Skip to main content Skip to search results

Showing Collections: 31 - 60 of 137

American Civil Liberties Union of Northwest Ohio Records

 Collection — Multiple Containers
Identifier: MSS-264
Scope and Contents

The bulk of this collection consists of materials related to the actions of the ACLU of Northwest Ohio, in addition to correspondences, flyers, and press releases.

Dates: 1970s-2000s

American Federation of Teachers - Collective Bargaining Files

 Collection — Box: 1
Identifier: UR 019A
Scope and Contents Collection deals with the attempt by the University of Toledo faculty to be represented by a collective bargaining agent in 1974. In that year, the faculty were asked to vote as to whether they wanted to be represented by the American Federation of Teachers, the American Association of University Professors, or have no bargaining agent. In a run-off election of May 1974, they voted for no collective bargaining agent.This series includes newsletters and flyers of the AFT, the...
Dates: 1965-1981

Army Training Program - Subject Files

 Collection — Multiple Containers
Identifier: UR 020A
Scope and Contents Collection contains manuals, handbooks, casebooks, course descriptions, and all other texts used in the Army Training Program from 1953 to 1966.All of the texts cover such logistics problems as finances, management, storage, production, and ordnance. The Army Industrial Fund (AIF) is the subject of several folders in the series. Series is arranged alphabetically by subject and chronologically within each subject. Items dealing with the Engineering/Science Management...
Dates: 1953-66

Arts and Letter College - Psychology Clinic Files

 Collection — Box: 1
Identifier: UR 021M
Scope and Contents This collection consists of administrative files from Psychology Clinic of the College of Arts and Letters at the University of Toledo, ranging from 1985 to 2011. The collections includes handbooks about clinical psychology program and makes up most of the collection, dated 1986 to 2010. There are also Doctoral Psychology Programs Meeting Designation Criteria and a Computer Laboratory Manual. The rest of the collection is compiled of clinic minutes for Clinic and Training Center Meeting and...
Dates: 1985-2011

Arts and Sciences, College of - Administrative Files

 Collection — Multiple Containers
Identifier: UR 021B
Scope and Contents The Collection contains budgets, course offerings, load reports, memoranda, faculty minutes, and general administrative files pertaining to the activities of the College of Arts and Sciences. Information is arranged alphabetically by subject and chronologically within categories. The College has undergone several name and organizational changes. In 2010, the college was divided into the College of Language, Literature, and Social Science (LLSS) and the College of Natural Science and...
Dates: 1947-2017

Arts and Sciences, College of - Annual Reports

 Collection — Multiple Containers
Identifier: UR 021C
Scope and Contents

Collection contains annual reports of the departments that make up the College of Arts and Sciences.

The College has undergone several name and organizational changes. In 2010, the college was divided into the College of Language, Literature, and Social Science (LLSS) and the College of Natural Science and Mathematics. In 2016, LLSS was renamed the College of Arts and Letters. Future related series of records will be filed under their current College name.

Dates: 1948-1989

Arts and Sciences, College of - Arts and Sciences Council Files

 Collection — Multiple Containers
Identifier: UR 021D
Scope and Contents Collection contains minutes and agendas of the governing council of the College of Arts and Sciences, a representative body of the college’s faculty. The council deals with matters of curriculum and policy within the college. The minutes are arranged in chronological order. The College has undergone several name and organizational changes. In 2010, the college was divided into the College of Language, Literature, and Social Science (LLSS) and the College of Natural Science and...
Dates: 1969-2017

Athletics, Department of - Athletic Director Files

 Collection — Multiple Containers
Identifier: UR 023B
Scope and Contents Collection contains the administrative files of Vern Smith during his term as athletic director. The files are arranged alphabetically by subject and chronologically within each subject. The files contain such general subjects as coaching, football, basketball, monthly planners, women’s athletics, and correspondence. Also included in the collection are specific files such as AstroTurf, Budgets, East Carolina University football scheduling lawsuit, Hall of Fame, Public Relations and Rocket...
Dates: 1968-1987

Betty A. Reardon Collected Papers

 Collection
Identifier: MSS-226
Scope and Contents The Betty A. Reardon Collection was donated to the Canaday Center in October 2007. The papers include published and unpublished manuscripts, correspondence, curricula, policy documents, reports, presentations, projects, and notes. The collection is organized by topic and type of document in chronological order. Topics include biographical materials, disarmament, ecology, faith, gender, human rights, and peace education. Each of these areas has a very specific and distinct focus, but serves...
Dates: 1964-2008

Carson Peterson WWI Artifacts Collection

 Collection — Box: 1
Identifier: MSS-339
Scope and Contents

This collection consists of various World War I memorablilia. This includes a 48-star flag and an embroidered pillowcase decorated with the American Flag and WWI soldier. The collection also contains discharge and other service-related papers belonging to Carson Peterson.

