Skip to Main Content

Finding Aids

Archival Collection 5: Office of the President (Kirkpatrick), 1969-1989 

 

Extent

This collection is currently being processed. For more information on the physical extent of the collection, please contact the Archivist.

Acquisition

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

Scope & Content Notes

Collection contains the administrative files of Edward T. Kirkpatrick, President of the Wentworth Institute (1971-1975), Wentworth College of Technology (1972-1975) and the Wentworth Institute of Technology (1975-1991).  

Collection includes correspondence and reports concerning accreditation, curriculum development, fund-raising, and the 75th anniversary of the Institute. The collection also contains extensive files on Wentworth activities at the College (later University-2014?) of Petroleum and Minerals in Saudi Arabia, and the Shiraz Technical Institute in Iran. Includes news clippings. Files include correspondence and reports concerning accreditation, the American Society for Engineering Education, Association of Independent Colleges and Universities in Massachusetts, East Coast Aero Technical School, Inc., National Research Council and the President's Chronological Files. The Collection also includes the President's files on compute diskette (CD).   

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.  More information on President Kirkpatrick will be added as the collection is processed.

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

Access partially restricted. Consult the Archivist for further information and access. 

Processed By 

Ashley Bryan, 2021-2023; Charles Vincent, 2023; Morgan Jackson- Flowers, 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 5, Box number, Folder number, Photograph Collection, Wentworth Institute of Technology University Archives, Boston, MA. URL if applicable. 

This collection is currently being physically processed; some collection details and notes may not represent the full scope of the collection.

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 1

Folder #

Contents

Date

1-1

Accreditation Board for Engineering and Technology

1980

1-2

Accreditation Board for Engineering and Technology

1981-1986

1-3

Agreement Between Wentworth Institute and Wentworth College of Technology

1970-1973

1-4

Charter Agreement of Merger of Wentworth Institute and Wentworth College of Technology

1977

1-5

Air Force Contracts

1978-1980

1-6

Al Qassim Project Statements

1985-1987

1-7

George I. Alden Trust

1972-1976

1-8

Alumni Office

1974-1975

1-9

American Association of Presidents of Independent Colleges and Universities

1977-1985

1-10

American Association of University Professors

1975-1979

1-11

American Council on Education

1979-1984

1-12

American Society for Engineering Education: Board of Directors

1981-1986

1-13

American Society for Engineering Education: Campus Activity Coordinators

1974-1977

Box 2

Folder #

Contents

Date

2-1

American Society for Engineering Education: Campus Liaison Board

1975-1983

2-2

American Society for Engineering Education: Campus Liaison Board

1984-1985

2-3

American Society for Engineering Education: Conference Papers

1978-1983

2-4

American Society for Engineering Education: Correspondence

1972-1974

2-5

American Society for Engineering Education: Correspondence

1975

2-6

American Society for Engineering Education: Correspondence

1976

2-7

American Society for Engineering Education: Correspondence

1977

2-8

American Society for Engineering Education: Correspondence

1978-1985

2-9

American Society for Engineering Education: Engineering Technology College Council

1981-1987

Box 3

Folder #

Contents

Date

3-1

American Society for Engineering Education: Mini-Plenary Committee

1983

3-2

American Society for Engineering Education: Nominating Committee

1986

3-3

American Society for Engineering Education: Project ADEPT

1977

3-4

American Society for Engineering Education: Section Activities

1971-1978

3-5

American Society for Engineering Education: Section Activities

1979-1984

3-6

American Society for Engineering Education: Survey of Engineering Technology Education

1984-1986

3-7

American Society for Engineering Education: TEES Program

1975-1977

3-8

American Technical Education Association

1972-1983

3-9

Appointment Book

1971-1972

3-10

Appointment Book

1973

Box 4

Folder #

Contents

Date

4-1

Appointment Books

1974

4-2

Appointment Books

1984

4-3

The Atomic World Program

1969-1978

4-4

Barfield Termination

1976-1977

4-5

Barrett, Arthur G.

