Roy A. Young Papers, 1913-1990

Overview of the Collection

Creator
Young, Roy A. (Roy Alton), 1921-
Title
Roy A. Young Papers
Dates
1913-1990 (inclusive)
1943-1990 (bulk)
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 NoteReturn to Top

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 DescriptionReturn to Top

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 CollectionReturn to Top

Preferred Citation

Roy A. Young Papers, Oregon State University Archives, Corvallis, Oregon.

Administrative InformationReturn to Top

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 CollectionReturn to Top

Series I:  Department of Botany and Plant Pathology Files, 1952-1968Return to Top

Container(s) Description Dates
Departmental administration
Agricultural Experiment Station
Box
1
Summary of research activities for the Legislative Interim Committee on Agriculture
1960
1
Review by the U.S. Department of Agriculture
1958
Box
1
Cordley Hall construction
1966-1968
1
Departmental chair selection
1966
1
Departmental scholarship
undated
1
Faculty salaries
1956 and 1959
Faculty Senate
Box
1
Organization, committees, bylaws, and minutes
1953-1964
1
Ad Hoc Committee on Reorganization of the Faculty Senate
1963
Graduate students
Box
1
Committee to Study Employment Practices and Stipends
1952-1957
1
School of Science Graduate Committee - tax withholding
1960-1961
Research funding
Box
1
Carbide and Carbon Chemicals Company, " The Evaluation of the Fungicidal and Nematicidal Activity of New Chemicals and their Effectiveness in Disease Control"
1954-1958
1
Mathieson Chemical Corporation
1953-1957
1
Merck & Co., Inc.
1954-1956
1
Monsanto Chemical Company
1953-1958
1
Mountain Copper Company
1954
National Institutes of Health
Box
1
" Acquisition of Laboratory Bench Facilities"
1961-1962
1
" Fungitoxic Residues in Soil, Water and Plants"
1961-1964
1
Research Career Program Development Awards
1963
Box
1
Naugatuck Chemical Division, U.S. Rubber Company
1953-1955
1
Chas. Pfizer and Company, Inc.
1955-1958
1
Stauffer Foundation, " The Effects of Vapam on the Soil Microflora in Relation to Control of Vicillium-Induced Diseases"
1956-1958
1
United Fruit Company
1957-1963
1
United States Army Biological Laboratories, " Epidemiology of Wheat Stripe Rust"
1964
Box
1
Research inquiries and articles, potato diseases
1954-1961
1
Miscellaneous research inquiries
1952-1958
National Science Foundation Science Development Program
Box
1
Proposal development
1964-1968
1
" The Science Development Program of Oregon State University" , proposal submitted to the National Science Foundation (continued in series II.)
January 1965
Box
1
OSU's School of Science, " Oregon Stater"
November 1962

