Roy A. Young Papers, 1913-1990
Table of Contents
Overview of the Collection
- Creator
- Young, Roy A. (Roy Alton), 1921-
- Title
- Roy A. Young Papers
- Dates
- 1913-1990 (inclusive)19131990
1943-1990 (bulk)19431990 - Quantity
- 4.5 cubic feet
- Collection Number
- Consult repository.
- Summary
- These materials were generated by Roy A. Young as a faculty member and administrator at Oregon State University (1948-1976 and 1986-1990), the University of Nebraska (1976-1980), and Cornell University (1980-1986).
- Repository
-
Oregon State University Libraries, Special Collections and Archives Research Center
Special Collections and Archives Research Center
121 The Valley Library
Oregon State University
Corvallis OR
97331-4501
Telephone: 5417372075
Fax: 5417378674
scarc@oregonstate.edu - Languages
- English
- Sponsor
- Funding for encoding this finding aid was provided through a grant awarded by the National Endowment for the Humanities.
Biographical Note
Young served as a faculty member and administrator at Oregon State University (1948-1976 and 1986-1990), the University of Nebraska (1976-1980), and Cornell University (1980-1986).
Roy Alton Young was born 1 March 1921 in McAlister, New Mexico. He obtained an Associate of Arts degree from Eastern New Mexico Junior College in 1939, a B.S. in Biology from New Mexico State University in 1941, and an M.S. in Plant Pathology from Iowa State University in 1942. Following military service in the U.S. Navy (1943-1946), he returned to Iowa State University and completed requirements for the Ph.D. in Plant Pathology in 1948.
Young came to Oregon State University in 1948 as an Assistant Professor of Plant Pathology. He taught graduate courses on bacterial diseases of plants and plant disease control. Principal research efforts were on diseases of ornamentals and potatoes with emphasis on soil borne diseases and on fungicide research. He served as Head of the Department of Botany and Plant Pathology from 1958 until 1966, when he was appointed Dean of Research with campus-wide responsibility for research coordination.
Young served as Acting President of Oregon State University from June 1969 until July 1970 and subsequently as the Vice President for Research and Graduate Studies from 1970 to 1976. In 1976, he accepted appointment as Chancellor of the University of Nebraska at Lincoln and then in 1980 as Managing Director/President of the Boyce Thompson Institute for Plant Research at Cornell University. He retired in 1986 and returned to OSU, where he served as part-time Director of the Office for Natural Resources Policy until 1990.
Young was active in the American Phytopathological Society and serves on several national councils, advisory panels, and the boards of directors of several private and public organizations. He married Marilyn Sandman in 1950 and they have 2 children, Janet E. and Randall Owen.
Content Description
Includes personal files created by Young in his capacity as a faculty member and administrator at OSU, and as an administrator at the University of Nebraska and Cornell University. Contains correspondence files, research project files, reports, reference files, professional organizations files, publications, clippings, and photographs.
Use of the Collection
Return to TopAdministrative Information
Arrangement
Organized into 9 series: 1. Dept. of Botany & Plant Pathology; 2. Dean of Research; 3. Acting President; 4. Vice President for Research & Graduate Studies; 5. Chancellor, University of Nebraska; 6. Professional Organizations & Activities; 7. Publications; 8. Talks and Trip Summaries; 9. Photographs. Each series is arranged alphabetically by folder title.
Custodial History
Papers were donated by Roy A. Young in August 1990.
Related Materials
University records pertaining to Young's administrative positions at OSU can be found in the Botany & Plant Pathology Department Records (RG 54); Vice Provost for Research & International Programs Records (RG 170); and the President's Office Records (RG 13). The Research Office Records (RG 170) contain materials of the Governor's Science Council from the years that Young was a member.
