We are experiencing technical difficulties with the new University Archives interface and have made the decision to temporarily take it down while we work to resolve them.
Other Views: Print/PDF | EADNote: You may browse using the navigation on the left, or use Ctrl-F to search within this finding aid.
Treasurer: correspondence re: contract information
Creator: University of Rochester. Treasurer
Call Number: UA323
Dates: 1920s-1960s
Physical Description: 2.57 Cubic feet
Language(s): Materials are in English
Repository: University of Rochester Archives
Table of Contents:
Scope and Content
Subject(s)
Immediate Source of Acquisition
Access
Use
Citation
Content List
Collection Overview
Title: Treasurer: correspondence re: contract information
Creator: University of Rochester. Treasurer
Call Number: UA323
Dates: 1920s-1960s
Physical Description: 2.57 Cubic feet
Language(s): Materials are in English
Repository: University of Rochester Archives
Scope and Content
Folders on contracts and agreements entered into by the University of Rochester.
Subject(s):
New York (State)--Rochester
Universities and colleges--Finance
Contracts
Correspondence
University of Rochester
Immediate Source of Acquisition
Transferred from the Treasurer's Office on 28 September 1972.Access
For access to this collection, please contact the University of Rochester Archives (archives@library.rochester.edu) at least two business days prior to your planned visit.
Please note: Some materials may be restricted or require permission for use.
Use
To request reproductions or permission to publish materials from the collection, please contact the University of Rochester Archives (archives@library.rochester.edu). Researchers may be responsible for determining any copyright questions.
Citation
[Item title, item date], Treasurer: correspondence re: contract information, UA323, Rare Books, Special Collections, and Preservation, River Campus Libraries, University of Rochester
Administrative Information
Author: Finding aid prepared by Rare Books and Special Collections staff
Publisher: University of Rochester Archives
Address: Rare Books, Special Collections, and Preservation
River Campus Libraries, University of Rochester
500 Joseph C. Wilson Blvd.
Rochester, New York 14627-0055
archives@library.rochester.edu
Content List
Creator: University of Rochester. Treasurer
Call Number: UA323
Dates: 1920s-1960s
Physical Description: 2.57 Cubic feet
Language(s): Materials are in English
Repository: University of Rochester Archives
Table of Contents:
Scope and Content
Subject(s)
Immediate Source of Acquisition
Access
Use
Citation
Content List
Collection Overview
Title: Treasurer: correspondence re: contract information
Creator: University of Rochester. Treasurer
Call Number: UA323
Dates: 1920s-1960s
Physical Description: 2.57 Cubic feet
Language(s): Materials are in English
Repository: University of Rochester Archives
Scope and Content
Folders on contracts and agreements entered into by the University of Rochester.
Subject(s):
New York (State)--Rochester
Universities and colleges--Finance
Contracts
Correspondence
University of Rochester
Immediate Source of Acquisition
Transferred from the Treasurer's Office on 28 September 1972.Access
For access to this collection, please contact the University of Rochester Archives (archives@library.rochester.edu) at least two business days prior to your planned visit.
Please note: Some materials may be restricted or require permission for use.
Use
To request reproductions or permission to publish materials from the collection, please contact the University of Rochester Archives (archives@library.rochester.edu). Researchers may be responsible for determining any copyright questions.
Citation
[Item title, item date], Treasurer: correspondence re: contract information, UA323, Rare Books, Special Collections, and Preservation, River Campus Libraries, University of Rochester
