Skip to main content Skip to search results

Showing Collections: 1 - 10 of 13

Athletic Council records

 Record Group
Identifier: UA-4.4
Scope and Contents

The collection consists of annual reports, constitution and bylaws, correspondence and administrative documents, and meeting minutes.

Dates: 1920 - 2010

Children, Youth, Families and Communities records

 Record Group
Identifier: UA-16.9
Scope and Contents The collection consists of materials created and managed from Michigan 4-H Youth Development activities as well as activities that staff, members, and volunteers participated during the years 1920 to 1998. These records include awards, clippings, correspondence and meeting minutes (1950–1955, 1991–1998), guides, conferences (1920–1977), organizations, programs, publications, audiovisual materials, and oversized material.Conference records are for the National 4-H Club Camp...
Dates: 1912 - 2006

College of Human Ecology records

 Record Group
Identifier: UA-15.3
Scope and Content

This collection includes the records of the College of Human Ecology from 1881 to 2005. The Arrangement Note provides summaries of each series.

Dates: 1881 - 2005

Cooperative Extension Service records

 Record Group
Identifier: UA-16.34
Scope and Contents The records of Cooperative Extension consist of county and project reports beginning in 1913. These county reports contain information on Extension activities and may give some detail about a particular project in that county or a specific agent. The project reports contain information about project work in the whole state. The reports may be in a narrative report format or a preprinted form. Some include appendices that include newspaper articles about activities or handouts created for...
Dates: 1913 - 2013

Department of Animal Science records

 Record Group
Identifier: UA-16.12
Scope and Contents The MSU Livestock judging team records include information on the various contests, scores, press releases and photographs. The Farmers’ Week records include planning records such as room reservations for sessions, exhibitor information, correspondence, and newspaper clippings. The Michigan Sheep Breeders Association records includes financial information, bred ewe sales, Michigan Make It Yourself With Wool contest, and ram truck and ram day sales. The Administrative files contain course...
Dates: 1915 - 2006; Majority of material found within 1915 - 1975

Department of Microbiology and Molecular Genetics records

 Record Group
Identifier: UA-16.84
Scope and Contents This collection consists of administrative, curricular, and research papers of the Department of Microbiology from its beginnings at the beginning of 1900 through 1987. Administrative files include records from the Advisory Committee (1967–1970), Executive Committee (1965–1969), Curriculum Committee (1964–1970), Graduate Committee (1964–1969), Correspondence (1967–1971), Faculty Meetings (1965–1970), Annual Reports of faculty (1952–1968), and Staff Memorandums (1967–1968). Research papers...
Dates: 1904 - 1987

Department of Zoology records

 Record Group
Identifier: UA-16.121
Scope and Contents The series Correspondence (1920-1928), Correspondence (1929-1934), and Correspondence (1941-1946) consist of the correspondence of Harrison R. Hunt, department chair from 1923 to 1953, and Joseph W. Stack, a professor in the department. The letters are from a wide variety of individuals and institutions. Also included are correspondence relating to special interests of Hunt and Stack. Hunt’s research focused on eugenics from 1920 to 1928. His correspondence during this time...
Dates: 1920 - 2009; Majority of material found within 1920 - 1989

Eugene G. Wanger papers

 Collection
Identifier: 00203
Scope and Contents The Eugene G. Wanger papers consist of unpublished manuscripts, Ingham County Historical Commission materials, R.E. Olds Museum papers, Ingham County Government papers, Michigan State Government papers, Republican political material, United States Government papers, and Tri-County Regional Planning Commission papers. The Unpublished Manuscripts series includes Memorabilia of Michigan’s Constitutional Convention, 1961-1962: A Guide to the Author’s...
Dates: 1957 - 2003

