Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

College of Veterinary Medicine records

 Record Group
Identifier: UA-15.4
Scope and Contents The records of the College of Veterinary Medicine consist of materials related to academic programs, publications, and annual reports. The College Administrative Documents series includes information related to budgets, accreditation, faculty interests, mission statements, and Dean's reports. Note that the two of the ledgers date from 1900 and earlier. Record books of cases are also included. Audio/visual materials include a class of 1960 photograph, a slide of a oath ceremony, and...
Dates: 1853 - 2013

Department of Crop and Soil Sciences (Plant, Soil and Microbial Science) records

 Record Group
Identifier: UA-16.36
Scope and Contents This collection contains miscellaneous papers from the department. The earliest record is a 19th century record book of experiments about growing beets, possibly copied from another source. The entries include “Experiments with Sugar Beets” by F. F. Tanner, “Experiments with Sugar Beets” by A. T. Stevens, “Experiments with Roots to Determine the Relative Value of Sod versus Stubble, Sand versus Clay, and Clay versus Hummus Soil for Beets, Carrots, and Ruta Bagas” by Luther H. Baker,...
Dates: 1891 - 1994; Majority of material found within 1926 - 1994

Infrastructure Planning and Facilities (formerly Physical Plant) records

 Record Group
Identifier: UA-5.13
Scope and Contents The Physical Plant records include reports, summaries, evaluations, and facility surveys for the Michigan State University campus. Information is primarily of a technical nature. Also included are 13 aerial photographs of campus which show the entire campus as of April, 1967. The numbers referred to are those used by the photographer and also relates to the accompanying small-scale grid finding aid.Other photographs in the collection include campus farms, farm houses, campus...
Dates: 1941 - 2016

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

Michigan Osteopathic College Foundation records

 Record Group
Identifier: UA-28.14
Scope and Content

This collection documents the founding and history of the Michigan Osteopathic College Foundation, the Michigan College of Osteopathic Medicine and the Michigan State University College of Osteopathic Medicine. The Michigan Osteopathic College Foundation collection consists of a vast resource of historical documents in the formative years of the College of Osteopathic Medicine at Michigan State University.

Dates: 1942 - 2014; Majority of material found within 1966 - 1971

MSU HealthTeam records

 Record Group
Identifier: UA-3.1
Scope and Contents The early records document the major projects taken on by the Institute of Biology and Medicine in fulfilling its objectives. Those were the establishment of the College of Human Medicine, the construction of the Life Science Building I, the construction of the Encapsulated Health Care Facility (a project which failed after considerable effort), the construction of the Clinical Sciences building, and the establishment of the College of Osteopathic Medicine. The material is best described as...
Dates: 1947 - 2011

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

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, and Brook Lodge. 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 invitations for Charles...
Dates: 1952 - 2015

Filtered By

  • Subject: Newsletters X
  • Subject: Photographs X
  • Subject: Memorandums X

Filter Results

Additional filters:

Subject
Annual reports 6
Photographs 6
Reports 5
Letters (correspondence) 4
Correspondence 3
∨ more
Clippings (Books, newspapers, etc.) 2
Electronic mail messages 2
Medical colleges -- Michigan -- History 2
Negatives (Photographs) 2
Osteopathic medicine 2
Press releases 2
Publications 2
Agriculture -- Experimentation 1
Agriculture -- Fieldwork 1
Blueprints 1
Brochures 1
Campus planning -- Michigan -- East Lansing 1
Charitable uses, trusts and foundations -- Michigan 1
College buildings 1
College campuses -- Michigan -- East Lansing 1
College facilities -- Maintenance and repair 1
Crop science 1
Crop science -- Study and teaching 1
Dormitories -- Michigan -- East Lansing 1
Entertainment events -- Michigan 1
Ephemera 1
Faculty housing 1
Family medicine 1
Financial statements 1
Food service management 1
Ledgers (account books) 1
Mangel-wurzel 1
Medical care -- Michigan 1
Medical colleges -- Curricula 1
Medical colleges -- Design and construction 1
Medical education -- Michigan 1
Medical education -- United States 1
Medical teaching personnel 1
Medical technology -- Study and teaching 1
Medicine -- Michigan 1
Medicine -- Study and teaching 1
Minutes (Records) 1
Mural painting and decoration 1
Nonfiction films 1
Periodicals 1
Political campaigns -- Michigan 1
Posters 1
Potatoes 1
Programs (Publications) 1
Red Cedar River (Mich.) 1
Rutabaga 1
Scrapbooks 1
Sculpture -- Conservation and restoration 1
Serial publications 1
Slides (photographs) 1
Soil fertility 1
Soil science 1
Soil science -- Study and teaching 1
Sound recordings 1
Speeches 1
Student housing 1
Sugar beet 1
Sustainability 1
Universities and colleges -- Faculty 1
Veterinarians 1
Veterinary medicine 1
Veterinary medicine -- Study and teaching 1
Veterinary medicine -- Vocational guidance 1
Water quality management 1
Water resources development 1
+ ∧ less
 
