See all finding aids in this repository

Table of Contents

Print / View Finding Aid as Single Page

Brooklyn Historical Society logo

Guide to The Packer Collegiate Institute records 2014.019

Center for Brooklyn History
128 Pierrepont Street
Brooklyn 11201
cbhreference@bklynlibrary.org


Brooklyn Historical Society

Collection processed by Pratt Institute, School of Library and Information Science graduate students and John Zarrillo. Digital materials processed by Erica López in 2019.

This finding aid was produced using ArchivesSpace on August 09, 2022
eng using Describing Archives: A Content Standard

 Revised by John Zarrillo Revised by Maggie Schreiner to incorporate additional material Revised by Aliki Caloyeras and Maggie Schreiner to include digitized material. Revised by Maggie Schreiner to reflect the incorporation of born digital materials Revised by Amy Lau to include COVID-19 oral histories Updated by Alice Griffin to include CBH language.  , March 2017 , September 2018 , February 2020 , December 2020 , February 2021 , May 2022

Container List

Series 7: Financial records and Annual Reports, 1845-2014. 3.5 Cubic Feet

Arrangement note

The series is organized into three sub-series:

Sub-series 7.1: Annual Reports

Sub-series 7.2: Financial records

Sub-series 7.3: Pension Fund Committee

Scope and Contents

The series contains financial records, annual reports, and the records of the Pension Fund Committee, dating from 1845 to 2014.

The 1847 Annual Report and Treasurer's Report of the Brooklyn Female Academy is filed with it's Act of Incorporation in Series 1: Charters and By-laws.

Sub-series 7.1: Annual Reports, 1849-1850, 1938-2014. 1.1 Cubic Feet in nine boxes

Arrangement

Arranged chronologically.

Scope and Contents

This sub-series contains Packer Collegiate Institute annual reports, dating from 1938 to 2014.

The reports include a variety of information in addition to financial matters, such as additions to the pre-existing curriculum and field trips intended to prepare students for the SAT exam (1950-1951), which was introduced in 1949 by the College Exam Board. A report from 1938-1968 includes information regarding male admissions, added courses, extracurricular activities, and the damages from the 1964 fire.

The series includes two annual reports of the Brooklyn Female Academy (1849 and 1850).

Container 1 Container 2   Title Date
Box: 84 Folder : 5 Annual Report of Brooklyn Female Academy
1849
Box: 566 Folder : 10 Proceedings of Stockholders and Annual Report of the Brooklyn Female Academy
1850
Box: 16 Folder : 5 Reports of the President to the Trustees
1938-1939
Box: 506 Folder : 15 Report of the President to the Board of Trustees
1938-1968
Box: 476 Folder : 5 Financial Statements and Reports to Board of Trustees
1938-1975
Box: 16 Folder : 6 Reports of the President to the Trustees
1939-1945
Box: 506 Folder : 16 Report of the President to the Board of Trustees
1945-1946
Box: 16 Folder : 7 Reports of the President to the Trustees
1945-1954
Box: 34 Folder : - Report of the President to the Board of Trustees
1954-1955
Box: 506 Folder : 17 Report of the President to the Board of Trustees
1954-1955
Box: 16 Folder : 8 Report of the President to the Trustees
1955-1961
Box: 17 Folder : 1 Report of the President to the Trustees
1961-1965
Box: 17 Folder : 2 Report of the President to the Trustees
1965-1966
Box: 17 Folder : 3 Report of the President to the Trustees
1966-1967
Box: 17 Folder : 4 Report of the President to the Trustees
1938-1968
Box: 17 Folder : 5 Report of the President to the Trustees
1968-1969
Box: 17 Folder : 6 Report of the President to the Trustees
1969-1970
Box: 17 Folder : 7 Report of the President to the Trustees
1970-1971
Box: 17 Folder : 8 Report of the President to the Trustees
1971-1972
Box: 17 Folder : 9 Report of the President to the Trustees
1972-1973
Box: 476 Folder : 10 Packer Magazine with 1990-1991 Annual Report inside
1990-1991
Box: 476 Folder : 11 Annual Reports
1991-1996
Box: 103 Folder : 9 Annual Reports
1993-1996
Box: 476 Folder : 13 Annual Reports
1996-1998
Box: 476 Folder : 14 Annual Reports
1998-2001
Box: 477 Folder : 1 Annual Reports
2001-2003
Box: 477 Folder : 2 Annual Reports
2003-2006
Box: 477 Folder : 3 Annual Reports
2011-2014

Sub-series 7.2: Financial records, 1845-1994. 2.25 Cubic Feet in eight boxes

Arrangement

Arranged chronologically.

