Skip to main content

Board of Trustees

 Sub-Group

Abstract

Western College Collection; Correspondence; Board of Trustees; 1853-1974; Box 1

3 Boxes and 16 Books

Box 1 (Contents are listed from front to back.)

Folder 1: Correspondence (1853-1894)

• Edwin Alden and Bro.’s Newspaper Advertising Agency Estimate for advertisement, May 24, 1882 • Letter to Mr. Charles Peabody from Edwin Alden and Bros., May 24, 1882 • List of Weeklies W. F. Seminary, 1883 • Western Female Seminary Copy of Papers for advertising, W.F.S. sent to Adv. Agents, May 11, 1882 • Copy of Papers for Adv. W.F.S. Sent to Adv. Agents, May 11, 1882 on Western Female Seminary stationary • Letter to Mr. Charles Peabody from Preserved Smith, October 11, 1880 (typed) • Letter to Mr. Charles Peabody from Preserved Smith, October 11, 1880 • Note from Preserved Smith to Rev. Charles Peabody, “re: Advertising for the W.F.S. Seminary” • Letter to Trustee Western Female Seminary from Latham Anderson, February 23, 1894 • Letter to Miss Leila S. McKee, Ph.D. from R. S. Fulton, February 27, 1894 • Letter to Rev. Chs Peabody from Z. Lyons, June 24,1885 • Letter to Rev. Chs Peabody from Z. Lyons, June 24, 1885 (typed with note) • Letter to Rev. Charles Peabody from E. Adams, February 15, 1888 • Note from G. Y. Roots • Letter to Rev. Charles Peabody, January 16, 1888 (beginning of above note) • Letter to Mr. Peabody from Carrie D. White, August 14, 1890 • Note “Charles Peabody, 1861-1890” • Copy of Letter written by Mr. Lyman Beecher to Reverend Daniel Tenney, Letter addressed to My Dear Brother Tenney, May 28, 1853 • Letter to Mr. Charles Peabody from Edwin Alden and Bros., May 24, 1882 • Letter to Rev. Chas Peabody from Preserved Smith, May 29, 1882 • Letter to Rev. Chas Peabody from Preserved Smith, May 29, 1882 (typed) • Letter to Rev. Charles Peabody from Preserved Smith, November 23, 1882 • Letter to Rev. Charles Peabody from Preserved Smith, June 4, 1883 • Letter to Rev. Charles Peabody from Preserved Smith, November 23, 1882 (typed); Letter to Rev. Charles Peabody from Preserved Smith, June 7, 1883 (typed) • Letter to Rev. Charles Peabody from Preserved Smith, May 4, 1885 • Letter to Revd Charles Peabody from Preserved Smith, May 20, 1885 • Page two of Letter from Preserved Smith • Letter to Rev. Charles Peabody from Preserved Smith, May 4, 1885 (typed); Letter to Revd Charles Peabody from Preserved Smith, May 20, 1885 (typed) • Copy of Letter to My Dear Peabody, February 2, 1861 • Page Two of Letter • Page Three of Letter from Moses Kelly • “45” Part of unidentified letter • Copy of Envelope addressed to Charles Peabody; Note to R. W. McFarland, July 4, 1869; Letter to Prof. R. W. McFarland from Hinkle & Co., July 4, 1869 • Letter to Prof. R. W. McFarland, from Hinkle and Co., July 4, 1869 (typed) • “Resignation of Elias Kumler, June 16, 1869” Note • Letter to Brothers and Trustees of Western Female Simmanery, from Elias Kumler, June 16, 1869 • Faded Letter, June 16, 1869, Oxford, from Elias Kumler • Note “From R.W. McFarland to G. Y. Roots, March-June 1870” • Letter to G. Y. Roots from R. W. McFarland, March 8, 1870 • Typed Letter to G. Y. Roots from R. W. McFarland, March 8, 1870 • P.S. from above Letter • Letter to Mr. G. Y. Roots from R. W. M., March 14, 1870 • Typed Letter to Mr. G. Y. Roots from R. W. McFarland, March 14, 1870 • Letter to B. R., March 17, 1870 from Mr. Little and Letter to Mr. Little from R. W. McFarland, March 14, 1870 • Resignation of the office of Treasurer of the Western Fem. Sem. R. W. McFarland • Typed Letter to Rev. Mr. Little from R. W. McFarland, March 14, 1870; Typed Letter to Br. R. (brother Roots) from H. Little, March 17, 1870 • Letter to G. Y. Roots from R. W. McFarland, March 21, 1870 • Letter to Mr. G. Y. Roots from R. W. McFarland, March 26, 1870 • Letter to Mr. G. Y. Roots from R. W. McFarland, June 24, 1870 • Typed Letter to G. Y. Roots from R. W. McFarland, March 21, 1870; Typed Letter to Mr. G. Y. Roots from R. W. McFarland, March 28, 1870; Typed Letter to Mr. G. Y. Roots, from R. W. McFarland, June 24, 1870 • Letter to Miss H. [Helen] Peabody from G. Mills, August 17, 1874 • Notice of Meeting, The Executive Committee of the Board of Trustees, The Western College Alumnae Association, Inc., Friday and Saturday, October 25 and 26, Patterson Place, Western College Campus • Western College Alumnae Association, Inc., Board of Trustees Meeting, Sept. 6-7, 1974 Papers [Three Pages] • Western College Alumnae Association, In., Board of Trustees Meeting, September 6 &7, 1974 Papers [Five Pages] • Western College Alumnae Association, Inc., Board of Trustee Papers, July 7, 1974 [Four Pages] • Western College Alumnae Association, Inc., Board of Trustee Meeting, June 16, 1974 Papers [Three Pages] • Western College Alumnae Association, Inc., Board of Trustees Meeting, June 16, 1974 Papers [Four Pages]

