Henry T. Heald, University President's papers, 1920-1953

Descriptive Summary

Language
English
Repository
Paul V. Galvin Library. University Archives and Special Collections
Title
Henry T. Heald, University President's papers, 1920-1953
Creator
Heald, Henry T. (Henry Townley), 1904-1975
Identifier
024.04.01
Size
88 Linear Feet
Dates
1920-1953

Biographical Note

Henry Townley Heald served as Armour Institute of Technology's president from 1937-1940, and oversaw the consolidation of Armour and Lewis Institute. That merger led to the formation of Illinois Institute of Technology in 1940, with Heald serving as IIT's first president. Heald served until 1952, and under his guidance, IIT evolved from a small engineering school to a significant technology center. In addition, he was instrumental in shaping the close relationship between industry and the research done at IIT by adding sixty leading industrialists to the board of trustees. Heald also recruited scholars from all over America and Europe, including Architect Ludwig Mies van der Rohe who designed and built IIT's landmark campus.

Description of the Collection

The collection consists of correspondence, memos, reports, and other materials which constitute the administrative files of the of Henry T. Heald in his role as President of Armour Institute of Technology (Chicago), 1937-1940 and as President of Illinois Institute of Technology (Chicago), 1940-1952.

Related Material

1998.281 Henry T. Heald Papers (as Dean of AIT), 1998.186 Armour Institute of Technology Records, 1998.165 Henry T. Heald Collection

Conditions Governing Access

Available for Research

Processor

Catherine Bruck, University Archivist

Processing Information note

This collection was surveyed as part of the Black Metropolis Research Consortium's Survey Initiative on 2011 November 14 by Andrew Steadham.

