Cornell University Board of Trustees records, 1865-2001.
Collection Number: 2-3-74

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Cornell University Board of Trustees records, 1865-2001.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
2-3-74
Abstract:
Minutes and work folders for Board of Trustees and Executive Committee meetings.
Creator:
Cornell University. Board of Trustees
Quanitities:
110.9 cubic feet.
Language:
Collection material in English

COLLECTION DESCRIPTION

Minutes and work folders for Board of Trustees and Executive Committee meetings.

RELATED MATERIALS

Includes former collection #2-5-5.
For the published Proceedings of the Board of Trustees of Cornell University see Archives LD1341.A1.

INFORMATION FOR USERS

Cite As:

Cornell University Board of Trustees records, #2-3-74. Division of Rare and Manuscript Collections, Cornell University Library.
Access Restrictions:

Access restricted for 50 years from date of creation or by permission of the office of origin. Boxes 80-95 restricted for 75 years from date of creation or permission of the University Archivist. Additional folders marked "access restrictions apply" restricted for 75 years from date of creation or permission of the University Archivist. Refer to finding aid for list of individually restricted folders. For other material less than 75 years old consult with University Archives staff.
Restrictions on Use:

Reproductions may be made from the unrestricted material, but may not be published without the permission of the Secretary of the Corporation or the Associate Secretary of the Corporation.

SUBJECTS

Names:
Cornell University -- : Administration.
Cornell University. Executive Committee -- : Board of Trustees.

CONTAINER LIST
Container
Description
Date
Series I. Board of Trustees
Subseries Ia. Working Files
Scope and Contents
Files include resolutions, budget information and treasurers reports, correspondence, graduate candidate recommendations, faculty appointments, land reports, and ballots
Box 103
Ledger book labeled Cornell University Reports Volume 1
1866 - 1868
Scope and Contents
Includes hand written copies of proceedings of trustee meetings of the New York State Agricultural College and letters of significance to the founding of the University. Proceedings of meetings, on September 20, 1864, January 12, 1865, letters and reports to the trustees of Cornell University 1866-1868 regarding the committee on buildings, the New York State legislature, land script, building funds, copy of resolution regarding Genesee College and payment from Ezra Cornell. Report of the committee on organization submitted for the committee by Andrew D. White, discussing the subjects to be taught and needed professors of various subjects, how to find and recruit professors to Cornell, salaries, discussion of campus collections, observatory, library, military education, religion, etc.. Report regarding proposed theological seminary at Cornell. Letter from James Peck regarding music education, July 29, 1868. Letter from Charles Folger regarding land script, July 30, 1868. Inside cover has a letter to librarian George Harris from a Mr. Wilson January 26, 1897, saying the volume is from E.C. Russell, the son of Cornell Vice President William C. Russell, giving him the volume. Harris notes he presented the volume to President Schurman February 8, 1897.
Box 1 Folder 1
Working files
1864 - 1865
Scope and Contents
Includes university budget breakdown, Ezra Cornell donation resolution, invitation, and trustee election
Box 1 Folder 2
Working files
1866-02-12 - 1867
Box 1 Folder 3
Working files
1867
Scope and Contents
Includes report on a theological seminary, "Notes for a Plan of Organization of the Military Department"
Box 1 Folder 4
Working files
1868-02 - 1868-04
Scope and Contents
Includes Anthon Library purchase
Box 1 Folder 5
Working files
1868-06 - 1868-07
Scope and Contents
Includes recommendation letters, memorandum of Military Organization Provisioned, Ezra Cornell sale of land scrips, supplication for the Institution of a Chair of Poetry and Music
Box 1 Folder 6
Working files
1868-08 - 1868-11
Scope and Contents
Includes Binocular Telescope letter and instructions, college land scrips fund
Box 1 Folder 7
Working files
1869-01 - 1869-02
Box 1 Folder 8
Working files
1869-03 - 1869-05
Scope and Contents
Includes letter describing conditions of Cascadilla, signatures of Cascadilla Place stock holders
Box 1 Folder 9
Working files
1869-06
Box 1 Folder 10
Working files
1869-07 - 1870-03
Scope and Contents
Includes proposal for medical department, resignation of board member William Kelly
Box 1 Folder 11
Working files
1870-04 - 1870-09
Scope and Contents
Includes professor resignations and letter on Brazil expedition
Box 1 Folder 12
Working files
1871-02 - 1871-06
Scope and Contents
Includes letter on Brazil Expedition, library report
Box 1 Folder 13
Working files
1872-02 - 1872-11
Scope and Contents
Includes White's resolution on the establishment of Sage Women's College
Box 1 Folder 14
Working files
1872-05 - 1872-06
Scope and Contents
Includes proposal of reorganization of the College of Chemistry and Physics
Box 1 Folder 15
Working files
1873 - 1874
Scope and Contents
Includes meeting of the Commissioners of the Land Office, land purchases
Box 1 Folder 16
Working files
1875-06 - 1875-11
Scope and Contents
Includes resolutions about Ezra Cornell's death and burial, Cornell water supply, memorial tablet for John Stanton Gould, railroad, and Woodward/Cornell suit
Box 1 Folder 17
Working files
1876-02 - 1876-07
Scope and Contents
Includes Woodward/Cornell suit information, resolution that no married people can be admitted to the university without permission from the Executive Committee
Box 1 Folder 18
Working files
1877-05 - 1877-06
Scope and Contents
Includes commencement program
Box 1 Folder 19
Working files
1877-06-20 - 1877-06-21
Scope and Contents
Includes resolution from the Alumni Association calling for increased salaries of the assistant professors, petition for the return of Professor Byerly, donation of shells for the museum
Box 1 Folder 20
Working files
1877-09 - 1877-10
Scope and Contents
Includes correspondence regarding Professor Morris's Barn
Box 1 Folder 21
Working files
1878-04 - 1878-11
Scope and Contents
Includes letter from Stewart Woodford, petition from students on behalf of Professor Morris, description of charges of incompetancy against Professor Morris
Box 1 Folder 22
Working files
1879-06 - 1879-12
Box 1 Folder 23
Working files
1880-03 - 1880-06
Box 1 Folder 24
Working files
1881-03 - 1881-06
Scope and Contents
Includes letter from William Russell, resolution from the student body and student petition against the resignation of Professor Russell, submission of grievances from the Alumni Association
Box 1 Folder 25
Working files
1881-08 - 1882-06
Scope and Contents
Includes list of lectures on the "Age of Reform in England" at Cornell, copy of Assembly Act No 177, Medical Department plan of Organization, Communications of the NY Association of Cornell to the Board regarding alumni voting
Box 1 Folder 26
Working files
1882-08 - 1883-04
Scope and Contents
Includes resolution for a memorial to Ezra Cornell, John McGraw, and Jennie McGraw Fiske; resolution to establish a medical department in New York City, printed copies of resolutions establishing a Museum Council and Library Council
Box 1 Folder 27
Working files
1883-06 - 1883-10
Scope and Contents
Includes resolutions of the New England Association of Cornell Alumni, resignation of Willard Fiske, and printed resolutions establishing fellowships, scholarships, and a loan fund
Box 1 Folder 28
Working files
1884-01 - 1884-05
Scope and Contents
Includes resolutions regarding the granting of degrees to students who did not complete their course, B.G. Wilder appointment as curator of Natural History, resolution to appoint a matron for Sage College and to set aside endowment money for Sage Women Scholarships
Box 1 Folder 29
Working files
1884-06 - 1884-10
Scope and Contents
Includes petition from Sibley students and printed circular, and Act to establish a Board of Pharmacy, letter from students about university advertisements with cyanotype photograph of the advertisements
Box 1 Folder 30
Working files
1884-10 - 1884-12
Scope and Contents
Includes report on the erection of a monument to Ezra Cornell, apointment of Agnes Derkheim as Principal of Sage College, New Orleans Exhibition, alumni petition
Box 1 Folder 31
Working files
1885
Scope and Contents
Includes report on the conditions of Sibley, Professor Jones' petition, and a printed copy of A.D. White's resignation, printed petition of Cornell female alumni against compulsory residence at Sage
Box 1 Folder 32
Working files
1870 - 1885
Scope and Contents
Includes report of the plans for a University Library Building, working copy of an indenture
Box 1 Folder 33
Working files
1886-06 - 1886-12
Scope and Contents
Includes land report, appropriations recommendations, printed petition from alumni against Honorable Degrees,
Box 1 Folder 34
Working files
1887-01 - 1887-06
Scope and Contents
Includes letter from A.D. White offering his library of over 30,000 volumes, sympathies for death of Mrs. A.D. White, report of the Committee to Procure Plans for a Library Building
Box 1 Folder 35
Working files
1887-10 - 1887-12
Scope and Contents
Includes heating report, proposed library building studies, proposed Law School report, report on State Scholarships, resolution that stone be used for buildings on the arts quad
Box 1 Folder 36
Working files
1888
Box 1 Folder 37
Working files
1889
Box 1 Folder 38
Working files
1890-01 - 1890-06
Scope and Contents
Includes report on Rhetoric and English Philology chair, many petitions of students against the raise of tuition, printed proposal for testing machines at Sibley
Box 1 Folder 39
Working files
1890-10
Scope and Contents
Includes memorandum regarding the reorganization of the Department of Philosophy, department reports, amendments proposed to the Statutes submitted to the Trustees, organization of the University Senate
Box 1 Folder 40
Working files
1891
Scope and Contents
Includes resolution to improve road conditions, printed report on Sibley College, printed plan and alumni resolutions for self-government for Sage College, resignation letter from C.K. Adams and trustee resolutions
Box 1 Folder 41
Working files
1892
Box 1 Folder 42
Working files
1893
Scope and Contents
Includes resolution for campus railway, statements on and objections to having street cars on campus, campus railway specifications, petitions to have railway on campus
Box 1 Folder 43
Working files
1894
Scope and Contents
Includes equipment need for the Department of Minerology and Petrography, information on the campus railway and danger of electric disturbances, act to establish a state veterinary college at Cornell
Box 1 Folder 44
Working files
1895
Scope and Contents
Includes official printed report of RH Thurston, scholarship for undergraduate woman submitted by Anna Botsford Comstock and Mary Fowler
Box 1 Folder 45
Working files
1896
Scope and Contents
Includes official printed report of RH Thurston, AD White letter requesting a continued lease on the President's House, Mr. Fairweather bequeathment, petition for route of Railway, AD White proposal for the building of Sage stone bridge and gate across Cascadilla
Box 1 Folder 46
Working files
1897
Scope and Contents
Includes printed information about library circulars and withdrawals
Box 1 Folder 47
Working files
1902 - 1904
Scope and Contents
Includes Guiteau student loan fund, death of Alonzo Cornell
Box 2 Folder 1
Working files
1905
Scope and Contents
Includes information on the Carnegie Foundation, copy of library general rules, with corrections and annotations
Box 2 Folder 2-3
Working files
1906
Scope and Contents
Includes report of committee on University Playground and Athletic Field, transfer of the Medical College Laboratory in New York City to Cornell, donation of pensions by Carnegie Foundation, Chinese student scholarship, appeal for land lease for Sphinx Head Society
Box 3
Rolled student petition against the campus railway
1906
Scope and Contents
Approximately 36 feet long
Box 2 Folder 4
Working files
1907
Scope and Contents
Includes withdrawal of Sphinx Head Society petition, suggestion for reestablishment of Cornell Forest School, Sage College report, Seal and Serpent land lease petition, Sphinx Head and Quill and Dagger land lease petition, memoranda regarding grill work in Barnes Hall
Box 2 Folder 5-6
Working files
1908
Scope and Contents
Includes lab receipts, documents on water pressure for fire uses, Medical College Council meeting, report of the Committee on Improvement of Salaries
Box 2 Folder 7
Working files
1909
Scope and Contents
Includes report on proposed department abolishment in Sibley College, Cornellian Council appointments
Box 2 Folder 8-9
Working files
1910
Scope and Contents
Includes "Needs of the New York State Colleges at Cornell University", Sage College sprinkler report and diagram of piping, report on student drinking and misconduct in Ithaca, statement on death of Goldwin Smith, sale of Llenroc Estate, The Cornellian Council printed letter, Studie for Cornell on the location of buildings for the Agriculture College, and library fund memoranda
Box 2 Folder 10-11
Working files
1911-01 - 1911-06
Scope and Contents
Includes letter regarding Liberty Hyde Bailey as Commissioner of Agriculture, Bailey's report on the College of Agriculture, proposal for a busness farm or farm management farm, report on location of Risley College, photograph and plans of proposed college of Civil Engineering, report and blue print showing lines of proposed conduit
Box 2 Folder 12
Working files
1911-10 - 1911-12
Scope and Contents
Includes report on proposed dormitory land, report of fraternity houses and dorms, formation of the Agricultural College Council, report on reorganization of State Agricultural College
Box 2 Folder 13
Working files
1912-04- 1912-06
Scope and Contents
