Skip to main content

Charles C. Sherrod Presidential Papers

 Collection
Identifier: UnivRec-0059

Scope and Contents

The papers of Charles C. Sherrod concern all aspects of the administration o£ East Tennessee State Teachers College during his term as president, 1925-1949. Records relating to ongoing subjects frequently were carried forward to succeeding administrations by the office of the president. Therefore, records of President B. E. Dossett should be checked for records of President C. C. Sherrod; likewise, the Sherrod Papers may include items from his predecessor's (Sidney Gilbreath) administration. The papers also reflect Dr. Sherrod's relationship with local, county, state and national educational organizations and activities. The records span from 1919-1956 but predominantly cover the period of Sherrod's presidency, 1925-1949.

Dates

  • 1919-1956

Creator

Conditions Governing Access

The collection was opened for research in November 1980.

Extent

55.50 linear feet

Language of Materials

English

Arrangement

Leaving the papers in their original arrangement, seven series were delineated for the guide: Series 1, Administrative files; Series 2, Faculty correspondence; Series 3, County and City Superintendents; Series 4, Miscellaneous correspondence; Series 5, Applications for positions; Series 6, Specifications for buildings; and Series 7, Budgets and financial papers.

Method of Acquisition

The papers of Charles C. Sherrod, second president of East Tennessee State University, have been stored in several places at the university since 1949 when he retired. The Archives of Appalachia opened in the fall of 1978, and the Sherrod documents were transferred in June 1979.

Related Materials

Records relating to ongoing subjects: Records relating to ongoing subjects frequently were carried forward to succeeding administrations by the Office of the President. Therefore, records of President B. E. Dossett should be checked for records of President C. C. Sherrod.

Library of Congress No. MS 82-596

Separated Materials

Pamphlets, photographs, and plots/blueprints have been removed from the papers.

Plots and Blueprints, 1925-1948 The following oversize documents have been removed from the collection and stored in map cabinets by accession number.

Campus, East Tennessee State College, 1931. Classroom Building, 1947. Science Building, 1947. Classroom Building, 1947. Activities Building, 1938 (Two sheets).

Campus, East Tennessee State College, 1930. Clinchfield Railroad Company, 1939. Dormitory, 1930. Electrical Work. The State Teachers Collection, 1930-1931. Charles and Petton Lyle Farms, 1948.

Joseph P. Lyle Estate, 1931. New Library, 1930, 1931. Proposed Entrance East Tennessee State College, 1945. Proposed Stage Drapery Plan. Key lock numbers.

Science Building, 1943-1953. Steel Stack. New Library, 1930. Stadium, 1934.

Processing Information

The archives staff completed processing the collection in 1980.

Language of description
English
Script of description
Latin

Repository Details

Part of the Archives of Appalachia Repository

Contact:
PO Box 70295
344 J.L. Seehorn Jr. Rd.
Johnson City TN 37614 USA
423-439-4338
423/439-4338