Sheffield Scientific School, Yale University, records
Scope and Contents
The records consist of correspondence, minutes, reports, financial records, student records and papers, photographs and memorabilia, grade books, clippings, class records, memoranda, notes, a copy of the 1944 charter and by-laws of the Board of Trustees of the Sheffield Scientific School and administrative files documenting the history and operations of the Sheffield Scientific School and relate to virtually every aspect of its activities.
Dates
- 1846-1970
Creator
Conditions Governing Access
Access to the records is partially restricted. See Collection Contents for details.
Conditions Governing Use
Copyright for materials authored or otherwise produced as official business of Yale University is retained by Yale University. Copyright status for other collection materials is unknown. Transmission or reproduction of materials protected by U.S. Copyright Law (Title 17, U.S.C.) beyond that allowed by fair use requires the written permission of the copyright owners. Works not in the public domain cannot be commercially exploited without permission of the copyright owners. Responsibility for any use rests exclusively with the user.
Arrangement
The records are arranged in eleven series and subsequesnt accessions: I. Trustees and Governing Board Records, 1871-1967. II. Faculty Minutes, circa 1852-1945. III. Administrative Records, 1864-1956. IV. Financial, Legal, and Property Records, 1846-1969. V. Silliman Lectures. VI. Student Life, 1901-1949. VII. Student Papers, 1877-1909. VIII. Engineers Club, 1895-1918. IX. Class Records, 1869-1969. X. Photographs and Memorabilia, circa 1848-1951. XI. Class Registers, Lists, and Grade Books, 1848-1951.
Extent
58.25 Linear Feet (170 boxes)
Language of Materials
English
Catalog Record
A record for this collection is available in Orbis, the Yale University Library catalog
Persistent URL
Abstract
The records consist of correspondence, minutes, reports, financial records, student records and papers, photographs and memorabilia, grade books, clippings, class records, memoranda, notes, a copy of the 1944 charter and by-laws of the Board of Trustees of the Sheffield Scientific School and administrative files documenting the history and operations of the Sheffield Scientific School and relate to virtually every aspect of its activities.
Biographical / Historical
The Sheffield Scientific School, like the Graduate School, had its origins in the Department of Philosophy and the Arts established in 1847. It was given its name by the Yale Corporation in 1861 in recognition of the support of Joseph Earl Sheffield of New Haven who not only gave the first building but also provided funds for its equipment and development. Subsequently he made other gifts and finally bequeathed to a corporation, the Board of Trustees of the Sheffield S cientific School, a substantial endowment which was to be held and adninistered by the Trustees for the benefit of the natural, physical, and mathematical sciences in Yale University.
Sheffield was one of the first schools of higher education in the United States to devote its curriculum specifically to scientific training. The School played an important part in the evolution of American higher learning from the strict classical model of education t o a curriculum which encompassed a liberal scientific education.
The faculty of the School conducted graduate as well as undergraduate courses i n the sciences and engineering until 1919 when the former were discontinued. In 1932, engineering instruction was transferred to the newly organized Yale School of Engineering. In 1945 Sheffield resumed its original function of teaching at the graduate level. Under the general administration of the Graduate School, its faculty furnished instruction to graduate students in the sciences and mathematics who were M.A. and Ph.D. candidates. In 1956 the School's functions were absorbed by the Graduate School. The Directors of Sheffield Scientific School were: George Jarvis Brush, 1872-1898; Russell Henry Chittenden, 1898-1922; Charles Hyde Warren, 1922-1945; Edmund Ware Linnott, 1945-1956.
For further information seeHistory of the Sheffield Scientific School of Yale University, 1846-1922 by Russell H. Chittenden (New Haven: Yale University Press, 1928).
