Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

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

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

Instructional Media Center records

 Record Group
Identifier: UA-3.13
Scope and Contents The Instructional Media Center collection consists of correspondence, financial records, and information about services. There are also a few reports about University of the Air as well as closed circuit television.The collection also contains photographs, negatives, contact sheets and slides. Images include the construction of the Breslin Center and Communication Arts Center, Michigan State University (MSU) retirement ceremonies, the 1992 U.S. Presidential debate held on...
Dates: 1960 - 2006

Michigan Bean Company records

 Collection
Identifier: 00110
Scope and Contents of the Records Efforts covering a sixty-year span to improve farm markets through the pooling of farm commodities, the organization of growers and shippers, promotional marketing and advertising, and bean research are documented in letters, newspaper clippings, articles and legal documents in the collection. In these records are correspondence, memoranda and articles on state and federal agricultural subsidy programs and restrictions. There also is the Wickes Corporation merger, documented through notes,...
Dates: 1906 - 1980

Michigan Osteopathic College Foundation records

 Record Group
Identifier: UA-28.14
Scope and Content

This collection documents the founding and history of the Michigan Osteopathic College Foundation, the Michigan College of Osteopathic Medicine and the Michigan State University College of Osteopathic Medicine. The Michigan Osteopathic College Foundation collection consists of a vast resource of historical documents in the formative years of the College of Osteopathic Medicine at Michigan State University.

Dates: 1942 - 2014; Majority of material found within 1966 - 1971

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

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

University of the Ryukyus Project records

 Record Group
Identifier: UA-2.9.5.16
Scope and Contents Series 1: HISTORICAL FILE. 1955, 1956, 1959, 1963, undated. 9 items. Publications, introductions to reports, articles, news releases, etc., which summarize the history of the project. No arrangement.Series 2: Records of the Michigan State University Advisory Group - Ryukyus Office. Consists of sub-series 1-6.1. LIST OF MEMORANDA FOR THE RECORD. 1964-1966. 1 item. Chronological list of memoranda and letters...
Dates: 1944 - 1975

Filtered By

  • Subject: Reports X
  • Subject: Correspondence X
  • Subject: Financial statements X

Filter Results

Additional filters:

Subject
Annual reports 6
Photographs 6
Reports 6
Correspondence 4
Letters (correspondence) 4
∨ more
Minutes (Records) 3
Publications 3
Scrapbooks 3
Sound recordings 3
By-laws 2
Clippings (Books, newspapers, etc.) 2
Contracts 2
Diaries 2
Maps 2
Medical colleges -- Michigan -- History 2
Medical teaching personnel 2
Memorandums 2
Newsletters 2
Osteopathic medicine 2
Press releases 2
Universities and colleges -- Alumni and alumnae 2
Video recordings 2
Academic libraries 1
Advertising -- Agriculture 1
Affirmative action programs -- United States 1
Agricultural laws and legislation -- Michigan 1
Agriculture -- Michigan 1
Agriculture, Cooperative 1
Amateur films 1
Arenac County (Mich.) 1
Audio-visual equipment 1
Audio-visual materials 1
Bay Port (Mich.) 1
Bean industry 1
Brochures 1
Caseville (Mich.) 1
Charters and articles of incorporation 1
Commercial correspondence 1
Consolidation and merger of corporations 1
Course materials 1
Directories 1
Discrimination in medical education 1
Dried beans 1
Dried beans -- Marketing 1
Dried beans -- Storage 1
Dried beans -- Transportation 1
Education -- Japan 1
Education, Higher -- Michigan 1
Family medicine 1
Fish trade -- Economic aspects -- Michigan 1
Fish trade -- Michigan 1
Food industry and trade 1
Formulas, recipes, etc. 1
Grain -- Transportation 1
Grain trade 1
Home economics -- Study and teaching 1
Huron County (Mich.) 1
Icehouses 1
Instructional materials industry 1
International education 1
International libraries 1
Journals (accounts) 1
Land subdivision -- Michigan 1
Ledgers (account books) 1
Legal forms 1
Legislation -- Michigan 1
Lookout, Point (Arenac County, Mich.) 1
Medical care -- Michigan 1
Medical colleges -- Curricula 1
Medical education -- Michigan 1
Medical education -- United States 1
Medical technology -- Study and teaching 1
Medicine -- Michigan 1
Medicine -- Study and teaching 1
Minutes (administrative records) 1
Negatives (Photographs) 1
Nonfiction films 1
Okinawa Island (Japan) 1
Osteopathic medicine -- Study and teaching 1
Periodicals 1
Proceedings 1
Ryukyu Islands 1
Ryukyu Islands -- Politics and government 1
Saginaw (Mich.) 1
Saginaw Bay (Mich.) -- Maps 1
Saginaw County (Mich.) 1
Sand Point (Huron County, Mich.) 1
Women 1
Women -- History 1
World War, 1939-1945 1
Yearbooks 1
+ ∧ less
 
Names
Combs, William H. 2
Michigan State University. College of Osteopathic Medicine 2
American College of Osteopathic Obstetricians and Gynecologists 1
American Osteopathic Association 1
Bay Port Fish Company (Mich.) 1
∨ more
Brooker, Floyde E. 1
Center for Research Libraries (U.S.) 1
Dressel, Paul L. (Paul Leroy), 1910-1989 1
Dye, Marie 1
Educational Media Council 1
Federal Surplus Commodities Corporation 1
Grand Trunk Railway Company of Canada 1
Hannah, John A., 1902-1991 1
Jack Breslin Student Events Center 1
Lee, Jeanette A. 1
Magen, Myron S. 1
Michigan Agricultural College. Extension Division 1
Michigan Association of Osteopathic Physicians and Surgeons 1
Michigan College of Osteopathic Medicine 1
Michigan Osteopathic College Foundation 1
Michigan State College 1
Michigan State University. College of Human Ecology 1
Michigan State University. Distinguished Faculty Award 1
Michigan State University. Instructional Media Center 1
Michigan State University. International Programs 1
Michigan State University. Museum 1
Michigan State University. Sports. Basketball 1
Michigan State University. University of the Air 1
Michigan State University. University of the Ryukyus Project 1
Michigan. Department of Agriculture. State Bean Industry Committee 1
Midwest Inter-Library Corporation (U.S.) 1
Paolucci, Beatrice 1
Peppard, Lillian 1
Perry, Miller O. 1
Porter, Thelma 1
Ryūkyū Daigaku 1
Speir, Arthur A. 1
State Archives of Michigan 1
Tinney, Fred C. 1
United States. Army 1
United States. Army. Quartermaster Corps 1
United States. Department of Agriculture 1
United States. Department of Agriculture. Dry Beans and Peas Advisory Committee 1
United States. Department of the Treasury 1
United States. Federal Farm Board 1
United States. Food Distribution Administration 1
United States. War Food Administration 1
White, Georgia L. 1
Wickes Corporation 1
+ ∧ less