Skip to main content

Universities and colleges -- Accreditation -- United States

 Subject
Subject Source: Library of Congress Subject Headings

Found in 11 Collections and/or Records:

Albert Landa records

 Record Group
Identifier: NS-03-02-07
Abstract Consists of records generated by Albert Landa (1927-2008), who started in 1960 as director of Public Information and became vice president of Development and Public Relations at The New School, and then held the title of Vice President, until his retirement in 1985. The records in this collection are notable because Landa was deeply involved in a rapid expansion of the university, including its 1970 incorporation of Parsons School of Design. The collection comprises six series,...
Dates: 1933 - 1985; Majority of material found within 1963 - 1985

Carol Wilder New School School of Media Studies binders

 Record Group
Identifier: NS-02-05-02
Abstract

These papers consist of administrative planning documents about the development of the Media Studies curriculum and programs at The New School from 1986 until 2014, compiled into binders by Media Studies professor and longtime chair of the program, Carol Wilder, mainly covering the years 1986-2006.

Dates: 1986-2016; Majority of material found within 1986-2006

Charles S. Olton records

 Record Group
Identifier: PC-01-07-01
Abstract

Consists of records created and received by Charles S. Olton, dean of Parsons School of Design from 1989 until 1997. Includes subject files on committees, departments and programs, events, individuals, international projects, and general administrative issues. Some files are restricted. Please email archivist@newschool.edu for details.

Dates: 1974 - 1999; Majority of material found within 1989 - 1997

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

John R. Everett records

 Collection
Identifier: NS-01-01-02
Abstract

John Everett (1918-1992) served as president of The New School from 1964-1982. This collection documents the activities of the president's office during his tenure, and includes some files from prior presidents. Also included is material from Everett's board service at other academic institutions, and manuscripts for speeches and articles he authored. Some files are restricted. Please email archivist@newschool.edu for details.

Dates: 1918 - 1979; Majority of material found within 1941 - 1979

Lesley Cadman records

 Record Group
Identifier: PC-01-06-01
Scope and Content of Collection

The Lesley Cadman records were created or received by Lesley Cadman during her term as vice dean of Parsons School of Design. Some records pre-date Cadman's arrival at Parsons.

Dates: 1976 - 2007; Majority of material found within 1982 - 2001

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 for Social Research Office of the Dean records

 Record Group
Identifier: NS-02-02-03
Abstract These records originate from the New School for Social Research Dean’s Office and its predecessor school, the Graduate Faculty of Political and Social Science (in its early years, also known as the University in Exile). The records relate to departmental matters, including budgeting, curriculum development, faculty appointments, fellowships and program accreditation. Documentation will also be found for centers and institutes supported by the division. The files also document...
Dates: circa 1955-2015; Majority of material found within 1990 - 2005

New York School of Fine and Applied Art provisional charter

 Item — Box Mixed p_OSx-1 (F), Folder: 9
Identifier: PC-01-01-03
Overview

William Merritt Chase established Parsons School of Design in 1896 as the Chase School of Art. The name of the school changed to the New York School of Art in 1902, and to the New York School of Fine and Applied Art in 1909. This charter documents the 1909 name change. In 1940, the school was renamed Parsons School of Design in honor of former President Frank Alvah Parsons and to differentiate it from other, similarly named institutions.

Dates: 1909 October 28

Parsons School of Design syllabi

 Record Group
Identifier: PC-01-05-01
Summary

Consists of Parsons School of Design syllabi compiled by the Office of the Dean in electronic formats between 2006 and 2014. While not comprehensive, approximately 20,000 courses are documented over a seven year period during which Parsons School of Design experienced a significant structural re-organization.

Dates: 2006 - 2014