This collection contains copies of correspondence and official documents maintained by the Office of the Secretary pertaining to various agreements between Columbia University and other institutions and organizations between the years 1868 and 1997. These materials were transferred from Office of the Secretary under the auspices of DiAnn Pierce in the early 1990s. Related materials can be found in the Wills and Agreements from the Office of the President.
Box I.1 Folder 1
AMERICAN ASSEMBLY
Agreement with American Assembly, 1957, 1991
Box I.1 Folder 2
BARNARD COLLEGE (1 of 7)
(N.B. the tabs in the file are out of order, but the sections are noted on the first page of each section)
1. Internal Documents
Agreements and Joint Reports
1.1 1952 agreement, 1962 supplement, 1952, 1962
Associated items:
Observations on Contemporary College Students--Especially Women, 1969
The Relationship Between Barnard and Columbia by Carl Hovde, 1971
1.2 Barnard-Columbia Joint Committee on Cooperation, 1970 February
1.3 Barnard-Columbia Joint Committee on Housing, 1970
Barnard Documents
1.4A Barnard-Columbia--Coordinate Education or Coeducation, 1971
1.4B The Education of Women in the Nineteen-Seventies, 1971
Attachments, 1970
I. Report on the Committee on Missions and Goals
II. On the Education of Women
III. Thoughts on Women's Study at Barnard
1.5 Memorandum on Possibility of Joining Columbia and Barnard Colleges, 1971
Columbia Documents
1.6 The organization of Undergraduate Instruction, 1970
1.7 The Future Role of General Studies, circa 1970
1.8 A Proposal for Affiliation between Barnard and Columbia, undated
1.9 Financial Overview of Columbia-Barnard relations, undated
External Documents
2.1 Revised Report of the Committee on Harvard-Radcliffe Relationships, 1971
2.2 Coeducation comes to Yale College, 1970
2.3 A first Report - The Assembly on University Goals and Governance, undated
List of Agreements between Columbia and Barnard, undated
Box I.1 Folder 3
BARNARD (2 of 7)
Charter and amendments to charter of Barnard College, 1889-1950
Charters and Official Records, Volume I, 1894, 1900, 1906
Charters and Official Records, Volume II, 1900, 1906
Report of Committee on Education, 1905
Report of Committee on Education, 1922
Proposed protocol re: heat, light and power service to Barnard, 1927 November 7
Reports of Committees on Buildings and Grounds and Finance, 1927 December 5
Agreement between Columbia University and Barnard College, 1952
(The next five reports all address the abandonment of exchange of fees between Columbia and Barnard)
Report of Committee on Education
1944 March 6
1947 October 6
1950 May 1
1953 May 4
1959 April 6
Amended Agreement with Barnard College, 1962 October 1
Affiliation Agreement with Barnard College, 1973
Report of the Committee on Legal Affairs regarding the Columbia-Barnard agreement, 1973
Amended Agreement with Barnard College, 1982
Box I.1 Folder 4
BARNARD (3 of 7)
Report of the Joint Committee of Trustees of Barnard and Columbia, 1973
Report of the Joint Committee of Trustees of Barnard and Columbia, 1973
Counsel's comments on the Report of the Joint Committee, 1973
Counsel's comment on the University's legal responsibility in appointing faculty to Barnard College, 1972
Senate Committee on the Relationship Between Columbia and Barnard College, 1971
Counsel's comments on the University's legal responsibility to the Barnard faculty, 1971
President's note on the ambiguity of the 1952 agreement, 1971
Counsel's comment on the legality of the Senate's adoption of amendments, 1971
Dean Hovde's paper on the relationship between Barnard and Columbia, 1971
Memo regarding location of the Report of the Commission on the Future of Wellesley College, 1971
Letter to Alumnae regarding the Harvard-Radcliffe relationship, 1971
Memo from Alexander Stoia regarding Barnard Agreements, 1971
Memo from President McGill regarding position paper, 1971
Appointment of Ad Hoc Committee to Study Barnard-University Relations, 1971
Box I.1 Folder 5
BARNARD (4 of 7)
Athletic Consortium Agreement with Barnard, 1983
Amended agreement with Barnard, 1982
Amended agreement with Barnard, 1993
Barnard College request for review of article 9 of amended agreement, 1986
Columbia University request for review of article 9, 1986
Draft response to Ellen Futter re: possible linking of the negotiation of a new affiliation agreement with phasing out of the subsidy, 1986
Outstanding Issues in Review of Barnard-Columbia Financial Agreement, 1985
President's report on Columbia-Barnard relations, 1984
Analysis of the Financial Impact of Revisions in the Columbia-Barnard Agreement, 1984
Documents pertaining to the Dalton-Barnard relationship, 1982
Committee on Educational Policy and the State of the University, 1981
Memorandums on Columbia-Barnard relations from Marion Jemmott, 1980
Note to Barnard Community regarding the leaving of President Mattfeld, 1980
Reports on Columbia University-Barnard College Relations, 1977-1978
Box I.1 Folder 6
BARNARD (5 of 7)
Columbia University Administrative Report: Columbia-Barnard Relations with Prospects for the 1980s, 1978 July 1
Trustee Minutes reports on Columbia-Barnard Relations, 1975-1977
Barnard's Dean Schmitter's Proposal for cooperation between Barnard and Columbia in procedures and practices, 1977
Letter from the Barnard Heads of Departments and Special Programs to President Mattfield regarding the Columbia-Barnard relationship, 1977
Dean of the Barnard Faculty's account of discussion on curricular coordination
The Several Alternatives to the Present Columbia-Barnard Relationship, 1976
Four Alternatives to the Present Columbia-Barnard Relationship, 1976
Alternatives for the Future Relationship between Barnard and Columbia, 1976
Memo to Department Executive Officers re: Columbia-Barnard Options, 1976
Memo from President Mattfeld to President McGill re: joint planning, 1976
Memo from Mattfeld to Budget Subcommittee for the Arts and Sciences, 1977
Letter from Mattfeld to Miss Martha Muse of the Tinker Foundation, 1976
Memo from Barnard Board of Trustees to President McGill, 1976
Proposed Regulations of Title IX of the Education Amendments of '72, 1974
Box I.1 Folder 7
BARNARD (6 of 7)
Proposals for Cooperation Between Barnard and Columbia, 1977
Alternatives to the Present Columbia-Barnard relationship, President Mattfield, 1977
Letter to W. Theodore deBary from Mattfeld re: JAC issues, 1977
Categories of Coordination of Columbia-Barnard Departmental Curricula, 1976
Michael Rosenthal's summary of discussions regarding curricular coordination, 1977
Letter to deBary from Dean Ward Dennis re: Barnard and continuing education, 1977
Draft agreement with Barnard amending the 1982 agreement, 1988
Memoranda on the role of Columbia University Trustees in Barnard appointments, 1974
Joint report of executive committee, the committees on educational policy and the state of the University, legal affairs, and the Ad Hoc committee on Columbia-Barnard relations, 1974
Agreement Between Columbia University and Barnard College, 1973
Box I.1 Folder 8
BARNARD (7 of 7)
Amended Agreement between Columbia University and Barnard, 1982
Amended Agreement between Columbia University and Barnard, 1993
Amended Agreement between Columbia University and Barnard, 1998
Box I.1 Folder 9
BOSTON SAFE DEPOSIT AND TRUST CO., 1987
Authorization of custodian agreement and securities lending authorization with Boston Safe Deposit and Trust Co., 1987
Custodian agreement with Boston Safe Co., 1987
Custodian fees, undated
Securities Lending Authorization, 1987
Broker Loan Agreement, 1987
Box I.1 Folder 10
COACHES-STATUS AND BENEFITS OF, 1980-1981
Coaches' status within the pension plan, 1980
Requirements for coaches to qualify for retirement plan, 1980
Coaches with rank of Associate have status of fulltime officers, 1981
Box I.2 Folder 1
CONSORTIUM FOR LANGUAGE, TEACHING AND LEARNING
The Consortium for Language, Teaching and Learning, Constitution, undated
Box I.2 Folder 2
DUPONT COLUMBIA UNIVERSITY AWARDS, 1989-1993
Press release for the 1993 duPont Columbia University Awards, 1992
Agreement with the Educational Broadcasting Corporation regarding the production of the duPont Awards, 1989
Box I.2 Folder 3
HORACE MANN, 1953-1972
Report of Committee on Education regarding a proposed relationship with the Horace Mann School
Report of Committee on Education, approval of Columbia-Horace Mann exchange of tuition exemption and library privileges, 1953
Interchanges between Columbia and Horace Mann regarding the termination of the exchange policy, 1970-1971
Letters regarding the tuition of Peter Clinton, 1972
Documents pertaining to tuition exemption at Columbia, 1966-1970
Box I.2 Folder 4
HOWARD HUGHES MEDICAL INSTITUTE, 1984-1986
Collaboration Agreement with Howard Hughes Medical Institute, 1986
Howard Hughes and Columbia Affiliation Agreement, 1984
Howard Hughes and Columbia Patent and Intellectual Property Agreement, 1984
Howard Hughes and Columbia Occupancy Agreement, 1984
Box I.2 Folder 5
JEWISH THEOLOGICAL SEMINARY, 1991
Agreement between the Jewish Theological Seminary of America and the School of General Studies, Columbia, 1991
Box I.2 Folder 6
JUILLIARD SCHOOL, 1989
Agreement with the Juilliard School, 1989
Press release on the Juilliard, Columbia and Barnard Cooperative Education Programs, 1989
Box I.2 Folder 7
LAWRENCE HOSPITAL, 1995
Agreement among Columbia, Presbyterian Hospital and Lawrence Hospital, 1995
Box I.2 Folder 8
MUSEUM OF NATURAL HISTORY, 1991
Agreement with the Museum of Natural History, 1991
Press release on the Columbia-Museum agreement to collaborate, 1991
Box I.2 Folder 9
NEW MILFORD HOSPIAL, 1995
Presbyterian Hospital, Columbia University College of P&S, New Milford Hospital Affiliation Agreement, 1995
Box I.2 Folder 10
116TH STREET, 1953
Resolution regarding the closing of 116th Street, 1953
Release of interest in 116th Street by the City of New York, 1953
Agreement with the City of New York to close 116th Street, 1953
