Skip to main content Skip to search results

Showing Collections: 21 - 30 of 31

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

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

Olin Health Center records

 Record Group
Identifier: UA-7.9
Scope and Contents The Olin Health Center records contain statistical reports for 1924 to 1969. The reports give data on the number of patients, the number and types of illnesses, treatments, and surgery. Also included are data about types of students served (men, women, short course students, and military). There are monthly reports as well as term reports and annual reports.The collection also contains miscellaneous administrative records and photographs. The bulk of the material consists of...
Dates: 1919 - 2018; Majority of material found within 1924 - 2009

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

Phi Beta Kappa records

 Record Group
Identifier: UA-12.2.7
Scope and Content

The collection consists of the constitution and by-laws of the chapter, meeting announcements and minutes, committee information, correspondence between 1945 and 1977, and copies of the Key Reporter from 1948-1959. There are also two volumes: reports supporting the application for forming a chapter at Michigan State University (1959) and the Phi Beta Kappa Report for 1965.

Dates: 1944-1990, 2006

Public Relations records

 Record Group
Identifier: UA-8.1
Scope and Contents The Public Relations office records consist of subject files relating to campus, photographs, video recordings, annual reports, negatives and electronic resources. Topics of the subject files concern motion pictures, the MSU Centennial, magazine articles, conferences and workshops and many others. The photographs in the collection include images of conferences and workshops on campus, people, buildings, campus life, commencement, student activities and organizations, student awards,...
Dates: 1943 - 2004

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

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

School of Packaging records

 Collection
Identifier: UA-16.90
Scope and Contents The School of Packaging collection contains many items including histories of the program, the book "Beyond the Box: The History of the School of Packaging, Michigan State University 1952-2017" by Diana Twede, newsletters, news releases, newspaper clippings and publications related to the school, pamphlets, and brochures.Also included is information related to the construction of the School of Packaging building addition in 1986 and 1987 and the 25th and 50th anniversaries of the...
Dates: 1952 - 2017

Union Building records

 Record Group
Identifier: UA-5.5.5
Scope and Contents Union Building records document the activities and decisions of the Union Board, the group governing the use of the Michigan State University Union Building. Records include the constitution, articles of association, and operation plans; meeting minutes; Union Building activities; publications of and advertisements for the Union Building; financial records such as audit reports, statements, and correspondence; and miscellaneous information pertaining to college unions, activity forms, and...
Dates: 1918-circa 2012

Filtered By

  • Subject: Clippings (Books, newspapers, etc.) X
  • Subject: Annual reports X

Filter Results

Additional filters:

Subject
Letters (correspondence) 20
Photographs 20
Newsletters 13
Reports 13
Publications 11
∨ more
Press releases 9
Sound recordings 8
Video recordings 8
Brochures 6
Speeches 5
Course materials 4
Minutes (Records) 4
Postcards 4
Programs (Publications) 4
Scrapbooks 4
By-laws 3
College students -- Michigan -- East Lansing 3
Correspondence 3
Lectures 3
Medical colleges -- Michigan -- History 3
Memorandums 3
Negatives (Photographs) 3
Pamphlets 3
Student movements 3
Universities and colleges -- Faculty 3
African Americans -- Civil rights 2
College students 2
Conference materials 2
Constitutions 2
Course schedules 2
Education, Higher 2
Labor laws and legislation 2
Labor unions -- United States 2
Ledgers (account books) 2
Manuscripts 2
Medical care -- Michigan 2
Medical teaching personnel 2
Medicine -- Michigan 2
Medicine -- Study and teaching 2
Osteopathic medicine 2
Proceedings 2
Race discrimination 2
Serial publications 2
Slides 2
Student activities 2
Student strikes 2
Universities and colleges -- Alumni and alumnae 2
Universities and colleges -- Michigan -- East Lansing -- Faculty 2
Women -- Education (Higher) -- Michigan -- East Lansing 2
Women in higher education 2
World War, 1939-1945 2
Academic theses 1
Affirmative action programs 1
African American college students -- Michigan -- East Lansing 1
African Americans -- Education (Higher) 1
Agriculture -- Economic aspects 1
Agriculture -- Michigan 1
Alpena County (Mich.) 1
Amateur films 1
Apples -- Michigan 1
Apples -- Packaging 1
Arbitration, Industrial 1
Art 1
Art -- Exhibitions 1
Astronomy -- Study and teaching 1
Astronomy, Ancient 1
Bird banding -- Michigan 1
Birds -- Michigan 1
Blueprints 1
Botany -- Research 1
Botany -- Study and teaching 1
Branch County (Mich.) 1
Calendar 1
Chapels -- Michigan 1
Cheboygan County (Mich.) 1
Children's television programs -- United States 1
China 1
College art museums -- Michigan 1
College buildings 1
College buildings -- Michigan -- East Lansing 1
College campuses 1
College campuses -- Michigan -- East Lansing 1
College students -- Societies and clubs 1
Commencement ceremonies 1
Commencement ceremonies -- Michigan -- East Lansing 1
Communication -- Research 1
Communication -- Study and teaching 1
Conference papers and proceedings 1
Contracts 1
Credit unions -- Michigan 1
Criminal justice, Administration of 1
Education -- Administration 1
Elections -- Michigan 1
Elections -- United States 1
Electronic mail messages 1
Emergency management 1
Family medicine 1
Farm management 1
+ ∧ less
 
