Contents


Collection Overview

Administrative Information

Historical Note

Scope and Contents of the Collection

Organization of the Collection

Search Terms

Series List

Correspondence, Reports, Proposal, Petition. Statistics, Receipts, Tribute, and Audio cassette 1836-1985

Minutes 1836-1998

By-laws 1875-2004

Meeting Files 1951-2003

Workbooks 1970-1997

Chronological Files 1993-2004

Subject Files circa 1951-1996

Correspondence 1966-1995

Files for Individual Trustees 1951-1994

Litigation Records 1967-1990

Trustee Fellows Records 1988-1993

Young Alumnae Trustees Records 1984-1994

Correspondence, Reports, Financial Records, Proposals, Statistics, and Audio cassette Tape 1836-1985

Minutes 1836-1998

By-laws 1875-2004

Meeting Files 1951 -

Workbooks 1970-1997

Chronological Files 1993-2004

Subject Files circa 1951-1996

Correspondence 1966-1992

Files for Individual Trustees 1951-1994

Litigation Records 1967-1990

Trustee Fellow Records 1988-1993

Young Alumnae Trustees Records 1984-1994

Mount Holyoke College. Board of Trustees

Finding Aid

Finding aid prepared by Patricia J. Albright, Kathryn E. Patrick, and Julie A. Singley.

2010

Collection Overview

Creator: Mount Holyoke College. Board of Trustees.
Title: Board of Trustees Records
Dates: 1836-2004
Abstract: Records dating from 1836-2004 consist of minutes and agenda, by-laws, correspondence, reports, policy statements, financial records, subject files, statistics, newspaper articles, press releases, biographical material about Board of Trustees members, and an audio cassette documenting the activities of the Board, which is responsible for monitoring the overall welfare of Mount Holyoke College.
Extent: 86 boxes(41.5 linear ft.)
Language: English
Identification: RG 3.1
Location: LD 7082 A1

Administrative Information

Processed by Patricia J. Albright, Kathryn E. Patrick, and Julie A. Singley.

Please use the following format when citing materials from this collection:

Mount Holyoke College. Board of Trustees Records, 1836-2004, Archives and Special Collections, Mount Holyoke College, South Hadley, Massachusetts, USA

Restricted to use by Members of the Board of Trustees for 50 years from date of record creation except for published By-laws, which are open for use.

Use of the collection is governed by the Copyright Law of the United States (Title 17, U.S.C.).

Return to the Table of Contents


Historical Note

Members of the Mount Holyoke College Board of Trustees are responsible for overseeing the institution's finances, admissions policies, academic affairs, student life, development, and physical plant. Board members also play a role in the selection of presidents of the College and honorary degree recipients. The Board was established in 1836 and originally consisted of several benevolent gentlemen who helped Mary Lyon plan a school for the higher education of women that would its own property and not be a for-profit venture. The first woman trustee, Sarah Williston, was appointed to the Board in 1884. Mount Holyoke principals and presidents have also been members of the Board since that year. Alumnae began serving on the Board in 1892 and the practice of adding a Young Alumnae Trustee to the Board began in 1970. An advisory group of former trustees, called the Trustee Fellows, was established by the Board in 1988. The trustees have diverse backgrounds and are primarily drawn from academia, human services, the government, and the corporate world.

Return to the Table of Contents


Scope and Contents of the Collection

Mount Holyoke College Board of Trustees Records date from 1836-2004. They document all aspects of the College's operation, including financial affairs, admissions practices, regulations for students, the employment and promotion of faculty and staff, improvements to buildings and grounds, and the selection of Board members. Materials are arranged in eleven series: Correspondence, Reports, Proposal, Petition, Statistics, Receipts, Tribute, and Audio cassette; Minutes; By-laws; Meeting Files; Workbooks; Chronological Files; Subject Files; Correspondence; Files for Individual Trustees; Litigation Records; Trustee Fellows Records; and Young Alumnae Trustees Records.

Correspondence, Reports, Proposal, Petition. Statistics, Receipts, Tribute, and Audio cassette (1836-1985) primarily concern improvements to buildings and grounds and the purchase of land by the College, the activities of trustee committees, faculty reappointments, revisions of Mount Holyoke's by-laws, and changes to social regulations for students. Correspondents include Andrew W. Porter, A. Lyman Williston, Joseph A. Skinner, Emily Jessup, Julia M. Tolman, and John M. Greene. These materials include reports by the Library and Education Committee (1870-1873) regarding Mount Holyoke's first library building and an audio cassette (circa 1974) of College President David Bicknell Truman discussing student membership on the Board of Trustees.

Minutes (1836-1998) record discussions and decisions by members of the Board. These documents often include reports by committees of the trustees as well as College administrators. Topics frequently mentioned in the minutes include the College's financial affairs, admissions and financial aid policies, changes to the curriculum, honorary degree recipients, salaries for faculty and staff, and improvements to campus facilities.

By-laws (1875-2004) describe the composition of the Board of Trustees and the duties and responsibilities of all of the units and officers of the College. The records consist of published copies of the by-laws and correspondence concerning proposed revisions to them.