Folder 2: Records, By-Laws, Charters, Constitutions, Legal Correspondence/Documents, Agreements, and Contracts.

• Certified Copy of Articles and Agreement and Constitution of Western Female Seminary, Oxford, July 14, 1853[three pages] • Constitution and Articles of Agreement of the Western Female Seminary [Pages iv-vi] • Witness statement from Samuel M. Taylor, Secretary of State, May 31, 1895 • Letter to the Honorable Secretary of State of Ohio, from The Western Female Seminary, April 9, 1895 • Certificate of change in the Corporate Name of the Institution Heretofore Known at The Western, A College and Seminary for Women [Pages ix-x] • Certificate under Section 906, Revised Statutes of The United States, Testimony of Witness from Lewis C. Laylin [two pages] • Certificate of Amendment to Articles of Incorporation of The Western College for Women at Oxford, Ohio [Pages xiii-xiv] • Witness Statement from Ted W. Brown, Secretary of State, State of Ohio, March 1, 1955 • Certificate of Amendment to Articles of Incorporation of The Western College for Women at Oxford, Ohio [Pages xvi-xvii] • Certificate of Amendment to Articles of Incorporation of The Western College for Women at Oxford, Ohio • Certificate from Ted. W. Brown, certifying document was received and filed, January 9, 1964 • Certificate of Amendment to Articles of Incorporation of The Western College for Women at Oxford, Ohio [Pages xx-xxi] • Certificate of Amendment to Articles of Incorporation of the Western College for Women at Oxford [Pages xxii-xxiii] • Certified Copy of Articles of Agreement and Constitution of Western Female Seminary, Oxford, July 14, 1853 [Three Pages] • Constitution and Articles of Agreement of the Western Female Seminary [Two Pages] • Certificate that western located in Oxford, and in accordance with Statutes, signed H. C. Gray, Recorder, July 27, 1853 • Statement of Witness from Samuel M. Taylor, May 31, 1895 • Certificate of Change in the Corporate Name of the Institution Heretofore Known as the Western, A College and Seminary for Women • Certified Copy of Articles of Agreement and Constitution of Western Female Seminary, Oxford, July 14, 1853, Recorded in Butler County July 30, 1858 [Three Pages] • Constitution and Articles of Agreement of the Western Female Seminary [Page #4-#6] • Statement of Witness from Samuel M. Taylor, May 31, 1895 • Certificate of Change of the Corporate Name of the Institution Heretofore Known as the Western, A College and Seminary for Women • Statement of Witness from Lewis C. Laylin, March 14, 1905 • Set of Drafts of Trustees of the W.F.S. Papers • Letter to Miss James from J. D. • By-Laws of the Trustees of Western College [Five Pages] • Types Notes and Questions [Two Pages] • Statement of Alms [Two Pages] • By-Laws of the Trustees of the Western College for Women, Revised 11/13/70 [Five Pages] • By-Laws of the Trustees of the Western College, Adopted by the Board, June 7, 1948 [Six Pages] • By-Laws of the Trustees of Western College, 1951 Latest Copy [Six Pages]

Folder 3: Records and Minutes (1886-1968) contained in plastic, these are selected minutes and records from these years. NOTE: most of these documents are handwritten and mostly illegible

• Western May 5, 1908 Meeting Minutes • Page Three of Minutes • March 20, 1908 Minutes • Minutes of the Executive Committee Meeting, Oxford, Ohio, September 13, 1897 (typed)

