Skip to main content Skip to search results

Showing Collections: 41 - 50 of 65

Office of the Ombudsperson records

 Record Group
Identifier: UA-2.13
Scope and Contents The records of the Office of the Ombudsperson include brochures and handouts about its services and a letter describing the office’s budget needs for 1970-1971. There are also newspaper clippings from The State News, The Detroit News, and others covering stories on anti-Semitic problems, civil rights issues in the regards to the homosexual community and chiefly race issues between African Americans and whites both on Michigan State University's campus and throughout the nation. There are...
Dates: 1968-1970, 1988-1991, 2015-2017

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

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

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

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

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

Filtered By

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

Filter Results

Additional filters:

Subject
Letters (correspondence) 48
Reports 47
Photographs 36
Annual reports 31
Publications 24
∨ more
Newsletters 22
Press releases 13
Scrapbooks 13
Programs (Publications) 12
Sound recordings 12
Speeches 12
Minutes (Records) 11
Video recordings 10
Brochures 9
Course materials 9
Memorandums 9
Postcards 9
Manuscripts 7
World War, 1939-1945 7
Pamphlets 6
Universities and colleges -- Faculty 6
By-laws 5
College students -- Michigan -- East Lansing 5
Constitutions 5
Correspondence 5
Student movements 5
Fieldnotes 4
Handbooks and manuals 4
Maps 4
Proceedings 4
Account books 3
African Americans -- Civil rights 3
Agriculture -- Michigan 3
College students 3
Contracts 3
Diaries 3
Education, Higher 3
Lectures 3
Medical colleges -- Michigan -- History 3
Negatives (Photographs) 3
Notebooks 3
Outlines and syllabi 3
Periodicals 3
Student activities 3
Student movements -- Michigan 3
Student strikes 3
Women -- Education (Higher) -- Michigan -- East Lansing 3
African American college students -- Michigan -- East Lansing 2
African Americans -- Education (Higher) 2
Agriculture -- Economic aspects 2
Amateur films 2
Arbitration, Industrial 2
Associations, institutions, etc. 2
Branch County (Mich.) 2
College campuses -- Michigan -- East Lansing 2
College presidents -- Michigan 2
College sports 2
College students -- Services for 2
College students -- Societies and clubs 2
Conference materials 2
Course schedules 2
Criminal justice, Administration of 2
Electronic mail messages 2
Financial statements 2
Greek letter societies -- Michigan -- East Lansing 2
Ingham County (Mich.) 2
Invitations 2
Kalamazoo (Mich.) 2
Kent County (Mich.) 2
Labor laws and legislation 2
Labor unions -- United States 2
Ledgers (account books) 2
Medical care -- Michigan 2
Medical teaching personnel 2
Medicine -- Michigan 2
Medicine -- Study and teaching 2
Michigan 2
Michigan -- Politics and government 2
Microfilms 2
Minorities -- Education (Higher) -- Michigan -- East Lansing 2
Newaygo County (Mich.) 2
Newspapers 2
Osteopathic medicine 2
Outdoor recreation 2
Police training 2
Posters 2
Race discrimination 2
Rural development 2
Saint Joseph County (Mich.) 2
School lands -- United States 2
Serial publications 2
Slides 2
State universities and colleges -- United States 2
Student protesters -- Michigan -- East Lansing 2
Universities and colleges -- Alumni and alumnae 2
Universities and colleges -- Michigan -- East Lansing 2
Universities and colleges -- Michigan -- East Lansing -- Faculty 2
Wexford County (Mich.) 2
Women in higher education 2
+ ∧ less
 
Language
French 1
 
Names
Michigan State College 7
Michigan State University 7
Hannah, John A., 1902-1991 6
Kuhn, Madison, 1910-1985 4
Michigan State University. Board of Trustees 4
∨ more
Michigan State University. Buildings 4
Michigan State University. Faculty 4
Michigan State University. Office of the President 4
Michigan State University. Students 4
Michigan Agricultural College 3
Michigan State University. Basic College 3
Michigan State University. College of Human Medicine 3
Michigan State University. College of Osteopathic Medicine 3
Michigan State University. Department of Agricultural Economics 3
Michigan State University. Museum 3
Michigan State University. Olin Health Center 3
Michigan State University. Students. Societies, etc 3
Muelder, Milton E. 3
Students for a Democratic Society (U.S.) 3
United States. Department of Agriculture 3
Wharton, Clifton R., 1926- 3
World's Columbian Exposition (1893 : Chicago, Ill.) 3
AFL-CIO 2
Friday, David, 1876-1945 2
Hoover, J. Edgar (John Edgar), 1895-1972 2
Hunt, Andrew D., 1915- 2
Jones, Margaret Zee 2
Kimber, Harry Hubert, 1903- 2
Lansing Civic Players Guild (Lansing, Mich.) 2
MSU-DOE Plant Research Laboratory 2
Michigan State University. Abrams Planetarium 2
Michigan State University. Alumni Memorial Chapel 2
Michigan State University. Alumni and alumnae 2
Michigan State University. Associated Students of Michigan State University 2
Michigan State University. Beaumont Tower 2
Michigan State University. Centennial celebrations, etc 2
Michigan State University. College of Agriculture and Natural Resources 2
Michigan State University. Cooperative Extension Service 2
Michigan State University. Department of Botany and Plant Pathology 2
Michigan State University. Libraries 2
Michigan State University. Plant Research Laboratory 2
Michigan. Office of Civilian Defense 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
Abbett, William Smyth, 1942- 1
Adams, Charles Kendall, 1835-1902 1
Alofs Manufacturing Company (Grand Rapids, Mich.) 1
Alpha Lambda Delta 1
American Agricultural Economics Association 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 Library Association 1
American Osteopathic Association 1
American Statistical Association 1
Association of Governing Boards of Universities and Colleges 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 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
Benton, Frank, 1852-1919 1
Bethlehem Steel Company 1
Bingen, R. James 1
Bonnen, James T. 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
Butterfield family (Kenyon Leech Butterfield, 1868-1936) 1
Butterfield, Ira William, 1915- 1
Butterfield, Kenyon L. (Kenyon Leech), 1868-1935 1
Chamberlain, Von Del 1
Chan-Olmsted, Sylvia M. 1
Christian Labor Association of the United States 1
Christian Labour Association of Canada 1
Christian Reformed Church 1
Citizens for Eisenhower (Organization) 1
Cochrane, Louise, 1918-2012 1
Combs, William H. 1
Committee on Institutional Cooperation 1
Council of Foreign Ministers 1
Crucible Steel Company of America 1
Davis, Glenn 1
De Benko, Eugene 1
Denison, James Henry, 1907-1975 1
DiBiaggio, Carolyn E. 1
DiBiaggio, John A., 1932- 1
Drew, W. B. (William Brooks) 1
Eli Broad College of Business 1
Energy and Life 1
Faul, Henry 1
Federal Surplus Commodities Corporation 1
Ferency, Zolton A., 1922-1993 1
Firestone Tire and Rubber Company 1
+ ∧ less