Skip to main content Skip to search results

Showing Collections: 21 - 30 of 32

Michigan State University Bicentennial Coordinating Committee records

 Record Group
Identifier: UA-13.3.4
Scope and Contents Records of the Michigan State University Bicentennial Coordinating Committee include correspondence, grant proposals, lectures, news releases, and miscellaneous papers pertaining to University's involvement with celebrating the Bicentennial of the United States. There are also records detailing the activities of the State of Michigan Bicentennial Commission. Topics covered in depth include information on the "Perspectives on the Land" television series, the Michigan Folk Art Project, and...
Dates: 1973 - 1978

Phi Kappa Phi records

 Record Group
Identifier: UA-12.2.12
Scope and Content Included in the collection are correspondence, and membership information, such as membership, initiate, and officer lists. The bulk of this material is from the 1960s and 1970s. Records from national (1968-1980), and regional (1969-1979) conventions, symposia sponsored by Phi Kappa Phi (1970s), and national and regional publications are included in the collection. Programs, ceremony guides, and seating information for the annual Phi Kappa Phi Banquet and Initiation (1927-1995), as well...
Dates: 1927 - 2016; Majority of material found within 1930 - 1979

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 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

Stanley Johnston papers

 Record Group
Identifier: UA-17.132
Scope and Content The Johnston papers document the experiments, developments, and accomplishments of South Haven Experiment Station under the direction of Stanley Johnston. The collection includes correspondence, records of experiments, reports, photographs, slides, postcards, research papers (published and unpublished), and maps. These papers document the development of the Haven peach and the world-wide importance of that development; and the importance of his research with other fruits, especially...
Dates: 1921 - 1980

Tower Guard records

 Record Group
Identifier: UA-12.2.45
Scope and Content The records of the Tower Guard consist of minutes, reports, correspondence, memos, agendas, and scrapbooks. The records have been created by the students in the organization and are rather informal and vary in their content. In addition, there are a large number of undated records. The minute book contains a brief history of the Tower Guard and minutes of the meetings from 1933 to 1944. The administrative folder contains the Articles of the Tower Guard and the Preamble. The agendas...
Dates: 1933 - 2012

William A. Wiltberger papers

 Record Group
Identifier: UA-17.283
Scope and Contents The William A. Wiltberger papers reflect a large section of Wiltberger’s life, from the 1920s to the 1970s. They include material from his work as an educator, a police officer, an Air Force Colonel, and his membership in the International Association for Identification, the International Association of Police Chiefs, and the Academy of Criminal Justice Sciences. The correspondence series spans the dates 1925-1942. This series includes several letters from the FBI personally...
Dates: 1922 - 1978

Filtered By

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

Filter Results

Additional filters:

Subject
Letters (correspondence) 30
Reports 24
Publications 22
Photographs 16
Annual reports 13
∨ more
Newsletters 12
Programs (Publications) 12
Scrapbooks 8
Brochures 6
Course materials 6
Minutes (Records) 6
Postcards 6
Press releases 6
Sound recordings 6
Memorandums 5
Speeches 5
Manuscripts 4
Pamphlets 4
College students -- Michigan -- East Lansing 3
Constitutions 3
Fieldnotes 3
Notebooks 3
Proceedings 3
Video recordings 3
Women -- Education (Higher) -- Michigan -- East Lansing 3
World War, 1939-1945 3
Account books 2
Agriculture -- Economic aspects 2
Agriculture -- Michigan 2
Arbitration, Industrial 2
Branch County (Mich.) 2
By-laws 2
College campuses -- Michigan -- East Lansing 2
College sports 2
College students 2
Conference materials 2
Correspondence 2
Course schedules 2
Diaries 2
Electronic mail messages 2
Handbooks and manuals 2
Ingham County (Mich.) 2
Kent County (Mich.) 2
Ledgers (account books) 2
Maps 2
Michigan 2
Negatives (Photographs) 2
Newaygo County (Mich.) 2
Outdoor recreation 2
Outlines and syllabi 2
Race discrimination 2
Rural development 2
Saint Joseph County (Mich.) 2
Serial publications 2
Student activities 2
Student movements 2
Wexford County (Mich.) 2
Academic theses 1
African American college students -- Michigan -- East Lansing 1
African Americans -- Civil rights 1
African Americans -- Education (Higher) 1
Agricultural development projects 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
Allegan County (Mich.) 1
Alpena County (Mich.) 1
Amateur films 1
American Revolution Bicentennial, 1976 -- Michigan 1
Art 1
Art -- Exhibitions 1
Associations, institutions, etc. 1
Astronomy -- Study and teaching 1
Astronomy, Ancient 1
Barry County (Mich.) 1
Benzie County (Mich.) 1
Berrien County (Mich.) 1
Bird banding -- Michigan 1
Birds -- Michigan 1
Blueberries 1
Botany -- Research 1
Botany -- Study and teaching 1
Broadsides 1
Calendar 1
Calhoun County (Mich.) 1
Cartoons 1
Cass County (Mich.) 1
Chapels -- Michigan 1
Cheboygan County (Mich.) 1
Child rearing 1
China 1
Civil defense 1
Clare County (Mich.) 1
Clinton County (Mich.) 1
Collective bargaining 1
College art museums -- Michigan 1
College buildings 1
+ ∧ less
 