Folder 4: Minutes (1896-1916) Although this is a wide span of years, these minutes are also contained in plastic and were thought to have special meaning at the time; Business Booklet for Annual Meeting of Trustees; letters to the Treasurer

• Business Docket for Annual Meeting of Trustees, June 12, 1895 • Letter to the Board of Trustees, October 19, 1915 • Board of Trustees Minutes for June 19, 1902 • Page Two of Minutes • Page Three of Minutes • “The Living Endowment Union of The Western College for Women,” Bulletin No. 1, December 1905 • Letter to Mr. Ernst, December 16, 1898 • Letter to Mr. S. H. Carr, Treasurer, From Geo. M. Shera, June 7, 1915 • Notes on Stationary from The Western, A College and Seminary for Women • “Cost for Year/Losses 1903” Notes on Stationary from The Western, A College and Seminary for Women • Page “3” Notes, Unidentified from R. P. E. • Notes on not sufficient dormitory space, insufficient funds, need of equipment, then need of fund, January 1, 1916

Folder 5: Correspondence (1878-1899) Mostly handwritten notes on parchment paper dealing with a wide range of topics, Letters from Wabash College, Mount Holyoke Seminary, handwritten notes, Letters from Lane Seminary (Cincinnati, OH), and Thomas Kane and Co.

• Letter to Misses Peabody and Jessup from C. Mill, June 9, 1878 • Letter to the Trustees of the Western Female Seminary, May 30, 1878 from Caleb Mills • Letter to John M. Bishop from Juliet E. Ward, January 16, 1880 • Note of Letter from Juliet E. Ward to Reverend J. M. Bishop, January 16, 1880, “re: rules about visitors at Mt. Holyoke”; Letter attached • Note reading “Personal Letters, Bearing on proposed changes in the Curriculum, 1887” • Letter to Mr. G. Y. Roots, February 11, 1887 • Page Two of Above Letter • Page Three of Letter • Letter to G. Y. Roots Esq. from Rev. J. P. E. Kumler, February 3, 1887 • Letter to G. Y. Roots Esq. from Charles Peabody, February 18, 1886 • Letter to the Executive Committee of the W. F. Sem. • Page Two of Above Letter • Page Three of Letter • Letter to the Trustees of The Western Female Seminary, May 9, 1887 • Page Two of Above Letter • Page Three of Letter, Signed Harry Preserved Smith • Copy of Letter to Sir from G. Y. Roots, October 28, 1882 • Copy of Back of Letter from G. Y. Roots, October 30, 1882 • Letter to Mr. G. Y. Roots from Thomas Kane, February 4, 1887 • Letter to the Board of Trustees of Western College from Lloyd and Hewitt, May 26, 1896 • Copy of Letter to Rev. W. O. Thompson, D.D., from Bent S. Bartlow, April 26, 1899 • Copy of Letter to Hon. B. S. Bartlow from W. O. Thompson, May 1899 • Copy of Letter to Misses Peabody and Jessup from Mr. Caleb Mills, June 7, 1875 • Note from Mr. C. Mills to Misses H. Peabody and E. Jessup • Letter to Misses Peabody and Jessup From C. Mills, September 20, 1878 • Copy of Letter to Miss Leila S. McKee, Ph.D. from R. S. Fulton, May 10, 1899 • Collected and bound Board of Trustees Correspondence June 14, 1889 - April6, 1899

Folder 6: Annual Reports and Booklets (1923) A large collection of annual reports on onion paper with a few other similar miscellaneous items

• Copy of Old Board of Trustees Newspaper Clippings Page One • Copy of Old Board of Trustees Newspaper Clippings Page Two • President’s News Letter to the Board of Trustees, January 11, 1923 • Annual Report to the Board of Trustees of Western College, May 30, 1923 [Seven Pages] • Pamphlet on Western College for Women, June 15, 1954 • “Harold Lancour Western College Board Member,” Article, Oxford, 2/25/65 • “Four Citizens to be Honored,” Article, Hamilton, Ohio, Thursday, December 31, 1970 • “Name Four Trustees to Western Board,” Article • “Mrs. Charles, Stuart Fitton “Citizens of the Years,’” The Oxford Press, December 31, 1970 • Bottom of Above Article • “The Committee on the President’s Report would report as Follows…” June 1898 • Copy of Letter to Members of the Faculty and Student Body from Mrs. Alexander Thompson, October 13, 1942

Folder 7: Correspondence (1921-1928)

