Skip to main content Skip to search results

Showing Collections: 61 - 70 of 89

Levi Taft and Thacker family collection

 Collection
Identifier: UA-17.381
Scope and Contents This collection consists of items from three members of the Levi Taft family. Included is a brief history of the descendants of the Levi Taft family and a history of Thomas Thacker's ROTC summer stories. Related to Levi Taft, there are numerous photos of him, his wife, and life on the campus of Michigan Agricultural College (now Michigan State University) at the turn of the century. Also included are minutes, a constitution, articles of incorporation and bylaws, treasurer's reports, a...
Dates: 1899-1921, circa 1920-1930, 2007, 2012, undated

Lyman Briggs College records

 Record Group
Identifier: UA-15.15
Scope and Contents The records consist of subject files including newsletters, committee files, student handbooks, background information on the Lyman Briggs School, faculty and dean's reports, awards, advisory council, publications, a canoe race, faculty meetings, Holmes Hall annual reports, files about course subject areas, and materials related to the 25th, 30th and 35th anniversaries of the Lyman Briggs School. Also included are scrapbooks related to Lyman J. Briggs and the Lyman Briggs...
Dates: 1968 - 2021

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

Media Communications records

 Record Group
Identifier: UA-8.1.1
Series Description News Releases SeriesThe news releases contain information on students, graduations and honors lists for hometown newspapers; faculty biographies, awards, speeches, papers and publications; the official policies of the University; and campus non-athletic activities and events. One event that has a large number of news releases is the MSU Centennial, which took place in 1955. There are gaps in the series during the period 1956 to June 1965. There are...
Dates: 1925 - 2015; Majority of material found within 1936 - 2003

Michigan 4-H Foundation records

 Record Group
Identifier: UA-10.7
Series Description MICHIGAN 4-H HISTORY FILES. 1914-1997. 7.5 cu. ft.The history files include annual reports that contain information on 4-H work, activities and events for the state of Michigan. There are four types of annual reports: state, Upper Peninsula, extension workers, and state fair (1914–1966). These reports include many photographs and other artifacts. Another report included here is the Junior Livestock Show report for the period 1965–1968 with photographs. Other records are 4-H...
Dates: 1914 - 2003

Michigan Association of Extension 4-H Youth Staff records

 Record Group
Identifier: UA-18.17
Scope and Contents This collection includes two photograph albums from the National Conference of 1996 and one album of 4-H Staff over the period 1952–1976; hundreds of photographic prints, positives and negatives of 4-H staff, members, visitors and their activities; general office working papers; and peripheral materials of the association. The photographic material is predominantly over the period of 1920–1970 and includes many individuals and groups of people involved with farm animals, exhibits,...
Dates: 1912 - 2005

Michigan Guernsey Breeders' Association records

 Collection
Identifier: 00066
Scope and Contents This collection consists of the articles of organization and by-laws, correspondence, herd registers, pamphlets, directories, cattle sales transactions cards, photographs, meeting minutes, membership lists, a desk diary, annual reports, annual meeting programs, and miscellaneous papers of the Michigan Guernsey Breeders' Association. The bulk of this material dates between 1948 and 1958. Also included in the collection are a rough draft and a typed manuscript of an unpublished book entitled...
Dates: 1908 - 1965; Majority of material found within 1948 - 1958

Michigan Osteopathic College Foundation records

 Record Group
Identifier: UA-28.14
Scope and Content

This collection documents the founding and history of the Michigan Osteopathic College Foundation, the Michigan College of Osteopathic Medicine and the Michigan State University College of Osteopathic Medicine. The Michigan Osteopathic College Foundation collection consists of a vast resource of historical documents in the formative years of the College of Osteopathic Medicine at Michigan State University.

Dates: 1942 - 2014; Majority of material found within 1966 - 1971

MSU-DOE Plant Research Laboratory records

 Record Group
Identifier: UA-16.83
Scope and Contents

The collection consists of news clippings about the approval of the new laboratory, issues of the Alumni Newsletter, a publication on history of the MSU-DOE plant research laboratory, and abstracts of research for a U.S. Department of Energy site visit. There are photographs the Plant Research Laboratory building and architectural models of the building. Annual reports are also part of this collection.

Dates: 1965 - 2011; Majority of material found within 2005 - 2010

MSU HealthTeam records

 Record Group
Identifier: UA-3.1
Scope and Contents The early records document the major projects taken on by the Institute of Biology and Medicine in fulfilling its objectives. Those were the establishment of the College of Human Medicine, the construction of the Life Science Building I, the construction of the Encapsulated Health Care Facility (a project which failed after considerable effort), the construction of the Clinical Sciences building, and the establishment of the College of Osteopathic Medicine. The material is best described as...
Dates: 1947 - 2011

Filtered By

  • Subject: Annual reports X
  • Subject: Reports X
  • Subject: Reports X
  • Subject: Reports X
  • Subject: Photographs X

Filter Results

Additional filters:

Subject
Photographs 86
Newsletters 36
Letters (correspondence) 29
Reports 29
Publications 24
Clippings (Books, newspapers, etc.) 20
Correspondence 20
Video recordings 19
Sound recordings 18
Scrapbooks 17
Brochures 10
Memorandums 10
Minutes (Records) 10
Press releases 10
Negatives (Photographs) 9
Universities and colleges -- Alumni and alumnae 9
Programs (Publications) 8
Course materials 7
Ledgers (account books) 7
Pamphlets 7
Postcards 7
Proceedings 7
College campuses -- Michigan -- East Lansing 6
Handbooks 6
Minutes (administrative records) 6
World War, 1939-1945 6
College students 5
Nonfiction films 5
Serial publications 5
Speeches 5
Universities and colleges -- Faculty 5
4-H clubs -- Michigan 4
Agriculture -- Michigan 4
Blueprints 4
Financial statements 4
Medical colleges -- Michigan -- History 4
Race discrimination 4
Research grants 4
Video tapes 4
Agricultural education 3
Agriculture 3
Agriculture -- Study and teaching 3
College students -- Michigan -- East Lansing 3
Education, Higher 3
Electronic mail messages 3
Ephemera 3
Financial records 3
Handbooks and manuals 3
Invitations 3
Maps 3
Medical teaching personnel 3
Medicine -- Study and teaching 3
Newspaper clippings 3
Osteopathic medicine 3
Posters 3
Slides 3
Student movements 3
Universities and colleges -- Curricula 3
Universities and colleges -- Michigan -- East Lansing 3
4-H clubs -- History 2
African American college students -- Michigan -- East Lansing 2
Agricultural extension work 2
Agriculture -- Experimentation 2
Agriculture -- Research 2
Amateur films 2
Art -- Exhibitions 2
Botany -- Research 2
By-laws 2
China 2
Clippings (information artifacts) 2
College buildings 2
College sports -- Michigan -- History 2
Commencement ceremonies 2
Commencement ceremonies -- Michigan -- East Lansing 2
Communication -- Research 2
Communication -- Study and teaching 2
Conference materials 2
Contracts 2
Course schedules 2
Crop science 2
Diaries 2
Directories 2
Drawings 2
East Lansing (Mich.) 2
Emergency management 2
Farm life 2
Football 2
Inventories 2
Lectures 2
Manuscripts 2
Medical care -- Michigan 2
Medical colleges -- Curricula 2
Medical education -- United States 2
Medicine -- Michigan 2
Membership lists 2
Microfilms 2
Museum exhibits 2
Museums 2
Newspapers 2
Names
Hannah, John A., 1902-1991 7
Michigan State University 7
Michigan State University. Cooperative Extension Service 6
Michigan State University. Museum 5
Kuhn, Madison, 1910-1985 4
Michigan State University. College of Osteopathic Medicine 4
State Archives of Michigan 4
Combs, William H. 3
Mackey, Maurice Cecil, Jr., 1929-2018 3
Michigan State College 3
Michigan State University. Agricultural Experiment Station 3
Michigan State University. Alumni Association 3
Michigan State University. Board of Trustees 3
Michigan State University. College of Human Medicine 3
Michigan State University. Department of Information Services 3
Michigan State University. Olin Health Center 3
National Collegiate Athletic Association 3
Simon, Lou Anna Kimsey 3
WKAR (Radio station : East Lansing, Mich.) 3
Wharton, Clifton R., 1926- 3
4-H Youth Development Program (U.S.) 2
Beal, W. J. (William James), 1833-1924 2
Big Ten Conference (U.S.) 2
Farmers' Week (East Lansing, Mich.) 2
Guyer, Gordon E. (Gordon Earl) 2
Hunt, Andrew D., 1915- 2
Jack Breslin Student Events Center 2
Jones, Clinton, 1945- 2
Kresge Art Museum 2
Michigan State University. Abrams Planetarium 2
Michigan State University. Basic College 2
Michigan State University. Broadcasting Services 2
Michigan State University. Centennial celebrations, etc 2
Michigan State University. College of Agriculture and Natural Resources 2
Michigan State University. College of Arts and Letters 2
Michigan State University. College of Human Ecology 2
Michigan State University. College of Natural Science 2
Michigan State University. College of Nursing 2
Michigan State University. Department of Art 2
Michigan State University. Department of Dairy Science 2
Michigan State University. Department of Military Science/ROTC 2
Michigan State University. Faculty 2
Michigan State University. Horticulture Department 2
Michigan State University. International Programs 2
Michigan State University. Office of the President 2
Michigan State University. Spartan Marching Band 2
Michigan State University. Union Building 2
National Science Foundation (U.S.) 2
Paris, Clark D. 2
Society of the Sigma Xi. Michigan State University Chapter 2
The State News, Inc. (Organization) 2
United States. Army. Reserve Officers' Training Corps 2
United States. Works Progress Administration 2
W.J. Beal Botanical Garden 2
Washington, Eugene 2
AFL-CIO 1
Abbett, William Smyth, 1942- 1
Alma College 1
American Association of Agricultural College Editors 1
American Association of Museums 1
American Association of Teacher Educators in Agriculture 1
American Association of University Professors 1
American Civil Liberties Union 1
American College of Osteopathic Obstetricians and Gynecologists 1
American Council on Education 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Friends of Vietnam 1
American Osteopathic Association 1
American Society of Civil Engineers. Michigan Section 1
Amherst College 1
Amtrak 1
Association for International Agricultural and Extension Education 1
Association of American Universities 1
Association of Governing Boards of Universities and Colleges 1
Association of State Colleges and Universities 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Bartholic, Jon F. 1
Bean, Alan, 1932-2018 1
Beef Project NC-1 (Project) 1
Blay, Andre A. 1
Blosser, Henry G. 1
Bond, Trevor 1
Bradley, William A., 1921-1990 1
Brazil. Ministério da Educação 1
Briggs, Lyman J. (Lyman James), 1874-1963 1
Brooker, Floyde E. 1
Brown, Donald A. 1
Byerrum, Richard Uglow, 1920- 1
Caan, James 1
Carlisle, Fred 1
Carr, Leland W. (Leland Walker), 1883-1969 1
Carrigan, Patricia M. 1
Cash, Jim 1
Chamberlain, Von Del 1
Chan-Olmsted, Sylvia M. 1
Citizens for Eisenhower (Organization) 1
Cochrane, Louise, 1918-2012 1
Cook, Albert John, 1842-1916 1
Davis, Glenn 1
Davis, Joshua, 1977- 1