Names
Michigan State University. College of Osteopathic Medicine 2
American College of Osteopathic Obstetricians and Gynecologists 1
American Osteopathic Association 1
Appel, John J., 1921-1998 1
Babcock, C. Merton, 1908-1988 1
∨ more
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Bartholic, Jon F. 1
Chamberlain, Charles E. (Charles Ernest), 1917-2002 1
Coburn, L. Paul 1
Combs, William H. 1
Culpepper, Marilyn Mayer 1
Currie, Harold W. 1
Erickson, Mildred 1
Gianakos, Perry E. 1
Greater Lansing Regional Committee for Stormwater Management 1
Harmer, Paul M., 1888-1959 1
Harwood, Richard, 1937- 1
Hunt, Andrew D., 1915- 1
Johnson, Courtney 1
Jungwirth, Irene G. (Irene Gayas) 1
Jungwirth, Leonard D. 1
Kennedy, Theodore R., 1919-2011 1
Kuhn, Madison, 1910-1985 1
Michigan Association of Osteopathic Physicians and Surgeons 1
Michigan State University. Board of Trustees 1
Michigan State University. Buildings 1
Michigan State University. Buildings. Brody Hall 1
Michigan State University. Buildings. Clinical Center 1
Michigan State University. Camp Shaw 1
Michigan State University. Cherry Lane Apartments 1
Michigan State University. College of Human Medicine 1
Michigan State University. College of Nursing 1
Michigan State University. College of Veterinary Medicine 1
Michigan State University. Department of American Thought and Language 1
Michigan State University. Department of Information Services 1
Michigan State University. Department of Soil Science 1
Michigan State University. Division of Housing & Food Services 1
Michigan State University. Faculty 1
Michigan State University. Faculty Group Practice 1
Michigan State University. Faculty housing 1
Michigan State University. Health Programs 1
Michigan State University. Infrasturcture Planning and Facilities 1
Michigan State University. Institute of Biology and Medicine 1
Michigan State University. Institute of Water Research 1
Michigan State University. MSU HealthTeam 1
Michigan State University. MSU HealthTeam/Faculty Group Practice 1
Michigan State University. Office for Health Programs 1
Michigan State University. Olin Health Center 1
Michigan State University. Physical Plant Division 1
Michigan State University. Residential and Hospitality Services 1
Michigan State University. Save Our Sparty Committee 1
Michigan State University. Sparty (Statue) 1
Michigan State University. Water Project 1
Pipes, William H. (William Harrison), 1912- 1
Smith, Gordon C. (Gordon Caldecott) 1
Spragg, Frank 1
State Archives of Michigan 1
Strandness, T. Benson (Theodore Benson), 1915-1985 1
Thornton, Emma S. 1
Turner, Arnella K. (Arnella Klug), 1917- 1
Turner, Scott 1
United States. Congress. House 1
Uphaus, Suzanne Henning, 1942-1981 1
Van Norman, H. E. (Hubert Everett), 1872-1938 1
Winburne, Elinore M. 1
Winburne, John N. (John Newton), 1911- 1
Wright, Robert L., 1920- 1
+ ∧ less