No Records Found
Showing Collections: 11 - 16 of 16
Office of the Controller records
Record Group
Identifier: UA-5.1
Scope and Contents
The Controller's records consist of audited financial statements and reports of examination. (1959-1971). This collection also contains the MSU Manual of Business Procedures (MBP) from 1972, 1980-2002.
Electronic Resources include correspondence in the form of e-mail memos and attachments.
Dates:
1947 - 2012
Office of the Secretary of the Board of Trustees records
Record Group
Identifier: UA-1.2
Scope and Contents
The records include subject files and correspondence of Karl McDonel and Elliot Ballard during their time as Secretary of the Board of Trustees. There is also one file of records from Jacweir (Jack) Breslin's time as Secretary. Their files cover a variety of subjects and give a varied and rather complete look at the operations of Michigan State University. Other records include early financial records for labor, purchasing, and farm products; building inventories; departmental and grading...
Dates:
1857 - 2016
Robert F. Repas papers
Collection
Identifier: UA-10.3.414
Scope and Contents
These papers consist of correspondence and other materials relating to the Christian Labor Association (CLA), which was once associated with the Christian Reformed Church. The material was gathered by Bob Repas while working on his thesis toward a Master of Arts in political science at Michigan State University in 1961-1962. Repas worked at the Labor and Industrial Relations Center at MSU during that time. In addition to correspondence concerning the CLA and materials for Repas'...
Dates:
1950 - 1964
State Board of Agriculture / Board of Trustee records
Record Group
Identifier: UA-1
Scope and Contents
The State Board of Agriculture papers include correspondence, minutes, reports, financial records, legal records and newspaper clippings of the first governing body of the state agriculture college. The College Lands series includes correspondence, reports, land descriptions, employment records, financial records, minutes, legal documents, and newspaper clippings pertaining to the management of state lands endowed to the college via the Morrill Land-Grant Act of 1862. ...
Dates:
1850 - 2018
Thailand Project records
Record Group
Identifier: UA-2.9.5.7
Scope and Contents
Records of the Thailand Project include a large amount of correspondence between alumni, professors, and education officials in Thailand with administrators and members of the "back-up" team at Michigan State University, as well as some from various American and international agencies connected with the project. Records document the development of the three-party contract to begin the project; and preliminary, official University, consultant, and miscellaneous reports document the progress...
Dates:
1950 - 1970
University of the Ryukyus Project records
Record Group
Identifier: UA-2.9.5.16
Scope and Contents
Series 1: HISTORICAL FILE. 1955, 1956, 1959, 1963, undated. 9 items. Publications, introductions to reports, articles, news releases, etc., which summarize the history of the project. No arrangement.Series 2: Records of the Michigan State University Advisory Group - Ryukyus Office. Consists of sub-series 1-6.1. LIST OF MEMORANDA FOR THE RECORD. 1964-1966. 1 item. Chronological list of memoranda and letters...
Dates:
1944 - 1975