Skip to main content

Newsletters

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 9 Collections and/or Records:

Department of Horticulture records

 Record Group
Identifier: UA-16.58
Scope and Contents The records consist of graduate and undergraduate handbooks, biographical files and subject files compiled by Frank Dennis about the history of the department, Horticulture Farm logs, newsletters, research notes, Sodus Horticultural Experiment Station Annual Reports for 1976 and 1984, short course yearbooks, cherry research summaries, cherry research conference summaries, horticulture demonstration gardens materials, materials related to Harold Gaston, brochures, and some curriculum...
Dates: 1877 - 2014; Majority of material found within 1927 - 2010

GLFSA News UA 18.26

 Collection — Box 1
Identifier: Serial-01110
Dates: 2002 - 2014

John S. Duley papers

 Collection
Identifier: UA-17.371
Scope and Content The John S. Duley papers contain memoirs, articles and publications by Duley, and articles and publications about experiential learning by other authors. The collection also contains materials related to projects Duley was involved with including National Society for Internships and Experiential Education, Student Tutorial Education Project (STEP), and Edgewood Village Community in East Lansing.The collection follows the original organization as received from the Center for...
Dates: 1965 - 2016

MSU Community Club UA 18.6

 Collection — Box 1
Identifier: Serial-01135
Dates: 1982 - 2010

Ruth Simms Hamilton papers

 Record Group
Identifier: UA-17.269
Scope and Contents The Ruth Simms Hamilton papers consist of subject files and research materials on African American issues, including civil rights and affirmative action at MSU and other universities. The collection includes case studies of MSU conflicts and protests, newspaper clippings, files about other countries, files about university programs, and papers written by Hamilton and others.Also included are files about MSU student organizations which include Akers Black Caucus, Associated Black...
Dates: 1968 - 1982

Social Science College Publication UA 15.11

 Collection — Box 1-2
Identifier: Serial-00642
Dates: 1970-1984, 1993

Theodore R. Kennedy papers

 Record Group
Identifier: UA-17.55
Scope and Contents The collection contains "Brief Biographical Sketches of Deceased and Retired Faculty, Department of American Thought and Language" by Theodore R. Kennedy. The people included are Paul Bagwell with photograph, Edward Blackman, John Appel, C. Merton Babcock, Kathryn Burns, Lloyd Coburn, Richard Coelho, Albert Cordray, Marilyn Culpepper, Howard Currie, Bernard Engel, Mildred Erickson, Jane Featherstone, Helen Ferle, Thomas Ford, Charles Fulkerson, Perry Giankos, Marjorie Goodell, Benjamin...
Dates: 1956-1977, 1992

Thomas V. Atkinson papers

 Record Group
Identifier: UA-17.274
Scope and Contents The records of Thomas V. Atkinson contain the four series: Academic Specialists Appointment System, Instruction, Network Communication Committee, and Other. The materials reflect Atkinson’s original arrangement, categorization and folder titles. The first folder contains "TVA Submissions to the Archives" written by Atkinson which provides information on Atkinson's labeling system, and history and background of Atkinson's involvement with the various committees. The next folder "Index of...
Dates: 1972 - 2008

W. Paul Strassmann papers

 Record Group
Identifier: UA-17.59
Scope and Contents The W. Paul Strassmann papers consist of a Monterrey (Mexico) Project proposal, a proposal for a Center for Research on Development and International Economics, a James Madison College curriculum proposal for socio-economic welfare policy, a proposal for an Institute of International Business Management Studies, College of Social Science roles of advisory committee members on promotions and leaves, MSU officers of faculty government, reports on the transfer of technology to developing...
Dates: 1962 - 1969