Skip to main content Skip to search results

Showing Collections: 11 - 20 of 26

James Madison College records

 Record Group
Identifier: UA-15.14
Scope and Contents The collection consists of committee meeting minutes, pamphlets, student handbooks, faculty listing, memorandums, syllabi, and newsletters.Annual Reports for 1968 – 1978 and Serials (Crux, Grand Inquisitor, Announcements Bulletin, Madison Notes, and James Madison Scene) are stored separately.The Electronic Resources contains issues of the e-newsletter, JMCnews, and other...
Dates: 1966 - 2024

Journal of African Languages records

 Record Group
Identifier: UA-16.147
Scope and Content

The collection consists of unpublished annual reports for 1966-1968.

Dates: 1966 - 1968

Kellogg Center records

 Record Group
Identifier: UA-5.5.3
Scope and Contents

Kellogg Center records consist of one scrapbook (1951) containing photographs of the Center's dedication ceremony, brochures, Guest Services information booklets, Visiting Chef Series flyers, and "The Story of the Kellogg Center" from 1951.

Dates: 1951 - 2002

Krishnamurthi International Agricultural Development Foundation collection

 Collection
Identifier: c-00624
Scope and Contents

The Krishnamurthi International Agricultural Development Foundation consists of a 1990-1991 Annual Report booklet that contains a memoriam of former Michigan State University President John A. Hannah written by Dr. Sundaram Krishnamurthi, Alumnus of MSU and former United Nations official.

Dates: 1991

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

National Superconducting Cyclotron Laboratory records

 Record Group
Identifier: UA-16.95.1
Scope and Content The records consist of status report on the cyclotron project, a test operation report, and a letter from Alan T. Waterman to MSU President Hannah awarding a National Science Foundation grant for the cyclotron. Also included are brochures, reports, the 2005 grant proposal “Operation of the National Superconducting Cyclotron Laboratory at MSU Proposal as a National User Facility and Support for its Research Program” and the publication prepared for use with Michigan legislators and citizens...
Dates: 1958 - 2008; Majority of material found within 1958 - 2006

Office for Institutional Diversity and Inclusion (Office for Inclusion and Intercultural Initiatives records

 Record Group
Identifier: UA-8.2
Scope and Contents The Office for Inclusion and Intercultural Initiatives records consist of reports of the Women and Minority Training Program (1972-1973) which was a program to assist women and minorities in adjusting to and carrying out their jobs. Also included are class listings relating to women's studies (1973-1974), and a 1974 guide on Michigan State University's recruitment of women and minorities as faculty and staff members. There are also data reports, event flyers, training flyers, and a program...
Dates: 1971 - 2019

Office of Institutional Research records

 Record Group
Identifier: UA-3.11
Scope and Contents

The records of the Office of Institutional Research include a variety of reports, studies, summaries and statistics pertaining to various aspects of student and faculty composition and life, courses offered, graduate work, finances, alumni, teaching methods, the athletic program, grading, language study, and individual departments.

Dates: 1958 - 1980

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

Filtered By

  • Subject: Annual reports X
  • Subject: Reports X
  • Names: Michigan State University X

Filter Results

Additional filters:

Subject
Reports 9
Correspondence 8
Letters (correspondence) 6
Newsletters 6
Photographs 6
∨ more
Memorandums 5
Electronic mail messages 4
Clippings (Books, newspapers, etc.) 3
College students 3
Handbooks 3
Minutes (Records) 3
Pamphlets 3
Programs (Publications) 3
College buildings 2
College students -- Michigan -- East Lansing 2
Contracts 2
Education, Higher 2
Invitations 2
Minutes (administrative records) 2
Postcards 2
Press releases 2
Publications 2
Research grants 2
Scrapbooks 2
Social sciences -- Study and teaching 2
Speeches 2
Student movements 2
Universities and colleges -- Alumni and alumnae 2
Universities and colleges -- Curricula 2
Video recordings 2
Video tapes 2
Administrative regulations 1
Advertising -- Study and teaching 1
Affirmative action programs 1
African American college students -- Michigan -- East Lansing 1
African philology 1
Agricultural assistance, American -- Uruguay 1
Agriculture -- Rwanda 1
Amateur journalism 1
Anniversaries 1
Arbitration, Industrial 1
Brochures 1
Bus lines -- Michigan -- East Lansing 1
By-laws 1
Class reunions -- United States 1
College buildings -- Michigan -- East Lansing 1
College campuses 1
College presidents -- Michigan 1
College student newspapers and periodicals -- Michigan -- East Lansing 1
College students -- Employment 1
College students -- Michigan -- East Lansing -- Periodicals 1
College students with disabilities 1
College teaching -- Research 1
Commencement ceremonies 1
Communication 1
Communication -- Research 1
Communication -- Study and teaching 1
Computer systems -- Michigan -- East Lansing 1
Conference materials 1
Constitutional conventions -- Michigan 1
Continuing education -- Michigan -- East Lansing 1
Credit unions -- Michigan 1
Cyclotrons 1
Drawings 1
East Lansing (Mich.) 1
Economic development projects -- Uruguay 1
Education -- Administration 1
Environmentalism 1
Ephemera 1
Equality 1
Financial statements 1
Foreign exchange 1
Foreign study 1
Graduate teaching assistants 1
Haslett (Mich.) 1
History -- Study and teaching 1
Industrial relations -- Study and teaching 1
Ingham County (Mich.) 1
Insects -- Uruguay 1
Journalism 1
Journalism -- Study and teaching 1
Journalism, College 1
Journals (accounts) 1
Kalamazoo County (Mich.) 1
Labor laws and legislation 1
Labor unions -- United States 1
Lansing (Mich.) 1
Lansing (Mich.) -- Politics and government 1
Madison notes 1
Manuscripts 1
Maps 1
Meridian Charter Township (Mich.) 1
Michigan -- Politics and government 1
Minorities 1
Minorities -- Employment 1
Negatives (Photographs) 1
Newspapers 1
Nigeria 1
North American Free Trade Agreement (1992 October 7) 1
+ ∧ less
 
