Office of the Secretary records, 1866-2004

After clicking 'Submit Request', users will login with their UNI and password (Columbia affiliates) or their special collections account (external users). Appointments are required and will be arranged according to each individual repository's policy.


Series I: Agreements, 1868-1997

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

MISSING


1.9 Financial Overview of Columbia-Barnard relations, undated

MISSING


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

MISSING


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

(2 copies)


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

(2 copies)


Amended agreement with Barnard, 1982

(2 copies)


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

(2 copies)


Dean of the Barnard Faculty's account of discussion on curricular coordination

1977


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

(3 copies)


Agreement Between Columbia University and Barnard College, 1973

(2 copies)


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

(2 copies) MISSING


Report of Committee on Education, approval of Columbia-Horace Mann exchange of tuition exemption and library privileges, 1953

(2 copies)


Interchanges between Columbia and Horace Mann regarding the termination of the exchange policy, 1970-1971


Letters regarding the tuition of Peter Clinton, 1972

(2 copies)


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

(2 copies)


Box I.2 Folder 6 JUILLIARD SCHOOL, 1989


Agreement with the Juilliard School, 1989

(4 copies)


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

(4 copies)


Box I.2 Folder 8 MUSEUM OF NATURAL HISTORY, 1991


Agreement with the Museum of Natural History, 1991

(2 copies)


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

(2 copies)


Teachers College Statutes and Bylaws and other official documents as amended, 1991


Amendment of agreement between Columbia and Teachers College, 1974

(3 copies)


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

(2 copies)


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

Series II: Alphabetical Files, 1895-1998

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

[RESTRICTED UNTIL 2054]


Box II.5 Folder 19 Degrees Rescinded/ Kluback, W., 1961

[RESTRICTED UNTIL 2037]


Box II.5 Folder 20 Degrees Rescinded/ Hayzer, R., 1974-1975

[RESTRICTED UNTIL 2051]


Box II.5 Folder 21 Degrees Rescinded/ Bolden, R.L., 1990-1991

[RESTRICTED UNTIL 2067]


Box II.5 Folder 22 Degrees Rescinded/ Wornham, C., 1982-1984

[RESTRICTED UNTIL 2060]


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

Series III. Binders of Information, 1928-1988

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

[RESTRICTRED UNTIL 2038]


Box III.1 Folder 2 IN2, 1968/69-1972/73


Box III.1 Folder 3 IN3, 1973/74-1977/78

[RESTRICTRED UNTIL 2029]


Box III.1 Folder 4 IN4, 1978/79-1980/81

[RESTRICTRED UNTIL 2032]


Box III.1 Folder 5 IN5, 1980/81-1983/84

[RESTRICTRED UNTIL 2035]


Box III.1 Folder 6 IN6, 1984/85-1987/88

[RESTRICTRED UNTIL 2039]


Box III.1 Folder 7 IN7, 1988/89-1993/94

[RESTRICTRED UNTIL 2045]


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

[RESTRICTRED UNTIL 2025]


Box III.3 Folder 2 EX9, 12/10/1974-7/19/1976

[RESTRICTRED UNTIL 2027]


Box III.3 Folder 3 EX10, 7/19/1976-4/1/1978

[RESTRICTRED UNTIL 2029]


Box III.3 Folder 4 EX11, 6/5/1978-4/7/1980

[RESTRICTRED UNTIL 2031]


Box III.3 Folder 5 EX12, 5/5/1980-6/1/1981

[RESTRICTRED UNTIL 2032]


Box III.3 Folder 6 EX13, 10/5/1981-11/1/1982

[RESTRICTRED UNTIL 2033]


Box III.3 Folder 7 EX14, 12/1/1982-4/2/1984

[RESTRICTRED UNTIL 2035]



Box III.4 Folder 1 EX15, 4/7/1984-6/10/1985

[RESTRICTRED UNTIL 2036]


Box III.4 Folder 2 EX16, 10/7/1985-12/1/1986

[RESTRICTRED UNTIL 2037]


Box III.4 Folder 3 EX17, 2/2/1987-12/1/1987

[RESTRICTRED UNTIL 2038]


Box III.4 Folder 4 EX18, 11/2/1987-6/6/1988

[RESTRICTRED UNTIL 2039]


Box III.4 Folder 5 EX19, 10/3/1988-11/2/1989

[RESTRICTRED UNTIL 2040]


Box III.4 Folder 6 EX20, 11/6/1989-6/3/1991

[RESTRICTRED UNTIL 2042]


Box III.4 Folder 7 EX21, 10/17/1991-8/18/1992



Box III.5 Folder 1 EX22, 10/17/1992-1/18/1994

[RESTRICTRED UNTIL 2045]


Box III.5 Folder 2 EX23, 3/5/1994-4/3/1995

[RESTRICTRED UNTIL 2046]


Box III.5 Folder 3 EX24, 6/3/1995-6/1/1996

[RESTRICTRED UNTIL 2047]


Box III.5 Folder 4 EX25, 11/5/1996-4/9/1997

[RESTRICTRED UNTIL 2048]


Box III.5 Folder 5 EX26, 6/7/1997-10/3/1998

[RESTRICTRED UNTIL 2049]


Committee on Finance Minutes (FI)


Box III.5 Folder 6 FI1, 6/6/1977-16/4/1979

[RESTRICTRED UNTIL 2030]


Box III.5 Folder 7 FI2, 10/2/1979-12/1/1980

[RESTRICTRED UNTIL 2031]


Box III.5 Folder 8 FI3, 1/5/1981-6/1/1981

[RESTRICTRED UNTIL 2032]



Box III.6 Folder 1 FI4, 10/5/1981-10/2/1982

[RESTRICTRED UNTIL 2033]


Box III.6 Folder 2 FI5, 12/6/1982-6/6/1983

[RESTRICTRED UNTIL 2034]


Box III.6 Folder 3 FI6, 10/3/1983-6/4/1984

[RESTRICTRED UNTIL 2035]


Box III.6 Folder 4 FI7, 8/6/1984-4/1/1985

[RESTRICTRED UNTIL 2036]


Box III.6 Folder 5 FI8, 5/6/1985-11/2/1987

[RESTRICTRED UNTIL 2038]


Box III.6 Folder 6 FI9, 12/7/1987-6/6/1988

[RESTRICTRED UNTIL 2039]


Box III.6 Folder 7 FI10, 10/3/1988-5/24/1990

[RESTRICTRED UNTIL 2041]



Box III.7 Folder 1 FI11, 6/4/1990-6/6/1992

[RESTRICTRED UNTIL 2043]


Box III.7 Folder 2 FI12, 10/17/1992-6/5/1993

[RESTRICTRED UNTIL 2044]


Box III.7 Folder 3 FI13, 7/20/1993-10/7/1995

[RESTRICTRED UNTIL 2046]