1968

4-6

Beatty, H. Russell

1972-1973

4-7

Board of Trustees

December 1976-September 1977

4-8

Board of Trustees

October 1977-February 1978

4-9

Board of Trustees

March 1978-September 1978

4-10

Board of Trustees

October 1978-December 1978

Box 5

Folder #

Contents

Date

5-1

Board of Trustees

January 1979-April 1979

5-2

Board of Trustees

May 1979-November 1979

5-3

Board of Trustees

1980

5-4

Board of Trustees

January 1981-September 1981

5-5

Board of Trustees

October 1981-December 1981

5-6

Board of Trustees

January 1982-March 1982

Box 6

Folder #

Contents

Date

6-1

Board of Trustees

April 1982-December 1982

6-2

Board of Trustees

January 1983-May 1983

6-3

Board of Trustees

June 1983-November 1983

6-4

Board of Trustees

1984

6-5

Board of Trustees, Correspondence

1976-1981

6-6

Board of Trustees, Education Committee

1972-1975

Box 7

Folder #

Contents

Date

7-1

Board of Trustees: Education Committee

1977-1979

7-2

Board of Trustees: Education Committee

1980

7-3

Board of Trustees: Education Committee

January 1981-August 1981

7-4

Board of Trustees: Education Committee

September 1981-December 1981

7-5

Board of Trustees: Education Committee

January 1982-September 1982

7-6

Board of Trustees: Education Committee

October 1982-December 1982

7-7

Board of Trustees: Education Committee

1983

7-8

Board of Trustees: Education Committee

1984-1985

Box 8

Folder #

Contents

Date

8-1

Board of Trustees: Executive Committee

1972-1976

8-2

Board of Trustees: Executive Committee

1977-1983

8-3

Board of Trustees: Fund Report Committee

1972-1985

8-4

Board of Trustees: Honorary Degree

1980-1984

8-5

Board of Trustees: Joint Advisory Committee

1979

8-6

Board of Trustees: Long Range Planning Committee

1975-1982

8-7

Board of Trustees: Long Range Planning Committee

1983

8-8

Board of Trustees: Members

1959-1982

8-9

Board of Trustees: Members

1983-1990

8-10

Board of Trustees: Nominating Committee

1969-1973

Box 9

Folder #

Contents

Date

9-1

Board of Trustees: Nominating Committee

1974-1977

9-2

Board of Trustees: Nominating Committee

1978-1979

9-3

Board of Trustees: Nominating Committee

1980-1982

9-4

Board of Trustees: Nominating Committee

1983-1985

9-5

Board of Trustees: Physical Facilities Committee

1968-1976

9-6

Board of Trustees: Physical Facilities Committee

1978-1982

9-7

Board of Trustees: Physical Facilities Committee

1983-1984

9-8

Bohm, Ralph C. Estate

1970-1972

9-9

Boston Board of Appeal (Wong Wah)

1963-1970

9-10

Boston-Fenway Program, Inc.

1977-1979

Box 10

Folder #

Contents

Date

10-1

Boston-Fenway Program, Inc.