Meeting Files (1951-2003), and Workbooks (1970-1997) contain a wide range of materials documenting the planning, implementation, and topics discussed during each meeting of the Board. These records include minutes and agenda, reports, correspondence, surveys, lists, copies of readings, and announcements.

Chronological Files (1993-2004) Chronological Files compiled by the Secretary of the Board or the Senior Administrative Assistant to the President contain reports, correspondence, plans, lists, publications, biographical information, and photographs documenting a cruise by Trustees during a retreat in Chicago, Illinois in 2000. Topics discussed by these materials include the Plans for 2003 and 2010 the relationship between the College and the Alumnae Association, and Mount Holyoke's decision to no longer require candidates for admission to submit Scholastic Aptitude test (SAT) scores.

Subject Files (circa 1951-1996) Subject Files primarily contain reports, correspondence, memoranda, policy statements and guidelines, articles, publications, lists, financial information reflecting the interests and concerns of the Board. These files include information about meetings, retreats, and visits to academic departments by Board members, improvements to campus facilities, and the College's support of a summer theatre at Mount Holyoke.

Correspondence (1966-1995) consists of letters by and two Trustees or the Secretary of the College, chiefly concerning plans for meetings of the Board, potential honorary degree recipients, or Mount Holyoke's financial affairs.

Files for Individual Trustees (1951-1994) contain letters by and to them concerning their support of the College, service on Board, and events and issues of interest to members of the Mount Holyoke community. These files also include resumes, articles, press releases, and biographical sketches relating to these individuals.

Litigation Records (1967-1990) concern a federal investigation which began in 1989 into possible anti-trust violations at a number of private colleges and universities in the United States, including Mount Holyoke. This investigation by the United States Justice Department focused how each school established fees for tuition room and board, faculty salaries, and financial aid awards for students. These records primarily consist of copies of agenda and minutes for meetings of the Board of Trustees (November 1967-May 1989), Joint Conference Committee (1984-1989), and Trustee Advisory Committee on Resources and Priorities (1987) which are marked with notes identifying documents relating to the investigation.

Trustee Fellows Records (1988-1993) contain agenda, minutes, correspondence, and notes (1988-1993) for meetings of former Trustees who act as advisors to the President of the College. Topics discussed by these materials include admissions policies and financial affairs.

Young Alumnae Trustee Records (1984-1994) consist of guidelines, correspondence, lists, and biographical information. These materials concern alumna from one of the three most recent graduating classes who serve a three-year term on the Board of Trustees.

Return to the Table of Contents


Search Terms

Return to the Table of Contents


Organization of the Collection

This collection is organized into 12 series:

Return to the Table of Contents


Series List

Correspondence, Reports, Proposal, Petition. Statistics, Receipts, Tribute, and Audio cassette 1836-1985 1 box

These materials consist primarily of letters (1836-1985) by and to Board members. The correspondence concern the erection of new buildings, reports of committees, land transactions between the College and the town of South Hadley, faculty reappointments, College by-laws, and reforms to campus social regulations. Correspondents include Andrew W. Porter, A. Lyman Williston, Joseph A. Skinner, Emily Jessup, Julia M. Tolman, and John M. Greene. Reports include documents issued by the Library and Education Committee (1870-1873) regarding Mount Holyoke's first library building, the Executive Committee (1876) concerning building maintenance, and Mary E. Tuttle as the Senior Alumnae Trustee (1964), chiefly discussing changes to the religious program at the College. The proposal from February 1, 1842 describes Mount Holyoke's gift of $2400 to the first parish of South Hadley for the erection of a meeting house. The petition of February 17, 1864 to the legislature of the Commonwealth of Massachusetts requests an appropriation of $25,000 to support the work of the school. A sheet of statistics from July, 1867 concerns the mortality rates of Mount Holyoke graduates and those of Amherst College, Andover Theological Seminary, Bangor, Bowdoin College, Dartmouth College, Williams College, and Yale College. Receipts (1868, 1869, 1873) are for the payments of tuition, a donation to Mount Holyoke, and bonds and certificates purchased by Mount Holyoke. The tribute honors Edmund H. Sawyer, a member of the Board from 1873 until his death in 1879. The audio cassette from about 1974 is of College President David Bicknell Truman discussing student membership on the Board of Trustees.

Arranged chronologically.

Minutes 1836-1998 16 Boxes

Minutes document Trustees discussions and decisions at regular meetings of the Board. Records often include agenda and excerpts of reports by Trustees committees, faculty committees, and College administrators. Topics frequently discussed at meetings include tuition rates, endowment funds, gifts to the College, admissions policies, financial aid policies, academic requirements, honorary degree recipients, salaries for faculty and staff, and improvements to campus facilities. A card index to minutes for 1913-1980 is part of this series. Minutes from 1998-2003 are available in other series in the collection, including Meeting Files (Series 4) and Chronological Files (Series 6).

Arranged chronologically.

By-laws 1875-2004 1 box

By-laws outline the duties and responsibilities of all of the units and officers of the College, including the President and the faculty. They also concern the duties and composition of the Board of Trustees. Records consist of published copies of the by-laws as well as correspondence concerning proposed revisions.

Arranged chronologically.

