1 folder.
Physical Description

1 folder

Dow Special Products, 1939 March. 1 folder.
Physical Description

1 folder

New and Vital Facts Relating to Paint, Varnish and Lacquer Removers, 1938. 1 folder.
Physical Description

1 folder

Dow Chemicals, 1940 April. 1 folder.
Physical Description

1 folder

Sharples - Synthetic Organic Chemicals, 1937. 1 folder.
Physical Description

1 folder

United States Industrial Chemicals, Industrial Alcohol, 1939. 1 folder.
Physical Description

1 folder

Dow Organic Solvents, 1938. 1 folder.
Physical Description

1 folder

Synthetic Organic Chemicals, 1940 October 15. 1 folder.
Physical Description

1 folder

United States Rubber Reclaiming Company, 1953. 1 folder.
Physical Description

1 folder

Brookhaven Quarterly Progress Report, 1953 October 1-1953 December 31. 1 folder.
Physical Description

1 folder

Associated Universities Incorporated Requests for Reimbursement, 1953-1954. 1 folder.
Physical Description

1 folder

Associated Universities, 1953. 2 folders.
Physical Description

2 folders

Associated Universities Incorporated Nominating Committee, 1953. 1 folder.
Physical Description

1 folder

Brookhaven Planning Committee, 1952-1953. 1 folder.
Physical Description

1 folder

Humble Oil Lecture Trip, 1953. 1 folder.
Physical Description

1 folder

Patents - J. C. Elgin, 1944-1954. 1 folder.
Physical Description

1 folder

Associated Universities Incorporated - University Letters on Brookhaven, 1953. 1 folder.
Physical Description

1 folder

Personal - Current, 1954. 1 folder.
Physical Description

1 folder

Elgin, J. C. - Biographical Data, circa 1944. 1 folder.
Physical Description

1 folder

Elgin, J. C. - Personal, 1953. 1 folder.
Physical Description

1 folder

Records for Revenue Tax Purposes Office, 1950. 1 folder.
Physical Description

1 folder

Atomic Energy Commission, 1953. 1 folder.
Physical Description

1 folder

Atomic Energy Commission - Forms, 1950. 1 folder.
Physical Description

1 folder

Phillips Petroleum Company, 1953. 1 folder.
Physical Description

1 folder

Chemical Engineering Achievement Award, 1951. 1 folder.
Physical Description

1 folder

Phillips Project Data, 1948. 1 folder.
Physical Description

1 folder

Phillips Trip, 1951 May. 1 folder.
Physical Description

1 folder

Phillips Petroleum Company - Contract, 1946-1948. 1 folder.
Physical Description

1 folder

Elgin, J. C. - Atomic Energy Commission Questionnaire, 1947. 1 folder.
Physical Description

1 folder

Lockwood Report, 1951 June 18. 1 folder.
Physical Description

1 folder

United States Rubber Reclaiming - General, 1954. 1 folder.
Physical Description

1 folder

Board of Directors - Minutes, 1955. 1 folder.
Physical Description

1 folder

United States Rubber Reclaiming - Reimbursement Correspondence, 1954. 1 folder.
Physical Description

1 folder

Board of Directors - Correspondence, 1954. 1 folder.
Physical Description

1 folder

Board of Directors - United States Rubber, 1953. 1 folder.
Physical Description

1 folder

Executive Committee - Minutes, 1954. 1 folder.
Physical Description

1 folder

United States Rubber - Executive Committee, 1953. 1 folder.
Physical Description

1 folder

United States Rubber Reclaiming Company - Balance Sheets, 1954. 1 folder.
Physical Description

1 folder

United States Rubber Reclaiming Company - Patent Applications, 1954. 1 folder.
Physical Description

1 folder

Cold Spring Bleachery, 1950-1951. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1950-1951, 1950-1951. 1 folder.
Physical Description

1 folder

Board and Nesbit, 1949-1950. 1 folder.
Physical Description

1 folder

Miscellaneous, 1953. 1 folder.
Physical Description

1 folder

Papers, 1952 October 1. 1 folder.
Physical Description

1 folder

Miscellaneous - Correspondence, Statistics, 1952-1953. 3 folders.
Physical Description

3 folders

New York Meeting, 1952. 1 folder.
Physical Description

1 folder

General Matters and Papers, 1952 May. 1 folder.
Physical Description

1 folder

Curtis, Morris, Safford Correspondence, 1953. 2 folders.
Physical Description

2 folders

University of Akron Laboratories, Progress Report, 1953 May 15. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1952 April 23, 1952 April 23. 1 folder.
Physical Description

