Skip to main content Skip to search results

Showing Collections: 1 - 10 of 23

Alumni Memorial Chapel records

 Record Group
Identifier: UA-5.5.5.1
Scope and Contents The Alumni Memorial Chapel records contain newspaper clippings and manuscripts on the history of the chapel, bids and information seeking a new organ in the early 1990s, brochures, a proposal to fix the chapel’s stained glass windows, and projects that the United States Armed Forces Alumni Association of Michigan State University undertook to update and repair the chapel. There are lists of the MSU veterans who died during service which appear on the walls of the Alumni Memorial Chapel. Also...
Dates: 1952 - 2008

Anniversary and Memorial Occasions records

 Record Group
Identifier: UA-13.3.3
Scope and Contents

The collection includes commemorative programs, resolutions, reports, and addresses pertaining to various events in Michigan State University's history, from the 1899 recognition of Ten Years of Progress to the 1966 dedication of MSU's self-service postal station. Includes records of the Emancipation Proclamation Centennial.

Dates: 1899 - 1966

Asian Studies Center records

 Record Group
Identifier: UA-2.9.3.3
Scope and Contents

The records consist of event flyers, newsletters, Asian Studies Papers Reprint Series booklets, seminar proceedings, a report on Inter-University Rotating Summer Program South Asian Studies, and "The Pakistan Academies for Rural Development, Comilla and Peshawar: A Bibliography, 1959-1964."

Dates: 1963 - 2012; Majority of material found within 1964 - 2006

Department of Military Science/ROTC records

 Record Group
Identifier: UA-3.17.1
Scope and Contents The collection consists of records relating to the Michigan State University Military Science Department/ROTC. The class materials folder contains a receipt listing the uniform items issued to students, a syllabus for MS 102 chronologically listing the subjects covered in the class and chapters in the ROTC manual, and a list of basic concepts and their definitions. There is also a folder of correspondence relating to the creation of a trophy for the top member on the MSU rifle team to be...
Dates: 1885 - 1986; Majority of material found within 1930 - 1986

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

Faculty and Professional Women's Association records

 Record Group
Identifier: UA-18.4
Scope and Contents

This collection contains a variety of articles from the Faculty and Professional Women's Association including pamphlets, meeting minutes and agendas, award nominations, various inter-organization reports, and membership information. Also included are several directories of members.

Dates: 1940 - 2004; Majority of material found within 1986 - 2004

Harald S. and Marguerite I. Patton papers

 Collection
Identifier: UA-17.437
Scope and Contents Harald Patton papers primarily document his World War I experiences. The correspondence consists of letters written by Patton to Marguerite Irene Taylor, who later became his wife, friends and relatives, and dates almost entirely from 1915 to 1919. Included is a journal (in letter form) describing his voyage to England in 1915 on the troopship Northland. There are also postcards, photographs, and a scrapbook.Marguerite Patton papers includes correspondence, articles of...
Dates: 1884 - 1941

Lana Dart papers

 Record Group
Identifier: UA-17.263
Scope and Contents The Lana Dart collection contains materials relating to student services and student activities at Michigan State University. There are materials about orientation and welcome week, as well as drafts of student handbooks. There are also reports from the assistant director of student activities and reports of the assistant director of the Women’s Division of Student Affairs. There is also the Report to the Committee to Reevaluate the Role and Function of Student Government from the...
Dates: 1930 - 2006

Maurice Cecil Mackey records

 Collection
Identifier: UA-2.1.16
Scope and Contents The records of M. Cecil Mackey were created or collected primarily in his capacity as president of Michigan State University (1979-1985). Issues that span multiple presidencies may be documented here, as well as other presidents' files. There are five series of materials in this collection: Correspondence, Administrative Records for the Office of the President, Social Event Files, Subject Files, and Vice Presidents' Files. The social events files are planning documents for luncheons,...
Dates: Majority of material found within 1978 - 1985

