Guide to the Stanford University, Board of Trustees, Meeting Records SC1010

Daniel Hartwig, Aimee Morgan, and Jenny Johnson
Department of Special Collections and University Archives
October 2018
Green Library
557 Escondido Mall
Stanford 94305-6064
specialcollections@stanford.edu

Note

This encoded finding aid is compliant with Stanford EAD Best Practice Guidelines, Version 1.0.


Language of Material: English
Contributing Institution: Department of Special Collections and University Archives
Title: Stanford University, Board of Trustees, meeting records
Identifier/Call Number: SC1010
Physical Description: 102.75 Linear Feet
Date (inclusive): 1885-2022
Abstract: The materials consist of Board of Trustees meeting agendas, minutes, and supporting materials.
Physical Location: Special Collections and University Archives materials are stored offsite and must be paged 36-48 hours in advance. For more information on paging collections, see the department's website: http://library.stanford.edu/spc .

Access to Collection

The materials are restricted for 20 years from creation date.

Publication Rights

All requests to reproduce, publish, quote from, or otherwise use collection materials must be submitted in writing to the University Archivist, Stanford University Libraries, Stanford, California 94304-6064. Consent is given on behalf of the University Archives as the owner of the physical items and is not intended to include or imply permission from the copyright owner. Such permission must be obtained from the copyright owner, heir(s) or assigns. See: http://library.stanford.edu/depts/spc/pubserv/permissions.html.
Restrictions also apply to digital representations of the original materials. Use of digital files is restricted to research and educational purposes.

Preferred Citation note

Stanford University, Board of Trustees, Meeting Records (SC1010). Department of Special Collections, Stanford University Libraries, Stanford, Calif.

Arrangement note

The materials are arranged in three series: 1. Records created prior to 2010; 2. Records created since 2010; and accession ARCH-2023-043.

Processing Information note

Prior to 2010, Board of Trustee agendas, minutes, and supporting material were separated into three separate collections (Minutes--1011, Agendas--1010, Supporting Material--SC0027). In 2010, it was decided to keep all meeting materials intact in a single collection as received from the Board of Trustees.

Administrative History

The Board of Trustees of the Leland Stanford Junior University was established on November 11, 1885, by the Grant Founding and Endowing the Leland Stanford Junior University (the "Founding Grant"). The powers and duties of the Board derive from the Founding Grant, amendments, legislation, and court decrees. In addition, the Board operates under its own bylaws and a series of resolutions on major policy.
Although the Founding Grant named the initial group of trustees, they did not hold meetings until 1898. Jane Stanford, the surviving founder of the university, served as president of the Board from 1898-1903. Regular meetings began in 1903 following Jane Stanford's decision to transfer oversight of the university to the Board.
As custodian of the endowment and all the properties of Stanford University, the Board administers the university's invested funds, sets the annual budget, and determines policies for operation and control of the university. Among the powers given to the trustees by the Founding Grant is the power to appoint a president.
As of 2012, Board membership is set at 35, including the President of the University, who serves as an ex officio member with voting privileges. Trustees serve five-year terms and are eligible for appointment to one additional five-year term.
Standing committees of the Board include Academic Policy, Planning, and Management; Alumni and External Affairs; Audit and Compliance; Development; Finance; Land and Buildings; the Medical Center; and Trusteeship. Special committees include Athletics, Compensation, Investment Responsibility, and Litigation.

Scope and Contents note

The materials consist of Board of Trustees meeting agendas, minutes, and supporting materials.

Subjects and Indexing Terms

Stanford University -- History.
Stanford University -- Planning.
Stanford University -- Administration.
Stanford University -- Facilities.
Universities and colleges -- Administration.
Universities and colleges -- Faculty.
Stanford University

 

Series 1. Records created prior to 2010 Series 1 1885-2009

Scope and Contents

Records created prior to 2010 are arranged in series by format. Subseries 1 comprises agendas distributed to the Board prior to meetings. Subseries 2 consists of meeting minutes. Subseries 3 contains supporting materials related to Board business, such as correspondence and reports.
A fourth subseries includes both meeting agendas and supporting materials, which were transferred to the University Archives by the Board of Trustees administrative office in 2003 and 2004. Although some duplicate material was removed during processing, overlap still exists between this group of materials and the materials in Subseries 2 and 3.

Access to Collection

The materials are restricted 20 years from date of creation.
 

Subseries 1. Agendas Subseries 1 1906-1908; 1955-2009

Physical Description: 25 Linear Feet(50 boxes)

Processing Information note

Materials in this subseries were originally cataloged under call number 1010 as part of the Stanford University Archives 4 Digit Collection.

Scope and Contents

This subseries contains agendas distributed prior to meetings of the Board of Trustees. Researchers should be aware that gaps in coverage may exist.

Access to Collection

Restricted 20 years from date of creation.
Box 1

Programs and Agendas 1906-1908

Box 2

January 1955-November 1957

Box 3

December 1957-Jul 1959

Box 4

September 1959-September 1960

Box 5

November 1960-April 1961

Box 6

May-June 1961

Box 7

July-November 1961

Box 8

December 1961-April 1962

Box 9

May-November 1962

Box 10

December 1962-April 1963

Box 11

May-December 1963

Box 12

January-June 1964

Box 13

July 1964-May 1965

Box 14

June 1965-February 1966

Box 15

March 1966-January 1967

Box 16

February 1967-February 1968

Box 17

March 1968-March 1969

Box 18

April 1969-April 1970

Box 19

June 1970-September 1971

Box 20

October 1971-January 1973

Box 21

February 1973-March 1974

Box 22

April 1974-May 1975

Box 23

June 1975-September 1976

Box 24

October 1976-September 1977

Box 25

November 1977-June 1978

Box 26

September 1978-April 1979

Box 27

May-December 1979

Box 28

February-June 1980

Box 29

September 1980-March 1981

Box 30

May-December 1981

Box 31

February-June 1982

Box 32

September-December 1982

Box 33

February-June 1983

Box 34

September-December 1983

Box 35

February-June 1984

Box 36

September-December 1984

Box 37

February-June 1985

Box 38

September-December 1985

Box 39

February-September 1986

Box 40

October 1986-December 1987

Box 41

February 1988-February 1989

Box 42

April 1989-December 1990

Box 43

February 1991-February 1993

Box 44

April 1993-April 1995

Box 45

June 1995-October 1997

Box 46

December 1997-June 2000

Box 46A

June 1999-June 2001

Box 47

October 2001-June 2003

Box 48

December 2003-October 2005

Box 49

December 2005-December 2007

Box 50

February 2008-February 2010

 

Subseries 2. Minutes Subseries 2 1885, 1903-2009

Scope and Contents

Board of Trustees minutes document discussions held and actions taken during Board meetings. This subseries contains both official and unofficial copies of minutes. Official minutes are contained in bound volumes and are signed by the Board secretary. Volume 1 is missing and is presumed to have been destroyed in the 1906 San Francisco earthquake and fire.
Unofficial minutes lack the Board secretary's signature. Researchers should note that the set of unofficial minutes is incomplete.

Processing Information note

Materials in this subseries were originally cataloged under call number 1011 as part of the Stanford University Archives 4 Digit Collection.

Access to Collection

Restricted 20 years from date of creation.
 

Official (signed)

Box 38

Volume 2 1904-05-25 - 1906-08-31

Box 39

Volume 3 1906-09-28 - 1908-05-29

Box 40

Volume 4 1908-05-29 - 1911-03-31

Box 41

April 28, 1911 - Dec. 26, 1913 (Volume 5)

Box 42

January 30, 1914 - Dec. 29, 1916 (Volume 6)

Box 43

January 26, 1917 - July 9, 1920 (Volume 7)

Box 44

August 2, 1920 - August 14, 1923 (Volume 8)

Box 45

August 14, 1923 (continued) - July 8, 1926 (Volume 9)

Box 46

August 12, 1926 - Dec. 8, 1927 (Volume 10)

Box 47

January 5, 1928 - August 14, 1929 (Volume 11)

Box 48

August 14, 1929 (continued) – February 13, 1931 (Volume 12)

Box 49

February 13, 1931 (continued) - Oct. 13, 1932 (Volume 13)

Box 50

Volume 14 1932-10-13-1934-05-10

Box 51

Volume 15 1934 Jun 14 - 1935 Nov 21

Box 52

Volume 16 1935 Nov 21-Dec 19

 

Volume 17 1936

Physical Description: 1 volume(s)
 

Volume 18 1937

Physical Description: 1 volume(s)
 

Volume 19 1938

Physical Description: 1 volume(s)
 

Volume 20 1939

Physical Description: 1 volume(s)
 

Volume 21 1940

Physical Description: 1 volume(s)
 

Volume 22 1941

Physical Description: 1 volume(s)
 

Volume 23 1942

Physical Description: 1 volume(s)
 

Volume 24 1943

Physical Description: 1 volume(s)
 

Volume 25 1944

Physical Description: 1 volume(s)
 

Volume 26 1945

Physical Description: 1 volume(s)
 

Volume 27 1946

Physical Description: 1 volume(s)
 

Volume 28 1947

Physical Description: 1 volume(s)
 

Volume 29 1948

Physical Description: 1 volume(s)
 

Volume 30 1949

Physical Description: 1 volume(s)
 

Volume 31 1950

Physical Description: 1 volume(s)
 

Volume 32 1951

Physical Description: 1 volume(s)
 

Volume 33 1952

Physical Description: 1 volume(s)
 

Volume 34 1953

Physical Description: 1 volume(s)
 

Volume 35 1954

Physical Description: 1 volume(s)
 

Volume 36 1955

Physical Description: 1 volume(s)
 

Volume 37 1956

Physical Description: 1 volume(s)
 

Volume 38 1957

Physical Description: 1 volume(s)
 

Volume 39 1958

Physical Description: 1 volume(s)
 

Volume 40 1959

Physical Description: 1 volume(s)
 

Volume 41 1960

Physical Description: 1 volume(s)
 

Volume 42 1961

Physical Description: 1 volume(s)
 

Volume 43 1962

Physical Description: 1 volume(s)
 

Volume 44 1963

Physical Description: 1 volume(s)
 

Volume 45 1964

Physical Description: 1 volume(s)
 

Volume 46 1965

Physical Description: 1 volume(s)
 

Volume 47 1966

Physical Description: 1 volume(s)
 

Volume 48 1967

Physical Description: 1 volume(s)
 

Volume 49 1968

Physical Description: 1 volume(s)
 

Volume 50 1969

Physical Description: 1 volume(s)
 

Volume 51 1970

Physical Description: 1 volume(s)
 

Volume 52 1971

Physical Description: 1 volume(s)
 

Volume 53 1972

Physical Description: 1 volume(s)
 

Volume 54 1973

Physical Description: 1 volume(s)
 

Volume 55 1974

Physical Description: 1 volume(s)
 

Volume 56 1975

Physical Description: 1 volume(s)
 

Volume 57 1976

Physical Description: 1 volume(s)
 

Volume 58 1977

Physical Description: 1 volume(s)
 

Volume 59 1978

Physical Description: 1 volume(s)
 

1979

Physical Description: 1 volume(s)
 

1980

Physical Description: 1 volume(s)
 

1981

Physical Description: 1 volume(s)
 

1982

Physical Description: 1 volume(s)
 

1983

Physical Description: 1 volume(s)
 

1984

Physical Description: 1 volume(s)
 

1985

Physical Description: 1 volume(s)
 

1986

Physical Description: 1 volume(s)
 

1987

Physical Description: 1 volume(s)
 

1988

Physical Description: 1 volume(s)
 

1989

Physical Description: 1 volume(s)
 

1990

Physical Description: 1 volume(s)
 

1991

Physical Description: 1 volume(s)
 

1992

Physical Description: 1 volume(s)
 

1993

Physical Description: 1 volume(s)
 

1994

Physical Description: 1 volume(s)
 

1995

Physical Description: 1 volume(s)
 

1996

Physical Description: 1 volume(s)

Conditions Governing Access note

Restricted until Jan 1, 2017.
 

1997

Physical Description: 1 volume(s)

Conditions Governing Access note

Restricted until Jan 1, 2018.
 

1998

Physical Description: 1 volume(s)

Conditions Governing Access note

Restricted until Jan 1, 2019.
 

1999

Physical Description: 1 volume(s)

Conditions Governing Access note

Restricted until Jan 1, 2020.
 

2000

Physical Description: 1 volume(s)

Conditions Governing Access note

Restricted until Jan 1, 2021.
 

2001

Physical Description: 1 volume(s)

Conditions Governing Access note

Restricted until Jan 1, 2022.
 

2002

Physical Description: 1 volume(s)

Conditions Governing Access note

Restricted until Jan 1, 2023.
 

2003

Physical Description: 1 volume(s)

Conditions Governing Access note

Restricted until Jan 1, 2024.
 

2004

Physical Description: 1 volume(s)

Conditions Governing Access note

Restricted until Jan 1, 2025.
 

2005

Physical Description: 1 volume(s)

Conditions Governing Access note

Restricted until Jan 1, 2026.
 

2006

Physical Description: 1 volume(s)

Conditions Governing Access note

Restricted until Jan 1, 2027.
 

2007

Physical Description: 1 volume(s)

Conditions Governing Access note

Restricted until Jan 1, 2028.
 

2008

Physical Description: 1 volume(s)

Conditions Governing Access note

Restricted until Jan 1, 2029.
 

2009

Physical Description: 1 volume(s)

Conditions Governing Access note

Restricted until Jan 1, 2030.
Box 53

Minutes of the Committee on Investments of the Board of Trustees of Leland Stanford Junior University 1936-1940

Box 53

Minutes of the Committee on Investments of the Board of Trustees of Leland Stanford Junior University 1946-1957

Box 53

Minutes of the Committee on Investments of the Board of Trustees of Leland Stanford Junior University 1958-1968

Box 54

Microfilm

 

Unofficial (unsigned)

Physical Description: 18.5 Linear Feet(37 boxes)
Box 1

January 1906 - December 1917 (bound volumes)

Box 2

January 1918 - December 1929 (bound volumes)

Box 3

January 1930 - December 1935 (bound volumes)

Box 4

August 1908 - March 1914 (bound volumes)

Box 5

November 1885, August 1903 - December 1907

Box 6

January 1908 - September 1912

Box 7

August 1914 - August 1915

Box 8

September 1919 - August 1931

Box 9

September 1931 - 1935

Box 10

January 1936 - July 1937

Box 11

October 1944 - July 1946

Box 12

Steptember 1956 - December 1958

Box 13

January 1959 - March 1961

Box 14

July 1961 - December 1962

Box 15

January - December 1963

Box 16

January - December 1964

Box 17

January 1965 - June 1966

Box 18

July 1966 - December 1967

Box 19

January 1968 - November 1968

Box 20

January 1969 - May 1970

Box 21

June 1970 - October 1971

Box 22

November 1971 - June 1973

Box 23

September 1973 - November 1974

Box 24

December 1974 - April 1976

Box 25

June 1976 - November 1977

Box 26

December 1977 - October 1978

Box 27

November 1978 - December 1979

Box 28

February - December 1980

Box 29

February - December 1981

Box 30

February 1982 - March 1983

Box 31

May 1983 - December 1984

Box 32

February - December 1985

Box 33

February 1986 - September 1987

Box 34

December 1987 - June 1990

Box 35

October 1990 - July 1991; June 1993; February 1996 - February 1999

Box 36

April 1999 - April 2004

Box 37

June 2004 - December 2009

 

Computer files

 

2005 Jun 6-7

 

2005 Oct 10-11

 

2005 Dec 12-13

 

2006 Feb 13-14

 

2006 Apr 10-11

 

2006 Jun 14-15

 

2006 Oct 9-10

 

2006 Dec 11-12

 

2007 Feb 12-13

 

2007 Apr 22-25

 

2007 Jun 13-14

 

2007 Oct 8-9

 

2007 Dec 10-11

 

2008 Feb 11-12

 

2008 Apr 7-8

 

2008 Jun 11-12

 

2008 Oct 13-14

 

2008 Dec 8-9

 

2009 Feb 9-10

 

2009 Apr 13-14

 

2009 Jun 10-11

 

2009 Oct 12-13

 

2009 Dec 7-8

 

Subseries 3. Supporting material Subseries 3 1905-1976, 1998-2009

Physical Description: 28 Linear Feet(56 boxes)

Processing Information note

Materials in this subseries were originally cataloged as a separate collection with call number SC0027.

Scope and Contents

Board of Trustees supporting documents include correspondence, reports, surveys, legal documents, and printed material related to matters discussed at Board meetings. For additional supporting materials, see Subseries 4, which contains agendas and supporting material transferred to the University Archives from the Board administrative office in 2003 and 2004.

Access to Collection

Restricted 20 years from date of creation.
Box 1, folder 1

Redeeming Southern Pacific Bonds (letters and resolution), June-July 1905; By-Laws and rules of order of the Bd of Trustees, July 26, 1905 1905 May 19

Box 1, folder 2

Jordan to Board: Student athletics grounds placed under control of University, Oct. 24, 1905 1905 Nov 24

Box 1, folder 2.1

Copies of documents re work on campus buildings; Includes museum, hay barn, boys gymnasium, bookstore, and geology lab. [copied 2007 at History San Jose] 1905

Box 1, folder 3

Right of way for power line on Vina property (agreement with blueprint map), Feb. 27, 1906 1906 Jan 26

Box 1, folder 4

Salary roll, 1906-1907, with letters by Horace Davis, Jan. 7, 1906, and Frank Miller, Jan. 1, 1906 1906 Feb 23

Box 1, folder 5

Note of loan to Board of Trustees from Charles G. Lathrop, March 2, 1906 1906 Mar 30

Box 1, folder 6

Report of Stanford U. engineers on earthquake damage at Stanford; List of library's books at SF bindery destroyed in fire with letter by David S. Jordan, May 8, 1906; Fees, letters of Jordan and Crothers re ; Letters by Jordan transmitting various reports; Resolution of confidence in Charles G. Lathrop's role in construction of University and related letters; Trustee papers lost in fire (partial listing), with letter by Crothers; 1906 May 11

Box 1, folder 7

Commencement program, Sept. 15, 1906; Letters re sabbatical leave request of Prof. J. C. L. Fish, April - July 1906; Extracts from minutes (1905-1906) re sabbatical leaves 1906 May 25

Box 1, folder 8

Correspondence on fees and copy of decision by Wisconsin Supreme Court (1882) on tuition ; Legal document and letter re suit by Lagunitas Water Company; Oakland Water Front Co., correspondence re proxy voting powers for Lathrop; G.H. & S.A. income bonds, correspondence regarding; Angel of Grief, agreement with Hector N. Bernieri re construction, August 1906, and letters re shipment, Oct. - Dec. 1907 1906 Jun 29

Box 1, folder 9

Lease with Delta Upsilon fraternity, Sept. 1, 1906, and related correspondence of Crothers, J. Pearce Mitchell, and Wilson & Wilson, July 3, 1906 - Apr. 23, 1907; Charles Hodges: bill for work on Univ. Library and related correspondence, June 24 - July 17, 1906; 1906 Jun 29

Box 1, folder 10

Faculty housing on campus: correspondence of Jordan and Crothers, and extracts from University trusts relative to the erection of housing; "Report on Condition of Buildings Constituting Leland Stanford Jr. University, California, and Damages Resulting Thereto from the Effects of the Earthquake of April 18, 1906" (3 copies) 1906 Aug 1

Box 1, folder 11

Museum; correspondence re repairs to sculpture damaged in earthquake, Sept. 1, 1906; Faculty housing on campus: report of committee, Aug. 24, 1906, and correspondence of Crothers and Charles P. Eells, June 1907; Phonograph to be used in teaching French: correspondence of John E. Matzke, Jordan, and Crothers re acquisition of, Aug. - Sept. 1906; Stillman Ranch sale to Karl C. Wells, indenture and related correspondence, Aug. 31 - Oct. 31, 1906 1906 Aug 31

Box 1, folder 12

Library Committee "unit system" proposal re distribution of funds, Aug. 24, 1906, and responses from Profs. J. Elmore, Max Farrand, A. B. Clark, Fernando Sanford, H. W. Rolfe, Melvin G. Dodge, A. G. Newcomer, and E. P. Cubberley; John T. Doyle library purchase, correspondence, Aug. - Dec. 1906 1906 Aug 31

Box 1, folder 13

Automobiles on campus: letter from R. L. Wilbur requesting permission in relation to his medical services, Sept. 21, 1906; and letter and map by Mr. Draper suggesting route for auto road, Sept. 21, 1906; Richardson, Mrs. Margaret W., lease and related correpondence, 1906 and 1908; Phi Gamma Delta fraternity, lease and related correspondence, Oct. 1-18, 1906; Jordan, D. S. letter urging publication of facts re Mrs. Jane Stanford's death, Sept. 24, 1906; Election of Alumni to the Board: correspondence of Jordan, Crothers, Lathrop, O. E. Elliott, and Frank Miller, July - Sept. 1906 1906 Sep 28

Box 1, folder 16

Jewel sales: letters and financial documents, 1906-1910; Correspondence re campus survey to plan housing and roads, Sept. 3, 1906 - Jan.2, 1907; Letters to Vanderlynn Stow on his Trustee position, 1906-1907 1906 Nov 2

