guide to the secretary's office, yale university, recordsead-pdfs.library.yale.edu/4540.pdf ·...

106
Yale University Library Manuscripts and Archives Guide to the Secretary's Oce, Yale University, Records RU 52 compiled by sta of Manuscripts and Archives May 2008 Yale University Library P.O. Box 208240 New Haven, CT 06520-8240 [email protected] http://www.library.yale.edu/mssa/ Last exported at 4:36 a.m. on Saturday, November 14th, 2020

Upload: others

Post on 22-Aug-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Yale University LibraryManuscripts and Archives

Guide to the Secretary'sOce, Yale University, Records

RU 52

compiled by sta of Manuscripts and Archives

May 2008

Yale University LibraryP.O. Box 208240

New Haven, CT [email protected]

http://www.library.yale.edu/mssa/

Last exported at 4:36 a.m. on Saturday, November 14th, 2020

Page 2: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Secretary's oce, Yale University, recordsRU 52

Table of Contents

Collection Overview ....................................................................................................................................................... 3Requesting Instructions ................................................................................................................................................. 3Administrative Information ............................................................................................................................................ 4

Immediate Source of Acquisition ................................................................................................................................ 4Conditions Governing Access ..................................................................................................................................... 4Preferred Citation ....................................................................................................................................................... 4Related Materials ....................................................................................................................................................... 4

Biographical / Historical ................................................................................................................................................ 4Scope and Contents ....................................................................................................................................................... 4General note .................................................................................................................................................................. 5Arrangement .................................................................................................................................................................. 5Collection Contents ....................................................................................................................................................... 6

Accession 19ND-A-507. Topical files documenting Yale regalia, 1876-1982 ............................................................ 6Accession 1966-A-002. University flow charts, circa 1966 ........................................................................................ 7Accession 1977-A-008. Records of Henry Chauncey, Jr., concerning institutional research and the bicentennial,1963-1977 ................................................................................................................................................................ 8Accession 1978-A-008. Annual reports, degree files, and indexes maintained by Henry Chauncey, Jr., 1900-1976.................................................................................................................................................................................. 24Accession 1979-A-012. Records of Wyllys Warner, 1838-1868 ............................................................................. 47Accession 1980-A-013. Correspondence and memorabilia of Henry Chauncey, Jr., 1972-1979 .............................. 48Accession 1981-A-028. Honorary degree records maintained by Henry Chauncey, Jr., 1969-1974 ......................... 63Accession 1981-A-029. Information lists and mail synopses maintained by Henry Chauncey, Jr., 1974-1976 ......... 67Accession 1981-A-030. Administrative files maintained by Henry Chauncey, Jr., 1970-1981 ................................. 68Accession 1983-A-035. Correspondence, minutes, and memoranda of Henry Chauncey, Jr., 1965-1981 ................ 71Accession 1983-A-036. Administrative records maintained by Henry Chauncey, Jr., 1972-1980 ............................ 75Accession 1984-A-020. Reports submitted to the secretary, 1953-1979 ................................................................. 88Accession 1990-A-060. Records maintained by Henry Chauncey, Jr., 1969-1973 .................................................. 90Accession 2007-A-226. Correspondence and subject files of Linda Lorimer, 1979-2006 ......................................... 91Accession 2008-A-087. Honorary degree records, 1991-2003 ............................................................................... 92Accession 2008-A-088. Diploma, degree and award records, 1991-2003 ............................................................... 96Accession 2008-A-155. Diploma records, 1990-2006 .......................................................................................... 100Accession 2012-A-062. Records concerning Yale licensed trademarks and the Freshman Assembly, 1972-2005 .... 103Accession 2012-A-080. Records of the Office of Marketing and Trademark Licensing, 1998-2007 ....................... 105

Selected Search Terms ............................................................................................................................................... 106

Page 3: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Secretary's oce, Yale University, recordsRU 52

Collection Overview

REPOSITORY: Manuscripts and ArchivesYale University LibraryP.O. Box 208240New Haven, CT [email protected]://www.library.yale.edu/mssa/

CALL NUMBER: RU 52

CREATOR: Yale University. Oce of the Secretary

TITLE: Secretary's oce, Yale University, records

DATES: 1838-2007

PHYSICAL DESCRIPTION: 283.42 linear feet (389 boxes, 2 folios )

PHYSICAL DESCRIPTION: 660.83 Megabytes

LANGUAGE: English

SUMMARY: The records consist of correspondence, subject files, degree records, reports,logs, and minutes documenting lectures; the Yale Corporation; honors,awards and prizes; the University Council; events and commemorations;commencement; community relations; and other matters handled by thesecretary's oce, primarily during and after the tenure of Henry Chauncey,Jr. Also included are minutes of the Council of Masters, Corporation indexrecords, photographs of Yale regalia, and a DVD video montage celebratingRichard C. Levin's first ten years as president of Yale and records from the FairLabor Association (FLA) and Workers Rights Consortium (WRC), reports onsweatshops, licensing deposits and royalty reports.

ONLINE FINDING AID: To cite or bookmark this finding aid, please use the following link: http://hdl.handle.net/10079/fa/mssa.ru.0052

Requesting InstructionsTo request items from this collection for use in the Manuscripts and Archives reading room, please usethe request links in the HTML version of this finding aid, available at http://hdl.handle.net/10079/fa/mssa.ru.0052.To order reproductions from this collection, please go to http://www.library.yale.edu/mssa/ifr_copy_order.html. The information you will need to submit an order includes: the collection call number,collection title, series or accession number, box number, and folder number or name.

Key to the container abbreviations used in the PDF finding aid:b. boxf. folder

Page 3 of 106

Page 4: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Secretary's oce, Yale University, recordsRU 52

Administrative Information

Immediate Source of AcquisitionThe records were transferred from the Oce of the Secretary, 1966-2012.

Conditions Governing AccessAccess to the records is partially restricted. See Collection Contents for details.

Original audiovisual materials, as well as preservation and duplicating masters, may not be played.Researchers must consult use copies, or if none exist must pay for a use copy, which is retained by therepository. Researchers wishing to obtain an additional copy for their personal use should consultCopying Services information on the Manuscripts and Archives web site.

Original born digital files, as well as preservation masters, may not be accessed due to their fragility.Researchers must consult use copies, or if none exist request that they be made. Born digital files cannotbe accessed remotely. System requirements include a Manuscripts and Archives computer and fileviewing software.

Some records in this finding aid have been redacted, as they include student names, donor names, andother restricted data. These records will not appear in the published finding aid.

Preferred CitationSecretary's Oce, Yale University, Records (RU 52). Manuscripts and Archives, Yale University Library.

Related MaterialsRecords of the secretary's oce, Yale University (RU 49), Manuscripts and Archives, Yale UniversityLibrary.

Biographical / HistoricalThe secretary is an administrative ocer elected by the Yale Corporation on nomination of the president.The secretary prepares and keeps the records of the Corporation and in addition to being responsible forthe safekeeping of the seal and other ocial University insignia, also supervises the election of alumnifellows to the Corporation, helps the president prepare all diplomas and certificates of award, and isresponsible for the management of all ocial University functions and publications. The secretaryworks with a sta of associates which oversees such non-academic areas as the University Archives, theUniversity Council, public information, university security, and community relations.

Scope and ContentsThe records consist of correspondence, subject files, degree records, reports, logs, and minutesdocumenting lectures; the Yale Corporation; honors, awards and prizes; the University Council; events andcommemorations; commencement; community relations; and other matters handled by the secretary'soce, primarily during and after the tenure of Henry Chauncey, Jr. Also included are minutes of the Councilof Masters, Corporation index records, photographs of Yale regalia, and a DVD video montage celebratingRichard C. Levin's first ten years as president of Yale and records from the Fair Labor Association (FLA) andWorkers Rights Consortium (WRC), reports on sweatshops, licensing deposits and royalty reports.

Page 4 of 106

Page 5: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Secretary's oce, Yale University, recordsRU 52

General noteForms part of Yale Record Group 4-A (YRG 4-A), Records of the Yale secretary's oce.

ArrangementThe records are arranged by accession.

Page 5 of 106

Page 6: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 19ND-A-507. Topical filesdocumenting Yale regalia

Secretary's oce, Yale University, recordsRU 52

Collection ContentsAccession 19ND-A-507. Topical files documenting Yale regalia, 1876-1982The materials are open for research.

 Container Description Date

b. 1, f. 1-2 Coats of arms: the university and the colleges 1917-1977,undated

b. 1, f. 3 Logo Circa 1876

b. 1, f. 4 Regalia: Yale mace Undated

b. 1, f. 5 Seal 1902, undated

b. 1, f. 6 Symbols: "The Yale" (mythological animal) 1982, undated

 

Page 6 of 106

Page 7: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1966-A-002. University flow charts Secretary's oce, Yale University, recordsRU 52

Accession 1966-A-002. University flow charts, circa 1966The materials are open for research.

 Container Description Date

b. AF2 University flow charts circa 1966

 

Page 7 of 106

Page 8: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1977-A-008. Records of HenryChauncey, Jr., concerning institutionalresearch and the bicentennial

Secretary's oce, Yale University, recordsRU 52

Accession 1977-A-008. Records of Henry Chauncey, Jr., concerning institutionalresearch and the bicentennial, 1963-1977The materials are open for research.

 Container Description Date

General Files

b. 1, f. 1 A - General Correspondence 1970-1973

b. 1, f. 2 Academic Regalia 1972

b. 1, f. 3 Accreditation 1972

b. 1, f. 4 Administrative Data Systems 1968-1972

b. 1, f. 5 Afro-American Cultural Center 1972-1973

b. 1, f. 6 Afro-American House 1970-1971

b. 1, f. 7 Afro-American Studies 1972-1973

b. 1, f. 8 Alterations 1968

b. 1, f. 9 Alumni Associations and Clubs 1971-1972

b. 1, f. 10 Alumni Board 1970-1972

b. 1, f. 11 Alumni Board Fall Convocation 1970-1971

b. 1, f. 12 Alumni Board - Los Angeles Regional Meeting 1972

b. 1, f. 13 Alumni Board National Meeting 1971

b. 1, f. 14 Alumni Complaints 1970-1972

b. 1, f. 15 Alumni Commission 1970

b. 1, f. 16 Alumni Day 1971-1973

b. 1, f. 17 Alumni Fellow 1971-1972

b. 1, f. 18 Alumni Fund 1970-1972

b. 1, f. 19 Alumni Fund Orientation Program 1970 November23

b. 1, f. 20 Alumni Fund Convocation 1971

b. 1, f. 21 Alumni Fund Convocation 1967-1970

b. 1, f. 22 Alumni Fund Convocation Panel Speech 1970 October 16

b. 1, f. 23 Alumni Magazine 1971-1972

b. 1, f. 24 Alumni Organizations: Charts 19767–1971

b. 1, f. 25 Alumni Placement Service 1971

b. 2, f. 26 Alumni Records 1971-1972

 

Page 8 of 106

Page 9: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1977-A-008. Records of HenryChauncey, Jr., concerning institutionalresearch and the bicentennial

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 2, f. 27 American Academy of Arts and Sciences 1971

b. 2, f. 28 American Alumni Council 1971-1972

b. 2, f. 29 American Red Cross Annual Meeting 1971

b. 2, f. 30 Andover Headmastership 1972

b. 2, f. 31 Annual Reports 1970-1972

b. 2, f. 32 Application Forms (Clubs)

b. 2, f. 33 Archives 1972

b. 2, f. 34 Art and Architecture 1971-1973

b. 2, f. 35 Art Gallery 1971-1972

b. 2, f. 36 Art Gallery Advisory Committee 1972

b. 2, f. 37 Art Gallery Associates 1971-1972

b. 2, f. 38 Art Gallery, Friends of American Arts 1972

b. 2, f. 39 Arts Proposal 1969

b. 2, f. 40 Association of Colleges in New England 1970-1971

b. 2, f. 41 Association of Yale Alumni, Communications Volunteers, background on(confidential)

1971

b. 2, f. 42 Association of Yale Alumni, Admissions 1973

b. 2, f. 43 - 44 Association of Yale Alumni, Communications Group 1971

b. 2, f. 45 Association of Yale Alumni, Communications Group, Including Charter 1971-1972

b. 2, f. 46 Association of Yale Alumni, Communications Group 1972-1974

b. 3, f. 47 Association of Yale Alumni, Founding Board of Governors 1972

b. 3, f. 48 Association of Yale Alumni, Convocation 1952-1972

b. 3, f. 49 Association of Yale Alumni, General 1971-1972

b. 3, f. 50 Association of Yale Alumni, Seminar 1972

b. 3, f. 51 Association of Yale Alumni, Study Committee 1971

b. 3, f. 52 B - General Correspondence 1970-1973

b. 3, f. 53 Babbidge, Homer D., Jr. 1972

b. 3, f. 54 Baccalaureate 1972

b. 3, f. 55 Bach Society 1968

b. 3, f. 56 Banner, Yale 1970-1972

b. 3, f. 58 Barrington, Barrfe Fez, Laboratories for Metaphoric Environments 1971-1973

General Files (continued)  

Page 9 of 106

Page 10: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1977-A-008. Records of HenryChauncey, Jr., concerning institutionalresearch and the bicentennial

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 3, f. 59 Black Student Alliance 1970-1972

b. 3, f. 60 Bowl, Yale, use of 1973

b. 3, f. 61 Brownell's Mid-Career Visiting Committee 1972

b. 3, f. 62 Buildings, Naming of Yale 1971-1972

b. 3, f. 63 Weekly Bulletin and Calendar 1968-1973

b. 3, f. 64 Bulletin Series Information 1970-1973

b. 4, f. 65 C - General Correspondence 1970-1973

b. 4, f. 66 Calendar, Undergraduate, Committee 1973-1974

b. 4, f. 67 Calendars (Weekly), other institutions 1971-1972

b. 4, f. 68 Calendar, Undergraduate 1972-1973

b. 4, f. 69 Calendar, Undergraduate 1970-1972

b. 4, f. 70 Calendar, Undergraduate Committee 1970-1973

b. 4, f. 71 Campus Police

b. 4, f. 72 Capital Requirements and Budgets Committee 1971

b. 4, f. 73 Career Advisory 1972

b. 4, f. 74 Charter Flight 1972

b. 4, f. 75 Charities Drive 11971–1972

b. 4, f. 76 Christian Higher Education in Asia 1971

b. 4, f. 77 Class of 1972 1971

b. 4, f. 78 Class of 1975, Addresses 1971

b. 4, f. 79 Clerical Bureau 1971-1972

b. 4, f. 80 Coeducation, University Committee on 1969-1971

b. 4, f. 81 Coeducation, Yale College: An Analysis of the impact of Coeducation at Yalecollege"

1972 January

b. 4, f. 82 Coeducation Committee 1971-1972

b. 5, f. 85 Residential Colleges 1968-1973

b. 5, f. 86 Residential College Deanships 1972

b. 5, f. 87 Residential College Fellowships 1971-1972

b. 5, f. 88 Residential College Masterships 1972

b. 5, f. 89 College Seminars 1970-1972

b. 5, f. 90 Commencement 1973 1972-1973

General Files (continued)  

Page 10 of 106

Page 11: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1977-A-008. Records of HenryChauncey, Jr., concerning institutionalresearch and the bicentennial

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 5, f. 91 Honorary Degree Luncheon 1972

b. 5, f. 92 Commencement 1972 1972

b. 5, f. 93 Commencement and Reunions 1971

b. 5, f. 94 Communications Oce 1972

b. 5, f. 95 Community Health Care Center 1971

b. 5, f. 96 Computer Center 1970-1971

b. 5, f. 97 Conferences 1970-1971

b. 5, f. 98 Conferences 1970-1975-

b. 5, f. 99 Comptroller's Oce 1971-1973

b. 5, f. 101 Connecticut Concilium College Committee 1971-1972

b. 5, f. 102 Connecticut Concilium Conference 1971-1972

b. 5, f. 105 Council of Masters 1971-1972

b. 6, f. 106 Council, Yale College (Student) 1972-1973

b. 6, f. 107 Credit Cards (University) 1971

b. 6, f. 108 Crisis Procedures 1971

b. 6, f. 110 Dahl Commission 1972

b. 6, f. 111 D - General Correspondence 1970-1973

b. 6, f. 112 Davenport College 1972

b. 6, f. 113 Davenport College Mastership 1971, undated

b. 6, f. 115 Deans - Junior Group Committee 1972-1973

b. 6, f. 116 Deaths 1972

b. 6, f. 117 Degrees 1969-1972

b. 6, f. 118 Degrees Conferred by Yale 1968

b. 6, f. 119 DeVane Lectures 1972-1973

b. 6, f. 120 DeVane Medal 1973, undated

b. 6, f. 121 DeVane Professorship 1971

b. 6, f. 122 Development Board 1971, undated

b. 7, f. 123 Development Board Convocation 1972 November17-18

b. 7, f. 124 Development Board Convocation Report 1971 November18-20

General Files (continued)  

Page 11 of 106

Page 12: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1977-A-008. Records of HenryChauncey, Jr., concerning institutionalresearch and the bicentennial

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 7, f. 125 Development Board Convocation 1970 November13

b. 7, f. 126 Development Oce 1967-1973

b. 7, f. 127 Dining Halls 1971-1973

b. 7, f. 128 Diplomas 1972

b. 7, f. 129 Directories 1971-1972

b. 7, f. 130 Discipline, Undergraduate 1970, undated

b. 7, f. 131 Division of Overseas Ministries Assembly 1968

b. 7, f. 132 Divinity School 1971-1973

b. 7, f. 134 Dozier Committee 1971

b. 7, f. 135 Drama School 1971-1972

b. 7, f. 136 Draft 1969-1970

b. 7, f. 138 Timothy Dwight College, Seminar on Admissions 1970-1971

b. 7, f. 139 E - General Correspondence 1970-1973

b. 7, f. 141 Educational Policy Committee 1971

b. 7, f. 142 Educational Research 1969-1972

b. 7, f. 143 Educational Corporation 1971

b. 7, f. 144 Educational American Leaders 1971

b. 7, f. 145 Eli International 1972

b. 8, f. 148 Yale Engineering Association 1971

b. 8, f. 149 Engineering and Applied Science 1970-1971

b. 8, f. 150 English Language Programs 1970

b. 8, f. 151 Enormous room 1969

b. 8, f. 152 Enrollment Numbers in University 1964-1973

b. 8, f. 153 Entropy Inc.: Rogers, Joel 1972

b. 8, f. 154 Endowment Management Research Corp. 1971-1972

b. 8, f. 155 English Department 1971-1972

b. 8, f. 156 F - General Correspondence 1970-1973

b. 8, f. 157 Faculty 1972-1973

b. 8, f. 158 Faculty Club 1971-1973

b. 8, f. 159 Faculty Members, Minority 1972

General Files (continued)  

Page 12 of 106

Page 13: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1977-A-008. Records of HenryChauncey, Jr., concerning institutionalresearch and the bicentennial

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 8, f. 160 Fanton, Jonathan - Miscellaneous 1970-1973

b. 8, f. 161 FBI 1970

b. 8, f. 162 Fellowships 1971-1973

b. 8, f. 163 Film Associates 1970-1971

b. 8, f. 164 Filming at Yale 1973

b. 8, f. 165 Film Curriculum 1971

b. 8, f. 166 Financial Situation, Yale 1970

b. 8, f. 167 Fitt, Alfred B. 1970-1971

b. 8, f. 168 Five-Year B.A. Program 1970-1971

b. 8, f. 169 Football, Centennial Celebration 1972

b. 8, f. 170 Football Highlights Film 1971

b. 8, f. 172 Forestry School 1972

b. 8, f. 173 Forum 1971 February 4

b. 8, f. 174 French Department 1973

b. 8, f. 175 Freshmen Counsellors 1971

b. 9, f. 177 G - General Correspondence 1970-1973

b. 9, f. 179 Gay Alliance 1971

b. 9, f. 180 General Bulletin, Yale University 1971, undated

b. 9, f. 181 German Consulate, Boston 1966-1971

b. 9, f. 182 German Library 1969-1971

b. 9, f. 184 Gibbs Society 1969

b. 9, f. 186 Gifts and Grants 1971-1973

b. 9, f. 187 Gifts in Kind 1970-1972

b. 9, f. 188 Glee Club 1971

b. 9, f. 189 Governance 1970-1973

b. 9, f. 190 Governing Boards of Universities and Colleges, Association of 1972

b. 9, f. 191 Graduate Club Association 1971

b. 9, f. 192 Graduate School Degrees 1972

b. 9, f. 193 Grants and Contracts 1972

b. 9, f. 194 Grant and Gift Administration 1969-1970

General Files (continued)  

