Showing Collections: 1 - 10 of 10
Department of Psychiatry records
Record Group
Identifier: UA-16.100
Scope and Contents
The Department of Psychiatry records consists of one folder containing a program booklet for the residency program at the Pontiac State Hospital and an unpublished annual report for 1968.
Also included are materials related to the AIDS Education and Training Center. The materials include publications about ministry and AIDS, promotional handouts, health and safe sex kits, and t-shirts (the majority of these materials was not created by Michigan State University).
Dates:
1968, 1990-2003, 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The Eugene G. Wanger papers consist of unpublished manuscripts, Ingham County Historical Commission materials, R.E. Olds Museum papers, Ingham County Government papers, Michigan State Government papers,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 The Unpublished Manuscripts series includes Memorabilia of Michigan’s Constitutional Convention, 1961-1962: A Guide to the Author’s...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
Intercollegiate Athletics records
Record Group
Identifier: UA-4.3
Scope and Contents
This collection contains early records from Intercollegiate Athletics, including a brochure from the MIAA Field Days of 1888 and 1898. It contains committee and conference reports dating back to 1906. Also included are the Athletic Program Budgets from 1954-1961 as well as lists of varsity award winners ranging from 1943-1972. For lists of award winners from previous years, consult Sports Information Recordsm UA 8.1.3.
Two cubic feet of materials pertaining to women’s intercollegiate...
Dates:
1888-1979, 2008, 2011-2015
John C. Evatt papers
Collection
Identifier: UA-10.3.427
Scope and Content
The John C. Evatt papers contain financial and administrative records from the Michigan Artificial Breeders Cooperative, Inc. (MABC). The collection includes records of sales made by the organization within Evatt's jurisdiction, summaries of receipts, membership applications, and member breeding records. Many of the documents in the collection contain names and address of the farms in the areas of Goodrich, Grand Blanc, Davisburg, Oakland County, Michigan. There is also correspondence to...
Dates:
1918 - 1975
Levi Taft and Thacker family collection
Collection
Identifier: UA-17.381
Scope and Contents
This collection consists of items from three members of the Levi Taft family. Included is a brief history of the descendants of the Levi Taft family and a history of Thomas Thacker's ROTC summer stories. Related to Levi Taft, there are numerous photos of him, his wife, and life on the campus of Michigan Agricultural College (now Michigan State University) at the turn of the century. Also included are minutes, a constitution, articles of incorporation and bylaws, treasurer's reports, a...
Dates:
1899-1921, circa 1920-1930, 2007, 2012, undated
Milton E. Muelder papers
Record Group
Identifier: UA-17.77
Scope and Contents
This collection contains materials pertaining to Milton E. Muelder's service with the Office of Military Government in Germany, spanning the years 1939-1958. Included are maps, plans, reports, policy directives, correspondence on postwar educational programs in Germany, de-Nazification, and the military government division of Germany by the Allied Forces (United States, Great Britain, France, and Russia) after the war.There are also materials written by Muelder during his tenure...
Dates:
1939 - 2000
MSU Press records
Record Group
Identifier: UA-3.14
Scope and Contents
The records of the MSU Press consist of Board of Directors meeting minutes (1963-1966, undated), a handbook entitled MSC Press which gives guidelines for materials submitted (1950), and two booklets which review publications of the MSU Press (1955, undated). Also included are published (1948-1950, 1954-1957) and unpublished (1957-1958, 1961-1963, 1967, 1969) annual reports.The Fourth Genre series contains correspondence between authors and editors, between editors and outside...
Dates:
1949 - 2008
Ralph F. Turner papers
Record Group
Identifier: UA-17.149
Series Description
(1) SCHOOL OF CRIMINAL JUSTICE. 1930, 1938-1988, 1990, undated [1962-1975]. 6.33 cubic feetReports, memoranda, correspondence, notes, publications and extraneous materials relating to the function and activities of the Michigan State University School of Criminal Justice. Topics range in breadth from University and student/classroom-related activities to areas of interest beyond campus boarders. Typical of these topics include: School of Criminal Justice work with the...
Dates:
1899 - 1999
Theodore R. Kennedy papers
Record Group
Identifier: UA-17.55
Scope and Contents
The collection contains "Brief Biographical Sketches of Deceased and Retired Faculty, Department of American Thought and Language" by Theodore R. Kennedy. The people included are Paul Bagwell with photograph, Edward Blackman, John Appel, C. Merton Babcock, Kathryn Burns, Lloyd Coburn, Richard Coelho, Albert Cordray, Marilyn Culpepper, Howard Currie, Bernard Engel, Mildred Erickson, Jane Featherstone, Helen Ferle, Thomas Ford, Charles Fulkerson, Perry Giankos, Marjorie Goodell, Benjamin...
Dates:
1956-1977, 1992
Vice President for Student Affairs Student Protest files
Record Group
Identifier: UA-7.0
Scope and Contents
This collection documents the activities of a number of protest groups and organizations. The records include newspaper articles, reports, flyers, and bulletins which were collected by the Office of the Vice President for Student Affairs from 1965 to 1976. M.S.U. Students for a Democratic Society (SDS), the most prominent protest organization on campus, was active in virtually every area of protest. Newspaper articles concerning their actions and SDS literature are prevalent...
Dates:
1965 - 1976