Box 1, folder 17

Medical Department: G. J. Peirce to Stillman on the Medical School project, Aug. 16, 1906; Stillman's report on Medical Department, Oct. 17, 1906; Reports on prospective needs of each department for next 5 years (Greek, Latin, English, German, Romanic Languages, Economics & History, Psychology, Education, Law, Zoology, Geology and Mining, Physics, Chemistry, Physiology and Histology, Entomology and Bionomics, Hygiene, Drawing, Mathematics & Engineering, Botany, Registrar's Office, President's Office) 1906 Nov 30

Box 1, folder 19

Fees and possibility of eliminating first two years: correspondence of Crothers, Jordan, and Horace Davis, July 12 - Aug. 23, 1906; Bay Point and Clayton Railroad: correspondence and legal document re right of way through Government Ranch [Contra Costa County], Jan. 2 - Feb. 13, 1907 1907 Jan 4

Box 1, folder 14

Retirement: correspondence of Jordan and Crothers, Aug. - Oct. 1906, re age of; pamphlet from Carnegie Foundation "Rules for Granting of Retiring Allowances," Apr. 1906; University publications: letter from Crothers to Horace Davis, Dec. 12, 1906; Ryan, Harris J., letter to Jordan re electrical railway line on campus, Sept. 17, 1906, and related correspondence of Jordan and Crothers; 1906 Sep 28

Box 1, folder 15

Alameda County land, right of way to Western Pacific Railway Co., correspondence of Crothers, several officers of the Western Pacific Railway Co., real estate agent E. Leigh, S. F. Leib, and Lathrop, May - Oct. 1906; and an indenture Sept. 1906; 1906 Sep 28

Box 1, folder 18

Stow, Vanderlynn: correspondence and clipping re position on Board; Athletic facilities: letters from Clark W. Hetherington re Stanford's needs and prospects, Oct. 6, 1906, and other letters of Frank Angell and Jordan; Retirement: report of Advisory Board regarding age and conditions of retirement, Oct. 30, 1906, and letter from Jordan, Oct. 31, 1906; Memorial Church chaplain's report, Oct. 16, 1906; Vina Ranch reports, Oct. 18 - Nov. 5, 1906 1906 Nov 30

Box 1, folder 20

Hetherington, Clark W.: correspondence of R. H. Jesse (U. of Missouri) and Jordan re offer of position at Stanford to Hetherington, Dec. 1906; Proposed salary roll for 1907-08 with cover letter/report from Jordan, Dec. 10, 1906; Financial management: Organization of the Financial Management of the LSJU, n.d. [report], Report of Organization Committee, 1903-1904, By-Laws and Rules of Order, 1904, and Reports of Trustee Sloss on Financial Management and Actions Thereon, 1905-1907 1907 Jan 4

Box 1, folder 21

Report by R. E. Swain on proposed copper smelter at Baden (on the Peninsula), Jan. 24, 1907; Sale of University lands: "syndicate lands" in Siskiyou county; Government Ranch and other areas in Contra Costa County 1907 Jan 25

Box 1, folder 22

Theta Delta Chi: correspondence and lease, Nov. 5, 1906 - May 7, 1907; Chicago and Northwestern Railway: correspondenc re bond, Feb. - Mar. 1907; Report on insurance in force, including Vina, Feb. 25, 1907; Audit: correspondence of Allen Knight re minutes needed for the audit, Feb. 19, 1907 - Dec. 2, 1909; H. E. Huntington, correspondence re sale of Chevy Chase Land Company stocks, Feb. - Mar. 1907 1907 Feb 25

Box 2, folder 1

Charging of fees, a bill before the Cal. legislature - correspondence of Crothers, Jordan, A. T. Murray, Senator Marshall Black, Gov. J. N. Gillett 1907 Mar 29

Box 2, folder 2

Faculty housing (tract between Lasuen St. and Lagunita) - petition, correspondence; California Gas & Electric - right of way on Univ. land in Butte County 1907 Mar 29

Box 2, folder 3

Gamma Phi Beta Sorority building lot; Deed to W. C. Walker to lots in Alameda; Appraisal of Mrs. Stanford's jewels by Shreve and Co. 1907 Mar 29

Box 2, folder 4

Report of organization committee and of Trustee Sloss on financial management; Proposed revised by-laws of the Board of Trustees and letter by Lathrop; 1907 Mar 29

Box 2, folder 5

Salary and tenure; California Gas & Electric - right of way on Univ. land in Butte County; Lease of site of Stanford San Francisco home (stable site); Pacific Improvement Co. purchase of Champerico Road in Guatemala; Arboretum pedestrian path - petition to preserve; Sale of University lands (Berry Ranch) 1907 Apr 26

Box 2, folder 6

Sixteenth Annual Commencement - program with notations; List of candiunitdates for degrees, with correspondence of J. M. Stillman and Crothers 1907 May 22

Box 2, folder 7

Northern Electric Company purchase of land in Butte Co. - Deeds, maps, correspondence ; Vina Ranch - telegrams re agency for products in New York (Mr. Crovat deceased, Mrs. Crovat wishes to continue); Capital Traction Co. - stock matters; Summons and complaint from property suit of William T. Andrews and W. H. Mayn v. City of San Francisco 1907 May 31

Box 2, folder 8

Peninsular Railroad Company - Agreement with Trustees and supporting documents, letters, etc. ; Investments - reports from Lathrop, Crothers on purchase of bonds 1907 Jun 28

Box 2, folder 9

Commission of Engineers of S. U. - report on reconstruction (mention of strike trouble) with list of comparative bids (4 pages) 1907 Aug 1

Box 2, folder 10

Bridge over San Francisquito Creek - petition with map from Menlo Park residents and Trustees' denial; Board of Trustees, Lease for offices in Union Trust building; Notice of Completion of Work on Theta Delta Chi house [photocopy] 1907 Aug 30

Box 2, folder 11

Proposed resolution on leaves of absence for University Professors; Printed copies of general resolution, 1903-1907, with related correspondence; Proposal for repair of Lagunita flume in connection with Student's Labor Day, with blueprint; Letter from Dr. Jordan stating the necessity and desirability of having the faculty live on campus; Receipt for some of Mrs. Stanford's personal jewelry to be placed in Stanford Museum - from Crothers; Earthquake damage report on Museum blueprint; Report to Chas. G. Lathrop from W. F. Durand (M. E. Dept.) on proposed installation of new rock crusher; Power House location and operation - special report by Durand; Sale of land in Butte Co. to Central Pacific Railway Co. 1907 Oct 4

Box 2, folder 12

Earthquake damage report on Museum - notes on a blueprint of lower floor plan; Proposed installation of new rock crusher - report from W. F. Durand (M. E. Dept.) ; Power House location and operation - special report by W. F. Durand; Sale of land in Butte Co. to Southern Pacific Railway Co. (for Oroville and Nelson RR) - letters and documents 1907 Oct 4

Box 2, folder 13

General Legislation and Standing Regulations of the Faculty - proof copy and related correspondence; Central Trust Co. - indemnity bond and related correspondence; Chas. G. Lathrop letter - purchse of rugs and furniture from Stanford residence; Ground lease of U. lands - proposed leases and related correspondence; San Luis Obispo lands - correspondence; Vina Ranch - letter and telegram from J. T. Graham on distillery report and ranch operations; Pacific Improvement Co. - correspondence re Guatemala-Champerico RR 1907 Oct 25

Box 2, folder 14

Student fees, including Law School- correspondence of Crothers, Jordan, A. T. Murray, C. H. Huberich; Pacific Improvement Co. - proxies and certificates; Alma Street extension over railroad - petition, map, and related correspondence; Phi Kappa Psi - lease and related correspondence; Fireman's Fund Ins. Co. - offer of property for sale in San Francisco; Notice of Completion of work on Gamma Phi Beta sorority house [photocopy]; Notice of Acceptance of work done on Delta Tau Delta house [photocopy] 1907 Dec 6

Box 2, folder 15

Hetherington, Clark W. - correspondence re possible appointment at Stanford (athletics) and copy of his "Proposed School of Physical Education" and "The Organization and Administration of Athletics" and two printed articles; Roble Hall lights - petition from Roble Club and letter by Jordan; Transfer of bonds; Boyd Trust - correspondence and documents 1908 Jan 10

Box 2, folder 16

Financial report 1908 Jan 31

Box 2, folder 17

Vina distillery (Mandel as agent for) - correspondence; Pi Beta Phi sorority lease (17 Salvatierra St); Sigma Alpha Epsilon house - offer to sell to University (declined) and copy of 1901 lease 1908 Feb 7

Box 3, folder 1

Student parade of March 12 protesting liquor regulations: report by G. A. Clark, correspondence of Crothers; Sigma Alpha Epsilon house: lease and related correspondence; Financial report (monthly) 1908 Mar 27

Box 3, folder 2

Committee of Engineers progress report on earthquake repairs; Liguor problem - report of committee on March 12 protest; Pi Beta Phi House Association - lease and agreeement with University ; Lagunitas Sportsmen's Club - lease of shooting, hunting and fishing rights on Berry Ranch; Financial report (monthly) 1908 Apr 24

Box 3, folder 3

Jewel Fund - correspondence and documents re its history and finances; Liquor Problem - report "The Customs as to the Use of Liquor in Stanford University" and correspondence; Elliott, O. L. request for lease of lot no. 1 in San Juan subdivision; Mortgage and correspondence re loan to Taft & Pennoyer of Oakland ; Palo Alto land between county road and RR line, correspondence regarding; Vina Ranch - correspondence and lease to Soto Gun Club for shooting privileges; Sale of Metropolitan Street Railway Co. of N. Y. bonds 1908 May 29

Box 3, folder 4

Junior College Plan - correspondence of Jordan, Crothers; Men's Gymnasium - report by W. F. Snow, with map ; Fire insurance; Miscellaneous: academic schedule, 1908 Commencement Program, identification of "obscene" anonymous letters 1908 May 29

Box 3, folder 5

Knight, Allen letter re sinking fund; University Club - correspondence and documents re construction of clubhouse in S. F; Society of California Pioneers, request for a loan; Stolz, Herbert's temporary absence as stenographer to Pres. Jordan; Elliott, O. L. letter to Jordan re entrance requirements; Cubberley, E. P. letter to Crothers re acquisition of education materials; Jordan appointment to International Commission of Fisheries 1908 Jun 26

Box 3, folder 6

Jordan, D. S. & Jesse, lease of 2 acres for cow pasture: correspondence and lease; Medical Department: organization of faculty & creation of Dept.; Hempl, George: lease and related correspondence (for San Juan Hill house); Lathrop, Charles G. : loan to Board of Trustees; Clark, A. B. : lease and related correspondence (for San Juan Hill house); Gold bonds of the Northern Railway of California, letters re sale; Lagunitas Water Co. : report by Charles D. Marx (re proposed reservoir in Marin County) 1908 Sep 11

Box 3, folder 7

Vina Ranch, State Fair competition: letter and list of prize-winning cattle; Hoag & Lansdale: correspondence re laying sewer pipe on Univ. land in Menlo Park; Hoover, H. C. - appointed lecturer in Mining Engineering without pay 1908 Sep 25

Box 3, folder 8

Entrance requirements; Com. on Student Affairs; Revised lease forms; Lease of S. F. home property (Powell and California Streets) 1908 Oct 30

Box 3, folder 9

Wine market surplus; Vina agency contract; Bond values; Automobiles on campus; Pacific Improvement Co. Trust; Crothers, George - attorneys fees 1908 Oct 30

Box 3, folder 10

Medical school - fees; Medical school - advertising; Pacific Improvement Co.; Bassett land lease; Palo Alto tree 1908 Dec 4

Box 3, folder 11

Endowment; Investments; Stanford seal; Cooper Medical College 1908 Dec 4

Box 3, folder 12

Discipline of undergraduates; Bolton, H. E. appointment; Earthquake, Comm. of Engineers, notice of completion of work; Law Department 1908 Dec 18

Box 4, folder 1

Gift of Mr. Thomas Beckwith's mound builders relics - correspondence re; Public Health Committee, letter re need of isolation hospital on campus; Mr. George J. Treator, gift of his shell collection - correspondence re; Jordan: letter urging backing of liquor ban bill in State Senate; W. F. Durand: Request for telephone system connecting the various departments; Thomas Arkle Clark as dean of undergraduates -Correspondence re ; Pacific Improvement Company appointing Mr. J. H. Judge their New York representative -Correspondence re ; Sale of Guatemala line by P. I. C. - Correspondence and clipping re ; Dr. William F. Cheney, appointment to Med. School faculty - correspondence; Establishment of fellowship program - Jordan's letter re; Forestry - petition for instruction in, letter from W. R. Dudley; Request for a meeting room by Y.M.C.A. - correspondence re 1909 Jan 29

Box 4, folder 2

Vacancy on Board and appointment of J. Leroy Nickel - correspondence; Establishment of fellowship program - report of committee; Entrance requirements and possible elimination of 1st and 2nd year instruction: report and correspondence; Jordan on placement of bells in quadrangle; Chicago and Northwestern RR Co. bonds - correspondence; Hahnemann Medical College of the Pacific gold bonds - correspondence; Elliott, O. L. - lease and correspondence re changes ; Jordan on proposed tower for Memorial Church; Jordan's request that an astronomy observatory be built on Frenchman's Lake; Telescope, request for - correspondence; Cooking gas for faculty houses - correspondence; Sale of syndicate lands in Madera County - correspondence; Bookplate for library authorized, with sketch; Isolation Hospital - correspondence re need of, negative decision on "Felt House" 1909 Mar 5

Box 4, folder 3

J. Leroy Nickel made Trustee; Fees for engineering courses; Re joining National Athletic Association; Establishment of a Division of Forestry recommended; Seismograph; Organization of the medical Department; Hotel del Monte: operating costs; Re widening of the Assembly Hall stage; Boyd estate; Tentative salary role and recommendations for faculty appointments and advancements 1909 Mar 26

Box 4, folder 4

Request for an automatic program clock; Request for bonus for Prof. Clark for his sobriety drive; Installation of gas for cooking purposes on campus; Faculty housing leases; Eating clubs building; Leasing of S. F. property 1909 Apr 30

Box 4, folder 5

Faculty Articles of Organization submitted by the Academic Council; Request that the Alumni President be made a member of the Board of Trustees; Establishment of Seismological Equipment at Stanford; Liquor bill passed; Trolley Road between campus and Palo Alto; Palo Alto property; Interest owed to Hubbard and Crocker by Galveston, Harrisburg and San Antonio RR; Organization of Stanford Alumni Association advisory board; Cooper Medical College; Palo Alto Railroad depot. 1909 May 28

Box 4, folder 6

Liquor law; Cooper Medical College; Trolley. 1909 Jun 25

Box 4, folder 7

Pacific Improvement Co: different business deals; Vina Ranch and Winery report; Marin Co. vs. Board of Trustees et al: settlement; Chaplain's report. 1909 Aug 2

Box 4, folder 8

Opening of the Medical Department at Stanford; Vina Ranch and Winery report; Peninsular Railroad Co. agreement. 1909 Aug 27

Box 4, folder 9

Vina Agency: Report of Finance Comm; West Memorial Lectures; YMCA room; Sale of Capital Traction Co. stock; Grape Growers: "Temperance vs. Prohibition" campaign; Penensular Railroad co; Representative for Harvard Inauguration; Hotel Del Monte. 1909 Sep 24

Box 4, folder 10

Medical Dept. fees; T. B. Veblen: resignation; Rancho Tomales y Bolinas, Marin Co; Standard Coupler Company; Pacific Telephone and Telegraph Co; Memorial Church construction; Jordan request for leave; Trolley; T.W. Stanford: re-paintings. 1909 Oct 29

Box 4, folder 11

Farmers and Mechanics Savings Bank; S. Prentiss Smith land lease; Pacific Grove-Pebble Beach Peninsula; Jewel Fund 1909 Nov 26

Box 4, folder 12

Lane Medical Library; Department of Education, Cubberley; West Memorial Lecture Fund; Cooper Medical College; Vina Ranch and Winery Report; Peninsular Railway Co; Pacific Telephone and Telegraph; University Club Building, San Francisco, lease. 1909 Dec 17

Box 4, folder 13

Copies of documents re work done on campus houses; Home of O. L. Elliott, double house "C", A. B. Clark residence [copied 2007 at History San Jose]

Box 5, folder 1

Land sale near Livermore; Professor Rolfe, Greek Department; West Memorial Lecture Fund; Vina Ranch and Winery Report. 1910 Jan 28

Box 5, folder 2

Melville Best Anderson, first Emeritus Professor; West Memorial Lecture Fund; Pacific Improvement Co. Charles Lathrop resigns as representative; George Crothers elected; Dept. of Electrical Engineering; Candy Store - lease; Chicago and Northwestern Railway Co. Bonds; Farmers and Mechanics Savings Bank; Contagious diseases - Isolation hospital 1910 Jan 29

Box 5, folder 3

Cooper Medical College; Stanford Union given permission to build on the university grounds; Registration Fee vs. Applicance Fee; Boyd Loan; Vina Ranch and Winery Report; Kappa Alpha Theta house lease; Thomas W. Stanford Mar 25, 1910

Box 5, folder 4

Medical Department; Woodside Golf Club use of Searsville Lake; Cooper Medical College and Lane Library; Guatemala Railroad Ferrocarril Occidental; Gas Company: campus connection; Street names; Cement Sidewalks - Alameda property; Space for Medical College in Museum 1910 Apr 29

Box 5, folder 5

Government Contracts to faculty; Dept. of Justice contract to faculty; West Memorial Lecture; Unversity Fellowships ; Civil Engineering Department; Academic Council: Committee on University Organization recommendations; N.Y.C. rapid transit. Metropolitan Street Railway. New York Railways Co. Bonds; Guatemala Cintral RR Co; Pacific Improvement Co; Carbon Hill Coal Company 1910 May 27

Box 5, folder 6

T.B. Sanatorium; Vina Agency; Land lease: Charles Lathrop; C.N. Ellingwood, Lane Medical Library lands. 1910 May 27

Box 5, folder 7

Charles N. Ellinwood; Medical Dept.: Library Comm; Cooper Medical College; Trust Funds; McCoppin Ranch: sale of land; Guatemala Central RR. Purchase of Ocos RR. considered; Student fees; Beta Chi lease Jun 17, 1910

Box 5, folder 8

Purchase of Jarboe Library ; Lane Medical Library Trust; Vina Rance and Winery report; T.W. Stanford, re-paintings; Cooper Medical College; Student Fees; Carnegie Foundation's report on Cooper Medical College Aug 1, 1910

Box 5, folder 9

Lane Medical Library; Tuition Fees; Vina Agency; Request of Alfred Sanford Blodget to buy horse pistols; Arboretum, proposed; Proposed eucalyptus farm; Treasurer's Report 1910 Aug 26

Box 5, folder 10

500 limit; Chaplain's report; Ocos RR. bought by Guatemala Central RR Co; Vina Winery, Vina Ranch; Isolation hospital; Finance Comm. report on Univ. endowment Oct 3, 1910

Box 5, folder 11

Pacific Improvement Co; Vina Agency; Isolation hospital; Finance Comm. report on Univ. endowment 1910 Oct 28

Box 6, folder 1

Law School - Summer session; YWCA proposed boathouse; S.F. property; Vina Ranch and Distillery; Pacific Improvement C. increase number of directors; Cooper Medical College; Piping water to Calistoga Springs property; Southern Pacific Co. of New Mexico, first mortgage bonds 1910 Nov 25

Box 6, folder 2

Wm. R. Dudley, Emeritus Professor; Purchanse of Wm. R. Dudley library; Memorial Church reconstruction; Encina Club. petition to be allowed to smoke in Encina; S.F. property; Vina Ranch and Winery; Alder S. Blodget: refused horse pistols 1911 Jan 6

Box 6, folder 3

Lane Medical Library ; Gun Club lease; Post office lease; S.F. property lease; Fuento Coal Co; Lake Lagunita: rules governing use of boats; Del Monte white sand business; Hotel Del Monte; Department head requisition forms; Lane Medical Library 1911 Jan 27

Box 6, folder 4

T.W. Stanford: art gallery bequest and psychic investigation fund; Pacific Improvement Co. statement of assets, 1910; Pacific Improvement Co. liquidation proceedings; Hotel Del Monte; Chicago and Northwestern Railway Co; Beta Chi lease; S.F. property (corner of California and Powell Streets); Alameda Co. property deed; ; 1911 Feb 24

Box 6, folder 5

Refused City of Palo Alto right of way for extension of Palo Alto Ave. (Alma St.) with copy of map [now classed as Map 541]; Education Dept. request for a one semester lab school; American Trotting Register Association Stock; Boating on Lake Lagunita; Academic Council, resolution of Tenure; M.F. Berdnikoff case; History Dept. purchase of books and mss; Herbert E. Bolton's resignation 1911 Feb 24

Box 6, folder 6

Natomas Consoliunitdated of California; Executive Comm. reprot on matter of opening unitdate of University; Wm. R. Dudley herbarium: gift; Dept of Medicine, budget; Re a pension for Dr. Matzke's widow; Am. Library Assoc. entertained at Stanford; Delta Chi Fraternity - house plans; Vina Ranch; Hotel Del Monte; Hartland Law - Mortgage; Jewel fund 1911 Mar 31

Box 6, folder 7

West Memorial Lecture; Gymnasium fee; Lane Medical Library: to be a susidary of the Main Library; Medical Dept; Restoration of Paintings given by T. W. Stanford; Eating Clubs; Boyd Estate; Vina Agency; Memorial Church; West Memorial Lecture Fund; Academic Council: Comm. on graduate study; T. W. Stanford: art gallery and psychic research gift 1911 Apr 28

