Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Anthony Koo papers

 Collection
Identifier: UA-17.363
Scope and Content This collection contains both professional and personal documents of Anthony Koo, dating from the 1940s through the 1990s. A significant portion of the collection is composed of materials relating to the post-World War II Far Eastern Commission (FEC), including press releases, meeting agendas and minutes, and informational materials circulated among committee members. Several other FEC-era documents address these issues as well, but are not "official" FEC materials. Koo's involvement in...
Dates: 1923, 1944-1995

Children, Youth, Families and Communities records

 Record Group
Identifier: UA-16.9
Scope and Contents The collection consists of materials created and managed from Michigan 4-H Youth Development activities as well as activities that staff, members, and volunteers participated during the years 1920 to 1998. These records include awards, clippings, correspondence and meeting minutes (1950–1955, 1991–1998), guides, conferences (1920–1977), organizations, programs, publications, audiovisual materials, and oversized material.Conference records are for the National 4-H Club Camp...
Dates: 1912 - 2006

College of Human Ecology records

 Record Group
Identifier: UA-15.3
Scope and Content

This collection includes the records of the College of Human Ecology from 1881 to 2005. The Arrangement Note provides summaries of each series.

Dates: 1881 - 2005

Gender and Sexuality Campus Center (formerly Lesbian, Bisexual, Gay, and Transgender Resource Center) records

 Record Group
Identifier: UA-7.16
Scope and Contents The records of the LBGT Resource Center consist of background materials and final reports for the University-Wide Task Force for Lesbian and Gay Issues. Other materials include Michigan State University Gay and Lesbian Faculty Staff Association materials, faculty development seminar packets, and curriculum material from MSU and other institutions.Recently added to the collection are more brochures and flyers, materials from bulletin boards, Pride Week materials, other final...
Dates: 1980 - 2008

Iwao Ishino papers

 Collection
Identifier: UA-17.348
Scope and Content The Iwao Ishino papers contain both personal and professional materials. There is also a small of amount of material relating to Mary Kobayashi Ishino.Personal materials include photographs of his family as well as school and U.S. Army entrance documents. Professional materials include memos, notes, correspondence, reports and publications relating to his career. The collection files are arranged in roughly chronological order. Ishino had originally organized them...
Dates: 1933 - 2010

Margaret Zee Jones papers

 Record Group
Identifier: UA-17.144
Series Description (1) RESEARCH. 1970-2000. This series includes laboratory books, grant accounts, human and caprine MPS IIID research, and bovine and caprine beta mannosidosis research. The following were transferred to series (14) RESTRICTED: box 2804 folder 13; box 2810 folders 17 and 20.(2) MEDICAL EDUCATION CURRICULUM. 1967-2000. The Medical Education Curriculum series consists of assignments, exams, programmed texts, and curriculum development. These materials were primarily used at Michigan...
Dates: 1936 - 2011

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

Michigan 4-H Foundation records

 Record Group
Identifier: UA-10.7
Series Description MICHIGAN 4-H HISTORY FILES. 1914-1997. 7.5 cu. ft.The history files include annual reports that contain information on 4-H work, activities and events for the state of Michigan. There are four types of annual reports: state, Upper Peninsula, extension workers, and state fair (1914–1966). These reports include many photographs and other artifacts. Another report included here is the Junior Livestock Show report for the period 1965–1968 with photographs. Other records are 4-H...
Dates: 1914 - 2003

Filtered By

  • Subject: Correspondence X
  • Subject: Sound recordings X
  • Subject: Minutes (administrative records) X

Filter Results

Additional filters:

