Skip to main content Skip to search results

Showing Collections: 71 - 80 of 82

Stanley Johnston papers

 Record Group
Identifier: UA-17.132
Scope and Content The Johnston papers document the experiments, developments, and accomplishments of South Haven Experiment Station under the direction of Stanley Johnston. The collection includes correspondence, records of experiments, reports, photographs, slides, postcards, research papers (published and unpublished), and maps. These papers document the development of the Haven peach and the world-wide importance of that development; and the importance of his research with other fruits, especially...
Dates: 1921 - 1980

Susan J. Bandes Papers

 Record Group
Identifier: UA-17.468
Content Description The Susan J. Bandes Papers consist of faculty materials collected during Bandes’ time at Michigan State University. Included are professional papers relating to Bandes’ work as a professor and Director of the Kresge Art Museum, consisting of awards and certificates, publications, lectures, correspondence, and involvement in organizations and committees. The collection also contains materials relating to the Mid-Michigan and East Lansing Modern Projects, as well as correspondence, exhibit and...
Dates: 1946 - 2021

Ted F. Jackson papers

 Collection
Identifier: UA-10.3.382
Scope and Contents The collection primarily consists of research by Ted F. Jackson, D.V.M., and Frederic Halbert into dairy cattle that were fed polybrominated biphenyl (PBB)- contaminated food, and the publication of their article in the Journal of American Veterinary Medical Association in 1974. The collection also contains Jackson's Doctor of Veterinary Medicine diploma (1944), a Registered Veterinarian certificate from the State of Michigan (1954), and slides and photographs of his veterinary practice. A...
Dates: 1944 - 2018; Majority of material found within 1973 - 1976

Theodore R. Kennedy papers

 Record Group
Identifier: UA-17.55
Scope and Contents The collection contains "Brief Biographical Sketches of Deceased and Retired Faculty, Department of American Thought and Language" by Theodore R. Kennedy. The people included are Paul Bagwell with photograph, Edward Blackman, John Appel, C. Merton Babcock, Kathryn Burns, Lloyd Coburn, Richard Coelho, Albert Cordray, Marilyn Culpepper, Howard Currie, Bernard Engel, Mildred Erickson, Jane Featherstone, Helen Ferle, Thomas Ford, Charles Fulkerson, Perry Giankos, Marjorie Goodell, Benjamin...
Dates: 1956-1977, 1992

Tower Guard records

 Record Group
Identifier: UA-12.2.45
Scope and Content The records of the Tower Guard consist of minutes, reports, correspondence, memos, agendas, and scrapbooks. The records have been created by the students in the organization and are rather informal and vary in their content. In addition, there are a large number of undated records. The minute book contains a brief history of the Tower Guard and minutes of the meetings from 1933 to 1944. The administrative folder contains the Articles of the Tower Guard and the Preamble. The agendas...
Dates: 1933 - 2012

Union Literary Society records

 Record Group
Identifier: UA-12.2.18
Scope and Content

This collection contains programs for anniversary events and commencement festivities, a register of members, and a few pieces of correspondence. Also included are remnants of a scrapbook, which include drawings, articles and a flyer for a picnic at Evergreen Park held by the Farmers of Hesperus Township in 1899.

Dates: 1889 - 1927

University Housing and Food Services records

 Record Group
Identifier: UA-5.5
Scope and Contents This collection contains informational and promotional materials for various University Housing and Food Service programs and facilities. The facilities include MSU Bakers, Kellogg Center, Forest Akers Golf Course, Brook Lodge, and Food Stores and Laundry. Also in the collection is the Association of College and University Housing Officers (ACUHO) newsletter which was edited at MSU and photos from Brody Dining Hall showing the various events held from the 1980s to 2000s. There are also...
Dates: 1952 - 2015

Walter Adams papers

 Record Group
Identifier: UA-2.1.13
Scope and Contents Walter Adams' papers contain administrative subject files, speeches, and correspondence from his short term as President of Michigan State University. Subject files contain monographs, correspondence, and other documents related to the various schools and departments of the university, and to student affairs. Includes a proposal for a Russian and Eastern European Studies Center. Correspondence deals primarily with state and community issues, with some from the Board of Trustees and from the ...
Dates: 1969, 1973, 1994