Page 13 of 106

Page 14: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1977-A-008. Records of HenryChauncey, Jr., concerning institutionalresearch and the bicentennial

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 9, f. 196 Graduate-Professional Student Senate 1971-1972

b. 9, f. 197 Graduate School 1970-1971

b. 10, f. 198 Griswold (A. Whitney) Award 1969

b. 10, f. 199 Guest Accommodations 1971-1972

b. 10, f. 200 Guest House, University 1966

b. 10, f. 201 Guides 1973

b. 10, f. 202 Guiding Policy and Procedure 1970-1972

b. 10, f. 203 Gymnasium, Payne Whitney 1973

b. 10, f. 204 H - General Correspondence 1970-1974

b. 10, f. 205 Hale, Nathan 1969-1971

b. 10, f. 206 Harrison (Ross Granville) Professorship 1973

b. 10, f. 207 Harvard University 1970-1973

b. 10, f. 208 Havemeyer House 1972

b. 10, f. 209 Health Services Center 1971-1972

b. 10, f. 210 I 1970

b. 10, f. 211 Helen Hadley Hall 1970-1971

b. 10, f. 213 Henry Fellowships 1968-1970

b. 10, f. 214 Higgins Survey 1971

b. 10, f. 215 Calvin Hill Day Care Center, Inc.: by-laws, directors report 1972

b. 10, f. 216 Calvin Hill Day Care Center, Inc. 1972

b. 10, f. 217 Calvin Hill Day Care Center, Inc. 1971

b. 10, f. 218 Calvin Hill Day Care Center, Inc. 1970

b. 11, f. 219 Historic Commission 1971-1972

b. 11, f. 220 Historical Landmarks and Society 1970

b. 11, f. 221 Rodgkinson (Harold) Chair 1972

b. 11, f. 223 Holden, Reuben A. 1971-1972

b. 11, f. 224 Hoosac School 1971

b. 11, f. 225 Hotels and Motels 1963-1972,undated

b. 11, f. 226 Housing 1971-1973

b. 11, f. 227 I - General Correspondence 1971-1973

General Files (continued)  

Page 14 of 106

Page 15: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1977-A-008. Records of HenryChauncey, Jr., concerning institutionalresearch and the bicentennial

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 11, f. 228 IBM Briefing Session 1972 April 27

b. 11, f. 229 Informal Education 1971

b. 11, f. 230 Information Oce 1971-1973

b. 11, f. 231 Ingalls Rink 1971-1972

b. 11, f. 232 Institute for Educational Management 1971

b. 11, f. 233 Institution for Social and Policy Studies 1969-1971,undated

b. 11, f. 234 International Association of Universities 1970

b. 11, f. 235 International Oce 1971-1972

b. 11, f. 236 International Student Center 1972-1973

b. 11, f. 237 Investment Policy 1969-1971

b. 11, f. 238 Italian Consul General 1971

b. 12, f. 239 Invitations 1972

b. 12, f. 240 Invitations 1971

b. 12, f. 241 Invitations 1970

b. 12, f. 242 J - General Correspondence 1970-1974

b. 12, f. 243 Jarvis Collection, 100th Anniversary 1972

b. 12, f. 246 Jury Duty 1971

b. 12, f. 247 K - General Correspondence 1970-1974

b. 12, f. 249 Kent School 1970

b. 13, f. 250 L - General Correspondence 1970-1974

b. 13, f. 252 Law School 1971-1972

b. 13, f. 254 Leaves of Absence 1970-1972

b. 13, f. 255 Lectures - Miscellaneous 1973

b. 13, f. 256 University Lectureship Committee 1971-1973

b. 13, f. 257 Library, Sterling Memorial 1971-1972

b. 13, f. 259 Lists, Professorships named 1968

b. 13, f. 265 Lux et Veritas. A Report on Yale Admissions 1950-1972 1972

b. 13, f. 266 Lux et Veritas 1972

b. 13, f. 267 Lux et Veritas, Inc. 1970-1971

b. 13, f. 268 Mac/Mc - General Correspondence 1970-1973

General Files (continued)  

Page 15 of 106

Page 16: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1977-A-008. Records of HenryChauncey, Jr., concerning institutionalresearch and the bicentennial

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 13, f. 269 M - General Correspondence 1970-1974

b. 14, f. 270 Management Operations 1969-1970

b. 14, f. 272 Master of Arts in Teaching 1969-1970

b. 14, f. 273 Mathematics Building 1970-1971

b. 14, f. 274 Mathematics Department Conference 1972

b. 14, f. 276 May Day 1970

b. 14, f. 277 Mecha Lecture Series 1972-1973

b. 14, f. 278 Medal - Kirkwood 1971

b. 14, f. 279 Yale Medal 1970-1973

b. 14, f. 280 Yale Medal Committee 1972-1973

b. 14, f. 281 Medical Emergency Program 1971-1972

b. 14, f. 282 Medical School 1971

b. 14, f. 283 Mellon Fellowship 1971

b. 14, f. 284 Memorial Services 1970-1973

b. 14, f. 287 Miller, Spencer F., Associate Treasurer 1971

b. 14, f. 290 M.I.T. Alumni Study 1968

b. 14, f. 291 Moorhead, J. Upshur - Prentice Cup Tennis Team 1970

b. 14, f. 293 Mory's 1971-1973

b. 14, f. 294 Music School 1972-1973

b. 15, f. 295 N - General Correspondence 1970-1972

b. 15, f. 296 National Association of Independent Schools, Reassessing the Relationshipsbetween Colleges and Secondary Schools, Danforth Foundation and Institutefor Development of Educational Activities

1971

b. 15, f. 297 National Association of Independent Schools 1970-1971

b. 15, f. 298 Newcomers Club 1970-1972

b. 15, f. 299 New Haven Preservation Trust 1972-1973

b. 15, f. 300 New Haven Yale Club, Tennis 1972-1973

b. 15, f. 301 New Journal 1970-1973

b. 15, f. 302 News Bureau, University 1970-1973

b. 15, f. 304 Nursing School 1971-1972

b. 15, f. 305 O - General Correspondence 1969-1972

General Files (continued)  

Page 16 of 106

Page 17: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1977-A-008. Records of HenryChauncey, Jr., concerning institutionalresearch and the bicentennial

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 15, f. 306 Ocers 1970-1972

b. 15, f. 307 Ocers' Meetings 1971-1972

b. 15, f. 308 Ombudsman T. Cole 1972-1973

b. 15, f. 309 Old Campus - Hixon Terrace 1972

b. 15, f. 310 OSHA (Occupational Safety and Health Act) 1972

b. 15, f. 311 P - General Correspondence 1972

b. 15, f. 312 Parents' Day 1971-1972

b. 15, f. 313 Parking Authority, Edward L. Barnes: Yale University Parking Report forTemple-Whitney Block

1967 September14

b. 15, f. 314 Parking Authority 1968-1971

b. 16, f. 315 Peabody Museum 1972-1973

b. 16, f. 316 Personnel Oce 1972-1973

b. 16, f. 317 Physics Department 1973

b. 16, f. 318 Pierson College 1971

b. 16, f. 319 Political Science Department 1972

b. 16, f. 320 Political Union 1971-1972

b. 16, f. 321 Poynter Fellow 1970-1972

b. 16, f. 322 Presidency Survey Committee 1970

b. 16, f. 323 President's Oce 1971

b. 16, f. 324 President's Committee on Alumni Aairs 1970-1971

b. 16, f. 325 President's Travel Account 1971

b. 16, f. 326 Press Board of Governors 1972-1973

b. 16, f. 327 Yale Press Board of Governors 1971

b. 16, f. 328 Financial Statements 1970-1972

b. 16, f. 329 Financial Forecasts 1971-1973

b. 16, f. 330 Yale Press Board of Governors 1972

b. 16, f. 331 Yale University Press 1971-1973

b. 16, f. 332 Princeton University 1972-1973

b. 16, f. 333 Printing Service University 1972

b. 16, f. 334 Prizes 1971-1974

b. 16, f. 335 Puerto Ricans' Despierta Boricua 1973

General Files (continued)  

Page 17 of 106

Page 18: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1977-A-008. Records of HenryChauncey, Jr., concerning institutionalresearch and the bicentennial

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 17, f. 336 R - General Correspondence 1970-1974

b. 17, f. 337 Records, Student 1971-1972

b. 17, f. 339 Research 1970

b. 17, f. 340 Retarded, Schools for the 1972

b. 17, f. 341 Reunion 1972

b. 17, f. 342 ROTC (Army and Navy) 1971-1972

b. 17, f. 344 S - General Correspondence 1970-1974

b. 17, f. 345 Yale Sailing Associates 1970

b. 17, f. 346 Salaries, Faculty 1967-1968

b. 17, f. 347 Salaries, Faculty Comments 1972

b. 17, f. 348 St. Elmo Committee on Foreign Students 1969

b. 17, f. 349 St. John's School Building 1972

b. 17, f. 350 St. Marks School 1970

b. 17, f. 351 Scholarships 1972

b. 17, f. 352 Scranton Report 1970, Fall

b. 17, f. 353 Duties - R. H. Holden Folder 1964-1970,undated

b. 17, f. 354 Secretary's Oce 1969-1972

b. 17, f. 355 Secretary's Oce Clock 1972-1973

b. 17, f. 356 Secretary's Oce Sta 1971-1973

b. 18, f. 357 Selective Service and Veterans Aairs 1970

b. 18, f. 358 Senior Class Council 1971

b. 18, f. 359 Senior Seminar - Foreign Policy 1971-1972

b. 18, f. 360 University Series Committee 1971-1972

b. 18, f. 361 Sex and the [Yale] Student 1971

b. 18, f. 362 Sheeld Scientific School: Report upon Financial Statements 1972-1973

b. 18, f. 363 Shoe String Press, Inc. 1970

b. 18, f. 364 Shutack (Peter) Memorial 1970

b. 18, f. 365 Shuttle Bus Information 1972-1973

b. 18, f. 366 Sigma Xi 1973

b. 18, f. 367 Silliman College 1973

General Files (continued)  

Page 18 of 106

Page 19: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1977-A-008. Records of HenryChauncey, Jr., concerning institutionalresearch and the bicentennial

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 18, f. 368 Singer Report, "A Bill of Obligations for Yale University" 1968-1969

b. 18, f. 370 Southeast Asia Studies 1970

b. 18, f. 371 Southern Connecticut State College 1973-1974

b. 18, f. 372 Space Allocation 1970-1971

b. 18, f. 373 Space Meeting 1971 May 7

b. 18, f. 374 Stack family 1971

b. 18, f. 375 Statistics 1971

b. 18, f. 376 Ezra Stiles College 1972

b. 18, f. 377 Associated Student Agencies 1969-1970

b. 18, f. 379 Students for a Democratic Society 1969, undated

b. 18, f. 380 Student Records 1969, undated.

b. 18, f. 381 Student Unrest 1970, undated

b. 18, f. 383 Summer Language Institute 1970

b. 18, f. 384 Summer Programs 1973

b. 18, f. 385 Summer Programs 1972

b. 18, f. 386 Summer Programs 1971

b. 18, f. 387 Summer School of Music and Art 1972

b. 18, f. 388 Summer Stipends 1971-1972

b. 19, f. 389 T - General Correspondence 1970-1974

b. 19, f. 392 Telephones 1969-1972,undated

b. 19, f. 394 Town School Meeting 1972 April 25

b. 19, f. 395 Transitional Year Program 1971

b. 19, f. 397 Tuitions and Fees 1971-1972

b. 19, f. 398 Deferred Tuition 1970-1971

b. 19, f. 399 U - General Correspondence 1971-1973

b. 19, f. 400 Undergraduate Grades 1970

b. 19, f. 401 Undergraduate Housing 1971

b. 19, f. 402 Undergraduate Research 1970

b. 19, f. 403 Undergraduate Student Organizations 1972

b. 19, f. 404 Undergraduate Tuition and Pees 1970-1971

General Files (continued)  

Page 19 of 106

Page 20: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1977-A-008. Records of HenryChauncey, Jr., concerning institutionalresearch and the bicentennial

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 19, f. 405 Union Negotiations 1971

b. 19, f. 406 United Way 1971-1972

b. 19, f. 407 University Council, Community Relations (Ranney) 1972

b. 19, f. 408 University Council Meeting 1972 December 1

b. 19, f. 409 University Council Executive Committee 1968-1972

b. 19, f. 410 University Council - General 1972

b. 19, f. 411 University Council - Committee Reports 1969-1971

b. 20, f. 412 University Engagement Book 1971

b. 20, f. 413 University Facilities - General 1971-1973

b. 20, f. 414 Unsell Project 1971

b. 20, f. 415 Urban Studies 1969-1971

b. 20, f. 416 V - General Correspondence 1971-1972

b. 20, f. 417 Vaill, George D. 1973

b. 20, f. 418 Veterans Administration Benefits 1970

b. 20, f. 419 Vietnam Veterans against the War 1972, undated

b. 20, f. 420 W - General Correspondence 1970-1973

b. 20, f. 421 Whitehall 1970-1971,undated

b. 20, f. 422 Whitehall 1969

b. 20, f. 423 Wiggins and Dana (legal matters) 1971-1972

b. 20, f. 424 Wolfers (Arnold) Professorship 1968-1970

b. 20, f. 425 Women, Change of Name 1971

b. 20, f. 426 Women at Yale, Recruitment of 1971-1972

b. 20, f. 427 Women's Center 1971

b. 20, f. 428 Wood Carvers, Yale 1973

b. 20, f. 429 Woodbridge Hall 1971-1972

b. 20, f. 430 Woodbridge Hall Door 1972

b. 20, f. 431 Woolsey Hall 1971-1972

b. 20, f. 432 Woolsey Hall War Memorial 1971

b. 20, f. 433 WTNH-TV 1972-1973

b. 20, f. 434 WYBC 1972-1974

General Files (continued)  

Page 20 of 106

Page 21: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1977-A-008. Records of HenryChauncey, Jr., concerning institutionalresearch and the bicentennial

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 21, f. 435 X-Y-Z - General Correspondence 1970-1973

b. 21, f. 436 Xerox machine, Woodbridge Hall 1972

b. 21, f. 437 The Yale Batteries, Fairfax Downey 1972

b. 21, f. 438 Yale "Blue" 1972

b. 21, f. 439 Yale Center for British Art and British Studies 1969-1972

b. 21, f. 440 Yale College Deanship 1970

b. 21, f. 441 Yale College Faculty Committee 1972

b. 21, f. 442 Yale College Faculty Meetings 1971-1972

b. 21, f. 443 Yale College Introductory Booklet 1971

b. 21, f. 444 Yale Daily News 1970-1972

b. 21, f. 445 Yale Daily News: admissions articles 1970-1972

b. 21, f. 446 Yale Daily News: coeducation articles 1970-1971

b. 21, f. 447 Yale Film Associates 1970-1972

b. 21, f. 448 Yale Literary Magazine 1970

b. 21, f. 449 Yale Men in Service (Classes of 1965-69) 1969

b. 21, f. 450 Yale Name, Protection of 1971-1973

b. 21, f. 451 Yale Non-Faculty Action 1971-1972

b. 21, f. 452 Yale Organizations 1972

b. 21, f. 453 Yale Outdoor Recreational Center

b. 21, f. 454 Yale Publications 1970

b. 21, f. 455 Yale Repertory Theatre 1970-1972

b. 21, f. 456 Yale Seal 1972

b. 21, f. 457 Yale Symphony 1970-1973

b. 21, f. 458 Yale Today Panel 1970-1971

b. 21, f. 459 Yale University women's Organization 1971-1972

b. 21, f. 460 YMCA 1972-1973

Oce of Institutional Research

b. 22, f. 461 Ad Hoc Research Committee 1971-1972

b. 22, f. 462 Institutional Research Advisory Committee 1972

b. 22, f. 463 Admissions Research Committee 1971-1973

General Files (continued)  

Page 21 of 106

Page 22: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1977-A-008. Records of HenryChauncey, Jr., concerning institutionalresearch and the bicentennial

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 22, f. 464 Research: Admissions 1971-1972

b. 22, f. 465 Research: Admit-Withdraw Study, Class of 1975 Cross-filed Admissions 1971-1973

b. 22, f. 466 Research: Children of Alumni of Undergraduate Schools 1972

b. 22, f. 467 American Consul on Education 1971-1972

b. 22, f. 468 Educational Research Annual Report 1969-1970

b. 22, f. 469 Applicants for Jobs - Institutional Research 1971

b. 22, f. 470 Research - Athletes 1971-1972

b. 22, f. 471 Institutional Research Budget 1971-1972

b. 22, f. 472 Research - Burnham Papers 1968-1972

b. 22, f. 473 Research - CEEB Studies 1970-1971

b. 22, f. 474 SCrs IBM Course [Henry Chauncey] 1970

b. 22, f. 475 Educational Research: College Board Scores 1970

b. 22, f. 476 Research: Criteria Study - General 1971-1973

b. 22, f. 477 Research: Development Oce 1973

b. 23, f. 478 Institutional Research, Enrollment Fall 1972

b. 23, f. 480 Research: Grades, Yale College 1972

b. 23, f. 481 Research: Graduate School - Economics 1970

b. 23, f. 482 Research: Grants for Research 1973

Research: John Hoskins

b. 23, f. 483 1972-1974

b. 23, f. 484 1971

b. 23, f. 485 1970

b. 23, f. 486 Interrelationship of CEEB Test Scores and Academic Performance inthe Yale College Classes of 1973 and 1974

1974

b. 23, f. 487 Institutional Research, McClelland 1971

b. 23, f. 488 Institutional Research, Medical School 1971

b. 23, f. 489 Educational Research, miscellaneous 1969-1971

b. 23, f. 490 Educational Research, miscellaneous 1972

b. 23, f. 491 Institutional Research Oce Proposal 1972

b. 23, f. 492 Research: Postgraduate Plans 1970-1973

b. 23, f. 493 Research Problems 1970-1971

Oce of Institutional Research (continued)  

Page 22 of 106

Page 23: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1977-A-008. Records of HenryChauncey, Jr., concerning institutionalresearch and the bicentennial

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 24, f. 494 Research: Residential College Courses 1970

b. 24, f. 495 Research: Sports, Intercollegiate and Coaching 1972

b. 24, f. 496 Educational Research Sta 1970-1971

b. 24, f. 497 Robert Sternberg, Research Papers 1972

b. 24, f. 498 Robert Sternberg, Research Papers 1971

b. 24, f. 499 Robert Sternberg, Research Papers: Applicant Information Duplication,memorandum, typescript and AN

1971 February 26

b. 24, f. 500 Robert Sternberg, Research Project 1970

b. 24, f. 501 Research: Successful Undergraduate Study 1972

b. 24, f. 502 Research: Testing and Learning Committee 1972

b. 24, f. 503 Research: Undergraduate Admissions 1970-1972

b. 24, f. 504 Educational Research: Undergraduate Grades 1970-1971

b. 24, f. 505 Research: Undergraduate predictions 1970

b. 24, f. 506 Proposal for Research in Undergraduate Admissions 1971

b. 24, f. 507 Research: Undergraduate Admissions -School Groups 1970

b. 24, f. 508 Research: Women Faculty 1972

b. 24, f. 509 U.S. Bicentennial Events and Planning 1971-1976

b. 25, f. 510 New Haven Bicentennial Commission, Certificate of Contribution undated

b. 25, f. 511 Soccer Cup, American Bicentennial 1976, undated

b. 25, f. 512 Art Gallery - Bicentennial Commission '76 1972-1976,undated

New Haven Bicentennial Commission

b. 25, f. 513 1976-1977

b. 25, f. 514 1975

b. 25, f. 515 1973-1974

Oce of Institutional Research (continued)  

Page 23 of 106

Page 24: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

Accession 1978-A-008. Annual reports, degree files, and indexes maintained by HenryChauncey, Jr., 1900-1976The materials are open for research.

