Skip to main content Skip to search results

Showing Collections: 41 - 50 of 78

English Language Center records

 Record Group
Identifier: UA-16.44
Scope and Contents

The unpublished annual reports (1962-68) of the English Language Center contain information on staff, activities, and enrollment.

Dates: 1963-1968, 2008-2014

Ernest Bouldin Harper papers

 Record Group
Identifier: UA-17.22
Scope and Contents The Ernest B. Harper papers document Harper's professional contributions to the field of social work and social work education, particularly through his membership in the National Council on Social Work Education (NCSWE), the American Association of Schools of Social Work (AASSW), and the Association for the Study of Community Organization (ASCO). The first series of related materials correspond to Harper's participation in AASSW (1936-1952). Included are his personal correspondence with...
Dates: 1936 - 1961

Eugene G. Wanger papers

 Collection
Identifier: 00203
Scope and Contents The Eugene G. Wanger papers consist of unpublished manuscripts, Ingham County Historical Commission materials, R.E. Olds Museum papers, Ingham County Government papers, Michigan State Government papers, Republican political material, United States Government papers, and Tri-County Regional Planning Commission papers. The Unpublished Manuscripts series includes Memorabilia of Michigan’s Constitutional Convention, 1961-1962: A Guide to the Author’s...
Dates: 1957 - 2003

Friends of Kresge Art Museum records

 Record Group
Identifier: UA-16.15.3.1
Scope and Contents

The collection consists of four folders containing newsletters, flyers, annual reports, and news releases.

Dates: 1985 - 2009

Graduate School records

 Record Group
Identifier: UA-15.17
Scope and Contents These records consist mainly of promotional and guidance material from the Graduate School. These include brochures, student resource guides, application form, Committee on Aging newsletter, British Studies newsletter and guides for preparing thesis and dissertations. There are also some documents relating to the organization of the Graduate School, and information on TA and AA collective bargaining. Also included are published annual reports for 1945 to 1957 and unpublished annual reports...
Dates: circa 1941-2014

Institute of Water Research records

 Record Group
Identifier: UA-11.2
Scope and Content The Institute of Water Research records contain annual reports for 1965 to 1970, water and wastewater management program descriptions, budget records, research faculty directories, funding applications, water resources curriculum, and a pictorial description of Michigan State University's Water Quality Managment Program.The electronic resources includes five progress reports for the MSU WATER Project, which focused on protecting the Red Cedar Watershed, from 2001-2003. Also...
Dates: 1964 - 2008

International Extension records

 Record Group
Identifier: UA-3.3.12
Scope and Contents the International Extension records consist of reports on the Michigan State University/Peace Corps Master's in Education and Agriculture/Rural Development programs in Nigeria, the Chile Community Development program, directories of International Academic Interests and Experience, publications on the office's activities and functions, brochures, handbooks and newsletters. Also included are annual reports and serials, including reports from the Ford Foundation. Of particular interest are the...
Dates: 1953 - 1989

International Studies and Programs records

 Record Group
Identifier: UA-2.9
Scope and Contents The collection contains International Studies and Programs records relating to international programs that Michigan State University participated in, as well as councils and committees about international programs and participation that MSU was involved in. Topics include rural and third-world development, international universities, foreign service, and programs available through MSU. The records contain reports to the Ford Foundation (1961-1970), which was a primary source of funding, as...
Dates: 1943 - 2016

James Madison College records

 Record Group
Identifier: UA-15.14
Scope and Contents The collection consists of committee meeting minutes, pamphlets, student handbooks, faculty listing, memorandums, syllabi, and newsletters.Annual Reports for 1968 – 1978 and Serials (Crux, Grand Inquisitor, Announcements Bulletin, Madison Notes, and James Madison Scene) are stored separately.The Electronic Resources contains issues of the e-newsletter, JMCnews, and other...
Dates: 1966 - 2024

