Skip to main content

College trustees

 Subject
Subject Source: Library of Congress Subject Headings

Found in 11 Collections and/or Records:

David C. Levy records

 Record Group
Identifier: PC-01-04-01
Abstract David Corcos Levy served as dean of Parsons School of Design from 1970 until 1989. The bulk of these records were generated between 1970 and 1984, after the merger of Parsons and the New School for Social Research, and consist of memos, correspondence, reports, and subject files related to Levy's administrative tenure. Correspondents include a range of New School and Parsons administrators, including New School president John R. Everett. Categories and subjects represented...
Dates: 1949 - 1992, undated

Hiram Halle home movies of annual barbecue for University in Exile at Pound Ridge

 Collection
Identifier: NA-0008-01
Abstract

The collection comprises two home movies made during the annual fall barbecue Halle held for members of the University in Exile and their families, as well as New School staff, on Halle's property in Pound Ridge, New York, in Poundridge, Westchester County.

Dates: probably 1935, 1937

Mannes College of Music administrative records collection

 Collection
Identifier: MA-01-01-01
Abstract

The New School Archives staff created the Mannes College of Music administrative records collection by integrating several collections documenting the Mannes College of Music (now, Mannes School of Music). The collection includes correspondence, event flyers, photographs, legal records, meeting minutes, illustrations, administrative records and reports.

Dates: 1916-2011; Majority of material found within 1964-1990

Mannes School of Music Office of the Dean records

 Record Group
Identifier: MA-01-03-01
Abstract

This collection consists of documents generated and compiled by the office of the dean of the Mannes School of Music at The New School from 1989 to 2004, during the tenures of deans Charles Kaufman and Joel Lester. The documents include reports, publicity information, memoranda, and correspondence. The collection also includes letters of commendation to the Mannes College of Music written by noted musicians in 1958.

Dates: 1952-2004; Majority of material found within 1988-2002

New School Annual Reports

 Record Group
Identifier: NS-01-01-08
Abstract

This collection consists solely of published, bound annual reports for the New School for Social Research, now The New School, issued by the university's Board of Trustees.

Dates: 1984-2009

New School central administration collection

 Collection
Identifier: NS-01-01-05
Abstract

This collection encompasses material related to the overall administration of The New School from 1928-2008. It includes reports, financial papers, board of trustees meeting agendas and minutes, and documents prepared for accrediting by the Middle States Association of Colleges and Schools. The bulk of the files date from the late 1940s-early 1960s and the 1990s-2000s. Of note is "The New School Study" of 1952, also known as the "Swift Report."

Dates: 1928 - 2012

New School Communications and External Affairs photographs

 Record Group
Identifier: NS-03-01-09
Summary This record group consists of photographic records created, commissioned and compiled by The New School's Communications and External Affairs office. The collection consists of images of campus facilities, faculty and administrators, dominated by images of Parsons School of Design classes, the Parsons fashion critics awards, commencement ceremonies, and guests of Inside the Actors Studio. While there are photographs from earlier decades, the prints, negatives, transparencies, and thumbnail...
Dates: 1930-2005; Majority of material found within 1980-2005

New School Office of the President, Board of Trustees records

 Record Group
Identifier: NS-01-01-04
Abstract

The New School Office of the President, Board of Trustees records were transferred from the university president's office and cover the presidencies of Jonathan Fanton and Bob Kerrey. The records consist of trustee name files containing correspondence, minutes, and other materials pertaining to that trustee, many of which are restricted.

Dates: 1967-2014

New School Office of the President Laserfiche files

 Record Group
Identifier: NS-01-01-06
Abstract

The New School Office of the President laserfiche files were created by the Process Improvement Office at The New School in 2014-2015. The collection consists primarily of electronic files dating from the New School presidencies of Jonathan F. Fanton and Bob Kerrey, including remarks by New School officers and others. A large portion of the files comprise photographs from events hosted by the New School President and Board of Trustees.

Dates: circa 1920s-2011; Majority of material found within 1985-2010

Parsons School of Design governance collection

 Collection
Identifier: PC-01-01-01
Summary

Prior to 1970, when Parsons School of Design was an independent entity, it was led by a president and Board of Trustees. Upon merging with The New School, authority transferred to a central Board of Trustees for The New School and a Board of Overseers for Parsons. The collection includes minutes and reports from before and after the merger. Topics discussed include finances and development, institutional growth, curriculum, and new technologies.

Dates: 1912 - 2003