Provenance

was formerly 1998.049

Indexed Terms

Indexed Terms

Inventory

Box 1
Folder 1
Title
Stevens Hotel Acquisition
Dates
1943
Box 1
Folder 2
Title
Stevens Hotel Acquisition
Dates
1937-1952
Box 1
Folder 3
Title
Western Society of Engineers
Dates
1943-1944
Box 1
Folder 4
Title
National Safety Council
Dates
1945-1946
Box 1
Folder 5
Title
President's News Letter/Correspondence
Dates
1944-1945
Box 1
Folder 6
Title
President's News Letter/Issues
Dates
1944-1945
Box 1
Folder 7
Title
President's Report - Department Reports for 1945
Dates
1945
Box 1
Folder 8
Title
President's Report - Department Reports for P.R.
Dates
1945
Box 1
Folder 9
Title
R.C.A. Institute
Dates
1942
Box 1
Folder 10
Title
Conference of University and College Executives
Dates
1942
Box 1
Folder 11
Title
Conference of University and College Executives
Dates
1941-1942
Box 1
Folder 12
Title
Annual Report of Treasurer and Business Manager
Dates
1944
Box 1
Folder 13
Title
National Youth Administration
Dates
1941
Box 1
Folder 14
Title
Armour Research Foundation
Dates
1941-1944
Box 1
Folder 15
Title
Armour Research Foundation
Dates
1944-1946
Box 2
Folder 1
Title
American City Bureau - Fund Raising
Dates
1939-1945
Box 2
Folder 2
Title
American Council on Education
Dates
1941-1943
Box 2
Folder 3
Title
American Council on Education
Dates
1943-1946
Box 2
Folder 4
Title
Army Specialized Training Program
Dates
1942-1944
Box 2
Folder 5
Title
Association of Urban Universities
Dates
1941-1943
Box 2
Folder 6
Title
Association of Urban Universities
Dates
1944-1946
Box 2
Folder 7
Title
Building Program: ARF Metals Research Building
Dates
1941-1944
Box 2
Folder 8
Title
Building Program: The Mecca Case
Dates
1937-1952
Box 2
Folder 9
Title
Chicago Association of Commerce
Dates
1943-1946
Box 2
Folder 10
Title
Civilian Defense
Dates
1941-1943
Box 2
Folder 11
Title
Civilian Pilot Training
Dates
1942
Box 2
Folder 12
Title
Commencement
Dates
1944
Box 2
Folder 13
Title
Illinois Engineering Council
Dates
1941-1944
Box 3
Folder 1
Title
Armour Research Foundation. Trustee and Executive Committee. Minutes and Correspondence
Dates
1941-1944
Box 3
Folder 2
Title
Armour Research Foundation. Trustee and Executive Committee. Minutes and Correspondence
Dates
1944
Box 3
Folder 3
Title
Armour Research Foundation. Executive Committee and Trustees Minutes and Correspondence
Dates
1944-1946
Box 3
Folder 4
Title
Mexican-American Conference on Industrial Research
Dates
1945
Box 3
Folder 5
Title
Mexican-American Conference on Industrial Research
Dates
1937-1952
Box 3
Folder 6
Title
Metals Research Building, Jan. 1943 opening
Dates
1943
Box 3
Folder 7
Title
Metals Research Building Opening
Dates
1937-1952
Box 3
Folder 8
Title
Magnetic Wire Recorder Corp.
Dates
1944-1945
Box 3
Folder 9
Title
Magnetic Wire Recorder Corp.
Dates
1945-1946
Box 4
Folder 1
Title
Commencement 1944. 50th Anniversary
Dates
1937-1952
Box 4
Folder 2
Title
Alumni Memorial Hall. Dedication
Dates
1946
Box 4
Folder 3
Title
Alumni Memorial Hall. Dedication
Dates
1946
Box 4
Folder 4
Title
War Manpower Commission
Dates
1942-1944
Box 4
Folder 5
Title
U.S. Signal Corps Training Program
Dates
1942-1944
Box 4
Folder 6
Title
Board of Trustees Meetings
Dates
1941-1944
Box 4
Folder 7
Title
Board of Trustees, Office of
Dates
1939-1940
Box 4
Folder 8
Title
Board of Trustees, Instructional Comm.
Dates
1940
Box 4
Folder 9
Title
Correspondence with Trustees
Dates
1939-1940
Box 4
Folder 10
Title
Board of Trustees, Exec. Comm.
Dates
1941-1944
Box 4
Folder 11
Title
Board of Trustees, Buildings and Grounds Comm.
Dates
1940
Box 5
Folder 1
Title
Correspondence w/ Trustees
Dates
1940
Box 5
Folder 2
Title
Correspondence w/ Trustees
Dates
1941
Box 5
Folder 3
Title
Board of Trustees Finance Committee
Dates
1940-1941
Box 5
Folder 4
Title
Board of Trustees Minutes and Correspondence
Dates
1939-1941
Box 5
Folder 5
Title
Board of Trustees Minutes & Correspondence
Dates
1941
Box 5
Folder 6
Title
Allison, George
Dates
1936-1942
Box 5
Folder 7
Title
Board of Trustees Alumni Committee
Dates
1940
Box 5
Folder 8
Title
Board of Trustees Executive Committee
Dates
1939-1941
Box 5
Folder 9
Title
Board of Trustees Honorary Degree Committee
Dates
1938-1945
Box 5
Folder 10
Title
Board of Trustees Finance Committee
Dates
1941-1944
Box 5
Folder 11
Title
Board of Trustees Resolutions
Dates
1920-1943
Box 5
Folder 12
Title
Faculty Appointment Letters
Dates
1935-1936
Box 6
Folder 1
Title
Faculty Appointment Letters
Dates
1936-1937
Box 6
Folder 2
Title
Faculty Appointment Letters
Dates
1937-1938
Box 6
Folder 3
Title
Faculty Appointment Letters
Dates
1938-1939
Box 6
Folder 4
Title
Faculty Appointment Letters
Dates
1939-1940
Box 6
Folder 5
Title
Faculty Appointment Letters
Dates
1940-1941
Box 6
Folder 6
Title
Faculty Appointment Letters
Dates
1941-1942
Box 6
Folder 7
Title
Faculty Appointment Letters
Dates
1942-1943
Box 6
Folder 8
Title
Faculty Appointment Letters
Dates
1943-1944
Box 6
Folder 9
Title
Faculty Appointment Letters
Dates
1944-1945
Box 6
Folder 10
Title
Armour-Lewis Merger Correspondence
Dates
1938-1939
Box 7
Folder 1
Title
Armour-Lewis Merger Correspondence
Dates
1939-1940
Box 7
Folder 2
Title
Armour-Lewis Merger. Misc. Background Material
Dates
1937-1952
Box 7
Folder 3
Title
Armour-Lewis Merger Misc. Legal Documents
Dates
1938-1940
Box 7
Folder 4
Title
Armour-Lewis Merger. Misc. Legal Documents
Dates
1938-1940
Box 7
Folder 5
Title
Armour-Lewis Merger - Misc. Legal Documents
Dates
1938-1940
Box 7
Folder 6
Title
American Gas Association
Dates
1941-1945
Box 7
Folder 7
Title
Institute of Gas Technology
Dates
1940-1942
Box 7
Folder 8
Title
Institute of Gas Technology
Dates
1943-1944
Box 8
Folder 1
Title
Institute of Gas Technology
Dates
1944-1946
Box 8
Folder 2
Title
Institute of Gas Technology
Dates
1940-1946
Box 8
Folder 3
Title
Navy Computation Center
Dates
1946
Box 8
Folder 4
Title
Central YMCA College
Dates
1945
Box 8
Folder 5
Title
Downtown Engineering Center
Dates
1944
Box 8
Folder 6
Title
Chicago Association of Commerce
Dates
1946-1947
Box 8
Folder 7
Title
Egan, Howard
Dates
1943
Box 8
Folder 8
Title
Engineering, Science, and Management War Training
Dates
1945-1946
Box 8
Folder 9
Title
Engineering, Science, and Management War Training
Dates
1945-1946
Box 8
Folder 10
Title
Hench, Horace
Dates
1945
Box 8
Folder 11
Title
Kelly, Edward J.
Dates
1943
Box 8
Folder 12
Title
Lewis College of Arts and Sciences
Dates
1941-1942
Box 8
Folder 13
Title
Navy V-12
Dates
1942-1944
Box 8
Folder 14
Title
Navy V-12
Dates
1944-1946
Box 8
Folder 15
Title
Western Society of Engineers
Dates
1940-1945
Box 8
Folder 16
Title
Western Society of Engineers
Dates
1945-1946
Box 9
Folder 1
Title
Western Society of Engineers
Dates
1946
Box 9
Folder 2
Title
Western Society of Engineers. Board of Directors Meeting Minutes
Dates
1945
Box 9
Folder 3
Title
Western Society of Engineers. Board of Directors Meeting Minutes
Dates
1945-1946
Box 9
Folder 4
Title
Y.M.C.A. Lawson Trade School
Dates
1941-1943
Box 9
Folder 5
Title
IIT Library
Dates
1942-1945
Box 9
Folder 6
Title
Illinois State Council of Defense
Dates
1942-1943
Box 9
Folder 7
Title
Grinter, L. E.
Dates
1941-1946
Box 9
Folder 8
Title
News Bureau
Dates
1943-1947
Box 9
Folder 9
Title
Mail Room
Dates
1947
Box 9
Folder 10
Title
Taylor, B. P.
Dates
1941-1947
Box 9
Folder 11
Title
Selective Service System
Dates
1941-1947
Box 9
Folder 12
Title
Stalnaker, John
Dates
1943-1944
Box 9
Folder 13
Title
Holt, F. O.
Dates
1942-1944
Box 9
Folder 14
Title
Engineering Science, and Management War Training
Dates
1942-1945
Box 10
Folder 1
Title
War Manpower Commission
Dates
1943-1945
Box 10
Folder 2
Title
War Manpower Commission
Dates
1943-1946
Box 10
Folder 3
Title
Bachrach, William
Dates
1942-1945
Box 10
Folder 4
Title
Bradley Polytechnic Institute ESMWT
Dates
1942-1944
Box 10
Folder 5
Title
Central YMCA College
Dates
1942-1944
Box 10
Folder 6
Title
University of Chicago ESMWT
Dates
1942-1944
Box 10
Folder 7
Title
DePaul University
Dates
1942-1944
Box 10
Folder 8
Title
IIT SWMWT
Dates
1942-1945
Box 10
Folder 9
Title
ESMWT - Cicero Training Center
Dates
1943-1945
Box 10
Folder 10
Title
ESMWT - University of Illinois
Dates
1942-1944
Box 10
Folder 11
Title
ESMWT - University of Indiana
Dates
1942-1944
Box 10
Folder 12
Title
ESMWT - Lake Forest College
Dates
1943-1944
Box 10
Folder 13
Title
ESMWT - Marquette University
Dates
1942-1944
Box 10
Folder 14
Title
ESMWT - Loyola University
Dates
1943-1944
Box 10
Folder 15
Title
ESMWT Northwester Tech. Institute
Dates
1942-1944
Box 10
Folder 16
Title
ESMWT
Dates
1942
Box 10
Folder 17
Title
ESMWT - Purdue University
Dates
1943-1944
Box 10
Folder 18
Title
ESMWT - Rose Polytechnic Institute
Dates
1944
Box 10
Folder 19
Title
ESMWT - Wheaton College
Dates
1942-1944
Box 10
Folder 20
Title
ESMWT - University of Wisconsin
Dates
1942-1945
Box 10
Folder 21
Title
ESMWT - Correspondence W/ other regions
Dates
1942-1943
Box 10
Folder 22
Title
ESMWT - Region 14 Correspondence
Dates
1942-1944
Box 11
Folder 1
Title
ESMWT - Region 14. Inst. Red. Meetings
Dates
1942-1945
Box 11
Folder 2
Title
ESMWT - Misc.
Dates
1942-1944
Box 11
Folder 3
Title
ESMWT. National Reg. Adv. Meetings
Dates
1942-1943
Box 11
Folder 4
Title
ESMWT - Regional Adviser Meetings. (National)
Dates
1943-1944
Box 11
Folder 5
Title
ESMWT - Regional Advisers Meetings. (National)
Dates
1944-1945
Box 11
Folder 6
Title
ESMWT Regional Adviser Meetings (National) Notes and Background Materials.
Dates
1942-1945
Box 11
Folder 7
Title
ESMWT - Regional Adviser Expense Account
Dates
1942-1944
Box 11
Folder 8
Title
Western Society of Engineers
Dates
1946-1948
Box 11
Folder 9
Title
U.S. Government
Dates
1941-1948
Box 11
Folder 10
Title
U.S. Office of Education
Dates
1942-1947
Box 11
Folder 11
Title
U.S. Army
Dates
1941-1947
Box 11
Folder 12
Title
U.S. Navy
Dates
1941-1948
Box 11
Folder 13
Title
Board of Trustees. Bequest Committee
Dates
1943-1946
Box 12
Folder 1
Title
Board of Trustees. Technical Education Committee.
Dates
1944
Box 12
Folder 2
Title
Board of Trustees. Faculty Pension Subcommittee
Dates
1944
Box 12
Folder 3
Title
Board of Trustees. Deceased members
Dates
1932, 1940-1947
Box 12
Folder 4
Title
Cunningham, James D.
Dates
1942-1947
Box 12
Folder 5
Title
Hardin, Louis
Dates
1942-1946
Box 12
Folder 6
Title
Koch, Raymond
Dates
1941-1947
Box 12
Folder 7
Title
Sanger, John P.
Dates
1941-1947
Box 12
Folder 8
Title
Sykes, Wilfred
Dates
1941-1947
Box 12
Folder 9
Title
Wham, Benjamin
Dates
1942-1947
Box 12
Folder 10
Title
Board of Trustees. Finance Committee
Dates
1944-1947
Box 12
Folder 11
Title
Wishnick, Robert T.
Dates
1941-1944
Box 12
Folder 12
Title
Vagtborg, Harold
Dates
1945-1946
Box 12
Folder 13
Title
Bailey, Alex
Dates
1941-1946
Box 12
Folder 14
Title
Curtis, A. J. R.
Dates
1942-1947
Box 12
Folder 15
Title
Drever, Thomas
Dates
1941-1946
Box 12
Folder 16
Title
Board of Trustees. Executive Committee
Dates
1944-1947
Box 12
Folder 17
Title
Board of Trustees. Buildings and Grounds Committee
Dates
1943-1947
Box 13
Folder 1
Title
Board of Trustees. Executive Committee Minutes.
Dates
1940-1947
Box 13
Folder 2
Title
Board of Trustees. Executive Committee Minutes.
Dates
1941-1943
Box 13
Folder 3
Title
Board of Trustees. Meetings.
Dates
1944-1947
Box 13
Folder 4
Title
Board of Trustees. Meetings. May Board of Trustees. Meetings.
Dates
1947
Box 13
Folder 5
Title
Board of Trustees. Nominations Committee.
Dates
1941-1946
Box 13
Folder 6
Title
Board of Trustees. Correspondence.
Dates
1944-1946
Box 13
Folder 7
Title
Board of Trustees. Correspondence.
Dates
1946-1947
Box 13
Folder 8
Title
ARF Board of Trustees. Executive Committee Minutes.
Dates
1941-1948
Box 14
Folder 1
Title
ARF Correspondence.
Dates
1944-1948
Box 14
Folder 2
Title
ARF Correspondence.
Dates
1946-1948
Box 14
Folder 3
Title
National Safety Council.
Dates
1946-1947
Box 14
Folder 4
Title
National Safety Council.
Dates
1947-1948
Box 14
Folder 5
Title
Correspondence w/ alumni
Dates
1943-1945
Box 14
Folder 6
Title
Correspondence w/ alumni
Dates
1945-1948
Box 14
Folder 7
Title
Correspondence w/ alumni clubs
Dates
1941-1945
Box 14
Folder 8
Title
Armour Board of Trustees. Executive Committee Minutes.
Dates
1939-1940
Box 14
Folder 9
Title
Budget
Dates
1941-1942, 1942-1943
Box 15
Folder 1
Title
Budget
Dates
1941-1942
Box 15
Folder 2
Title
Budget
Dates
1940-1941
Box 15
Folder 3
Title
Budget
Dates
1940-1941
Box 15
Folder 4
Title
Budget
Dates
1939-1940
Box 15
Folder 5
Title
Budget
Dates
1938-1939
Box 15
Folder 6
Title
Budget
Dates
1937-1938
Box 15
Folder 7
Title
Budget
Dates
1937-1938
Box 15
Folder 8
Title
Budget
Dates
1936-1937
Box 15
Folder 9
Title
Budget
Dates
1935-1936
Box 15
Folder 1
Title
Peebles, J.C.
Dates
1941-1948
Box 15
Folder 2
Title
Clarke, C. L.
Dates
1941-1944
Box 15
Folder 3
Title
Larkin, John Day
Dates
1945-1948
Box 15
Folder 4
Title
Dean of Students
Dates
1943-1948
Box 15
Folder 5
Title
Director of Student Services
Dates
1947
Box 15
Folder 6
Title
Placement Office
Dates
1941-1948
Box 15
Folder 7
Title
Admissions Office
Dates
1945-1948
Box 15
Folder 8
Title
Alumni Relations Office
Dates
1947-1948
Box 15
Folder 9
Title
Office of Bus. Manager
Dates
1941-1948
Box 16
Folder 1
Title
Public Relations Department
Dates
1947-1948
Box 16
Folder 2
Title
Department of Architecture
Dates
1941-1948
Scope and Contents

