Skip to main content Skip to search results

Showing Collections: 1 - 10 of 20

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

College of Human Ecology records

 Record Group
Identifier: UA-15.3
Scope and Content

This collection includes the records of the College of Human Ecology from 1881 to 2005. The Arrangement Note provides summaries of each series.

Dates: 1881 - 2005

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 Animal Science records

 Record Group
Identifier: UA-16.12
Scope and Contents The MSU Livestock judging team records include information on the various contests, scores, press releases and photographs. The Farmers’ Week records include planning records such as room reservations for sessions, exhibitor information, correspondence, and newspaper clippings. The Michigan Sheep Breeders Association records includes financial information, bred ewe sales, Michigan Make It Yourself With Wool contest, and ram truck and ram day sales. The Administrative files contain course...
Dates: 1915 - 2006; Majority of material found within 1915 - 1975

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 Human Environment and Design records

 Record Group
Identifier: UA-16.117
Scope and Contents

The records consist of faculty meeting minutes for April 24, 1992 and staff meeting minutes for January 20, 1993. There is one issue of the department's newsletter from October 15, 1991, as well as brochures for study abroad programs. Departmental annual reports from 1956 through 1969 are also included.

Dates: 1956 - 1995

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

Department of Microbiology and Molecular Genetics records

 Record Group
Identifier: UA-16.84
Scope and Contents This collection consists of administrative, curricular, and research papers of the Department of Microbiology from its beginnings at the beginning of 1900 through 1987. Administrative files include records from the Advisory Committee (1967–1970), Executive Committee (1965–1969), Curriculum Committee (1964–1970), Graduate Committee (1964–1969), Correspondence (1967–1971), Faculty Meetings (1965–1970), Annual Reports of faculty (1952–1968), and Staff Memorandums (1967–1968). Research papers...
Dates: 1904 - 1987

Department of Zoology records

 Record Group
Identifier: UA-16.121
Scope and Contents The series Correspondence (1920-1928), Correspondence (1929-1934), and Correspondence (1941-1946) consist of the correspondence of Harrison R. Hunt, department chair from 1923 to 1953, and Joseph W. Stack, a professor in the department. The letters are from a wide variety of individuals and institutions. Also included are correspondence relating to special interests of Hunt and Stack. Hunt’s research focused on eugenics from 1920 to 1928. His correspondence during this time...
Dates: 1920 - 2009; Majority of material found within 1920 - 1989

Filtered By

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

Filter Results

Additional filters:

Subject
Reports 13
Correspondence 8
Newsletters 7
Photographs 6
Course materials 5
∨ more
Letters (correspondence) 5
Universities and colleges -- Administration 5
Publications 4
Sound recordings 4
4-H clubs -- Michigan 3
Brochures 3
Nonfiction films 3
Video recordings 3
World War, 1939-1945 3
4-H clubs -- History 2
Blueprints 2
By-laws 2
College presidents -- Michigan 2
Handbooks and manuals 2
Maps 2
Memorandums 2
Negatives (Photographs) 2
Proceedings 2
Programs (Publications) 2
Scrapbooks 2
Speeches 2
Universities and colleges -- Michigan -- East Lansing -- Faculty 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
Beef cattle 1
Career development 1
China 1
Clippings (information artifacts) 1
College athletes 1
College campuses -- Michigan -- East Lansing 1
College credits 1
College graduates -- Employment 1
College placement services 1
College sports 1
College sports -- Management 1
College sports -- Michigan -- East Lansing 1
College students -- Employment 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
Dairy cattle 1
Diaries 1
Directories 1
East Lansing (Mich.) 1
Ephemera 1
Eugenics 1
Farmers 1
Farmers' institutes 1
Filmstrip rolls 1
Financial records 1
Financial statements 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 -- Study and teaching 1
Home economics extension work 1
Homophobia 1
Horticulture 1
Human ecology -- Study and teaching 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
Livestock 1
Livestock -- Judging 1
Livestock -- Study and teaching 1
Manuscripts 1
Medical education -- Michigan 1
+ ∧ less
 
Names
Michigan State University. Cooperative Extension Service 3
National Collegiate Athletic Association 3
State Archives of Michigan 3
Michigan State University 2
Michigan State University. Academic Council 2
∨ more
Simon, Lou Anna Kimsey 2
4-H Youth Development Program (U.S.) 1
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
Beef Project NC-1 (Project) 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
Dressel, Paul L. (Paul Leroy), 1910-1989 1
Dye, Marie 1
Eugenics Record Office 1
Eugenics Research Association 1
Farmers' Week (East Lansing, Mich.) 1
Future Farmers of America 1
Greater Lansing Flyer Task Force 1
Harden, Edgar L. 1
Henderson, Bernadette "Mac" McCarthy 1
Hunt, Harrison R., 1889-1978 1
Ingham County Historical Commission 1
Inland Bird Banding Association (U.S.) 1
International Association of Universities 1
International Association of University Presidents 1
Izaak Walton League of America 1
James Madison College 1
Kellogg, John Harvey, 1852-1943 1
Kellogg, W. K. (Will Keith), 1860-1951 1
Kettunen, Arne Gerald 1
Lee, Jeanette A. 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 Audubon Society 1
Michigan Sheep Breeders Association 1
Michigan State Horticultural Society 1
Michigan State Pomological Society 1
Michigan State University. Alumni Association 1
Michigan State University. Alumni and alumnae 1
Michigan State University. Associated Students of Michigan State University 1
Michigan State University. Athletic Council 1
Michigan State University. College of Human Ecology 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 Animal Science 1
Michigan State University. Department of Anthropology 1
Michigan State University. Department of Dairy Science 1
Michigan State University. Department of Human Environment and Design 1
Michigan State University. Department of Humanities 1
Michigan State University. Department of Information Services 1
Michigan State University. Department of Microbiology and Molecular Genetics 1
Michigan State University. Department of Microbiology and Public Health 1
Michigan State University. Department of Military Science/ROTC 1
Michigan State University. Department of Poultry Science 1
Michigan State University. Department of Zoology 1
Michigan State University. Educational Policies Committee 1
Michigan State University. Graduate Council 1
Michigan State University. Institute for Children, Youth, and Families 1
Michigan State University. Museum 1
Michigan State University. Office of Planning and Budgets 1
Michigan State University. Office of the President 1
Michigan State University. Office of the Provost 1
Michigan State University. Placement Services 1
Michigan State University. President's Handicapper Advisory Committee 1
Michigan State University. Steering Committee of the Academic Council 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
Mumford, F. B. (Frederick Blackmar), 1868-1947 1
National 4-H Conference 1
National Association of State Universities and Land-Grant Colleges 1
Northern Beef Demonstration Center 1
Olds, Ransom Eli, 1864-1950 1
Paolucci, Beatrice 1
Peppard, Lillian 1
Porter, Thelma 1
R.E. Olds Transportation Museum 1
Reeves, Floyd W. (Floyd Wesley), 1890-1979 1
Ritchie, Harlan D. 1
Saddle and Sirloin Club 1
Scopes, John Thomas 1
St. Clair, Charles R. 1
Stack, Joseph W. 1
+ ∧ less