 Container Description Date

Annual Reports

1969-1970

b. 1, f. 1 Administrative Sciences 1969-1970

b. 1 American Studies 1969-1970

b. 1 Anatomy 1969-1970

b. 1 Anthropology 1969-1970

b. 1 Astronomy 1969-1970

b. 1 Athletics 1969-1970

b. 1, f. 2 Biology 1969-1970

b. 1, f. 3 Chemistry 1969-1970

b. 1 Child Study Center 1969-1970

b. 1 City Planning 1969-1970

b. 1 Comparative Literature 1969-1970

b. 1 Computer Science 1969-1970

b. 1, f. 4 Design and Planning 1969-1970

b. 1 Economics 1969-1970

b. 1 English 1969-1970

b. 1 Epidemiology and Public Health 1969-1970

b. 1, f. 5 Far Eastern Languages 1969-1970

b. 1 Geology and Geophysics 1969-1970

b. 1 Germanic Languages 1969-1970

b. 1, f. 6 History 1969-1970

b. 1 History of Art 1969-1970

b. 1 History of Science and Medicine 1969-1970

b. 1, f. 7 Mathematics 1969-1970

b. 1 Medieval Studies 1969-1970

b. 1 Microbiology 1969-1970

 

Page 24 of 106

Page 25: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 1 Military Science 1969-1970

b. 1 Molecular Biophysics and Biochemistry 1969-1970

b. 1 Music 1969-1970

b. 2, f. 8 Near Eastern Languages and Literatures 1969-1970

b. 2 Obstetrics and Gynecology 1969-1970

b. 2 Ophthalmology 1969-1970

b. 2, f. 9 Pathology 1969-1970

b. 2 Pediatrics 1969-1970

b. 2 Pharmacology 1969-1970

b. 2 Philosophy 1969-1970

b. 2 Physics 1969-1970

b. 2 Physiology 1969-1970

b. 2 Political Science 1969-1970

b. 2 Psychiatry 1969-1970

b. 2, f. 10 Radiology 1969-1970

b. 2 Religious Studies 1969-1970

b. 2 Romance Languages 1969-1970

b. 2 Sociology 1969-1970

b. 2 Statistics 1969-1970

b. 2 Surgery 1969-1970

b. 2, f. 11 Alumni Fund 1969-1970

b. 2 Endowment and Gifts Reports 1969-1970

b. 2 Human Relations Area Files 1969-1970

b. 2 Physical Education 1969-1970

b. 2 Police Department 1969-1970

b. 2, f. 12 Summer Language Institutes 1969-1970

b. 2 Summer School: Music and Art 1969-1970

b. 2 Western Oce 1969-1970

1970-1971

b. 3, f. 13 Administrative Sciences 1970-1971

Annual Reports > 1969-1970 (continued)  

Page 25 of 106

Page 26: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 3 Admissions 1970-1971

b. 3, f. 14 Afro-American Studies 1970-1971

b. 3 Anatomy 1970-1971

b. 3 Anthropology 1970-1971

b. 3 Astronomy 1970-1971

b. 3, f. 15 Chemistry 1970-1971

b. 3 Child Study Center 1970-1971

b. 3, f. 16 Design and Planning 1970-1971

b. 3, f. 17 East and South Asian Languages and Literatures 1970-1971

b. 3 Economics 1970-1971

b. 3 English 1970-1971

b. 3 Epidemiology and Public Health 1970-1971

b. 3, f. 18 Geology and Geophysics 1970-1971

b. 3 Germanic Languages and Literatures 1970-1971

b. 3 History 1970-1971

b. 3, f. 19 Internal Medicine 1970-1971

b. 3 Linguistics 1970-1971

b. 3, f. 20 Mathematics 1970-1971

b. 3 Medieval Studies 1970-1971

b. 3 Microbiology 1970-1971

b. 3 Molecular Biophysics and Biochemistry 1970-1971

b. 3 Music 1970-1971

b. 4, f. 21 Near Eastern Languages and Literatures 1970-1971

b. 4 Obstetrics and Gynecology 1970-1971

b. 4 Pathology 1970-1971

b. 4 Pediatrics 1970-1971

b. 4 Pharmacology 1970-1971

b. 4, f. 22 Physics 1970-1971

b. 4 Physiology 1970-1971

b. 4 Psychiatry 1970-1971

Annual Reports > 1970-1971 (continued)  

Page 26 of 106

Page 27: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 4, f. 23 Radiology 1970-1971

b. 4 Religious Studies 1970-1971

b. 4 Romance Languages and Literatures 1970-1971

b. 4 Sociology 1970-1971

b. 4 Statistics 1970-1971

b. 4 Surgery 1970-1971

1971-1972

b. 5, f. 24 Administrative Science 1971-1972

b. 5 Architecture 1971-1972

b. 5 Art 1971-1972

b. 5 Afro-American Studies 1971-1972

b. 5 American Studies 1971-1972

b. 5, f. 25 Admissions 1971-1972

b. 5, f. 26 Anatomy 1971-1972

b. 5 Anesthesiology 1971-1972

b. 5 Anthropology 1971-1972

b. 5 Astronomy 1971-1972

b. 5, f. 27 Athletics, Physical Education and Recreation 1971-1972

b. 5, f. 28 Behavioral Science 1971-1972

b. 5 Biology 1971-1972

b. 5, f. 29 Chemistry 1971-1972

b. 5, f. 30 - 31 Child Study Center 1971-1972

b. 6, f. 32 - 33 Child Study Center 1971-1972

b. 6, f. 34 Dermatology 1971-1972

b. 6, f. 35 East Asian Languages and Literatures 1971-1972

b. 6 Economics 1971-1972

b. 6, f. 36 English 1971-1972

b. 6 Epidemiology and Public Health 1971-1972

b. 6 Education of Women 1971-1972

b. 6, f. 37 Geology and Geophysics 1971-1972

Annual Reports > 1970-1971 (continued)  

Page 27 of 106

Page 28: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 6 Germanic Languages and Literatures 1971-1972

b. 6, f. 38 History 1971-1972

b. 6 History of Art 1971-1972

b. 6 History of Science and Medicine 1971-1972

b. 6, f. 39 Internal Medicine 1971-1972

b. 6, f. 40 Institution for Social and Policy Studies 1971-1972

b. 6 International Oce 1971-1972

b. 6, f. 41 Language Laboratory 1971-1972

b. 6 Language Institute, Summer 1971-1972

b. 6 Laboratory Animal Sciences 1971-1972

b. 6 Linguistics 1971-1972

b. 7, f. 42 Mathematics 1971-1972

b. 7 Medicine 1971-1972

b. 7 Medieval Studies 1971-1972

b. 7 Microbiology 1971-1972

b. 7, f. 43 Molecular Biophysics and Biochemistry 1971-1972

b. 7 Music 1971-1972

b. 7, f. 44 Near Eastern Languages and Literatures 1971-1972

b. 7 Neurology 1971-1972

b. 7 Ophthalmology and Visual Science 1971-1972

b. 7 Obstetrics and Gynecology 1971-1972

b. 7, f. 45 Pediatrics 1971-1972

b. 7 Pharmacology 1971-1972

b. 7 Philosophy 1971-1972

b. 7 Physics 1971-1972

b. 7, f. 46 Physiology 1971-1972

b. 7 Police 1971-1972

b. 7 Psychiatry 1971-1972

b. 7, f. 47 Psychology 1971-1972

b. 7, f. 48 Radiology 1971-1972

Annual Reports > 1971-1972 (continued)  

Page 28 of 106

Page 29: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 7 Regional Oce 1971-1972

b. 7 Reports 1971-1972

b. 7, f. 49 Surgery 1971-1972

b. 7 Slavic Languages and Literatures 1971-1972

b. 7 Sociology 1971-1972

b. 7 Statistics 1971-1972

1972-1973

b. 8, f. 50 Administrative Science 1972-1973

b. 8 Afro-American Studies 1972-1973

b. 8 Alumni Placement Studies 1972-1973

b. 8 American Studies 1972-1973

b. 8 Anatomy 1972-1973

b. 8 Anesthesiology 1972-1973

b. 8 Annual Reports 1972-1973

b. 8, f. 51 Anthropology 1972-1973

b. 8 Architecture 1972-1973

b. 8 Association of Yale Alumni 1972-1973

b. 8 Astronomy 1972-1973

b. 8 Athletics, Physical Education and Recreation 1972-1973

b. 8, f. 52 Babylonian Collection 1972-1973

b. 8 Behavioral Sciences 1972-1973

b. 8 Biology 1972-1973

b. 8 Branford College 1972-1973

b. 8, f. 53 Chemistry 1972-1973

b. 8 Child Study Center 1972-1973

b. 8 Chubb Fellowship 1972-1973

b. 8 Co-education Report 1972-1973

b. 8 Yale College 1972-1973

b. 8 Comparative Literature 1972-1973

b. 8 Computer Science 1972-1973

Annual Reports > 1971-1972 (continued)  

Page 29 of 106

Page 30: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 8, f. 54 Curriculum on International and Area Studies 1972-1973

b. 8 Council on African Studies 1972-1973

b. 8 Council on Southeast Asian Studies 1972-1973

b. 8, f. 55 Dermatology 1972-1973

b. 8 East Asian Studies 1972-1973

b. 8 Economics 1972-1973

b. 8 English 1972-1973

b. 8 Epidemiology and Public Health 1972-1973

b. 9, f. 56 Germanic Languages and Literatures 1972-1973

b. 9 Geology and Geophysics 1972-1973

b. 9 Gymnasium, Payne Whitney 1972-1973

b. 9, f. 57 Health Service 1972-1973

b. 9 History 1972-1973

b. 9 History of Art 1972-1973

b. 9 History of Science and Medicine 1972-1973

b. 9 Human Genetics 1972-1973

b. 9, f. 58 Institution for Social and Policy Studies 1972-1973

b. 9 Inter-college Athletics 1972-1973

b. 9 Italian Studies 1972-1973

b. 9, f. 59 Internal Medicine 1972-1973

b. 9, f. 60 Language Laboratory 1972-1973

b. 9 Linguistics 1972-1973

b. 9, f. 61 Mathematics 1972-1973

b. 9 Medieval Studies 1972-1973

b. 9 Microbiology 1972-1973

b. 9 Mid-career Program in City School Administration 1972-1973

b. 9, f. 62 Molecular Biophysics and Biochemistry 1972-1973

b. 9 Music 1972-1973

b. 9, f. 63 Near Eastern Languages and Literatures 1972-1973

b. 9 Neurology 1972-1973

Annual Reports > 1972-1973 (continued)  

Page 30 of 106

Page 31: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 9 Obstetrics and Gynecology 1972-1973

b. 9 Ophthalmology and Visual Science 1972-1973

b. 9 Outdoor Education Center 1972-1973

b. 10, f. 64 Pathology 1972-1973

b. 10 Pediatrics 1972-1973

b. 10 Pharmacology 1972-1973

b. 10 Philosophy 1972-1973

b. 10 Physical Education 1972-1973

b. 10, f. 65 Physics 1972-1973

b. 10 Physiology 1972-1973

b. 10 Police 1972-1973

b. 10 Political Science 1972-1973

b. 10, f. 66 Psychiatry 1972-1973

b. 10, f. 67 Psychology 1972-1973

b. 10, f. 68 Radiology 1972-1973

b. 10, f. 69 Research in the Economics of Higher Education 1972-1973

b. 10 Religious Studies 1972-1973

b. 10 Romance Languages 1972-1973

b. 10 Russian and East European Studies 1972-1973

b. 10 Sociology 1972-1973

b. 10 Statistics 1972-1973

b. 10 Summer Language Institute 1972-1973

b. 10 Surgery 1972-1973

1973-1974

b. 11, f. 70 Administrative Sciences 1973-1974

b. 11 Afro-American Studies 1973-1974

b. 11 American Studies 1973-1974

b. 11 Anatomy 1973-1974

b. 11 Anesthesiology 1973-1974

b. 11, f. 71 Anthropology 1973-1974

Annual Reports > 1972-1973 (continued)  

Page 31 of 106

Page 32: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 11 Architecture 1973-1974

b. 11, f. 72 Art Gallery 1973-1974

b. 11, f. 73 Astronomy 1973-1974

b. 11 Athletics 1973-1974

b. 11, f. 74 Behavioral Sciences Study Center 1973-1974

b. 11 Branford College 1973-1974

b. 11 Calhoun College 1973-1974

b. 11 Career Advisory Service 1973-1974

b. 11 Chemistry 1973-1974

b. 11 Comparative Literature 1973-1974

b. 11 Council on African Studies 1973-1974

b. 11 Collection, African 1973-1974

b. 11 Council on East Asian Studies 1973-1974

b. 11, f. 75 Diagnostic Radiology 1973-1974

b. 11 Divinity School 1973-1974

b. 11 Drama School 1973-1974

b. 11, f. 76 Economics 1973-1974

b. 11 Education of Women 1973-1974

b. 11 Jonathan Edwards College 1973-1974

b. 11 English 1973-1974

b. 11 Financial Aid 1973-1974

b. 12, f. 77 Germanic Languages and Literatures 1973-1974

b. 12 Graduate School 1973-1974

b. 12, f. 78 Health Services 1973-1974

b. 12 History of Art 1973-1974

b. 12 History of Science and Medicine 1973-1974

b. 12 Language Laboratory 1973-1974

b. 12, f. 79 Mathematics 1973-1974

b. 12 Medicine 1973-1974

b. 12 Medieval Studies 1973-1974

Annual Reports > 1973-1974 (continued)  

Page 32 of 106

Page 33: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 12 Microbiology 1973-1974

b. 12 Music 1973-1974

b. 12, f. 80 Near Eastern Languages and Literatures 1973-1974

b. 12 Neurology 1973-1974

b. 12 Nursing 1973-1974

b. 12 Obstetrics and Gynecology 1973-1974

b. 12 Ophthalmology 1973-1974

b. 12, f. 81 Peabody Museum 1973-1974

b. 12, f. 82 Pharmacology 1973-1974

b. 12 Physical Education 1973-1974

b. 12 Physics 1973-1974

b. 12 Physiology 1973-1974

b. 12, f. 83 Police 1973-1974

b. 12 Political Science 1973-1974

b. 12 Psychiatry 1973-1974

b. 12, f. 84 Religious Studies 1973-1974

b. 12 Saybrook College 1973-1974

b. 12 Silliman College 1973-1974

b. 12 Slavic Languages and Literatures 1973-1974

b. 12 Sociology 1973-1974

b. 12 Spanish and Portuguese 1973-1974

b. 12 Statistics 1973-1974

b. 12 Ezra Stiles College 1973-1974

b. 12 Surgery 1973-1974

b. 12, f. 85 Therapeutic Radiology 1973-1974

b. 12 Undergraduate Admissions 1973-1974

b. 12 Yale Center for British Art 1973-1974

1974-1975

b. 13, f. 86 Afro-American Studies 1974-1975

b. 13 Anesthesiology 1974-1975

Annual Reports > 1973-1974 (continued)  

Page 33 of 106

Page 34: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 13 Anthropology 1974-1975

b. 13 Architecture 1974-1975

b. 13 Art Gallery 1974-1975

b. 13 Astronomy 1974-1975

b. 13, f. 87 Athletics 1974-1975

b. 13 Behavioral Sciences 1974-1975

b. 13 Berkeley College 1974-1975

b. 13 British Art Center 1974-1975

b. 13, f. 88 Calhoun College 1974-1975

b. 13 Career Advisory Service 1974-1975

b. 13 Cell Biology 1974-1975

b. 13 Chemistry 1974-1975

b. 13, f. 89 Child Study Center 1974-1975

b. 13 Classics 1974-1975

b. 13 Comparative Literature 1974-1975

b. 13 Computer Science 1974-1975

b. 13 Council on East Asian Studies 1974-1975

b. 13, f. 90 Dermatology 1974-1975

b. 13 Diagnostic Radiology 1974-1975

b. 13 Divinity School 1974-1975

b. 13 Drama 1974-1975

b. 13 Timothy Dwight College 1974-1975

b. 13, f. 91 East Asian Languages and Literatures 1974-1975

b. 13 Economic Growth Center 1974-1975

b. 13 Economics 1974-1975

b. 13, f. 92 Jonathan Edwards College 1974-1975

b. 13 Engineering and Applied Science 1974-1975

b. 13 English 1974-1975

b. 13 Epidemiology and Public Health 1974-1975

b. 14, f. 93 Forestry and Environmental Studies 1974-1975

Annual Reports > 1974-1975 (continued)  

Page 34 of 106

Page 35: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 14, f. 94 Geology and Geophysics 1974-1975

b. 14 Germanic Languages 1974-1975

b. 14 Graduate School 1974-1975

b. 14, f. 95 Health Services 1974-1975

b. 14 History 1974-1975

b. 14, f. 96 History of Art 1974-1975

b. 14 History of Science and Medicine 1974-1975

b. 14 Human Genetics 1974-1975

b. 14, f. 97 Internal Medicine 1974-1975

b. 14, f. 98 International and Area Studies, Concilium on 1974-1975

b. 14, f. 99 Language Laboratory 1974-1975

b. 14 Laboratory Medicine 1974-1975

b. 14 Law School 1974-1975

b. 14 Library 1974-1975

b. 14 Linguistics 1974-1975

b. 14, f. 100 Mathematics 1974-1975

b. 14 Molecular Biophysics and Biochemistry 1974-1975

b. 14, f. 101 Music 1974-1975

b. 15, f. 102 Near Eastern Languages and Literatures 1974-1975

b. 15 Neurology 1974-1975

b. 15 Nursing 1974-1975

b. 15, f. 103 Obstetrics and Gynecology 1974-1975

b. 15 Ophthalmology 1974-1975

b. 15 Organization and Management, School of 1974-1975

b. 15, f. 104 Pathology 1974-1975

b. 15 Payne Whitney Gymnasium 1974-1975

b. 15 Peabody Museum 1974-1975

b. 15, f. 105 Pediatrics 1974-1975

b. 15 Pharmacology 1974-1975

b. 15 Philosophy 1974-1975

Annual Reports > 1974-1975 (continued)  

Page 35 of 106

Page 36: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 15 Physical Sciences 1974-1975

b. 15 Physics 1974-1975

b. 15, f. 106 Physiology 1974-1975

b. 15 Political Science 1974-1975

b. 15 Police 1974-1975

b. 15, f. 107 Psychiatry 1974-1975

b. 15 Psychology 1974-1975

b. 15, f. 108 Religious Studies 1974-1975

b. 16, f. 109 Saybrook College 1974-1975

b. 16 Seven Springs Center 1974-1975

b. 16 Silliman College 1974-1975

b. 16 Slavic Languages and Literatures 1974-1975

b. 16 Social and Policy Studies 1974-1975

b. 16 Sociology 1974-1975

b. 16 Spanish and Portuguese 1974-1975

b. 16 Statistics 1974-1975

b. 16, f. 110 Ezra Stiles College 1974-1975

b. 16 Summer Language Institute 1974-1975

b. 16, f. 111 Therapeutic Radiology 1974-1975

b. 16 Trumbull College 1974-1975

b. 16, f. 112 Yale College 1974-1975

Subject Files

Activities - Newspaper clippings

b. 17, f. 113 1975 Apr-Jun

b. 17, f. 114 1975 Jan-Mar

b. 17, f. 115 1974 Oct-Dec

b. 17, f. 116 1974 Jul-Sep

b. 17, f. 117 1974 Apr-Jun

b. 17, f. 118 1974 Jan-Mar

b. 17, f. 119 1973 Oct-Dec

Annual Reports > 1974-1975 (continued)  

Page 36 of 106

Page 37: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 17, f. 120 1973 Jul-Sep

b. 17, f. 121 African Famine Relief Organization 1974-1975

b. 17, f. 122 A.I.E.S.E.C. 1974-1975

b. 17, f. 123 Alumni Fund 1968-1972

b. 17, f. 124 Annual Report - Dept. of Athletics 1973-1974

b. 17, f. 125 Awareness Day 1975

b. 17, f. 128 Chapel-Howe Project 1975

b. 17, f. 129 Child Study Center 1974

b. 17, f. 130 College Transfers 1970-1971

b. 17, f. 131 Colleges, Jonathan Edwards - Photo 1977

b. 17, f. 132 Colleges, Masters and Deans 1973-1974

b. 17, f. 133 Commencement 1974

b. 17, f. 134 Community problems: Ascertainment 1974

b. 17, f. 135 Compensatory Education 1974

b. 17, f. 136 Connecticut Conference of Mayors 1972-1973

b. 17, f. 137 Connecticut Elderly Nutrition Project 1974

b. 17, f. 138 Connecticut Regional Medical Program 1971

b. 17, f. 139 Council on Community Aairs 1971-1973

b. 17, f. 140 Council of University Institutes for Urban Aairs 1973-1974

b. 18, f. 142 Dwight St., 253-285 1974

b. 18, f. 143 Economic - Financial 1973-1974

b. 18, f. 144 Education Group, Community 1972

b. 18, f. 145 Educational Consortium, Yale-New Haven 1972-1973

b. 18, f. 146 Educational - Cultural 1973

b. 18, f. 148 Elementary Education 1973

b. 18, f. 149 Enlightenment, Fourth International Conference 1974-1975

b. 18, f. 150 Facilities for City Personnel 1974

b. 18, f. 151 Facilities for New Haven Community 1971-1973

b. 18, f. 152 Faculty Directory 1971-1973

b. 18, f. 156 Graduate and Professional Students proposed Extension School 1973

Subject Files > Activities - Newspaper clippings (continued)  