M. Peter McPherson papers

 Record Group
Identifier: UA-2.1.19
Scope and Contents This collection contains office files from Michigan State University President Peter McPherson, who was president from 1993-2004. The Calendar series contains McPherson office and appointment calendars. The Correspondence files contain chronological files as well as topical files of particular importance. Annual reports, research reports, and special reports produced for and by McPherson are in the Reports series. McPherson's annual State of the University addresses and some commencement...
Dates: 1993 - 2004

Maurice Cecil Mackey records

 Collection
Identifier: UA-2.1.16
Scope and Contents The records of M. Cecil Mackey were created or collected primarily in his capacity as president of Michigan State University (1979-1985). Issues that span multiple presidencies may be documented here, as well as other presidents' files. There are five series of materials in this collection: Correspondence, Administrative Records for the Office of the President, Social Event Files, Subject Files, and Vice Presidents' Files. The social events files are planning documents for luncheons,...
Dates: Majority of material found within 1978 - 1985

Filtered By

  • Subject: Annual reports X
  • Subject: Correspondence X
  • Subject: Minutes (administrative records) X

Filter Results

Additional filters:

Subject
Reports 9
Correspondence 8
Letters (correspondence) 5
Photographs 5
Course materials 4
∨ more
Newsletters 4
Sound recordings 4
4-H clubs -- Michigan 3
Nonfiction films 3
Publications 3
Universities and colleges -- Administration 3
Video recordings 3
World War, 1939-1945 3
4-H clubs -- History 2
Blueprints 2
By-laws 2
College presidents -- Michigan 2
Maps 2
Negatives (Photographs) 2
Programs (Publications) 2
Scrapbooks 2
Speeches 2
4-H clubs 1
4-H clubs -- Songs and music 1
Administrative regulations 1
Agricultural extension work 1
Agricultural extension workers 1
Agriculture -- Information services 1
Agriculture -- Rwanda 1
American farmers and world affairs 1
Apartheid -- South Africa 1
Beef cattle 1
Brochures 1
Clippings (information artifacts) 1
College athletes 1
College campuses -- Michigan -- East Lansing 1
College credits 1
College sports 1
College sports -- Management 1
College sports -- Michigan -- East Lansing 1
College students with disabilities 1
College teachers -- Tenure 1
Commencement ceremonies 1
Community education 1
Computer security 1
Constitutional conventions -- Michigan 1
Dairy cattle 1
Diaries 1
Directories 1
East Lansing (Mich.) 1
Ephemera 1
Eugenics 1
Farmers 1
Farmers' institutes 1
Filmstrip rolls 1
Financial statements 1
Football 1
Foreign exchange 1
Foreign study 1
Fruit -- Marketing 1
Fruit -- Michigan 1
Fruit-culture -- Research 1
Handbooks 1
Handbooks and manuals 1
Haslett (Mich.) 1
Hockey 1
Home economics -- Study and teaching 1
Home economics extension work 1
Homophobia 1
Horticulture 1
Ingham County (Mich.) 1
Invitations 1
Kalamazoo County (Mich.) 1
Lansing (Mich.) 1
Lansing (Mich.) -- Politics and government 1
Ledgers (account books) 1
Livestock 1
Livestock -- Judging 1
Livestock -- Study and teaching 1
Manuscripts 1
Memorandums 1
Meridian Charter Township (Mich.) 1
Michigan -- Politics and government 1
Microbiology 1
Microbiology -- Research 1
Nature conservation 1
Newspaper clippings 1
North American Free Trade Agreement (1992 October 7) 1
Okemos (Mich.) 1
Ornithology -- Study and teaching 1
People with disabilities -- Education (Higher) -- United States 1
Performing arts 1
Poultry -- Study and teaching 1
Press releases 1
Proceedings 1
Public health 1
Public health -- Research 1
Race discrimination 1
+ ∧ less
 