Detailed Description of the Collection
-
Series I: Department of Botany and Plant Pathology Files, 1952-1968
-
Departmental administration
-
Agricultural Experiment Station
-
Description: Summary of research activities for the Legislative Interim Committee on AgricultureDates: 1960Container: Box 1
-
Description: Review by the U.S. Department of AgricultureDates: 1958Container: Box 1
-
-
Description: Cordley Hall constructionDates: 1966-1968Container: Box 1
-
Description: Departmental chair selectionDates: 1966Container: Box 1
-
Description: Departmental scholarshipDates: undatedContainer: Box 1
-
Description: Faculty salariesDates: 1956 and 1959Container: Box 1
-
-
Faculty Senate
-
Description: Organization, committees, bylaws, and minutesDates: 1953-1964Container: Box 1
-
Description: Ad Hoc Committee on Reorganization of the Faculty SenateDates: 1963Container: Box 1
-
-
Graduate students
-
Description: Committee to Study Employment Practices and StipendsDates: 1952-1957Container: Box 1
-
Description: School of Science Graduate Committee - tax withholdingDates: 1960-1961Container: Box 1
-
-
Research funding
-
Description: Carbide and Carbon Chemicals Company, " The Evaluation of the Fungicidal and Nematicidal Activity of New Chemicals and their Effectiveness in Disease Control"Dates: 1954-1958Container: Box 1
-
Description: Mathieson Chemical CorporationDates: 1953-1957Container: Box 1
-
Description: Merck & Co., Inc.Dates: 1954-1956Container: Box 1
-
Description: Monsanto Chemical CompanyDates: 1953-1958Container: Box 1
-
Description: Mountain Copper CompanyDates: 1954Container: Box 1
-
National Institutes of Health
-
Description: " Acquisition of Laboratory Bench Facilities"Dates: 1961-1962Container: Box 1
-
Description: " Fungitoxic Residues in Soil, Water and Plants"Dates: 1961-1964Container: Box 1
-
Description: Research Career Program Development AwardsDates: 1963Container: Box 1
-
-
Description: Naugatuck Chemical Division, U.S. Rubber CompanyDates: 1953-1955Container: Box 1
-
Description: Chas. Pfizer and Company, Inc.Dates: 1955-1958Container: Box 1
-
Description: Stauffer Foundation, " The Effects of Vapam on the Soil Microflora in Relation to Control of Vicillium-Induced Diseases"Dates: 1956-1958Container: Box 1
-
Description: United Fruit CompanyDates: 1957-1963Container: Box 1
-
Description: United States Army Biological Laboratories, " Epidemiology of Wheat Stripe Rust"Dates: 1964Container: Box 1
-
-
Description: Research inquiries and articles, potato diseasesDates: 1954-1961Container: Box 1
-
Description: Miscellaneous research inquiriesDates: 1952-1958Container: Box 1
-
National Science Foundation Science Development Program
-
Description: Proposal developmentDates: 1964-1968Container: Box 1
-
Description: " The Science Development Program of Oregon State University" , proposal submitted to the National Science Foundation (continued in series II.)Dates: January 1965Container: Box 1
-
-
Description: OSU's School of Science, " Oregon Stater"Dates: November 1962Container: Box 1
-
-
Series II: Dean of Research Files, 1965-1972
-
Description: Position established at OSU and naming of YoungDates: 1965-1966Container: Box 1
-
Air Resources Planning
-
Description: Air Pollution Research Task GroupDates: 1965-1967Container: Box 1
-
Description: Air Pollution Control Center proposal, preliminary draftDates: ca. 1969Container: Box 1
-
Description: Air Resources, Training and Information Center proposalDates: ca. 1968Container: Box 1
-
-
Description: Centennial Lecture SeriesDates: 1969Container: Box 1
-
Description: Environmental Health Sciences CenterDates: 1966-1975Container: Box 1
-
Description: Income tax status of research associatesDates: 1967Container: Box 1
-
Description: Jensen, James H. (Fred Shideler's file materials)Dates: 1967-1969Container: Box 1
