Showing Collections: 161 - 170 of 755
Department of Entomology records
Record Group
Identifier: UA-16.45
Scope and Contents
The Entomology Department records consist of correspondence, reports, extension bulletins relating to entomology, and photographs. The correspondence is from members of the faculty and staff about running the department, research, grants, and teaching. The subject files section contains information about running the department, comprehensive review reports, information on the entomology club and Beta Beta Beta. The scrapbook of cyanotypes contains images of various insects, campus...
Dates:
1887 - 2013
Department of Fisheries and Wildlife records
Record Group
Identifier: UA-16.48
Scope and Contents
The Department of Fisheries and Wildlife records consist of correspondence, employment opportunities, and administrative files for 1948 to 1968. The correspondence is from the department chairman and professors, other professionals (academic, government, and private sector), future and past students, and the general public. Areas of correspondence include fish ponds (creation and maintenance), fish culture, recipes, bait culture (minnows, worms, frogs), pest control (mammals, crayfish,...
Dates:
1926 - 2016
Department of Forestry records
Record Group
Identifier: UA-16.51
Scope and Contents
The records of the forestry department consist of research papers, correspondence, pamphlets, and field reports from various counties in Michigan. Also included is a folder of correspondence from C. O. Willets with the Agriculture Research Service, history of the Conservation Nursery at Michigan State University, and materials about maple syrup production including reports, and correspondence. Other notable topics include Michigan Agricultural Experiment Station and Xi Sigma Pi, the...
Dates:
1920 - 2010; Majority of material found within 1930 - 2010
Department of Geology records
Record Group
Identifier: UA-16.53
Scope and Contents
The records consist of correspondence, field trip reports, inventories of the department, financial statements, experiment station notes, material relating to the Works Progress Administration, the military college program during World War II, science fraternities, annual report materials. There are also records relating to the Glacial Institute. Graduate Assistants’ files during World War II are marked with an asterisk (*).Graduate Assistant files contain applications, program...
Dates:
1920 - 2010
Department of Microbiology and Molecular Genetics records
Record Group
Identifier: UA-16.84
Scope and Contents
This collection consists of administrative, curricular, and research papers of the Department of Microbiology from its beginnings at the beginning of 1900 through 1987. Administrative files include records from the Advisory Committee (1967–1970), Executive Committee (1965–1969), Curriculum Committee (1964–1970), Graduate Committee (1964–1969), Correspondence (1967–1971), Faculty Meetings (1965–1970), Annual Reports of faculty (1952–1968), and Staff Memorandums (1967–1968). Research papers...
Dates:
1904 - 1987
Department of Military Science/ROTC records
Record Group
Identifier: UA-3.17.1
Scope and Contents
The collection consists of records relating to the Michigan State University Military Science Department/ROTC. The class materials folder contains a receipt listing the uniform items issued to students, a syllabus for MS 102 chronologically listing the subjects covered in the class and chapters in the ROTC manual, and a list of basic concepts and their definitions. There is also a folder of correspondence relating to the creation of a trophy for the top member on the MSU rifle team to be...
Dates:
1885 - 1986; Majority of material found within 1930 - 1986
Department of Physics and Astronomy records
Record Group
Identifier: UA-16.95
Scope and Contents
This collection consists of records including blueprints of the Old Chemistry Building (Old Chemistry Laboratory), correspondence regarding a physics textbook, experiments, graduate opportunities, a laboratory manual, materials tests, a proposal to the U.S. Atomic Energy Commission, and telescope advertisements from the late nineteenth century.
Dates:
1890 - 2012
Department of Small Animal Surgery and Medicine records
Record Group
Identifier: UA-16.108
Scope and Contents
The Department of Small Animal Surgery and Medicine records contain annual reports for 1969 and 1971. Other materials include correspondence, consultant's reports, a guide for small animal operative practices by L. P. Hedeman, and anesthetic principles. There are also end of tour reports for George Moore, William Lindquist, John Kramer, Frank Siccardi, and Charles Titkemeyer.
Dates:
1963 - 1971
Department of Sociology records
Record Group
Identifier: UA-16.113
Scope and Contents
The records consist of reports and publications, information about graduate studies, materials related to rural sociology, and curriculum materials. There are also graduate student manuals, an undergraduate student manual, and department meeting minutes. Reports of note include Students’ Beliefs About Post-War Problems, 1944; Social Backgrounds of MSU Athletes, circa 1962; Centennial Farms in Michigan, 1956; Social Effects of the Depression, 1938; and Utopian Communities in the United...
Dates:
1937-2012, 2021, undated
Department of Zoology records
Record Group
Identifier: UA-16.121
Scope and Contents
The series Correspondence (1920-1928), Correspondence (1929-1934), and Correspondence (1941-1946) consist of the correspondence of Harrison R. Hunt, department chair from 1923 to 1953, and Joseph W. Stack, a professor in the department. The letters are from a wide variety of individuals and institutions. Also included are correspondence relating to special interests of Hunt and Stack. Hunt’s research focused on eugenics from 1920 to 1928. His correspondence during this time...
Dates:
1920 - 2009; Majority of material found within 1920 - 1989