Topics concerning Ludwig Mies van der Rohe and architecture discussed in this folder include:

  • Withdrawal in 1942 of AIT/IIT's Edfou Temple (i.e., the local chapter) from Scarab (professional architecture fraternity) due to the national fraternity's membership restriction to "men of the Aryan race and Christian religion." IIT architecture students had petitioned twice that the restrictions be dropped and were denied, so they withdrew membership in the fraternity. Pres. Heald defends the students' decision in response to a letter from a Scarab national officer who accuses Mies of "influencing the views of students to a dangerous degree" and imbuing them with "social philosophies which are certainly not American." (Letter from Verner F. Smith, to HTH, April 24, 1942.) In his reply, Heald support the students and Mies, noting that "[membership restrictions in the constitution of Scarab have been a subject of controversy in our chapter of the Fraternity since long before Mies van der Rohe came to Chicago." (HTH to Smith, May 13, 1942.)
  • Discussion of a proposed Industrial Camouflage course to be taught in architecture.
  • Program accreditation being sought from the national Architectural Accreditation Board and possible move of the architecture program to "south campus" (i.e., the main campus at 33rd and State Sts.; architecture classes were being taught in rented space in the Art Institute building on Michigan Ave. at the time. See next item).
  • A report dated Aug. 31, 1946 mentions the department's "new quarters" as of Nov. 1945 at 18 So. Michigan Ave. (across the street from the Art Institute).
  • An architecture library (i. e., books) and the Nancy Sanders Fund which was being used for book purchases.
Box 16
Folder 3
Title
Electrical Engineering Department
Dates
1941-1948
Box 17
Folder 4
Title
Department of Chemistry
Dates
1941-1942, 1945-1948
Box 17
Folder 5
Title
Treasurer
Dates
1941-1948
Box 17
Folder 6
Title
Illinois Tech Engineer
Dates
1942-1948
Box 17
Folder 7
Title
Department of Chemical Engineering
Dates
1942-1948
Box 17
Folder 8
Title
Fire Protection Engineering
Dates
1941, 1943-1948
Box 17
Folder 9
Title
Industrial Engineering Department
Dates
1941-1942, 1945-1948
Box 17
Folder 10
Title
Department of Mathematics
Dates
1941-1944, 1946-1948
Box 17
Folder 11
Title
Mechanical Engineering Department
Dates
1941-1942, 1945-1948
Box 17
Folder 12
Title
Department of Mechanics
Dates
1943-1947
Box 17
Folder 13
Title
Civil Engineering Department
Dates
1945-1948
Box 18
Folder 1
Title
Department of Mechanics
Dates
1947-1948
Box 18
Folder 2
Title
Department of Metallurgical Engineering
Dates
1945-1947
Box 18
Folder 3
Title
Parmly Foundation
Dates
1942-1947
Box 18
Folder 4
Title
Department of Physics
Dates
1942-1943, 1946-1948
Box 18
Folder 5
Title
Technical Drawing Department
Dates
1946-1948
Box 18
Folder 15
Title
Extension Division
Dates
1945-1948
Box 18
Folder 6
Title
Biology Department
Dates
1942, 1947-1948
Box 18
Folder 7
Title
Department of Business & Economics
Dates
1946-1948
Box 18
Folder 8
Title
Home Economics Department
Dates
1941-1942, 1944-1948
Box 18
Folder 9
Title
Department of Political and Social Science
Dates
1941-1943, 1946-1948
Box 18
Folder 10
Title
Department of Psychology
Dates
1941, 1943-1944, 1947
Box 18
Folder 11
Title
Department of Language, Literature and Philosophy
Dates
1941, 1943, 1946-1948
Box 18
Folder 12
Title
Evening 1
Dates
1941-1942, 1944, 1946-1948
Box 18
Folder 13
Title
Library
Dates
1946-1948
Box 18
Folder 14
Title
"Selected List of New Books" Library
Dates
1946-1947
Box 19
Folder 1
Title
Graduate School.
Dates
1941-1944, 1946-1948
Box 19
Folder 2
Title
Institute for Psychological Services
Dates
1945-1948
Box 19
Folder 3
Title
Physical Education
Dates
1941-1944, 1947-1948
Box 19
Folder 4
Title
Chicago Association of Commerce
Dates
1948-1949
Box 19
Folder 5
Title
American Council of Education
Dates
1945-1949
Box 19
Folder 6
Title
Safety Committee
Dates
1942-1949
Box 19
Folder 7
Title
Safety Education
Dates
1942-1946
Box 19
Folder 8
Title
Rhodes Scholarship
Dates
1940-1947
Box 19
Folder 9
Title
Budget
Dates
1947-1948
Box 19
Folder 10
Title
Budget
Dates
1947-1948
Box 20
Folder 1
Title
Budget
Dates
1945-1946
Box 20
Folder 2
Title
Budget
Dates
1946-1947
Box 20
Folder 3
Title
Budget
Dates
1945-1946
Box 20
Folder 4
Title
Budget
Dates
1944-1945
Box 20
Folder 5
Title
Budget
Dates
1943-1944
Box 20
Folder 6
Title
Western Society of Engineers
Dates
1946-1947
Box 20
Folder 7
Title
IIT - Institute of Design Dinner
Dates
1950
Box 20
Folder 8
Title
Junior Week - Open house
Dates
1948
Box 20
Folder 9
Title
Junior Week - Open house
Dates
1949
Box 20
Folder 10
Title
Employee Relations
Dates
1941-1944, 1947, 1949
Box 20
Folder 11
Title
Armour Bookstore
Dates
1946, 1949
Box 20
Folder 12
Title
Wranglers (Co-op Human Engineering Society)
Dates
1941
Box 20
Folder 13
Title
Community Fund of Chicago
Dates
1941, 1943-1949
Box 20
Folder 14
Title
Foreign Economic Administration, Curriculum in Food Technology
Dates
1943-1944
Box 20
Folder 15
Title
Federation of Illinois Colleges
Dates
1942-1950
Box 20
Folder 16
Title
Georgia Institute of Technology
Dates
1945-1946, 1948
Box 21
Folder 1
Title
Illinois High School Testing Service
Dates
1941-1943, 1945
Box 21
Folder 2
Title
Industrial Exposition Program
Dates
1948
Box 21
Folder 3
Title
Midwest Research Institute
Dates
1945-1946, 1948, 1950
Box 21
Folder 4
Title
Lincoln Arc Welding Foundation
Dates
1942, 1944-1948
Box 21
Folder 5
Title
National Safety Council
Dates
1948-1949
Box 21
Folder 6
Title
North Central Association of College and Secondary Schools
Dates
1941-1948
Box 21
Folder 7
Title
Paint Research Associates, Inc
Dates
1947
Box 21
Folder 8
Title
Potter, A A
Dates
1941-1948
Box 21
Folder 9
Title
Rockford College
Dates
1941-1948
Box 21
Folder 10
Title
Surplus Equipment
Dates
1944-1946
Box 21
Folder 11
Title
Westinghouse Electric
Dates
1941-1942, 1945-1946, 1948
Box 21
Folder 12
Title
Correspondence with Board of Trustees
Dates
1947-1949
Box 21
Folder 13
Title
Correspondence with Board of Trustees
Dates
1950-1951
Box 21
Folder 14
Title
Cunningham, James D.
Dates
1947-1950
Box 22
Folder 1
Title
Board of Trustees Executive Committee
Dates
1948-1950
Box 22
Folder 2
Title
Board of Trustees Meeting
Dates
1948 January 12
Box 22
Folder 3
Title
Board of Trustees Meeting
Dates
1948-04-12
Box 22
Folder 4
Title
Board of Trustees Meeting
Dates
1948-06-14
Box 22
Folder 5
Title
Board of Trustees Meeting
Dates
1948-10-11
Box 22
Folder 6
Title
Annual Reports
Dates
1940-1949
Box 22
Folder 7
Title
Junior Week, Open House
Dates
1950
Box 22
Folder 8
Title
Board of Trustees Nominating Committee
Dates
1947-1949
Box 22
Folder 9
Title
Armour Research Foundation – Activity Report – Asst Director's Office
Dates
1950-1951
Box 22
Folder 10
Title
Armour Research Foundation – Annual Meeting
Dates
1945-1946, 1950
Box 22
Folder 11
Title
Armour Research Foundation – Applications for Employment
Dates
1947-1949
Box 22
Folder 12
Title
Armour Research Foundation – Budget
Dates
1946-1949
Box 22
Folder 13
Title
Armour Research Foundation –Executive Committee Minutes
Dates
1948-1949
Box 22
Folder 14
Title
Armour Research Foundation –Executive Committee Minutes
Dates
1949-1950
Box 23
Folder 1
Title
Magnetic Recorder License Correspondence (Camras materials?)
Dates
1945-1948
Box 23
Folder 2
Title
ARF- Administrative Policy Committee Minutes
Dates
1950-1951
Box 23
Folder 3
Title
ARF Correspondence
Dates
1947-1949
Box 23
Folder 4