Page 37 of 106

Page 38: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 18, f. 157 Grievance Ad Hoc Group 1972-1977

b. 19, f. 159 Health - Medical 1972-1974

b. 19, f. 161 Health Care Inc., New Haven 1974

b. 19, f. 162 Housing Authority 1974-1976

b. 19, f. 163 Ideas for the Future 1973

b. 19, f. 164 Industrial Development Group 1973-1974

b. 19, f. 165 Insurance 1973

b. 19, f. 166 Junior Science and Humanities Symposium 1974

b. 19, f. 168 Lee, Richard C. 1971-1973

b. 19, f. 169 Legal Assistance Association, New Haven 1971-1973

b. 19, f. 170 Lewis-Farmington Fellowship 1974

b. 19, f. 171 Library, Yale 1973-1974

b. 19, f. 172 Locations 1971-1974

b. 19, f. 173 Lovett's Sermon 1972

Miscellaneous

b. 19, f. 174 1976

b. 20, f. 175 1975

b. 20, f. 176 - 179 1974

b. 21, f. 180 1974 (cont'd)

b. 21, f. 181 - 182 1973

b. 21, f. 183 - 184 New Haven Statistics

b. 22, f. 185 Newspaper Organizing Group 1974

b. 22, f. 186 - 187 Nuts and Cranks

b. 22, f. 188 Olympics 1984, Community Relations 1977

b. 22, f. 189 Orange Incident 1974-1975

b. 22, f. 190 Physical Plant 1972-1973

b. 22, f. 191 Publicity 1971

b. 22, f. 193 Receipts 1974

b. 22, f. 194 Regional Plan Association 1973

b. 22, f. 195 Relations, Yale-New Haven, Report 1973

Subject Files (continued)  

Page 38 of 106

Page 39: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 23, f. 196 Relations, Yale-New Haven, Report 1973

b. 23, f. 197 Relations, Yale-Mew Haven 1973-1974

b. 23, f. 198 "Report of the Commission to Study Yale" 1959

b. 23, f. 199 Report of the Treasurer 1972-1973

b. 23, f. 200 Schay, Dan, "New Haven for Yale Students" 1974

b. 23, f. 201 Security 1976

b. 23, f. 202 Security 1974-1976

b. 23, f. 203 Security 1074-1977

b. 24, f. 204 Security Committee Meetings 1975-1976

b. 24, f. 205 Senior citizens' Outing 1974

b. 24, f. 206 Services, Payment for 1973

b. 24, f. 207 Spanish-Speaking Students 1971

b. 24, f. 208 Student Community Housing Corporation 1972

b. 24, f. 209 Suggestions, Community Aairs 1969-1973

b. 24, f. 210 Summer Academic Programs 1970-1974

b. 24, f. 211 Summer Term 1973-1974

b. 24, f. 212 [Superdude] 1973

b. 24, f. 213 Tickets 1971-1974

b. 24, f. 214 Tours 1974

b. 24, f. 215 Transit Study Advisory Committee 1974-1975

b. 24, f. 216 Undergraduate Information 1973

b. 24, f. 217 United States Youth Games 1977

b. 24, f. 218 Urban Academy 1973

b. 24, f. 219 Urban Aairs - Annual Report 1973-1974

b. 24, f. 220 Urban Involvement of Higher Education 1974

b. 24, f. 221 Urban Studies, Institute of, University of Texas 1973

b. 24, f. 222 Vaisnys, Elona - New Haven Register 1973-1974

b. 25, f. 223 Volunteer 1972-1974

b. 25, f. 224 Volunteer Services: Mid-Year Report 1970-1971

b. 25, f. 225 Volunteer Services: Budgets 1972-1973

Subject Files (continued)  

Page 39 of 106

Page 40: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 25, f. 226 Volunteer Services: Budgets 1971-1972

Wards

b. 25, f. 227 I. Foltz

b. 25, f. 236 10. Fasulo

b. 25, f. 237 11, Fenders

b. 25, f. 242 16. Longyear

b. 25, f. 243 17. Dynia

b. 25, f. 244 18. Logue

b. 25, f. 245 19. Claxton

b. 25, f. 257 Weekly Bulletin and Calendar 1973-1974

b. 25, f. 258 West Haven 1973

b. 25, f. 259 White Paper 1972-1973

b. 25, f. 260 Wilder Report 1971-1972

b. 25, f. 261 Wilder Update Crosscheck 1971-1972

b. 25, f. 262 Wilder Report 1972-1973

b. 25, f. 263 Yale Amateur Radio Club 1974

b. 25, f. 264 Yale Art School 1973-1974

b. 25, f. 265 Yale Booth 1974

b. 25, f. 266 Yale Promenade 1974

b. 26, f. 267 Yale Related Activities 1974

Council of Masters

b. 27, f. 268 - 269 1932 Nov 1 - 1937 May 14

b. 27, f. 270 - 272 1932 Mar 18 - 1938 Oct 26

b. 28, f. 273 - 274 1937 Oct 22 - 1939 May 26

b. 28, f. 275 1939 Oct 20 -1941 May 2

b. 28, f. 276 - 277 1941 Oct 3 - 1943 Apr 30

b. 28, f. 278 - 279 1943 Jul 2 - 1945 Jun 6

b. 29, f. 280 - 281 1945 Sep 25 - 1947 Jun 6

b. 29, f. 282 - 283 1948 Oct - 1949 Apr

b. 29, f. 284 - 285 1949 Oct 7 - 1951 Jun 1

Subject Files (continued)  

Page 40 of 106

Page 41: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 29, f. 286 1950 - 1960 Jun 3

b. 30, f. 287 - 288 1951 Sep 21 - 1953 Jun 19

b. 30, f. 289 - 290 1953 Oct 2 - 1955 Jun 3

b. 30, f. 291 - 292 1955 Sep 30 - 1957 Jun 4

b. 30, f. 293 - 294 1957 Sep 27 - 1960 Jun 3

b. 31, f. 295 1960 Sep 30 - 1962 Mar 2

b. 31, f. 296 1962 Oct 5 - 1964 May 29

b. 31, f. 297 - 298 1964 Oct 2 - 1966 May 20

b. 31, f. 299 1960 Sep 30 - 1967 May 26 Index

b. 31, f. 300 1966 Sep 23 - 1967 May 26

b. 32, f. 301 1967 Oct 27 - 1968 May 24

b. 32, f. 302 - 303 1968 Sep 27 - 1969 Dec 5

b. 32, f. 304 1970 Apr 24

Index Records

b. 34 Governing Board A-Z undated

b. 35 Invitations A-R 1930-1960

b. 35 Student Withdrawals A-G undated

Presidential

b. 36 A-Cop undated

b. 37 Cr-Hi undated

b. 38 Ho-Mo undated

b. 39 Mu-Sm undated

b. 40 Sn-Z undated

Degree Records

b. 41, f. 305 1909

b. 41, f. 306 1910

b. 41, f. 307 1911

b. 41, f. 308 1912

b. 41, f. 309 1913

b. 41, f. 310 1914

Council of Masters (continued)  

Page 41 of 106

Page 42: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 41, f. 311 1915

b. 41, f. 312 1916

b. 41, f. 313 1917

b. 41, f. 314 1918

b. 41, f. 315 1919

b. 41, f. 316 1920

b. 41, f. 317 1921

b. 41, f. 318 1922

b. 41, f. 319 1923

b. 41, f. 320 1928

b. 41, f. 321 1929

b. 41, f. 322 1930

b. 42, f. 323 1931

b. 42, f. 324 1932

b. 42, f. 325 1933

b. 42, f. 326 1934

b. 42, f. 327 1935

b. 42, f. 328 1936

b. 42, f. 329 1937

b. 42, f. 330 1938

b. 42, f. 331 1939

b. 42, f. 332 1940

b. 42, f. 333 1941

b. 42, f. 334 1942

b. 42, f. 335 1943

b. 42, f. 336 1944

b. 43, f. 337 1955

b. 43, f. 338 1956

b. 43, f. 339 1957

b. 43, f. 340 1958

Degree Records (continued)  

Page 42 of 106

Page 43: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 43, f. 341 1959

b. 43, f. 342 - 343 1960

b. 43, f. 344 - 345 1961

b. 43, f. 346 1962

b. 43, f. 347 - 348 1963

b. 43, f. 349 - 350 1964

b. 43, f. 351 - 352 1965

b. 44, f. 353 - 354 1966

b. 45, f. 355 - 356 1967

b. 45, f. 357 - 358 1968

b. 45, f. 359 - 360 1969

Subject Files

b. 46, f. 361 Alumni Associations manual undated

b. 46, f. 362 Alumni University Day programs 1914-1961

b. 46, f. 363 Anniversary: 250th celebration of Yale 1951

b. 46, f. 364 - 365 Architectural plans: Committee on undated

b. 46, f. 366 Art Gallery Associates 1955-1960

b. 46, f. 367 Art Gallery Associates 1961-1964

b. 46, f. 368 Art Gallery Associates 1965-1969

b. 46, f. 369 Art Gallery: Minutes of Governing Board 1940-1942

Art Gallery: Minutes of Governing Board

b. 47, f. 370 1940-1942

b. 47, f. 371 - 372 1942-1945

b. 47, f. 373 1945-1946

b. 47, f. 374 - 375 1946-1949

b. 47, f. 376 1949-1953

b. 48, f. 377 1953-1954

b. 48, f. 378 1954-1957

b. 48, f. 379 No date

b. 48, f. 380 - 381 Bergin, T. G.: poetry 1955-1967

Degree Records (continued)  

Page 43 of 106

Page 44: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 48, f. 382 Chief Marshall 1959-1968

b. 48, f. 383 Chief Marshall 1969-1972

b. 48, f. 384 Colleges at Yale University

b. 48, f. 385 Conference information 1949-1950

b. 48, f. 386 Costello, John A,: Address, Prime Minister of Ireland annual dinner of Knightsof St. Patrick

1956 March 18

b. 49, f. 387 Educational Investment Plan 1971

Educational Policy, Committee on

b. 49, f. 388 1919-1929

b. 49, f. 389 1929-1939

b. 50, f. 390 1939-1949

b. 50, f. 391 1949-1959

b. 50, f. 392 1959-1969

b. 50, f. 393 Committee minutes 1969 October

b. 51, f. 394 Emergency Council minutes 1917-1918

b. 51, f. 395 Grace New Haven Community Hospital 1959-1960

b. 51, f. 396 Grace New Haven Community Hospital 1961-1962

b. 51, f. 397 Greetings to other institutions 1968-1969

b. 51, f. 398 Handbook for class secretaries

b. 52, f. 403 Institute of Far Eastern Languages 1956-1962

b. 52, f. 404 Inventory of Yale College classrooms 1967

b. 52, f. 405 - 410 Invitations: samples of A-G

b. 53, f. 411 - 416 Invitations: samples of H-S

b. 54, f. 417 Invitations: samples of T-Z

b. 54, f. 418 Lectures and income available 1945-1957

b. 54, f. 419 Lectures: University Committee minutes 1921, 1953

b. 54, f. 420 Libraries (Yale): bookplates

b. 54, f. 421 Libraries and Museums, Committee on 1936-1964

b. 54, f. 422 Lux et Veritas, Incorporated 1971

b. 54, f. 423 Memorials: minutes of Committee 1902-1943

Subject Files (continued)  

Page 44 of 106

Page 45: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 54, f. 424 Miscellaneous: honorary fellows; masters; lectureships; bursars; Board ofAdmissions; chairmen; department directors; curators; Yale medals

b. 54, f. 425 Navy classification of Yale students 1942-1944

b. 55, f. 426 Pageant Committees: minutes 1915-1916

b. 55, f. 427 Peabody Museum: Trustees 1936-1961

b. 55, f. 428 Personnel manual: Interim 1972

b. 55, f. 429 Personnel manual: "Salary Administration supplement" 1972

b. 55, f. 430 Preliminary Financial Plan 1966

b. 55, f. 431 President's Committee on Discipline: report

b. 55, f. 432 Property maps: Yale

b. 55, f. 433 Publications, Committee on: minutes 1908-1928

b. 55, f. 434 Pusey, Nathan Marsh, President of Harvard University: address made in hishonor

1953 November20

b. 56, f. 435 Salary study information: conference presentation 1966 October 18

b. 56, f. 436 School of University: deans and directors, professorships 1864-1958

b. 56, f. 437 Seals: department and school 1961

b. 56, f. 438 Song Book: Yale Alumni 1929

b. 56, f. 439 - 442 Standard operating procedures 1961-1970

b. 57, f. 443 - 447 Survey of nonacademic activities 1950

b. 57, f. 449 University assemblies 1942-1957

b. 58, f. 450 University Council: Committee on Publications 1928-1939

b. 59, f. 451 - 453 University Council: minutes 1918-1935

b. 60, f. 454 University Council: record 1900-1917

b. 61, f. 455 Vassar-Yale study: departmental reports 1967 September

b. 61, f. 456 Yale certificates: samples Undated

b. 61, f. 457 "Yale Collections, Other Than Those in The Library and Museums" undated

b. 61, f. 458 Yale Endowments 1917

b. 61 Yale Name, Committee on Protection of: minutes 1914-1922

b. 62 Yale Laboratories of Primate Biology, Incorporated 1935-1956

Audiotapes

b. 63, f. 459 - 460 Brewster, Kingman: Alumni session, 2 audiotapes (reel-to-reel) 1970 June 13

Subject Files (continued)  

Page 45 of 106

Page 46: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1978-A-008. Annual reports,degree files, and indexes maintained by HenryChauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 63, f. 461 Brewster, Kingman: Baccalaureate address1 Audiotape Reel

1970 June 7

b. 63, f. 462 - 463 Class Day1 Audiotape Reel

1970 June 7

Audiotapes (continued)  

Page 46 of 106

Page 47: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1979-A-012. Records of WyllysWarner

Secretary's oce, Yale University, recordsRU 52

Accession 1979-A-012. Records of Wyllys Warner, 1838-1868

 Container Description Date

b. 1, f. 1 Correspondence regarding honorary degrees 1859-1868

b. 1, f. 2 Collier, M. Dwight--Scheme for a report on the state of the University undated

b. 1, f. 3 Correspondence, documents, and bills 1838-1866

 

Page 47 of 106

Page 48: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1980-A-013. Correspondence andmemorabilia of Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

Accession 1980-A-013. Correspondence and memorabilia of Henry Chauncey, Jr.,1972-1979The materials are open for research.

 Container Description Date

Correspondence

b. 1, f. 1 A - general

b. 1, f. 2 Administrative Data Systems

b. 1, f. 3 Admissions Oce, Undergraduate

b. 1, f. 4 Afro-American Cultural Center

b. 1, f. 5 Afro-American Historical Society

b. 1, f. 6 Albertus Magnus College

b. 1, f. 7 Alumni Fund

b. 1, f. 8 Alumni Magazine

b. 1, f. 9 Alummi Records

b. 1, f. 10 Alumni Records - "400 List"

b. 1, f. 11 Alumni Seminar

b. 1, f. 12 American Association of University Professors

b. 1, f. 13 American Studies Program

b. 1, f. 14 Angell, James Rowland, Mrs. (Katherine)

b. 1, f. 15 Annual reports

b. 1, f. 16 Architecture, School of

b. 1, f. 17 Armory, Yale

b. 1, f. 18 Archives

b. 1, f. 19 Arnstein, report on Buckley

b. 1, f. 20 Art Gallery

b. 1, f. 21 Art Gallery, Advisory Committee

b. 1, f. 22 Art Gallery, American Arts Workshop

b. 1, f. 23 Art Gallery, Associates Board of Governors

b. 1, f. 24 Art Gallery Garvan Collection International Silver Company

b. 1, f. 25 Art, School of

b. 1, f. 26 Associate Treasurer's Oce

 

Page 48 of 106

Page 49: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1980-A-013. Correspondence andmemorabilia of Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 1, f. 27 Astronomy department

Athletics

b. 2, f. 28 General

b. 2, f. 29 General

b. 2, f. 30 Captain's letter

b. 2, f. 31 Cullman Courts

b. 2, f. 32 Coaches

b. 2, f. 33 Directorship

b. 2, f. 34 Golf

b. 2, f. 35 Golf Course Selection Committee

b. 2, f. 36 Hockey

b. 2, f. 37 Hockey search

b. 2, f. 38 Injury information system

b. 2, f. 39 - 41 Jones report

b. 2, f. 42 Lacrosse

b. 2, f. 43 Nutrition

b. 2, f. 44 Report - Institutional Relations and Alumni Programs

b. 2, f. 45 Soccer

b. 3, f. 46 Soccer - La Crosse Stadium

b. 3, f. 47 Squash

b. 3, f. 48 Tennis

b. 3, f. 49 Tennis coach

b. 3, f. 50 Tennis - Kevin Lynn

b. 3, f. 51 Audio Visual

b. 3, f. 52 AYA (Association of Yale Alumni)

b. 3, f. 53 Admissions committee report

b. 3, f. 54 Admissions report on undergraduates 1975 October

b. 3, f. 55 Admissions report on undergraduates 1976 October

b. 3, f. 56 Athletics committee

b. 3, f. 57 Athletic report 1974

Correspondence (continued)  

Page 49 of 106

Page 50: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1980-A-013. Correspondence andmemorabilia of Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 3, f. 58 'Bank" of Alumni names

b. 3, f. 60 Board of Governors Current and Committee Chairman

b. 3, f. 61 Communications Board Directory

b. 3, f. 62 Communications group

b. 3, f. 63 Communications, S. Flink

b. 3, f. 64 Community aairs

b. 3, f. 65 Continuing education of alumni

b. 3, f. 66 Convocation 1973 October 26

b. 3, f. 67 Convocation Assembly VI

b. 3, f. 68 Convocation Assembly V

b. 3, f. 69 DKE House

b. 3, f. 70 General

b. 3, f. 71 B - general

b. 3, f. 72 B - general

b. 4, f. 73 Band, Yale

b. 4, f. 74 Banner, Yale

b. 4, f. 76 Battell Chapel

b. 4, f. 77 Beasley, John S, II - Vanderbilt University

b. 4, f. 78 Beer permits

b. 4, f. 79 Beinecke family

b. 4, f. 80 Bergin, Thomas G.

b. 4, f. 81 Berkeley Divinity School

b. 4, f. 82 Better Business Bureau of New Haven

b. 4, f. 83 Biology Department

b. 4, f. 84 Birthday, Yale's 275th

b. 4, f. 85 Black Coalition

b. 4, f. 86 Black student college

b. 4, f. 87 Bowl, Yale

b. 4, f. 88 Branford College

b. 4, f. 90 "Broadside"

Correspondence > AYA (Association of Yale Alumni) (continued)  

Page 50 of 106

Page 51: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1980-A-013. Correspondence andmemorabilia of Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 4, f. 91 Buildings and Grounds Committee

b. 4, f. 92 Buildings and Grounds Faculty - Advisory Committee

b. 4, f. 93 Buildings, naming of

b. 4, f. 94 Bursar's employment

b. 4, f. 95 Bursar's Oce

b. 4, f. 96 C - general

b. 4, f. 97 Cairo, American University in

b. 4, f. 98 Calendar, undergraduate and University

b. 5, f. 99 Campus police

b. 5, f. 100 Campus police

b. 5, f. 101 Cannon (Beelman) Retirement

b. 5, f. 102 Carnegie Corporation - Carnegie Council on Children

b. 5, f. 103 Carroll, Richard C.- (Associate Secretary)

b. 5, f. 104 Central mailing service

b. 5, f. 105 Chaplain's Oce

b. 5, f. 106 Chemistry Department

b. 5, f. 107 Chicago students

b. 5, f. 108 Christmas closing 1974

b. 5, f. 109 Chubb Fellowship

b. 5, f. 111 City and Its Environment, The

b. 5, f. 112 Civil defense

b. 5, f. 113 Classified information

b. 5, f. 114 Coeducation report - Cresap, McComick and Paget

b. 5, f. 115 Coeducation survey - Dartmouth

b. 5, f. 118 Colleges, children's playground

b. 5, f. 119 College masters, housing

b. 5, f. 120 Colleges, residential

b. 5, f. 121 Colleges, residential fellowships

b. 5, f. 122 - 123 Commencement, Reunions and Seminar 1973

b. 5, f. 124 Commencement 1974

Correspondence (continued)  