Meeting Files 1951-2003 29 boxes

Meeting files document the planning and implementation of each meeting of the Board, including retreats and conference calls. These records consist of minutes and agenda, reports, correspondence, surveys, proposals, and lists of attendees. Meeting files include copies of records of Trustees committees and the Trustee Fellows concerning campus renovations, faculty salaries, admissions statistics, annual budgets, and College expenditures. There are also reports on grants received by Mount Holyoke, individuals nominated for honorary degrees, and technological improvements at the College and documents concerning the Alumnae Association's reassessment of its goals and strategies in 1990. The files includeBoard Books from 1998-2003 containing agendas and minutes from Board of Trustee committee meetings.

Arranged chronologically.

Workbooks 1970-1997 11 boxes

Workbooks prepared by the Secretary of the College for use by the Trustees at each meeting contain the minutes and agenda, meeting schedules, copies of reading material associated with each meeting as well announcements of deaths of individuals associated with the College. The workbooks include reports of Committees of the Board of Trustees and letters from alumnae concerning issues for the Board to address.

Arranged chronologically.

Chronological Files 1993-2004 7 boxes

Chronological Files compiled by the Secretary of the Board or the Senior Administrative Assistant to the President contain reports, correspondence, plans, lists, publications, biographical information, and a photograph album. Topics discussed in these materials include the Plans for 2003 and 2010; the Campaign for Mount Holyoke and other financial matters; changes in the relationship between the College and the Alumnae Association; development of the Harriet and Paul Weissman Center for Leadership; the College's decision to no longer require applicants for admission to submit Scholastic Aptitude Test (SAT) scores; improvements to campus facilities; honorary degree recipients; and Commencement ceremonies. The files include copies of a self-study of the Five College Consortium (1998), annual statements of the administrative goals of Mount Holyoke President Joanne V. Creighton, and three publications concerning trends and issues in higher education: Uses and Abuses of the U.S. News Rankings by Daniel J. Levin of the Association of Governing Boards (2002), Great Expectations: A New Vision for Learning as a Nation Goes to College prepared by the Association of American Colleges and Universities (2002(), and Why Do We Feel So Poor: How the Overspending of the '90s Has Created a Crisis in Higher Education by Verne O. Sedlacek and Sarah E. Clark of the Commonfund Institute (2003). In addition, there are minutes, summaries, notes, and evaluations for meetings, retreats, and conference calls of the Board; biographical sketches of Trustees and candidates for the Board; and photographs of Mount Holyoke trustees and administrators on a Retreat Dinner Cruise in August 2000.

Arranged chronologically.

Subject Files circa 1951-1996 7 boxes

Subject Files contain reports, correspondence, memoranda, policy statements and guidelines, articles, publications, lists, financial information, and several photographs. Of particular note are documents relating to Richard Glenn Gettell's decision to resign as President of the College (1967), a through review of the coeducation issue on the part of administrators, faculty, and students (1968-1972), and Mount Holyoke's support of a summer threatre at the College (1971-1983). Some materials reflect activities of the Trustees, such as their regular visits to academic departments at the College (1956-1990), a retreat in 1979 to review retirement policies for Mount Holyoke faculty, and a trip to Washington, D.C. in 1987 (with a photograph of some of the participants in that group). Other files concern aspects of student life, including cooperative housing, the use of alcoholic beverages, and policies regarding privacy and religious practices. In addition, these files contain materials about the Mount Holyoke College Day Care Center, efforts to recruit minority students, and the construction of or improvements to a number of buildings on campus, including the Sports Complex, Willits-Hallowell Center, and Williston Library. There is also a copy of a study of Factors in the College-Selection Decision of Female High School Seniors in Selected States prepared by the Opinion Research Corporation (1978).

Arranged alphabetically by subject.

Correspondence 1966-1995 1 box

Correspondence consists of letters by and to Trustees or the Secretary of the College. Topics discussed in these letters include arrangements for meetings of the Board; grants, investments, and other financial affairs of the College; President Elizabeth T. Kennan's proposed sabbatical in 1992-1993; and possible candidates for Mount Holyoke honorary degrees. There is also a copy of a speech about The Future of Women's Colleges which Anita Pampusch, President of the College of St. Catherine, presented at Mount Holyoke in October 1989.

Arranged chronologically.

Files for Individual Trustees 1951-1994 9 boxes

These files primarily contain letters by and to Trustees. These documents discuss arrangements for Board meetings and issues and events affecting the College. There is also information about each person's support of Mount Holyoke, including their donations to the school. In addition, many files contain resumes, press releases, articles, and biographical sketches about these individuals and the file for Floyd Hall includes a photograph of him.

Arranged alphabetically by each person''s surname.

Litigation Records 1967-1990 2 boxes

In 1989, the United States Department of Justice Antitrust Division launched an investigation of the practices of a number of educational institutions in setting their fees for tuition room and board, salaries, and financial aid. About sixty colleges and universities (including Mount Holyoke) were involved in the investigation and asked to produce documents and answer questions relating to setting budgets, fees, faculty salaries, and financial aid awards. The materials in this series were collected to comply with this request. These documents include letters from the College's administrators or attorney to Trustees discussing aspects of the case; a Workbook prepared for the attorneys by the Office of the President containing copies of documents distributed and discussed for Board meetings in 1988; correspondence and notes from meetings of the Trustee Advisory Committee on Resources and Priorities in 1987 which chiefly concern faculty salaries; and articles and notes about the investigation. There are also copies of minutes and agenda for meetings of the Mount Holyoke Joint Conference Committee (1984-1989) and Board of Trustees (November 1967-May 1989). Documents in these records which relate to the investigation are marked with notes.

