Showing Collections: 1 - 10 of 22
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
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
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
Cooperative Extension Service records
Record Group
Identifier: UA-16.34
Scope and Contents
The records of Cooperative Extension consist of county and project reports beginning in 1913. These county reports contain information on Extension activities and may give some detail about a particular project in that county or a specific agent. The project reports contain information about project work in the whole state. The reports may be in a narrative report format or a preprinted form. Some include appendices that include newspaper articles about activities or handouts created for...
Dates:
1913 - 2013
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
Gordon L. and Phyllis M. Thomas collection
Record Group
Identifier: UA-17.489
Scope and Contents
The Gordon L. and Phyllis M. Thomas collection contains articles about Gordon Thomas' election and time on the East Lansing City Council and as mayor, a small amount of correspondence, City of East Lansing annual reports, articles and two letters about Civil Rights, as well as articles and biographical information related to his time at Michigan State University. There are also photographs of Gordon Thomas.The Phyllis Thomas materials contain articles, drafts, and notes for the...
Dates:
undated
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