Skip to main content Skip to search results

Showing Collections: 1 - 10 of 65

Abrams Planetarium records

 Record Group
Identifier: UA-3.3.7
Scope and Contents The records of the Abrams Planetarium include proposals for its construction and operation, brochures from its dedication ceremony, and correspondence. Show scripts for programs on Stonehenge, UFOs, the moon, and a variety of other topics are included in the collection, along with other educational materials. Additionally, there are weekly schedules and publicity for the planetarium shows. The Slides series contains thousands of 35 mm slides, which were used for the planetariums shows. The...
Dates: 1960 - 2001

Alumni Memorial Chapel records

 Record Group
Identifier: UA-5.5.5.1
Scope and Contents The Alumni Memorial Chapel records contain newspaper clippings and manuscripts on the history of the chapel, bids and information seeking a new organ in the early 1990s, brochures, a proposal to fix the chapel’s stained glass windows, and projects that the United States Armed Forces Alumni Association of Michigan State University undertook to update and repair the chapel. There are lists of the MSU veterans who died during service which appear on the walls of the Alumni Memorial Chapel. Also...
Dates: 1952 - 2008

Associated Students of MSU records (ASMSU)

 Record Group
Identifier: UA-12.1.1
Scope and Content The records of the Associated Students of Michigan State University (ASMSU) include policy codes, meeting minutes, agendas, proposals, reports, correspondence with campus and other universities' departments and officials, materials relating to ASMSU presidents, handbooks, news clippings, fact sheets, press bulletins, and scrapbooks. Topics of interest in the records include People’s Park, women’s curfew for dormitories, Women’s Inter-Residence Council, Men’s Hall Association, student...
Dates: 1940 - 2010; Majority of material found within 1954 - 2010

Carolyn E. DiBiaggio papers

 Record Group
Identifier: UA-2.1.17.1
Scope and Contents

The Carolyn E. DiBiaggio papers consist of reports about her activities to the Michigan State University Board of Trustees as well as photocopies of speeches and news clippings. The news clippings are arranged by subject with the majority of the materials about the Cowles House Society and its efforts to renovate the Cowles House, the President’s residence. The original documents can be found in Cowles House.

Dates: 1985 - 1987

Center for International Business Education and Research records (CIBER)

 Record Group
Identifier: UA-16.186
Scope and Contents

The collection consists of newspaper clippings, annual reports, directories, publications, newsletters and brochures.

Dates: 1987 - 2011

Charles C. Killingsworth papers

 Collection
Identifier: UA-17.439
Scope and Contents The Charles C. Killingsworth papers provide an invaluable source of material to the researcher interested in the development of American labor law, and its application to the collective bargaining process. With the exception of some material from World War I, the collection is composed of labor materials. Killingsworth served as a member of several federal agencies, as a consultant to state and private organizations and as an arbitrator and permanent umpire for many large corporations....
Dates: 1918 - 1968

Charles Press papers

 Record Group
Identifier: UA-17.200
Scope and Contents The question of a general constitutional revision was approved by Michigan voters in April 1961. Delegates were nominated to the 1961 constitutional convention in July and elected in August. Work began in October and finished in August 1962. The revised Michigan constitution was put before the voters on April 1, 1963 and approved.Charles Press was one of the delegates to the Constitutional Convention (Con-Con). Press was assigned to the Legislative Organization Committee, and...
Dates: 1961 - 2012

Clare A. Gunn papers

 Record Group
Identifier: UA-17.288
Scope and Contents The Clare A. Gunn papers consist of publications and visual materials relating to tourism in Michigan (including the Upper Peninsula). Of note are photographs, negatives and slides of Michigan motels, resorts, and tourist areas many of which are identified by name and owner. Also included are slides of United States, Canada and other countries showing nature scenes, tourist areas and motels. There are also publications, articles, and conference proceedings relating to tourism, recreation,...
Dates: 1940 - 2000

College of Human Medicine records

 Record Group
Identifier: UA-15.13
Series Description OFFICE OF THE DEAN. Correspondence, miscellaneous papers, and speeches of Dean Hunt; correspondence and miscellaneous papers of Dean Weston, Dean Abbett and Dean Davis; Acting Dean Colenda; Associate Deans Howell, Johnson, Kohrman, Lyons, and Potchen and Executive Assistant Richmond. John C. Howell was involved in much of the early CHM planning and was Associate Dean for Curriculum. Arthur Kohrman was Associate Dean for Academic Programs as well as being an early member at the...
Dates: 1946 - 2018

College of Urban Development records

 Record Group
Identifier: UA-15.20
Scope and Content This collection contains material relating to the founding, history, and administration of the College of Urban Development. Materials include annual reports, meeting minutes, administration correspondence, workshop and conference information, college publications, and extensive subject files relating to issues pertinent to urban issues and development. Of special note, the collections contains audio recordings and information related to the College’s Martin Luther King, Jr. Annual Lectures...
Dates: 1968-1992

Filtered By

  • 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