Skip to Main Content

Finding Aids

Archival Collection 4: Office of the President Records (Beatty), 1936-1977 

 

Extent

Archival Collection 4 (1936-1977, bulk 1940-1973) spans 13 Cubic ft. in 31 boxes (29 letter document boxes, 1 legal document box, and 1 cubic box).  

Acquisition 

This collection was transferred from the Office of the President. Transfer date unknown. This collection is closed. 

Scope & Content Notes

This collection contains administrative files of H. Russell Beatty, President of Wentworth Institute (1953-1972) and Wentworth College of Technology (1970-1972). Most files relate to correspondence, background materials, reports on campus expansion, department expansion, curriculum development, accreditation, and the American Society for Engineering Education. There is a small scrapbook collection with associated pictures and newspaper clippings. 

Biography & History 

The Office of the Principal was established in 1910 by the trustees of the Wentworth Institute. The principals were Arthur L. Williston (February 1910-30 June, 1923), Frederick E. Dobbs (25 February, 1924-1951), and Marshall N. Arlin (Acting 1952-1953). The Board of Directors voted in early 1953 to change the title of the Principal to the President. H. Russell Beatty became president on 1 July, 1953. For more information on President Kirkpatrick, contact the Archivist.

Copyright 

Per the Archives Charter (1988): “Any record, in any format, produced by an employee of the Institute while performing an official Institute function, is the property of the Wentworth Institute of Technology.” Upon copyright transfer, all items become the permanent property of Wentworth Institute of Technology University Archives and are to be used in preserving and presenting the history of Wentworth Institute of Technology. 

Access

Materials in boxes 24-29 are restricted for 75 years. Consult the Archivist for further information and access.  

Processed By Ashley Bryan, 2021-2022; Elise Lia, 2022.; Mary Ellen Flaherty, 1985-2005. 

Processing Notes 

Staples and other metal materials were removed. Any plastic, rubber band, or taped material was separated from paper (when able to be separated without damaging the materials) and discarded. Duplicate, non-unique copies of materials were withdrawn from the collection. Acidic or photographic materials were kept in their original order but were re-housed in mylar sleeves or leafing folders. Duplicate folders were re-labeled, re-organized, and re-foldered. Materials were kept in the original folder order: alphabetical by topic, and then chronological within specific folders. Folders were placed in new letter document boxes.  

Citation

Folder Name, date (Month, year), AC 4, Box number, Folder number, Office of the President, (Beatty) Records, Wentworth Institute of Technology University Archives, Boston, MA. URL if applicable. 

This collection is currently being digitized. Any folder contents that are linked to the digital collections have been digitized. 

Last updated on: May 2023

Box 3

Folder #

Contents

Date

3-1

ASEE, Report on Visit to Wentworth  

1964

3-2

ASEE, World Congress

1965

3-3

Audit Report

1962

3-4

Audit Report, National Defense Student Loan Fund

1969

3-5

Balance Sheet

June 30, 1966

3-6

Beatty Hall, Construction Correspondence

1962-March 1966

3-7

Beatty Hall, Construction Correspondence

April 1966-May 1966

3-8

Beatty Hall, Construction Correspondence

June 1966-August 1966 

3-9

Beatty Hall, Construction Correspondence

September 1966-October 1966

3-10

Beatty Hall, Construction Correspondence

November 1966-December 1966

Box 4

Folder #

Contents

Date

4-1

Beatty Hall, Construction Correspondence

January 1967-March 1967

4-2

Beatty Hall, Construction Correspondence

April 1967-January 1968

4-3

Beatty Hall, Construction Correspondence

1969-1971

4-4

Beatty Hall, Dedication

1969-1971

4-5

Beatty Hall, Letters of Commendation for Coletti Brothers

1963

4-6

Beatty Hall, Notes

1965-1967

4-7

Beatty Hall, Specifications and Conditions for Furnishings

1966

4-8

Babbitt, Arthur B.