Page 51 of 106

Page 52: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1980-A-013. Correspondence andmemorabilia of Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 5, f. 125 Comptroller's Oce

b. 5, f. 126 Computer center

b. 6, f. 127 Connecticut Agricultural - Experiment Station

b. 6, f. 128 Connecticut Conference of Independent Colleges

b. 6, f. 129 Connecticut Education Commissioner

b. 6, f. 130 Connecticut Mental Health Center

b. 6, f. 131 Corporation - Alumni FellowRestricted until January 1, 2026

b. 6, f. 132 - 133 1971-1972

b. 6, f. 134 - 135 1972-1973

b. 6, f. 136 1973-1974

b. 6 1973-1974

b. 6, f. 137 1974-1975

b. 6, f. 138 - 139 1975-1976

b. 7, f. 140 Election

b. 7, f. 141 Election Voters

b. 7, f. 142 Women graduation for the Alumni Fellow Ballot 1975-1976

b. 7, f. 144 - 146 Council of Masters 1973-1975

b. 7, f. 147 Council, Yale College (student)

b. 7, f. 148 Creative Arts Workshop

b. 7, f. 149 Current needs of Yale

b. 7, f. 150 D - general

b. 7, f. 151 Dartmouth College

b. 7, f. 153 Delta Kappa Epsilon and Zeta Psi buildings

b. 7, f. 154 DeVane Professorship

b. 7, f. 155 Development Campaign Yale revisited

b. 7, f. 156 Development, Capital Campaign

b. 8, f. 157 Development, Capital Campaign

b. 8, f. 158 Development and Capital Support, general

b. 8, f. 159 Development Oce

Correspondence (continued)  

Page 52 of 106

Page 53: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1980-A-013. Correspondence andmemorabilia of Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 8, f. 160 Dining halls, Firehouse Pub

b. 8, f. 161 Diplomas

b. 8, f. 162 Directories

b. 8, f. 163 Divinity School

b. 8, f. 164 Divinity School intern

b. 8, f. 168 Drama School

b. 8, f. 169 Drug Dependence Institute

b. 8, f. 170 Dwight Chapel

b. 8, f. 171 E - general

b. 8, f. 172 Eli International

b. 8, f. 173 Embezzlement procedure

b. 8, f. 174 Emeritus Policy draft 1972 October 18

b. 8, f. 175 England, places for rent

b. 8, f. 176 - 178 Enlightenment, Congress on the 1975

b. 8, f. 179 - 180 F -general

b. 9, f. 181 Faculty Club

b. 9, f. 182 Faculty Handbook

b. 9, f. 183 Fanton, Jonathan

b. 9, f. 184 Fellowships

b. 9, f. 185 Financial Aid Oce

b. 9, f. 187 First Church of Christ, New Haven

b. 9, f. 189 Ford visit

b. 9, f. 190 Foreign Students and Scholars - Advisor Oce

b. 9, f. 191 Forestry School

b. 9, f. 192 France, Ambassador of

b. 9, f. 194 Franklin, Benjamin Papers

b. 9, f. 195 - 196 Freedom of Expression Committee 1975

b. 9, f. 197 Freedom of Expression Committee

b. 9, f. 198 Freshman year

b. 9, f. 199 Funerals and acknowledgments

Correspondence (continued)  

Page 53 of 106

Page 54: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1980-A-013. Correspondence andmemorabilia of Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 9, f. 200 G - general

b. 9, f. 202 Gay Alliance

b. 9, f. 203 George and Harry's

b. 9, f. 204 German Consulate, Boston

b. 9, f. 205 German Department

b. 9, f. 206 Germany and Yale

b. 10, f. 208 Gibbs Society

b. 10, f. 209 Gift and grant lists

b. 10, f. 210 Gifts in kind

b. 10, f. 211 Glee Club

b. 10, f. 212 Governing Boards of Universities and Colleges, Association of

b. 10, f. 213 Graduate Club Association

b. 10, f. 214 Graduate-Professional Student Senate

b. 10, f. 215 "Graduate and Professional, The Yale"

b. 10, f. 216 Graduate School

b. 10, f. 218 Grounds maintenance

b. 10, f. 219 Guides

b. 10, f. 220 Gymnasium, Payne Whitney

b. 10, f. 221 H - general

b. 10, f. 222 Halloween

b. 10, f. 223 Harvard/Princeton/Yale Secretaries

b. 10, f. 224 Harvard University

b. 10, f. 225 Havemeyer House

b. 11, f. 226 Health Services Center

b. 11, f. 227 Hill Day Care Center, Calvin

b. 11, f. 229 Hillhouse Avenue Association

b. 11, f. 230 Hillhouse Avenue # 35

b. 11, f. 231 Historic Commission

b. 11, f. 232 Historic Preservation, National Trust

b. 11, f. 233 Historical Series Committee

Correspondence (continued)  

Page 54 of 106

Page 55: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1980-A-013. Correspondence andmemorabilia of Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 11, f. 234 History of Art

b. 11, f. 235 Hockey Association, Yale

b. 11, f. 237 Hoosac School

b. 11, f. 238 Hospice

b. 11, f. 239 Housing - Overcrowding

b. 11, f. 240 I - general

b. 11, f. 241 Identification Cards

b. 11, f. 242 Information Oce

b. 11, f. 243 Institution for Social and Policy Studies

b. 11, f. 244 International Association of Universities

b. 11, f. 245 International Oce

b. 11, f. 246 International Student Center

b. 11, f. 247 Investments, University Proxy Questions

b. 11, f. 248 Ivy Group Secretaries

b. 11, f. 249 J - general

b. 11, f. 250 Japanese Sumitorno Gift

b. 11, f. 251 K - general

b. 11, f. 252 Keating Testimonial Dinner

b. 11, f. 253 Kent School

b. 11, f. 254 Keys

b. 12, f. 257 L - general

b. 12, f. 258 Law Jobs

b. 12, f. 259 Law Journal

b. 12, f. 260 Law School

b. 12, f. 262 Letters to legislators, etc. from Yale community

b. 12, f. 263 Library (Sterling Memorial)

b. 12, f. 265 Lists, Departmental Chairman for ocial functions

b. 12, f. 266 Lux et Veritas, Inc.

b. 12, f. 267 M - general

b. 12, f. 268 Mac - Mc - general

Correspondence (continued)  

Page 55 of 106

Page 56: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1980-A-013. Correspondence andmemorabilia of Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 12, f. 269 Mailing lists and campus mail rules

b. 12, f. 270 Map, Yale

b. 12, f. 271 Marsh Botanical Garden

b. 13, f. 272 Maternity Leave Policy

b. 13, f. 273 Mecha Budget Committee 1975

b. 13, f. 274 Medal, Yale

Medal Committee, Yale

b. 13, f. 275 1973-1974

b. 13, f. 276 1974-1975

b. 13, f. 277 1975-1976

b. 13, f. 278 1976-1977

b. 13, f. 279 Media Design Studio

b. 13, f. 280 Media Policy

b. 13, f. 281 Medical School

b. 13, f. 283 Modern Language Association, New England Convention

b. 13, f. 284 Morse College

b. 13, f. 285 Mory's

b. 13, f. 286 Motels, dormitories

b. 13, f. 287 Motor Vehicle Policy

b. 13, f. 288 Music School

b. 13, f. 289 N - general

b. 13, f. 290 National Academy of Sciences

b. 13, f. 291 National Humanities Institute

b. 13, f. 292 New Blues

b. 13, f. 293 New Haven Bicentennial Committee, Yale's

b. 13, f. 294 New Haven Foundation

b. 13, f. 295 New Haven Preservation Trust

b. 13, f. 296 New Haven Yale Club, Tennis

New York Giants

b. 13, f. 297 1973

Correspondence (continued)  

Page 56 of 106

Page 57: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1980-A-013. Correspondence andmemorabilia of Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 14, f. 298 - 299 1973 (cont'd)

b. 14, f. 300 1975

b. 14, f. 301 New York Jets

b. 14, f. 302 Nursing School

b. 14, f. 303 O - general

b. 14, f. 304 Ocers Retirement Plan

b. 14, f. 305 Old Campus

b. 14, f. 306 Oldest living graduates

b. 14, f. 307 P - general

b. 14, f. 308 Parent's day

b. 14, f. 309 Parking Authority

b. 14, f. 310 Peabody Museum

b. 14, f. 311 Pension Committee

b. 15, f. 312 Personnel Oce

b. 15, f. 313 Phi Beta Kappa

b. 15, f. 314 Pierson, George

b. 15, f. 315 Yale: a Short History

b. 15, f. 316 - 317 Pierson, George - "Yale: a Short History"

b. 15, f. 318 - 319 Pierson, George - Yale History Oce

b. 15, f. 320 Poland, Yale Committee on Cultural Relations

b. 15, f. 321 Policies (University)

b. 15, f. 322 Political Union

b. 15, f. 323 Political Union - Palestine Liberation Organization

b. 15, f. 324 Portraits (University)

b. 15, f. 325 Portraits (University)

b. 15, f. 326 Postage meter, advertising

b. 15, f. 327 Poster locations

b. 16, f. 328 Press, Yale University

Press, Board of Governors

b. 16, f. 329 1973-1974

Correspondence > New York Giants (continued)  

Page 57 of 106

Page 58: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1980-A-013. Correspondence andmemorabilia of Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 16, f. 330 1974-1975

b. 16, f. 331 1975-1976

b. 16, f. 332 President's Oce

b. 16, f. 333 Princeton University

b. 16, f. 334 - 335 Printing Service, University

b. 16, f. 336 Greer Allen

b. 16, f. 337 Printing Service, University - Harkness Memorial Tower Woodcut

b. 16, f. 338 Printing Service Users Committee

b. 16, f. 339 Prom

b. 16, f. 340 Provosts Oce

b. 16, f. 341 Psychiatric Institute

b. 16, f. 342 Publications, Yale

b. 16, f. 343 Public Information, Oce of - Flink

b. 16, f. 344 Puerto Rican's Despierta Boricua

b. 16, f. 345 Puerto Rico, Governor of

b. 16, f. 346 Purchasing

b. 16, f. 347 Q - general

b. 16, f. 348 R - general

b. 16, f. 350 Receptions

b. 16, f. 351 Recommendation letters - College Deans and Graduate Schools

b. 16, f. 352 Records, Faculty and Students

b. 16, f. 353 Record keeping

b. 16, f. 354 Record, Ocial University

b. 16, f. 356 Religious Ministry at Yale

b. 16, f. 357 Religious Studies

b. 16, f. 358 Reports (annual)

b. 17, f. 359 Rotary Club

b. 17, f. 360 Rotary Club

b. 17, f. 361 Rotary Club, Program Committee

b. 17, f. 362 Rotary, program speakers

Correspondence > Press, Board of Governors (continued)  

Page 58 of 106

Page 59: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1980-A-013. Correspondence andmemorabilia of Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 17, f. 363 Roxbury Latin School

b. 17, f. 364 Russian Chorus

b. 17, f. 365 - 366 U -general

b. 17, f. 367 Sailing Associates, Yale

b. 17, f. 368 Saybrook College

b. 17, f. 369 Scholarships

b. 17, f. 370 Scholarship plan for sons and daughters of Yale Faculty and sta

b. 17, f. 371 Science and Engineering Association, Yale

b. 17, f. 372 Secondary Schools, private

b. 17, f. 373 Secretary's oce

b. 17, f. 374 Secretary's oce sta

b. 17, f. 375 Seven Springs advisory Committee

Seven Springs Farm Center

b. 17, f. 376 1974

b. 17, f. 377 1975

b. 18, f. 378 1975

b. 18, f. 379 1976-1977

b. 18, f. 380 Seven Springs Farm, Green J. N.

b. 18, f. 381 Sex at Yale

b. 18, f. 382 "She"

b. 18, f. 383 Sheeld Scientific School

b. 18, f. 384 - 385 Shockley Debate

b. 18, f. 386 Shuttle bus information

b. 18, f. 387 Sigma Xi

b. 18, f. 388 Silliman College

b. 18, f. 389 Skillman Associates

b. 18, f. 391 Slavic Languages and Literatures

b. 18, f. 392 Sprague Hall

b. 18, f. 393 Stack Family

b. 18, f. 394 Stamps, special issue

Correspondence (continued)  

Page 59 of 106

Page 60: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1980-A-013. Correspondence andmemorabilia of Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 18, f. 395 Stiles College, Ezra

b. 18, f. 397 Strike 1974

b. 18, f. 398 Student aairs

b. 18, f. 399 Student agencies, associated

b. 18, f. 400 Student Loans

b. 18, f. 401 Summer jobs

b. 18, f. 402 Summer programs 1974

b. 18, f. 403 Summer term 1975

b. 18, f. 404 Summer term 1976

b. 19, f. 405 T - general

b. 19, f. 407 Travel oce, University

b. 19, f. 408 - 409 Treasurer's oce

b. 19, f. 411 U - general

b. 19, f. 412 Union 1976

b. 19, f. 413 United States, Seal of the

b. 19, f. 414 United Way 1976-1977

b. 19, f. 415 University Council, general

b. 19, f. 416 University News Bureau

b. 19, f. 417 University Operations oce

b. 19, f. 418 University-Wide Tribunal

b. 19, f. 419 Upward Bound

b. 19, f. 420 V - general

b. 19, f. 421 W - general

b. 19, f. 422 W - general

b. 19, f. 423 Walpole's correspondence - Yale edition

b. 19, f. 424 Walpole Jubilee folder # 1 - (PGC has #2)

b. 19, f. 425 Weekly Bulletin and Calendar

b. 19, f. 426 Wiggin and Dana

b. 19, f. 427 Women, Admission to Yale College report

b. 19, f. 428 Women, Administrative Internships

Correspondence (continued)  

Page 60 of 106

Page 61: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1980-A-013. Correspondence andmemorabilia of Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 19, f. 429 Women, Administrators at Yale

b. 19, f. 430 Women, Education of

b. 20, f. 431 Women Faculty members

b. 20, f. 432 Women, general

b. 20, f. 433 Women, Information and Counseling Service

b. 20, f. 434 Woodbridge Hall

b. 20, f. 436 Woolsey Hall

b. 20, f. 437 Woolsey Hall fees

b. 20, f. 439 XYZ - general

b. 20, f. 440 Yale Blue

b. 20, f. 441 Yale Center for British Art and British Studies

b. 20, f. 442 Yale-China Association

b. 20, f. 443 Yale Coat of Arms

b. 20, f. 444 Yale College

b. 20, f. 445 Yale College Dean's Oce

b. 20, f. 446 Yale Co-op Corporation

b. 20, f. 447 Yale Daily News

b. 20, f. 448 Yale Daily News, Police Board

b. 20, f. 449 Yale-in-China film 1975

b. 20, f. 450 Yale memorials booklet

b. 20, f. 451 Yale Name, Protection of

b. 20, f. 452 Yale Psychiatric Institute (YPI)

b. 20, f. 453 Yale Reports

b. 20, f. 454 Yale Scene Series

b. 20, f. 455 Yale Seal

b. 20, f. 456 Yale Station

b. 20, f. 457 Yale Symphony

b. 20, f. 458 Yale University Women's Organization

b. 20, f. 459 YMCA (Young Men's Christian Association)

b. 20, f. 460 Yugoslavian Consul General

Correspondence (continued)  

Page 61 of 106

Page 62: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1980-A-013. Correspondence andmemorabilia of Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 20, f. 461 Miscellaneous, booklets, photographs

Telephone log booksDeaccessioned 2/27/2015

Univesrsity Memorabilia

b. 25, f. 504 "A Salute to Bart Giamatti Dinner Program, attendees, list copy of musicaltribute"

1979 January 6

b. 25, f. 505 Committee on Organization and Management of Administrative Services(Final report)

1978 March 27

b. 25, f. 506 National Register of Historical Places, Certificates for Connecticut Hall,Marsh House, Dana House

1979 May

b. 25, f. 507 Noss, Luther, The History of the Yale School of Music 1979 March

b. 25, f. 508 Photographs (15), president 's house, 43 Hillhouse Avenue 1979 July 5

b. 25, f. 509 Stiles, Ezra, letter 1878 March 1

b. 25, f. 510 Tropical scene wall hanging (bamboo sticks) from Right Reverend SunderClarke, Bishop in Madras for the church of South India

1979 May 30

b. 26, f. 511 Letter and Richard C. Lee's "A Grim Fairy Tale" dedicated to Vincent Sirabellafor farewell dinner

1979 June 26

b. 27 Yale medal photographs 16" X 20 1976

Correspondence (continued)  

Page 62 of 106

Page 63: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1981-A-028. Honorary degreerecords maintained by Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

Accession 1981-A-028. Honorary degree records maintained by Henry Chauncey, Jr.,1969-1974The materials are open for research.

 Container Description Date

1969

Correspondence

b. 1, f. 1 A-F 1969

b. 1, f. 2 G 1969

b. 1, f. 3 H 1969

b. 1, f. 4 I-M 1969

b. 1, f. 5 N-R 1969

b. 1, f. 6 S 1969

b. 1, f. 7 T-Z 1969

b. 1, f. 8 - 9 Committee on Citations: samples 1969

b. 1, f. 10 Drafts and Final Citations 1969

b. 2, f. 11 - 12 Holden, Reuben A. 1969

b. 2, f. 13 Miscellaneous 1969

1970

Correspondence

b. 2, f. 14 A-B 1970

b. 2, f. 15 C-E 1970

b. 2, f. 16 F 1970

b. 2, f. 17 G- J 1970

b. 2, f. 18 K-I 1970

b. 3, f. 19 N-R 1970

b. 3, f. 20 S 1970

b. 3, f. 21 S-Z 1970

b. 3, f. 22 Acceptances and reports 1970

b. 3, f. 23 Citations 1970

b. 3, f. 24 Commencement luncheon 1970

b. 3, f. 25 Holden, Reuben A. 1970

 

Page 63 of 106

Page 64: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1981-A-028. Honorary degreerecords maintained by Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 3, f. 26 - 29 Miscellaneous 1970

1971

Correspondence

b. 4, f. 30 A-C 1971

b. 4, f. 31 D-E 1971

b. 4, f. 32 F-K 1971

b. 4, f. 33 L-R 1971

b. 4, f. 34 S-Z 1971

b. 4, f. 35 Miscellaneous 1971

1972

Correspondence

b. 4, f. 36 A-C 1972

b. 4, f. 37 D-G 1972

b. 4, f. 38 H-L 1972

b. 4, f. 39 M-N 1972

b. 5, f. 40 O-P 1972

b. 5, f. 41 O-R 1972

b. 5, f. 42 S-Z 1972

b. 5, f. 43 Miscellaneous 1972

b. 5, f. 44 Addresses of recipients 1972

b. 5, f. 45 Biographies of candidates 1972

b. 5, f. 46 Citations 1972

b. 5, f. 47 Committee 1972

b. 5, f. 48 Hosts 1972

b. 5, f. 49 Letters and memoranda 1972

b. 5, f. 50 Lists 1972

b. 5, f. 51 Memorandum to new members 1972

b. 6, f. 52 Miscellaneous 1972

b. 6, f. 53 Photograph 1972

Honorary Degree Recipients

1970 (continued)  

Page 64 of 106

Page 65: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1981-A-028. Honorary degreerecords maintained by Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 6, f. 54 Bellow, Saul 1972

b. 6, f. 56 Ford, Henry 1972

b. 6, f. 60 Huxtable, Ada Louise 1972

Honorary Degrees Not Received

b. 6, f. 66 Chavez, Cesar: declined 1972

1973

Correspondence

b. 6, f. 69 A-B 1973

b. 6, f. 70 C-D 1973

b. 6, f. 71 E-G 1973

b. 6, f. 72 H 1973

b. 6, f. 73 I -M 1973

b. 7, f. 74 N-R 1973

b. 7, f. 75 S 1973

b. 7, f. 76 T-W 1973

b. 7, f. 77 X-Z 1973

b. 7, f. 78 Addresses of recipients 1973

b. 7, f. 79 Biographies 1973

b. 7, f. 80 Citations 1973

b. 7, f. 81 Committees 1973

b. 7, f. 82 Hosts 1973

b. 7, f. 83 Letters and memoranda 1973

b. 7, f. 84 - 85 Meetings 1st and 2nd 1973

b. 7, f. 86 - 87 Meetings 3rd and 4th 1973

b. 7, f. 88 Memorandum to new members 1973

b. 7, f. 89 Miscellaneous 1973

b. 8, f. 90 Photograph 1973

Honorary Degree Recipients

b. 8, f. 91 Adams, Ansel

Honorary Degrees Not Received

1972 > Honorary Degree Recipients (continued)  

Page 65 of 106

Page 66: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1981-A-028. Honorary degreerecords maintained by Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 8, f. 103 Olivier, Laurence: declined 1973

1974

Correspondence

b. 8, f. 108 A-B 1974

b. 8, f. 109 C 1974

b. 8, f. 110 D-E 1974

b. 9, f. 111 F-M 1974

b. 9, f. 112 N-P 1974

b. 9, f. 113 Q-R 1974

b. 9, f. 114 S 1974

b. 9, f. 115 T-Z 1974

b. 9, f. 116 Accommodations 1974

b. 9, f. 117 Biographies 1974

b. 9, f. 118 Citations 1974

b. 9, f. 119 Committee 1974

b. 9, f. 120 Luncheon 1974

b. 10, f. 121 Miscellaneous 1974

b. 10, f. 122 Photograph 1974

Honorary Degree Recipients

Honorary Degrees Not Received

b. 10, f. 136 Marshall, Thurgood: declined 1974

1973 > Honorary Degrees Not Received (continued)  

Page 66 of 106

Page 67: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1981-A-029. Information lists andmail synopses maintained by Henry Chauncey,Jr.

