Skip to main content Skip to search results

Showing Collections: 1 - 10 of 33

Abrams Planetarium records

 Record Group
Identifier: UA-3.3.7
Scope and Contents The records of the Abrams Planetarium include proposals for its construction and operation, brochures from its dedication ceremony, and correspondence. Show scripts for programs on Stonehenge, UFOs, the moon, and a variety of other topics are included in the collection, along with other educational materials. Additionally, there are weekly schedules and publicity for the planetarium shows. The Slides series contains thousands of 35 mm slides, which were used for the planetariums shows. The...
Dates: 1960 - 2001

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

Charles C. Killingsworth papers

 Collection
Identifier: UA-17.439
Scope and Contents The Charles C. Killingsworth papers provide an invaluable source of material to the researcher interested in the development of American labor law, and its application to the collective bargaining process. With the exception of some material from World War I, the collection is composed of labor materials. Killingsworth served as a member of several federal agencies, as a consultant to state and private organizations and as an arbitrator and permanent umpire for many large corporations....
Dates: 1918 - 1968

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

Clare A. Gunn papers

 Record Group
Identifier: UA-17.288
Scope and Contents The Clare A. Gunn papers consist of publications and visual materials relating to tourism in Michigan (including the Upper Peninsula). Of note are photographs, negatives and slides of Michigan motels, resorts, and tourist areas many of which are identified by name and owner. Also included are slides of United States, Canada and other countries showing nature scenes, tourist areas and motels. There are also publications, articles, and conference proceedings relating to tourism, recreation,...
Dates: 1940 - 2000

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

Elton B. Hill papers

 Record Group
Identifier: UA-17.67
Scope and Contents The bulk of the collection contains material relating to the issues that interested Hill most as a teacher and researcher. He taught a number of courses on farm appraisal and agricultural finance, and his reference material appears here. Land tenure, especially the legal and moral implications of father-son partnerships and farm ownership transfers, were of special interest to him.In addition to this, there is also a scrapbook and some memorabilia from his college days at...
Dates: 1862 - 1972

Gilbert Jonas collection

 Collection
Identifier: 00166
Scope and Contents of the Papers The Gilbert Jonas collection covers the years 1852-1987, the bulk of the materials consisting of administrative working papers and newspaper clippings, dating 1955-1969. Much of the material within the collection is limited in depth of information because much of it is working papers covering numerous topics. The greatest strength of the collection is a wealth of information about Vietnam. Jonas avidly clipped newspaper articles, and there is subsequently over two cubic feet of...
Dates: 1852 - 1987

Filtered By

  • Subject: Correspondence X
  • Subject: Newspapers X
  • Subject: Publications X
  • Subject: Reports X

Filter Results

Additional filters:

Subject
Clippings (Books, newspapers, etc.) 32
Letters (correspondence) 31
Reports 25
Publications 22
Photographs 17
∨ more
Annual reports 13
Newsletters 13
Programs (Publications) 13
Scrapbooks 9
Minutes (Records) 7
Postcards 7
Brochures 6
Course materials 6
Press releases 6
Sound recordings 6
Memorandums 5
Speeches 5
Manuscripts 4
Pamphlets 4
College students -- Michigan -- East Lansing 3
Constitutions 3
Fieldnotes 3
Michigan 3
Notebooks 3
Proceedings 3
Video recordings 3
Women -- Education (Higher) -- Michigan -- East Lansing 3
World War, 1939-1945 3
Account books 2
Agriculture -- Economic aspects 2
Agriculture -- Michigan 2
Arbitration, Industrial 2
Branch County (Mich.) 2
By-laws 2
College campuses -- Michigan -- East Lansing 2
College sports 2
College students 2
Conference materials 2
Correspondence 2
Course schedules 2
Diaries 2
Electronic mail messages 2
Handbooks and manuals 2
Ingham County (Mich.) 2
Kent County (Mich.) 2
Ledgers (account books) 2
Maps 2
Negatives (Photographs) 2
Newaygo County (Mich.) 2
Newspapers 2
Outdoor recreation 2
Outlines and syllabi 2
Race discrimination 2
Rural development 2
Saint Joseph County (Mich.) 2
Serial publications 2
Student activities 2
Student movements 2
Wexford County (Mich.) 2
Academic theses 1
African American college students -- Michigan -- East Lansing 1
African Americans -- Civil rights 1
African Americans -- Education (Higher) 1
Agricultural development projects 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Research 1
Agriculture -- Societies, etc. 1
Agriculture and politics -- United States 1
Agriculture and state -- United States 1
Allegan County (Mich.) 1
Alpena County (Mich.) 1
Amateur films 1
American Revolution Bicentennial, 1976 -- Michigan 1
Art 1
Art -- Exhibitions 1
Associations, institutions, etc. 1
Astronomy -- Study and teaching 1
Astronomy, Ancient 1
Barry County (Mich.) 1
Benzie County (Mich.) 1
Berrien County (Mich.) 1
Bird banding -- Michigan 1
Birds -- Michigan 1
Blueberries 1
Botany -- Research 1
Botany -- Study and teaching 1
Broadsides 1
Calendar 1
Calhoun County (Mich.) 1
Cartoons 1
Cass County (Mich.) 1
Chapels -- Michigan 1
Cheboygan County (Mich.) 1
Child rearing 1
China 1
Civil defense 1
Clare County (Mich.) 1
Clinton County (Mich.) 1
Collective bargaining 1
College art museums -- Michigan 1
+ ∧ less
 