Box I.2 Folder 11
PRESBYTERIAN HOSPITAL AGREEMENTS CITATIONS IN TRUSTEES MINUTES-FOLDER 1, 1914-1992
The Presbyterian Hospital and the Columbia-Presbyterian Medical Center 1868-1943: A History of a Great Medical Adventure, CUP, 1955
Presbyterian Hospital's resolutions on new construction, 1915
Notice from Presbyterian Hospital of termination of agreement, 1919
Proposed new agreement with Presbyterian Hospital, 1921
Execution of agreement to notify Hospital of fulfillment of conditions of alliance, 1921
Statement in re: financial assistance for Medical School, 1921
Agreement as to title of property at Medical Center, 1922
Rules governing agreements with additional institutions, 1922
Agreement with Hospital and Mr. Edward Harkness, 1922
Proposed form of agreement with affiliated hospitals, 1923
Merger of Sloan Hospital and Vanderbilt clinic with Presbyterian Hospital, 1925
Letters regarding the merger, 1925
Modification of agreement with Presbyterian Hospital, 1934
Approval of modification by joint administrative board, 1934
Consolidation of Babies Hospital and Neurological Institute, 1944
Proposed substitute agreement with Presbyterian Hospital, 1946
Agreement concerning establishment of Public Health Center, 1950
Approval of agreement with Roosevelt Hospital and with Diagnostic Laboratories, 1952
Approval of Tripartite agreement between Columbia, Presbyterian Hospital and the Institute for Crippled and Disabled, 1952
New agreement with Presbyterian Hospital regarding School of Nursing, referred to Committee on Legal Affairs with power, 1955
New agreement with Presbyterian Hospital, regarding the School of Nursing, 1955
Document, "New Agreement with Presbyterian,", 1956
(Listed on index but not present in folder)
Agreement with Presbyterian Hospital, 1970
Presbyterian Hospital Hugh Auchincloss Endowment Fund, 1972
Resolution to approve the following two memoranda, 1980
Memorandum of Agreement with respect to financial claims and entitlement to certain funds, 1980
Memorandum of Understanding with respect to relationships, 1980
Resolution to approve the following two documents, 1984
Memorandum of Understanding with respect to modernization program, 1984
Declaration of Restrictions, 1984
Memorandum of Agreement in Principle for sale or lease of Baker Field, 1984
Authorization to enter into agreement for sale or lease of approximately 4.5 acres of land, 1984
Authorization to execute agreements memorandum of understanding with respect to modernization program, 1985
Status of Presbyterian Hospital, 1988
Draft Agreement with St. Francis Hospital, 1992
Box I.2 Folder 12
PRESBYTERIAN HOSPITAL AGREEMENTS-FOLDER 2, 1911-1943
Alliance with Presbyterian Hospital, 1911
Permanent Alliance with Presbyterian Hospital, 1921
Harkness Fund, 1922
Edward S. Harkness (property) Agreement and Indenture, 1922
Agreement Relating to Properties, 1923
Agreement on Psychiatric Institute, 1924
Agreement with Sloan Hospital for Women, 1925
Babies' Hospital - Permanent Alliance, 1925
Neurological Institute - Permanent Alliance, 1925
Neurological Institute - Deed, 1925
General Education Board Agreement, 1925
Rockefeller Foundation Agreement, 1925
Institute of Ophthalmology Agreement, 1931
Modification of 1921 Agreement with Presbyterian Hospital, 1934
Babies Hospital - Modification of Agreement, 1934
Neurological Institute - Modification of Agreement, 1934
Sloan/Vanderbilt Capitalization of Payment Agreement, 1935
Agreement with Washington Heights Health and Teaching Center, 1936
Knapp Memorial Foundation Agreement, 1939
Agreement with Francis Delafield Hospital, 1941
Presbyterian Hospital, Babies Hospital and Neurological Institute Consolidated, 1943
Box I.2 Folder 13
PRESBYTERIAN HOSPITAL AGREEMENTS-FOLDER 3, 1945-1956
Excerpt from the minutes of the Board of Trustees regarding appointment of Committee on Agreements, 1945
Draft of proposed new Presbyterian-Columbia agreement, 1946
Letter from Frank Fackenthal to Charles Cooper pertaining to new agreement, 1946
Public Health Center agreement, 1950
Excerpts pertaining to an external study on the joint expenditures of Presbyterian Hospital and Columbia, 1950-1951
Draft of proposed agreement between Columbia and Presbyterian Hospital, 1951
Mr. Parke's memorandum of conference with Dr. Rappleye, 1951
Mr. Parke's memorandum of dinner conference, 1951
Joint Administrative Board, 1951
Diagnostic Laboratories Agreement, 1952
(Letter to Dr. Rappleye regarding a new scholarship for the College of Physicians and Surgeons at back of packet, 1957)
Summary of initial payments to Columbia as compared to present payments, 1952
Draft Agreement on Nursing, 1955
New Columbia-Presbyterian agreement (from Trustees' meeting), 1956
Agreement with Presbyterian Hospital; modification of various agreements, 1956
Box I.2 Folder 14
PRESBYTERIAN HOSPITAL-FOLDER 4, 1969-1972
Draft supplemental agreement between Columbia and Presbyterian Hospital, 1969
Draft of amendment of agreement Between Columbia and Presbyterian Hospital, 1970
Proposed change of Trustees' by-laws, 1970
Agreement with Presbyterian Hospital, 1970
Amendment of agreement with Presbyterian Hospital, 1972
Box I.2 Folder 15
PRESBYTERIAN HOSPITAL-FOLDER 5, 1980-1984
Draft of memorandum of understanding between Columbia and Presbyterian Hospital, 1980
Draft of memorandum of agreement between Columbia and Presbyterian Hospital, 1980
Memorandum of understanding, 1983
(Packet also includes declaration of restrictions, 1983; attachments and letters regarding renovations done to Georgian apartments, Presbyterian Hospital. 1983)
Proposed memorandum of agreement in principle with Presbyterian Hospital to sell or lease Baker Field, 1984
Proposed agreement with Presbyterian Hospital regarding the sale or lease of Baker Field, 1984
Memorandum of agreement in principle between Columbia and Presbyterian Hospital regarding the sale or lease of Baker Field, 1984
Committee resolution authorizing president to sell or lease Baker Field, 1984
Authorization of agreements with Presbyterian Hospital concerning its modernization project, 1984
Box I.3 Folder 1
PRESBYTERIAN HOSPITAL AGREEMENTS 1 of 2-FOLDER 6, 1985
Deed of leasing of part of Baker Field to Presbyterian Hospital, 1985
Draft of contract of the leasing of part of Baker Field to Presbyterian Hospital; declaration of restrictive covenant; release of restrictive covenant, 1985
Agreement of lease between Columbia and Presbyterian Hospital, 1985
Occupancy License between Columbia and Presbyterian Hospital, 1985
Plant operating agreement between Columbia and Presbyterian Hospital, 1985
Agreement of lease between Columbia and Presbyterian Hospital, 1985
Agreement of option to buy more land between Columbia and Presbyterian Hospital, 1985
Box I.3 Folder 2
PRESBYTERIAN HOSPITAL AGREEMENTS 2 of 2-FOLDER 7, 1985
June 3 Draft of Presbyterian Hospital Building reciprocal agreement, 1985
Declaration between Presbyterian Hospital and Columbia, 1985
May 21 Draft of Presbyterian Hospital Building reciprocal agreement, 1985
Draft Agreement of lease with Presbyterian Hospital, 1985
Non-disturbance agreement and agreement to attorn, 1985
Trustee resolution to authorize president to execute agreements, 1985
Synopsis of memorandum of understanding, 1985
Box I.3 Folder 3
PRESBYTERIAN HOSPITAL CORRESPONDENCE 1 of 2, 1974-1985
(Note: this folder contains more than correspondence)
Presbyterian Hospital agreement, list of actions recorded in Trustees' minutes, 1985
Presbyterian Hospital agreement, list of agreements found in Charters and Official Records (Volumes I-III), undated
List of 'exhibits'-letters, excerpts and agreements (These 'exhibits' are distributed throughout the 'Presbyterian Hospital' folders), 1953
Presbyterian Hospital-Columbia alliance agreement: review of the pertinent documents to clarify the legal status of the Columbia-Presbyterian Hospital relationship, 1974
Historical background
Permanent alliance agreement
Excerpts from medical staff by-laws
Opinion
1946 exchange of correspondence between Columbia and Presbyterian
March-May 1974 exchanges of correspondence between Columbia and Presbyterian
Presbyterian Hospital Medical Staff By-Laws, Rules and Regulations, circa 1982
Nursing School Agreement, 1980
Memorandum of agreement with Presbyterian hospital regarding the maintenance of Mitchell Square Pare and Broadway Malls, 1984
Memorandum of understanding with Presbyterian Hospital regarding the renovation of the Georgian Apartments, 1984
Letters pertaining to the reimbursability by Presbyterian Hospital for cost of renovation undertaken by Columbia, 1984
Clinical Placement Agreement, 1984
Letter regarding the issue of net receivables between Columbia and Presbyterian Hospital, 1984
Box I.3 Folder 4
PRESBYTERIAN HOSPITAL CORRESPONDENCE 2 of 2, 1984-1990
Memorandum of understanding regarding coordination with Presbyterian's modernization program, 1984
Memorandum of agreement regarding claims against Presbyterian Hospital, 1980
Memorandum of understanding regarding issues between Columbia University and Presbyterian Hospital, 1980
Compilation of basic documents governing the relationship between the Medical School and Presbyterian Hospital, 1990
Box I.3 Folder 5
PRESBYTERIAN HOSPITAL AND COLUMBIA-AGREEMENTS WITH OTHER HOSPITALS, INSTITUTES AND CENTERS, 1924-1996
Affiliation agreement with NYC Health and Hospitals Corporation, 1994
Agreement among Columbia, Presbyterian Hospital and Horton Memorial Hospital, 1994
Agreement with the Vanderbilt Center, 1995
Agreement with New Milford Hospital, 1995
Agreement among Columbia, Presbyterian Hospital and Nyack Hospital, 1996
Agreement among Columbia, Presbyterian Hospital and St. Francis Hospital, 1992
Agreements for Psychiatric Institute and Hospital, 1924-1927
Affiliation agreement between Presbyterian Hospital and Manhattan Eye, Ear and Throat Hospital, 1987
Agreement with Morristown Memorial Hospital, 1979
Agreement with Overlook Hospital Association, 1975
