Showing Collections: 141 - 150 of 352
Record Group
Identifier: UA-12.3.35
Scope and Contents
The collection contains newspaper articles about the club, concert programs, a blank contract, and images of the glee club clipped from publications as well as photographs of the Glee Club, Glee and Mandolin Club, and Men's Glee Club.
Also included is an undated (circa 1955) 45 rpm recording called "Men's Glee Club Sings." The songs include Close Behind the Winding Cedar with James McMahon soloist, Spartan Toast, MSC Shadows, and Fight Song.
Dates:
1912 - 1962
Collection
Identifier: UA-2.1.18
Scope and Content
The records of Gordon Guyer were created or collected primarily in his capacity as acting President of Michigan State University. Guyer was acting president for one year from 1992 to 1993 during which a formal search for a new president was conducted and the appointment was completed. For that reason, the amount of records created during his presidency is reduced. These records are organized in four series: Administrative, Correspondence, Speeches, and Subjects Files....
Dates:
1992 - 1993
Record Group
Identifier: UA-17.489
Scope and Contents
The Gordon L. and Phyllis M. Thomas collection contains articles about Gordon Thomas' election and time on the East Lansing City Council and as mayor, a small amount of correspondence, City of East Lansing annual reports, articles and two letters about Civil Rights, as well as articles and biographical information related to his time at Michigan State University. There are also photographs of Gordon Thomas.The Phyllis Thomas materials contain articles, drafts, and notes for the...
Dates:
undated
Collection
Identifier: c-00352
Scope and Content
Records of attendance, examination, and classification of students, and a school census (1918-1919) of the Old Mission School District No. 1, Grand Traverse County, Michigan are included in this collection.
Dates:
1904 - 1928
Record Group
Identifier: UA-12.7.3
Scope and Contents
The Grapevine Journal records includes office files for Grapevine Journal and Good Times Magazine, subject files, publications, and photographs. The office files include advertising files, correspondence, distribution reports, financial records, drafts of articles, and office memos. The subject files include topics on MSU issues, national issues, and African American issues. Also included are...
Dates:
1952 - 1975
Collection
Identifier: 00119
Scope and Contents
These office records cover the years 1954 to 1964 and contain correspondence, reports, information about committee memberships and activities, newspaper clippings, publications, promotional materials (posters, slides, records, etc.), information about awards and other activities relating to Michigan Week. There are also three scrapbooks, two of which are titled Muskegon County Community College Development from 1967 and one with miscellaneous clippings relating to Michigan Week from 1968...
Dates:
1951 - 1966
Record Group
Identifier: UA-17.43
Scope and Content
The Guy Speeker papers contain gradebooks for mathematics and physics classes that Speeker taught at Michigan Agricultural College (now Michigan State University). Also included are letters of recommendation for Speeker, correspondence from Speeker as dormitory inspector and correspondence regarding World War I. There is a newspaper clipping about the resignation of M.A.C. President Jonathan Snyder and postcards of M.A.C. students and faculty.
Dates:
1912 - 1948
Collection
Identifier: UA-17.310
Scope and Contents
This collection consists of materials relating to Project Ethyl including a report by Gwen Norrell, correspondence, notes, lists of students and their grade point averages, and a Michigan State University press release. The project gave scholarships to socioeconomically disadvantaged students, including minorities.
Dates:
1963 - 1966
Collection
Identifier: 00097
Scope and Contents
The Hackley and Hume papers contain the business records of several inter-related Michigan-based business firms and some of the private papers of the families of Charles Henry Hackley and Thomas Hume. The papers span the years 1859-1955. The papers document lumbering and lumber investments in Michigan and other states. The papers also document Charles Henry Hackley and Thomas Hume, both prominent timbermen and philanthropists, as well as other family members. Hackley and Hume were active...
Dates:
1859 - 1955
Collection
Identifier: c-00244
Scope and Contents
The Haight family papers consist of correspondence, legal notices, pedigrees and stock registers. The Haights owned pedigreed cattle and also raised sheep. In addition, the collection contains legal notices relating to proposed improvements on Haight land in California Township, Branch County, Michigan.
Dates:
1892 - 1928