Found in 110 Collections and/or Records:
American Association of University Professors, University of Louisville Chapter administrative files
Collection — Box 1
Identifier: 1973_444-UA
Content Description
These collection contains the papers of the A.A.U.P., including the Walter N. Scott case, 1966 and Committee T: reports, minutes, correspondence, and memoranda, 1967-1968, reports on faculty compensation by the Economic Welfare Committee, circa 1976.
Dates:
1963-1976
American Association of University Professors, University of Louisville chapter minutes and files
Collection — Box 1
Identifier: 1973_448-UA
Content Description
Minutes from the University of Louisville chapter of the AAUP for 1955-1965, 1972 and 1975. Also includes files from Committee T (1967-68) and the Economic Welfare Committee (1975), as well as another file that may relate to a grievance.
Dates:
1955-1975
Ray H. Bixler papers
Collection — Multiple Containers
Identifier: 1987_046-UA
Scope and Contents
These papers document Ray Bixler's tenure with the University of Louisville department of psychology, his chairmanship of that department, and involvement with issues of civil rights and open housing in Louisville. Among the papers are correspondence, memoranda, articles, and reports.
In addition, the collection includes a manuscript by Bixler titled _Incest_.
In addition, the collection includes a manuscript by Bixler titled _Incest_.
Dates:
1955-1979
Business School by-laws, objectives and personnel policy
Accession
Identifier: 1973_111-UA
Dates:
1977-1978
College of Arts and Sciences Annual Review Committee annual report
Accession — Box 1
Identifier: 1980_U101-UA
Dates:
1970-1971
College of Arts and Sciences award recipients file
Accession — Box 1
Identifier: 1993_014-UA
Dates:
1991
College of Arts and Sciences committee meeting minutes
Accession — Box 1
Identifier: 1980_U106-UA
Dates:
1917-1926
College of Arts and Sciences Dean's Office office files and tapes
Accession — Box 1
Identifier: 1978_131_B-UA
Dates:
1975-1977