Board of Trustees records
Collection
Identifier: UA 01
Scope and Contents
This collection contains records of the Board of Trustees from 1949 to 2015. The bulk of these records are the minutes for quarterly, executive, and closed session meetings from 1949 to 2014. The minutes also include records of the retreat sessions the Board held in 1988, 1998, 1999, and 2005 to 2014. The collection also contains files on former board members which include biographical and nomination information, correspondence, and oaths of office. Materials used during board member orientations from 2012 and 2014 inform the state of the university at those times. A series of office files in this collection consists of correspondence from the Chancellor's Office to members of the Board from 1995 to 2003, as well as reports made by the Chancellor and President to the Board from 1967 to 1983. Also included in the collection are three plaques and certificates awarded to the Board of Trustees and a self-study undertaken in 2000 by the Association of Governing Boards of Universities and Colleges.
Dates
- 1949 - 2015
Creator
- Appalachian State University. Office of the Chancellor (Organization)
Access
This collection is open for use in the Dougherty Reading Room. Individual accessions may have access restrictions due to the presence of confidential information. Restrictions are noted in the Accessions List, where applicable.
Historical Note
The current Appalachian State University Board of Trustees, composed of thirteen members, develops the institution within the functions stipulated by the University of North Carolina Board of Governors. The Board advises the Board of Governors and the Chancellor on the management and development of ASU as well as other information pertaining to the University. The powers and duties of the Board of Trustees are assigned by the Board of Governors. The Governor of North Carolina or the UNC Board of Governors appoints members to serve four-year terms. The President of ASU’s Student Government Association serves as a voting member of the Board. Ex officio members of the Board include the Presidents of ASU’s Alumni Council, Faculty Senate and Staff Council. The first meeting of the Board of Trustees at ASU was held in 1903. The meeting was called by Dr. J. Y. Joyner who was the State Superintendent of Public Instruction and an ex officio member of the ASU Board of Trustees.
Extent
20 boxes
Language of Materials
English
Abstract
The Appalachian State University Board of Trustees advises the Board of Governors and the Chancellor primarily on the management and development of the University. The Board of Trustees records consist of the minutes for board meetings and retreats, as well as correspondence between the ASU Chancellor and the ASU Board of Trustees, a self-study, and membership files on former board members.
Arrangement
The Board of Trustees records is divided into five series arranged alphabetically with the exception of the final series, which is expected to have the most accruals.
Series I: Association of Governing Boards of Universities and Colleges. This series contains the Self-Study Criteria for the University of North Carolina Board of Trustees from 2000.
Series II: Commemorative Plaques and Awards. This series includes an award from 1980 and photocopies of two plaques from 1990 and 1999.
Series III: Membership. Arranged alphabetical by folder title with one sub-series of former board member files that are arranged alphabetically by last name. This series contains records on membership, orientation, and nomination information for those that have served on the Board of Trustees. Records in this series are from 1972 to 2015.
Series IV: Office Files. Arranged alphabetical by subject. This series contains correspondence files between ASU Chancellor and ASU Board of Trustees from 1995 to 2003. This series also includes financial planning documents, Chancellors' and Presidents' Reports to the Board from 1967-1983, related news, and reference material that might be of interest to the Board of Trustees.
Series V: Minutes. This series is composed of two sub-series, both arranged chronologically: Meeting Minutes and Retreat Minutes. Meeting Minutes contains the minutes for quarterly, executive, and closed session meetings of the Board of Trustees from 1949 to 2014. Retreat Minutes contains the minutes and supplementary material of Board of Trustees retreats held in 1988, 1998, 1999, and from 2005 to 2014.
Series I: Association of Governing Boards of Universities and Colleges. This series contains the Self-Study Criteria for the University of North Carolina Board of Trustees from 2000.
Series II: Commemorative Plaques and Awards. This series includes an award from 1980 and photocopies of two plaques from 1990 and 1999.
Series III: Membership. Arranged alphabetical by folder title with one sub-series of former board member files that are arranged alphabetically by last name. This series contains records on membership, orientation, and nomination information for those that have served on the Board of Trustees. Records in this series are from 1972 to 2015.
Series IV: Office Files. Arranged alphabetical by subject. This series contains correspondence files between ASU Chancellor and ASU Board of Trustees from 1995 to 2003. This series also includes financial planning documents, Chancellors' and Presidents' Reports to the Board from 1967-1983, related news, and reference material that might be of interest to the Board of Trustees.
Series V: Minutes. This series is composed of two sub-series, both arranged chronologically: Meeting Minutes and Retreat Minutes. Meeting Minutes contains the minutes for quarterly, executive, and closed session meetings of the Board of Trustees from 1949 to 2014. Retreat Minutes contains the minutes and supplementary material of Board of Trustees retreats held in 1988, 1998, 1999, and from 2005 to 2014.
Location
C13.4.1- C13.4.4
Aquisitions Source
The following is the accession list of records received and added to this record group.
UA.2003.085: Chancellor's Office Items, 1968-1999
UA.2005.048: Board of Trustees Meeting Minutes, 1974-1997
UA.2007.136: Board of Trustees Meeting Minutes, 1990-1992
UA.2010.015: Office of the Chancellor: Board of Trustees File, 1974-2003
UA.2016.006: Board of Trustees Reference Files for Meeting Minutes and Retreat Sessions, 2002-2014
UA.2017.087: Board of Trustees: Former Board Member Files, 1972-2015
UA.2017.137: Board of Trustees Original Meeting Minutes, 1949-2013
UA.2003.085: Chancellor's Office Items, 1968-1999
UA.2005.048: Board of Trustees Meeting Minutes, 1974-1997
UA.2007.136: Board of Trustees Meeting Minutes, 1990-1992
UA.2010.015: Office of the Chancellor: Board of Trustees File, 1974-2003
UA.2016.006: Board of Trustees Reference Files for Meeting Minutes and Retreat Sessions, 2002-2014
UA.2017.087: Board of Trustees: Former Board Member Files, 1972-2015
UA.2017.137: Board of Trustees Original Meeting Minutes, 1949-2013
- Appalachian State University. Board of Trustees
- Boone (N.C.) Subject Source: Library of Congress Subject Headings
- Universities and colleges -- Administration Subject Source: Library of Congress Subject Headings
Creator
- Appalachian State University. Office of the Chancellor (Organization)
Source
- Snead, Robert Earl (Person)
- Wilcox, Glenn (Person)
- Borkowski, Francis T. (Person)
- Status
- In Progress
- Author
- Kendall Reese; Anna Smith
- Language of description
- English
- Script of description
- Code for undetermined script
Repository Details
Part of the Appalachian State University Special Collections Repository
Contact:
218 College Street
Boone U.S.A. - North Carolina 28608-2026 United States
8282624975
8282624975 (Fax)
witsmands@appstate.edu
218 College Street
Boone U.S.A. - North Carolina 28608-2026 United States
8282624975
8282624975 (Fax)
witsmands@appstate.edu