Box 6, folder 8

Delta Chi building; Pacific Improvement Co; Glee and Mandolin Club Eastern tour; Hotel Del Monte; Sly mortgage; O'Donnell injuction suit; Lane Medical Library 1911 May 19

Box 6, folder 9

Medical Department appointments; West Memorial Lecture fund; List of degree candiunitdates; List of spiritualist works in LSJU library; Tho. W. Stanford correspondence; Lane Medical Library building ; Chaplain's report (D. Charles Gardner); Memorial Church: copy of letter from Salviati Company re mosaic work; Finance Comm. Report on Univ. Endowment; Univ. property lease (21 Salvatierra St.); New Palo Alto Depot; Pacific Improvement Co; Hotel Del Monte; 1911 Jun 30

Box 6, folder 10

Mortgage on Kittredge property in S.F; Alexander Boyd Estate; Alaska Commercial Building mortgage; L. H. Sly, mortgage re property at California and Powell Streets, S.F. 1911 Jun 30

Box 7, folder 1

Searsville Dam - Spring Valley Water Co. - Manzanita Water Co; Matyke, John E. - extension of his salary for his widow; Moore, Warran I; Lane Library - Rules concerning the use of books; Organ, Memorial Church; Buckley, Cornelius - mortgage on S.F. property; Vina Ranch report; Treasurer's statement; Real estate loans; Memorial Church (Report on steel frame); Lathrop gift to Medical School; Isolation hospital (includes sketch of proposed lot near Felt Lake); Lane Medical Library Construction; 1911 Aug 1

Box 7, folder 2

T. W. Stanford correspondence re gift; Gridley Ranch, includes blueprint; Memorial Church, work on pastor's study; Real estate loans; Agreement re power line crossing university land in Tehama and Butte Counties; 1911 Aug 1

Box 7, folder 3

Barkan gift ot the Lane Library; Lathrop leases; Real estate loans; Vina Ranch report; Student Affairs Com. (Tubbings in Encina); Encina Hall - Rules and Regulations Aug 25, 1911

Box 7, folder 4

Del Monte Hotel; Vina Ranch report; Treasurer's report; Resolution formally defining boundaries of the campus; Stanford, Thomas W. gift of 20,000 pounds; Coleman, Borel, Meyer gift to medical library 1911 Sep 29

Box 7, folder 5

Treasurer's report; Hotel Del Monte report; Vina Ranch report; Power house construction; Real estate loans 1911 Oct 27

Box 7, folder 6

Stanford, Thomas W. gift to the library of books on spiritualism; Medical School appointments; Gridley Ranch, water rights on; Memorial Church, reconstruction; ; Stanford, Thomas W. gift to the library; Gridley Ranch, water rights on; Memorial Church, reconstruction; Lane Library finances and construction; Treasurer's report; Vina Ranch report; Hotel Del Monte Report 1911 Nov 24

Box 7, folder 7

Memorial Church, reconstruction; Lane Library finances and construction; Treasurer's report; Vina Ranch report; Hotel Del Monte Report 1911 Nov 24

Box 7, folder 8

West Memorial Lecture; Lane library stacks; Request to build one-room house by Boat House; Treasurer's statement; Hotel Del Monte report; Vina Ranch report; Eating Clubs 1912 Jan 5

Box 7, folder 9

Jewel Fund bookplate, correspondence with E. H. Blashfield; Memorial Church plumbing; Treasurer's report; Automobiles on campus; Stanford, Thomas W. psychical research 1912 Jan 26

Box 7, folder 10

Stanford, Thomas W. books on spiritualism; Treasurer's report; Boyd estate loan; Hopkins, Moses, memorial 1912 Feb 23

Box 7, folder 11

Mayfield street improvemtns; Memorial Church reconstruction - Lamb windows; Treasurer's report; Lane estate (Levi Cooper Lane) and Cooper hospital; Lathrop, Charles G. - resignation and rejection; Dodge, O. B. & Henry Lee Dodge Memorial Fund; Articles of Organization of Faculty - revision May 29, 1912

Box 7, folder 12

Stanford, T. W. books on spiritualism; Treasurer's report; "Henry Gibbons Jr. Library of Obstetrics and Gynecology"; Students' Guild Isolation Hospital 1912 Apr 26

Box 7, folder 13

"Alumni Jordan Medical Scholarship"; Bernard, Henry M. scholarships; Stanford, Thomas W; Lane Library; Vina, Gridley and Palo Alto Ranches reports; Eating Clubs; Treasurer's report; Lane Medical Lecture Fund 1912 May 31

Box 7, folder 14

Real Estate loans; Vina Ranch report; Lane Hospital reserve fund; Lane Hospital, "plan for conduct of business"; Gray, George E. trustee; Holton fund, Luther J. for Lane Medical Library 1912 Jun 28

Box 8, folder 1

[contents missing] Aug 1, 1912

Box 8, folder 2

Lane Medical Library and hospital construction; County road through campus; Neilsen, Mrs. Kate Felton gift to Medical School; Yenington, Dr. H. H. gift to Medical School; Crothers, George E. gift to Law School; Vina Ranch report; Medical faculty meeting minutes; Treasurer's report; Gridley Ranch - James F. van Loben Sels bond 1912 Aug 30

Box 8, folder 3

Anderson, Frank B, elected trustee 1912 Sep 4

Box 8, folder 4

Har Dayal; Memorial Church temporary roof; Vina Ranch report; Treasurer's report; Phi Kappa Psi lease; Lane Hospital; Athletic grounds bleachers (stands); 21st Anniversary celebration; Alumni Association lease; Lane Hospital report; Alumni representation on the board 1912 Sep 27

Box 8, folder 5

D. S. Jordan retirement; Vina Ranch report and additional ranch matters; Lane Hospital report; Alumni representation on the board; Pacific Improvement Co; Reid, Whitelaw - reason fot not being reelected; Crothers, George E. - reason for not being reelected 1912 Oct 25

Box 8, folder 6

Hoover, Herbert C. election to board; Newhall, W. Mayo election to board; Greene, Edward L. collection on Botany; Schmid, Rupert - sculptor; Memorial Church reconstruction - alter rail; West Memorial Lectures, publication of; Yolo Coutny tract; Lane Hospital (3 items); Popular Medical Lectures; Treasurer's report (2 items); Lease for new Trustee office in San Francisco Nov 29, 1912

Box 8, folder 7

Vina Ranch report; Treasurer's report ; Gibbons, Jr., Henry Memorial Fund; Elkins, Felton B. - gift to Lane Hospital; Stetson, Miss Anna M. - gift of photographs of Greek statuary; Lathrop, Charles G. - gift; Reports from Clinical Committee and Lane Hospital 1912 Nov 29

Box 8, folder 8

Buckley, C. F. - loan; Memorial Church reconstruction 1913 Jan 3

Box 8, folder 9

Lane monthly report; Medical Faculty Minutes (2 items); General liability insurance; Vina Ranch salaries; Treasurer's report 1913 Jan 31

Box 8, folder 10

Pacific Improvement Co. business; Salviati and Co. - gift of Venetian glassware to Museum; General Education Board (John D. Rockefeller Fund) - funds requested of; Buckley mortgage 1913 Jan 31

Box 8, folder 11

Choir School; Medical faculty minutes and Lane Hospital report; Treasurer's report; Misc. matters - Vina and Gridley 1913 Mar 7

Box 9, folder 1

Medical faculty minutes and Lane Hospital report; Treasurer's report; Stanford Union; Rocky Mountain Coal and Iron Co; Water Commission - University stand on; Automobiles on Palm Drive 1913 Mar 28

Box 9, folder 2

Medical School - 5 year program; Buckley mortgage; Treasurer's report; Ranches - profit and loss statements; Street assessments; Barber, William Burton - loan fund; Kossuth fossil collection (Mrs. E.N. Stinson) 1913 Apr 25

Box 9, folder 3

Law, Department of becomes Law School; Choir, Memorial Church - credit for; Medical Department and Lane Hospital; Branner, John C. - conditions for accepting presidency ; Jordan, David Starr, chancellorship - whole of documentation on Jordan's retirement from presidency; Gymnasium, new and physical training; Sutro Library housed in Lane; 1913 May 23

Box 9, folder 4

Endowment - difference between "founders" and "accrued" and other matters; Memorial Church - elimination of inscription; Alpha Tau Omega lease; Treasurer's report; Grounds Committee created; Special commitee on future academic policy; Hoover, Herbert C. gift to library 1913 May 23

Box 9, folder 5

Medical Department and Lane Hospital; Vina Ranch - state road through; Treasurer's report; Olmsted Brothers, location of stadium and other landscaping matters; Articles of Organization of the Faculty - changes in rules 1913 Jun 27

Box 9, folder 6

Lane Medical Library; Memorial Church Mosaics; Trasurer's report 1913 Aug 1

Box 9, folder 7

Dickey, W. J. scholarships; Faculty campus homes; Memorial Church - reconstruction 1913 Aug 29

Box 9, folder 8

Newcomer, A.G. - death of; Tarter purchase (land near Vina bought by Stanford U.); Durham ranch; Spring Valley Water Co. - Searsville Lake; Stanford Court apartments (California & Powell Streets, San Francisco); 1913 Sep 26

Box 9, folder 9

Organ, Memorial Church; Grounds, improvement of (landscaping); Offer of preserved human hand for purchase, with clipping; Academic Council problems; 1913 Sep 26

Box 9, folder 10

Barber, William Burton, Loan Fund; Stanford, Thomas W. and Coover visit; Medical Department; Clark, George T. report of library tour; Treasurer's report; Dickey, W.J. trust; Sly, L.H; Tarter tract; Memorial Church Mosaics 1913 Oct 31

Box 9, folder 11

Memorial tablet to Profs who died in service to University; High Voltage Lab; Memorial Church: reproductions of apostles in marble niches; Memorial Church: estimate for mosaics; Dr. C. Annette Buckel bequest for fellowship in education; Architect recommended for the new Library: Cram, Goodhue, and Ferguson (ncludes letter of recomendation by John K. Branner); Lane Hospital: extensive survey by M.E. McCalmont, hospital consultant 1913 Nov 28

Box 9, folder 12

American Cotton Company Stock; Faculty housing; Dept. of history: request for departmental library, with drawing; Union and Women's club bldg. -lease and other matters; University Architect: Bakewell and Brown; Alfred Mosley gift of geological collection; Electric Power for Vina Ranch; Report on cemetary reinterment Nov 28, 1913

Box 9, folder 13

Copy of a document re work on Memorial Church; Carpentry work by E. A. Hettinger [copied 2007 at History San Jose] Oct. 1913

Box 10, folder 1

Auditor's Report for fiscal year ending July 31, 1912 1913 Dec 26

Box 10, folder 2

Architect recommentd for proposed new library building (J. K. Branner letter); LaneHospital: McCalmont report re hospital laundry; Lease for Prof. Campbell and Prof. Allardice; Cemetary transplant, including report on contact with relatives; T.J. Walker: portait of Sen. Stanford for sale (declined); Prof. E.D. Adams, leave of absence; Calistoga Springs property title 1913 Dec 26

Box 10, folder 3

Workman's Compensation Insurance; Auditor's report, Medical School and Vina Ranch; Vina Ranch water rights; Salary study - H.C. Hoover 1914 Jan 30

Box 10, folder 4

Medical School: H.C. Hoover recommends that S. U. maintain it; Salviati, Memorial Church mosaics; New York Central RR Co; Cleveland and Pittsburgh bonds; Vina Agency; Memorial Church mosaics; Revised ground lease for faculty housing: H.C. Hoover; Charles Lathrop resigns as business manager 1914 Jan 30

Box 10, folder 5

Lane Hospital; Bookplate; Bond Audit; Campus residences appraised; 1st published financial report; Patient's Fund; Cemetary reinterment; Option to buy land adjoining Vina Ranch; Medical School report 1914 Feb 27

Box 10, folder 6

Medical School; State vaccination law 1914 Mar 27

Box 10, folder 7

Contract for wrecking museum; U.S. Army: rent owed L.S.J.U; Pickett Land purchase; King property purchase; Fee Entry resolution; New Museum building: Art Gallery; Rejection of proposed consolidation of U.C. and Stanford medical schools; Resignation of Vanderlynn Stowe 1914 Apr 24

Box 10, folder 8

Proposal to take over San Francisco, Polyclinic to be used ofr postdoctoral medical studies; Post Office on campus; "Foothill Blvd."; King Tract purchase; Purchase of land and water rights; Wm H. Welch, President of Johns Hopkins critique of Medical School situation; Death of Charles Lathrop: memorial resolution; City streets on Stanford land; Amalgamation of Medical Schools 1914 May 29

Box 10, folder 9

Amalgamation of U.C. - Stanford medical schools rejected; Philip K. Brown - grift to medical school; Audit of Charles Lathrop's accounts; Leon Sloss elected to Board of Directors of Pacific Improvement Co. to replace Lathrop; Pacific Improvement Co; Mausoleum; Resolution re access to safety deposit boxes 1914 Jun 26

Box 10, folder 10

Spring Valley Water Company Conference; Resignation of Dr. Arnold Gessel; Road rights, Butte Co; Sale of Southern Pacific bonds; L.S.J.U. Memorial Scholarship 1914 Aug 1

Box 10, folder 11

Pacific Improvement Co. land purchase; Election of officers of Board of Trustees; T.W. Stanford - Branner correspondence on Medical School 1914 Aug 28

Box 10, folder 12

Copies of documents re work done on campus, Water pipe to history corner and heating work at Memorial church; copied at history San Jose. 1914

Box 11, folder 1

Official Seal of the University 1914 Sep 25

Box 11, folder 2

Jewel Fund; New York Railways Co. bonds; Organ repair 1914 Oct 30

Box 11, folder 3

Branner Library purchased; Vina Ranch, water rights; City of Palo Alto - land lease; N.E.A. endowment for Medical School; Removal of statue"Faith" from Oval to mark spot of old cemetary; Southern Pacific Stock 1914 Nov 27

Box 11, folder 4

Reservoirs; Golf Course; Alumni nominated for Board of Trustees; Ralph Arnold elected ot Board of Trustees 1914 Dec 28

Box 11, folder 5

Reelection of Wm. Babcock and Charles P. Eells to Board of Trustees; Naval Architecture course; Graduate students exempted from fees; City of Palo Alto lease; Lane Library - purchase of adjoining land; Memorial Church mosaics; VinaRanch; Chicago, Rock Island and Pacific stock; John Hall - purchase of land; Dr. Branner's resignation as president 1915 Jan 29

Box 11, folder 6

Letters (1 each) of Mr. and Mrs. Stanford offered for sale; Galveston Harrisburg and San Antonio second mortgage bonds; Footbridge over San Francisquito Creek; Payment for Memorial Church mosaics; T.W. Stanford - supplementary funds for books on psychic research; Limitation of students; Hemphill shell collection - gift 1915 Feb 26

Box 11, folder 7

Calistoga Springs; Statue, "Family Group," removed from Quad; Flugel library; Swimming pool for women; August Berner gift of Vega collection of Mexican mss; Portrait of Trustee Henry C. Dodge accepted 1915 Mar 26

Box 11, folder 8

Barn from family residence property moved near corporation yard to house faculty horses; Footbridge across San Francisquito Creek; Dept. of Anatomy; Durham Ranch, Butte Co. road rights; T.W. Stanford; Dept. of Practical Sculpture: Rupert Schmid petitioned to create new dept; Notice of Completion of Work (stone work on Memorial Church) [photocopy] 1915 Apr 30

Box 11, folder 9

Dr. Branner asked to continue as president for another year 1915 May 5

Box 11, folder 10

Encina Club; Student petition for retention of Mr. Quinn as custodian of Encina; Post Office; Request that class plates be permitted to be installed in the Quad; Gift of portrait of Mrs. Stanford by Mrs. Lathrop; Finance Comm. Report; Dr. Branner asked to stay on another year, announcement made at commencement; Notice of Completion of Work (electrial wiring for gymnasium) [photocopy] 1915 May 28

Box 11, folder 11

Charles Lathrop bequest of 10,000 to Med school; Roble Hall matron; Boyd Estate; Notice of completion of work (probably Encina Gym) [photocopy] 1915 Jun 25

Box 11, folder 12

Treasurer's estimate of income, budget; Gift of duplicate library books to the College of the Pacific; House for president; Swimming pool for women; Medical Dept. 1915 Aug 2

Box 11, folder 13

Moving picture house denied place on campus; Mosaics for Memorial Church 1915 Aug 27

Box 11, folder 14

Isolation hospital; Adolph Barkan gift of a large magnet; Leave of absence for Kellogg and Seward for Belgian Relief Work 1915 Sep 24

Box 11, folder 15

Election of Dr. Wilbur as President 1915 Oct 13

Box 11, folder 16

Men's gymnasium; Vina ranch - manager asked to resign; Complete report of ranch made; Fixed limit for cost of fraternity and sorority houses 1915 Oct 29

Box 11, folder 17

Audit of bonds; Finance Comm. report 1915 Nov 26

Box 11, folder 18

Appointment Secretary (Employment Office); Caps and gowns forTrustees; San Francisco property; Faculty housing - terms under which University land is leased and loans made for building; Branner made President Emeritus; Dean of Women - Mrs. Allen; Frank Miller - resignation from Board of Trustees 1915 Dec 31

Box 11, folder 18.1

Copies of documents re work on campus buildings, wrecking of a portion of the Museum and moving the "resident barn" [copied 2007 at History San Jose] 1915

Box 11, folder 19

Limitation of men students; Proposal that Stanford lease land for high school; Duties of president asked to be defined - Wilbur; Great Western Power Co. - gift; Gifts from different exhibitors at the Panama-Pacific International Exposition; Vina Winery insurance; Frank Miller asked not to resign from Board; Re Jordan's retirement and peace work 1916 Jan 28

Box 12, folder 1

Re professors on Carnegie Pensions having any Univ. duties or remaining members of the Academic Council; Lane Hospital Annual Report; Developing the Arboretum; President of Univ. to be invited to all Board of Trustees meetings; Resignation of Frank Miller 1916 Feb 25

Box 12, folder 2

A resolution that the Pacific Improvement Co. be voluntarily dissolved. Crocker and Stanford U. to continue together. 1916 Mar 3

Box 12, folder 3

Stanford Golf Club; Japanese Students Club - land lease; Encina Gym - landscaping of grounds; Gifts from exhibitors at Panama - Pacific International Exposition; Printing of President's report; Presidn'ts house site - comm. recommendations; Notice of completion of work on Corporation Shop Building [photocopy]; Notice of completion of work on campus house of H. R. Fairclough [photocopy] 1916 Mar 31

Box 12, folder 4

Univ. land set aside as native plant reserves - proposal; Union High School - land sold for site; University lands set aside as game reserves - proposal; Dept. of Zoology - field station; Northern Electric RR Co; Marin Municipal Water District condemnation suit - lawyers fees 1916 Apr 28

Box 12, folder 5

Percy T. Morgan elected Trustee 1916 May 3

Box 12, folder 6

Albany Orphan Asylum suit; Memorial Church mosaics; Carnegie Foundation pension system; David Starr Jordan - retirement 1916 May 26

Box 12, folder 7

Student loans; American Foreign Securities Co. notes; Boyd estate; Old Chapel (room 100) made into a sate, etc. for English Dept; President's house; Articles of Organization - faculty; Sierra and San Francisco Power Co. - gift to Electrical Engineering Dept. for services 1916 Jun 30

Box 12, folder 8

Treasurer's report; Lane Medical hospital; Audit of bonds; Great Western Power Co. gifts; Financial Comm; Herbert Hoover, resignation from Board of Trustees; Absentee trustees; Death of Horace Davis; Notice of completion of work on unspecified two story house on campus [photocopy] 1916 Aug 1

Box 12, folder 9

Request for additional staff for president's office; Durham Ranch - sale of 5.4 acres; Bequests, trusts, policy; Frank P. Deering elected to Board of Trustees 1916 Aug 25

Box 12, folder 10

Frank P. Deering, Trustee; LaneHospital - new Business Office; NewDormitories; Contract for "The Knoll"; Church acoustics 1916 Sep 29

Box 12, folder 11

Dept. of Military Training; J. Henry Meyer Endowment in honor Antoine Borel; Regulation governing the conduct of examinations; Mrs. B.E. Howard - request for a loan; Letter from Miss Aldeline Oellissier thanking Board of Trustees for memorial to her brother: an ambulance to France; Women's Club House - loan to complete construction; Reelection of Vanderlynn Stow as Trustee 1916 Oct 27

Box 12, folder 12

Repaint work on museum; Mrs. Charles Lathrop - rental of acreage adjoining her house; Supplying of uniforms to students taking military training; Sly, Stanford Court Apartments: loan; Gift of a gear Generator 1916 Nov 24

Box 12, folder 13

Vanderlyn Stow reelected Trustee 1916 Dec 5

Box 12, folder 14

Physical or military training required; Bureau Mines andNavy Dept. contract for research; Outside lighting for Memorial Church; Purchase of Sacramento property; Summer session proposed 1916 Dec 29

Box 12, folder 15

Registration statistics; Zoology Building renamed Jordan Hall; Request that the charge of the athletic grounds be given to Board of Athletic Control; Contract for "The Knoll" let; Summer session - instructors to teach 3 quarters peryear; Bronze bust of Horace Davis; 1917 Jan 26

Box 12, folder 16

Branner Library; Dept. heads named; Embarcadero Road subway planned; Sly: Stanford Court Apts; Death mask of Mrs. Stanford 1917 Feb 23

