Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

Assistant Vice President for Human Resources records

 Record Group
Identifier: UA-4.6
Scope and Content The Human Resources records contain employee handbooks and classification reports, policies and procedures manuals, and staff benefits and compensation materials.The Annual Reports of the Assistant Vice President for Human Resources contain information on applications, hiring, testing, promotions, new positions, pay rate, turnover rate, average age, and union relations. The 1971 report includes the Annual Report of the Staff Benefits Division.The Electronic Resources...
Dates: 1937 - 2016

Brownson family papers

 Collection
Identifier: c-00178
Scope and Contents The Brownson family papers consist of correspondence between members of the Brownson, Johnson, and Allured families, as well as essays, poetry, and a sermon.Many of the letters are to Oscar Brownson of Pontiac and Evart, Michigan. Brownson entered Oberlin College in 1843, but a year later he returned to Pontiac to teach school. Several letters from a cousin, Franklin Barber, urged him to join the United States Navy, where he could get a free medical training. Brownson received...
Dates: 1843 - 1931

Department of Microbiology and Molecular Genetics records

 Record Group
Identifier: UA-16.84
Scope and Contents This collection consists of administrative, curricular, and research papers of the Department of Microbiology from its beginnings at the beginning of 1900 through 1987. Administrative files include records from the Advisory Committee (1967–1970), Executive Committee (1965–1969), Curriculum Committee (1964–1970), Graduate Committee (1964–1969), Correspondence (1967–1971), Faculty Meetings (1965–1970), Annual Reports of faculty (1952–1968), and Staff Memorandums (1967–1968). Research papers...
Dates: 1904 - 1987

Health Promotion Program records

 Record Group
Identifier: UA-16.88.1
Scope and Contents

The collection consists of clippings, correspondence, grant applications, meeting minutes, publications, and other administrative records. The minutes are from the Health Promotion Policy Task Force and the Health Promotion Task Force (1983-1984). The minutes and correspondence include information regarding the creation of the program and its relationship with the W.K. Kellogg Foundation and the university administration.

Dates: 1981 - 2009

Jane Comstock letter

 Collection
Identifier: c-00416
Scope and Contents

This letter, written primarily by Jane Comstock and Charlotte Gladding of Eaton Rapids, Eaton County, Michigan, and addressed to Samuel Hickson of Painesville, Lake County, Ohio, is divided into notes to several members of his family. Topics include the Comstock's new farm, crops, Thomsonian medicine, and Charlotte's recent marriage.

Dates: 1845

McDonald Cooperative Dairy Company records

 Collection
Identifier: c-00503
Scope and Contents

These records consist of copies of correspondence between McDonald Cooperative Dairy Company and the American Medical Association regarding the A.M.A.'s seal of approval for the company's homogenized milk. Also included are A.M.A. publications and committee reports relevant to the above.

Dates: 1932-1936, undated

Michigan Tuberculosis Association records

 Collection
Identifier: 00077
Scope and Contents This collection includes materials and records of the Michigan Tuberculosis Association from 1909 to 1966. Materials for the years 1925 to 1950 are quite complete, but they are sparse for the periods 1909 to 1924 and 1951 to 1966.A variety of types of materials make up the collection. There are official reports of the Executive Committee and the Board of Trustees, as well as field workers' reports. There are numerous directives and correspondence on policy and functioning...
Dates: 1909 - 1966

Office of the University Physician records

 Record Group
Identifier: UA-5.23
Scope and Content

The collection consists of brochurs and electronic resources. The Electronic Resources include correspondence in the form of e-mail memos and attachments.

Dates: 2009 - 2016

Olin Health Center records

 Record Group
Identifier: UA-7.9
Scope and Contents The Olin Health Center records contain statistical reports for 1924 to 1969. The reports give data on the number of patients, the number and types of illnesses, treatments, and surgery. Also included are data about types of students served (men, women, short course students, and military). There are monthly reports as well as term reports and annual reports.The collection also contains miscellaneous administrative records and photographs. The bulk of the material consists of...
Dates: 1919 - 2018; Majority of material found within 1924 - 2009

Ted F. Jackson papers

 Collection
Identifier: UA-10.3.382
Scope and Contents The collection primarily consists of research by Ted F. Jackson, D.V.M., and Frederic Halbert into dairy cattle that were fed polybrominated biphenyl (PBB)- contaminated food, and the publication of their article in the Journal of American Veterinary Medical Association in 1974. The collection also contains Jackson's Doctor of Veterinary Medicine diploma (1944), a Registered Veterinarian certificate from the State of Michigan (1954), and slides and photographs of his veterinary practice. A...
Dates: 1944 - 2018; Majority of material found within 1973 - 1976

Filtered By

  • Repository: University Archives and Historical Collections X
  • Subject: Correspondence X
  • Subject: Health X

Filter Results

Additional filters:

Subject
Letters (correspondence) 5
Correspondence 4
Health 4
Publications 4
Annual reports 3
∨ more
Health promotion 3
Clippings (Books, newspapers, etc.) 2
Electronic mail messages 2
Memorandums 2
Photographs 2
Reports 2
School health services -- Michigan 2
Abolitionists -- United States 1
Brochures 1
Chicago (Ill.) 1
Collective bargaining -- College employees 1
Commercial correspondence 1
Dairying 1
Diaries 1
Eaton County (Mich.) 1
Education -- Michigan 1
Emergency management 1
Employee fringe benefits 1
Employees 1
Enterprise application integration (Computer systems) 1
Family histories 1
Farm life -- Michigan 1
Farmers -- Michigan 1
Feeds -- Contamination -- Michigan 1
Health insurance policies 1
Influenza vaccines 1
Lexington (Ky.) 1
Michigan -- Religion 1
Michigan -- Social life and customs 1
Microbiology 1
Microbiology -- Research 1
Minutes (Records) 1
Minutes (administrative records) 1
Newsletters 1
Nonfiction films 1
Patient Protection and Affordable Care Act 1
Personnel management 1
Philadelphia (Pa.) 1
Physicians 1
Poetry 1
Polybrominated biphenyls -- Toxicology -- Michigan 1
Postcards 1
Posters 1
Press releases 1
Public health 1
Public health -- Research 1
Public health advisory groups 1
Social reformers -- United States 1
Student activities -- Michigan 1
Temperance -- United States 1
Tintype 1
Tuberculosis -- Hospitals 1
Tuberculosis -- Law and legislation 1
Tuberculosis -- Prevention 1
United States -- Centennial celebrations, etc. 1
United States -- Politics and government -- 19th century 1
Universities and colleges -- Employees 1
Veterinary medicine -- Michigan 1
Veterinary public health 1
Video recordings 1
Wages -- Universities and colleges -- Employees 1
Women 1
+ ∧ less
 
Names
Michigan State University. Olin Health Center 2
Allen family 1
Allured family (Karl Allured) 1
Comstock, Jane 1
Gladding, Charlotte J. 1