Series II:  Dean of Research Files, 1965-1972Return to Top

Container(s) Description Dates
Box
1
Position established at OSU and naming of Young
1965-1966
Air Resources Planning
Box
1
Air Pollution Research Task Group
1965-1967
1
Air Pollution Control Center proposal, preliminary draft
ca. 1969
1
Air Resources, Training and Information Center proposal
ca. 1968
Box
1
Centennial Lecture Series
1969
1
Environmental Health Sciences Center
1966-1975
1
Income tax status of research associates
1967
1
Jensen, James H. (Fred Shideler's file materials)
1967-1969
1
Legislative Interim Committee on Business Climate, Summary of Reports
July 1968
Marine Science Center
Box
1
General Information
1961-1972
1
" Water Quality Monitoring Program for Yaquina Bay" , and other land use issues
1966-1972
Box
1
National Institutes of Health, Health Sciences Advancement Award program
1966-1967
National Science Foundation Science Development Program (cont. from series I)
Box
1
Proposal development
1966-1967
1
" Science Development Plan Oregon State University" (revised proposal)
June 1967
1
Site visit
October 1967
Box
1
Oregon Nursery Council
July 1966
1
OSSHE business office, encumbrance system of accounting
March 1969
1
" OSU Today" , research program for visiting business leaders
1968
1
President's Commission on Human Rights and Responsibilities
Spring 1969
1
Research vs. education; letter to Robert G. Davis, Speaker Pro Tem, Oregon House of Representatives
March 1969
1
Research - federal support
1968
Sea Grant Program
Box
1
Program history and development
1966-1972
1
" Sea Grant Institutional Program, Oregon State University" , proposal submitted to the National Science Foundation
September 1967
U.S. Department of Defense, Project THEMIS
Box
2
Prospectus
January 1967
2
Preliminary proposal to the Department of Defense
ca. 1966
2
Formal proposal
January 4, 1967
2
Site visit
May 24, 1967
2
Correspondence regarding DOD/OSU contract
July-December 1967
2
Prospectus
November 1968
2
Renewal proposal
ca. January 1968
2
Annual Progress Report
October 1968
2
Site visit (renewal proposal)
March 14, 1969
2
Renewal proposal
ca. January 1969
2
Renewal proposal for sixth year
ca. January 1970
Thermal Pollution Study Group
Box
2
" Warm Water Irrigation Proposal" , submitted to the Oregon State Nuclear Energy Coordinating Committee by the State of Washington Nuclear Energy Coordinator's Office
January 1969
2
Memos, minutes and correspondence
January-February 1969
Box
2
Western Regional Project on Root Diseases, background information
1969

Series III:  Acting President Files, 1968-1974Return to Top

Container(s) Description Dates
Box
2
Agricultural Experiment Station biennial budget correspondence with OSSHE chancellor
June 1970
2
American Association of University Professors, OSU chapter
June 1970
2
Butz, Earl letter re: Young presidency of OSU
July 7, 1970
2
Commencement
1969-1970
2
Deans Council
1969-1970
2
Distinguished Service Awards Committee
1969
2
Distinguished Professor Award Committee
1970
2
Engineering Experiment Station research projects summary
1970
2
Earth Day activities
Also includes information on 1990 activities.
1970
2
Legislative Interim Committee on Education
March-November 1969
2
Nuclear power development and environmental protection
1969-1970
2
OSU closing, May 8
1970
2
Papadopoulos tenure case
1969-1974
2
Reserve Officer Training Corps (ROTC)
1969-1971
2
Salaries for academics for 1969-1970
2
Fred Shideler file
Clippings, news releases, notes, correspondence, memos pertaining to Young's presidency.
1969-1970
2
Statistics, Department of, transfer from School of Science to School of Agriculture
June 1969-January 1970
2
Student-Faculty Conference
April 10-11, 1970
Student unrest - clippings, memos, statements, correspondence, broadsides, publications
Box
2
1968
2
1969
2
1970
2
Minority and Special Services Programs
September 1969-May 1970
Box
2
Support for Higher Education
1969-1970
2
Visiting Speaker Policy Review Committee
May 1970
2
Ward, John M., Dean of Science
1969-1970

Series IV:  Vice President for Research and Graduate Studies Files, 1969-1980Return to Top

