Skip to main content

Reports

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 258 Collections and/or Records:

Charles J. Monroe papers

 Collection
Identifier: UA-1.1.14
Scope and Contents

This collection consists of letters, notes, reports and maps from Monroe's survey work. Also included are Monroe's notes about bills he introduced in the Michigan State Senate in the 1880s, and a diary kept during a trip to Europe, Egypt, and England in 1904.

Dates: 1858 - 1914

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

City of East Lansing report

 Collection
Identifier: c-00564
Scope and Contents The "Final Report of the East Lansing Historical/Architectural Survey 1986-1987" examines the Historic District Neighborhoods: Bailey, College Grove, Oakwood, Collegeville, Chesterfield Hills, and Hillcrest Village. In addition, Brookfield, Central, Glencairn, and the Street Light District areas were surveyed. The report was prepared by the East Lansing Historic District Study Committee. It was a required component for the approval of Historic Districts by the State of Michigan....
Dates: 1986 - 1987

Clarence H. Suelter collection

 Record Group
Identifier: UA-17.227
Scope and Contents The collection contains information about different science programs at Michigan State University compiled by Suelter. Some of the materials are photocopies. There is substantial information relating to Robert C. Kedzie, as well as historical overviews of many natural science programs. Also included are an exhibit catalog for Sesquicentennial Celebration: The Natural Sciences at Michigan State University, 1855-2005 which Suelter created and ...
Dates: 1876 - 2014

Clifton R. Wharton, Jr. papers

 Record Group
Identifier: UA-2.1.14
Scope and Contents (1) BOARD OF TRUSTEES FILES. 1969-1977. 3 cu. ft.Records documenting Wharton's relations with the Michigan State University Board of Trustees. The files consist largely of correspondence and memoranda between Wharton and various board members concerning all facets of university governance. The folders of general correspondence and correspondence with individual board members are particularly valuable for providing insight into the various issues dealt with in the board...
Dates: 1947 - 1977

College of Agriculture and Natural Resources records

 Record Group
Identifier: UA-15.1
Scope and Contents The collection of the College of Agriculture and Natural Resources consists of correspondence from 1902 to 1904, agriculture census reports from the 1960s, reports on agricultural schools, the teaching load for each department in the College of Agriculture and Natural Resources, and careers in agriculture. Other materials include brochures about the college and its programs, information about Agriculture and Natural Resources Week, reports about international programs, short course for...
Dates: 1866 - 2023

College of Human Ecology records

 Record Group
Identifier: UA-15.3
Scope and Content

This collection includes the records of the College of Human Ecology from 1881 to 2005. The Arrangement Note provides summaries of each series.

Dates: 1881 - 2005

College of Human Medicine records

 Record Group
Identifier: UA-15.13
Series Description OFFICE OF THE DEAN. Correspondence, miscellaneous papers, and speeches of Dean Hunt; correspondence and miscellaneous papers of Dean Weston, Dean Abbett and Dean Davis; Acting Dean Colenda; Associate Deans Howell, Johnson, Kohrman, Lyons, and Potchen and Executive Assistant Richmond. John C. Howell was involved in much of the early CHM planning and was Associate Dean for Curriculum. Arthur Kohrman was Associate Dean for Academic Programs as well as being an early member at the...
Dates: 1946 - 2018

College of Nursing records

 Record Group
Identifier: UA-16.88
Scope and Contents The records consist of degree program and department brochures, department progress report, department self- evaluation, Report of the Student Health Service and Teaching Research Hospital, report on the Michigan State University Medical Center, and Minority Project in Nursing Final Report, and course syllabi and materials. Also included is a Historical Development of the MSU School of Nursing by Florence Kempf and an early handout on nursing procedures. The Electronic Resources...
Dates: 1951 - 2021