Includes report of Goldwin Smith's Will, Cornellian Council budgets, library and Fiske money reports and resolutions, petition to appoint Lieut. Joseph Beacham Jr. as Commandant of the Military Department, inquiry on Sabbatic Leave for professors, printed report on Sibley College
Box 2 Folder 14
Working files
1912-11
Scope and Contents
Includes letter to A.D. White on his birthday, report and synopsis of report of committee on commencement and reunion plans
Box 2 Folder 15
Working files
1913-01
Scope and Contents
Includes information on faculty participation I nthe University Government, report of the Committee on Cost of Student Instruction and Tuition (with charts)
Box 2 Folder 16
Working files
1913-05 - 1913-06
Scope and Contents
Includes retirement letter from Liberty Hyde Bailey and resolutions, medical college list of staff,
Box 2 Folder 17
Working files
1913-10
Scope and Contents
Includes inspections of fraternities and dormitories, letter from Madame Pansy Hadji Mischef asking for Bulgarian student scholarships, letters from the Cornell Women's Club of New York asking for more courses for women's vocations with endorsements and responses
Box 2 Folder 18
Working files
1914-01 - 1914-06
Box 2 Folder 19
Working files
1914-11
Scope and Contents
Includes proposed statutes of Cornell, committee report on Cornell Women's Club petition recommending the appointment of a women as department chair, a pamphlet of rooms available in Ithaca
Box 2 Folder 20
Working files
1915-01 - 1915-06
Scope and Contents
Includes resolution of the Women's Club petition, Mr. Boldt's Luncheon seating chart, Report on vocational training for women, Cornell Calendar showing holidays and faculty meetings with number of hours per term committed to classes, printed budget packet for the College of Agriculture
Box 2 Folder 21
Working files
1915-11
Scope and Contents
Includes report of the fraternities and dormitories, report of the proposed employment bureau
Box 3 Folder 1
Working files
1916-01 - 1916-04
Scope and Contents
Includes Mr. Boldt Luncheon seating chart, Memorandum of Faculty Participation in University Control, letter from New York Women's Club on Dean of Women at other universities
Box 3 Folder 2
Working files
1916-06 - 1916-11
Scope and Contents
Includes letter from Kappa Alpha Theta asking to rent a house, letter from George Hamilton explaining the publication of an anti-war letter, resolution to appoint a Dean of Women, proposed revision of statutes, semi-centennial endowment fund, Ten Year Book resolutions and samples, Cornell Statutes of November 1916
Box 3 Folder 3
Working files
1917-04
Scope and Contents
Includes War Department special orders, letter from Harriet Moody regarding Adviser of Women, by-laws of the Associate Alumni
Box 3 Folder 4
Working files
1917-06
Scope and Contents
Includes resolution on the occasion of Georges Mauxion's death in battle, report on undergraduate scholarships, report of the faculty in regard to the office of adviser of women
Box 3 Folder 5
Working files
1917-11
Box 3 Folder 6
Working files
1920-11 - 1921-01
Scope and Contents
Includes letters regarding changing the name of Sibley College, report of the Committee on University Publications, resolutions of the Cornell Chinese Students' Club, petitions for the appointment of Dean Smith as president, report of the Committee on the Reorganization of the Engineering Colleges, floor plan of dairy building, extract from Professor Orth's departmental report, report of Semi-Centennial Endowment Committee,
Box 3 Folder 7
Working files
1921-02 - 1921-04
Scope and Contents
Includes proposed amendments to Cornell statutes, minutes of the committee on the Selection of a President and the Reorganization of the University, extract of Alma Webster's will,
Box 3 Folder 8
Working files
1921-06 - 1921-10
Scope and Contents
Includes letter of retirement from George Lincoln Burr
Box 3 Folder 9
Working files
1922-02 - 1922-04
Box 3 Folder 10
Working files
1922-05 - 1922-11
Scope and Contents
Includes petition for consent to assignment of lease to Psi Upsilon and minutes, report of housing
Box 4 Folder 1
Working files
1923-01 - 1923-04
Scope and Contents
Includes pamphlet of Statutes and Bylaws, report of the Council of the Delta Chi Alumni Foundation
Box 4 Folder 2-3
Working files
1923-06 - 1923-12
Box 4 Folder 4-5
Working files
1924 - 1924-11
Box 4 Folder 6
Working files
1925-01 - 1925-05
Scope and Contents
Includes rules and regulations from the Committee on Health, printed booklet of Cornell Statutes
Box 4 Folder 7
Working files
1925-06 - 1925-11
Scope and Contents
Includes notes on death of Burt Green Wilder, housing inspection
Box 4 Folder 8
Working files
1926
Box 4 Folder 9
Working files
1927-01 - 1927-06
Scope and Contents
Includes agreement between Society of New York Hospital and Cornell
Box 4 Folder 10
Working files
1927-10
Scope and Contents
Includes a copy of "Build Yourself into Cornell"
Box 4 Folder 11-12
Working files
1928
Box 4 Folder 13
Working files
1929-01 - 1929-04
Box 5 Folder 1
Working files
1929-05 - 1929-06
Scope and Contents
Includes request for funds for War records, prize competition publication,
Box 5 Folder 2
Working files
1929-10
Box 5 Folder 3
Working files
1930-01 - 1930-02
Scope and Contents
Includes minutes of the Board of Governors
Box 5 Folder 4-6
Working files
1930-04 - 1930-10
Box 5 Folder 7-8
Working files
1931-01 - 1931-05
Box 5 Folder 9
Working files
1931-06
Scope and Contents
Includes report on the faculty on compulsory military training, resolution to create the Provost's position,
Box 5 Folder 10
Working files
1931-10 - 1931-11
Scope and Contents
Includes printed booklet on housing for men, amendments to the University Statutes,
Box 5 Folder 11
Working files
1931-12 - 1932-02
Box 5 Folder 12-14
Working files
1932-03 - 1932-09
Box 10 Folder 1
Working files
1933-01 - 1933-04
Scope and Contents
Includes report of the Faculty Conference Committee on Military Training
Box 10 Folder 2-3
Working files
1933-03 - 1933-11
Box 10 Folder 4-6
Working files
1934
Box 10 Folder 7-10
Working files
1935 - 1935-02
Box 10 Folder 11-14
Working files
1936
Box 10 Folder 15-17
Working files
1937-01 - 1937-06
Box 11 Folder 1
Working files
1937-10
Scope and Contents
Includes memorandum regarding proper corporate name of Cornell University
Box 11 Folder 2
Working files
1938-01 - 1938-02
Box 11 Folder 3
Working files
1938-03 - 1938-04
Scope and Contents
Includes correspondence regarding Professor James Boyle's remarks about NYS Dairy farmers
Box 11 Folder 4-5
Working files
1938-05 - 1938-10
Box 11 Folder 6
Working files
1938-12 - 1939-01
Scope and Contents
Includes Control of Traffic, Trespassing, and Vending on the Property of Cornell
Box 11 Folder 7-8
Working files
1939-02 - 1939-04
Scope and Contents
Includes report on Physical Recreation and Athletics
Box 11 Folder 9-10
Working files
1939-05 - 1939-06
Box 11 Folder 11-12
Working files
1939-09 - 1939-10
Scope and Contents
Includes report of the Arboretum Committee
Box 11 Folder 13
Working files
1940-01
Box 12 Folder 1-2
Working files
1940-02 - 1940-04
Scope and Contents
Includes minutes of Board on Student Health and Hygiene
Box 12 Folder 3-5
Working files
1940-05 - 1940-10
Box 12 Folder 6
Working files
1940-12 - 1941-02
Box 12 Folder 7-9
Working files
1941-03 - 1941-06
Box 13 Folder 1-2
Working files
1941-07 - 1941-10
Scope and Contents
Includes report of the Committee on Law, resolutions on naval and defense leave of absence
Box 13 Folder 3-5
Working files
1942-01 - 1942-07
Box 13 Folder 6
Mail vote
1942-08
Box 13 Folder 7
Working files
1942-10
Scope and Contents
Includes brochure "Cornell Women in the War", report of the special committee appointed to consider changes in the Cornell diploma, memorandum between Cornell and US Department of Agriculture relative to invesitgations on foods for Civilian and army use
Box 13 Folder 8-12
Working files
1943
Box 13 Folder 13-16
Working files
1944
Box 13 Folder 17-20
Working files
1945
Box 17 Folder 1-5
Working files
1946
Box 17 Folder 6-9
Working files
1947
Box 17 Folder 10
Working files
1948-01
Scope and Contents
Includes documentation (resume) for appointment of Vladimir Nabokov
Box 17 Folder 11
Working files
1948-02 - 1948-05
Box 18 Folder 1-3
Working files
1948-06 - 1948-12
Box 18 Folder 4
Working files
1949-01
Scope and Contents
Includes first report of the Greater Cornell Committee
Box 18 Folder 5
Working files
1949-02 - 1949-04
Scope and Contents
Includes discussion and report about Robinson Airlines (and Ithaca East Hill Airport), Exercises at the Laying of the Cornerstone of Statler Hall
Box 18 Folder 6-9
Working files
1949-05 - 1949-12
Box 18 Folder 10-13
Working files
1950
Box 18 Folder 14
Working files
1951-01
Scope and Contents
Includes terms and recommendation of Deane Waldo Mallott as president
Box 19 Folder 1
Working files
1951-02 - 1951-04
Scope and Contents
Includes excerpt of report by acting president on Philip Morrison
Box 19 Folder 2
Working files
1951-05 - 1951-06
Scope and Contents
Includes records establishing the Cornell University Archives, proposal to establish School of Industrial Labor Relations
Box 19 Folder 3
Working files
1951-07 - 1951-10
Box 19 Folder 4-5
Working files
1952-01 - 1952-05
Box 19 Folder 6
Working files
1952-05 - 1952-06
Scope and Contents
Includes Board on Traffic Control minutes, copy of The Cornell Graduate in Industry study
Box 19 Folder 7
Working files
1952-09 - 1952-10
Box 19 Folder 8
Working files
1953-01
Scope and Contents
Includes discussion of new men's dormitories
Box 19 Folder 9-11
Working files
1953-02 - 1953-10
Box 19 Folder 12
Working files
1954-02 - 1954-03
Box 19 Folder 13
Working files
1954-04 - 1954-06
Scope and Contents
Includes Deane Mallott's statement on deferred rushing
Box 19 Folder 14
Working files
1954-09 - 1954-11
Scope and Contents
Includes "From Now to 1960--A Preview", annual report of the president,
Box 20 Folder 1
Working files
1955-01 - 1955-02
Scope and Contents
Includes report on increase in Women students
Box 20 Folder 2-4
Working files
1955-05 - 1955-10
Box 20 Folder 5
Working files
1956-01
Scope and Contents
Includes statement to the Trustees by Jacob Gould Schurman
Box 20 Folder 6-7
Working files
1956-03 - 1956-04
Scope and Contents
Includes plans for research library (including floor plans)
Box 20 Folder 8-9
Working files
1956-05 - 1956-10
Box 20 Folder 10-11
Working files
1957-01 - 1957-04
Box 21 Folder 1-2
Working files
1957-05 - 1957-11
Box 21 Folder 3
Working files
1958-01
Scope and Contents
Includes letter against destruction of Boardman Hall
Access restrictions apply.
Box 21 Folder 4
Working files
1958-02 - 1958-04
Access restrictions apply.
Box 21 Folder 5
Working files
1958-05 - 1958-06
Scope and Contents
Includes folder of election material
Access restrictions apply.
Box 21 Folder 6
Working files
1958-09 - 1958-11
Access restrictions apply.
Box 21 Folder 7-8
Working files
1959-01 - 1959-04
Access restrictions apply.
Box 21 Folder 9
Working files
1959-03 - 1959-06
Scope and Contents
Includes Student Government Constitution
Access restrictions apply.
Box 21 Folder 10
Working files
1959-09 - 1959-11
Access restrictions apply.
Box 21 Folder 11-12
Working files
1960-01 - 1960-04
Access restrictions apply.
Box 22 Folder 1
Working files
1960-05 - 1960-07
Scope and Contents
Includes copy of Student Code
Box 22 Folder 2
Working files
1960-08 - 1960-10
Access restrictions apply.
Box 22 Folder 3
Working files
1961
Box 22 Folder 4-6
Working files
1961
Access restrictions apply.
Box 22 Folder 7-8
Working files
1962-01 - 1962-04
Access restrictions apply.
Box 22 Folder 9
Working files
1962-05 - 1962-06
Scope and Contents
Includes photograph of Industrial and Labor Relations faculty
Access restrictions apply.
Box 23 Folder 1
Working files
1962-10
Access restrictions apply.
Box 23 Folder 2
Special meeting Working files
1963-01
Scope and Contents
Regarding election of President Perkins
Box 23 Folder 3-5
Working files
1963-01 - 1963-07
Access restrictions apply.
Box 23 Folder 6
Working files
1963-09 - 1963-10
Access restrictions apply.
Scope and Contents
Includes Unit Share System Material
Box 23 Folder 7
Working files
1964-01 - 1964-04
Access restrictions apply.
Box 23 Folder 8
Working files
1964-01 - 1964-04
Box 23 Folder 9
Working files
1964-01 - 1964-04
Access restrictions apply.
Box 23 Folder 10
Working files
1964-05 - 1964-06
Access restrictions apply.
Scope and Contents
Includes proposal to Air Force Office of Scientific Research for Continuation of Contract AF49(638)-1156
Box 24 Folder 1
Working files
1964-09 - 1964-10
Access restrictions apply.
Box 24 Folder 2-3
Working files
1964-12 - 1965-04
Access restrictions apply.
Box 24 Folder 4
Working files
1965-04
Access restrictions apply.
Scope and Contents
Includes review of Synchrotron, discontent among students regarding education
Box 24 Folder 5-6
Working files
1965-05 - 1965-10
Access restrictions apply.
Box 24 Folder 7-9
Working files
1965-12 - 1966-04
Access restrictions apply.
Box 25 Folder 1-2
Working files
1966-05 - 1966-10
Access restrictions apply.
Box 25 Folder 3
Working files
1967-01
Access restrictions apply.
Box 25 Folder 4-5
Working files
1967-02 - 1967-06
Access restrictions apply.
Scope and Contents
Includes announcements of Cornell Heights Residential Club fire, residential reports
Box 25 Folder 6
Working files
1967-07 - 1967-10
Access restrictions apply.
Box 25 Folder 7-8
Working files
1967-12 - 1968-04
Access restrictions apply.
Box 79 Folder 31-32
Working files
1968-05-1968-12
Access restrictions apply.
Box 79 Folder 33
Working files
1969-01
Access restrictions apply.
Scope and Contents
Includes report of the Presidential Committee on Military Training
Box 80 Folder 1
Working files
1969-03-1969-04
Access restrictions apply.
Scope and Contents
Includes personnel change of status
Box 80 Folder 2
Working files
1969-05
Scope and Contents
Includes Willard Straight Takeover resolutions and press releases, nullification of judicial procedures taken against students, statements by Perkins and Corson, statements on collection of firearms, State Act 7082, motion on racism task forces,
Box 80 Folder 3
Working files
1969-06
Access restrictions apply.