Box III.7 Folder 4 FI14, 12/2/1995-6/6/1997

[RESTRICTRED UNTIL 2048]


Box III.7 Folder 5 FI15, 10/4/1997-6/6/1998

[RESTRICTRED UNTIL 2049]


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

[RESTRICTRED UNTIL 2025]


Box III.8 Folder 6 ED7, 11/4/1974-10/6/1975

[RESTRICTRED UNTIL 2026]



Box III.9 Folder 1 ED8, 10/24/1975-5/24/1976

[RESTRICTRED UNTIL 2027]


Box III.9 Folder 2 ED9, 6/7/1976-2/27/1978

[RESTRICTRED UNTIL 2029]


Box III.9 Folder 3 ED10, 3/6/1978-3/5/1979

[RESTRICTRED UNTIL 2030]


Box III.9 Folder 4 ED11, 3/26/1979-6/2/1980

[RESTRICTRED UNTIL 2031]


Box III.9 Folder 5 ED12, 10/6/1980-5/4/1981

[RESTRICTRED UNTIL 2032]


Box III.9 Folder 6 ED13, 6/1/1981-3/1/1982

[RESTRICTRED UNTIL 2033]



Box III.10 Folder 1 ED14, 4/5/1982-3/7/1983

[RESTRICTRED UNTIL 2034]


Box III.10 Folder 2 ED15, 3/28/1983-11/17/1983

[RESTRICTRED UNTIL 2034]


Box III.10 Folder 3 ED16, 12/5/1983-9/4/1984

[RESTRICTRED UNTIL 2035]


Box III.10 Folder 4 ED17, 10/1/1984-2/25/1985

[RESTRICTRED UNTIL 2036]


Box III.10 Folder 5 ED18, 3/4/1985-10/7/1985

[RESTRICTRED UNTIL 2036]


Box III.10 Folder 6 ED19, 10/7/1985-3/3/1986

[RESTRICTRED UNTIL 2037]



Box III.11 Folder 1 ED20, 4/7/1986-9/29/1986

[RESTRICTRED UNTIL 2037]


Box III.11 Folder 2 ED21, 10/6/1986-5/26/1987

[RESTRICTRED UNTIL 2038]


Box III.11 Folder 3 ED22, 6/1/1987-6/6/1988

[RESTRICTRED UNTIL 2039]


Box III.11 Folder 4 ED23, 6/31/1988-1/30/1989

[RESTRICTRED UNTIL 2040]


Box III.11 Folder 5 ED24, 2/6/1989-6/5//1989

[RESTRICTRED UNTIL 2040]


Box III.11 Folder 6 ED25, 9/25/1989-2/26/1990

[RESTRICTRED UNTIL 2041]



Box III.12 Folder 1 ED26, 3/5/1990-6/4/1990

[RESTRICTRED UNTIL 2041]


Box III.12 Folder 2 ED27, 9/24/1990-3/4/1991

[RESTRICTRED UNTIL 2042]


Box III.12 Folder 3 ED28, 6/25/1991-12/6/1991

[RESTRICTRED UNTIL 2042]


Box III.12 Folder 4 ED29, 12/7/1991-6/6/1992

[RESTRICTRED UNTIL 2043]


Box III.12 Folder 5 ED30, 11/16/1992-6/4/1993

[RESTRICTRED UNTIL 2044]


Box III.12 Folder 6 ED31, 6/5/1993-12/3/1993

[RESTRICTRED UNTIL 2044]



Box III.13 Folder 1 ED32, 12/4/1994-6/4/1994

[RESTRICTRED UNTIL 2045]


Box III.13 Folder 2 ED33, 9/30/1994-3/4/1995

[RESTRICTRED UNTIL 2046]


Box III.13 Folder 3 ED34, 6/1/1996

[RESTRICTRED UNTIL 2047]


Box III.13 Folder 4 ED35, 6/6/1997-10/3/1998

[RESTRICTRED UNTIL 2049]


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

[RESTRICTRED UNTIL 2026]


Box III.14 Folder 7 BD9, 1975-1979

[RESTRICTRED UNTIL 2030]


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

[RESTRICTRED UNTIL 2025]


Box III.15 Folder 4 BG4, 1974-1975

[RESTRICTRED UNTIL 2026]


Box III.15 Folder 5 BG5, 1975-1976

[RESTRICTRED UNTIL 2027]


Box III.15 Folder 6 BG6, 1977-1980

[RESTRICTRED UNTIL 2031]


Box III.15 Folder 7 BG7, 1981-1985

[RESTRICTRED UNTIL 2036]



Box III.16 Folder 1 BG8, 1986-1990

[RESTRICTRED UNTIL 2041]


Box III.16 Folder 2 BG9, 1990-1992

[RESTRICTRED UNTIL 2043]


Box III.16 Folder 3 BG10, 1993-1995

[RESTRICTRED UNTIL 2046]


Box III.16 Folder 4 BG11, 1996-1998

[RESTRICTRED UNTIL 2049]


Committee on the Health Sciences Minutes (HS)


Box III.16 Folder 5 HS1, 3/5/1973-1/14/1974

[RESTRICTRED UNTIL 2025]


Box III.16 Folder 6 HS2, 2/13/1973-4/8/1974

[RESTRICTRED UNTIL 2025]


Box III.16 Folder 7 HS3, 5/17/1974

[RESTRICTRED UNTIL 2025]



Box III.17 Folder 1 HS4, 6/24/1974-9/16/1974

[RESTRICTRED UNTIL 2025]


Box III.17 Folder 2 HS5, 10/16/1974-12/13/1974

[RESTRICTRED UNTIL 2025]


Box III.17 Folder 3 HS6, 1/25/1974-3/12/1975

[RESTRICTRED UNTIL 2026]


Box III.17 Folder 4 HS7, 4/18/1975

[RESTRICTRED UNTIL 2026]


Box III.17 Folder 5 HS8, 7/7/1975

[RESTRICTRED UNTIL 2026]


Box III.17 Folder 6 HS9, 11/21/1975-2/11/1976

[RESTRICTRED UNTIL 2027]


Box III.17 Folder 7 HS10, 3/5/1976-5/21/1976

[RESTRICTRED UNTIL 2027]



Box III.18 Folder 1 HS11, 6/14/1976-11/19/1976

[RESTRICTRED UNTIL 2027]


Box III.18 Folder 2 HS12, 12/17/1976-5/13/1977

[RESTRICTRED UNTIL 2028]


Box III.18 Folder 3 HS13, 6/6/1977-6/5/1978

[RESTRICTRED UNTIL 2029]


Box III.18 Folder 4 HS14, 6/9/1978-4/23/1980

[RESTRICTRED UNTIL 2031]


Box III.18 Folder 5 HS15, 5/5/1980-12/6/1982

[RESTRICTRED UNTIL 2033]


