Skip to main content Skip to search results

Showing Collections: 1 - 6 of 6

Anthony Koo papers

 Collection
Identifier: UA-17.363
Scope and Content This collection contains both professional and personal documents of Anthony Koo, dating from the 1940s through the 1990s. A significant portion of the collection is composed of materials relating to the post-World War II Far Eastern Commission (FEC), including press releases, meeting agendas and minutes, and informational materials circulated among committee members. Several other FEC-era documents address these issues as well, but are not "official" FEC materials. Koo's involvement in...
Dates: 1923, 1944-1995

Charles C. Killingsworth papers

 Collection
Identifier: UA-17.439
Scope and Contents The Charles C. Killingsworth papers provide an invaluable source of material to the researcher interested in the development of American labor law, and its application to the collective bargaining process. With the exception of some material from World War I, the collection is composed of labor materials. Killingsworth served as a member of several federal agencies, as a consultant to state and private organizations and as an arbitrator and permanent umpire for many large corporations....
Dates: 1918 - 1968

Michigan Osteopathic College Foundation records

 Record Group
Identifier: UA-28.14
Scope and Content

This collection documents the founding and history of the Michigan Osteopathic College Foundation, the Michigan College of Osteopathic Medicine and the Michigan State University College of Osteopathic Medicine. The Michigan Osteopathic College Foundation collection consists of a vast resource of historical documents in the formative years of the College of Osteopathic Medicine at Michigan State University.

Dates: 1942 - 2014; Majority of material found within 1966 - 1971

Michigan State University Bicentennial Coordinating Committee records

 Record Group
Identifier: UA-13.3.4
Scope and Contents Records of the Michigan State University Bicentennial Coordinating Committee include correspondence, grant proposals, lectures, news releases, and miscellaneous papers pertaining to University's involvement with celebrating the Bicentennial of the United States. There are also records detailing the activities of the State of Michigan Bicentennial Commission. Topics covered in depth include information on the "Perspectives on the Land" television series, the Michigan Folk Art Project, and...
Dates: 1973 - 1978

MSU HealthTeam records

 Record Group
Identifier: UA-3.1
Scope and Contents The early records document the major projects taken on by the Institute of Biology and Medicine in fulfilling its objectives. Those were the establishment of the College of Human Medicine, the construction of the Life Science Building I, the construction of the Encapsulated Health Care Facility (a project which failed after considerable effort), the construction of the Clinical Sciences building, and the establishment of the College of Osteopathic Medicine. The material is best described as...
Dates: 1947 - 2011

University of the Ryukyus Project records

 Record Group
Identifier: UA-2.9.5.16
Scope and Contents Series 1: HISTORICAL FILE. 1955, 1956, 1959, 1963, undated. 9 items. Publications, introductions to reports, articles, news releases, etc., which summarize the history of the project. No arrangement.Series 2: Records of the Michigan State University Advisory Group - Ryukyus Office. Consists of sub-series 1-6.1. LIST OF MEMORANDA FOR THE RECORD. 1964-1966. 1 item. Chronological list of memoranda and letters...
Dates: 1944 - 1975

Filtered By

  • Subject: Press releases X
  • Subject: Memorandums X

Filter Results

Additional filters:

Subject
Reports 5
Clippings (Books, newspapers, etc.) 4
Photographs 3
Publications 3
Annual reports 2
∨ more  
Language
Chinese 1
 
Names
Michigan State University. College of Osteopathic Medicine 2
American College of Osteopathic Obstetricians and Gynecologists 1
American Osteopathic Association 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Bethlehem Steel Company 1
∨ more
Brooker, Floyde E. 1
Crucible Steel Company of America 1
Far Eastern Commission 1
Firestone Tire and Rubber Company 1
Ford Motor Company 1
Goodyear Tire and Rubber Company 1
Hannah, John A., 1902-1991 1
Hunt, Andrew D., 1915- 1
Killingsworth, Charles, 1917- 1
Koo, Anthony Y. C., 1918- 1
Michigan Association of Osteopathic Physicians and Surgeons 1
Michigan College of Osteopathic Medicine 1
Michigan Council for the Arts 1
Michigan Council for the Humanities 1
Michigan Folk Art Project 1
Michigan Osteopathic College Foundation 1
Michigan State University 1
Michigan State University. Alumni and alumnae 1
Michigan State University. Buildings. Clinical Center 1
Michigan State University. College of Human Medicine 1
Michigan State University. College of Nursing 1
Michigan State University. Department of Economics 1
Michigan State University. Faculty 1
Michigan State University. Faculty Group Practice 1
Michigan State University. Health Programs 1
Michigan State University. Institute of Biology and Medicine 1
Michigan State University. International Programs 1
Michigan State University. MSU HealthTeam 1
Michigan State University. MSU HealthTeam/Faculty Group Practice 1
Michigan State University. Museum 1
Michigan State University. Office for Health Programs 1
Michigan State University. Olin Health Center 1
Michigan State University. U.S. Bicentennial Coordinating Committee 1
Michigan State University. University of the Ryukyus Project 1
Michigan. American Revolution Bicentennial Commission 1
National Endowment for the Arts 1
Northwest Airlines Corporation 1
Perrin, Robert 1
Perry, Miller O. 1
Pewabic Pottery (Firm) 1
Ryūkyū Daigaku 1
Society of the Sigma Xi. Michigan State University Chapter 1
Speir, Arthur A. 1
United Mine Workers of America 1
United States Rubber Company 1
United States. Army 1
United Steelworkers of America 1
Wharton, Clifton R., 1926- 1
Wharton, Dolores D. 1
Youngstown Sheet and Tube Company 1
+ ∧ less