Scope and Contents
Includes press releases on the president and personnel change of status
Box 80 Folder 4
Working files
1969-09
Box 80 Folder 5
Working files
1969-10
Access restrictions apply.
Scope and Contents
Includes background reading for COSEP and Afro-American studies, personnel change in status
Box 80 Folder 6-7
Working files
1970-01-1970-03
Access restrictions apply.
Box 80 Folder 8
Tenure appointments
1970-04
Access restrictions apply.
Box 80 Folder 9
Working files
1970-04
Access restrictions apply.
Box 81 Folder 1
Working files
1970-05-1970-06
Box 81 Folder 2
Board Personnel Actions
1970-06
Access restrictions apply.
Box 81 Folder 3
Working files
1970-10
Access restrictions apply.
Box 81 Folder 4
Working files
1971-01
Access restrictions apply.
Box 81 Folder 5
Working files
1971-04
Box 81 Folder 6
Board Personnel Actions
1971-04
Access restrictions apply.
Box 81 Folder 7
Working files
1971-05-1971-06
Access restrictions apply.
Box 81 Folder 8
Working files
1971-07
Box 82 Folder 1
Working files
1971-10
Access restrictions apply.
Box 82 Folder 2-5
Working files
1972-01-1972-10
Access restrictions apply.
Box 82 Folder 6-8
Working files
1973-01-1973-04
Access restrictions apply.
Box 83 Folder 1
Working files
1973-10
Access restrictions apply.
Box 83 Folder 2-5
Working files
1974-01-1974-10
Access restrictions apply.
Box 83 Folder 6
Trustee Orientation
Undated
Box 83 Folder 7-8
Working files
1975-01-1975-03
Access restrictions apply.
Box 84 Folder 1
Working files
1975-06
Access restrictions apply.
Box 84 Folder 2
Working files
1975-10
Access restrictions apply.
Scope and Contents
Includes report of the Trustee Ad Hoc Committee on the Status of Minorities,
Box 84 Folder 3
Working files
1976-01
Access restrictions apply.
Scope and Contents
Includes packet of information on the Nguyen Cao Ky incident at Bailey Hall,
Box 84 Folder 4-5
Working files
1976-03-1976-10
Access restrictions apply.
Box 84 Folder 6
Working files
1977-01
Access restrictions apply.
Box 85 Folder 1-4
Working files
1977-02-1977-10
Access restrictions apply.
Box 85 Folder 5-7
Working files
1978-01-1978-05
Access restrictions apply.
Box 85 Folder 8
Working files
1978-05
Box 85 Folder 9
Working files
1978-10
Access restrictions apply.
Box 86 Folder 1-4
Working files
1979-01-1979-10
Access restrictions apply.
Box 86 Folder 5
Trustee Orientation
1979-12
Box 86 Folder 6-8
Working files
1980-01-1980-05
Access restrictions apply.
Box 86 Folder 9
Trustee Orientation
1980-09
Box 87 Folder 1
Working files
1980-10
Access restrictions apply.
Box 87 Folder 2
Working files
1981-01
Box 87 Folder 3-4
Working files
1981-03-1981-05
Access restrictions apply.
Scope and Contents
Includes President Rhodes' statement on the occupation of Day Hall
Box 87 Folder 5
Cornell Trustees/SUNY Trustees
1981-04
Box 87 Folder 6
Orientation
1981-09
Box 87 Folder 7
Working files
1981-10
Access restrictions apply.
Box 87 Folder 8
Orientation
1982-01
Box 88 Folder 1
Working files
1982-01
Access restrictions apply.
Scope and Contents
Includes information on Zahorik et al v. Cornell
Box 88 Folder 2
Working files
1982-03
Access restrictions apply.
Box 88 Folder 3
Working files
1982-05
Scope and Contents
Includes Report of the Board Study Committee
Box 88 Folder 4
Working files
1982-05
Access restrictions apply.
Box 88 Folder 5
Orientation of New Trustees
1982-09
Box 88 Folder 6
Working files
1982-10
Access restrictions apply.
Box 88 Folder 7
Working files
1982-12
Box 88 Folder 8
Working files
1983-01
Access restrictions apply.
Box 89 Folder 1-2
Working files
1983-04-1983-05
Box 89 Folder 3
Working files
1983-05
Access restrictions apply.
Box 89 Folder 4
Orientation
1983-10
Box 89 Folder 5
Working files
1983-10
Access restrictions apply.
Box 89 Folder 6
Working files
1984-01
Access restrictions apply.
Scope and Contents
Includes review of minority education at Cornell
Box 89 Folder 7
Working files
1984-03
Box 89 Folder 8
Working files
1984-05
Access restrictions apply.
Box 90 Folder 1
Orientation
1984-09
Box 90 Folder 2
Working files
1984-10
Access restrictions apply.
Box 90 Folder 3-6
Working files
1985-01-1985-10
Access restrictions apply.
Box 90 Folder 7
Orientation
1985-10
Box 90 Folder 8
Working files
1986-01
Access restrictions apply.
Scope and Contents
Includes reports and information on South African Divestment
Box 90 Folder 9-10
Working files
1986-03-1986-05
Access restrictions apply.
Box 92 Folder 24
Orientation
1986
Box 93 Folder 1
Orientation
1986-06
Restricted
Box 93 Folder 2
Working files
1986-10
Access restrictions apply.
Restricted
Box 93 Folder 3-4
Working files
1987-01-1987-03
Restricted
Box 93 Folder 5-6
Working files
1987-05-1987-10
Access restrictions apply.
Restricted
Box 93 Folder 7
Orientation
1987-10
Restricted
Box 93 Folder 8-9
Working files
1988-01-1988-03
Access restrictions apply.
Restricted
Box 94 Folder 1
Working files
1988-05
Access restrictions apply.
Restricted
Box 94 Folder 2
Orientation
1988-07
Restricted
Box 94 Folder 3
Working files
1988-10
Access restrictions apply.
Restricted
Box 94 Folder 4-7
Working files
1989-01-1989-12
Access restrictions apply.
Restricted
Box 94 Folder 8
Working files
1994-01
Access restrictions apply.
Restricted
Box 95 Folder 1-2
Working files
1994-05-1994-06
Access restrictions apply.
Restricted
Box 95 Folder 3
Orientation
1994-06
Restricted
Box 95 Folder 4-5
Working files
1994-10-1994-12
Restricted
Box 95 Folder 6-7
Working files
1995-03-1995-05
Access restrictions apply.
Restricted
Box 95 Folder 8
Orientation
1995-09
Restricted
Box 95 Folder 9
Working files
1995-10
Restricted
Box 95 Folder 10-11
Working files
1996-01-1996-06
Restricted
Box 95 Folder 12
Orientation
1996-06
Restricted
Box 96 Folder 1
Working files
1996-10
Box 96 Folder 2-4
Working files
1997-01-1997-05
Box 96 Folder 5
Orientation
1997-06
Box 96 Folder 6
Working files
1997-10
Box 96 Folder 7-10
Working files
1998
Box 96 Folder 11-13
Working files
1999-01-1999-05
Box 96 Folder 14
Orientation
1999-06
Box 96 Folder 15
Working files
1999-10
Box 96 Folder 16-17
Working files
2000-01-2000-03
Box 97 Folder 1
Working files
2000-05
Box 97 Folder 2
Orientation
2000-06
Box 97 Folder 3
Working files
2000-10
Box 97 Folder 4-6
Working files
2001-01-2001-06
Box 104 Folder 2
Working files
2001-10-19-2001-10-20
Box 104 Folder 4
Working files
2002-01-25-2002-01-26
Box 104 Folder 5
Working files
2002-03-15
Box 104 Folder 8
Working files
2002-05-24-2002-05-25
Box 104 Folder 12
Working files
2002-11-01-2002-11-02
Box 104 Folder 14
Working files (special meeting)
2002-12-14
Box 104 Folder 16
Working files
2003-01-24-2003-01-25
Box 104 Folder 17
Working files
2003-03-07
Box 104 Folder 20
Working files
2003-05-23-2003-05-24
Box 104 Folder 23
Working files
2003-10-17-2003-10-18
Box 104 Folder 25
Working files
2004-01-22-2004-01-23
Box 104 Folder 28
Working files
2004-03-12
Box 104 Folder 32
Working files
2004-05-28-2004-05-29
Box 105 Folder 3
Working files
2004-10-29-2004-10-30
Box 105 Folder 6
Working files
2005-01-21-2005-01-22
Box 105 Folder 9
Working files
2005-03-11
Box 105 Folder 15
Working files
2005-05-27-2005-05-28
Box 105 Folder 17
Special Board meeting working files
2005-06-16
Box 105 Folder 21
Special Board meeting working files
2005-09-07
Box 105 Folder 24
Working files
2005-10-21-2005-10-22
Box 105 Folder 27
Working files
2006-01-20-2006-01-21
Box 105 Folder 29
Working files
2006-03-10
Box 105 Folder 32
Working files
2006-05-26-2006-05-27
Box 106 Folder 2
Special Board meeting working files
2006-09-08
Box 106 Folder 4
Working files
2006-10-26-2006-10-28
Box 106 Folder 7
Working files
2007-01-26-2007-01-27
Box 106 Folder 8
Working files
2007-03-09
Box 106 Folder 13
Working files
2007-05-25-2007-05-26
Box 106 Folder 18
Working files
2007-10-19-2007-10-20
Box 106 Folder 20
Working files
2008-01-25-2008-01-26
Box 106 Folder 21
Working files
2008-03-07
Box 106 Folder 25
Working files
2008-05-23-2008-05-24
Box 107 Folder 4
Working files
2008-10-17-2008-10-18
Box 107 Folder 7
Working files
2009-01-23-2009-01-24
Box 107 Folder 8
Working files
2009-03-06
Box 107 Folder 11
Working files
2009-05-22-2009-05-23
Box 107 Folder 15
Working files
2009-10-23-2009-10-24
Box 107 Folder 19
Working files
2010-01-22-2010-01-23
Box 107 Folder 22
Working files
2010-03-12
Box 107 Folder 24
Board retreat files
2010-04-07
Box 107 Folder 28
Working files
2010-05-28-2010-05-29
Box 91 Folder 1-4
Appointment Letters
1985
Access restrictions apply.
Box 91 Folder 5-8
Appointment Letters
1986
Access restrictions apply.
Box 91 Folder 9-13
Appointment Letters
1987
Access restrictions apply.
Box 91 Folder 14-15
Appointment Letters
1988-01-1988-03
Access restrictions apply.
Box 92 Folder 1-3
Appointment Letters
1988-05-1988-10
Access restrictions apply.
Box 92 Folder 4-10
Appointment Letters
1989
Access restrictions apply.
Box 92 Folder 11-17
Appointment Letters
1990
Access restrictions apply.
Box 92 Folder 18-23
Appointment Letters
1991-01-1991-05
Access restrictions apply.
Box 92 Folder 25
Board of Trustees calendar and directory
1999-2000
Subseries Ib. Minutes
Box 98 Folder 1
Trustee Minutes
1864-1866-11
Box 101
Trustee Minutes, bound
1865-1885
Scope and Contents
Includes a signed cabinet card of Ezra Cornell glued on the inside cover
Box 98 Folder 2
Trustee Minutes
1867-02-1867-11
Box 101
Trustee Minutes, bound abstracts
1868-1893
Box 98 Folder 3
Trustee Minutes
1868-02-1868-10
Box 98 Folder 4
Trustee Minutes
1869-02-1869-06
Box 98 Folder 5
Trustee Minutes
1870-02-1970-06
Box 98 Folder 6
Trustee Minutes
1871-06
Box 98 Folder 6
Trustee Minutes
1872-02
Scope and Contents
Includes resolution on the formation of a Women's College
Box 98 Folder 6
Trustee Minutes
1872-06
Box 98 Folder 7
Trustee Minutes
1873-06
Box 98 Folder 8
Trustee Minutes
1874-07-1874-11
Box 98 Folder 9
Trustee Minutes
1875-06
Scope and Contents
Includes comments and condolences following the death of Ezra Cornell
Box 98 Folder 9
Trustee Minutes
1876-06
Box 98 Folder 10
Trustee Minutes
1877-06
Box 98 Folder 10
Trustee Minutes
1878-06
Box 98 Folder 11
Trustee Minutes
1879-06-1880-06
Box 98 Folder 12
Trustee Minutes
1881
Box 98 Folder 12
Trustee Minutes
1882-06
Box 98 Folder 13
Trustee Minutes
1883-10
Box 98 Folder 13
Trustee Minutes
1884-06-1884-10
Box 98 Folder 14
Trustee Minutes
1885-06-1885-10
Box 98 Folder 14
Trustee Minutes
1886-06-1886-10
Box 98 Folder 15
Trustee Minutes
1887-01-1887-10
Box 98 Folder 15
Trustee Minutes
1888-06-1889-06
Box 98 Folder 16
Trustee Minutes
1890-06-1891-10
Box 98 Folder 17
Trustee Minutes
1892-02-1892-11
Box 98 Folder 17
Trustee Minutes
1893-10
Box 98 Folder 18
Trustee Minutes
1894-06-1894-11
Box 98 Folder 18
Trustee Minutes
1895-06-1895-11
Box 98 Folder 19
Trustee Minutes
1896-10
Box 98 Folder 19
Trustee Minutes
1898-04-1898-06
Box 98 Folder 20
Trustee Minutes
1904
Box 98 Folder 20
Trustee Minutes
1905-10
Box 98 Folder 21
Trustee Minutes
1906
Box 98 Folder 21
Trustee Minutes
1907
Box 98 Folder 22
Trustee Minutes
1908-1909
Box 98 Folder 23
Trustee Minutes
1910
Box 98 Folder 24
Trustee Minutes
1911
Box 98 Folder 25
Trustee Minutes
1912
Box 98 Folder 26
Trustee Minutes
1913
Box 98 Folder 27
Trustee Minutes
1914
Box 98 Folder 28
Trustee Minutes
1915
Box 98 Folder 29
Trustee Minutes
1916
Box 98 Folder 30
Trustee Minutes
1917
Box 98 Folder 31
Trustee Minutes
1920
Box 98 Folder 32
Trustee Minutes
1921-1922
Box 98 Folder 33
Trustee Minutes
1923
Box 98 Folder 34
Trustee Minutes
1924-1925
Box 98 Folder 35
Trustee Minutes
1926-1927
Box 98 Folder 36
Trustee Minutes
1928-1929
Box 98 Folder 37
Trustee Minutes
1930-1931
Box 98 Folder 38
Trustee Minutes
1932
Box 98 Folder 39
Trustee Minutes
1933
Box 99 Folder 1-7
Trustee Minutes
1934-1940
Box 99 Folder 8-11
Trustee Minutes
1941-1946
Box 99 Folder 12-15
Trustee Minutes
1953-1965
Box 99 Folder 16-20
Trustee Minutes
1966-1978
Box 99 Folder 21-26
Trustee Minutes
1979-2001
Board of Trustees website
Digital
The digital preservation copy may be made available on request if a delivery copy is not already online.