Warren O. Goodwin papers

 Collection
Identifier: 00157
Scope and Contents This collection is divided into three main series: Personal, Business, and Publications.The Personal series is arranged into subgroupings: Confidentially U.S.A., The Muckraker, Correspondence, Corruption, Court Cases, and Clippings. These are followed by folders dealing with diverse subjects. The Muckraker and Confidentially U.S.A. were Goodwin's attempt to publish his saga of corruption in the federal government. The clippings were to be included in his monographs. Goodwin's...
Dates: 1893 - 1974

William H. Combs Papers

 Collection
Identifier: UA-17.116
Scope and Contents The papers are organized into five series: Tennessee Papers, Michigan Papers, Michigan State University Papers, Volumes, and Photographs.Included in the Tennessee papers are his book Tennessee: A Political Study, published in 1940 in collaboration with William E. Cole, preliminary drafts of chapters and correspondence relating to subjects in the book. Other materials include a "Biennial Report of the University of Tennessee (1936-1938),"...
Dates: 1936 - 1979

Filtered By

  • Subject: Correspondence X
  • Subject: Publications X
  • Subject: Michigan X

Filter Results

Additional filters:

Subject
Letters (correspondence) 69
Photographs 49
Publications 46
Programs (Publications) 39
Clippings (Books, newspapers, etc.) 34
Reports 33
Newsletters 29
Annual reports 22
Scrapbooks 19
Minutes (Records) 15
Postcards 14
Sound recordings 14
Speeches 13
Video recordings 13
Correspondence 12
Course materials 12
Memorandums 11
Brochures 10
College campuses -- Michigan -- East Lansing 9
College students -- Michigan -- East Lansing 9
Maps 9
Press releases 8
By-laws 7
Ephemera 7
Michigan 7
Universities and colleges -- Faculty 7
Minutes (administrative records) 6
Pamphlets 6
Posters 6
Proceedings 6
Constitutions 5
Ingham County (Mich.) 5
Invitations 5
Michigan -- Politics and government 5
Negatives (Photographs) 5
Newspapers 5
Outlines and syllabi 5
Agricultural colleges -- Michigan 4
Agriculture -- Michigan 4
Agriculture -- Michigan -- Societies, etc. 4
Catalogs 4
College students 4
College students -- Societies and clubs 4
Diaries 4
East Lansing (Mich.) 4
Electronic mail messages 4
Family histories 4
Handbooks 4
Ledgers (account books) 4
Membership lists 4
Video tapes 4
Women -- Education (Higher) -- Michigan -- East Lansing 4
World War, 1939-1945 4
Yearbooks 4
Account books 3
College sports -- Michigan -- East Lansing 3
Conference materials 3
Continuing education -- Michigan -- East Lansing 3
Farmers -- Michigan 3
Filmstrip rolls 3
Football coaches -- Michigan -- East Lansing 3
Greek letter societies -- Michigan -- East Lansing 3
Home economics 3
Manuscripts 3
Nonfiction films 3
Notebooks 3
Periodicals 3
Political campaigns -- Michigan 3
Race discrimination 3
Serial publications 3
Universities and colleges -- Alumni and alumnae 3
4-H clubs 2
4-H clubs -- Michigan 2
Agricultural extension work 2
Agricultural extension workers 2
Agriculture -- Economic aspects 2
Art -- Exhibitions 2
Art -- Study and teaching 2
Artists 2
Autobiographies 2
Bibliographies 2
Birds -- Michigan 2
Branch County (Mich.) 2
College presidents -- Michigan 2
College sports 2
Commencement ceremonies -- Michigan -- East Lansing 2
Committees 2
Course schedules 2
Criminal investigation 2
Dairying -- Michigan 2
Education, Higher -- Michigan 2
England 2
Fieldnotes 2
Financial records 2
Football 2
Forensic sciences 2
Geography -- Study and teaching 2
Interviews 2
Journals (accounts) 2
Kent County (Mich.) 2
Names
Michigan State University 10
Michigan Agricultural College 9
Hannah, John A., 1902-1991 7
Kuhn, Madison, 1910-1985 6
Michigan State College 6