Agreement with Presbyterian Hospital, 1970
Agreement with the N.Y State Rehabilitation Hospital, 1966
Box I.3 Folder 6
PSYCHIATRIC INSTITUTE, 1924-1985
Permit for Columbia to use state land for the Psychiatric Institute, 1985
Memorandum of understanding between the Psychiatric Institute and Columbia for affiliation with the Howard Hughes Medical Institute, 1984
Psychiatric Institute and Hospital Agreement, 1924-1927
Psychiatric Institute and Hospital administrative agreement, 1936
Psychoanalytic and Psychosomatic Clinic for training and research, 1944-1945
Psychoanalytic and Psychosomatic Clinic receipt of gift, 1945
New York agreement with Columbia on Brain Surgery and treatment of mental diseases - renewal agreement, 1948-1949
Psychiatric Institute-extension or annex, 1969-1971
Box I.3 Folder 7
STAMFORD HEALTH SYSTEM, INC., 1997
Agreement among Columbia, Presbyterian Hospital and Stamford Health System, Inc., 1997
Box I.3 Folder 8
TEACHERS COLLEGE 1 of 2, 1965-1994
Agreement with Teachers College, 1965
Teachers College Statutes and Bylaws and other official documents as amended, 1991
Amendment of agreement between Columbia and Teachers College, 1974
Extracts and resolutions regarding the amending of the agreement, 1974, 1993
Resolution that authorization be obtained for approval of contracts for the Augustus Long Library-Health Sciences Center, 1974
Report of committee on legal affairs regarding the amendment of Teachers College agreement, 1965
Committee of Legal Affairs report regarding the amendment of the Teachers College 1966 agreement, 1974
The Real Estate Office Publishes an Updated Housing Policy Report, Columbia University Record, 1984 May 4
Memorandum on the appointment of Teachers College faculty, 1987
Letter concerning Bundy Aid and Teachers College, 1986
Affidavit regarding the agreement as amended, 1987
Letter regarding Bundy Aid payments to Teachers College, 1986
Memoranda regarding the death of administrative assistant as Teachers College, 1974
Amendment of Agreement with Teachers College, 1974
Schedule of trustee meetings and list of trustees, Teachers College, 1982-1983
Letters in regard to Bundy Aid for Teachers College, 1985
Letters in regard to Columbia's approval of Teachers College undergraduate degrees, 1974
Letters in regard to affiliation agreements, 1988
Fax coversheet re: 1994 amended agreement, 1996
Box I.3 Folder 9
TEACHERS COLLEGE 2 of 2, 1892-1969
Amendment to the 1960 supplement to the agreement with Teachers College dated March 15, 1949, 1963
Memoranda regarding the proposed amendment to affiliation agreement, 1974
Agreement with Teachers College, 1965
List of agreements with Teachers College in the Trustees Minutes, undated
Charters and Official Records between Columbia and Teachers College, 1892-1915
Charters and Official Records between Columbia and Teachers College, 1949
Agreement with Teachers College, 1965
Agreement with Teachers College, 1949
(in packet: 1949 agreement as amended, 1960; Trustee report regarding the amendment to the agreement, 1960)
Supplement to the Agreement Between Teachers College and Columbia, 1960
Resolutions to separate the department of education from the department of philosophy, 1902
Resolutions regarding the transfer of fees between Columbia, Barnard and Teachers College, 1905, 1944, 1947, 1950
Supplemental agreement with Teachers College, 1914, 1953, 1959
Committee report on merged development plan with Teachers College, 1948
Amendment to agreement with Teachers College, 1969
Box I.4 Folder 1
UNION THEOLOGICAL SEMINARY, 1891 -1981
Agreement with Union, 1966
Affiliation agreement with Union, 1928
Synopses of agreements and arrangements regarding educational matters relating to institutions outside Columbia, 1891-1928, 1981
Box I.4 Folder 2
UNIVERSITY SENATE AFFILIATION AGREEMENT, 1971-1980
Resolution Concerning Formation of Committee to Study Columbia-Barnard Relationship, 1971
Resolution Concerning Establishment of a Joint Degree Program Between Columbia School of Law and Woodrow Wilson School of Public and International Affairs, 1973
Resolution Concerning College of Pharmaceutical Sciences, 1973
Amendments to CU-TC Affiliation Agreement, 1974
Statement of Attendance, Industrial Pharmacy, 1974
Resolution Concerning the Joint Degree Program Between the Graduate School of Business and Middlebury College, 1975
Statement of Attendance for Training Project of Industrial Social Welfare Center, 1975
Statement of Attendance Concerning the School of Social Work and the American Hospital Association Program in Social Work Administration in the Health Field, 1978
Resolution Concerning Joint Degree Program between School of Social Work and Jewish Theological Seminary, 1978
Resolution Concerning Joint Degree Program between School of Social Work and Union Theological Seminary, 1981
Summary of Executive Committee Summer Actions, 1974
Minutes of the Subcommittee on Barnard-Columbia Relations, 1980
Resolution Concerning Formation of Committee to Study Columbia-Barnard Relationship, 1971
Box I.4 Folder 3
UNIVERSITY WOMEN'S REALTY CORPORATION, 1928
Certificate of incorporation of the University women's realty corp., 1928
The University Women's Realty Corporation By-Laws, 1928
Letters regarding the Women's Realty Corporation, 1928
Box I.4 Folder 4
VALLEY HOSPITAL, 1995
Agreement among Columbia, Presbyterian Hospital and Valley Hospital, 1995
Box I.4 Folder 5
WHITE PLAINS HOSPITAL, 1993
Agreement among Columbia, Presbyterian Hospital and White Plains Hospital, 1994
Memorandum on the role of Presbyterian faculty at White Plains, 1994
Report on the committee of the health sciences, 1993
Box I.4 Folder 6
WHITNEY YOUNG FOUNDATION, 1992
Agreement with Whitney Young Foundation, 1992
These files were received by the University Archives in July 1998. The files are alphabetically arranged office files from the Office of the Secretary with bulk dates ranging from 1967-1995; earlier dates usually refer to photocopies of earlier resolutions and correspondence collected by the office to answer a question posed in more recent years. Three files of "historical" materials were added to this collection in 2001 by staff members as they appear to date from the same time period as the other files and are of a similar nature. The files "Columbia Symbols," "Columbia's Name, Use of" and "Office of the Secretary - History" are listed alphabetically within this finding aid but can physically be found at the back of Box 15. With the exception of these three files just mentioned, none of the files have been refoldered, and none of the files have been weeded or have had metal fasteners removed as of June 2004.
Box II.1 Folder 1
Academic Costume, 1974-1994
Box II.1 Folder 2
Accreditation Middle States, 1975-1991
Box II.1 Folder 3
Accreditation Middle States, 1980-1990
Box II.1 Folder 4
Acknowledgement of Service, 1986-1990
Box II.1 Folder 5
Activity Fee-Student, 1989
Box II.1 Folder 6
Additional Compensation, 1962-1977
Box II.1 Folder 7
Adleman Report, 1980-1986
Box II.1 Folder 8
Ad Hoc Procedures, 1979-1985
Box II.1 Folder 9
Ad Hoc Procedures, 1973-1983
Box II.1 Folder 10
Ad Hoc Salary Review Committee, 1976-1984
Box II.1 Folder 11
Ad Hoc Salary Review Committee, 1978
Box II.1 Folder 12
Administrative Staff, 1971-1983
Box II.1 Folder 13
Administrative Staff, 1970-1976
Box II.1 Folder 14
Advisory Councils General, 1978-1986
Box II.1 Folder 15
Advisory Councils General, 1979-1984
Box II.1 Folder 16
Architecture, Advisory Council on, 1968-1969
Box II.1 Folder 17
Architecture Faculty, 1970-1987
Box II.1 Folder 18
Art History & Architecture Advisory Council, 1968-1991
Box II.1 Folder 19
Athletics Advisory, 1968-1976
Box II.1 Folder 20
Avery Advisory Council, 1990
Box II.1 Folder 21
Advisory Council-Business School, 1968-1976
Box II.1 Folder 22
Advisory Council-Casa Italiana, 1969-1971
Box II.1 Folder 23
Advisory Council-Columbia College, 1968-1975
Box II.1 Folder 24
Advisory Council-Dental and Oral Surgery, 1990
Box II.1 Folder 25
Advisory Council-Engineering, 1968-1990
Box II.1 Folder 26
Advisory Council-General Studies, 1968-1989
Box II.1 Folder 27
Advisory Council-Institute of Urban Environment, 1967-1969
Box II.1 Folder 28
Advisory Council-International Institute for Human Reproduction, 1970-1971
Box II.1 Folder 29
Advisory Council-International Affairs, 1969-1970
Box II.1 Folder 30
Advisory Council-Journalism, 1989
Box II.1 Folder 31
Advisory Council-Lamont-Doherty, 1969, 1991
Box II.1 Folder 32
Advisory Council-Library Service & Friends of Libraries, 1969-1978
Box II.1 Folder 33
Agreements-St. Luke's-Roosevelt Hospitals, 1971-1979
Box II.1 Folder 34
Advisory Council-Social Work, 1969-1993
Box II.1 Folder 35
Affirmative Action, 1972-1974
Box II.1 Folder 36
Affirmative Action, 1974-1978
Box II.1 Folder 37
Affirmative Action, 1971-1993
Box II.1 Folder 38
Association of Governing Boards, 1989-1992
Box II.1 Folder 39
Association of Governing Boards, 1990-1992
Box II.2 Folder 1
Aliens, 1985
Box II.2 Folder 2
Alcohol Permit, 1981
Box II.2 Folder 3
Alcoholic Policies, 1986
Box II.2 Folder 4
Aldrich Laboratory, 1955-1986
Box II.2 Folder 5
Alma Mater Statue, 1976-1987
Box II.2 Folder 6
Appointments Committee, 1975-1988
Box II.2 Folder 7
Alumni Advisory Board, 1988
Box II.2 Folder 8
Alumni Federation, 1984-1987
Box II.2 Folder 9
Alumni Relations Committee Senate, 1985
Box II.2 Folder 10
Anti-Trust Case, 1989-1994
Box II.2 Folder 11
Archives, 1989-1994
Box II.2 Folder 12
Archival Research, 1989
Box II.2 Folder 13
Archival Research, 1990
Box II.2 Folder 14
Archival Research, 1991
Box II.2 Folder 15
Archives II, 1989-1995
Box II.2 Folder 16
Archives II, 1985-1995
Box II.2 Folder 17
Archival Transfer, 1984-1993
Box II.2 Folder 18
Arden House, 1950-1984
Box II.2 Folder 19
Art Properties, 1989-1992
Box II.2 Folder 20
Arts, Faculty of, 1980-1982
Box II.2 Folder 21
Arts and Sciences Budget, 1991-1992
Box II.2 Folder 22
Arts and Sciences Budget, 1991-1992
Box II.2 Folder 24
Arts and Sciences, 1989-1993
