Skip to main content Skip to search results

Showing Collections: 1 - 10 of 90

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

African Studies Center records

 Record Group
Identifier: UA-2.9.3.1
Scope and Contents The African Studies Center records contain reports for 1960-1965 on the center’s activities as well as a report on the first summer program in African languages for 1962. There are also program brochures and a program description, memo on the future of the center, and a teaching plan to eliminate racism, two issues of a student journal, and grant applications. Other materials include reports, publications and conference reports about politics and education in Africa, as well as a guide to...
Dates: 1960 - 2013

Alumni Association records

 Record Group
Identifier: UA-10.2
Scope and Contents Records of the Society of Alumni of Michigan Agricultural College, 1868-1913 This series includes a Minute Book (1869-1916) which contains: Constitution of 1869, signatures of members in 1885, and minutes of annual and triennial business meetings. The minutes generally do not record alumni discussion of college programs, but do include resolutions supporting the labor system, women’s education, and athletics at MAC. Most entries concern the election...
Dates: 1869 - 2019

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

Anniversary and Memorial Occasions records

 Record Group
Identifier: UA-13.3.3
Scope and Contents

The collection includes commemorative programs, resolutions, reports, and addresses pertaining to various events in Michigan State University's history, from the 1899 recognition of Ten Years of Progress to the 1966 dedication of MSU's self-service postal station. Includes records of the Emancipation Proclamation Centennial.

Dates: 1899 - 1966

Asian Studies Center records

 Record Group
Identifier: UA-2.9.3.3
Scope and Contents

The records consist of event flyers, newsletters, Asian Studies Papers Reprint Series booklets, seminar proceedings, a report on Inter-University Rotating Summer Program South Asian Studies, and "The Pakistan Academies for Rural Development, Comilla and Peshawar: A Bibliography, 1959-1964."

Dates: 1963 - 2012; Majority of material found within 1964 - 2006

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

Christopher Sower papers

 Record Group
Identifier: UA-17.223
Scope and Contents The papers of Christopher Sower consist primarily of his professional writings and also includes notes, departmental memos, and reports. There are two main series: Publications, and Reports & Proposals. The Publications series contains a group of loose papers which are listed by title, however the majority of the material was kept by Sower in chronological order by year. These groupings contain all his writings including, published articles, drafts, working papers, memos,...
Dates: 1951 - 1991

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

Filtered By

  • Subject: Reports X
  • Subject: Correspondence X
  • Subject: Publications X

Filter Results

Additional filters:

Subject
Letters (correspondence) 77
Reports 69
Publications 62
Photographs 52
Annual reports 39
∨ more
Newsletters 34
Clippings (Books, newspapers, etc.) 32
Programs (Publications) 28
Scrapbooks 21
Memorandums 17
Sound recordings 17
Minutes (Records) 16
Course materials 15
Video recordings 13
Brochures 12
Correspondence 12
Speeches 12
Postcards 11
Pamphlets 10
Minutes (administrative records) 9
Manuscripts 8
Outlines and syllabi 8
Press releases 8
Serial publications 8
Maps 7
Diaries 6
Handbooks 6
Nonfiction films 6
Notebooks 6
Proceedings 6
By-laws 5
College campuses -- Michigan -- East Lansing 5
Electronic mail messages 5
Ledgers (account books) 5
Universities and colleges -- Faculty 5
World War, 1939-1945 5
Amateur films 4
College students 4
Contracts 4
Ephemera 4
Fieldnotes 4
Video tapes 4
Women -- Education (Higher) -- Michigan -- East Lansing 4
Yearbooks 4
Agriculture -- Economic aspects 3
Agriculture -- International cooperation 3
College students -- Michigan -- East Lansing 3
Conference materials 3
Constitutions 3
Family histories 3
Financial statements 3
Handbooks and manuals 3
Interviews 3
Michigan 3
Negatives (Photographs) 3
Nigeria 3
Okinawa Island (Japan) 3
Posters 3
Race discrimination 3
Universities and colleges -- Alumni and alumnae 3
4-H clubs -- Michigan 2
Academic theses 2
Account books 2
Africa -- Study and teaching 2
Agriculture -- Experimentation 2
Agriculture -- Information services 2
Agriculture -- Michigan 2
Arbitration, Industrial 2
Associations, institutions, etc. 2
Blueprints 2
Branch County (Mich.) 2
Catalogs 2
Chemurgy 2
College presidents -- Michigan 2
College sports 2
College students -- Societies and clubs 2
Continuing education -- Michigan -- East Lansing 2
Course schedules 2
Criminal justice, Administration of 2
Dairying 2
Directories 2
Education, Higher 2
Education, Higher -- Nigeria 2
England 2
Farm life 2
Filmstrip rolls 2
Financial records 2
Greek letter societies -- Michigan -- East Lansing 2
Home economics 2
Home economics -- Study and teaching 2
Home economics extension work 2
Ingham County (Mich.) 2
International education 2
Invitations 2
Kent County (Mich.) 2
Korea 2
Lectures 2
Membership lists 2
Michigan -- Politics and government 2
Minorities -- Education (Higher) -- Michigan -- East Lansing 2
+ ∧ less
 
