Skip to main content

Box 5

 Container

Contains 37 Results:

Emeritus Faculty, 1996

 File — Box: 5, Folder: 12
Collection Scope and Content Summary From the Collection:

Collection, 1918-2020, of material from and about the J. Robert Van Pelt and John and Ruanne Opie Library at Michigan Technological University in Houghton, Michigan. Includes papers of former directors and employees of the Library, as well as annual reports, minutes, agendas, correspondence, financial records, newsletters, reports, building specifications, employee photographs, and information about acquisitions and holdings.

Dates: 1996

LB101 New Course Proposal, 1977-1990

 File — Box: 5, Folder: 14
Collection Scope and Content Summary From the Collection:

Collection, 1918-2020, of material from and about the J. Robert Van Pelt and John and Ruanne Opie Library at Michigan Technological University in Houghton, Michigan. Includes papers of former directors and employees of the Library, as well as annual reports, minutes, agendas, correspondence, financial records, newsletters, reports, building specifications, employee photographs, and information about acquisitions and holdings.

Dates: 1977-1990

Institute of Wood Research, 1963-1980

 File — Box: 5, Folder: 20
Collection Scope and Content Summary From the Collection:

Collection, 1918-2020, of material from and about the J. Robert Van Pelt and John and Ruanne Opie Library at Michigan Technological University in Houghton, Michigan. Includes papers of former directors and employees of the Library, as well as annual reports, minutes, agendas, correspondence, financial records, newsletters, reports, building specifications, employee photographs, and information about acquisitions and holdings.

Dates: 1963-1980

Thesis and Dissertations. Project Reports, 1969-1992

 File — Box: 5, Folder: 6
Collection Scope and Content Summary From the Collection:

Collection, 1918-2020, of material from and about the J. Robert Van Pelt and John and Ruanne Opie Library at Michigan Technological University in Houghton, Michigan. Includes papers of former directors and employees of the Library, as well as annual reports, minutes, agendas, correspondence, financial records, newsletters, reports, building specifications, employee photographs, and information about acquisitions and holdings.

Dates: 1969-1992

Computer Services, 1990-1992

 File — Box: 5, Folder: 13
Collection Scope and Content Summary From the Collection:

Collection, 1918-2020, of material from and about the J. Robert Van Pelt and John and Ruanne Opie Library at Michigan Technological University in Houghton, Michigan. Includes papers of former directors and employees of the Library, as well as annual reports, minutes, agendas, correspondence, financial records, newsletters, reports, building specifications, employee photographs, and information about acquisitions and holdings.

Dates: 1990-1992

Immigration and Control Act, 1987

 File — Box: 5, Folder: 21
Collection Scope and Content Summary From the Collection:

Collection, 1918-2020, of material from and about the J. Robert Van Pelt and John and Ruanne Opie Library at Michigan Technological University in Houghton, Michigan. Includes papers of former directors and employees of the Library, as well as annual reports, minutes, agendas, correspondence, financial records, newsletters, reports, building specifications, employee photographs, and information about acquisitions and holdings.

Dates: 1987

Program Revision Requests (PRR), 1977-1997

 File — Box: 5, Folder: 26
Collection Scope and Content Summary From the Collection:

Collection, 1918-2020, of material from and about the J. Robert Van Pelt and John and Ruanne Opie Library at Michigan Technological University in Houghton, Michigan. Includes papers of former directors and employees of the Library, as well as annual reports, minutes, agendas, correspondence, financial records, newsletters, reports, building specifications, employee photographs, and information about acquisitions and holdings.

Dates: 1977-1997