Box II.2 Folder 25
Association of American Universities, 1978-1995
Box II.2 Folder 26
Association to Benefit Children, 1997
Box II.2 Folder 27
Audubon Research Park, 1986-1987
Box II.2 Folder 28
Audit Reports, 1993-1995
Box II.2 Folder 29
August Long Library, 1972-1977
Box II.2 Folder 30
Avery Hall (Wood Bequest), 1963-1975
Box II.2 Folder 31
Baker Field, 1980-1985
Box II.2 Folder 32
Bakke Case, 1976-1977
Box II.3 Folder 1
Bakhmeteff Archives, 1984
Box II.3 Folder 2
Barnard College, 1981-1995
Box II.3 Folder 3
Barnard Mortuary Chapel, 1995
Box II.3 Folder 4
Bela Bartok, 1940-1989
Box II.3 Folder 5
Bell Report Reforming of General Education, 1983
Box II.3 Folder 6
Beekman Fellows, 1976-1982
Box II.3 Folder 7
Bank Accounts, 1982-1993
Box II.3 Folder 8
Benefits, 1975-1995
Box II.3 Folder 9
Constance Benson, 1992-1994
Box II.3 Folder 10
Berlin Consortium, 1995
Box II.3 Folder 11
Bequests, 1984-1988
Box II.3 Folder 12
Bicentennial Committee, 1976
Box II.3 Folder 13
Blue Seal Letters, 1979-1994
Box II.3 Folder 14
Brander Matthews Museum Fund, 1954-1981
Box II.3 Folder 15
Bookstore Advisory Group, 1989
Box II.3 Folder 16
Booz-Allen & Hamilton, 1980
Box II.3 Folder 17
Daniel Noyes Brown, 1985-1990
Box II.3 Folder 18
Buckley Amendment, 1974-1976
Box II.3 Folder 19
Buildings, Naming of, 1988-1989
Box II.3 Folder 20
Bureau of Applied Social Research, 1940s-1970s
Box II.3 Folder 21
Business School, 1995
Box II.3 Folder 22
By-Laws, 1970-1988
Box II.3 Folder 23
Camp Columbia, 1980-1989
Box II.3 Folder 24
Campaign for Columbia, 1970-1995
Box II.3 Folder 25
Casa Italiana, 1928-1978
Box II.3 Folder 26
Cattel Case, 1926
Box II.3 Folder 27
Center for Public & Advocacy Health, 1988-1989
Box II.3 Folder 28
Censorship, 1993
Box II.3 Folder 29
Centers and Institutes, 1950-1998
Box II.3 Folder 30
Certificates and Joint Degree Program, 1953-1984
Box II.3 Folder 31
Charitable Reminder Trusts, 1993
Box II.3 Folder 32
Charter and Other Important Documents, 1981-1988
Box II.3 Folder 33
Child Care, 1991
Box II.3 Folder 34
CIA Sponsored Research, 1978-1980
Box II.3 Folder 35
Civility, 1991
Box II.3 Folder 36
Civility, 1991
Box II.3 Folder 37
Civility, 1991
Box II.3 Folder 38
Civility, 1992
Box II.3 Folder 39
Civility, 1992
Box II.3 Folder 40
Collections, 1933, 1959
Box II.3 Folder 41
Community Impact, 1993-1995
Box II.3 Folder 42
Columbia College Charter Bicentennial, 1987
Box II.3 Folder 43
Columbia College Co-Education, 1982
Box II.3 Folder 44
Columbia College Correspondence, 1984-1995
Box II.15 Folder 18
Columbia's Name, Use of, 1982-1986
Box II.15 Folder 19
Columbia Symbols, 1964-1982
Box II.3 Folder 45
Cornerstones, 1959, 1984
Box II.4 Folder 1
Columbia-Presbyterian Medical Center, 1960-1993
Box II.4 Folder 2
Commemoration Services, 1975-1981
Box II.4 Folder 3
Commissions on the Statues of Women, 1983-1988
Box II.4 Folder 4
Committees, 1992-1995
Box II.4 Folder 5
Communications from the President, 1984-1995
Box II.4 Folder 6
Comments, 1988
Box II.4 Folder 7
Community Impact, 1993-1997
Box II.4 Folder 8
Conflict of Interest, 1968-1995
Box II.4 Folder 9
Continuation of Senior Administrators, 1988-1993
Box II.4 Folder 10
Consultant, 1994
Box II.4 Folder 11
Consulting Faculty, 1977-1986
Box II.4 Folder 12
Copyright, 1973-1986
Box II.4 Folder 13
Copyright, 1973-1986
Box II.4 Folder 14
Copyright-Permissions, 1981-1984
Box II.4 Folder 15
Copyright-Permissions, 1979-1997
Box II.4 Folder 16
Cordier Fellowships, 1974-1995
Box II.4 Folder 17
Cordier Files President, 1949-1975
Box II.4 Folder 18
Cordier Files President, 1975-1979
Box II.4 Folder 19
Core Curriculum, 1993-1994
Box II.4 Folder 20
Correspondence, 1991-1992
Box II.4 Folder 21
Correspondence, 1993-1994
Box II.4 Folder 22
Correspondence, 1994-1995
Box II.5 Folder 1
Correspondence, 1996-1997
Box II.5 Folder 2
Correspondence, 1996-1997
Box II.5 Folder 3
Correspondence, 1990-1991
Box II.5 Folder 4
Correspondence, 1992-1993
Box II.5 Folder 5
Correspondence, 1995-1996
Box II.5 Folder 6
Cory's Personal Papers, 1988-1996
Box II.5 Folder 7
Council for Advancement and Support of Educators, 1972-1990
Box II.5 Folder 8
Council of Governing Boards, 1986-1988
Box II.5 Folder 9
Council of Governing Boards, 1988-1989
Box II.5 Folder 10
Crank Letters, 1991-1997
Box II.5 Folder 11
Cresap McCormick & Paget, 1968-1985
Box II.5 Folder 12
DAS, 1989-1992
Box II.5 Folder 13
Dataflex, 1989
Box II.5 Folder 14
Dean's Director's and Chairmen, 1989
Box II.5 Folder 15
Dean's Planning Group, 1977
Box II.5 Folder 16
Death Notices, 1986-1992
Box II.5 Folder 17
Degrees University, 1974-1988
Box II.5 Folder 18
Degrees Rescinded/ McGowan, H.T., 1977-1978
Box II.5 Folder 19
Degrees Rescinded/ Kluback, W., 1961
Box II.5 Folder 20
Degrees Rescinded/ Hayzer, R., 1974-1975
Box II.5 Folder 21
Degrees Rescinded/ Bolden, R.L., 1990-1991
Box II.5 Folder 22
Degrees Rescinded/ Wornham, C., 1982-1984
Box II.5 Folder 23
Dental and Oral Surgery, School of, 1992-1994
Box II.5 Folder 24
Designations Naming and Renaming, 1907-1988
Box II.5 Folder 25
Development of Alumni Affairs, Office of, 1991-1997
Box II.5 Folder 26
Diplomas Signature Verification, 1977-1988
Box II.5 Folder 27
Domestic Partners Benefit, 1993
Box II.5 Folder 28
Dupont Professorship, 1988-1990
Box II.5 Folder 29
Earl Hall, 1967-1977
Box II.5 Folder 30
Earl Hall, 1967-1996
Box II.6 Folder 1
Earl Hall, 1974-1976
Box II.6 Folder 2
Earl Hall, 1972-1975
Box II.6 Folder 3
Emeritus Designations and Correspondence, 1987-1990
Box II.6 Folder 4
Emeritus Designations and Correspondence, 1988-1994
Box II.6 Folder 5
East Campus, 1992
Box II.6 Folder 6
Edwin Gould Boat House, 1988
Box II.6 Folder 7
Eisenhower, 1990
Box II.6 Folder 8
Eisenhower, 1949-1992
Box II.6 Folder 9
Eisenhower, 1950-1997
Box II.6 Folder 10
Employee Service Award Certificate, 1971-1973
Box II.6 Folder 11
Empowerment Zone, 1993-1995
Box II.6 Folder 12
Endowment Funds, 1988
Box II.6 Folder 13
Engineering Center, 1986
Box II.6 Folder 14
Ethnic Studies, 1996
Box II.6 Folder 15
Engineering, School of, 1988-1995
Box II.6 Folder 16
Execulease, 1993
Box II.6 Folder 17
Estonia, 1994-1995
Box II.6 Folder 18
Faculty Assignments, 1988-1995
Box II.6 Folder 19
Faculty Honors, NAS IOM.NAE, 1989
Box II.6 Folder 20
Faculty of Journalism, 1990-1994
Box II.6 Folder 21
Fellows, Post Doctoral, 1976-1986
Box II.6 Folder 22
Financial Reports, 1983-1989
Box II.6 Folder 23
Flag Flying Policy, 1984
Box II.6 Folder 24
Flynn Report, 1994
Box II.6 Folder 25
Ford Company, 1951-1988
Box II.6 Folder 26
Foreign Visitors/Students, 1983-1987
Box II.6 Folder 27
Low Library, 1997
Box II.6 Folder 28
Friends of Morningside Park, 1994
Box II.6 Folder 29
Fringe Benefits, 1992-1993
Box II.6 Folder 30
Funds for the City of New York, 1988
Box II.6 Folder 31
Funds, Special & Uses of, 1967-1985
Box II.7 Folder 1
Gannett Center, 1984
Box II.7 Folder 2
Gay Lounge, 1971-1972
Box II.7 Folder 3
General Counsel, 1989-1993
Box II.7 Folder 4
General Studies, School of, 1975-1996
Box II.7 Folder 5
German Exhibition, 1994
Box II.7 Folder 6
Gifts & Bequests, 1990-1995
Box II.7 Folder 7
Gift Tax, 1992-1994
Box II.7 Folder 8
Goetz, Robert, 1987-1988
Box II.7 Folder 9
Government Relations & Community Affairs, 1994-1995
Box II.7 Folder 10
Government Relations & Community Affairs, 1985-1989
Box II.7 Folder 11
Government Relations & Community Affairs, 1989-1992
Box II.7 Folder 12
Graduate School of Arts & Sciences, 1969-1990
Box II.7 Folder 13
Graduate School of Journalism, 1992-1995
Box II.7 Folder 14
Greenwood Cemetery, 1988-1991
Box II.7 Folder 15
Grievances, 1993-1995
Box II.7 Folder 16
Grievances, 1990-1993
Box II.7 Folder 17
Grievance Committee, 1976-1993
Box II.7 Folder 18
Grievance Committee, 1983-1986
Box II.7 Folder 19
Grievance Committee, 1986
Box II.7 Folder 20
Gutman, James Fund, 1987-1988
Box II.7 Folder 21
Gymnasium, 1972-1973
Box II.7 Folder 22
Hartman, Kenneth, 1969
Box II.7 Folder 23
Harlem Initiatives Together, 1994
Box II.7 Folder 24
Harlem Hospital, 1991
Box II.7 Folder 25
Harriman Institute, 1982-1992
Box II.7 Folder 26
Harris, Reed, 1981
Box II.7 Folder 27
Harvard University, 1990-1992
Box II.8 Folder 1
Harvard University, 1977-1993
Box II.8 Folder 2
Health Services Collaboration, 1995
Box II.8 Folder 3
Health Sciences Division, 1993-1994
Box II.8 Folder 4
Health Sciences Division, 1994-1996
Box II.8 Folder 5
Higher Education, 1996-1997
Box II.8 Folder 6
St. Hilda's & St. Hughes Schools, 1991
Box II.8 Folder 7
Homelessness, 1990-1992
Box II.8 Folder 8
Hospitals, 1996
Box II.8 Folder 9
Housing, 1980-1983
Box II.8 Folder 10
Housing, 1980-1990
Box II.8 Folder 11
Human Subjects, undated
Box II.8 Folder 12
IBM, 1988-1990
Box II.8 Folder 13
Inauguration, 1993
Box II.8 Folder 14
Inauguration, 1993
Box II.8 Folder 15
Incumbency Certificates, 1987-1990
Box II.8 Folder 16
Indirect Costs, 1981-1994
Box II.8 Folder 17
Institutional Real Estate, 1986
Box II.8 Folder 18
Institutional Real Estate, 1986-1987
Box II.8 Folder 19
Institutions, 1970-1972
Box II.8 Folder 20
Instructional Television Fixed, 1984
Box II.8 Folder 21
International Economic Research Center, 1982
Box II.8 Folder 22
Inspector General, 1997
Box II.8 Folder 23
Keene Center for the Study of Japanese Culture, 1986
Box II.8 Folder 24
Kent Hall, 1905-1909
Box II.8 Folder 25
Killough Trust, 1977-1995
Box II.8 Folder 26
Knight-Bagehot Fellowship Program, 1986-1988
Box II.8 Folder 27
Korea Society, 1997
Box II.8 Folder 28
Kristeller, 1990
Box II.8 Folder 29
Krumb School of Mines, 1986
Box II.8 Folder 30
Labor Agreements, 1994
Box II.8 Folder 31
Lamont-Doherty, 1998
Box II.8 Folder 32
Law School, 1995
Box II.8 Folder 33
Landmark Buildings, 1975
Box II.8 Folder 34
Legal Services, 1925-1984
Box II.8 Folder 35
Leaves of Absence, 1976-1982
Box II.8 Folder 36
Lectureships, 1982-1988
Box II.8 Folder 37
Levi Bequests, 1971-1977
Box II.9 Folder 1
Legal Advice on Minuets, Reports, Statues, & By-Laws, 1970-1991
Box II.9 Folder 2
Library, 1989-1994
Box II.9 Folder 3
Linguistics, 1989
Box II.9 Folder 4