Box 105 Folder 1
Board retreat in Rye Brook, New York
2004-09-09-2004-10-04
Series II. Executive Committee
Subseries Ia. Working Files
Scope and Contents
Files include correspondence, appropriations, conspectus, budget reports, appointments, resignations, applications, land sales/purchases, and tenure requests
Box 26 Folder 1
Working file
1868-10 - 1870-12
Scope and Contents
Includes report of the librarian and list of donors, buildings report, accounts and expenses, trustee requests to Ezra Cornell to sell land scrip
Box 26 Folder 2
Working file
1871-01 - 1872-02
Scope and Contents
Includes correspondence on sale of Jared Sparks library
Box 26 Folder 3
Working file
1872-03 - 1876
Scope and Contents
Includes correspondence on sale of Jared Sparks library, private printing of "Some statements and Estimates of Immediate Wants Laid before the Trustees by the Scientific Professors and the Librarian, 1873"
Box 26 Folder 4
Working file
1876-08 - 1877-11
Scope and Contents
Includes correspondence regarding hours and uses of the library, anonymous letter regarding indecent bathing in the creek
Box 26 Folder 5
Working file
1878-01 - 1879-06
Scope and Contents
Includes report of committee on the regulations at Sage College
Box 26 Folder 6
Working file
1879-07 - 1879-12
Box 26 Folder 7-8
Working file
1880-01 - 1880-06
Box 26 Folder 9
Working file
1880-07 - 1880-09
Scope and Contents
Includes plan of organization of an Experiment Station
Box 26 Folder 10
Working file
1880-10 - 1880-12
Scope and Contents
Includes report on water safety, map of proposed lots, report of the committee on Veterinary Department
Box 26 Folder 11
Working file
1881-01 - 1881-03
Scope and Contents
Includes proposal for Physics building
Box 26 Folder 12
Working file
1881-04
Scope and Contents
Includes report on conditions of Cascadilla Place, Report of the survey of Cornell Campus to George Schuyler by EA Fuertes (includes survey map), petition to decline resignation of William Russell
Box 26 Folder 13
Working file
1881-05 - 1881-06
Scope and Contents
Includes petition to decline resignation of William Russell, petition from women to decline resignation of William Russell, EA Fuertes letter in regard to NY Times accusation, indenture between Cornell and Henry Sage for gymnasium lot, letter from AD White about purchase of casts, plan for Department of History and Political Science
Box 26 Folder 14
Working file
1881-07 - 1881-10
Scope and Contents
Includes correspondence and sketch of Michigan University Library and White's sketch of proposed Cornell University Library
Box 26 Folder 15
Working file
1881-10
Scope and Contents
Includes drawing of campus with proposed walkways
Box 26 Folder 16
Working file
1881-11 - 1881-12
Scope and Contents
Includes handwritten chart of weather predictions for 1880-1882 by E. Fuertes from the signal station, sketch for Foundry and Blacksmith Hall, ratio of students to teachers in leading American colleges
Box 26 Folder 17
Working file
1882-01 - 1882-04
Scope and Contents
Includes petition from faculty to provide baseball fields
Box 26 Folder 18
Working file
1882-04 - 1882-05
Box 26 Folder 19
Working file
1882-05 - 1882-06
Scope and Contents
Includes sketch of observatory by E.A. Fuertes
Box 26 Folder 20-21
Working file
1882-06 - 1882-11
Box 26 Folder 22
Working file
1882-11
Scope and Contents
Includes resolution establishing the Library Council, testimony of students involved in the destruction of the bridge.
Box 26 Folder 23
Working file
1882-12
Scope and Contents
Includes first annual report of the Archaeological Institute of America, E.A. Fuertes inventory of private property
Box 26 Folder 24
Working file
1883-01 - 1883-03
Scope and Contents
Includes resolution to establish a museum council
Box 26 Folder 25
Working file
1883-03 - 1883-04
Scope and Contents
Includes letter from Charles Babcock about plans for a library,
Box 26 Folder 26
Working file
1883-05 - 1883-06
Scope and Contents
Includes resolutions regarding the Jennie Fiske Hospital, copy of a pamphlet on Sage College for Women, copies of clippings
Box 26 Folder 27
Working file
1883-06 - 1883-07
Scope and Contents
Includes petition from students against dismissal of Professor McKoon, Psi Upsilon request for property, naming of White and Morrill Halls
Box 26 Folder 28
Working file
1883-08 - 1883-09
Scope and Contents
Includes Burt Greene Wilder's application as curator of Vertebrate Zoology, proposal of lectures on forestry
Box 26 Folder 29
Working file
1883-10 - 1883-11
Box 26 Folder 30
Working file
1883-12
Scope and Contents
Includes letter from George W. Harris requesting to be made head of the library, report from AD White on the memorial windows in Sage Chapel, list of purchased plaster casts of Lincoln Cathedral
Box 26 Folder 31
Working file
1883
Scope and Contents
Includes observatory estimates, letter about aid for students supporting themselves, resolution postponing the building of the observatory to a later date
Box 26 Folder 32
Working file
1884-01 - 1884-02
Scope and Contents
Includes proposal for a school of comparative palaeontology, petition from Bicycle Club asking permission to ride in the gymnasium, resolutions establishing the Gymnasium Council,
Box 26 Folder 33
Working file
1884-03 - 1884-04
Box 26 Folder 34
Working file
1884-05 - 1884-06
Scope and Contents
Includes petition from the Board of Education of Ithaca
Box 26 Folder 35
Working file on advertising Cornell
1884-05
Box 26 Folder 36
Working file
1884-06 - 1884-08
Box 26 Folder 37
Working file
1884-09
Scope and Contents
Includes resolutions on fellowships and scholarships,
Box 26 Folder 38
Working file
1884-10 - 1884-12
Scope and Contents
Includes resolution and statutes on the establishment of a College of Pharmacy with letters from professors and University of Michigan
Box 26 Folder 39
Working file
1884
Box 26 Folder 40
Working file
1885-01 - 1885-04
Scope and Contents
Includes petition from students to put a hand rail on the Willow Pond bridge, letter requesting renovations to the ladies room in Morrill, petition to reinstate Chi Psi
Box 26 Folder 41
Working file
1885-05 - 1885-06
Box 26 Folder 42
Working file
1885-07
Scope and Contents
Includes letter from Charles Kendall Adams accepting the presidency
Box 26 Folder 43
Working file
1885-08
Box 26 Folder 44
Working file
1885-09 - 1885-12
Scope and Contents
Includes report of Committee on Salaries and Reorganization of Departments, Gluck's suggestions on increase of professor salaries and university reorganization,
Box 26 Folder 45
Working file
1886-01 - 1886-03
Scope and Contents
Includes request for lot from Seabury Guild
Box 26 Folder 46
Working file
1886-04
Scope and Contents
Includes hand drawn map of campus with professors' homes
Box 26 Folder 47
Working file
1886-05 - 1886-06
Scope and Contents
Includes Burt Green Wilder's requests for a manatee and other taxidermy animals
Box 26 Folder 48
Working file
1886-06 - 1886-10
Scope and Contents
Includes petition for provisions for Roehrig's retirement,
Box 26 Folder 49
Working file
1886-10
Scope and Contents
Includes petition from the Tompkins County Agricultural Society for a building to be built for exhibitions, arrival of Edison's donation of the Dynamo-electric machine and installation, report on the proper organization of the Law Department
Box 26 Folder 50
Working file
1886-11 - 1886-12
Scope and Contents
Includes request to use the armory for military hops,
Box 27 Folder 1
Working file
1887-01 - 1887-04
Scope and Contents
Includes letter on cadet rifles, report of the committee on Applied Science, list of seniors in civil engineering,
Box 27 Folder 2-3
Working file
1887-05 - 1887-09
Box 27 Folder 4
Working file
1887-10 - 1887-12
Scope and Contents
Includes letter from Burt Green Wilder regarding preservation of elephant brain
Box 27 Folder 5
Working file
1887
Box 27 Folder 6-8
Working file
1888-01 - 1888-07
Box 27 Folder 9
Working file
1888-08 - 1888-10
Scope and Contents
Includes proposed organization of the Department of Water Supply, Heat and Power, catalogue of books in library of W. Newcomb, letter from EA Fuertes on the poor condition of drinking water
Box 27 Folder 10
Working file
1888-11 - 1888-12
Scope and Contents
Includes report of the physique of Cornell students
Box 27 Folder 11
Working file
1889-01 - 1889-02
Scope and Contents
Includes report on disinfection of Sage following smallpox scare,
Box 27 Folder 12
Working file
1889-02 - 1889-03
Box 27 Folder 13
Working file
1889-04
Scope and Contents
Includes library report
Box 27 Folder 14
Working file
1889-04 - 1889-06
Scope and Contents
Includes map of proposed line of street Rail Road, report on the needs and conditions of Sibley College,
Box 27 Folder 15
Working file
1889-06 - 1889-07
Box 27 Folder 16
Working file
1889-08 - 1889-10
Scope and Contents
Includes letter requesting a room for childcare from wives of faculty,
Box 27 Folder 17
Working file
1889-10 - 1889-12
Scope and Contents
Includes sketched plan of Fall Creek dam and reservoir
Box 27 Folder 18
Working file
1890-01 - 1890-03
Scope and Contents
Includes report on Sibley College organization
Box 27 Folder 19
Working file
1890-03 - 1890-04
Scope and Contents
Includes report of the Committee of Senate on the chair of Rhetoric and English Philology
Box 27 Folder 20
Working file
1890-05 - 1890-06
Scope and Contents
Includes report on Sage College, letter from Health Board of the university of the imminent danger of measles
Box 27 Folder 21
Working file
1890-06
Scope and Contents
Includes report of operations and power, dynamo plan from Sibley College
Box 27 Folder 22
Working file
1890-07 - 1890-09
Scope and Contents
Includes copy of courses of instruction in engineering
Box 27 Folder 23
Working file
1890-10 - 1890-11
Scope and Contents
Includes appointment of G.L. Burr as librarian of White Library with resolutions, statute establishing University Senate,
Box 27 Folder 24
Working file
1890-12
Box 27 Folder 25
Working file
1891-01 - 1891-02
Scope and Contents
Includes note from Thurston regarding poor water on campus, letter from George Warner regarding dangerous water in Cascadilla dorm
Box 27 Folder 26
Working file
1891-03 - 1891-04
Scope and Contents
Includes sketched plan of central campus, Lincoln Hall inscription written by AD White
Box 27 Folder 27
Working file
1891-05 - 1891-06
Scope and Contents
Includes report on the Department of Political Economy and Finance, Memorandum concerning organization of the Library
Box 27 Folder 28
Working file
1891-06 - 1891-07
Scope and Contents
Includes report from Sibley on arson of zoology building, diagrams and details of refitting McGraw departments and museum
Box 27 Folder 29
Working file
1891-07 - 1891-09
Scope and Contents
Includes plan of University lighting
Box 27 Folder 30
Working file
1891-10 - 1891-12
Box 27 Folder 31-35
Working file
1892-01 - 1892-09
Box 27 Folder 36
Working file
1892-09 - 1892-10
Scope and Contents
Includes letter from faculty petitioning for school house (with sketch of land
Box 27 Folder 37
Working file
1892-11 - 1892-12
Scope and Contents
Includes letter from Ithaca Street Railway about extension of tracks
Box 27 Folder 38
Working file
1893-01 - 1893-04
Scope and Contents
Includes museum budget breakdown including cast purchases
Box 27 Folder 39-40
Working file
1893-04 - 1893-09
Box 28 Folder 1-2
Working file
1893-09 - 1893-12
Box 28 Folder 3
Working file
1894-01 - 1894-02
Box 28 Folder 4
Working file
1894-03 - 1894-04
Scope and Contents
Includes report from the Sanitation Committee on faculty rooms, sketch of proposed walkway
Box 28 Folder 5
Working file
1894-05 - 1894-06
Scope and Contents
Includes list of band instruments wanted
Box 28 Folder 6-7
Working file
1894-07 - 1894-12
Box 28 Folder 8
Working file
1895-01 - 1895-02
Scope and Contents
Includes detailed letter of Cornell milk production, memorandum of establishing a quarterly review of history
Box 28 Folder 9-10
Working file
1895-03 - 1895-06
Box 28 Folder 11
Working file
1895-07 - 1895-09
Scope and Contents
Includes estimates and lists for new Veterinary College
Box 28 Folder 12
Working file
1895-10 - 1895-12
Scope and Contents
Includes letter from E.A. Fuertes requesting renovations and updates to the observatory, petition from women to receive fencing instruction
Box 28 Folder 13
Working file
1896-01 - 1896-02
Box 28 Folder 14
Working file
1896-03 - 1896-04
Scope and Contents
Includes list and description of apparatus contributed for the New York Electrical Exposition
Box 28 Folder 15
Working file
1896-05 - 1896-06
Scope and Contents
Includes letter from the Christian Association for land (with map)
