Showing Collections: 1 - 4 of 4
Dean of the College of Arts and Sciences Records
Collection — Multiple Containers
Identifier: UnivRec-0168
Arrangement
The records are divided into four series: Series 1, General Office Files; Series 2, Chairmen's Council Minutes; Series 3, Professional Load Reports; and Series 4, Graduate Assistant Files. In Series 1 the files for the 1972-1973 academic year are missing, and in Series 3 reports for 1971-1972 are missing.
Dates:
1951-1981; 1962-1981
Found in:
Archives of Appalachia
Office of the President Records: Burgin E. Dossett
Collection — Multiple Containers
Identifier: UnivRec-0058
Scope and Contents
The papers of Burgin E. Dossett reflect the administration of East Tennessee State University during his tenure as university president; his participation in local and state educational organizations; and his interaction with other education professionals and government agencies. The collection consists of correspondence, financial records, legal documents, annual reports, committee reports and minutes, newsletters, and bulletins. The records span from 1949 to 1968. Records...
Dates:
1949-1968; Majority of material found in 1950-1965
Found in:
Archives of Appalachia
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....
Dates:
1919-1956
Found in:
Archives of Appalachia
Sherrod Library Records
Collection — Multiple Containers
Identifier: UnivRec-0002
Arrangement
The collection is arranged into 8 series: Series 1, Correspondence, 1936-1977; Series 2, Book Collections and Funds, 1959-1971; Series 3, Library Reports and Studies, 1938-1970; Series 4, Status and Work of Librarians, 1969-1977; Series 5, Library Subject Files, 1941-1977; Series 6, Financial Records, 1912-1973; Series 7, Personnel Records, 1960-1970s; Series 8, Library Addition, 1964-1967.
Dates:
1912-1977; 1936-1977
Found in:
Archives of Appalachia
Filtered By
Filter Results
Additional filters:
- Subject
- Publications (document genre) 3
- Greek letter societies 2
- Universities and colleges--Departments 2
- Academic librarians 1
- Accreditation (Education) -- Societies, etc. 1
- Amusements 1
- Appalachian Region, Southern -- Study and teaching 1
- Baccalaureate addresses -- East Tennessee State University 1
- College teachers -- Tenure 1
- College teachers -- Workload 1
- County government -- Tennessee 1
- Deeds 1
- East Tennessee State University -- History 1
- Education -- Congresses 1
- Education -- Societies, etc. 1
- Education, Higher 1
- Erwin (Tenn.)--Commerce 1
- Ledgers (account books) 1 + ∧ less
- Names
- American Association of Colleges for Teacher Education 2
- Culp, Delos Poe 2
- East Tennessee State College 2
- East Tennessee State Univeresity--Buildings 2
- East Tennessee State University--Finance 2
- East Tennessee State University. College of Arts and Sciences 2
- East Tennessee State University. Graduate Council 2
- East Tennessee State University. Office of the President 2
- East Tennessee State University. Research Advisory Council 2
- Reece, B. Carroll (Brazilla Carroll), 1889-1961 2
- Tennessee Education Association 2
- Tennessee Higher Education Commission 2
- Tennessee. State Board of Education 2
- Ackermann, Jessie 1
- Alexander, Philip Wade 1
- American Association of Teachers Colleges 1
- American Council on Education 1
- American Library Association 1 + ∧ less
∨ more
∨ more