Showing Collections: 1 - 9 of 9
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
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
Filter Results
Additional filters:
- Subject
- Medicine -- Study and teaching 6
- Newsletters 6
- Reports 6
- Brochures 3
- Medical colleges -- Michigan -- History 3
- Medical education -- United States 3
- Photographs 3
- Veterinary medicine -- Study and teaching 3
- Clippings (Books, newspapers, etc.) 2
- Correspondence 2
- Letters (correspondence) 2
- Medical colleges -- Curricula 2
- Medical education -- Michigan 2
- Medical teaching personnel 2
- Memorandums 2
- Osteopathic medicine 2
- Publications 2
- Sound recordings 2
- Veterinary medicine 2
- Affirmative action programs 1
- Affirmative action programs -- United States 1
- Blueprints 1
- By-laws 1
- College campuses -- Michigan -- East Lansing 1
- Discrimination in medical education 1
- Electronic mail messages 1
- Family medicine 1
- Financial statements 1
- Handbooks and manuals 1
- Ledgers (account books) 1
- Medical care -- Michigan 1
- Medical colleges -- Design and construction 1
- Medicine -- Michigan 1
- Medicine -- Research 1
- Minutes (Records) 1
- Nonfiction films 1
- Osteopathic medicine -- Study and teaching 1
- Press releases 1
- Scrapbooks 1
- Slides (photographs) 1
- Speeches 1
- Universities and colleges -- Alumni and alumnae 1
- Universities and colleges -- Faculty 1
- Veterinarians 1
- Veterinary medicine -- Michigan 1
- Veterinary medicine -- Vocational guidance 1
- Video recordings 1
- Women in medicine 1
- Yearbooks 1 + ∧ less
- Names
- Michigan State University. College of Human Medicine 3
- Michigan State University. College of Osteopathic Medicine 3
- Hunt, Andrew D., 1915- 2
- Michigan State University. Olin Health Center 2
- Abbett, William Smyth, 1942- 1
- Combs, William H. 1
- Davis, Glenn 1
- Gerard, Roy J., 1924- 1
- Harkema, James M. 1
- Johnson, Tom, M.D. 1
- Jones, John W., 1932- 1
- Jones, Margaret Zee 1
- Kuhn, Madison, 1910-1985 1
- Magen, Myron S. 1
- Michigan Nurses Association 1
- Michigan State University. Board of Trustees 1
- Michigan State University. Buildings. Clinical Center 1
- Michigan State University. College of Human Medicine. Upper Peninsula Medicine Education Program 1
- Michigan State University. College of Nursing 1
- Michigan State University. College of Veterinary Medicine 1
- Michigan State University. Department of Family Medicine 1
- Michigan State University. Department of Information Services 1
- Michigan State University. Department of Medicine 1
- Michigan State University. Department of Obstetrics, Gynecology, and Reproductive Biology 1
- Michigan State University. Department of Small Animal Surgery and Medicine 1
- Michigan State University. Dietetics Program 1
- Michigan State University. Faculty Group Practice 1
- Michigan State University. Health Programs 1
- Michigan State University. Institute of Biology and Medicine 1
- Michigan State University. MSU HealthTeam 1
- Michigan State University. MSU HealthTeam/Faculty Group Practice 1
- Michigan State University. Office for Health Programs 1
- Olmsted, Ann Garver 1
- Spencer, Marshall 1
- State Archives of Michigan 1
- Tinney, Fred C. 1
- Turner, Scott 1
- Ways, Peter, 1928- 1
- Weil, William B. 1
- Weston, W. Donald 1 + ∧ less
∨ more
∨ more