Showing Collections: 151 - 160 of 206
Omicron Nu, Alpha Chapter records
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
Pakistan Project records
Record Group
Identifier: UA-2.9.5.12
Description
The records of the Pakistan Project are primarily from the Michigan State University Office of International Studies, and the Pakistan Project administrators and participants. Eleven categories of records were identified when examined by the Archives. (1) Academic Programs contain the records of staff and faculty training programs. (2) Academies for Village/Community Development contains records specific to the East...
Dates:
1956 - 1978; Majority of material found within 1957 - 1964
Paul A. Herbert papers
Record Group
Identifier: UA-17.119
Scope and Contents
This collection contains materials primarily dealing with Herbert’s involvement with the advisory committee to the Conservation Commission of the State of Michigan. There are two folders of correspondence and reports documenting Herbert’s involvement with the advisory committee, plus three folders of drafts of the report submitted by the advisory committee to the commission. The collection also contains Herbert’s seventy-six page typescript, “Forestry and Conservation at Michigan State...
Dates:
1931 - 1979
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
Phi Kappa Phi records
Record Group
Identifier: UA-12.2.12
Scope and Content
Included in the collection are correspondence, and membership information, such as membership, initiate, and officer lists. The bulk of this material is from the 1960s and 1970s. Records from national (1968-1980), and regional (1969-1979) conventions, symposia sponsored by Phi Kappa Phi (1970s), and national and regional publications are included in the collection. Programs, ceremony guides, and seating information for the annual Phi Kappa Phi Banquet and Initiation (1927-1995), as well...
Dates:
1927 - 2016; Majority of material found within 1930 - 1979
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
R. James Bingen papers
Collection
Identifier: UA-17.308
Scope and Content
Some of the materials are in French. Scope and Contents The R. James Bingen papers consists of notes and documents gathered in Mali (1970s-2007) and in Senegal (1980s) about rural and agricultural development. Included are photocopies of Malian, Senegalese, Compagnie malienne pour le développement du textile (CMDT) and Française pour le Développement des Fibres Textiles (CFDT) documents. There are also records relating to the Michigan...
Dates:
1939 - 2008; Majority of material found within 1955 - 2008
Raleigh Barlowe papers
Record Group
Identifier: UA-17.190
Scope and Contents
The Raleigh Barlowe papers contain professional and personal correspondence. Also included are publications by Barlowe on land use, land taxation, agriculture land, water use, water rights, outdoor recreations and valuations of land for the Indian Claims Commission. There are also trip reports including an end-of-tour report for the Michigan State University-University of Nigeria project, as well as travel reports for Rome, Thailand, Taiwan, Korea, Japan, and Philippines. There are also...
Dates:
1943 - 1986