Box 28 Folder 16
Working file
1896-07 - 1896-09
Scope and Contents
Includes petition from faculty against the location of the veterinary buildings and the health hazards, with a response from the faculty who support the buildings
Box 28 Folder 17
Working file
1896-10 - 1896-12
Box 28 Folder 18-22
Working file
1897-01 - 1897-10
Box 28 Folder 23
Working file
1897-11 - 1897-12
Scope and Contents
Includes letter from Burt Green Wilder on the inspection of the G.B. Sutton bird donation
Box 28 Folder 24
Working file
1898-01 - 1898-02
Scope and Contents
Includes Library Council action of extending hours and borrowing times
Box 28 Folder 25
Working file
1898-03 - 1898-04
Box 28 Folder 26
Working file
1898-05
Scope and Contents
Includes the petition of Howard Cobb vs. Cornell, conditions of Veterinary College
Box 28 Folder 27
Working file
1898-06
Scope and Contents
Includes letter from paleontology department about collections including US map listing geographic locations not represented in the collections, Gilbert Harris' description of fossil collection
Box 28 Folder 28
Working file
1898-07 - 1898-09
Box 28 Folder 29
Working file
1898-10
Scope and Contents
Includes copy of Medical Council minutes
Box 29 Folder 1
Working file
1898-11 - 1898-12
Scope and Contents
Includes report that cases of typhoid on campus were not linked to university conditions or Ithaca water supplies, sketch of proposed changes in basement of Lincoln Hall,
Box 29 Folder 2
Working file
1899-01 - 1899-02
Box 29 Folder 3
Working file
1899-03 - 1899-04
Scope and Contents
Includes plan for the business management of the State College of Forestry, report on fire protection and water pumping
Box 29 Folder 4
Working file
1899-05
Scope and Contents
Includes report on the Medical Course, request from Ellen Canfield to allow rowing on Triphammer Pond, general rules for the library
Box 29 Folder 5
Working file
1899-06
Scope and Contents
Includes Alpha Delta Phi request for land lease and sketched map, sketch of Reservoir Ave. map
Box 29 Folder 6
Working file
1899-07 - 1899-08
Scope and Contents
Includes Frank William Padgham scholarship information
Box 29 Folder 7
Working file
1899-09 - 1899-10
Box 29 Folder 8
Working file
1899-11 - 1899-12
Scope and Contents
Includes Prof. Henry's petition to create a center for the College of Agriculture with signatures, newspaper clippings
Box 29 Folder 9
Working file
1900
Scope and Contents
Includes reports of the conditions of the infirmary, statements from doctors and patients regarding the Delta Chi fire
Box 29 Folder 10
Working file
1900-01 - 1900-03
Scope and Contents
Includes petition to keep armory open until 9 signed by basketball team, list of materials for the Paris Exhibition
Box 29 Folder 11-13
Working file
1900-04 - 1900-07
Box 29 Folder 14
Working file
1900-08 - 1900-09
Scope and Contents
Includes map of proposed foot bridge over Fall Creek
Box 29 Folder 15
Working file
1900-10
Scope and Contents
Includes report of the measurements of flow of Fall Creek made at the hydraulic lab
Box 29 Folder 16
Working file
1900-11 - 1900-12
Scope and Contents
Includes trade-mark statements and declarations for Laurence McCormick's "Cornell University Special Blend Whisky" with logo
Box 29 Folder 17-18
Working file
1901-01 - 1901-04
Box 29 Folder 19
Working file
1901-05
Scope and Contents
Includes correspondence from J. D. Rockefeller Jr. regarding donation
Box 29 Folder 20
Working file
1901-06 - 1901-07
Scope and Contents
Includes information on the proposed water power central electric light and power plant, correspondence regarding Rockefeller donation
Box 29 Folder 21
Working file
1901-08 - 1901-10
Scope and Contents
Includes Forestry Council minutes
Box 29 Folder 22
Working file
1901-11
Scope and Contents
Includes report of the Land Committee, letter from E. Hitchcock regarding the conditions of the gymnasium and the spread of communicable diseases
Box 29 Folder 23
Working file
1901-12
Scope and Contents
Includes reports of damage to the Hydraulic Laboratory due to flooding
Box 29 Folder 24
Working file
1902-01 - 1902-02
Scope and Contents
Includes appointment of Martha VanRensselaer
Box 29 Folder 25
Working file
1902-03 - 1902-04
Box 29 Folder 26
Working file
1902-05
Scope and Contents
Includes correspondence regarding change in cadet uniforms
Box 29 Folder 27-29
Working file
1902-06 - 1902-10
Box 29 Folder 30
Working file
1902-10 - 1902-11
Scope and Contents
Includes letter from Cuba's first president, Tomas Estrada Palma, about the scholarship for Antonio Maceo Jr.; report of the Land Committee; letter regarding the proposed toboggan slide
Box 29 Folder 31
Working file
1902-12
Box 30 Folder 1
Working file
1903-01 - 1903-02
Scope and Contents
Includes correspondence on "The Physical Review", newspaper clipping and correspondence on appeal of Mexico and China regarding coinage, petition from students and resolutions asking for clean drinking water
Box 30 Folder 2
Working file
1903-02 - 1903-04
Scope and Contents
Includes copy of the final report on the typhoid epidemic with notes, copy of the letter from Schurman and resolutions regarding Carnegie paying for student bills, McClure's article, correspondence from Ithaca Water Works about filtration plant
Box 30 Folder 3
Working file
1903-05 - 1903-06
Scope and Contents
Includes petitions and correspondence regarding the closing of the Forestry school
Box 30 Folder 4
Working file
1903-06 - 1903-07
Scope and Contents
Includes pamphlet on the Professorial Pension Fund, specifications for modifications of water filtration plant
Box 30 Folder 5
Working file
1903-08 - 1903-09
Scope and Contents
Includes letter from Professor Jenks asking for leave of absence with copy of Theodore Roosevelt's request
Box 30 Folder 6
Working file
1903-10
Scope and Contents
Includes R. Thurston recommending names for Sibley Dome, condition of the Sage Chapel organ, report of the Land Committee, general rules for the library,
Box 30 Folder 7
Working file
1903-11 - 1903-12
Box 30 Folder 8
Working file
1904-01 - 1904-02
Scope and Contents
Includes proposal and specifications for electric elevator in Rockefeller Hall
Box 30 Folder 9
Working file
1904-03 - 1904-04
Scope and Contents
Includes correspondence on worsening condition of Sage organ
Box 30 Folder 10-11
Working file
1904-05 - 1904-06
Box 30 Folder 12
Working file
1904-07 - 1904-09
Scope and Contents
Includes study of campus houses (Fuertes, Thurston) by Van Pelt, memorandum regarding location of State College of Agriculture
Box 30 Folder 13-14
Working file
1904-10 - 1904-11
Box 30 Folder 15
Working file
1905-01 - 1905-02
Scope and Contents
Includes conditions of water in Eddy Pond
Box 30 Folder 16
Working file
1905-03 - 1905-04
Scope and Contents
Includes correspondence on the transport of the Petrarch and Icelandic collections with agreement between Cornell and the librarian of the Royal Mediceo Laurentian Library of Florence, recommendation for parking on Stewart Avenue, Petition from female students against the resignation of the Sage College Warden
Box 30 Folder 17
Working file
1905-05
Scope and Contents
Includes letter from the War Department asking Cornell to admit 12 additional Filipino students
Box 30 Folder 18
Working file
1905-06
Scope and Contents
Includes protests against election of Earl Lovell as director of College of Civil Engineering, report of the President White School of History and Political Science, report of the Committee on Exhibit of Cornell at the Louisiana Purchase Exposition
Box 30 Folder 19-20
Working file
1905-06 - 1905-10
Box 30 Folder 21
Working file
1905-11 - 1905-12
Scope and Contents
Includes information on the travelling summer school of agriculture
Box 30 Folder 22
Working file
1906-01
Scope and Contents
Includes requisition for Ordnance and Ordnance stores for use of battalion cadets
Box 30 Folder 23
Working file
1906-02
Box 30 Folder 24
Working file
1906-03 - 1906-04
Scope and Contents
Includes report on three cases of typhoid, minutes of a meeting of the Cornell Association of Class Secretaries
Box 31 Folder 1
Working file
1906-05
Scope and Contents
Includes ground floor plan of room assignments in Goldwin Smith, correspondence regarding trolley installation, report on fraternity houses on Cornell property, report on conditions of Medical College buildings
Box 31 Folder 2
Working file
1906-06
Box 31 Folder 3
Working file
1906-06 - 1906-10
Scope and Contents
Includes complaint from botany department about dogs on campus rolling in flower beds and killing squirrels, large student petition to permit Henry Gillette to sell papers and chocolate on campus, Ralph S. Tarr requesting a wet laboratory for geography, correspondence on Jamestown Exposition
Box 31 Folder 4
Working file
1906-11 - 1906-12
Scope and Contents
Includes correspondence on the Ten Year Book, map of Ithaca with proposed additional telephone line, report of Chi Psi fire
Box 31 Folder 5
Working file
1906-12 - 1907-01
Scope and Contents
Includes report on Barnes Hall, request for skating and tobogganing on Beebe Lake, informal report regarding fire protection on campus, correspondence on bronze statue of Ezra Cornell
Box 31 Folder 6
Working file
1907-02 - 1907-03
Scope and Contents
Includes reports on fire protection, professor Hull's request for a collection of American Historical Manuscripts, correspondence concerning Fayerweather's tomb, report on Scarlet Fever quarantine, report of the committee on request to raise age of admission for female students,
Box 31 Folder 7
Working file
1907-04 - 1907-05
Box 31 Folder 8
Working file
1907-06
Scope and Contents
Includes documents concerning affiliation with New York College of Dentistry
Box 31 Folder 9
Working file
1907-07 - 1907-08
Scope and Contents
Includes request for seismograph for Cornell
Box 31 Folder 10
Working file
1907-09 - 1907-10
Scope and Contents
Includes proposed sketch of gymnasium annex
Box 31 Folder 11
Working file
1907-11 - 1907-12
Scope and Contents
Includes report of surface drainage with map, map with lamp locations
Box 31 Folder 12
Working file
1908-01 - 1908-02
Scope and Contents
Includes memorandum and correspondence in connection with HH Lannigan claim
Box 31 Folder 13-15
Working file
1908-03 - 1908-06
Box 31 Folder 16
Working file
1908-07 - 1908-09
Scope and Contents
Includes letter regarding scholarships for Indian students, letter from the Society for the Advancement of India, letter from the War Department requesting free tuition for five Filipino students
Box 31 Folder 17-18
Working file
1908-10 - 1908-12
Box 31 Folder 19-20
Working file
1909-01 - 1909-02
Box 31 Folder 21
Working file
1909-03 - 1909-04
Scope and Contents
Includes plans and specifications for arboretum, request for new entrance to Sheldon Court (with photograph postcard), request for an exhibit from Gargoyle,
Box 31 Folder 22
Working file
1909-05
Scope and Contents
Includes report from faculty on comparative length of term time in leading American universities
Box 32 Folder 1-2
Working file
1909-06 - 1909-08
Box 32 Folder 3
Working file
1909-09 - 1909-10
Scope and Contents
Includes printed pamphlet on missionary work at Beulah Chapel Shanghai, correspondence on Filipino students from the War Department
Box 32 Folder 4
Working file
1909-11 - 1909-12
Scope and Contents
Includes proposal of alterations to Carnegie Filter Plant
Box 32 Folder 5
Working file
1910-01 - 1910-02
Box 32 Folder 6
Working file
1910-03 - 1910-04
Scope and Contents
Includes International Commission on the Teaching of Mathematics second preliminary report, Comstock Memorial Library fund, complaint about dog attack in the library
Box 32 Folder 7
Working file
1910-05
Scope and Contents
Includes correspondence and petition on military uniforms, sample of certificate of proficiency in Military Science and Tactics
Box 32 Folder 8-9
Working file
1910-06 - 1910-07
Scope and Contents
Includes correspondence from War Department on Filipino students, correspondence on military uniforms
Box 32 Folder 10
Working file
1910-08 - 1910-10
Scope and Contents
Includes sketch of Wait and Thurston Ave plots, reports on the elm leaf beetle damage, reorganization of Sage College and appointment of matron, correspondence on Filipino and Chinese students
Box 32 Folder 11
Working file
1910-11 - 1910-12
Scope and Contents
Includes correspondence from War Department on Filipino students, letter regarding women's physical training appropriation
Box 32 Folder 12
Working file
1911-01
Box 32 Folder 13
Working file
1911-02
Scope and Contents
Includes proposal for women's dormitory
Box 32 Folder 14