Michigan Guernsey Breeders' Association records

 Collection
Identifier: 00066
Scope and Contents This collection consists of the articles of organization and by-laws, correspondence, herd registers, pamphlets, directories, cattle sales transactions cards, photographs, meeting minutes, membership lists, a desk diary, annual reports, annual meeting programs, and miscellaneous papers of the Michigan Guernsey Breeders' Association. The bulk of this material dates between 1948 and 1958. Also included in the collection are a rough draft and a typed manuscript of an unpublished book entitled...
Dates: 1908 - 1965; Majority of material found within 1948 - 1958

Filtered By

  • Subject: Correspondence X
  • Subject: Letters (correspondence) X
  • Subject: Programs (Publications) X
  • Subject: Reports X

Filter Results

Additional filters:

Subject
Reports 17
Photographs 13
Newsletters 12
Clippings (Books, newspapers, etc.) 10
Annual reports 9
∨ more
Minutes (Records) 7
Scrapbooks 6
Postcards 5
Sound recordings 4
Speeches 4
Course materials 3
Memorandums 3
Pamphlets 3
Press releases 3
Proceedings 3
Publications 3
Women -- Education (Higher) -- Michigan -- East Lansing 3
Account books 2
Brochures 2
College campuses -- Michigan -- East Lansing 2
College students 2
College students -- Michigan -- East Lansing 2
Constitutions 2
Electronic mail messages 2
Handbooks 2
Minutes (administrative records) 2
Outlines and syllabi 2
Race discrimination 2
Student movements 2
Student movements -- Michigan 2
Video recordings 2
War memorials 2
Agriculture -- Michigan 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Societies, etc. 1
Agriculture and politics -- United States 1
Allegan County (Mich.) 1
Anniversaries 1
Apartheid -- South Africa 1
Arbitration, Industrial 1
Asia 1
Asia -- Study and teaching 1
Associations, institutions, etc. 1
Barry County (Mich.) 1
Benzie County (Mich.) 1
Berrien County (Mich.) 1
Book reviews 1
Branch County (Mich.) 1
By-laws 1
Calhoun County (Mich.) 1
Canada 1
Cartoons 1
Cass County (Mich.) 1
Catalogs 1
Cattle breeders -- Michigan 1
Chapels -- Michigan 1
Chicago (Ill.) 1
Child rearing 1
Clare County (Mich.) 1
Clinton County (Mich.) 1
College presidents -- Michigan 1
College sports 1
College sports -- Michigan -- East Lansing 1
College student orientation 1
College students -- Services for 1
College students -- Societies and clubs 1
Computer security 1
Criminal justice, Administration of 1
Dairy farming -- Michigan 1
Depressions -- 1929 -- United States 1
Diaries 1
Directories 1
Eaton County (Mich.) 1
Education -- Administration 1
Education, Higher 1
Education, Higher -- International cooperation 1
Education, Higher -- Pakistan 1
England 1
Ephemera 1
Family histories 1
Farm life 1
Feminism 1
Filmstrip rolls 1
Grand Traverse County (Mich.) 1
Gratiot County (Mich.) 1
Handbooks and manuals 1
Homophobia 1
Industrial relations -- Study and teaching 1
Ingham County (Mich.) 1
Invitations 1
Ionia County (Mich.) 1
Isabella County (Mich.) 1
Journals (accounts) 1
Kalamazoo (Mich.) 1
Kalamazoo County (Mich.) 1
Kalkaska County (Mich.) 1
Kent County (Mich.) 1
Labor laws and legislation 1
+ ∧ less
 
