Skip to main content Skip to search results

Showing Collections: 11 - 20 of 23

Kenyon Leech Butterfield papers

 Record Group
Identifier: UA-2.1.10
Scope and Contents

This collection consists of President Butterfield's general office files and other items attributed to him. This includes correspondence, statements and speeches, news clippings, genealogical notes and an obituary.

Dates: 1903 - 1962; Majority of material found within 1924 - 1928

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

M. Peter McPherson papers

 Record Group
Identifier: UA-2.1.19
Scope and Contents This collection contains office files from Michigan State University President Peter McPherson, who was president from 1993-2004. The Calendar series contains McPherson office and appointment calendars. The Correspondence files contain chronological files as well as topical files of particular importance. Annual reports, research reports, and special reports produced for and by McPherson are in the Reports series. McPherson's annual State of the University addresses and some commencement...
Dates: 1993 - 2004

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

Milton E. Muelder papers

 Record Group
Identifier: UA-17.77
Scope and Contents This collection contains materials pertaining to Milton E. Muelder's service with the Office of Military Government in Germany, spanning the years 1939-1958. Included are maps, plans, reports, policy directives, correspondence on postwar educational programs in Germany, de-Nazification, and the military government division of Germany by the Allied Forces (United States, Great Britain, France, and Russia) after the war.There are also materials written by Muelder during his tenure...
Dates: 1939 - 2000

Office of the Ombudsperson records

 Record Group
Identifier: UA-2.13
Scope and Contents The records of the Office of the Ombudsperson include brochures and handouts about its services and a letter describing the office’s budget needs for 1970-1971. There are also newspaper clippings from The State News, The Detroit News, and others covering stories on anti-Semitic problems, civil rights issues in the regards to the homosexual community and chiefly race issues between African Americans and whites both on Michigan State University's campus and throughout the nation. There are...
Dates: 1968-1970, 1988-1991, 2015-2017

Paul D. Bagwell papers

 Collection
Identifier: UA-1.1.6
Scope and Contents

This collection contains correspondence, speeches, records, newspaper clippings, photographs and printed material of the public and private career of Paul D. Bagwell. The collection also includes two scrapbooks.

Dates: 1938 - 1960

Quello Center for Telecommunication Management and Law records

 Record Group
Identifier: UA-16.116.1
Scope and Content The collection contains materials that the Quello Center collected about James H. Quello’s career as an FCC commissioner and acting chairman (1974-1999). Materials includes copies of speeches, statements, news articles, reports and a small amount of correspondence. An index provides an itemized list of the documents up to 2005. Of particular interest are Quello’s correspondence, statements, and speeches related to children’s programming, the fining of Howard Stern, and personal...
Dates: 1974 - 2017

Richard O. Niehoff papers

 Record Group
Identifier: UA-17.110
Scope and Contents The collection documents Niehoff’s work in the field of personnel and staff training in large national and international programs. The collection has papers from his experiences with the Tennessee Valley Authority, the United Nations, the U.S. Atomic Energy Commission, and Michigan State University. The collection also contains three significant manuscripts by Niehoff: a biography of Floyd Reeves, a biography of John Hannah, and an autobiography. With the exception of the autobiography,...
Dates: 1934 - 1984

Theodore R. Kennedy papers

 Record Group
Identifier: UA-17.55
Scope and Contents The collection contains "Brief Biographical Sketches of Deceased and Retired Faculty, Department of American Thought and Language" by Theodore R. Kennedy. The people included are Paul Bagwell with photograph, Edward Blackman, John Appel, C. Merton Babcock, Kathryn Burns, Lloyd Coburn, Richard Coelho, Albert Cordray, Marilyn Culpepper, Howard Currie, Bernard Engel, Mildred Erickson, Jane Featherstone, Helen Ferle, Thomas Ford, Charles Fulkerson, Perry Giankos, Marjorie Goodell, Benjamin...
Dates: 1956-1977, 1992

Filtered By

  • Subject: Correspondence X
  • Subject: Reports X
  • Subject: Speeches X

Filter Results

Additional filters:

Subject
Speeches 22
Reports 21
Letters (correspondence) 20
Photographs 14
Clippings (Books, newspapers, etc.) 11
∨ more
Publications 9
Annual reports 7
Postcards 5
Scrapbooks 5
College presidents -- Michigan 4
Education, Higher 4
Memorandums 4
Press releases 4
Programs (Publications) 4
Sound recordings 4
World War, 1939-1945 4
Correspondence 3
Invitations 3
Newsletters 3
Nigeria 3
Student movements -- Michigan 3
Universities and colleges -- Faculty 3
Arbitration, Industrial 2
College presidents 2
Education, Higher -- Nigeria 2
Ephemera 2
Federal aid to higher education 2
Financial records 2
Lectures 2
Minutes (administrative records) 2
Newspapers 2
Pamphlets 2
Political campaigns -- Michigan 2
Proceedings 2
Race discrimination 2
Student movements 2
Universities and colleges -- Administration 2
Video recordings 2
Academic libraries -- Michigan 1
Administrative regulations 1
African Americans -- Civil rights 1
Agriculture -- Economic aspects 1
Agriculture -- International cooperation 1
Agriculture -- Nigeria 1
Agriculture -- Rwanda 1
Agriculture and state -- United States 1
Amateur films 1
Apartheid -- South Africa 1
Associations, institutions, etc. 1
Berlin (Germany) 1
Bibliography -- Study and teaching 1
Biochemistry -- Study and teaching 1
Blueprints 1
Broadsides 1
By-laws 1
Chemurgy 1
Children's television programs -- United States 1
Civil defense 1
Collective bargaining 1
College campuses -- Michigan -- East Lansing 1
College sports 1
College students 1
College students -- Michigan -- East Lansing 1
College students with disabilities 1
Commencement ceremonies 1
Communication -- Research 1
Communication -- Study and teaching 1
Computer security 1
Contracts 1
Course materials 1
Cultural relations 1
Denazification -- Germany 1
Diaries 1
East Lansing (Mich.) -- History 1
Education -- Administration 1
Education -- Congresses 1
Education -- Germany 1
Education -- Japan 1
Education -- Nigeria 1
Education -- Research 1
Education -- Study and teaching 1
Education -- Study and teaching (Graduate) 1
Education, Elementary 1
Education, Higher -- Michigan 1
Elections -- Michigan 1
Elections -- United States 1
Family histories 1
Foreign exchange 1
Foreign study 1
Germany -- Description and travel 1
Germany -- History -- 1945-1955 1
Germany -- History -- 20th century 1
Government publicity 1
Handbooks 1
Handbooks and manuals 1
Higher education and state 1
Homophobia 1
Industrial relations -- Study and teaching 1
Interviews 1
Labor laws and legislation 1
+ ∧ less
 
