Skip to main content Skip to search results

Showing Collections: 241 - 270 of 362

Office of Alumni Relations. Publications. Alumni Newsletter, 1979-1983

 Collection
Identifier: KSU-52-01-001
Content Description

This collection consists of one iIssue of Alumni Newsletter (Volume IV, Number 4, Fall 1983).

Dates: 1983

Office of Institutional Effectiveness. Policy Process Council, 2014-2016

 Collection — other: Digital files
Identifier: KSU-96-01
Abstract

Governing policies for Kennesaw State University approved by the Process Policy Council.



Arrangement

Policies are arranged by the university functions to which they relate and then alphabetically by policy title.

Dates: -

Office of Research, Accounting department. scholarships, 2008-2016

 Collection — Box: 1
Identifier: SP-97-01-001
Content Description

This collection consists of paperwork and documents relating to Southern Polytechnic State University scholarship applicants and reciepients, 2011-2015. Includes applications, student resumes, agreements, contracts, and reports.

Dates: 2008-2016

Office of Research. Institutional Review Board. records, 1983-1992

 Collection
Identifier: KSU-97-01-001
Arrangement

Folders are arranged alphabetically by title.

Dates: 1983-1992

Office of Research. Publications. The Investigator, 2019

 Collection
Identifier: KSU-97-02-001
Content Description This collection consists of two copies of the premier issue published in Spring 2019.In 2018 Kennesaw State University was elevated to an R2 designated institution, a "doctoral university with high research activity." Published annually by KSU's Office of Research with design and production provided by the Office of Strategic Communications and Marketing, The Investigator shares stories and describes the research, service, and creative activities conducted by faculty, staff, and...
Dates: 2019

Office of Student Life. Publications, Time and Motion Study: A Guide to Student Life at Southern Tech, 1985

 Collection
Identifier: SP-25-01
Content Description

Guide to student life at Southern Technical Institute, 1985 edition. Includes a campus directory, department information, general campus information, description of organizations, clubs and committees, the constitution of the Student Government Association, and student rights and reponsibilities (student life regulations).

Dates: 1985

Office of Student Life. records, 1955-2015

 Collection
Identifier: SP-25-02
Content Description

This collection consists of records of the Southern Polytechnic State University Student Life office dating from 1955 to 2015. The collection pertains to the activities of the Student Government Association and campus organizations, as well as events sponsored by the Office of Student Life. Records include correspondence, meeting agenda and minutes, organizational descriptions, budget planning documents, publications, and emphera such as flyers and programs.

Dates: 1955-2015

Office of the President. Academic and administrative committees, 1969-1994

 Collection
Identifier: KSU-03-02-005
Content Description

Reports and working papers of academic and administrative committees.

Dates: 1969-1994

Office of the President. Betty L. Siegel. scrapbooks, 1981-2001

 Collection
Identifier: KSU-03-03-015
Content Description

9 scrapbooks relating to Betty Siegel's career at KSU.

Dates: 1981-2001

Office of the President, Board of Regents. records, 1971-1996

 Collection — Multiple Containers
Identifier: KSU-03-02-002
Content Description

Published materials and other documents relating to the Board of Regents, including correspondence, memoranda, reports, agendas and meeting minutes. Addtion of April 2016 consists of correspondence and meeting minutes, 1989-1990.

Dates: 1971-1996

Office of the President. Campus planning, reports, administrative records, 1965-2013

 Collection
Identifier: KSU-03-02-006
Content Description The records consist of materials from the Office of the President at Kennesaw State University, including: Emergency Action Plan (2000-2001); report concerning the Foundations of Excellence in the First College Year (2003-2004); and the Central Parking Deck Project (2007). The Addition of May 2017 consists of materials dating from 1965 to 2013 (bulk 1990s-2000s), and include manuals/handbooks, including emergency plan manuals; memoradums; proposals, including a proposal for student housing...
Dates: 1965-2013; Majority of material found within 2000s

Office of the President. Daniel S. Papp. Records, 1997-2014

 Collection
Identifier: KSU-03-04-004
Content Description

This collection consists of Dan Papp's 26 page Curriculum Vita from August 1997 while he was still the Interim President of Southern Polytechnic State University (SPSU), his 2014 State of the University Address from Kennesaw State University (KSU), and a plastic binder/scrapbook of newspaper clippings concerning Dan Papp and his KSU Presidency from 2006-2011 titled "Chronicling the Momentum: The Papp Years 2006-2011."