• Endowment and Annuity Funds List, 1921 • Receipts and Disbursements List • Letter to the Board of Trustees of the Western College, December 15, 1921 [Two Pages] • Western College news letter to the Trustees, April 21, 1922 • Letter to the Trustees of the Western College for Women, June 5, 1922 [Five Pages] • #6 from the President [Two Pages] • Letter to Miss Peabody from W.W. Boyd, July 23, 1928 • Letter to Miss Susan Wade Peabody from W.W. Boyd, July 25, 1928 • Letter to My dear Dr. Boyd from Georgia S. Fuike, July 23, 1928 • Letter to Miss Susan Wade Peabody from W.W. Boyd, July 31, 1928 • Letter to Miss Susan Wade Peabody from W.W. Boyd, July 28, 1928 • Letter to Miss Susan W. Peabody from W.W. Boyd, August 13, 1928 • Letter to Miss Susan Wade Peabody from W.W. Boyd, August 3, 1928 • Letter to The Western College for Women from W. C. Shepard, August 1, 1928 • Letter to the Trustees of The Western College for Women from Joint Committee, August 1928 • Agreement of Consolidation of The Western College for Women and The Oxford College of Women [Three Pages] • Faculty Committees List • Letter to Miss Peabody from W.W. Boyd, February 24, 1924 • Letter to Miss Susan W. Peabody from W.W. Boyd, October 7, 1921 • Certification for records of Board of Trustees of The Western College for Women, June 7, 1921

Folder 8: Official Documents (1920s-1930s) Mostly dealing with the City of Oxford and its departments concerning the Western College; city charters; Agreement Between The Board of Public Affairs of Oxford, OH and the Western College For Women

• “Know All Men By These Presents” Document, 3/31/28 • “Agreement” March 31, 1928 • Agreement Between the Board of Public Affairs of Oxford, Ohio and the Western College for Women, March 27, 1930 • Agreement Between the Board of Public Affairs of Oxford, Ohio and the Western College for Women, March 4, 1931 • Agreement Between the Board of Public Affairs of Oxford, Ohio and the Western College for Women, January 17, 1933

Folder 9: Scholarship brochures and Miscellaneous items (1942-1960s) Includes programs and other promotional material from those years & excerpts from the Minutes of the Annual Meeting

• From the Minutes of the Annual Meeting of the Board of Trustees held June 6, 1969 • Envelope to July Waldron, Director from Revere, January 6, 2001; Note to Judy from Cary Revere, January 6, 2001; Letter to Mrs. Kimbark from Herrick B. Young, January 13, 1958 • Invitation for the Unveiling of a portrait of Mrs. Alexander Thomson, April 18, 1953 • Brochure of Molyneaux Scholarships • News From Western College for Women, “Open House Guests” • Brochure for The Mary Holliday Shuler Scholarship • Brochure for The Clara Helen Bueller Memorial Scholarship • Letter to the Students of Western College from John Molyneaux, President of the Board of Trustees, July 5, 1941 • Flyer for Trustee Scholarships • Flyer for Trustee Scholarships [Type II] • Letter September 25, 1942 [Two Pages] • “The Western College for Women at Oxford, Ohio began its fiftieth year September the seventh…” Announcement • “For Release Friday, April 13,” April 10, 1945

Folder 10: Correspondence (1954-1972) A large collection of more recent inter-office and nationwide correspondence; Letters to and from Mr. Stuart Fitton, Mr. James Aungst, Mr. James G. Headley, Mrs. Raymond Bower, Mr. Earl Schwalm, Dr. Herrick B. Young, Miss Charline Jamieson, Mr. William C. Spencer, Mr. Ted Brown, and other law offices; Drafts of the Proposed By-Laws of the Trustees of The Western College For Women; Memorandum Relative to Amending Articles of Incorporation of Western College For Women; Certificate of Amendment to Articles of The Western College For Women

