Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

Building records

 Record Group
Identifier: UA-4.9.1
Scope and Contents The collection contains specifications, correspondence, bills, and blueprints of many campus buildings. The collection is split into four series. The Buildings series contains files related to buildings. The buildings are arranged alphabetically. The Subject Files series contains files that are not related to specific buildings. These include reports, files containing material on several buildings, grounds, lighting, tunnels and conduits, drains, and swamp land sales,...
Dates: 1856 - 1987

Consortium for the Study of Nigerian Rural Development (CSNRD) records

 Record Group
Identifier: UA-2.9.5.15
Scope and Contents The records document the efforts of the Consortium for the Study of Nigerian Rural Development (Michigan State University, Colorado State University, Kansas State University, Ohio State University, University of Wisconsin, Research Triangle Institute of the University of North Carolina, U.S. Department of Agriculture, U.S. Department of Interior,) under contract with the U.S. Agency for International Development to improve agriculture in Nigeria through education, research and investment....
Dates: 1964 - 1969

Office of the Controller records

 Record Group
Identifier: UA-5.1
Scope and Contents

The Controller's records consist of audited financial statements and reports of examination. (1959-1971). This collection also contains the MSU Manual of Business Procedures (MBP) from 1972, 1980-2002.

Electronic Resources include correspondence in the form of e-mail memos and attachments.

Dates: 1947 - 2012

Office of the Secretary of the Board of Trustees records

 Record Group
Identifier: UA-1.2
Scope and Contents The records include subject files and correspondence of Karl McDonel and Elliot Ballard during their time as Secretary of the Board of Trustees. There is also one file of records from Jacweir (Jack) Breslin's time as Secretary. Their files cover a variety of subjects and give a varied and rather complete look at the operations of Michigan State University. Other records include early financial records for labor, purchasing, and farm products; building inventories; departmental and grading...
Dates: 1857 - 2016

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

Filtered By

  • Names: Michigan State University X
  • Subject: Contracts X

Filter Results

Additional filters:

Subject
Reports 3
Annual reports 2
Correspondence 2
Electronic mail messages 2
Letters (correspondence) 2
∨ more  
Names
Kuhn, Madison, 1910-1985 2
Michigan State University. Board of Trustees 2
Ballard, Elliott G. 1
Breslin, Jacweir 1
Brown, Addison Makepeace, 1859-1931 1
∨ more
Colorado State University 1
Consortium for the Study of Nigerian Rural Development 1
Dike, George K. (George Kimball), 1918- 1
Eicher, Carl K. 1
Eli Broad College of Business 1
Jenison, Frederick Cowles, 1881-1939 1
Johnson, Glenn L. 1
Johnson, Samuel, 1839-1916 1
Kansas State University 1
McDonel, Karl H. (Karl Hanchett) 1
Michigan Agricultural College 1
Michigan State College 1
Michigan State University. College of Engineering 1
Michigan State University. Controller's Office 1
Michigan State University. Department of Chemistry 1
Michigan State University. Detroit College of Law 1
Michigan State University. Finance and Policy Committee 1
Michigan State University. Horticulture Department 1
Michigan State University. International Programs 1
Michigan State University. Macklin Field 1
Michigan State University. Office of the General Counsel 1
Michigan State University. Office of the Provost 1
Michigan State University. Office of the Secretary of the Board of Trustees 1
Michigan State University. Physical Plant Division 1
Michigan State University. Physical Plant Division. University Architect 1
Michigan State University. Veterans Affairs Office 1
Michigan. State Board of Agriculture 1
Ohio State University 1
Reeves, Floyd W. (Floyd Wesley), 1890-1979 1
Research Triangle Institute 1
Scoville, Orlin J. (Orlin James), 1911- 1
Suelter, Clarence H., 1928- 1
United States. Agency for International Development 1
United States. Department of Agriculture 1
United States. Department of the Interior 1
United States. Public Works Administration 1
University of Wisconsin 1
World's Columbian Exposition (1893 : Chicago, Ill.) 1
+ ∧ less