-
Description: Legislative Interim Committee on Business Climate, Summary of ReportsDates: July 1968Container: Box 1
-
Marine Science Center
-
Description: General InformationDates: 1961-1972Container: Box 1
-
Description: " Water Quality Monitoring Program for Yaquina Bay" , and other land use issuesDates: 1966-1972Container: Box 1
-
-
Description: National Institutes of Health, Health Sciences Advancement Award programDates: 1966-1967Container: Box 1
-
National Science Foundation Science Development Program (cont. from series I)
-
Description: Proposal developmentDates: 1966-1967Container: Box 1
-
Description: " Science Development Plan Oregon State University" (revised proposal)Dates: June 1967Container: Box 1
-
Description: Site visitDates: October 1967Container: Box 1
-
-
Description: Oregon Nursery CouncilDates: July 1966Container: Box 1
-
Description: OSSHE business office, encumbrance system of accountingDates: March 1969Container: Box 1
-
Description: " OSU Today" , research program for visiting business leadersDates: 1968Container: Box 1
-
Description: President's Commission on Human Rights and ResponsibilitiesDates: Spring 1969Container: Box 1
-
Description: Research vs. education; letter to Robert G. Davis, Speaker Pro Tem, Oregon House of RepresentativesDates: March 1969Container: Box 1
-
Description: Research - federal supportDates: 1968Container: Box 1
-
Sea Grant Program
-
Description: Program history and developmentDates: 1966-1972Container: Box 1
-
Description: " Sea Grant Institutional Program, Oregon State University" , proposal submitted to the National Science FoundationDates: September 1967Container: Box 1
-
-
U.S. Department of Defense, Project THEMIS
-
Description: ProspectusDates: January 1967Container: Box 2
-
Description: Preliminary proposal to the Department of DefenseDates: ca. 1966Container: Box 2
-
Description: Formal proposalDates: January 4, 1967Container: Box 2
-
Description: Site visitDates: May 24, 1967Container: Box 2
-
Description: Correspondence regarding DOD/OSU contractDates: July-December 1967Container: Box 2
-
Description: ProspectusDates: November 1968Container: Box 2
-
Description: Renewal proposalDates: ca. January 1968Container: Box 2
-
Description: Annual Progress ReportDates: October 1968Container: Box 2
-
Description: Site visit (renewal proposal)Dates: March 14, 1969Container: Box 2
-
Description: Renewal proposalDates: ca. January 1969Container: Box 2
-
Description: Renewal proposal for sixth yearDates: ca. January 1970Container: Box 2
-
-
Thermal Pollution Study Group
-
Description: " Warm Water Irrigation Proposal" , submitted to the Oregon State Nuclear Energy Coordinating Committee by the State of Washington Nuclear Energy Coordinator's OfficeDates: January 1969Container: Box 2
-
Description: Memos, minutes and correspondenceDates: January-February 1969Container: Box 2
-
-
Description: Western Regional Project on Root Diseases, background informationDates: 1969Container: Box 2
-
-
Series III: Acting President Files, 1968-1974
-
Description: Agricultural Experiment Station biennial budget correspondence with OSSHE chancellorDates: June 1970Container: Box 2
-
Description: American Association of University Professors, OSU chapterDates: June 1970Container: Box 2
-
Description: Butz, Earl letter re: Young presidency of OSUDates: July 7, 1970Container: Box 2
-
Description: CommencementDates: 1969-1970Container: Box 2
-
Description: Deans CouncilDates: 1969-1970Container: Box 2
-
Description: Distinguished Service Awards CommitteeDates: 1969Container: Box 2
-
Description: Distinguished Professor Award CommitteeDates: 1970Container: Box 2
-
Description: Engineering Experiment Station research projects summaryDates: 1970Container: Box 2
-
Description: Earth Day activities
Also includes information on 1990 activities.