Names
Hannah, John A., 1902-1991 5
Michigan State College 3
Michigan State University 3
Michigan State University. Basic College 3
Michigan State University. College of Human Medicine 3
∨ more
Michigan State University. College of Osteopathic Medicine 3
Michigan State University. Olin Health Center 3
AFL-CIO 2
Hunt, Andrew D., 1915- 2
Kimber, Harry Hubert, 1903- 2
MSU-DOE Plant Research Laboratory 2
Michigan State University. Abrams Planetarium 2
Michigan State University. Alumni Memorial Chapel 2
Michigan State University. Board of Trustees 2
Michigan State University. Centennial celebrations, etc 2
Michigan State University. Faculty 2
Michigan State University. Museum 2
Michigan State University. Plant Research Laboratory 2
United States. Works Progress Administration 2
Wharton, Clifton R., 1926- 2
Abbett, William Smyth, 1942- 1
Alofs Manufacturing Company (Grand Rapids, Mich.) 1
American Civil Liberties Union 1
American College of Osteopathic Obstetricians and Gynecologists 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Friends of Vietnam 1
American Osteopathic Association 1
Association of Governing Boards of Universities and Colleges 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Baker, Harry D. 1
Beal, W. J. (William James), 1833-1924 1
Bean, Alan, 1932-2018 1
Brooker, Floyde E. 1
Brown, Donald A. 1
Chamberlain, Von Del 1
Chan-Olmsted, Sylvia M. 1
Christian Labor Association of the United States 1
Christian Labour Association of Canada 1
Christian Reformed Church 1
Citizens for Eisenhower (Organization) 1
Cochrane, Louise, 1918-2012 1
Combs, William H. 1
Committee on Institutional Cooperation 1
Davis, Glenn 1
DiBiaggio, Carolyn E. 1
DiBiaggio, John A., 1932- 1
Eli Broad College of Business 1
Faul, Henry 1
Frame, James Sutherland, 1907- 1
Friday, David, 1876-1945 1
Friedman, Alfred L., Rabbi 1
Frye, Marilyn 1
Gerard, Roy J., 1924- 1
Green, Robert Lee 1
Gunn, Clare A. 1
Harkema, James M. 1
Heffner, Alexander 1
Hekman Biscuit Company (Grand Rapids, Mich.) 1
Hill, Elton B. (Elton Brainard), 1894-1980 1
Holden, P. G. (Perry Greeley), 1865-1959 1
Huston, Ralph Chase, 1885- 1
Indochina Information Project 1
Ingham County Curative Workshop 1
Inland Bird Banding Association (U.S.) 1
International Rescue Committee 1
International Union, United Automobile Workers of America (CIO) 1
Jackson, Jesse, 1941- 1
Johnson, Tom, M.D. 1
Jonas, Gilbert 1
Jones, Clinton, 1945- 1
Jones, John W., 1932- 1
Jones, Margaret Zee 1
Julian Samora Research Institute 1
Keeler Brass Company (Grand Rapids, Mich.) 1
Kende, Hans 1
King, Coretta Scott, 1927-2006 1
King, Martin Luther, Jr., 1929-1968 1
Kresge Art Museum 1
Kuhn, Madison, 1910-1985 1
Ladenson, Joyce R. 1
Lansing Civic Players Guild (Lansing, Mich.) 1
Lansing-East Lansing Association of Phi Beta Kappa 1
Lee, Kwan Min 1
Leonard, Glenford S. 1
MacEachin, Jerome, Reverend Father (1904-1987) 1
Mackey, Maurice Cecil, Jr., 1929-2018 1
March of Dimes Birth Defects Foundation 1
Mead Containers (Grand Rapids, Mich.) 1
Michigan Agricultural College 1
Michigan Agricultural College. Students 1
Michigan Association of Osteopathic Physicians and Surgeons 1
Michigan Citizens for Eisenhower. Ferguson Committee 1
Michigan College of Osteopathic Medicine 1
Michigan Council of Defense 1
Michigan Council of State College Presidents 1
Michigan Nurses Association 1
Michigan Osteopathic College Foundation 1
Michigan State College. Buildings 1
Michigan State College. Cooperative Extension Service 1
Michigan State University Federal Credit Union 1
+ ∧ less