Skip to main content

Universities and colleges -- Michigan -- East Lansing -- Faculty

 Subject
Subject Source: Library of Congress Subject Headings

Found in 12 Collections and/or Records:

09_08_06-NewFaculty

 Digital Work
Identifier: fb4b29da-029e-4b80-8831-2fc6d54bca1c
Dates: 2023-06-08 - 2023-06-08

09_12_03-CriminalJusticeHeadshots

 Digital Work
Identifier: b7d81715-6944-463a-987e-4d8dc7110667
Dates: 2023-02-17 - 2023-02-17

10_06_04-NewFaculty

 Digital Work
Identifier: f0375491-e117-4214-a7aa-ddc470411756
Dates: 2023-05-18 - 2023-05-18

Department of Art records

 Record Group
Identifier: UA-16.15
Scope and Contents Administrative Subject Files. 1926-1970, Undated. Records dealing with the administration of the department. The bulk of the records date from the 1950s and 1960s. The files are particularly useful in documenting the outside activities of the department such as Continuing Education, Cooperative Extension, the Evening College and various overseas projects. The extensive materials dealing with the preparation of annual reports and budget records are also noteworthy in documenting the...
Dates: 1923 - 2016

Department of Humanities records

 Record Group
Identifier: UA-16.62
Scope and Contents

The Humanities Department records consist of department council minutes, faculty meeting minutes, memos to faculty, and syllabi. There are also files on salaries, retirements, the history of the department, the department mission statement, and curriculum.

Dates: 1967-1990, undated

Faculty Village records

 Record Group
Identifier: UA-22.3
Scope and Contents The records in the General Files contain correspondence from representatives and board members of Faculty Village, handwritten notes, one "Teachers Union News" newsletter from February 1948, lecture notices, and announcements from the Board of Representatives. The Various Reports folder contains summaries of reports submitted to the Board of Representatives of Faculty Village by the health committee and play yard committee. It also includes a report from the Board of Representatives about...
Dates: 1947 - 1950

John R. Hildebrand papers

 Collection
Identifier: UA-17.440
Scope and Contents

The collection consists of papers related to Hildebrand's case including proceedings, exhibits, decision, and appeal.

Dates: 1969 - 1977

Office of Institutional Research records

 Record Group
Identifier: UA-3.11
Scope and Contents

The records of the Office of Institutional Research include a variety of reports, studies, summaries and statistics pertaining to various aspects of student and faculty composition and life, courses offered, graduate work, finances, alumni, teaching methods, the athletic program, grading, language study, and individual departments.

Dates: 1958 - 1980

Phi Beta Kappa records

 Record Group
Identifier: UA-12.2.7
Scope and Content

The collection consists of the constitution and by-laws of the chapter, meeting announcements and minutes, committee information, correspondence between 1945 and 1977, and copies of the Key Reporter from 1948-1959. There are also two volumes: reports supporting the application for forming a chapter at Michigan State University (1959) and the Phi Beta Kappa Report for 1965.

Dates: 1944-1990, 2006

Phi Sigma Society records

 Record Group
Identifier: UA-12.2.11
Scope and Content The records of Phi Sigma contain member materials, correspondence, dues information, event announcements and the history of the organization. Correspondence includes letters from the Graduate Research Club inquiring to organizations about becoming an honorary fraternity, information from the national chapter about petitions of other organizations that wished to become Phi Sigma chapters, letters from individuals accepting or declining membership, the publication of ...
Dates: 1921 - 1958