Skip to main content

Administrative reports

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Official or formal records outlining administrative details, or events such as functions, proceedings, or investigations.

Found in 14 Collections and/or Records:

Academic Affairs: Academic Program Reviews

 Collection
Identifier: UA 0002
Abstract

The Academic Affairs: Academic Program Reviews (APRs) are comprised of internal self-study reports and external team reviews for JMU degree-granting departments, programs, and academic administrative areas. The collection contains both paper and digital files.

Dates: 1976 - 2018; Majority of material found within 1992 - 2018

Department of History: Raymond C. Dingledine, Jr. Papers

 Collection
Identifier: UA 0037
Abstract

This collection is comprised of the professional and academic papers of Dr. Raymond C. Dingledine, Jr., a professor of Social Studies and History at James Madison University (formerly Madison College), and correspondence and research materials for the book, “Madison College: the First Fifty Years, 1908-1958,” published in 1959.

Dates: 1950-1983

Kappa Kappa Psi Records

 Collection
Identifier: UA 0021
Abstract

The Kappa Kappa Psi Records, 1958-2009 (bulk 1979-2009), contain organizational files of and pertaining to the Eta Omicron chapter of the band service fraternity Kappa Kappa Psi at James Madison University. In addition to these administrative files is a large collection of photographic and ephemeral material.

Dates: 1958 - 2009; Majority of material found within 1979 - 2009

Larry R. Huffman papers

 Collection
Identifier: SC 0349
Abstract

The Larry R. Huffman Papers comprise paper records and slide negatives relating primarily to the history of Rockingham County Schools.

Dates: 1919 - 1959

New Market Garden Club Papers

 Collection
Identifier: SC 0259
Abstract

The New Market Garden Club Papers, 1928-1942, is comprised of a scrapbook, reports, newspaper clippings and programs that document the formation and activities of the club.

Dates: 1928-1942

Office of Affirmative Action Records

 Collection
Identifier: UA 0005
Abstract

The Office of Affirmative Action Records, 1977-2009 (bulk 1977-1988), consist of documents and correspondence concerning the planning and implementation of affirmative action in Virginia, particularly at James Madison University. Included are reports, data and correspondence from the University and state and federal government.

Dates: 1977-2009; Majority of material found within 1977-1988

Office of Institutional Research Records

 Collection
Identifier: UA 0042
Abstract

The Office of Institutional Research Records contains reports, newsletters, surveys and studies, from 1975-1998.

Dates: 1975-1998

Office of the President: Committee Records

 Collection
Identifier: UA 0040
Abstract

The Office of the President: Committee Records, 1909-1957 is comprised of meeting minutes, correspondence, reports and budgetary information, documenting the work of various committees during the first 50 years of the State Normal and Industrial School for Women (subsequently known as the State Normal School, State Teachers College, and Madison College).

Dates: 1909-1957

Office of the President: Disciplinary Records

 Collection
Identifier: UA 0039
Abstract

Office of the President: Disciplinary Records, 1949-1993 is comprised of correspondence, memos, reports, and documents that pertain to student disciplinary proceedings headed by the Honor Council, Student Council and Faculty Judiciary Committee, and Judiciary Committee spanning the G. Tyler Miller and Ronald Carrier administrations.

Dates: 1949-1993

Office of the President: G. Tyler Miller Papers

 Collection
Identifier: UA 0025
Abstract

The Office of the President: G. Tyler Miller Papers are comprised of interviews, correspondence, minutes, reports, court documents and judiciary transcripts created during Miller’s tenure as president of Madison College from 1949-1971. The collection is comprised of three series: Professional Papers, Court Documents, and Disciplinary Papers.

Dates: 1941-1998

Ronald E. Carrier papers

 Collection
Identifier: UA 0053
Abstract

The Ronald E. Carrier Papers comprise the administrative records of James Madison University's fourth president.

Dates: 1909 - 2016; Majority of material found within 1960 - 2016

Shenandoah Valley Bicycle Coalition Records

 Collection
Identifier: SC 0230
Abstract

The Shenandoah Valley Bicycle Coalition Records, 1977-2018, document the activities of the Shenandoah Valley Bicycle Coalition (SVBC), formerly named the Shenandoah Valley Bicycle Club. Materials include newsletters, meeting minutes, correspondence, promotional material, route maps for the Annual Shenandoah Valley Century Ride and other rides, and digital photographs.

Dates: 1977-2018

Southern Association of Colleges and Schools (SACS) Institutional Self-Study Records

 Collection
Identifier: UA 0043
Abstract

The SACS Institutional Self-Study Records contain documents related to James Madison University's accreditation process, administered by the Southern Association of Colleges and Schools, from 1961-1992.

Dates: 1961-1992

Woodbine Cemetery Records

 Collection
Identifier: SC 0236
Abstract

The Woodbine Cemetery Records, circa 1830-2006, consist of materials relating to the operation of Woodbine Cemetery, in Harrisonburg, Virginia. The collection includes a wide array of financial and commercial materials, including receipt books and loose receipts, account books, checks, ledgers, bank statements, board minutes and reports, customer correspondence, insurance information, maps, and other materials produced during the course of business over approximately the past 150 years.

Dates: circa 1830-2006; Majority of material found within 1940-2006