Language
French 1
 
Names
Hannah, John A., 1902-1991 5
Michigan State University 5
Michigan State College 4
Michigan State University. Department of Agricultural Economics 3
Michigan State University. Museum 3
∨ more
Michigan State University. Office of the President 3
Kuhn, Madison, 1910-1985 2
Michigan State University. Alumni and alumnae 2
Michigan State University. Buildings 2
Michigan State University. College of Agriculture and Natural Resources 2
Michigan State University. Cooperative Extension Service 2
Michigan State University. Students 2
Phi Kappa Phi. Michigan State University Chapter 2
Society of the Sigma Xi. Michigan State University Chapter 2
United States. Works Progress Administration 2
Wharton, Clifton R., 1926- 2
AFL-CIO 1
Alpha Lambda Delta 1
American Agricultural Economics Association 1
American Civil Liberties Union 1
American Friends of Vietnam 1
American Legion 1
American Statistical Association 1
Association of Governing Boards of Universities and Colleges 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
Bethlehem Steel Company 1
Bingen, R. James 1
Bonnen, James T. 1
Chamberlain, Von Del 1
Combs, William H. 1
Committee on Institutional Cooperation 1
Crucible Steel Company of America 1
De Benko, Eugene 1
Denison, James Henry, 1907-1975 1
Energy and Life 1
Faul, Henry 1
Ferency, Zolton A., 1922-1993 1
Firestone Tire and Rubber Company 1
Ford Motor Company 1
Frank, Phil 1
Friday, David, 1876-1945 1
Friedman, Alfred L., Rabbi 1
Frye, Marilyn 1
General Federation of Women's Clubs 1
Goodyear Tire and Rubber Company 1
Green, Robert Lee 1
Gunn, Clare A. 1
Hancock, James F. 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
Inland Bird Banding Association (U.S.) 1
International Rescue Committee 1
Jackson, Jesse, 1941- 1
Johnston, Stanley, 1898-1969 1
Jonas, Gilbert 1
Jones, Margaret Zee 1
Killingsworth, Charles, 1917- 1
King, Coretta Scott, 1927-2006 1
King, Martin Luther, Jr., 1929-1968 1
Kresge Art Museum 1
Ladenson, Joyce R. 1
MSU-DOE Plant Research Laboratory 1
MacEachin, Jerome, Reverend Father (1904-1987) 1
Michigan Agricultural College 1
Michigan Agricultural College. Students 1
Michigan Council for the Arts 1
Michigan Council for the Humanities 1
Michigan Folk Art Project 1
Michigan State College. Buildings 1
Michigan State College. Cooperative Extension Service 1
Michigan State College. Societies, etc. 1
Michigan State College. Sports 1
Michigan State College. Students 1
Michigan State College. Students. Societies, etc 1
Michigan State Federation of Women's Clubs 1
Michigan State Grange 1
Michigan State Spartans (Football team) 1
Michigan State University. Abrams Planetarium 1
Michigan State University. Agricultural Experiment Station 1
Michigan State University. Alumni Memorial Chapel 1
Michigan State University. Associated Students of Michigan State University 1
Michigan State University. Basic College 1
Michigan State University. Beaumont Tower 1
Michigan State University. Board of Trustees 1
Michigan State University. Broadcasting Services 1
Michigan State University. Buildings. Jenison Field House 1
Michigan State University. Centennial celebrations, etc 1
Michigan State University. Class of 1920 1
Michigan State University. Class of 1930 1
Michigan State University. College of Arts and Letters 1
Michigan State University. College of Human Medicine 1
Michigan State University. Department of Art 1
Michigan State University. Department of Botany and Plant Pathology 1
Michigan State University. Department of Farm Management 1
+ ∧ less