Container(s) Description Dates
Boyce Thompson Institute
Box
2
Efforts to relocate Institute at OSU
1973
2
Historical information
1975-1980
Committees
Box
2
Environmental Science and Technology Advisory Committee
1969-1972
OSU Foundation Planning Committee
Box
2
Organization
December 1973-January 1974
2
Cultural and conference center background material
1974-1976
Energy Resources Research Committee
Box
2
Energy Resources Institute proposal
1972-1974
2
Energy research at OSU
1973-1974
2
Office of Energy Research and Development
1974
Conference on Magnitude and Deployment Schedule ofEnergy Resources (co-sponsored by the OSU Office of Energy Research and Development
July 21-23, 1975
Box
2
Correspondence, news releases, speech notes, planning notes
July 1975
2
Proceedings
September 1975
Dedications
Box
2
Nash Hall
April 27, 1974
2
Peavy Hall
Fall 1971
Box
2
DDT testimony by Dr. Norman E. Borlaug
October 1971
3
Energy articles
1975-1978
Environmental Protection Agency
Box
3
Corvallis Environmental Research Lab - water lab
1970-1971
3
Graduate training programs
1972
Box
3
Long Range Development Plan, 1972 revision of 1964 plan
1972
MacVicar, Robert W.
Box
3
Fred Shideler's file - clippings, news releases, memo, statements pertaining to MacVicar's early tenure as OSU president
1970-1971
3
Young's evaluation of MacVicar, 1976; Young's evaluation of his own office
1976
National Science Foundation
Box
3
" NSF Research Funding Policy in Chemistry and its Consequences for Oregon State University and the Nation"
November 1972
3
" The Economic Impact of Oregon's 'Bottle Bill'" , study supported by NSF Institutional Grant for Science, GU3662
March 1974
3
NSF Research Management Improvement Grant RMI73-08348, correspondence, July 1975; and final report
December 1975
Box
3
Oceanography, School of - draft of letter changing status from department to school
April 29, 1972
3
Office of Technology Assessment
October 1972
3
OSSHE - report to Vice Chancellor Miles C. Romney regarding state supported faculty research
December 1972
3
Pacific Rim Center (Portland State University)
1972-1973
3
Research associate salaries
March 1976
Research at OSU
Box
3
General Information
1969-1976
3
Purchasing comparisons
July 1974
3
Reviews of OSU research management
July-August 1974
Resignation
Box
3
Correspondence
April-May 1976
3
Farewell party
April 1976
3
Clippings
February-April 1976
Box
3
Resource for the Future correspondence
May 1976
3
Rockefeller Foundation grant, " Man and His Activities as They Relate to Environmental Quality"
1969-1976
3
Sea Grant Program, draft of article for " Coast Lines"
April 1976
3
U.S. Department of Transportation, " Urban Transportation Institutional Grant Research and Training Proposal" , submitted by OSU
November 1970
3
VIP list
April 1, 1975

Series V:  Chancellor, University of Nebraska, Lincoln Files, 1976-1978Return to Top

Container(s) Description Dates
Box
3
Clippings and news releases regarding acceptance of position
February-April 1976
3
National Conference on Public Service and the Federal-University Partnership, University of Georgia, proceedings and news release
June 21-23, 1978
3
News release and schedule of visit of former President Gerald R. Ford
September 1978

Series VI:  Professional Organizations and Activities Files, 1943-1989Return to Top