• Letter to Mr. William C. Spencer, January 5, 1972 • Letter to Stuart M. Fitton, “Re: The Western College for Women- Corp. No. 21284,” From Ted W. Brown, December 28, 1971 • Letter to Mr. Ted Brown, “Re: The Western College for Women- Corp. No. 21284,” From Ted W. Brown, December 29, 1971 • “Resolution,” regarding corporate name change [Two Pages] • Letter to Mr. William C. Spencer, October 18, 1971 • Letter to Mr. Stuart M. Fitton from Herrick B. Young, November 22, 1967 • Certificate of Amendment to Articles of The Western College for Women, signed Sydney D. Maddock and Charline Jamieson • Letter to Mr. Stuart M. Fitton from Herrick B. Young, January 4, 1967 • Letter to Herrick B. Young from Stuart M. Fitton, December 16, 1966 • Letter to Mr. Stuart M. Fitton from Herrick B. Young, December 6, 1966 • Letter to Dr. Herrick B. Young from Stuart M. Fitton, January 10, 1964 • Letter to Mr. Ted W. Brown from Millikin, Reister, Fitton and Latimer, January 8, 1964 • Letter to Mr. Stuart Fitton from HBY, December 31, 1963 • Letter to Dr. Herrick B. Young from Stuart M. Fitton, October 29, 1963 • Letter to Mr. Herrick B. Young from Stuart M. Fitton, October 18, 1963 • Letter to Mr. Stuart M. Fitton from Herrick B. Young, October 16, 1963 • Letter to Mr. Ken Prickett, from Charles A. Williams, November 21, 1963 [Two Pages] • Message from Small and Wertz, Architects, to Stuart M. Fitton • Letter to Mr. Stuart M. Fitton from Helen O’Grady, February 12, 1963 • Letter to Herrick B. Young from Stuart M. Fitton, October 29, 1962 • Letter to Mr. Stuart M. Fitton from Herrick B. Young, October 17, 1961 • Memorandum Relative to Amending Articles of Incorporation of Western College for Women [Four Pages] • Memorandum Relative to Amending Articles of Incorporation of Western College for Women [Four Pages] • Letter to Herrick B. Young from Stuart M. Fitton, October 13, 1961 • Handwritten “Purpose” [Two Pages] • Letter to Stuart from C.J.J. [Two Pages] • Purpose Document [Six Copies] • Letter to Mr. Stuart M. Fitton from James M. Aungst, December 21, 1954 [Two Pages] • Letter to James G. Headley, January 3, 1955 • Letter to James M. Aungst, January 3, 1955 • Letter to Dr. Herrick B. Young, January 3, 1955 • Letter to Mr. Earl Schwalm, January 5, 1955 • Letter to Mrs. Raymond Bower, January 5, 1955 • Proposed By-Laws of the Trustees of The Western College for Women, For consideration by the Board of Trustees on October 9, 1954 [Five Pages] • Proposed By-Laws of the Trustees of The Western College, “Fitton Proposal” • Letter to Mr. Stuart Fitton from James G. Headley, April 13, 1954 • Letter to Mr. James Aungst, April 23, 1954 • Letter to Mr. Stuart M. Fitton from James A. Aungst, April 27, 1954 • Copy of Letter to Mr. Headley “Western College- Amended By-laws,” May 3, 1954 • Letter to Mr. Stuart M. Fitton from James G. Headley, June 1, 1954 • Letter to Mr. Herrick B. Young, September 28, 1954

Folder 11: Correspondence continued (1954-1972)

• “Exhibit D” Document • “Faculty Members Resigning as of June 30, 1970” Exhibit C • Exhibit D: “Staff Appointments, Resignations and Terminations as of June 30, 1970 • “Class of 1970” Exhibit F [Two Pages] • “Proposed Dates for Trustees Meetings- 1970-71” Exhibit G • The Western College Board of Trustees, Minutes of the Meeting of the Executive Committee, September 30, 1970 [Five Pages] • Letter to Sirs from the Western College for Women, Exhibit A [Two Pages] • Financial Advisor’s Agreement Part I [Two Pages] • Part II [Two Pages] • Exhibit A “With reference to the Minutes of the Annual Board Meeting…” • Western College for Women Current Fund Statement of Income and Expenses • Page 2- Current Fund Statement of Expenses and Income • Page 3- Current Fund Statement of Expenses and Income • Page 4- Current Fund Statement of Expenses and Income • The Western College Board of Trustees, Minutes of the Meeting of the Full Board, Saturday, October 10, 1970 [Nine Pages] • The Western College for Women Income and Expenses for the periods indicated • The Western College Board of Trustees, Minutes of the Meeting of the Executive Committee, October 24, 1969 • The Western College Board of Trustees, Minutes of the Meeting of the Executive Committee, November 13, 1970 [Two Pages] • Policies of the Board of Trustees Relating to Regular Professional Appointments • By-Laws of the Trustees of the Western College for Women, Revised 11/13/70 [Five Pages] • Indenture of Mortgage, Exhibit C [Nine Pages] • Exhibit A, Mortgaged Lands, [Two Pages] • Letter to Dr. William Spencer from Squire, Sanders and Dempsey, “Re: $1,400,000 Higher Educational Facility First Mortgage Revenue Bonds, Project No. 8 (The Western College for Women,” September 10, 1970 • Certificate of Amendment to Articles of Incorporation of The Western College For Women at Oxford, Ohio, Exhibit D-2 [Two Pages] • Certificate of Amendment to Articles of Incorporation of The Western College For Women at Oxford, Ohio [Two Pages] • Certificate of Amendment to Articles of Incorporation of The Western College For Women at Oxford, Ohio signed Ted W. Brown • Certificate of Amendment to Articles of Incorporation of The Western College For Women at Oxford, Ohio [Two Pages] • “Article 6” Document • Certificate of Amendment to Articles of Incorporation of The Western College For Women at Oxford, Ohio, Exhibit D, [Two Pages] • Agenda, Meeting of the Board of Trustees, The Western College, January 16, 1971 • The Western College Board of Trustees, Minutes of the Meeting of the Full Board, Saturday, January 16, 1971 [Nine Pages]

