Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

Athletic Council records

 Record Group
Identifier: UA-4.4
Scope and Contents

The collection consists of annual reports, constitution and bylaws, correspondence and administrative documents, and meeting minutes.

Dates: 1920 - 2010

Intercollegiate Athletics records

 Record Group
Identifier: UA-4.3
Scope and Contents This collection contains early records from Intercollegiate Athletics, including a brochure from the MIAA Field Days of 1888 and 1898. It contains committee and conference reports dating back to 1906. Also included are the Athletic Program Budgets from 1954-1961 as well as lists of varsity award winners ranging from 1943-1972. For lists of award winners from previous years, consult Sports Information Recordsm UA 8.1.3. Two cubic feet of materials pertaining to women’s intercollegiate...
Dates: 1888-1979, 2008, 2011-2015

M. Peter McPherson papers

 Record Group
Identifier: UA-2.1.19
Scope and Contents This collection contains office files from Michigan State University President Peter McPherson, who was president from 1993-2004. The Calendar series contains McPherson office and appointment calendars. The Correspondence files contain chronological files as well as topical files of particular importance. Annual reports, research reports, and special reports produced for and by McPherson are in the Reports series. McPherson's annual State of the University addresses and some commencement...
Dates: 1993 - 2004

Maurice Cecil Mackey records

 Collection
Identifier: UA-2.1.16
Scope and Contents The records of M. Cecil Mackey were created or collected primarily in his capacity as president of Michigan State University (1979-1985). Issues that span multiple presidencies may be documented here, as well as other presidents' files. There are five series of materials in this collection: Correspondence, Administrative Records for the Office of the President, Social Event Files, Subject Files, and Vice Presidents' Files. The social events files are planning documents for luncheons,...
Dates: Majority of material found within 1978 - 1985

Office of the President records

 Record Group
Identifier: UA-2
Scope and Content

This collection contains records from the Office of the President and includes commencement addresses, speeches, reports, photographs and other materials. The Subject Files are general files containing topics of interest to and involvement with the Office from the late 1980s through the 1990s. These files span several presidencies.

Dates: 1876 - 2008; Majority of material found within 1972 - 2016

Filtered By

  • Subject: Annual reports X
  • Names: National Collegiate Athletic Association X

Filter Results

Additional filters:

Subject
Letters (correspondence) 3
Minutes (administrative records) 3
Photographs 3
Reports 3
Universities and colleges -- Administration 3
∨ more  
Names
Simon, Lou Anna Kimsey 3
Big Ten Conference (U.S.) 2
Mackey, Maurice Cecil, Jr., 1929-2018 2
McPherson, M. Peter 2
Michigan State University. Alumni Association 2
∨ more
Michigan State University. Athletic Council 2
Michigan State University. Office of the President 2
American Association of University Professors 1
American Council on Education 1
Association of American Universities 1
Association of State Colleges and Universities 1
Blosser, Henry G. 1
Carlisle, Fred 1
Carr, Leland W. (Leland Walker), 1883-1969 1
Davis, Marylee 1
Delta Sigma Phi Fraternity. Alpha Pi Chapter (Michigan State University) 1
Detroit College of Law 1
DiBiaggio, John A., 1932- 1
Greater Lansing Flyer Task Force 1
Harden, Edgar L. 1
International Association of Universities 1
International Association of University Presidents 1
McGoff, John P. 1
Michigan Intercollegiate Athletic Association 1
Michigan State University 1
Michigan State University. Athletics Department 1
Michigan State University. Department of Information Services 1
Michigan State University. Department of Intercollegiate Athletics 1
Michigan State University. President's Handicapper Advisory Committee 1
Michigan State University. Student Alumni Foundation 1
Midwest Universities Consortium for International Activities 1
National Association of State Universities and Land-Grant Colleges 1
Reeves, Floyd W. (Floyd Wesley), 1890-1979 1
Steidle, Barbara C. 1
Theta Chi 1
Theta Chi. Beta Zeta Chapter (Michigan State University) 1
United States. Freedom of Information Act 1
United States. Naval Reserve Officers Training Corps 1
WXYZ-TV (Television station : Southfield, Mich.) 1
Wiesel, Elie, 1928-2016 1
Williams, Marcellette 1
+ ∧ less