Cornell University Council records, 1951-20081951-1966
Collection Number: 41-3-1020

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Cornell University Council records, 1951-2008 1951-1966
Repository:
Division of Rare and Manuscript Collections
Collection Number:
41-3-1020
Abstract:
Includes lists of members; organizational charts; material on the Council's functions and regulations; manuals; minutes of meetings; reports; and tape recordings of meetings and talks at Cornell University.
Creator:
Cornell University. Council
Quanitities:
18 cubic feet.
52 audiocassettes.
Language:
Collection material in English

COLLECTION DESCRIPTION

Includes lists of members; organizational charts; material on the Council's functions and regulations; manuals; minutes of meetings; reports; and tape recordings of meetings and talks at Cornell University, including talks by Carl Sagan, Barber B. Conable, Donald G. Dickason, Richard M. Ramin, Deane W. Malott, Dale Corson, Morris Bishop, A. Henry Detweiler concerning the Sardis Expedition, and recordings of joint Council-Trustee meetings. Also program and pin for the Trustee-Council Annual Meeting, 2008. Also information pertaining to special events on campus such as dedications that would have been attended by members of the Council, invitation and participant lists for events are also included. Also Council (1992-2002) and Trustee Council (2003-2008) Annual Meeting scrapbooks; Presidental Councilor Annual Meeting scrapbooks, 1995-1997.
NOTES

Includes collection 8-2-1359, which are Public Information Office records regarding the Council transferred to this collection. See collection #4-3-15 for other records of the Public Information Office.


INFORMATION FOR USERS

Cite As:

Cornell University Council records, #41-3-1020. Division of Rare and Manuscript Collections, Cornell University Library.
Access Restrictions:

Access to tapes of Council meetings restricted to permission of the University Archivist

SUBJECTS

Names:
Bethe, Hans A. (Hans Albrecht), 1906-2005
Bishop, Morris, 1893-1973.
Conable, Barber B.
Corson, Dale R.
Detweiler, A. Henry, 1906-1970.
Dickason, Donald Garrett, 1931-
Malott, Deane Waldo, 1898-
Perkins, James Alfred, 1911-1998
Ramin, Richard M.
Sagin, Carl, 1934-
Archaeological Exploration of Sardis (Program)
Cornell University -- : Administration.
Cornell University -- : Addresses, essays, lectures.
Cornell University. Board of Trustees

CONTAINER LIST
Container
Description
Date
41-3-1020, Cornell University Council records
Box 41-3-1020|1 Folder 1-2
Manual for Members of the Cornell University Council
Scope and Contents
Contain documents such as 1951 Autumn Meeting Questionnaire, Functions of the Council, Regulations of the Council, etc.
Folder 1 contains more detailed documents than Folder 2. Also, Folder 2 has a copy of "A Handbook on Bequests and Life Income Agreements".
Box 41-3-1020|1 Folder 3
Cornell University Council Manual
1958-1959
Box 41-3-1020|1 Folder 4
Cornell University Council Manual
1959-1960
Box 41-3-1020|1 Folder 5
Cornell University Council Manual
1960-1961
Box 41-3-1020|1 Folder 6
Cornell University Council Manual
1962-1963
Box 41-3-1020|1 Folder 7
Cornell University Council Roster
1953-1954
Scope and Contents
Also contains an attendance list of the council meeting 1954, a list of invitations to non-council members, a list of local attendants of the council meeting, and one other document.
Box 41-3-1020|1 Folder 8
Cornell University Council Roster
1954-1955
Box 41-3-1020|1 Folder 9-10
Cornell University Council Roster
1955-1956
Scope and Contents
The two folders contain separate copies.
Box 41-3-1020|1 Folder 11
Cornell University Council Roster
1965-1966
Box 41-3-1020|1 Folder 12
Cornell University Council Constitution August 1956 Revisions
1956
Box 41-3-1020|1 Folder 13
Cornell University Council Constitution April 1959 Revisions
1959
Box 41-3-1020|1 Folder 14
Cornell University Council Constitution February 1961 Revisions
1961
Box 41-3-1020|1 Folder 15
Cornell University Council Regulations
1951
Box 41-3-1020|1 Folder 16
Cornell University Council Reports to Administrative Board Deans, Faculty, Staff, etc.
Box 41-3-1020|1 Folder 17
Facts About Cornell
1957-1961
Scope and Contents
Contains "Cornell Facts" publication from the year 1957-1958, and "Facts About Cornell" publications from years 1958-1959, 1959-1960, and 1960-1961. Also, contains correspondences related to the publications, and other relevant documents.
Box 41-3-1020|1 Folder 18
Cornell University Council
1955-1956
Scope and Contents
Contains miscellaneous documents such as reports to the administrative board by various departments/colleges, etc.
Box 41-3-1020|1 Folder 19
Cornell University Council
1955-1956
Scope and Contents
Contains miscellaneous documents about the various meetings, such as programs, invitations, reports, and relevant publications.
Box 41-3-1020|2 Folder 1
Cornell University Council - Administrative Board
1959-1962
Scope and Contents
Contains documents like member lists, attendance sheets, etc.
Box 41-3-1020|2 Folder 2
Cornell University Council - Membership Committee
1959-1960
Scope and Contents
Contains documents such as letters to the committee members, election-related documents like suggested-members lists, etc.
Box 41-3-1020|2 Folder 3
Cornell University Council - Membership Committee
1960-1961
Scope and Contents
Contains documents such as letters to the committee members, election-related documents like suggested-members lists, etc.
