Skip to main content Skip to main navigation

Series I. Board Minutes, 1939-1958, inclusive

Extent

1.5 Linear feet

Scope and Contents Note

Series I holds bound volumes of the minutes of trustee meetings from 1939 to 1958. These are the original minutes, signed by the Board Secretary, who was typically the Director. The minutes include information concerning acquisitions, dispositions, financial matters (e.g., investments, budgets), operations (e.g., policies, employee benefit plans), facilities, membership elections, publication initiatives, by-law changes, officer elections, programs (e.g., exhibitions, Strawberry Festivals, publicity), memorials, and consideration of loan requests.

Arrangement Note

The series is arranged in chronological order. Loose papers found inserted with the bound documents were removed and foldered in separate boxes; these are noted in the container list.

Conditions Governing Access

Although records through 1959 are open, the 1959 minutes are bound with the restricted 1960 minutes and so are restricted. The official papers for 1959 are open and hold much, perhaps all of the relevant content.

Processing Information Note

The series was processed in February 2016 by project archivist Larry Weimer.

Board Minutes. January 17, 1939-December 17, 1940, 1939-1940

Volume: RG18.1 (Material Type: Mixed Materials)

Board Minutes. January 21, 1941-December 15, 1942, 1941-1942

Volume: RG18.2 (Material Type: Mixed Materials)

Board Minutes. January 19, 1943-December 19, 1944, 1943-1944

Volume: RG18.3 (Material Type: Mixed Materials)

Board Minutes. January 16, 1945-December 17, 1946, 1945-1946

Volume: RG18.4 (Material Type: Mixed Materials)

Board Minutes. January 21, 1947-December 22, 1948, 1947-1948

Volume: RG18.5 (Material Type: Mixed Materials)

Board Minutes. January 26, 1949-December 27, 1950, 1949-1950

Volume: RG18.6 (Material Type: Mixed Materials)

Board Minutes. January 24, 1951-December 17, 1952, 1951-1952

Volume: RG18.7 (Material Type: Mixed Materials)

Board Minutes. January 28, 1953-December 22, 1954, 1953-1954

Volume: RG18.8 (Material Type: Mixed Materials)

Board Minutes. January 26, 1955-December 26, 1956, 1955-1956

Volume: RG18.9 (Material Type: Mixed Materials)

Board Minutes. January 23, 1957-December 17, 1958, 1957-1958

Volume: RG18.10 (Material Type: Mixed Materials)
New-York Historical Society
170 Central Park West
New York, NY 10024