Skip to main content

Michigan State University

 Organization

Dates

  • Existence: 1955

Found in 12 Collections and/or Records:

Alumni Association records

 Record Group
Identifier: UA-10.2
Scope and Contents Records of the Society of Alumni of Michigan Agricultural College, 1868-1913 This series includes a Minute Book (1869-1916) which contains: Constitution of 1869, signatures of members in 1885, and minutes of annual and triennial business meetings. The minutes generally do not record alumni discussion of college programs, but do include resolutions supporting the labor system, women’s education, and athletics at MAC. Most entries concern the election...
Dates: 1869 - 2019

Capital Area Rail Council (CARC) records

 Collection
Identifier: 00248
Scope and Content

These records are primarily documents that were created for and during the meetings of the Capital Area Rail Council. They include agendas, minutes, correspondence and other communications, legal documents, and drawings for railway station upgrades. In addition, there are several files that describe the history of the council. The collection also contains numerous electronic files, many of which were also included in paper format.

Dates: 1974 - 2006

Centennial Review of Arts & Sciences (Arts & Letter) records

 Record Group
Identifier: UA-16.142
Scope and Content

The collection consists of unpublished annual reports from 1956 to 1969, correspondence, and the Centennial Review serial.

Dates: 1957 - 1969

Don Stevens papers

 Record Group
Identifier: UA-1.1.2
Scope and Contents The Don Stevens papers include a variety of materials on higher education, particularly Michigan State University, as well as disputes and conflicts pertaining to it. Some of which includes student protests to campus issues including racial problems, ROTC, and the grape and lettuce boycott. Also in the collection are materials related to labor unions, labor issues and disputes, labor education and legislation, including AFL-CIO statements, magazine articles, speeches, executive board...
Dates: 1944 - 1973

Eugene G. Wanger papers

 Collection
Identifier: 00203
Scope and Contents The Eugene G. Wanger papers consist of unpublished manuscripts, Ingham County Historical Commission materials, R.E. Olds Museum papers, Ingham County Government papers, Michigan State Government papers, Republican political material, United States Government papers, and Tri-County Regional Planning Commission papers. The Unpublished Manuscripts series includes Memorabilia of Michigan’s Constitutional Convention, 1961-1962: A Guide to the Author’s...
Dates: 1957 - 2003

Harry H. Kimber papers

 Record Group
Identifier: UA-17.27
Scope and Contents The Harry Kimber records consist of committee material relating to Michigan State University including the Military Affairs committee, University Publications committee, All College Educational Research Committee, Committee on American Studies Curriculum, Communications Center of Communications and Government Curriculum, Committee on International programs, committees relating to the Basic College, Improvement of Teaching Committee, and teacher education and certification committees. Other...
Dates: 1939 - 1966

M. Peter McPherson papers

 Record Group
Identifier: UA-2.1.19
Scope and Contents This collection contains office files from Michigan State University President Peter McPherson, who was president from 1993-2004. The Calendar series contains McPherson office and appointment calendars. The Correspondence files contain chronological files as well as topical files of particular importance. Annual reports, research reports, and special reports produced for and by McPherson are in the Reports series. McPherson's annual State of the University addresses and some commencement...
Dates: 1993 - 2004

Office of Institutional Research records

 Record Group
Identifier: UA-3.11
Scope and Contents

The records of the Office of Institutional Research include a variety of reports, studies, summaries and statistics pertaining to various aspects of student and faculty composition and life, courses offered, graduate work, finances, alumni, teaching methods, the athletic program, grading, language study, and individual departments.

Dates: 1958 - 1980

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

Office of Vice President for Research and Graduate Studies records

 Record Group
Identifier: UA-11
Scope and Contents This collection contains records of the Office of the Vice President for Research and Graduate Studies, and its predecessor unit, the Vice President for Research and Graduate Studies. Records include analyses, reports, handbooks, flyers, and memoranda pertaining to graduate schools, budgets, and research at Michigan State University.Annual Reports for 1959-1974 and 1984 are also included in the collection.The Electronic Resources include correspondence in the form of...
Dates: 1961 - 2016