Skip to main content

Annual reports

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 26 Collections and/or Records:

James Madison College records

 Record Group
Identifier: UA-15.14
Scope and Contents The collection consists of committee meeting minutes, pamphlets, student handbooks, faculty listing, memorandums and newsletters.Annual Reports for 1968 – 1978 and Serials (Crux, Grand Inquisitor, Announcements Bulletin, Madison Notes, and James Madison Scene) are stored separately.The Electronic Resources contains issues of the e-newsletter, JMCnews, and other emailed...
Dates: 1967 - 2024

Journal of African Languages records

 Record Group
Identifier: UA-16.147
Scope and Content

The collection consists of unpublished annual reports for 1966-1968.

Dates: 1966 - 1968

Kellogg Center records

 Record Group
Identifier: UA-5.5.3
Scope and Contents

Kellogg Center records consist of one scrapbook (1951) containing photographs of the Center's dedication ceremony, brochures, Guest Services information booklets, Visiting Chef Series flyers, and "The Story of the Kellogg Center" from 1951.

Dates: 1951 - 2002

Krishnamurthi International Agricultural Development Foundation collection

 Collection
Identifier: c-00624
Scope and Contents

The Krishnamurthi International Agricultural Development Foundation consists of a 1990-1991 Annual Report booklet that contains a memoriam of former Michigan State University President John A. Hannah written by Dr. Sundaram Krishnamurthi, Alumnus of MSU and former United Nations official.

Dates: 1991

M. Peter McPherson papers

 Record Group
Identifier: UA-2.1.19
Scope and Contents This collection contains office files from Michigan State University President Peter McPherson, who was president from 1993-2004. The Calendar series contains McPherson office and appointment calendars. The Correspondence files contain chronological files as well as topical files of particular importance. Annual reports, research reports, and special reports produced for and by McPherson are in the Reports series. McPherson's annual State of the University addresses and some commencement...
Dates: 1993 - 2004

National Superconducting Cyclotron Laboratory records

 Record Group
Identifier: UA-16.95.1
Scope and Content The records consist of status report on the cyclotron project, a test operation report, and a letter from Alan T. Waterman to MSU President Hannah awarding a National Science Foundation grant for the cyclotron. Also included are brochures, reports, the 2005 grant proposal “Operation of the National Superconducting Cyclotron Laboratory at MSU Proposal as a National User Facility and Support for its Research Program” and the publication prepared for use with Michigan legislators and citizens...
Dates: 1958 - 2008; Majority of material found within 1958 - 2006

Office for Institutional Diversity and Inclusion (Office for Inclusion and Intercultural Initiatives records

 Record Group
Identifier: UA-8.2
Scope and Contents The Office for Inclusion and Intercultural Initiatives records consist of reports of the Women and Minority Training Program (1972-1973) which was a program to assist women and minorities in adjusting to and carrying out their jobs. Also included are class listings relating to women's studies (1973-1974), and a 1974 guide on Michigan State University's recruitment of women and minorities as faculty and staff members. There are also data reports, event flyers, training flyers, and a program...
Dates: 1971 - 2019

Office of Institutional Research records

 Record Group
Identifier: UA-3.11
Scope and Contents

The records of the Office of Institutional Research include a variety of reports, studies, summaries and statistics pertaining to various aspects of student and faculty composition and life, courses offered, graduate work, finances, alumni, teaching methods, the athletic program, grading, language study, and individual departments.

Dates: 1958 - 1980

Office of the Controller records

 Record Group
Identifier: UA-5.1
Scope and Contents

The Controller's records consist of audited financial statements and reports of examination. (1959-1971). This collection also contains the MSU Manual of Business Procedures (MBP) from 1972, 1980-2002.

Electronic Resources include correspondence in the form of e-mail memos and attachments.

Dates: 1947 - 2012

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