Skip to main content Skip to search results

Showing Collections: 1 - 10 of 12

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

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 Anthropology records

 Record Group
Identifier: UA-16.13
Scope and Contents

Anthropology Department records include course examinations (1964-1968), curriculum records, financial records (1964-1969), reports, and graduate program records. There is also a folder on a student strike in 1970. Other materials include College of Human Medicine curriculum and department records.

Dates: 1961 - 2008

Department of Humanities records

 Record Group
Identifier: UA-16.62
Scope and Contents

The Humanities Department records consist of department council minutes, faculty meeting minutes, memos to faculty, and syllabi. There are also files on salaries, retirements, the history of the department, the department mission statement, and curriculum.

Dates: 1967-1990, undated

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Scope and Contents The Eugene G. Wanger papers consist of unpublished manuscripts, Ingham County Historical Commission materials, R.E. Olds Museum papers, Ingham County Government papers, Michigan State Government papers,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

Michigan 4-H Foundation records

 Record Group
Identifier: UA-10.7
Series Description MICHIGAN 4-H HISTORY FILES. 1914-1997. 7.5 cu. ft.The history files include annual reports that contain information on 4-H work, activities and events for the state of Michigan. There are four types of annual reports: state, Upper Peninsula, extension workers, and state fair (1914–1966). These reports include many photographs and other artifacts. Another report included here is the Junior Livestock Show report for the period 1965–1968 with photographs. Other records are 4-H...
Dates: 1914 - 2003

Michigan State Horticultural Society records

 Collection
Identifier: 00262
Scope and Contents

This collection consists of annual reports, treasurer's ledgers, secretary's records books, correspondence, receipts, resolutions, and meeting minutes. There is also one oversized scrapbook which contains information on Society meetings, events, and newspaper articles.

Dates: 1871 - 1995

Filtered By

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

Filter Results

Additional filters:

Subject
Reports 9
Correspondence 5
Letters (correspondence) 4
Newsletters 4
Photographs 4
∨ more
4-H clubs -- Michigan 3
Publications 3
Sound recordings 3
4-H clubs -- History 2
By-laws 2
College presidents -- Michigan 2
Course materials 2
Handbooks and manuals 2
Maps 2
Memorandums 2
Negatives (Photographs) 2
Nonfiction films 2
Programs (Publications) 2
Speeches 2
Universities and colleges -- Administration 2
Universities and colleges -- Michigan -- East Lansing -- Faculty 2
Video recordings 2
World War, 1939-1945 2
4-H clubs 1
4-H clubs -- Songs and music 1
Administrative regulations 1
Agricultural education 1
Agricultural education -- Michigan 1
Agricultural education -- Taiwan 1
Agricultural extension work 1
Agricultural extension workers 1
Agriculture 1
Agriculture -- Information services 1
Agriculture -- Rwanda 1
American farmers and world affairs 1
Anthropology -- Study and teaching 1
Apartheid -- South Africa 1
Brochures 1
China 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 -- 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
East Lansing (Mich.) 1
Ephemera 1
Farmers 1
Farmers' institutes 1
Filmstrip rolls 1
Financial records 1
Football 1
Foreign exchange 1
Foreign study 1
Fruit -- Marketing 1
Fruit -- Michigan 1
Fruit-culture -- Research 1
Handbooks 1
Haslett (Mich.) 1
Hockey 1
Home economics extension work 1
Homophobia 1
Horticulture 1
Humanities -- Study and teaching 1
Ingham County (Mich.) 1
Invitations 1
Kalamazoo County (Mich.) 1
Lansing (Mich.) 1
Lansing (Mich.) -- Politics and government 1
Ledgers (account books) 1
Manuscripts 1
Medical education -- Michigan 1
Meridian Charter Township (Mich.) 1
Michigan -- Politics and government 1
Newspaper clippings 1
North American Free Trade Agreement (1992 October 7) 1
Okemos (Mich.) 1
Outlines and syllabi 1
People with disabilities -- Education (Higher) -- United States 1
Performing arts 1
Press releases 1
Proceedings 1
Race discrimination 1
Scrapbooks 1
Serial publications 1
Sexual orientation 1
Slides (photographs) 1
Taiwan 1
United States 1
Universities and colleges -- Curricula 1
+ ∧ less
 
Names
National Collegiate Athletic Association 3
Michigan State University 2
Michigan State University. Cooperative Extension Service 2
Simon, Lou Anna Kimsey 2
4-H Youth Development Program (U.S.) 1
∨ more
American Association of Teacher Educators in Agriculture 1
American Association of University Professors 1
American Council on Education 1
Association for International Agricultural and Extension Education 1
Association of American Universities 1
Association of State Colleges and Universities 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
Greater Lansing Flyer Task Force 1
Harden, Edgar L. 1
Ingham County Historical Commission 1
International Association of Universities 1
International Association of University Presidents 1
James Madison College 1
Kettunen, Arne Gerald 1
Lyman Briggs College 1
Mackey, Maurice Cecil, Jr., 1929-2018 1
McGoff, John P. 1
McPherson, M. Peter 1
Meaders, O. Donald (Otis Donald) 1
Michigan 4-H Foundation 1
Michigan 4-H Foundation. Kettunen Center 1
Michigan State Horticultural Society 1
Michigan State Pomological Society 1
Michigan State University. Alumni Association 1
Michigan State University. Athletic Council 1
Michigan State University. College of Human Medicine 1
Michigan State University. Council to Review Undergraduate Education 1
Michigan State University. Curricula 1
Michigan State University. Department of Anthropology 1
Michigan State University. Department of Humanities 1
Michigan State University. Department of Information Services 1
Michigan State University. Department of Military Science/ROTC 1
Michigan State University. Educational Policies Committee 1
Michigan State University. Institute for Children, Youth, and Families 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. Student strike (1970) 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
National 4-H Conference 1
National Association of State Universities and Land-Grant Colleges 1
Olds, Ransom Eli, 1864-1950 1
R.E. Olds Transportation Museum 1
Reeves, Floyd W. (Floyd Wesley), 1890-1979 1
St. Clair, Charles R. 1
State Archives of Michigan 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
Wanger, Eugene G. 1
Wharton, Clifton R., 1926- 1
Wiesel, Elie, 1928-2016 1
+ ∧ less