Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

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

College of Osteopathic Medicine records

 Record Group
Identifier: UA-15.19
Scope and Contents This collection is divided into twelve series. Series 1 is the Michigan College of Osteopathic Medicine and includes the earliest records in the formation of Michigan’s osteopathic college (1962 – 1975). Items of particular note are the annual reports, minutes and reports from the board of trustees, clippings and reports related to the creation of the college and its transfer to Michigan State University and MCOM publications.Series 2 is the Michigan Osteopathic...
Dates: 1959 - 2022

Department of Electrical and Computer Engineering records

 Record Group
Identifier: UA-16.39
Scope and Contents

Records include department by-laws approved in 2000 and 2006, experiment handouts for classes, and a graduate study informational poster. Also included are Transmission Lines newsletter from 1997 and 1998 and Networks newsletter from 2003 to 2010.

Annual reports for the department from 1917-1935 and 1958-1969 are also included in the collection.

Dates: 1917 - 2010

Department of Park and Recreation Resources records

 Record Group
Identifier: UA-16.91
Scope and Contents

The records consist of by-laws of the department, seminar brochures, an Experiential Learning handbook, proceedings of the 1971 Snowmobile and Off the Road Vehicle Research Symposium, and the report “Recreation Area Day-Use Investigation Techniques” by Douglas Crappo and Michael Chubb (1969).

Dates: 1969 - 1989

Ernest Bouldin Harper papers

 Record Group
Identifier: UA-17.22
Scope and Contents The Ernest B. Harper papers document Harper's professional contributions to the field of social work and social work education, particularly through his membership in the National Council on Social Work Education (NCSWE), the American Association of Schools of Social Work (AASSW), and the Association for the Study of Community Organization (ASCO). The first series of related materials correspond to Harper's participation in AASSW (1936-1952). Included are his personal correspondence with...
Dates: 1936 - 1961

Eugene G. Wanger papers

 Collection
Identifier: 00203
Scope and Contents The Eugene G. Wanger papers consist of unpublished manuscripts, Ingham County Historical Commission materials, R.E. Olds Museum papers, Ingham County Government papers, Michigan State Government papers, Republican political material, United States Government papers, and Tri-County Regional Planning Commission papers. The Unpublished Manuscripts series includes Memorabilia of Michigan’s Constitutional Convention, 1961-1962: A Guide to the Author’s...
Dates: 1957 - 2003

Midwest Inter-Library Corporation records

 Record Group
Identifier: UA-23.1
Scope and Contents

These records include correspondence, minutes, annual reports, articles of incorporation and by-laws. Also included are applications for the directorship (1958), a proposal to create a middle west deposit library (1953), and publications.

Dates: 1948 - 1970

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

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

Filtered By

  • Subject: By-laws X
  • Subject: Annual reports X

Filter Results

Additional filters:

Subject
Reports 6
Correspondence 4
Letters (correspondence) 4
Minutes (Records) 4
Clippings (Books, newspapers, etc.) 3
∨ more
Newsletters 3
Constitutions 2
Financial statements 2
Michigan -- Politics and government 2
Minutes (administrative records) 2
Photographs 2
Publications 2
Scrapbooks 2
Academic libraries 1
Affirmative action programs -- United States 1
Brochures 1
College athletes 1
College sports 1
College sports -- Management 1
College sports -- Michigan -- East Lansing 1
College students -- Michigan -- East Lansing 1
College students -- Societies and clubs 1
Constitutional conventions -- Michigan 1
Contracts 1
Diaries 1
Discrimination in medical education 1
East Lansing (Mich.) 1
Education, Higher 1
Education, Higher -- Michigan 1
Elections -- Michigan 1
Elections -- United States 1
Electric batteries 1
Ephemera 1
Experiential learning 1
Football 1
Greek letter societies -- Michigan -- East Lansing 1
Handbooks 1
Haslett (Mich.) 1
Hockey 1
Ingham County (Mich.) 1
International libraries 1
Kalamazoo County (Mich.) 1
Labor laws and legislation 1
Labor unions -- Canada 1
Labor unions -- United States 1
Lansing (Mich.) 1
Lansing (Mich.) -- Politics and government 1
Lectures 1
Lectures and lecturing 1
Legal instruments 1
Manuscripts 1
Maps 1
Medical colleges -- Curricula 1
Medical colleges -- Michigan -- History 1
Medical education -- United States 1
Medical teaching personnel 1
Medicine -- Study and teaching 1
Meridian Charter Township (Mich.) 1
Michigan -- Statistics 1
Newspaper clippings 1
Okemos (Mich.) 1
Osteopathic medicine 1
Osteopathic medicine -- Study and teaching 1
Outdoor recreation 1
Parks 1
Political campaigns -- Michigan 1
Postcards 1
Press releases 1
Proceedings 1
Radio speeches 1
Recreation areas 1
Social work education 1
Sociology -- Study and teaching 1
Sound recordings 1
Speeches, addresses, etc. 1
Televised speeches 1
Theater programs 1
Universities and colleges -- Alumni and alumnae 1
Universities and colleges -- Michigan -- East Lansing -- Faculty 1
War -- Drama 1
World War, 1939-1945 1
World War, 1939-1945 -- Communications 1
World War, 1939-1945 -- Economic aspects -- United States 1
World War, 1939-1945 -- War work -- Michigan 1
World War, 1939-1945 -- Women 1
Yearbooks 1
+ ∧ less
 
