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, 2021-2024; Matthew Lincoln, 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 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

Box 20

Folder #

Contents

Date

20-1

Engineers' Council for Professional Development

1975

20-2

Engineers' Council for Professional Development

1975

20-3

Engineers' Council for Professional Development

1975

20-4

Engineers' Council for Professional Development

1975

20-5

Engineers' Council for Professional Development

1975

20-6

ELS Program (English Language Services)

1975-1977

20-7

Equipment List Fund

1970

20-8

Evans Way

1900-1974

Box 21

Folder #

Contents

Date

21-1

Faculties Inventory Project

1968-1971

21-2

Faculty and Administration Meeting Minutes

1974-1980

21-3

Faculty Development: A Program for Improving Curriculum in Engineering Technology

1979

21-4

Financial Aid

1965-1967

21-5

Financial Aid

1967-1980

21-6

Financial Federation Agreement

1976-1977

21-7

Faculty Federation Negotiations

1973-1974

21-8

Faculty Federation Grievances

1978-1979

Box 22

Folder #

Contents

Date

22-1

Faculty Federation Wentworth Negotiations

1975

22-2

Faculty Federation Wentworth Negotiations

1976-1977

22-3

Faculty Federation Negotiations

1976-1977

22-4

Faculty Federation Wentworth Negotiations

1978-1979

22-5

Faculty Federation Wentworth Negotiations

1980

22-6

Faculty Federation Wentworth Negotiations

1981

22-7

Faculty Storm

1977

22-8

Faculty Federation Negotiations

1986

22-9

Department Head Negotiations Faculty Federation

1978

22-10

Federation of Regional Accreditation Commission (Franche)

1974

Box 23

Folder #

Contents

Date

23-1

Faculty Federation Negotiations

1982-1983

23-2

Federation of Regional Accreditation Commission (Franche)

