Skip to main content Skip to search results

Showing Collections: 121 - 130 of 151

Robert C. Ward papers

 Record Group
Identifier: UA-17.273
Scope and Contents The collection consists of subject files, correspondence, and project files pertaining to Ward's career in the College of Osteopathic Medicine at Michigan State University. The papers are listed alphabetically by subject with groupings for projects. Projects include Cranial Research (1985–1995), Myers-Briggs (1967–1985), Osteopathic Principles Education (1978–1986), Osteopathic Principles Textbook (1973–1995), Radiology (1976–1985), and the Establishment of the Residency Program...
Dates: 1950 - 1998

Robert F. Repas papers

 Collection
Identifier: UA-10.3.414
Scope and Contents These papers consist of correspondence and other materials relating to the Christian Labor Association (CLA), which was once associated with the Christian Reformed Church. The material was gathered by Bob Repas while working on his thesis toward a Master of Arts in political science at Michigan State University in 1961-1962. Repas worked at the Labor and Industrial Relations Center at MSU during that time. In addition to correspondence concerning the CLA and materials for Repas'...
Dates: 1950 - 1964

Robert P. Stephenson papers

 Record Group
Identifier: UA-10.3.197
Scope and Contents The papers of Robert P. Stephenson consist of alphabetically arranged subject files about the dairy industry. The company files contain product brochures information from specific vendors. Some company files contain correspondence relating to quotes on equipment costs. The class notes files contain notes Stephenson made and handouts from his time as a student at Michigan State University. Also included are class materials from other universities. Because Stephenson was an alumnus of...
Dates: 1890 - 1994

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

Saginaw Bay Fish Company records

 Collection
Identifier: 00009
Scope and Content Note This collection contains business records and correspondence from 1898-1931 of four Saginaw Bay (Michigan) area fish companies: Saginaw Bay Fish Company, W.J. Orr Fish Company, Bay Port Fish Company, and the Ballard Fish Company. These records include invoices, labor accounts, bank statements, daily transactions, tax records, annual reports, founding agreements, price lists, and cancelled checks. Also included is an 1857 survey map of the southeast shore of Saginaw Bay, the tax...
Dates: 1898 - 1931

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

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

State Board of Agriculture / Board of Trustee records

 Record Group
Identifier: UA-1
Scope and Contents The State Board of Agriculture papers include correspondence, minutes, reports, financial records, legal records and newspaper clippings of the first governing body of the state agriculture college. The College Lands series includes correspondence, reports, land descriptions, employment records, financial records, minutes, legal documents, and newspaper clippings pertaining to the management of state lands endowed to the college via the Morrill Land-Grant Act of 1862. ...
Dates: 1850 - 2018

Student Chapter of the American Veterinary Medical Association records

 Record Group
Identifier: UA-12.3.26
Scope and Content

The records of the Student Chapter of the American Veterinary Medical Association (SCAVMA) comprise 1.33 cubic feet and span the years 1927 to 1997. The records contain copies of the constitution, which was written in 1927 and rewritten in the 1930s and the 1980s. There are also copies of the Secretary’s book from 1927 to 1946 and minutes from the 1950s, 1980s, and 1990s. The collection also includes correspondence, information about conferences, annual reports, and newsletters.

Dates: 1927 - 1997

Tau Sigma records

 Record Group
Identifier: UA-12.2.47
Scope and Content

Tau Sigma records include material from advisors, treasurers, and presidents. The collection also includes membership rosters from the 1920s until 1984. Historical information can be found in the Advisor's folder. Additional membership information can be found in the Treasurer's folder.

Dates: 1923 - 1984

Filtered By

  • Subject: Reports X
  • Subject: Correspondence X
  • Subject: Letters (correspondence) X

Filter Results

Additional filters:

Subject
Reports 117
Photographs 74
Annual reports 58
Publications 54
Clippings (Books, newspapers, etc.) 48
∨ more
Newsletters 40
Scrapbooks 27
Course materials 25
Memorandums 23
Programs (Publications) 23
Minutes (Records) 21
Sound recordings 20
Speeches 19
Minutes (administrative records) 16
Postcards 16
Brochures 14
Pamphlets 14
Press releases 14
Contracts 13
Video recordings 13
Manuscripts 12
Maps 11
Universities and colleges -- Faculty 11
World War, 1939-1945 10
Diaries 9
Notebooks 9
Outlines and syllabi 9
Handbooks 8
College students -- Michigan -- East Lansing 7
Education, Higher 7
Ledgers (account books) 7
By-laws 6
College presidents -- Michigan 6
Constitutions 6
Agriculture -- International cooperation 5
Education, Higher -- Michigan 5
Ephemera 5
Fieldnotes 5
Financial records 5
Proceedings 5
Serial publications 5
Universities and colleges -- Administration 5
Agriculture -- Economic aspects 4
Agriculture -- Michigan 4
Amateur films 4
Blueprints 4
College campuses -- Michigan -- East Lansing 4
College students -- Societies and clubs 4
Education, Higher -- International cooperation 4
Financial statements 4
Handbooks and manuals 4
International education 4
Interviews 4
Invitations 4
Lectures 4
Nigeria 4
Okinawa Island (Japan) 4
Rural development -- International cooperation 4
Student movements -- Michigan 4
Vietnam 4
Women -- Education (Higher) -- Michigan -- East Lansing 4
Account books 3
Agricultural education 3
Associations, institutions, etc. 3
College sports 3
College students 3
Electronic mail messages 3
Family histories 3
Farm life 3
Greek letter societies -- Michigan -- East Lansing 3
Michigan 3
Michigan -- Politics and government 3
Nonfiction films 3
Patents 3
Posters 3
Race discrimination 3
Sociology -- Study and teaching 3
Sugar beet 3
Video tapes 3
Yearbooks 3
4-H clubs -- Michigan 2
Academic theses 2
Adult education 2
Africa 2
Africa -- Study and teaching 2
Agricultural colleges 2
Agricultural development projects 2
Agricultural extension work 2
Agriculture -- Experimentation 2
Agriculture, Cooperative 2
Arbitration, Industrial 2
Branch County (Mich.) 2
Brazil 2
Catalogs 2
Chemistry 2
Chemistry -- Study and teaching 2
Chemurgy 2
College athletes -- Michigan -- East Lansing 2
College presidents 2
+ ∧ less
 
