Skip to main content

Newsletters

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 252 Collections and/or Records:

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 Physiology records

 Record Group
Identifier: UA-16.96
Scope and Contents Records consist of a five year plan for the Department of Physiology and Pharmacology outlining the current and future program and research for 1960. Also included is "A Brief Historical Account of Research in the Comparative Physiology Laboratory during 1954-1987" by Paul O. Fromm. The photographs in the collection consist of images of graduate students, faculty, and staff from the Comparative Physiology Laboratory.The collection also includes published annual reports from...
Dates: 1960-2021

Department of Sociology records

 Record Group
Identifier: UA-16.113
Scope and Contents The records consist of reports and publications, information about graduate studies, materials related to rural sociology, and curriculum materials. There are also graduate student manuals, an undergraduate student manual, and department meeting minutes. Reports of note include Students’ Beliefs About Post-War Problems, 1944; Social Backgrounds of MSU Athletes, circa 1962; Centennial Farms in Michigan, 1956; Social Effects of the Depression, 1938; and Utopian Communities in the United...
Dates: 1937-2012, 2021, undated

Department of Theatre records

 Record Group
Identifier: UA-16.118
Scope and Contents The collection contains Theatre Department records including faculty meeting minutes, brochures and flyers for productions which includes Summer Circle productions, handbooks and a report to the Board of Trustees. Also included are materials relating to children's theater including the Toyshop Theatre, as well as the Calumet Theatre program.The electronic resources series consists of photographs from and web pages describing productions of the Department's Summer Circle Theatre,...
Dates: 1936-2016, 2023

Department of Writing, Rhetoric, and American Cultures records

 Record Group
Identifier: UA-16.10
Scope and Content

This collection contains the poetry newsletter “Centering.” There are also a department procedure report, report on student writing, honors course syllabi, and history of the department. Also included are the proceedings for the symposium “Half Century Ago: Michigan in the Great Depression.”

Dates: 1945 - 1990; Majority of material found within 1964 - 1990

Docs Data UA 3.15

 Collection — Box 1
Identifier: Serial-01139
Dates: 1997 - 2000

Don Stevens papers

 Record Group
Identifier: UA-1.1.2
Scope and Contents The Don Stevens papers include a variety of materials on higher education, particularly Michigan State University, as well as disputes and conflicts pertaining to it. Some of which includes student protests to campus issues including racial problems, ROTC, and the grape and lettuce boycott. Also in the collection are materials related to labor unions, labor issues and disputes, labor education and legislation, including AFL-CIO statements, magazine articles, speeches, executive board...
Dates: 1944 - 1973

Donald F. Switzenberg collection

 Collection
Identifier: 00146
Scope and Contents

The collection contains material relating to the Michigan Pesticides Council newsletter of which Switzenberg was editor (1968-1978). Also included are articles on pesticides and their advantages and disadvantages.

Dates: 1953 - 1978

E. Lynnette Gatten papers

 Record Group
Identifier: UA-17.131
Scope and Contents The Lynnette Gatten collection contains seven folders of materials primarily dealing with Gatten’s involvement with food services at Michigan State University. There are two folders of newspaper clippings related to food service, staff, and buildings on campus and in the surrounding area; a folder containing programs related to food service and the campus; a folder containing clippings and pages from journals and newsletters regarding food service programs including clippings from issues of...
Dates: 1943 - 1978

Earl C. Richardson papers

 Record Group
Identifier: UA-17.140
Scope and Contents

The papers consist of correspondence, press releases, a program, a newsletter, and newspaper clippings. Correspondence and press releases relate to awards Richardson won in 1969. Also included are a program from the 1969 Cooperative Extension Service Awards and Citations Banquet and the Cooperative Extension Service newsletter, "The Communicator", for October 31, 1969. The newpapers clippings are also about Richardson's awards.

Dates: 1969, undated