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:

Trustees Records of Meetings vote

 Collection
Identifier: Mss 793478.1
Mss 793478.1
Date(s): 1793-08-28
Scope and Contents

Vote from Trustees Records of Meetings in Hanover to elect Isreal Evans to take place of Bulkley Olcott, deceased. Confer degrees on several men. Vote to have Joseph Steward take a portrait of John Phillips and of Eleazar Wheelock. Vote to chage students 2 shillings a quarter for use of Library.

Trustees Records of Meetings vote

 Collection
Identifier: Mss 794476
Mss 794476
Date(s): 1794-08-26
Scope and Contents

Vote from the Trustees Records of Meetings to change vacation rules. Confer degrees on several men. Speaks about disorderly conduct of student Conway in Chapel. Vote to discuss erection on toll bridge over Connecticut River.

Trustees Records of Meetings vote.

 Collection
Identifier: Mss 797490
Mss 797490
Date(s): 1797-08
Scope and Contents

Vote from Trustees Records of Meetings to repair College bell. Confer degrees on several men. Vote to settle all accounts of President Wheelock. Speaks of decease of John Merrill, a Freshman.

Trustees Records of Meetings vote

 Collection
Identifier: Mss 792474
Mss 792474
Date(s): 1792-08-24
Scope and Contents

Trustees Records of Meetings vote to appoint someone to execute such measures in the matter of stewardship as shall be deemed necessary.

Trustees Records of Meetings vote

 Collection
Identifier: Mss 792490
Mss 792490
Date(s): 1792-08
Scope and Contents

Trustees Records of Meetings vote to confer degrees on several men. Vote to have President address Samuel Kirkland, and tell him of their appreciation of his work with Indians.

Trustees vote

 Collection
Identifier: Mss 785525
Mss 785525
Date(s): 1785-09-25
Abstract

In English.

Trustees vote

 Collection
Identifier: Mss 810474.1
Mss 810474.1
Date(s): 1810-08-24
Abstract

In English.

United States. Supreme Court mandate

 Collection
Identifier: Mss 819152.6
Mss 819152.6
Date(s): 1819-02-02
Abstract

In English.

Uysses Dow letter

 Collection
Identifier: Mss 859426
Mss 859426
Date(s): 1859-07-26
Scope and Contents

Two-page letter from Ulysses Dow in Hanover, New Hampshire to the Trustees of Dartmouth College, concerning the difficulties the town would have in having both a free bridge and a ferry. Signed By Ulysses Dow, James S. Adams and David Hurlbutt, selectmen of Hanover.

Vote of the Trustees of Dartmouth College

 Folder: 802490, Box 4
Part of McClure MS-1311: David McClure papers
Date(s): 1802-08
Scope and Contents

Vote of the Trustees of D.C., thanking McClure for undertaking to write a Life of Wheelock and History of the College, and asking to have the MS. submitted to them. Attest: Wm. Woodward, Sec.

William Alfred Packard report

 Collection
Identifier: Mss 860440.1
Mss 860440.1
Date(s): 1860-07
Scope and Contents

Four-page report from William Alfred Packard to Dartmouth College Trustees on the Department of Modern Language.

William Alfred Packard report

 Collection
Identifier: Mss 860590
Mss 860590
Date(s): 1860-10
Scope and Contents

Three-page report by William Alfred Packard to the Dartmpith College Trustees of his work in the Department of Modern Languages.

William Chamberlain complaint

 Collection
Identifier: Mss 814467.1
Mss 814467.1
Date(s): 1814-08-17
Scope and Contents

Complaint of William Chamberlain Peacham, Vermont to the President and Trustees and Hanover, New Hampshire. Along with Elkin and eight others from Peacham, Chamberlain has a complaint against Moses Hall, who since hie return from Hanover has "offende every person of morality or decency."

William Chamberlain report on importation of books

 Collection
Identifier: Mss 823940
Mss 823940
Date(s): 1823
Abstract

In English.

William Cogswell agreement

 Collection
Identifier: Mss 841153
Mss 841153
Date(s): 1841-02-03
Abstract

In English.

William Henry Duncan letter

 Collection
Identifier: Mss 848425
Mss 848425
Date(s): 1848-07-25
Abstract

In English.

William Henry Woodward letter

 Collection
Identifier: Mss 808106
Mss 808106
Date(s): 1808-01-06
Abstract

In English.

William Woodward report

 Collection
Identifier: Mss 806503.1
Mss 806503.1
Date(s): 1806-09-03
Abstract

In English.

Additional filters:

Type
Collection 357
Archival Object 1
 
Back to top