Subject
Letters (correspondence) 6
Photographs 6
Reports 6
Publications 5
Video recordings 5
∨ more
Annual reports 4
Course materials 4
World War, 1939-1945 3
4-H clubs -- History 2
4-H clubs -- Michigan 2
Correspondence 2
Memorandums 2
Negatives (Photographs) 2
Nonfiction films 2
Press releases 2
Video tapes 2
4-H clubs 1
4-H clubs -- Songs and music 1
Academic theses 1
Amateur films 1
Anthropology -- Study and teaching 1
Apartheid -- South Africa 1
Appointment books 1
Bibliographies 1
Cattle 1
Chaplains, Hospital -- United States 1
China -- Foreign relations -- Japan 1
Clippings (information artifacts) 1
College campuses -- Michigan -- East Lansing 1
College presidents -- Michigan 1
Computer security 1
Conference materials 1
Diaries 1
Directories 1
Domestic partner benefits 1
Economics -- Research 1
Economics -- Study and teaching 1
Education -- Curricula 1
Education, Higher -- Curricula 1
Financial statements 1
Gay college students -- Michigan -- East Lansing 1
Gay men -- Michigan -- East Lansing 1
Gay rights 1
Goats 1
Handbooks 1
Handbooks and manuals 1
Hematopoietic stem cells -- Transplantation 1
Home economics -- Study and teaching 1
Homophobia 1
Interviews 1
Japan -- Description and travel 1
Japan -- Social life and customs -- 20th century 1
Japanese Americans -- Forced removal and internment, 1942-1945 1
Lesbian college students -- Michigan -- East Lansing 1
Lesbians -- Michigan -- East Lansing 1
Maps 1
Medicine 1
Medicine -- Research 1
Nervous system -- Diseases 1
Neurology 1
New Mexico 1
Newsletters 1
Notebooks 1
Okinawa Island (Japan) 1
Outlines and syllabi 1
Patents -- Medicine -- United States 1
Pathology 1
Performing arts 1
Photograph albums 1
Picuris (N.M.) 1
Proceedings 1
Programs (Publications) 1
Race discrimination 1
Reconstruction (1939-1951) -- Japan 1
Ryukyu Islands 1
Scrapbooks 1
Sexual minorities in higher education 1
Sexual minority college students -- Michigan -- East Lansing 1
Sexual orientation 1
Slides 1
Slides (photographs) 1
Speeches 1
Theological seminaries -- United States 1
Universities and colleges -- Administration 1
Universities and colleges -- Alumni and alumnae 1
Universities and colleges -- Faculty 1
Women 1
Women -- History 1
Yearbooks 1
Youth 1
+ ∧ less
 
Language
Chinese 1
Japanese 1
 
Names
Michigan State University. Faculty 2
State Archives of Michigan 2
4-H Youth Development Program (U.S.) 1
American Association of University Professors 1
American Council on Education 1
∨ more
Association of American Universities 1
Association of State Colleges and Universities 1
Big Ten Conference (U.S.) 1
Blosser, Henry G. 1
Carlisle, Fred 1
Carr, Leland W. (Leland Walker), 1883-1969 1
Delta Sigma Phi Fraternity. Alpha Pi Chapter (Michigan State University) 1
Dressel, Paul L. (Paul Leroy), 1910-1989 1
Dye, Marie 1
Far Eastern Commission 1
Garrett-Evangelical Theological Seminary 1
Greater Lansing Flyer Task Force 1
Harden, Edgar L. 1
Harvard University 1
International Association of Universities 1
International Association of University Presidents 1
Ishino, Iwao, 1921-2012 1
Ishino, Mary K. , -2015 1
Jones, Margaret Zee 1
Kettunen, Arne Gerald 1
Koo, Anthony Y. C., 1918- 1
Lee, Jeanette A. 1
Mackey, Maurice Cecil, Jr., 1929-2018 1
McGoff, John P. 1
Medical College of Virginia 1
Michigan 4-H Foundation 1
Michigan 4-H Foundation. Kettunen Center 1
Michigan State University. Alumni Association 1
Michigan State University. Anti-Discrimination Judicial Board 1
Michigan State University. College of Human Ecology 1
Michigan State University. College of Osteopathic Medicine 1
Michigan State University. Department of Anthropology 1
Michigan State University. Department of Economics 1
Michigan State University. Department of Information Services 1
Michigan State University. Gay and Lesbian Faculty-Staff Association (GLFSA) 1
Michigan State University. Institute for Children, Youth, and Families 1
Michigan State University. Lesbian, Bisexual, Gay and Transgender Resource Center 1
Michigan State University. Museum 1
Michigan State University. Office of the President 1
Michigan State University. School of Labor and Industrial Relations 1
Michigan State University. University of the Ryukyus Project 1
Michigan State University. University-Wide Task Force on Lesbian & Gay Issues 1
Midwest Universities Consortium for International Activities 1
National 4-H Conference 1
National Association of State Universities and Land-Grant Colleges 1
National Collegiate Athletic Association 1
National Science Foundation (U.S.) 1
Ohio State University 1
Paolucci, Beatrice 1
Peppard, Lillian 1
Porter, Thelma 1
Poston Relocation Center (Ariz.) 1
Reeves, Floyd W. (Floyd Wesley), 1890-1979 1
San Diego State University 1
Simon, Lou Anna Kimsey 1
Supreme Commander for the Allied Powers. Civil Information and Education Section. Public Opinion and Social Research Division 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
United States. Office of War Information 1
White, Georgia L. 1
+ ∧ less