Skip to main content

Kuhn, Madison, 1910-1985

 Person

Dates

  • Existence: 1910 - 1985

Found in 9 Collections and/or Records:

College of Veterinary Medicine records

 Record Group
Identifier: UA-15.4
Scope and Contents The records of the College of Veterinary Medicine consist of materials related to academic programs, publications, and annual reports. The College Administrative Documents series includes information related to budgets, accreditation, faculty interests, mission statements, and Dean's reports. Note that the two of the ledgers date from 1900 and earlier. Record books of cases are also included. Audio/visual materials include a class of 1960 photograph, a slide of a oath ceremony, and...
Dates: 1853 - 2013

David L. Friday papers

 Record Group
Identifier: UA-2.1.9
Scope and Content

The David L. Friday papers consist primarily of lecture correspondence. There are also a set of financial records (mostly undated) that might pertain to Friday's tenure at the University of Michigan, some telegrams and newsclippings, legislative material, and Friday's working papers.

Dates: 1913 - 1923; Majority of material found within 1921 - 1923

Lewis Ransom Fiske papers

 Record Group
Identifier: UA-2.1.2
Scope and Content

The Lewis Ransom Fiske papers include presidential reports to the State Board of Agriculture, two published speeches, an address, correspondence, financial papers, a student petition, and biographical information on Fiske. One item of interest is the two articles in the Michigan Farmer Newspaper (Fl. 10) which describe in detail the expense, effort,and process of clearing land for the original campus area.

Dates: 1855 - 1862

Office of the Registrar records

 Record Group
Identifier: UA-6.7
Scope and Contents The Registrar's records include student records, grades, and exams; entrance applications and exams; applications and registration records for special courses in agriculture (1901); grade averages for residence halls, societies, etc.; instructor lists and teaching loads; internal reports (1964-1969); and miscellaneous administrative material. Student records, grades, and exams are primarily for the period 1870 to 1896. Electronic Resources include correspondence in the form of...
Dates: 1857 - 2015

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

Ralph H. Young papers

 Record Group
Identifier: UA-17.114
Scope and Contents The Ralph Young papers are divided into four series. Series 1, Correspondence, is arranged alphabetically by subject. The correspondence covers Young's last years as Athletic Director (1951-1952) and consists mainly of letters to directors at other institutions and agencies such as the N.C.A.A. Series 2, Individual Sports, is composed of materials dealing with individual varsity sports. This series not only contains materials related directly to the varsity sport but also an extensive...
Dates: 1902 - 1958; Majority of material found within 1910 - 1958

Robert S. Shaw papers

 Record Group
Identifier: UA-2.1.11
Scope and Content

The Robert Shaw papers contain correspondence (1891-1940), publications, petitions, reports, legislation, council, and other university-related information, news clippings, an article on the sugar beet, and biographical papers, including honorary degrees and a memorial.

Dates: 1890 - 1953; Majority of material found within 1890 - 1941

Union Building records

 Record Group
Identifier: UA-5.5.5
Scope and Contents Union Building records document the activities and decisions of the Union Board, the group governing the use of the Michigan State University Union Building. Records include the constitution, articles of association, and operation plans; meeting minutes; Union Building activities; publications of and advertisements for the Union Building; financial records such as audit reports, statements, and correspondence; and miscellaneous information pertaining to college unions, activity forms, and...
Dates: 1918-circa 2012

Walter Adams papers

 Record Group
Identifier: UA-2.1.13
Scope and Contents Walter Adams' papers contain administrative subject files, speeches, and correspondence from his short term as President of Michigan State University. Subject files contain monographs, correspondence, and other documents related to the various schools and departments of the university, and to student affairs. Includes a proposal for a Russian and Eastern European Studies Center. Correspondence deals primarily with state and community issues, with some from the Board of Trustees and from the ...
Dates: 1969

Filtered By

  • Subject: Reports X
  • Subject: Correspondence X

Additional filters:

Subject
Reports 7
Letters (correspondence) 6
Annual reports 4
Clippings (Books, newspapers, etc.) 4
College presidents -- Michigan 3