Box 12, folder 17

Stanford Women's Club and Union: petition to charge fee; Suit to remove footbridge across San Francisquito Creek; Establishment of School of Education; J.C. Cebrian gift of Spanish books; Evaluation of museum collection; Letter from Jordan stating which professors didn't receive full salary during the period of the Government suit, 1893-1899; Church and Museum so be under President's office; Notice of Completion of Work on the Art Gallery [photocopy]; Notice of Completion of Work on Encina Hall [photocopy] 1917 Mar 30

Box 12, folder 18

Ione Coal and Iron Co. report; Statement of Jordan, and one by the Board of Trustees upon the U.S. entering the war. 1917 Apr 9

Box 12, folder 19

Approval of the School of Education; Four Quarter System; Standing administration Committee of the faculty; Library funds; Vina Ranch evaluated for sale; Felt Ranch evaluated for sale; Stanford - Palo Alto News; Oldroyd Collection of Shells - terms of purchase. 1917 Apr 27

Box 12, folder 20

Faculty committees; Regulations governing the construction of garages; John M. Stillman retirement. 1917 May 25

Box 13, folder 1

Retirement age - Carnegie Foundation; Carnegie insurance and annuity plan; W.B. Bourn elected trustee. 1917 Jun 23

Box 13, folder 2

Camp Fremont - military contract with Stanford U; Notice of Completion of Work on Art Gallery (ornamental iron work) [photocopy]; Notice of Completion of Work on Art Gallery (painting and finishing) [photocopy] 1917 Jul 26

Box 13, folder 3

Incidental fee: price fixed; Insurance for hospital. 1917 Aug 1

Box 13, folder 4

Wm. B. Bourn acceptance as trustee. 1917 Aug 27

Box 13, folder 5

Stanford Univ. Press: re-setting up of a new press; the question of Mr. Quelle; Finance Committee - investment of funds; Certification of election of William B. Bourn 1917 Aug 31

Box 13, folder 6

Library Stacks - bids; Loan - Board of Athletic Control; Question of bequest, trusts; Viewbook of Memorial Church commissioned. 1917 Sep 28

Box 13, folder 7

Nomenclature of the Marine Station; Garage for president's house; Durham Ranch - sold; Professor's form. mortgage, taxes, etc.; Sheep Dept. - probable sale; Sly: Stanford Court Apts. 1917 Oct 26

Box 13, folder 8

Spring Valley Water co. :contracts of joint property rights; Dissolution of Vina Agency; C.D. Marks - Acting President; Letter of commendation for Stanford's training of naval doctors and medical corps men. 1917 Dec 7

Box 13, folder 9

Stillman Testimonial Fund to be used for a fellowship; Bid for furnishings for president's house; Contract for heating, electricity, plumbing. 1917 Dec 27

Box 13, folder 10

Sale of Vina and Durham ranches urged; Leave for Dr. Wilbur granted; American flags carried by ambulance units decorated; Letter of appreciation for memorial to Babcock. 1918 Jan 25

Box 13, folder 11

Calistoga Springs Property; Dredging of Searsville Lake; Smithsonian Institution gift of starfishes. 1918 Feb 27

Box 13, folder 12

Searsville Lake - dredging operation 1918 Apr 5

Box 13, folder 13

Academic Council ruling on men involved in military training; President's budget; University Club agreement; Ames letter of appreciation for help on the death of her husband; Reformatory help for Vina Ranch; Albert Bonnheim prizes; Memorial Resolution passed by Academic Council in honor of Wm Babcock. 1918 Apr 26

Box 13, folder 14

Selah Chamberlain elected to Board of Trustees; J.P. Gillespie gift of stuffed birds and mammals; Gift of 10,000 rounds of 22 caliber short smokeless from Leland Cutler, J.B. Rice, George Presley and others. 1918 May 31

Box 13, folder 15

Deans named; Resignation of Charles Eells as V.P. of Board; Amalgomation of the San Francisco Polyclinic and Stanford Medical School; Formation of a municipal corporation at the University; Certification of election of Selah Chamberlain 1918 Jun 28

Box 13, folder 16

Clinical Committee; Faculty housing - lease 1918 Jul 26

Box 13, folder 17

Hospital report of monthly meeting; Water appropriation: application for permit; Flags flown at half-mast for 8 days in respect to the memory of T.W. Stanford. 1918 Aug 30

Box 13, folder 18

Old Roble Hall renamed Sequoia; Gifts; Loan of Chinese art: W. H. Shockly; Loan of South Sea Island implements: J.E. Hewston; T.W. Stanford: memorial resolution. 1918 Sep 27

Box 13, folder 19

Judge George Crothers: Law school scholarship; Mrs. J. E. McDowell - gift to continue Roble Scholarship. 1918 Oct 25

Box 13, folder 20

Andrew D. White memorial resolution; Mayfield: inquiry about leasing land; Appreciation for War Work; Secretaries School; Appointment of attorneys in Australia. 1918 Nov 22

Box 13, folder 21

Recommendation that students who withdrew from school to enter the military service be given certificates; Fees; Proposal to buy mess hall from army to accommounitdate men students; Rocky Mountain Coal and Iron Co; Coryell Investment Co; County roads resolution. 1918 Dec 27

Box 13, folder 22

Appraisal of real property, Stanford Vina Ranch; Summer quarter fees; World War I Memorial; Brooklyn Rapid Transit Company; Lands of Palo Alto Estate set off as natural history reserve; Maintenance of private road in Pacific Grove; Bonding of Institutions to which Government Property is issued; Mayfield lease; Timothy Hopkins browsing room in library; Procedure for requisitions 1919 Jan 31

Box 13, folder 23

Stillman Testimonial Fund; Gift of books from Stanford to Univ. of Louvain; Vina, Durham Ranches financial report; Civil Engineer, consultant 1919 Feb 28

Box 13, folder 24

Sperry Flour Co. bonds - proposal to buy; Newfoundland bonds - mature; Attorneys for T.W. Stanford estate; World War I Memorial; Special Development Comm. budgeting procedure - very detailed report of University's financial status; Fitzhugh gift to Lane Hospital; T. T. C. Gregory elected to Board of Trustees. 1919 Mar 28

Box 14, folder 1

Appointment of Department Heads; Mining and metallurgy made a separate department - split off from Geology; Authority to receive custom free property granted Stanford; Chicago, Rock Island and Pacific RR Co. stockholders meeting; Gifts. 1919 Apr 25

Box 14, folder 2

J. Leroy Nickel reelected Trustee. 1919 May 20

Box 14, folder 3

Fernando Sanford retirement; E.P. Cubberley and L.M. Terman offer $250 each per year to University if Univ. will match the fund and establish a research fellowship; R.O.T.C. contract. 1919 Jun 6

Box 14, folder 4

Leon Sloss elected Assistant Treasurer 1919 Jul 11

Box 14, folder 5

Bill from McCoy and Gans, attorneys; U.S. Customs service; Organization of Board of Trustees; Vanderlynn Stow. Death. 1919 Aug 1

Box 14, folder 6

Special Development Committee; Disposition of Securities; Audit of Securities. 1919 Aug 29

Box 14, folder 7

A.E. Roth named comptroller; Cubberley-Terman fellowship for study of gifted children; Elwell scholarship in Electrical Engineering; Japanese Educational Fund - gift of M.T. Ohta; Bertha Hyde Braly Scholarship; George E. Crothers - Law Scholarship; Wm Irwin Weaver Scholarship in chemistry. 1919 Sep 26

Box 14, folder 8

Report on the necessity of increasing salaries and tuition. 1919 Oct 11

Box 14, folder 9

Petition from students asking that tuition payments not be instated until the following Sept. instead of in the coming December; Wilbur requests that the name of the university be officially changed to Stanford University; Stanford Home for Convalescent Children asks that their endowment be held by S.U. Board of Trustees. 1919 Oct 31

Box 14, folder 10

J.C. Cebrian - gift of Spanish books; J.E. McDowell - Roble Scholarships; Miss Gertrude Gardiner - scholarship gift. 1919 Nov 28

Box 14, folder 11

George M. Rolph declines nomination as Trustee; Scholarships given. 1919 Dec 26

Box 14, folder 12

Comptroller to take the place of the Business Manager; Sale of personal property from Vina Ranch; Tuition scholarships, grants; Letter to Hoover acknowledging gift of library and stipulations for its charge. 1920 Jan 30

Box 14, folder 13

John T. Nourse elected Trustee. 1920 Feb 11

Box 14, folder 14

Problem of housing of Chinese students who were not wanted in Encina.; 1920 Feb 27

Box 14, folder 15

Commission for Relief in Belgium - two exchange scholarships; Carruther's Farms - lease; Removal of the Corporation Yard and other buildings. 1920 Mar 26

Box 14, folder 16

Bill for system service (accounting); Stanford Home for Convalescent Children lease; Granville (N.Y.) Electric and Gas Co. Consoliunitdated; Request for hotel site on campus; Plan for reorganization of undergraduate instruction submitted by Academic Council. 1920 Apr 30

Box 14, folder 17

Comm. for Relief in Belgium offers third scholarship; Pacific Improvement Co. - directors; Spring Valley Water Co. - purchase of land; Percy T. Morgan memorial resolution; Leon Sloss - Memorial resolution. 1920 May 28

Box 14, folder 18

Dept. heads named; Deans named 1920 Jun 25

Box 14, folder 19

Leland Cutler named Trustee; M. C. Sloss named Trustee; City of Boston Street Improvement; Ione Coal and Iron Co. 1920 Jul 9

Box 14, folder 20

Stanford Medical School; City of Boston Street Improvement; Pacific Improvement Co. - diminution of capital stock; $150,000 left Univ. by T. W. Stanford, $6,000 per year to go to Psychology Dept. 1920 Aug 2

Box 14, folder 21

Northern Pacific, Great Northern joint bonds; Bids for new dorm - nurses home. 1920 Aug 27

Box 14, folder 22

Scholarships donated. 1920 Sep 24

Box 14, folder 23

Oakland property; National Canners Assoc. - grant to Univ. for study of botulism; W. F. Durand: presented collection of war files of the U.S. Research Information Service in Paris; Vernon Kellogg - gift of his library on entomology and his papers at some future unitdate; U.S. Dept. of Agriculture rental of 5 acres of land on which to breed Blastophage psenes necessary for the fig industry; Stanford Home for Convalescent Children - thanks for lease. 1920 Oct 29

Box 14, folder 24

Housing emergency - need for dormitories and for faculty housing; Charles N. Felton, Jr. bequest of $100,000 to Lane Hospital. 1920 Nov 5

Box 14, folder 25

Stanford Stadium - letter requesting locatioin; Lou Henry Hoover gift of $500 to bind Scholarships and grants. 1920 Nov 26

Box 14, folder 26

Chair of Japanese History and Civilization endowed; first professor, Ichihashi. Comments by Board members re Orientals; The "Palo Alto" tree; Proxies named for stockholders meetings; Faculty houses - terms of lease; Scholarships, grants. 1920 Dec 24

Box 14, folder 27

Pension Plan; Budget; Scholarships and gifts. 1921 Jan 28

Box 14, folder 28

Government grant; Northern Electric securities; Stanford Union construction; Food Research Institute - Carnegie Corporation of New York agreement; Faculty Housing Fund - lease resolution; Pacific Improvement Co. - land sale to U. C; Seattle land - sold; Resolution that the Univ. not enter into an expansive building program; Scholarships; Oil painting, A. W. Hoisholt given to Medical School. 1921 Feb 25

Box 14, folder 29

Pacific Improvement Co; T. W. Stanford Estate; Union Trust Co; Copy of property lease. 1921 Mar 25

Box 14, folder 30

Tuition for graduate students, law and medical students; L. H. Sly: proposal to use Stanford Court Apts. to endow a chair of Biblical Study and Research; Study: Whether or not trust funds can be used for the erection of buildings for education plant purposes if they do or do not produce income; Commonwealth Fund gift for a study of gifted children by Terman; 1920 Senior Class Endowment Fund. 1921 Apr 29

Box 15, folder 1

Edmund Cogswell Converse bequest. 1921 May 5

Box 15, folder 2

Scholarship Awards; Leave of absence report; U. S. Social Hygiene Board grant; Hopkins Marine Station - purchase of acreage from Del Monte properties; Stadium contract; C. A. Canfield bequest. 1921 May 27

Box 15, folder 3

David Hewes gift to hospital; Deans appointed; Medical faculty - articles of organization; President's salary raised; Plans for financing hotel on campus submitted by City of Palo Alto; Civil Engineering Scholarships. 1921 Jun 24

Box 15, folder 4

Wylie M. Giffen - loan; Palo Alto tree; Entler property report; Lane Medical Library - gift for Dr. Adolph Barken. 1921 Aug 1

Box 15, folder 5

Student Guild - proposal that it be taken over by the University; Victoria Morris Smith - plans for hotel on campus; Mayfield - street paving; T. W. Stanford Estate; Aronson Loan. 1921 Aug 26

Box 15, folder 6

School of Nursing; Howard - campus land lease; Endowment Comm. - Fund raising campaign - 3 million; Mrs. George Hemple - widow's pension; French Republic Gold Bonds; Endowment Fund - Class of 1921; Hotel Site - Palo Alto Chamber of Commerce. 1921 Oct 4

Box 15, folder 7

Copy of faculty lease; T. W. Stanford Estate. 1921 Oct 28

Box 15, folder 8

Basketball pavillion; Lane Library - gift: Dr. Adolph Barkan; General Education Board - payment increase teachers salaries. 1921 Nov 25

Box 15, folder 9

U. S. Liberty Bonds bought; Standard Oil of N. J. stock; Max Farrand, Commonwealth Fund - grant for the study of gifted children, 1922 Jan 12

Box 15, folder 10

Football coach - salary (7500 plus 2500 allowance.); Gifts. 1922 Jan 27

Box 15, folder 11

Latin and Greek Depts. combined to form Classics; School of Biology. 1922 Feb 24

Box 15, folder 12

J. C. Branner - death; Endowment Comm. - Fundraising plans; Japanese Assoc. of America - grant for a Terman study of Japanese school children in Calif. 1922 Mar 31

Box 15, folder 13

Campus Comm. - hotels, streets, dorms, etc.; Hotel discussion; J. C. Branner - memorial resolution; General Education Board - grant. 1922 Apr 28

Box 15, folder 14

Oakland Water Front property; Heads of Departments named; Bailey Willis retirement; Purchase and sale of stocks and bonds; Report to National Canners Associaton on the botulism study; First Million fund. 1922 May 12

Box 15, folder 15

Stanford School of Nursing, agreement between U.C., S.F. Hospital School of Nursing and Stanford; Deed for Palo Alto given to Trustee of Stanford by Timothy Hopkins - to uphold liquor ruling; Gifts; Board of Athletic Control offer to build dorm. 1922 Jun 30

Box 15, folder 16

Terms of lease of land by S. U. for hotel purposes. 1922 Jul 5

Box 15, folder 17

World War I memorial - one of the milestones marking battle line of the Allies, 1918; Mayfield land lease; Encina dining hall and new dorm costs; Fountain for Memorial Court - Class of 1922; Gifts, to Hoover War Library - $53,483.34. 1922 Aug 1

Box 15, folder 18

Endowment Campaign; T. W. Stanford estate; Commision for Relief in Belgium - contracts for preserving records of C. R. B; Gifts. 1922 Sep 29

Box 15, folder 19

Searsville Lake property; Grammar school site corner of Stanford Avenue; Comm. for Relief in Belgium trust fund. 1922 Oct 27

Box 15, folder 20

F. B. Anderson reelected Trustee. 1922 Nov 2

Box 15, folder 21

C. R. B; San Francisco property adjoining hospital offered to S. U. for purchase. 1922 Nov 24

Box 15, folder 22

Herbert Hoover re-elected trustee; W. May Newell reelected trustee. 1922 Dec 14

Box 15, folder 23

Ephraim and Amelia Weiss give Berkeley property jointly to Stanford and U. C. 1922 Dec 26

Box 15, folder 24

Treasurer's estimate of income; Hoover's gift to War Library - $58,000. 1923 Jan 26

Box 15, folder 25

Gifts. 1923 Feb 15

Box 15, folder 26

C. D. Marx retirement; Wm Roberts Eckart Research Fund and gifts of tools, etc.; Vina Land sale; South Yuba Water Company; Vina Ranch Lands; Mayfield school property list; Carnegie Institution grant to study silkworms; David Starr Jordan - gift to Hoover War Library, books on War and Peace. 1923 Mar 30

Box 15, folder 27

Wm. B. Bourn - resignation as Trustee; Convalescent Home. 1923 Apr 19

Box 15, folder 28

Women's Club - fees for graduate women; General Education Board - grant for teacher's salaries; Food Research Institute - grant from Carnegie Corporation; Robert M. Loeser Print Collection - gift; Cebrian gift of Spanish books. 1923 Apr 27

Box 15, folder 29

Executive heads of Depts. named; Academic Committees of the Faculty named; Dr. W. L. Holman resignation; New House for Jordans; Samuel F. Leib resignation as Trustee; Charles P. Eels resignation as Trustee; Branner Memorial Assoc; Masonic Club request for a building on campus. - turmed down; E. W. Hopkins Scholarship fund; Charles A. Huston Memorial Book Fund. 1923 Jun 1

Box 15, folder 30

Stanford National Board - members. 1923 Jun 29

Box 15, folder 31

C. O. G. Miller elected to board of trustees; Ira S. Lillick elected to board of trustees; Harry F. Chandler elected to board of trustees; Nominations for trustees; Budget; Sale of land at Ione; T. W. Stanford fund. 1923 Aug 14

Box 15, folder 32

Stanford Home for Convalescent Children; American Relief Administration trust fund to Hoover War Library - $250,000. 1923 Sep 28

Box 15, folder 33

Bussey-Webb Memorial Lectureship - bequest; Branner Memorial Assoc; Gift of books to Imperial Univ. of Tokyo after their library was destroyed; Orrin W. Dunn Scholarship; Benno Loewy estate; Plan for greater diversification of investments through the conversion of railroad securities; Concerning tenure and members of Board of Trustees; Stanford War Memorial; National Board - declining letters; Munchi Van Wolbeck gift to herbarium; Herbert Hoover's gift of books on geology. 1923 Oct 26

Box 16, folder 1

Paul Shoup elected Trustee; American Relief Administration trust fund. 1923 Dec 11

Box 16, folder 2

Tatlock collection of books collected in preparation of Chaucer Concordance - gift; American Relief Administration; Ryan High Voltage Laboratory; Sebrian gift of 33 Spanish books; Col. John Howard - gift of books on Military Training; Commonwealth Fund grant for study of "The Structure of the Intellect."; National Research Council grant for study of the sex habits of rats. 1923 Dec 28

Box 16, folder 3

School of Social Sciences; Mrs. Stillman's widow's pension; Jordan letter of thanks for new house; Carnegie Corporation grant to Food Research Institute; Judge E. M. Wilson gift of equipment to Dept. of Mining and Metallurgy; H. R. Montalban - gift of fishes; F. H. Seares - gift of Clarence T. Urmy Library; Timothy Hopkins gift of letters and documents of Mark Hopkins, C. P. Huntington, Leland Stanford, of the late 60's and early 70's relating to the early railroad history 1924 Jan 25

Box 16, folder 4

Title, Director of the University Libraries, instituted; School of Social Sciences formed; Admission requirements; Wm. F. Durand, Wm. H. Carruth retire; College of Electronic Medicine Consolidation proposed; Hoover War Library; Vina Ranch Land sale; Robert Patek Memorial Loan Fund; Stanford Women's Club of San Francisco Scholarship 1924 Feb 21

Box 16, folder 5

Adolph Barkan gift to Lane Medical Library; Admissions requirements; National Electric light Assoc. Scholarship; B.P.O.E. Scholarship; College of Electronic Medicine - consolidation proposal; Ella B. Briggs bequest; Business Courses set up in cooperation with Retail Merchants Assoc; Emmet Rixford Scholarship in Surgery; Gifts 1924 Mar 28

Box 16, folder 6

Stanford Fellowships established; Commendation to Prof. Gilbert from Assoc. of Pacific Fisheries; Fee for Nurses Training School; Stillman library gift; Dr. Chas. Rees Harry gift to Lane Library; General Education Board raise of teachers salaries; Carnegie Corporation grant to Food Research Institute; Labor and Mueller Collection of lepidopter - gift 1924 Apr 25

Box 16, folder 7

Issuance of tuition scrip to the teachers who supervised practice teachers for Stanford; Law School admission policy; Campus and Grounds Comm. report - landscaping; Stanford Home for Convalescent Children - Stanford Trustees refuse trusteeship of; J. C. Cebrian - gift of collection of Spanish periodicals; 1911 Juris Doctor Class - gift to Law Library; W. F. George - gift of husband's law library; Marvin A. Ives - gift of 69 letters and documents of Butler Ives - an engineer of the C.P.R.R. 1924 Jun 27

Box 16, folder 8

Medical School expansion plans; Stanford Convalescent Home (new name); First Million endowment; Grad. School of Business Comm; National Academy of Sciences award to Henry H. Henline; National Canners Assoc. grant for botulism study; Carnegie Corp. grant to F.R.I; Pacific Oil Co. grant for petroleum research; Siamese Embassy - gift of Buddhist Scripture; Comm. for Research on Sex Problems of the National Research Council; Selah Chamberlain resignation from Board of Trustees 1924 Aug 8