Title
ARF Correspondence
Dates
1949-1950
Box 45
Folder 1
Title
Midwest Inter-Library Corporation, Articles of Incorporation and Bylaws
Dates
1949
Box 45
Folder 2
Title
Mid-West Inter-Library Corporation
Dates
1948-1951
Box 45
Folder 3
Title
Chicago Association of Commerce & Industry
Dates
1950-1951
Box 45
Folder 4
Title
Association of American Railroads
Dates
1948-1950
Box 45
Folder 5
Title
Calculator, A-C Network
Dates
1941-1951
Box 47
Folder 1
Title
Commencement
Dates
1949-06-10
Box 47
Folder 2
Title
ECA Korean proposal
Dates
1950
Box 47
Folder 3
Title
Veterans Office - Biology Department
Dates
1945-1949
Box 47
Folder 4
Title
Food Technology - Chemistry - Civil Engineering - Electrical Engineering
Dates
1948-1951
Box 47
Folder 5
Title
Business and Economics - Home Economics - Psychology and Education
Dates
1948-1950
Box 47
Folder 6
Title
Fire Protection - Safety Engineering - Industrial Engineering
Dates
1948-1951
Box 47
Folder 7
Title
Institute of Design
Dates
1949-1950
Box 48
Folder 1
Title
Mathematics, Mechanics, Metallurgy Department
Dates
1948-1951
Box 48
Folder 2
Title
Technical Drawing
Dates
1949-1951
Box 48
Folder 3
Title
Evening Division
Dates
1949-1951
Box 48
Folder 4
Title
Institute for Psychological Services
Dates
1948-1951
Box 48
Folder 5
Title
Graduate School
Dates
1946-1950
Box 48
Folder 6
Title
Annual Report, Alumni Association, Illinois Institute of Technology
Dates
1949
Box 48
Folder 7
Title
Annual Report, Alumni Association, Illinois Institute of Technology
Dates
1950
Box 48
Folder 8
Title
Alumni Office in the Past Decade
Dates
1950
Box 48
Folder 9
Title
Annual Report, Department of Buildings and Grounds
Dates
1948 September
Box 48
Folder 10
Title
Annual reports
Dates
1949-1950
Box 48
Folder 11
Title
Annual report of Dean of Students
Dates
1949-1950
Box 48
Folder 12
Title
Annual report of Dean of Students
Dates
1948-1949
Box 48
Folder 13
Title
Library
Dates
1949-1951
Box 49
Folder 1
Title
Department of Architecture, Annual Report
Dates
1949-1950
Box 49
Folder 2
Title
Commencement
Dates
1948 June 11
Box 49
Folder 3
Title
Visual Education, Annual Report
Dates
1947-1950
Box 49
Folder 4
Title
Institute for Psychological Services, Annual Report
Dates
1950 August
Box 49
Folder 5
Title
Institute for Psychological Services, Annual Report
Dates
1947-1950
Box 49
Folder 6
Title
Applied Mechanics Research Department
Dates
1948-1949
Box 49
Folder 7
Title
Mechanical Research and Instruction, Annual Report
Dates
1948-1949
Box 49
Folder 8
Title
Annual Reports, various departments
Dates
1948-1950
Box 50
Folder 1
Title
Commencement
Dates
1948 January 31
Box 50
Folder 2
Title
Commencement
Dates
1947 June 13
Box 50
Folder 3
Title
Commencement
Dates
1947 January 29
Box 50
Folder 4
Title
Commencement
Dates
1946 June 22
Box 50
Folder 5
Title
Commencement
Dates
1946 February 23
Box 50
Folder 6
Title
Commencement
Dates
1945 October 20
Box 50
Folder 7
Title
Commencement
Dates
1945 June 23
Box 50
Folder 8
Title
Commencement
Dates
1945 February 25
Box 50
Folder 9
Title
Employment inquiries
Dates
1948-1949
Box 50
Folder 10
Title
Employment inquiries
Dates
1945-1948
Box 52
Folder 1
Title
Alumni Association (of IIT)
Dates
1951-1952
Box 52
Folder 2
Title
D miscellaneous
Dates
1950-1951
Box 52
Folder 3
Title
Alumni at Presidential Inaugurations
Dates
1951-1953
Box 52
Folder 4
Title
American Council on Education
Dates
1951
Box 52
Folder 5
Title
American Council on Education - Bulletins and Emergency Supplements
Dates
1951-1953
Box 52
Folder 6
Title
Association of American Railroads
Dates
1944-1948
Box 52
Folder 7
Title
Atomic Energy Commission
Dates
1947-1950
Box 52
Folder 8
Title
Board of Education (Chicago)
Dates
1942-1950
Box 52
Folder 9
Title
Caterpillar Tractor Co.
Dates
1942-1947
Box 53
Folder 1
Title
Centennial of Engineering
Dates
1952
Box 53
Folder 2
Title
Chicago Association of Commerce and Industry (Minutes of Meetings)
Dates
1951-1953
Box 53
Folder 3
Title
Chicago Association of Commerce and Industry (Minutes of Meetings)
Dates
1951
Box 53
Folder 4
Title
Chicago Herald American Article "Comments"
Dates
1952
Box 53
Folder 5
Title
Commencement
Dates
1950 January 28
Box 53
Folder 6
Title
Commencement
Dates
1950 June 9
Box 53
Folder 7
Title
Institute of International Education
Dates
1947-1953
Box 53
Folder 8
Title
Institute of Radio Engineers
Dates
1944-1945
Box 54
Folder 1
Title
Midwest Inter Library Proposal, Preliminary Survey
Dates
1944-1945
Box 54
Folder 2
Title
National Collegiate Athletic Association
Dates
1952-1953
Box 54
Folder 3
Title
National Commission on Accrediting
Dates
1951-1952
Box 54
Folder 4
Title
NCCJ Dinner (National Conference of Christians and Jews)
Dates
1952 December 2
Box 54
Folder 5
Title
Midwest Inter-Library Corporation
Dates
1951-1953
Box 54
Folder 6
Title
Annual Report of Dean of Students
Dates
1950-1951
Box 54
Folder 7
Title
Annual Report Business Office
Dates
1949
Box 54
Folder 8
Title
Annual Report of the Director, Armour Research Foundation of IIT
Dates
1949 October 10
Box 54
Folder 9
Title
Proposed Plan for Pullman Standard Car Manufacturing Company
Box 54
Folder 10
Title
Annual Report of the Treasurer
Dates
1949 August 31
Box 54
Folder 11
Title
Annual Report of Executive Secretary and Treasurer
Dates
1950 August 31
Box 55
Folder 1
Title
Minutes of North Woods Conference Held in Sayner, Wisconsin
Dates
1947 June
Box 55
Folder 2
Title
Annual report - year ending
Dates
1948 August 31
Box 55
Folder 3
Title
Annual report of the Treasurer
Dates
1950
Box 55
Folder 4
Title
Faculty appointments
Dates
1945-1946
Box 55
Folder 5
Title
Faculty appointments
Dates
1946-1947
Box 55
Folder 6
Title
Faculty appointments
Dates
1947-1948
Box 55
Folder 7
Title
Faculty appointments
Dates
1948-1949
Box 55
Folder 8
Title
Coordinating Council
Dates
1952
Box 56
Folder 1
Title
Board of Trustees Meeting
Dates
1949 June 17
Box 56
Folder 2
Title
President's Coordinating Council
Dates
1951-1952
Box 56
Folder 3
Title
Board of Trustees
Dates
1949 January 10
Box 56
Folder 4
Title
Board of Trustees
Dates
1949 April 11
Box 56
Folder 5
Title
Board of Trustees, Annual meeting
Dates
1949 October 10
Box 56
Folder 6
Title
Board of Trustees, Special Meeting
Dates
1949 November 14
Box 56
Folder 7
Title
Board of Trustees, Meeting
Dates
1950 January 9
Box 56
Folder 8
Title
Board of Trustees, Meeting
Dates
1950 April 10
Box 56
Folder 9
Title
Board of Trustees, Special Meeting
Dates
1950 April 21
Box 56
Folder 10
Title
Board of Trustees, Meeting
Dates
1950 June 12
Box 56
Folder 11
Title
Board of Trustees, Meeting
Dates
1950 October 9
Box 56
Folder 12
Title
Board of Trustees, Meeting
Dates
1951 January 8
Box 56
Folder 13
Title
Board of Trustees, Meeting
Dates
1951 April 9
Box 56
Folder 14
Title
Board of Trustees, Special Meeting, Institute of Gas Technology
Dates
1941 November 6
Box 56
Folder 15
Title
Board of Trustees, Executive committee
Dates
1951 June 11
Box 56
Folder 16
Title
Board of Trustees, Meeting
Dates
1941-1947
Box 57
Folder 1
Title
IGT, Former Staff Members
Dates
1941-1943
Box 57
Folder 2
Title
Board of Trustees Meeting
Dates
1942 May 22
Box 57
Folder 3
Title
Board of Trustees & Members Annual Meeting
Dates
1943 May 27
Box 57
Folder 4
Title
Executive Committee Meeting
Dates
1944 May 8
Box 57
Folder 5
Title
Board of Trustees and Member, Annual Meeting
Dates
1945 May 18
Box 57
Folder 6
Title
Board of Trustees and Members, Annual Meeting
Dates
1946 May 9
Box 57
Folder 7
Title
IGT Exec Comm Meeting
Dates
1946 October 18
Box 57
Folder 8
Title
Board of Trustees and Members
