Miles, C. P., Records of the Dean of the College Records of the Dean of the College, C. P. Miles, 1942-1950 RG.11.03

Records of the Dean of the College, C. P. Miles, 1942-1950 RG.11.03


[logo]

Special Collections and University Archives, Virginia Tech

Special Collections and University Archives, University Libraries (0434)
560 Drillfield Drive
Newman Library, Virginia Tech
Blacksburg, Virginia 24061
Business Number: 540-231-6308
specref@vt.edu
URL: http://spec.lib.vt.edu

Miles Abernethy, Student Worker, and LM Rozema, Archivist

Repository
Special Collections and University Archives, Virginia Tech
Identification
RG.11.03
Title
Records of the Dean of the College, C. P. Miles 1942-1950
Quantity
4.2 Cubic Feet, 3 boxes
Creator
Miles, Clarence Paul, 1879-1966
Language
The materials in this collection are in English.
Abstract
This collection comprises correspondence, memoranda, reports, and other documents related to the duties of the office of the VPI Dean of the College during C. P. Miles' tenure from 1942 to 1950. The collection contains general administrative records relating to scholarships, complaints, student activities, class and semester formats, and Corps of Cadets records. It also contains student personal records, including disciplinary cases, financial aid data, and college resignations, which are restricted for 75 years. C. P. "Sally" Miles (1879-1966) graduated from Virginia Tech in 1901 and went on to serve as a professor, athletic director, and dean of the college.

Administrative Information

Conditions Governing Reproduction and Use

The copyright status of this collection is unknown. Copyright restrictions may apply. Contact Special Collections and University Archives for assistance in determining the use of these materials.

Reproduction or digitization of materials for personal or research use can be requested using our reproduction/digitization form: http://bit.ly/scuareproduction . Reproduction or digitization of materials for publication or exhibit use can be requested using our publication/exhibition form: http://bit.ly/scuapublication . Please contact Special Collections and University Archives ( specref@vt.edu or 540-231-6308) if you need assistance with forms or to submit a completed form.

Conditions Governing Access

Series II of this collection is open for research. Series I is restricted for 75 years from date of creation in accordance with FERPA. Please contact Special Collections and University Archives for additional information.

Preferred Citation

Researchers wishing to cite this collection should include the following information: [identification of item], [box], [folder], Records of the Dean of the College, C. P. Miles, RG 11/3, Special Collections and University Archives, Virginia Tech, Blacksburg, Va.

Source of Acquisition

The Records of the Dean of the College, C. P. Miles, was transferred to Special Collections and University Archives in July 1989.

Processing Information

The processing, arrangement, and description of the Records of the Dean of the College, C. P. Miles was completed in September 2021.


Biographical Note

Clarence Paul "Sally" Miles (1879-1966) was a Virginia Tech alumnus, professor, athletic director, and Dean of the College. He was born to W.J. Miles and Charlotte Ellett on June 21, 1879, in Hanover County, Virginia. In 1901, Miles graduated from Virginia Tech, where he was a star football player, and following graduation, he became a graduate manager and athletic director. In the mid-1930s, he became a professor of French at Virginia Tech. In 1942, Miles was appointed Dean of the College, a position he held until 1950. He returned to teaching foreign languages and English and served as the faculty chairman for athletics until his death.

Following the death of his wife Virginia Vawter in 1934, Miles married Elizabeth "Betty" Hall in 1935. He died on May 2, 1966, and is buried in Westview Cemetary in Blacksburg, Virginia.

Sources
"Clarence Paul Miles" entry, FindaGrave.com, https://www.findagrave.com/memorial/74335310/clarence-paul-miles.
Strother, Warren P. and Wallenstein, Peter, "From VPI to State University", page 83, Mercer University Press, 2004.
Virginia, U.S., Death Records, 1912-2014 for Clarence Paul Miles entry, Ancestry.com, https://www-ancestrylibrary-com.ezproxy.lib.vt.edu/imageviewer/collections/9278/images/43006_162028006053_0326-00128?treeid=&personid=&rc=&usePUB=true&pId=1299507

Scope and Content

This collection comprises correspondence, memoranda, reports, and other documents related to the duties of the office of the VPI Dean of the College during C. P. Miles' tenure from 1942 to 1950.

The collections is divided in two series, Series I: Student Records and Series II: Administrative Records. The first series contains records pertaining to student deferments, discipline, resignations from the university, and other matters pertaining to students' attendance and conduct at the university. These records are RESTRICTED for 75 years from date of creation in accordance with FERPA. Series II consists of administrative records, including correspondence, reports, financial information, academic programs, and committee records, among other topics.

Subjects include Academic Board (1948-1949); Annual Report to State Board of Education (1946-1948; Donaldson Brown Scholarship Fund (1943-1944); Cincinnati Medal Committee (1945-1946); Class Cut System (1947-1949); Class Rings (1944-1946); Deferred Examinations (1942-50); Entrance Requirements (1944-1945); Financial Aid Committee (1944-1946); Foreign Students (1942-1949); Freshman Engineering Program; (Proposed) Graduate Program; Ground School and Primary Flight Courses (1944-1945); Hazing (1942-1943); Inauguration of Walter Newman (April 1949); Loan Fund (applications and correspondence, 1942-1946); Memorial Service (for WWII Techmen, 12 May 1946); Navy Program (1943-1949); Pepsi Cola Scholarships (1948-1949); Powell Chapman Scholarship; Questionaires; Resignations (Students, 1942-1949); Scholarship Committee (1943-1944, 1948-1949); Selective Service (1942-1943, 1947-1948); Student Activities; Tuition Privileges (1942-1943); Veterans Affairs Conference (9 May 1945); and Westinghouse Achievement Scholarships.

