Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

College of Human Medicine records

 Record Group
Identifier: UA-15.13
Series Description OFFICE OF THE DEAN. Correspondence, miscellaneous papers, and speeches of Dean Hunt; correspondence and miscellaneous papers of Dean Weston, Dean Abbett and Dean Davis; Acting Dean Colenda; Associate Deans Howell, Johnson, Kohrman, Lyons, and Potchen and Executive Assistant Richmond. John C. Howell was involved in much of the early CHM planning and was Associate Dean for Curriculum. Arthur Kohrman was Associate Dean for Academic Programs as well as being an early member at the...
Dates: 1946 - 2018

College of Osteopathic Medicine records

 Record Group
Identifier: UA-15.19
Scope and Contents This collection is divided into twelve series. Series 1 is the Michigan College of Osteopathic Medicine and includes the earliest records in the formation of Michigan’s osteopathic college (1962 – 1975). Items of particular note are the annual reports, minutes and reports from the board of trustees, clippings and reports related to the creation of the college and its transfer to Michigan State University and MCOM publications.Series 2 is the Michigan Osteopathic...
Dates: 1959 - 2022

College of Veterinary Medicine records

 Record Group
Identifier: UA-15.4
Scope and Contents The records of the College of Veterinary Medicine consist of materials related to academic programs, publications, and annual reports. The College Administrative Documents series includes information related to budgets, accreditation, faculty interests, mission statements, and Dean's reports. Note that the two of the ledgers date from 1900 and earlier. Record books of cases are also included. Audio/visual materials include a class of 1960 photograph, a slide of a oath ceremony, and...
Dates: 1853 - 2013

Department of Family Medicine records

 Record Group
Identifier: UA-16.168
Scope and Contents

Collection consists of a conference brochure (1988) and departmental newsletters (2003–2007). Annual Reports are available for 1999–2007.

Dates: 1988 - 2007

Department of Medicine records

 Record Group
Identifier: UA-16.81
Scope and Contents This record group consists of 10 folders arranged chronologically. Folders 1 -8 contain material from 1956-1960 that relate to the establishment of the medical college at Michigan State University. Of particular interest is the "Proposal for Establishment of the Institute of Biomedical Sciences at Michigan State University" in folder 6.Other folders include a program for Advanced Cardiac Life Support training, brochures for a study abroad program and a workshop, and newsletters...
Dates: 1957 - 2010

Department of Obstetrics, Gynecology and Reproductive Biology records

 Record Group
Identifier: UA-16.133
Scope and Contents

The collection contains three folders consisting of a postpartum brochure, a 2007-2008 NBME report for ObGyn, and a department newsletter (2008).

Dates: 1986 - 2008

Department of Small Animal Surgery and Medicine records

 Record Group
Identifier: UA-16.108
Scope and Contents

The Department of Small Animal Surgery and Medicine records contain annual reports for 1969 and 1971. Other materials include correspondence, consultant's reports, a guide for small animal operative practices by L. P. Hedeman, and anesthetic principles. There are also end of tour reports for George Moore, William Lindquist, John Kramer, Frank Siccardi, and Charles Titkemeyer.

Dates: 1963 - 1971

MSU HealthTeam records

 Record Group
Identifier: UA-3.1
Scope and Contents The early records document the major projects taken on by the Institute of Biology and Medicine in fulfilling its objectives. Those were the establishment of the College of Human Medicine, the construction of the Life Science Building I, the construction of the Encapsulated Health Care Facility (a project which failed after considerable effort), the construction of the Clinical Sciences building, and the establishment of the College of Osteopathic Medicine. The material is best described as...
Dates: 1947 - 2011

Robert C. Ward papers

 Record Group
Identifier: UA-17.273
Scope and Contents The collection consists of subject files, correspondence, and project files pertaining to Ward's career in the College of Osteopathic Medicine at Michigan State University. The papers are listed alphabetically by subject with groupings for projects. Projects include Cranial Research (1985–1995), Myers-Briggs (1967–1985), Osteopathic Principles Education (1978–1986), Osteopathic Principles Textbook (1973–1995), Radiology (1976–1985), and the Establishment of the Residency Program...
Dates: 1950 - 1998

Veterinary Clinical Center records

 Record Group
Identifier: UA-16.145
Scope and Content

The collection consists of unpublished annual reports for 1965 - 1971.

Dates: 1966 - 1971

Filtered By

  • Subject: Reports X
  • Subject: Medicine -- Study and teaching X

Filter Results

Additional filters:

Subject
Annual reports 9
Reports 7
Medicine -- Study and teaching 6
Newsletters 6
Brochures 3
∨ more  
Names
Michigan State University. College of Osteopathic Medicine 4
Michigan State University. College of Human Medicine 3
Hunt, Andrew D., 1915- 2
Michigan State University. Olin Health Center 2
Abbett, William Smyth, 1942- 1