Box 16, folder 9

Hoover War Library - $5000 given from S.U. funds for purchase of books; Dr. Wallace H. Barnes death; Wm Roberts Eckart Prize - Mechanical Engineering; Endowment Secretary - proposed; Publication of L. M. Terman's study of gifted children; General Education Board's grant to increase teachers' salaries; Vina Sheep ranch; Jackson H. Ralston gift of 113 books to Library; Wm. S. Cranston Memorial Scholarship 1924 Sep 26

Box 16, folder 10

Academic Council membership opened to members of staffs of library and administration; Raymond Macdonald Alder death; Charles Wooster - retirement pension, came west with Sen. Stanford in 1869; Post Office lease; Hotel proposed; Branner house - Mrs. Branner wanted to will it to her son; Carnegie Corporation grant to F. R. I; David Belasco - Shakespeare manuscripts; Wellington Greegg fund; Roy N. Bishop, W. R. Eckart, Cyrus Clay Carpenter, Jr. books - former Governor of Iowa; Margaret Sidney Scholarship - give by Miss Margaret Lathrop; Gifts; Wallace M. Alexander elected trustee 1924 Oct 31

Box 16, folder 11

Mayfield land lease; Mechanical Engineering Dept. - prizes; Commonwealth Fund - study of Foster children 1924 Dec 2

Box 16, folder 12

Timothy Hopkins - gift of rare books; Mayfield property purchase; Gifts 1924 Dec 30

Box 16, folder 13

William Herbert Carruth - memorial resolution; Judge Samuel F. Leib - memorial resolution; Ephraim Weiss - loan; Hempl lease questioned; Joseph and Georgia Reed Fife - Scholarship fund; Herbert C. Jones, gift to law library 1925 Jan 30

Box 16, folder 14

R. L. Rigdon - retirement; Prof. Bruno Boezinger - extension of retirement age; Prof. E. W. Schulty - loan; J. E. Coover - loan; Roy H. Button - loan; Blanket insurance proposal - and plant appraisal; Charles W. Willard scholarship for advanced work in nursing; Canegie Corporation grant for study of adult education; H. H. Judah gift to Hopkins Railway Library; Nellie B. Hammond Fund; Joan Howell memorial fund to medical school; Adolph Barkan gift to medical library; J. C. Cebrian gift to library of Spanish books 1925 Mar 27

Box 16, folder 15

Lane Library periodical fund; Palo Alto property lease and loan; Wm. F. Herrin Scholarship fund; H. C. Dudley gift for maintenance of Dudley Herbarium; East Bay Stanford Women's Club Loan Fund; Stanford Chapter of the American Society of Civil Engineering Scholarship 1925 Apr 17

Box 16, folder 16

Divisionof Public Speaking to be autonomous; Carnegie Pension rules; Report on Engineering School, Curricula and Degrees by the President's Comm. of Seven; Increase in Univ. Fellowships; Hopkins Marine Station budget increase; Trustee meeting rules; Timothy Hopkins - gift of framed engravings 1925 May 16

Box 16, folder 17

Directors of Hoover War Library named; Rockefeller Foundation grant to Hopkins Marine Station; Stanford Graduate School of Business established; Willard E. Hotchkiss appointed dean of G.S. of B; D. H. Campbell Fund; Building alterations; Gift ot Dept. of Electrical Engineering and High Voltage Lab; Laura Spelman Rockefeller Memorial Fund; Gifts and Grants; Loans for construction of residences on campus 1925 Jun 18

Box 16, folder 18

Independent study plan; Additional Blanket Insurance proposal; Modification of resolution and accounting treatment of amortization of losses on bond transactions; Am. Smelting and Refining Company Scholarship; Gift to Ryan lab; Gifts, bequests, and scholarships 1925 Aug 13

Box 16, folder 19

Student Guild Hospital Comm. - services and fees; Land leases and loans; Adolph Barkan - oil painting (copy of Pompeii original) donated to Lane Library; Dr. Paolo de Vecchi - gift of Italian books; Mrs. M. H. Heynemann - gift of autographed portrait of Thomas Paine; Carnegie Corporation grant to F. R. I; Florence Hecht Fries Scholarship in Medicine 1925 Oct 8

Box 16, folder 20

Board of Athletic Control annual appropriation for the support of Physical Education dept; Class of 1928 payment for damage to Encina in student rioting; Revision of the General requirements for admission; Resolution on Academic Freedom and Tenure adopted by the Association of American Colleges; Palo Alto Theatre Company request that liquor restriction clause by waived 1925 Dec 10

Box 16, folder 21

Restroom on Quad; Medical School; Hetch Hetchy High Voltage Transmission lines - not allowed to cross University property 1926 Jan 14

Box 16, folder 22

[none listed] 1926 Feb 11

Box 16, folder 23

[none listed] 1926 Mar 18

Box 16, folder 24

Masters of Business Administration degree; Comm. on Graduate Study - fees; Engineering degree: A. B. or B. S. 1926 Apr 8

Box 16, folder 25

Elizabeth Waters Burbank: offered Stanford the Luther Burbak experimental farm with everything included for $50,000; Law Library - stack equipment; Prudential Insurance co. granted waiver of liquor restriction 1926 May 13

Box 17, folder 1

School of Letters proposed; School Physical Sciences established; Rockefeller grant to Hopkins Marine Station, building to be named Jacque Loeb Laboratory for Marine Physiology; Menlo Park - Stanford boundary land purchased by Stanford; Pradere Range rental; Class of '99 gift to endowment fund 1926 Jun 14

Box 17, folder 2

Articles of Organization of Academic Council - eligible members; Modification of University regulations regarding graduate standing, fees, etc.; University fee policy; Power of Trustees to invest funds of the University in stocks 1926 Jul 8

Box 17, folder 3

Comptrollers report; Gifts Aug 12, 1926

Box 17, folder 4

Construction of bridge over San Francisquito Creek; Purchase of property adjoining Stanford hospital; Purchase of Searsville Lake Property; Durham Ranch - extension given for payment; Woodside Country Club - lease of Searsville Lake property; Comm. to investigate status of Trust and State law relative to investment in preferred stock, and to recommend practical procedure - report; Increased annuity for T. W. Stanford's housekeeper; Purchase of Schroder picnic ground 1926 Sep 16

Box 17, folder 5

Letter from Mrs. Luther Burbank offering to include the house with the Santa Rosa farm; Re establishing a department of music; City of Palo Alto reservoir; Tennis court adjoining Nurses' dorm; Comptroller - list of leases; Audubon prints presented 1926 Oct 14

Box 17, folder 6

Grank P. Deering elected Trustee 1926 Nov 16

Box 17, folder 7

Gifts 1926 Nov 16

Box 17, folder 8

Gifts 1926 Dec 9

Box 17, folder 9

Gifts to Bender Room; Other gifts 1927 Jan 13

Box 17, folder 10

Fund for tuition scholarships; Medical School fees raised; Wilbur's recommendation that Stanford lease land for the Santa Clara County Junior College; Charles B. Turrill collection of documents, books, and photos bought; Board of Athletic Control - stadium subscriptions given for endowments; Gifts, Scholarships, etc. 1927 Feb 10

Box 17, folder 11

Gifts 1927 Mar 10

Box 17, folder 12

E. P. cubberley request for a new educational building, including therein his suggestions for its site, plans, and the financing of it; Requirements for Law degree; Revised plan of organization of the School of Education; Further limitations of the Lower Division; Insurance for S. F. medical school buildings; Geology Dept. - purchase of a truck; Laura Spelman Rockefeller Memorial grant for program in Social Sciences; W. B. Bourn - gift of Vallejo-Bosqui Turrill vol. of Zamorano Imprints 1927 Apr 14

Box 17, folder 13

Dept. of Psychology included in the School of Social Sciences; Dr. G. Alfred Lawrence - bequest "Nuggets Fund" to collect Stanfordiana 1927 May 12

Box 17, folder 14

Leases; Gifts; Appointments 1927 Jun 9

Box 17, folder 14.5

Purchase of San Francisco Land 1927 Jul 14

Box 17, folder 15

Changes in Articles of Organization; Agreement between S. U., Calif., and the U.S.S.R. to carry on the work of the Russiona Revolution Institute; Gold Spike deposited in Union Trust Co; Purchase of S. F. land; Gifts 1927 Aug 11

Box 17, folder 16

Re establishing a college of dentistry; Gifts, bequests 1927 Oct 13

Box 17, folder 17

Branner Seismometer Station ready to operate; Gas Lines bought (sought?) by City of Palo Alto; Menlo School and Junior College wants to lease Cedro Cottage for a proposed Junior College; Plans for a flying field 1927 Nov 17

Box 17, folder 18

General Education Board - $750,000 for general endowment of Stanford University; E. Ed. degree established 1927 Dec 8

Box 18, folder 1

Proposed flying school; Gifts Jan 5, 1928

Box 18, folder 2

Sale of water blocks in Alameda Co; Restrictions on leases of campus land Mar 15, 1928

Box 18, folder 3

Establishment of Ed.D. degree; Druham Land Colony - State project which failed; Recommendation that the Searsville dam be inspected Apr 12, 1928

Box 18, folder 4

Trust established for Jennie Lawton and her children by Mrs. Stanford 1928 May 10

Box 18, folder 5

Kate Felton Neilson bequest of Charlotte Ashley Felton Room; Gifts to Hoover War Library; Sale of the last of Mrs. Stanford's jewels; three brown pearls; Loans to fraternitieis for house improvements 1928 Jul 19

Box 18, folder 6

Patience Wells Kimball: claim on the estate of Mark Hopkins; Addition to Stanford Hospital proposed Aug 13, 1928

Box 18, folder 7

Hospital facilities for Univ. community of Palo Alto Sep 25, 1928

Box 18, folder 8

Plan for co-operation between Hopkins Marine Station and the California Fish and Game Commission; Proposal to make a museum out of the old winery; University Club - land purchase Oct 11, 1928

Box 18, folder 9

List of degrees granted; Scholarship awards; Various property matters (in San Francisco and on campus); Gifts and bequests Dec 13, 1928

Box 18, folder 10

"Alexander Agassiz Laboratory" suggested as name for Hopkins marine Station building Jan. 10, 1929

Box 18, folder 11

Pension report; Board of Athletic Control granted a lease for a golf course; Stanford hospital addition (in S. F.); Financial Comm. report on use of Trust; Robert U. Frick elected Trustee Feb. 14, 1929

Box 18, folder 12

Felt Lake: plans to increase it Mar. 14, 1929

Box 18, folder 13

Timothy Hopkins: re memoralizing Mr. Stanford's love of horses; contributions to horse raising, motion pictures - a park around the barn; Re Charlotte Askley Felton Library 1929 May 16

Box 18, folder 14

Board of Athletic Control plans for a women's gymnasium 1929 Jun 13

Box 18, folder 15

Gifts 1929 Jul 23

Box 18, folder 16

Gifts Aug. 14, 1929

Box 18, folder 17

T. T. C. Gregory reelected Trustee; First Million Campaign; Increase in tuition fees - no action Sept. 12, 1929

Box 18, folder 18

Dr. R. E. Swain acting president; Carnegie Corporation of N. Y. grant to study education and occupational opportunities for American citizen of Oriental races Oct. 10, 1929

Box 18, folder 19

Pacific Botanic Foundation - proposed by Emory E. Smith; List of degrees granted; George J. Presley elected Trustee; Gifts; ; Nov. 14, 1929

Box 18, folder 20

Frank D. Madison elected Trustee; Gift from Mrs. H. St. Goar of land in Placer County; R. L. Wilbur granted leave of absence, Swain acting president Dec 19, 1929

Box 19, folder 1

[no subjects] Feb 13, 1930

Box 19, folder 2

John T. Nourse reelected Trustee Mar 6, 1930

Box 19, folder 3

Cancellation of all earthquake insurance insurance except on hospital Mar 20, 1930

Box 19, folder 4

[no subjects] Apr 10, 1930

Box 19, folder 5

[no subjects] May 15, 1930

Box 19, folder 6

Lease to Stanford Home for Convalescent Children renewed 1930 Jun 12

Box 19, folder 7

Property condemned for widening of the highway, Univ. reimbursed at $3,000 per acre 1930 Jul 10

Box 19, folder 8

Leland Cutler reelected Trustee; M. C. Sloss reelected Trustee 1930 Jul 10

Box 19, folder 9

Frank B. Anderson elected trustee; C. O. G. Miller elected trustee; Los Altos - Univ. Road: agreement between S. U. and Santa Clara County; North Bay Farms Co. stock Aug 14, 1930

Box 19, folder 10

Correspondence with Dr. Wilbur re his leave of absence Oct 23, 1930

Box 19, folder 11

Grant from Rockefeller Foundation to medical school for Fluid Research Fund Dec 11, 1930

Box 19, folder 12

Gifts Jan 15, 1931

Box 19, folder 13

Gifts Feb 13, 1931

Box 19, folder 14

Caltex Co. stock; Amendment to Section 1 of Chap. 6 of the By-Laws Mar 19, 1931

Box 19, folder 15

Financing of new Palo Alto Hospital. Stanford University asked to finance equipment; Amendment to Section 1 of Chap. 6 of By-Laws; Fees for basketball pavillion increased Apr 16, 1931

Box 19, folder 16

Revised Articles of Organization of the faculty of the medical school; Carnegie Corporation endowment for Food Research Institute 1931 May 21

Box 19, folder 17

Bequest 1931 May 28

Box 19, folder 18

Margaret Byrne professorship in history established 1931 Jun 18

Box 19, folder 19

Miller and Lux Inc. - liquidation 1931 Jul 9

Box 19, folder 20

Petition to include land in Butte Creek Drainage District Aug. 13, 1931

Box 19, folder 21

Gifts Sept. 17, 1931

Box 19, folder 22

Lease of City Hotel Oct. 8, 1931

Box 19, folder 23

Elimination of women students: a proposal by T. T. C. Gregory Oct. 23, 1931

Box 19, folder 24

Documents of the Military Order of the World War entrusted to Hoover War Library; Contrct for endowment campaign cancelled Dec. 10, 1931

Box 19, folder 25

[no subjects] Jan. 14, 1932

Box 19, folder 26

Requirements for advanced degree in Law; Resolution that the Lower Division be reinstated Feb 11, 1932

Box 19, folder 27

Increase in number admitted to Lower Division Feb 25, 1932

Box 19, folder 28

Permission to grant faculty status, without pay, to members of staf or institutions affiliated with Stanford; Requirements for advanced law degree; Bus service contract extended; Amendment to Section 1, Chap. 6 of the By-laws Mar 10, 1932

Box 20, folder 1

Vina property repossessed; Range land in Tehama Co. repossessed 1932 Apr 14

Box 20, folder 2

P. G. & E. lease; Rockefeller grant for research in the social sciences, $200,000 1932 Jun 9

Box 20, folder 3

1932 Jul 14

Box 20, folder 4

Restrictions governing use of library by persons not connected with the University; Pension plan 1932 Sep 8

Box 20, folder 5

Plan governing the refunding of tuition in cases of withdrawal of registered students 1932 Oct 13

Box 20, folder 6

James Perrin Smith library of Cephalopoda given to University by his wife 1932 Nov 10

Box 20, folder 7

Herbert Hoover reelected trustee; W. Mayo Newhall reelected trustee 1932 Dec 15

Box 20, folder 8

1933 Jan 26

Box 20, folder 9

Union Pacific RR stock; Chicago Rock Island and Pacific RR Co. stock 1933 Feb 16

Box 20, folder 10

Maul and tie used at the opening of the branch line of the Union Pacific from Las Vegas to Hoover Dam 1933 Mar 16

Box 20, folder 11

American Relief Administration appropriation ; Ed. D. degree requirements; Sewage plant project in cooperation with City of Palo Alto 1933 Apr 20

Box 20, folder 12

Limitation of women students dropped 1933 May 11

Box 20, folder 13

Bacon Building Company ; Sale of tehama Co. land to Roy Dearmore 1933 Jun 8

Box 20, folder 14

Gift of the Cubberleys' estate to the University 1933 Jul 13

Box 20, folder 15

Annual meeting; Ira S. Lillick reelected Trustee 1933 Sep 14

Box 20, folder 16

Wilbur recommendation that Stanford not apply for National Industrial Recovery Act funds; Bacon Building Company; University Club request for moratorium on principal payments until 1935; Palo Alto Company lease returned 1933 Sep 14

Box 20, folder 17

1933 Oct 19

Box 20, folder 18

New dormitory for women proposed 1933 Nov 9

Box 20, folder 19

Paul Shoup reelected Trustee 1933 Dec 21

Box 20, folder 20

Revision of Articles of Organization of the faculty; Requirements for admission revised 1933 Dec 21

Box 20, folder 21

Disposition of David Starr Jordan's ashes; Training of teachers in hygiene and physical education; Reduction in interest asked by California Market Properties Co; T. W. Stanford estate; Boundries of campus proper defined 1934 Jan 11

Box 20, folder 22

Establishment of Industrial Relations Section recommended; School of Biological Sciences; M. ED. degree established; Proceedings for highway through campus land; Survey for buildings as to their ability to withstand earthquake stresses; Recommendation that earthquake insurance be purchased; Smoking restrictions; Vina land repossessed ; Contract for new women's dorm; Board of Athletic Control: gave $5000 to University for a fund raising campaign to help needy students 1934 Feb 8

Box 20, folder 23

Emergency Relief Administration - funds for the employment of needy students; Pension plan; Administration of University for needy students; Wells Fargo Bank - charges for custody of securities ; Esitmates of cost of Lagunita court 1934 Mar 8

Box 20, folder 24

California Emergency Relief Administration - funds for students; Commission for Student Aid; Cubberley gift 1934 Apr 5

Box 20, folder 25

Red Bluff property sale 1934 May 10

Box 21, folder 1

California Market Properties Co. request that they be allowed to continue reduced itnterest rate; Alameda property repossession Jun 14, 1934

Box 21, folder 2

Comm. formed to seek funds to increase endowment 1934 Jul 12

Box 21, folder 3

[no documents] 1934 Aug 9

Box 21, folder 4

Herzstein Bequest (list of art transfereed from the De Young Museum); Cubberley gift 1934 Sep 13

Box 21, folder 5

Alumni Jordan Medical Scholarship Fund; Briggs scholarships: Declaration of Trust and correspondence 1934 Oct 11

Box 21, folder 6

Western Investment Co. lease for gold dredging; Gift from Albert M. Bender 1934 Nov 8

Box 21, folder 7

Wallace M. Alexander reelected Trustee 1934 Nov 8

Box 21, folder 8

"Pavilion dollar" to be kept in Students' Orgaizations Fund; Bequest from Abraham Rosenberg 1934 Dec 6

Box 21, folder 9

[routine financial documents] 1935 Jan 10

Box 21, folder 10

Payment from Ellwood Cubberley 1935 Feb 14

Box 21, folder 11

Budget for academic year 1935-36 1935 Mar 14

Box 21, folder 12

Gift from Mrs. Jennie W. Cushing to support a free bed at Lane Hospital 1935 Apr 11

Box 21, folder 13

Land adjoining Palo Alto property (Ormondale Ranch) offered to University for sale 1935 May 9

Box 21, folder 14

Francis Price elected trustee 1935 May 9

Box 21, folder 15

Fund raising program of Stanford Associates; Infantile paralysis research grant 1935 Jul 18

Box 21, folder 16

Gift of D. S. Jordan memorabilia from Mrs. Jessie K. Jordan (includes list of items) 1935 Sep 20

Box 21, folder 17

Letter re will of Adolph Barkan, deceased; Death of Frank B. Anderson 1935 Oct 17

Box 21, folder 18

Bequest from Marguerite Gombert; California Market Properties 1935 Nov 21

Box 21, folder 19

Alumni Association funds; Embarcadero Road underpass 1935 Dec 19

Box 21, folder 20

Amy L. Hanson - legatee of Jane L. Stanford - will 1936 Jan 16

Box 21, folder 21

Letter with analysis of Amy Hanson's will; Faculty salaries decreased 10 percent; Stuart L. Rawlings elected trustee; Incorporation of Menlo School proposed; Question of policy of the Stanford Association as to what influence they are to have; Wells Fargo Bank - custodian of securities; Timothy Hopkins - memorial following death of 1936 Feb 20

Box 21, folder 22

Decree determining and confirming the powers of the trustees with respect to the investment of trust funds; Memorandum opinion on investment policy 1936 Mar 19

Box 21, folder 23

[routine matters] 1936 Apr 23

Box 21, folder 24

Memo regarding investment transactions since April 2, 1936 [these appear reqularly from here on and will not be noted each time]; American Legion Subversive Activities Commission: letter condeming Dr. Thomas Addis; Articles of Organization of the Stanford Fund 1936 Jun 13

Box 21, folder 25

Ellwood and Helen Cubberley Trust Fund 1936 Jul 16

Box 21, folder 26

[no documents] 1936 Sep 17

Box 21, folder 27

Frank P. Deering reelected trustee 1936 Nov 19

Box 21, folder 28

American Relief Administration liquidation 1937 Jan 21

Box 21, folder 29

Estimate of budget and income 1937 Feb 25

Box 21, folder 30

President's budget for 1937-38 1937 Mar 25

Box 21, folder 31

Articles of Organization of the School of Medicine; Charles K. Field fund 1937 Apr 22

Box 21, folder 32

[no documents] 1937 May 20

Box 21, folder 33

Shell Oil Company's request to establish a fellowship for graduate students 1937 Jun 17

