Showing Collections: 401 - 410 of 424
Record Group
Identifier: UA-2.9.5.24
Scope and Contents
The records include an end of tour report written by Angus Howitt, entomology professor at Michigan State University. The report details his work in fruit and vegetable pests to help Uruguay export quality produce. Also included is an unpublished annual report for 1975.
Dates:
1974 - 1975
Collection
Identifier: c-00395
Scope and Contents
Records include teacher contracts, financial records, business correspondence, and annual reports for School District No. 6, Lafayette Township, Van Buren County, Michigan.
Lafayette Township was renamed Paw Paw Township in 1867.
Dates:
1851 - 1914
Record Group
Identifier: UA-16.145
Scope and Content
The collection consists of unpublished annual reports for 1965 - 1971.
Dates:
1966 - 1971
Record Group
Identifier: UA-6
Scope and Content
The collection consists of annual reports, a document titled "Guideline Requests in Priority Order," and "News for the Class of 1969" newsletters.
Dates:
1961 - 1999
Record Group
Identifier: UA-7.0
Scope and Contents
This collection documents the activities of a number of protest groups and organizations. The records include newspaper articles, reports, flyers, and bulletins which were collected by the Office of the Vice President for Student Affairs from 1965 to 1976. M.S.U. Students for a Democratic Society (SDS), the most prominent protest organization on campus, was active in virtually every area of protest. Newspaper articles concerning their actions and SDS literature are prevalent...
Dates:
1965 - 1976
Record Group
Identifier: UA-8
Scope and Contents
The collection is divided into series.
Series 1. Office of the Director of University Relations
The records consist of annual reports (1948-1968), and subject files on events, people, and achievements associated with the university, (1950-1970). Series 2. James Denison
James Denison’s papers as director of the department contain correspondence and subject files on various prominent and controversial topics including,...
Dates:
1948 - 2016
Record Group
Identifier: UA-17.36
Scope and Contents
The Vishwa M. Mishra collection contains Mishra's annual activities report for January-December 1973 and his curriculum vitae dated June 30, 1973.
Dates:
1973
Record Group
Identifier: UA-17.59
Scope and Contents
The W. Paul Strassmann papers consist of a Monterrey (Mexico) Project proposal, a proposal for a Center for Research on Development and International Economics, a James Madison College curriculum proposal for socio-economic welfare policy, a proposal for an Institute of International Business Management Studies, College of Social Science roles of advisory committee members on promotions and leaves, MSU officers of faculty government, reports on the transfer of technology to developing...
Dates:
1962 - 1969
Record Group
Identifier: UA-2.1.13
Scope and Contents
Walter Adams' papers contain administrative subject files, speeches, and correspondence from his short term as President of Michigan State University. Subject files contain monographs, correspondence, and other documents related to the various schools and departments of the university, and to student affairs. Includes a proposal for a Russian and Eastern European Studies Center. Correspondence deals primarily with state and community issues, with some from the Board of Trustees and from the ...
Dates:
1969
Record Group
Identifier: UA-17.30
Scope and Contents
The bulk of the collection consists of Kirkpatrick's daily appointment books from 1939-1950. Other materials in the collection consist of one publication credited to Kirkpatrick, a report on his travels in Europe and an annual report from the Antrim County Agricultural Agent. The collection also contains five 16mm films: four related to the Muscular Dystrophy Associations of America and one related to the Antrim County [Michigan] USO War Fund Drive.
Dates:
1939 - 1951