Box 41-3-1020|2 Folder 4-5
Cornell University Council - Membership Committee
1961-1962
Scope and Contents
Contain documents such as letters to the committee members, election-related documents like suggested-members lists, etc.
Box 41-3-1020|2 Folder 6
Cornell University Council - Membership Committee
1962-1963
Scope and Contents
Contains documents such as letters to the committee members, election-related documents like suggested-members lists, etc.
Box 41-3-1020|2 Folder 7-8
Cornell University Council - Membership Committee
1965-1966
Scope and Contents
Contain documents such as letters to the committee members, election-related documents like suggested-members lists, etc.
Box 41-3-1020|2 Folder 9
Cornell University Council - Membership Committee
1966-1967
Scope and Contents
Contains documents such as letters to the committee members, election-related documents like suggested-members lists, etc.
Box 41-3-1020|2 Folder 10
Cornell University Council - Membership Committee
Scope and Contents
Contains miscellaneous documents: letters, lists, etc.
Box 41-3-1020|2 Folder 11
Cornell University Council - Nominating Committee
1957-1962
Scope and Contents
Contains nominee lists for each year's administrative board, relevant letters, etc.
Box 41-3-1020|2 Folder 12
Cornell University Council - Nominating Committee
1962-1966
Scope and Contents
Contains nominee lists for each year's administrative board, relevant letters, etc.
Box 41-3-1020|2 Folder 13
Cornell University Council Reporter
1955-1957
Scope and Contents
Contains various letters and publications.
Box 41-3-1020|3 Folder 1-3
Cornell University Council - Secondary Schools Committee
1955-1961
Scope and Contents
Contain various documents, correspondences, reports, etc.
Box 41-3-1020|3 Folder 4
Cornell University - Regional Conference Correspondence and other Miscellaneous Documents
1955-1962
Box 41-3-1020|3 Folder 5
Cornell Regional Conference, Utica Documents
1955
Scope and Contents
Contains correspondences, fun raising program, etc.
Box 41-3-1020|3 Folder 6
Cornell Regional Conference, Massachusetts Documents
1955
Box 41-3-1020|3 Folder 7
Cornell Regional Conference, Iowa Documents
1956
Scope and Contents
Contains correspondences,some accounting documents, etc.
Box 41-3-1020|3 Folder 8
Cornell Regional Conference, Rochester Documents
1955, 1956
Scope and Contents
Contains correspondences, member lists, alumni fund documents, etc.
Box 41-3-1020|3 Folder 9
Cornell Regional Conference, Chicago Documents
1955, 1956
Scope and Contents
Contains correspondences, admission office statistics, etc.
Box 41-3-1020|3 Folder 10
Cornell Regional Conference, Buffalo Documents
1955, 1957
Scope and Contents
Contains correspondences, publications, admission office statistics, etc.
Box 41-3-1020|3 Folder 11
Cornell Regional Conference, Wilmington Documents
1955, 1957
Scope and Contents
Contains memorandums, and a correspondence.
Box 41-3-1020|3 Folder 12
Cornell Regional Conference, Syracuse Documents
1955, 1958
Scope and Contents
Contains correspondences, attendee lists, budget documents, etc.
Box 41-3-1020|3 Folder 13
Cornell Regional Conference, Minneapolis Documents
1956
Scope and Contents
Contains correspondences, attendee lists, budget documents, etc.
Box 41-3-1020|3 Folder 14
Cornell Regional Conference, Milwaukee Documents
1956
Scope and Contents
Contains correspondences, member lists, budget documents, etc.
Box 41-3-1020|3 Folder 15
Cornell Regional Conference, New England Documents
1956
Scope and Contents
Contains correspondences, budget documents, admission office statistics, etc.
Box 41-3-1020|3 Folder 16
Cornell Regional Conference, Cleveland Documents
1956
Scope and Contents
Contains correspondences, admission office statistics, etc.
Box 41-3-1020|3 Folder 17
Cornell Regional Conference, Detroit Documents
1956
Scope and Contents
Contains correspondences, budget documents, newspaper clippings, etc.
Box 41-3-1020|3 Folder 18
Cornell Regional Conference, Connecticut Documents
1956
Scope and Contents
Contains correspondences, admission office statistics, etc.
Box 41-3-1020|3 Folder 19
Cornell Regional Conference, Cincinnati Documents
1956
Scope and Contents
Contains correspondences, admission office statistics, etc.
Box 41-3-1020|3 Folder 20
Cornell Regional Conference, Nashville Documents
1956, 1957
Scope and Contents
Contains correspondences, budget documents, etc.
Box 41-3-1020|3 Folder 21
Cornell Regional Conference, Philadelphia Documents
1956, 1957
Scope and Contents
Contains correspondences, budget documents, admission office statistics, etc.
Box 41-3-1020|3 Folder 22
Cornell Regional Conference, Chicago Documents
Circa 1957
Scope and Contents
Contains correspondences, budget documents, agendas, etc.
Box 41-3-1020|3 Folder 23
Cornell Regional Conference, Texas Documents
1956, 1960
Scope and Contents
Contains correspondences, budget documents, clippings, etc.
Box 41-3-1020|3 Folder 24
Cornell Regional Conference, Baltimore Documents
1957
Scope and Contents
Contains correspondences, budget documents, etc.
Box 41-3-1020|3 Folder 25
Cornell Regional Conference, Chicago Documents
1958
Scope and Contents
Contains correspondences, publications, etc.