Dates
1947 April 26
Box 57
Folder 9
Title
Meeting of Executive Committee
Dates
1947 April 11
Box 57
Folder 10
Title
IGT Executive Committee Meeting
Dates
1947 August 25
Box 57
Folder 11
Title
Board of Trustees and Members, Annual Meeting
Dates
1947 October 8
Box 57
Folder 12
Title
IGT Executive Committee Meeting
Dates
1948 August 20
Box 57
Folder 13
Title
IGT Executive Committee Meeting
Dates
1948 February 10
Box 58
Folder 1
Title
Annual Report of the Director to the President and Board of Trustees
Dates
1947 October 13
Box 58
Folder 2
Title
General Report to the President and Board of Trustees by the Director
Dates
1946 October
Box 58
Folder 3
Title
Proposal for a Section of Design Research
Dates
1946 October 18
Box 58
Folder 4
Title
IGT Exec Comm
Dates
1948 April 5
Box 58
Folder 5
Title
Annual Report Alumni Association and Placement Division, IIT
Dates
1951
Box 58
Folder 6
Title
Report of the Dean of Students to the President
Box 58
Folder 7
Title
Annual Report, Institute for Psychological Services
Dates
1951 August
Box 58
Folder 8
Title
Proceedings, Fire Resistance of Research Correlation Conference
Dates
1950 November 21
Box 58
Folder 9
Title
US Government Agencies (miscellaneous)
Dates
1948-1952
Box 58
Folder 10
Title
IGT Annual Meeting, Board of Trustees
Dates
1948 October 28
Box 59
Folder 1
Title
Trustees Dinner for HTH (Heald)
Box 59
Folder 2
Title
Higher Education and National Affairs Bulletins, #127-152 (4 missing)
Dates
1948-1950
Box 59
Folder 3
Title
American Council on Education, Emergency Supplements 44 to 65
Dates
1948-1950
Box 59
Folder 4
Title
Jacobs, Whipple
Dates
1948
Box 59
Folder 5
Title
Rafferty, James A.
Dates
1949
Box 59
Folder 6
Title
ARF - Departmental Operating Statements
Dates
1951-1952
Box 59
Folder 7
Title
ARF Financial Statements
Dates
1952
Box 59
Folder 8
Title
President Henry T. Heald, Office of Education
Dates
1951
Box 60
Folder 1
Title
Budget and appointment recommendations
Dates
1948-1949
Box 60
Folder 2
Title
Financial statements
Dates
1951-1952
Box 60
Folder 3
Title
Misc.
Dates
1952-1953
Box 60
Folder 4
Title
Budget and appointment recommendations
Dates
1949-1950
Box 60
Folder 5
Title
Budget and appointment recommendations
Dates
1950-1951
Box 61
Folder 1
Title
Budget and Appointment Recommendations
Dates
1948-1949
Box 61
Folder 2
Title
Budget and appointment recommendations
Dates
1950-1951
Box 61
Folder 3
Title
Budget working papers
Dates
1951-1952
Box 61
Folder 4
Title
Supplementary Appropriations and Transfers
Dates
1950-1951
Box 62
Folder 1
Title
Supplementary appropriations and transfers
Dates
1951-1952
Box 62
Folder 2
Title
[Financial?] Statements IIT
Dates
1948-1949
Box 62
Folder 3
Title
[Financial?] Statements IIT
Dates
1949-1950
Box 62
Folder 4
Title
[Financial?] Statements IIT
Dates
1950-1951
Box 62
Folder 5
Title
[Financial?] Statements IIT
Dates
1951-1952
Box 63
Folder 1
Title
South Side Planning Board.
Dates
1947-1950
Box 64
Folder 1
Title
SSPB (South Side Planning Board)
Dates
1946-1948
Box 64
Folder 2
Title
Capital Gifts Campaign Committee. Foundations - Ryerson Landscape Planning Proposal.
Dates
1950
Box 64
Folder 3
Title
Publication Ideas
Dates
1941-1949
Box 64
Folder 4
Title
Mailing Problems. Meetings on.
Dates
1948-1950
Box 64
Folder 5
Title
Mailing - Christmas card.
Dates
1948
Box 64
Folder 6
Title
Mailing - Annual Report of President to Board of Trustees
Dates
1948 October 11
Box 64
Folder 7
Title
Mailing - Technology Council Brochure With Letter Reporting Development Program Progress
Dates
1948-1949
Box 64
Folder 8
Title
Mailing - Letter to Trustees and Sponsors Urging Solicitation
Dates
1949 July 30
Box 64
Folder 9
Title
Mailing - Letter to Trustees and Sponsors Urging Solicitation
Dates
1949 May 3
Box 64
Folder 10
Title
Mailing - Letter to Trustees and Sponsors Including Interim Report & Urging Year-end Solicitation again
Dates
1948 November 18
Box 64
Folder 11
Title
Mailing - Letter to Trustees and Sponsors Announcing Dean White's intention to visit. Urges year-end solicitation.
Dates
1948 October 26
Box 64
Folder 12
Title
Mailing - Letter to Trustees and Sponsors Accompanying Annual Report of Chairman of Development Progra
Dates
1948 October 12
Box 64
Folder 13
Title
Mailing - Year end solicitation to companies & individuals who did not contribute in 1949. Over HTH signature.
Dates
1949 December 20
Box 64
Folder 14
Title
Dedication of Chemistry, Metallurgical & Chemical Engineering Buildings [Wishnick Hall & Perlstein Hall]
Dates
1949 April 11
Box 64
Folder 15
Title
Donors' Luncheon
Dates
1949 April 28
Box 64
Folder 16
Title
Conference for Small Industries
Dates
1949
Box 64
Folder 17
Title
Contributions.
Dates
1940-1944
Box 64
Folder 18
Title
Contribution Record. (Summary of)
Dates
1948-1949
Box 64
Folder 19
Title
Contributions
Dates
1948-1949
Box 64
Folder 20
Title
Contributions
Dates
1949
Box 64
Folder 21
Title
Contributions Expected. In Money and Materials.
Dates
1948 November 30
Box 64
Folder 22
Title
Contributions - Data used to compile report given at annual meeting of Board
Dates
1949 October
Box 64
Folder 23
Title
Contributions
Dates
1947-1948
Box 64
Folder 24
Title
Bequest Committee Luncheon
Dates
1948
Box 64
Folder 25
Title
Personnel
Dates
1948
Box 64
Folder 26
Title
Life Insurance, A Plan of Bank Financed. Prepared for Dr. Henry T. Heald by Noah S. Andrews.
Dates
1949-1950
Box 65
Folder 1
Title
Insulation Laboratory
Dates
1948
Box 65
Folder 2
Title
Insurance Plan. Gift of 1950 Class
Box 65
Folder 3
Title
Funds, Other
Dates
1948-1949
Box 65
Folder 4
Title
Development Office. Future Publications
Dates
1948
Box 65
Folder 5
Title
Development Office Publications. Service Brochure
Dates
1948-1949
Box 65
Folder 6
Title
Living Trusts (Organization)
Dates
1945-1947
Box 65
Folder 7
Title
Industrial Associates (Organization)
Box 65
Folder 8
Title
Board of Overseers, A Proposed
Dates
1945-1948
Box 65
Folder 9
Title
Statement Breakdown
Dates
1949-1950
Box 65
Folder 10
Title
Property at 3002 S. Federal Street
Dates
1950
Box 65
Folder 11
Title
President Heald's Press Luncheon of December 10, 1948
Dates
1948 December 10
Box 65
Folder 12
Title
National Economic Council, Inc.
Dates
1948
Box 65
Folder 13
Title
Motion Picture. Illinois Institute of Technology.
Dates
1950
Box 65
Folder 14
Title
"Materials Handling" from G. Walter Ostrand
Dates
1948
Box 65
Folder 15
Title
Charges to Development Office. Special.
Dates
1950
Box 65
Folder 16
Title
Office Operating - half sheets
Dates
1948
Box 65
Folder 17
Title
Past Evening Division Lists
Dates
1945-1948
Box 65
Folder 18
Title
Alumni Data
Dates
1948
Box 65
Folder 19
Title
ARF Sponsors (Armour Research Foundation)
Dates
1948-1949
Box 66
Folder 1
Title
Co-op Curriculum Data
Dates
1946-1949
Box 66
Folder 2
Title
Placement Department Data
Dates
1948-1950
Box 66
Folder 3
Title
Wire Recorder Licensees
Dates
1947-1948
Box 66
Folder 4
Title
IIT - Alumni Association
Dates
1948
Box 66
Folder 5
Title
Bequests- Responses to July 7th mailing
Dates
1948
Box 66
Folder 6
Title
Luncheon
Dates
1948 June 8
Box 66
Folder 7
Title
Luncheon
Dates
1948 July 13
Box 66
Folder 8
Title
Luncheon
Dates
1948 August 24
Box 66
Folder 9
Title
Board Meetings - Reports
Dates
1937-1940
Box 66
Folder 10
Title
Architecture Committee Letter - Replies a. Contributors
Dates
1948-1949
Box 66
Folder 11
Title
Luncheon
Dates
1948 September 21
Box 66
Folder 12
Title
Bequest Luncheon
Dates
1948 October 26
Box 66
Folder 13
Title
Luncheon
Dates
1948 November 16
Box 66
Folder 14
Title