- 1846
- Yale establishes professorships of Agricultural Chemistry and Applied Chemistry "for the purpose of giving instruction to graduates and others not members of the undergraduate classes"
- 1847
- "a School of Applied Chemistry" is embraced within the newly created Department of Philosophy and the Arts
- 1852
- authorization of the Bachelor of Philosophy degree to be awrded by the Department of Philosophy and the Arts
- professorship of Civil Engineering established the Yale School of Engineering is organized under William A. Norton
- 1853-1854
- Science (School of Applied Chemistry) and engineering (School of Engineering) courses are independent, but classed together in the catalogue under "the aegis of a non-existent institution"- the Yale Scientific School
- 1856
- "Proposed Plan for a complete organization of the School of Science" and "Appeal in Behalf of the Yale Scientific School, with an Index": fundraising pamphlets issued
- 1858
- Joseph Earl Sheffield donates funds and property on the northeast comer of Grove and Prospect Streets to the Scientific School
- 1860-1932
- Engineering courses are offered in the Scientific School
- 1860
- degree in Civil Engineering established
- degree of Doctor of Philosophy from the Scientific School established
- 1861
- Yale Scientific School becomes the Sheffield Scientific School in recognition of the continuous generosity of Joseph Earl Sheffield
- 1863
- the Sheffield Scientific School, through an Act of the Connecticut General Assembly, begins to receive the income from the Land Grant Fund of the State
- 1866
- courses in Mining and Metallurgy announced
- "Public Lectures to Mechanics " instituted, later known as the "Sheffield Lectures", given for 45 years
- 1870
- First Yale Scientific Expedition organized by Professor Othniel Marsh
- 1871
- Articles of Incorporation of the Board of Trustees of the Sheffield Scientific School drawn up a t the suggestion of Joseph Earl Sheffield. Board to consist of nine directors including the Governor of Connecticut, the President of Yale University, the Chairman of the Trustees of the Peabody Museum and at least three professors in the Sheffield Scientific School
- 1872-1898
- George Jarvis Brush, Director of the Sheffield Scientific School
- 1877
- Connecticut Agricultural Experiment Station established on a permanent basis by the Connecticut General Assembly with one of its Board of Control to be elected by the Trustees of the Sheffield Scientific School
- 1893
- The Connecticut General Assembly passes an Act making Storrs Agricultural College the Land Grant College of Connecticut. Damages amounting to $154,604.45 were paid to the University and became a part of the permanent funds of the Sheffield Scientific School
- 1897
- Semi-centennial celebration of the Sheffield Scientific School
- 1898-1922
- Russell Henry Chittenden, Director of the Sheffield Scientific School
- 1905
- Pierson-Sage Square property acquired for development of University laboratories
- 1913
- land purchased at East Lyme for a field engineering camp
- 1916
- "Students in the Sheffield Scientific School who are able to comply with the entrance requirements of the School of Medicine may combine their College and Medical courses, entering the School of Medicine at the beginning of their third College year"
- 1918
- Voted "that in the opinion of the Corporation, the reasons which led to the establishment and maintenance of a course of 'Selected Studies in language, literature, history and Natural and Social Sciences' under the administration of the Faculty of the Sheffield Scientific School are no longer valid"
- 1918-1919
- graduate courses are transferred to the Graduate School
- general reorganization of the educational structure of Yale University. Three year "Select" course at the Shef f ield Scientific School eliminated. A four year course of study "for students who wished to undertake the professional study of science and engineering" established
- 1919-1945
- only undergraduate courses taught at the Sheffield Scientific School
- 1922
- first award of the degree of Bachelor of Science to the graduating class of the Sheffield Scientific School
- 1922-1945
- Charles Kyde Warren, Dean
- 1932-1962
- the School of Engineering re-established. Sheffield Scientific School engineering courses transferred to the new school
- 1945
- the Sheffield Scientific School resumes its original function of graduate level instruction in science. Undergraduate courses for a Bachelor of Science transferred t o Yale College. Undergraduate courses for a Bachelor of Science in industrial administration transferred to the School of Engineering
- 1945-1956
- Edmund Ware Sinnott, Director (also Dean of the Graduate School, 1950-1956)
- 1947
- Centennial celebration of the Sheffield Scientific School
- 1956
- termination of the Sheffield Scientific School as an active school although the Board of Trustees still exists to oversee the Sheffield Scientific School property and meet legal requirements. Yale University Provost becomes Chairman of the Board. Faculty is defined as teachers of science to graduate students under the Division of Science
- 1967
- North Sheffield Hall (1872-1873) and Winchester Hall (1892) removed to provide site for a new laboratory
Custodial History
Accession 2012-A-077, Board of Trustees records, were transferred by Lourdes O'Neil Haynes, Office of the Vice President and General Counsel, 2012.
General note
Forms part of Yale Record Group 31-A (YRG 31-A), Central records and records of the dean of the Sheffield Scientific School.