Box 41-3-1020|3 Folder 26
Cornell Regional Conference, Tennessee Documents
1958
Scope and Contents
Contains correspondences.
Box 41-3-1020|3 Folder 27
"Cornell Comes to Akron"
1958
Scope and Contents
An invitation with a paid-response-card.
Box 41-3-1020|3 Folder 28
Cornell Regional Conference, Indianapolis Documents
1958
Scope and Contents
Contains correspondences and budget documents.
Box 41-3-1020|3 Folder 29
Cornell Regional Conference, New England Documents
1958
Scope and Contents
Contains correspondences, conference program and attendees list.
Box 41-3-1020|3 Folder 30
Cornell Regional Conference, Cincinnati Documents
1959
Scope and Contents
Contains correspondences, conference program, budget documents, etc.
Box 41-3-1020|3 Folder 31
Cornell Regional Conference, New England Documents
1959
Scope and Contents
Contains registration documents and conference program.
Box 41-3-1020|3 Folder 32
Cornell Regional Conference, Chicago Documents
1959
Scope and Contents
Contains correspondences and conference program
Box 41-3-1020|3 Folder 33
Cornell Regional Conference, Atlanta, Chattanooga, Richmond Correspondences
1958
Box 41-3-1020|3 Folder 34
Cornell Regional Conference, Baltimore Documents
1960
Scope and Contents
Contains correspondences, conference program, a report, etc.
Box 41-3-1020|3 Folder 35
Cornell Regional Conference, Kansas City Correspondences
1960
Box 41-3-1020|3 Folder 36
Cornell Regional Conference, Milwaukee Documents
1960
Scope and Contents
Contains correspondences, conference program, member and volunteer lists, etc.
Box 41-3-1020|3 Folder 37
Cornell Regional Conference, Pittsburgh Documents
1960
Scope and Contents
Contains correspondences, conference program, newspaper clippings, progress report, etc.
Box 41-3-1020|3 Folder 38
Cornell Regional Conference, New York City Documents
1960, 1962
Scope and Contents
Contains correspondences, budget documents, invitees list, etc.
Box 41-3-1020|3 Folder 39
Cornell Regional Conference, Cleveland Documents
1961
Scope and Contents
Contains correspondences, conference program, etc.
Box 41-3-1020|3 Folder 40
Cornell Regional Conference, Northern New Jersey Documents
1961
Scope and Contents
Contains correspondences, conference program, and a registration list.
Box 41-3-1020|3 Folder 41
Cornell Regional Conference, Hartford Documents
1961
Scope and Contents
Contains correspondences, conference program, a progress report, etc.
Box 41-3-1020|3 Folder 42
Cornell Regional Conference, Los Angeles Documents
1961
Scope and Contents
Contains correspondences, conference program, memorandum, newspaper clippings, photos, etc.
Box 41-3-1020|3 Folder 43
Cornell Regional Conference, Detroit Documents
1962
Scope and Contents
Contains correspondences, conference program, a report, newspaper clippings, photos, attendees list, etc.
Box 41-3-1020|3 Folder 44
Cornell Regional Conference, Nashville Correspondences
1962
Box 41-3-1020|3 Folder 45
Cornell Regional Conference, Detroit Memorandums
1962
Box 41-3-1020|3 Folder 46
Cornell Regional Conference, St. Louis Documents
1962
Scope and Contents
Contains correspondences, admissions office statistics, conference program, a report, photos, budget documents, etc.
Box 41-3-1020|3 Folder 47
Cornell Regional Conference, Chicago Documents
1963
Scope and Contents
Contains the conference program, reports, newspaper clippings, etc. Also contains the negatives of Martin E Janis with Mayor Richard J. Daley on 2/14/1963, and with Cornell groups on 2/16/1963.
Box 41-3-1020|3 Folder 48
Cornell Regional Conference, Chicago Accounting Documents
1963
Scope and Contents
Contains various receipts and other budget related documents.
Box 41-3-1020|3 Folder 49
Cornell Regional Conference, Chicago Documents
1963
Scope and Contents
Contains correspondences, conference program, progress reports, etc.
Box 41-3-1020|4 Folder 1
Account 177 - Centennial Planning
1960-1961
Scope and Contents
Contains paid vouchers and related documents.
Box 41-3-1020|4 Folder 2
Account 177 - Centennial Planning Committee Documents
1961-1963
Box 41-3-1020|4 Folder 3
Account 207 - Cornell Movie 1960
1959-1960
Scope and Contents
Contains paid invoices and related correspondences.
Box 41-3-1020|4 Folder 4
Account 795 - Administrative Salaries Documents
1963-1964
Box 41-3-1020|4 Folder 5
Account 797 - Consulting Service Expense Documents
1963-1964
Box 41-3-1020|4 Folder 6
Account 799 - Cornell University Council
Prior to 11/1/1958
Scope and Contents
Contains paid vouchers and related documents.
Box 41-3-1020|4 Folder 7
Account 798 - Vice President Expense
1958-1959
Scope and Contents
Contains paid vouchers and related documents.
Box 41-3-1020|4 Folder 8
Account 798 - Vice President Expense
1959-1960
Scope and Contents
Contains paid vouchers and related documents.
Box 41-3-1020|4 Folder 9
Account 798 - Vice President Expense
1960-1961
Scope and Contents
Contains paid vouchers and related documents.