Bequests - Composition and Use of the Bequest Card File
Dates
1948
Box 66
Folder 15
Title
Bequests. Letters from Trustees transmitting Philanthropy Brochure and Book
Dates
1948
Box 66
Folder 16
Title
Bequests - Lists. Analysis and Count
Dates
1948
Box 66
Folder 17
Title
Cumulative Contributions
Dates
1948 December 31
Box 66
Folder 18
Title
Contributions applied to Alumni Fund. Monthly Report.
Dates
1949
Box 67
Folder 1
Title
Board of Trustees. Correspondence with Heald.
Dates
1938-1939
Box 67
Folder 2
Title
Speeches by Hotchkiss
Dates
1936
Box 67
Folder 3
Title
Board of Trustees. Executive. Comm
Dates
1937-1938
Box 67
Folder 4
Title
Board of Trustees. Executive. Comm
Dates
1937-1939
Box 67
Folder 5
Title
Misc.
Dates
1930-1939
Box 67
Folder 6
Title
Alumni Correspondence
Dates
1936-1939
Box 67
Folder 7
Title
Art Institute
Dates
1938-1939
Box 67
Folder 8
Title
Alumni Correspondence
Dates
1938-1939
Box 67
Folder 9
Title
Association Speakers
Dates
1937-1938
Box 67
Folder 10
Title
Associations
Dates
1937-1939
Box 67
Folder 11
Title
Board of Trustees. Special Comm
Dates
1939
Box 67
Folder 12
Title
Board of Trustees
Dates
1937-1939
Box 67
Folder 13
Title
Board of Trustees
Dates
1937-1939
Box 68
Folder 1
Title
Armour, J. Ogden (Mrs.)
Dates
1938-1939
Box 68
Folder 2
Title
Booklet "Bridging the Gap"
Dates
1939
Box 68
Folder 3
Title
Chapin, S. B.
Dates
1938-1939
Box 68
Folder 4
Title
Clippings
Dates
1938-1939
Box 68
Folder 5
Title
Armour Tech Student Association
Dates
1938-1939
Box 68
Folder 6
Title
Bisberne Advertising Company
Dates
1937-1939
Box 68
Folder 7
Title
Chicago Association of Commerce
Dates
1938-1939
Box 68
Folder 8
Title
Chicago Association of Commerce, The Committee on Education
Dates
1938-1939
Box 68
Folder 9
Title
Chicago Association of Commerce, The Survey on "In-Service Training"
Dates
1937-1938
Box 68
Folder 10
Title
Chicago Board of Education
Dates
1937-1939
Box 68
Folder 11
Title
Chicago Subway Commission
Dates
1939
Box 68
Folder 12
Title
Chicago Sunday Evening Club
Dates
1937
Box 68
Folder 13
Title
Chicago School Committee
Dates
1938-1939
Box 68
Folder 14
Title
Civilian Pilot Training Program
Dates
1939
Box 69
Folder 1
Title
Ames, Robert C.
Dates
1944
Box 69
Folder 2
Title
Alberti, Furio
Dates
1944-1945
Box 69
Folder 3
Title
Alberti, Furio
Dates
1943
Box 69
Folder 4
Title
Alusic, Joseph
Dates
1945
Box 69
Folder 5
Title
Lewis Institute Alumni reports
Dates
1936
Box 69
Folder 6
Title
Chicago Association of Commerce
Dates
1941-1942
Box 69
Folder 7
Title
Metallurgy
Dates
1936-1942
Box 69
Folder 8
Title
Armour & Company
Dates
1937
Box 69
Folder 9
Title
Modern Italy
Dates
1934-1942
Box 69
Folder 10
Title
Proposed Curriculum for Public Service Engineering
Dates
1941
Box 69
Folder 11
Title
Printing and Publishing
Dates
1940
Box 69
Folder 12
Title
Directories. Defense.
Dates
1940-1942
Box 69
Folder 13
Title
Hotel Management, Proposed Course in
Dates
1941
Box 69
Folder 14
Title
Miscellaneous Printed Material. Defense.
Dates
1942
Box 69
Folder 15
Title
Misc. Heald reports.
Dates
1940-1941
Box 69
Folder 16
Title
A Proposal to Create at Armour Institute of Technology and Industrial Research Corporation for Chicago.
Box 69
Folder 17
Title
Commencement Addresses
Dates
1933-1942
Box 70
Folder 1
Title
Miscellaneous Printed material. On Defense.
Dates
1940-1941
Box 70
Folder 2
Title
Orientation Tests
Dates
1941-1942
Box 70
Folder 3
Title
Report Number 12. Department of Educational Tests & Measurements.
Dates
1941-1942
Box 70
Folder 4
Title
Pictures of Murals Which the Linde Air Products Co. will give....
Dates
1941 April 8
Box 70
Folder 5
Title
Chart (i.e. map) of Armour Institute of Technology grounds
Box 70
Folder 6
Title
Educational Service in Employee Selection and Training
Dates
1938-1941
Box 71
Folder 1
Title
American School
Dates
1938
Box 71
Folder 2
Title
American Society of Civil Engineers
Dates
1938
Box 71
Folder 3
Title
Armour. In-Service training in Chicago.
Dates
1938
Box 71
Folder 4
Title
Knox College Centenary
Dates
1937
Box 71
Folder 5
Title
Concrete
Dates
1936-1938
Box 71
Folder 6
Title
Army Service Forces
Dates
1944
Box 71
Folder 7
Title
Community Fund Drive
Dates
1939-1940
Box 71
Folder 8
Title
S.P.E.E. Civil Engineering Bulletins
Dates
1940-1941
Box 71
Folder 9
Title
Welding data
Box 71
Folder 10
Title
American Chemical Society
Dates
1940-1941
Box 71
Folder 11
Title
American Council on Education
Dates
1939-1941
Box 71
Folder 12
Title
American Engineering Council
Dates
1939-1940
Box 71
Folder 13
Title
American Public Works Association
Dates
1939-1941
Box 72
Folder 1
Title
Armour, J. Ogden (Mrs.)
Dates
1939-1940
Box 72
Folder 2
Title
Chamber of Commerce of the United States
Dates
1939-1940
Box 72
Folder 3
Title
Chapin, S. B.
Dates
1939
Box 72
Folder 4
Title
American Society of Civil Engineers
Dates
1940-1941
Box 72
Folder 5
Title
American Society of Civil Engineers
Dates
1939-1941
Box 72
Folder 6
Title
Art Institute of Chicago, The
Dates
1939-1940
Box 72
Folder 7
Title
Association of American Universities
Dates
1937-1941
Box 72
Folder 8
Title
Association of Urban Universities
Dates
1939-1941
Box 72
Folder 9
Title
Avery, Sewell L.
Dates
1939
Box 72
Folder 10
Title
Chicago Association of Commerce, The
Dates
1939-1941
Box 72
Folder 11
Title
Chicago Association of Commerce, The Committee on Education
Dates
1940-1941
Box 73
Folder 1
Title
City Club of Chicago.
Dates
1940-1941
Box 73
Folder 2
Title
Chicago Board of Education.
Dates
1940-1941
Box 73
Folder 3
Title
Chicago Community Trust, The.
Dates
1940-1941
Box 73
Folder 4
Title
Chicago Engineers' Club.
Dates
1940-1941
Box 73
Folder 5
Title
Citizens Schools Committee.
Dates
1940-1941
Box 73
Folder 6
Title
Community Fund of Chicago, Inc.
Dates
1940-1941
Box 73
Folder 7
Title
Convocations, etc. (Other than AIT)
Dates
1939-1941
Box 73
Folder 8
Title
Duncan, Joseph S.
Dates
1938-1940
Box 73
Folder 9
Title
Engineering Societies.
Dates
1939
Box 73
Folder 10
Title
Engineers' Council for Professional Dev.
Dates
1939-1941
Box 73
Folder 11
Title
Heald, Henry T. Personal.
Dates
1940-1941
Box 74
Folder 1
Title
Hotchkiss, Willard E.
Dates
1939-1940
Box 74
Folder 2
Title
Heald, Henry T. The Commercial Club.
Dates
1940-1941
Box 74
Folder 3
Title
Heald, Henry T. (Letters of congratulation J.A.C. Award) [Junior Association Of Commerce]
Dates
1941
Box 74
Folder 4
Title
Heald, Henry T. (Personal)
Dates
1939-1940
Box 74
Folder 5
Title
Illinois Engineering Council.
Dates
1939-1941
Box 74
Folder 6
Title
Lewis Institute
Dates
1939-1940
Box 74
Folder 7
Title
Metropolitan Industrial Arts Round Table
Dates
1940
Box 74
Folder 8
Title
Midwest Power Conference
Dates
1940-1941
Box 74
Folder 9
Title
Millar, John H.
Dates
1939-1941
Box 74
Folder 10
Title
Modern Pioneers of Industry.
Dates
1939-1940
Box 74
Folder 11
Title
National Academy of Science. National Research Defense Committee. National Research Council.
Dates
1940
Box 74
Folder 12
Title
National Youth Administration.
Dates
1940-1941
Box 74
Folder 13
Title
North Central Association.
Dates
1939-1941
Box 75
Folder 1
Title
Northwestern University.
Dates
1939-1940
Box 75
Folder 2
Title
N - O Correspondence.
Dates
1940
Box 75
Folder 3
Title
Rotary Club of Chicago. Exposition - IIT display.
Dates
1941
Box 75
Folder 4
Title
Potter, A. A.
Dates
1939-1941
Box 75
Folder 5
Title
P - Q Correspondence.
Dates
1939-1941
Box 75
Folder 6
Title
Revere Award.
Dates
1941
Box 75
Folder 7
Title
Rotary Club of Chicago.
Dates
1939-1941
Box 75
Folder 8
Title
Rotary Club of Chicago. Board of Directors.
