Skip to main content Skip to search results

Showing Collections: 1 - 10 of 13

AgBio Research records

 Record Group
Identifier: UA-16.7
Scope and Contents The records contain financial records and budget information, section flyers, publication lists, STAT computer system information bulletins, research reports, Southwest Michigan Research and Extension Center Annual Report for 1991 and strategic plan for 2000, Department of Agriculture Inventory, 1888 to 1902, Experiment Station Inventory-Botany, 1888 to 1903, “Experiment Station Notes,” 1941 to 1949, minutes of Experiment Station Council, 1892-1923, and Project Green legislative summaries...
Dates: 1897 - 2017

College of Veterinary Medicine records

 Record Group
Identifier: UA-15.4
Scope and Contents The records of the College of Veterinary Medicine consist of materials related to academic programs, publications, and annual reports. The College Administrative Documents series includes information related to budgets, accreditation, faculty interests, mission statements, and Dean's reports. Note that the two of the ledgers date from 1900 and earlier. Record books of cases are also included. Audio/visual materials include a class of 1960 photograph, a slide of a oath ceremony, and...
Dates: 1853 - 2013

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

Lewis Ransom Fiske papers

 Record Group
Identifier: UA-2.1.2
Scope and Content

The Lewis Ransom Fiske papers include presidential reports to the State Board of Agriculture, two published speeches, an address, correspondence, financial papers, a student petition, and biographical information on Fiske. One item of interest is the two articles in the Michigan Farmer Newspaper (Fl. 10) which describe in detail the expense, effort,and process of clearing land for the original campus area.

Dates: 1855 - 1862

Madison Kuhn collection

 Record Group
Identifier: UA-17.107
Scope and Contents The Madison Kuhn collection consists of materials accumulated by Kuhn during his tenure as University Historian. This collection, which was drawn from his reference files, constitutes only a small portion of the total documentation which he donated to the Archives. A large number of manuscript materials have been transferred, based on their provenance, to other University Archives collections. This collection deals largely, but not exclusively, with the history of Michigan State...
Dates: 1827 - 1966

Office of the Registrar records

 Record Group
Identifier: UA-6.7
Scope and Contents The Registrar's records include student records, grades, and exams; entrance applications and exams; applications and registration records for special courses in agriculture (1901); grade averages for residence halls, societies, etc.; instructor lists and teaching loads; internal reports (1964-1969); and miscellaneous administrative material. Student records, grades, and exams are primarily for the period 1870 to 1896. Electronic Resources include correspondence in the form of...
Dates: 1857 - 2015

Office of the Secretary of the Board of Trustees records

 Record Group
Identifier: UA-1.2
Scope and Contents The records include subject files and correspondence of Karl McDonel and Elliot Ballard during their time as Secretary of the Board of Trustees. There is also one file of records from Jacweir (Jack) Breslin's time as Secretary. Their files cover a variety of subjects and give a varied and rather complete look at the operations of Michigan State University. Other records include early financial records for labor, purchasing, and farm products; building inventories; departmental and grading...
Dates: 1857 - 2016

Political Science Department records

 Record Group
Identifier: UA-16.98
Scope and Contents

The collection contains program brochures, newsletters, reports, syllabi, and year-end summaries. Also included is “Political Science Department at MSU 1949-1973: Commentary and Documents” by Alan P. Grimes, 1986.

Dates: 1951 - 2011; Majority of material found within 1951 - 1986

Ralph H. Young papers

 Record Group
Identifier: UA-17.114
Scope and Contents The Ralph Young papers are divided into four series. Series 1, Correspondence, is arranged alphabetically by subject. The correspondence covers Young's last years as Athletic Director (1951-1952) and consists mainly of letters to directors at other institutions and agencies such as the N.C.A.A. Series 2, Individual Sports, is composed of materials dealing with individual varsity sports. This series not only contains materials related directly to the varsity sport but also an extensive...
Dates: 1902 - 1958; Majority of material found within 1910 - 1958

Robert S. Shaw papers

 Record Group
Identifier: UA-2.1.11
Scope and Content

The Robert Shaw papers contain correspondence (1891-1940), publications, petitions, reports, legislation, council, and other university-related information, news clippings, an article on the sugar beet, and biographical papers, including honorary degrees and a memorial.