Box 41-3-1020|4 Folder 10
Account 798 - Financial Documents
1961-1962
Box 41-3-1020|4 Folder 11
Account 798 - Financial Documents
1962-1963
Scope and Contents
Contains correspondences and other documents.
Box 41-3-1020|4 Folder 12
Account 798 - Financial Documents
1962-1963
Box 41-3-1020|4 Folder 13
Account 798 - Financial Documents
1963-1964
Box 41-3-1020|4 Folder 14
Account 799 - Cornell University Council
1958-1959
Scope and Contents
Contains paid vouchers and related documents.
Box 41-3-1020|4 Folder 15-17
Account 799 - Cornell University Council
1959-1960
Scope and Contents
Contains paid vouchers and related documents.
Box 41-3-1020|4 Folder 18
Account 799 - Cornell University Council
1960-1961
Scope and Contents
Contains paid vouchers and related documents.
Box 41-3-1020|4 Folder 19
Account 799 - Financial Documents
1961-1962
Box 41-3-1020|4 Folder 20
Account 799 - Financial Documents
1962-1963
Box 41-3-1020|4 Folder 21
Account 799 - Cornell University Council - Financial Documents
1963-1964
Box 41-3-1020|4 Folder 22
Account 800 - Cornell University Council
1963-1964
Scope and Contents
Contains hourly expense documents.
Box 41-3-1020|4 Folder 23
Special Account 801
1958-1960
Scope and Contents
Contains documents related to Kersting, Brown and Company, Inc. , aside from other documents and possibly related correspondences.
Box 41-3-1020|4 Folder 24
Account 802 - F.N. Bard Recognition Dinner
1959-1960
Scope and Contents
Contains paid vouchers and related documents.
Box 41-3-1020|5 Folder 1
Cornell University Council - Annual Meetings Member Lists
1953-1956
Scope and Contents
Contains a notebook, with handwritten members lists for 3rd-6th annual Council meetings.
Box 41-3-1020|5 Folder 2
Cornell University Council - 1st Annual Meeting Documents
1951
Scope and Contents
Contains correspondences, members, invitees, and attendees lists, propositions, and other documents.
Box 41-3-1020|5 Folder 3
Cornell University Council - 2nd Annual Meeting Documents
1952
Scope and Contents
Contains correspondences, members and attendees lists, newspaper clippings, publications, and other documents.
Box 41-3-1020|5 Folder 4
Cornell University Council - 3rd Annual Meeting Documents
1953
Scope and Contents
Contains correspondences, meeting program, attendees lists, transcriptions, Council roster 1953-1954, and other documents.
Box 41-3-1020|5 Folder 5
Cornell University Council - 4rth Annual Meeting Documents
1954
Scope and Contents
Contains correspondences, members and attendees lists, newspaper clippings, publications, meeting program, photos, and other documents.
Box 41-3-1020|5 Folder 6
Cornell University Council - 5th Annual Meeting Documents
1955
Scope and Contents
Contains correspondences, writings, a copy of Cornell Alumni News Volume 58, No. 5, members lists, newspaper clippings, meeting program, photos, and other documents.
Box 41-3-1020|5 Folder 7
Cornell University Council - 6th Annual Meeting Documents
1956
Scope and Contents
Contains addresses, meeting program, some publications, and other documents.
Box 41-3-1020|5 Folder 8
Cornell University Council - 6th Annual Meeting Documents
1956
Scope and Contents
Contains correspondences, a report, members and attendees lists, and other documents.
Box 41-3-1020|5 Folder 9
Cornell University Council - Chairman John P. Syme Annual Report
1956
Box 41-3-1020|5 Folder 10
Cornell University Council - 7th Annual Meeting Documents
1957
Scope and Contents
Contains addresses, correspondences, meeting program, members and attendees lists, newspaper clippings, photos, and other documents.
Box 41-3-1020|5 Folder 11
Cornell University Council - 7th Annual Meeting Documents
1957
Scope and Contents
Contains the meeting program, and detailed documents related to J.L. Zwingle's slide presentation.
Box 41-3-1020|5 Folder 12
Cornell University Council - 8th Annual Meeting Documents
1958
Scope and Contents
Contains speeches, correspondences, meeting program, and other documents.
Box 41-3-1020|5 Folder 13
Cornell University Council - 1st Regional Meeting , NYC - Documents
1952
Scope and Contents
Contains a summary of the speech by Dean Paul M. O'Leary, correspondences, attendees list, a publication from Cornell Alumni News, and other documents.
Box 41-3-1020|5 Folder 14
Cornell University Council - Chairman Edwin T. Gibson's Annual Report
Box 41-3-1020|5 Folder 15
Cornell University Council - Archives
1951-1955
Scope and Contents
Contains documents related to annual meetings, correspondences, and other documents.
Box 41-3-1020|6 Folder 1
Cornell University Council - 9th Annual Meeting Documents
1959
Scope and Contents
Contains samples of materials used in a display of state college publications in Statler Inn.
Box 41-3-1020|6 Folder 2
Cornell University Council - 9th Annual Meeting Documents
1959
Scope and Contents
Contains sample of registration kits, a member roster and another document.
Box 41-3-1020|6 Folder 3
Cornell University Council - 9th Annual Meeting Documents
1959
Scope and Contents
Contains a report, addresses, meeting program, correspondences, and other documents
Box 41-3-1020|6 Folder 4-5
Cornell University Council - 10th Annual Meeting Documents
1960
Scope and Contents
Contain a report, attendees list, meeting program, correspondences, a copy of Cornell Daily Sun, Vol. LXXVII, No. 15, and Cornell Crescent, Vol. 25, and other documents.