Arranged by form of material, then chronologically.

Trustee Fellows Records 1988-1993 1 box

The Trustee Fellows (all former Trustees of the College) were established by the Board of Trustees on the recommendation of the President in March 1988 to provide advice about the governance of the College. The records consist of agenda, minutes , correspondence, notes, and articles for annual meetings of the Fellows (1988-1991, 1993) Topics discussed at these meetings include admissions policies, fund raising campaigns, and strategic planning and governance issues.

Arranged chronologically.

Young Alumnae Trustees Records 1984-1994 1 box

Every three years since 1970, the Board of Trustees elects an alumna from one of the three most recent graduating classes to serve a three-year term on the Board of Trustees. Candidates for Young Alumnae Trustee are nominated by their classmates in an election that takes place during their senior year. The names of the top two candidates from each class are forwarded to the Secretary of the Board of Trustees, who keeps a file of nominees until the year of election. These records consist of correspondence and biographical information related to Young Alumnae Trustee candidates, descriptions of and guidelines for the position, and lists of these individuals.

Arranged chronologically.

Correspondence, Reports, Financial Records, Proposals, Statistics, and Audio cassette Tape 1836-1985


Box

Folder

1 1
Correspondence 1836-1867

2
Correspondence 1868-1869

3
Correspondence 1870-1874 circa 1879

4
Correspondence 1880-1899

5
Correspondence 1900-1912

6
Correspondence 1944, 1957, 1965, 1967

7
Correspondence 1968

8
Correspondence 1969

9
Correspondence 1970

10
Correspondence 1971

11
Correspondence 1972-1981

12
Correspondence 1982-1983, 1985

13
Reports 1870-1876, 1883, 1903, circa 1920, 1964

14
Proposal 1842

15
Petition 1864

16
Statistics 1867

17
Receipts 1868, 1869, 1873

18
Tribute 1899

19
Tape circa 1974

Minutes 1836-1998


Box

Folder

2 1
1836-1890

Box

Folder

3 1
1890-1913

Box

Folder

4 1
Book B 1913-1925

Box

Folder

5 1
Book C 1925-1934

Box

Folder

6 1
Book D 1934-1941

Box

Folder

7 1
Book E 1941-1952

Box

Folder

8 1
Book F 1952-1960

Box

Folder

9 1
Book G 1960-1968

Box

Folder

10 1
Book H 1968-1972

Box

Folder

11 1
Book I 1973-1976

Box

Folder

12 1
Book J 1976-1980

Box

Folder

13 1
Index to Trustee Minutes A-H 1913-1980

Box

Folder

14 1
Index to Trustees Minutes G-Stq 1913-1980

Box

Folder

15 1
Index to Trustees Minutes Str-Z 1913-1980

Box

Folder

16 1
1981-1982

2
1983

3
1984

4
1985

5
1986

6
1987

7
1988

8
1989-1990

9
1991-1992

10
1993-1994

Box

Folder

17 1
1995

2
1997-1998

By-laws 1875-2004


Box

Folder

18 1
1875-1941

2
1973-1990

3
1992-2004

Meeting Files 1951 -


Box

Folder

19 1
1951-1952

2
1954-1955

3
1955-1956

4
1956-1957

5
1959-1960

6
November 1960

7
March 1960

8
June 1961

Box

Folder

20 1
November 1961

2
March 1962

3
June 1962

4
November 1962

5
March 1963

6
June 1963

7
November 1963

Box

Folder

21 1
March 1964

2
June 1964

3
November 1964

4
March 1965

5
June 1965

6
November 1965

7
March 1966

8
June 1966

9
November 1966

10
March 1967

11
June 1967

12
November 1967

13
March 1968

Box

Folder

22 1
March 1968

2
June 1968

3
November 1968

4
Special Meeting December 1968

5
March 1969

6
May 1969

7
November 1969

8
March 1970

9
May 1970

10
November 1970

11
March 1971

12
May 1971

13
November 1971

14
March 1972

15
May 1972

16
November 1972

17
March 1973

18
May 1973

19
November 1973

20
March 1974

21
May 1974

22
November 1974

23
March 1975

24
May 1975

25
November 1975

26
March 1976

27
May 1976

28
November 1976

Box

Folder

23 1
March 1977

2
May 1977

3
November 1977

4
Special Meeting January 1978

5
March 1978

6
May 1978

7
November 1978

8
March 1979

9
May 1979

Box

Folder

24 1
November 1979

2
March 1980

3
May 1980

4
November 1982

5
March 1983

6
May 1983

Box

Folder

25 1
November 1983

2
