Skip to main content

Newsletters

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 253 Collections and/or Records:

State Vector UA 3.31

 Collection — Box 1
Identifier: Serial-01082
Dates: 1997 - 1998

Stuart N. Dowty and Janet Goldwasser collection

 Collection
Identifier: MSS 438 large
Scope and Contents

The Stuart N. Dowty and Janet Goldwasser collection consists of radical materials dating between 1960-2004. The material ranges from the Detroit coalition to end the war in Vietnam, the Black Panthers, local communist union, labor unions, draft resistance, and youth culture. The collection includes pamphlets, newspapers, newsletters, leaflets, magazines, and flyers.

Dates: 1960 - 2000

Student Chapter of the American Veterinary Medical Association records

 Record Group
Identifier: UA-12.3.26
Scope and Content

The records of the Student Chapter of the American Veterinary Medical Association (SCAVMA) comprise 1.33 cubic feet and span the years 1927 to 1997. The records contain copies of the constitution, which was written in 1927 and rewritten in the 1930s and the 1980s. There are also copies of the Secretary’s book from 1927 to 1946 and minutes from the 1950s, 1980s, and 1990s. The collection also includes correspondence, information about conferences, annual reports, and newsletters.

Dates: 1927 - 1997

Student organizations and publications records

 Record Group
Identifier: UA-12
Scope and Contents The collection consists of material related to Michigan State University student organizations including brochures, event flyers, event programs, minutes, newsletters, publications, and constitutions. The material was collected from events, bulletin boards and student organization websites. Material is categorized by the name of the organization or by subject including African American groups, fraternity and sorority, international student groups, medical and dental groups, sexual...
Dates: 1957 - 2017

Teachers' Union, AFT-CIO

 Record Group
Identifier: UA-18.5
Scope and Content

This collection consists of two newsletters of the Teachers' Union at Michigan State College (later Michigan State University).

Dates: 1952 - 1958

Technical Services Notes UA 3.15

 Collection — Box 1
Identifier: Serial-00779
Dates: 1955 - 1959

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

Tower Guard records

 Record Group
Identifier: UA-12.2.45
Scope and Content The records of the Tower Guard consist of minutes, reports, correspondence, memos, agendas, and scrapbooks. The records have been created by the students in the organization and are rather informal and vary in their content. In addition, there are a large number of undated records. The minute book contains a brief history of the Tower Guard and minutes of the meetings from 1933 to 1944. The administrative folder contains the Articles of the Tower Guard and the Preamble. The agendas...
Dates: 1933 - 2012