John C. Evatt papers

 Collection
Identifier: UA-10.3.427
Scope and Content The John C. Evatt papers contain financial and administrative records from the Michigan Artificial Breeders Cooperative, Inc. (MABC). The collection includes records of sales made by the organization within Evatt's jurisdiction, summaries of receipts, membership applications, and member breeding records. Many of the documents in the collection contain names and address of the farms in the areas of Goodrich, Grand Blanc, Davisburg, Oakland County, Michigan. There is also correspondence to...
Dates: 1918 - 1975

Filtered By

  • Subject: Newsletters X
  • Subject: Annual reports X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 77
Stephen O. Murray and Keelung Hong Special Collections 1
 
Subject
Photographs 33
Reports 29
Letters (correspondence) 22
Brochures 21
Correspondence 15
∨ more
Publications 14
Clippings (Books, newspapers, etc.) 13
Memorandums 11
Sound recordings 10
Video recordings 10
Programs (Publications) 9
Scrapbooks 9
Minutes (Records) 8
Minutes (administrative records) 7
Pamphlets 7
Proceedings 7
Universities and colleges -- Alumni and alumnae 6
Course materials 5
Electronic mail messages 5
Handbooks and manuals 5
Medicine -- Study and teaching 5
Press releases 5
Education, Higher 4
Education, Higher -- International cooperation 4
Handbooks 4
Ledgers (account books) 4
Manuscripts 4
Negatives (Photographs) 4
Nonfiction films 4
Serial publications 4
Universities and colleges -- Curricula 4
By-laws 3
Ephemera 3
International education 3
Medical colleges -- Michigan -- History 3
Medical education -- Michigan 3
Research grants 3
Universities and colleges -- Faculty 3
4-H clubs -- Michigan 2
Agricultural education 2
Agriculture 2
Career development 2
Catalogs 2
Cattle -- Breeding 2
College placement services 2
College students 2
Course schedules 2
Crop science 2
Diaries 2
Directories 2
Family medicine 2
Filmstrip rolls 2
Financial statements 2
Fund raising 2
Horticulture 2
Human ecology -- Study and teaching 2
Maps 2
Medical care -- Michigan 2
Medical education -- United States 2
Medical teaching personnel 2
Medicine -- Michigan 2
Minorities -- Education (Higher) -- Michigan -- East Lansing 2
Museum exhibits 2
Osteopathic medicine 2
Outlines and syllabi 2
Periodicals 2
Postcards 2
Posters 2
Race discrimination 2
Residential colleges -- Michigan -- East Lansing 2
Scholarships 2
Social sciences -- Study and teaching 2
Social work education 2
Sociology -- Study and teaching 2
Speeches 2
Theater 2
Universities and colleges -- Graduate work 2
Universities and colleges -- Michigan -- East Lansing -- Faculty 2
Women 2
Women -- Education (Higher) -- Michigan -- East Lansing 2
Adult education 1
Advertising -- Study and teaching 1
Aeronautics, Military -- Study and teaching 1
Affirmative action programs 1
African American college students -- Michigan -- East Lansing 1
African Americans 1
African Americans -- Civil rights 1
African Americans -- Education (Higher) 1
Agricultural chemistry 1
Agricultural education -- Michigan 1
Agricultural education -- Taiwan 1
Agricultural experiment stations 1
Agricultural extension work 1
Agricultural extension work -- Research 1
Agricultural extension workers 1
Agricultural laws and legislation -- Michigan 1
Agriculture -- Experimentation 1
Agriculture -- Fieldwork 1
+ ∧ less
 