1975

23-3

Campus Planning and Design/Inventory Program Project

1967

23-4

Campus Planning and Design 

1967

23-5

The Fenway Group Correspondence

1971-1972

23-6

Fenway Group/Interim Study Group

1971

23-7

Consortium Study Group

1971-1975

23-8

Fenway Group

1969, 1973

23-9

Foreign Parents

1979-1980

Box 24

Folder #

Contents

Date

24-1

GTE Sylvania Language

1977-1978

24-2

Sylvania

1980

24-3

Greek Orthodox Cathedral of Boston

1982

24-4

Henry C. Ford Chair

1980

24-5

Herbert Humphry Occupational Resource Center

1979-1982

24-6

Harrington Ave

1966-1976

24-7

Harrington Ave

1967-1970

24-8

Harrington Ave

1971-1973,1976

24-9

Industrial Admission Committee

1976

24-10

Huntington Ave

Not Dated

24-11

Indonesian Proposal

1975

24-12

Industrial Advisory Committee

1979

24-13

6th Steering Committee Meeting

1978

24-14

International Human Resources Development

1981

24-15

International Project

1978

24-16

ITT Technical Institute

1972

Box 25

Folder #

Contents

Date

25-1

Kirkpatrick Journal

1985

25-2

Kirkpatrick Journal

1982

25-3

Kirkpatrick Journal

1986

25-4

Kirkpatrick Journal

1987

25-5

Kirkpatrick Journal

1987

25-6

Kirkpatrick Journal

1987-1988

25-7

Kirkpatrick Journal

1989

25-8

Kirkpatrick Journal

1980

25-9

Kirkpatrick Journal

1982

25-10

Kirkpatrick Journal

1985

Box 26

Folder #

Contents

Date

26-1

Korean Project Proposal

1978

26-2

Jubral Training Center

1978-1982

26-3

Kirkpatrick Journal

1975-1978

26-4

A Study of the Fund-Raising Potential

1976

26-5

Payments

1979-1980

26-6

Ira Allen School

1979-1980

26-7

Iranian Project

1975-1976

26-8

Iranian Project

1977-1979

26-9

Iranian Project

1975-1979

26-10

Technical Institute in Shiraz, Iran

1975

Box 27

Folder #

Contents

Date

27-1

Iranian Project

1975

27-2

John B. Hynes, Veterans Auditorium

1968-1975

27-3

John B. Hynes, Veterans Auditorium

1975-1978

27-4

Lake Titecana Training School

1973

27-5

Land Plan

1972

27-6

Landoil Resource Corporation

1983

27-7

Lawsuits

1978

27-8

Lawsuit, Ryder vs Wentworth Institute of Technology 

1969-1972

27-9

Lawsuit, Ryder vs Wentworth Institute of Technology 

1981

27-10

Lawsuit, Young vs Wentworth Institute of Technology

1970

27-11

Library

1978-1979

27-12

Lawsuit, Wentworth Institute of Technology vs Burke

1963-1969

Box 28

Folder #

Contents

Date

28-1

Librayan Proposal

1979

28-2

Long Range Planning

1976-1985

28-3

Lonigro Property

1980

28-4

Lufkin Trust Fund

1953-1964

28-5

Lufkin Trust Fund

1965-1976

28-6

Massachusetts Alcohol Beverage Commission

1961-1971

28-7

Massachusetts Bond Collegiate Authority

1953

28-8

Petition to Amend the Charter

1956

Box 29

Folder #

Contents

Date

29-1

Massachusetts Bond Collegiate Authority

1956

29-2

Massachusetts Bond of Higher Education

1967-1970

29-3

Massachusetts Bond of Higher Education

1976-1979

29-4

Massachusetts Bond of Higher Education

1980-1984

29-5

Teachers Union/Massachusetts Federation Election

1975

29-6

Massachusetts Federation of Teachers

1973

29-7

Massachusetts Federation of Teachers

1972-1973

Box 30

Folder #

Contents

Date

30-1

Massachusetts Department of Education

1976-1979

30-2

Massachusetts Department of Education

1972

30-3

Massachusetts Department of Education

1979

30-4

Massachusetts Department of Public Health

1975

30-5

Massachusetts Department of Education

1956

30-6

Massachusetts Department of Education

1956

30-7

Massachusetts Department of Education

1955

30-8

Massachusetts Department of Corporation and Taxation

1970

30-9

Massachusetts Commission Against Discrimination

1979

30-10

Massachusetts College, Art

1972-1975

30-11

Massachusetts Bond, Higher Education

1981

30-12

Petition to Form A Corporation

1965-1970

30-13

Petition to Amend the Charter

1968

Box 31

Folder #

Contents

Date

31-1

Petition to Amend the Charter

1968

31-2

Massachusetts High Tech Council

1982

31-3

Massachusetts Higher Education Facilities Commission

1967

31-4

Massachusetts Higher Education Commission

1966-1969

31-5

Massachusetts Secondary Technical Education Playlist

1977-1978

31-6

Petition For Holding Real and Personal Property

1968-1971

31-7

Massachusetts Office Educational Affairs, Environmental Education

1978-1980

31-8

Metropolitan District Commission

1958-1967

31-9

Massachusetts District Commission: Ward Street

1963-1967

31-10

National Air and Space Museum

1972

Box 32

Folder #

Contents

Date

32-1

National Association of Independent Colleges

1979-1981

32-2

National Council, Independent Colleges

1975-1980

32-3

National Council, Independent Junior Colleges

1974-1978

32-4

National Endowment for the Humanities

1974

32-5

Metropolitan  

1972

32-6

National Labor Relations Board

1974

32-7

National Science Foundation

1971-1978

32-8

National Security of Professional Engineers

1985-1986

32-9

New England Association of Schools and Colleges

1973-1975

32-10

New England Association of Schools and Colleges

1976-1977

Box 33

Folder #

Contents

Date

33-1

New England Association of Schools and Colleges

1978

33-2

New England Association of Schools and Colleges

1980-1985

33-3

New England Board of Higher Education

1987

33-4

New England Board of Higher Education

1975-1979

33-5

New England Board of Higher Education

1980-1981

33-6

New Hampshire Vocational-Technical College

1972

33-7

Nigerian (Port Harcourt) Education Development

1974-1980

33-8

Northeastern University and Wentworth Institute Agreement

1954-1958

Box 34

Folder #

Contents

Date

34-1

Northern Maine Vocational Technical Institute

1975

34-2

New England Association of Colleges Visitation

1970

34-3

Omni Beechcraft, Inc

1971

34-4

640 Porter Street

1966-1970

34-5

614 Porter Street

1970

34-6

618 Porter Street (Canner Property)

1966-1967

34-7

600 Porter Street 

1967-1972

34-8

Parking Survey

1977

34-9

Pension Plan

1955-1983

34-10

Power Plant Expansion

1967-1972

34-11

Permanent Charity

1971-1979

34-12

Prentiss Street

1968-1975

34-13

Proposed Program for IT Graduate to Earn Associates

1958

Box 35

Folder #

Contents

Date

35-1

Presidential Calendar

1978-1979

35-2

President's Commission on campus unrest

1970

35-3

Proposed Campus Expansion

1963

35-4

Provost

1978-1979

35-5

Provost

1979-1980

35-6

Provost

1980

35-7

Provost

1980

35-8

Provost

1981

35-9

Provost

1981

35-10

Publicity, Inc

1974-1976

35-11

Registrar

1978-1979

Box 36

Folder #

Contents

Date

36-1

Rift Valley Institute of Science and Technology

1981

36-2

Rift Valley Institute of Science and Technology

1984

36-3

Rift Valley Institute of Science and Technology

1985

36-4

Rift Valley Institute of Science and Technology

1985-1987

36-5

Hospital Proposal

1977

36-6

Ruth H. and Warren A. Ellsworth Foundation Proposal

1972

36-7

Seabrook Station Proposal

1982

36-8

Service Employee's International Union

1975-1986

Box 37

Folder #

Contents

Date

37-1

75th Anniversary Steering Committee

1979

37-2

Singapore Polytechnic Institute

1983

37-3

Speeches

1972-1977

37-4

Speeches

1978-1882

37-5

Speeches

1983

37-6

Speeches

1984-1985

37-7

Station Street

1967-1969

37-8

Sloan Foundation

1967

37-9

Summer Technical Internship Program

1969

37-10

Summer Internship Program

1972-1975

Box 38

Folder #

Contents

Date

38-1

Symposium on Technology in New England

1972

38-2

Technical Training for Socially Deprived Minds

1968

38-3

Technical Training for Socially Deprived Minds

1969

38-4

Summer Technical Internship Program

1967

38-5

Student Council

1978-1979

38-6

Technical Training for Socially Deprived Minds

1969

38-7

Technical Training for Socially Deprived Minds

1970-1971

38-8

Trustees

1969

38-9

United States Atomic Energy

1963

38-10

United States Atomic Energy Commission

1964

38-11

United States Atomic Energy Commission

1966-1969

38-12

United States Atomic Energy Commission

1968-1973