1959

Box 5

Folder #

Contents

Date

5-1

Board of Directors, Minutes of Meetings

1953-1954

5-2

Board of Directors, Minutes of Meetings

1955

5-3

Board of Directors, Minutes of Meetings

1956

5-4

Board of Directors, Minutes of Meetings

1957 

5-5

Board of Directors, Minutes of Meetings

1958

5-6

Board of Trustees

1967-1970

5-7

Boy Scouts Explorer Program

1970

5-8

Buildings Inspector

1954-1955

5-9

Buildings and Grounds

1948-1955

5-10

Buildings and Grounds

1957-1965

5-11

Buildings and Grounds

1966-1969 

5-12

Business Office

1952-1954 

Box 6

Folder #

Contents

Date

6-1

Bursars

1957-1961

6-2

Bursars

1967

6-3

Bursars

1968

6-4

Bursars

1969-1971

6-5

Certification of Engineering Technicians

1965

6-6

Civil and Highway Construction Program

1957

6-7

Class Gift

1956

6-8

College Entrance Examination Board

1968-1970

6-9

College Housing Program

1964-1967

6-10

Commencement

1966-1971 

6-11

Committee of the Permanent Charity Fund

1959-1971

6-12

Commonwealth of Massachusetts

1969

Box 6

Folder #

Contents

Date

7-1

Correspondence, Faculty and Staff

1954-1956

7-2

Correspondence General

1956-1963

7-3

Correspondence General

1965-1969

7-4

Correspondence General

1970-1971

7-5

Curriculum Center Fund

1968

7-6

Curriculum Development Center

1966-1967

7-7

Curriculum Development Center

1968-1969

7-8

Curriculum Development Center Proposals and Announcements

1965-1966

Box 8

Folder #

Contents

Date

8-1

D Letters

1961

8-2

D Letters

1962 

8-3

D Letters

1963-1964

8-4

D Letters

1971

8-5

D Letters

1972

8-6

Day School

1957-1961

8-7

Day School

1965-1971

8-8

Deans

1960-1971

Box 9

Folder #

Contents

Date

9-1

Department Heads

1965-1971

9-2

Development and Fund Raising Committee

1961

9-3

Development Fund

1967

9-4

Development Fund Campaign, Datasheets

1964 

9-5

Development Office

1968-1971

9-6

Dinner for High School Mathematics and Science Teachers

1970-1971

9-7

Dinner for High School Principals and Guidance Directors

1970 

9-8

Dormitories

1968

9-9

Edwin Stefffian and Associates

1959-1971

9-10

Engineering Manpower Commission

1970-1971

9-11

Engineers’ Council for Professional Development

1963

9-12

Engineers Joint Council, Mission to the U.S.S.R.

1961

Box 10

Folder #

Contents

Date

10-1

Evening Division Course Outlines, General Studies

1967-1968

10-2

Evening Division Course Outlines, Architectural Engineering Tech.

1967-1969

10-3

Evening Division Course Outlines, Electronic Engineering Tech.

1968

10-4

Evening Division Course Outlines, Mechanical Design Engineering Tech.

1966-1969

10-5

Evening School

1957-1958

10-6

Evening School

1970-1971

10-7

Executive Department Heads Meetings Minutes

1969-1971

10-8

F Letters

1961

10-9

F Letters

January 1962-May 1962

10-10

F Letters

June 1962-December 1962

10-11

F Letters

1963 

10-12

F Letters

1964

Box 11

Folder #

Contents

Date

11-1

F Letters

1970

11-2

F Letters

1971

11-3

F Letters

1972

11-4

F Letters, Department Heads

1964-1965

11-5

F Letters, Miscellaneous

1956, 1970-1972

11-6

F Letters, Withdrawals

1971-1972

11-7

Faculty and Staff, Correspondence

1960-1971

11-8

Faculty Meetings, Minutes

1953-1956

11-9

Faculty Meetings, Minutes

1959-1962

Box 12

Folder #

Contents

Date

12-1

Faculty, Meeting, Minutes

1963-1965, 1969-1970

12-2

Fenway Study, Harvard Graduate School of Design

1966-1967

12-3

50th Anniversary

1954

12-4

Ford Foundation

1953-1954

12-5

Ford Foundation

1963-1967

12-6

Fuller, Robert H.

