Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Clarence H. Suelter collection

 Record Group
Identifier: UA-17.227
Scope and Contents The collection contains information about different science programs at Michigan State University compiled by Suelter. Some of the materials are photocopies. There is substantial information relating to Robert C. Kedzie, as well as historical overviews of many natural science programs. Also included are an exhibit catalog for Sesquicentennial Celebration: The Natural Sciences at Michigan State University, 1855-2005 which Suelter created and ...
Dates: 1876 - 2014

College of Human Medicine records

 Record Group
Identifier: UA-15.13
Series Description OFFICE OF THE DEAN. Correspondence, miscellaneous papers, and speeches of Dean Hunt; correspondence and miscellaneous papers of Dean Weston, Dean Abbett and Dean Davis; Acting Dean Colenda; Associate Deans Howell, Johnson, Kohrman, Lyons, and Potchen and Executive Assistant Richmond. John C. Howell was involved in much of the early CHM planning and was Associate Dean for Curriculum. Arthur Kohrman was Associate Dean for Academic Programs as well as being an early member at the...
Dates: 1946 - 2018

Department of Dairy Science records

 Record Group
Identifier: UA-16.37
Scope and Contents

The collection consists of a variety of records relating to the Dairy Department at Michigan State University. Included are pamphlets and information handouts on various dairy subjects. Also included are records of the Michigan Artificial Breeders Cooperative, Inc. and the Michigan Dairy Herd Improvement Association. There are also scrapbooks showing Dairy Department events as well as folders of photographs.

Dates: 1921 - 1999

Department of English records

 Record Group
Identifier: UA-16.43
Scope and Contents The records contain department newsletters, brochures, and writing guides. Also included is “English as a Subversive Activity: An Unofficial Guide for English Majors at MSU,” issues of the journal Gypsy Scholar: a Graduate Forum for Literary Criticism, “A Half Century Ago: Michigan in the Great Depression” Symposium Proceedings, a placement test for freshmen, and plagiarism policies. There are also photographs of English Department faculty and staff some of which are identified. Annual...
Dates: 1872 - 2007; Majority of material found within 1938 - 2007

Elton B. Hill papers

 Record Group
Identifier: UA-17.67
Scope and Contents The bulk of the collection contains material relating to the issues that interested Hill most as a teacher and researcher. He taught a number of courses on farm appraisal and agricultural finance, and his reference material appears here. Land tenure, especially the legal and moral implications of father-son partnerships and farm ownership transfers, were of special interest to him.In addition to this, there is also a scrapbook and some memorabilia from his college days at...
Dates: 1862 - 1972

Media Communications records

 Record Group
Identifier: UA-8.1.1
Series Description News Releases SeriesThe news releases contain information on students, graduations and honors lists for hometown newspapers; faculty biographies, awards, speeches, papers and publications; the official policies of the University; and campus non-athletic activities and events. One event that has a large number of news releases is the MSU Centennial, which took place in 1955. There are gaps in the series during the period 1956 to June 1965. There are...
Dates: 1925 - 2015; Majority of material found within 1936 - 2003

State Board of Agriculture / Board of Trustee records

 Record Group
Identifier: UA-1
Scope and Contents The State Board of Agriculture papers include correspondence, minutes, reports, financial records, legal records and newspaper clippings of the first governing body of the state agriculture college. The College Lands series includes correspondence, reports, land descriptions, employment records, financial records, minutes, legal documents, and newspaper clippings pertaining to the management of state lands endowed to the college via the Morrill Land-Grant Act of 1862. ...
Dates: 1850 - 2018

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

Filtered By

  • Subject: Photographs X
  • Subject: Reports X
  • Subject: Universities and colleges -- Faculty X

Filter Results

Additional filters:

Subject
Annual reports 5
Reports 5
Clippings (Books, newspapers, etc.) 4
Letters (correspondence) 4
Speeches 3
∨ more
Newsletters 2
Publications 2
Scrapbooks 2
Sound recordings 2
Student activities 2
Video recordings 2
Affirmative action programs 1
Agricultural colleges 1
Agriculture -- Economic aspects 1
Agriculture -- Michigan 1
Alpena County (Mich.) 1
Animal science newsletter 1
Biochemistry -- Study and teaching 1
Branch County (Mich.) 1
Cheboygan County (Mich.) 1
College campuses -- Michigan -- East Lansing 1
College students 1
College students -- Michigan -- East Lansing 1
Commencement ceremonies 1
Commencement ceremonies -- Michigan -- East Lansing 1
Contracts 1
Course materials 1
Dairy farming -- Research 1
Dairy farming -- Study and teaching 1
Depressions -- 1929 -- United States 1
Education, Higher -- Michigan 1
English language -- Study and teaching 1
English literature -- Study and teaching (Higher) 1
Ephemera 1
Family histories 1
Farm management 1
Farms -- Valuation 1
Federal aid to education -- Michigan 1
Handbooks and manuals 1
Ingham County (Mich.) 1
Interviews 1
Iron County (Mich.) 1
Kent County (Mich.) 1
Land grants -- Michigan 1
Land tenure 1
Lectures 1
Ledgers (account books) 1
Lenawee County (Mich.) 1
Medical care -- Michigan 1
Medical colleges -- Michigan -- History 1
Medical teaching personnel 1
Medicine -- Michigan 1
Medicine -- Research 1
Medicine -- Study and teaching 1
Memorandums 1
Microfilms 1
Minutes (Records) 1
Natural history -- Study and teaching 1
Newaygo County (Mich.) 1
Oral histories 1
Pamphlets 1
Political campaigns -- Michigan 1
Postcards 1
Press releases 1
Programs (Publications) 1
Research grants 1
Retirement 1
Saginaw County (Mich.) 1
Saint Clair County (Mich.) 1
Saint Joseph County (Mich.) 1
School lands -- Michigan 1
School lands -- United States 1
Science -- Study and teaching (Higher) 1
Student movements 1
Student strikes 1
Universities and colleges -- Alumni and alumnae 1
Universities and colleges -- Michigan -- East Lansing 1
Wexford County (Mich.) 1
Women in higher education 1
Women in medicine 1
+ ∧ less
 
