Skip to main content Skip to search results

Showing Collections: 1 - 10 of 16

Charles Press papers

 Record Group
Identifier: UA-17.200
Scope and Contents The question of a general constitutional revision was approved by Michigan voters in April 1961. Delegates were nominated to the 1961 constitutional convention in July and elected in August. Work began in October and finished in August 1962. The revised Michigan constitution was put before the voters on April 1, 1963 and approved.Charles Press was one of the delegates to the Constitutional Convention (Con-Con). Press was assigned to the Legislative Organization Committee, and...
Dates: 1961 - 2012

College of Urban Development records

 Record Group
Identifier: UA-15.20
Scope and Content This collection contains material relating to the founding, history, and administration of the College of Urban Development. Materials include annual reports, meeting minutes, administration correspondence, workshop and conference information, college publications, and extensive subject files relating to issues pertinent to urban issues and development. Of special note, the collections contains audio recordings and information related to the College’s Martin Luther King, Jr. Annual Lectures...
Dates: 1968-1992

Department of Geology records

 Record Group
Identifier: UA-16.53
Scope and Contents The records consist of correspondence, field trip reports, inventories of the department, financial statements, experiment station notes, material relating to the Works Progress Administration, the military college program during World War II, science fraternities, annual report materials. There are also records relating to the Glacial Institute. Graduate Assistants’ files during World War II are marked with an asterisk (*).Graduate Assistant files contain applications, program...
Dates: 1920 - 2010

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

James T. Bonnen papers

 Record Group
Identifier: UA-17.164
Scope and Contents The James Bonnen papers include reports and other information that Bonnen collected while serving on the Michigan State University (MSU) President's Select Advisory Committee for University Planning and Priorities Committee. The papers also contain a folder of materials collected by Bonnen on the dispute between the College of Agriculture and Natural Resources (CANR) and Provost David Scott over control of the Cooperative Extension Service in the early 1990s.Also included is...
Dates: 1949 - 2003

Michigan Alliance for Environmental and Outdoor Educators records

 Collection
Identifier: 00217
Scope and Contents The Michigan Alliance for Environmental and Outdoor Education records include records related to Julian Smith, Michigan Outdoor Education Association, Michigan Environmental Education Association, Michigan Alliance for Environmental and Outdoor Education, Project Wild and Environmental Curriculum. The Julian Smith records include articles and publications about outdoor education and recreation and camp activities manuals. There is one folder of correspondence and a few folders...
Dates: 1915, 1935-2011

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 Federation of Women's Clubs papers

 Collection
Identifier: 00075
Scope and Contents This collection consists of records of the Michigan State Federation of Women's Clubs primarily from the administration of Luella Mumford, 1928-1930. Mrs. Mumford (died 1960) was the wife of Eben Mumford, professor of sociology at Michigan State College (now Michigan State University). Luella Mumford served as the 20th president of the MSFWC.Papers include correspondence, accounts, programs from member clubs, minutes, motion picture reviews, resolutions, yearbooks, and reports on...
Dates: 1894 - 1932

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

Olin Health Center records

 Record Group
Identifier: UA-7.9
Scope and Contents The Olin Health Center records contain statistical reports for 1924 to 1969. The reports give data on the number of patients, the number and types of illnesses, treatments, and surgery. Also included are data about types of students served (men, women, short course students, and military). There are monthly reports as well as term reports and annual reports.The collection also contains miscellaneous administrative records and photographs. The bulk of the material consists of...
Dates: 1919 - 2018; Majority of material found within 1924 - 2009

Filtered By

  • Subject: Clippings (Books, newspapers, etc.) X
  • Subject: Correspondence X
  • Subject: Newsletters X
  • Subject: Reports X

Filter Results

Additional filters:

Subject
Letters (correspondence) 14
Reports 14
Annual reports 8
Photographs 8
Publications 8
∨ more
Programs (Publications) 7
Press releases 5
Sound recordings 5
Brochures 4
Constitutions 3
Course materials 3
Memorandums 3
Minutes (Records) 3
Pamphlets 3
Video recordings 3
Account books 2
By-laws 2
College students -- Michigan -- East Lansing 2
Correspondence 2
Course schedules 2
Electronic mail messages 2
Medical colleges -- Michigan -- History 2
Osteopathic medicine 2
Outlines and syllabi 2
Postcards 2
Posters 2
Race discrimination 2
Rural development 2
Scrapbooks 2
Speeches 2
Student movements 2
African American college students -- Michigan -- East Lansing 1
African Americans -- Civil rights 1
African Americans -- Education (Higher) 1
Agricultural development projects 1
Agriculture -- Economic aspects 1
Agriculture -- Research 1
Agriculture and state -- United States 1
Arbitration, Industrial 1
Blueprints 1
College students -- Societies and clubs 1
Conference materials 1
Constitutional conventions -- Michigan 1
Constitutions -- Michigan 1
Criminal justice, Administration of 1
Education -- Administration 1
Education, Higher 1
Emergency management 1
Environmental education 1
Environmental education -- Awards 1
Family medicine 1
Feminism 1
Fieldnotes 1
Filmstrip rolls 1
Financial statements 1
Geography -- Study and teaching 1
Geology 1
Geology -- Fieldwork 1
Geology -- Michigan 1
Geology -- Study and teaching 1
Greek letter societies 1
Greek letter societies -- Michigan -- East Lansing 1
Handbooks 1
Handbooks and manuals 1
Industrial relations -- Study and teaching 1
Influenza vaccines 1
Inventories 1
Invitations 1
Juneau Icefield (Alaska and B.C.) 1
Labor laws and legislation 1
Labor unions -- United States 1
Land grants 1
Ledgers (account books) 1
Mali 1
Maps 1
Medical care -- Michigan 1
Medical colleges -- Curricula 1
Medical colleges -- Design and construction 1
Medical education -- Michigan 1
Medical education -- United States 1
Medical teaching personnel 1
Medical technology -- Study and teaching 1
Medicine -- Michigan 1
Medicine -- Study and teaching 1
Michigan -- History 1
Michigan -- Politics and government 1
Minerals 1
Minorities -- Education (Higher) -- Michigan -- East Lansing 1
Minutes (administrative records) 1
Nature 1
Negatives (Photographs) 1
Nigeria 1
Notebooks 1
Outdoor education 1
Outdoor recreation 1
People with disabilities -- Services for 1
Periodicals 1
Police -- Education (Higher) 1
+ ∧ less
 
