Archives Online at Indiana University

Bookmark and Share

Indiana University College of Arts and Sciences faculty minutes, 1927-1958

A Guide to the Minutes at the Indiana University Archives

Finding aid prepared by Ashley Large

Summary Information

Repository
Indiana University Archives
1320 East Tenth Street
Herman B Wells Library E460
Bloomington, IN 47405-7000
Phone: 812-855-1127
Email: archives@indiana.edu
http://www.libraries.iub.edu/archives

Creator
Indiana University. College of Arts and Sciences.

Title
Indiana University College of Arts and Sciences faculty minutes, 1927-1958

Collection No.
C326

Extent
.6 cubic feet (2 boxes)

Language
Materials are in English.

Abstract
The Indiana University College of Arts and Sciences faculty began meeting formally in 1927. The group reviewed policies, curriculum, as well as statistics pertaining to admission, enrollment, and matriculation. The College faculty no longer meet. Collection consists of the College of Arts and Sciences faculty meeting minutes and related documents dating from 1927-1958.

Access Restrictions

One file containing Grade change reports is closed to researchers at this time.

Advance notice required for access.

Administrative History

The College of Arts and Sciences was created in 1828, when Indiana College was chartered, as the College of Liberal Arts. The departmental organization within the College was introduced in 1887. In 1921, the name was officially changed to the College of Arts and Sciences.

The Arts and Sciences faculty began meeting formally in 1927. Their meetings consisted of reviewing policies and curriculum recommendations, as well as statistics pertaining to admission, enrollment, and matriculation. Although it is difficult to pinpoint the year in which the faculty as a whole last met, other records in the IU Archives seem to reflect an ending date of circa 1970.

The records contained within this collection span the period from 1927 to 1958.

Arrangement

Collection contains minutes arranged chronologically.

Scope and Content Note

The collection consists of the Arts and Sciences faculty minutes (.6 cubic feet), spanning the period from 1927 to 1958. Included with the minutes are the “exhibits” distributed at the meetings such as various reports from policy and curriculum committees and records pertaining to enrollment numbers, classes, and the administration of the College. Particular topics of interest include the foreign language requirement, the approval of specific courses in disciplines such as zoology and physics, and general issues related to the curriculum.

Separated Material

Arts & Sciences Policy Committee minutes have been separated and processed as Archives Collection C327.

Administrative Information

Acquisition Information
Accession 0545.
Usage Restrictions
Copyrights for records originating with Indiana University administrative units, departments, and other offices are held by the Trustees of Indiana University. For more information, please contact the Indiana University Archives staff.

The Indiana University Archives respects the intellectual property rights of others and does not claim any copyrights for non-university records, materials in the public domain, or materials for which we do not hold a Deed of Gift. Responsibility for the determination of the copyright status of these materials rests with those persons wishing to reuse the materials. Researchers are responsible for securing permission from copyright owners and any other rights holders for any reuse of these materials that extends beyond fair use or other statutory limitations.

Digital reproductions of archival materials from the Indiana University Archives are made available for noncommercial educational and research purposes only. If you are the copyright holder for any of the digitized materials and have questions about its inclusion on our site, please contact the Indiana University Archivist.

Preferred Citation
[Item], Indiana University College of Arts and Sciences faculty minutes, Collection C326, Indiana University Archives, Bloomington.
Processing Information
Processed by Dina M. Kellams.

Completed in 2006

Container List


Box 1 13 January 1927 – 8 May 1928  [image]View item(s)

15 January 1929 – 29 May 1930  [image]View item(s)

4 November 1930 – 12 May 1931  [image]View item(s)

3 May 1932 – 8 June 1933  [image]View item(s)

1 March 1934 – 6 June 1934  [image]View item(s)

15 June 1935 – 23 March 1939  [image]View item(s)

18 May 1939 – 21 May 1940   [image]View item(s)

19 November 1940 – 8 May 1941  [image]View item(s)

21 October 1941 – 7 May 1942  [image]View item(s)

24 November 1942 – 22 March 1943  [image]View item(s)

1 July 1943 – 11 May 1944  [image]View item(s)

3 August 1944 – 18 April 1945  [image]View item(s)

24 July 1945 – 3 June 1946  [image]View item(s)

7 November 1946 – 3 June 1947  [image]View item(s)

11 December 1947 – 20 May 1948  [image]View item(s)

19 November 1948 – 26 May 1949  [image]View item(s)

4 August 1949 – 11 May 1950  [image]View item(s)

8 August 1950 – 17 May 1951  [image]View item(s)

Box 2 6 December 1951 – 29 May 1952  [image]View item(s)

18 December 1952 – 5 March 1953  [image]View item(s)

10 June 1953 – 2 November 1954  [image]View item(s)

31 March 1955 - 15 May 1958  [image]View item(s)

Grade Change Reports, 1932-1948 

RESTRICTED


Accessibility Help