Secretary's oce, Yale University, recordsRU 52

Accession 1981-A-029. Information lists and mail synopses maintained by HenryChauncey, Jr., 1974-1976The materials are open for research.

 Container Description

Synopses of mail called "For Your Information" lists

b. 1, f. 1 1974 Jul 2-1975 Feb 3

b. 1, f. 2 1975 Feb 14 - 1975 Jul 23

b. 1, f. 3 1975 Jul 24-1976 Feb 11

b. 1, f. 4 1976 Feb 12-1976 Aug 3

 

Page 67 of 106

Page 68: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1981-A-030. Administrative filesmaintained by Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

Accession 1981-A-030. Administrative files maintained by Henry Chauncey, Jr.,1970-1981The materials are open for research.

 Container Description Date

b. 1, f. 2 Art Gallery, Governing Board

b. 1, f. 3 Athletic candidates with distinction 1975

b. 1, f. 4 - 6 Athletic Governing Board

b. 1, f. 7 - 9 Camp Mahew

Chamber of Commerce

Charter Revision Commission

b. 2, f. 10 Commission membership

b. 2, f. 11 Compensation of ocials and employees

b. 2, f. 12 Concept papers

b. 2, f. 13 Consultants

b. 2, f. 14 Draft proposals re: Feb meeting

b. 2, f. 15 Education committee goals for New Haven

b. 2, f. 16 Financial

Meeting Minutes

b. 2, f. 17 1981 Jan 12

b. 2, f. 18 1981 Feb 3

b. 2, f. 19 1981 Feb 10

b. 2, f. 20 1981 Mar 3

b. 2, f. 21 1981 Mar 10

b. 2, f. 22 1981 Mar 13

b. 2, f. 23 1981 Mar 24

b. 2, f. 24 1981 Feb 17

b. 2, f. 25 Miscellaneous

b. 2, f. 26 News Media

b. 2, f. 27 Procedures

b. 2, f. 28 Public testimony

b. 2, f. 29 Sta

 

Page 68 of 106

Page 69: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1981-A-030. Administrative filesmaintained by Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 2, f. 30 Subject areas: memoranda

b. 2, f. 31 Timetable

b. 2, f. 32 West Hartford, Connecticut

b. 3, f. 33 Communications Director search

b. 3, f. 34 - 35 Connecticut Savings Bank: minutes of meetings

b. 3, f. 36 - 38 Connecticut Savings Bank: financial papers

b. 3, f. 39 - 40 DNA Research Program

b. 4, f. 41 - 42 Educational Investment Plan

b. 4, f. 43 Financial Aid ocers, manual for

b. 4, f. 44 - 45 Foreign Nationals at Yale University

b. 4, f. 46 Hiring Plan, Yale (clippings)

b. 4, f. 48 - 50 Italy, the Story of: series of programs on television

b. 5, f. 52 Multiple Sclerosis Society

b. 5, f. 53 New Haven: general information

b. 5, f. 54 - 57 New Haven Bicentennial Commission

b. 5, f. 58 - 59 New Haven Bicentennial Committee

b. 6, f. 60 - 61 New Haven Bicentennial Committee

b. 6, f. 62 New Haven Colony Historical Society

b. 6, f. 63 New Haven Development Commission

b. 6, f. 64 - 65 New Haven Police Advisory Committee

b. 6, f. 66 Recycling, Yale: newspapers, bottles, aluminum

Seven Springs Farm Center, Incorporated

b. 6, f. 67 Associates meeting 1976 February 11

Board of Directors meeting

b. 6, f. 68 1974 May 16

b. 7, f. 69 1975 Feb 26

b. 7, f. 70 1976 Feb 12

b. 7, f. 71 1976 Jun 9

b. 7, f. 72 1976 Oct 26

b. 7, f. 73 miscellaneous additional information

Chamber of Commerce (continued)  

Page 69 of 106

Page 70: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1981-A-030. Administrative filesmaintained by Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

South Central Community College: Regional Advisory Council

b. 8, f. 74 - 76 Student/casual employee earnings reports, Yale

b. 8, f. 77 - 78 Yale Alumni Fund: reference library

Yale New Haven Hospital

b. 8, f. 79 - 81 Board of Directors: minutes

b. 8, f. 82 miscellaneous additional information

b. 9, f. 83 Budget and Finance Committee minutes 1973-1976

b. 9, f. 84 - 88 financial statements

b. 9, f. 89 Nominating Committee

b. 9, f. 90 Pension Investments, Committee on

b. 9, f. 91 Role of the Hospital in Addressing Community Health Needs, Committee on

b. 10, f. 92 Yale-owned residences

b. 10, f. 93 - 95 Yale Press Governing Board

 

Page 70 of 106

Page 71: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1983-A-035. Correspondence,minutes, and memoranda of Henry Chauncey,Jr.

Secretary's oce, Yale University, recordsRU 52

Accession 1983-A-035. Correspondence, minutes, and memoranda of Henry Chauncey,Jr., 1965-1981The materials are open for research.

 Container Description Date

b. 1, f. 1 - 3 Correspondence, Minutes, Memoranda 1965-1981

b. 1, f. 4 Admissions 1980-1981

b. 1, f. 6 Albertus Magnus College: Fiftieth Anniversary Gift Committee 1976

b. 1, f. 7 Blue Cross/Shield of Connecticut, Inc. 1980-1981

Brewster, Kingman, Jr

b. 1, f. 8 Family 1970-1980

b. 1, f. 9 Review Committee: England 1970-1974

b. 1, f. 12 Charter Revision Commission, New Haven 1981

Chamber of Commerce

b. 2, f. 13 Board of Directors 1980-1981

b. 2, f. 14 General 1976-1981

b. 2, f. 15 Economic Development: Task Force 1976

b. 2, f. 16 Sta review 1979

b. 2, f. 17 - 19 Congratulatory letters re: secretaryship 1971-1972

b. 2, f. 20 - 22 Davenport College 1966-1976

b. 2, f. 23 - 24 Development Commission, New Haven 1976-1981

b. 3, f. 25 - 29 Development Commission, New Haven 1976-1981

b. 3, f. 30 Dogs: barking complaints 1972-1973

Downtown Council, New Haven

b. 3, f. 31 Council Search 1979

b. 3, f. 32 Development 1981

b. 3, f. 33 - 35 Executive Committee meetings, reports, correspondence 1979-1981

b. 3, f. 36 Oversight Committee 1981

b. 4, f. 37 East Rock Community Corporation 1977

Economic Development Task Force

b. 4, f. 38 - 44 Airport 1979

b. 5, f. 45 Airport 1979

 

Page 71 of 106

Page 72: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1983-A-035. Correspondence,minutes, and memoranda of Henry Chauncey,Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 5, f. 46 Meetings and memoranda 1976-1980

b. 5, f. 47 North Haven Mall 1979

b. 5, f. 48 Shubert Theatre 1978-1980

b. 5, f. 49 Union Station 1978-1979

b. 6, f. 51 Forestry and Environmental Studies, School of: Policy statement 1981-1986

b. 6, f. 52 Graduate Club Association Board 1977-1979

b. 6, f. 53 Graduate Club Association: Finances 1977

31 Hillhouse Avenue

b. 6, f. 54 Bills, miscellaneous 1971-1974

b. 6, f. 55 Cost reports 1980

b. 6, f. 56 Entertainment schedules Undated

b. 6, f. 57 Equipment and repairs 1971-1981

b. 6, f. 58 Inventory (furnishings) 1972-1975

b. 6, f. 59 Prime Market 1971

b. 6, f. 60 Schedules (blank) Undated

b. 6, f. 61 Stationary requisitions 1978

b. 6, f. 62 Telephone message forms Undated

b. 6, f. 63 Time worked reports Undated

b. 6, f. 64 33 Hillhouse Avenue Undated

b. 7, f. 65 Historical Society: New Haven Colony 1973-1981

b. 7, f. 67 Liberty Bell award: Recommendation-Committee of the New Haven CountyBar Association

1977-1978

b. 7, f. 71 Manpower Conference 1976

b. 7, f. 72 Mellon Center Undated

Multiple Sclerosis

b. 7, f. 73 Dinner of Champions 1976

b. 7, f. 74 Executive Director Search 1974-1975

b. 7, f. 75 Society Trustees 1974-1977

b. 7, f. 77 National Association of Business, Industry, and Rehabilitation 1980

b. 7, f. 78 New Colleges 1974-1975

b. 7, f. 79 Opera Society, New Haven 1965-1966

Correspondence, Minutes, Memoranda > Economic Development Task Force (continued)  

Page 72 of 106

Page 73: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1983-A-035. Correspondence,minutes, and memoranda of Henry Chauncey,Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 7, f. 81 Police Department Advisory Committee, New Haven 1973-1974

b. 7, f. 82 Projects '70 1971

b. 7, f. 83 Rockefeller University: obituary on Walter R. Miles 1981

Seven Springs Center

b. 8, f. 84 - 85 Board of Directors Meeting 1980

b. 8, f. 86 Budget Briefing Book: FY '80 Budget 1979

b. 8, f. 87 - 88 Material on Center Undated

b. 9, f. 90 South African Investments 1978

South Central Community College

b. 9, f. 91 Embezzlement 1977

b. 9, f. 92 Friends of Legal Services 1981

b. 9, f. 93 Regional Advisory Council 1976-1978

b. 10, f. 94 Subscriptions 1970-1972

b. 10, f. 95 Town-Gown Task Force 1977

b. 10, f. 96 United Way

b. 10, f. 97 Board of Directors 1975-1978

b. 10, f. 98 Board of Directors Meetings 1979-1980

b. 10, f. 99 Communications Committee 1980

b. 10, f. 100 General 1979-1981

b. 10, f. 101 - 102 Juvenile Delinquency Grant 1976-1977

b. 10, f. 103 Resignation 1980

b. 10, f. 104 Search Committee 1979-1980

b. 10, f. 105 Urban League of Greater New Haven: Award 1979

Yale-New Haven Hospital

b. 10, f. 106 Board of Directors 1974-1978

b. 10, f. 108 Budget and Finance Committee 1975-1977

b. 10, f. 109 Campaign 1972-1977

b. 11, f. 110 - 113 Campaign 1979-1981

b. 11, f. 114 Development Committee 1979

b. 11, f. 115 Executive Committee 1980-1981

Correspondence, Minutes, Memoranda (continued)  

Page 73 of 106

Page 74: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1983-A-035. Correspondence,minutes, and memoranda of Henry Chauncey,Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 11, f. 117 General 1978

b. 11, f. 118 Medical Committee 1977

b. 11, f. 119 Nominating Committee 1976-1981

b. 11, f. 120 Nurse-Midwife Program 1977

b. 11, f. 122 Role of Hospital in Addressing Community Health Needs, Committeeon

1973

b. 11, f. 123 Task-Force 1980-1981

Mail Logs

b. 12, f. 124 - 131 1976-1980

b. 13, f. 132 - 135 1980-1981

Telephone Message LogsDeaccessioned 2/28/2015

Correspondence, Minutes, Memoranda > Yale-New Haven Hospital (continued)  

Page 74 of 106

Page 75: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1983-A-036. Administrativerecords maintained by Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

Accession 1983-A-036. Administrative records maintained by Henry Chauncey, Jr.,1972-1980The materials are open for research.

 Container Description Date

Correspondence, Memoranda, Reports

b. 1, f. 1 A general 1976-1978

b. 1, f. 3 - 8 Admissions 1976-1979

b. 2, f. 9 African Studies, Council on 1977

b. 2, f. 10 Afro-American Historical Society 1977-1978

b. 2, f. 12 Albertus Magnus College 1976-1977

b. 2, f. 13 Alumni Communications 1977

b. 2, f. 14 Alumni Fund 1977-1978

b. 2, f. 15 Alumni Magazine (Chauncey article) 1973

b. 2, f. 16 Alumni Magazine and Journal 1978

b. 2, f. 17 Alumni Records 1978

b. 2, f. 18 Architecture, School of 1976

b. 2, f. 19 - 21 Archival and Personnel Records 1976-1978

b. 2, f. 22 Archives 1978

b. 3, f. 24 Art Gallery 1976-1979

b. 3, f. 25 Art, School of 1977-1979

b. 3, f. 26 Art and Architecture: Telephone 1978

b. 3, f. 27 - 29 Association of Yale Alumni (AYA) 1979-80

b. 3, f. 30 Astronomy Department 1977

Athletics

b. 3, f. 31 Baseball 1978

b. 3, f. 32 Basketball 1977-1979

b. 3, f. 34 Football 1977-1978

b. 3, f. 35 General correspondence 1976-1979

b. 3, f. 37 Golf 1977

b. 3, f. 40 Liquor 1977

b. 3, f. 41 Magazine 1979

 

Page 75 of 106

Page 76: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1983-A-036. Administrativerecords maintained by Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 3, f. 42 Outdoor Education Center 1979

b. 3, f. 43 Retirees Policy 1979

b. 3, f. 45 Soccer 1976-1978

b. 3, f. 46 Squash 1978-1979

b. 3, f. 47 Swimming 1977

b. 3, f. 48 Tennis 1977-1978

b. 3, f. 49 Ticket oce 1977

b. 3, f. 50 Uniform colors 1978

b. 3, f. 51 Automobile: Ocers and ocial guests 1977

b. 3, f. 52 Aviation Service 1978

b. 3, f. 53 - 54 B: general 1976-1978

b. 3, f. 55 Baccalaureate Address 1979

b. 3, f. 56 Band, Yale 1976-1979

b. 3, f. 57 Banner, Yale 1978

b. 3, f. 59 Benhaven 1976-1977

b. 4, f. 60 Bergin, Thomas G 1976-1978

b. 4, f. 61 Berkeley College 1978

b. 4, f. 62 Bicentennial 1976-1978

b. 4, f. 63 Black Student Alliance at Yale 1977-1979

b. 4, f. 64 Blood Drive 1975

b. 4, f. 66 Bowdin College Search 1977

b. 4, f. 67 Branford College 1976-1979

b. 4, f. 68 Brewster Chair 1978

b. 4, f. 69 British Art Center 1976-1978

b. 4, f. 70 British Invasion Reenactment 1979

b. 4, f. 71 - 72 Brooks Committee 1977-1978

b. 4, f. 73 Brustein, Robert 1976-1979

b. 4, f. 74 Buckley Amendment 1974

b. 4, f. 75 - 76 Budget Project 1977

b. 4, f. 77 Building and Grounds: pamphlet meeting 1978-1979

Correspondence, Memoranda, Reports > Athletics (continued)  

Page 76 of 106

Page 77: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1983-A-036. Administrativerecords maintained by Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 4, f. 78 Bursary Aids 1976

b. 4, f. 79 Business/Industry relations 1978

b. 5, f. 81 C: general 1977-1979

b. 5, f. 82 - 84 Cabranes, Jose 1975-1979

b. 5, f. 85 Calhoun College 1976

b. 5, f. 86 Campus Police Department: reorganization 1977

b. 5, f. 87 Career Counseling 1977-1978

b. 5, f. 88 Carillon Committee 1979

b. 5, f. 89 Central Connecticut State College 1976

b. 5, f. 90 Charities Drive 1979

b. 5, f. 91 Charts (organizational) undated

b. 5, f. 92 Chief Marshal 1979

b. 5, f. 93 Child Study Center 1977

b. 5, f. 94 Chubb Fellows 1979

b. 6, f. 96 Coalition on Budget Research and Action (COBRA) 1977-1978

b. 6, f. 97 Colgate University 1978

b. 6, f. 98 College Day at Yale 1976

b. 6, f. 99 Combined Health Appeal (CHA) 1979

b. 6, f. 100 Commencement 1978-1979

b. 6, f. 101 Commencement: Alumni Seminars, reunions 1977

b. 6, f. 102 Communications Board 1978

b. 6, f. 103 Communications Department 1979

b. 6, f. 104 Communications Director: oce help 1979

b. 6, f. 105 Comparative Literature Department 1978

b. 6, f. 106 Comptroller search 1978

b. 6, f. 107 Computer Center 1975-1979

b. 6, f. 108 Concilium on International and Area Studies 1978-1979

b. 6, f. 109 Connecticut Building Congress, Incorporated 1979

b. 6, f. 110 Connecticut Limousine Service 1976

b. 6, f. 111 Connecticut State of Comptroller 1978

Correspondence, Memoranda, Reports (continued)  

Page 77 of 106

Page 78: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1983-A-036. Administrativerecords maintained by Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 6, f. 112 Constructive Action Meeting 1979

b. 6, f. 114 Cornell University 1977

b. 6 CorporationRestricted until January 1, 2029

b. 6, f. 115 - 116 Alumni Fellow election 1976-1978

b. 6, f. 117 Alumni Fellow Nominating Committee 1978-1979

b. 6, f. 118 Alumni Trustees, election of 1977

b. 6, f. 119 Athletics Subcommittee undated

b. 6, f. 121 Fellows, Election of 1970-1972

b. 7, f. 122 Miscellaneous 1971-1972

b. 7, f. 123 New members 1978

b. 7, f. 125 Council, Yale College: Student Corporation Communication 1977-1978

b. 7, f. 126 - 127 Council of Masters 1976-1979

b. 7, f. 128 Cuban Exchange Scholars 1977

b. 7, f. 130 D: general 1977-1979

b. 7, f. 131 Daily News, Yale 1977-1978

b. 7, f. 132 Davenport College 1977-1978

b. 7, f. 133 Dean's oce 1979-80

b. 7 Development

b. 7, f. 134 Assembly XII 1978

b. 7, f. 136 Campaign for Yale: Easton, Maryland 1977

b. 7, f. 137 Campaign for Yale: renovation 1979

b. 7, f. 138 Campaign for Yale: "Yale Revisited" 1978

b. 7, f. 139 Development and Alumni Aairs: new ocer search 1978-1979

b. 8, f. 140 Dining halls, University 1976-1978

b. 8, f. 141 Directory, University 1977-1978

b. 8, f. 142 D.N.A. 1976

b. 8, f. 144 Drama School 1976-1978

b. 8, f. 145 Timothy Dwight College 1974-1978

b. 8, f. 146 Dwight Hall 1974-1977

Correspondence, Memoranda, Reports (continued)  