1955

12-7

Fund Raising

1964-1965

12-8

Fund Raising, Appointments Made

1963-1964

12-9

Fund Raising, Follow Up

1964-1965

12-10

Fund Raising, Miscellaneous

1963-1965

12-11

Hayden Scholarships

1940-1953

12-12

Hayden Scholarships

February 1954 

Box 13

Folder #

Contents

Date

13-1

Hayden Scholarships

March 1954-December 1954

13-2

Garfink, Benjamin and Julia

1961-1962, 1967-1971

13-3

General Dynamics Program

1970-1971

13-4

Governor’s Select Committee

1969-1970

13-5

Grade Distribution

1965-1966

13-6

Greater Boston Chamber of Commerce

1953

13-7

Hegis Report

1969-1970

13-8

Hegis Report

1971

13-9

Higher Education Facilities Commission

1963-1965

13-10

Honor Roll

1953-1956, 1970-1971

Box 14

Folder #

Contents

Date

14-1

IBM

1965-1966

14-2

In-House Work/Study Ruling

1968

14-3

Inauguration

1954, 1970

14-4

Industrial Advisory Committee

1969-1971

14-5

Income and Expenses

July 1963-May 1966

14-6

Income and Expenses

July 1966-April 1968

14-7

Income and Expenses

July 1968-May 1970

14-8

Income and Expenses

July 1970-May 1971

14-9

Instructor Schedules

1963

14-10

James H. McGraw Award

1960-1961

Box 15

Folder #

Contents

Date

15-1

Kaplan, Leon

1964-1971

15-2

Ketchum, Inc.