November 1988

3
March 1989

4
May 1989

5
June 1989

6
November 1989

7
March 1990

Box

Folder

26 1-2
May 1990

3
Committee on Education May 1990

4-5
November 1990

6-7
March 1991

8
Helen Russell Meeting May 1991

9-10
May 1991

Box

Folder

27 1
October-November 1991

2-3
November 1991

4
May 1992

Box

Folder

28 1-6
May 1992

7
March 1992

Box

Folder

29 1-2
November 1992

3
March 1993

4
March, August-November 1993

5-6
May 1993

7
November 1993

Box

Folder

30 1
Committee on Trustees Meeting March 11, 1994

2
March 12, 1994

3
February-May 1994

4
Committee on Trustees Meeting May 13, 1994

5
May 14, 1994

6
Report on Teaching Experience May 23, 1994

7
Studies in Success Conference November 4-6, 1994

8
November 1994

9
Special Meeting February 16, 1995

10
January-February 1995

11
March 10-11, 1995

12
May 12-13 1995

13
May 1995

14
Trustee Survey Results June 15, 1995

15
September-November 1995

16
Committee on Trustees Meeting November 10, 1995

Box

Folder

31 1
Trustee Retreat information March 1995-January 1996

2
Trustees Retreat January 19-21, 1996

3
March 1996

4
April-May 1996

5
November 1996

6
Executive Committee Conference Call December 18, 1996

Box

Folder

32 1
January 21, 1997

2
Planning Meeting in DC February 7, 1997

3
Trusteeship Committee Conference Call February 13, 1997

4
Conference Call on Planning February 28, 1997

5
March 1997

6
Conference Call on Assessment of President April 28, 1997

7
April-May 1997

8
July 1997

9
Trusteeship Conference Call August 29, 1997

10
September-October 1997

Box

Folder

33 1
Minutes 1997

2
1997-1998

Box

Folder

34 1
Board Book 1998

2
Meeting Files 1998

3
Saturday Packet and Reports 1998

4-5
Board Book May 1998

6
Packets 1998

Box

Folder

35 1
Faculty Conference Committee, Trustee Lunch May 9, 1998

2
Expenses and Schedules 1998

3
Meeting Files 1998

4
Preparation for Meeting 1998

5
Meeting Files April-May 1998

6
Minutes May 1998

7
Meeting Files 1998

Box

Folder

36 1
Trusteeship Committee Conference Call June 1998

2
Email and Correspondence September 1998-March 1999

3
Board Book October 1998

4
Meeting Files 1998

5
Saturday Packet 1998

6
Minutes October 1998

7
Schedules and Set-Up 1998

8
Email and Correspondence 1998

9
Obituaries and Neuberger Lecture October 1998

10
Trustees Retreat 1998

11
Trustees Retreat January 1999

Box

Folder

37 1
Board Survey 1999

2
Trusteeship Conference Call February 19, 1999

3
Board Book March 1999

4
Meeting Files 1999

5
Saturday Packet and Arrival Packet March 1999

6
Schedules and Set-Up February-March 1999

7
Policies, Obituaries, and Evaluations 1999

8
Miscellaneous Correspondence March-April 1999

Box

Folder

38 1
Arrival Packets May 1999

2
Board Book May 1999

3
Board Book 1999

4
Meeting Files May 1999

5
Board Book October 1999

6
Minutes 1999

7
Arrival Packet, Miscellaneous Committee Notes, and Correspondence October 1999

Box

Folder

39 1
Email, Obituaries, and Trustee Candidates 1999

2
Schedules and Set-Up 1999

3
Evaluations and Saturday Packet October 1999

4-5
Board Book March 2000

6
March Board Meetings 2000

7
Arrival Packet and Meeting Notes 2000

8
E-mail February-March 2000

9
Obituaries 1999-2000

10
Schedules and Set-Up March 2000

11
Evaluations March 2000

Box

Folder

40 1-2
Board Book May 2000

3
Board Meeting Notes and Saturday Packet May 2000

4
Trustee Retreat Planning August 2000

5
Arrival Packet 2000

6
Board Book and Board Retreat August 2000

7
Board Book 2000

8
Trustee Retreat 2000

9
Trustees Retreat Notes and Minutes August 2000

10
Board Self-Evaluations 2000

Box

Folder

41 1-2
Board Book October 2000

3
Arrival Packet and Saturday Packet October 2000

4
Minutes and Evaluations October 2000

5-6
Board Book March 2001

7
Arrival Packet 2001

8
Saturday Packet 2001

9
Report on Federal Financial Assistance and Minutes 2001

Box

Folder

42 1
Miscellaneous March 2001

2-3
Board Book May 2001

4
Campus Facilities Oversight Committee Meeting 2001

5
