Skip to main content Skip to search Skip to search results

Digital folder UA00058 Board of Trustees

 Container

Contains 46 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

Volume 1, January 5, 1865 - January 24, 1880

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 1
Scope and Contents 1. [Inside Cover] First Annual Commencement, of Purdue University,Lafayette, IND. Thursday Morning, June 17th, 1875 Music, Prayer, Oration, Benediction 2. Indiana Agricultural College General Laws pgs. 1 – 19 Meeting Minutes pgs. 20 – 60 3. Purdue University ...
Dates: January 5, 1865 - January 24, 1880

Volume 2, June 8, 1880 - June 4, 1895

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 2
Scope and Contents 1. [Inside] Folder containing document “Index Minutes Volume II”

2. Meeting Minutes
Dates: June 8, 1880 - June 4, 1895

Volume 3, October 1, 1895 - November 7, 1911

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 3
Scope and Contents 1. Index “Minute Book III Board of Trustees of Purdue University”

2. Meeting Minutes
Dates: October 1, 1895 - November 7, 1911

Volume 4, December 23, 1911 - September 7, 1918

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 1
Scope and Contents 1. Index “Minutes, Board of Trustees Index to Volume IV”

2. Meeting Minutes
Dates: December 23, 1911 - September 7, 1918

Volume 5, October 9, 1918 - July 20, 1923

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 5
Scope and Contents 1. By – Laws of The Trustees of Purdue University, adopted September 7th 1918

2. Index – Volume V

3. Meeting Minutes
Dates: October 9, 1918 - July 20, 1923

Volume 6, October 10, 1923 - June 13, 1927

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 6
Scope and Contents 1. Index

2. Meeting Minutes

3. List of Donations

4. Special Committees

5. Bond Return
Dates: October 10, 1923 - June 13, 1927

Volume 7, September 21, 1927 - July 29, 1930

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 7
Scope and Contents 1. Index

2. Meeting Minutes

3. “The State of Indiana: To All Who Shall See these Presents, Greeting”

“Title to certain Real Estate hereinafter described and located in Wabash Township, Tippeacanoe County, Indiana”

Dates: September 21, 1927 - July 29, 1930

Volume 8, October 8, 1930 - June 12, 1933

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 8
Scope and Contents 1. Index

2. "Memorandum of Needs for Various Departments of the University"

Presented at the Joint Meeting of the Trustees and Faculty, October 21, 1931

3. By-Laws of the Trustees of Purdue University

Dates: October 8, 1930 - June 12, 1933

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

Volume 11, January 19, 1938 - October 17-18, 1939

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 11
Scope and Contents 1. Index

Educational and Staff Items

Miscellaneous Items

Committee Items

Legal and Finance

2. Meeting Minutes

Dates: January 19, 1938 - October 17-18, 1939

Volume 12, January 16-17, 1940 - October 15-16, 1941

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 12
Scope and Contents 1. Index

Educational and Staff Items

Miscellaneous Items

Committee Items

Legal and Finance

2. Meeting Minutes

Dates: January 16-17, 1940 - October 15-16, 1941

Volume 13, January 21-22, 1942 - June 23, 1945

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 13
Scope and Contents 1. Index

Land and Building Items

Educational and Staff Items

Miscellaneous Items

Committee Items

Legal and Financial Items

2. Meeting Minutes

Dates: January 21-22, 1942 - June 23, 1945

Volume 14, July 2, 1945 - December 9, 1948

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 14
Scope and Contents 1. Index

Land and Building Items

Educational and Staff Items

Miscellaneous Items

Committee Items

Legal and Financial Items

2. Meeting Minutes

Dates: July 2, 1945 - December 9, 1948

Volume 15, January 4, 1949 - May 31, 1952

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 15
Scope and Contents 1. Index

Land and Building Items

Educational and Staff Items

Miscellaneous Items

Committee Items

Legal and Financial Items

2. Meeting Minutes

Dates: January 4, 1949 - May 31, 1952

Volume 16, July 15, 1952 - June 4, 1955

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 16
Scope and Contents 1. Index

2. Special Meeting of the Board of Trustees of the Trustees of Purdue University

July 15, 1952

3. Special Meeting of the Board of Trustees of the Trustees of Purdue University

September, 29, 1952

4. Meeting Minutes

Dates: July 15, 1952 - June 4, 1955

Volume 17, July 27, 1955 - May 14, 1957

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 17
Scope and Contents 1. Index

2. Bond Issues – “First Mortgage Dormitory Bonds” (2% Issue) (Men’s Residence Hall South) pg. vi

3. Meeting Minutes
Dates: July 27, 1955 - May 14, 1957

Volume 18, June 1, 1957 - April 10, 1959

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 18
Scope and Contents 1. Index

2. Meeting Minutes
Dates: June 1, 1957 - April 10, 1959

Volume 19, May 1, 1959 - January 18, 1961

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 19
Scope and Contents 1. Index

2. Meeting Minutes
Dates: May 1, 1959 - January 18, 1961

Volume 20, April 19, 1961 - November 27, 1962

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 20
Scope and Contents 1. Index

2. Meeting Minutes
Dates: April 19, 1961 - November 27, 1962

Volume 21, January 16-17, 1963 - May 29-30, 1964

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 21
Scope and Contents 1. Index

2. Meeting Minutes
Dates: January 16-17, 1963 - May 29-30, 1964

Volume 22, September 16, 1964 - March 2, 1966

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 22
Scope and Contents 1. Index

2. Meeting Minutes
Dates: September 16, 1964 - March 2, 1966

Volume 23, April 19-20, 1966 - September, 19-20, 1967

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 23
Scope and Contents 1. Index

2. Meeting Minutes
Dates: April 19-20, 1966 - September, 19-20, 1967

Volume 24, November 7-8, 1967 - January 14-15, 1969

 Item — Multiple Containers
Identifier: UA 58, Series 1, Item 24
Scope and Contents 1. Index

2. Meeting Minutes
Dates: November 7-8, 1967 - January 14-15, 1969