Dates: 1970Container: Box 2 -
Description: Legislative Interim Committee on EducationDates: March-November 1969Container: Box 2
-
Description: Nuclear power development and environmental protectionDates: 1969-1970Container: Box 2
-
Description: OSU closing, May 8Dates: 1970Container: Box 2
-
Description: Papadopoulos tenure caseDates: 1969-1974Container: Box 2
-
Description: Reserve Officer Training Corps (ROTC)Dates: 1969-1971Container: Box 2
-
Description: Salaries for academics for 1969-1970Container: Box 2
-
Description: Fred Shideler file
Clippings, news releases, notes, correspondence, memos pertaining to Young's presidency.
Dates: 1969-1970Container: Box 2 -
Description: Statistics, Department of, transfer from School of Science to School of AgricultureDates: June 1969-January 1970Container: Box 2
-
Description: Student-Faculty ConferenceDates: April 10-11, 1970Container: Box 2
-
Student unrest - clippings, memos, statements, correspondence, broadsides, publications
-
Dates: 1968Container: Box 2
-
Dates: 1969Container: Box 2
-
Dates: 1970Container: Box 2
-
Description: Minority and Special Services ProgramsDates: September 1969-May 1970Container: Box 2
-
-
Description: Support for Higher EducationDates: 1969-1970Container: Box 2
-
Description: Visiting Speaker Policy Review CommitteeDates: May 1970Container: Box 2
-
Description: Ward, John M., Dean of ScienceDates: 1969-1970Container: Box 2
-
-
Series IV: Vice President for Research and Graduate Studies Files, 1969-1980
-
Boyce Thompson Institute
-
Description: Efforts to relocate Institute at OSUDates: 1973Container: Box 2
-
Description: Historical informationDates: 1975-1980Container: Box 2
-
-
Committees
-
Description: Environmental Science and Technology Advisory CommitteeDates: 1969-1972Container: Box 2
-
OSU Foundation Planning Committee
-
Description: OrganizationDates: December 1973-January 1974Container: Box 2
-
Description: Cultural and conference center background materialDates: 1974-1976Container: Box 2
-
-
Energy Resources Research Committee
-
Description: Energy Resources Institute proposalDates: 1972-1974Container: Box 2
-
Description: Energy research at OSUDates: 1973-1974Container: Box 2
-
Description: Office of Energy Research and DevelopmentDates: 1974Container: Box 2
-
-
-
Conference on Magnitude and Deployment Schedule ofEnergy Resources (co-sponsored by the OSU Office of Energy Research and Development, July 21-23, 1975
-
Description: Correspondence, news releases, speech notes, planning notesDates: July 1975Container: Box 2
-
Description: ProceedingsDates: September 1975Container: Box 2
-
-
Dedications
-
Description: Nash HallDates: April 27, 1974Container: Box 2
-
Description: Peavy HallDates: Fall 1971Container: Box 2
-
-
Description: DDT testimony by Dr. Norman E. BorlaugDates: October 1971Container: Box 2
-
Description: Energy articlesDates: 1975-1978Container: Box 3
-
Environmental Protection Agency
-
Description: Corvallis Environmental Research Lab - water labDates: 1970-1971Container: Box 3
-
Description: Graduate training programsDates: 1972Container: Box 3
-
-
Description: Long Range Development Plan, 1972 revision of 1964 planDates: 1972Container: Box 3
-
MacVicar, Robert W.
