Showing Collections: 1 - 10 of 61
AgBio Research records
Record Group
Identifier: UA-16.7
Scope and Contents
The records contain financial records and budget information, section flyers, publication lists, STAT computer system information bulletins, research reports, Southwest Michigan Research and Extension Center Annual Report for 1991 and strategic plan for 2000, Department of Agriculture Inventory, 1888 to 1902, Experiment Station Inventory-Botany, 1888 to 1903, “Experiment Station Notes,” 1941 to 1949, minutes of Experiment Station Council, 1892-1923, and Project Green legislative summaries...
Dates:
1897 - 2017
Alumni Association records
Record Group
Identifier: UA-10.2
Scope and Contents
Records of the Society of Alumni of Michigan Agricultural College, 1868-1913
This series includes a Minute Book (1869-1916) which contains: Constitution of 1869, signatures of members in 1885, and minutes of annual and triennial business meetings. The minutes generally do not record alumni discussion of college programs, but do include resolutions supporting the labor system, women’s education, and athletics at MAC. Most entries concern the election...
Dates:
1869 - 2019
Alumni Memorial Chapel records
Record Group
Identifier: UA-5.5.5.1
Scope and Contents
The Alumni Memorial Chapel records contain newspaper clippings and manuscripts on the history of the chapel, bids and information seeking a new organ in the early 1990s, brochures, a proposal to fix the chapel’s stained glass windows, and projects that the United States Armed Forces Alumni Association of Michigan State University undertook to update and repair the chapel. There are lists of the MSU veterans who died during service which appear on the walls of the Alumni Memorial Chapel. Also...
Dates:
1952 - 2008
Bill Beekman collection
Collection
Identifier: UA-17.394
Scope and Contents
The collection consists of materials related to Michigan State University and East Lansing, including brochures on East Lansing historic neighborhoods and districts, an article by Linda O. Stanford titled "Post-1930 Architecture: Searching for Answers," an article by James Towar titled "History of East Lansing Post Office," an East Lansing Historic District Map, a Department of Chemistry Alumni Newsletter Spring 1987, a Spartan Senior Citizen Spring 1991 newsletter, a 1960 Annual Report...
Dates:
1924-2001, undated
Block and Bridle Club records
Record Group
Identifier: UA-12.3.29
Scope and Contents
The Block and Bridle Club records contain a club yearbook dated 1973-1974, and a 20th Annual Spring Round-Up program/menu dated May 25, 1977. Also included are event reports, officer responsibilities, and club awards which have been printed from the club’s website. The photographs include images of the club as well as a Block and Bridle Show.
Dates:
1957, 1959, 1973-1977, 2006-2009
Charles Press papers
Record Group
Identifier: UA-17.200
Scope and Contents
The question of a general constitutional revision was approved by Michigan voters in April 1961. Delegates were nominated to the 1961 constitutional convention in July and elected in August. Work began in October and finished in August 1962. The revised Michigan constitution was put before the voters on April 1, 1963 and approved.Charles Press was one of the delegates to the Constitutional Convention (Con-Con). Press was assigned to the Legislative Organization Committee, and...
Dates:
1961 - 2012
Clare A. Gunn papers
Record Group
Identifier: UA-17.288
Scope and Contents
The Clare A. Gunn papers consist of publications and visual materials relating to tourism in Michigan (including the Upper Peninsula). Of note are photographs, negatives and slides of Michigan motels, resorts, and tourist areas many of which are identified by name and owner. Also included are slides of United States, Canada and other countries showing nature scenes, tourist areas and motels. There are also publications, articles, and conference proceedings relating to tourism, recreation,...
Dates:
1940 - 2000
College of Osteopathic Medicine records
Record Group
Identifier: UA-15.19
Scope and Contents
This collection is divided into twelve series. Series 1 is the Michigan College of Osteopathic Medicine and includes the earliest records in the formation of Michigan’s osteopathic college (1962 – 1975). Items of particular note are the annual reports, minutes and reports from the board of trustees, clippings and reports related to the creation of the college and its transfer to Michigan State University and MCOM publications.Series 2 is the Michigan Osteopathic...
Dates:
1959 - 2022
College of Urban Development records
Record Group
Identifier: UA-15.20
Scope and Content
This collection contains material relating to the founding, history, and administration of the College of Urban Development. Materials include annual reports, meeting minutes, administration correspondence, workshop and conference information, college publications, and extensive subject files relating to issues pertinent to urban issues and development. Of special note, the collections contains audio recordings and information related to the College’s Martin Luther King, Jr. Annual Lectures...
Dates:
1968-1992
College of Veterinary Medicine records
Record Group
Identifier: UA-15.4
Scope and Contents
The records of the College of Veterinary Medicine consist of materials related to academic programs, publications, and annual reports. The College Administrative Documents series includes information related to budgets, accreditation, faculty interests, mission statements, and Dean's reports. Note that the two of the ledgers date from 1900 and earlier. Record books of cases are also included. Audio/visual materials include a class of 1960 photograph, a slide of a oath ceremony, and...
Dates:
1853 - 2013