Showing Collections: 261 - 270 of 352
Record Group
Identifier: UA-5.23
Scope and Content
The collection consists of brochurs and electronic resources. The Electronic Resources include correspondence in the form of e-mail memos and attachments.
Dates:
2009 - 2016
Record Group
Identifier: UA-7
Scope and Contents
The records of the Vice President for Student Affairs include materials related to students and student life on campus including policies and procedures and statistical information about students. Materials include brochures about graduate assistantships, a 1967 handbook for student leaders, a memo on x-rated/pornographic movies shown on campus, and proposal for a married student center. Other records include a study from the social affairs committee on social policies and procedures from...
Dates:
1945 - 2016
Record Group
Identifier: UA-11
Scope and Contents
This collection contains records of the Office of the Vice President for Research and Graduate Studies, and its predecessor unit, the Vice President for Research and Graduate Studies. Records include analyses, reports, handbooks, flyers, and memoranda pertaining to graduate schools, budgets, and research at Michigan State University.Annual Reports for 1959-1974 and 1984 are also included in the collection.The Electronic Resources include correspondence in the form of...
Dates:
1961 - 2016
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
Record Group
Identifier: UA-12.2.4
Scope and Content
This collection includes the records of Omicron Nu from their installation on campus in 1912 until around the mid 1980s. The contents contain lists of society members, blueprints for the Michigan Agricultural College Alpha chapter home, papers about the history of the society, historical information and rules for new members to memorize, the officers' instructions for running the organization, and the procedures for aspects of Omicron Nu management and induction ceremonies.The...
Dates:
1912 - 1985
Collection
Identifier: 00010
Scope and Contents
The material in the Barnes collection encompasses the period 1846 to 1899. Barnes graduated from the University of Michigan in 1850 and settled in Lansing to practice law. After establishing his reputation, he became attorney for the Jackson, Lansing, and Saginaw Railroad. He also assumed a promotional position with the Railroad, and eventually became its secretary and general manager.Barnes was philosophically minded and frequently wrote on various social matters. The bulk of...
Dates:
1846 - 1899
Record Group
Identifier: UA-2.1.5
Scope and Content
The Oscar Clute papers consist primarily of correspondence (1889-1893) during Clute's presidency at Michigan Agricultural College (now Michigan State University). Also included are several articles on education and M.A.C., and information about the 1893 Columbian Exposition. The period of Clute's presidency was characterized by student unrest, political crises, and faculty turnover.
Dates:
1889 - 1893
Collection
Identifier: 00020
Scope and Contents
The papers consist mainly of correspondence, diaries and account books of the Edward Parsons family from 1824 to 1910. Most of the material is personal correspondence between the Edward Parsons family and relatives living in Livingston and Clinton Counties, New York. A great number of letters between Edward and his father, Reverend Levi Parsons (1779-1864) are included. The contents of these letters range from Levi's concern over Edward's problems at Hamilton College (Clinton, New York) in...
Dates:
1824 - 1910
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
Collection
Identifier: 00031
Scope and Contents of the Records
This collection consists of tax receipts, deeds, ledgers, cash books, correspondence, and miscellaneous legal papers having to do with the Pere Marquette Lumber Company. There is also a journal and cash book of the company store, cash book of the Ludington Water Supply Company, and miscellaneous papers of the Flint & Pere Marquette Railroad.
Dates:
1860 - 1912