Saturday Packet and Evaluations 2001

6-7
Board Book October 2001

8
Arrival Packet, Minutes, and Student Conference Committee October 2001

Box

Folder

43 1
Meeting Files 2002

2
Evaluations and Minutes March 2002

3
Student Conference Committee and Arrival Packet March 2002

4
Arrival Packet March 2002

5-6
Board Book March 2002

7
Saturday Packet March 2002

8
Minutes March 2002

9
Committee Meetings May 2002

10
Evaluations May 2002

Box

Folder

44 1-2
Dinner Meeting May 2002

3
Minutes May 2002

4-5
Board Book May 2002

6
Saturday Packet and Retreat 2002

7
Trustees Retreat-Preplan 2002

8
Saturday Packet October 2002

9-10
Meeting Files October 2002

Box

Folder

45 1
Meeting Files October 2002

2
Arrival Packet October 2002

3-4
Board Book October 2002

5-6
Board Book March 2003

7
Saturday Packet March 2003

8
Evaluations March 2003

9
Meeting Files 2003

Box

Folder

46 1
Meeting Files 2003

2
Trustee Travel 2003

3-4
Board Book May 2003

5
Evaluations 2003

6
Evaluations and Notes 2003

7
Trustee Weekend and Arrival Packet May 2003

Box

Folder

47 1
Thursday Dinner with Students and FCC Luncheon May 2003

2
Saturday Folders May 2003

3
Arrival Packet October 2003

4
Saturday Folders October 2001-October 2003

5
Arrival Packet October 2003

6-7
Meeting Files October 2003

8
Saturday Packet October 2003

9-10
Board Book October 2003

Workbooks 1970-1997


Box

Folder

48 1
March 6-7, 1970

2
May 22-23, 1970

3
November 5-8, 1970

4
March 4-7, 1971

5
May 21-22, 1971

6
November 5-7, 1971

7
March 2-5, 1972

Box

Folder

49 1
May 1972

2
November 10-12, 1972

3
March 1973

4
May 1973

5
November 1973

6
March 8-10, 1974

7
May 17-18, 1974

8
November 8-10, 1974

Box

Folder

50 1
March 6-9, 1975

2
May 16-17, 1975

3
November 7-9, 1975

4
March 4-7, 1976

5
May 14-15, 1976

6
November 5-7, 1976

7
March 3-6, 1977

8
May 13-14, 1977

Box

Folder

51 1
November 4-5, 1977

2
March 2-5, 1978

3
May 12-13, 1978

4
November 3-5, 1978

5
March 1-4, 1979

6
May 11-12, 1979

7
November 9-11, 1979

8
March 6-9, 1980

Box

Folder

52 1
May 16-17, 1980

2
November 7-9, 1980

3
March 5-7, 1981

4
May 14-16, 1981

5
November 6-9, 1981

6
March 4-6, 1982

Box

Folder

53 1
May 14-15, 1982

2
November 8-11, 1984

3
February 28-March 2, 1985

4
May 16-18, 1985

5
November 7-10, 1985

6
March 6-8, 1986

7
May 15-17, 1986

8
November 6-8, 1986

Box

Folder

54 1
March 5-7, 1987

2
May 14-16, 1987

3
October 15-16, 1987 and November 7, 1987

4
March 4-5, 1988

5
May 13-14, 1988

6
November 3-6, 1988

7
March 2-4, 1989

8
May 12-13, 1989

9
November 3-4, 1989

Box

Folder

55 1
March 1-3, 1990

2
May 11-12, 1990

3
November 9-11, 1990

4
February 28-March 2, 1991

5
May 10, 1991

6
May 11, 1991

7
November 8, 1991

8
March 5-7, 1992

9
November 5-7, 1992

1-2
November 1992

Box

Folder

56 1
March 11-13, 1993

2-4
March 1993

5
May 14-15, 1993

6-7
May 1993

8
November 4-6, 1993

9
November 1993

Box

Folder

57 1
March 10-13, 1994

2
May 13-14, 1994

3
November 3-6, 1994

4
March 10-11, 1995

5
May 12-13, 1995

6
November 10-12, 1995

7
March 8-9, 1996

Box

Folder

58 1
May 3-5, 1996

2
November 8-9, 1996

3
March 7-8, 1997

4
May 9-10, 1997

5
October 23-25, 1997

Chronological Files 1993-2004


Box

Folder

59 1-3
1993-1994

4
1994

Box

Folder

60 1-2
1995

3
1996-1997

4-6
1997

Box

Folder

61 1
1997

2-5
1998

Box

Folder

62 1
1998-1999

2-3
1999

5
1999-2000

6-7
2000

Box

Folder

63 1-3
2000

4-5
2001

6
2001-2002

Box

Folder

64 1-3
2002

4-5
2003

6
2004

Box

Folder

65 1-6
2004

6
Chronological Files 2004

Subject Files circa 1951-1996


Box

Folder

66 1
Alcoholic Beverage Licenses, Policies, Regulations, etc. 1973

2
Alumna Trustees 1979-1986

3
Baxter I Case 1991-1992

4
Black Culture Center 1968, 1980

5
Center Development Corporation 1986-1987

6
Chapel: The Place of Chapel in the Life of the College 1959-1974

7
Coeducation 1968-1972

8
Conflict of Interest Statement, 1978, 1985, 1995

Box

Folder

67 1
Council on Student Affairs 1968-1975