The two folders contain many of the same documents and publications.
Box 41-3-1020|6 Folder 6
Cornell University Council - 12th Annual Meeting Documents
1962
Scope and Contents
Contains a report, the meeting program, correspondences, a copy ILR Research, Volume 8, No. 1; Ithaca Journal, 147th Year, No. 235; of a special edition of Cornell Daily Sun, and other documents.
Box 41-3-1020|6 Folder 7
Cornell University Council - 12th Annual Meeting Documents
1962
Scope and Contents
Contains a report, correspondences, welcoming remarks of Harold Brayman, the Council Chairman, and other documents.
Box 41-3-1020|6 Folder 8
Cornell University Council - 12th Annual Meeting Documents
1962
Scope and Contents
Contains the master list, and some other documents.
Box 41-3-1020|6 Folder 9
Cornell University Council - 15th Annual Meeting Documents
1965
Scope and Contents
Contains correspondences, members roster, members geographic summary, council's constitution, and other documents.
Box 41-3-1020|6 Folder 10-11
Cornell University Council - 16th Annual Meeting Documents
1966
Scope and Contents
Contains correspondences, attendees roster, invitees list, housing-related and other documents.
Box 41-3-1020|6 Folder 12
Cornell University Council - Administrative Board
1965
Scope and Contents
Contains meetings' minutes, agendas, notifications, correspondences, and other related documents.
Box 41-3-1020|6 Folder 13
Cornell University Council - Administrative Board
1966
Scope and Contents
Contains meetings' minutes, agendas, notifications, correspondences, and other related documents.
Box 41-3-1020|6 Folder 14
Cornell University Council - Administrative Board
1965-1967
Scope and Contents
Contains miscellaneous correspondences and related documents.
Box 41-3-1020|6 Folder 15
Cornell University Council - Sample Letters
Box 41-3-1020|6 Folder 16
Cornell University Council - Membership Letters, etc.
Box 41-3-1020|6 Folder 17
Various Account Ledgers
Box 8 Folder 1
Cornell University Council - 42nd Annual Meeting scrapbook
1992-10-29-1992-11-01
Box 9 Folder 1
Cornell University Council - 43rd Annual Meeting scrapbook
1993-10-07-1993-10-10
Box 9 Folder 2
Cornell University Council - 44th Annual Meeting scrapbook
1994
Box 10 Folder 1-2
Cornell University Council - 50th Annual Meeting scrapbook
2000-10
Box 11 Folder 1
Cornell University Council - 51st Annual Meeting scrapbook
2001-10
Box 12 Folder 1-2
Cornell University Council - 52nd Annual Meeting Scrapbook
2002-10-2002-11
Box 13 Folder 2-3
Cornell University Trustee Council - 53rd Annual Meeting scrapbook
2003-10-16-2003-10-18
Box 14 Folder 1-2
Cornell University Trustee Council - 54th Annual Meeting scrapbook
2004-10-27-2004-10-30
Box 8 Folder 2-3
Cornell University Trustee Council - 55th Annual Meeting scrapbook
2005-10-20-2005-10-22
Box 15 Folder 1-2
Cornell University Trustee Council - 56th Annual Meeting scrapbook
2006-10-26-2006-10-28
Box 11 Folder 2
Cornell University Trustee Council - 57th Annual Meeting scrapbook, album 1 - Admin Board meeting & Welcome Lunch
2007-10-19-2007-10-21
Box 16 Folder 2
Cornell University Trustee Council - 57th Annual Meeting scrapbook, album 2 - Service Learning & Public Scholarship
2007-10-19-2007-10-21
Box 13 Folder 1
Cornell University Trustee Council - 57th Annual Meeting scrapbook, album 3 - Insectapalooza 2007 Open House
2007-10-19-2007-10-21
Box 17 Folder 1-2
Cornell University Trustee Council - 58th Annual Meeting scrapbook
2008-10-16-2008-10-18
Box 7 Folder 1
Cornell University Council Administrative Board scrapbook
2000-2001
Box 7 Folder 2
Presidential Councilors Annual Meeting scrapbook
1995
Box 7 Folder 3
Presidential Councilors Annual Meeting scrapbook
1996
Box 7 Folder 4
Presidential Councilors Annual Meeting scrapbook
1997
8-2-1359, Public Information Office records regarding the Council
Special Events, 1962-1963: Cornell University Council. Miscellaneous Correspondence and Accounts
Box 8-2-1359|1 Folder 1
General List for EEC (European Economic Community, Common Market) Conference
1962
Box 8-2-1359|1 Folder 2
Thanking Arthur H. Dean for Conference
Box 8-2-1359|1 Folder 3
Conference Correspondence
Box 8-2-1359|1 Folder 4
Delegate Declination
Box 8-2-1359|1 Folder 5
Common Market Conference
April 4-5, 1962
Box 8-2-1359|1 Folder 6
Delegate List
Box 8-2-1359|1 Folder 7
Acceptance
Box 8-2-1359|1 Folder 8
Awaiting Decision
Box 8-2-1359|1 Folder 9
Signed by Arthur H. Dean
Box 8-2-1359|1 Folder 10
Invitees (General)
Box 8-2-1359|1 Folder 11
Declinations
Box 8-2-1359|1 Folder 12
Correspondence
1961 - 1962
Box 8-2-1359|1 Folder 13
Finalized Lists, E.E.C.