Lobbying Registration, 1996
Box II.9 Folder 5
Logos, 1984
Box II.9 Folder 6
McGill, 1956-1977
Box II.9 Folder 7
Master Plan, 1970
Box II.9 Folder 8
Mary Keating Das Committee, 1992
Box II.9 Folder 9
Maxwell Hall, 1963-1973
Box II.9 Folder 10
Medical Center Plans, 1979-1983
Box II.9 Folder 11
Medical School Appointments, 1973-1986
Box II.9 Folder 12
Medicine, Department of, 1986-1992
Box II.9 Folder 13
Meetings, Staff, 1988
Box II.9 Folder 14
Memorial Minutes, 1975-1992
Box II.9 Folder 15
Memorial Notices, 1989-1994
Box II.9 Folder 16
Military Recruitment on Campus, 1995
Box II.9 Folder 17
Miller Report, 1984
Box II.9 Folder 18
Minutes, Faculty, 1971
Box II.9 Folder 19
Mortgage Loans, 1980
Box II.9 Folder 20
Named Professorships, 1985-1994
Box II.9 Folder 21
National Service Program, 1993-1995
Box II.9 Folder 22
National Service Program, 1993
Box II.9 Folder 23
National Service Program, 1994
Box II.10 Folder 1
NDSL Loans, 1990
Box II.10 Folder 2
NROTC, 1974
Box II.10 Folder 3
National Visiting Council, 1990
Box II.10 Folder 4
National Science Foundation, 1995
Box II.10 Folder 5
New York City, undated
Box II.10 Folder 6
New York State Department of Education, 1994
Box II.10 Folder 7
Nigeria, 1991
Box II.10 Folder 8
Nobel Prize Winners, 1976-1994
Box II.10 Folder 9
Nursing School, 1980-1988
Box II.10 Folder 10
Nwadibia, Joseph, 1986-1987
Box II.10 Folder 11
Occupational Therapy Letters, 1989
Box II.10 Folder 12
Officers of Instruction, 1969-1973
Box II.10 Folder 13
Officers of Instruction, 1972
Box II.10 Folder 14
Officers of Instruction, 1972
Box II.10 Folder 15
Officers of Research, Instruction, Etc., 1972-1987
Box II.10 Folder 16
Officers of the Trustees, 1988
Box II.10 Folder 17
Old Requests, 1932-1993
Box II.10 Folder 18
Ollinger/ Warner Project, 1991
Box II.10 Folder 19
Ollinger/ Warner Project, 1991
Box II.10 Folder 20
Ombuds Office, 1994-1996
Box II.10 Folder 21
Optometry, 1995
Box II.10 Folder 22
Organizational Charts, 1986-1993
Box II.10 Folder 23
Parks, Friends of Morningside, 1989-1996
Box II.10 Folder 24
Patents and Inventions, 1995
Box II.10 Folder 25
Paterno Library, 1931-1988
Box II.10 Folder 26
Personnel Correspondence, 1982-1990
Box II.10 Folder 27
Pharmaceutical Site and Science, 1969-1987
Box II.10 Folder 28
Pharmaceutical Site and Sciences, 1970-1972
Box II.10 Folder 29
Department of Philosophy, 1949-1975
Box II.10 Folder 30
Phonemail, 1988
Box II.10 Folder 31
Physics Department, 1989
Box II.10 Folder 32
Pitney Bowes, 1987-1989
Box II.10 Folder 33
Plaques, 1976-1985
Box II.11 Folder 1
Presidents, List of, 1950-1980
Box II.11 Folder 2
Presidential Search, 1968-1993
Box II.11 Folder 3
Presbyterian Hospital, Trustee List, 1981-1994
Box II.11 Folder 4
Presbyterian Hospital, 1994-1995
Box II.11 Folder 5
Unnamed Professorships, 1979-1986
Box II.11 Folder 6
Projects and Grants, Office of, 1995
Box II.11 Folder 7
Provost, 1989-1990
Box II.11 Folder 8
Provosts, List of, 1968, 1987
Box II.11 Folder 9
Pulitzer Scholarships, 1953-1997
Box II.11 Folder 10
Purchasing, 1988
Box II.11 Folder 11
Radiation, 1995
Box II.11 Folder 12
Reactor- (TRIGA), 1979-1988
Box II.11 Folder 13
Real Estate Report and Housing Policies, 1979-1991
Box II.11 Folder 14
Record, Columbia University, 1997-1998
Box II.11 Folder 15
Records Management and Retention, 1992-1993
Box II.11 Folder 16
Records Management and Retention, 1992-1993
Box II.11 Folder 17
Reid Hall, Delafield Camp Columbia, 1972-1976
Box II.11 Folder 18
Repetitive Stress Syndrome, 1993
Box II.11 Folder 19
Reports, 1990-1991
Box II.11 Folder 20
Reports, 1990
Box II.11 Folder 21
Reports, 1990
Box II.11 Folder 22
Research, 1992-1993
Box II.11 Folder 23
Research Requests, 1988-1991
Box II.11 Folder 24
Residential Loans, 1989-1996
Box II.11 Folder 25
Resignation and Retirements, 1994-1996
Box II.11 Folder 26
Resolutions, 1989-1991
Box II.11 Folder 27
Resumes and References, 1983-1995
Box II.11 Folder 28
Resumes and References, 1993-1995
Box II.11 Folder 29
Resumes and References, 1993-1995
Box II.11 Folder 30
Resumes and References, 1989-1993
Box II.11 Folder 31
Rippel, 1993
Box II.11 Folder 32
Retirement, 1984-1994
Box II.12 Folder 1
Rockefeller Center, 1971-1978
Box II.12 Folder 2
Rockefeller Center, 1973-1985
Box II.12 Folder 3
Rockefeller Center Property, Sale of, 1962-1973
Box II.12 Folder 4
Ruder Finn and Rotman, 1988
Box II.12 Folder 5
Rules of University Conduct, 1973-1987
Box II.12 Folder 6
Rules of University Conduct, 1993
Box II.12 Folder 7
Rupp Inauguration, 1993
Box II.12 Folder 8
Rupp Inauguration, 1993
Box II.12 Folder 9
St. Paul's Chapel, 1975-1982
Box II.12 Folder 10
St. Paul's Peace Altar, 1995
Box II.12 Folder 11
Safety, 1995
Box II.12 Folder 12
Salaries, 1978-1993
Box II.12 Folder 13
Schedule of Fees, 1988-1991
Box II.12 Folder 14
School of International and Public Affairs, 1980-1996
Box II.12 Folder 15
School of Library Services, 1990
Box II.12 Folder 16
School of Library Services, 1990
Box II.12 Folder 17
School of Library Services, 1990
Box II.12 Folder 18
School of Library Services, 1990
Box II.12 Folder 19
School of Library Services, 1990
Box II.12 Folder 20
School of Library Services, 1990
Box II.12 Folder 21
School of Library Services, 1990
Box II.12 Folder 22
School of Library Services, 1990
Box II.12 Folder 23
School of Public Health, 1970
Box II.13 Folder 1
School of Social Work, 1981-1984
Box II.13 Folder 2
School of Social Work, 1988-1995
Box II.13 Folder 3
Science and Technology, Office of, 1994
Box II.13 Folder 4
Science and Technology, Office of, 1992-1993
Box II.13 Folder 5
Ivy Secretaries, 1974-1992
Box II.13 Folder 6
Ivy Secretaries, 1991-1994
Box II.13 Folder 7
Secretaries other Institutions, 1992-1996
Box II.15 Folder 20
Secretary, Office of the - History, 1895-1896, 1967-1993
Box II.13 Folder 8
Security, 1995-1997
Box II.13 Folder 9
Security, 1974-1997
Box II.13 Folder 10
Security, 1992
Box II.13 Folder 11
Sexual Assault Policy, 1995
Box II.13 Folder 12
Sharod Baker/ Race Relations, 1995-1996
Box II.13 Folder 13
Signature Authority, 1964-1989
Box II.13 Folder 14
Smoking Policy, 1995
Box II.13 Folder 15
Sovern Meeting, 1989-1991
Box II.13 Folder 16
Special Lectures, 1981
Box II.13 Folder 17
Speeches, 1987-1992
Box II.13 Folder 18
Stationary, 1980
Box II.13 Folder 19
Statutes and By-Laws Questions, 1971-1983
Box II.13 Folder 20
Statutes and By-Laws Questions, 1970-1993
Box II.13 Folder 21
Statues, Revision- Cresip McCormick, 1969-1975
Box II.13 Folder 22
Strategic Planning, 1993-1994
Box II.13 Folder 23
Strategic Planning Commission: Report of the Task Force, 1993
Box II.13 Folder 24
Student Loans, 1989-1993
Box II.13 Folder 25
Student Activities, 1988-1989
Box II.13 Folder 26
Students, 1988-1990
Box II.13 Folder 27
Svenson Proposal, 1988
Box II.14 Folder 1
Tax Exemption, 1985-1995
Box II.14 Folder 2
Tax on Gifts & Restricted Funds, 1992
Box II.14 Folder 3
Tax on Gifts & Res. FDS, 1991-1992
Box II.14 Folder 4
Teachers College, 1988-1989
Box II.14 Folder 5
Teachers College, 1989
Box II.14 Folder 6
Teachers College, 1989-1993
Box II.14 Folder 7
Teachers College, 1994
Box II.14 Folder 8
Tenure- code of, 1982-1995
Box II.14 Folder 9
Tenure, 1971-1973
Box II.14 Folder 10
Thomas, Costas, 1974-1983
Box II.14 Folder 11
Thank You Letters, 1991
Box II.14 Folder 12
Thatcher Proffitt, 1959
Box II.14 Folder 13
Thornton John, 1989
Box II.14 Folder 14
Tilden- Weger- Bieler, 1962-1974
Box II.14 Folder 15
Trinity Church, 1967
Box II.14 Folder 16
Tobacco Stocks, 1991
Box II.14 Folder 17
Special Committee of the Trustees Memoranda & Reports Book 2, 1968-1969
Box II.14 Folder 18
Special Committee of the Trustees, Interim Report #5, 1970
Box II.14 Folder 19
Special Committee of the Trustees, Interim Report #4, 1969
Box II.14 Folder 20
Special Committee of the Trustees, Interim Report #3, 1969
Box II.14 Folder 21
Special Committee of the Trustees, Interim Report #2, 1969
Box II.14 Folder 22
Special Committee of the Trustees, Interim Report #1, 1969
Box II.14 Folder 23
Special Committee of the Trustees #5, 1968
Box II.14 Folder 24
Special Committee of the Trustees #4, 1969
Box II.14 Folder 25
Special Committee of the Trustees #3, 1969
Box II.14 Folder 26
Special Committee of the Trustees #2, 1969
Box II.14 Folder 27
Special Committee of the Trustees #1, 1968
Box II.14 Folder 28
Turkey, 1995
Box II.15 Folder 1
University Council, 1969
Box II.15 Folder 2
University Professor, 1976-1996
Box II.15 Folder 3
University Seminars, 1994-1996
Box II.15 Folder 4
University Seminars, 1989-1996
Box II.15 Folder 5
University Senate, 1994-1995
Box II.15 Folder 6
University Senate, 1994
Box II.15 Folder 7
University Senate, 1992-1993
Box II.15 Folder 8
University Senate, 1991
Box II.15 Folder 9
University Senate, 1989-1990
Box II.15 Folder 10
University Senate, 1989
Box II.15 Folder 11
University Senate, 1992-1993
Box II.15 Folder 12
University Senate, 1986-1995
Box II.15 Folder 13
U.S. News and World Report, 1995-1996
Box II.15 Folder 14
Wellfleet House, 1991-1995
Box II.15 Folder 15
Women, 1994
Box II.15 Folder 16
Wotherspoon, 1995-1996
Box II.15 Folder 17
Yearwood, 1994
The Office of the Secretary maintained binders of information containing indices to Trustee minutes and committee minutes, information regarding by-laws and statutes for both the Board of Trustees and Faculties and Departments as well as historical information on named professorships. These were removed from the binders and placed in folders by Raju Mann, a student worker, in the summer of 1999. Set numbers from the original binders were maintained. Each file has a code which is composed of a two-letter designation for the set, along with a sequential number of the file within the entire set. These appear in parentheses after the folder title in this list. Some additional by-law materials, charter and statute materials, and affirmative action procedures were added to the end of box 9 from files and a binder found in a box of publications obtained from the Office of the Secretary in March 2000.
