Skip to main content Skip to search results

Showing Collections: 1 - 10 of 56

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

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 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

David L. Friday papers

 Record Group
Identifier: UA-2.1.9
Scope and Content

The David L. Friday papers consist primarily of lecture correspondence. There are also a set of financial records (mostly undated) that might pertain to Friday's tenure at the University of Michigan, some telegrams and newsclippings, legislative material, and Friday's working papers.

Dates: 1913 - 1923; Majority of material found within 1921 - 1923

Department of Geology records

 Record Group
Identifier: UA-16.53
Scope and Contents The records consist of correspondence, field trip reports, inventories of the department, financial statements, experiment station notes, material relating to the Works Progress Administration, the military college program during World War II, science fraternities, annual report materials. There are also records relating to the Glacial Institute. Graduate Assistants’ files during World War II are marked with an asterisk (*).Graduate Assistant files contain applications, program...
Dates: 1920 - 2010

Dillman S. Bullock papers

 Collection
Identifier: UA-10.3.412
Scope and Contents The majority of the papers are correspondence from Bullock and his wife, Katie, and to his mother, Mrs. C. A. Bullock of Hadley, Michigan. The letters contain details of missionary work, life in South America, political and social affairs in Chile and Argentina, and personal matters. Also covered in Bullock's letters is his work and interest in natural history, especially wildlife. An account of a trip Bullock took to Isla Dela Mocha in 1932 is included in the correspondence which discusses...
Dates: 1901 - 1967

Filtered By

  • Subject: Reports X
  • Subject: Correspondence X
  • Subject: Newspapers X

Filter Results

Additional filters:

Subject
Clippings (Books, newspapers, etc.) 53
Letters (correspondence) 49
Reports 43
Photographs 32
Annual reports 24
∨ more
Publications 22
Newsletters 17
Scrapbooks 14
Programs (Publications) 13
Minutes (Records) 12
Postcards 11
Press releases 11
Sound recordings 10
Speeches 10
Memorandums 8
Brochures 7
Correspondence 7
Course materials 7
World War, 1939-1945 7
Manuscripts 6
Video recordings 6
By-laws 5
Constitutions 5
Newspapers 5
Pamphlets 5
College students -- Michigan -- East Lansing 4
Fieldnotes 4
Maps 4
Proceedings 4
Account books 3
Agriculture -- Michigan 3
Contracts 3
Diaries 3
Education, Higher 3
Michigan 3
Notebooks 3
Periodicals 3
Student movements 3
Universities and colleges -- Faculty 3
Women -- Education (Higher) -- Michigan -- East Lansing 3
African Americans -- Civil rights 2
Agriculture -- Economic aspects 2
Arbitration, Industrial 2
Associations, institutions, etc. 2
Botany -- Research 2
Branch County (Mich.) 2
College campuses -- Michigan -- East Lansing 2
College presidents -- Michigan 2
College sports 2
College students 2
College students -- Services for 2
College students -- Societies and clubs 2
Conference materials 2
Course schedules 2
Electronic mail messages 2
Financial statements 2
Greek letter societies -- Michigan -- East Lansing 2
Handbooks and manuals 2
Ingham County (Mich.) 2
Invitations 2
Kalamazoo (Mich.) 2
Kent County (Mich.) 2
Labor laws and legislation 2
Labor unions -- United States 2
Lectures 2
Ledgers (account books) 2
Medical colleges -- Michigan -- History 2
Michigan -- Politics and government 2
Negatives (Photographs) 2
Newaygo County (Mich.) 2
Osteopathic medicine 2
Outdoor recreation 2
Outlines and syllabi 2
Posters 2
Race discrimination 2
Rural development 2
Saint Joseph County (Mich.) 2
School lands -- United States 2
Serial publications 2
Student activities 2
Student movements -- Michigan 2
Wexford County (Mich.) 2
Academic libraries -- Michigan 1
Academic theses 1
Advertising -- Agriculture 1
African American college students -- Michigan -- East Lansing 1
African Americans -- Education (Higher) 1
Agricultural colleges 1
Agricultural development projects 1
Agricultural education -- Chile 1
Agricultural laws and legislation -- Michigan 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Research 1
Agriculture -- Societies, etc. 1
Agriculture and politics -- United States 1
Agriculture and state -- United States 1
Agriculture, Cooperative 1
Allegan County (Mich.) 1
Alpena County (Mich.) 1
Amateur films 1
+ ∧ less
 
Language
French 1
 
Names
Michigan State University 7
Michigan State College 6
Hannah, John A., 1902-1991 5
Kuhn, Madison, 1910-1985 4
Michigan State University. Office of the President 4
∨ more
Michigan Agricultural College 3
Michigan State University. Basic College 3
Michigan State University. Board of Trustees 3
Michigan State University. Buildings 3
Michigan State University. Department of Agricultural Economics 3
Michigan State University. Faculty 3
Michigan State University. Museum 3
United States. Department of Agriculture 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
Kimber, Harry Hubert, 1903- 2
Lansing Civic Players Guild (Lansing, Mich.) 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. College of Agriculture and Natural Resources 2
Michigan State University. College of Human Medicine 2
Michigan State University. College of Osteopathic Medicine 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. Olin Health Center 2
Michigan State University. Students 2
Michigan State University. Students. Societies, etc 2
Michigan. Office of Civilian Defense 2
Muelder, Milton E. 2
Phi Kappa Phi. Michigan State University Chapter 2
Society of the Sigma Xi. Michigan State University Chapter 2
Students for a Democratic Society (U.S.) 2
United States. Works Progress Administration 2
Wharton, Clifton R., 1926- 2
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 Medical Association 1
American Osteopathic Association 1
American Psychiatric 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
De Benko, Eugene 1
Denison, James Henry, 1907-1975 1
DiBiaggio, John A., 1932- 1
Drew, W. B. (William Brooks) 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
Ford Motor Company 1
Fort Lewis College 1
Frame, James Sutherland, 1907- 1
Frank, Phil 1
Friedman, Alfred L., Rabbi 1
Frye, Marilyn 1
General Federation of Women's Clubs 1
Germany (Territory under Allied occupation, 1945-1955 : U.S. Zone). Office of Military Government 1
Goodyear Tire and Rubber Company 1
+ ∧ less