Box 8-2-1359|1 Folder 14
Hosts
Box 8-2-1359|1 Folder 15
Participants, Hosts, Delegates, Invitees
Box 8-2-1359|1 Folder 16
Misc. Common Market
Box 8-2-1359|1 Folder 17
Common Market Pending
Box 8-2-1359|1 Folder 18
Participants - European and United States
Box 8-2-1359|1 Folder 19
Hosts, Delegates, Invitees, Participants
Box 8-2-1359|1 Folder 20
Correspondence
Box 8-2-1359|1 Folder 21
Invitee Lists
Box 8-2-1359|1 Folder 22
List #1
Box 8-2-1359|1 Folder 23
Conference List
Box 8-2-1359|1 Folder 24
Conference Space - Responses Invitee List #1
Box 8-2-1359|1 Folder 25
Conference Space - Responses Invitee List #2
Box 8-2-1359|1 Folder 26
Conference on Space Exploration
Box 8-2-1359|1 Folder 27
Conference Space - Invitee List #
Box 8-2-1359|1 Folder 28
Misc. Conference Papers
Box 8-2-1359|1 Folder 29
Conference Scheduled for November
Box 8-2-1359|1 Folder 30
Conference Space
Box 8-2-1359|1 Folder 31
Conference - November 8 and 9 at Ithaca
Box 8-2-1359|1 Folder 32
Conference Space Invitation Responses
Box 8-2-1359|1 Folder 33
Conference Space Program
Box 8-2-1359|1 Folder 34
Council Administrative Board
Box 8-2-1359|1 Folder 35
Council
Box 8-2-1359|1 Folder 36
Council
1964-1965
Box 8-2-1359|1 Folder 37
Council and Summary Sheets
1964-1965
Box 8-2-1359|1 Folder 38
Council #799 - Summary Sheets
Box 8-2-1359|1 Folder 39
Council - Supplies, incl. Mimeo, Printed Materials
Box 8-2-1359|1 Folder 40
Council - Admin. Board Meetings
Box 8-2-1359|1 Folder 41
Council - Travel
Box 8-2-1359|1 Folder 42
Council - Postage
Box 8-2-1359|1 Folder 43
Council - Misc.
Box 8-2-1359|1 Folder 44
CU Council 799
Box 8-2-1359|1 Folder 45
Collacott, Robert H. - CUC Expense
Box 8-2-1359|1 Folder 46
Council - Weekend Expenses
Box 8-2-1359|1 Folder 47
Council - 15th Annual Meeting
Box 8-2-1359|1 Folder 48
Council - 16th Annual Meeting
Box 8-2-1359|1 Folder 49
Council - 14th Annual Meeting
Box 8-2-1359|1 Folder 50
Misc. Conference Papers
1961-1962
Box 8-2-1359|1 Folder 51
Misc. Conference Papers
1960-1961
Box 8-2-1359|1 Folder 52
Misc. Papers
1960
Box 8-2-1359|2 Folder 1
Special Events - Lynn's File
Box 8-2-1359|2 Folder 2
Arthur Dean Testimonial Dinner
January 24, 1963
Box 8-2-1359|2 Folder 3
Lavoisier Collection Dinner
April 19, 1963
Box 8-2-1359|2 Folder 4
Lafayette Collection Dinner
April 17, 1964
Box 8-2-1359|2 Folder 5
Malott Hall - Photographs and Texts
Box 8-2-1359|2 Folder 6
Institution for Organization Management
1964
Box 8-2-1359|2 Folder 7
Hughes Hall Dedication
December 4, 1964
Box 8-2-1359|2 Folder 8
Malott Hall Dedication
October 8, 1964
Box 8-2-1359|2 Folder 9
Master Calender - University - CLAY
1965-1966
Box 8-2-1359|2 Folder 10
Scout Career Day
May 22, 1965
Box 8-2-1359|2 Folder 11
Professors-At-Large Dinner
April 30, 1965
Box 8-2-1359|2 Folder 12
Sartre Messenger Lectures
April 1965
Box 8-2-1359|2 Folder 13
Math Conference
August 30 - September 3, 1965
Box 8-2-1359|2 Folder 14
Clark Hall Dedication
October 20, 1965
Box 8-2-1359|2 Folder 15
Dedications - Physical Sciences Building
Box 8-2-1359|2 Folder 16
Clark Hall - Guest Lists
Box 8-2-1359|2 Folder 17
Clark Hall Publications
Box 8-2-1359|2 Folder 18
Clark Hall Dedication
October 20, 1965
Box 8-2-1359|2 Folder 19
Clark Hall Dedication
October 20, 1965
Box 8-2-1359|2 Folder 20
John R. Mott Centennial
December 1965
Box 8-2-1359|2 Folder 21
Dante Celebration
November 1-3, 1965
Box 8-2-1359|2 Folder 22
Bioclimatic Labs Dedication
October 26, 1965
Box 8-2-1359|2 Folder 23
Clark Hall Room Reservations
Box 8-2-1359|2 Folder 24
State Planning Conference
March 22-24, 1966
Box 8-2-1359|2 Folder 25
Morrill Hall
September 12, 1966
Box 8-2-1359|2 Folder 26
Dedication - Langmuir Laboratory
May 27, 1966
Box 8-2-1359|2 Folder 27
Engineering Physics and Aerospace - 20th Anniversary
June 16-17, 1966
Box 8-2-1359|2 Folder 28
CLAY Alumni Seminar
June 15-18, 1966
Box 8-2-1359|2 Folder 29
Trustee Dinner - Clark Hall - John Marcham
June 12, 1966
Box 8-2-1359|2 Folder 30
Democratic Forum
May 14, 1966
Box 8-2-1359|2 Folder 31
Water Resources Lunch and Tour
