Skip to main content Skip to search Skip to search results

Box 7

 Container

Contains 6 Collections and/or Records:

Purdue University Board of Trustees Meeting Minutes

 Collection — Multiple Containers
Identifier: UA 58
Scope and Contents The Purdue University Board of Trustees Meeting Minutes collection documents the operations of the Board of Trustees. Responsibilities of the Board of Trustees include approving the budget of the University, voting to appoint new University presidents, naming buildings, and establishing departments within the University. The collection includes meeting minutes, related documents, and calendars used by the President of the University at meetings of the Board of Trustees.
Dates: 1865 - 2020

By-laws of the Trustees of Purdue University, September 7, 1918

 Item — Box: 7, Folder: 1
Identifier: UA 58, Series 2, Item 4
Scope and Contents From the Series: Series two includes by-laws, a Commemoration program, a newsprint President's Report, a binder of agendas, and a binder of addresses.
Dates: September 7, 1918

Volume 9, August 1, 1933 - June 10, 1935

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 9
Scope and Contents 1. Index

2. Meeting Minutes
Dates: August 1, 1933 - June 10, 1935

Volume 10, October 16, 1935 - October 29, 1937

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 10
Scope and Contents 1. Index

Educational and Staff Items

Miscellaneous Items

Committee Items

Legal and Finance

2. Meeting Minutes

Dates: October 16, 1935 - October 29, 1937

Board of Trustees Meeting Minutes, January 1, 1865 - December 2020

 Series — Multiple Containers
Identifier: UA 58, Series 1
Scope and Contents Series one includes the minutes from meetings of the Board of Trustees from 1865 though the present. Index lists outlining the topics and people in attendance are included, either compiled at the beginning of the volume or interspersed at the beginning of each meeting throughout the volume. The volume numbers cease in 2006 when the minutes began to be created digitally.
Dates: January 1, 1865 - December 2020

Related Documents, January 5, 1865 - December 28, 2006

 Series — Multiple Containers
Identifier: UA 58, Series 2
Scope and Contents Series two includes by-laws, a Commemoration program, a newsprint President's Report, a binder of agendas, and a binder of addresses.
Dates: January 5, 1865 - December 28, 2006