Box 21, folder 34

Stanford Alumni Assoc. funds: must be kept separately; Report on attempts to purchase property of George A. Lewis near Searsville Lake 1937 Jul 25

Box 21, folder 35

John M. Switzer Loan and Scholarship Fund 1937 Sep 23

Box 22, folder 1

Institute of Industrial Hygiene of the Medical School; University patent policy 1937 Nov 4

Box 22, folder 2

Forms for gifts, grants, devises and etc., prepared by George Crothers; Investment policy; Audit of University accounts 1938 Jan 20

Box 22, folder 3

Procudure for estimate of income; David Starr Jordan Memorial Inc; Cubberley re Education Building 1938 Feb 17

Box 22, folder 4-5

Insurance for Lagunita Court; Report of Comptroller on Graduate housing; Resolution on patents 1938 Mar 17

Box 22, folder 6

Investment transactions of the past month; Searsville Lake property; City of Palo Alto - street construction; Comm. on patent policy 1938 Apr 21

Box 22, folder 7

University patent policy 1938 Jun 16

Box 22, folder 8

Estate contingent upon the School of Dentistry of the College of Physicians and Surgeons in S.F becoming a part of Stanford University; Permission asked for Stanford Medical Alumni Assoc. to seek endowment for Stanford Medical School; Gift for Menlo School and Junior College for salaries in the School of Education 1938 Aug 18

Box 22, folder 9

Joint meeting of committees and full board; Legal expenses in case of estate litigation to be charged against funds received from the estate 1938 Sep 22

Box 22, folder 10

1938 Oct 20

Box 22, folder 11

Funds for Hoover War Library; Contract with the International Institute for Social History for their collections; Name changed from Hoover War Libray to Hoover Libray on War, Revolution and Peace; Law School endowment 1938 Nov 17

Box 22, folder 12

Amend statement of University patent policy; Stanford Union dining hall increased; Suggestions for meeting budget requirements 1939 Jan 19

Box 22, folder 13

Proposal for meeting budget requirements 1939 Feb 23

Box 22, folder 14

Revised pension projection 1939 Mar 23

Box 22, folder 15

1939 Apr 20

Box 22, folder 16

Comm. appointed to find a president to succeed Dr. Wilbur; Dr. Wilbur asked to reamin another year to officiate during the 50th Anniversary Celebration 1939 May 18

Box 22, folder 17

1939 Jun 15

Box 22, folder 18

1939 Jul 20

Box 23, folder 1

1939 Sep 21

Box 23, folder 2

Frank F. Walker elected trustee 1939 Oct 19

Box 23, folder 3

50th Anniversary Celebration - organization, plans and funding 1939 Nov 16

Box 23, folder 4

Cubberley gift; Letter from J. D. Grant stating that Gov. Stanford had not wanted a majority of the members of the board to be Stanford graduates as they would tend to interfere with the activities of the president; Donald B. Tresidder elected trustee 1939 Dec 21

Box 23, folder 5

Federal Telegraph Building, Oakland, leaded to J. C. Penny Co; Joseph D. Grant proposed as Honorary Chairman for 50th Anniversary Celebration 1940 Jan 18

Box 23, folder 6

Proposal to increase tuition fees; Memorandum on budget estimate 1940 Feb 15

Box 23, folder 7

Federal Telegraph Building, Oakland, improvement; John T. Nourse reelected trustee; Revised pension projection 1940 Mar 21

Box 23, folder 8

1940 Apr 18

Box 23, folder 9

Marin Co. lands within the drainage basin of Lagunitas Creek 1940 May 16

Box 23, folder 10

Increased tuition 1940 May 22

Box 23, folder 11

1940 Jun 20

Box 23, folder 12

Leland W. Cutler reelected trustee; M. C. Sloss relected trustee; Notes on the sale of stock and bonds 1940 Jul 18

Box 23, folder 13

C. O. G. Miller reelected trustee; Selection of comptroller; Memo re budget for 50th Anniversary Celebration 1940 Sep 19

Box 23, folder 14

Frank F. Walker named Financial V-Pres; W. P. Fuller, Jr. resigned from Investment Comm. 1940 Oct 17

Box 23, folder 15

1940 Nov 28

Box 23, folder 16

Report of the Rules Comm. 1940 Dec 19

Box 23, folder 17

Charles R. Blyth elected trustee 1941 Jan 16

Box 23, folder 18

Proposed library fee 1941 Feb 20

Box 24, folder 1

Financial documents only 1941 Mar 20

Box 24, folder 2

Detailed distribution of the President's Budget for 1941-42 1941 Apr 17

Box 24, folder 3

[no documents] 1941 May 15

Box 24, folder 4

Commmencement Program and Gifts Received 1941 Jun 18

Box 24, folder 5

Wilbur to be acting president from Jan. 1942 to Jan. 1943; made chancellor Jan. 1942; Blyth, Lillick and Roth named to Special Account Committee; Clarification of gift list - Stanford East Bay Women's Club; 1941 Jul 22

Box 24, folder 6

Univ. Expandsion Comm. names; Supplementary report on the physical condition of the Med School and hospitals - re moving the hospital to Stanford; ; 1941 Sep 18

Box 24, folder 7

Cubberley gift; Clelia D. Mosher estate 1941 Oct 16

Box 24, folder 8

Hoover library - trust fund; Helen Cubberley gift; Required physical examinations for faculty; group health plan; Proposal for a Network Calculating Board at Stanford 1941 Nov 27

Box 24, folder 9

Seven documents, among them the Founding Grant, the Organizaton of the Board of Trustees, 1909, the last wills of Ellwood and Helen Cubberley, taken from Wells Fargo and placed in the vault of the Hoover Library; Stanford Univ. Civilian Defense Council 1941 Dec 18

Box 24, folder 10

Resolutions adopted on college and Univ. War Problems by a conference of Western Colleges and Universities 1942 Jan 15

Box 24, folder 11

Stanford Futures - T.S.L. Herbert Hoover 1942 Feb 26

Box 24, folder 12

Estimate of income for fiscal year 1942-43 1942 Mar 19

Box 24, folder 13

Helen Cubberley - gift of their home to be used as a house for graduate women 1942 Apr 23

Box 24, folder 14

Budget and other financial documents 1942 Apr 23

Box 24, folder 15

Organization of the School of Humanities 1942 May 21

Box 24, folder 16

Commencement Program and Gifts Received 1942 Jun 18

Box 24, folder 17

Estate of Mary K. Hopkins 1942 Jul 16

Box 24, folder 18

George A. Ditz elected trustee; Mrs. Roger Goodan elected trustee; first woman trustee; Rules governing membership on Board of Trustees 1942 Aug 20

Box 25, folder 1

Amendments to the By-laws and Rules of Order of the Board proposed 1942 Sep 17

Box 25, folder 2

John F. Neylan - American History Confernce and the Institute of American History: re the financing of both; Amendments to the By-laws of the Board 1942 Oct 22

Box 25, folder 3

Report on selection of a president for Stanford: by Don Tresidder 1942 Nov 25

Box 25, folder 4

Herbert Hoover reelected trustee; Memo to Dr. Wilbur regarding Navy negotiations for training of Navy personnel at Stanford 1942 Dec 17

Box 25, folder 5

Draft of minutes of meeting at which Tresidder was elected president; Don Tresidder: statement as to the office of the presidency, and the conditions under which he would be able to take the office 1943 Jan 21

Box 25, folder 6

1943 Feb 25

Box 25, folder 7

Proposed school of military government at S.U. 1943 Mar 18

Box 25, folder 8

1943 Apr 15

Box 25, folder 9

1943 May 20

Box 25, folder 10

1943 Jun 17

Box 25, folder 11

Unit Operations Laboratories - cost analysis 1943 Jul 15

Box 25, folder 12

1943 Aug 19

Box 25, folder 13

The Knoll leased for WAC trainees; Salaries for house staff at S. F. Hospital; Contrct with the War Dept; Federal Telephone and Radio Laboratories - budget; Survey of Medical School and S. F. Hospital 1943 Oct 5

Box 25, folder 14

Civil Affairs Specialists Training Program; Tranining Unit Contract: War Dept., for AST AND STAR programs 1943 Nov 18

Box 26, folder 1

Resolution on death of Lou Henry Hoover 1944 Jan 20

Box 26, folder 2

Report of Comm on Academic Affairs (ASTP) 1944 Feb 24

Box 26, folder 3

Report upon a Gift Procurement Program for Stanford University 1944 Mar 16

Box 26, folder 4

Report...to Consider the Students' Petitions Respecting Sororoities at Stanford 1944 Apr 20

Box 26, folder 5

Academic Affairs Committee minutes; President's Budget 1944-45 1944 May 18

Box 26, folder 6

Acceptance letters from George Morell and Herman Phleger; Memo re negotiating the concluding steps in the sorority matter 1944 Jun 16

Box 26, folder 7

Legal documents re War Dept. training program on campus 1944 Sep 21

Box 26, folder 8

The Composition of Boards of Trustees [study of college and university boards]; The Organization and Activities of Boards whnich Control Institutions of Higher Learning, abstract of thesis by William A. Ashbrook, 1930 1944 Oct 19

Box 26, folder 9

Memo on operating statement by Frank F. Walker; Legal documents re War Dept. training program on campus 1944 Nov 16

Box 26, folder 10

Correspondence re resolution for Harry Chandler; Resignation of John T. Nourse; Gift from Mary B. Alexander (Mrs. Wallace M. Alexander) 1944 Dec 21

Box 26, folder 11

Resolution of thanks to Mrs. Wallace Alexander; Audit report; Estimate of income 1945 Jan 18

Box 26, folder 12

Pres. Tresidder's review of the 18 months of his administration (1 page summary); Legal documents re War Dept. training program on campus 1945 Feb 15

Box 26, folder 13

Suggested changes to by-laws; Budget 1945 Mar 15

Box 26, folder 14

Graphs of medical school expenses; Memorandum on acquisition of 9 former sorority houses 1945 Apr 19

Box 26, folder 15

Legal documents re War Dept. training program on campus 1945 May 17

Box 26, folder 16

Comparison Between Audited Budget and Actual Operations for the Fiscal Year 1944-1945; Relationship between the President and the Advisory Board ; Digest of President's Budget and detailed departmental distribution; Acceptance letter from John Cushing 1945 Jun 21

Box 26, folder 17

Chart on student instructor ratios and instructional costs per student for selected universities, 1908 and 1940; Chart on total assets per student for selected universities 1945 Jul 19

Box 26, folder 18

Audit report on Palo Alto Hospital; Legal documents re War Dept. training program on campus 1945 Sep 20

Box 26, folder 19

[empty] 1945 Oct 18

Box 26, folder 20

[empty] 1945 Nov 15

Box 26, folder 21

Resignation letter from Frank F. Walker; Legal documents re War Dept. training program on campus 1945 Dec 13

Box 26, folder 22

Estimated income reports 1946 Jan 17

Box 26, folder 23

Legal documents re War Dept. training program on campus; Acceptance letter from Seeley G. Mudd 1946 Feb 21

Box 26, folder 24

National Housing Agency Federal Public Housing Authority Contract with Local Body to Provide Temporary Housing [blank] 1946 Mar 21

Box 26, folder 25

Budget estimate revisions 1946 Apr 18

Box 26, folder 26

Hospital salary proposed increases; Letter of appreciation to George E. Crothers 1946 May 16

Box 26, folder 27

Check signing authorizations 1946 Jun 20

Box 26, folder 28

[empty] 1946 Jul 18

Box 27, folder 1

Revised Budget for 1947-147; Memorial statement on Paul Shoup 1946 Sep 18

Box 27, folder 2

[no documents] 1946 Oct 17

Box 27, folder 3

Confidential note re faculty member; Budget documents 1946 Nov 21

Box 27, folder 4

Minutes of special meeting to organize Stanford Research Institute; By-laws of the Stanford Research Institute 1946 Dec 13

Box 27, folder 5

Gifts received; Minutes (draft form) of first meeting of general members of the Stanford Research Institute 1946 Dec 19

Box 27, folder 6

Estimated Budget for 1947-48; Corrected set of Rules and By-Laws for Board of Trustees 1947 Jan 16

Box 27, folder 7

Lewis Mumford's Memorandum on Planning; Budget Estimate 1947-48 1947 Feb 20

Box 27, folder 8

Resolution passed by Stanford Associates in honor of to President [Tresidder] 1947 Mar 20

Box 27, folder 9

President's Report for 1945-46; Audit Report for 1945/46 year; Proposal to enlarge Palo Alto Hospital 1947 Apr 17

Box 27, folder 10

War Memorial memorandum 1947 May 15

Box 27, folder 11

Lloyd Dinkelspiel elected to Board 1947 Jun 19

Box 27, folder 12

Lybrand, Ross Bros. & Montgomery appointed auditors 1947 Jul 17

Box 27, folder 13

Audit report on Palo Alto Hospital 1947 Sep 25

Box 27, folder 14

[no documents] 1947 Oct 16

Box 27, folder 15

[no documents] 1947 Nov 20

Box 27, folder 16

Resolution on death of Leon Sloss, Jr; May T. Morrison Trust Estate 1947 Dec 18

Box 27, folder 17

Wage survey - Corporation Yard and Stanford Village; Estimate of Income 1948-49 1948 Jan 15

Box 27, folder 18

Minutes of Board meeting 1948 Feb 3

Box 27, folder 19

Detailed budgets for dormitories and dining halls; Budget Estimate 1948-49 1948 Feb 18

Box 27, folder 20

4 page document "Additional Matters" 1948 Mar 18

Box 27, folder 21

[no documents] 1948 Apr 15

Box 27, folder 22

Quarterly financial statement, May 20, 1948 1948 May 20

Box 27, folder 23

DAPER, Statement of Income 1948 Jun 17

Box 27, folder 24

Financial documents 1948 Jul 15

Box 27, folder 25

Financial documents, including some from Lane Hospital 1948 Sep 23

Box 27, folder 26

Report of Special Committee to Develop plans for raising additional funds for School of Medicine 1948 Oct 21

Box 27, folder 27

Memorandum submitted to the Board by J. E. Wallace Sterling, 17 Nov. 1948 re assuming presidency 1948 Nov 18

Box 27, folder 28

Minutes, wherein Sterling is appointed President 1948 Nov 19

Box 27, folder 29

Minutes, wherin Clarence E. Faust is appointed acting president 1948 Dec 3

Box 27, folder 30

Financial History of Stanford for February 1949 Alumni Review; Stanford Research Institute - financial documents and comments on research program by Ralph Krause; 1948 Dec 16

Box 27, folder 31

Estimate of Income 1949-50 1949 Jan 20

Box 27, folder 32

Budget Estimate 1949-50 and Quarterly Financial Statement 1949 Feb 17

Box 27, folder 33

[no documents] 1949 Mar 17

Box 27, folder 34

Amendment to By-Laws of SRI; Report on Eating Clubs; Quarterly Financial Statement 1949 Apr 21

Box 27, folder 35

Financial documents; Letter from Mary Curry Tresidder rer settling into home on campus 1949 May 19

Box 28, folder data_value_missing_5be4aac60e10913ee8db01e4b25f440c

[folders not yet reviewed for details] July 21, 1949 - December 20, 1951

Box 29, folder 1

Liquor control law ; Estimate of Income 1952-53; Land development; Faculty salaries January 17, 1952

Box 29, folder 2

Audit reports for year ended August 31, 1951; Budget Estimate 1952-53; 1952 Feb 21

Box 29, folder 3

Changes to By-laws 1952 Mar 20

Box 29, folder 4

Estate of Helen Cubberley 1952 Apr 17

Box 29, folder 5

Financial statement 1952 May 15

Box 29, folder 6

Statement of income and expenses from Rose Bowl Jan. 1, 1952; Letter re proposed retail center on Lot 1 1952 Jun 19

Box 29, folder 7

Financial statement 1952 Jul 17

Box 29, folder 8

Memo re endowment funds for Dormitory and Dining Hall buildings, Stanford Hospital building, and Water System; Real estate sales and leases 1952 Oct 16

Box 29, folder 9

Proposed expansion of Palo Alto Hospital 1952 Nov 20

Box 29, folder 10

Revaluation of Endowment Investment in Income Producing Institutional Property; 1940 Statement of Principles on Academic Freedom and Tenure; Graduate enrollment report; The Stanford Museum Proposed Plan; Audit Report 1952 Dec 18

Box 29, folder 11

Recommendations for appointments; Sterling's letters to Board on assorted issues; Hospital Governing Board, recommendations for establishing; Income Estimate 1955-56 1955 Jan 20

Box 29, folder 12

Contains only minutes of meeting from this unitdate which includes committee reports (66 page document) 1955 Jan 20

Box 29, folder 13

Legal opinion on transferring San Francisco hospital facilities to the Presbyterian Group; Report of Gifts and Grants Received December 1959; Audit Reports for the University, Dept. of Athletics, Stanford Union, Stanford Press 1960 Jan 21

Box 29, folder 14

Report of Gifts and Grants Received January 1960 1960 Feb 18

Box 29, folder 15

Report of Gifts and Grants Received February 1960 1960 Mar 17

Box 29, folder 16

Report of Gifts and Grants Received March 1960 1960 Apr 21

Box 29, folder 17

Report of Gifts and Grants Received April 1960 1960 May 19

Box 30, folder 1

Report of Gifts and Grants Received April 1960 1960 Jun 16

Box 30, folder 2

Report of Gifts and Grants Received June 1960; 1960 Jul 21

Box 30, folder 3

Report of Gifts and Grants Received September 1960; E.W. Littlefield's resignation from the Board of Trustees over a conflict of interest issue 1960 Oct 20

Box 30, folder 4

Report upon examination of Financial Statements for fiscal year ended Aug. 31, 1960 1960 Nov 17

Box 30, folder 5

Report upon examination of Financial Statements for fiscal year ended Aug. 31, 1960 1960 Dec 15

Box 30, folder 6

Report upon examination of Financial Statements for fiscal years ended Aug. 31, 1959 and 1960 1961 Jan 19

Box 30, folder 7

Letter of appointments to the Board to Lawrence Kimpton, Gardiner Symonds, S.D. Bechtel; Report of Gifts and Non-Goverment Grants Received & Summary of Government Grants Received 1961 Mar 16

Box 30, folder 8

Report upon examination of Financial Statements for fiscal year ended Aug. 31, 1961 1962 Jan 18

Box 30, folder 9

Report of Gifts and Non-Governernment Grants Received 1962 Feb 15

Box 30, folder 10

Letter requesting explanation of Trustees' stance on new liquor policy; Letter of appointment to Board to Benjamin Duniway; Report of Gifts and Non-Government Grants Received 1962 May 17

Box 30, folder 11

Small Group Housing Bonds of 1962, with Wells Fargo Bank 1962 Oct 18

Box 30, folder 12

Small Group Housing Bonds of 1962, with Wells Fargo Bank; Report of Gifts, Non-Government Grants, Government Grants, and Contracts Received; 1962 Nov 15

Box 30, folder 13

Report of Gifts, Non-Government Grants, Government Grants, and Contracts Received; Stanford Trust Indenture for loans to private borrowers 1963 Jan 17

Box 30, folder 14

Indenture - Student Union Bonds of 1962, with Wells Fargo Bank 1963 Jan 17

Box 30, folder 15

Government bid for Student Union Bonds to be issued to finance Project No. CH-Calif-75(S); Report of Gifts, Non-Government Grants, Government Grants, and Contracts Received 1963 Feb 21

Box 30, folder 16

Letter of thanks to Morris Doyle, President of Board of Trustees by Herbert Hoover 1963 Apr 18

Box 30, folder 17

Letter of thanks for appointment to the Board from William Hewlett 1963 Jul 18

Box 31, folder 1

Housing System of Bonds 1963 - Series B 1963 Sep 19

Box 31, folder 2

Housing System of Bonds 1963, newspaper notice of sale; Report of Gifts, Non-Government Grants, Government Grants, and Contracts Received 1963 Oct 17

Box 31, folder 3

Resignation of Donald Russell from Board of Trustees 1963 May 21

Box 31, folder 4

Loan agreement for Housing Bonds of 1964 - Series C 1963 Jul 16

Box 31, folder 5

Letters of thanks for election to the Board from Roger Lewis and Fred Merrill 1964 Oct

Box 31, folder 6

Board resolution honoring Herbert Hoover 1964 Nov 19

Box 31, folder 7

Housing System of Bonds of 1964 - Series C, newspaper notice of sale 1964 Dec 17

Box 31, folder 8

Report of Gifts, Grants, and Contracts Received 1965 Feb 18

Box 31, folder 9

Letter of resignation from the Board 1965 Jun 17

Box 31, folder 10

Loan agreement for Undergraduate Men's Housing (Fraternity) 1965 Oct 21

Box 31, folder 11

Report of Gifts, Grants, and Contracts Received 1966 Mar 17

Box 31, folder 12

Letter of thanks for appointment to the Board by W.L. Rogers 1966 Apr 21

Box 31, folder 13

Report of Gifts, Grants, and Contracts Received 1967 Jan 19

Box 31, folder 14

Report of Gifts, Grants, and Contracts Received 1967 Feb 16

Box 31, folder 15

Report of Gifts, Grants, and Contracts Received 1967 Mar 16

Box 31, folder 16

Report of Gifts, Grants, and Contracts Received ; Departmental lists of the clinical (voluntary) faculty of the School of Medicine for 1967-68 1967 Apr 20