Names
Michigan State University 5
Frye, Marilyn 2
Kuhn, Madison, 1910-1985 2
Ladenson, Joyce R. 2
Michigan State College 2
∨ more
Michigan State University. Department of Military Science/ROTC 2
Michigan State University. Office of the President 2
Michigan State University. Students 2
Simon, Lou Anna Kimsey 2
AFL-CIO 1
Adams, Walter, 1922-1998 1
Alpha Lambda Delta 1
American Association of University Professors 1
American Council on Education 1
American Legion 1
American Medical Association 1
American Political Science Association 1
American Psychiatric Association 1
Appel, John J., 1921-1998 1
Arthur, William H. 1
Association of American Universities 1
Association of Governing Boards of Universities and Colleges 1
Association of State Colleges and Universities 1
Babcock, C. Merton, 1908-1988 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Baker, Harry D. 1
Big Ten Conference (U.S.) 1
Blosser, Henry G. 1
Canadian Young Men's Christian Association 1
Carlisle, Fred 1
Carr, Leland W. (Leland Walker), 1883-1969 1
Chamberlain, Charles E. (Charles Ernest), 1917-2002 1
Coburn, L. Paul 1
Combs, William H. 1
Committee on Institutional Cooperation 1
Culpepper, Marilyn Mayer 1
Currie, Harold W. 1
Delta Sigma Phi Fraternity. Alpha Pi Chapter (Michigan State University) 1
Erickson, Mildred 1
Frank, Phil 1
Friedman, Alfred L., Rabbi 1
General Federation of Women's Clubs 1
Gianakos, Perry E. 1
Greater Lansing Flyer Task Force 1
Hannah, John A., 1902-1991 1
Harden, Edgar L. 1
Harvard University 1
Holden, P. G. (Perry Greeley), 1865-1959 1
Hoover, J. Edgar (John Edgar), 1895-1972 1
International Association of Universities 1
International Association of University Presidents 1
James Madison College 1
Johnson, Courtney 1
Jones, Margaret Zee 1
Kennedy, Theodore R., 1919-2011 1
MacEachin, Jerome, Reverend Father (1904-1987) 1
Mackey, Maurice Cecil, Jr., 1929-2018 1
McGoff, John P. 1
Michigan Psychiatric Society 1
Michigan State College. Sports 1
Michigan State College. Students 1
Michigan State College. Students. Societies, etc 1
Michigan State Federation of Women's Clubs 1
Michigan State Grange 1
Michigan State University. Alumni Association 1
Michigan State University. Alumni Memorial Chapel 1
Michigan State University. Alumni and alumnae 1
Michigan State University. Asian Studies Center 1
Michigan State University. Associated Students of Michigan State University 1
Michigan State University. Beaumont Tower 1
Michigan State University. Board of Trustees 1
Michigan State University. Buildings 1
Michigan State University. Buildings. Jenison Field House 1
Michigan State University. Center for Urban Affairs 1
Michigan State University. Class of 1930 1
Michigan State University. College of Arts and Letters 1
Michigan State University. College of Human Medicine 1
Michigan State University. College of Osteopathic Medicine 1
Michigan State University. Committee on Emancipation Proclamation Centennial 1
Michigan State University. Department of American Thought and Language 1
Michigan State University. Department of Information Services 1
Michigan State University. Department of Intercollegiate Athletics 1
Michigan State University. Faculty 1
Michigan State University. Faculty and Professional Women's Association 1
Michigan State University. Libraries 1
Michigan State University. Museum 1
Michigan State University. Political Science Department 1
Michigan State University. Russian and Eastern European Studies Program 1
Michigan State University. Students. Societies, etc 1
Michigan State University. Students. Women 1
Michigan State University. Tower Guard 1
Michigan State University. Women 1
Michigan State University. Women's Resource Center 1
Michigan State University. Women's Studies Program 1
Michigan. Commission on Reform and Modernization of Government 1
Michigan. Constitutional Convention (1961-1962) 1
Michigan. Constitutional Revision Study Committee 1
Michigan. Legislature. Joint Legislative Committee on Reorganization of State Government 1
Michigan. State Department of Social Welfare 1
Michigan. Welfare and Relief Study Commission 1
+ ∧ less