2
DC Trip September, 9-14, 1987

3
Emeriti Letters 1981-1992

4
Endowment Fund Investment Policy 1994

5
Executive Group Retreat 1985

6
Faculty Board Membership 1955

7
Fire Safety 1981

8
Five College Trustee Program 1985

9
Gettell Resignation 1967

10
Governance Statement Approved by Board of Trustees 1970

11
Guidelines for Reporting Deaths 1992

12
Hampshire College Founding 1959

13
High, Stanley circa 1951-1952

14
Honorary Degrees Given 1987

15
Human Rights Policy Statement 1989

16
Investment and Social Responsibility Proxies, etc. 1972-1973

Box

Folder

68 1
Elizabeth Kennan's Tenth Anniversary as President 1988

2
Letter Vote on College Inn 1962

3
Letter Vote: James Foundation Grant July-August 1964

4
Letter Vote: Road Relocation Cowles Lodge March 1964

5
Letters to the Board Chair 1990-1991

6
Library Complex Dedication 1992

7
Library Event February 1988

8
The Link 1983

9
The Link: Correspondence 1983

10
Mailings, General 1988-1989

11-12
Mailings, Weekly 1988-1990

13
Mary Lyon Hall 1979-1982

14
Minority Recruitment 1979

15
Modlin Murals Crisis 1978

16
Mount Holyoke Day Care Center 1978-1983

17
Opinion Research Corporation Study: Factors in the College-Selection Decision of Female High School Students 1978

Box

Folder

69 1
Physicians, College 1957

2
Pratt Hall 1981

3
Profile of Mount Holyoke College, Confidential 1952-1972

4
Religion-Including Some Material on Chapel Requirement, Trustee Report 1959

5
Resolutions 1965-1973

6-7
Retreat on Retirement 1979

8
Speaker's Club and Trustees 1987-1988

9
Sports Complex 1978-1985

10
Statement on Privacy 1979

11
Student Conference Committee Proposal-Students on BOT November 1974

12
Students: Cooperative Housing Proposal May 1978

13
Student Employment Task Force 1989-1990

Box

Folder

70 1
Students-Housing 1969-1972

2-12
Summer Theatre 1971-1982

Box

Folder

71 1
Summer Theatre 1983

2
Sycamores 1981

3-4
Trustees, Board of 1977-1979

5
Trustees 1979-1980

6
Trustee Address Lists: Current and Former 1986-1990

7-10
Trustee Budget 1989-1992

11
Trustee Committee Rotation Lists 1994-1996

12
Trustees Profiles: Officers and Committees 1984-1995

13
Trustee Visits to Academic Departments 1956-1985

Box

Folder

72 1
Trustee Visits to Academic Departments 1962-1979

2--6
Trustees Visits to Academic Departments 1980-1990

7
Unit Plan 1989-1991

Box



6
Willits-Hallowell Center 1967-1974

Correspondence 1966-1992


Box

Folder

73 1
1966-1987

2
1989-1990

3
1991-1992

4
1993-1995

Files for Individual Trustees 1951-1994


Box

Folder

74 1
Agnelli, Susanna 1993-1994

2
Ahrens, Joyce 1982-1992

3
Alexander, Ann S. 1977-1988

4-5
Alexander, Brooke 1959-1989

6
Alter, Joanne 1980-1989

7
Austin, James 1970-1986

8
Avirett, William G. 1960-1961

9
Baker, Robert 1971-1989

10
Barrett, Robert 1960-1988

Box

Folder

9 11-13
Baxter, Jameson 1979-1991

Box

Folder

75 1-3
Baxter, Jameson 1992-1994

4
Beerbower, Cynthia Gibson 1986-1994

5
Bennett, Maisha Hamilton 1991-1994

6
Birge, Jane Allen 1965-1990

7
Black, Daniel J. 1994

8
Blake, Curtis 1973-1990

9
Bree, Germaine 1966-1988

10
Bromery, W. Randolph 1985-1993

11
Brunel, Wilson 1981-1989

12
Bump, Boardman 1976-1984

13
Burchard, John E. 1951-1962

14
Burns, Howard F. 1959-1968

15
Butler, Dr. Katharine 1959-1988

16
Cadigan, Linda Renasco 1991-1992

17
Cahners, Helene 1970-1989

18
Callaway, Llewellyn 1964-1988

Box

Folder

76 1
Cargill, Martha 1984-1990

2
Cavert, Twilla McCrea 1988

3
Claus, Eleanor 1985-1990

4
Cooper, John 1959-1990

5
Corcoran, John W. 1974-1989

6
Cross, Rosamond 1988

7
Curran, Catherine G. 1981-1989

8
Daniel, Eleanor 1974-1988

9
Davis, Karen 1981-1991

10
DeFerranti, Dorothy 1966-1988

11
De Lana, William 1973-1989

12
Dennis, Darienne L. 1978-1991

13
Derick, Dorothy Bosk 1978-1990

14
Donovan, Hedley 1972-1990

15
Dunn, Mary 1959-1989

16
Dwight, William 1958-1988

17
Eisenhardt, Virginia Cotins 1977-1990

Box

Folder

77 1
Ellner, Carolyn 1979-1988

2
Erley, Marcia 1970-1988

3