Page 78 of 106

Page 79: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1983-A-036. Administrativerecords maintained by Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 8, f. 147 E: general 1976-1979

b. 8, f. 148 Earth Week 1978

b. 8, f. 149 East Lyme property 1979

b. 8, f. 150 Edwards Street, 360 1978

b. 8, f. 151 Engagement Book, University: memorandum undated

b. 8, f. 152 Engineering and-Applied Science 1973-1977

b. 8, f. 153 ERIC Clearinghouse 1978-1979

b. 8, f. 155 F: general 1976-1979

b. 8, f. 156 Faculty Club 1977

b. 8, f. 157 Faculty meetings, Yale College 1979

b. 8, f. 158 Fanton, Jonathan F. 1977

b. 8, f. 160 Fire Marshal 1978

b. 8, f. 161 Fire Safety 1978-1979

b. 8, f. 162 Forestry School 1977-1979

b. 8, f. 163 Freedom of Expression Report 1975-1976

b. 8, f. 164 Freedom of Information requests 1979

b. 9, f. 166 G: General 1974-1979

b. 9, f. 168 German Consulate 1978

b. 9, f. 169 German Department 1978

b. 9, f. 170 Gift: Class of 1944 1979

b. 9, f. 171 Gifts, Committee on Acknowledgment of 1976-1977

b. 9, f. 172 Glee Club, Yale 1977

b. 9, f. 174 Good Health Center 1977

b. 9, f. 175 Graduate Club Association 1976-1978

b. 9, f. 176 Graduate-Professional Student Senate, Inc 1977

b. 9, f. 177 Grants and Contracts 1978

b. 9, f. 178 Graphic Design 1978

b. 9, f. 179 Gray, Hanna H. 1977-1978

b. 9, f. 180 Grounds maintenance 1976

b. 9, f. 181 Grove Street Cemetery 1976

Correspondence, Memoranda, Reports (continued)  

Page 79 of 106

Page 80: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1983-A-036. Administrativerecords maintained by Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 9, f. 182 Gymnasium, Payne Whitney 1976-1978

b. 10, f. 183 H: general 1976-1979

b. 10, f. 185 Halloween 1976-1979

b. 10, f. 187 Health Center 1977

b. 10, f. 190 Hennings, Basil Duke 1976-1978

b. 10, f. 191 Hockey Association Yale 1977-1979

b. 10, f. 192 Hockey Rink Renovation 1978

b. 10, f. 193 Holden, Reuben A. (Ben) 1972-1979

b. 10, f. 194 Holden, Reuben A. (Andy) 1971-1978

b. 10, f. 195 Honorary Degrees 1979

b. 10, f. 196 Hospice 1977

b. 10, f. 197 House sitting 1979

b. 10, f. 198 Humphrey, Sylvia: Stenlia Specialties 1974-1975

b. 10, f. 199 I: general 1978-1979

b. 10, f. 200 Inauguration speech: special printing 1978

b. 10, f. 201 Information oce: Transition 1979

b. 10, f. 202 Insurance Manager, Yale 1976

b. 10, f. 203 International Business Machines (IBM) 1979

b. 10, f. 204 J: general 1976-1979

b. 10, f. 205 Japanese Sumitomo gift 1977

b. 10, f. 206 Jonathan Edwards College 1977-1978

b. 10, f. 207 Jury Duty 1976-1978

b. 10, f. 208 K: general 1976-1979

b. 11, f. 211 L: general 1976-1978

b. 11, f. 212 Labor Advisory Group 1979-80

b. 11, f. 213 Labor negotiations 1977

b. 11, f. 215 Law School 1977

b. 11, f. 218 Library, Sterling 1977-1979

b. 11, f. 219 Loan forms 1975-1979

b. 11, f. 220 Lord Committee 1978

Correspondence, Memoranda, Reports (continued)  

Page 80 of 106

Page 81: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1983-A-036. Administrativerecords maintained by Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 11, f. 221 Luce papers 1977

b. 11, f. 223 Lux et Veritas, Incorporated 1976

b. 11, f. 224 Mac-Mc: general 1976-1978

b. 11, f. 225 M: general 1977-1979

b. 11, f. 227 Mathematics Department 1977

b. 12, f. 228 Medal, Yale 1977-1979

b. 12, f. 229 Medicine, School of 1976-1979

b. 12, f. 230 Miller, John Perry 1973-1979

b. 12, f. 232 Mory's 1976-1978

b. 12, f. 233 Music School 1976-1978

b. 12, f. 234 Musical groups on tour 1979

b. 12, f. 235 Musical Instrument: Symphony Patron's Party 1978

b. 12, f. 236 N: general 1977-1979

b. 12, f. 237 National Humanities Institute 1977

b. 12, f. 238 New Haven Preservation Trust 1977-1978

b. 12, f. 239 New Haven, University of 1972-1974

b. 12, f. 240 New Journal 1978-1979

b. 12, f. 241 Newcomers Club 1978-1979

b. 12, f. 242 News Bureau, Yale 1979

b. 12, f. 243 Newspaper Stringers 1979

b. 12, f. 244 Nobel Laureate Lecture Rights Release 1979

b. 12, f. 245 Northland College 1979

b. 12, f. 246 Nursing School 1976-1978

b. 12, f. 247 O: general 1976-1979

b. 12, f. 248 Old Campus Renovation 1977

b. 12, f. 249 Oldest living graduate 1978

b. 12, f. 250 Organization and Management, School of 1974-1979

b. 12, f. 251 Osborn collection 1978

b. 13, f. 252 P: general 1976-1979

b. 13, f. 253 Parents' weekend 1976-1978

Correspondence, Memoranda, Reports (continued)  

Page 81 of 106

Page 82: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1983-A-036. Administrativerecords maintained by Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 13, f. 254 Parking Department 1977-1979

b. 13, f. 255 Peabody Museum 1976-1977

b. 13, f. 256 Pennsylvania, University of 1978

b. 13, f. 257 Personnel Department: student employment 1976-1979

b. 13, f. 258 Personnel Director search 1979

b. 13, f. 259 Philosophy Department 1977

b. 13, f. 260 Photography at Yale 1977

b. 13, f. 261 Pierson, George: Yale History 1979

b. 13, f. 262 Polish Week 1977-1979

b. 13, f. 263 Political Union 1976

b. 13, f. 264 Presidential search 1977

b. 13, f. 265 Press Board of Governors 1977-1979

b. 14, f. 266 Princeton University 1977-1978

b. 14, f. 267 Printing Service, Yale 1976-1978

b. 14, f. 268 Prizes 1979

b. 14, f. 269 Prom 1977-1979

b. 14, f. 270 Provosts' oce 1975-1979

b. 14, f. 271 Psychology Department 1977

b. 14, f. 272 Puerto Rican students 1976

b. 14, f. 273 Puerto Rico, Governor of 1977

b. 14, f. 274 Q: general 1978-1979

b. 14, f. 275 R: general 197–1979

b. 14, f. 277 Religious Studies, Department of 1976

b. 14, f. 278 Reunions 1979

b. 14, f. 279 Reunion program 1978

b. 14, f. 281 R.O.T.C. (Reserve Ocer Training Corps) 1978

b. 14, f. 282 Russian Chorus 1978

b. 14, f. 283 S: general 1976-1979

b. 14, f. 284 Saybrook College 1976

b. 14, f. 285 Scientific Magazine, Yale 1977-1978

Correspondence, Memoranda, Reports (continued)  

Page 82 of 106

Page 83: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1983-A-036. Administrativerecords maintained by Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 14, f. 286 - 287 Sculpture Committee Meeting 1976-1979

b. 15, f. 288 Secretary's oce 1979

b. 15, f. 289 Security Committee 1976-1979

b. 15, f. 290 Security: Student Patrol 1979

b. 15, f. 292 Sigma XI 1977

b. 15, f. 293 Skillman Associates: members 1979

b. 15, f. 294 Soccer League, North American 1976

b. 15, f. 295 Social Studies Conference 1978

b. 15, f. 296 Society of Orpheus and Bacchus (SOBs) 1979

b. 15, f. 297 South Africa: Nkondo, G.M. undated

b. 15, f. 298 South Central Community College 1973-1979

b. 15, f. 299 Southern Connecticut State College 1972

b. 15, f. 300 Spoon: Yale Prom 1979

b. 15, f. 301 Stationary policy 1978

b. 15, f. 303 "Stover at Yale" 1977-1978

b. 15, f. 304 Strike 1977

b. 15, f. 305 Subpoenas 1979

b. 15, f. 306 Summer Term 1977

b. 15, f. 307 Summer/Special Programs 1978-1979

b. 16, f. 308 T: general 1977-1979

b. 16, f. 309 Taft, Dean party 1979

b. 16, f. 312 Travel oce, Yale 1976-1978

b. 16, f. 313 Treasurer's, Associate, oce 1977-1978

b. 16, f. 314 Treasurer's oce 1978

b. 16, f. 315 Trinity Parish House 1979

b. 16, f. 316 T.V. Public Broadcasting 1978

b. 16, f. 318 Typewriter service 1979

b. 16, f. 319 U: general 1977

b. 16, f. 320 Union 1978-1979

b. 16, f. 321 University Council Community Relations Committee 1976-1978

Correspondence, Memoranda, Reports (continued)  

Page 83 of 106

Page 84: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1983-A-036. Administrativerecords maintained by Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 16, f. 322 V: general 1977-1979

b. 16, f. 324 Vice President's oce 1979

b. 16, f. 325 Vice President search 1978

b. 16, f. 326 Vietnam Memorial 1978

b. 16, f. 327 W: general 1977-1979

b. 16, f. 328 Waste Power Plant 1976-1977

b. 16, f. 329 Watch, gold 1979

b. 16, f. 330 Weaver, Howard S. 1973-83

b. 16, f. 331 Weekly Bulletin and Calendar 1978-1979

b. 16, f. 332 Whienpoofs 1978-1979

b. 16, f. 334 Women's Caucus 1977

b. 16, f. 335 Women, Oce on the Education of 1976

b. 16, f. 336 Women's Forum Week 1976-1977

b. 17, f. 337 Women's Information and Counseling Service undated

b. 17, f. 338 Woodbridge Hall paintings 1977

b. 17, f. 339 WYBC 1979

b. 17, f. 340 X-Y-Z: general 1976-1978

b. 17, f. 341 Yale animal 1977

b. 17, f. 342 Yale Coat of Arms 1979

b. 17, f. 343 Yale Co-operative Corporation 1976-1979

b. 17, f. 344 Yale Dames 1977

b. 17, f. 345 Yale Psychiatric Institute (YPI) 1977

b. 17, f. 346 Yale Scene Series 1977

b. 17, f. 347 Yale Seal 1977

b. 17, f. 348 Yale Symphony Orchestra 1978

Correspondence and Subject Files

b. 18 Chamber of Commerce

b. 18, f. 349 Board of Directors 1977-1979

b. 18, f. 350 Executive Search 1978

b. 18, f. 351 General 1978-1979

Correspondence, Memoranda, Reports (continued)  

Page 84 of 106

Page 85: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1983-A-036. Administrativerecords maintained by Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 18, f. 352 Nominating Committee 1979

b. 18, f. 353 Revitalization Conference 1979

b. 18, f. 354 Connecticut Savings Bank 1977-1979

b. 18, f. 355 Historical Society 1976-1979

b. 18 South Central Community College

b. 18, f. 356 Budget 1977

b. 18, f. 357 Regional Advisory Council 1976-1978

b. 19 United Way

b. 19, f. 358 Admissions Committee 1977-1979

b. 19, f. 359 Allocations 19781977

b. 19, f. 360 Annual Report 1978

b. 19, f. 361 Beers Clinic 1978

b. 19, f. 362 Board Committees 1978-1979

b. 19, f. 363 Board members, list of 1978

b. 19, f. 364 Budget 1978

b. 19, f. 365 By-laws Revision Committee 1978

b. 19, f. 366 - 367 Campaign 1978

b. 19, f. 368 Cancer 1978

b. 19, f. 369 Combined Health Agencies 1978

b. 20, f. 370 Committees 1978

b. 20, f. 371 Communications Committee 1979

b. 20, f. 372 Communications Services 1979

b. 20, f. 373 Consortium for Youth 1978

b. 20, f. 374 Data Board 1978

b. 20, f. 375 Development Assistance 1978

b. 20, f. 376 Endowment 1978

b. 20, f. 377 Executive Committee 1978

b. 20, f. 378 Finance Committee 1978

b. 20, f. 379 Financial 1978

b. 20, f. 380 Fuel Bank 1978

Correspondence and Subject Files > Chamber of Commerce (continued)  

Page 85 of 106

Page 86: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1983-A-036. Administrativerecords maintained by Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 20, f. 381 Fuel Crisis 1979

b. 20, f. 383 General 1978

b. 20, f. 384 Grantsmanship 1978

b. 20, f. 385 Homemaker Services 1978

b. 20, f. 386 Info-Line 1978

b. 20, f. 387 Labor Agency 1978

b. 20, f. 388 - 389 Law Enforcement Assistance Administration (LEAA) undated

b. 21, f. 390 Member Agencies Memoranda of Understanding 1978

b. 21, f. 391 - 392 Memoranda, minutes 1975-1978

b. 21, f. 393 Minutes, Budget, memoranda 1978

b. 21, f. 394 National 1978

b. 21, f. 395 New Campaign 1978

b. 21, f. 396 New Haven Foundation 1978

b. 21, f. 397 New Haven Register 1978

b. 21, f. 398 Nominating Committee 1978

b. 21, f. 399 Olin Corporation 1978

b. 21, f. 400 Pension 1978

b. 21, f. 401 Personnel 1978

b. 21, f. 402 Release 1978

b. 21, f. 403 President: problems 1977

b. 21, f. 404 Problems 1978

b. 21, f. 405 Register story 1978

b. 21, f. 406 Retarded Citizens, Association for 1978

b. 21, f. 407 Salute to Giamatti 1979

b. 21, f. 409 State meeting 1978

b. 21, f. 410 Visiting Nurse Association 1979

b. 21, f. 411 YMCA (Young Men's Christian Association) 1978

b. 21, f. 412 Youth Consortium 1978

b. 22 Yale New Haven Hospital

b. 22, f. 413 Accreditation 1977

Correspondence and Subject Files > United Way (continued)  

Page 86 of 106

Page 87: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1983-A-036. Administrativerecords maintained by Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 22, f. 414 Ad Hoc Committee 1978

b. 22, f. 415 - 416 Board 1977-1978

b. 22, f. 417 Garage over connector 1977-1978

b. 22, f. 418 Medical Committee 1977-1978

b. 22, f. 419 - 421 New hospital 1978-1979

b. 23, f. 422 Park City Hospital 1979

b. 23, f. 423 Role of the hospital 1976

b. 23, f. 424 United Illuminating Company 1978

b. 23, f. 425 St. Raphael, Hospital of 1979

b. 23, f. 426 Yale New Haven Medical Center

b. 23, f. 427 Board 1976-1978

b. 23, f. 428 Development Committee 1979

b. 23, f. 429 Campaign Executive Committee 1979

b. 23, f. 431 Neurology: contribution 1978

b. 23, f. 432 United Illuminating Company 1978

b. 23, f. 433 - 434 Yale University Press: Board of Governors 1976-1978

Correspondence and Subject Files > Yale New Haven Hospital (continued)  

Page 87 of 106

Page 88: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1984-A-020. Reports submitted tothe secretary

Secretary's oce, Yale University, recordsRU 52

Accession 1984-A-020. Reports submitted to the secretary, 1953-1979The materials are open for research.

 Container Description Date

University Council Reports

b. 1, f. 1 - 10 Art and Architecture 1964 May 1 -1972December 1

b. 1, f. 11 - 14 Art Gallery and British Art Center 1973 May 4 -1976 May 7

b. 1, f. 15 Art Gallery 1970 December4

b. 1, f. 16 Art Gallery and British Art Center 1963 December6 - 1967December 1

b. 1, f. 17 - 19 Art Gallery 1968 April 26 -1976 May 7

b. 1, f. 20 - 24 Art Gallery 1972 April 14

b. 1, f. 25 - 32 Athletics 1965 April 30 -1977 May 6

b. 1, f. 33 Community Relations 1963 December6 - 1974 May 3

b. 1, f. 34 - 41 Divinity School and Department of Religious Studies 1964 May 1 -1965 December3

b. 1, f. 42 - 48 Drama 1963 December6 - 1971December 3

b. 1, f. 49 - 51 Engineering 1969 December5 - 1970 May 21

b. 2, f. 52 - 61 Forestry 1949 June - 1968April 26

b. 2, f. 62 - 68 Graduate School 1963 December6 - 1972 May 12

b. 2, f. 69 - 70 Humanities 1964 May 1 -1970 May 21

b. 2, f. 71 - 78 Law School 1953 August 1 -1975 May 2

b. 2, f. 79 - 83 Library 1963 December6 - 1973November 30

b. 2, f. 84 - 88 Medical Aairs 1953 August 1 01975 May 2

 

Page 88 of 106

Page 89: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1984-A-020. Reports submitted tothe secretary

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 2, f. 89 - 99 Peabody Museum 1963 December6 - 1973November 30

b. 3, f. 100 - 106 Publications 1965 April 30 -1971 May 7

b. 3, f. 107 - 110 Sciences - Physical 1975 May 2 -1978 May 5

b. 3, f. 111 - 114 Social Sciences 1969 April 25 -1972 December 1

b. 3, f. 115 - 116 Social Sciences - Policy 1975 December5 - 1977 May 6

b. 3, f. 117 Divinity School and Department of Religious Studies 1977 May 6

b. 3, f. 118 - 124 Yale College 1964 December4 - 1970 May

b. 3, f. 125 Brochure: The Fourth International Congress on the Enlightenment and the SixthAnnual Meeting of the American Society for Eighteenth Century Studies

1975 July 13-20

b. 3, f. 126 Brochure: The Fourth International Congress on the Enlightenment 1974 June 4

b. 3, f. 127 Photographs Sent to Yale Photographs Collection, YRG 48 1948-1980

b. 4, f. 132 - 135 Corporation Budget Committee Minutes 1970 September25 - 1971November 5

b. 4, f. 136 - 138 Report to the Yale Alumni on Alumni Activities 1973

b. 4, f. 139 - 140 Coaches Manual 1975 October 9

b. 5, f. 141 - 142 A case study in Admissions, Yale University Department of UndergraduateAdmissions

Fall, 1972

b. 5, f. 143 Exploratory Studies in Undergraduate Admissions, Yale University Oce ofInstitutional Research

1971-1973

b. 5, f. 144 Operations Improvement Program for the Oce of Undergraduate Admissions ofYale University

1972 March 16

b. 5, f. 145 - 147 Admissions and Financial Aid (graduate and professional schools only) 1970

University Council Reports (continued)  

Page 89 of 106

Page 90: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 1990-A-060. Records maintainedby Henry Chauncey, Jr.

Secretary's oce, Yale University, recordsRU 52

Accession 1990-A-060. Records maintained by Henry Chauncey, Jr., 1969-1973Arranged alphabetically by topic.

The materials are open for research.