Administrative Information
Author: Finding aid prepared by Rare Books and Special Collections staff
Publisher: University of Rochester Archives
Address: Rare Books, Special Collections, and Preservation
River Campus Libraries, University of Rochester
500 Joseph C. Wilson Blvd.
Rochester, New York 14627-0055
archives@library.rochester.edu
Content List
Box 1, Folder 1Abstract Title & Mortgage Corporation, Arvine tract, April 1938
Box 1, Folder 2Aldon, Bruce Associates, Inc., agreement for centennial film, February 1950
Box 1, Folder 3American Cyanamide Company (Lederle Laboratories, Inc.), February 1941-July 1957
Box 1, Folder 4American Medical Association, August 1942-December 1943
Box 1, Folder 5American Optical Company, institute of optics, August 21, 1952-December 7, 1959
Box 1, Folder 6Amphitheatre, February 13-April 17 1950
Box 1, Folder 7Associates in Research (or consultants in research), July 22, 1941
Box 1, Folder 8Athletic field, City of Rochester, January 1950-January 1951
Box 1, Folder 9Ayerst, McKenna & Harrison, Ltd., February 10, 1947-June 13, 1949
Box 1, Folder 10Bausch & Lomb Optical Company – Eastman Kodak Company, Institute of Applied Optics agreement, August 1, 1928, 1942-1951
Box 1, Folder 11Bio Physics Research Institute, Dr. Warren, April 25, 1940
Box 1, Folder 12Bloor, W.R., patent agreement, April 2, 1952
Box 1, Folder 13The Borden Company, undergraduate research award in medicine – 5 years from 1945, 1949-1954
Box 1, Folder 14Cancer studies, New York State – University of Rochester contract, June 21, 1949
Box 1, Folder 15Carnegie Corporation of New York, May 21, 1940-March 21, 1946
Box 1, Folder 16Claus & Morgenthau agreement, conversion of nitriles, September 12, 1952
Box 1, Folder 17CIBA pharmaceutical grant, August 1945-December 1946
Box 1, Folder 18City of Rochester, agreement re: City Hall Annex, July 14, 1941 - January 21, 1954
Box 1, Folder 19City of Rochester agreement re: services in diagnoses in neuropsychiatry, 1928-October 1956
Box 1, Folder 20Coates, Professor Willson H., publication of book "The Journal of Sir Simonds D'Ewes", January 1940 – June 1942
Box 2, Folder 1Contract between University of Rochester and Veterans Administration, August 1948-July 1957
Box 2, Folder 2Contract for education and training, June 1, 1950 - July 3, 1958
Box 2, Folder 3Cornell-Rochester School of Business administration – proposed 1940, July 2, 1940
Box 2, Folder 4County of Monroe psychiatric services contract, December 21, 1956 – March 30, 1961
Box 2, Folder 5Development of optic aids for the partially sighted, Veterans Administration, March 24, 1950-May 15, 1951
Box 2, Folder 6Distillation Products, Inc., agreement re: rental of vacuum still 11/19/42 and cancellation 1954, August 1, 1938-September 15, 1954
Box 2, Folder 7Distillation Products, Inc., Dr. Murlin, Dr. Hodge, Dr. S. W. Clausen, January 1, 1942-November 20, 1946
Box 2, Folder 8Dr. L. A. DuBridge cyclotron fund, Westinghouse Electric & Manufacturing Company, November 26, 1940-July 23, 1942
Box 2, Folder 9Dr. Dunlap text scoring machine agreement, International Business Machines, June 8, 1939-November 27, 1944
Box 2, Folder 10Eastman Dental dispensary agreements, October 19, 1920-April 13, 1956
Box 2, Folder 11Eastman Kodak Company, Eastman School of Music 50 Swan St., January 16, 1947-February 17, 1979
Box 2, Folder 12Eastman Kodak Company engineering summer course agreements, June 1947
Box 2, Folder 13Eastman Kodak Company industrial x-ray agreements, March 26, 1943-March 23, 1960
Box 2, Folder 14Eastman Kodak Company purchase of stock, April-May 1932
Box 3, Folder 1Eastman Kodak Company, Dr. Urbach, Franz – phosphors, 1946-1950
Box 3, Folder 2Eastman Theatre, George Co. carpeting agreement, October 1950-July 1951
Box 3, Folder 3Ellwanger and Barry horticultural library loan, June 1943
Box 3, Folder 4Dr. [Marshall] Gates, Merck & Co. Inc. fellowship agreement, October 30, 1950-July 14, 1952
Box 3, Folder 5Government owned equipment – gifts, surplus property to be obtained, December 29, 1944-February 18, 1946
Box 3, Folder 6Hale, William B., property on Prince Street, July 22, 1937-November 22, 1950
Box 3, Folder 7Drs. Hein, Costich, American Chicle Company re: chlorophyll in chewing gum, March 6, 1951-February 24, 1955
Box 3, Folder 8Hellaby, Grace settlement of claim against Strong Memorial Hospital, April 23, 1953
Box 3, Folder 9Highland Hospital agreement with University of Rochester pediatric nursing training, November 4, 1958-July 27, 1959
Box 3, Folder 10History of efforts in behalf of coeducation in the University of Rochester, report for Mr. J. T. Alling by Carl Lauterbach, undated