Box 31, folder 17

Letter of resignation from the Board by Emilie Cosgrove 1967 May 18

Box 31, folder 18

Detail of government grants received; Indenture, Small Group Housing Bonds of 1965 1967 Sep 21

Box 31, folder 19

Detail of contracts executed; Government bid, Small Group Housing Bonds of 1965 1967 Oct 19

Box 31, folder 20

Detail of contracts executed 1967 Nov 16

Box 31, folder 21

Detail of government grants received 1967 Dec 21

Box 31, folder 22

Background Data for a Discussion of Stanford University's Financial Needs for the Next Ten Years 1968 Jan 18

Box 31, folder 23

Resolutions honoring Al Manspeaker and the Faculty Advisory Committee on their selection of Kenneth Pitzer as President of Stanford 1968 Sep 19

Box 31, folder 24

Resignation letter of David Packard 1969 Feb 19

Box 31, folder 25

Minutes of special meeting to pass the resolution to construct Willow Road 1969 Jul 22

Box 32, folder 1

Resignations 1969 Sep 17

Box 32, folder 2

Letter from Edmund W. Littlefield 1969 Oct 15

Box 32, folder 2.1

Court petition to increase number of trustees from 23 to minimum of 25, with attached exhibits 1969 Dec 19

Box 32, folder 3

Final Report of the President's Ad Hoc Housing Advisory committee 1970 Jun 12

Box 32, folder 4

Trustee elections 1970 Sep 15

Box 32, folder 5

Appointment of Richard Lyman to presidency 1970 Sep 24

Box 32, folder 6

Resignation from Board of S. L. Washburn 1970 Oct 13

Box 32, folder 7

Resignation from Board of Gardiner Symonds 1970 Nov 10

Box 32, folder 8

Correspondence Henry Cabot Lodge 1971 Jan 12

Box 32, folder 9

Death of Gardiner Symonds 1971 Jun 1

Box 32, folder 10

HUD document re student housing appartments 1971 Oct 12

Box 32, folder 11

1972 Mar 12

Box 32, folder 12

Election of trustees 1972 Jun 9

Box 32, folder 13

Trustee position of Denis Hayes 1972 Oct 10

Box 32, folder 14

[folder found empty 1/26/2009] 1974 Mar 12

Box 32, folder 15

Resignation of Thomas V. Jones 1974 May 14

Box 32, folder 16

Trustee election 1974 Jun 19

Box 32, folder 17

Papers referred to in minutes; Statement to Board by Alliance for Radical Change; Clippings on Iran; Statement by ASSU Council of Presidents re faculty tenure issues; Clippings on tenure issues 1975

Box 32, folder 18

Papers referred to in minutes; Election of Alumni trustee 1976

 

1998 Feb

Conditions Governing Access

Restricted until Jan. 1, 2019.
Box 33, folder 1

Academic Policy Committee

Box 33, folder 2

Alumni/External Affairs and Development Committees

Box 33, folder 3

Audit and Finance Committees

Box 33, folder 4

Children's Services Physician-Hospital Integration Program

Box 33, folder 5

Development Committee

Box 33, folder 6

Land and Buildings Committee

Box 33, folder 7

Overseas Studies Report

Box 33, folder 8

Summary of Debt Transaction

 

1998 Apr

Conditions Governing Access

Restricted until Jan. 1, 2019.
Box 33, folder 9

Academic Policy Committee

Box 33, folder 10

Audit Committee

Box 33, folder 11

Development and Alumni/External Affairs Committees

Box 33, folder 12

Finance Committee

Box 33, folder 13

Land and Buildings Committee

Box 33, folder 14

Assorted documents: State of the Union Report on UCSF Stanford Health Care; and Planning Office document on current projects

 

1998 Jun

Conditions Governing Access

Restricted until Jan. 1, 2019.
Box 34, folder 1

Athletics

Box 34, folder 2

Budget Plan 1998/99

Box 34, folder 3

Development Committee

Box 34, folder 4

Finance Committee

Box 34, folder 5

Housing

 

1998 Oct

Conditions Governing Access

Restricted until Jan. 1, 2019.
Box 34, folder 6

Academic Policy

Box 34, folder 7

Alumni/External Affairs

Box 34, folder 8

Audit Committee

Box 34, folder 9

Development Committee

Box 34, folder 10

Finance Committee

Box 34, folder 11

Housing

Box 34, folder 12

Land and Buildings Committee

Box 34, folder 13

SLAC Program and Prospects - report

 

1998 Dec

Conditions Governing Access

Restricted until Jan. 1, 2019.
Box 34, folder 14

Academic Policy

Box 34, folder 15

Alumni/External Affairs

Box 34, folder 16

Athletics

Box 34, folder 17

Audit Committee

Box 34, folder 18

Finance Committee

Box 34, folder 19

General business

Box 34, folder 20

Land and Buildings Committee

 

1999 Feb

Conditions Governing Access

Restricted until Jan. 1, 2020.
Box 35, folder 1

Academic Policy, Planning and Management

Box 35, folder 2

Alumni/External Affairs

Box 35, folder 3

Annual Report, 1998

Box 35, folder 4

Athletics

Box 35, folder 5

Audit Committee

Box 35, folder 6

Finance Committee

Box 35, folder 7

Land and Buildings Committee (1 of 2)

Box 35, folder 8

Land and Buildings Committee (2 of 2)

Box 35, folder 9

Assorted documents: Sand Hill Construction Program Overview; report of gifts; text of two addresses by Gerhard Casper

 

1999 Apr

Conditions Governing Access

Restricted until Jan. 1, 2020.
Box 35, folder 10

Audit Committee

Box 35, folder 11

Pres. Casper's statement on lands and housing

Box 35, folder 12

Finance Committee

Box 35, folder 13

Gifts Received 1998/99

Box 35, folder 14

Medical Center, Committee on

Box 35, folder 15

Miscellaneous: establishment of professorship in experimental pathology; ballot for re-election of trustees Bass and Stein

 

1999 Jun

Conditions Governing Access

Restricted until Jan. 1, 2020.
Box 36, folder 1

Academic Policy Committee

Box 36, folder 2

Alumni/External Affairs Committee

Box 36, folder 3

Athletics, Ad Hoc Committee on

Box 36, folder 4

Audit Committee

Box 36, folder 5

Development Committee (includes "Stanford Stewardship Standards")

Box 36, folder 6

Finance Committee (includes Budget Plan 1999/2000 and "The Role of Endowment at Stanford")

Box 36, folder 7

Gifts Received, Report of

Box 36, folder 8

Miscellaneous: election ballot; Summary Of Proposed Review Procedures For Trustee Committee On Compensation

 

1999 Dec

Conditions Governing Access

Restricted until Jan. 1, 2020.
Box 36, folder 9

Academic Policy

Box 36, folder 10

Alumni/External Affairs

Box 36, folder 11

Athletics

Box 36, folder 12

Audit Committee

Box 36, folder 13

Finance

Box 36, folder 14

General Use Permit

Box 36, folder 15

Miscellaneous

Box 36, folder 16

Research Compliance Program

Box 36, folder 17

Revenue Policy Task Force

 

2000 Feb

Conditions Governing Access

Restricted until Jan. 1, 2021.
Box 36, folder 18

Athletics [clipping]

Box 36, folder 19

Finance Committee (includes "Report of the Revenue Policy Task Force" and "Stanford University Financial Policies")

Box 36, folder 20

Gifts Received, Report of

Box 36, folder 21

Land and Buildings Committee (re student health service building and 975 California Avenue research building)

Box 36, folder 22

Office of Technology Licensing, Annual Report 1998-99

 

2000 Apr

Conditions Governing Access

Restricted until Jan. 1, 2021.
Box 37, folder 1

Academic Policy Planning (re faculty housing issues)

Box 37, folder 2

Alumni and External Affairs Committee

Box 37, folder 3

Audit Committee

Box 37, folder 4

Finance Committee

Box 37, folder 5

Gifts Received, Report of

Box 37, folder 6

Medical Center

Box 37, folder 7

Miscellaneous

 

2000 Jun

Conditions Governing Access

Restricted until Jan. 1, 2021.
Box 37, folder 8

Academic Policy Committee

Box 37, folder 9

Alumni and External Affairs Committee

Box 37, folder 10

Audit Committee

Box 37, folder 11

Development Committee

Box 37, folder 12

Finance Committee (includes Report of the Provost's Committee on Faculty Housing Policy, March 6, 2000)

Box 37, folder 13

Land and Buildings Committee

Box 37, folder 14

Medical Center

Box 37, folder 15

Miscellaneous (WASC Accreditation Team Report, May 2000; S. U. Budget Plan 2000/2001)

 

2000 Oct

Conditions Governing Access

Restricted until Jan. 1, 2021.
Box 38, folder 1

Academic Policy

Box 38, folder 2

Alumni and External Affairs Committee

Box 38, folder 3

Athletics

Box 38, folder 4

Audit Committee

Box 38, folder 5

Audit Committee

Box 38, folder 6

Development

Box 38, folder 7

Finance Committee

Box 38, folder 8

Land and Buildings Committee

 

2000 Dec

Access to Collection

Restricted until Jan. 1, 2021.
Box 38, folder 9

Academic Policy

Box 38, folder 10

Audit Committee

Box 38, folder 11

Finance Committee

Box 38, folder 12

Gifts Received, Report of

Box 38, folder 13

Land and Buildings Committee

Box 38, folder 14

Medical Center, Committee on

Box 38, folder 15

Medicine, School of. Admissions CD-ROM

Box 38, folder 16

Miscellaneous

 

2002 Jun

Conditions Governing Access

Restricted until Jan. 1, 2023.
Box 39, folder 1

Academic Policy

Box 39, folder 2

Alumni and External Affairs Committee

Box 39, folder 3

Athletics

Box 39, folder 4

Audit Committee

Box 39, folder 5

Finance

Box 39, folder 6

Lucile Packard Children's Hospital

Box 39, folder 7

Medicine, School of

Box 39, folder 8

Miscellaneous

Box 59

Task Force on Minority Alumni Relations Accession ARCH-2017-123 2002 Apr-Jun

 

2002 Oct

Conditions Governing Access

Restricted until Jan. 1, 2023.
Box 39, folder 9

Academic Policy

Box 39, folder 10

Alumni and External Affairs Committee [includes items re trails on Stanford lands]

Box 39, folder 11

Audit Committee

Box 39, folder 12

Special Joint Meeting, Committee on Audit and Compliance, Committee on Finance [binder]

Box 39, folder 13

Finance Committee

Box 40, folder 1

Jasper Ridge and Searsville Lake [includes "Maintaining Open Water at Searsville Lake. Final Project Report David and Lucile Packard Foundation Grant No. 98-5517"]

Box 40, folder 2

Land and Buildings

Box 40, folder 3

Medical Center Committee

Box 40, folder 4

Medicine, School of ["Translating Discoveries: a Strategic Plan for the Stanford University School of Medicine"]

Box 40, folder 5

Miscellaneous

Box 40, folder 6

SCIR – Special Committee on Investment Responsibility

Box 40, folder 7

Undergraduate Education [CUE booklets on Overseas Studies, Bass Fellows, Undergraduate Research Programs, and Endowed Need-Based Scholarships; and Annual Report of the Vice Provost for Undergraduate Education 2001-2002]

 

2002 Oct

Conditions Governing Access

Restricted until Jan. 1, 2023.
Box 40, folder 8

Academic Policy, Planning and Management

Box 40, folder 9

Audit and Compliance

Box 40, folder 10

Development

Box 40, folder 11

Land and Buildings

Box 40, folder 12

Wallenberg Hall dedication

 

2003 Feb

Conditions Governing Access

Restricted until Jan. 1, 2024.
Box 40, folder 13

Academic Policy, Planning and Management

Box 40, folder 14

Audit and Compliance

Box 40, folder 15

Development

Box 40, folder 16

Finance

Box 40, folder 17

Medical Center

 

2003 Apr

Conditions Governing Access

Restricted until Jan. 1, 2024.
Box 41, folder 1

Academic Policy, Planning and Management

Box 41, folder 2

Audit and Compliance

Box 41, folder 3

Development

Box 41, folder 4

Finance

Box 41, folder 5

Medical Center

 

2003 Jun

Conditions Governing Access

Restricted until Jan. 1, 2024.
Box 41, folder 6

Athletics

Box 41, folder 7

Audit and Compliance

Box 41, folder 8

Campaign for Undergraduate Education

Box 41, folder 9

Election of Officer

Box 41, folder 10

Finance

Box 41, folder 11

Land and Buildings

Box 41, folder 12

Medical Center

Box 41, folder 13

Miscellaneous

Box 41, folder 14

Stanford Alumni Association

Box 41, folder 15

University Budget Plan

 

2003 Oct

Access to Collection

Restricted until Jan. 1, 2024.
Box 41, folder 16

Academic Policy, Planning and Management

Box 41, folder 17

Assorted reports and publications (Diversity in Action; Reunion Homecoming Registration Guide; Annual Report of the Vice Provost for Undergraduate Education)

Box 41, folder 18

Audit and Compliance Committee

Box 41, folder 19

Finance Committee

Box 41, folder 20

Hennessy, "Accomplishments in 2002-3 Challenges for 2003-4"

Box 42, folder 1

Medical Center Committee

Box 42, folder 2

Miscellaneous

Box 42, folder 3

Philosophy Talk – CD of pilot program by John Perry and Ken Taylor

Box 42, folder 4

Residential and Dining presentation

Box 42, folder 5

Stanford Alumni Association

 

2003 Dec

Access to Collection

Restricted until Jan. 1, 2024.
Box 42, folder 5

Academic Policy, Planning and Management

Box 42, folder 6

Alumni and External Affairs

Box 42, folder 7

Audit and Compliance

Box 42, folder 8

Committee of the Whole

Box 42, folder 9

Development

Box 42, folder 10

Faculty

Box 42, folder 11

Finance

Box 42, folder 12

Land and Buildings

Box 42, folder 13

Medical Center

Box 42, folder 14

Trusteeship

Box 42, folder 15

Tuition Planning

 

2004 Feb

Conditions Governing Access

Restricted until Jan. 1, 2025.
Box 42, folder 16

Academic Policy, Planning and Management

Box 42, folder 17

Alumni and External Affairs

Box 42, folder 18

Athletics

Box 42, folder 19

Audit and Compliance

Box 42, folder 20

Awakuni, Gene, "Briefing on Student Life"

Box 42, folder 21

Bio-X Program

Box 42, folder 22

Budget Plan 2003/04

Box 42, folder 23

Development

Box 43, folder 1

Finance

Box 43, folder 2

Focus Group on the Environment

Box 43, folder 3

Hennessy, "Accomplishments in 2002-3; Challenges Ahead"

Box 43, folder 4

Investment Responsibility

Box 43, folder 5

Land and Buildings

Box 43, folder 6

Medical Center

Box 43, folder 7

Public Affairs

Box 43, folder 8

Publications, miscellaneous

Box 43, folder 9

Miscellaneous materials [memo re Robert Proctor]

 

2004 Jun

Conditions Governing Access

Restricted until Jan. 1, 2025.
Box 43, folder 10

Academic Council, "Perspectives on Growth," a report of the Planning and Policy Board, June 10, 2004

Box 43, folder 11

Academic Policy, Planning and Management

Box 43, folder 12

Alumni and External Affairs

Box 43, folder 13

Athletics

Box 43, folder 14

Audit and Compliance

Box 43, folder 15

Budget Plan 2004/05

Box 43, folder 16

Finance

Box 43, folder 17

Land and Buildings

Box 44, folder 1

Medical Center

Box 44, folder 2

Miscellaneous [Commencement Week schedule]

Box 44, folder 3

Naming a School at Stanford University

Box 44, folder 4

Trusteeship

 

2004 Oct

Conditions Governing Access

Restricted until Jan. 1, 2025.
Box 44, folder 5

Academic Policy, Planning and Management

Box 44, folder 6

Accomplishments in 2003-4; Goals & Challenges fro 2004-5 [presentation by Hennessy]

Box 44, folder 7

Alumni and External Affairs

Box 44, folder 8

Athletics

Box 44, folder 9

Development Committee

Box 44, folder 10

Finance Committee

Box 44, folder 11

Land and Buildings Committee

Box 44, folder 12

Lucile Salter Packard Children's Hospital at Stanford, Affiliation Agreement

Box 44, folder 13

Medical Center Committee

Box 44, folder 14

Recent News Articles

Box 44, folder 15

Special Committee on Investment Responsibility

Box 44, folder 16

Stanford Management Company

Box 44, folder 17

Undergraduate Admissions

 

2004 Dec

Conditions Governing Access

Restricted until Jan. 1, 2025.
Box 44, folder 18

Academic Policy, Planning and Management

Box 44, folder 19

Alumni and External Affairs

Box 44, folder 20

Athletics

Box 44, folder 21

Audit and Compliance Committee

Box 44, folder 22

Committee of the Whole

Box 44, folder 23

Development Committee

Box 44, folder 24

Finance Committee

Box 44, folder 25

Hoover Institution

Box 44, folder 26

Land and Buildings Committee

Box 44, folder 27

Medical Center Committee

Box 44, folder 28

Miscellaneous (copy of letter from Gov. Schwarzenegger to Dianne Feinstein)

Box 44, folder 29

Stanford's Campaign for the New Century (draft of fund-raising statement)

 

2005 Feb

Conditions Governing Access

Restricted until Jan. 1, 2026.
Box 45, folder 1

Academic Policy, Planning and Management

Box 45, folder 2

Alumni and External Affairs

Box 45, folder 3

Annual Report [University], 2004

Box 45, folder 4

Audit and Compliance Committee

Box 45, folder 5

Development Committee

Box 45, folder 6

Finance Committee

Box 45, folder 7

Governance Task Force

Box 45, folder 8

Hennessy, Accomplishments in 2003-4 Goals & Challenges for 2004-5

Box 45, folder 9

Medical Center Committee

Box 45, folder 10

Miscellaneous [Haas Center, Hennessy's op-ed on Harvard president Lawrence Summer's comments]

Box 45, folder 11

Undergraduate housing, proposed changes

 

2005 Apr

Conditions Governing Access

Restricted until Jan. 1, 2026.
Box 45, folder 12

Alumni and External Affairs

Box 45, folder 13

Athletics

Box 45, folder 14

Audit and Compliance Committee

Box 45, folder 15

Development Committee

Box 45, folder 16

Finance Committee

Box 45, folder 17

The International Initiative

Box 45, folder 18

Miscellaneous (mailing re Special Patient Services; handout on Stanford Charter School Initiative)

Box 45, folder 19

Trustee election

 

2005 Jun

Conditions Governing Access

Restricted until Jan. 1, 2026.
Box 45, folder 20

Academic Policy, Planning and Management

Box 45, folder 21

Alumni and External Affairs

Box 45, folder 22

Audit and Compliance Committee

Box 45, folder 23

Budget Plan 2005/06

Box 46, folder 1

Development Committee

Box 46, folder 2

Finance Committee

Box 46, folder 3

Land and Buildings Committee

Box 46, folder 4

Lucile Packard Children's Hospital

Box 46, folder 5

Medical Center Committee

Box 46, folder 6

Remember Stanford (Office of Planned Giving)

Box 46, folder 7

SCIR

Box 46, folder 8

Trustee ballots

 

2005 Oct

Conditions Governing Access

Restricted until Jan. 1, 2026.
Box 46, folder 9

Alumni and External Affairs

Box 46, folder 10

Athletics

Box 46, folder 11

Audit and Compliance Committee

Box 46, folder 12

Commission on Graduate Education

Box 46, folder 13

Development Committee

Box 46, folder 14

Faculty

Box 46, folder 15

Finance Committee

Box 46, folder 16

Hennessy, Looking Backward, Thinking Forward, Reflections on 2000-2005 and the Future

Box 46, folder 17

Land and Buildings Committee

Box 46, folder 18

Medical Center Committee

Box 46, folder 19

Trustee elections

Box 46, folder 20

The University ("The 21st Century University"; copy of the founding grant, etc.; Administrative Guide Memo on University Organization)

 

2005 Dec

Conditions Governing Access

Restricted until Jan. 1, 2026.
Box 47, folder 1

Academic Policy, Planning and Management

Box 47, folder 2

Alumni and External Affairs

Box 47, folder 3

Audit and Compliance Committee

Box 47, folder 4

Committee of the Whole

Box 47, folder 5

East Palo Alto Schools

Box 47, folder 6

Finance Committee

Box 47, folder 7

Land and Buildings Committee

Box 47, folder 8

Medical Center Committee

Box 47, folder 9

Miscellaneous [memo re dinner; "Rising Above the Gathering Storm" – prepublication copy of the executive summary of the National Academies]

Box 47, folder 10

Office of Technology Licensing

Box 47, folder 11

President

 

2006 Feb

Conditions Governing Access

Restricted until Jan. 1, 2027.
Box 47, folder 12

Academic departments and schools (GSB, Engineering, Earth Sciences

Box 47, folder 13

Academic Policy, Planning and Management

Box 47, folder 14

Alumni and External Affairs

Box 47, folder 15

Athletics (football)

Box 47, folder 16

Audit and Compliance Committee

Box 47, folder 17

Campaign Steering Committee

Box 47, folder 18

Commission on Graduate Education, Report of, 2005

Box 47, folder 19

Finance Committee

Box 48, folder 1

Hennessy, Looking Backward, Thinking Forward, Reflections on 2000-2005 and the Future

