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The unpublished annual reports (1962-68) of the English Language Center contain information on staff, activities, and enrollment.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The Eugene G. Wanger papers consist of unpublished manuscripts, Ingham County Historical Commission materials, R.E. Olds Museum papers, Ingham County Government papers, Michigan State Government papers,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 The Unpublished Manuscripts series includes Memorabilia of Michigan’s Constitutional Convention, 1961-1962: A Guide to the Author’s...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 Also included are published annual reports for 1945 to 1957 and unpublished annual reports...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