Minutes of the Trustees-Subject Index (IN)
Box III.1 Folder 1
IN1, 1963/64-1986/87
Box III.1 Folder 2
IN2, 1968/69-1972/73
Box III.1 Folder 3
IN3, 1973/74-1977/78
Box III.1 Folder 4
IN4, 1978/79-1980/81
Box III.1 Folder 5
IN5, 1980/81-1983/84
Box III.1 Folder 6
IN6, 1984/85-1987/88
Box III.1 Folder 7
IN7, 1988/89-1993/94
Executive Committee Minutes (EX)
Box III.1 Folder 8
EX1, 2/1/1970-3/18/1970
Box III.2 Folder 1
EX2, 12/4/1970
Box III.2 Folder 2
EX3, 2/24/1971-1/31/1972
Box III.2 Folder 3
EX4, 2/7/1972-3/6/1972
Box III.2 Folder 4
EX5, 2/7/1972-3/6/1972
Box III.2 Folder 5
EX6, 2/7/1972-3/6/1972
Box III.2 Folder 6
EX7, 4/31/1971-2/5/1973
Box III.3 Folder 1
EX8, 3/5/1973-12/2/1974
Box III.3 Folder 2
EX9, 12/10/1974-7/19/1976
Box III.3 Folder 3
EX10, 7/19/1976-4/1/1978
Box III.3 Folder 4
EX11, 6/5/1978-4/7/1980
Box III.3 Folder 5
EX12, 5/5/1980-6/1/1981
Box III.3 Folder 6
EX13, 10/5/1981-11/1/1982
Box III.3 Folder 7
EX14, 12/1/1982-4/2/1984
Box III.4 Folder 1
EX15, 4/7/1984-6/10/1985
Box III.4 Folder 2
EX16, 10/7/1985-12/1/1986
Box III.4 Folder 3
EX17, 2/2/1987-12/1/1987
Box III.4 Folder 4
EX18, 11/2/1987-6/6/1988
Box III.4 Folder 5
EX19, 10/3/1988-11/2/1989
Box III.4 Folder 6
EX20, 11/6/1989-6/3/1991
Box III.4 Folder 7
EX21, 10/17/1991-8/18/1992
Box III.5 Folder 1
EX22, 10/17/1992-1/18/1994
Box III.5 Folder 2
EX23, 3/5/1994-4/3/1995
Box III.5 Folder 3
EX24, 6/3/1995-6/1/1996
Box III.5 Folder 4
EX25, 11/5/1996-4/9/1997
Box III.5 Folder 5
EX26, 6/7/1997-10/3/1998
Committee on Finance Minutes (FI)
Box III.5 Folder 6
FI1, 6/6/1977-16/4/1979
Box III.5 Folder 7
FI2, 10/2/1979-12/1/1980
Box III.5 Folder 8
FI3, 1/5/1981-6/1/1981
Box III.6 Folder 1
FI4, 10/5/1981-10/2/1982
Box III.6 Folder 2
FI5, 12/6/1982-6/6/1983
Box III.6 Folder 3
FI6, 10/3/1983-6/4/1984
Box III.6 Folder 4
FI7, 8/6/1984-4/1/1985
Box III.6 Folder 5
FI8, 5/6/1985-11/2/1987
Box III.6 Folder 6
FI9, 12/7/1987-6/6/1988
Box III.6 Folder 7
FI10, 10/3/1988-5/24/1990
Box III.7 Folder 1
FI11, 6/4/1990-6/6/1992
Box III.7 Folder 2
FI12, 10/17/1992-6/5/1993
Box III.7 Folder 3
FI13, 7/20/1993-10/7/1995
Box III.7 Folder 4
FI14, 12/2/1995-6/6/1997
Box III.7 Folder 5
FI15, 10/4/1997-6/6/1998
Committee on Educational Policy and the State of the University Minutes (ED)
Box III.7 Folder 6
ED1, 9/27/1928-3/29/1948
Box III.8 Folder 1
ED2, 4/26/1948-11/29/1954
Box III.8 Folder 2
ED3, 1/31/1955-10/31/1960
Box III.8 Folder 3
ED4, 11/28/1960-1/5/1970
Box III.8 Folder 4
ED5, 1/26/1970-1/30/1973
Box III.8 Folder 5
ED6, 2/1/1973-10/28/1974
Box III.8 Folder 6
ED7, 11/4/1974-10/6/1975
Box III.9 Folder 1
ED8, 10/24/1975-5/24/1976
Box III.9 Folder 2
ED9, 6/7/1976-2/27/1978
Box III.9 Folder 3
ED10, 3/6/1978-3/5/1979
Box III.9 Folder 4
ED11, 3/26/1979-6/2/1980
Box III.9 Folder 5
ED12, 10/6/1980-5/4/1981
Box III.9 Folder 6
ED13, 6/1/1981-3/1/1982
Box III.10 Folder 1
ED14, 4/5/1982-3/7/1983
Box III.10 Folder 2
ED15, 3/28/1983-11/17/1983
Box III.10 Folder 3
ED16, 12/5/1983-9/4/1984
Box III.10 Folder 4
ED17, 10/1/1984-2/25/1985
Box III.10 Folder 5
ED18, 3/4/1985-10/7/1985
Box III.10 Folder 6
ED19, 10/7/1985-3/3/1986
Box III.11 Folder 1
ED20, 4/7/1986-9/29/1986
Box III.11 Folder 2
ED21, 10/6/1986-5/26/1987
Box III.11 Folder 3
ED22, 6/1/1987-6/6/1988
Box III.11 Folder 4
ED23, 6/31/1988-1/30/1989
Box III.11 Folder 5
ED24, 2/6/1989-6/5//1989
Box III.11 Folder 6
ED25, 9/25/1989-2/26/1990
Box III.12 Folder 1
ED26, 3/5/1990-6/4/1990
Box III.12 Folder 2
ED27, 9/24/1990-3/4/1991
Box III.12 Folder 3
ED28, 6/25/1991-12/6/1991
Box III.12 Folder 4
ED29, 12/7/1991-6/6/1992
Box III.12 Folder 5
ED30, 11/16/1992-6/4/1993
Box III.12 Folder 6
ED31, 6/5/1993-12/3/1993
Box III.13 Folder 1
ED32, 12/4/1994-6/4/1994
Box III.13 Folder 2
ED33, 9/30/1994-3/4/1995
Box III.13 Folder 3
ED34, 6/1/1996
Box III.13 Folder 4
ED35, 6/6/1997-10/3/1998
Committee on Buildings and Grounds Indexed Duplicate (BD)
Box III.13 Folder 5
BD1, 1956-1957
Box III.13 Folder 6
BD2, 1958-1960
Box III.14 Folder 1
BD3, 1960-1961
Box III.14 Folder 2
BD4, 1962-1963
Box III.14 Folder 3
BD5, 1961-1963
Box III.14 Folder 4
BD6, 1963-1967
Box III.14 Folder 5
BD7, 1968-1972
Box III.14 Folder 6
BD8, 1972-1975
Box III.14 Folder 7
BD9, 1975-1979
Committee on Buildings and Grounds Minutes (BG)
Box III.15 Folder 1
BG1, 1963-1967
Box III.15 Folder 2
BG2, 1968-1971
Box III.15 Folder 3
BG3, 1971-1974
Box III.15 Folder 4
BG4, 1974-1975
Box III.15 Folder 5
BG5, 1975-1976
Box III.15 Folder 6
BG6, 1977-1980
Box III.15 Folder 7
BG7, 1981-1985
Box III.16 Folder 1
BG8, 1986-1990
Box III.16 Folder 2
BG9, 1990-1992
Box III.16 Folder 3
BG10, 1993-1995
Box III.16 Folder 4
BG11, 1996-1998
Committee on the Health Sciences Minutes (HS)
Box III.16 Folder 5
HS1, 3/5/1973-1/14/1974
Box III.16 Folder 6
HS2, 2/13/1973-4/8/1974
Box III.16 Folder 7
HS3, 5/17/1974
Box III.17 Folder 1
HS4, 6/24/1974-9/16/1974
Box III.17 Folder 2
HS5, 10/16/1974-12/13/1974
Box III.17 Folder 3
HS6, 1/25/1974-3/12/1975
Box III.17 Folder 4
HS7, 4/18/1975
Box III.17 Folder 5
HS8, 7/7/1975
Box III.17 Folder 6
HS9, 11/21/1975-2/11/1976
Box III.17 Folder 7
HS10, 3/5/1976-5/21/1976
Box III.18 Folder 1
HS11, 6/14/1976-11/19/1976
Box III.18 Folder 2
HS12, 12/17/1976-5/13/1977
Box III.18 Folder 3
HS13, 6/6/1977-6/5/1978
Box III.18 Folder 4
HS14, 6/9/1978-4/23/1980
Box III.18 Folder 5
HS15, 5/5/1980-12/6/1982
Box III.18 Folder 6
HS16, 2/4/1985-11/2/1987
Box III.19 Folder 1
HS17, 2/6/1989-11/6/1989
Box III.19 Folder 2
HS18, 12/4/1989-6/4/1990
Box III.19 Folder 3
HS19, 10/17/1990-6/4/1993
Box III.19 Folder 4
HS20, 10/1/1993-10/2/1998
Box III.19 Folder 5
Committee on Legal Affairs Minutes LA1, 6/6/1977-3/7/1998
Box III.19 Folder 6
Graduate School of Journalism Minutes JO1, 2/6/1990-5/2/1990
Box III.19 Folder 7
Budget Committee Minutes BU1, 4/11/1990-6/5/1998
Committee on Community Affairs Minutes (CA)
Committee on Development Minutes (DE)
Box III.20 Folder 2
DE1, 1947-1951
Box III.20 Folder 3
DE2, 1951-1955
Box III.20 Folder 4
DE3, 1957-1970
Box III.20 Folder 5
DE4, 1972
Box III.20 Folder 6
DE5, 1973-1992
Box III.20 Folder 7
DE6, 1993-2001
Box III.21 Folder 1
Committee on Alumni Affairs Minutes AA1, 1985-1998
History of the Statutes, 1959 Edition (ST)
Box III.21 Folder 2
ST1 Contents List, 1959
Box III.21 Folder 3
ST2 I-II, 1959
Box III.21 Folder 4
ST3 III-VI, 1959
Box III.21 Folder 5
ST4 VII-IX, 1959
Box III.21 Folder 6
ST5 X-XV, 1959
Box III.21 Folder 7
ST6 XVI-XXIV, 1959
Box III.21 Folder 8
ST7 XXV-XL, 1959
Box III.22 Folder 1
ST8 XLI-XLII and Charters, 1959
Box III.22 Folder 2
ST9 Index, 1959
Box III.22 Folder 3
ST10 Index continued and repeated chapters, 1959
History of the Bylaws and Rules of Order of the Trustees, 1961 Edition (BY), 1961
Box III.22 Folder 4
BY1 Contents-XI, 1961
Box III.22 Folder 5
BY2 XII-XV, 1961
Box III.22 Folder 6
BY3 XVI-XIX and Repealed charters, 1961
History of the Charters and Statutes, 1959 Edition with amendments to June 1, 1987, 1987
Box III.22 Folder 7
Table of Contents to Chapter V, 1987
Box III.23 Folder 1
Chapters VI-VII, 1987
Box III.23 Folder 2
Chapters VIII-Index, 1987
Box III.23 Folder 3
Affirmative Action Policies and Procedures for the Appointment of Officers of Instruction & Research, 1982
Box III.23 Folder 4
Faculty of Architecture and Planning, Procedures for the Review and Reappointment of Non-Tenured Faculty, 1983
Box III.23 Folder 5
Graduate School of Business, Observations on the Internal Procedures for Promotion to Tenure, 1980
Departmental By-Laws revisions and questions
Box III.23 Folder 6
Department of English and Comparative Literature, 1969, 1976
Box III.23 Folder 7
Astronomy, Chemistry, Electrical Engineering, Greek & Latin, 1968, 1972, 1985
