Skip to main content Skip to search results

Showing Collections: 31 - 40 of 48

Olin Health Center records

 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

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

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

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

Ralph H. Young papers

 Record Group
Identifier: UA-17.114
Scope and Contents The Ralph Young papers are divided into four series. Series 1, Correspondence, is arranged alphabetically by subject. The correspondence covers Young's last years as Athletic Director (1951-1952) and consists mainly of letters to directors at other institutions and agencies such as the N.C.A.A. Series 2, Individual Sports, is composed of materials dealing with individual varsity sports. This series not only contains materials related directly to the varsity sport but also an extensive...
Dates: 1902 - 1958; Majority of material found within 1910 - 1958

Richard O. Niehoff papers

 Record Group
Identifier: UA-17.110
Scope and Contents The collection documents Niehoff’s work in the field of personnel and staff training in large national and international programs. The collection has papers from his experiences with the Tennessee Valley Authority, the United Nations, the U.S. Atomic Energy Commission, and Michigan State University. The collection also contains three significant manuscripts by Niehoff: a biography of Floyd Reeves, a biography of John Hannah, and an autobiography. With the exception of the autobiography,...
Dates: 1934 - 1984

Robert F. Repas papers

 Collection
Identifier: UA-10.3.414
Scope and Contents These papers consist of correspondence and other materials relating to the Christian Labor Association (CLA), which was once associated with the Christian Reformed Church. The material was gathered by Bob Repas while working on his thesis toward a Master of Arts in political science at Michigan State University in 1961-1962. Repas worked at the Labor and Industrial Relations Center at MSU during that time. In addition to correspondence concerning the CLA and materials for Repas'...
Dates: 1950 - 1964

Robert S. Shaw papers

 Record Group
Identifier: UA-2.1.11
Scope and Content

The Robert Shaw papers contain correspondence (1891-1940), publications, petitions, reports, legislation, council, and other university-related information, news clippings, an article on the sugar beet, and biographical papers, including honorary degrees and a memorial.

Dates: 1890 - 1953; Majority of material found within 1890 - 1941

Shakespeare Company records

 Collection
Identifier: 00071
Scope and Contents

The Shakespeare Company records consist of a history of the company, financial records, legal records, advertising and marketing records, catalogues and price lists, equipment specifications, Sport Fishing Institute materials, correspondence, and photographs. The photographs in the collection include images of fishing, fishing and golf equipment, and advertisements. There are also images of employees as well as C. W. Davis, Henry Shakespeare, and Mr. and Mrs. Jack Smith.

Dates: 1913 - 1973

Filtered By

  • Subject: Letters (correspondence) X
  • Subject: Reports X
  • Subject: Clippings (Books, newspapers, etc.) X

Filter Results

Additional filters:

Subject
Reports 37
Photographs 27
Publications 21
Annual reports 20
Newsletters 14
∨ more
Scrapbooks 12
Press releases 11
Minutes (Records) 10
Programs (Publications) 10
Postcards 9
Sound recordings 8
Course materials 7
Memorandums 7
Speeches 7
Brochures 6
Manuscripts 6
World War, 1939-1945 6
Pamphlets 5
By-laws 4
College students -- Michigan -- East Lansing 4
Constitutions 4
Fieldnotes 4
Account books 3
Agriculture -- Michigan 3
Contracts 3
Diaries 3
Maps 3
Notebooks 3
Proceedings 3
Universities and colleges -- Faculty 3
Video recordings 3
Women -- Education (Higher) -- Michigan -- East Lansing 3
Agriculture -- Economic aspects 2
Arbitration, Industrial 2
Associations, institutions, etc. 2
Branch County (Mich.) 2
College campuses -- Michigan -- East Lansing 2
College presidents -- Michigan 2
College sports 2
College students 2
College students -- Services for 2
College students -- Societies and clubs 2
Education, Higher 2
Financial statements 2
Handbooks and manuals 2
Ingham County (Mich.) 2
Invitations 2
Kalamazoo (Mich.) 2
Kent County (Mich.) 2
Labor laws and legislation 2
Labor unions -- United States 2
Lectures 2
Ledgers (account books) 2
Medical colleges -- Michigan -- History 2
Michigan 2
Michigan -- Politics and government 2
Newaygo County (Mich.) 2
Osteopathic medicine 2
Outdoor recreation 2
Outlines and syllabi 2
Periodicals 2
Posters 2
Rural development 2
Saint Joseph County (Mich.) 2
School lands -- United States 2
Student activities 2
Student movements 2
Student movements -- Michigan 2
Wexford County (Mich.) 2
Academic libraries -- Michigan 1
Academic theses 1
Advertising -- Agriculture 1
Agricultural colleges 1
Agricultural development projects 1
Agricultural education -- Chile 1
Agricultural laws and legislation -- Michigan 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Research 1
Agriculture -- Societies, etc. 1
Agriculture and politics -- United States 1
Agriculture and state -- United States 1
Agriculture, Cooperative 1
Allegan County (Mich.) 1
Alpena County (Mich.) 1
Amateur films 1
American Revolution Bicentennial, 1976 -- Michigan 1
Angol (Chile) 1
Apiaries 1
Art 1
Art -- Exhibitions 1
Astronomy -- Study and teaching 1
Astronomy, Ancient 1
Barry County (Mich.) 1
Bean industry 1
Bee culture 1
Benzie County (Mich.) 1
Berrien County (Mich.) 1
Bibliography -- Study and teaching 1
+ ∧ less
 