Folder 12: Minutes, Agendas, Meeting Communications, and Announcement (1951-1953). Almost entirely Trustee meeting minutes & letters from Dr. Claude M. Lotspeich

• Minutes of the Meeting of the Board of Trustees, October 12, 1951 [Six Pages] • Board of Trustees, Western College for Women, Suggested Agenda for Friday, October 12, 1951, Business Meeting [Two Pages] • Board of Trustees, Western College for Women, Suggested Matters for Discussion at the Meeting Saturday and Sunday, October 13 and 14 • Minutes of the Meeting of the Board of Trustees, January 9, 1952 [Nine Pages] • Minutes of the Meeting of the Board of Trustees, June 1, 1952 [Ten Pages] • Minutes of the Meeting of the Board of Trustees, November 1, 1952 [Eleven Pages] • Minutes of the Meeting of the Board of Trustees, January 10, 1953 [Twelve Pages] • Minutes of the Meeting of the Board of Trustees, Western College for Women, February 3, 1953 [Four Pages] • Memorandum Relating to meeting of Administrative Council, February 5, 1953 [Two Pages] • Kearny Report [Three Pages] • Copy of Letter to Dr. Claude M. Lotspeich from Earl C. Schwalm, February 4, 1953 [Two Pages] • Minutes of the Meeting of the Board of Trustees, Western College for Women [Three Pages] • Minutes of the Meeting of the Board of Trustees, April 18, 1953 [Five Pages] • Minutes of the Meeting of the Board of Trustees, May 31, 1953 [Ten Pages] • Minutes of the Meeting of Executive Committee of Board of Trustees of Western College, September 12, 1953 • Minutes of the Meeting of the Board of Trustees held on October 10, 1953 [Eight Pages] • Letter to Members of the Board of Trustees from Dorothy E. Stone, Executive Secretary, Board of Trustees, June 16, 1953 • Letter to Faculty Members of Western College from Mary C. Bowers, Secretary, Board of Trustees, June 15, 1953 • Letter to the Alumnae of Western College and the Parents of Western Students from Mary C. Bowers, Secretary, Board of Trustees, June 17, 1953 [Two Pages] • Announcement Read at Centennial Commencement, June 1, 1953 • The Board of Trustees, Western College for Women, Oxford, Ohio List, January 1954 • Letter by Reverend Daniel Tenney, 1853 In separate case

Western College Collection; Board of Trustees; Minutes, Expense Reports, Appointments / Positions, Correspondence, Resolutions, By-Laws, and Amendments; 1853-1974; Box 2

Box 2 (Contents are listed from front to back.)

Folder 1: Minutes, Expense Reports, Appointments / Positions, Correspondence, Resolutions, By-Laws, and Amendments (1969-1971)

• The Western College Board of Trustees, Minutes of the Annual Meeting held on June 6, 1969 [Six Pages] • The Western College Board of Trustees, Minutes of the Executive Committee, September 13, 1969 [Four Pages] • Western College for Women, Current Fund Statement of Income and Expenses [Four Pages] • “New Appointments” List • Appointments Declined/ Leave Requested/ Outside Employment List • Letter to Members of the Executive Committee from W. P. Keebler, September 12, 1969 • Letter to Mr. Chester Kendzior, Villager Manager, from Willard P. Keebler, Business Manager, June 16, 1969 • The Western College Board of Trustees, Minutes of the Full Board, October 25, 1969 [Seven Pages] • The Western College Board of Trustees, Minutes of the Executive Committee, January 8, 1970 • Agenda, Meeting of the Board of Trustees, January 17, 1970 [Two Pages] • Minutes of the Meeting of the Full Board, January 17, 1970 [Eleven Pages] • The Western College Board of Trustees, Minutes of the Executive Committee, February 27, 1970 [Five Pages] • Resolution No. 1970-9 To Retain Special Counsel to serve as Bond Counsel and Project Counsel to the Commission in connection with a certain Project at The Western College for Women [Two Pages] • Resolution No. 1970-10 Approving Preliminary Agreement pertaining to the Library Project at The Western College for Women the issuance and sale of Higher Educational Facility First Mortgage Revenue Bonds, the Assignment of a Federal Annual Interest Grant by the College to the Commission, the Leasing of the Project to the College, and other matters related thereto [Three Pages] • Preliminary Agreement [Six Pages] • “Exhibit A” Document [Two Pages] • Minutes of the Special Meeting of the Full Board, April 11, 1970 [Four Pages] • Actions of the Board of Trustees Relating to Faculty Employment, Exhibit A • Actions of the Board of Trustees Relating to Full-Time Faculty Employment, Exhibit B • Western College for Women Schedule of Non-Academic Payroll Five Years 1970-71 back to 1966-67 • Letter to Members of the Board from Bertha B. Thompson, February 25, 1970 • Agenda, Annual Meeting of the Board of Trustees, June 6, 1970 [Two Pages] • Minutes of the Annual Meeting of the Full Board, June 6, 1970 [Eleven Pages] • Western College for Women Current Fund Statement of Income and Expenses [Four Pages] • Report to the President from the Dean of Students [Four Pages] • Class of 1970 List