Dates: 1919-1925

City of Toledo - City Council Records

 Collection — Multiple Containers
Identifier: MSS-297
Scope and Contents The Toledo City Records collection mostly consists of meeting minutes from the Board of Aldermen between 1874 and 1903, the Common Council between 1837 and 1905, and Joint Committee of Alderman and Council between 1874 and 1903. There are also letter books from the Clerk of Council from 1906 to 1925. There are five volumes of the Toledo Municipal Code from 1919 from the Committee of Publicity and Efficiency and two boxes from 1952. There are several bound books regarding...
Dates: 1837-1952

City of Toledo - Early Administrative Documents Collection

 Collection — Multiple Containers
Identifier: MSS-328
Scope and Contents The collection is divided into two series: Series 1, Toledo city charter and amendments; and Series II, Miscellaneous early administrative records. Series I, Toledo city charter and amendments, documents the creation of the laws by which the city of was governed during much of its early history. It is arranged in chronological order. Prior to 1912 and the institution of home rule in Ohio, all charters for cities had to be approved by the legislature and signed by the...
Dates: 1837-1948

City of Toledo - Mayoral Papers

 Collection — Multiple Containers
Identifier: MSS-343
Content Description The Toledo Mayor collection consists of nine and a third cubic feet of material. The collection spans from the years 1935 to 1948, as specified in the box/folder inventory. The collection contains various correspondence of the Mayor to the departmental directors, divisional heads, private citizens, city councilmen and vise-versa. The collection is organized first by the mayoral administration and then alphabetically. The collection though has its deficiencies, as some years of the mayoral...
Dates: 1934-1950

City of Toledo - Publications, Miscellaneous Records

 Collection — Multiple Containers
Identifier: MSS-341
Content Description

Consists of reports, studies, and miscellaneous administrative records. Each folder contains materials from a specific department, division, or board, but there is no distinguishable organization. See External Document for inventory.

Dates: 1915-1995

Collected Correspondence and Scientific Records of Dr. Maurice Manning, 1964-2018

 Collection — Multiple Containers
Identifier: UM-133
Scope and Contents The Collected Correspondence and Scientific Records of Dr. Maurice Manning consists of correspondence, lab notebooks, lab notes, and peptide data. The correspondence is divided into different categories: regarding donated peptides, regarding requests for peptides, regarding peptides sent, miscellaneous topics, and between collaborators. The Lab Notes are divided by different collaborators who worked with Dr. Manning over the years. Another part of the collection is on early College of...
Dates: 1964-2018

Dean of Women - Housing Files

 Collection — Multiple Containers
Identifier: UR 046 A
Scope and Contents

This series contains correspondence, lists, publications, minutes reports, and other material pertaining to the administration of residence halls through the years of 1952-1975. It includes material concerning the Women’s Residence Halls, Men’s Residence Halls, and Housing in general.

The collection is arranged alphabetically under each of the main headings.

Dates: 1952-1975

Disability Studies Program - Administrative Files

 Collection — Multiple Containers
Identifier: UR 049A
Scope and Contents

Series contains files documenting the administration of the Disability Studies Program during the leadership of interim director Patricia A. Murphy. Files document lectures sponsored by the program, grant activity, the development of the Disability Studies program, and the creation of the Regional Disability History Archive Project.

Dates: 2000-2004

Dorothy Shelley-Sherrill Papers

 Collection — Box: 1
Identifier: MSS-279
Scope and Contents The Dorothy Shelley-Sherrill papers collection contains newspaper clippings, correspondence, and artifacts related to the Association of the Two Toledos. Artifacts include scrapbook pages from 1928 to 1934, postcards, and a matchbox from the 1920s to 1933. Some of the newspaper clippings are from titles such as The Weekender, Heard, Cinematorgraficas, Toledo Blade, To Ledanos, Paginas, Estampa, and Cronica. Please note that the newspapers in the collection are very fragile and that most of...
Dates: 1922-1979

Dr. Howard Madigan Correspondence to Toledo Blade

 Collection — Box: 1
Identifier: MSS-331
Scope and Contents

This collection contains letters written by Dr. Howard Madigan to the Toledo Blade from 1987 to 2003. Topics addressed by Dr. Madigan primarily concern various aspects of local healthcare issues. All the letters in the collection were published in the Toledo Blade and appear here as newspaper clippings.