Working file
1911-03 - 1911-04
Scope and Contents
Includes special report on cadet uniforms and correspondence
Box 32 Folder 15
Working file
1911-05
Scope and Contents
Includes letter from Ralph Tarr on the importance of an experimental laboratory for studying glacial movement, correspondence on regulation of motor vehicles, report of the Committee on Synchronized Clocks
Box 32 Folder 16
Working file
1911-06
Box 32 Folder 17
Working file
1911-07 - 1911-08
Scope and Contents
Includes correspondence from War Department on Filipino Students
Box 32 Folder 18
Working file
1911-09
Scope and Contents
Includes letter from Cornell Women of Washington regarding the Dean of Women position
Box 32 Folder 19
Working file
1911-10
Box 32 Folder 20
Working file
1911-11 - 1911-12
Scope and Contents
Includes correspondence on free tuition for Filipino and Japanese students
Box 33 Folder 1
Working file
1912-01
Box 33 Folder 2
Working file
1912-02
Scope and Contents
Includes basic list of materials in Goldwin Smith Collection, building sketch,
Box 33 Folder 3
Working file
1912-03 - 1912-04
Box 33 Folder 4
Working file
1912-05
Scope and Contents
Includes signed petition from Cornell women in support of the Adviser of Women
Box 33 Folder 5-7
Working file
1912-06 - 1912-10
Box 33 Folder 8
Working file
1912-11 - 1912-12
Scope and Contents
Includes correspondence from Corda Fratres, donation for eugenics lectures
Box 33 Folder 9
Working file
1913-01
Box 33 Folder 10
Working file
1913-02 - 1913-03
Scope and Contents
Includes letter from Navy Department regarding summer training courses
Box 33 Folder 11
Working file
1913-04
Box 33 Folder 12
Working file
1913-05
Scope and Contents
Includes petition against rising costs of living from Cornell women
Box 33 Folder 13
Working file
1913-06
Box 33 Folder 14
Working file
1913-07
Scope and Contents
Includes correspondence from War Department on Filipino Students
Box 33 Folder 15
Working file
1913-08 - 1913-09
Scope and Contents
Includes correspondence on Chinese scholarships
Box 33 Folder 16-17
Working file
1913-10 - 1913-12
Scope and Contents
Includes petitions of female graduate students on housing
Box 33 Folder 18
Working file
1914-01
Scope and Contents
Includes
Box 33 Folder 19
Working file
1914-02 - 1914-03
Scope and Contents
Includes
Box 33 Folder 20
Working file
1914-04 - 1914-05
Scope and Contents
Includes
Box 33 Folder 21
Working file
1914-06
Scope and Contents
Includes New York State sealed act for Agricultural Cooperative Extension
Box 33 Folder 22
Working file
1914-07 - 1914-08
Box 33 Folder 23
Working file
1914-09
Scope and Contents
Includes Ithaca Traction Corp. proposed switch line
Box 33 Folder 24
Working file
1914-10
Scope and Contents
Includes letters from Chinese and Filipino students
Box 33 Folder 25
Working file
1914-11 - 1914-12
Scope and Contents
Includes recommendations for improving Military Department, petition for bridge over Cascadilla
Box 33 Folder 26
Working file
1880 - 1904
Scope and Contents
Undated material includes sketch of bridge, sketch of alumni hall office layout, Toner Library paper seal,
Box 33 Folder 27
Working file
1915-01 - 1915-04
Box 34 Folder 1
Working file
1939-11 - 1939-12
Box 34 Folder 2-4
Working file
1940-01 - 1940-04
Scope and Contents
llenroc facts with Delta Phi
Box 34 Folder 5
Working file
1940-05
Scope and Contents
Includes recommendations on immunizations
Box 34 Folder 6-11
Working file
1940-06 - 1940-12
Box 34 Folder 12-18
Working file
1941-01 - 1941-09
Box 35 Folder 1-2
Working file
1941-10 - 1941-12
Box 35 Folder 3
Mail Vote
1942-01
Box 35 Folder 4-9
Working file
1942-01 - 1942-08
Box 35 Folder 10
Working file
1942-09
Scope and Contents
Includes request of leave of absence for Hans Bethe to go to MIT
Box 35 Folder 11-14
Working file
1942-10 - 1942-12
Box 35 Folder 15-16
Working file
1943-01 - 1943-03
Box 36 Folder 1-7
Working file
1943-04 - 1943-12
Box 36 Folder 8-16
Working file
1944-01 - 1944-12
Box 37 Folder 1
Working file
1945-01 - 1945-02
Box 37 Folder 2
Working file
1945-03
Scope and Contents
Letter about Flemish tapestry purchased for Jennie McGraw Fiske from Prince Demidoff and Princess Mathilde, designed by Karel von Mander, woven on border "mander fecit AD 1619. 14 ft high, thirteen wide
Box 37 Folder 3-9
Working file
1945-04 - 1945-12
Box 37 Folder 10-17
Working file
1946-01 - 1946-09
Box 38 Folder 1
Working file
1946-08
Box 38 Folder 2
Working file
1946-09
Scope and Contents
Includes the South Hill Faculty Housing Project report (includes photographs)
Box 38 Folder 3-4
Working file
1946-10 - 1946-12
Box 38 Folder 5
Working file
1947-01
Box 38 Folder 6
Working file
1947-02 - 1947-03
Scope and Contents
Includes signed petition to change status of ROTC to elective rather than compulsory
Box 38 Folder 7-10
Working file
1947-04 - 1947-06
Box 39 Folder 1-5
Working file
1947-07 - 1947-12
Box 39 Folder 6-11
Working file
1948-01 - 1948-07
Box 40 Folder 1-5
1948-08 - 1948-12
Box 40 Folder 6-12
Working file
1949
Scope and Contents
MAR Charles Manning, Proctor, resigned for impersonating officer and given six month sentence
Box 40 Folder 13
Working file
1950-01
Scope and Contents
Includes proposal for building Anabel Taylor Hall War Memorial and Interfaith building
Box 40 Folder 14-19
Working file
1950-02 - 1950-09
Box 41 Folder 1-3
Working file
1950-10 - 1950-12
Box 41 Folder 4-5
Working file
1951-01 - 1951-03
Box 41 Folder 6
Working file
1951-04
Scope and Contents
Includes document regarding burial rights in the crypt of Sage Chapel
Box 41 Folder 7-10
Working file
1951-05 - 1951-12
Box 41 Folder 11-13
Working file
1952-01 - 1952-04
Box 41 Folder 14
Working file
1952-05 - 1952-06
Scope and Contents
Includes recommendations for purchase of Sapsucker Woods
Box 41 Folder 15-17
Working file
1952-07 - 1952-12
Box 41 Folder 18-20
Working file
1953-01 - 1953-04
Box 42 Folder 1-4
Working file
1953-05 - 1953-12
Box 42 Folder 5-11
Working file
1954-01 - 1954-12
Box 42 Folder 12-17
Working file
1955-01 - 1955-09
Box 43 Folder 1-5
Working file
1955-10 - 1955-12
Box 43 Folder 6-17
Working file
1956-01 - 1956-12
Box 43 Folder 18-24
Working file
1957-01 - 1957-06
Box 44 Folder 1-4
Working file
1957-07 - 1957-12
Box 44 Folder 5-6
Working file
1958-01 - 1958-12
Box 44 Folder 7
Working file
1958-02 -
Scope and Contents
Includes University Library expansion report and copy of renderings
Box 44 Folder 8-13
Working file
1958-03 - 1958-09
Box 44 Folder 14-15
Working file
1958-10
Scope and Contents
Includes proposed gift of Herbert F Johnson
Box 44 Folder 16-17
Working file
1958-11 - 1958-12
Box 44 Folder 18-24
Working file
1959-01 - 1959-08
Box 45 Folder 1-4
Working file
1959-09 - 1959-12
Box 45 Folder 5-16
Working file
1960-01 - 1960-12
Box 46 Folder 1-7
Working file
1961-01 - 1961-05
Box 46 Folder 8
Working file
1961-06
Scope and Contents
Includes proofs of university brochure
Box 46 Folder 9
Working file
1961-08
Scope and Contents
Includes minutes of the Centennial Planning Committee
Box 46 Folder 10-14
Working file
1961-09 - 1961-12
Box 46 Folder 15-17
Working file
1962-01 - 1962-02
Box 47 Folder 1-10
Working file
1962-03 - 1962-12
Box 47 Folder 11-12
Working file
1963-01 - 1963-02
Box 47 Folder 13
Working file
1963-03
Box 47 Folder 14-15
Working file
1963-04 - 1963-05
Box 48 Folder 1-5
Working file
1963-06 - 1963-12
Box 48 Folder 6-11
Working file
1964-01 - 1964-06
Box 49 Folder 1-4
Working file
1964-07 - 1964-12
Box 49 Folder 5-10
Working file
1965-01 - 1965-06
Box 50 Folder 1-5
Working file
1965-07 - 1965-12
Box 50 Folder 6-11
Working file
1966-01 - 1966-05
Box 51 Folder 1-2
Working file
1966-06 - 1966-09
Access restrictions apply.
Box 51 Folder 3
Working file
1966-06 - 1966-09
Box 51 Folder 4
Orientation meeting
1966-09
Box 51 Folder 5
Working file
1966-10 - 1966-12
Access restrictions apply.
Box 51 Folder 6-7
Working file
1966-10 - 1966-12
Box 51 Folder 8-12
Working file
1967-01 - 1967-05
Access restrictions apply.
Box 59 Folder 1
Working file
1967-06
Access restrictions apply.
Scope and Contents
Includes Report of the Fire Protection Committee, report of the University Commission on Residential Environment
Box 59 Folder 2-5
Working file
1967-07-1967-12
Access restrictions apply.
Box 59 Folder 6
Working file
1967-07-1967-12
Box 59 Folder 7-8
Working file
1968-01-1968-03
Access restrictions apply.
Box 59 Folder 9
Working file
1968-01-1968-03
Box 59 Folder 10
Working file
1968-04
Access restrictions apply.
Box 60 Folder 1-3
Working file
1968-05-1968-07
Box 60 Folder 4
Working file
1968-08-1968-09
Box 60 Folder 5-7
Working file
1968-10-1968-12
Box 60 Folder 8-19
Working file
1969-01-1969-03
Box 60 Folder 11
Working file
1969-04
Box 61 Folder 1
Working file
1969-05
Box 61 Folder 2
Working file
1969-06
Box 61 Folder 3
Working file
1969-07
Box 61 Folder 4
Working file
1969-08
Box 61 Folder 5
Working file
1969-08
Box 61 Folder 6
Working file
1969-09
Box 61 Folder 7
Working file
1969-09
Box 61 Folder 8
Working file
1969-10
Box 61 Folder 9
Working file
1969-11
Box 61 Folder 10
Working file
1969-12
Box 61 Folder 11-12
Working file
1970-01-1970-03
Box 61 Folder 13
Working file
1970-04
Box 62 Folder 1
Working file
1970-05
Box 62 Folder 2-7
Working file
1970-06-1970-12
Box 62 Folder 8-11
Working file
1971-01-1971-04
Box 63 Folder 1-7
Working file
1971-05-1971-12
Box 63 Folder 8
Working file
1972-01
Box 63 Folder 9-11
Working file
1972-02-1972-04
Box 64 Folder 1-7
Working file
1972-05-1972-12
Box 64 Folder 8
Working file
1973-01
Box 64 Folder 9
Working file
1973-02
Box 64 Folder 10
Working file
1973-03
Box 65 Folder 1-8
Working file
1973-04-1973-12
Box 65 Folder 9
Working file
1974-01
Box 65 Folder 10
Working file
1974-02
Box 65 Folder 11-12
Working file
1974-03-1974-04
Box 66 Folder 1-7
Working file
1974-05-1974-12
Box 66 Folder 8-12
Working file
1975-01-1975-05
Box 67 Folder 1-6
Working file
1975-05-1975-12
Box 67 Folder 7-10
Working file
1976-01-1976-05
Box 68 Folder 1
Working file
1976-05
Box 68 Folder 2-7
Working file
1976-06-1976-12
Box 68 Folder 8-11
Working file
1977-01-1977-05
Box 69 Folder 1-6
Working file
1977-05-1977-12
Box 69 Folder 7
Working file
1978-01
Box 69 Folder 8
Working file
1978-02-1978-03
Box 69 Folder 9
Working file
1978-04
Box 69 Folder 10
Working file
1978-05
Box 69 Folder 11
Working file
1978-05
Box 70 Folder 1-5
Working file
1978-06-1978-12
Box 70 Folder 6-14
Working file
1979-01-1979-12
Box 71 Folder 1-10
Working file
1980-01-1980-12
Box 71 Folder 11
Working file
1981-01
Box 71 Folder 12
Working file
1981-02-1981-03
Box 71 Folder 13-16
Working file
1981-04-1981-09
Box 72 Folder 1-2
Working file
1981-10-1981-12
Box 72 Folder 3-6
Working file
1982-01-1982-05
Box 72 Folder 7
Working file
1982-07
Box 72 Folder 8-9
Working file
1982-08-1982-12
Box 72 Folder 10-13
Working file
1983-01-1983-05
Box 72 Folder 14
Working file
1983-07
Box 73 Folder 1-2
Working file
1983-09-1983-12
Box 73 Folder 3-6
Working file
1984-01-1984-05
Box 73 Folder 7
Working file
1984-07
Box 73 Folder 8-12
Working file
1984-07-1984-12
Box 73 Folder 13-16
Working file
1985-01-1985-04
Box 73 Folder 17
Working file
1985-05
Box 73 Folder 18
Working file
1985-06
Box 74 Folder 29
Working file
1985-07
Box 74 Folder 30
Working file
1985-08-1985-09
Box 74 Folder 31-33
Working file
1985-10-1985-12
Box 74 Folder 34
Working file
1986-01
Box 74 Folder 35
Working file
1986-03
Box 74 Folder 36-37
Working file
1986-04-1986-05
Box 75 Folder 1
Working file
1986-06
Box 75 Folder 2-5
Working file
1986-07-1986-12
Box 75 Folder 6-9
Working file
1987-01-1987-04
Box 75 Folder 10
Working file
1987-04
Box 75 Folder 11-12
Working file
1987-05-1987-06
Box 75 Folder 13
Working file
1987-09
Box 75 Folder 14-16
Working file
1987-09-1987-12
Box 75 Folder 17
Working file
1988-01
Box 75 Folder 18
Working file
1988-02
Box 75 Folder 19-21
Working file
1988-03-1988-05
Box 75 Folder 22
Working file
1988-06
Box 76 Folder 1-5
Working file
1988-09-1988-12
Box 76 Folder 6
Working file: joint meeting with the Development Steering Committee
1988-12
Box 76 Folder 7-13
Working file
1989-01-1989-08
Box 76 Folder 14
Working file
1989-09-1989-10
Box 76 Folder 15-17
Working file
1989-10-1989-12
Box 74 Folder 23-27
Working file
1990-06-1990-12
Box 74 Folder 28
Working file
1991-06
Box 76 Folder 18
Working file
1994-01-1994-09
Box 77 Folder 1-2
Working file
1994-10-1994-12
Box 77 Folder 3-9
Working file
1995-01-1995-11
Box 77 Folder 10
Working file
1995-12
Box 77 Folder 11-19
Working file
1996-01-1996-12
Box 77 Folder 20-24
Working file
1997-01-1997-12
Box 77 Folder 25-28
Working file
1998-01-1998-08
Box 78 Folder 1-2
Working file
1998-09-1998-12
Box 78 Folder 3-7
Working file