1961-1965

15-3

Lawsuit, Dennis Card v. H. Russell Beatty

1969

15-4

Lawsuit, Ward C. Hand v. Wentworth

1966-1967

15-5

Massachusetts Board of Collegiate Authority

1952-1954

15-6

Massachusetts Board of Collegiate Authority

1956-1962

15-7

Massachusetts Department of Education

1953-1957, 1965

15-8

Massachusetts Education Commission

1960-1962

Box 16

Folder #

Contents

Date

16-1

Massachusetts Education Commissions

January 1963-July 1963

16-2

Massachusetts Education Commissions

August 1963-December 1963

16-3

Massachusetts Education Commissions

January 1964-February 1964

16-4

Massachusetts Education Commissions

March 1964-July 1964

16-5

Massachusetts Education Commissions

August 1964-September 1964

Box 17

Folder #

Contents

Date

17-1

Massachusetts Education Commissions

October 1964-December 1964

17-2

Massachusetts Education Commissions

1965

17-3

Massachusetts Education Commissions, Draft of Report

1964

17-4

Massachusetts, House and Senate

1970-1971

17-5

Mayor’s Committee on the Urban University

1970-1971

17-6

Memoranda, General, Club and Class Officers

1962-1963

17-7

Memoranda, General, Class Schedule

1961-1962

17-8

Memoranda, General, Evening School

1962

17-9

Memoranda, General, Faculty Counselors

1961-1963

17-10

Memoranda, General

1962-1963

Box 18

Folder #

Contents

Date

18-1

Memoranda, General, Letters Hobby Clubs

1961

18-2

Memoranda, General

1961-1963

18-3

Memos to the Faculty

1970-1972

18-4

National Defense Student Loan Fund

1965-1971

18-5

National Education Association, Study of Students

1969

18-6

National Science Foundation, Case Survey

1969-1970

18-7

National Science Foundation, Grant Proposals

1964-1966

18-8

National Science Foundation, Grant Proposals

1967-1969

18-9

National Science Foundation, Survey

1962

18-10

National Science Foundation, Survey of Scientific Activities of Higher Education

1971-1974

18-11

New England Association of Colleges and Secondary Schools

1960-1963

18-12

New England Association of Colleges and Secondary Schools

1965-1970

Box 19

Folder #

Contents

Date

19-1

New England Association of Secondary Schools and Colleges

1956

19-2

New England Board of Higher Education

1963-1964

19-3

New England Junior College Council

1968

19-4

New England Junior College Council

1971

19-5

Northeastern University

1964-1966

19-6

Nuclear Science Building

1961-1967

19-7

Nuclear Science Program

1959-1961

19-8

Nuclear Science Program

1962

19-9

Oaths of Allegiance

1953-1957

19-10

Outline of Information of the Proposed Wentworth College of Technology, Incorporated…in Support of a Petition to Organize a Corporation

1970

19-11

Pakistan Program

1952-1953

19-12

Pension Plan

1953-1954

19-13

Pheeney, Charles T.

1964-1973

19-14

Placement

1957

Box 20

Folder #

Contents

Date

20-1

President’s Council

1970-1971

20-2

Proceedings of the Symposium on the Technical Institute

1956

20-3

Programs, Inauguration of H. Russell Beatty

1953-1954, 1970

20-4

Prospective Corporation Members

1964-1966

20-5

Prospective Corporation Members

1966

20-6

Prospective Corporation Members

1967

20-7

Provost

1970-1971

20-8

Publications and Speeches of the Principals and Presidents

1955-1962, 1977

20-9

Registration in the Day School

1971

20-10

Revision of 1963-64 Curriculum

1962

20-11

Scholarships

1962-1963

20-12

Speeches

1954-1956

20-13

Stevens College

1968-1971

20-14

Student Activities

1966

20-15

Student Clubs

1955-1956

20-16

Student Council

1971

20-17

Student Council Constitution

1957

Box 21

Folder #

Contents

Date

21-1

Nuclear Science Building

1961

21-2

Student Council Minutes of Meetings

1966-1967

21-3

Student Handbook

1970

21-4

Surplus

1953-1955

21-5

Surveys

1955-1956

21-6

Symposium on Technical Institute

1956

21-7

Tansey Gym

1967-1968

21-8

Tansey Gym

1969-1971

21-9

Tansey Gym, Boring Log

1968

21-10

Tansey Gym, Change Orders

1970-1971

21-11

Tansey Gym, Concrete Tests

1968-1970

Box 22

Folder #

Contents

Date

22-1

Tau Alpha Pi

1953-1954

22-2

Teaching Loads

1970-1971

22-3

Technical Institute Foundation

1953-1954

22-4

Technical Institute Foundation

1955

22-5

Technical Institute Foundation

1956-1958

22-6

Technical Institute Foundation

1961

22-7

Technical Institute Fund

1954

22-8

Television Address, “An American’s Avenue to the Communist Challenge”

1960

22-9

Tenure

1969

22-10

Transcript Policy

1965

22-11

U.S. Atomic Energy Commission

1958-1959

22-12

U.S. Department of Health, Education, and Welfare

1959-1971

Box 23

Folder #

Contents

Date

23-1

U.S. Department of Health, Education, and Welfare, Annual Program and Expenditures Report

1968-1971

23-2

U.S. Department of Health, Education, and Welfare, College Work-Study Program

1964-1969

23-3

U.S. Department of Health, Education, and Welfare, Federal Student Financial Aid Program

1969

23-4

U.S. Government, General Correspondence

1961-1963

23-5

U.S. Veterans Administration

1952-1955

23-6

Vermont Technical College

1962

23-7

Volpe Construction Co.