Dates: 1987-2003

Education (Judith Herb), College of - Teacher Education Accreditation Files

 Collection — Box: 1
Identifier: UR 050I
Scope and Contents From the office of the dean of the college, this series concerns the accreditation of teacher education programs. Specifically, The National Council for the Accreditation of Teacher Education and the North Central Association for Accreditation are documented. The College has undergone several name and organizational changes, including the College of Education, the College of Education and Allied Professions, and the current Judith Herb College of Education. Future related series...
Dates: 1960-1964

Faculty Senate - Chair Files

 Collection — Multiple Containers
Identifier: UR 064D
Scope and Contents This collection consists of files maintained by the former Chair of the Executive Committee of the Faculty Senate Barbara Floyd, during her term of service from 2007 to 2008 and as a senator until 2011, with some documents dating just prior. The files include meeting minutes, agendas, budget and finance documents, constitution and by-laws revisions, correspondence, notes, and policy documents. The activities of multiple committees and task forces are also documented. It is important to note...
Dates: 2001-2012

Feilbach School for Crippled Children Collection

 Collection — Box: 1
Identifier: MSS-307
Scope and Contents

The records of Charles Feilbach School for Crippled Children are composed of both standardized and oversized photos, documents pertaining to an assembly in 1964, lists of furniture and equipment, newspaper clippings of the Co-founder, and school photos from 1971 to 1975.

Dates: 1930s-2010

Gail Pass Papers

 Collection — Multiple Containers
Identifier: MSS-177
Scope and Contents The Gail Pass Papers cover materials documenting Ms. Pass’ writing career and business activities. The collection has been divided into 9 series, titled by subject. Series I, (S1) Correspondence consists of personal letters, cards, and postcards as well as professional correspondence. Series II, (S2) Periodicals contains various newsletters, magazines and other publications which were either received by Ms. Pass for personal or professional use or contain reference or highlights of her...
Dates: 1970-1997

History, Department of - Labor History Archives

 Collection — Box: 1
Identifier: UR 078C
Scope and Contents This series consists of material on Toledo labor history collected by professor Noel Leathers and J.C. Moody. The records were collected as part of a proposed Labor History Archives which was to be housed at the University of Toledo. Included are publications from the United Mine Workers District 50, the Brotherhood of Railroad Trainmen, Teamsters Local 20, Toledo Typographical Local 63, United Auto Workers Local 7 and 1598. Also included are photocopies of minutes from the Toledo...
Dates: 1933-1967

Honors Program - Administrative Files

 Series — Multiple Containers
Identifier: UR 080A
Scope and Contents

This collection consists of memoranda, Correspondence, pamphlets advertising the program, information on students, and reports on the College.

Dates: 1958 - 1979

International Studies and Programs, Center for - Director's files

 Collection — Multiple Containers
Identifier: UR 035A
Scope and Contents

Series contains the files of the directors of the Center for International Studies and Programs. The office assisted international students attending the University of Toledo, UT students who studied abroad, and developed international programming for the university. The center was abolished in 1999.

Dates: 1982-1999

Jan Waggoner Suter Papers

 Collection — Multiple Containers
Identifier: MSS-059
Abstract This collection consists largely of newsletters and circulars issued by pacifist, anti-war, and homosexual rights organization, as well as correspondence and miscellany relating to Jan W. Suter’s activity involving those issues. Most material dates from 1969 to 1980, although some material from 1959 to 1961, including his early pacifist activity in Cambridge, Massachusetts, and from other years in the general time span is contained in the collection. The collection would be especially useful...
Dates: 1954-1985

Karen Csengeri Papers, 1808-1997

 Collection — Multiple Containers
Identifier: MSS-187
Scope and Contents Karen Csengeri’s papers consist of correspondence, notes, photographs, research materials, and typescripts, each divided into a subseries under Series 1: Hulme, Thomas Ernest. The correspondence predominantly includes responses from various libraries and other memory institutions to her request for any and all material on T.E.H. Communication primarily took place in 1976, although some letters carried on into the mid-80s and throughout the 1990s. Other correspondence were transcribed...
Dates: 1808 - 1997

Medical College of Ohio - Graduate Studies Files

 Collection — Multiple Containers
Identifier: UR MCO 020
Scope and Contents

This collection focuses on the Medical College of Ohio's (MCO) Graduate School before the 2006 merger with the University Toledo. It consists of handbooks, self-study guides, manuals, and directories. Additionally, there are multiple self-study reports, pamphlets of the Annual Graduate Student Research Forum, information on the Liaison Committee on Medical Education and commencement programs.

Dates: Majority of material found within 1975 - 2006