Skip to main content

Annual reports

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 261 Collections and/or Records:

Office of Student Teaching and Professional Development records

 Record Group
Identifier: UA-16.132
Scope and Content

The collection consists of correspondence, conference agendas, staff meeting notes, different editions of the handbook, “Handbooks for Student Teachers,” position papers from 1964 to 1974 from the Office of Student Teaching and Professional Development. Also included are unpublished annual reports from 1962 to 1969.

Dates: 1962 - 1974

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 Ombudsperson records

 Record Group
Identifier: UA-2.13
Scope and Contents The records of the Office of the Ombudsperson include brochures and handouts about its services and a letter describing the office’s budget needs for 1970-1971. There are also newspaper clippings from The State News, The Detroit News, and others covering stories on anti-Semitic problems, civil rights issues in the regards to the homosexual community and chiefly race issues between African Americans and whites both on Michigan State University's campus and throughout the nation. There are...
Dates: 1968-1970, 1988-1991, 2015-2017

Office of the President records

 Record Group
Identifier: UA-2
Scope and Content This collection contains records from the Office of the President and includes commencement addresses, speeches, reports, photographs and other materials. The Subject Files are general files containing topics of interest to and involvement with the Office from the late 1980s through the 1990s. These files span several presidencies.This collection also contains the guest books that people signed for events held in the President's House, also known as Cowles House. The dates range...
Dates: 1876 - 2019; Majority of material found within 1972 - 2019

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

Office of the Vice President for Governmental Affairs records

 Record Group — Object A.2015.0100-5b68
Identifier: UA-4
Scope and Contents

This accession contains the Annual Report for 1970. Serial #40 Faculty and Staff Directory is also associated with this record group.

The Electronic Resources include correspondence in the form of e-mail memos and attachments and issues of the Federal Weekly Report newsletter (DC Update) from 2011-2016.

Dates: 1968 - 2016

Office of Vice President for Research and Graduate Studies records

 Record Group
Identifier: UA-11
Scope and Contents This collection contains records of the Office of the Vice President for Research and Graduate Studies, and its predecessor unit, the Vice President for Research and Graduate Studies. Records include analyses, reports, handbooks, flyers, and memoranda pertaining to graduate schools, budgets, and research at Michigan State University.Annual Reports for 1959-1974 and 1984 are also included in the collection.The Electronic Resources include correspondence in the form of...
Dates: 1961 - 2016

Olin Health Center records

 Record Group
Identifier: UA-7.9
Scope and Contents The Olin Health Center records contain statistical reports for 1924 to 1969. The reports give data on the number of patients, the number and types of illnesses, treatments, and surgery. Also included are data about types of students served (men, women, short course students, and military). There are monthly reports as well as term reports and annual reports.The collection also contains miscellaneous administrative records and photographs. The bulk of the material consists of...
Dates: 1919 - 2018; Majority of material found within 1924 - 2009

Paul D. Bagwell papers

 Collection
Identifier: UA-1.1.6
Scope and Contents

This collection contains correspondence, speeches, records, newspaper clippings, photographs and printed material of the public and private career of Paul D. Bagwell. The collection also includes two scrapbooks.

Dates: 1938 - 1960