Box III.18 Folder 6 HS16, 2/4/1985-11/2/1987

[RESTRICTRED UNTIL 2038]



Box III.19 Folder 1 HS17, 2/6/1989-11/6/1989

[RESTRICTRED UNTIL 2040]


Box III.19 Folder 2 HS18, 12/4/1989-6/4/1990

[RESTRICTRED UNTIL 2041]


Box III.19 Folder 3 HS19, 10/17/1990-6/4/1993

[RESTRICTRED UNTIL 2044]


Box III.19 Folder 4 HS20, 10/1/1993-10/2/1998

[RESTRICTRED UNTIL 2049]


Box III.19 Folder 5 Committee on Legal Affairs Minutes LA1, 6/6/1977-3/7/1998

[RESTRICTRED UNTIL 2049]


Box III.19 Folder 6 Graduate School of Journalism Minutes JO1, 2/6/1990-5/2/1990

[RESTRICTRED UNTIL 2041]


Box III.19 Folder 7 Budget Committee Minutes BU1, 4/11/1990-6/5/1998

[RESTRICTRED UNTIL 2049]


Committee on Community Affairs Minutes (CA)


Box III.19 Folder 8 CA1, 1971-1987

[RESTRICTRED UNTIL 2038]



Box III.20 Folder 1 CA2, 1986-1998

[RESTRICTRED UNTIL 2049]


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

[RESTRICTRED UNTIL 2043]


Box III.20 Folder 7 DE6, 1993-2001

[RESTRICTRED UNTIL 2052]



Box III.21 Folder 1 Committee on Alumni Affairs Minutes AA1, 1985-1998

[RESTRICTRED UNTIL 2049]


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

Series IV: Honors and Prizes, 1910-1999

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).


Bampton Lectures



Box IV.1 Folder 1 1974-1979


Box IV.1 Folder 2-3 1982, 2 folders


Box IV.1 Folder 4-5 1983, 2 folders


Box IV.1 Folder 6 1984


Box IV.1 Folder 7 1986


Box IV.1 Folder 8 1987


Box IV.1 Folder 9 1988


Box IV.1 Folder 10 1989


Box IV.1 Folder 11 Bancroft Nominations, 1978-1983


Box IV.1 Folder 12 Bancroft Recipients Bios, 1974-1993


Box IV.1 Folder 13 Bancroft Prize Jury Master Lists, 1986-1997


Box IV.1 Folder 14 Bancroft Procedures, 1946-1948, 1963-1994


Box IV.1 Folder 15 Bancroft Announcements, 1972-1995


Box IV.1 Folder 16 Bancroft Dissertation Awards, 1967-1994


Bancroft Prize - Information/Correspondence


Box IV.1 Folder 17 1943-1947


Box IV.1 Folder 18 1972-1977


Box IV.1 Folder 19 1978-1981


Box IV.1 Folder 20 1982-1984


Box IV.1 Folder 21 1985-1986


Box IV.1 Folder 22 1986-1989


Box IV.1 Folder 23 1990-1996


Box IV.1 Folder 24 Bancroft Prize, 1997-1998



Box IV.2 Folder 1 Barnard Medal, 1910-1986


Box IV.2 Folder 2 Bearns (Joseph H.) Prize in Music, 1983-1987


Box IV.2 Folder 3 Berger (Mike) Awards, 1983-1985


Box IV.2 Folder 4 Breevort Eickemeyer Prize, 1951-1987


Box IV.2 Folder 5 Butler Medal, 1974-1995


Box IV.2 Folder 6 Cabot Prizes, 1974-1996


Box IV.2 Folder 7 Chandler Lecturer and Medal, 1972-1986


Box IV.2 Folder 8 Citations, 1972-1984


Box IV.2 Folder 9 Con Edison Lecture (Nuclear Engineering), 1984-1985


Box IV.2 Folder 10 Coss Memorial Prize, 1956


Box IV.2 Folder 11 Ditson (Alice M.) Conductor's Award, 1940, 1960-1993


Box IV.2 Folder 12 duPont (Alfred I.) Awards Foundation, 1993


Box IV.2 Folder 13 Egleston Medal, 1943


Box IV.2 Folder 14 Fisher (Alexander Ming) Lecture, 1996


Box IV.2 Folder 15 Handler (Milton) Prizes for Scholastic Achievement, 1989-1990


Box IV.2 Folder 16 Harcourt Awards - General Information/Correspondence, 1981-1985, 1993


Box IV.2 Folder 17 Harper (Carroll C.) Prize, 1983


Box IV.2 Folder 18 History Department Prizes, 1982-1983


Box IV.2 Folder 19 Honors Correspondence, 1968-1986


Box IV.2 Folder 20 Honors Guidelines/Correspondence, 1977-1988, 1997


Box IV.2 Folder 21 Horowitz Prize, 1965-1999

[RESTRICTED UNTIL 2025]


Box IV.2 Folder 22 Horowitz Committee, 1989-1998


Box IV.2 Folder 23 Horowitz Recipients, 1975-1993


Box IV.2 Folder 24 Horowitz Prize, 1989-1996


Box IV.2 Folder 25 Horowitz Prize, 1996


Box IV.2 Folder 26 John Jay Awards, 1983-1990


Box IV.2 Folder 27 Jesup Lectures, 1983-1987


Box IV.2 Folder 28 Karpf Peace Prize, 1982-1983


Box IV.2 Folder 29 Kemp Prize, 1936


Box IV.2 Folder 30 Lodge (Stanwood Cockey) Foundation Committee, 1979


Box IV.2 Folder 31 Loubat Prize, 1974-1989


Box IV.2 Folder 32 Loubat Prizes, 1952-1958


Box IV.2 Folder 33 Medal for Excellence - General Information and Correspondence, 1935-1993


Box IV.2 Folder 34 Mendelssohn (Adele) Memorial Award, 1975-1983


Box IV.2 Folder 35 Nevins Prizes 1976, 1982


Box IV.2 Folder 36 Palfrey Memorial Lecture, 1983


Box IV.2 Folder 37 Plaques, 1966-1991


Box IV.2 Folder 38 Presidential Award for Great Teaching, 1996


Box IV.2 Folder 39 Public Finance Prize Fund, 1976-1984



Box IV.3 Folder 1 Pulitzer Prize, 1930-1969


Box IV.3 Folder 2 Pulitzer Prize, 1970-1972


Box IV.3 Folder 3 Pulitzer Prizes - General, 1974-1979


Box IV.3 Folder 4 Pulitzer Prize, 1981-1996


Box IV.3 Folder 5 Pupin Medal, 1983, 1992


Box IV.3 Folder 6 Radner Lectureship, 1987-1988


Special Convocations


Box IV.3 Folder 7 Fall 1976, 1976


Box IV.3 Folder 8 Pupin Physics Laboratories, 1977 October 17


Box IV.3 Folder 9 American Bar Association Centennial Celebration - August 6, 1978, 1977-1978


