Skip to main content

Box 1

 Container

Contains 9 Results:

Minutes-Board of Trustees, 1936-1952

 File — Box: 1, Folder: 1
Scope and Contents From the Series: Meeting minutes of the Board of Trustees. Folder 1 includes initial proposals and deed transfers for incorporation and development, management of endowment funds, maintenance, and public use proposals. Also included are discussions concerning the handling of hurricane damage and additions to plantings on the property. Folder 2 includes minutes regarding capital improvements, revenue comparisons, and maintenance of structures and grounds. Specific financial issues discussed...
Dates: 1936-1952

Minutes-Board of Trustees, 1953-1962

 File — Box: 1, Folder: 2
Scope and Contents From the Series: Meeting minutes of the Board of Trustees. Folder 1 includes initial proposals and deed transfers for incorporation and development, management of endowment funds, maintenance, and public use proposals. Also included are discussions concerning the handling of hurricane damage and additions to plantings on the property. Folder 2 includes minutes regarding capital improvements, revenue comparisons, and maintenance of structures and grounds. Specific financial issues discussed...
Dates: 1953-1962

Contracts, 1936-1952

 File — Box: 1, Folder: 3
Scope and Contents From the Series:

This series includes additional deeds and outlines concerning the endowment fund, and an "area tabulations" survey. Specific contracts include the transferring of the estate from Olivia Bayard James to the State of New York and an outline of the functions and responsibilities of the Board of Trustees.

Dates: 1936-1952

Correspondence, 1936-1951

 File — Box: 1, Folder: 4
Scope and Contents From the Series:

Incoming and outgoing correspondence between William J. Robbins and other members of the Board of Trustees for the Bayard Cutting Arboretum, lawyers, and other Arboretum affiliates. Topics include the initial opening of the Arboretum to the general public, meeting announcements, board member nominations, expenses, receipt reports, staffing, and relationship status with other institutions and properties.

Dates: 1936-1951

Correspondence, 1952-1954

 File — Box: 1, Folder: 5
Scope and Contents From the Series:

Incoming and outgoing correspondence between William J. Robbins and other members of the Board of Trustees for the Bayard Cutting Arboretum, lawyers, and other Arboretum affiliates. Topics include the initial opening of the Arboretum to the general public, meeting announcements, board member nominations, expenses, receipt reports, staffing, and relationship status with other institutions and properties.

Dates: 1952-1954

Correspondence, 1955-1963

 File — Box: 1, Folder: 6
Scope and Contents From the Series:

Incoming and outgoing correspondence between William J. Robbins and other members of the Board of Trustees for the Bayard Cutting Arboretum, lawyers, and other Arboretum affiliates. Topics include the initial opening of the Arboretum to the general public, meeting announcements, board member nominations, expenses, receipt reports, staffing, and relationship status with other institutions and properties.

Dates: 1955-1963

Financial Records, 1952-1960

 File — Box: 1, Folder: 7
Scope and Contents From the Series:

Includes general financial agreements, lists of trust assets, trust maintenance, investments analyses, cash transaction statements, and stock listings.

Dates: 1952-1960

Financial Records, 1953, 1963

 File — Box: 1, Folder: 8
Scope and Contents From the Series:

Includes general financial agreements, lists of trust assets, trust maintenance, investments analyses, cash transaction statements, and stock listings.

Dates: 1953; 1963

Clippings and Maps, 1954-1963

 File — Box: 1, Folder: 9
Scope and Contents From the Series:

Includes newspaper clippings about the Arboretum, black and white photographs, road and border maps in various sizes of the arboretum and surrounding areas that include building locations (undated). Also included is a brochure of the opening of the Heckscher State Parkway.

Dates: 1954-1963