Skip to main content

board of trustees

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Groups of individuals that have been appointed or elected to supervise the affairs of a private or public institution such as a university or art museum.

Found in 751 Collections and/or Records:

Board meeting materials and minutes, 1982 Nov 30

 File — Carton 10032: [Barcode: 10128000005337]
Identifier: B10032_F32
Scope and Contents

Includes list of Trustees for 1982-83 and Committees list; Fair financials; correspondence regarding visits to school by Trustees; and letter from Dale Hemmerdinger regarding property in Jamaica, Queens.

Dates: 1982 Nov 30

Board meeting materials and minutes (annual board and members of the corporation), 1979 Jun 5

 File — Carton 10032: [Barcode: 10128000005337]
Identifier: B10032_F21
Scope and Contents

Records include "The Structure of a School Day" report and reports from departments regarding space and equipment needs, "Parent Academic Report on Foreign Languages," a preliminary report from a Committee on Religion, and some department curriculum reports.

Dates: 1979 Jun 5

Board meeting minutes and materials, 1982 Jan 19

 File — Carton 10032: [Barcode: 10128000005337]
Identifier: B10032_F27
Scope and Contents

Includes "Plan for the 80s - A Capital Fund Program for Endowment" brochure; Buildings and Grounds Committee Report.

Dates: 1982 Jan 19

Board meeting minutes and materials, 1982 Feb 27

 File — Carton 10032: [Barcode: 10128000005337]
Identifier: B10032_F28
Scope and Contents

Includes letter from Laurie Guilfoyle (parent) to New York Magazine regarding article on private schools; list of Faculty and Trustee Committees for Workshop; Memo regarding Evaluation Report for NYSAIS Visiting Committee.

Dates: 1982 Feb 27

Board meeting minutes and materials, 1982 Apr 13

 File — Carton 10032: [Barcode: 10128000005337]
Identifier: B10032_F29
Scope and Contents

Includes biographical page for Robert Perkins Youngman and CV of Vivien Stiles Duffy; long range planning committee memorandum regarding student preparation for college and beyond; list of new students for 1981-82 school year; Plan for the 80s Parent Committee list; handwritten memo from Mrs. McChord to Mrs. McMenamin regarding tuition loan programs and memo (attaching two news clippings) from Mrs. McMenamin to Trustees regarding same.

Dates: 1982 Apr 13

Board meeting minutes and materials, 1982 Jun 1

 File — Carton 10032: [Barcode: 10128000005337]
Identifier: B10032_F30
Scope and Contents

Includes Nightingale bylaws and General Rules as of June 1, 1982 (revision for later approval); NYSAIS Report of the Visiting Committee for Apr. 24-28, 1982 visit; budgets; correspondence; list of new students for 1982-83; list of board meeting dates; list of college acceptances for Class of 1982; memo regarding adjacent buildings dated June 1, 1982; and minutes for both the regular annual board meeting and annual meeting of the members of the corporation.

Dates: 1982 Jun 1

Board meeting minutes and materials, 1982 Oct 12

 File — Carton 10032: [Barcode: 10128000005337]
Identifier: B10032_F31
Scope and Contents

Includes memo from Mrs. McMenamin to Trustees regarding NYSAIS Visiting Committee report and response; correspondence regarding investment brokers; Memo to Trustees attaching investment portfolio; comparison of 16 E. 92nd and 18 E. 92nd purchase terms and financials; memo regarding adjacent buildings dated Sep. 30, 982; and budgets.

Dates: 1982 Oct 12

Board meeting minutes and materials, 1983 Apr 12

 File — Carton 10032: [Barcode: 10128000005337]
Identifier: B10032_F34
Scope and Contents

Includes long range planning records from 1979, including reports from each department on space needs and structure of a school day as well as reports on Middle School, alumnae, and Committee on Religion; records regarding social security; an undated Professional Benefits outline.

Dates: 1983 Apr 12

Board meeting minutes and materials, 1983 Jan 11

 File — Carton 10032: [Barcode: 10128000005337]
Identifier: B10032_F35
Scope and Contents

Includes records regarding creation of a Pooled Income Fund

Dates: 1983 Jan 11

Board meeting minutes and materials , 1983 May 17

 File — Carton 10032: [Barcode: 10128000005337]
Identifier: B10032_F36
Scope and Contents

Includes handwritten memo from Mrs. McChord to Mrs. McMenamin regarding telephone system history; memo to Mrs. McMenamin from Plan for the 80s regarding grants; correspondence from Littaer Foundation regarding grant for comparative religion; minutes for both the annual regular Board meeting and annual meeting of members of the Corporation.

Dates: 1983 May 17