Showing Collections: 61 - 90 of 365
Cobb Education Consortium (CEC). records, 1991-2002
Cobb Education Consortium (CEC). records, 1991-2015
This collections consists of general information regarding the Cobb Education Consortium in regards to Southern Polytechnic University between the years of 1989 and 2015. It contains meeting agendas, minutes, memoranda, correspondence, budget and funding information, and more.
Cobb Landmarks and Historical Society Collection, 1920-2015
This collection contains issues of the newsletter "The Landmarker; A Publication by Cobb Landmarks and Historical Society, Inc." ranging from Volume 1, Number 1, 1975 - Fall 2015. According to the back of the Fall 2015 issue, The Landmarker is published bi-monthly by CLHS, a non-profit organization.
Cobb Landmarks and Historical Society's Marietta Daily Journal collection, 1891-2017
This collection contains documents, photographs, microfilm, other audiovisual material, ephemera and publications, newspaper clippings from the Marietta Daily Journal, oversize documents and maps, and more. It is broken down into five series: Marietta Daily Journal (general materials), Bill Kinney, Joe Kirby, Lloyd and Harriet Harris, and documentation about Whitlock Heights in Atlanta, Georgia.
Bayard and Mary Cole Papers, 1913-1966
Files are arranged in chronological order, with the exception of a correspondence series of D.C. Cole, filed alphabetically by last name.
Michael J. Coles papers, 1971-2017
College of Business. Management and Entrepreneurship. awards, 1988-2002
Awards, trophies and commemorative plaques given to the Department of Management and Entrepreneurship in the Coles College of Business.
College of Business. Management and Entrepreneurship. Jack A. Dinos. files, 1993-1995
The Jack A. Dinos files (1993-1995) contains materials related to the establishment of the Tony and Jack Dinos Chair of Entrepreneurial Management in the College of Business at Kennesaw State University, and includes correspondence (including that of then President Betty L. Siegel), memoranda, letter of agreement, and annual report.
College of Business. Management and Entrepreneurship. Ventures newsletter, 1997
Newsletter of the Department of Management and Entrepreneurship. Volume 1, Issue 1, Fall 1997.
College of Business. Office of the Dean. accreditation, 1993
This collection consists of the Cchool of Business accreditation records of the "AACSB Accreditation Self-Study Report" and the "Response to Visitation Team's Letter of September 3, 1993."
College of Business. Publications. Family Business Forum Quarterly, 1996
This collection consists of the Winter 1996 edition of the Family Business Forum Quarterly, volume 9, issue 2.
College of Business. Small Business Development Center. records, 1982-2004
College of Business. The Center for Accountable Leaders. video memoirs, 2012-2013
College of Continuing and Professional Education. course files, 2000-2009
The College of Continuing and Professional Education Course Files date from circa 2000-2009 and chiefly consists of course syllabi and outlines, budget summaries, course and instructor evaluations, and other items.
College of Continuing and Professional Education. Osher Lifelong Learning Institute. newsletter, 2004-2009
This collection consists of the newsletter for the Osher Lifelong Learning Institute. The Archives holds all issues for 2005, 2006, 2007, and 2008, as well as the issues for October-December 2004 and January-March 2009.
College of Continuing and Professional Education. publications, Golden University, 2004
Newsletter from Continuing Education's Golden University program for adults over 50 years of age.
College of Continuing and Professional Education. publications, The Course, 1973-2019
The Course lists course descriptions and schedules offered by the College of Continuing and Professional Education. Issues are published quarterly.
Arrangement
Course catalogs are arranged chronologically.
College of Education. National Council for Accreditation of Teacher Education (NCATE), 1984-2004
The records consist of institutional reports, rejoinders, and narratives for the National Council for Accreditation of Teacher Education. Addition of March 2018 consists of materials related to the lost of accreditation for the teacher education programs at Kennesaw Junior College in 1993, and the process towards reaccreditation.
College of Education. Northwest Georgia P-16 Council, 1990-2000
College of Education. Office of the Dean. records, 1991-2010
College of Education. publications. The Facilitator, 1999
College of Education. records, 1991-2007
The College of Education Records consist of records from the Kennesaw State University College of Education (now the Bagwell College of Education), dating from circa 1991-2007, and chiefly include materials relating to the Middle Grades Education Program, the Georgia Teacher Center, the Teacher Education Council, and Professional Standards Commission (PSC) reports. Materials include memorandums, meetings, minutes, reports, letters, handbooks, and other items.
College of Education. Teacher Education Advisement Center. records, 1996-2002
College of Health and Human Services newsletter, Excellence, 2002-2014
This collection consists of the College of Health and Human Services (CHHS) newsletter, Excellence, which debuted in 2002 and finished in 2014. The last edition, Fall 2014/Spring 2015, was produced electronically only. Some editions in the archive's run are missing. Digital, pdf versions of all of these newsletters can be found on the CHHS webpage: https://wellstarcollege.kennesaw.edu/about/excellence-newsletters.php
College of Health and Human Services. Nursing. accreditation, 1968-1996
This collection consists of self-studies, correspondence, and reports related to accreditation of programs by the National League of Nursing.
College of Health and Human Services. Nursing. records, 1968-1993
This collection consists of State Board Examination Records test scores for nursing; Nursing Department correspondence.
College of Health and Human Services. records, 2004-2005
College of Humanities and Social Science. Betty Smith papers, 1998-2002
This collection consists of teaching and research files of Dr. Betty Smith (ANTH 3305 and 4425) concerning archaeological sites and projects, most of which pertain to Marietta and Cobb County, Georgia.
College of Humanities and Social Sciences. Barbara Karcher, 1970-2008
College of Humanities and Social Sciences. David M. Jones. papers, 1959-2011
Arranged by type of material, then chronologically.