Pine Mountain Settlement School
Series 05: GOVERNANCE
Series 07: DIRECTORS
Guide
Board of Trustees
Statements of Governance
Governance Documents
Board of Trustees seated on the steps at Boy’s House, 2007. [2007_board_001.jpg]
GOVERNANCE
TAGS: governance, Pine Mountain Settlement School, directors reports to Board of Trustees, Board of Trustees minutes, surveys, planning, bylaws, charter, mission statements, articles of incorporation, personnel manuals, statement of governance, governance documents
STATEMENT OF GOVERNANCE
Governance refers to the activities of the governing Board of Trustees (BOT) of the Pine Mountain Settlement School. Governance is the act of framing laws, policies, and missions for the Administration of the institution. The Administration (ADMIN) is concerned with the implementation of the products of Governance and is centered on the duties of the Executive Director of Pine Mountain Settlement School. Management is the coordination of activities to achieve goals and objectives undertaken by the Administration and framed by the laws, policies, and mission of the institution as outlined by the Governance of the Board of Trustees.
Governance establishes the mission and the strategic plan with the Administration which then sets the goals and objectives. Governance (BOT) ensures that all the processes of Administration and Management are compliant.
GOVERNANCE DOCUMENTS
The Governance Documents of Pine Mountain Settlement School span the 100+-year history of the institution. They include important papers such as Origin documents, e.g., Articles of Incorporation, the multiple Mission Statements that have been drafted as the mission of the institution evolved. Also included are the institutional Bylaws and their amendments, and other documents that are central to the Origin of the institution and that continue to guide the governance of the institution.
The following is a brief guide to identified PMSS origin documents and governance documents and their dates [if known].
ARTICLES OF INCORPORATION
1913 Articles of Incorporation
1914 – ARTICLES OF INCORPORATION Discussion Amended in Board Minutes
1974 May 2 – Commonwealth of Kentucky Statement of Corporation
MISSION STATEMENTS
1913 MISSION STATEMENT
2012 ? MISSION STATEMENT
2016 MISSION STATEMENT
MISSION STATEMENTS Guide
CHARTERS
1913-1947 CHARTER
1949 BEREA COLLEGE AND PMSS RESOLUTION
BYLAWS
1947 BYLAWS
2015 BYLAWS (Amended 2017)
PLANNING
PLANNING FOR PINE MOUNTAIN SETTLEMENT SCHOOL Series 01
GUIDE TO STUDIES, SURVEYS, REPORTS, CONSULTANTS DOCUMENTS (External)
1951 FU- LIANG CHANG WHITHER PINE MOUNTAIN SETTLEMENT SCHOOL
ROSCOE GIFFIN STUDY (by Dr. Roscoe Giffin)
BOARD OF TRUSTEES
BOARD OF TRUSTEES Handbook 2017
GUIDE TO PMSS BOARDS OF TRUSTEES 1913-Present (Incomplete)
GUIDE TO BOT CORRESPONDENCE BY YEAR 1914-present
GUIDE TO BOT MEETING MINUTES 1914 – 1949
* Includes Annual Spring and Fall Minutes
GUIDE TO BOT MEETING MINUTES 1950 – PRESENT (restricted)
*Includes Annual Spring and Fall Minutes
GUIDE TO BOT EXECUTIVE COMMITTEE MINUTES BY YEAR
BOT 2018 Executive Committee Minutes March
BOT 2018 Executive Committee Minutes April 18
GUIDE TO DIRECTOR’S REPORTS TO BOARD OF TRUSTEES (BOT)
* See also Administration and individual Director files
1913 Director’s Letters/Reports to BOT from Katherine Pettit and Ethel de Long
*See individual Directors for additional correspondence by year
1914 Director’s Letters/Reports to BOT
1915 Director’s Letters/Reports to BOT
1916 Director’s Letters/Reports to BOT
1917 Director’s Letters/Reports to BOT
1918 Director’s Letters/Reports to BOT
1919 Director’s Letters/Reports to BOT
1920 Director’s Letters/Reports to BOT
1921 Director’s Letters/Reports to BOT
1922 Director’s Letters/Reports to BOT
1923 Director’s Letters/Reports to BOT
1924 Director’s Letters/Reports to BOT
1925 Director’s Letters/Reports to BOT
1926 Director’s Letters/Reports to BOT
1927 Director’s Letters/Reports to BOT
1928 Director’s Letters/Reports to BOT
1929 Director’s Letters/Reports to BOT
1930 Director’s Letters/Reports to BOT
1931 Director’s Letters/Reports to BOT
1932 Director’s Letters/Reports to BOT from Glyn Morris
1933 Director’s Letters/Reports to BOT
1934 Director’s Letters/Reports to BOT
1935 Director’s Letters/Reports to BOT
1936 Director’s Letters/Reports to BOT
1937 Director’s Letters/Reports to BOT
1938 Director’s Letters/Reports to BOT
1939 Director’s Letters/Reports to BOT from Glyn Morris
1940 Director’s Letters/Reports to BOT
1941 Director’s Letters/Reports to BOT
1942 Director’s Letters/Reports to BOT
1943 Director’s Letters/Reports to BOT
1944 Director’s Letters/Reports to BOT
1945 Director’s Letters/Reports to BOT
1946 Director’s Letters/Reports to BOT H.R.S. Benjamin
1947 Director’s Letters/Reports to BOT H.R.S. Benjamin
1948 Director’s Letters/Reports to BOT from H.R.S. Benjamin
1949 Director’s Letters/Reports to BOT [Benjamin and Crutchfield]
1950 Director’s Letters/Reports to BOT Burton Rogers
SEE ALSO:
GOVERNANCE
ADMINISTRATION
DIRECTORS
DIRECTOR’S OFFICE FILES
GUIDE TO DIRECTOR’S REPORTS TO BOARD OF TRUSTEES (BOT)
PMSS Series I-III CONTAINER LIST 1911-1983 [Director’s Files Boxes 02-20, 22-24]
General Review for BOT of Work for PMSS 1931-1941 (Morris)
FINANCIAL
FINANCIAL LEDGERS Guide
OTHER
GOVERNANCE Tax-exempt Status 501c3 as determined by the IRS in 1970, 1971 and 1972.
GOVERNANCE Articles of Dedication Pine Mountain Settlement School and State Nature Preserve (Draft)
GOVERNANCE REPORT to BOT 1933 by Bolles and Wells
POLICIES AND PROCEDURES MANUALS
2015 POLICIES AND PROCEDURES MANUAL
PERSONNEL MANUALS
1930s PMSS BLACK BOOK (Manual for PMSS Workers)
2015 PERSONNEL MANUAL
RULES AND REGULATIONS
1930s PMSS BLACK BOOK (Manual for PMSS Workers)
SERIES 18: RULES, REGULATIONS, POLICIES
TABLE ETIQUETTE & DINING ROOM RULES 1930s
SAFETY MANUAL
SAFETY MANUAL 2022
SAFETY MANUAL with CONTACTS 2022 [Restricted]