Box III.23 Folder 8
Departments of Medicine, Microbiology, Physiology, and Radiology, 1972, 1986
Box III.23 Folder 9
Department of Neurological Surgery, 1971
Box III.23 Folder 10
Department of Ophthalmology, 1985, 1986
Box III.23 Folder 11
Department of Pathology, 1985
Box III.23 Folder 12
Department of Philosophy, 1984
Box III.23 Folder 15
Department of Sociology, 1982
Box III.23 Folder 13
"Principles and Customs Governing the Procedures of Ad-Hoc Committees and University-wide Tenure Review", 1983
Box III.23 Folder 14
Procedures for the Hiring and Promotion of Faculty Commission on the Status of Women, 1980
Faculty By-Laws (FB)
Box III.23 Folder 16
FB1 A
Box III.23 Folder 17
FB2 B-G
Box III.24 Folder 1
FB3 H-Z
Faculty and Departmental By-Laws (FD)
Box III.24 Folder 2
FD1 A
Box III.24 Folder 3
FD2 A-D
Box III.24 Folder 4
FD3 E-GEO
Box III.24 Folder 5
FD4 GEO-LA
Box III.24 Folder 6
FD5 LI-MU
Box III.24 Folder 7
FD6 N-PH
Box III.25 Folder 1
FD7 PH-PS
Box III.25 Folder 2
FD8 PU
Box III.25 Folder 3
FD9 RA-SO
Box III.25 Folder 4
FD10 SO-Z
Box III.25 Folder 5
FD11 Commission on the Status of Women Report
Named Professorships
Box III.25 Folder 6
NP1 History 1980-
Box III.25 Folder 7
NP2 A
Box III.25 Folder 8
NP3 B-BEI
Box III.26 Folder 1
NP4 BEL-BI
Box III.26 Folder 2
NP5 BL-BU
Box III.26 Folder 3
NP6 C-CA
Box III.26 Folder 4
NP7 CB-CH
Box III.26 Folder 5
NP8 CH-CO
Box III.26 Folder 6
NP9 D-DE
Box III.27 Folder 1
NP10 DE-DW
Box III.27 Folder 2
NP11 E-EX
Box III.27 Folder 3
NP12 F-FO
Box III.27 Folder 4
NP13 FO-FU
Box III.27 Folder 5
NP14 G-GE
Box III.27 Folder 6
NP15 GE-GU
Box III.27 Folder 7
NP16 HA
Box III.27 Folder 8
NP17 HE-HI
Box III.28 Folder 1
NP18 HI
Box III.28 Folder 2
NP19 HO-IO
Box III.28 Folder 3
NP20 IR
Box III.28 Folder 4
NP21 J-KA
Box III.28 Folder 5
NP22 KE-KN
Box III.28 Folder 6
NP23 KO-LA
Box III.28 Folder 7
NP24 LE-LEV
Box III.29 Folder 1
NP25 LEV-LI
Box III.29 Folder 2
NP26 LO-MAC
Box III.29 Folder 3
NP27 MAC-MC
Box III.29 Folder 4
NP28 ME
Box III.29 Folder 5
NP29 MI
Box III.29 Folder 6
NP30 MON-MOR
Box III.29 Folder 7
NP31 MOS-MU
Box III.29 Folder 8
NP32 N-NEU
Box III.30 Folder 1
NP33 NEU-PAP
Box III.30 Folder 2
NP34 PAR-Q
Box III.30 Folder 3
NP35 R-RA
Box III.30 Folder 4
NP36 RE-RI
Box III.30 Folder 5
NP37 RH-RO
Box III.30 Folder 6
NP38 RU
Box III.30 Folder 7
NP39 S-SCHO
Box III.30 Folder 8
NP40 SCHU-SE
Box III.31 Folder 1
NP41 SH-SIE
Box III.31 Folder 2
NP42 SIL-STA
Box III.31 Folder 3
NP43 STE-STI
Box III.31 Folder 4
NP44 STO-SU
Box III.31 Folder 5
NP45 T
Box III.31 Folder 6
NP46 U, V
Box III.31 Folder 7
NP47 W-WILH
Box III.31 Folder 8
NP48 WILL-WU
Box III.32 Folder 1
NP49 X, Y
Box III.32 Folder 2
NP50 Z
These boxes, part of accession 2001-048 (originally received in March 2000), contain files from the Office of the Secretary regarding various prizes, honors, special convocations and lectures administered by that office and/or the Board of Trustees. The records have been arranged alphabetically and chronologically and are housed in three record cartons. Photographs have been removed to the Historical Photograph Collection (UA#0003).
This series contains correspondence, office files and information binders.
This small collection contains materials used by the presidential search committees formed to find and appoint new presidents for both Barnard College and Teachers College in 1993-1994. Corinne Reider, Secretary of the University, was chosen by Columbia University President George Rupp as Columbia's representative on the Barnard Presidential Search Committee and as the Columbia representative on the Teachers College Presidential Selection Committee. These are, presumably, her files. The files contain CVs, memos, notes, references and other supporting materials relating to the candidates for the two presidencies. Also included are published materials relating to the searches as well as the announcement of Judith Shapiro's appointment as president of Barnard College and the appointment of Arthur Levine as president of Teachers College.
These boxes contain duplicate university publications, university-related videos and audio cassettes transferred from the Office of the Secretary in March 2000. The publications consist primarily of old editions of charters and statutes, by-laws of the Trustees, rules of order for the Trustees, and faculty handbooks. The audio cassettes are of university events and/or speeches and meetings; the videos are a mix of university and non-university productions and clips.
This box contains copies of various reports and by-laws once maintained by the Office of the Secretary. These materials were transferred from that office to the University Archives in 1997.
In February 2004, The Office of the Secretary (with assistance from the University Archives and School of International and Public Affairs [SIPA]), compiled various documents regarding SIPA's Regional Institutes. Relevant materials from Trustee Minutes, Trustee Committee Minutes and Central Files were photocopied and arranged into indexed file folders for easy reference by that office. The original copy was kept by the Secretary's Office and a second copy was given to the University Archives. This box contains the Archives' copy of these subject specific documents as well as some relevant notes kept the University Archives as the research was conducted.
This series of alphabetically arranged biographical files for former trustees of the University was received by the University Archives-Columbiana Library in the mid 1990s from the Office of the Secretary where they had been maintained over the years. Although these "biographical files" often do contain biographical information, the materials also reflect the duties and responsibilities given to various trustees over the years through routine correspondence about appointments to committees and similar matters. The files in this collection may contain press releases, biographical sketches, correspondence regarding appointments, resignations and meeting attendance, memoranda, meeting minutes, copies of resolutions, reports, alumni association voting records, newspaper clippings, drafts, memorial service materials (including speeches and obituaries), information regarding spouses, and CVs. For very early trustees (18th and early 19th c.) there is usually only an undated biographical sketch in their file. Some of the files contain particularly interesting or notable materials. The Dwight D. Eisenhower file is particularly rich with much correspondence (much original) between the Board of Trustees and Eisenhower concerning his election as president of the university, his concerns upon accepting that position, his leave of absence to help establish NATO in Europe, and his resignation in 1952 to become president of the U.S. There is also material dating from the 1980s and 1990s regarding the use of Eisenhower era materials by researchers and for a centennial exhibition at Columbia in 1990. In the Thomas A. Parkinson file there is correspondence and drafts of the letter to Nicholas Murray Butler urging his retirement as President of the University and outlining the benefits he would continue to receive. The John Pine file contains a list of materials (publications and other paper matter) sent to the University upon his death. The Thomas J. Watson file contains a transcript of his statement regarding Nicholas Murray Butler upon Butler's retirement in 1945. Robert Watt's file contains two reports of the Special Committee Appointed to Investigate the Government Aided Research Program of the University (1956, 1959).