Scope and Contents

The sub-series contains assorted financial records, dating from 1845 to 1994. It contains fundraising and administrative budget materials, including ledgers for the Mrs. Packer Memorial Window Fund, 1906-1909; Treasurer's Reports, 1912-22; and the Administrative Budget, 1922-1934. It includes typewritten and bound minutes of Packer's Committee on Finance, 1951-1968; and an itemized valuation of the Institute's stock holdings as of February 2, 1955, which summarizes the division of the school's $938,761.00 market investment, the bulk of which was committed to government bonds, public utilities, and chemical stocks. Other materials include a cash ledger, 1892-1904; the ledger for the Memorial Window fund, 1905-1906; the Backus Memorial Fund account book, 1908-1909; a plea for funds letter signed collectively by the board of trustees, 1917; Packer alumni pledge cards, 1917; an Endowment fund ledger, 1917-1921; check stubs, 1926-1932; and Centennial Fund documents, 1945-1961. The series also contains student tuition bills, 1866-1916.

Related records can be found in Series 12: Development Office, Fund Raising, and Alumni records.

Container 1 Container 2   Title Date
Box: 475 Folder : 7 Stock payment receipts

General note

Brooklyn Female Academy Receipts of Payment for Stockholders (April 1845 to 17 July 1845)

1845
Box: 475 Folder : 8 Stock certificates

General note

Brooklyn Female Academy Stock Certificates (1 September 1845 to 15 January 1853)

1845-1853
Box: 475 Folder : 9 Stock Dividend Payment Receipts

General note

Dividend Payment Receipts (8 December 1845 to 3 February 1854)

1845-1854
Box: 475 Folder : 10 Miscellaneous Financial Documents

General note

Payment to Teachers (February & April 1852) / Receipt for Coal / Bonds

1849-1853
Box: 475 Folder : 11 Brooklyn Female Academy mortgage
1849
Box: 475 Folder : 12 Stockholders who gave shares of Brooklyn Female Academy

General note

List of Brooklyn Citizens Who Gave Shares to Brooklyn Collegiate and Polytechnic Institute

circa 1840s-1850s
Box: 475 Folder : 13 Stock Transfer documents

General note

Stock Transfer Lists

1850-1855
Box: 475 Folder : 14 Stock Transfer Receipts

General note

Brooklyn Female Academy Stock Receipts of Transfer (5 May 1851 to 18 January 1853)

1851-1853
Box: 475 Folder : 15 Gifts to the Packer Collegiate Institute
1853-1972
Box: 475 Folder : 16 Minard LaFever (architect) bills

General note

A specimen of the handwriting of Minard Lafever, the successful architect of the new school building (a receipt for architect's fees). Note that it is by mistake made out to Mr. John H. Packer instead of Mr. John H. Prentice as it should have been.

1853-1854
Box: 475 Folder : 17 Stock Shareholders

General note

Brooklyn Female Academy Shareholders

1854
Box: 475 Folder : 18 Architectural and maintenance bills
1854
Box: 475 Folder : 19 Bills for furniture

General note

Handwritten bills from 1850s with writing over them by Dr. Crittenden / Note explaining content of bills for furniture / with photos and map of area before Packer

1854
Box: 475 Folder : 22 List of gifts from Bryan H. Smith
circa 1870s
Box: 475 Folder : 20 Tuition checks for Jane C. Hagadorn and related correspondence

General note

Five tuition checks from Frank Hagadorn for his daughter Jane C. Hagadorn.