Language
French 1
Japanese 1
Polish 1
Portuguese 1
Spanish; Castilian 1
 
Names
Michigan State University 10
Hannah, John A., 1902-1991 8
Michigan State University. International Programs 8
Michigan State College 7
Michigan State University. Museum 6
∨ more
Michigan State University. Faculty 5
Michigan State University. Office of the President 5
Kuhn, Madison, 1910-1985 4
Michigan State University. College of Osteopathic Medicine 4
Michigan State University. Cooperative Extension Service 4
Michigan State University. Department of Agricultural Economics 4
Combs, William H. 3
Michigan State University. College of Agriculture and Natural Resources 3
Michigan State University. Department of Information Services 3
Michigan State University. Pakistan Project 3
Niehoff, Richard O. 3
Society of the Sigma Xi. Michigan State University Chapter 3
State Archives of Michigan 3
United States. Agency for International Development 3
Coburn, L. Paul 2
Frye, Marilyn 2
Harvard University 2
Hoover, J. Edgar (John Edgar), 1895-1972 2
Jones, Margaret Zee 2
Khan, Akhter Hameed 2
King, Martin Luther, Jr., 1929-1968 2
Ladenson, Joyce R. 2
Michigan State College. Students. Societies, etc 2
Michigan State University--University of Nigeria Program 2
Michigan State University. African Studies Center 2
Michigan State University. Alumni Association 2
Michigan State University. Alumni and alumnae 2
Michigan State University. Board of Trustees 2
Michigan State University. Buildings 2
Michigan State University. College of Education 2
Michigan State University. College of Natural Science 2
Michigan State University. Department of Botany and Plant Pathology 2
Michigan State University. Department of Chemistry 2
Michigan State University. Department of Military Science/ROTC 2
Michigan State University. History 2
Michigan State University. Libraries 2
Michigan State University. Students 2
Michigan State University. Students. Societies, etc 2
Michigan State University. Thailand Project 2
Michigan State University. University of the Ryukyus Project 2
Michigan. Constitutional Convention (1961-1962) 2
National Science Foundation (U.S.) 2
Ohio State University 2
Pakistan Academy for Village Development, Comilla 2
Perry, Miller O. 2
Phi Kappa Phi. Michigan State University Chapter 2
Reeves, Floyd W. (Floyd Wesley), 1890-1979 2
Ryūkyū Daigaku 2
Simon, Lou Anna Kimsey 2
Smith, Julian W. 2
Turner, Arnella K. (Arnella Klug), 1917- 2
United States. Army 2
United States. Works Progress Administration 2
University of Wisconsin 2
W.K. Kellogg Foundation 2
Wharton, Clifton R., 1926- 2
AFL-CIO 1
Academy of Criminal Justice Sciences 1
Adams, Walter, 1922-1998 1
Alpha Lambda Delta 1
American Academy of Forensic Sciences 1
American Agricultural Economics Association 1
American Association for the Advancement of Science 1
American Association of Agricultural College Editors 1
American Association of Social Workers 1
American Association of University Professors 1
American Chemical Society 1
American Civil Liberties Union 1
American Council on Education 1
American Friends of Vietnam 1
American Legion 1
American Medical Association 1
American Political Science Association 1
American Psychiatric Association 1
American Statistical Association 1
Amherst College 1
Amtrak 1
Appel, John J., 1921-1998 1
Arthur, William H. 1
Association for the Study of Community Organization 1
Association of American Universities 1
Association of Governing Boards of Universities and Colleges 1
Association of State Colleges and Universities 1
Babcock, C. Merton, 1908-1988 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Baker Street Irregulars (Organization : U.S.) 1
Baker, Harry D. 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Barlowe, Raleigh 1
Beal, W. J. (William James), 1833-1924 1
Bean, Alan, 1932-2018 1
Bethlehem Steel Company 1
Big Ten Conference (U.S.) 1
Bingen, R. James 1
Blosser, Henry G. 1
+ ∧ less