Box IV.3 Folder 10 Hammer Health Sciences Center - September 20, 1978, 1978


Box IV.3 Folder 11 Sherman Fairchild Center Dedication - October 5, 1978, 1978


Box IV.3 Folder 12 Graduate Faculties Centennial - April 17, 1980, 1980


Box IV.3 Folder 13 President of Italy, Alessandro Pertini - March 31, 1982, 1981-1982


Box IV.3 Folder 14 Bishop Desmond M. Tutu - August 3, 1982, 1981-1982


Box IV.3 Folder 15 Fung Yu-lan - September 10, 1982, 1981-1982


Box IV.3 Folder 16 Herbert A. Simon at Computer Science Convocation - October 11, 1983, 1982-1983


Box IV.3 Folder 17 Edward S. Harkness Eye Institute - March 30, 1984, 1983-1984


Box IV.3 Folder 18 Richard von Weizsacker, President, Federal Republic of Germany (Proposed), 1986


Box IV.3 Folder 19 Noboru Takeshita - January 22, 1986, 1985-1986


Box IV.3 Folder 20 Mario Cuomo (Proposed), 1983, 1987


Box IV.3 Folder 21 Senator Daniel Patrick Moynihan - April 25, 1987, 1985-1987


Box IV.3 Folder 22 National Institutes of Health - September 15, 1987, 1986-1987


Box IV.3 Folder 23 John Kluge - October 19, 1988, 1987-1988


Box IV.3 Folder 24 Teachers College Centennial - November 29, 1988, 1986-1988


Box IV.3 Folder 25 Teachers College Centennial - November 29, 1988, 1988


Box IV.3 Folder 26 Francesco Cossiga - October 17, 1989, 1989


Box IV.3 Folder 27 Vaclav Havel, President of Czechoslovakia - February 22, 1990, 1990


Box IV.3 Folder 28 Nobel Recipients - September 26, 1990, 1990


Box IV.3 Folder 29 Dalai Lama - April 26, 1994, 1989-1994


Box IV.3 Folder 30 Tobenkin (Paul) Memorial Award, 1983


Box IV.3 Folder 31 Trilling (Lionel) Award, 1983


Box IV.3 Folder 32 University Prizes - List, 1972-1979


Box IV.3 Folder 33 Vetlesen Prize, 1959-1999

[RESTRICTED UNTIL 2025]


Box IV.3 Folder 34 Wertheimer Prize in Labor Law, 1981


Box IV.3 Folder 35 Whitney Young Lectureship, 1983


Box IV.3 Folder 36 Wien (Lawrence A.) Prize, 1981-1982

Series V: Office Files, 1946-1997

This series contains correspondence, office files and information binders.


Subseries V.1: Office Files and Binders, 1962-1997

These boxes contain binders of information and other materials (notes, correspondence, memos, reports, etc.) from the files in the Office of the Secretary. Materials were created during the tenure of Secretaries Betty Jemmott, Corinne Rieder, interim Secretary DiAnn K. Pierce and R. Keith Walton, but also contain materials that date from earlier administrations. They were received in March 2000, but were not given an accession number until November, 2001, and are housed in five record cartons. It also includes a record carton containing three binders of information concerning the Committee on Logo received in December 2001 (Acc.No. 2001-051).


Telephone and Fax



Box V.1 Folder 1 1991-1992


Box V.1 Folder 2 1992-1993


Box V.1 Folder 3 1993-1994


Box V.1 Folder 4 1994-1995


Box V.1 Folder 5 1995-1996


Box V.1 Folder 6 Transition - Presidential Search invoices, 1993


Box V.1 Folder 7 Presidential Search – closed accounts, 1992-1994


Box V.1 Folder 8 Standing and Subcommittee Assignments, Advisory Council Membership, 1977-1988


Box V.1 Folder 9 Special Committee of the Trustees - Memoranda and Report, 1968


Named Professorships


Box V.1 Folder 10 1962, 1971-1979


Box V.1 Folder 11 1982-1984


Box V.1 Folder 12 1996-1997


Box V.1 Folder 13 Plan, Charts from Joe Meisel, John Benso, 1996-1997


Box V.1 Folder 14 Notes, 1993


Box V.1 Folder 15 Book Responses, circa 1990


Box V.1 Folder 16 History, 1996-1997


Box V.1 Folder 17 1985-1986


Box V.1 Folder 18 1980-1983


Box V.1 Folder 19 Trustee Minutes [Draft?], 1997 February


Retreat



Box V.2 Folder 1-3 Notes, circa 1989, 3 folders


Box V.2 Folder 4 Materials, 1988-1990


Box V.2 Folder 5 Questionnaire, 1990


Box V.2 Folder 6 Other, 1989


Box V.2 Folder 7-9 Rough Notes, 1989, 3 folders


Box V.2 Folder 10 Salo Wittmayer Baron Professorship Establishment Reception Program [loose], 1979 May 2


Box V.2 Folder 11 Report of the Review Committee for the School of Library Service [loose], 1990


Box V.2 Folder 12 Strategic Planning Session, Bureau of Service Operations, Family and Adult Services at Sterling Forest Conference Center, 1985 March 21-22


Box V.2 Folder 13 Association of Governing Boards of Universities and Colleges, 1986-1987


Box V.2 Folder 14 Tax on Gift and Res.FDS, 1983


Box V.2 Folder 15 Teachers College, 1976


Box V.2 Folder 16 Telephone Card, 1983


Box V.2 Folder 17 University Senate, 1969-1971, 1979-1986


Box V.2 Folder 18 Financial Reports, 1984-1985


Box V.2 Folder 19 Schedule of Fees, 1984-1987


Box V.2 Folder 14 Hardung, Mason, 1979


Box V.2 Folder 15 Emeritus List (II), 1980-1984



Box V.3 Folder 1 Telecommunications Coordinator Manual, 1988-1990


Box V.3 Folder 2 Strategic Planning Commission - Reports of the Task Force, 1993


Box V.3 Folder 3 Notebook of Information


Advisory Councils, 1970-1983


Committee Assignment, 1971-1977


Congratulation, 1972


Condolence, 1970-1986


Congratulations, 1973


Emeritus Designation, 1971-1982


Flowing Phrases, 1974-1977


Job Application, 1977


Memorial Minute, 1972-1977


General, 1968-1984


Retirement, 1970-1982


Honorary Degree Citation, 1967-1978


Named Professorships, 1970-1982


Recommendation, 1974-1981


Plaques, 1975


Prizes and Awards, 1971-1973


Resignation, 1970-1981


Solicitations, 1975


Report to Donor, 1976-1979


Thank You, 1971-1983


Annual Fund, 1976-1977


Continued Support, 1973-1977


Memorial, 1976


Matching Gifts, 1976


Pledge, 1977


Research, 1976


Tribute, 1970-1977


Trustee Resolutions, 1971-1977


Grant Proposals, 1975


Box V.3 Folder 4 Statutes, 1974-1986


Box V.3 Folder 5 Priorities Planning Conference, 1974



Box V.4 Folder 1 Staff Procedures Manual - Health Sciences, 1987


Box V.4 Folder 2 Staff Procedures Manual - Health Sciences Appendices, 1987


Box V.4 Folder 3 Working at Columbia, 1995


Box V.4 Folder 4 Columbia University Personnel Policy Manual, 1976-1992


Box V.4 Folder 5 Columbia University Affirmative Action Plan, 1994


Box V.4 Folder 6 Columbia University Committee Book [Trustee Appointed Committees], 1984