Appendix: Selected List of Correspondence in the Russell Henry Chittenden Records
Abbott, Mather Alrnon (1874-1934) |
Abbott, Wilbur Cortez (1869-1947) |
Adams, John Chester (1874-1952) |
Andrew, Abram Piat t (1873-1936) |
Bailie, Earle C. |
Baker, Newton Diehl (1871-1937) |
Baldwin, Simeon (1884-1943) |
Bardon, Clint on Lloyd (1867-1937) |
Barney, Samuel Eben (1859-1940 |
Barron, Edmun D. |
Bateman, Alan Mora (1888-1971) |
Bates, Lindon Wallace (1883-1915) |
Beatty, J . C . |
Bedell, William V. |
Beers, George Merson (18651947) |
Benedict, Francis Gano (1870-1957) |
Berard, Samuel John (1875-1972) |
Black, W .Ma |
Bozell, H.V. |
Brandeis, Louis Dembitz (1856-1941) |
Breckenridge, Lester Paige (1858-1940) |
Brooks, Charles Franklin (18914958) |
Brown, Ernest William (1866-1938) |
Browning, Philip Embury (1866-1938) |
Buell, Llewellyn Morgan |
Bumstead, Henry Andrews (1870-1920) |
Campbell, George Ashley (1 870-1954) |
Chittenden, Russell Henry (1856-1943) |
Clark, William Andrews (1839-1 925) |
Clarke, Charles Cameron (1861-1935) |
Coe, Wesley Roswell (1869-1960) |
Corbin, William Herbert (1864-1945) |
Corcoran, James A. |
Corwin, Robert Nelson (1864-1944) |
Craig, Charles F. (1872-1950) |
Crawford, J.B. |
Cross, Wilbur Lucius (1862-1948) |
Curtiss, Henry Tomlinson (1888-1928) |
Dana, Edward Salisbury (1849-1935) |
Danford, Robert Melville (1879-1974) |
Day, George Parmly (1876-1959) |
Dean, Arthur Lyman (1878-1952) |
deForest, Lee (1873-1961) |
deForest Lectureship 1922-1923 |
deFores t Radiobook Collect ion |
Doremus, A. T . |
Drew, Mrs. Mary |
Edsall, Davf d Linn (1869-1945) |
Eisenhart, L.P. |
English, Edwin Holt (1851-1899) |
Espenschei d, Lloyd |
Evans, Alexander William (1868-1959) |
Farnam, Henry Walco tt (1853-1933) |
Farwell, S.E. |
Fisher, Irving (1867-1947) |
Fisher, Richard Thornton (1876-1934) |
Flagg, Stanley G., Jr. |
Furst, Clyde fu ow man) (1873-1931) |
Gantt, HenryLaurence (1861- |
Gillespie, W.C. |
Grahlfs, F.L. |
Greenway, James Cowan (187 7-1976) |
Gregory, Herbert Emes t (1869-1952) |
Griffin, William Vincent (1886-1958) |
Guernsey, Nathaniel Taylor (1857-1 934) |
Hadley, Arthur lhining (1856-1930) |
Hammond, Edward Sanford (1893-1972) |
Harrison, Ross Granville (1870-1959) |
Hartwell, John Augus tus (1869-1940) |
Haverneyer, Loomis (1886-1971) |
Heald, Daniel Addison (1889-1945) |
Henderson, Yandell (1873-1944) |
Herr, Edwin Musser (1860-1932) |
Hibbert,Harold (1877- |
Hflles, Charles Dewey (1867-1949) |
Holt, Henry Gilbert (1887-1974) |
Hooper, S.C. |
Hoover, Herbert Clark (1874-1964) |
Hovey, O t i s E l l i s (1864-1941) |
Hoyle, R. E l i DuBose (1851-1921) |
Hull, Albert Wallace (1880-1966) |
Hurlburt, Everett Bradley (1873-1971) |
Internal Revenue Department |
Irving, John Duer (1874-1918) |
Jeffcott, Robert Crawford (1878-1961) |
Jenks, Jeremiah Whipple (1856-1929) |
Johnson, Emory Richard (1864-1950) |
Johnson, Frederic Blair,. (1876-1951) |
Johnson, Treat Baldwin (1875-1947) |
Jones, Frederick Scheetz (1862-1944) |
Keller, Albert Gal loway (1874-1956) |
Kelley, Edward B. (1896-1972) |
Kennedy, Julian (1852-1932) |
Kenyon, Miss Irene S. |
Keogh, Andkew (1869-1953) |