1871-1876, 1944
Box: 554 Folder : 11 Tuition bill for Miss Cora

General

Removed from frame

1866
Box: 475 Folder : 21 Tuition bills
1871-1916
Box: 84 Folder : 6 Receipt for tuition of Miss Ellen L. Robbins, 1875 April 14
1875
Box: 475 Folder : 23 Building bills
1883-1893
Box: 475 Folder : 24 Board of Trustees financial correspondence
1886
Box: 475 Folder : 25 Property Tax bill (Block 70 - Lot 16)
1888
Box: 476 Folder : 1 Special pledges / donations ledger
1890-1960
Box: 84 Folder : 7 Cash ledger
1892-1904
Box: 476 Folder : 2 Memoranda for the Treasurer, regarding janitorial salary
1893
Box: 85 Folder : 1 Ledger for Memorial Window Fund
1905-1906
Box: 83 Folder : 8 The Mrs. Packer Memorial Window Fund ledger book
1906-1909
Box: 85 Folder : 2 Backus Memorial Fund account book
1908-1909
Box: 476 Folder : 3 Alumnae Room leaded glass bill and acknowledgment (Mrs. James H. Post)
1911
Box: 83 Folder : 9 Treasurer's Reports ledger book
1912-1922
Box: 85 Folder : 3 Letter to Miss Mary Woodward from Frank Babbott, President of Trustees, March 2
1917
Box: 85 Folder : 4 Plea for funds letter from trustees
1917
Box: 85 Folder : 5 Two index card boxes of Packer alumni pledge cards
1917
Box: 476 Folder : 4 Endowment Funds
1917-1918
Box: 85 Folder : 6 Endowment fund ledger
1917-1921
Box: 84 Folder : 1 Administrative Budget ledger book
1922-1929
Box: 86 Folder : 1 Check stubs
1926-1932
Box: 84 Folder : 2 Administrative Budget ledger book
1930-1934
Box: 86 Folder : 2 Letter to Mr. Roth, National City Bank, from Packer Collegiate Institute President [No Name or Signature], April 7
1938
Box: 537 Folder : 1 Centennial Fund financial ledger, correspondence, and notes
1944-1945
Box: 537 Folder : 2 Centennial Fund ledger
1944-1947
Box: 86 Folder : 5 Centennial Fund Documents I
1944-1950
Box: 87 Folder : 1 Centennial Fund Documents II
1945-1951
Box: 86 Folder : 3 Centennial Fund contribution cards, I
1945-1961
Box: 86 Folder : 4 Centennial Fund contribution cards, II
1945-1961
Box: 476 Folder : 6 Budget report and other financial records
1947-1950
Box: 476 Folder : 7 Gretchen (Ober) Johnson (Class of 1955) Financial receipts
1948-1954
Box: 84 Folder : 3 Committee on Finance Minutes
1951-1968
Box: 84 Folder : 4 Stock valuation
1955
Box: 476 Folder : 8 Special pledges / donations ledger
1956-1968
Box: 476 Folder : 9 125th Anniversary Fund Ledger
1970
Box: 476 Folder : 12 Financial Statements and Auditor's Report
1994

Sub-series 7.3: Pension Fund Committee, 1912-1969. 0.4 Cubic Feet in seven folders

Scope and Contents

This sub-series is composed of material regarding the Emery Pension Fund, created by Mary M. Emery in memory of Adeline L. Jones in 1945 with a $50,000 gift in bonds to be used for the payment of pensions to retired teachers of Packer. Included is correspondence regarding wording and modification of the fund, and copies of resolutions passed the Board of Trustees. The series also contains correspondence and meeting minutes regarding pensions 1928-1943; Pension Committee meeting documents, 1912-1969; and a retirement plan proposal, 1940.

Container 1 Container 2   Title Date
Box: 83 Folder : 1 Emery Pension Fund
1914-1924
Box: 83 Folder : 2 Pension Committee
1912-1927
Box: 83 Folder : 3 Pension Committee
1930
Box: 83 Folder : 4 Pension Committee
1928-1943
Box: 83 Folder : 5 Pension Committee, I
1940-1969
Box: 83 Folder : 6 Pension Committee, II
1940-1969
Box: 83 Folder : 7 Retirement Plan Proposal
1940

Return to Top »