Names
Michigan State University. Office of the President 7
Michigan State University 4
Michigan State University. Board of Trustees 4
Michigan State University. International Programs 3
Bagwell, Paul D. (Paul Douglas), 1913-1973 2
∨ more
Harden, Edgar L. 2
Kuhn, Madison, 1910-1985 2
Lansing Civic Players Guild (Lansing, Mich.) 2
Michigan State University. Faculty 2
Michigan State University. Office of the Secretary of the Board of Trustees 2
Michigan. Department of Education 2
Michigan. Office of Civilian Defense 2
National Collegiate Athletic Association 2
Reeves, Floyd W. (Floyd Wesley), 1890-1979 2
Simon, Lou Anna Kimsey 2
United States. Department of Health, Education, and Welfare 2
AFL-CIO 1
Adams, Charles Kendall, 1835-1902 1
Adams, Walter, 1922-1998 1
Agricultural College of the State of Michigan 1
American Agricultural Economics Association 1
American Association of University Professors 1
American Council on Education 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Jewish Committee 1
American Library Association 1
American Statistical Association 1
Appel, John J., 1921-1998 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
Bethlehem Steel Company 1
Big Ten Conference (U.S.) 1
Blosser, Henry G. 1
Bonnen, James T. 1
Brophy, Jere E. 1
Brown, Donald A. 1
Butterfield family (Kenyon Leech Butterfield, 1868-1936) 1
Butterfield, Ira William, 1915- 1
Butterfield, Kenyon L. (Kenyon Leech), 1868-1935 1
Carlisle, Fred 1
Carr, Leland W. (Leland Walker), 1883-1969 1
Chamberlain, Charles E. (Charles Ernest), 1917-2002 1
Chan-Olmsted, Sylvia M. 1
Citizens for Eisenhower (Organization) 1
Coburn, L. Paul 1
Cochrane, Louise, 1918-2012 1
Colorado State University 1
Consortium for the Study of Nigerian Rural Development 1
Council of Foreign Ministers 1
Crucible Steel Company of America 1
Culpepper, Marilyn Mayer 1
Currie, Harold W. 1
Delgado, Jeanne 1
Delta Sigma Phi Fraternity. Alpha Pi Chapter (Michigan State University) 1
Denison, James Henry, 1907-1975 1
Detroit College of Law 1
DiBiaggio, John A., 1932- 1
Dike, George K. (George Kimball), 1918- 1
Eicher, Carl K. 1
Erickson, Mildred 1
Firestone Tire and Rubber Company 1
Fiske, Lewis Ransom (1825-1901) 1
Ford Motor Company 1
Fort Lewis College 1
Gale, Ella M 1
Germany (Territory under Allied occupation, 1945-1955 : U.S. Zone). Office of Military Government 1
Gianakos, Perry E. 1
Goodyear Tire and Rubber Company 1
Greater Lansing Flyer Task Force 1
Hale, William J. (William Jay), 1876- 1
Hannah, John A., 1902-1991 1
Heffner, Alexander 1
Holden, P. G. (Perry Greeley), 1865-1959 1
Ingham County Curative Workshop 1
International Association of Universities 1
International Association of University Presidents 1
James Madison College 1
Johnson, Courtney 1
Johnson, Glenn L. 1
Kansas State University 1
Kedzie, R. C. (Robert Clark), 1823-1902 1
Kennedy, Theodore R., 1919-2011 1
Killingsworth, Charles, 1917- 1
Lee, Kwan Min 1
Mackey, Maurice Cecil, Jr., 1929-2018 1
March of Dimes Birth Defects Foundation 1
Massachusetts Agricultural College 1
McGoff, John P. 1
McPherson, M. Peter 1
Michigan Agricultural College 1
Michigan Citizens for Eisenhower. Ferguson Committee 1
Michigan Council of Defense 1
Michigan State Spartans (Football team) 1
Michigan State University--University of Nigeria Program 1
Michigan State University. Alumni Association 1
Michigan State University. Athletic Department. Title IX Committee 1
Michigan State University. Athletics Department 1
Michigan State University. Basic College 1
+ ∧ less