Skip to main content Skip to search results Skip to Facets & Filters

Dartmouth College. Board of Trustees

 

Biography

The Board of Trustees of Dartmouth College was created as "one body corporate and politick" by the charter of Dartmouth College, 13 December 1769, comprising twelve members, including the President of the College and the Governor of New Hampshire as ex officio members. The Board first met in Keene, New Hampshire, 22 October 1770, and consisted of Sir John Wentworth, Gov. of New Hampshire, the Rev. Eleazar Wheelock, President of Dartmouth College, Theodore Atkinson, George Jaffrey, Daniel Pierce, Peter Gilman, William Pitkin, Benjamin Pomeroy, James Lockwood, Timothy Pitkin, John Smalley, and William Patten.

Dartmouth’s Board of Trustee is responsible for oversight of the financial, administrative, and academic affairs of the College, including the appointment and evaluation of the President, long-range strategic planning, maintaining the academic quality of all the degree programs, ensuring the excellence of the faculty and the quality of the student experience, approving operating and capital budgets, managing the endowment, leading fundraising efforts, setting tuition and fees, and approving major policy changes.

Over the years, the number of “elected” Trustees (i.e., Trustees in addition to the President and the Governor) and the overall size of the Board have varied. The Charter originally set the number of elected trustees at ten. In 1961, the New Hampshire legislature and the Board approved a Charter amendment increasing the number of elected Trustees to 14, and amended again in 1967 to omit the New Hampshire residency requirement for any members of the Board. In 2003, the Board voted to increase the number of elected Trustees to 20. Two of those new Board seats has been filled, bringing the current size of the Board to 18 (16 “elected” Trustees, the Governor, and the President of the College.) Today, as it has since 1970, the Board elects a Chair separate from the President of the College.

Among the major actions of the Board were the establishment of professional schools in Medicine (1797), Engineering (1867) and Business (1900); resolutions in 1876 and 1891 allowing for alumni nominations of some candidates for Trustee; the November 22, 1971, resolution making the undergraduate college coeducational; and the November 1989 decision to divest from companies doing business with South Africa.

Found in 358 Collections and/or Records:

Resolution by Trustees

 Collection
Identifier: Mss 815528.1
Mss 815528.1
Date(s): 1815-09-28
Abstract

In English.

Resolution of Trustees

 Collection
Identifier: Mss 789307.2
Mss 789307.2
Date(s): 1789-05-07
Abstract

In English.

Richard Beebe request for delay of payment

 Collection
Identifier: Mss 824467.2
Mss 824467.2
Date(s): 1824-08-17
Abstract

In English.

Richard Lang letter

 Collection
Identifier: Mss 806477.4
Mss 806477.4
Date(s): 1806-08-27
Abstract

In English.

Rosina Fuller Markham letter

 Collection
Identifier: Mss 821405
Mss 821405
Date(s): 1821-07-05
Abstract

In English.

Roswell Shurtleff letter

 Collection
Identifier: Mss 808140
Mss 808140
Date(s): 1808-01
Abstract

In English.

Roswell Shurtleff letter

 Collection
Identifier: Mss 838425.2
Mss 838425.2
Date(s): 1838-07-25
Abstract

In English.

Roswell Shurtleff resignation

 Collection
Identifier: Mss 838425.1
Mss 838425.1
Date(s): 1838-07-05
Abstract

In English.

Samuel Alden letter

 Collection
Identifier: Mss 824467
Mss 824467
Date(s): 1824-08-17
Abstract

In English.

Samuel Delano report

 Collection
Identifier: Mss 854427
Mss 854427
Date(s): 1854-07-27
Scope and Contents

Three-page report by Samuel Delano of the committee appointed to examine the College Department in the cemetery by Samuel Delano for the Committee. Reported to the annual trustee meeting, July 27, 1854.

Samuel Gilman Brown letter

 Collection
Identifier: Mss 863421
Mss 863421
Date(s): 1863-07-21
Scope and Contents

Three-page letter from Samuel Gilman Brown in Hanover, New Hampshire to the Board of Trustees with an inspector's report on the condition of Dartmouth College Buildings.

Samuel Gilman Brown letter

 Collection
Identifier: Mss 861424.1
Mss 861424.1
Date(s): 1861-07-24
Scope and Contents

Two-page letter from Samuel Gilman Brown in Hanover to the Dartmouth College Board of Trustees, requesting leave of absence for three months.

Samuel Gilman Brown letter

 Collection
Identifier: Mss 861425
Mss 861425
Date(s): 1861-07-25
Scope and Contents

Two-page letter from Samuel Gilman Brown in Hanover, NH to the Dartmouth College Board of Trustees, requesting that remuneration for one year of extra labor be given to the Library.

Samuel Tomb letter

 Collection
Identifier: Mss 813410
Mss 813410
Date(s): 1813-07-10
Scope and Contents

Two-page letter from Samuel Tomb of Waterford, New York to President and Trustess of Dartmouth College, at Hanover, New Hampsire, recommending Francis Drake for an honorary degree. Also signed by John Bush, Jonas Coe, H. Schoonhoven, Willard H. Smith, Elijah Porter, Charles H. Whitmore, and Abijah Blanchard.

Solomon Pearson Miles letter

 Collection
Identifier: Mss 815468.1
Mss 815468.1
Date(s): 1815-08-18
Abstract

In English.

Stephen Chase letter

 Collection
Identifier: Mss 847427
Mss 847427
Date(s): 1847-07-27
Abstract

In English.

Stephen Jacob letter

 Collection
Identifier: Mss 812475.2
Mss 812475.2
Date(s): 1812-08-25
Scope and Contents

Letter form Stephen Jacob of Hanover, New Hampshire to the Dartmouth College Trustees informing them that the committee believes that Aaron Cleveland has no claims to have refunded any monies collected as rent on land he occupies in Lebanon.

Stephen Jacob report

 Collection
Identifier: Mss 807501.2
Mss 807501.2
Date(s): 1807-09-01
Abstract

In English.

Stephen Jacob resolution regarding religious worship

 Collection
Identifier: Mss 806501.1
Mss 806501.1
Date(s): 1806-09-01
Abstract

In English.

Thaddeus Pulaski Robinson letter

 Collection
Identifier: Mss 820473.1
Mss 820473.1
Date(s): 1820-08-23
Abstract

In English.

Additional filters:

Type
Collection 357
Archival Object 1
 
Back to top