Dates: 1890 - 1953; Majority of material found within 1890 - 1941

Filtered By

  • Subject: Reports X
  • Names: Kuhn, Madison, 1910-1985 X

Filter Results

Additional filters:

Subject
Reports 9
Annual reports 7
Letters (correspondence) 6
Photographs 6
Newsletters 5
∨ more
Clippings (Books, newspapers, etc.) 4
Publications 4
Agriculture -- Study and teaching 3
College presidents -- Michigan 3
Correspondence 3
Memorandums 3
Brochures 2
College students 2
Electronic mail messages 2
Journals (accounts) 2
Postcards 2
Programs (Publications) 2
Speeches 2
Account books 1
Agricultural chemistry 1
Agricultural colleges -- Michigan 1
Agricultural experiment stations 1
Agricultural extension work -- Research 1
Agricultural laws and legislation -- Michigan 1
Agriculture 1
Agriculture -- Michigan 1
Agriculture -- Michigan -- East Lansing 1
Agriculture -- Research 1
Biochemistry 1
College buildings 1
College campuses -- Michigan -- East Lansing 1
College environment 1
College facilities 1
College registrars -- Michigan 1
College sports 1
College sports -- Michigan -- East Lansing 1
Contracts 1
Course description 1
Course schedules 1
Crop science 1
Daybooks 1
Ecological economics 1
Environmental economics 1
Farms -- Michigan -- East Lansing 1
Financial records 1
Grading and marking (Students) 1
Horse breeds 1
Kalamazoo (Mich.) 1
Ledgers (account books) 1
Minutes (Records) 1
Molecular biology 1
Motion pictures 1
Nonfiction films 1
Olympics 1
Outlines and syllabi 1
Pamphlets 1
Periodicals 1
Physical education and training 1
Political science -- Study and teaching 1
Scrapbooks 1
Slides (photographs) 1
Student directories 1
Student movements -- Michigan 1
Sugar beet 1
Universities and colleges -- Fires and fire prevention 1
Veterinarians 1
Veterinary medicine 1
Veterinary medicine -- Study and teaching 1
Veterinary medicine -- Vocational guidance 1
+ ∧ less
 
Names
Michigan Agricultural College 3
Michigan State University 2
Michigan State University. Board of Trustees 2
Michigan State University. Horticulture Department 2
Michigan State University. Office of the President 2
∨ more
Adams, Walter, 1922-1998 1
Agricultural College of the State of Michigan 1
American Legion 1
Ballard, Elliott G. 1
Breslin, Jacweir 1
Combs, William H. 1
Eli Broad College of Business 1
Fiske, Lewis Ransom (1825-1901) 1
Friday, David, 1876-1945 1
Grimes, Alan Pendleton, 1919-2008 1
Hannah, John A., 1902-1991 1
James Madison College 1
King, Horace C. 1
McDonel, Karl H. (Karl Hanchett) 1
Michigan State College 1
Michigan State College. Sports 1
Michigan State University. Agricultural Experiment Station 1
Michigan State University. Buildings. Jenison Field House 1
Michigan State University. Center for Urban Affairs 1
Michigan State University. College of Agriculture and Natural Resources 1
Michigan State University. College of Osteopathic Medicine 1
Michigan State University. College of Veterinary Medicine 1
Michigan State University. Community Volunteers for International Programs 1
Michigan State University. Curricula 1
Michigan State University. Department of Biochemistry and Molecular Biology 1
Michigan State University. Department of History 1
Michigan State University. Department of Information Services 1
Michigan State University. Department of Intercollegiate Athletics 1
Michigan State University. Detroit College of Law 1
Michigan State University. Finance and Policy Committee 1
Michigan State University. History 1
Michigan State University. Office of the General Counsel 1
Michigan State University. Office of the Registrar 1
Michigan State University. Office of the Secretary of the Board of Trustees 1
Michigan State University. Political Science Department 1
Michigan State University. Russian and Eastern European Studies Program 1
Michigan State University. Union Board 1
Michigan State University. Union Building 1
Michigan State University. University Farms 1
Michigan State University. Veterans Affairs Office 1
Michigan. Legislature 1
Nixon, Richard M. (Richard Milhous), 1913-1994 1
Press, Charles, 1922- 1
Reeves, Floyd W. (Floyd Wesley), 1890-1979 1
Romney, George W., 1907-1995 1
Shaw, R. S. (Robert Sidey), 1871-1953 1
State Agricultural College (Mich.) 1
State Archives of Michigan 1
The State News, Inc. (Organization) 1
Turner, Scott 1
University of Michigan 1
+ ∧ less