Container(s) Description Dates
American Association for the Advancement of Science, general activities
Box
3
1963-1971
3
1972-1980
American Institute of Biological Sciences
Box
3
Meeting at OSU, August 26-31
1962
3
2nd National Biological Congress, Miami Beach, Florida
1972
3
Correspondence and memos
1971-1973
American Phytopathological Society
Box
3
Constitution and list of members
1913, 1917
General correspondence
1956-1974
Box
3
Annual meeting programs
1966, 1967, 1974
3
60th anniversary
1968
Pacific Division
Box
3
Constitution
1953
3
List of officers
1914-1957
3
Annual meetings
1956-1976
Box
3
Survey of plant pathology at universities (OSU response)
1966
International Congresses of Plant Pathology
Box
3
Grant proposals submitted to National Science Foundation requesting travel funds to attend Congresses (London, England, 1968; Minneapolis, Minnesota, 1973; Munich, Germany, 1978)
1967, 1972, and 1977
3
Correspondence and memos re: planning of Second Congress (Minneapolis, Minnesota, 1973), 1970-1973; and Third Congress (Munich, Germany, 1978)
1976-1977
3
IX International Congress of Plant Protection planning correspondence
1977-1978
Committees
Box
3
Awards and Honors Committee
1975-1976
Endowment Fund Special Committee
Box
3
1984-1985
3
Including proposal for organization of an endowment fund
1986
3
Endowment fund creation
1987
Box
3
Endowment Fund Standing Committee
1988-1989
Box
3
Commission on Undergraduate Education in the Biological Sciences, correspondence, memos, reports, speech texts, meeting programs
1964-1972
3
International Biological Program Evaluation Committee
1973-1976
" Man and the Biosphere" program, correspondence, reports, meeting programs, membership lists
Box
3
1971-1975
3
1976-1982
National Academy of Sciences
Box
3
Committee on Educational Policy in Agriculture, review of Purdue University agriculture school
1964
Committee on Plant and Animal Pests, Subcommittee on Plant Pathogens
Box
4
Book manuscript development
1964-1968
4
Book manuscript, " Plant-Disease Development and Control"
1968
Box
4
Environmental Studies Board Executive Committee, Study on Problems of Pest Control: A Technology Assessment
1972-1974
National Association of State Universities and Land-Grant Colleges
Council for Research and Policy Administration
Box
4
First and second annual meetings
1966-1967
4
Annual meeting
1969
4
Annual meeting
1970
4
Annual meeting
1971
4
Annual meeting
1977
Committee on the Environment and Energy
Box
4
1974
4
1975
4
1976
4
1977
4
1978
4
1979
4
1980
4
1981
4
1982-1983
4
1984-1985
4
Proposal to the EPA, " Long-Range Research: The Environmental Protection Agency and the Nation's Universities and Colleges"
October 1984
4
" Science, Universities, and the Environment" symposium
1987
Box
4
Ad Hoc Committee on Environmental Research Centers
1972-1974
4
Joint Committee on Marine Resources (NASULGC-Sea Grant Association)
1975-1978
Box
4
National Council of University Research Administrators
1967
4
National Governor's Council on Science and Technology
1970-1972
National Science Foundation
Box
4
1961 Summer Institutes Advisory Panel
1960-1961
4
Advisory Committee 0n Research Applications Policy
1977-1980
4
Advisory Committee for Applied Science & Research Applications Policy
1977-1979
4
Advisory Committee for Engineering and Applied Science
1978-1980
Pacific Coast Research Conferences on Control of Soil Fungi
Box
4
Correspondence re: planning of first and second conferences
1953-1954
4
Proceedings
1960, 1961, 1964, 1965
Box
5
Phi Kappa Phi, Oregon State chapter, proceedings of the fifth (1943) and sixth (1944) Biology Colloquium
5
Rockefeller Foundation Fellowships in Environmental Affairs Advisory Panel
1977-1978
5
Sea Grant Review Panel
1977-1979
Society of Sigma Xi, Oregon State University Chapter
Box
5
List of officers and committee members
1957-1964
5
Research Committee reports
1960-1961, 1964-1965
Box
5
U.S. Department of Agriculture, Policy Advisory Committee
1985

Series VII:  Publications, 1947-1979Return to Top

Container(s) Description Dates
Box
5
Bibliographic list
5
Copies of selected publications

Series VIII:  Talks and Trip Summaries Files, 1966-1990Return to Top

Container(s) Description Dates
Box
5
1966-1967
5
1968
5
1969
5
1970-1971
5
1972
5
Recognition and Awards Banquet
May 18, 1972
5
1973
5
1974-1976
5
Speech presented at the OSU Agricultural Research Foundation 50th Anniversary Luncheon
October 26, 1984
5
Speech presented at the 25-year celebration of the Marine Science Center in Newport
June 15, 1990
Box
5
Background materials used to prepare Marine Science Center speech

Series IX:  Photographs, 1957-1970Return to Top

Container(s) Description Dates
Box
6
Department of Botany and Plant Pathology, Stauffer Foundation Grant, soil temperature tanks
2 photos
1957
6
Dean of Research, U.S. Department of Defense Project THEMIS, Yaquina
2 photos
1967
6
Roy A. Young and Robert MacVicar
July 1, 1970

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.