1 folder

1952 January - 1952 March, 1952 January. 1 folder.
Physical Description

1 folder

Balance Sheets, 1950-1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Patent Applications, 1951. 1 folder.
Physical Description

1 folder

Tough GR-S, 1952 April. 1 folder.
Physical Description

1 folder

Asphalt Rubber, 1952. 1 folder.
Physical Description

1 folder

Research Progress Reports, 1952. 1 folder.
Physical Description

1 folder

1952 April, 1952 April. 1 folder.
Physical Description

1 folder

1951 December, 1951 December. 1 folder.
Physical Description

1 folder

1951 November, 1951 November. 1 folder.
Physical Description

1 folder

1951 October, 1951 October. 1 folder.
Physical Description

1 folder

Notes and Correspondence on Current Problems, 1951 August. 1 folder.
Physical Description

1 folder

Research Reports and Correspondence, 1951 May-1951 June. 1 folder.
Physical Description

1 folder

1951 April, 1951 April. 1 folder.
Physical Description

1 folder

The Dip Process, 1951 January 26. 1 folder.
Physical Description

1 folder

Graduate Declinations, 1956-1957. 1 folder.
Physical Description

1 folder

Unsuccessful Graduate Admissions, 1956-1957. 1 folder.
Physical Description

1 folder

Graduate Admissions, 1954-1956. 1 folder.
Physical Description

1 folder

Graduate Inquiries, 1955-1956. 1 folder.
Physical Description

1 folder

Graduate Inquiries, 1950-1951. 1 folder.
Physical Description

1 folder

Teaching and Research Assistants, 1955-1956. 1 folder.
Physical Description

1 folder

Reserve Officers Training Corps Chemical Engineering Option, 1951. 1 folder.
Physical Description

1 folder

Mechanics Course 206 and 305, 1946-1948. 1 folder.
Physical Description

1 folder

Regulations - Scholastic Standings, 1946. 1 folder.
Physical Description

1 folder

Engineering Science Option, 1947-1949. 1 folder.
Physical Description

1 folder

Dean Condit, 1952-1954. 1 folder.
Physical Description

1 folder

Textile Research Institute - Educational Program, 1951 June 11. 1 folder.
Physical Description

1 folder

Teaching Position Inquiries, 1955. 1 folder.
Physical Description

1 folder

Teaching and Research Assistants, 1953-1954. 1 folder.
Physical Description

1 folder

Advisory Committee on Educational Policy, 1944. 1 folder.
Physical Description

1 folder

Graduate Program, 1945-1952. 1 folder.
Physical Description

1 folder

President's Report, 1953-1954. 1 folder.
Physical Description

1 folder

Petty Cash, 1953-1956. 1 folder.
Physical Description

1 folder

American Cyanamid Fellowship, 1950-1951. 1 folder.
Physical Description

1 folder

Dreyfus Research Grant, 1948-1951. 1 folder.
Physical Description

1 folder

Shell Development Company, 1946-1951. 1 folder.
Physical Description

1 folder

Celanese Corporation of America, 1944-1949. 2 folders.
Physical Description

2 folders

Quaker Oats Company - Progress Reports, 1948-1950. 1 folder.
Physical Description

1 folder

Quaker Oats Fellowship, 1944-1948. 1 folder.
Physical Description

1 folder

List, Heads Chemical Engineering Departments, 1951-1954. 1 folder.
Physical Description

1 folder

Equipment, Building Facilities, 1945-1955. 1 folder.
Physical Description

1 folder

American Smelting and Refining Scholarship, 1953-1954. 1 folder.
Physical Description

1 folder

Chemical Engineering Undergraduate Committee, 1946-1953. 1 folder.
Physical Description

1 folder

Undergraduate Curriculum Revisions, 1952-1954. 1 folder.
Physical Description

1 folder

Departmental, 1952-1954. 1 folder.
Physical Description

1 folder

Graduate Admissions, 1953-1954. 1 folder.
Physical Description

1 folder

Teaching and Research Assistants, 1952-1953. 1 folder.
Physical Description

1 folder

Bucknell University, 1956-1958. 1 folder.
Physical Description

1 folder

Textile Research Institute, 1945-1949. 1 folder.
Physical Description

1 folder

Foote Mineral Company, 1951-1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