Dates: 1997-2014

Office of the President. General. Annual reports, 1948-1995

 Collection
Identifier: SP-03-04-003
Scope and Contents Annual reports of Southern Polytechnic State University produced by the institution's chief administrative officer. Annual reports for the Technical Institute and Southern Technical Institute (STI) produced between 1948 and 1970 were originally submitted for inclusion as part of the annual report of Georgia Institute of Technology's Engineering Extension Division by the Director of STI. In 1971, STI's chief administrative officer position was elevated to that of Dean, and the annnual report...
Dates: 1948-1995

Office of the President. General. Portraits, undated

 Collection
Identifier: SP-03-04-002
Scope and Contents

Photographic protraits (5) of SPSU directors and presidents. Includes Lawrence V. Johnson (Director, Southern Technical Institute, 1947-1959), Hoyt L. McClure (Director, Soutehrn Technical Institute, 1959-1971), Walter O. Carlson (Executive Director and Dean, Southern Technical Institute, 1971-1980), and Stephen R. Cheshier (President, Southern Technical Institute, 1980-1998).

Dates: undated

Office of the President. General. records, 1987-2009

 Collection — Box: 1-4
Identifier: SP-03-04-001
Content Description

Collection of misc. documents, correspondence, publications, records, reports, and ephemera that were located in the Office of the President and kept in storage after the consolidation of KSU and SPSU: Sr. Staff Meetings 2003-04 and 2007-11; Reaffirmation Commission Response 1998-2000; International Tech Fest 1987-1998; Cobb County Symposium by-laws, correspondence, meeting minutes, etc. 1983-95;

Dates: 1987-2009

Office of the President. General Records. annual reports, 1966-1991

 Collection — Multiple Containers
Identifier: KSU-03-02-001
Arrangement

chronological

Dates: 1966-1991

Office of the President. General Records. budget and finances, 1966-1995

 Collection — Multiple Containers
Identifier: KSU-03-02-003
Content Description

Budget summaries, working papers, amendments, reports, and other records pertaining to the operations of budgets and finance.

Dates: 1966-1995

Office of the President. Horace W. Sturgis. conversion to senior college status, 1970-1977

 Collection — other: Boxes 1-2
Identifier: KSU-03-01-003
Arrangement

alphabetical by subject

Dates: 1970-1977

Office of the President. Horace W. Sturgis. photographs, 1970-1981

 Collection
Identifier: KSU-03-01-002
Content Description The collection consists of 65 color photographs, 4 slides, and 5 *'x10" negatives, including photographs of Sturgis' retirement reception in 1981, early campus architectural drawings and photographs from the dedication of the Carmichael Student Center, in which students displayed a surprise banner for the officials attending the ceremony supporting the conversion of Kennesaw Junior College to a four-year institution.  Note: Items are numbered in the following sequence: STURGIS 57 - STURGIS...
Dates: 1970-1981

Office of the President. Horace W. Sturgis. records, 1935-1990

 Collection
Identifier: KSU-03-01-001
Abstract Horace W. Sturgis was born in May 27, 1912, in Grand Valley, Pennsylvania, and was the first president of Kennesaw Junior College, now Kennesaw State University, appointed on July 1, 1965, serving in that position until 1981. Dr. Sturgis built the foundation for Kennesaw Junior College and led its transition to a four-year institution in 1976 and Kennesaw State College in 1977. Dr. Sturgis died on January 16, 1990, at the age of 77. The collection consists of documents and artifacts...
Dates: 1935-1990; Other: Date acquired: 2005-02-28