King, Willard Vinton (1868-1955) |
Kirby, Richard Shelton (1874-1964) |
Kirkham, William Barri (1882-1969) |
Lavis, Fred |
Leach, Henry Goddard (1880- ) |
Lippitt, Henry (1886-1974) |
Lockwood, Edwin Hoyt (1866-1930) |
Luce, Henry Robinson (1898-196 7) |
Luquiens, Frederick B l i s s (1875-1940) |
McClelland, James Farley (1878-1955) |
McCormick, Vance Criswell (1872-1946) |
McDonnell, John Vincent (1889-1926) |
McHargue, We R. |
McI lhenny, John A. |
Maltbie, Milo R. |
Mansfield, Burton (1856-1932) |
Mathewson, Champion Herbert (1881-1972) |
Meeker, Royal (1873-1953) |
Mendel, Lafayette Benedict (1872-1935) |
Mendel, William (1898-1950) |
Merritt, Alfred Kindred (1866-1943) |
Millikan, Robert Andrews (1868-1953) |
Morecroft, John |
Morrow, F.J. |
Motor Vehicles, 1917 |
Mullins, Frederic Parson (1890-1964) |
Murray, EeBI |
Needham, Charles Kinney (1848-1928) |
Nelson, Frank Thayer (1887-1970) |
Nettleton, George Henry (1874-1959) |
Nichols, George Elwood (1882-1939) |
Noyes, Anna G. |
Osborn, Minott Augur (1884-1959) |
Osgood, William Fogg (1864-1943) |
Osler, Sir William, bart . (18494919) |
Ostrander, Harry Judd |
Oviatt, Edwin (Sidney) (1874-1955) |
Owen, Robert Latham (1856-1947) |
Owyang, Earl C, |
Page, Edward Day (1856-1918) |
Page Lectures, 1917-1918 |
Pirsson, Louis Valentine (1860-1919) |
Pratt, Francis Cole (1867-19 30) |
Rand, Charles Frederic (1856-1927) |
Randolph, Francis Fitz (1889-1973) |
Ray, David H. |
Raymond, Rossiter Worthington (1840-1918) |
Reed. Edward B l i s s . (1872-1940) |
Rees, Robert Irwin (1 871-1936) |
Rettger, Leo Frederick (1874-1953) |
Rice, Frank James (1869-1917) |
Roe, Joseph Wickham (1871-1960) |
Ropes, James Hardy (1866-1933) |
Schlesinger, Frank (1873-1943) |
Scholarships, 1919-1921 |
Schuchert, Charles (1858-1942) |
Schwab, John Chris topher (1865-1916) |
Scott, Charles Felton (1864-1944) |
Sedgwick, William Thompson (1855-1921) |
Seward, Herbert Lee (1885-1966) |
Shanklin, William Arnold (1862-1924) |
Shepard, Norman Arthur |
Simpson, E. Ridgely |
Slaughter, Nugent H. |
Smith, Harrison Braxton (1889-1966) |
Smith, Percey Franklyn (1867-1956) |
Smith, Theobald (1859-1934) |
Squire, Walter (1913-1951) |
Squires, George 0. |
Standard O i l Company |
Steams, Alfred Ernest (1871-1949) |
Stetson, George Albert (1889-1959) |
Stilwell, Katharine Me (Mrs. Arthur A,) |
Stoeckel, Robbins B. (1872-1951) |
Stokes, Anson Phelps, Jr. (1874-1958) |
Stone, Warren Sanford (1860-1925) |
S trathcona Scholarship |
Stratton, W.S. |
Strong, Richard Pearson (1872-1948) |
Swain, George Fillmore (185 7-1931) |
Taft, Horace Dutton (1861-1943) |
Taft, William Howard (1857-1930) |
Taggart, Arthur Fay (1884-1959) |
Taussig, Frank William (1859-1940) |
Taylor, Andrew Sandford (1867-1 949) |
Taylor, Frederick Winslow (1856-1915) - |
Thomas, Eustace |
Thompson, Maud Robinson (Mrs. Elbridge Blish) |
Tiffany, Louis Comfort (1848-1933) |
Tilden, Charles Joseph (1873-1959) |
Tilson, John Quillin (1866-1958) |
Todd, David (1855-1939) |
Tracy, John Clayton (1869-1955) |
Trumbull, Frank (1858-1920) |
Turner, Hubert Mrchael |
Tuttle, Howard Beecher (1863-1933) |
Underhill, Frank P e l f (1877-1932) |