-
Description: Fred Shideler's file - clippings, news releases, memo, statements pertaining to MacVicar's early tenure as OSU presidentDates: 1970-1971Container: Box 3
-
Description: Young's evaluation of MacVicar, 1976; Young's evaluation of his own officeDates: 1976Container: Box 3
-
-
National Science Foundation
-
Description: " NSF Research Funding Policy in Chemistry and its Consequences for Oregon State University and the Nation"Dates: November 1972Container: Box 3
-
Description: " The Economic Impact of Oregon's 'Bottle Bill'" , study supported by NSF Institutional Grant for Science, GU3662Dates: March 1974Container: Box 3
-
Description: NSF Research Management Improvement Grant RMI73-08348, correspondence, July 1975; and final reportDates: December 1975Container: Box 3
-
-
Description: Oceanography, School of - draft of letter changing status from department to schoolDates: April 29, 1972Container: Box 3
-
Description: Office of Technology AssessmentDates: October 1972Container: Box 3
-
Description: OSSHE - report to Vice Chancellor Miles C. Romney regarding state supported faculty researchDates: December 1972Container: Box 3
-
Description: Pacific Rim Center (Portland State University)Dates: 1972-1973Container: Box 3
-
Description: Research associate salariesDates: March 1976Container: Box 3
-
Research at OSU
-
Description: General InformationDates: 1969-1976Container: Box 3
-
Description: Purchasing comparisonsDates: July 1974Container: Box 3
-
Description: Reviews of OSU research managementDates: July-August 1974Container: Box 3
-
-
Resignation
-
Description: CorrespondenceDates: April-May 1976Container: Box 3
-
Description: Farewell partyDates: April 1976Container: Box 3
-
Description: ClippingsDates: February-April 1976Container: Box 3
-
-
Description: Resource for the Future correspondenceDates: May 1976Container: Box 3
-
Description: Rockefeller Foundation grant, " Man and His Activities as They Relate to Environmental Quality"Dates: 1969-1976Container: Box 3
-
Description: Sea Grant Program, draft of article for " Coast Lines"Dates: April 1976Container: Box 3
-
Description: U.S. Department of Transportation, " Urban Transportation Institutional Grant Research and Training Proposal" , submitted by OSUDates: November 1970Container: Box 3
-
Description: VIP listDates: April 1, 1975Container: Box 3
-
-
Series V: Chancellor, University of Nebraska, Lincoln Files, 1976-1978
-
Description: Clippings and news releases regarding acceptance of positionDates: February-April 1976Container: Box 3
-
Description: National Conference on Public Service and the Federal-University Partnership, University of Georgia, proceedings and news releaseDates: June 21-23, 1978Container: Box 3
-
Description: News release and schedule of visit of former President Gerald R. FordDates: September 1978Container: Box 3
-
-
Series VI: Professional Organizations and Activities Files, 1943-1989
-
American Association for the Advancement of Science, general activities
-
Dates: 1963-1971Container: Box 3
-
Dates: 1972-1980Container: Box 3
-
-
American Institute of Biological Sciences
-
Description: Meeting at OSU, August 26-31Dates: 1962Container: Box 3
-
Description: 2nd National Biological Congress, Miami Beach, FloridaDates: 1972Container: Box 3
-
Description: Correspondence and memosDates: 1971-1973Container: Box 3
-
-
American Phytopathological Society
-
Description: Constitution and list of membersDates: 1913, 1917Container: Box 3
-
General correspondence, 1956-1974
-
Description: Annual meeting programsDates: 1966, 1967, 1974Container: Box 3
-
Description: 60th anniversaryDates: 1968Container: Box 3
-
-
Pacific Division
-
Description: ConstitutionDates: 1953Container: Box 3
-
Description: List of officersDates: 1914-1957Container: Box 3
-
Description: Annual meetingsDates: 1956-1976Container: Box 3
-
-