Box V.4 Folder 7 Columbia University Purchasing Policy Procedures, 1980-1983



Box V.5 Folder 1 Committee on Logos of the University (3 binders); Correspondence re: agreement to license University marks, 1984, 1990


Subseries V.2: Correspondence, 1967-1995

These files were transferred to the University Archives from the Office of the Secretary at an unknown date, but presumably in the late 1990s. They consist of some alphabetical subject/correspondence files (e.g. appointment letters, emeritus designations, crank letters, South Africa, etc.) as well as general correspondence files from 1980-1995 (bulk 1986-1990) which were found loose and arranged chronologically by archives staff. The general correspondence files consist primarily of letters to and from Secretaries of the University Marion E. Jemmott and Corinne H. Rieder who would answer routine questions about University history, alumni attendance, professor appointments, use of the Seal and other similar topics. All folders are now acid-free, original folder titles were maintained if deemed appropriate and new folder titles were created as needed. Metal was not removed and some file contents may not be in exact chronological order.



Box V.6 Folder 1 Appointment Letters: Other Institutions, 1973-1975, 1989


Correspondence


Box V.6 Folder 2 1980-1985


Box V.6 Folder 3 1986


Box V.6 Folder 4 1987


Box V.6 Folder 5 1988 January-April


Box V.6 Folder 6 1988 May-December


Box V.6 Folder 7 1989


Box V.6 Folder 8 1990, 1992, 1995


Box V.6 Folder 9 Correspondence - Not Answered, 1989 March-April


Box V.6 Folder 10 Cards (ID, Photocopy), 1980, 1984


Box V.6 Folder 11 Central Files List, undated


Box V.6 Folder 12 Crank Letters, 1972-1994


Box V.6 Folder 13 Dataflex [invoices for equipment repair], 1986-1988


Box V.6 Folder 14 Deans, Directors and Chairmen, 1977, 1981


Box V.6 Folder 15-16 Emeritus Correspondence, 1981-1987, 2 folders


Box V.6 Folder 17 Emeritus Designations & Correspondence, 1967-1987


Box V.6 Folder 18 Emeritus & Retired Officers, Brookdale Survey, 1982-1983, 1987


Box V.6 Folder 19 Investment Steering Committee, 1993 June-December


Box V.6 Folder 20 Investment Steering Committee, 1994 March, June


Box V.6 Folder 21 South Africa Correspondence, 1985


Subseries V.3: Procedures Binder, 1946-1977

This box of documents was located in a record carton with other materials in Low 408C, to which was appended a note in DH's handwriting. Accessioned as 2002-019 by M. Pettit 4/22/2002, foldered and shelved. The divided binder contained procedural information for the Secretary's use, as well as copies of intra-office correspondence on sensitive matters and a copy of a 1966 handwritten report on faculty attrition. The documents within each divided section of the binder have been left as found, but staples and paperclips were removed.



Box V.7 Folder 1 Ad hoc committees, Additional Compensation, Administrative Assistants, Appointment Procedures, 1966-1977


Box V.7 Folder 2 Officers of Instruction, Special Lecturers, 1966-1977


Box V.7 Folder 3 Officers of Research, Administrative Staff Appointments – President and Secretary, Leaves of Absence, Exemption from Teaching Duties, Oath of Allegiance, 1966-1977


Box V.7 Folder 4 I.D. Cards, Salary Scale, Payroll, Statistical Reports, Termination Action Form, Travel Allowance, Vacation Allowance, Visiting Scholar, Form Letter, 1966-1977


Box V.7 Folder 5 Report on Faculty Attrition, 1946-1966

Series VI: Presidential Search Committees, 1993-1994

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.



Box VI.1 Folder 1 Shapiro, Judith, 1994


Box VI.1 Folder 2 Malkiel, Nancy, 1993-1994


Box VI.1 Folder 3 Girgus, Joan S., 1993-1994


Box VI.1 Folder 4 Loose materials used by search committee, 1993-1994

(includes letter, meeting minutes, possible interview questions, CVs, articles, etc.)



Box VI.2 Folder 1 Teachers College Presidential Search, 1994


Box VI.2 Folder 2 Teachers College Search, 1993-1994

(folder tag says "Inauguration Committee" but there is only info regarding the search in this file)

Series VII: Publications, Video Tapes and Audio Cassettes, 1866-1995

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.