A-G, 1943-1947. 1 folder.
Physical Description

1 folder

H-P, 1942-1948. 1 folder.
Physical Description

1 folder

R-W, 1941-1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

441, 1941-1949. 1 folder.
Physical Description

1 folder

447, 1942-1949. 1 folder.
Physical Description

1 folder

447, Thermodynamics, Problems 1-20, circa 1949. 1 folder.
Physical Description

1 folder

442, 1940-1943. 1 folder.
Physical Description

1 folder

546, 1947-1950. 1 folder.
Physical Description

1 folder

544, 1944-1950. 1 folder.
Physical Description

1 folder

545, 1946. 1 folder.
Physical Description

1 folder

References, 546, 1950-1952. 1 folder.
Physical Description

1 folder

Graduate Students, 1942-1948. 1 folder.
Physical Description

1 folder

Unsuccessful Graduate Applications, 1955-1956. 1 folder.
Physical Description

1 folder

Admissions, 1950-1953. 1 folder.
Physical Description

1 folder

Graduate Admissions, 1956-1957. 1 folder.
Physical Description

1 folder

Graduate Inquiries, 1956-1957. 1 folder.
Physical Description

1 folder

Loose Notes, 1946. 1 folder.
Physical Description

1 folder

Magazine Articles, 1947. 1 folder.
Physical Description

1 folder

Shell Development Company - Dimethylsulfolane Report, 1946. 1 folder.
Physical Description

1 folder

Westinghouse Research Laboratories Papers, 1945. 2 folders.
Physical Description

2 folders

Textile Research Institute, Moisture Determination in Textiles by Electrical Meters, Part 1, 1948. 1 folder.
Physical Description

1 folder

The Costs of Process Equipment and Accessories, 1941 December. 1 folder.
Physical Description

1 folder

The Engineering Profession in Transition, 1946. 1 folder.
Physical Description

1 folder

Distillation Symposium, Reprint 9, 1947 June. 1 folder.
Physical Description

1 folder

Heat Transfer Symposium, Reprint 14, 1948 June. 1 folder.
Physical Description

1 folder

Symposium on High Vacuum, Reprint 13, 1948 May. 1 folder.
Physical Description

1 folder

Sorption of Chloropicrin and Phosgene on Charcoal from a Flowing Gas Stream, 1946 December. 1 folder.
Physical Description

1 folder

An Automatic-Recording Ultraviolet Photometer for Laboratory and Field Use, 1946 December. 1 folder.
Physical Description

1 folder

Solvent Extraction - Section of Perry's Handbook, 1948. 1 folder.
Physical Description

1 folder

Solvent Extraction - References, 1947. 1 folder.
Physical Description

1 folder

Davis, Elmer: Heat Transfer and Pressure Drop in Annuli, 1943 October. 1 folder.
Physical Description

1 folder

Physical Description

1 box

"A General Correlation of Friction Factors for Various Types of Surfaces in Cross Flow", 1945. 1 folder.
Physical Description

1 folder

"Heat Transfer, Pressure Drop, and Fouling Rates of Liquids for Continuous and Non-continuous Longitudinal Fins", 1942 November. 1 folder.
Physical Description

1 folder

Liquid-Liquid Extraction - Manuscript, 1942. 1 folder.
Physical Description

1 folder

Synthetic Organic Chemicals, Carbide and Carbon Chemicals Company, 1945. 1 folder.
Physical Description

1 folder

Organic Chemicals, Shell Development Company, 1947. 1 folder.
Physical Description

1 folder

Whitwell, John C. and Toner, Richard K., "Correlation of Equilibrium Moisture Data", 1946 June. 1 folder.
Physical Description

1 folder

McCarthy, P. J., Whitwell, John Cand Toner, Richard K., "Statistical Methods for Equilibrium Moisture Correlations", 1946 July. 1 folder.
Physical Description

1 folder

Applications of Solvent Extraction, circa 1945. 1 folder.
Physical Description

1 folder

Process Engineering Data, 1944. 1 folder.
Physical Description

1 folder

Solvent Extraction - Review, 1947. 1 folder.
Physical Description

1 folder

Reprints - Miscellaneous, 1941-1948. 1 folder.
Physical Description

1 folder

Data on Furfural - Quaker Oats Project, 1946. 1 folder.
Physical Description

1 folder

Patents on O-P Dichlorobenzene, undated. 1 folder.
Physical Description

1 folder

Solvent Extraction - Notes for Tables, circa 1947. 1 folder.
Physical Description