Language
French 1
 
Names
Hannah, John A., 1902-1991 5
Michigan State University 5
Michigan State College 4
Michigan State University. Department of Agricultural Economics 3
Michigan State University. Museum 3
∨ more
Michigan State University. Office of the President 3
Kuhn, Madison, 1910-1985 2
Michigan State University. Alumni and alumnae 2
Michigan State University. Buildings 2
Michigan State University. College of Agriculture and Natural Resources 2
Michigan State University. Cooperative Extension Service 2
Michigan State University. Students 2
Phi Kappa Phi. Michigan State University Chapter 2
Society of the Sigma Xi. Michigan State University Chapter 2
United States. Works Progress Administration 2
Wharton, Clifton R., 1926- 2
AFL-CIO 1
Alpha Lambda Delta 1
American Agricultural Economics Association 1
American Civil Liberties Union 1
American Friends of Vietnam 1
American Legion 1
American Medical Association 1
American Psychiatric Association 1
American Statistical Association 1
Association of Governing Boards of Universities and Colleges 1
Baker, Harry D. 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Beal, W. J. (William James), 1833-1924 1
Bean, Alan, 1932-2018 1
Bethlehem Steel Company 1
Bingen, R. James 1
Bonnen, James T. 1
Chamberlain, Von Del 1
Combs, William H. 1
Committee on Institutional Cooperation 1
Crucible Steel Company of America 1
De Benko, Eugene 1
Denison, James Henry, 1907-1975 1
Energy and Life 1
Faul, Henry 1
Ferency, Zolton A., 1922-1993 1
Firestone Tire and Rubber Company 1
Ford Motor Company 1
Frank, Phil 1
Friday, David, 1876-1945 1
Friedman, Alfred L., Rabbi 1
Frye, Marilyn 1
General Federation of Women's Clubs 1
Goodyear Tire and Rubber Company 1
Green, Robert Lee 1
Gunn, Clare A. 1
Hancock, James F. 1
Hill, Elton B. (Elton Brainard), 1894-1980 1
Holden, P. G. (Perry Greeley), 1865-1959 1
Hoover, J. Edgar (John Edgar), 1895-1972 1
Huston, Ralph Chase, 1885- 1
Indochina Information Project 1
Inland Bird Banding Association (U.S.) 1
International Rescue Committee 1
Jackson, Jesse, 1941- 1
Johnston, Stanley, 1898-1969 1
Jonas, Gilbert 1
Jones, Margaret Zee 1
Killingsworth, Charles, 1917- 1
King, Coretta Scott, 1927-2006 1
King, Martin Luther, Jr., 1929-1968 1
Kresge Art Museum 1
Ladenson, Joyce R. 1
MSU-DOE Plant Research Laboratory 1
MacEachin, Jerome, Reverend Father (1904-1987) 1
Michigan Agricultural College 1
Michigan Agricultural College. Students 1
Michigan Council for the Arts 1
Michigan Council for the Humanities 1
Michigan Folk Art Project 1
Michigan Psychiatric Society 1
Michigan State College. Buildings 1
Michigan State College. Cooperative Extension Service 1
Michigan State College. Societies, etc. 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 Spartans (Football team) 1
Michigan State University. Abrams Planetarium 1
Michigan State University. Agricultural Experiment Station 1
Michigan State University. Alumni Memorial Chapel 1
Michigan State University. Associated Students of Michigan State University 1
Michigan State University. Basic College 1
Michigan State University. Beaumont Tower 1
Michigan State University. Board of Trustees 1
Michigan State University. Broadcasting Services 1
Michigan State University. Buildings. Jenison Field House 1
Michigan State University. Centennial celebrations, etc 1
Michigan State University. Class of 1920 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
+ ∧ less