Skip to main content

Michigan State University

 Organization

Dates

  • Existence: 1955

Found in 25 Collections and/or Records:

1907 Semi-Centennial records

 Record Group
Identifier: UA-13.3.2
Scope and Contents

Materials in this collection consist of correspondence, replies to invitations, cards of delegates who attended, programs and miscellaneous papers pertaining to specific events, various newspapers (primarily Michigan) from early 1907, and a certificate of congratulation (1907).

The collection also contains postcards and photographs.

Dates: 1906 - 1908

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

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

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

Commencement records

 Record Group
Identifier: UA-13.1
Scope and Contents

This collection contains speeches, instructions, invitations, exercises, correspondence, minutes, and duplicate programs.

Dates: 1862 - 2015; Majority of material found within 1862 - 1981

David Dylan Jones papers

 Collection — Multiple Containers
Identifier: MSS 135 large
Scope and Contents

The David Dylan Jones papers contain manuscripts, typescripts, carbon copies, and printed matter of articles, poetry and correspondence relating to his membership in the Michigan State University Railroad Club, research interests in railrod history, and more broad literary activities, including his manuscript "Death, Van Dyke Style."

Dates: approximately 1969-2000

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

Edgar L. Harden papers

 Record Group
Identifier: UA-2.1.15
Series Description (1) BOARD OF TRUSTEES FILES. 1977-1979. 0.7 cu. ft.Records documenting Harden's relations with the Michigan State University Board of Trustees. The files consist largely of correspondence and memoranda between Harden and various board members concerning all facets of University governance. The folders of general correspondence and correspondence with individual board members are particularly valuable for providing insight into the various issues dealt with in board...
Dates: 1976 - 1980

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

Gordon Guyer papers

 Collection
Identifier: UA-2.1.18
Scope and Content The records of Gordon Guyer were created or collected primarily in his capacity as acting President of Michigan State University. Guyer was acting president for one year from 1992 to 1993 during which a formal search for a new president was conducted and the appointment was completed. For that reason, the amount of records created during his presidency is reduced. These records are organized in four series: Administrative, Correspondence, Speeches, and Subjects Files....
Dates: 1992 - 1993