Names
Michigan State University. Board of Trustees 2
Michigan State University. History 2
Abbett, William Smyth, 1942- 1
Appel, John J., 1921-1998 1
Babcock, C. Merton, 1908-1988 1
∨ more
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Beal, W. J. (William James), 1833-1924 1
Brown, Addison Makepeace, 1859-1931 1
Chamberlain, Charles E. (Charles Ernest), 1917-2002 1
Coburn, L. Paul 1
Culpepper, Marilyn Mayer 1
Currie, Harold W. 1
Davis, Glenn 1
Delgado, Jeanne 1
Erickson, Mildred 1
Friday, David, 1876-1945 1
Gale, Ella M 1
Gerard, Roy J., 1924- 1
Gianakos, Perry E. 1
Hannah, John A., 1902-1991 1
Harkema, James M. 1
Hill, Elton B. (Elton Brainard), 1894-1980 1
Hunt, Andrew D., 1915- 1
Johnson, Courtney 1
Johnson, Samuel, 1839-1916 1
Johnson, Tom, M.D. 1
Jones, Clinton, 1945- 1
Jones, John W., 1932- 1
Jones, Margaret Zee 1
Kedzie, R. C. (Robert Clark), 1823-1902 1
Kennedy, Theodore R., 1919-2011 1
Mackey, Maurice Cecil, Jr., 1929-2018 1
Michigan Agricultural College 1
Michigan Agricultural College. Students 1
Michigan Artificial Breeders Cooperative 1
Michigan DHIA 1
Michigan Nurses Association 1
Michigan State College 1
Michigan State College. Department of Dairy 1
Michigan State University 1
Michigan State University. Abrams Planetarium 1
Michigan State University. Agricultural Experiment Station 1
Michigan State University. Broadcasting Services 1
Michigan State University. Centennial celebrations, etc 1
Michigan State University. College of Human Medicine 1
Michigan State University. College of Human Medicine. Upper Peninsula Medicine Education Program 1
Michigan State University. College of Osteopathic Medicine 1
Michigan State University. Cooperative Extension Service 1
Michigan State University. Department of Agricultural Economics 1
Michigan State University. Department of American Thought and Language 1
Michigan State University. Department of Biochemistry and Molecular Biology 1
Michigan State University. Department of Botany and Plant Pathology 1
Michigan State University. Department of Chemistry 1
Michigan State University. Department of Dairy Science 1
Michigan State University. Department of English 1
Michigan State University. Department of English Language and Literature 1
Michigan State University. Department of English Literature 1
Michigan State University. Department of English and Modern Languages 1
Michigan State University. Department of Entomology 1
Michigan State University. Department of Farm Management 1
Michigan State University. Department of Physiology 1
Michigan State University. Dietetics Program 1
Michigan State University. Faculty 1
Michigan State University. Football 1
Michigan State University. Herbarium 1
Michigan State University. News Bureau 1
Michigan State University. Olin Health Center 1
Michigan State University. Retirees Association 1
Michigan. State Board of Agriculture 1
Midwestern Milk Marketing Conference 1
National Superconducting Cyclotron Laboratory (U.S.) 1
Olmsted, Ann Garver 1
Parsons, Gary L. 1
Pipes, William H. (William Harrison), 1912- 1
Sigma Chi Fraternity 1
Smith, Gordon C. (Gordon Caldecott) 1
Spencer, Marshall 1
Strandness, T. Benson (Theodore Benson), 1915-1985 1
Students for a Democratic Society (U.S.) 1
Suelter, Clarence H., 1928- 1
Thornton, Emma S. 1
Turner, Arnella K. (Arnella Klug), 1917- 1
United States. Congress. House 1
Uphaus, Suzanne Henning, 1942-1981 1
Washington, Eugene 1
Ways, Peter, 1928- 1
Weil, William B. 1
Weston, W. Donald 1
Wharton, Clifton R., 1926- 1
Winburne, Elinore M. 1
Winburne, John N. (John Newton), 1911- 1
World's Columbian Exposition (1893 : Chicago, Ill.) 1
Wright, Robert L., 1920- 1
+ ∧ less