Folder 2: Official Documents and Member Lists (All Years) Drafts of the By-Laws of the Trustees of Western College For Women (date unknown), news articles from the Oxford Press, dozens of lists of Board members from the 1800s, and faculty lists

• By-Laws of the Trustees of Western College for Women [Five Pages] • “William Beckett,” The Oxford Press, August 2, 1990 • Note on Memorial of Guernsey K. Roots • Paper on Memorial of Guernsey K. Roots • Meeting Minutes, reading “This Board since its last annual meeting has sustained the loss of one of its oldest and most valued members, Guernsey Y. Roots…” • Notes reading “Rev. James-Elected July 2…” • Notes reading “Bishop, Rev. M- Elected July 27, 1853…” • Notes reading “Babb, Rev. C. E. - Elected July 27, 1853…” • Notes reading “Rea R. L., M.D.- Elected July 27, 1853…” • Notes reading “Sayler, Milton- Elected Secretary July 28, 1853…” • Notes reading “Little, Rev. Henny- Elected Trustee May 11, 1860…” • Notes reading “Hubbard, W.S.- Elected May 28, 1861…” • Notes reading “Curtis, Joseph- Elected June 7, 1864…” • Notes reading “McKee, Rev. J. L.- Elected June 15, 1870…” • Notes reading :Hills, Rev. O. A.- Elected Trustee June 16, 1875…” • Notes reading “Winters, John H.- Elected June 16, 1875…” • Notes reading “Snodgrass, S.L.- Elected June 16, 1880…” • Notes reading “Kane, Thomas- Elected Nov. 8, 1882…” • Notes reading “Montgomery, Rev. J. H.- Elected June 16, 1886…” • Notes reading “Rondthaler, Rev. J. A.- Elected June 11, 1890…” • Notes reading “Thompson, Rev. Wm O., D.D.- Elected…” • Notes reading “Carr, S.H-…” • Notes reading “Richards, Major W.J.-…” • Notes reading “Orr, Mrs. Frances Meilly-…” • Notes reading “Johnson, Lilian Wyckoff, Ph. D.- …” • Notes reading “Have written to Mr. Fulton some time ago for the date of the death of…” • Notes reading “Ernst, Richard P.- Elected Secretary…” • Notes reading “Rev. W.O. Thompson Trustee 1894-1906…” • Notes reading “G. Y. Roots Trustee 1855-1889…” • List of Trustees 1853-1905 • Page Two of List • Page Three of List • Page Four of List • Page Five of List • The Board of Trustees, Official Record of Members and Officers 1853-1905 • Board of Trustees 1853-1905 (Alphabetical) • Page Two of List • The Board of Trustees Official Record of Members and Officers 1853-1905 (chronological) [handwritten] • “Trustees” List • Page Two of List • Page Three of List • Page Four of List • Board of Trustees, 1853-1905 (Alphabetical) [handwritten] • Page Two of List