May 11, 1966
Box 8-2-1359|2 Folder 32
Alumni Leader Weekend
May 6-8, 1966
Box 8-2-1359|2 Folder 33
C.U. Council Administrative Meeting
April 15-16, 1966
Cornell University Council - Annual Meetings, 1951 - 1967. Bound folders containing invitations, reservation forms, attendance lists, program of events, menus, and a game program
Box 8-2-1359|3 Folder 1
Seventeenth Annual Meeting
October 19-21, 1967
Scope and Contents
Contains Space Sciences Building Dedication, Harvard-Cornell game program
Box 8-2-1359|3 Folder 2
Sixteenth Annual Meeting
October 6-8, 1966
Scope and Contents
Contains correspondence, an article on the Council, and the Pennsylvania-Cornell game program
Box 8-2-1359|3 Folder 3
Fifteenth Annual Meeting
October 7-9, 1965
Scope and Contents
Contains "A Tour of Clark Hall of Science," "Cornell Latin American Year" booklet, Princeton-Cornell game program
Box 8-2-1359|3 Folder 4
Fourteenth Annual Meeting
October 8-10, 1964
Scope and Contents
Contains Malott Hall booklet, Centennial booklets and article, Pennsylvania-Cornell game program
Box 8-2-1359|3 Folder 5
Thirteenth Annual Meeting
October 4-5, 1963
Scope and Contents
Contains James Alfred Perkins Inauguration Luncheon and Address program, article on Perkins's installation, article on marijuana on campus
Box 8-2-1359|3 Folder 6
Twelfth Annual Meeting
October 5-6, 1962
Scope and Contents
Contains "The Role of the University in Promoting Change," Cornell Daily Sun Centennial Edition, Harvard-Cornell Game Program
Box 8-2-1359|3 Folder 7
Eleventh Annual Meeting
October 13-14, 1961
Scope and Contents
Contains "The Growth of Knowledge: The New Threat to Education?," Nuclear reactor article, Navy-Cornell Game Program
Box 8-2-1359|3 Folder 8
Tenth Annual Meeting
October 7-8, 1960
Scope and Contents
Cornell University Announcements: College of Architecture, City and Regional Planning Pamphlet, misc. articles, Cornell-Harvard Game Program
Box 8-2-1359|3 Folder 9
Ninth Annual Meeting
October 16-17, 1959
Scope and Contents
"The Educational Pace is Getting Faster" Speech transcript, "Hollister Hall - College of Engineering" Pamphlet, Cornell Alumni News, photographs, Yale-Cornell Game Program
Box 8-2-1359|3 Folder 10
Eighth Annual Meeting
October 3-4, 1958
Scope and Contents
"The Story of Cornell University" pamphlet, misc. articles, "Letter from Cornell," photographs, Alumni Newsletter
Box 8-2-1359|3 Folder 11
Seventh Annual Meeting
October 11-12, 1957
Scope and Contents
"Greatest Schools in Nation" Chicago Tribute Survey, Syracuse-Cornell Game Program
Box 8-2-1359|3 Folder 12
Sixth Annual Meeting
October 5-6, 1956
Scope and Contents
Council reporter, "For Ezra Cornell - A 150th Birthday Anniversary Dinner,"
Box 8-2-1359|3 Folder 13
Fifth Annual Meeting
September 30 - October 1, 1955
Scope and Contents
Photographs
Box 8-2-1359|3 Folder 14
Fourth Annual Meeting
October 1-2, 1954
Scope and Contents
Annual Meeting Attendance Spreadsheet, Press Release, "What Size Cornell?" address, "From Now to 1960 - A Preview," photographs
Box 8-2-1359|3 Folder 15
Third Annual Meeting
October 2-3, 1953
Scope and Contents
"A Look Down the Future Years" address, photographs
Box 8-2-1359|3 Folder 16
Second Annual Meeting
October 4, 1952
Scope and Contents
Misc. articles
Box 8-2-1359|3 Folder 17
First Annual Meeting
October 12, 1951
Scope and Contents
Map of Ithaca, press release, misc. articles,
Other Council Papers
Box 8-2-1359|4 Folder 1
Centennial Celebration
1965
Box 8-2-1359|4 Folder 2
Materials Sent to Council Members
1964
Box 8-2-1359|4 Folder 3
Materials Sent to Council Members
1963
Box 8-2-1359|4 Folder 4
Materials Sent to Council Members
1962
Box 8-2-1359|4 Folder 5
Materials Sent to Council Members
1961
Box 8-2-1359|4 Folder 6
Materials Sent to Council Members
1960
Box 8-2-1359|4 Folder 7
Materials Sent to Council Members
1959
Box 8-2-1359|4 Folder 8
Materials Sent to Council Members
1958
Box 8-2-1359|4 Folder 9
Materials Sent to Council Members
1957
Box 8-2-1359|4 Folder 10
Materials Sent to Council Members