 Container Description Date

b. 1, f. 1 Athletic Association 1973

b. 1, f. 2 Chauncey memos regarding admissions 1971

Clippings: Journal Courier

b. 1, f. 3 1971 Aug - Sep

b. 1, f. 4 1971 Oct

b. 1, f. 5 1971 Nov

b. 1, f. 6 - 7 1972 Jan

b. 1, f. 8 Community Relations 1971-1972

b. 1, f. 9 Duncan Hotel 1972

b. 1, f. 10 Elderly 1972-1973

General Bulletin

b. 1, f. 11 - 12 1968-1971

b. 1, f. 13 - 14 1971-1973

b. 2, f. 15 Identifications 1972-1973

Connecticut Junior Science and Humanities Symposia

b. 2, f. 16 Report of the Fifth 1968 April 25-26

b. 2, f. 17 Correspondence, agenda, and minutes 1968- 1969

b. 2, f. 18 General Information Bulletin: Sixth JSHS 1969 April 7-8

b. 2, f. 19 Report of the Sixth 1969 April 7-8

b. 2, f. 20 Correspondence, agenda and minutes 1969-1970

b. 2, f. 21 Program of the Seventh 1970 April 6-7

b. 2, f. 22 Report of the Seventh 1970 April 6-7

b. 2, f. 23 Program and report of the Eighth 1970-1971

 

Page 90 of 106

Page 91: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 2007-A-226. Correspondence andsubject files of Linda Lorimer

Secretary's oce, Yale University, recordsRU 52

Accession 2007-A-226. Correspondence and subject files of Linda Lorimer, 1979-2006Restricted until January, 1, 2041

Page 91 of 106

Page 92: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 2008-A-087. Honorary degreerecords

Secretary's oce, Yale University, recordsRU 52

Accession 2008-A-087. Honorary degree records, 1991-2003Restricted until Jan, 1, 2038

 Container Description Date

NOMINATIONS

b. 1, f. 1 A-D 1986-1987

b. 1, f. 2 D-L 1986-1987

b. 1, f. 3 M-R 1986-1987

b. 1, f. 4 S -Z 1986-1987

WORKING PAPERS

b. 1, f. 5 ADDRESSES and BIOGRAPHIES 1987-1988

b. 1, f. 6 ACCOMODATIONS 1987-1988

b. 1, f. 7 Program and photo order, provost's presentation 1988

b. 1, f. 8 CAPS AND GOWNS 1987-1988

b. 1, f. 9 THANK YOU LFTTERS 1987-1988

b. 1, f. 10 WORKING PAPERS 1987-1988

b. 1, f. 11 CITATIONS 1987-1988

b. 1, f. 12 DIPLOMAS 1987-1988

b. 1, f. 13 LUNCHEON 1987-1988

HONORARY DEGREES

b. 1, f. 30 - 32 MEETINGS

NOMINATIONS

b. 1, f. 33 A - O 1987-1988

b. 1, f. 34 P - Z 1987-1988

b. 1, f. 35 COCKTAIL PARTY AND DINNER 1989

b. 1, f. 36 THANK YOU LETTERS 1989

b. 1, f. 37 DIPLOMAS 1989

b. 1, f. 38 ACCOMODATIONS 1989

b. 1, f. 39 LUNCHEON 1989

b. 1, f. 40 PROG. AND PHOTO ORDER, PROVOST'S PRESENTATION 1989

b. 1, f. 41 TRANSPORTATION 1989

NOMINATIONS

 

Page 92 of 106

Page 93: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 2008-A-087. Honorary degreerecords

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 1, f. 42 A-D 1988-1989

b. 1, f. 43 E-G 1988-1989

b. 1, f. 44 H-L 1988-1989

b. 1, f. 45 M-P 1988-1989

b. 1, f. 46 Q-T 1988-1989

b. 1, f. 47 U-Z 1988-1989

HONORARY DEGREES

1989

b. 1, f. 63 ADDRESSES AND BIOGRAPHIES 1989

b. 1, f. 64 CITATIONS 1989

1992

b. 2, f. 65 RESPONSES 1992

b. 2, f. 66 INVITATION RESPONSE 1992

b. 2, f. 82 COMMITTEE 1992

Meetings

b. 2, f. 89 1992 Apr

b. 2, f. 90 1992 Sep

b. 2, f. 91 1992 Nov

1993

b. 2, f. 92 HONORARY DEGREES COMMITTEE 1993

b. 2, f. 93 COMMITTEE 1993

b. 2, f. 94 RESPONSES 1993

1989

b. 3, f. 103 CAP AND GOWNS 1989

b. 3, f. 104 HD MASTER CHART 1989

b. 3, f. 105 - 108 COMMITTEE MEETINGS 1989

b. 3, f. 109 WORKING PAPERS 1989

b. 3, f. 110 COMMITTEE 1989

1990

b. 3, f. 111 NOMINATIONS 1990

NOMINATIONS (continued)  

Page 93 of 106

Page 94: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 2008-A-087. Honorary degreerecords

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 3, f. 124 ADDRESSES AND BIOGRAPHIES 1990

b. 3, f. 125 COMMITTEE 1990

Meetings

b. 3, f. 126 1990 Jun

b. 3, f. 127 1990 Aug

b. 3, f. 128 1990 Sep

b. 3, f. 129 1990 Dec

b. 3, f. 130 CAPS and GOWNS 1990

b. 3, f. 131 LUNCHEON 1990

b. 3, f. 132 ACCOMODATIONS 1990

b. 3, f. 133 RECIPIENTS 1990

b. 3, f. 134 1989-1990 Honorary Degrees 1990

1990

b. 3, f. 135 DINNER 1990

b. 3, f. 136 WORKING PAPERS 1990

b. 3, f. 137 THANK YOUS 1990

b. 3, f. 138 PROGRAM and PHOTO ORDER, PROVOST'S PRESENTATION 1990

b. 3, f. 139 CITATIONS

1991

b. 3, f. 140 BACKGROUND MATERIALS - RECIPIENTS 1991

b. 3, f. 141 A - H 1991

b. 3, f. 142 COMMITTEE 1991

Meetings

b. 3, f. 155 1990 Nov 30

b. 3, f. 156 1990 Sep 17

b. 3, f. 157 1990 Apr 6

b. 3, f. 158 1990 Jun

1991

b. 3, f. 159 BIOGRAPHIES 1991

b. 3, f. 160 CITATIONS 1991

HONORARY DEGREES > 1990 (continued)  

Page 94 of 106

Page 95: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 2008-A-087. Honorary degreerecords

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 3, f. 161 COMMENCEMENT 1991

b. 3, f. 162 CAPS and GOWNS 1991

b. 3, f. 163 HOSPITALITY 1991

b. 3, f. 164 WORKING PAPERS 1991

b. 4, f. 165 CORPORATION CHRON FILE 1996

b. 4, f. 166 CORPORATION CHRON FILE 1995

b. 4, f. 167 Development and Alumni Aairs 1996-2000

b. 4, f. 168 - 170 AUDIT COMMITTEE 1992-2002

b. 4, f. 171 - 172 Buildings and Grounds COMMITTEE 1993-2001

b. 4, f. 173 BUILDINGS AND GROUNDS 1998-2000

b. 4, f. 174 COMPENSATION COMMITTEE 1997

b. 4, f. 175 CORPORATION COMMITTEES 1996-2001

b. 4, f. 176 Educational Policy Committee (EPC) 1995-2001

b. 4, f. 177 FINANCE COMMITTEE 1993-2001

b. 4, f. 178 - 179 HONORARY DEGREES COMMITTEE 1995-2001

b. 4, f. 180 - 181 INSTITUTIONAL POLICIES COMMITTEE 1995-2001

HONORARY DEGREES > 1991 (continued)  

Page 95 of 106

Page 96: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 2008-A-088. Diploma, degree andaward records

Secretary's oce, Yale University, recordsRU 52

Accession 2008-A-088. Diploma, degree and award records, 1991-2003Restricted until Jan, 1, 2038

 Container Description

b. 1, f. 1 2003 Feb 8

b. 1, f. 2 2003 Apr 12

b. 1, f. 3 2003 May 26

b. 1, f. 4 2003 Jun 4 Law

b. 1, f. 5 2003 Jun 6 Law

b. 1, f. 6 2003 Jun 30 Law

b. 1, f. 7 2003 Aug 6

b. 1, f. 8 2003 Sep 15

b. 1, f. 9 2003 Oct 4

b. 1, f. 10 2003 Dec 6

b. 1, f. 11 2002 Jan 2 Nursing

b. 1, f. 12 2002 Feb 9

b. 1, f. 13 2002 Apr 13

b. 1, f. 14 2002 Jun 5

b. 1, f. 15 2002 Jun 7

b. 1, f. 16 2002 Sep 9

b. 1, f. 17 2002 Sep 27-28

b. 1, f. 18 2002 Dec 7

b. 1, f. 19 2001 Feb 1

b. 1, f. 20 2001 Apr 20

b. 1, f. 21 2001 Jun 8

b. 1, f. 22 2001 Jun 16

b. 1, f. 23 2001 Sep 10 Master of Med. Sc

b. 1, f. 24 2001 Oct 1

b. 1, f. 25 2001 Dec 8

b. 1, f. 26 2000 Feb 1

b. 1, f. 27 2000 Apr 1

b. 1, f. 28 2000 May 31

 

Page 96 of 106

Page 97: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 2008-A-088. Diploma, degree andaward records

Secretary's oce, Yale University, recordsRU 52

 Container Description

b. 1, f. 29 2000 May 31 Law

b. 1, f. 30 2000 Jun 28

b. 1, f. 31 2000 Sep 1

b. 1, f. 32 2000 Sep 11 Master of Med. Sc.

b. 1, f. 33 2000 Dec 2

b. 1, f. 34 1999 Feb 20

b. 1, f. 35 1999 Apr 10

b. 1, f. 36 1999 Jun 2 Law

b. 1, f. 37 1999 Jun 11

b. 1, f. 38 1999 Oct 2

b. 1, f. 39 1999 Dec 1

b. 1, f. 40 1998 Feb 21

b. 1, f. 41 1998 Apr 18

b. 1, f. 42 1998 Jun 19

b. 1, f. 43 1998 Sep 1

b. 1, f. 44 1998 Dec 5

b. 1, f. 45 1997 Feb 22

b. 1, f. 46 1997 Apr 12

b. 1, f. 47 1997 Jun 13

b. 1, f. 48 1997 Sep 1

b. 1, f. 49 1997 Nov 22

b. 1, f. 50 1996 Jan 12

b. 1, f. 51 1996 Feb 3

b. 1, f. 52 1996 Apr 20

b. 1, f. 53 1996 Jun 8

b. 1, f. 54 1996 Sep 27

b. 1, f. 55 1996 Dec 7

b. 1, f. 56 1995 Feb 25

b. 1, f. 57 1995 Apr 1

b. 1, f. 58 1995 Jun 23

 

Page 97 of 106

Page 98: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 2008-A-088. Diploma, degree andaward records

Secretary's oce, Yale University, recordsRU 52

 Container Description

b. 1, f. 59 1995 Aug 21 Physician Associate (PA) Certificates

b. 1, f. 60 1995 Sep 24

b. 1, f. 61 1995 Nov 17

b. 1, f. 62 1994 Jan 21

b. 1, f. 63 1994 Feb 26

b. 1, f. 64 1994 Apr 16

b. 1, f. 65 1994 Jun 25

b. 1, f. 66 1994 Aug 29

b. 1, f. 67 1994 Sep 24 PA Certificates

b. 1, f. 68 1994 Dec 10

b. 1, f. 69 1993 Jan 16

b. 1, f. 70 1993 Feb 27

b. 1, f. 71 1993 Apr 17

b. 1, f. 72 1993 Jun 26

b. 1, f. 73 1993 Aug 30

b. 1, f. 74 1993 Oct 2

b. 1, f. 75 1993 Nov 20

b. 2, f. 76 1992 Jan 11

b. 2, f. 77 1992 Feb 1

b. 2, f. 78 1992 Apr 11

b. 2, f. 79 1992 Jun 26

b. 2, f. 80 1992 Aug 1 PA Program

b. 2, f. 81 1992 Sep 29

b. 2, f. 82 1992 Nov 14

b. 2, f. 83 1991 Jan 1

b. 2, f. 84 1991 Mar 2

b. 2, f. 85 1991 Apr 1

b. 2, f. 86 1991 May 27

b. 2, f. 87 1991 Jun 1

b. 2, f. 88 1991 Sep 28

 

Page 98 of 106

Page 99: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 2008-A-088. Diploma, degree andaward records

Secretary's oce, Yale University, recordsRU 52

 Container Description

b. 2, f. 89 1991 Nov 16

 

Page 99 of 106

Page 100: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 2008-A-155. Diploma records Secretary's oce, Yale University, recordsRU 52

Accession 2008-A-155. Diploma records, 1990-2006Restricted until Jan, 1, 2042

 Container Description Date

b. 1, f. 1 B.A./B.S. 1990 May 28,June 5

b. 1, f. 2 Professional/Grad. 1990 May 28,June 5

b. 1, f. 3 1990 Jun -1991 Apr

b. 1, f. 4 B.A./B.S. 1991 May 27,June 4

b. 1, f. 5 Professional/Grad. 1991 May 27,June 4

b. 1, f. 6 1991 Jun -1992 Apr

b. 1, f. 7 B.A./B.S. 1992 May 25,June 2

b. 1, f. 8 Professional/Grad. 1992 May 25,June 2

b. 1, f. 9 1992 Jun -1993 Apr

b. 1, f. 10 B.A./B.S. 1993 May 24,June 2

b. 1, f. 11 Professional/Grad. 1993 May 24,June 2

b. 1, f. 12 1993 Jun -1994 Apr

b. 1, f. 13 B.A./B.S. 1994 May 23,June 1

b. 1, f. 14 Professional/Grad. 1994 May 23,June 1

b. 1, f. 15 1994 Jun -1995 Apr

b. 1, f. 16 B.A./B.S. 1995 May 22,May 31

b. 1, f. 17 Professional/Grad. 1995 May 22,May 31

b. 1, f. 18 1995 Jun -1996 Apr

b. 1, f. 19 B.A./B.S. 1996 May 27,June 5

b. 1, f. 20 Professional/Grad. 1996 May 27,June 5

b. 1, f. 21 1996 Jun -1997 Apr

 

Page 100 of 106

Page 101: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 2008-A-155. Diploma records Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 1, f. 22 B.A./B.S. 1997 May 26,June 4

b. 1, f. 23 Professional/Grad. 1997 May 26,June 4

b. 1, f. 24 1997 Jun -1998 Apr

b. 1, f. 25 B.A./B.S. 1998 May 25,June 3

b. 1, f. 26 Professional/Grad. 1998 May 25,June 3

b. 1, f. 27 1998 Jun -1999 Apr

b. 2, f. 28 B.A./B.S. 1999 May 24,June 2

b. 2, f. 29 1999 Professional/Grad. 1999 May 24,June 2

b. 2, f. 30 1999 Jun -2000 Apr

b. 2, f. 31 B.A./B.S. 2000 May 22,May 31

b. 2, f. 32 Professional/Grad. 2000 May 22,May 31

b. 2, f. 33 2000 Jun -2001 Apr

b. 2, f. 34 B.A./B.S. 2001 May 21,May 30

b. 2, f. 35 Professional/Grad. 2001 May 21,May 30

b. 2, f. 36 2001 Jun -2002 Apr

b. 2, f. 37 B.A./B.S. 2002 May 27,June 5

b. 2, f. 38 Professional/Grad. 2002 May 27,June 5

b. 2, f. 39 2002 Jun -2003 Apr

b. 2, f. 40 B.A./B.S. 2003 May 26,June 4

b. 2, f. 41 Professional/Grad. 2003 May 26,June 4

b. 2, f. 42 2003 Jun -2004 Apr

b. 2, f. 43 B.A./B.S. 2004 May 24,June 7

 

Page 101 of 106

Page 102: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 2008-A-155. Diploma records Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 2, f. 44 Professional/Grad. 2004 May 24,June 7

b. 2, f. 45 2004 Jun-2005 Apr

b. 2, f. 46 B.A./B.S. 2005 May 23,June 1

b. 2, f. 47 Professional/Grad. 2005 May 23,June 1

b. 2, f. 48 2005 Jun -2006 Apr

 

Page 102 of 106

Page 103: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 2012-A-062. Records concerningYale licensed trademarks and the FreshmanAssembly

Secretary's oce, Yale University, recordsRU 52

Accession 2012-A-062. Records concerning Yale licensed trademarks and the FreshmanAssembly, 1972-2005This accession contains the files of Denise Castellano, Assistant Secretary, Oce of Marketing andTrademark Licensing

Restricted until January 1, 2040

 Container Description Date

Licensing 2001-2005

b. 1, f. 1-2 Yale Artwork 2001: Yale Bulldogs, Seal 2001

b. 1, f. 3-4 Yale Artwork 2002: Yale, etc. 2002

b. 1, f. 5 Yale Artwork - Athletic Bulldog 2002

b. 1, f. 6 Yale Artwork - Yale Seal 2002

b. 2, f. 7-9 Yale Artwork 2003: Yale Bulldogs, Seal 2003

b. 2, f. 10-11 Yale Artwork 2003 Part 2: Yale Bulldogs, Seal 2003

b. 3, f. 12-16 Yale Artwork 2004: Yale Bulldogs, Seal 2004

b. 3, f. 17 Artwork - September 2004 2004 September

b. 4, f. 18-20 Artwork - September 2004 2004 September

b. 4, f. 21-22 Artwork 2005 2005

b. 5, f. 23-25 Artwork 2005 2005

Freshman Assembly 1972-2005

b. 5, f. 26-28 1972-1974 September 1972-1974September

b. 6, f. 29-33 1975-1979 September 1975-1979September

b. 6, f. 34-38 1980-1984 September 1980-1984September

b. 7, f. 39-45 1990-1996 August 1990-1996August

b. 8, f. 46-50 1997-2001 1997-2001

b. 8, f. 51 2001 Req's 2001

b. 9, f. 52 2002 2002

b. 9, f. 53 2002 Req's 2002

b. 9, f. 54 2002 Ushers 2002

b. 9, f. 55-59 2003 February - October 11 2003 February -October 11

 

Page 103 of 106

Page 104: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 2012-A-062. Records concerningYale licensed trademarks and the FreshmanAssembly

Secretary's oce, Yale University, recordsRU 52

 Container Description Date

b. 9, f. 60 2004 August 28 2004 August 28

b. 10, f. 61 2004 2004

b. 10, f. 62 2004 Ushers 2004 Ushers

b. 10, f. 63-65 2005 2005

b. 10, f. 66 2005 Law Signs 2005

b. 10, f. 67 2005 Marching Order 2005

b. 10, f. 68 2005 Program 2005

b. 10, f. 69 2005 To Do 2005

b. 10, f. 70 2005 Ushers 2005

b. 10, f. 71 2005 Woolsey Signs 2005

Freshman Assembly (continued)  

Page 104 of 106

Page 105: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Accession 2012-A-080. Records of the Oceof Marketing and Trademark Licensing

Secretary's oce, Yale University, recordsRU 52

Accession 2012-A-080. Records of the Office of Marketing and Trademark Licensing,1998-2007The 2012-A-080 accession contains records from the Fair Labor Association and the Workers RightsCoalition regarding its advocacy work with the Oce of Marketing and Trademark Licensing against theuse of sweatshops.

Restricted until January 1, 2042.

 Container Description Date

b. 1, f. 1 Fair Labor Association/Workers Rights Consortium 1999-2001

b. 1, f. 2 Fair Labor Association 2000-2001

b. 1, f. 3 Fair Labor Association 1999-2001

b. 1, f. 4 Fair Labor Association/Workers Rights Consortium 2000

b. 1, f. 5 Fair Labor Association - Task Force Committee 2000

b. 1, f. 6 Fair Labor Association 2000

b. 1, f. 7 Workers Rights Consortium 2000-2001

b. 1, f. 8 "Sweatshop info" for Richard C. Levin 2000-2001

b. 1, f. 9 Fair Labor Association/University Advisory Council 2001-2002

b. 1, f. 10 Workers Rights Consortium 2000-2003

b. 1, f. 11 Fair Labor Association 2002-2003

b. 1, f. 12 Sweatshops - Richard C. Levin material 1999-2000

b. 1, f. 13 Sweatshops 1999-2000

b. 1, f. 14 Fair Labor Association - General and other 2000-2002

b. 1, f. 15 Sweatshops - General 2000

b. 1, f. 16-18 Sweatshops - General 1998-2000

b. 2, f. 19-20 Workers Rights Consortium 2000

b. 2, f. 21 Sweatshops - Petitions and mass e-mails 1999

b. 2, f. 22-23 Fair Labor Association 1999-2003

b. 2, f. 24 Sweatshops - Richard C. Levin Communications to Students 1999-2000

b. 3, f. 25 Sweatshops - Nina Glickson memos 1999-2000

b. 3, f. 26-27 Fair Labor Association 1999-2003

b. 3, f. 29 Digital Yale: University Council Committee 2007December9-10

 

Page 105 of 106

Page 106: Guide to the Secretary's Office, Yale University, Recordsead-pdfs.library.yale.edu/4540.pdf · AF2 University flow charts ... Banner, Yale 1970-1972 b. 3, f. 58 Barrington, Barrfe

Secretary's oce, Yale University, recordsRU 52

Selected Search TermsThe following terms have been used to index the description of this collection in the Library's onlinecatalog. They are grouped by name of person or organization, by subject or location, and by occupation andlisted alphabetically therein.

SubjectsCommencement ceremoniesDegrees, AcademicLectures and lecturingSpeeches, addresses, etc.Universities and colleges -- Administration

Corporate BodiesYale CorporationYale University. Oce of the SecretaryYale University -- AdministrationYale University -- AwardsYale University -- DegreesYale University -- Public relations

ContributorsYale University. Oce of the SecretaryChauncey, Henry, Jr., 1935-

Page 106 of 106