Skip to main content Skip to search results

Showing Collections: 21 - 30 of 36

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

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

Patricia Johannes collection

 Collection
Identifier: UA-17.416
Scope and Contents The Patricia Johannes collection consists of the history of the Michigan State University Carillon and Beaumont Tower and MSU carillonneurs including biographic information, event information, articles, and photographs. Also included is sheet music that was arranged for the carillon, a thesis titled, "Carillon at Beaumont Tower" by Sally Harwood, and biographical information about a MSU carillonneur, William E. Vajda. The folders are in chronological order from 1995 to 2017 and...
Dates: 1985 - 2018

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

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

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

School of Packaging records

 Collection
Identifier: UA-16.90
Scope and Contents The School of Packaging collection contains many items including histories of the program, the book "Beyond the Box: The History of the School of Packaging, Michigan State University 1952-2017" by Diana Twede, newsletters, news releases, newspaper clippings and publications related to the school, pamphlets, and brochures.Also included is information related to the construction of the School of Packaging building addition in 1986 and 1987 and the 25th and 50th anniversaries of the...
Dates: 1952 - 2017

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

Filter Results

Additional filters:

Subject
Letters (correspondence) 27
Reports 26
Annual reports 20
Publications 13
Newsletters 11
∨ more
Scrapbooks 10
Press releases 9
Sound recordings 9
Postcards 8
Speeches 6
Video recordings 6
World War, 1939-1945 6
Manuscripts 5
Memorandums 5
Minutes (Records) 5
Programs (Publications) 5
Brochures 4
Universities and colleges -- Faculty 4
College students -- Michigan -- East Lansing 3
Correspondence 3
Diaries 3
Education, Higher 3
Medical colleges -- Michigan -- History 3
Negatives (Photographs) 3
Pamphlets 3
Periodicals 3
Account books 2
Agriculture -- Michigan 2
Amateur films 2
College sports 2
College students 2
Conference materials 2
Contracts 2
Course materials 2
Course schedules 2
Fieldnotes 2
Financial statements 2
Handbooks and manuals 2
Kalamazoo (Mich.) 2
Lectures 2
Ledgers (account books) 2
Maps 2
Medical care -- Michigan 2
Medical teaching personnel 2
Medicine -- Michigan 2
Medicine -- Study and teaching 2
Microfilms 2
Newspapers 2
Osteopathic medicine 2
Proceedings 2
Race discrimination 2
Serial publications 2
Slides 2
Student activities 2
Student movements 2
Student movements -- Michigan 2
Student strikes 2
Universities and colleges -- Alumni and alumnae 2
Women in higher education 2
Advertising -- Agriculture 1
Affirmative action programs 1
African American college students -- Michigan -- East Lansing 1
African Americans -- Civil rights 1
African Americans -- Education (Higher) 1
Agricultural colleges 1
Agricultural education -- Chile 1
Agricultural laws and legislation -- Michigan 1
Agriculture -- Economic aspects 1
Agriculture, Cooperative 1
Alpena County (Mich.) 1
Angol (Chile) 1
Apiaries 1
Apples -- Michigan 1
Apples -- Packaging 1
Arbitration, Industrial 1
Art 1
Art -- Exhibitions 1
Associations, institutions, etc. 1
Astronomy -- Study and teaching 1
Astronomy, Ancient 1
Bean industry 1
Bee culture 1
Berlin (Germany) 1
Bird banding -- Michigan 1
Birds -- Michigan 1
Blueberries 1
Blueprints 1
Botanists -- United States 1
Branch County (Mich.) 1
Broadsides 1
Buenos Aires (Argentina) 1
By-laws 1
Calendar 1
Carillon music 1
Carillonneurs 1
Carillons 1
Cheboygan County (Mich.) 1
Child rearing 1
+ ∧ less
 
Names
Hannah, John A., 1902-1991 5
Michigan State College 4
Michigan State University 4
Michigan State University. Board of Trustees 3
Michigan State University. College of Human Medicine 3
∨ more
Michigan State University. College of Osteopathic Medicine 3
Michigan State University. Olin Health Center 3
Muelder, Milton E. 3
United States. Department of Agriculture 3
Hunt, Andrew D., 1915- 2
Jones, Margaret Zee 2
Kuhn, Madison, 1910-1985 2
Michigan Agricultural College 2
Michigan State University. Abrams Planetarium 2
Michigan State University. Basic College 2
Michigan State University. Beaumont Tower 2
Michigan State University. Centennial celebrations, etc 2
Michigan State University. Museum 2
Michigan State University. Office of the President 2
Michigan State University. Students 2
Michigan. Office of Civilian Defense 2
Students for a Democratic Society (U.S.) 2
United States. Works Progress Administration 2
Wharton, Clifton R., 1926- 2
World's Columbian Exposition (1893 : Chicago, Ill.) 2
AFL-CIO 1
Abbett, William Smyth, 1942- 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 Jewish Committee 1
American Legion 1
American Osteopathic Association 1
Association of Governing Boards of Universities and Colleges 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Beal, W. J. (William James), 1833-1924 1
Bean, Alan, 1932-2018 1
Benton, Frank, 1852-1919 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
Chamberlain, Von Del 1
Chan-Olmsted, Sylvia M. 1
Citizens for Eisenhower (Organization) 1
Cochrane, Louise, 1918-2012 1
Combs, William H. 1
Council of Foreign Ministers 1
Davis, Glenn 1
Denison, James Henry, 1907-1975 1
Drew, W. B. (William Brooks) 1
Faul, Henry 1
Federal Surplus Commodities Corporation 1
Friday, David, 1876-1945 1
Gerard, Roy J., 1924- 1
Germany (Territory under Allied occupation, 1945-1955 : U.S. Zone). Office of Military Government 1
Grand Trunk Railway Company of Canada 1
Green, Robert Lee 1
Hancock, James F. 1
Harden, Edgar L. 1
Harkema, James M. 1
Heffner, Alexander 1
Hill, Elton B. (Elton Brainard), 1894-1980 1
Holden, P. G. (Perry Greeley), 1865-1959 1
Hoover, J. Edgar (John Edgar), 1895-1972 1
Huston, Ralph Chase, 1885- 1
Indochina Information Project 1
Ingham County Curative Workshop 1
Inland Bird Banding Association (U.S.) 1
International Rescue Committee 1
Jackson, Jesse, 1941- 1
Johannes, Patricia 1
Johnson, Samuel, 1839-1916 1
Johnson, Tom, M.D. 1
Johnston, Stanley, 1898-1969 1
Jonas, Gilbert 1
Jones, Clinton, 1945- 1
Jones, Daniel P. 1
Jones, John W., 1932- 1
Kende, Hans 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
King, Coretta Scott, 1927-2006 1
King, Martin Luther, Jr., 1929-1968 1
Kresge Art Museum 1
Lansing Civic Players Guild (Lansing, Mich.) 1
Lee, Kwan Min 1
Leonard, Glenford S. 1
Loomis, Lynda 1
MSU-DOE Plant Research Laboratory 1
Mackey, Maurice Cecil, Jr., 1929-2018 1
March of Dimes Birth Defects Foundation 1
McLellan, Ray 1
Michigan Agricultural College. Extension Division 1
Michigan Agricultural College. Students 1
Michigan Association of Osteopathic Physicians and Surgeons 1
Michigan Citizens for Eisenhower. Ferguson Committee 1
Michigan College of Osteopathic Medicine 1
Michigan Council of Defense 1
+ ∧ less