Box 3, Folder 11Hochstein, David Memorial Music School, June 1931-June 1939
Box 3, Folder 12Hopeman, A. W. & Sons Fire Association of Philadelphia bond, July 29, 1953
Box 3, Folder 13Kurtz, J. Harald release, January 1937
Box 3, Folder 14Labor policy, July 11, 1946-April 7, 1947
Box 3, Folder 15Lothion, Q. Campbell to University of Rochester Drs. Mochean and Romano, release and correspondence, March 1948
Box 3, Folder 16Macy, Josiah Jr. foundation, April 17, 1941-October 11, 1947
Box 3, Folder 17Massachusetts Bonding and Ins. Co., blanket policy no. G-2328 and G-2475, September 27, 1948-March 30, 1951
Box 3, Folder 18May, Arthur contract re: The Hapsburg Monarchy publication, September 5, 1950-February 12, 1953
Box 3, Folder 19Men's Faculty Club, stock held by Lincoln-Alliance Bank, September 20-21, 1939
Box 3, Folder 20Metallurgical fund, engineering department, January 5, 1942-January 20, 1947
Box 3, Folder 21Dr. Mider, G. B., New York State cancer research program, July 20, 1949-July 25, 1951
Box 4, Folder 1Municipal Hospital, June 1958
Box 4, Folder 2Municipal Hospital, September 20, 1960-June 30, 1963
Box 4, Folder 3Municipal Hospital, City of Rochester contract 7/1/58 to 7/1/1962, November 27, 1957-June 24, 1963
Box 4, Folder 4Municipal Hospital, City of Rochester correspondence, October, 1921-June 1957
Box 4, Folder 5Municipal Hospital, City of Rochester Health Bureau Laboratories – 11/1/48-6/30/58, April 25, 1938-May 9, 1962
Box 4, Folder 6Munro, Todd, housing: Otis elevator, 1946-1947
Box 5, Folder 1National foundation for infantile paralysis and society for the handicapped Monroe chapters, October 14, 1943
Box 5, Folder 2New garages – Strong Memorial Hospital, September 20, 1948-June 25, 1953
Box 5, Folder 3New York State atomic lease, July-August 1964
Box 5, Folder 4State of New York – University of Rochester division of housing re: facilities installed by State at University of Rochester, February 1948-November 1962
Box 5, Folder 5Nursing education major with a degree of Bachelor of Science, April 6, 1953-July 18, 1962
Box 5, Folder 6Office of coordinated research, November 1942-January 1943
Box 5, Folder 7Ortho research foundation, February 1943-July 1952
Box 5, Folder 8The Presser Foundation, February 27, 1940-June 10, 1959
Box 5, Folder 9Public health nursing agencies of Rochester re: field work agreement, 1948-1950
Box 5, Folder 10Qualitrol Corporation proposal, 1949-1957
Box 5, Folder 11Radio Corporation of America, September 5, 1951-June 5, 1953
Box 5, Folder 12Research Corporation, 1937-1953
Box 5, Folder 13Restivo, Dominic settlement of claim against Strong Memorial Hospital, February 1945
Box 5, Folder 14Right-of-way across 19 Prince Street, steam pipes and electric lines 1941, July 3, 1941-July 17, 1956
Box 5, Folder 15Rochester Athenaeum & Mechanics Institute, Taylor, E. B. plan of cooperation, April 1941
Box 5, Folder 16Rochester hospital fund agreement, University of Rochester Strong Memorial Hospital, November 7, 1947-May 2, 1957
Box 6, Folder 1Rubber Reserve – Dwyer, Reconstruction Finance Corporation, January 21, 1946-May 4, 1949
Box 6, Folder 2Dr. Schwartz, R. Plato, National Foundation for Infantile Paralysis, Inc., May 2, 1940-August 3, 1950
Box 6, Folder 3Sibley Music Library, December 27, 1921-December 10, 1947
Box 6, Folder 4Slater, John R., Copyright of magnanimity and charity, November 21, 1921-May 20, 1949
Box 6, Folder 5Strong Memorial Hospital agreements: visiting nurses, board of education, county ambulance service, etc., December 26, 1944-January 16, 1950
Box 6, Folder 6Strong Memorial Hospital million volt x-ray building, December 12, 1941-June 1955
Box 6, Folder 7Sugar Research Foundation, Inc., October 29, 1945
Box 6, Folder 8Sun oil- lease, purchase offer, correspondence, October 22, 1947-February 25, 1948
Box 6, Folder 9Swift and Company, September 23, 1946-November 11, 1946
Box 6, Folder 10Todd Union, September 20, 1930-November 25, 1930
Box 6, Folder 11Tschudi, Gilg- patent agreement, January 4, 1951
Box 6, Folder 12USPH cardiovascular grant HC-350, October 30, 1948-February 17, 1950
Box 6, Folder 13Van Deusen – Horace Greeley, June 9-November 17, 1949
Box 6, Folder 14Vincent United States patent, No. 2,460,776, February 1, 1949-June 22, 1953
Box 7, Folder 1Watson, James Sibley Jr., deed to University of Rochester, 1943-1951
Box 7, Folder 2Western Europe concert tour, U.S. State Department, 1961-1962
Box 7, Folder 3[oversized] Fallout shelter licenses – George M. Angle, October 22, 1964