Dates
1941
Box 75
Folder 9
Title
Rotary Club of Chicago. Chicago Rotary Foundation Committee.
Dates
1939
Box 75
Folder 10
Title
Rotary Club of Chicago. Civic Committee.
Dates
1940-1941
Box 75
Folder 11
Title
Rotary Club of Chicago. Industries Committee.
Dates
1940
Box 75
Folder 12
Title
Rotary Club of Chicago. Ind. Sub-Com. On "Education Classification"
Dates
1940
Box 75
Folder 13
Title
Rotary Club of Chicago. Industries Sub-Committee on Air Trans.
Dates
1939-1940
Box 75
Folder 14
Title
Rotary Club of Chicago. Joint Commission on U.S. Preservation.
Dates
1940
Box 75
Folder 15
Title
Rotary Club of Chicago. Merit Awards Commission.
Dates
1939-1941
Box 75
Folder 16
Title
R Correspondence.
Dates
1940-1941
Box 75
Folder 17
Title
Scholarships (Other colleges and universities).
Dates
1940
Box 75
Folder 18
Title
Selective Service System.
Dates
1941
Box 76
Folder 1
Title
Industrial Relations Association of Chicago.
Dates
1939-1940
Box 76
Folder 2
Title
Society for the Promotion of Engineering Education.
Dates
1939-1941
Box 76
Folder 3
Title
Society for the Promotion of Engineering Education. Civil Engineering Division.
Dates
1939-1940
Box 76
Folder 4
Title
Steen, Enoch.
Dates
1941
Box 76
Folder 5
Title
S Correspondence.
Dates
1939-1941
Box 76
Folder 6
Title
Si Correspondence.
Dates
1941
Box 76
Folder 7
Title
T - V Correspondence.
Dates
1939-1941
Box 76
Folder 8
Title
U.S. Government.
Dates
1940-1941
Box 76
Folder 9
Title
U.S. Office of Education.
Dates
1939-1941
Box 76
Folder 10
Title
Western Society of Engineers (General).
Dates
1939-1941
Box 76
Folder 11
Title
Western Society of Engineers. Board of Direction.
Dates
1940-1941
Box 76
Folder 12
Title
Western Society of Engineers. Board of Direction.
Dates
1939-1940
Box 77
Folder 1
Title
Publicity Department.
Dates
1937-1939
Box 77
Folder 1
Title
Western Society of Engineers. Program Committee.
Dates
1940-1941
Box 77
Folder 1
Title
Western Society of Engineers. Publicity Committee.
Dates
1939-1940
Box 77
Folder 1
Title
Western Society of Engineers. Washington Award Commission.
Dates
1939-1941
Box 77
Folder 1
Title
Fire Protection Engineering Department.
Dates
1937-1939
Box 77
Folder 1
Title
Industrial Relations Department (Proposed).
Dates
1937-1938
Box 77
Folder 1
Title
Mathematics Department.
Dates
1938-1939
Box 77
Folder 1
Title
Mechanical Engineering Department.
Dates
1937-1938
Box 77
Folder 1
Title
Mechanical Engineering Department. Cooperative Course.
Dates
1937-1939
Box 77
Folder 1
Title
Mechanics Department.
Dates
1938
Box 77
Folder 1
Title
Medical Department.
Dates
1938-1939
Box 77
Folder 1
Title
Musical Clubs.
Dates
1937-1938
Box 77
Folder 1
Title
Physics Department.
Dates
1939
Box 77
Folder 1
Title
Placement Office.
Dates
1937-1939
Box 77
Folder 1
Title
Registrar's Office.
Dates
1937-1939
Box 77
Folder 1
Title
Social Science Department.
Dates
1938
Box 77
Folder 1
Title
Summer School.
Dates
1938
Box 77
Folder 1
Title
Treasurer.
Dates
1937-1939
Box 77
Folder 1
Title
Employees.
Dates
1937-1939
Box 77
Folder 1
Title
Public Relations Department.
Dates
1938-1939
Box 77
Folder 1
Title
Library.
Dates
1937-1939
Box 78
Folder 1
Title
Hotchkiss, Willard E.
Dates
1932-1939
Box 78
Folder 2
Title
Heald, Henry T. (Personal)
Dates
1936-1939
Box 78
Folder 3
Title
Engineers' Council for Professional Dev.
Dates
1936-1939
Box 78
Folder 4
Title
Faculty Women's Club.
Dates
1936
Box 78
Folder 5
Title
Heald, Henry T. (Letters of congratulation)
Dates
1938
Box 78
Folder 6
Title
Fund Raising.
Dates
1937-1939
Box 78
Folder 7
Title
Faculty (General), Memorandums to.
Dates
1937-1939
Box 78
Folder 8
Title
Faculty Committees.
Dates
1938-1939
Box 78
Folder 9
Title
Faculty Club.
Dates
1938
Box 78
Folder 10
Title
Faculty Council.
Dates
1937-1939
Box 78
Folder 11
Title
Glessner House.
Dates
1937-1939
Box 79
Folder 1
Title
Lewis, A. B.
Dates
1938
Box 79
Folder 2
Title
ILG Electric Ventilating Co.
Dates
1935-1939
Box 79
Folder 3
Title
Illinois Engineering Council.
Dates
1938-1939
Box 79
Folder 4
Title
Industrial Management Society.
Dates
1937-1939
Box 79
Folder 5
Title
Industrial Relations Association.
Dates
1937-1939
Box 79
Folder 6
Title
Jewish Welfare Fund.
Dates
1938
Box 79
Folder 7
Title
Law Firms.
Dates
1939
Box 79
Folder 8
Title
KcKinsey, Wellington and Company.
Dates
1938
Box 79
Folder 9
Title
Midwest Power Conference.
Dates
1939
Box 79
Folder 10
Title
Mies van der Rohe Dinner.
Dates
1938
Box 79
Folder 11
Title
Millar, John H.
Dates
1937-1939
Box 79
Folder 12
Title
Modern Plastics (Exhibit)
Dates
1937-1939
Box 79
Folder 13
Title
Murphy, Walter P.
Dates
1934-1939
Box 79
Folder 14
Title
North Central Association.
Dates
1938-1939
Box 79
Folder 15
Title
Northern Trust Company.
Dates
1938-1939
Box 79
Folder 16
Title
Northwestern University.
Dates
1938
Box 79
Folder 17
Title
Page, M. F. (Mrs.)
Dates
1939
Box 79
Folder 18
Title
Poulter Dinner.
Dates
1937-1938
Box 79
Folder 19
Title
President, Selection of
Dates
1937-1938
Box 80
Folder 1
Title
Heald, Henry T. Articles and Addresses
Dates
1941-1942
Box 80
Folder 2
Title
Jacobsen, Katie
Dates
1941
Box 80
Folder 3
Title
Lectures - AIT
Dates
1940
Box 80
Folder 4
Title
Department of Physical Education
Dates
1939
Box 80
Folder 5
Title
Department of Social Science
Dates
1939-1940
Box 80
Folder 6
Title
Employees
Dates
1939-1941
Box 80
Folder 7
Title
Enrollment Statistics
Dates
1937-1941
Box 80
Folder 8
Title
Evening Division
Dates
1939-1940
Box 80
Folder 9
Title
Faculty (General)
Dates
1939-1941
Box 80
Folder 10
Title
Fraternities
Dates
1939-1941
Box 80
Folder 11
Title
Gifts (other than money)
Dates
1939-1941
Box 80
Folder 12
Title
Graduate Division
Dates
1940-1941
Box 80
Folder 13
Title
Graduate Club
Dates
1939-1941
Box 80
Folder 14
Title
Groundwater, Warren. Record of Testimony at Coroner's Inquest
Dates
1940 December 6
Box 80
Folder 15
Title
Human Engineering Laboratory
Dates
1939-1941
Box 80
Folder 16
Title
Insurance
Dates
1938-1940
Box 81
Folder 1
Title
Heald, Henry T.
Dates
1936-1943
Box 81
Folder 2
Title
Lewis Alumni Association.
Dates
1941
Box 81
Folder 3
Title
Lewis Institute of Arts and Sciences.
Dates
1940-1941
Box 81
Folder 4
Title
Library.
Dates
1940
Box 81
Folder 5
Title
Memorandums - Staff.
Dates
1941
Box 81
Folder 6
Title
Musical Clubs.
Dates
1940
Box 81
Folder 7
Title
Open House.
Dates
1940-1941
Box 81
Folder 8
Title
Open House.
Dates
1938-1939
Box 81
Folder 9
Title
Parker, Jackson V. Library Endowment.
Dates
1940
Box 81
Folder 10
Title
Placement Department.
Dates
1939-1941
Box 81
Folder 11
Title
Publicity, Department of.
Dates
1940-1941
Box 81
Folder 12
Title
News Bureau.
Dates
1941-1943
Box 82
Folder 1
Title
Report, Annual. For Year ended August 31, 1941
Dates
1940-1941
Box 82
Folder 2
Title
Report, Annual. For Year ended August 31, 1941
Dates
1940-1941
Box 82
Folder 3
Title
Questionnaires re. AIT.
Dates
1939-1940
Box 82
Folder 4
Title
Misc. loose reports and documents
Dates
1940
Box 82
Folder 5
Title
1940 Report of Physical Education
Dates
1940
Box 82
Folder 6
Title
Report of Press Relations June 1-May 31
Dates
1939-1940
Box 82
Folder 7
Title
Annual Report of the Placement Department.
Dates
1939-1940
Box 82
Folder 8
Title
Report of Registrar. For Year ending August 31, 1940
Dates
1939-1940
Box 82
Folder 9
Title
President's Report
Dates
1936-1937
Box 82
Folder 10
Title
Promotional Data
Dates
1929-1933
Box 83
Folder 1
Title
Rotary Club of Chicago Board of Directors
Dates
1941-1942
Box 83
Folder 2
Title
Research Foundation of A.I.T. (Armour Research Foundation)
Dates
1939-1941