Untermyer, Samuel (1858-1940) |
Vanderlip, Frank Arthur (1864-1937 |
Verwom, Max (1863-192?) |
Vreeland, Herbert Harold (1856-1945) |
Ward, Freeman (1879-1943) |
Warner, Russell Gillette (1892-1965) |
Warren, Charles Hyde (1896-1950) |
Waters, Everett Oyfer (1890-1926) |
Watrous, George Dutton (1858-1940) |
Weld, Louis Dwight Karvell (1882-1946) |
Welldon, Samuel A. |
Wells, Horace Lemuel (1855-1924) |
Westinghouse, George (1846-1914) |
Wheeler, Lynde Phelps (1874-1959) |
Whipple, Henry S tacy (1855-1936) |
White, Benjamin (1879-1938) |
Whit temore, James K e f sey |
Wilcox, Lucian Thames (1885-1971) |
Willcox, Walter Francis (1861- ) |
Williams, Edward Gilbert (1865-1942) |
Wilson, Woodrow (1856-1924) |
Winslow, Charles-Edward Amory (187 -1957) |
Winternitz, M i l t on Charles (1885-1959) |
Wittig, Gustav Frederick (1876-1950) |
Wohlenberg, Walter Jacob (1888-1956) |
Woodruff, Lorand Loss (1879-1947) |
Woodward, George (Stanley) (1863-1952) |
Woolsey, Theodore Salisbury (1852-1929) |
Worcester, Dean Conant (1866-1924) |
Wright, Henry Parks (1839-1918) |
Wright, Thomas Goddard (1885-1919) |
Yamagawa, Kenjiro (1854-1931) |
Yergason, Henry Bingham Bartlett (1876-1919) |
Yow, Jeme Tien |
Yudkin, Arthur Meyer (1892-195 7) |
Zautner, Norman George (1893-1973) |
Zee, Zai-Ziang (1882-1969) |
Zeleny, John (1872-1951) |
Silliman Lecturers, 1902-1980
- 1902-1903
- Joseph John Thomson
- 1903-1904
- Charles Scott Sherrington
- 1904-1905
- Emest Rutherford
- 1905-1906
- Omitted
- 1906-1907
- Walter Nernst
- 1907-1908
- William Bateson
- 1908-1909
- Albrecht Penck
- 1909-1910
- William Wallace Campbell
- 1910-1911
- Svante August Arrhenius
- 1911-1912
- Max Verworn
- 1912-1913
- William Osler
- 1913-1914
- Frank Dawson Adams, Arthur Philemon Coleman, Joseph Paxson Iddings, Waldemar Lindgren, William Diller Matthew, Frederick Leslie Ransome, William North Rice, Charles Doolittle Walcott
- 1914-1916
- Omitted
- 1916-1917
- John Scott Baldane
- 1917-1918
- Joseph Barrell, Wesley Roswell Coe, Edward Salisbury Dana, Harry Ward Foote, William Ebenezer Ford, George Lincoln Goodale, Herbert Ernest Gregory, Richard Swann Lull, Leigh Page, Louis Valentine Pirsson , Charles Schuchert, George Otis Smith, Horace Lemael Wells
- 1918-1919
- Omitted
- 1919-1920
- Jacques Solomon Hadamard
- 1920-1921
- Franz Cumont
- 1921-1922
- Clemens Pirquet
- 1922-1923
- August Krogh
- 1923-1924
- Niels Bohr
- 1924-1925
- Thomas Hunt Morgan
- 1925-1926
- Gilbert Newton Lewis
- 1926-1927
- Emes t Clayton Andrews
- 1927-1928
- Lawrence Joseph Henderson
- 1928-1930
- Omitted
- 1930-1931
- Heinrich Wieland
- 1931-1932
- Owen Willans Richardson
- 1932-1933
- Omitted
- 1933-1934
- Reginald Aldworth Daly, Hans Spemann
- 1934-1935
- Omitted
- 1935-1936
- Edwin Powell Hubble
- 1936-1937
- David Meredith Seares Watson
- 1937-1938
- Omitted
- 1938-1939
- Albert Charles Chibnall
- 1939-1940
- Richard Benedikt Goldschmidt
- 1940-1946
- Omitted
- 1946-1947
- Edwin Joseph Cohn
- 1947-1948
- George Wells Beadle, Emest Orlando Lawrence, Linus Carl Pauling, Wendell Meredith Stanley
- 1948-1949
- Ross Granville Harrison
- 1949-1950