Language
French 1
 
Names
Michigan State University 7
Michigan State College 6
Hannah, John A., 1902-1991 5
Kuhn, Madison, 1910-1985 4
Michigan Agricultural College 3
∨ more
Michigan State University. Basic College 3
Michigan State University. Board of Trustees 3
Michigan State University. Buildings 3
Michigan State University. Department of Agricultural Economics 3
Michigan State University. Faculty 3
Michigan State University. Museum 3
Michigan State University. Office of the President 3
United States. Department of Agriculture 3
World's Columbian Exposition (1893 : Chicago, Ill.) 3
AFL-CIO 2
Friday, David, 1876-1945 2
Hoover, J. Edgar (John Edgar), 1895-1972 2
Kimber, Harry Hubert, 1903- 2
Lansing Civic Players Guild (Lansing, Mich.) 2
Michigan State University. Alumni Memorial Chapel 2
Michigan State University. Alumni and alumnae 2
Michigan State University. Associated Students of Michigan State University 2
Michigan State University. College of Agriculture and Natural Resources 2
Michigan State University. College of Human Medicine 2
Michigan State University. College of Osteopathic Medicine 2
Michigan State University. Cooperative Extension Service 2
Michigan State University. Department of Botany and Plant Pathology 2
Michigan State University. Libraries 2
Michigan State University. Olin Health Center 2
Michigan State University. Students 2
Michigan State University. Students. Societies, etc 2
Michigan. Office of Civilian Defense 2
Society of the Sigma Xi. Michigan State University Chapter 2
Students for a Democratic Society (U.S.) 2
United States. Works Progress Administration 2
Adams, Charles Kendall, 1835-1902 1
Alofs Manufacturing Company (Grand Rapids, Mich.) 1
Alpha Lambda Delta 1
American Agricultural Economics Association 1
American Civil Liberties Union 1
American College of Osteopathic Obstetricians and Gynecologists 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Friends of Vietnam 1
American Legion 1
American Library Association 1
American Osteopathic Association 1
American Statistical Association 1
Association of Governing Boards of Universities and Colleges 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Baker, Harry D. 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Beal, W. J. (William James), 1833-1924 1
Bean, Alan, 1932-2018 1
Benton, Frank, 1852-1919 1
Bethlehem Steel Company 1
Bingen, R. James 1
Bonnen, James T. 1
Brooker, Floyde E. 1
Brown, Addison Makepeace, 1859-1931 1
Brown, Donald A. 1
Bullock, Dillman S. (Dillman Samuel), 1878- 1
Bullock, Katie Kelly 1
Butterfield family (Kenyon Leech Butterfield, 1868-1936) 1
Butterfield, Ira William, 1915- 1
Butterfield, Kenyon L. (Kenyon Leech), 1868-1935 1
Chamberlain, Von Del 1
Christian Labor Association of the United States 1
Christian Labour Association of Canada 1
Christian Reformed Church 1
Citizens for Eisenhower (Organization) 1
Cochrane, Louise, 1918-2012 1
Combs, William H. 1
Committee on Institutional Cooperation 1
Crucible Steel Company of America 1
Denison, James Henry, 1907-1975 1
Drew, W. B. (William Brooks) 1
Faul, Henry 1
Federal Surplus Commodities Corporation 1
Ferency, Zolton A., 1922-1993 1
Firestone Tire and Rubber Company 1
Ford Motor Company 1
Fort Lewis College 1
Frame, James Sutherland, 1907- 1
Frank, Phil 1
Friedman, Alfred L., Rabbi 1
Frye, Marilyn 1
General Federation of Women's Clubs 1
Goodyear Tire and Rubber Company 1
Grand Trunk Railway Company of Canada 1
Gunn, Clare A. 1
Hancock, James F. 1
Harden, Edgar L. 1
Hekman Biscuit Company (Grand Rapids, Mich.) 1
Hill, Elton B. (Elton Brainard), 1894-1980 1
Holden, P. G. (Perry Greeley), 1865-1959 1
Hunt, Andrew D., 1915- 1
Huston, Ralph Chase, 1885- 1
Indochina Information Project 1
Ingham County Curative Workshop 1
Inland Bird Banding Association (U.S.) 1
+ ∧ less