Publications



Box VII.1 Folder 1 Charters and Statutes, 1930


Box VII.1 Folder 2 Charters and Statutes - By-Laws, 1911


Box VII.1 Folder 3 Statutes and By-Laws, 1897


Box VII.1 Folder 4 By-Laws of the Trustees, 1901


Box VII.1 Folder 5 By-Laws of the Trustees, 1901


Box VII.1 Folder 6 The Faculty Handbook of Columbia University, 1975


Box VII.1 Folder 7 By-Laws and Rules of Order of Trustees, 1968


Box VII.1 Folder 8 By-Laws and Rules of Order of Trustees, 1961


Box VII.1 Folder 9 Charters and Statutes, 1927


Box VII.1 Folder 10 By-Laws and Rules of Order of the Trustees, 1958


Box VII.1 Folder 11 By-Laws and Rules of Order of the Trustees, 1958


Box VII.1 Folder 12 By-Laws and Rules of Order of the Trustees, 1958


Box VII.1 Folder 13 The Faculty Handbook of Columbia University, 1987


Box VII.1 Folder 14 Statutes of Columbia College, 1878


Box VII.1 Folder 15 By-Laws and Rules of Order, 1916


Box VII.1 Folder 16 Statutes, 1887


Box VII.1 Folder 17 Statutes of Columbia College, 1866


Box VII.1 Folder 18 Charters and Statutes with amendments, 1952


Box VII.1 Folder 19 Charters and Statutes with amendments, 1959


Box VII.1 Folder 20 Charters and Statutes of the University, 1959


Box VII.1 Folder 21 Stated Rules of the Faculty of Medicine, 1974


Box VII.1 Folder 22 Charters and Statues with amendments, 1956


Box VII.1 Folder 23 The Faculty Handbook, 1968


Box VII.1 Folder 24 The Faculty Handbook, 1968


Box VII.1 Folder 25 By-Laws and Rules of Order, 1940


Box VII.1 Folder 26 Charters and Statutes, 1938


Box VII.1 Folder 27 By-Laws, Revised Statutes, 1892


Box VII.1 Folder 28 Resolutions of the Trustees, 1891-1898


Box VII.1 Folder 29 Resolutions of the Trustees, 1914-1918


Box VII.1 Folder 30 Resolutions of the Trustees, 1918-1923


Box VII.1 Folder 31 Charters, Acts and Documents, 1895


Box VII.1 Folder 32 Statutes, 1891


Box VII.1 Folder 33 Statutes, 1890


Box VII.1 Folder 34 Statutes with amendments, 1908


Box VII.1 Folder 35 By-Laws and Rules of Order, 1940


Box VII.1 Folder 36 By-Laws and Rules of Order, 1922


Box VII.1 Folder 37 Gifts and Bequests-Land, Buildings, and Equipment, 1754-1928, 1929


Box VII.1 Folder 38 University Statutes Chapter XLI Rules of University Conduct, 1973


Box VII.1 Folder 39 The Faculty Handbook, 1975


Box VII.1 Folder 40 Columbia University Fact Book, 1983-84, 1983


Box VII.1 Folder 41 Columbia University Fact Book, 1986-87, 1986



Box VII.2 Folder 1 A History of Columbia University, 1754-1904, 1904


Box VII.2 Folder 2 Charters and Statutes, 1922


Box VII.2 Folder 3 Charters and Statutes, 1922


Box VII.2 Folder 4 Charters and Statutes, 1947


Box VII.2 Folder 5 Charters and Statutes, 1947


Box VII.2 Folder 6 Statutes of Columbia College, 1880


Box VII.2 Folder 7 Columbia College Statutes, 1882


Box VII.2 Folder 8 Columbia College Statutes, 1885


Box VII.2 Folder 9 By-Laws, Revised Statutes, 1892


Box VII.2 Folder 10 By-Laws of the Trustees, 1899


Box VII.2 Folder 11 University Statutes, 1902


Box VII.2 Folder 12 Charters and Statutes with amendments, 1952


Box VII.2 Folder 13 Revised Statutes, 1894


Box VII.2 Folder 14 Statutes, 1897


Box VII.2 Folder 15 University Statutes, 1899


Box VII.2 Folder 16 Revision of Statutes and By-Laws, 1891


Box VII.2 Folder 17 Resolutions of the Trustees, 1880-1885, 1891


Box VII.2 Folder 18 Resolutions of the Trustees, 1888-1891, 1891


Box VII.2 Folder 19 Installation of President Butler, April 1902, 1902


Box VII.2 Folder 20 Charters and Statutes of the University, 1962


Box VII.2 Folder 21 University Statutes, 1905


Box VII.2 Folder 22 Charters and Statutes, 1916


Box VII.2 Folder 23 Statutes of Columbia College, 1871


Box VII.2 Folder 24 Statutes of Columbia College, 1874


Box VII.2 Folder 25 Charters and Statutes with amendments, 1959


Box VII.2 Folder 26 The Faculty Handbook [photocopy], 1959


Video Tapes



Box VII.3 Folder 1 Edleman Video Annual Report, 1992


Box VII.3 Folder 2 It Won't Be Easy: NAICU's Proposals for Revitalizing the Federal Higher Education Act (Number 2 in series), 1985


Box VII.3 Folder 3 'All in a Day's Work' : A Portrait of a Day at AT&T (Preview Copy), 1989


Box VII.3 Folder 4 Condoms Aircheck - WCBS-TV 6:00 p.m. Dr. Peter Salgo with Don Falk, President, Schmid Laboratories, 1988


Box VII.3 Folder 5 Columbia University 'A Patch of Ivy' NYC Board of Education, 1988


Box VII.3 Folder 6 Welcome Back, Mrs. Kahdder, 1995

From 60 Minutes: "Ed Bradley goes inside New York's Columbia Presbyterian Hospital to observe a highly unusual procedure: A team of surgeons dropping Maureen Khadder's body temperature to 64 degrees -- inducing a state close to death -- to remove a life-threatening aneurysm from her brain."


Box VII.3 Folder 7 The University of Pennsylvania presents 21st Century: World Without Walls. Ted Koppel, Moderator (Part II: The New Global Marketplace; Part III: Culture in the Communications Age), 1990


Box VII.3 Folder 8 5 Public Service Announcements; 'AIDS: Changing the Rules', 1988


Box VII.3 Folder 9 SEAS - Columbia: Changing the Way We See the World (Recruitment Video), undated


Box VII.3 Folder 10 The Aspen Institute: 40th Anniversary Symposium (President George Bush 8/2/90; Prime Minister Margaret Thatcher 8/5/90), 1990


Box VII.3 Folder 11 Internal Controls at Columbia University, 1994


Box VII.3 Folder 12 'Healthcare Reform's Impact on Academic Medical Centers' - MacNeil-Lehrer News Hour, 1994 August 8


Box VII.3 Folder 13 Arizona: For the Good Life, undated


Box VII.3 Folder 14 National PTA Association, undated


Box VII.3 Folder 15 [Bill] Moyers: The Secret Government…The Constitution in Crisis, November 4, 1987, 90-minute Special Report, 1987


Box VII.3 Folder 16 Condition Survey for Columbia University by the Dormitory Authority, 1990 February


Box VII.3 Folder 17 Columbia University Dinner - NTSC, 1992


Box VII.3 Folder 18 Columbia University Dinner - NTSC, 1992


Box VII.3 Folder 19 The University of Pennsylvania presents 21st Century: World Without Walls. Ted Koppel, Moderator (Part I: After the Cold War), 1990


Box VII.3 Folder 20 Columbia Presbyterian Medical Center Fund Founders Day; Allen Pavillion; Ambulatory Care Network Corporation; Setting the Standard For American Medicine, 1987


Box VII.3 Folder 21 Setting the Standards for American Medicine Founder's Day – October 23, 1987 Multi-image A/V Show, 1986


Box VII.3 Folder 22 Ed & Darlene Lowe: "The Vision of Big Rock Valley", 1991


Box VII.3 Folder 23 Daily News Leadership Forum 9/25/1991, 1991


Box VII.3 Folder 24 "Miller" "Cernan", undated


Box VII.3 Folder 25 Intimidation & Violence: Daily News Strike, 1990 October-November


Box VII.3 Folder 26 The Royal Scotsman Exclusive Train Journeys Through Scotland, 1991