Folder 6: Susan Peabody letters and other Letters

• Letter to Miss Susan Wade Peabody from Cashier, October 26, 1906 • Letter to Mr. Walter H. Carr from Hazel M. Lewis, Registrar, September 27, 1921 • Letter to Mr. Walter S. Carr from W.W. Boyd, February 25, 1922 • Letter to Mr. Walter S. Carr from W.W. Boyd, February 13, 1922 • Letter to Miss Susan W. Peabody from W.W. Boyd, June 23, 1924 • Letter to Miss Susan Wade Peabody from Clara, June 1, 1924 • By-Laws and Board Motions, September 10, 1934 • Letter to Miss Susan Wade Peabody from E. W. Hinkle, Bus. Sec’y, September 10, 1934 • Letter to Miss Susan Peabody from Business Secretary, April 17, 1935; Letter to Mr. Elmer Hinkle, April 16, 1935 (two pages) • Letter to Miss Susan Wade Peabody from E. W. Hinkle, Business Manager, November 4, 1936 • Letter to Miss Susan Wade Peabody from E. W. Hinkle, Business Manager, November 18, 1936 • Letter to Miss Susan Wade Peabody from E. W. Hinkle, Business Manager, June 16, 1937 • Letter to Miss Susan Wade Peabody from E. W. Hinkle, Business Manager, July 5, 1937 • Letter to Miss Susan Wade Peabody from E. W. Hinkle, Business Manager, July 16, 1937 (two pages) • Letter to Miss Susan Wade Peabody from E. W. Hinkle, Business Manager, September 27, 1937 • Letter to Mr. A. G. Zibell from E. W. Hinkle, Business Manager, October 1, 1937 • Letter to Miss Susan Wade Peabody from E. W. Hinkle, Business Manager, October 1, 1937 • Letter to Miss Susan Wade Peabody from E. W. Hinkle, Business Manager, December 28, 1937 • Letter to Miss Peabody from Mary Kyle, June 41, 1938 • Letter to Miss Susan W. Peabody from Mary Kyle, June 15, 1938 • Letter to Miss Susan Peabody from E. W. Hinkle, Business Manager, May 19, 1938 • Letter to Miss Susan W. Peabody, June 29, 1938 • Letter to Miss Susan W. Peabody from E. W. Hinkle, Business Manager, December 30, 1938 • Letter to Miss Susan W. Peabody from E. W. Hinkle, Business Manager, May 29, 1939 • Letter to Miss Susan W. Peabody from E. W. Hinkle, Business Manager, December 16, 1939 • Letter to Miss Susan W. Peabody from E. W. Hinkle, Business Manager, January 26, 1940 • Letter to Miss Susan W. Peabody from E. W. Hinkle, Business Manager, May 16, 1940 • Letter to Miss Susan W. Peabody from E. W. Hinkle, Business Manager, May 20, 1940 • Letter to Mrs. Mae Freund from President, July 16, 1951 • Map of Miami University, Patterson Ave, Spring Street, Chestnut Street, and Oak Street • Letter reading “The Gates of course have electric light, city water…” from E. W. Hinkle, Business Manager • Page Two of Letter from E. W. Hinkle, Business Manager • Notes reading “Group I,” “Group II,” and “Group III”

Books

Book 1: Minutes of the Executive Committee of the Board of Trustees (Aug 11, 1853 – Dec 6, 1883)

Book 2: Minutes of the Trustees Meetings and Minutes of Executive Committee (1853-1896 / 1908)

Book 3: Minutes of the Board of Trustees (Jun 18, 1879 – Jun 8, 1896)

Book 4: Record of the Proceedings of the Corporations and Trustees of the Western Female Seminary (Jun 28, 1853 – Jun 19, 1878) – transcriptions for public use

Book 5: Record of the Proceedings of the Corporations and Trustees of the Western Female Seminary (Jun 28, 1853 – Jun 19, 1878) – original copy, not to leave the stacks

Book 6: Minutes of the Executive Committee of the Board of Trustees (1886-1908)

Book 7: Minutes of the Board of Trustees (1896-1916)

Book 8: Minutes of the Finance Committee of the Board of Trustees (Jun 26, 1934 – May 27, 1941)

Book 9: Minutes of the Finance Committee of the Board of Trustees (Jun 17, 1941 – Feb 17, 1948)

Book 10: The Western College For Women: Survey of Organizations and Operations (1953)

Book 11: Minutes of the Board of Trustees (Oct 16, 1916 – 1930)

Book 12: Minutes of the Board of Trustees (Feb 21, 1934 – Jun 16, 1947)

Book 13: Minutes of the Board of Trustees (Oct 10, 1947 – Oct 1955)

Book 14: Minutes of the Board of Trustees (Dec 10, 1955 – Jan 22, 1966)

Book 15: Minutes of the Board of Trustees (Jan 21, 1967 – Jun 12, 1971)

Book 16: Minutes of the Board of Trustees (Jul 1, 1971 – Jun 9, 1974

Book 17: Official Correspondence of the Board of Trustees (June 14, 1889 - April 6, 1899)

Book 18: Board of Trustees Records 1896-1916, Minutes of the Board of Trustees

Dates

  • Creation: 1853-1974

Creator

Conditions Governing Use

Materials do not circulate and are made avaialble to users in the Miami University Archives.

Extent

3 Boxes (3 boxes, 16 books)

Language of Materials

English

Physical Location

Miami University Archives, King Library, 3rd Floor, Walter Havighurst Special Collections, Miami University, Oxford, Ohio.

Repository Details

Part of the Miami University and Western College Memorial Archives Repository

Contact: