Skip to main content

Annual reports

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 7 Collections and/or Records:

Department of Horticulture records

 Record Group
Identifier: UA-16.58
Scope and Contents The records consist of graduate and undergraduate handbooks, biographical files and subject files compiled by Frank Dennis about the history of the department, Horticulture Farm logs, newsletters, research notes, Sodus Horticultural Experiment Station Annual Reports for 1976 and 1984, short course yearbooks, cherry research summaries, cherry research conference summaries, horticulture demonstration gardens materials, materials related to Harold Gaston, brochures, and some curriculum...
Dates: 1877 - 2014; Majority of material found within 1927 - 2010

Faculty Speakers Bureau records

 Record Group
Identifier: UA-22.13
Scope and Contents

This collection contains two directories of Michigan State University faculty and the speeches they would be willing to give. The directories also contain the campus address and extension number at which the faculty member could be reached.

Dates: 1957-1958, undated

Gordon L. and Phyllis M. Thomas collection

 Record Group
Identifier: UA-17.489
Scope and Contents The Gordon L. and Phyllis M. Thomas collection contains articles about Gordon Thomas' election and time on the East Lansing City Council and as mayor, a small amount of correspondence, City of East Lansing annual reports, articles and two letters about Civil Rights, as well as articles and biographical information related to his time at Michigan State University. There are also photographs of Gordon Thomas.The Phyllis Thomas materials contain articles, drafts, and notes for the...
Dates: undated

Lloyd G. Wilson papers

 Collection
Identifier: UA-17.374
Scope and Contents The papers of Lloyd G. Wilson consist of lab notebooks about sulfur dioxide and sulfate research related to plants, other research, reprints of his articles, presentations and other of his faculty papers. Also included is material related to a cellulolytic fungi project he worked on at the Wright Air Development Center. The collection also contains materials related to the design and construction of the Michigan State University Department of Energy Plant Research Laboratory as...
Dates: 1939 - 1990

Phi Beta Kappa records

 Record Group
Identifier: UA-12.2.7
Scope and Content

The collection consists of the constitution and by-laws of the chapter, meeting announcements and minutes, committee information, correspondence between 1945 and 1977, and copies of the Key Reporter from 1948-1959. There are also two volumes: reports supporting the application for forming a chapter at Michigan State University (1959) and the Phi Beta Kappa Report for 1965.

Dates: 1944-1990, 2006

School of Criminal Justice records

 Record Group
Identifier: UA-16.122
Scope and Contents

The records contain seminar brochures, research reports, curriculum materials, and The Contact newsletter from the Alpha Phi Sigma student organization. There are also a number of materials from the German Police Leader and Specialist program. Also include is an article and brochures about the school’s 50th anniversary celebration (Golden Jubilee) in 1985.

Dates: 1935 - 1996

Secretary for Academic Governance records

 Record Group
Identifier: UA-14.6
Scope and Contents The collection spans from 1930 to 1981, with the majority of the documents dated between 1950 and 1981. As a result of its placement in the University bureaucracy and the span of years covered, this collection contains much information dealing with the concerns facing the University through time. Perhaps the most noteworthy contained herein revolves around the issue of reorganization and the collection of the by-laws of the various colleges comprising Michigan State University. Equally...
Dates: 1930 - 1981