- Enrico Ferrni
- 1950-1951
- Harold Clayton Urey
- 1951-1952
- Hans Pettersson
- 1952-1953
- Carl Ferdinand Cori, John Ray Dunning, Chauncey Guy Suits
- 1953-1954
- Ragnar Granit
- 1954-1955
- Kenneth Wartenbe Spence
- 1955-1956
- Omitted
- 1956-1957
- Glenn Theodore Seaborg
- 1957-1958
- Omitted
- 1958-1959
- Theodosius Dobzhansky (qv)
- 1959-1960
- William Walden Rubey
- 1960-1961
- Rene Jules Dubos
- 1961-1962
- Omitted
- 1962-1963
- Subrahmanyan Chandrasekhar
- 1963-1964
- Louis Seymour Bazet t Leakey (qv),Sir Alexander Todd
- 1964-1965
- Robert Sanderson Mulliken
- 1965-1966
- William Albert Hugh Rushton
- 1966-1967
- Omitted
- 1967-1968
- Jacob Bronowski
- 1968-1969
- Joshua Lederberg
- 1969-1970
- Walter William Bishop, Arthur L. Bloom, Wallace S. Broecker, Paul E. Damon, Willi Dansgaard, George H. Denton, K.O. Emery, Cesare Emiliani, William Maurice Ewing, William Re Farrand, C.C. Flerow, Kenneth Hunkins, John Imbrie, Kazimierz Kowalski, Barrie C. McDonald, Henry William Menard, Jr., Stephen C. Porter, Minze Stuiver, T. van der Hammen, H.E. Wright, Jr.
- 1970-1971
- Steven Kuffler
- 1971-1975
- Omitted
- 1975-1976
- Francois Jacob
- 1976-1977
- Allan Cox
- 1977-1978
- Steven Weinberg, Lyman Spitzer, 3rd.
- 1978-1979
- Arthur Kornberg
- 1979-1980
- Anne McLaren
General
Chang, Tatsemg, "An Outline of the Theory of Electromagnetic Waves" 22pp, box 89, folder 960 was reported missing in April 2015.
Luker, Herbert, "On the Anatomy of Three West Indian Epiphytes" 9pp, box 90, folder 995 was reported missing in April 2015.
Kendall, C.H., "The Electromagnetic Theory of Light" 30pp 1903 box 90, folder 985 was reported missing in April 2015.
Allen, Wyatt H., "Electrical Units and Standards" 29pp, box 89, folder 946 was reported missing April 2015
Processing Information
Yale University records are arranged and described at the accession level by the creating office. The University Archives creates collection level descriptive records, but typically does no further arrangement and description at the accession level.
- College students -- Societies, etc.
- Engineering -- Study and teaching
- Lectures and lecturing
- Photographs
- Science -- Societies, etc.
- Science -- Study and teaching (Higher)
- Science students
- Universities and colleges -- Administration
- Universities and colleges -- Finance
- Yale University -- Administration
- Yale University -- Alumni and alumnae
- Yale University -- Curricula
- Yale University -- Faculty
- Yale University -- Finance
- Yale University -- Societies, etc.
- Yale University -- Students
- Yale University. Sheffield Scientific School
- Title
- Guide to the Sheffield Scientific School, Yale University, Records
- Status
- Under Revision
- Author
- compiled by Daniel Hartwig
- Date
- June 2008
- Description rules
- Describing Archives: A Content Standard
- Language of description note
- Finding aid written in English.
Part of the Manuscripts and Archives Repository
Yale University Library
P.O. Box 208240
New Haven CT 06520-8240 US
(203) 432-1735
(203) 432-7441 (Fax)
beinecke.library@yale.edu
Location
Sterling Memorial Library
Room 147
120 High Street
New Haven, CT 06511