1999-04-1999-12
Box 78 Folder 8-15
Working file
2000-01-2000-12
Box 78 Folder 16-19
Working file
2001-01-2001-06
Box 104 Folder 1
Working file
2001-09-06
Box 104 Folder 3
Working file
2001-12-06
Box 104 Folder 6
Working file
2002-04-18
Box 104 Folder 7
Working file
2002-05-24
Box 104 Folder 9
Working file
2002-06-20
Box 104 Folder 10
Working file
2002-09-12
Box 104 Folder 11
Special Executive Committee working file
2002-09-17
Box 104 Folder 13
Working file
2002-12-12
Box 104 Folder 15
Special Executive Committee working file
2003-01-24
Box 104 Folder 18
Working file
2003-04-11
Box 104 Folder 19
Working file
2003-05-23
Box 104 Folder 21
Working file
2003-06-19
Box 104 Folder 22
Working file
2003-09-11
Box 104 Folder 24
Working file
2003-12-11
Box 104 Folder 26
Special Executive Committee working file
2004-01-23
Box 104 Folder 27
Special Executive Committee working file
2004-03-12
Box 104 Folder 29
Special Executive Committee working file
2004-03-17
Box 104 Folder 30
Working file
2004-08-04
Box 104 Folder 31
Working file
2004-05-28
Box 104 Folder 33
Working file
2004-06-17
Box 105 Folder 2
Working file
2004-09-09
Box 105 Folder 4
Special Executive Committee working file
2004-11-03
Box 105 Folder 5
Working file
2004-12-09
Box 105 Folder 7
Special Executive Committee working file
2005-02-01
Box 105 Folder 8
Special Executive Committee working file
2005-03-11
Box 105 Folder 10
Working file
2005-04-07
Box 105 Folder 11
Special Executive Committee working file
2005-04-19
Box 105 Folder 12
Working file
2005-05-27
Box 105 Folder 13
Special Executive Committee working file
2005-04-29
Box 105 Folder 14
Special Executive Committee working file
2005-05-03
Box 105 Folder 16
Special Executive Committee working file
2005-06-07
Box 105 Folder 18
Working file
2005-06-16
Box 105 Folder 19
Special Executive Committee working file
2005-06-10
Box 105 Folder 20
Special Executive Committee working file
2005-07-29
Box 105 Folder 22
Working file
2005-09-08
Box 105 Folder 23
Special Executive Committee working file
2005-10-03
Box 105 Folder 25
Working file
2005-10-21
Box 105 Folder 26
Working file
2005-12-08
Box 105 Folder 28
Working file
2006-01-20
Box 105 Folder 30
Working file
2006-04-06
Box 105 Folder 31
Working file
2006-05-25
Box 105 Folder 33
Working file
2006-06-15
Box 106 Folder 1
Working file
2006-08-09
Box 106 Folder 3
Special Executive Committee working file
2006-09-08
Box 106 Folder 5
Special Executive Committee working file
2006-10-27
Box 106 Folder 6
Working file
2006-12-07
Box 106 Folder 9
Special Executive Committee working file
2007-03-09
Box 106 Folder 10
Working file
2007-04-12
Box 106 Folder 11
Special Executive Committee working file
2007-04-26
Box 106 Folder 12
Working file
2007-05-24
Box 106 Folder 14
Special Executive Committee working file
2007-05-26
Box 106 Folder 15
Working file
2007-06-14
Box 106 Folder 16
Special Executive Committee working file
2007-07-27
Box 106 Folder 17
Working file
2007-09-06
Box 106 Folder 19
Working files
2007-12-06
Box 106 Folder 22
Special Executive Committee working file
2008-03-07
Box 106 Folder 23
Working file
2008-04-10
Box 106 Folder 24
Working file
2008-05-23
Box 106 Folder 26
Working file
2008-06-12
Box 106 Folder 27
Special Executive Committee working file
2008-06-24
Box 107 Folder 1
Special Executive Committee working file
2008-08-01
Box 107 Folder 2
Working file
2008-09-11
Box 107 Folder 3
Special Executive Committee working file
2008-10-15
Box 107 Folder 5
Joint Executive Committee and Finance working files
2008-12-08
Box 107 Folder 6
Working file
2008-12-11
Box 107 Folder 9
Working file
2009-04-09
Box 107 Folder 10
Working file
2009-05-22
Box 107 Folder 12
Working file
2009-06-11
Box 107 Folder 13
Special Executive Committee working file
2009-07-29
Box 107 Folder 14
Working file
2009-09-10
Box 107 Folder 16
Special Executive Committee working file
2009-10-23
Box 107 Folder 17
Special Executive Committee working file
2009-11-11
Box 107 Folder 18
Working file
2009-12-10
Box 107 Folder 20
Special Executive Committee working file
2010-01-22
Box 107 Folder 21
Special Executive Committee working file
2010-02-24
Box 107 Folder 23
Special Executive Committee working file
2010-03-12
Box 107 Folder 25
Working file
2010-04-08
Box 107 Folder 26
Working file
2010-05-28
Box 107 Folder 27
Special Executive Committee working file
2010-05-20
Box 107 Folder 29
Special Executive Committee working file
2010-06-04
Box 74 Folder 10-15
Appointment letters
1987-01-1987-12
Box 74 Folder 1-3
Appointment letters
1985-07-1985-12
Box 74 Folder 4-7
Appointment letters
1986-01-1986-09
Box 74 Folder 8
Appointment letters
1986-10
Box 74 Folder 9
Appointment letters
1986-11-1986-12
Box 74 Folder 16-20
Appointment letters
1988-05-1988-12
Box 74 Folder 21-22
Appointment letters
1989-06-1989-09
Subseries IIb. Minutes
Scope and Contents
There are no minutes present for years 1915-1938
Box 101
Minutes, bound
1868-1886
Box 100 Folder 1-3
Minutes
1886-1896
Box 100 Folder 4-9
Minutes
1897-1907
Box 100 Folder 10-14
Minutes
1908-1914
Box 78 Folder 20
Minutes
1939
Box 78 Folder 21
Minutes
1940
Box 78 Folder 22
Minutes
1941
Box 78 Folder 23
Minutes
1942
Box 78 Folder 24
Minutes
1944-1945
Box 78 Folder 25
Minutes
1950-
Box 78 Folder 25
Minutes
1953-1954
Box 78 Folder 26
Minutes
1955-
Box 78 Folder 27
Minutes
1956-1957
Box 78 Folder 28
Minutes
1958-1959
Box 78 Folder 29
Minutes
1960-1961
Box 78 Folder 30
Minutes
1962
Box 78 Folder 31
Minutes
1963
Box 78 Folder 32
Minutes
1964-1966
Box 78 Folder 33
Minutes
1967
Box 79 Folder 1-5
Minutes
1968-1972
Box 79 Folder 6-10
Minutes
1973-1977
Box 79 Folder 11-16
Minutes
1978-1983
Box 79 Folder 17-22
Minutes
1985-1990
Box 79 Folder 23-30
Minutes
1994-2001
Series III. General Administration Committee
Subseries IIIa. Working Files
Scope and Contents
Files includes correspondence, appointments, conspectus, resignations, resolutions, and budget documents
Box 52 Folder 1-4
Working File
1915-05 - 1915-12
Box 52 Folder 5-9
Working File
1916-01 - 1916-12
Box 52 Folder 10-12
Working File
1917-01 - 1917-04
Box 52 Folder 13
Working File
1917-05 - 1917-06
Scope and Contents
Includes correspondence regarding death of Professor Mauxion
Box 52 Folder 14
Working File
1917-07 - 1917-09
Box 52 Folder 15
Working File
1917-10 - 1917-11
Scope and Contents
Includes copy of letter from Theodore Stanton gifting library to Sage College, copy of ground plan of the Bronz International Exposition
Box 52 Folder 16
Working File
1917-11 - 1917-12
Box 52 Folder 17-18
Working File
1918-01 - 1918-03
Box 6 Folder 1
Working File
1920-06 - 1920-10
Scope and Contents
Includes report of housing conditions
Box 6 Folder 2
Working File
1920-12 - 1921-01
Scope and Contents
Includes minutes of the Council of the Graduate School, statement concerning the training of teachers in the college of Arts and Sciences, second memorandum on Law professors' salaries
Box 6 Folder 3
Working File
1921-01
Box 6 Folder 4
Working File
1921-02 - 1921-04
Scope and Contents
Includes mid-year report of the department of Hygiene and Preventive Medicine, copy of Proposed Constitution of the Cornell Honor System
Box 6 Folder 5
Working File
1921-05
Scope and Contents
Includes Law College faculty meeting minutes
Box 7 Folder 6-8
Working File
1921-06 - 1921-11
Box 6 Folder 9
Working File
1922-01 - 1922-02
Scope and Contents
Includes report of housing conditions, report on proposed Law School summer session
Box 6 Folder 10
Working File
1922-03 - 1922-04
Scope and Contents
Includes letter in regard to the removal of sediment from Beebe Lake
Box 6 Folder 11
Working File
1922-05 - 1922-06
Scope and Contents
Includes information on free tuition for children of faculty members
Box 6 Folder 12
Working File
1922-07 - 1922-12
Box 6 Folder 13
Working File
1923-01 - 1923-05
Scope and Contents
Includes information on the McMullen Settlement
Box 6 Folder 14
Working File
1923-06 - 1923-12
Scope and Contents
Includes court ruling on Benno Loewy case
Box 6 Folder 15
Working File
1924-01 - 1924-05
Box 7 Folder 1-2
Working File
1924-06 - 1924-12
Box 7 Folder 3
Working File
1925-01 - 1925-05
Box 7 Folder 4
Working File
1925-06 - 1925-09
Scope and Contents
Includes letter to Farrand from faculty complaining about parking on campus,
Box 7 Folder 5-6
Working File
1925-10 - 1925-11
Box 7 Folder 7
Working File
1925-11 - 1926-01
Box 7 Folder 8-10
Working File
1926-02 - 1926-12
Box 7 Folder 11-13
Working File
1927
Box 7 Folder 14-16
Working File
1928
Box 7 Folder 17-19
Working File
1929
Box 7 Folder 20-21
Working File
1930-02 - 1930-06
Box 7 Folder 22
Working File
1930-07 - 1930-09
Scope and Contents
Includes Forest Home Water Supply report
Box 7 Folder 23
Working File
1930-10 - 1930-12
Box 7 Folder 24
Working File
1931-02 - 1931-03
Scope and Contents
Includes proposed scholarship fund of Cornell women
Box 8 Folder 1
Working File
1931-04
Scope and Contents
Includes synopsis of will of John Henry Comstock
Box 8 Folder 2-3
Working File
1931-05 - 1931-10
Box 8 Folder 4
Working File
1931-12 - 1932-03
Box 8 Folder 5
Working File
1932-03 - 1932-06
Scope and Contents
Includes list of lost coats and clothing reported on campus
Box 8 Folder 6
Working File
1932-11 - 1932-12
Box 8 Folder 7-8
Working File
1933
Box 8 Folder 9-11
Working File
1934-01 - 1934-09
Box 8 Folder 12
Working File
1934-09 - 1934-12
Scope and Contents
Includes proposed sketches of Sage Chapel choir changes
Box 8 Folder 13-16
Working File
1935
Box 8 Folder 17-20
Working File
1936
Box 9 Folder 1
Working File
1937-01
Scope and Contents
Includes will of Robert Treman, letter regarding the motorizing of a battery of field artillery
Box 9 Folder 2-7
Working File
1937-02 - 1937-12
Box 9 Folder 8
Working File
1938-01
Scope and Contents
Includes report of the Committee on Student Aid
Box 9 Folder 9-12
Working File
1938-02 - 1938-12
Box 9 Folder 13-14
Working File
1939-01 - 1939-05
Box 9 Folder 15
Working File
1939-06 - 1939-09
Scope and Contents
Includes reports on aeronautical engineering and television engineering
Box 9 Folder 16
Working File
1939-09 - 1939-10
Box 9 Folder 17
Working File
1939-10
Box 100 Folder 15
Reports on Morrill-Nelson Land Grant, Department of Interior
1913-1919
Box 100 Folder 16
Reports on Morrill-Nelson Land Grant, Department of Interior
1920-1921
Box 100 Folder 17
Reports on Morrill-Nelson Land Grant, Department of Interior
1922-1924
Box 100 Folder 18
Reports on Morrill-Nelson Land Grant, Department of Interior
1924-1926
Box 100 Folder 19
Reports on Morrill-Nelson Land Grant, Department of Interior
1927-1929
Subseries IIIb. Minutes
Box 97 Folder 7-10
Minutes
1915-1920
Box 97 Folder 11-14
Minutes
1921-1925
Box 97 Folder 15-20
Minutes
1926-1930
Box 97 Folder 21-24
Minutes
1931-1935
Box 97 Folder 25-28
Minutes
1936-1939
Series IV. Council on the College of Veterinary Medicine
Subseries IVa. Working Files
Box 55 Folder 22
Working file
1913
Box 55 Folder 33
Working file
1917
Box 55 Folder 23
Working file
1920 - 1921
Box 55 Folder 24
Working file
1922 - 1925
Subseries IVb. Minutes
Box 55 Folder 25
Minutes
1910 - 1913
Box 55 Folder 26
Minutes
1914 - 1915
Box 55 Folder 27
Minutes
1916 - 1917
Box 55 Folder 28
Minutes
1920 - 1921
Box 55 Folder 29
Minutes
1922 - 1923
Box 55 Folder 30
Minutes
1924 - 1925
Box 55 Folder 31
Minutes
1940 - 1941
Series V. Medical College Council
Subseries Va. Working Files
Scope and Contents
Includes budgets, reports, correspondence
Box 54 Folder 23
Working files
1921 - 1924
Box 54 Folder 24
Working files
1925
Box 54 Folder 25
Working files
1928
Box 54 Folder 26
Working files
1929
Box 54 Folder 27
Working files
1930
Box 54 Folder 28
Working files
1936
Box 54 Folder 29
Working files
1938
Subseries Vb. Minutes
Box 55 Folder 1
Minutes
1898 - 1900
Box 55 Folder 2
Minutes
1901 - 1904
Box 55 Folder 3
Minutes
1905 - 1909
Box 55 Folder 4
Minutes
1910 - 1914
Box 55 Folder 5
Minutes
1915 - 1919
Box 55 Folder 6
Minutes
1920 - 1921
Box 55 Folder 7
Minutes
1922 - 1924
Box 55 Folder 8
Minutes
1925 - 1929
Box 55 Folder 9
Minutes
1930 - 1932
Box 55 Folder 10
Minutes
1933 - 1936
Box 55 Folder 11
Minutes
1937 - 1940
Series VI. Agricultural College Council and State College Council
Scope and Contents
The State College Council was charged with governing the New York State Colleges, including the New York State College of Agriculture, New York State College of Home Economics, New York State Veterinary College, and New York State Agricultural Experiment Station. The Council consisted of several Cornell University trustees, the deans or directors of three of the colleges in question, two (or sometimes three) faculty representatives, and the University Comptroller.