Names
Hannah, John A., 1902-1991 3
Michigan State University. Board of Trustees 3
Amtrak 2
Michigan State College 2
Michigan State University. Basic College 2
∨ more
AFL-CIO 1
Association of Governing Boards of Universities and Colleges 1
Ballard, Elliott G. 1
Breslin, Jacweir 1
Capital Area Transportation Authority (Lansing, Mich.) 1
Detroit College of Law 1
Dressel, Paul L. (Paul Leroy), 1910-1989 1
East Lansing (Mich.). City Center Project 1
Eli Broad College of Business 1
Gelbke, C. K. (Claus Konrad) 1
Greyhound Lines, Inc 1
Holden, P. G. (Perry Greeley), 1865-1959 1
Howitt, Angus J., 1919-2010 1
Ingham County Historical Commission 1
James Madison College 1
Kellogg Center of Michigan State University 1
Kimber, Harry Hubert, 1903- 1
Krishnamurthi International Agricultural Development Foundation 1
Kuhn, Madison, 1910-1985 1
McDonel, Karl H. (Karl Hanchett) 1
McPherson, M. Peter 1
Michigan Agricultural College 1
Michigan Council of State College Presidents 1
Michigan State University Federal Credit Union 1
Michigan State University. AID Diffusion Project 1
Michigan State University. Affirmative Action, Compliance, & Monitoring 1
Michigan State University. All College Educational Research Committee 1
Michigan State University. All University Research Committee 1
Michigan State University. Alumni Association 1
Michigan State University. Alumni Memorial Chapel 1
Michigan State University. Alumni Reunion Days 1
Michigan State University. Asian Pacific American Studies Program 1
Michigan State University. Buildings. Bessey Hall 1
Michigan State University. Centennial celebrations, etc 1
Michigan State University. Chicano/Latino Studies Program 1
Michigan State University. College of Communication Arts and Sciences 1
Michigan State University. College of Human Medicine 1
Michigan State University. College of Social Science 1
Michigan State University. Committee on International Programs 1
Michigan State University. Communications Studies Committee 1
Michigan State University. Controller's Office 1
Michigan State University. Department of Agricultural Economics 1
Michigan State University. Department of Information Services 1
Michigan State University. Department of Journalism and Publications 1
Michigan State University. Department of Military Science/ROTC 1
Michigan State University. Detroit College of Law 1
Michigan State University. Faculty and Professional Women's Association 1
Michigan State University. Finance and Policy Committee 1
Michigan State University. Football 1
Michigan State University. Hannah Administration Building 1
Michigan State University. High Performance Computing Center 1
Michigan State University. Horticulture Department 1
Michigan State University. Institute for Cyber-Enabled Research 1
Michigan State University. Institute of International Agriculture 1
Michigan State University. Kedzie Reunion 1
Michigan State University. Military Affairs Committee 1
Michigan State University. Museum 1
Michigan State University. Office for Inclusion and Intercultural Initiatives 1
Michigan State University. Office of Human Relations 1
Michigan State University. Office of Institutional Research 1
Michigan State University. Office of Research and Graduate Studies 1
Michigan State University. Office of the General Counsel 1
Michigan State University. Office of the Secretary of the Board of Trustees 1
Michigan State University. President's Handicapper Advisory Committee 1
Michigan State University. Public Relations 1
Michigan State University. Publications Department 1
Michigan State University. Research 1
Michigan State University. Research and Patent Committee 1
Michigan State University. School of Social Work 1
Michigan State University. Spartan Marching Band 1
Michigan State University. Students 1
Michigan State University. Students. Periodicals 1
Michigan State University. University Apartments 1
Michigan State University. University College 1
Michigan State University. University Publications Committee 1
Michigan State University. Veterans Affairs Office 1
Monaghan, Floyd V., 1916- 1
National Collegiate Athletic Association 1
National Science Foundation (U.S.) 1
National Superconducting Cyclotron Laboratory (U.S.) 1
Ngô, Đình Diệm, 1901-1963 1
Oakland University 1
Olds, Ransom Eli, 1864-1950 1
Pennsylvania State University 1
Peyton, Darius 1
Potter, Tim 1
R.E. Olds Transportation Museum 1
Reeves, Floyd W. (Floyd Wesley), 1890-1979 1
Rose Bowl (Football game) (1988 : Pasadena, Calif.) 1
Sarbaugh, L. E. 1
Schmitter, Charles 1
Simon, Lou Anna Kimsey 1
Steidle, Barbara C. 1
Stevens, Don 1
+ ∧ less