Skip to main content Skip to search results

Showing Collections: 1 - 20 of 31

A.L. Feldman papers

 Collection
Identifier: G1991-21
Dates: 1934, 1951-1976

Alumni Director (Alumni Office) records

 Collection
Identifier: G1984-31
Scope and Content of the Records The records contain information about the Alumni Office from the late 1950s up to 1993. These records show how Alumni have become involved in the University over the course of the past several decades through fundraising, politics, and other activities.As one of the functions of the Alumni Office is to raise funds to help the University, there are many records relating to fundraising (the Phonothon in particular), mailing campaigns, donation records, and fund distribution. Also...
Dates: 1957-1993

American Association of University Professors collection

 Collection
Identifier: G1976-11
Scope and Contents of the Collection

Legal judgements from 1975 and an economic survey, 1974, make up the collection.

Dates: 1974-1975

Assistant Vice President for Academic Programs minutes and reading file

 Collection
Identifier: G2000-02
Scope and Contents of the Records

Minutes of the University Administrative Council (formerly University Council, or Academic Group), minutes of the Associate Dean’s Group, and a small reading file documenting Joan Elifson’s tenure as Assistant Vice President for Academic Programs. A wide range of issues are documented, including academic curriculum, programs, funding, and facilities; faculty research, teaching, status, and pay; and student retention, tuition, and financial aid.

Dates: 1986-1993

Associate Vice President for Academic Affairs reading files

 Collection
Identifier: G1989-43
Scope and Contents of the Records

Correspondence and memoranda documenting Jerry Robbins’s tenure as Associate Vice President for Academic Affairs. Topics include academic regulations, academic programs, and continuing education, 1979-1984.

Dates: 1979-1984

Business / Comptroller's Office financial records

 Collection
Identifier: G1973-01
Scope and Contents of the Records

Proposed budgets for Georgia State College and its predecessors, Fiscal Year 1935 - Fiscal Yeat 1966 (incomplete) comprise the bulk of the records, which also include other financial records including ledgers, correspondence, and other materials.

Dates: 1925-1966

Business Office records

 Collection
Identifier: G1972-06
Content Description

Ledgers and other financial records, correspondence, and notes from the Georgia School of Technology Evening School of Commerce, 1924-1938.

Dates: 1924-1938

Cecil C. Perry papers

 Collection
Identifier: G1992-06
Scope and Contents

Papers, 1940-1941

Dates: 1940-1941

Dean of Students -- Dean of Women records

 Collection
Identifier: G1973-07
Content Description

Papers produced by the Dean of Women's Office from 1962-1976. Included are documents pertaining to student activities, Greek organizations, admissions records, and the American Association of University Women.

Dates: 1953-1971

Dean of Students records

 Collection
Identifier: G1973-04
Content Description This material been kept basically in its original order, filed alphabetically using the original subject titles. It bulks in the 1960s. “Old Files,” “Dean Trotter’s Files,” and the “General Correspondence” files cover similar topics: administrative functions, student activities, and faculty-student relationships. Dean Trotter’s files include sorority information, while “Old Files” contains fraternity material and information concerning all three deans. Financial material and reports are...
Dates: 1930-1971

Dean of Students--Student Development records

 Collection
Identifier: G1978-20
Content Description

Student Development: Office Files, 1974-1978

Dates: 1974-1978

Gary M. Fink papers

 Collection
Identifier: G2001-14
Scope and Contents of the Papers

Professional, teaching, research, and personal files of historian Gary Fink.

Dates: 1970-2000

Georgia Perimeter College (Clarkston) Civic Engagement records

 Collection
Identifier: G2018-10
Scope and Contents of the Records

Proclamations, resolutions, and other documents recognizing the Atlanta Center for Civic Engagement and Service-Learning at the GPC Clarkston Campus, 2010-2013.

Dates: 2010-2013

Georgia Perimeter College (Clarkston), Public Relations and Marketing records

 Collection
Identifier: G2018-30
Scope and Contents of the Records Primarily audio-visual recordings and photographs created by public relations and marketing personnel at the Clarkston campus of Georgia Perimeter College comprise these records, 1965-2015. Content was created at many locations and includes events and ceremonies; presentations, speakers and classes; informational workplace, program, and policy features. The Writers Institute and the Decatur Book Festival are well-documented. Photographic prints, negatives, and digital files show campus...
Dates: 1965-2015

Georgia Perimeter College (Clarkston) records

 Collection
Identifier: G2017-07
Scope and Contents of the Records

The Georgia Perimeter College collection, also called the Georgia Perimeter Archives, was collected and previously housed at the Clarkston Campus to document the history of the college. It includes reports, yearbooks, student newspapers, literary magazines, photographs, artifacts, and memorabilia documenting ceremonies, events, governance, academics, and student life. The collection dates from the college’s beginnings until its merger with Georgia State University.