Names
AFL-CIO 1
Alofs Manufacturing Company (Grand Rapids, Mich.) 1
American Association of Social Workers 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
Association for the Study of Community Organization 1
∨ more
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Brown, Donald A. 1
Center for Research Libraries (U.S.) 1
Chalkley, Lyssa. 1
Christian Labor Association of the United States 1
Christian Labour Association of Canada 1
Christian Reformed Church 1
Chubb, Michael 1
Citizens for Eisenhower (Organization) 1
Cochrane, Louise, 1918-2012 1
Combs, William H. 1
Conference on Undergraduate Education for Social Work 1
Council on Social Work Education 1
Crappo, Douglas 1
Frame, James Sutherland, 1907- 1
Harper, Ernest Bouldin 1
Hekman Biscuit Company (Grand Rapids, Mich.) 1
Ingham County Curative Workshop 1
Ingham County Historical Commission 1
International Union, United Automobile Workers of America (CIO) 1
Keeler Brass Company (Grand Rapids, Mich.) 1
Kimber, Harry Hubert, 1903- 1
Lansing Civic Players Guild (Lansing, Mich.) 1
Lansing-East Lansing Association of Phi Beta Kappa 1
Magen, Myron S. 1
March of Dimes Birth Defects Foundation 1
Mead Containers (Grand Rapids, Mich.) 1
Michigan Citizens for Eisenhower. Ferguson Committee 1
Michigan Council of Defense 1
Michigan State University 1
Michigan State University. Athletic Council 1
Michigan State University. Basic College 1
Michigan State University. College of Osteopathic Medicine 1
Michigan State University. Communications Center 1
Michigan State University. Department of Electrical Engineering and Systems Science 1
Michigan State University. Department of Electrical and Computer Engineering 1
Michigan State University. Department of Park and Recreation Resources 1
Michigan State University. Department of Written and Spoken English 1
Michigan State University. Faculty 1
Michigan State University. Labor and Industrial Relations Library 1
Michigan State University. Students. Societies, etc 1
Michigan. Office of Civilian Defense 1
Michigan. Office of Civilian Defense. Victory Speakers' Bureau 1
Michigan. State Board of Canvassers 1
Michigan. State Emergency Welfare Relief Commission 1
Midwest Inter-Library Corporation (U.S.) 1
National Collegiate Athletic Association 1
National Society for the Study of Communication 1
National Society for the Study of Communication. General Education Evaluation Committee 1
National Victory Speakers' Conference 1
Olds, Ransom Eli, 1864-1950 1
Ontario Labour Relations Board 1
Phi Beta Kappa. Epsilon of Michigan (Michigan State University) 1
Pine Rest Christian Hospital 1
R.E. Olds Transportation Museum 1
Repas, Bob, 1921- 1
Republican Party (Mich.) 1
Roed, Elsa Margrete (1907-) 1
Speech Association of America 1
Tinney, Fred C. 1
Unesco 1
United Community Chest of Ingham County 1
United States Armed Forces Institute 1
United States Jaycees 1
United States. Air Force ROTC 1
United States. Army. Reserve Officers' Training Corps 1
United States. Department of Labor 1
United States. National Labor Relations Board 1
Wanger, Eugene G. 1
+ ∧ less