Box VII.3 Folder 27 Bear Stearns: Everything You Wanted to Know About Alternative Minimum Tax For Individuals, undated


Box VII.3 Folder 28 Bear Stearns: Everything You Wanted to Know About Alternative Minimum Tax For Corporations, undated


Box VII.3 Folder 29 The Divine Liturgy of the Armenian Church, 1992


Audio Cassettes


Inauguration of University President Michael I. Sovern



Box VII.4 Folder 1 Sovern #1 [master copy], 1980 September 28


Box VII.4 Folder 2 Sovern Inaugural Address [master II], 1980 September 28


Box VII.4 Folder 3 Sovern #1, 1980 September 28


Box VII.4 Folder 4 Sovern #2, 1980 September 28


Box VII.4 Folder 5 Sovern #III [master copy], 1980 September 28


Box VII.4 Folder 6 Senate Copy 2/25, Part 2, 1983 February 25


Box VII.4 Folder 7 Senate Meeting 2/25/1983, sides 1 & 2 of 4, 1983 February 25


Box VII.4 Folder 8 Res. of Com. Sem. 10/27 (1st and 2nd hours), undated


Box VII.4 Folder 9 John W. Kluge Convocation, 1988 October 19


Box VII.4 Folder 10 University Convocation to Honor Sandro Pertini, President of the Republic of Italy, 1982


Box VII.4 Folder 11 Convocation for President Sandro Pertini of Italy [copy], 1982


Box VII.4 Folder 12 Black - Interview, 1990 January 24


Box VII.4 Folder 13 Rotunda, Japan Crown Prince Akihito and Princess Michiko, 1987


Box VII.4 Folder 14 Takeshita Convocation in English [master], 1986

(Noboru Takeshita, Japanese Minister of Finance)


Box VII.4 Folder 15 Takeshita Convocation in Japanese, 1986


Box VII.4 Folder 16 Takeshita Convocation in English, 1986


Box VII.4 Folder 17 Takeshita Convocation in Japanese [master], 1986


Box VII.4 Folder 18 The Vetlesen Prize 1987 In Low Rotunda, 1987

(Wallace S. Broecker, a geochemist at Columbia's Lamont-Doherty Geological Observatory, and Harmon Craig, a geochemist and oceanographer at the Scripps Institution of Oceanography, San Diego)


Box VII.4 Folder 19 The Unger Vetlesen Award Dinner, 1981

(Geophysicist M. King Hubber)


Box VII.4 Folder 20 Harcourt Awards, Faculty Room, Low Library, 1983

(The first Alfred Harcourt and Ellen Knowles Harcourt Awards in 'Biography and Memoirs.' Sharon Nancy White for 'Mabel Loomis Todd: Gender, Language, and Power in Victorian America' and Elizabeth Young-Bruehl for 'Hannah Arendt: For Love of the World.')


Box VII.4 Folder 21 Harriman Institute Press Conference, 1982 October 21


Box VII.4 Folder 22 Harriman Institute - Former Secretary of State Cyrus Vance, 1982 October 21


Box VII.4 Folder 23 Roger Bagnall - Meeting with Deans to discuss 10-year report, 1990


Box VII.4 Folder 24 Meeting with President Sovern, Dean Bernard Tschumi (Architecture) and Ms. Cleveland, 1990 February 14


Box VII.4 Folder 25 Meeting with President Sovern, Dean Meyer Feldberg (Business) and Ms. Cleveland, 1990 February 2


Box VII.4 Folder 26 Meeting with President Sovern and Dean Jack Greenberg (Columbia College), 1990

Series VIII: Reports and By-Laws, 1923-1992

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.



Box VIII.1 Folder 1 Presidential Commission on Academic Priorities in The Arts and Sciences, 1979

(2 copies)


Box VIII.1 Folder 2 Periodic Review Report (for Middle States Association of Colleges and Schools and Commission on Higher Education), 1991


Box VIII.1 Folder 3 The Benefactors of Columbia University, 1990


Box VIII.1 Folder 4 The Presbyterian Hospital in the City of New York, Medical Staff By-Laws Rules & Regulations, 1983


Box VIII.1 Folder 5 The Progress and Promise of Columbia University in the City of New York, 1967


Box VIII.1 Folder 6 Presidential Commission on the Future of the University, Working Group on Structure and Organization of the University: Final Report, 1986 (1989?)


Box VIII.1 Folder 7 Preliminary Bibliography of the History of Columbia University by Sarah Henry Lederman and Lawrence A. Cremin, 1990

(5 copies)


Box VIII.1 Folder 8 Memos related to Preliminary Bibliography of the History of Columbia University from Lawrence Cremin, 1989-1990


Box VIII.1 Folder 9 Self-Study Document (in accordance with the Requirement of the Middle States Association of Colleges and Schools, Commission on Higher Education), 1985


Box VIII.1 Folder 10 Problems and Priorities in Academic Facilities Planning, by James S. Young, 1974


Box VIII.1 Folder 11 Columbia University: A Study of Organization and Administration, 1969


Box VIII.1 Folder 12 Teachers College: Statutes and By-Laws and Other Official Documents, 1986


Box VIII.1 Folder 13 General Studies: Master of Arts in Liberal Studies (MALS degree), documents, 1986


Box VIII.1 Folder 14 Management and Planning Institute for Higher Education, Graduate School of Business, 1971


Box VIII.1 Folder 15 Various Minutes in one binder (Executive Officer's Notes on Expediting Committee Meetings; Minutes of the Executive Committee of the Joint Administrative Board; Minutes of the Committee on Plans for Medical Center Laundry; Minutes of the Trustees Committee on Buildings and Grounds), 1923-1924, 1924-1927, 1926, 1936-1940


Box VIII.1 Folder 16 Columbia University Priorities Planning Conference at Arden House, Harriman, New York, 1974


Box VIII.1 Folder 17 The Role of the Trustees of Columbia University: The Report of the Special Trustees Committee Adopted by the Trustees November 4, 1957, 1957


Box VIII.1 Folder 18 Barnard College: Charters, By-Laws, Statutes and Intercorporate Agreement, with amendments to January 1, 1975 (2 copies), 1975


Box VIII.1 Folder 19 Teachers College: Statutes and By-Laws and Other Official Documents as Amended to May 12, 1966, 1966

(2 copies)


Box VIII.1 Folder 20 Research Policy Handbook, 1992


Box VIII.1 Folder 21 The Promise of Tax Reform ed. by Joseph A. Pechman [book of the American Assembly], 1985

Series IX: School of International and Public Affairs (SIPA)'s Regional Institutes, 1944-2004

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.



