Skip to main content Skip to search results

Showing Collections: 61 - 90 of 365

Cobb Education Consortium (CEC). records, 1991-2002

 Collection
Identifier: KSU-75-01
Arrangement

Topical

Dates: 1991-2002

Cobb Education Consortium (CEC). records, 1991-2015

 Collection — Box: 1
Identifier: SP-95-01
Content Description

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.

Dates: 1989-2015

Cobb Landmarks and Historical Society Collection, 1920-2015

 Collection
Identifier: SC-C-010
Content Description

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.

Dates: circa 1920-2015

Cobb Landmarks and Historical Society's Marietta Daily Journal collection, 1891-2017

 Collection
Identifier: SC-C-009
Content Description

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.

Dates: 1892-2017

Bayard and Mary Cole Papers, 1913-1966

 Collection
Identifier: SC-C-005
Arrangement

Files are arranged in chronological order, with the exception of a correspondence series of D.C. Cole, filed alphabetically by last name.

Dates: 1913-1966; Majority of material found in 1913-1940

Michael J. Coles papers, 1971-2017

 Collection
Identifier: SC-C-008
Content Description This collection consists of many various records and documentation pertaining to the professionial and political career of Michael J. Coles from 1971 to 2017. Included are paper documents such as correspondence, clippings, and publications, as well as audiovisual material and various artifacts. Subjects covered in this collection are Michael Coles' bid for the United States House of Representatives in 1996, bid for United States Congress in 1998, ownership of the Great American Chocolate...
Dates: 1971-2017

College of Business. Management and Entrepreneurship. awards, 1988-2002

 Collection
Identifier: KSU-41-06-002
Content Description

Awards, trophies and commemorative plaques given to the Department of Management and Entrepreneurship in the Coles College of Business.

Dates: 1988-2002

College of Business. Management and Entrepreneurship. Jack A. Dinos. files, 1993-1995

 Collection — other: Box 1
Identifier: KSU-41-06-003
Content Description

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.

Dates: 1993-1995

College of Business. Management and Entrepreneurship. Ventures newsletter, 1997

 Collection
Identifier: KSU-41-09-002
Content Description

Newsletter of the Department of Management and Entrepreneurship. Volume 1, Issue 1, Fall 1997.

Dates: 1997

College of Business. Office of the Dean. accreditation, 1993

 Collection
Identifier: KSU-41-01-001
Content Description

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."

Dates: 1993

College of Business. Publications. Family Business Forum Quarterly, 1996

 Collection — Box: 1
Identifier: KSU-41-09-003
Content Description

This collection consists of the Winter 1996 edition of the Family Business Forum Quarterly, volume 9, issue 2.

Dates: 1996

College of Business. Small Business Development Center. records, 1982-2004

 Collection
Identifier: KSU-41-07
Arrangement

topical

Dates: 1982-2004

College of Business. The Center for Accountable Leaders. video memoirs, 2012-2013

 Collection
Identifier: KSU-41-08-001
Content Description This collection consists of 10 DVDs and 4 Blu-Ray discs containing video interviews with local business leaders. Includes Bob Artemenko, International Business Machines; Tom Bell, Young and Rubicam, Gulfstream; Jim Blanchard, Synovus; Arthur Blank, Home Depot, Atlanta Falcons; Lisa Borders, Cousins Properties, Grady Health Foundation; Jim Copeland, Deloitte Global; Pete Correll, Georgia Pacific; Arthur Johnston, International Business Machines; Oz Nelson, United Parcel Service; Bob Ratliff,...
Dates: 2012-2013

College of Continuing and Professional Education. course files, 2000-2009

 Collection — other: Box 1
Identifier: KSU-42-04
Content Description

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.

Dates: 2000-2009

College of Continuing and Professional Education. Osher Lifelong Learning Institute. newsletter, 2004-2009

 Collection — other: Box 1
Identifier: KSU-42-05-002
Content Description

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.

Dates: 2004-2009

College of Continuing and Professional Education. publications, Golden University, 2004

 Collection
Identifier: KSU-42-02-002
Content Description

Newsletter from Continuing Education's Golden University program for adults over 50 years of age.

Dates: 2004

College of Continuing and Professional Education. publications, The Course, 1973-2019

 Collection
Identifier: KSU-42-02-001
Abstract

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.

Dates: 1973-2019

College of Education. National Council for Accreditation of Teacher Education (NCATE), 1984-2004

 Collection — Multiple Containers
Identifier: KSU-43-06
Scope and Contents

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.

Dates: 1984; 1993-1995, 2000, 2004

College of Education. Northwest Georgia P-16 Council, 1990-2000

 Collection
Identifier: KSU-43-03
Abstract The P-16 councils were first established in the 1990s to convene state leaders with the purpose of developing a seamless system of education with aligned expectations from the earliest years of a child's development, through the K-12 system, and into and through postsecondary education. The records of the Northwest Georgia P-16 Council consist of documents from the members of this particular council, which included the College of Education at Kennesaw State University. Materials include...
Dates: 1990-2000

College of Education. Office of the Dean. records, 1991-2010

 Collection
Identifier: KSU-43-01-002
Arrangement

Topical

Dates: 1991-2010

College of Education. publications. The Facilitator, 1999

 Collection — other: Item 1
Identifier: KSU-43-02-001
Arrangement

Arranged chronologically.

Dates: 1999

College of Education. records, 1991-2007

 Collection
Identifier: KSU-43-05
Content Description

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.

Dates: 1991-2007

College of Education. Teacher Education Advisement Center. records, 1996-2002

 Collection
Identifier: KSU-43-04
Content Description This collection contains official documentation and records of the Teacher Education Advisement Center (TEAC), under the Bagwell College of Education at Kennesaw State University. Included are brochures and/or publications dating from 2002 and circa 1996, policies and procedures, meeting minutes, as well as the Faculty Advising Handbook from 1996. Within the annual reports from 2006 to 2011 are flyers, brocures, copies of presentations, NCATE information, and Profession Teacher Education...
Dates: 1996-2002

College of Health and Human Services newsletter, Excellence, 2002-2014

 Collection
Identifier: KSU-44-06-001
Content Description

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

Dates: 2002-2014

College of Health and Human Services. Nursing. accreditation, 1968-1996

 Collection — other: Box 1
Identifier: KSU-44-03-001
Content Description

This collection consists of self-studies, correspondence, and reports related to accreditation of programs by the National League of Nursing.

Dates: 1968-1996

College of Health and Human Services. Nursing. records, 1968-1993

 Collection
Identifier: KSU-44-03-002
Content Description

This collection consists of State Board Examination Records test scores for nursing; Nursing Department correspondence.

Dates: 1968-1993

College of Health and Human Services. records, 2004-2005

 Collection
Identifier: KSU-44-05
Arrangement

alphabetical by subject

Dates: 2004-2005

College of Humanities and Social Science. Betty Smith papers, 1998-2002

 Collection
Identifier: KSU-45-14
Content Description

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.

Dates: 1998-2002

College of Humanities and Social Sciences. Barbara Karcher, 1970-2008

 Collection
Identifier: KSU-45-04
Arrangement

Topical

Dates: 1970-2008

College of Humanities and Social Sciences. David M. Jones. papers, 1959-2011

 Collection
Identifier: KSU-45-07
Arrangement

Arranged by type of material, then chronologically.

Dates: 1959-2011; Majority of material found in 1966-1991

Filter Results

Additional filters:

Repository
Kennesaw State University Archives 348
Kennesaw State University Bentley Rare Book Museum 17
 
Subject
Kennesaw State University -- History 40
Clippings 19
Newsletters 19
Correspondence 18
Minutes 17