Description: Survey of plant pathology at universities (OSU response)Dates: 1966Container: Box 3
-
International Congresses of Plant Pathology
-
Description: Grant proposals submitted to National Science Foundation requesting travel funds to attend Congresses (London, England, 1968; Minneapolis, Minnesota, 1973; Munich, Germany, 1978)Dates: 1967, 1972, and 1977Container: Box 3
-
Description: Correspondence and memos re: planning of Second Congress (Minneapolis, Minnesota, 1973), 1970-1973; and Third Congress (Munich, Germany, 1978)Dates: 1976-1977Container: Box 3
-
Description: IX International Congress of Plant Protection planning correspondenceDates: 1977-1978Container: Box 3
-
-
Committees
-
Description: Awards and Honors CommitteeDates: 1975-1976Container: Box 3
-
Endowment Fund Special Committee
-
Dates: 1984-1985Container: Box 3
-
Description: Including proposal for organization of an endowment fundDates: 1986Container: Box 3
-
Description: Endowment fund creationDates: 1987Container: Box 3
-
-
Description: Endowment Fund Standing CommitteeDates: 1988-1989Container: Box 3
-
-
-
Description: Commission on Undergraduate Education in the Biological Sciences, correspondence, memos, reports, speech texts, meeting programsDates: 1964-1972Container: Box 3
-
Description: International Biological Program Evaluation CommitteeDates: 1973-1976Container: Box 3
-
Man and the Biosphere program, correspondence, reports, meeting programs, membership lists
-
Dates: 1971-1975Container: Box 3
-
Dates: 1976-1982Container: Box 3
-
-
National Academy of Sciences
-
Description: Committee on Educational Policy in Agriculture, review of Purdue University agriculture schoolDates: 1964Container: Box 3
-
Committee on Plant and Animal Pests, Subcommittee on Plant Pathogens
-
Description: Book manuscript developmentDates: 1964-1968Container: Box 4
-
Description: Book manuscript, " Plant-Disease Development and Control"Dates: 1968Container: Box 4
-
-
Description: Environmental Studies Board Executive Committee, Study on Problems of Pest Control: A Technology AssessmentDates: 1972-1974Container: Box 4
-
-
National Association of State Universities and Land-Grant Colleges
-
Council for Research and Policy Administration
-
Description: First and second annual meetingsDates: 1966-1967Container: Box 4
-
Description: Annual meetingDates: 1969Container: Box 4
-
Description: Annual meetingDates: 1970Container: Box 4
-
Description: Annual meetingDates: 1971Container: Box 4
-
Description: Annual meetingDates: 1977Container: Box 4
-
-
Committee on the Environment and Energy
-
Dates: 1974Container: Box 4
-
Dates: 1975Container: Box 4
-
Dates: 1976Container: Box 4
-
Dates: 1977Container: Box 4
-
Dates: 1978Container: Box 4
-
Dates: 1979Container: Box 4
-
Dates: 1980Container: Box 4
-
Dates: 1981Container: Box 4
-
Dates: 1982-1983Container: Box 4
-
Dates: 1984-1985Container: Box 4
-
Description: Proposal to the EPA, " Long-Range Research: The Environmental Protection Agency and the Nation's Universities and Colleges"Dates: October 1984Container: Box 4
-
Description: " Science, Universities, and the Environment" symposiumDates: 1987Container: Box 4
-
-
Description: Ad Hoc Committee on Environmental Research CentersDates: 1972-1974Container: Box 4
-
Description: Joint Committee on Marine Resources (NASULGC-Sea Grant Association)Dates: 1975-1978Container: Box 4
-
-
Description: National Council of University Research AdministratorsDates: 1967Container: Box 4
-
Description: National Governor's Council on Science and TechnologyDates: 1970-1972Container: Box 4
-
National Science Foundation
-
Description: 1961 Summer Institutes Advisory PanelDates: 1960-1961Container: Box 4
-
Description: Advisory Committee 0n Research Applications PolicyDates: 1977-1980Container: Box 4
-
Description: Advisory Committee for Applied Science & Research Applications PolicyDates: 1977-1979Container: Box 4