Language
French 1
 
Names
Michigan State University. College of Human Medicine 2
Michigan State University. College of Osteopathic Medicine 2
Michigan State University. Department of Agricultural Economics 2
Michigan State University. Olin Health Center 2
Michigan State University. Students 2
∨ more
Phi Kappa Phi. Michigan State University Chapter 2
AFL-CIO 1
American Agricultural Economics Association 1
American College of Osteopathic Obstetricians and Gynecologists 1
American Osteopathic Association 1
American Statistical Association 1
Association of Governing Boards of Universities and Colleges 1
Bingen, R. James 1
Bonnen, James T. 1
Brooker, Floyde E. 1
Committee on Institutional Cooperation 1
De Benko, Eugene 1
Energy and Life 1
Faul, Henry 1
Ferency, Zolton A., 1922-1993 1
Frye, Marilyn 1
General Federation of Women's Clubs 1
Green, Robert Lee 1
Hannah, John A., 1902-1991 1
Holden, P. G. (Perry Greeley), 1865-1959 1
Hoover, J. Edgar (John Edgar), 1895-1972 1
Hunt, Andrew D., 1915- 1
Huston, Ralph Chase, 1885- 1
Jackson, Jesse, 1941- 1
King, Coretta Scott, 1927-2006 1
King, Martin Luther, Jr., 1929-1968 1
Kuhn, Madison, 1910-1985 1
Ladenson, Joyce R. 1
Michigan Association of Osteopathic Physicians and Surgeons 1
Michigan College of Osteopathic Medicine 1
Michigan Osteopathic College Foundation 1
Michigan State College. Societies, etc. 1
Michigan State College. Students 1
Michigan State College. Students. Societies, etc 1
Michigan State Federation of Women's Clubs 1
Michigan State University 1
Michigan State University. Beaumont Tower 1
Michigan State University. Board of Trustees 1
Michigan State University. Buildings. Clinical Center 1
Michigan State University. College of Agriculture and Natural Resources 1
Michigan State University. College of Arts and Letters 1
Michigan State University. College of Nursing 1
Michigan State University. Cooperative Extension Service 1
Michigan State University. Department of Geology and Geography 1
Michigan State University. Department of Military Science/ROTC 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. MSU HealthTeam 1
Michigan State University. MSU HealthTeam/Faculty Group Practice 1
Michigan State University. Office for Health Programs 1
Michigan State University. Office of the President 1
Michigan State University. Societies, etc. 1
Michigan State University. Students. Societies, etc 1
Michigan State University. Tower Guard 1
Michigan State University. Union Board 1
Michigan State University. Union Building 1
Michigan State University. Urban Affairs Programs 1
Michigan State University. Women's Studies Program 1
Michigan. Constitutional Convention (1961-1962) 1
Michigan. Legislature 1
Miller, Maynard M. 1
Muelder, Milton E. 1
National Women's Studies Association 1
Oakland University 1
Phi Kappa Phi. Michigan State College Chapter 1
Press, Charles, 1922- 1
Project WILD 1
Scott, D. K. (David Knight), 1940- 1
Smith, Julian W. 1
Society of the Sigma Xi. Michigan State University Chapter 1
Speir, Arthur A. 1
Stevens, Don 1
Students for a Democratic Society (U.S.) 1
Taylor, Hugh P. 1
The State News, Inc. (Organization) 1
United States. Air Force 1
United States. Army Air Forces. College Training Detachment, 310th 1
United States. Army Air Forces. Flying Training Command 1
United States. Army Air Forces. Training Command 1
United States. Army. Air Corps 1
United States. Federal Bureau of Investigation 1
United States. Federal Emergency Relief Administration 1
United States. Works Progress Administration 1
Wanger, Eugene G. 1
Wayne State University 1
Wharton, Clifton R., 1926- 1
+ ∧ less