Subseries VIa. Agricultural College Council
Box 1 Folder 1
Working files
/ 1865
Scope and Contents
Includes university budget breakdown, Ezra Cornell donation resolution, invitation, and trustee election
Box 14 Folder 1
Working file
1912 - 1913
Box 14 Folder 2
Working file
1914 - 1915
Box 14 Folder 3
Working file
1916
Scope and Contents
Includes a report of reasons why the College of Agriculture needs reorganization and redirection
Box 55 Folder 32
1916 - 1917
Scope and Contents
Includes copies of minutes
Box 14 Folder 4
Working file
1920
Box 14 Folder 5
Working file
1921
Box 14 Folder 6
Working file
1922
Box 14 Folder 7
Working file
1923
Box 14 Folder 8
Working file
1924
Box 14 Folder 9
Working file
1925
Box 14 Folder 10-17
Minutes
1912 - 1925
Subseries VIb. State College Council
Box 1 Folder 1
Working files
/ 1865
Scope and Contents
Includes university budget breakdown, Ezra Cornell donation resolution, invitation, and trustee election
Box 14 Folder 18
Working file
1911
Box 14 Folder 19
Working file
1925
Box 14 Folder 20-21
Working file
1926
Box 14 Folder 22
Working file
1927
Box 14 Folder 23-24
Working file
1928
Box 14 Folder 25
Working file
1929
Box 15 Folder 1-4
Working file
1930
Box 15 Folder 5-6
Working file
1931-01 - 1931-05
Box 15 Folder 7
Working file
1931-06
Scope and Contents
Includes map of distance of neighbors from Waite Barns
Box 15 Folder 8
Working file
1931-10
Box 15 Folder 9-10
Working file
1932
Box 15 Folder 11-13
Working file
1933
Box 15 Folder 14-15
Working file
1934
Box 15 Folder 16-17
Working file
1935
Box 15 Folder 18-20
Working file
1936-01 - 1936-05
Box 16 Folder 1
Working file
1936-10 - 1936-11
Box 16 Folder 2-4
Working file
1937
Box 16 Folder 5-6
Working file
1938
Box 16 Folder 7-8
Working file
1939
Box 16 Folder 9-22
Minutes
1925 - 1939
Box 102
State College Council Proceedings binder volume 1 and volume 2
1930-1935
Scope and Contents
Printed meeting minutes bound in two small notebooks, with a typewritten name and subject index at the beginning of volume 1 and manuscript notes fastened in. Pages are numbered by hand. Topics covered in the minutes include the state colleges' finances, personnel changes (including appointments of county agricultural agents), and other administrative matters. Pages 316-318 at the end of volume 2 describe the discussion of the collection which became the Bailey Hortorium, the gift of Liberty Hyde Bailey.
Box 102
Bound Proceedings of State College Council
1927-1933
Box 102
Bound Proceedings of State College Council
1933-1941
Box 102
Bound Proceedings of State College Council
1941-1944
Series VII. Committee on Buildings and Grounds
Scope and Contents
Files include contracts, correspondence, reports, conspectus, land sale and purchase information, and maps
Scope and Contents
Includes Arboretum Committee, Architectural Advisory Board
Subseries VIIa. Working Files
Box 56 Folder 1
Working file
1914 - 1915
Scope and Contents
Includes survey of Ithaca Plot R
Box 56 Folder 2-3
Working file
1916 - 1917
Scope and Contents
Includes request from women for pageant space, drill hall plans, and two photographs of bushes
Box 56 Folder 4
Working file
1920 - 1921-07
Box 56 Folder 5
Working file
1921-08 - 1921-11
Box 56 Folder 6
Working file
1922
Scope and Contents
Includes plans of proposed changes in bathrooms in Risley Hall
Box 56 Folder 7
Working file
1923
Box 56 Folder 8
Working file
1924
Scope and Contents
Includes report of the Plan Commission
Box 56 Folder 9
Working file
1925
Scope and Contents
Includes plan for proposed athletic fields, report of fire prevention
Box 56 Folder 10
Working file
1926 - 1927
Box 56 Folder 11
Working file
1928
Scope and Contents
Includes report of the Arboretum Committee
Box 56 Folder 12
Working file
1929
Box 56 Folder 13
Working file
1930
Scope and Contents
Includes report of the Arboretum Committee
Box 56 Folder 14-15
Working file
1931
Scope and Contents
Includes plans for proposed roads, Rockefeller Hall site, Ithaca Country Club plan, and other plans
Box 56 Folder 16
Working file
1932
Box 56 Folder 17
Working file
1933
Box 56 Folder 18-19
Working file
1934
Scope and Contents
Includes plan of garage at East Ave, curbing and road at Drill Hall, addition to swimming pool, 8" water main, retaining wall South Ave
Box 56 Folder 20
Working file
1935
Scope and Contents
Includes graphs of steam, electric, and water production
Box 56 Folder 21
Working file
1936 - 1937
Box 56 Folder 22-25
Working file
1938
Box 56 Folder 26-29
Working file
1939
Box 56 Folder 30-34
Working file
1940
Scope and Contents
Includes rules and regulations for control of traffic and parking on campus
Box 56 Folder 35
Working file
1941
Scope and Contents
Includes catalogue of Fire Alarm boxes
Box 56 Folder 36
Working file
1941
Scope and Contents
Includes letter regarding the use of horses during wartime
Box 56 Folder 37
Working file
1941-03 - 1941-04
Box 56 Folder 38-41
Working file
1942
Box 56 Folder 42
Working file
1943
Box 56 Folder 43-44
Working file
1944
Box 57 Folder 1
Working file
1946
Box 57 Folder 2
Working file
1947
Box 57 Folder 3
Working file
1948
Box 57 Folder 27
Landscape Committee Working file and minutes
1929 - 1935
Subseries VIIb. Minutes
Box 57 Folder 4
Minutes
1914 - 1917
Box 57 Folder 5
Minutes
1920 - 1921
Box 57 Folder 6
Minutes
1922 - 1923
Box 57 Folder 7
Minutes
1924 - 1925
Box 57 Folder 8
Minutes
1926
Box 57 Folder 9
Minutes
1927
Box 57 Folder 10
Minutes
1928
Box 57 Folder 11
Minutes
1929
Box 57 Folder 12
Minutes
1930
Box 57 Folder 13
Minutes
1931
Box 57 Folder 14
Minutes
1932
Box 57 Folder 15
Minutes
1933
Box 57 Folder 16
Minutes
1934
Box 57 Folder 17
Minutes
1935
Box 57 Folder 18
Minutes
1936
Box 57 Folder 19
Minutes
1937
Box 57 Folder 20
Minutes
1938
Box 57 Folder 21
Minutes
1939
Box 57 Folder 22
Minutes
1940
Box 57 Folder 23
Minutes
1941
Box 57 Folder 24
Minutes
1942
Box 57 Folder 25
Minutes
1943 - 1944
Box 57 Folder 26
Minutes
1946 - 1948
Series VIII. Finance and Budget Committees
Subseries VIIIa. Finance Committee
Box 53 Folder 1-2
Working File
1915-03 - 1915-10
Box 53 Folder 3-5
Working File
1916
Box 53 Folder 6-9
Working File
1917
Box 53 Folder 10
Working File
1920
Box 53 Folder 11
Working File
1921
Box 53 Folder 12-13
Working File
1922
Box 53 Folder 14
Working File
1923
Box 53 Folder 15
Working File
1924
Box 53 Folder 16
Working File
1925
Box 53 Folder 17
Working File
1926
Box 53 Folder 18
Working File
1927
Box 53 Folder 19
Working File
1928
Box 53 Folder 20
Working File
1929
Box 53 Folder 21
Working File
1930
Box 53 Folder 22
Working File
1931
Box 54 Folder 1-2
Working File
1932
Box 54 Folder 3-4
Working File
1933
Box 54 Folder 5-6
Working File
1934
Box 54 Folder 7
Working File
1935
Box 54 Folder 8
Working File
1936
Box 55 Folder 12
Minutes
1914 - 1917
Box 55 Folder 13
Minutes
1920 - 1921
Box 55 Folder 14
Minutes
1922 - 1923
Box 55 Folder 15
Minutes
1924 - 1925
Box 55 Folder 16
Minutes
1926 - 1928
Box 55 Folder 17
Minutes
1929 - 1931
Box 55 Folder 18
Minutes
1932 - 1933
Box 55 Folder 19
Minutes
1934 - 1936
Box 55 Folder 20
Minutes
1937 - 1939
Box 55 Folder 21
Minutes
1940 - 1943
Subseries VIIIb. Budget Committee
Box 54 Folder 9
Working File
1927
Box 54 Folder 10
Working File
1928
Box 54 Folder 11
Working File
1929
Box 54 Folder 12
Working File
1931
Box 54 Folder 13
Working File
1932
Box 54 Folder 14
Working File
1933
Box 54 Folder 15
Working File
1935
Box 54 Folder 16
Working File
1937
Box 54 Folder 17
Working File
1940
Box 54 Folder 18-19
Working File
1941
Box 54 Folder 20
Working File
1942
Box 54 Folder 21
Minutes
1927 - 1934
Box 54 Folder 22
Minutes
1935 - 1942
Series IX. Minor Committees
Box 57 Folder 28
Graduate School Council
1922-02
Box 57 Folder 29
Fraternity Dormitory Committee
1932-04
Box 57 Folder 30
Architectural Adviser Committee
1930-05
Box 57 Folder 31
Engineering College Council
1940
Box 57 Folder 32
Arboretum Policy Committee
1942-03
Box 57 Folder 33
Student Houses
1938 - 1940
Box 57 Folder 34
Joint Administration Board: New York State Hospital- Cornell Medical College
1939-11-13
Box 57 Folder 35-36
Council for the New York State College of Agriculture and the Agriculture Experiment Station
1940 - 1941
Scope and Contents
Includes publications, resume, and photograph of Michael Peech
Box 57 Folder 37-42
Committee on Relations with Public Authorities
1940 - 1942
Box 57 Folder 43-44
Council for the New York State College of Home Economics
1941 - 1942
Box 57 Folder 45
Sub Committee on Government Relations
1943-07
Box 57 Folder 46
Joint Meeting of Budget Committee for the Endowed Colleges and the State Colleges
1943-05
Box 57 Folder 47-50
Planning and Development Committee
1945 - 1947
Box 58 Folder 1-5
Planning and Development Committee
1947 - 1953
Box 58 Folder 6
Planning and Development Committee and Administrative Group
1948 - 1949
Box 58 Folder 7-10
Law Committee
1947 - 1948
Box 58 Folder 11
Faculty-Trustee Committee
1948-04
Box 58 Folder 12
Trustee Elections re: Treman
1949 - 1950
Box 58 Folder 13
Board Membership Committee
1951
Box 58 Folder 14-16
Board Membership Committee
1959 - 1964
Box 58 Folder 17-20
Trustee Elections: Board Memberships and lists
1945 - 1964
Box 58 Folder 21
Biographies for Board of Trustees
1933 - 1964
Box 58 Folder 22-27
Compulsory Military Training
1929 - 1933
Scope and Contents
Includes publications, reports, and debates
Box 58 Folder 28
Business Reorganization
1914
Box 58 Folder 29
Cornellian Council Minutes
1909 - 1917
Box 58 Folder 30
Committee of the Semi-Centennial Celebration
1916
Box 58 Folder 31
Arthur H. Dean Dinner
1962 - 1963
Box 58 Folder 32
Committee on Presidential Selection--Edmund Ezra Day
1936
Box 58 Folder 33
Committee on Inauguration of President
1921
Series X. Photographs
Box 100 Folder 20
Walker Cisler
Undated
Box 100 Folder 21
John Collyer
Undated
Box 100 Folder 22
Arthur Dean
Undated
Box 100 Folder 23
Mary Donlon
Undated
Box 100 Folder 24
Robert Purcell
Undated
Box 100 Folder 25
Neal Stamp
1976
Box 100 Folder 26
Presidents Perkins, Malott, Corson, Rhodes, Rawlings
1995
Box 100 Folder 27
Presidents Rhodes, Corson, Perkins, Malott
1977
Box 100 Folder 28
Board of Trustees
1969
Box 100 Folder 32
Photographs with clippings of trustees
1950-1959
Mapcase Folder 1
Malott, Perkins, Carson, Rhodes at a dinner in Willard Straight Hall to celebrate Dale Corson's 80th birthday
1994
Mapcase Folder 1
Aerial view of campus
Mapcase Folder 1
Oversize Photo of the Board of Trustees
1959
Mapcase Folder 1
Inauguration of Frank Rhodes as 9th President
November 1977