Box X.1 Folder 1
Abeel, John N., undated
Box X.1 Folder 2
Abeloff, Abram J., 1959-1960
Box X.1 Folder 3
Aldridge, Walter H., 1923-1927
Box X.1 Folder 4
Allen, Robert E., 1984-1988
Box X.1 Folder 5
Arledge, Roone, 1999-2001
Box X.1 Folder 6
Astor, John Jacob, undated
Box X.1 Folder 7
Auchincloss, Katharine L., 1974-1976, 1981
Box X.1 Folder 8
Babbage, R. (Richard) G., 1932-1938, 1944
Box X.1 Folder 9
Bacon, R. (Rogers) H., 1929-1935
Box X.1 Folder 10
Baker, Stephen, 1924-1937
Box X.1 Folder 11
Bard, William, undated
Box X.1 Folder 12
Beach, Abraham, 1954, 1980
Box X.1 Folder 13
Beach, G. (George) R., 1925-1930
Box X.1 Folder 14
Black, D. (Douglas) M., 1943-1965, 1977
Box X.1 Folder 15
Blossom, Francis, 1935-1940
Box X.1 Folder 16
Bogue, M. (Morton) G., 1937-1945
Box X.1 Folder 17
Bryan, Frederick Van Pelt, 1961-1978
Box X.1 Folder 18
Brown, Courtney C., 1976-1987, 1990
Box X.1 Folder 19
Burden, William A.M., 1956-1977, 1984
Box X.1 Folder 20
Butler, N. (Nicholas) M., 1929, 1940-1948
Box X.1 Folder 21
Buttenwieser, Benjamin J., 1959-1992
Box X.1 Folder 22
Byers, M. (Mortimer) W., 1940-1945
Box X.1 Folder 23
Cahill, John T., 1965
Box X.1 Folder 24
Cardozo, B. (Benjamin) N., 1928-1930
Box X.1 Folder 25
Carlton, Newcomb, 1925-1930, 1953
Box X.1 Folder 26
Carrozza, Vincent A., 1987-1994
Box X.1 Folder 27
Carty, Joseph P., 1977-1978
Box X.1 Folder 28
Chambers, Frank W., 1949-1950
Box X.1 Folder 29
Chambers, Talbot Wilson, undated
Box X.2 Folder 30
Chrystie, Thomas L. (I), 1954
Box X.2 Folder 31
Chrystie, Thomas L. (II), 1972-1985, 1995
Box X.2 Folder 32
Chrystie, Thomas W., 1952-1956
Box X.2 Folder 33
Coe, Edward B., undated
Box X.2 Folder 34
Cordier, Andrew W., 1969-1975, 1984-1987
Box X.2 Folder 35
Coffee, Joseph D., 1978-1985
Box X.2 Folder 36
Cornell, M. (Milton) L., 1930-1933
Box X.2 Folder 37
Coudert, F. (Frederick) R., 1923- 1953, 1986
Box X.2 Folder 38
Coykendall, F. (Frederick), 1923-1954
Box X.2 Folder 39
Craigmyle, Ronald M., 1957-1963
Box X.2 Folder 40
Creighton, William, undated
Box X.2 Folder 41
Crosby, Ebenezer, undated
Box X.2 Folder 42
Crowley, Daniel F., 1969-1981, 1985
Box X.2 Folder 43
Cutler, C. (Condict) W., 1939-1950
Box X.2 Folder 44
Desch, Carl W., 1971-1977
Box X.2 Folder 45
Dodge, M. Hartley (1 of 2), 1923-1948
Box X.2 Folder 46
Dodge, M. Hartley (2 of 2), 1949-1961, 1973
Box X.3 Folder 47
Donovan, William J., undated
Box X.3 Folder 48
Douglas, A. (Archibald), 1924-1943
Box X.3 Folder 49
Dunn, Gano, 1928-1933
Box X.3 Folder 50
Dwight, Arthur Smith, undated
Box X.3 Folder 51
Eisenhower, Dwight D., 1947-1953, 1980-1990
Box X.3 Folder 52
Egbert, Lester, 1948-1962, 1981-1987
Box X.3 Folder 53
Fackenthal, Frank D., 1945-1964, 1968
Box X.3 Folder 54
Fitzgibbon, Thomas O'Gorman, 1958-1963
Box X.3 Folder 55
Fleming, F. (Frederick) S., 1932-1951
Box X.3 Folder 56
Fletcher, Walter D., 1949-1963, 1972
Box X.3 Folder 57
Fraser, Leon, 1936
Box X.3 Folder 58
Golub, William W., 1981-1982, 1994
Box X.3 Folder 59
Gossett, William T., 1959-1981, 1998
Box X.3 Folder 60
Gould, E. (Everett) W., 1933-1936
Box X.3 Folder 61
Grace, Joseph P., 1931-1950
Box X.3 Folder 62
Harrison, George L., 1942-1958
Box X.3 Folder 63
Hatch, Vermont, 1952-1959
Box X.4 Folder 64
Hertz, David B., 1977-1983
Box X.4 Folder 65
Henry, Ambrose D., 1922-1939
Box X.4 Folder 66
Heuss, John, Jr., 1952-1961
Box X.4 Folder 67
Hogan, Frank S., 1959-1975
Box X.4 Folder 68
Hone, Philip, 1933
Box X.4 Folder 69
Houston, David F., 1931-1934
Box X.4 Folder 70
Hubbard, William N., 1974, 1981-1989
Box X.4 Folder 71
Hutton, Mancius S., 1880
Box X.4 Folder 72
Ingalls, Roscoe C., 1956-1969
Box X.4 Folder 73
Jackson, John G., 1939-1958
Box X.4 Folder 74
James, Walter B., 1924
Box X.4 Folder 75
Jay, Peter Augustus, undated
Box X.4 Folder 76
Jensen, Frode, 1966-1968, 1973
Box X.4 Folder 77
Jones, Thomas, undated
Box X.4 Folder 78
Kirk, Grayson, 1951-1997
Box X.4 Folder 79
Konner, Joan W., 1978-1988
Box X.4 Folder 80
Krim, Arthur B., 1967-1997
Box X.4 Folder 81
Keppel, Frederick R., 1962-1969, 1975
Box X.4 Folder 82
Keating, John H., 1951-1957
Box X.4 Folder 83
King, W. (Williard) V., 1922-1954
Box X.4 Folder 84
Kling, Vincent G., 1965-1968, 1973
Box X.5 Folder 85
Kohlberg, Jerome, Jr., 1984-1994
Box X.5 Folder 86
Krumb, Henry, 1941-1947
Box X.5 Folder 87
Lawrence, Benjamin B., undated
Box X.5 Folder 88
Lerner, Alfred, 1998-2000
Box X.5 Folder 89
Lilley, Robert D., 1947, 1967-1988
Box X.5 Folder 90
Lispenard, Leonard, undated
Box X.5 Folder 91
Loeb, Peter K., 1979-1987
Box X.5 Folder 92
Lovett, Robert S., 1924
Box X.5 Folder 93
McDermott, Walsh, 1973-1981
Box X.5 Folder 94
McGill, William J., 1970-1997
Box X.5 Folder 95
McGuire, Harold F., 1960-1981
Box X.5 Folder 96
Manning, William T., 1923-1946
Box X.5 Folder 97
Marling, Alfred E., 1924-1935
Box X.5 Folder 98
Massie, Adrian M., 1947-1977
Box X.5 Folder 99
Masters, H. [Harris] K., 1937-1949
Box X.5 Folder 100
Melville, Ward, 1942-1948, 1977
Box X.6 Folder 101
Milburn, John G., 1923-1929
Box X.6 Folder 102
Miller, J. [James] A., 1945-1948
Box X.6 Folder 103
Moore, Maurice T., 1950-1963, 1984-1987
Box X.6 Folder 104
Moore, William, undated
Box X.6 Folder 105
Morgan, John Pierpont, 1913
Box X.6 Folder 106
Morris, Newbold, 1923-1928
Box X.6 Folder 107
Ogden, Thomas Ludlow, undated
Box X.6 Folder 108
Paley, William S., 1950-1975
Box X.6 Folder 109
Parkinson, T. [Thomas] I., 1935-1957
Box X.6 Folder 110
Parsons, William Barclay, 1922-1928, 1934
Box X.6 Folder 111
Pelton, H. [Henry] C., 1931-1932
Box X.6 Folder 112
Pennoyer, Robert M., 1982-1988
Box X.6 Folder 113
Perera, George A., 1964-1982
Box X.6 Folder 114
Petersen, William E., 1963-1986
Box X.6 Folder 115
Pine, John, 1922-1925
Box X.6 Folder 116
Pool, Eugene, 1937-1949
Box X.6 Folder 117
Porter, H. H. [Hobart], 1924-1945
Box X.6 Folder 118
Post, Wright, undated
Box X.6 Folder 119
Prentis E. [Edmund] A., 1938-1943, 1967
Box X.6 Folder 120
Proffitt, Henry W., 1955-1962
Box X.6 Folder 121
Putnam, A. [Albert] W., 1924-1955
Box X.6 Folder 122
Raben, John R., 1974-1975
Box X.6 Folder 123
Redpath, Albert G., 1946-1949, 1984-1985
Box X.7 Folder 124
Remmer, Eugene H., 1982-1988
Box X.7 Folder 125
Reynolds, Jackson E., 1924-1930
Box X.7 Folder 126
Robbins, Harry Pelham, 1931-1946
Box X.7 Folder 127
Roe, Kenneth A., 1986
Box X.7 Folder 128
Rousselot, Harold A., 1962-1988
Box X.7 Folder 129
Russell, Maurice V., 1987-1998
Box X.7 Folder 130
Sand, Ann S., 1979-1986
Box X.7 Folder 131
Sammis, Walter H., 1947-1986
Box X.7 Folder 132
Satterlee, Herbert L., 1923
Box X.7 Folder 133
Schermerhorn, F. [Frederick] Augustus, undated
Box X.7 Folder 134
Schermerhorn, William C., 1903
Box X.7 Folder 135
Sloane, William Douglas, 1915
Box X.7 Folder 136
Snell, Foster Dee, 1963-1964
Box X.7 Folder 137
Shipley, Walter V., 1991
Box X.7 Folder 138
Stetson, Caleb R., 1923-1932
Box X.7 Folder 139
Strong, George Templeton, undated
Box X.7 Folder 140
Sulzberger, A. [Arthur] H. [Hays], 1944-1959
Box X.7 Folder 141
Symmes, W. [William] B., 1934-1939
Box X.7 Folder 142
Temple, Alan H., 1959-1988
Box X.7 Folder 143
Thayer, Walter N., 1965-1969, 1985
Box X.7 Folder 144
Thomas, Franklin A., 1969-1983
Box X.7 Folder 145
Uris, Percy, 1960-1965
Box X.7 Folder 146
Vanderpoel, Aaron Ernest, undated
Box X.7 Folder 147
Van Wagenen, Gerrit Gerritse, undated
Box X.7 Folder 148
Walker, Samuel R., 1959-1978, 1993
Box X.7 Folder 149
Warnke, Paul C., 1980-1987, 1994
Box X.8 Folder 150
Warren, G. [George] E. [Earl], 1935-1971
Box X.8 Folder 151
Watson, T. [Thomas] J., 1933-1954
Box X.8 Folder 152
Watt, Robert W., 1950-1966, 1976, 1982
Box X.8 Folder 153
Watts, John, undated
Box X.8 Folder 154
Wheeler, John W., 1969-1985
Box X.8 Folder 155
Wien, Lawrence A., 1964-1989
Box X.8 Folder 156
Williams, L. [Linsly] R. [Rudd], 1927-1933
Box X.8 Folder 157
Williams, S. [Stephen] G., 1923-1935
Box X.8 Folder 158
Woolley, C. [Clarence] M., 1931-1940
Box X.8 Folder 159
Wormser, Felix E., 1953-1955, 1981