Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

Colombia Project records

 Record Group
Identifier: UA-2.9.5.8
Scope and Contents Colombia Project records include official and special reports on the Project; contracts between Michigan State University and the University of Colombia, as well as contracts with funding bodies, the Universities of Medellin and Palmira, and other involved organizations; work plans dealing with specific agricultural or economic issues; and reports pertaining to the Point Four Program and to the Kellogg Foundation. These records include a variety of materials related to agriculture, including...
Dates: 1942 - 1967

Contract and Grant Administration Office records

 Record Group
Identifier: UA-5.11
Scope and Contents

The annual reports of Contract and Grant Administration Office provide general information on changes in the amounts of grants and contracts, as well as staff lists, breakdown by college, listing of overseas contracts, and a list of expenditures.

The Electronic Resources series includes six issues of the Contract and Grant Administration (CGA) Post-Award Newsletter, dating from 2011 to 2014.

Dates: 1969 - 2014

George M. Bitzer records

 Collection
Identifier: 00160
Scope and Contents The collection is divided into eleven series:FARM INCOME TAX RECORDS. 1942-1966. This series contains accounting information for federal income taxes and farm business analyses.JOURNALS. 1948-1965. This series contains journals consisting of income and expense accounts with some subsidiary ledgers.DIARIES. 1931-1979. This series contains mainly diaries of George Bitzer and one diary of Tula Bitzer. MISCELLANEOUS. 1921-1968. This series...
Dates: 1905 - 1967

International Studies and Programs records

 Record Group
Identifier: UA-2.9
Scope and Contents The collection contains International Studies and Programs records relating to international programs that Michigan State University participated in, as well as councils and committees about international programs and participation that MSU was involved in. Topics include rural and third-world development, international universities, foreign service, and programs available through MSU. The records contain reports to the Ford Foundation (1961-1970), which was a primary source of funding, as...
Dates: 1943 - 2016

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

Robert F. Repas papers

 Collection
Identifier: UA-10.3.414
Scope and Contents These papers consist of correspondence and other materials relating to the Christian Labor Association (CLA), which was once associated with the Christian Reformed Church. The material was gathered by Bob Repas while working on his thesis toward a Master of Arts in political science at Michigan State University in 1961-1962. Repas worked at the Labor and Industrial Relations Center at MSU during that time. In addition to correspondence concerning the CLA and materials for Repas'...
Dates: 1950 - 1964

Filtered By

  • Subject: Contracts X
  • Subject: Annual reports X

Filter Results

Additional filters:

Subject
Contracts 6
Letters (correspondence) 4
Electronic mail messages 3
Reports 3
Ledgers (account books) 2
∨ more  
Names
Hannah, John A., 1902-1991 2
Michigan State University 2
Michigan State University. Colombia Project 2
Michigan State University. International Programs 2
Perry, Miller O. 2
∨ more
AFL-CIO 1
Alofs Manufacturing Company (Grand Rapids, Mich.) 1
Ballard, Elliott G. 1
Breslin, Jacweir 1
Christian Labor Association of the United States 1
Christian Labour Association of Canada 1
Christian Reformed Church 1
Committee on Institutional Cooperation 1
Consortium for the Study of Nigerian Rural Development 1
Detroit Edison Company 1
DiBiaggio, John A., 1932- 1
Eli Broad College of Business 1
Ford Foundation 1
Guyer, Gordon E. (Gordon Earl) 1
Hekman Biscuit Company (Grand Rapids, Mich.) 1
International Union, United Automobile Workers of America (CIO) 1
Japan Center for Michigan Universities 1
Keeler Brass Company (Grand Rapids, Mich.) 1
Kellogg Fellows Leadership Alliance 1
Khan, Akhter Hameed 1
Kuhn, Madison, 1910-1985 1
Lutheran Bund of Michigan 1
McDonel, Karl H. (Karl Hanchett) 1
Mead Containers (Grand Rapids, Mich.) 1
Michigan Farm Bureau 1
Michigan State University--University of Nigeria Program 1
Michigan State University. African Studies Center 1
Michigan State University. Asian Studies Center 1
Michigan State University. Board of Trustees 1
Michigan State University. Center for Gender in Global Context 1
Michigan State University. Contract and Grant Administration Office 1
Michigan State University. Controller's Office 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. Labor and Industrial Relations Library 1
Michigan State University. Office of International Studies and Programs 1
Michigan State University. Office of Study Abroad 1
Michigan State University. Office of the General Counsel 1
Michigan State University. Office of the Secretary of the Board of Trustees 1
Michigan State University. Pakistan Project 1
Michigan State University. Taiwan Project 1
Michigan State University. Thailand Project 1
Michigan State University. Veterans Affairs Office 1
Midwest Universities Consortium for International Activities 1
Ontario Labour Relations Board 1
Peace Corps (U.S.) -- Nigeria 1
Perkins, Maurice F. 1
Pine Rest Christian Hospital 1
Point Four Program (U.S.) 1
Reeves, Floyd W. (Floyd Wesley), 1890-1979 1
Repas, Bob, 1921- 1
Scott, D. K. (David Knight), 1940- 1
Stone, John T. 1
United States. Department of Agriculture 1
United States. Department of Labor 1
United States. National Labor Relations Board 1
Universidad Nacional de Colombia 1
Universidad Nacional de Colombia. Sede Palmira 1
Universidad Nacional de Colombia. Sede de Medellín 1
W.K. Kellogg Foundation 1
Weaver, Earl (1893-) 1
+ ∧ less