Skip to main content

Bilotti, Nicola, 1957

 File — Box: 11

Scope and Content Note

From the Collection:

The records of the New England College of Pharmacy document the institution's founding and administrative and educational programs from 1939 to 1973. Records include meeting minutes, by-laws, accreditation materials, budget materials, newspaper clippings, student records, faculty information, curriculum materials, publications, correspondence, reports to educational review boards, alumni lists, planning materials, and school seals.

The records within Series I. Corporation and Board of Trustees reflect the decisions of the governing body of the NECP. The records include minutes of the trustees' meetings from 1939-1950 (on microfilm, Box 15) and from 1956-1961; minutes from 1951-1955 are missing. Additionally, this series contains a complete set of by-laws and subsequent amendments.

Series 2. Office of the Dean is the most comprehensive group of records within the collection. The series chronicles the administrative, personnel, and educational functions of the Office of the Dean during the administrations of Meriano and Keagle. The records include accreditation materials, budget materials, class lists, catalogs, correspondence, invitations, photographs, publicity materials, newspaper clippings, and reports to educational review boards, and surveys. The series contains information on course requirements and course work, including catalogs from 1939-43 and 1954-60 (catalogs from 1943-54 are missing), syllabi, and book lists for many classes. The series also contains several publications created by NECP staff, faculty, and students. Included in the publications are several newsletters as well as a complete set of the school's yearbook, Signa, from 1950-1962. Also included within the records of the Office of the Dean are materials relating to faculty and students. Minutes for both faculty committee and faculty council meetings contain detailed information pertaining to the development of the school. Individual faculty files are arranged alphabetically and contain information pertaining to individuals' educational background, professional background, teaching interests, and publishing efforts. Also included in the series are restricted student academic records from 1953 to 1963. Of special interest are the records regarding early affiliation/merger discussions that the NECP entered into with Boston University and Suffolk University (Box 1, Folders 8-11). Also, the series includes correspondence and publicity materials from 1959-1962 that document the school's decision to adopt a trimester calendar (Box 11, Folders 176-178).

Series 3 comprises information pertaining to the NECP Admissions Committee and to acceptance and enrollment procedures. The series contains annual reports on admissions and enrollment from 1952 to 1961 and information on policies for accepting transfer students, correspondence, lists, publications, and student records.

Series 4 contains information on early alumni programs at the NECP. The series contains alumni lists, planning materials for events, and correspondence. Additionally, the records document the planning efforts of the NECP for a long-term capital campaign. Included are correspondence, alumni lists, pamphlets, and publications.

Series 5 contains correspondence between the NECP and commencement speakers usually leaders in the fields of pharmacy and medicine, as well as state legislators and educators. Included in this group are John Enders, Sen. John F. Kennedy, Asa S. Knowles, and Sen. John E. Powers. The series also contains some commencement addresses, photographs of honorary degree recipients and NECP administrators, and biographical data on speakers. The series also contains interoffice correspondence related to commencement planning. Included are addresses, correspondence, lists, photographs, and programs.

Series 6 contains three embossing seals. Two bear the inscription "Boston School of Pharmacy," and one bears the inscription "New England School of Pharmacy" (Box 13).

Dates

  • Creation: 1957

Creator

Language of Materials

From the Collection:

Materials entirely in English.

Conditions Governing Access:

Personnel and student records (box 3, folders 62 and 65; box 4, folders 78, 85, 93, and 101; box 9, folders 153-156; box 10; microfilm in boxes 15 and 16; and box 17) are restricted for 75 years from their date of creation.

Extent

From the Collection: 5.50 cubic feet (17 containers)

Repository Details

Part of the Northeastern University Archives and Special Collections Repository

Contact:
Snell Library
360 Huntington Avenue
Boston MA 02115 US