Names
Michigan State University 6
State Archives of Michigan 5
Kuhn, Madison, 1910-1985 4
Michigan State University. College of Human Medicine 4
Michigan State University. Museum 4
∨ more
Michigan State University. Board of Trustees 3
Michigan State University. College of Osteopathic Medicine 3
Michigan State University. Cooperative Extension Service 3
Michigan State University. Olin Health Center 3
Combs, William H. 2
Committee on Institutional Cooperation 2
Ford Foundation 2
Frye, Marilyn 2
Hannah, John A., 1902-1991 2
Hunt, Andrew D., 1915- 2
Ladenson, Joyce R. 2
Michigan Artificial Breeders Cooperative 2
Michigan State University--University of Nigeria Program 2
Michigan State University. Asian Studies Center 2
Michigan State University. College of Arts and Letters 2
Michigan State University. College of Natural Science 2
Michigan State University. College of Veterinary Medicine 2
Michigan State University. Continuing Education Service 2
Michigan State University. Department of Chemistry 2
Michigan State University. Department of Food Science and Human Nutrition 2
Michigan State University. Department of Military Science/ROTC 2
Michigan State University. Horticulture Department 2
Michigan State University. International Programs 2
Michigan State University. Lifelong Education Programs 2
Michigan State University. Office of International Studies and Programs 2
Michigan State University. Students. Women 2
National Science Foundation (U.S.) 2
Peace Corps (U.S.) 2
Society of the Sigma Xi. Michigan State University Chapter 2
Wharton, Clifton R., 1926- 2
4-H Youth Development Program (U.S.) 1
AFL-CIO 1
Abbett, William Smyth, 1942- 1
American Association of Social Workers 1
American Association of Teacher Educators in Agriculture 1
American College of Osteopathic Obstetricians and Gynecologists 1
American Osteopathic Association 1
American Veterinary Medical Association 1
Amtrak 1
Association for International Agricultural and Extension Education 1
Association for the Study of Community Organization 1
Association of Governing Boards of Universities and Colleges 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Bartholic, Jon F. 1
Beekman, Bill 1
Bokemeier, Janet L. 1
Brazil. Ministério da Educação 1
Briggs, Lyman J. (Lyman James), 1874-1963 1
Brooker, Floyde E. 1
Byerrum, Richard Uglow, 1920- 1
Cash, Jim 1
Chalkley, Lyssa. 1
Conference on Undergraduate Education for Social Work 1
Consortium for the Study of Nigerian Rural Development 1
Council on Social Work Education 1
Davis, Glenn 1
Davis, Joshua, 1977- 1
Dennis, F. G. (Frank George), 1932- 1
DiBiaggio, John A., 1932- 1
Dressel, Paul L. (Paul Leroy), 1910-1989 1
Duda, John 1
Dunbar Forest Experiment Station 1
Dutton, Frederic B. 1
Dye, Marie 1
East Lansing (Mich.) 1
East Lansing (Mich.). City Center Project 1
East Lansing (Mich.). Historic District Commission 1
Eisenhower, Dwight D. (Dwight David), 1890-1969 1
Eli Broad College of Business 1
Elliott, Frank N. 1
Epps, Jack 1
Evatt, John C. 1
Faul, Henry 1
Gaston, H. P. (Harold Paul), 1898-1988 1
Gerard, Roy J., 1924- 1
Greater Lansing Regional Committee for Stormwater Management 1
Green, Robert Lee 1
Grimes, Alan Pendleton, 1919-2008 1
Guyer, Gordon E. (Gordon Earl) 1
Hamilton, Ruth Simms 1
Harkema, James M. 1
Harmer, Paul M., 1888-1959 1
Harper, Ernest Bouldin 1
Harwood, Richard, 1937- 1
Hedrick, Theodore Isaac 1
Holden, P. G. (Perry Greeley), 1865-1959 1
Holman, J. Alan, 1931-2006 1
Hunn, Joseph B. 1
Huston, Ralph Chase, 1885- 1
Imamura, Shigeo, 1922-1998 1
Ingham County Historical Commission 1
Jackson, Jesse, 1941- 1
James Madison College 1
Japan Center for Michigan Universities 1
Johnson, Tom, M.D. 1
+ ∧ less