-
Description: Advisory Committee for Engineering and Applied ScienceDates: 1978-1980Container: Box 4
-
-
Pacific Coast Research Conferences on Control of Soil Fungi
-
Description: Correspondence re: planning of first and second conferencesDates: 1953-1954Container: Box 4
-
Description: ProceedingsDates: 1960, 1961, 1964, 1965Container: Box 4
-
-
Description: Phi Kappa Phi, Oregon State chapter, proceedings of the fifth (1943) and sixth (1944) Biology ColloquiumContainer: Box 5
-
Description: Rockefeller Foundation Fellowships in Environmental Affairs Advisory PanelDates: 1977-1978Container: Box 5
-
Description: Sea Grant Review PanelDates: 1977-1979Container: Box 5
-
Society of Sigma Xi, Oregon State University Chapter
-
Description: List of officers and committee membersDates: 1957-1964Container: Box 5
-
Description: Research Committee reportsDates: 1960-1961, 1964-1965Container: Box 5
-
-
Description: U.S. Department of Agriculture, Policy Advisory CommitteeDates: 1985Container: Box 5
-
-
Series VII: Publications, 1947-1979
-
Description: Bibliographic listContainer: Box 5
-
Description: Copies of selected publicationsContainer: Box 5
-
-
Series VIII: Talks and Trip Summaries Files, 1966-1990
-
Dates: 1966-1967Container: Box 5
-
Dates: 1968Container: Box 5
-
Dates: 1969Container: Box 5
-
Dates: 1970-1971Container: Box 5
-
Dates: 1972Container: Box 5
-
Description: Recognition and Awards BanquetDates: May 18, 1972Container: Box 5
-
Dates: 1973Container: Box 5
-
Dates: 1974-1976Container: Box 5
-
Description: Speech presented at the OSU Agricultural Research Foundation 50th Anniversary LuncheonDates: October 26, 1984Container: Box 5
-
Speech presented at the 25-year celebration of the Marine Science Center in Newport, June 15, 1990
Container: Box 5
-
Description: Background materials used to prepare Marine Science Center speechContainer: Box 5
-
-
-
Series IX: Photographs, 1957-1970
-
Description: Department of Botany and Plant Pathology, Stauffer Foundation Grant, soil temperature tanks2 photosDates: 1957Container: Box 6
-
Description: Dean of Research, U.S. Department of Defense Project THEMIS, Yaquina2 photosDates: 1967Container: Box 6
-
Description: Roy A. Young and Robert MacVicarDates: July 1, 1970Container: Box 6
-
Names and SubjectsReturn to Top
Subject Terms
- College administrators--Nebraska--Lincoln.
- College administrators--Oregon--Corvallis.
- College presidents--Oregon--Corvallis.
- Student movements--Oregon.
- Universities and colleges--Administration.
Personal Names
- Borlaug, N. E.
- Butz, Earl L. (Earl Lauer), 1909-
- Jensen, James H.
- MacVicar, Robert William, 1918-
- Young, Roy A. (Roy Alton), 1921-
Corporate Names
- Agricultural Research Foundation (Or.)
- American Association for the Advancement of Science.
- American Institute of Biological Sciences--Congresses.
- American Phytopathological Society.
- Boyce Thompson Institute for Plant Research.
- International Congress of Plant Pathology.
- National Association of State Universities and Land-Grant Colleges. Energy and Environment Committee.
- National Association of State Universities and Land-Grant Colleges. Council for Research and Policy Administration.
- Oregon State University--Research grants.
- Oregon State University. Dept. of Botany & Plant Pathology.
- Oregon State University. Environmental Health Sciences Center.
- Oregon State University. Faculty Senate.
- Oregon State University. Marine Science Center.
- Oregon State University. Office of Dean of Research.
- Oregon State University. Office of Vice President for Research and Graduate Studies.
- Oregon State University. Office of the President.
- Oregon State University. Sea Grant College Program.
- Science Development Program (U.S.)
- Society of the Sigma Xi. Oregon State University Chapter.
- University of Nebraska--Lincoln. Chancellor.
Form or Genre Terms
- Photographs.