Michigan State College. Students. Societies, etc 5
Michigan State University. Alumni and alumnae 5
Michigan State University. Cooperative Extension Service 4
Michigan State University. Faculty 4
Michigan State University. Museum 4
Michigan State University. Office of the President 4
Michigan State University. Students. Societies, etc 4
Michigan State Grange 3
Michigan State University. Alumni Association 3
Michigan State University. Centennial celebrations, etc 3
Michigan State University. Department of Agricultural Economics 3
Michigan State University. Department of Art 3
Michigan State University. Department of Information Services 3
Michigan State University. International Programs 3
Michigan State University. Libraries 3
Phi Kappa Phi. Michigan State University Chapter 3
Bailey, L. H. (Liberty Hyde), 1858-1954 2
Civilian Conservation Corps (U.S.) 2
Combs, William H. 2
Daugherty, Hugh, 1915-1987 2
Frank Lloyd Wright Foundation 2
Friends of the Kresge Art Gallery 2
Frye, Marilyn 2
Gardner, Erle Stanley, 1889-1970 2
King, Martin Luther, Jr., 1929-1968 2
Kresge Art Museum 2
Ladenson, Joyce R. 2
Michigan Agricultural College. Faculty 2
Michigan Agricultural College. Students 2
Michigan Agricultural College. Students. Societies, etc 2
Michigan Humanities Council 2
Michigan State College. Buildings 2
Michigan State College. Cooperative Extension Service 2
Michigan State College. Students 2
Michigan State University. Anniversaries, etc. 2
Michigan State University. Board of Trustees 2
Michigan State University. Buildings 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 Osteopathic Medicine 2
Michigan State University. Department of Intercollegiate Athletics 2
Michigan State University. Department of Military Science/ROTC 2
Michigan State University. Department of Zoology 2
Michigan State University. Friends of Kresge Art Museum 2
Michigan State University. Spartan Marching Band 2
Michigan State University. Students 2
Michigan State University. Union Building 2
Michigan. Constitutional Convention (1961-1962) 2
Muelder, Milton E. 2
National Grange 2
Nixon, Richard M. (Richard Milhous), 1913-1994 2
Romney, George W., 1907-1995 2
Roosevelt, Theodore, 1858-1919 2
Rose Bowl (Football game) (1966 : Pasadena, Calif.) 2
Simon, Lou Anna Kimsey 2
Snyder, Jonathan LeMoyne 2
Snyder, LeMoyne, 1898- 2
Society of the Sigma Xi. Michigan State University Chapter 2
Turner, Arnella K. (Arnella Klug), 1917- 2
United States. Congress. House 2
United States. Works Progress Administration 2
Wharton, Clifton R., 1926- 2
4-H Youth Development Program (U.S.) 1
AFL-CIO 1
Academy of Criminal Justice Sciences 1
Adams, Walter, 1922-1998 1
Alpha Lambda Delta 1
American Academy of Forensic Sciences 1
American Association for State and Local History 1
American Association for the Advancement of Science 1
American Association of Museums 1
American Association of University Professors 1
American Association of University Women 1
American Chemical Society 1
American Council on Education 1
American Geographical Society of New York 1
American Legion 1
American Medical Association 1
American Political Science Association 1
American Psychiatric Association 1
Amherst College 1
Amtrak 1
Appel, John J., 1921-1998 1
Applied Geography Conference 1
Arthur, William H. 1
Association of American Geographers 1
Association of American Universities 1
Association of Governing Boards of Universities and Colleges 1
Association of State Colleges and Universities 1
Babcock, C. Merton, 1908-1988 1
Bachman, Charles W., 1892-1985 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Baker Street Irregulars (Organization : U.S.) 1
Baker, Harry D. 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1