Arrangement

The collection is arranged into two series by material type, and each series is arranged alphabetically.

Series Series I: Student Records [RESTRICTED] Series II: Administrative Records

Related Material

See also portraits of C. P. Miles in Art-110 and Art-138 and the Clarence Paul Miles Papers, Ms1961-003 , at Virginia Tech Special Collections and University Archives.

Subjects and Indexing Terms

  • Faculty and staff
  • University Archives
  • University History
  • Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944)
  • Virginia Polytechnic Institute (1944-1970)

Rights Statement for Archival Description

The guide to the Records of the Dean of the College, C.P. Miles by Special Collections and University Archives, Virginia Tech, is licensed under a CC0 ( https://creativecommons.org/share-your-work/public-domain/cc0/ ).

Container List

Series I: Student Records [RESTRICTED]
1942-1950
Conditions Governing Access

Series I of the collection is restricted for 75 years from date of creation in accordance with FERPA. Please contact Special Collections and University Archives for additional information.

Series II: Administrative Records
1942-1950
  • box-folder 3 folder: 1
    Academic Board, Minutes and Correspondence
    1948-1949
  • box-folder 3 folder: 2
    Annual Report - State Board of Education
    1946-1947
  • box-folder 3 folder: 3
    Annual Report - State Board of Education
    1947-1948
  • box-folder 3 folder: 4
    Army Air Forces Program - Students Enrolled
    1945-1946
  • box-folder 3 folder: 5
    Athletic Scholarships Committee, Minutes and Correspondence
    1948-1949
  • box-folder 3 folder: 6
    Brown Fund
    1943-1944
  • box-folder 3 folder: 7
    H. Powell Chapman Jr. Memorial Award
    1944-1945
  • box-folder 3 folder: 8
    H. Powell Chapman Jr. Memorial Award
    1945-1946
  • box-folder 3 folder: 9
    H. Powell Chapman Jr. Memorial Award
    1946-1947
  • box-folder 3 folder: 10
    H. Powell Chapman Jr. Memorial Award
    1947-1948
  • box-folder 3 folder: 11
    H. Powell Chapman Jr. Memorial Award
    1948-1949
  • box-folder 3 folder: 12
    H. Powell Chapman Jr. Memorial Award
    1949-1950
  • box-folder 3 folder: 13
    Cincinnati Medal Committee
    1945-1946
  • box-folder 3 folder: 14
    Class Cut System
    1947-1948
  • box-folder 3 folder: 15
    Class Cut System
    1948-1949
  • box-folder 3 folder: 16
    Class Cut System Committee
    1947-1948
  • box-folder 3 folder: 17
    Class Rings
    1944-1945
  • box-folder 3 folder: 18
    Credits
    1943-1944
  • box-folder 3 folder: 19
    Criticisms - College
    1943-1944
  • box-folder 3 folder: 20
    Current Programs
    1943-1944
  • box-folder 3 folder: 21
    Dean of the College - Duties
    1948
  • box-folder 3 folder: 22
    Dining Hall - Complaints
    1946-1947
  • box-folder 3 folder: 23
    Engineering Program - Freshmen
    Spring 1944
  • box-folder 3 folder: 24
    Entrance Requirements
    1944-1945
  • box-folder 3 folder: 25
    Ground School and Primary Flight Courses
    1944-1945
  • box-folder 3 folder: 26
    Hazing
    1928 Copy
  • box-folder 3 folder: 27
    Hazing Complaints
    1942-1943
  • box-folder 3 folder: 28
    Inauguration
    April 1949
  • box-folder 3 folder: 29
    Memorial Service
    1946-05-12
  • box-folder 3 folder: 30
    Navy Unit
    1943-1944
  • box-folder 3 folder: 31
    Navy V-5 Program
    1945-1946
  • box-folder 3 folder: 32
    Navy V-5 Program
    1946-1947
  • box-folder 3 folder: 33
    Navy V-5 Program
    1947-1948
  • box-folder 3 folder: 34
    Navy V-5 Students
    1947-1948
  • box-folder 3 folder: 35
    Navy V-5 Program
    1948-1949
  • box-folder 3 folder: 36
    Navy V-5 Program
    1949-1950
  • box-folder 3 folder: 37
    Pepsi-Cola Scholarships
    1948-1949
  • box-folder 3 folder: 38
    Phi Kappa Phi
    1948
  • box-folder 3 folder: 39
    Proposed Graduate Program
    n.d.
  • box-folder 3 folder: 40
    Radford Merger
    1944-1945
  • box-folder 3 folder: 41
    Ring Committee
    1945-1946
  • box-folder 3 folder: 42
    Committee on Scholarships
    1948-1949
  • box-folder 3 folder: 43
    Committee on Selective Service
    1943-1944
  • box-folder 3 folder: 44
    Selective Service
    1947-1948
  • box-folder 3 folder: 45
    Students Activities
    1945-1946
  • box-folder 3 folder: 46
    Free Tuition Privilege
    1942-1943
  • box-folder 3 folder: 47
    Tuition Privileges
    1945-1946
  • box-folder 3 folder: 48
    Veterans Affairs Conference
    1945-05-09
  • box-folder 3 folder: 49
    Westinghouse Achievement Scholarships
    1945-1946
  • box-folder 3 folder: 50
    World Almanac Questionnaire
    1947-1948