Dates: 1964 - 2017

Georgia Perimeter College (Decatur) Public Relations and Marketing records

 Collection
Identifier: G2018-25
Scope and Contents of the Records

Records of the Georgia Perimeter College (Decatur) Public Relations and Marketing Office include publications (annual reports, fact books, staff newsletters, Chronicle, Collegian), photos (contact sheets of events), media (videotapes, CDs, DVDs of events), framed Resolutions.

Dates: 1964-2015

Georgia Perimeter College (Decatur) Public Relations and Marketing records

 Collection
Identifier: G2017-28
Scope and Contents of the Records

These marketing and public relations records include fact books; posters and videotapes of the annual Martin Luther King Birthday Celebration; and videotapes of other noteworthy events.

Dates: 1993-2006

GSU Women's Club records

 Collection
Identifier: G2006-21
Abstract

The wives of faculty organized the Georgia State University Women’s Club on October 8, 1934. The records, 1934-1988, consist of financial records, yearbooks, meeting minutes, and correspondence that involved the faculty wives and women faculty members.

Dates: 1934-1988

John D. Blair papers

 Collection
Identifier: G1978-21
Scope and Contents of the Papers

Correspondence, minutes, financial records, and printed material make up John D. Blair's papers, 1924-1972.

Dates: 1924-1926, 1946-1972

Office of Institutional Effectiveness records

 Collection
Identifier: G2020-11-G2020-12
Scope and Contents of the Records

The Office of Institutional Effectiveness records consist of office and working files as well as a accreditation report. All materials consist of digital files transferred to Special Collections for preservation.

Dates: 2004-2013

Filtered By

  • Subject: Universities and colleges X
  • Repository: Georgia State University Archives X

Filter Results

Additional filters:

Subject
Universities and colleges -- Administration 12
Atlanta (Ga.) 10
Universities and colleges -- Faculty 5
Universities and colleges 4
Universities and colleges -- Alumni and alumnae 4
∨ more  
Names
Georgia Perimeter College 5
Georgia State University 4
American Association of University Professors. Georgia State University Chapter 2
DeKalb Community College 2
Georgia Evening College 2
∨ more
Georgia School of Technology. Evening School of Commerce 2
Georgia State College (Atlanta, Ga.) 2
Georgia State University. Business Office 2
Georgia State University. College of Business Administration 2
University of Georgia. Atlanta Division 2
Blair, John D., 1897-1983 1
Cook, Tonya D. (Tonya Denise), 1968- 1
DeKalb College 1
Feldman, A. L. (Abram Lewis) 1
Fennell, Valerie 1
Fink, Gary M. 1
Forbes, Richard M. 1
Georgia State University. African-American Studies Department 1
Georgia State University. Alumni Office 1
Georgia State University. Department of History 1
Georgia State University. Department of Public Information 1
Georgia State University. Division of Student Affairs. Spotlight Programs Board 1
Georgia State University. Financial Affairs 1
Georgia State University. Office of Institutional Effectiveness 1
Georgia State University. Office of Public Relations 1
Georgia State University. Office of the Dean of Students 1
Georgia State University. Office of the Dean of Women 1
Georgia State University. Office of the Vice President for Academic Affairs. Assistant Vice President for Academic Programs 1
Georgia State University. Office of the Vice President for Academic Affairs. Associate Vice President for Academic Affairs 1
Georgia State University. School of Business Administration 1
Georgia State University. Vice President for Administrative Services 1
Georgia State University. Women's Club 1
Langdale, Noah (Noah Noel), 1920-2008 1
Manners, George 1
Moor, Ralph C. (Ralph Carl), 1912-2015 1
Palms, John M. 1
Perry, Cecil C. (Cecil Claud), 1912-2011 1
Riggs, Pickett H. 1
Suttles, William M., 1920-2003 1
University System of Georgia. Atlanta Extension Center 1
University System of Georgia. Board of Regents 1
University System of Georgia. Center in Atlanta 1
+ ∧ less