1980-1983

10-2

Boston Housing Authority

1981

10-3

Boston Naval Shipyard Program

1968-1976

10-4

Boston Plan

1976

10-5

Boston Plan

1977

10-6

Boston Plan: By-Laws and Articles of Organization

1976-1977

10-7

Boston Redevelopment Authority

1966-1971

10-8

Boston Redevelopment Authority

1971-1973

10-9

Boston State College: Wentworth Joint Occupational Technical Training Program

1972

10-10

Boston Trade School

1978-1984

Box 11

Folder #

Contents

Date

11-1

Boston Transportation Planning Review

1972

11-2

Boston’s Inner Belt Highway

1967-1969

11-3

Bridgeport Engineering Institute

1974

11-4

Buckley Amendment

1974-1976

11-5

Buildings and Bookstore Modification

1954-1977

11-6

Business and Finance

1955-1967

11-7

Business and Finance

1968-1972

11-8

Business and Finance

1973-1977

11-9

Business and Finance

1978

11-10

Business and Finance

1979

Box 12

Folder #

Contents

Date

12-1

Business and Finance

1979-1980

12-2

By-Laws

1955-1980

12-3

By-Laws Wentworth Institute of Technology

1980-1981

12-4

Canzanelli, Andrew Consulting Civil Engineer

1966-1969

12-5

Challenge Campaign

1976-1979

12-6

Challenges in Humanities Education Conference

1979

12-7

Charter – Wentworth Institute Changes in Charter

1953-1970

12-8

Arguments of Merger Charter, Correspondence

1977-1982

12-9

Code of Ethical Principles

1981

12-10

Commencement Ceremony

June 1979

12-11

Commencement Citations

1983-1984

12-12

Commencement Coordinator

1974

12-13

Commencement Surveys

1981

Box 13

Folder #

Contents

Date

13-1

Computer Center

1979-1980

13-2

Concilio de la Communidial

1970-1973

13-3

Cooperative Education

1975-1979

13-4

Cooperative Education

1982

13-5

Corporation – Board of Trustees Meeting

1978-1979

13-6

Corporation

1980

13-7

Corporation – September 10th Annual Report

1981

13-8

Corporation – Semi Annual Meeting

1982

Box 14

Folder #

Contents

Date

14-1

Corporation

1982

14-2

Corporation

1983

14-3

Corporation

1984

14-4

Corporation – Members A-E

Not Dated

14-5

Corporation – Members E-H

Not Dated

14-6

Corporation – Members K-P

Not Dated

Box 15

Folder #

Contents

Date

15-1

Corporation – Members P-R

Not Dated

15-2

Corporation – Members S

Not Dated

15-3

Corporations – Members T-Z

Not Dated

15-4

Correspondence

1971-1975

15-5

Correspondence

1977-1978

15-6

Correspondence

1979-1980

15-7

Correspondence

1980

15-8

Correspondence

1981

15-9

Correspondence

1981

Box 16

Folder #

Contents

Date

16-1

Correspondence

August 1981

16-2

Correspondence

September-October 1981

16-3

Correspondence

November-December 1981

16-4

Correspondence, Dean

1976-1980

16-5

Correspondence, Dept. Head

1978-1979

16-6

Correspondence, General

1978

16-7

Correspondence, General

1979

16-8

Correspondence, General

1980

16-9

Correspondence, General

1981

16-10

Correspondence, General, Students

1978-1979

16-11

Correspondence, Personal, Kirkpatrick, Edward T.

1963-1985

Box 17

Folder #

Contents

Date

17-1

Correspondence, Personal, Kirkpatrick, Edward T.

1953-1990

17-2

Course Outlines

1970-1971

17-3

Curriculum Center

1966-1967

17-4

Curriculum Center

1970-1971

17-5

Curriculum Center

1978

17-6

Curriculum Center

1979

17-7

Curriculum Center

1980

17-8

Dean of Students

1974-1975

17-9

Desalination Training Center

1979

Box 18

Folder #

Contents

Date

18-1

Development Office

1969-1979

18-2

Development Office

1972-1979

18-3

Development Office, Advertising Reports

1986

18-4

Dinner for Teachers of Industrial Arts

1979

18-5

Donnelly Properties

1974

18-6

Economic Impact Study of Boston Area Universities

1973-1974

18-7

Education Development Center – Language Institute

1977-1979

18-8

Edward Kingman Memorial Fund

1973-1974

18-9

Energy Conservation

1978

18-10

Energy Conservation

1979-1986

18-11

Engineering Manpower Commission

1978-1979

18-12

Engineers’ Council for Professional Development

1957-1961

Box 19

Folder #

Contents

Date

19-1

Engineers’ Council for Professional Development

1961

19-2

Engineers’ Council for Professional Development

1963-1964

19-3

Engineers’ Council for Professional Development

1965

19-4

Engineers’ Council for Professional Development

1965

19-5

Engineers’ Council for Professional Development

1966

19-6

Engineers’ Council for Professional Development

1968

19-7

Engineers’ Council for Professional Development

1968

19-8

Engineers’ Council for Professional Development

1969-1975