Box IX.1 Folder 1 Copies of Central Files material relating to the Institute on Western Europe and the Harriman Institute, 1974-2000

[RESTRICTED UNTIL 2026]


Box IX.1 Folder 2 Documents obtained from SIPA concerning the Harriman Institute and the Institute for the Study of Europe, 2000-2004

[RESTRICTED UNTIL 2030]


Box IX.1 Folder 3 Minutes and Reports of the Trustees Committee on Educational Policy and the State of the University and the Executive Committee Containing reference to regional Institutes, 1945-1998

[RESTRICTED UNTIL 2049]


Box IX.1 Folder 4-5 References to regional institutes contained in the Trustee Minutes and Reports, 1944-1994, 2 folders

[RESTRICTED UNTIL 2045]


Box IX.1 Folder 6-7 Office of the Secretary - Regional Institutes Requests, 2004, 2 folders

[RESTRICTED UNTIL 2030]

Series X: Trustee Biographical Files, 1880-2001

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

[RESTRICTED UNTIL 2039]


Box X.1 Folder 5 Arledge, Roone, 1999-2001

[RESTRICTED UNTIL 2052]


Box X.1 Folder 6 Astor, John Jacob, undated


Box X.1 Folder 7 Auchincloss, Katharine L., 1974-1976, 1981

[RESTRICTED UNTIL 2032]


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

[RESTRICTED UNTIL 2031]


Box X.1 Folder 13 Beach, G. (George) R., 1925-1930


Box X.1 Folder 14 Black, D. (Douglas) M., 1943-1965, 1977

[RESTRICTED UNTIL 2028]


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

[RESTRICTED UNTIL 2029]


Box X.1 Folder 18 Brown, Courtney C., 1976-1987, 1990

[RESTRICTED UNTIL 2041]


Box X.1 Folder 19 Burden, William A.M., 1956-1977, 1984

[RESTRICTED UNTIL 2035]


Box X.1 Folder 20 Butler, N. (Nicholas) M., 1929, 1940-1948


Box X.1 Folder 21 Buttenwieser, Benjamin J., 1959-1992

[RESTRICTED UNTIL 2043]


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

[RESTRICTED UNTIL 2045]


Box X.1 Folder 27 Carty, Joseph P., 1977-1978

[RESTRICTED UNTIL 2029]


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

[RESTRICTED UNTIL 2046]


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

[RESTRICTED UNTIL 2038]


Box X.2 Folder 35 Coffee, Joseph D., 1978-1985

[RESTRICTED UNTIL 2036]


Box X.2 Folder 36 Cornell, M. (Milton) L., 1930-1933


Box X.2 Folder 37 Coudert, F. (Frederick) R., 1923- 1953, 1986

[RESTRICTED UNTIL 2037]


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

[RESTRICTED UNTIL 2036]


Box X.2 Folder 43 Cutler, C. (Condict) W., 1939-1950


Box X.2 Folder 44 Desch, Carl W., 1971-1977

[RESTRICTED UNTIL 2028]


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

[RESTRICTED UNTIL 2041]


Box X.3 Folder 52 Egbert, Lester, 1948-1962, 1981-1987

[RESTRICTED UNTIL 2038]


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

[RESTRICTED UNTIL 2045]


Box X.3 Folder 59 Gossett, William T., 1959-1981, 1998

[RESTRICTED UNTIL 2049]


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

[RESTRICTED UNTIL 2034]


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

[RESTRICTED UNTIL 2026]


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

[RESTRICTED UNTIL 2040]


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

[RESTRICTED UNTIL 2048]


Box X.4 Folder 79 Konner, Joan W., 1978-1988

[RESTRICTED UNTIL 2039]


Box X.4 Folder 80 Krim, Arthur B., 1967-1997

[RESTRICTED UNTIL 2048]


Box X.4 Folder 81 Keppel, Frederick R., 1962-1969, 1975

[RESTRICTED UNTIL 2026]


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

[RESTRICTED UNTIL 2045]


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

[RESTRICTED UNTIL 2051]


Box X.5 Folder 89 Lilley, Robert D., 1947, 1967-1988

[RESTRICTED UNTIL 2039]


Box X.5 Folder 90 Lispenard, Leonard, undated


Box X.5 Folder 91 Loeb, Peter K., 1979-1987

[RESTRICTED UNTIL 2038]


Box X.5 Folder 92 Lovett, Robert S., 1924


Box X.5 Folder 93 McDermott, Walsh, 1973-1981

[RESTRICTED UNTIL 2032]


Box X.5 Folder 94 McGill, William J., 1970-1997

[RESTRICTED UNTIL 2048]


Box X.5 Folder 95 McGuire, Harold F., 1960-1981

[RESTRICTED UNTIL 2032]


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

[RESTRICTED UNTIL 2028]


Box X.5 Folder 99 Masters, H. [Harris] K., 1937-1949


Box X.5 Folder 100 Melville, Ward, 1942-1948, 1977

[RESTRICTED UNTIL 2028]



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

[RESTRICTED UNTIL 2038]


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

[RESTRICTED UNTIL 2026]


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

[RESTRICTED UNTIL 2039]


Box X.6 Folder 113 Perera, George A., 1964-1982

[RESTRICTED UNTIL 2033]


Box X.6 Folder 114 Petersen, William E., 1963-1986

[RESTRICTED UNTIL 2037]


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

[RESTRICTED UNTIL 2026]


Box X.6 Folder 123 Redpath, Albert G., 1946-1949, 1984-1985

[RESTRICTED UNTIL 2036]



Box X.7 Folder 124 Remmer, Eugene H., 1982-1988

[RESTRICTED UNTIL 2039]


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

[RESTRICTED UNTIL 2037]


Box X.7 Folder 128 Rousselot, Harold A., 1962-1988

[RESTRICTED UNTIL 2039]


Box X.7 Folder 129 Russell, Maurice V., 1987-1998

[RESTRICTED UNTIL 2049]


Box X.7 Folder 130 Sand, Ann S., 1979-1986

[RESTRICTED UNTIL 2037]


Box X.7 Folder 131 Sammis, Walter H., 1947-1986

[RESTRICTED UNTIL 2037]


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

[RESTRICTED UNTIL 2042]


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

[RESTRICTED UNTIL 2039]


Box X.7 Folder 143 Thayer, Walter N., 1965-1969, 1985

[RESTRICTED UNTIL 2036]


Box X.7 Folder 144 Thomas, Franklin A., 1969-1983

[RESTRICTED UNTIL 2034]


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

[RESTRICTED UNTIL 2044]


Box X.7 Folder 149 Warnke, Paul C., 1980-1987, 1994

[RESTRICTED UNTIL 2045]



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

[RESTRICTED UNTIL 2033]


Box X.8 Folder 153 Watts, John, undated


Box X.8 Folder 154 Wheeler, John W., 1969-1985

[RESTRICTED UNTIL 2036]


Box X.8 Folder 155 Wien, Lawrence A., 1964-1989

[RESTRICTED UNTIL 2040]


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

[RESTRICTED UNTIL 2032]