1968-1971

23-8

Volpe, John A., Dinner

1961

23-9

Wentworth Annex, Dedication

1959

23-10

Wentworth College of Technology, Bulletin

1970

23-11

Wentworth College of Technology, Meeting of Incorporators

1969-1971

23-12

Wentworth Logo

1970

23-13

WNAC Radio-Yankee School of the Air

1960

23-14

YMCA, Huntington Avenue Branch

1962

Box 24 (Restricted Until 2043)

Folder #

Contents

Date

24-1

Aptitude Score and Achievement Survey

1968

24-2

Aptitude Test Scores

1953, 1960-1963

24-3

Aptitude Test Scores

1954-1959

24-4

Budget

1953-1956

24-5

Budget

April 1957

Box 25 (Restricted Until 2037)

Folder #

Contents

Date

25-1

Budget

May 1957-August 1957

25-2

Budget

September 1957-December 1957

25-3

Budget

January 1958-April 1958

25-4

Budget

May 1958-December 1958

25-5

Budget

1959-1962

Box 26 (Restricted Until 2041)

Folder #

Contents

Date

26-1

Budget

1963

26-2

Budget

1964

26-3

Budget

January 1965-November 1965

26-4

Budget

December 1965

26-5

Budget

1966

Box 27 (Restricted Until 2045)

Folder #

Contents

Date

27-1

Budget

1967-1968

27-2

Budget

May 1969-November 1969

27-3

Budget

December 1969

27-4

Budget

January 1970-November 1970

27-5

Budget

December 1970

Box 28 (Restricted Until 2046)

Folder #

Contents

Date

28-1

Budget

1971

28-2

Budget, Pre. Budget

1968

28-3

Budget, Supplies Equip.

1968

28-4

Budget, Category A, B, C

1968

28-5

Budget, Load Fall 69-70

1968

28-6

Budget, Spring 69-70

1968

28-7

Budget, Aeronautical

1968

28-8

Budget, Machine Processes

1968

28-9

Budget, Casting

1968

28-10

Budget, Pattern

1968

28-11

Budget, Welding

1968

28-12

Faculty Appointments

1953-1954

28-13

Faculty Appointments

1956-1957

28-14

Faculty Appointments

1959

28-15

Faculty Appointments

1961-1962

28-16

Faculty Appointments

1970

Box 29 (Restricted Until 2046)

Folder #

Contents

Date

29-1

Insurance Claims

1936, 1953-1957

29-2

Insurance Claims

1957-1962

29-3

Insurance Claims

1963-1970

29-4

Student SAT and Wentworth Grades

1963

29-5

Student Status Meetings on Discipline

1967-1971

29-6

University of Illinois - Transfer Credit

1966

29-7

F Letters

1960-1967

29-8

PF Letters

1960-1967

29-9

PD Letters

1963-1971

Box 30

Folder #

Contents

Date

30-1

Final Report Under Contract No. AF19(604)1716

1957

30-2

Beatty Hall, Dedication, Greetings from Other Institutions

1967

30-3

Alumni Fund Record Book #2

1960-1966

30-4

Inauguration, Greetings from Other Institutions

1954-1970

30-5

Wentworth Institute, Student Council Minutes

1953-1954, 1959-1960

30-6

Wentworth Institute, Student Council Minutes

1960-1966

30-7

Wentworth Institute, Student Council Minutes

1965

30-8

Scrapbooks, Samples

1979-1980

30-9

Scrapbooks, Beatty was Endicott Junior College Trustee

1971

Box 31

Folder #

Contents

Date

31-1

Beatty Scrapbook

1970-1981

31-2

Beatty Scrapbook

1956-1958

31-3

Beatty Scrapbook

1966-1975

31-4

Beatty Scrapbook

1959

31-5

Beatty Scrapbook

1956-1961

31-6

Beatty Scrapbook

1953-1956

31-7

Beatty Scrapbook

1961-1965