Language
Portuguese 2
Spanish; Castilian 2
French 1
Japanese 1
Polish 1
 
Names
Michigan State University 15
Michigan State University. International Programs 14
Hannah, John A., 1902-1991 11
Michigan State College 11
Michigan State University. Faculty 9
∨ more
Michigan State University. Office of the President 7
Kuhn, Madison, 1910-1985 6
Michigan State University. Board of Trustees 6
Michigan State University. Department of Agricultural Economics 6
United States. Agency for International Development 6
United States. Department of Agriculture 6
Michigan State University. College of Osteopathic Medicine 5
Michigan State University. Cooperative Extension Service 5
Michigan State University. Museum 5
Combs, William H. 4
Michigan Agricultural College 4
Michigan State University--University of Nigeria Program 4
Michigan State University. Basic College 4
Michigan State University. Buildings 4
Michigan State University. College of Education 4
Michigan State University. Pakistan Project 4
Michigan State University. Students. Societies, etc 4
World's Columbian Exposition (1893 : Chicago, Ill.) 4
Ford Foundation 3
Harden, Edgar L. 3
Hoover, J. Edgar (John Edgar), 1895-1972 3
Khan, Akhter Hameed 3
Michigan State College. Students. Societies, etc 3
Michigan State University. African Studies Center 3
Michigan State University. Alumni and alumnae 3
Michigan State University. Brazil Project 3
Michigan State University. College of Agriculture and Natural Resources 3
Michigan State University. College of Human Medicine 3
Michigan State University. Department of Botany and Plant Pathology 3
Michigan State University. Department of Chemistry 3
Michigan State University. Department of Economics 3
Michigan State University. Department of Sociology 3
Michigan State University. Libraries 3
Michigan State University. Libraries. Special Collections Division 3
Michigan State University. Office of International Studies and Programs 3
Michigan State University. Students 3
Michigan State University. Thailand Project 3
Michigan State University. Vietnam Project 3
Michigan. Constitutional Convention (1961-1962) 3
Midwest Universities Consortium for International Activities 3
National Collegiate Athletic Association 3
Niehoff, Richard O. 3
Peace Corps (U.S.) 3
Perry, Miller O. 3
Simon, Lou Anna Kimsey 3
Society of the Sigma Xi. Michigan State University Chapter 3
AFL-CIO 2
American Council on Education 2
Bagwell, Paul D. (Paul Douglas), 1913-1973 2
Big Ten Conference (U.S.) 2
Brazil. Ministério da Educação 2
Coburn, L. Paul 2
Committee on Institutional Cooperation 2
Consortium for the Study of Nigerian Rural Development 2
Friday, David, 1876-1945 2
Frye, Marilyn 2
Guyer, Gordon E. (Gordon Earl) 2
Harvard University 2
Inland Bird Banding Association (U.S.) 2
James Madison College 2
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 2
Jones, Margaret Zee 2
Kennedy, John F. (John Fitzgerald), 1917-1963 2
Kettunen, Arne Gerald 2
Kimber, Harry Hubert, 1903- 2
Ladenson, Joyce R. 2
Lansing Civic Players Guild (Lansing, Mich.) 2
Michigan Agricultural College. Extension Division 2
Michigan Agricultural College. Students 2
Michigan Agricultural College. Students. Societies, etc 2
Michigan State College. Cooperative Extension Service 2
Michigan State Grange 2
Michigan State University. Alumni Memorial Chapel 2
Michigan State University. Argentina Project (Balcarce) 2
Michigan State University. Asian Studies Center 2
Michigan State University. Associated Students of Michigan State University 2
Michigan State University. Athletics Department 2
Michigan State University. College of Natural Science 2
Michigan State University. Colombia Project 2
Michigan State University. Department of American Thought and Language 2
Michigan State University. Department of Art 2
Michigan State University. Department of Entomology 2
Michigan State University. Department of Information Services 2
Michigan State University. Department of Intercollegiate Athletics 2
Michigan State University. Department of Military Science/ROTC 2
Michigan State University. Department of Zoology 2
Michigan State University. Educational Development Program 2
Michigan State University. History 2
Michigan State University. Latin American Studies Center 2
Michigan State University. Office of the Secretary of the Board of Trustees 2
Michigan State University. Olin Health Center 2
Michigan State University. University of the Ryukyus Project 2
Michigan State University. University-Wide Task Force on Lesbian & Gay Issues 2
Michigan. Department of Education 2
Michigan. Office of Civilian Defense 2
+ ∧ less