1 folder

Original Manuscript - Extraction, 1939-1942. 1 folder.
Physical Description

1 folder

Extraction - Correspondence, 1941-1942. 1 folder.
Physical Description

1 folder

Princeton Reprints - Extraction, 1942-1943. 1 folder.
Physical Description

1 folder

Solvent Extraction Reprints, 1942-1944. 1 folder.
Physical Description

1 folder

Solvent and Chemical Data, 1942. 1 folder.
Physical Description

1 folder

Hass, H. B. and Riley, Eliz F., "The Nitroparaffins", 1943. 1 folder.
Physical Description

1 folder

Mayers, M. A. and Thompson, J. A.: "A Carbonization Pressure Gauge", 1943. 1 folder.
Physical Description

1 folder

Cuttings Articles, Correspondence and Miscellaneous, 1933-1941. 1 folder.
Physical Description

1 folder

Revision of Chemical Engineers' Handbook, 1938-1939. 1 folder.
Physical Description

1 folder

Solvent Extraction - Reprints and Notes, 1933-1940. 1 folder.
Physical Description

1 folder

Technical Solvent Data, 1940. 1 folder.
Physical Description

1 folder

Special Chemicals Sources, 1941. 1 folder.
Physical Description

1 folder

Solvent Data and Literature, 1937-1940. 1 folder.
Physical Description

1 folder

Draft of Paper for Chemical Reactor Conference, 1957 April 4. 1 folder.
Physical Description

1 folder

"Phase Equilibria in Systems with Ethylene Above its Crucial Temperature", 1955 March. 1 folder.
Physical Description

1 folder

"Liquid-Liquid Extraction in a Spray Tower", circa 1953. 1 folder.
Physical Description

1 folder

"Thesis on Theory of Interrelationships Between Vertical Fluidized Systems", 1954 January 28. 1 folder.
Physical Description

1 folder

Graphical Calculation of Distillation Operations Involving Ternary Liquid Mixtures, circa 1945. 1 folder.
Physical Description

1 folder

Todd and Elgin Papers, 1952-1954. 1 folder.
Physical Description

1 folder

Thesis: "Theory of the Interrelationships Between Types of Vertical Fluidized Systems", circa 1940s. 1 folder.
Physical Description

1 folder

Phase Equilibria Thesis - Nomenclature, Abstract, Diagrams, circa 1940s. 1 folder.
Physical Description

1 folder

Miscellaneous Documents - Correspondence, Papers, Etc, 1953-1954. 1 folder.
Physical Description

1 folder

Theses, Graph Prints, 1955. 1 folder.
Physical Description

1 folder

Diagram, Graph Prints, circa 1955. 1 folder.
Physical Description

1 folder

Original Copy and Drawings for Weinstock Thesis, 1954. 1 folder.
Physical Description

1 folder

Articles, Diagrams, 1954-1955. 1 folder.
Physical Description

1 folder

Outline and Bibliography, circa 1940. 1 folder.
Physical Description

1 folder

Synthetic Rubber Course, 1946. 1 folder.
Physical Description

1 folder

Lecture Notes, 1940-1941. 1 folder.
Physical Description

1 folder

Sun Oil Company, Processing Natural Rubber and Synthetic Polymers, circa 1940s. 1 folder.
Physical Description

1 folder

Synthetic Rubber Polymer Plants and Capacities, 1942-1943. 1 folder.
Physical Description

1 folder

Synthetic Rubber Technology Production, 1943. 1 folder.
Physical Description

1 folder

Lecture Notes, Papers, Etc, 1945-1946. 1 folder.
Physical Description

1 folder

Plastics - Reprints, Polymerization and Rubber, 1943-1945. 1 folder.
Physical Description

1 folder

New York University Course, Synthetic Rubber, Lecture Notes, Introduction, 1947. 1 folder.
Physical Description

1 folder

Notes for Course and Text on Synthetic Rubber, 1943-1944. 1 folder.
Physical Description

1 folder

Lind Air Products Company, Correspondence, 1948. 1 folder.
Physical Description

1 folder

Plastics Reprints, 1942-1947. 1 folder.
Physical Description

1 folder

The Story of Rubber, 1946 March. 1 folder.
Physical Description

1 folder

United States War Production Board, Progress Report Number 5, 1944 March 17. 1 folder.
Physical Description

1 folder

Report to Rubber Reserve Company: Thermal Properties of Synthetic Rubber Lattices, 1944 December 1. 1 folder.