Board of Trustees
Organization
Found in 14 Collections and/or Records:
Board of Trustees. Administrative Files
Sub-Group
Identifier: RG01-06
Scope and Contents
These records contain information on the charter and constitution, including revisions and correspondence. There are also reports from the college physician detailing the health of the student body, records of land leases, the Ansley Park Golf Club, Shearer Hall, the Danville House, scholarship lists, a student response to President Spencer's Advisory Committee Reports and publications. The Golf Club stock certificates are at Mapstand C9.
Dates:
1867 - 2008
Board of Trustees. Committees
Sub-Group
Identifier: RG01-08
Scope and Contents
These are trustee committe reports addressing auch issues as the size of the college, the size of the student body, Societas Fratrum, college finances, and John Kuykendall's retirement and scholarships.
Dates:
1874 - 2000
Found in:
College Archives
/
Board of Trustees. Committees
Board of Trustees. Correspondence
folder
Identifier: RG01-05
Scope and Contents
These letters cover a wide range of topics. One folder contains general correspondence written between 1890-1900. The other folders include letters concerning the hiring of Paul Barringer as teh college physician, Scholarships, Presbytery Reports, and the Ott Lectureship. Of particular interest is the folder marked William Bingham, which details an incident in which a professor was forced to resign after striking a student.
Dates:
1851 - 1958
Found in:
College Archives
/
Board of Trustees. Correspondence
Board of Trustees. Correspondence Hamilton McKay General, 1945 - 1950
folder
Scope and Contents
The correspondence documents McKay's activities and interests as a member of the board of trustees during the years 1945 to 1958. In the general files, there are letters concerning athletics, the retirement of John Cunningham, locating a prayer room on the campus, honorary degree and trustee nominatins and fund-raising. There are separate folders for his work with the class of 1906 as class secretary and fund-raising, renovations to the President's House, and Kappa Sigma Fraternity.
Dates:
1945 - 1950
Board of Trustees. Minutes, 1837-
Sub-Group
Identifier: RG01-01
Scope and Contents
Minutes of general board meetings record actions taken during meeting and reports from college president, treasurer, faculty and board committees. Executive Committee minutes have been maintained separately and interfiled or bound together with regular minutes. Having an Executive Committee was first proposed in August 1854 and established in 1856.
Dates:
1837
Found in:
College Archives
/
Board of Trustees. Minutes, 1837-
Board of Trustees. Presidential Search, 1996
Sub-Group
Identifier: RG01-04
Scope and Contents
The best source of a general overview of the 1996 Presidential Search is the file: Timetable, 1995-97. This file contains information on the overall process of the search and how it was performed. For information on searches prior to the 1996 search, please see the files located in Box 2 entitled Search History - 1983" or "Search History - 1968." A great wealth of information that is summed up in a neat report on previous searches is located in the file: "Nancy Covington Search Memorandum." ...
Dates:
1996
Board of Trustees. Presidential Search Committee, 2006-2007, 2006
Series
Identifier: RG1-4-2
Scope and Contents
The collection consists of records created by the search committee. The records document the process followed by the committee and also include minutes and copies of publicity generated throughout the search.
Dates:
2006
Board of Trustees. President's Correspondence, 1840-1963
Sub-Group
Identifier: RG01-02
Scope and Contents
This file consists of correspondence to and from the President (now the Chairman) of the Board of Trustees. The 19th century letters address topics such as presidential searches ( a letter of refusal from Aaron Whitney Leland, professor at Columbia Theological Seminary), Dr. Shearer's resignation, the evils of secret fraternities and the possibility of expanding the curriculum. The letters from 1963 concern the professorial oath (of Christianity) which was to be reaffirmed by members of the...
Dates:
Majority of material found within 1840 - 1963
Board of Trustees. Secretary's Correspondence
Sub-Group
Identifier: RG01-07
Scope and Contents
This is correspondence sent and received by Reverend J. Rumple, Secretary of the Board of Trustees between 1878-1905. It relates to such matters as college scholarships,real estate sales, and contributions to the college.
Dates:
1868 - 1902
Board of Trustees. Treasurer's Accounts, Contracts and Leases, 1839 - 1907
Series
Identifier: RG01-03-02
Scope and Contents
This collection contains records from the position of treasurer for the Board of Trustees. Four of these folders contain legal documents, promissory notes, and receipts related to endowed professorships created during the time period. The Maxwell Chambers Estate folder contains documents detailing an effort by the First Presbyterian Church of Salisbury to expand the sanctuary without disturbing the burial site of Maxwell Chambers.. The Subscription book is a ledger containing pledges made to...
Dates:
1839 - 1907
Found in:
College Archives
/
RG01-03, Treasurer