Office of the President. Lisa A. Rossbacher. inauguration, 1998

 Collection — Box: 1-2
Identifier: SP-03-03-001
Content Description

This collection consists of information pertaining to the 1998 inauguration of SPSU's second president, Dr. Lisa A. Rossbacher, including correspondance, certificates, leather bookmarks

Dates: 1998

Office of the President. Lisa A. Rossbacher. subject and event files, 1971-2015

 Collection — Box: 1-6
Identifier: SP-03-03-002
Content Description

This collection consists of documents, records, correspondence, memoranda, publications, and more that originally were located in the Office of the President at the former Southern Polytechnic State University before their consolidation with Kennesaw State University in 2014. The vast majority of these materials are from the era of Dr. Lisa Rossbacher's presidency, but there are some items pertaining to the presidency of Dr. Daniel Papp and Dr. Stephen Cheshier as well.

Dates: 1971-2015

Office of the Registrar. Publications. course catalogs, 1966-2009

 Collection
Identifier: KSU-24-01-001
Arrangement

chronological

Dates: 1966-2009

Office of the Registrar. Publications. graduate course catalogs, 1985-2009

 Collection
Identifier: KSU-24-01-003
Arrangement

chronological

Dates: 1985 - 2009

Office of the Registrar. schedule of credit courses, 1981-2008

 Collection — Multiple Containers
Identifier: KSU-24-01-002
Arrangement

chronological

Dates: 1981-2008

Office of the Registrar. Suzy M. Millwood records, 1963-2008

 Collection
Identifier: KSU-24-02
Arrangement

Items have been maintained, for the most part, as received by the repository.

Dates: 1963-2008

Office of University Advancement. James A. Fleming records, 1984-1994

 Collection
Identifier: KSU-27-01
Content Description This collection dates from about 1984 to 1994 and consists of annual reports, foundation-related budgets, materials related to the Minority Program and Minority Task Force, information about real estate property, documents related to the trademark registration of Kennesaw State College, a Senate Bill, documents related to the University System Health Benefits Plan, materials related to the gift made by Fred E. Stillwell (son of Howard Logan Stillwell) to Kennesaw State College, in...
Dates: 1984-1994

Orphism and Coronavirus-inspired Designs

 Collection
Identifier: KSU-40-05-006
Content Description

For this ART 1100 (2-D Design and Color Theory) assignment from the Spring 2020 semester, Senior Lecturer of Art Donna Colebeck instructed students to create 2-D designs inspired by the Orphism movement and the coronavirus. This document includes designs and artist statements from contributing students.

Dates: 2020

Osher Lifelong Learning Institute. administrative records, 1990-2013

 Collection
Identifier: KSU-42-05-001
Content Description

The records consist of administrative papers, publications, mixed materials, and various ephemera from the Lifelong Learning Center and its predecessor office, Adult and Commuter Student Affairs, which is part of the College of Continuing and Professional Education. The records contain information about programs and projects that took place between 1990 and 2013. The majority of the records are in paper form and include a few artifacts as well as compact discs.

Dates: 1990-2013

Pamphlet Collection

 Collection — Multiple Containers
Identifier: RB-09
Scope and Contents

This collection contains a variety of rare literary pieces and publications in pamphlet form. Materials range in date from 1864 and 1992 and cover a wide variety of historical literary subjects, including the Civil War, the Harlem Renaissance, Georgia history, and Jewish history. Notable writers in this collection include Langston Hughes, Zora Neale Hurston, Joel Chandler Harris, Richard Wright, Maya Angelou, and Jack London.

Dates: 1864-1992

Filter Results

Additional filters:

Repository
Kennesaw State University Archives 345
Kennesaw State University Bentley Rare Book Museum 17
 
Subject
Kennesaw State University -- History 40
Clippings 19
Correspondence 18
Minutes 17
Newsletters 17