1955-1956
Box 8-2-1359|4 Folder 11
Materials Sent to Council Members
1951-1954
Box 8-2-1359|4 Folder 12
11th Annual Meeting Materials
1961
Box 8-2-1359|4 Folder 13
Council Meeting Papers
1957-1960
Box 8-2-1359|4 Folder 14
Council Roster
1952-1953
Box 8-2-1359|4 Folder 15
Council Roster
1951-1952
Box 8-2-1359|4 Folder 16
Council Mailings
1965-1966
Box 8-2-1359|4 Folder 17
Cornell University Speakers Bureau - Negatives from G.P. Coleman
Cornell University Council - Membership Rosters - 1953-1968, Administrative Board Minutes - 1950-1966. Bound folders
Box 8-2-1359|5 Folder 1
Administrative Board
1950-1952
Box 8-2-1359|5 Folder 2
Administrative Board
1953-1955
Box 8-2-1359|5 Folder 3
Administrative Board and Executive Committee Minutes
1956
Box 8-2-1359|5 Folder 4
Administrative Board
1956
Box 8-2-1359|5 Folder 5
Administrative Board
1957
Box 8-2-1359|5 Folder 6
Administrative Board
1958
Box 8-2-1359|5 Folder 7
Administrative Board
1959
Box 8-2-1359|5 Folder 8
Administrative Board
1960
Box 8-2-1359|5 Folder 9
Administrative Board
1961
Box 8-2-1359|5 Folder 10
Administrative Board
1962
Box 8-2-1359|5 Folder 11
Administrative Board
1963-1964
Box 8-2-1359|5 Folder 12
Administrative Board
1964-1965
Box 8-2-1359|5 Folder 13
Administrative Board
1965-1966
Box 8-2-1359|5 Folder 14
Council Roster
1953-1954
Box 8-2-1359|5 Folder 15
Council Roster
1954-1955
Box 8-2-1359|5 Folder 16
Council Roster
1955-1956
Box 8-2-1359|5 Folder 17
Council Manual
1956-1957
Box 8-2-1359|5 Folder 18
Council Manual
1957-1958
Box 8-2-1359|5 Folder 19
Council Manual
1958-1959
Box 8-2-1359|5 Folder 20
Council Manual
1959-1960
Box 8-2-1359|5 Folder 21
Council Manual
1960-1961
Box 8-2-1359|5 Folder 22
Council Manual
1961-1962
Box 8-2-1359|5 Folder 23
Council Manual
1962-1963
Box 8-2-1359|5 Folder 24
Council Manual
1963-1964
Box 8-2-1359|5 Folder 25
Council Manual
1964-1965
Box 8-2-1359|5 Folder 26
Council Manual
1965-1966
Box 8-2-1359|5 Folder 27
Council Manual
1966-1967
Special Events
Box 8-2-1359|6 Folder 1
Misc. Papers (Bound)
1966-1967
Box 8-2-1359|6 Folder 2 A-C
Chemistry Research Building Dedication
May 4, 1967
Box 8-2-1359|6 Folder 3
Noyes Student Center Dedication
October 13, 1967
Box 8-2-1359|6 Folder 4
Population Seminar
November 17-19, 1967
Box 8-2-1359|6 Folder 5
Gev. Synchrotron Dedication
October 10, 1968
Box 8-2-1359|6 Folder 6
Dr. Norman Moore Testimonial
April 14, 1967
Box 8-2-1359|6 Folder 7
Edna McConnell Clark Library
Box 8-2-1359|6 Folder 8
Trethaway Visitors
Box 8-2-1359|6 Folder 9
Hans Bethe Dinner
November 16, 1967
Box 8-2-1359|6 Folder 10
Agronomy Dedication
December 5, 1968
Box 8-2-1359|6 Folder 11
Dean - Cisler Dinner
December 4, 1968
Box 8-2-1359|6 Folder 12
Space Sciences Building Dedication
October 19, 1967
Box 8-2-1359|6 Folder 13
Kaufmann Auditorium Dedication
October 21, 1967
Box 8-2-1359|6 Folder 14
Cornell Fund Meeting
October 1, 1966
Box 8-2-1359|6 Folder 15
Art Museum Associates
April 8-9, 1967
Box 8-2-1359|6 Folder 16
Regional Conference on the International Educational Act
August 7, 1967
Box 8-2-1359|6 Folder 17
Scout Day
October 1, 1966
Box 8-2-1359|6 Folder 18
Regional Theatre Conference
April 14-16, 1967
Box 8-2-1359|6 Folder 19
Harry Caplan Dinner
May 15, 1967
Box 8-2-1359|6 Folder 20
Cornell Conference for Science Writers
May 15-16, 1968
Box 8-2-1359|6 Folder 21
Room Reservations (Guest and Lecture)
Box 8-2-1359|6 Folder 22
News Releases
Box 8-2-1359|6 Folder 23
Leavis
Box 8-2-1359|6 Folder 24
Von Wright
Box 8-2-1359|6 Folder 25
Society for Humanities
Box 8-2-1359|6 Folder 26
Biographical Memoir of Elmer Ambrose Sperry
1955
Box 8-2-1359|6 Folder 27
Sperry Hall Dedication
November 1, 1966
Box 8-2-1359|6 Folder 28
Drug Day
September 27, 1966
Box 8-2-1359|6 Folder 29
Hans Bethe Testimonial Dinner
October 21, 1966
Box 8-2-1359|6 Folder 30
Class of 1926 Hall Dedication
October 22, 1966
Box 8-2-1359|6 Folder 31
Society for Humanities Guest Lists, Invitations
1966-1967
Box 8-2-1359|6 Folder 32
Society for Humanities Inauguration
October 27, 1966