Showing Collections: 11 - 20 of 21
Lloyd G. Wilson papers
Collection
Identifier: UA-17.374
Scope and Contents
The papers of Lloyd G. Wilson consist of lab notebooks about sulfur dioxide and sulfate research related to plants, other research, reprints of his articles, presentations and other of his faculty papers. Also included is material related to a cellulolytic fungi project he worked on at the Wright Air Development Center. The collection also contains materials related to the design and construction of the Michigan State University Department of Energy Plant Research Laboratory as...
Dates:
1939 - 1990
Phi Beta Kappa records
Record Group
Identifier: UA-12.2.7
Scope and Content
The collection consists of the constitution and by-laws of the chapter, meeting announcements and minutes, committee information, correspondence between 1945 and 1977, and copies of the Key Reporter from 1948-1959. There are also two volumes: reports supporting the application for forming a chapter at Michigan State University (1959) and the Phi Beta Kappa Report for 1965.
Dates:
1944-1990, 2006
Robert and Elanor Lumianski papers
Collection
Identifier: UA-17.382
Scope and Content
This collection contains the papers of Robert and Elanor Lumianski. Included in the collection are reports by Robert Lumianski his time with the MSU University of Nigeria Project (1962-1964). Also include are reports and correspondence his time with the Peace Corps Masters of Arts in Education program held in Nigeria (1965 and 1968). The participants participated in the Peace Corp in Nigeria as teachers and at the same time earn credits toward their master's degree. The collection...
Dates:
1962 - 1973
Ruth Simms Hamilton papers
Record Group
Identifier: UA-17.269
Scope and Contents
The Ruth Simms Hamilton papers consist of subject files and research materials on African American issues, including civil rights and affirmative action at MSU and other universities. The collection includes case studies of MSU conflicts and protests, newspaper clippings, files about other countries, files about university programs, and papers written by Hamilton and others.Also included are files about MSU student organizations which include Akers Black Caucus, Associated Black...
Dates:
1968 - 1982
School of Criminal Justice records
Record Group
Identifier: UA-16.122
Scope and Contents
The records contain seminar brochures, research reports, curriculum materials, and The Contact newsletter from the Alpha Phi Sigma student organization. There are also a number of materials from the German Police Leader and Specialist program. Also include is an article and brochures about the school’s 50th anniversary celebration (Golden Jubilee) in 1985.
Dates:
1935 - 1996
Secretary for Academic Governance records
Record Group
Identifier: UA-14.6
Scope and Contents
The collection spans from 1930 to 1981, with the majority of the documents dated between 1950 and 1981. As a result of its placement in the University bureaucracy and the span of years covered, this collection contains much information dealing with the concerns facing the University through time. Perhaps the most noteworthy contained herein revolves around the issue of reorganization and the collection of the by-laws of the various colleges comprising Michigan State University. Equally...
Dates:
1930 - 1981
Taiwan Project records
Record Group
Identifier: UA-2.9.5.19
Scope and Contents
The records of the Taiwan project include adminsitration files and correspondence, reports, correspondence and vouchers related to MSU personnel,and correspondence related to Taiwan participants. There is also background material related to aid organizatons to Taiwan, Taiwan agricluture, education. There is also background material about the Taiwan Provincial University and National Taiwan University. Also included are two photoalbums showing MSU and Taiwain faculty, students and...
Dates:
Majority of material found within 1959-1965
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
Thomas V. Atkinson papers
Record Group
Identifier: UA-17.274
Scope and Contents
The records of Thomas V. Atkinson contain the four series: Academic Specialists Appointment System, Instruction, Network Communication Committee, and Other. The materials reflect Atkinson’s original arrangement, categorization and folder titles.
The first folder contains "TVA Submissions to the Archives" written by Atkinson which provides information on Atkinson's labeling system, and history and background of Atkinson's involvement with the various committees. The next folder "Index of...
Dates:
1972 - 2008
University-Wide Task Force on Lesbian and Gay Issues records
Record Group
Identifier: UA-3.22.1
Scope and Contents
The records of the University-Wide Task Force on Lesbian and Gay Issues consist of consists five series: Final Report, Focus Group and Surveys, Working Papers, Articles and Reference Materials, and Work Groups and Committees. The Final Reports series consists of volumes one, two and three of the report. Volume I contains a history of the task force, recommendations, history of lesbians and gays at Michigan State University, and hopes for the future. Volume II consists of...
Dates:
1969 - 1994