Box 48, folder 2

Land and Buildings Committee

Box 48, folder 3

Medical Center Committee

Box 48, folder 4

Miscellaneous

Box 48, folder 5

National Survey, David Demarest; key findings from a national survey of 500 opinion elites in the U.S., conducted January 6-19, 2006

Box 48, folder 6

Stanford University 2005 Annual Report

Box 48, folder 7

Trustee ballot

 

2006 Apr

Conditions Governing Access

Restricted until Jan. 1, 2027.
Box 48, folder 8

Athletics

Box 48, folder 9

Audit and Compliance Committee

Box 48, folder 10

Campaign for Undergraduate Education Final Report

Box 48, folder 11

Campaign Roster

Box 48, folder 12

Committee of the Whole

Box 48, folder 13

Enterprise Risk Management and Disaster Preparedness

Box 48, folder 14

Expendable Funds Pool and Endowment Payout

Box 48, folder 15

Infection Control/Pandemic

Box 48, folder 16

Medical Center

Box 48, folder 17

Miscellaneous (H&S handout, trusteeship items and Hoover Board elections)

Box 48, folder 18

Parking and Transportation

Box 48, folder 19

SCIR [Special Committee on Investment Responsibility]

 

2006 Jun

Conditions Governing Access

Restricted until Jan. 1, 2027.
Box 48, folder 20

Academic Policy, Planning and Management

Box 48, folder 21

Alumni and External Affairs

Box 48, folder 22

Budget Plan 2006/2007

Box 48, folder 23

Compensation, Committee on

Box 48, folder 24

Finance Committee

Box 49, folder 1

Land and Buildings

Box 49, folder 2

Medical Center

Box 49, folder 3

Miscellaneous [includes letter from Zev Kvitky, president of USW, fact sheet from Institute for Research in the Social Sciences, and SU Commencement Week Schedule]

Box 49, folder 4

Trusteeship, Committee on

 

2006 Oct

Conditions Governing Access

Restricted until Jan. 1, 2027.
Box 49, folder 5

Academic Policy, Planning and Management

Box 49, folder 6

Alumni and External Affairs

Box 49, folder 7

Audit and Compliance Committee

Box 49, folder 8

Commission on the Future of Higher Education (US Secretary of Education)

Box 49, folder 9

Development Committee

Box 49, folder 10

Finance Committee

Box 49, folder 11

Hennessy, Accomplishments in 2005-6 / Goals & Challenges for 2006-7

Box 49, folder 12

Land and Buildings

Box 49, folder 13

Medical Center

Box 49, folder 14

Miscellaneous

Box 49, folder 15

The Stanford Challenge [campaign booklet]

Box 50, folder 1

June 2006: Main Medical Center Replacement Study Progress Report

 

2006 Dec

Conditions Governing Access

Restricted until Jan. 1, 2027.
Box 51, folder 1

Academic Policy, Planning and Management

Box 51, folder 2

Alumni and External Affairs

Box 51, folder 3

Athletics

Box 51, folder 4

Audit and Compliance Committee

Box 51, folder 5

Bio-X Program

Box 51, folder 6

Committee of the Whole

Box 51, folder 7

Development Committee

Box 51, folder 8

Finance Committee

Box 51, folder 9

Land and Buildings

Box 51, folder 10

Medical Center

Box 51, folder 11

Miscellaneous (includes Housing Purchase Programs for Faculty; article on Compensation of University Presidents)

Box 51, folder 12

Office of Technology Licensing Annual Report

Box 51, folder 13

Overseas Studies Annual Report

Box 51, folder 14

SCIR [Special Committee on Investment Responsibility]

Box 51, folder 15

Trustee ballot and other Trustee matters

 

2007 Feb

Access to Collection

Restricted until Jan. 1, 2028.
Box 51, folder 16

Academic Policy

Box 51, folder 17

Ad Hoc

Box 51, folder 18

Alumni and External Affairs

Box 51, folder 19

Annual Report 2006

Box 51, folder 20

Audit and Compliance Committee

Box 52, folder 1

Development Committee

Box 52, folder 2

Finance Committee

Box 52, folder 3

Land and Buildings

Box 52, folder 4

Medical Center

Box 52, folder 5

Miscellaneous (includes booklet on "Twelve Principles of Governance That Power Exceptional Boards"; and "The Path to Climate Sustainability, a Joint Statement by the Global Roundtable on Climate Change"

Box 52, folder 6

Orientation to the Stanford Indirect Cost "Crisis" and Its Legacy [incorrectly dated Feb. 13, 2006]

Box 52, folder 7

Stanford Challenge

 

2007 Apr

Conditions Governing Access

Restricted until Jan. 1, 2028.
Box 52, folder 8

Land and Buildings

Box 52, folder 9

Metrics

Box 52, folder 10

Miscellaneous academic

Box 52, folder 11

Retreat, Information Packet

Box 52, folder 12

Retreat, Additional Matters

Box 52, folder 13

Retreat, "Dynamics of Higher Education in the US"

Box 52, folder 14

Stanford Globalization Workshop, Summary Binder

 

2007 Jun

Conditions Governing Access

Restricted until Jan. 1, 2028.
Box 53, folder 1

Academic Policy, Planning and Management Committee

Box 53, folder 2

Alumni and External Affairs Committee

Box 53, folder 3

Athletics

Box 53, folder 4

Audit and Compliance Committee

Box 53, folder 5

Budget Plan 2007/08

Box 53, folder 6

Development Committee

Box 53, folder 7

Finance Committee

Box 53, folder 8

Investment Responsibility

Box 53, folder 9

Land and Buildings

Box 53, folder 10

Medical Center

Box 53, folder 11

Miscellaneous

 

2007 Oct

Conditions Governing Access

Restricted until Jan. 1, 2028.
Box 53, folder 12

Trusteeship

Box 53, folder 13

Academic Policy, Planning and Management Committee

Box 53, folder 14

Alumni and External Affairs Committee

Box 53, folder 15

Athletics

Box 53, folder 16

Audit and Compliance Committee

Box 53, folder 17

Development Committee

Box 53, folder 18

Finance Committee

Box 53, folder 19

Hennessy, Accomplishments in 2006-7, Goals & Challenges for 2007-8

Box 53, folder 20

Land and Buildings

Box 53, folder 21

Medical Center

Box 53, folder 22

Miscellaneous

Box 53, folder 23

Trusteeship, Committee on

 

2007 Dec

Conditions Governing Access

Restricted until Jan. 1, 2028.
Box 54, folder 1

Academic Policy, Planning and Management Committee

Box 54, folder 2

Alumni and External Affairs Committee

Box 54, folder 3

Athletics

Box 54, folder 4

Audit and Compliance Committee

Box 54, folder 5

Development Committee

Box 54, folder 6

Finance Committee

Box 54, folder 7

Land and Buildings

Box 54, folder 8

Medical Center

Box 54, folder 9

Miscellaneous

 

2008 Feb

Conditions Governing Access

Restricted until Jan. 1, 2029.
Box 54, folder 10

Academic Policy, Planning and Management Committee

Box 54, folder 11

Audit and Compliance Committee

Box 54, folder 12

Development Committee

Box 54, folder 13

Finance Committee

Box 54, folder 14

Land and Buildings

Box 54, folder 15

Medical Center

Box 54, folder 16

Miscellaneous

Box 54, folder 17

S.U. Annual Report 2007

Box 54, folder 18

Trusteeship

 

2008 Apr

Conditions Governing Access

Restricted until Jan. 1, 2029.
Box 55, folder 1

Alumni and External Affairs Committee

Box 55, folder 2

Annual Report and Budget Plan

Box 55, folder 3

Athletics

Box 55, folder 4

Audit and Compliance Committee

Box 55, folder 5

Building on Excellence; a Guide to Recruiting and Retaining...Faculty

Box 55, folder 6

Finance Committee

Box 55, folder 7

Land and Buildings

Box 55, folder 8

Retreat on Future Scenarios

Box 55, folder 9

Special Committee on Hospital Replacement and Renewal

 

2008 Jun

Conditions Governing Access

Restricted until Jan. 1, 2029.
Box 55, folder 10

Academic Policy, Planning and Management Committee

Box 55, folder 11

Alumni and External Affairs Committee

Box 55, folder 12

Athletics

Box 55, folder 13

Audit and Compliance Committee

Box 55, folder 14

Budget Plan 2008/09

Box 55, folder 15

Development Committee

Box 55, folder 16

Finance Committee

Box 55, folder 17

Globalization Task Force

Box 55, folder 18

Land and Buildings

Box 55, folder 19

Medical Center

Box 55, folder 20

Trusteeship

 

2008 Oct

Conditions Governing Access

Restricted until Jan. 1, 2029.
Box 55, folder 21

Alumni and External Affairs Committee

Box 55, folder 22

Athletics

Box 55, folder 23

Audit and Compliance Committee

Box 56, folder 1

Development Committee

Box 56, folder 2

Economic Impact Study 2008

Box 56, folder 3

Faculty issues (2 SU publications)

Box 56, folder 4

Finance Committee

Box 56, folder 5

Hennessy, Accomplishments in 2007-8, Goals & Challenges for 2008-9

Box 56, folder 6

Medical Center

Box 56, folder 7

Miscellaneous (includes 3 resolutions and NY Times article on Drugs and Disclosure)

Box 56, folder 8

Student Mental Health and Well-Being Task Force Report, October 2008

Box 56, folder 9

Task Force on Undergraduate Expansion

 

2008 Dec

Conditions Governing Access

Restricted until Jan. 1, 2029.
Box 56, folder 10

Academic Policy, Planning and Management Committee

Box 56, folder 11

Audit and Compliance Committee

Box 56, folder 12

Finance Committee

Box 56, folder 13

Medical Center

 

2009 Apr

Conditions Governing Access

Restricted until Jan. 1, 2030.
Box 56, folder 14

Academic Policy, Planning and Management Committee

Box 56, folder 15

Athletics

Box 56, folder 16

Audit and Compliance Committee

Box 56, folder 17

Finance Committee

Box 56, folder 18

Land and Buildings

Box 56, folder 19

Medical Center

Box 56, folder 20

Miscellaneous: list of "Influential Blogs and Social News Sites"

 

2009 Jun

Conditions Governing Access

Restricted until Jan. 1, 2030.
Box 56, folder 21

Academic Policy, Planning and Management Committee

Box 56, folder 22

Alumni and External Affairs Committee

Box 56, folder 23

Audit and Compliance Committee

Box 56, folder 24

Budget Plan 2009-2010

Box 56, folder 25

Global Committee

Box 56, folder 26

Land and Buildings

Box 56, folder 27

Medical Center

 

2009 Oct

Conditions Governing Access

Restricted until Jan. 1, 2030.
Box 57, folder 1

Academic Policy, Planning and Management Committee

Box 57, folder 2

Alumni and External Affairs Committee

Box 57, folder 3

Athletics, Task Force on

Box 57, folder 4

Audit and Compliance Committee

Box 57, folder 5

Bing Overseas Studies

Box 57, folder 6

Development Committee

Box 57, folder 7

Finance Committee

Box 57, folder 8

Hennessy, John. Looking Back and Looking Forward

Box 57, folder 9

Land and Buildings

Box 57, folder 10

Medical Center

Box 57, folder 11

Miscellaneous (includes Who's Who)

 

2009 Dec

Conditions Governing Access

Restricted until Jan. 1, 2030.
Box 57, folder 12

Alumni and External Affairs Committee

Box 57, folder 13

Athletics, Task Force on

Box 57, folder 14

Audit and Compliance Committee

Box 57, folder 15

Finance Committee

Box 57, folder 16

Financial Aid Update

Box 57, folder 17

Globalization

Box 57, folder 18

Investment Responsibility, Special Committee on

Box 57, folder 19

Land and Buildings

Box 57, folder 20

Medical Center

Box 58

1893 Jun

 

Subseries 4. Agendas and supporting material from Board of Trustees administrative office Subseries 4 1991-2000

Physical Description: 15 Linear Feet

Access to Collection

Restricted 20 years from date of creation.
 

Addenda, 2002-315; Addenda 2003-211. Agendas and supporting material Accessions ARCH-2002-315 and ARCH-2003-211 1965-1998

Physical Description: 10.5 Linear Feet(7 boxes)

Access to Collection

Restricted 20 years from date of creation.
Box 1, folder 1

Agreement between the Board of Trustees of Leland Stanford Junior University and United Stanford Workers Local 680 1991

Box 1, folder 2

Board of Trustees meeting agenda and supporting documents 1992 Feb

Box 1, folder 3

Board of Trustees meeting agenda and supporting documents 1992 Apr

Box 1, folder 4-5

Board of Trustees meeting agenda and supporting documents 1992 Jun

Box 1, folder 6-7

Board of Trustees meeting supporting documents, Land and Buildings committee 1992 Jun

Box 1, folder 8

Board of Trustees meeting, agenda and supporting documents 1992 Oct

Box 1, folder 9-10

Board of Trustees meeting, agenda and supporting documents 1992 Dec

Box 1, folder 11-12

Board of Trustees meeting, agenda and supporting documents 1993 Feb

Box 1, folder 13

Committee on the Medical Center meeting, agenda and supporting documents 1993 Mar

Box 1, folder 14-15

Board of Trustees meeting, agenda and supporting documents 1993 Apr

Box 1, folder 16-18

Board of Trustees meeting, agenda and supporting documents 1993 Jun

Box 1, folder 19-20

Board of Trustees meeting, agenda and supporting documents 1993 Oct

Box 1, folder 21-23

Board of Trustees meeting, agenda and supporting documents 1993 Dec

Box 2, folder 1-2

Board of Trustees meeting, agenda and supporting documents 1994 Feb

Box 2, folder 3

Committee on Land and Buildings 1994 Feb 8

Box 2, folder 4-5

Board of Trustees meeting, agenda and supporting documents 1994 Apr

Box 2, folder 6-10

Board of Trustees meeting, agenda and supporting documents 1994 Jun

Box 2, folder 11-13

Board of Trustees meeting, agenda and supporting documents 1994 Oct

Box 2, folder 14-16

Board of Trustees meeting, agenda and supporting documents 1994 Dec

Box 2, folder 17-19

Board of Trustees meeting, agenda and supporting documents 1995 Feb

Box 3, folder 1

Board of Trustees meeting, agenda and supporting documents 1995 Feb

Box 3, folder 2-5

Board of Trustees meeting, agenda and supporting documents 1995 Apr

Box 3, folder 6-11

Board of Trustees meeting, agenda and supporting documents 1995 Jun

Box 3, folder 12-16

Board of Trustees meeting, agenda and supporting documents 1995 Oct

Box 3, folder 17-19

Board of Trustees meeting, agenda and supporting documents 1995 Dec

Box 3, folder 20

Joint meeting, alumni trustee selection 1995 Dec

Box 3, folder 21-23

Board of Trustees meeting, agenda and supporting documents 1996 Feb

Box 4, folder 1-2

Board of Trustees meeting, additional materials 1996 Feb

Box 4, folder 3

Board of Trustees meeting, agenda and supporting documents 1996 Apr

Box 4, folder 4-6

Board of Trustees meeting, additional materials 1996 Apr

Box 4, folder 7-8

Board of Trustees meeting, agenda and supporting documents 1996 Jun

Box 4, folder 9-11

Board of Trustees meeting, additional materials 1996 Jun

Box 4, folder 12-16

Board of Trustees meeting, agenda and supporting documents 1996 Oct

Box 4, folder 17-20

Board of Trustees meeting, additional materials 1996 Oct

Box 5, folder 1-2

Board of Trustees meeting, agenda and supporting documents 1996 Dec

Box 5, folder 3-4

Board of Trustees meeting, agenda and supporting documents 1997 Feb

Box 5, folder 5-8

Board of Trustees meeting, additional materials 1997 Feb

Box 5, folder 9-11

Board of Trustees meeting, agenda and supporting documents 1997 Apr

Box 5, folder 12-13

Board of Trustees meeting, additional materials 1997 Apr

Box 5, folder 14-19

Board of Trustees meeting, agenda and supporting documents 1997 Jun

Box 5, folder 20-21

Board of Trustees meeting, additional materials 1997 Jun

Box 6, folder 1-3

Board of Trustees meeting, agenda and supporting documents 1997 Oct

Box 6, folder 4-7

Board of Trustees meeting, additional materials 1997 Oct

Box 6, folder 8-9

Board of Trustees meeting, agenda and supporting documents 1997 Dec

Box 6, folder 10-12

Board of Trustees meeting, additional materials 1997 Dec

Box 6, folder 13

Joint meeting, alumni trustee selection 1997 Dec

Box 6, folder 14-17

Board of Trustees meeting, agenda and supporting documents 1998 Feb

Box 6, folder 18-19

Board of Trustees meeting, agenda and supporting documents 1998 Apr

Box 7, folder 1-4

Board of Trustees meeting, additional materials 1998 Apr

Box 7, folder 5

Stanford Management Company, Board of Directors meeting, agenda 1998 Apr 6

Box 7, folder 6-7

Board of Trustees meeting, additional materials 1998 Jun

Box 7, folder 8-9

Board of Trustees meeting, additional materials 1998 Jun

Box 7, folder 10

Stanford Management Company, Board of Directors meeting, agenda 1998 Jun 11

Box 7, folder 11-12

Board of Trustees meeting, meeting agenda and supporting documents 1998 Oct

Box 7, folder 13-15

Board of Trustees meeting, additional materials 1998 Oct

Box 7, folder 16

Stanford Management Company, Board of Directors meeting, agenda and supporting documents 1998 Oct

Box 7, folder 17-18

Board of Trustees meeting, agenda and supporting documents 1998 Dec

Box 7, folder 19

Board of Trustees meeting, additional materials 1998 Dec

Box 7, folder 20

Stanford Management Company, Board of Directors meeting, agenda and supporting documents 1998 Dec

Box 8, folder 1

Regional planning of the Stanford Campus 1985 Sep

Box 8, folder 2

"Academic Decision-Making and Planning Processes" discussion paper

Box 8, folder 3

Letter/Report from Hoover Overseers to Warren Christopher 1965 Aug 16

Box 8, folder 4

Centennial Campaign Prospectus 1985 Aug 26

Box 8, folder 5

Board of Trustees potential agenda items 1985 Sep-1986 Jun

Box 8, folder 6

Minutes 1975 May 13

 

Addenda, 2004-145. Agendas and supporting material Accession ARCH-2004-145 1998-2000

Physical Description: 4.5 Linear Feet(3 boxes)

Access to Collection

Restricted 20 years from date of creation.
Box 1, folder 1-3

Board of Trustees meeting, agenda and supporting documents 1998 Dec

Box 1, folder 4-5

Board of Trustees meeting, agenda and supporting documents 1999 Feb

Box 1, folder 6-9

Board of Trustees meeting, additional materials 1999 Feb

Box 1, folder 10-12

Board of Trustees meeting, agenda and supporting documents 1999 Apr

Box 1, folder 13-15

Board of Trustees meeting, additional materials 1999 Apr

Box 1, folder 16

Stanford Management Company, Board of Directors meeting, agenda 1999 Apr

Box 1, folder 17-18

Board of Trustees meeting, agenda and supporting documents 1999 Jun

Box 1, folder 17-20

Board of Trustees meeting, agenda and supporting documents 1999 Jun

Box 2, folder 1

Board of Trustees meeting, agenda and supporting documents 1999 Jun

Box 2, folder 2-3

Board of Trustees meeting, additional materials 1999 Jun

Box 2, folder 4

Stanford Management Company, Board of Directors meeting, agenda 1999 Jun

Box 2, folder 5

Board of Trustees, School of Humanities and Sciences 50th Anniversary 1999 Jun

Box 2, folder 6-7

Board of Trustees special meeting, additional materials 1999 Sep

Box 2, folder 8-10

Board of Trustees meeting, agenda and supporting documents 1999 Oct

Box 2, folder 11-12

Board of Trustees meeting, additional materials 1999 Oct

Box 2, folder 13

Board of Trustees, Committee on Nominations 1999 Oct

Box 2, folder 14

Stanford Management Company, Board of Directors meeting, agenda 1999 Oct

Box 2, folder 15-19

Board of Trustees meeting, agenda and supporting documents 1999 Dec

Box 2, folder 20-22

Board of Trustees meeting, additional materials 1999 Dec

Box 3, folder 1

Board of Trustees, Committee on Nominations 1999 Dec

Box 3, folder 2

Stanford Management Company, Board of Directors meeting, agenda 1999 Dec

Box 3, folder 3-5

Board of Trustees meeting, agenda and supporting documents 2000 Feb

Box 3, folder 6-7

Board of Trustees meeting, additional materials 2000 Feb

Box 3, folder 8

Board of Trustees, Committee on Nominations 2000 Feb

Box 3, folder 9-10

Board of Trustees meeting, agenda and supporting documents 2000 Apr

Box 3, folder 11-13

Board of Trustees meeting, additional materials 2000 Apr

Box 3, folder 14

Board of Trustees, Committee on Nominations 2000 Apr

Box 3, folder 15

Stanford Management Company, Board of Directors meeting, agenda 2000 Apr

Box 3, folder 16

Joint meeting, alumni trustee selection 2000 Apr

 

Series 2. Records created since 2010 Series 2 2010-2020

Arrangement note

Board of Trustees meeting records created since 2010 are arranged by meeting date. Agendas, minutes, and supporting documents for each meeting are filed together.

Conditions Governing Access note

Restricted for 20 years from creation date.
 

Addenda, 2023-043 Accession ARCH-2023-043

Conditions Governing Access

Restricted for 20 years from creation date.

Arrangement

Series contains budget plans for the years 2021/2022.