Antarctic Snow Cruiser: August 9, 1930

Antarctic Snow Cruiser: August 9, 1930

Box 83
Folder 3
Title
Research Foundation of A.I.T. (Armour Research Foundation) Antarctic Snow Cruiser
Dates
1939-1940
Box 83
Folder 4
Title
Rotary Club of Chicago, Community Service Division
Dates
1941-1942
Box 83
Folder 5
Title
Rotary Club of Chicago general
Dates
1941-1943
Box 83
Folder 6
Title
Safety program
Dates
1941
Box 83
Folder 7
Title
Scholarships, A.I.T. & prizes
Dates
1940-1941
Box 83
Folder 8
Title
Spaeth, Raymond J.
Dates
1939-1940
Box 83
Folder 9
Title
Students
Dates
1939-1941
Box 83
Folder 10
Title
Student Personnel Department
Dates
1939
Box 83
Folder 11
Title
Student Union
Dates
1939-1940
Box 83
Folder 12
Title
Students, Prospective
Dates
1939-1941
Box 83
Folder 13
Title
Summer school (empty)
Box 83
Folder 14
Title
Sustaining Fund
Dates
1940-1941
Box 84
Folder 1
Title
Sustaining Fund data re. special luncheons
Dates
1939-1940
Box 84
Folder 2
Title
Sustaining Fund lists of Prospects
Dates
1939-1940
Box 84
Folder 3
Title
Sustaining Fund
Dates
1939-1940
Box 84
Folder 4
Title
Sustaining Fund Information re. Industries
Dates
1938-1939
Box 84
Folder 5
Title
Treasurer
Dates
1939-1941
Box 84
Folder 6
Title
Vice President
Dates
1939-1940
Box 84
Folder 7
Title
Wranglers (Co-op. Society)
Dates
1940-1941
Box 85
Folder 1
Title
Advertising
Dates
1939-1940
Box 85
Folder 2
Title
Alumni
Dates
1939-1941
Box 85
Folder 3
Title
A miscellaneous
Dates
1942-1943
Box 85
Folder 4
Title
Business organization of Illinois Institute of Technology
Dates
1938-1941
Box 85
Folder 5
Title
Buildings and grounds
Dates
1939-1940
Box 85
Folder 6
Title
Business Manager
Dates
1940-1941
Box 85
Folder 7
Title
C miscellaneous
Dates
1941-1943
Box 85
Folder 8
Title
Clippings re. Illinois Institute of Technology
Dates
1940-1941
Box 85
Folder 9
Title
Commencement
Dates
1940
Box 86
Folder 1
Title
Commencement, midyear
Dates
1941-1942
Box 86
Folder 2
Title
Alumni (New York)
Dates
1941
Box 86
Folder 3
Title
Announcement and acknowledgements of consolidation (Lewis/Armour merger)
Dates
1940
Box 86
Folder 4
Title
Armour College Student Association
Dates
1939-1940
Box 86
Folder 5
Title
Armour Engineer and Alumnus
Dates
1939-1941
Box 86
Folder 6
Title
Armour Tech News
Dates
1939
Box 86
Folder 7
Title
Assemblies, lectures, etc.
Dates
1939-1941
Box 86
Folder 8
Title
Chicago Association of Commerce
Dates
1943
Box 86
Folder 9
Title
Chicago Association of Commerce
Dates
1943-1944
Box 86
Folder 10
Title
City Club of Chicago
Dates
1941-1943
Box 86
Folder 11
Title
Commencement, midyear
Dates
1940-1941
Box 86
Folder 12
Title
Civilian Pilot Training Program
Dates
1939-1942
Box 86
Folder 13
Title
Civic Federation of Chicago
Dates
1941-1943
Box 87
Folder 1
Title
Comptroller
Dates
1935
Box 87
Folder 2
Title
Co-operative course in Business, Administration and Industrial Management
Dates
1940-1941
Box 87
Folder 3
Title
Commencement
Dates
1941
Box 87
Folder 4
Title
Commencement, May
Dates
1942
Box 87
Folder 5
Title
Commencement, February
Dates
1943
Box 87
Folder 6
Title
Commencement, May
Dates
1943
Box 88
Folder 1
Title
Commencement, October
Dates
1943
Box 88
Folder 2
Title
Committee to Develop Procedures for Contacting Prospective Students
Dates
1941
Box 88
Folder 3
Title
Dean, Armour College of Engineering
Dates
1939-1941
Box 88
Folder 4
Title
Dean, Lewis Institute of Arts and Sciences
Dates
1941
Box 88
Folder 5
Title
Department of Business and Economics
Dates
1941
Box 88
Folder 6
Title
Department of Chemical Engineering
Dates
1939-1940
Box 88
Folder 7
Title
Department of Chemical Engineering, Chemistry section
Dates
1940-1941
Box 88
Folder 8
Title
Department of Civil Engineering
Dates
1940-1941
Box 88
Folder 9
Title
Alumni
Dates
1941-1943
Box 88
Folder 10
Title
Examiner's Manual, Orientation Tests, copy no. 5
Dates
1940-1941
Box 88
Folder 11
Title
Department of Educational Tests and Measures, report no. 11
Dates
1940-1941
Box 88
Folder 12
Title
Department of Educational Tests and Measures
Dates
1939-1941
Box 88
Folder 13
Title
Department of Electrical Engineering
Dates
1940-1941
Box 88
Folder 14
Title
Department of Fire Protection Engineering
Dates
1940-1941
Box 88
Frame 15
Title
Department of Home Economics
Dates
1941
Box 88
Folder 16
Title
Department of Language and Literature
Dates
1940
Box 88
Folder 17
Title
Department of Mathematics
Dates
1940-1941
Box 88
Folder 18
Title
Department of Mechanical Engineering
Dates
1939-1941
Box 88
Folder 19
Title
Department of Mechanical Engineering co-operative courses
Dates
1939-1941
Box 88
Folder 20
Title
Department of Architecture
Dates
1939-1940