Names
National Collegiate Athletic Association 3
Michigan State University 2
Michigan State University. Cooperative Extension Service 2
Simon, Lou Anna Kimsey 2
State Archives of Michigan 2
∨ more
4-H Youth Development Program (U.S.) 1
American Association of University Professors 1
American Council on Education 1
Association of American Universities 1
Association of State Colleges and Universities 1
Beef Project NC-1 (Project) 1
Big Ten Conference (U.S.) 1
Blosser, Henry G. 1
Carlisle, Fred 1
Carr, Leland W. (Leland Walker), 1883-1969 1
Delta Sigma Phi Fraternity. Alpha Pi Chapter (Michigan State University) 1
Detroit College of Law 1
Dressel, Paul L. (Paul Leroy), 1910-1989 1
Dye, Marie 1
Eugenics Record Office 1
Eugenics Research Association 1
Farmers' Week (East Lansing, Mich.) 1
Future Farmers of America 1
Greater Lansing Flyer Task Force 1
Harden, Edgar L. 1
Henderson, Bernadette "Mac" McCarthy 1
Hunt, Harrison R., 1889-1978 1
Ingham County Historical Commission 1
Inland Bird Banding Association (U.S.) 1
International Association of Universities 1
International Association of University Presidents 1
Izaak Walton League of America 1
James Madison College 1
Kellogg, John Harvey, 1852-1943 1
Kellogg, W. K. (Will Keith), 1860-1951 1
Kettunen, Arne Gerald 1
Lee, Jeanette A. 1
Lyman Briggs College 1
Mackey, Maurice Cecil, Jr., 1929-2018 1
McGoff, John P. 1
McPherson, M. Peter 1
Michigan 4-H Foundation 1
Michigan 4-H Foundation. Kettunen Center 1
Michigan Audubon Society 1
Michigan Sheep Breeders Association 1
Michigan State Horticultural Society 1
Michigan State Pomological Society 1
Michigan State University. Alumni Association 1
Michigan State University. Alumni and alumnae 1
Michigan State University. Athletic Council 1
Michigan State University. College of Human Ecology 1
Michigan State University. Council to Review Undergraduate Education 1
Michigan State University. Curricula 1
Michigan State University. Department of Animal Science 1
Michigan State University. Department of Dairy Science 1
Michigan State University. Department of Information Services 1
Michigan State University. Department of Microbiology and Molecular Genetics 1
Michigan State University. Department of Microbiology and Public Health 1
Michigan State University. Department of Military Science/ROTC 1
Michigan State University. Department of Poultry Science 1
Michigan State University. Department of Zoology 1
Michigan State University. Educational Policies Committee 1
Michigan State University. Institute for Children, Youth, and Families 1
Michigan State University. Museum 1
Michigan State University. Office of the President 1
Michigan State University. Office of the Provost 1
Michigan State University. President's Handicapper Advisory Committee 1
Michigan State University. University College 1
Michigan State University. University Committee on Academic Policy 1
Michigan State University. University Committee on Faculty Tenure 1
Midwest Universities Consortium for International Activities 1
Mumford, F. B. (Frederick Blackmar), 1868-1947 1
National 4-H Conference 1
National Association of State Universities and Land-Grant Colleges 1
Northern Beef Demonstration Center 1
Olds, Ransom Eli, 1864-1950 1
Paolucci, Beatrice 1
Peppard, Lillian 1
Porter, Thelma 1
R.E. Olds Transportation Museum 1
Reeves, Floyd W. (Floyd Wesley), 1890-1979 1
Ritchie, Harlan D. 1
Saddle and Sirloin Club 1
Scopes, John Thomas 1
St. Clair, Charles R. 1
Stack, Joseph W. 1
State Pomological Society of Michigan 1
Steidle, Barbara C. 1
Theta Chi 1
Theta Chi. Beta Zeta Chapter (Michigan State University) 1
United States. Freedom of Information Act 1
United States. Naval Reserve Officers Training Corps 1
Upper Great Lakes Regional Commission (U.S.) 1
W.K. Kellogg Biological Station 1
Wanger, Eugene G. 1
White, Georgia L. 1
Wiesel, Elie, 1928-2016 1
Wilson Ornithological Club 1
+ ∧ less