Filer, John 1971-1988

4
Fisher, John B. 1959-1991

5
Fisher, Marjorie 1962-1989

6
Fritch, Helen 1988-1993

7
Furnivall, Patricia 1975-1988

8
Giammati, A. Bartlett 1983-1988

9
Gilpatric, Roswell L. 1964-1968

10
Hall, Floyd D. (includes photograph) 1988-1993

11
Hall, Janet C. 1970-1988

12
Hammond, William, Jr. 1959-1988

13
Hawkins, David F. 1979-1993

14
Hazen, Katherine 1961-1988

15
Heckscher, August 1960-1988

16
Hesburgh, Theodore 1986-1991

17
Howe, Eunice 1988

18
Ilchman, Alice Stone 1971-1990

19
Jarvis, Herbert W. 1983-1995

20
Jones, Anne Lunger 1981-1990

Box

Folder

78 1
Jones, Frank S. 1977-1989

2
Jones, Katherine B. 1971-1990

3
Jordan, Robert C. 1976-1989

4
Judd, Miriam 1959-1988

5
Kelley, Mary Bremer 1989-1993

6
Kelly, Kathryn 1984-1991

7
Kerby-Miller, Wilma 1960-1988

8
Killian, James R., Jr. 1967-1986

9
Kluge, John 1982-1988

10
Krumm, John M. 1962-1989

11
La Velle, Faith Wilson 1960-1991


La Ware, John P. 1983-1990

13
Leiwant, Irene Kaplan 1985-1994

14
Lewis, James F. 1983-1994

15-16
Loewenberg, Gerhard 1980-1988

Box

Folder

79 1
Lovett, Sidney 1959-1968

2
Luboja, Jeanne 1973-1990

3
McClintock, William 1988

4
McIntosh, Deborah H. 1988

5
McCulloch, Dorothy Rooke 1974-1988

6
McGrath, Eleanor 1985-1988

7
McHenry, Donald F. 1980-1990

8
Masland, Mary 1976-1991

9
Matthaei, Gay 1975-1988

10
Merriwether, Duncan 1959-1988

11
Meschter, Barbara Hertwig 1981-1989

12
Miller, Francis 1975-1989

13
Mishkin, Barbara 1985-1991

14
Mulcare, Rena 1976-1990

15
Murrow, Janet 1958-1991

16
Nathan, Nancy Button 1990-1992

17
Nunneley, Sarah 1982-1991

Box

Folder

80 1
Oldershaw, Louis 1965-1988

2
Perkins, Nancy Marks 1989

3
Petrino, Ellen Jacobson 1988-1994

4
Pierce, Samuel 1965-1988

5
Powell, Gloria 1977-1990

6
Price, Charles 1972-1988

7
Rabinow, Kitty 1982-1989

8
Rawson, Judy Harris 1981-1989

9
Rich, John Fletcher 1960-1966

10
Robichaud, Beryl 1966-1988

11
Rogers, Eleanor Greene 1964-1989

12
Rosborough, Brian 1985-1990

13-14
Ross, Gloria 1986-1991

15
Schleicher, Edith Simpson 1964-1968

16
Schneiderman, Roberta Haig 1982-1987

17
Seely, E. Louise Noble 1957-1989

18
Seymour, Dan 1974-1983

Box

Folder

81 1
Shapiro, Eli 1977-1990

2
Sherman, Virginia Brillinger 1967-1990

3
Singer, Dulcy 1986-1991

4
Slote, Henrietta 1972-1989

5
Smith, Winthrop Hiram 1973-1975

6
Smythe, Mabel 1969-1991

7
Soske, Joshua 1984-1987

8
Sprague, Elizabeth Fitch Goode 1956-1988

9
Sprague, Robert C. 1956-1965

10
Steiger, Joan Corcoran 1975-1988

11
Steiner, Peggy 1973-1989

12
Stephenson, Barbara 1986-1990

13
Tidball, M. Elizabeth 1968-1990

14
Tompkins, Pauline 1969-1990

15
Trabucchi, Susan 1988-1990

16
Trotter, Mildred 1954-1960

17
Truesdell, Carol Bissell 1983-1991

18
Truex, Ruth 1975-1991

19
Tucker, Rina 1990-1993

20
Tuttle, Mary E. 1988

Box

Folder

82 1
Unsworth, Richard 1978-1990

2-3
Van Cleve, Ruth Gill 1964-1991

4
Verbeck, Guido 1980-1990

5
Warner, James P. 1961-1988

6
Wheeler, Mark C. 1967-1988

7
Whyman, Frank S. 1986-1993

8
Wiese, Richard G. 1971-1983

9
Williams, Bryan 1983-1991

10
Wren, Paul 1959-1990

Litigation Records 1967-1990


Box

Folder

83 1
Civil Investigative Demand: List of Materials and Distribution Fall 1989

2
Civil Investigative Demand 1989-1990

3
Elizabeth T. Kennan (Office of the President) Work Book November 1988

4
Fringe Benefit Review, Trustee Advisory Committee on Resources and Priorities 1986-1987

5
United States Justice Department Investigation: MHC Joint Conference Committee Meeting Material for Civil Investigative Demand 1984-1989

6-9
United States Justice Department Investigation: MHC Trustee Minutes November 1967-May 1972

Box

Folder

84 1-7
United States Justice Department Investigation: MHC Trustee Minutes November 1972-May 1989

Trustee Fellow Records 1988-1993


Box

Folder

85 1-5
Trustee Fellows Meetings 1988-1991, 1993

Young Alumnae Trustees Records 1984-1994


Box

Folder

86 1
Guidelines, correspondence, lists, and biographical information 1984-1994