Skip to main content Skip to search results

Showing Collections: 1 - 10 of 23

Bagley family papers

 Collection
Identifier: 00018
Scope and Contents The Bagley family papers includes the personal papers of David M. Bagley, his wife, Bennette Bagley, his son, William, and his grandson, Laurence. The material, dating from 1830 to 1932, is arranged by family member. Bennette Bagley's papers contain personal correspondence from friends and family members in England wishing her a safe journey to America in 1833, and her will and estate papers of 1888.David M. Bagley's papers include correspondence relating to the Civil...
Dates: 1830 - 1932

Charles G. Woodbury family papers

 Collection
Identifier: UA-10.3.138
Scope and Contents The collection consists of the papers of the Woodbury family including, John D. Woodbury, Chester D. Woodbury and Charles G. Woodbury. The Capitol Savings and Loan folder contains correspondence, financial information, and promotional information about the bank. The Central Michigan Business College folder contains the Articles of Association.The Correspondence folders contain letters between the Chester Woodbury family and the Charles Woodbury family. The majority of the...
Dates: 1863 - 1976

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

Eben Mumford papers

 Record Group
Identifier: UA-17.91
Scope and Contents The papers of Eben Mumford contain case notes, data, and manuscripts of rural communities and land utilization studies of the Upper Peninsula of Michigan. Professional correspondence, research data, manuscripts, research notes from the agriculture experiment station, standard of living in Michigan projects, the rural church project, and Michigan school districts are also found in Mumford’s papers. Also included are class notes, possibly from classes Mumford taught.The...
Dates: 1915 - 1940

Edgar A. Schuler papers

 Record Group
Identifier: UA-17.42
Scope and Contents The Publications series consists of articles, reports, and publications written by Schuler. Topics include sociology, and a few about race, social relations, and health. The Pakistan Project series includes materials from Schuler's time as advisor to the Pakistan Academy for Rural Development, such as correspondence, publications, reports, meeting minutes and agendas, and research materials.The Diaries series consists of the diary Schuler wrote while an advisor to the...
Dates: 1929 - 1974

Edmund A. Calkins papers

 Collection
Identifier: UA-10.3.419
Scope and Contents

The collection consists of several scrapbooks containing newspaper articles of Franklin D. Roosevelt's private and political life from 1934 to 1940. There is also a Vermontville School Register (1891-1895), a booklet containing teacher contracts in Eaton County, financial records, data pertaining to Michigan railroads, Michigan Constitutional Convention of 1907 Handbook, and diaries dating from 1908 to 1933.

Dates: 1859 - 1940

Frank W. Holder papers

 Collection
Identifier: 00021
Scope and Contents The Holder collection is divided into three basic series. The first deals with his work for the Taft Highway Association. This series includes correspondence, records of the association and newspaper clippings. The second series relates records of the Association and newspaper clippings. The second series relates to Holder's position with the Michigan State Highway Department during World War II. This material contains records of bus line surveys as well as gasoline and tire rationing...
Dates: 1925 - 1959

Hackley and Hume Papers

 Collection
Identifier: 00097
Scope and Contents The Hackley and Hume papers contain the business records of several inter-related Michigan-based business firms and some of the private papers of the families of Charles Henry Hackley and Thomas Hume. The papers span the years 1859-1955. The papers document lumbering and lumber investments in Michigan and other states. The papers also document Charles Henry Hackley and Thomas Hume, both prominent timbermen and philanthropists, as well as other family members. Hackley and Hume were active...
Dates: 1859 - 1955

James J. Blanchard papers

 Collection
Identifier: UA-10.3.422
Scope and Contents The James J. Blanchard collection consists primarily of material relating to his congressional career, dating between 1974 and 1982. The collection is arranged in thirty-one series, which include Blanchard's personal files; the records of both his Washington and district offices; materials from five key Blanchard staff members; files relating to the Committee on Banking, Finance and Urban Affairs, the Chrysler bail-out, and all of Blanchard's campaigns, including the 1982 gubernatorial...
Dates: 1965 - 1984

Filtered By

  • Subject: Letters (correspondence) X
  • Subject: Maps X
  • Subject: Michigan X

Filter Results

Additional filters:

Subject
Maps 20
Photographs 15
Diaries 7
Publications 7
Clippings (Books, newspapers, etc.) 6
∨ more
Reports 6
Scrapbooks 6
Course materials 5
Postcards 5
Ledgers (account books) 4
Michigan 4
Michigan -- Politics and government 4
Newsletters 4
Notebooks 4
Speeches 4
Constitutional conventions -- Michigan 3
Deeds 3
Family histories 3
Financial records 3
Lansing (Mich.) 3
Minutes (Records) 3
Muskegon (Mich.) 3
Posters 3
Sound recordings 3
Video recordings 3
Agriculture -- Michigan 2
Allegan (Mich.) 2
Annual reports 2
College campuses -- Michigan -- East Lansing 2
England -- Description and travel 2
Ephemera 2
Europe -- Description and travel 2
Glass plate negatives 2
Ingham County (Mich.) 2
Land subdivision -- Michigan 2
Legal instruments 2
Livingston County (Mich.) -- Maps 2
Memorandums 2
Microfilms 2
Negatives (Photographs) 2
Orchards -- Michigan 2
Pamphlets 2
Programs (Publications) 2
South Haven (Mich.) 2
United States -- History -- Civil War, 1861-1865 2
World War, 1939-1945 2
4-H clubs 1
4-H clubs -- History 1
4-H clubs -- Michigan 1
4-H clubs -- Songs and music 1
Account books 1
Advertising 1
Agricultural colleges 1
Agricultural colleges -- Michigan 1
Agriculture -- Accounting 1
Alcohol -- Toxicology 1
Alcoholism -- Study and teaching -- Michigan -- East Lansing 1
Amateur films 1
Arenac County (Mich.) 1
Automobile industry and trade -- Michigan 1
Bank notes 1
Banks and banking 1
Baptists 1
Bay Port (Mich.) 1
Bills, Legislative 1
Blueprints 1
Boards of trade 1
Brochures 1
Bus lines -- Michigan 1
By-laws 1
California -- Description and travel 1
Campaign funds -- United States 1
Cartoons 1
Caseville (Mich.) 1
Catalogs 1
Charters and articles of incorporation 1
Chemistry -- Experiments 1
College presidents -- Inauguration 1
College presidents -- Michigan -- East Lansing 1
College student orientation 1
College students 1
College students -- Services for 1
Commercial correspondence 1
Congresses and conventions 1
Constitutional amendments 1
Constitutions -- Michigan 1
Continuing education -- Michigan -- East Lansing 1
Covert (Mich. : Township) 1
Criminal investigation 1
Criminal justice, Administration of 1
Criminal justice, Administration of -- Study and teaching 1
Criminals -- Identification 1
Crops 1
Deerfield (Mich.) 1
Denmark 1
Depressions -- 1929 -- United States 1
Dietetics 1
Diplomas 1
East Lansing (Mich.) 1
+ ∧ less
 
Names
Michigan Agricultural College 3
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 3
Greater Muskegon Chamber of Commerce 2
Michigan State University 2
Michigan. Constitutional Convention (1961-1962) 2
∨ more
Republican Party (Mich.) 2
Academy of Criminal Justice Sciences 1
Alpha Lambda Delta 1
American Academy of Forensic Sciences 1
American Association for the Advancement of Science 1
American Chemical Society 1
American Geographical Society of New York 1
Applied Geography Conference 1
Association of American Geographers 1
Bailey, L. H. (Liberty Hyde), 1858-1954 1
Baker Street Irregulars (Organization : U.S.) 1
Bay Port Fish Company (Mich.) 1
Blanchard, James J., 1942- 1
Boy Scouts of America. Troop 1 (Brighton, Mich.) 1
Buck N Bear Hunting Club of Mt. Pleasant 1
Calkins, Edmund Albert 1
Campbell District School (Eaton County, Mich.) 1
Capitol Savings and Loan Association (Lansing, Mich.) 1
Chrysler Corporation 1
Citizens Research Council of Michigan 1
Civilian Conservation Corps (U.S.) 1
Combs, William H. 1
Coolidge, Calvin, 1872-1933 1
Cord, Julius, 1925-2013 1
Cornell University 1
Daughters of the American Revolution 1
Delta Tau Delta Fraternity. Iota Chapter (Michigan State University) 1
Detroit (Mich.). Police Department 1
Detroit City Gas Company 1
DiBiaggio, John A., 1932- 1
Dow, Maynard Weston 1
East Jordan Fruit and Land Co., Inc (East Lansing, Mich.) 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Eisenhower, Dwight D. (Dwight David), 1890-1969 1
Erickson, Claud R. 1
Eveline Fruit and Land Company 1
Ferency, Zolton A., 1922-1993 1
Frank Lloyd Wright Foundation 1
Frank, Phil 1
Gardner, Erle Stanley, 1889-1970 1
Great Lakes Harbors Association (American and Canadian) 1
Great Lakes-St. Lawrence Tidewater Association 1
Hackley, Charles Henry 1
Hagadorn, Eudora R. (1847-1925) 1
Halsey, Maxwell N. (Maxwell Nicoll), 1902- 1
Hannah, John A., 1902-1991 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Hare, James M. (James McNeil), 1910-1980 1
Harry E. Saier Co 1
Hoover, J. Edgar (John Edgar), 1895-1972 1
Igoe, Lynn, 1937-2006 1
International Association for Identification 1
International Geographical Union 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Kennedy, Robert F., 1925-1968 1
Kettunen, Arne Gerald 1
Khan, Akhter Hameed 1
King, Martin Luther, Jr., 1929-1968 1
Kingdon, Frank, 1894-1972 1
Kuhn, Madison, 1910-1985 1
Liberty Hyde Bailey Museum 1
Lindbergh, Charles A. (Charles Augustus), 1902-1974 1
McKibbin family (Clifford Worden McKibbin) 1
McKibbin, Clifford W. 1
McKibbin, Emma Augusta 1
McKibbin, Joseph T. 1
McKibbin, May E. 1
McKibbin, Ruth Mead 1
Michigan 4-H Foundation 1
Michigan 4-H Foundation. Kettunen Center 1
Michigan State College 1
Michigan State College. Agricultural Experiment Station 1
Michigan State Grange 1
Michigan State University. Associated Students of Michigan State University 1
Michigan State University. Buildings 1
Michigan State University. Class of 1898 1
Michigan State University. Class of 1904 1
Michigan State University. Class of 1911 1
Michigan State University. Class of 1912 1
Michigan State University. Class of 1930 1
Michigan State University. Class of 1964 1
Michigan State University. College of Education 1
Michigan State University. Department of Geography 1
Michigan State University. Faculty 1
Michigan State University. International Programs 1
Michigan State University. Pakistan Project 1
Michigan State University. School of Criminal Justice 1
Michigan State University. Vietnam Advisory Group 1
Michigan State University. Vietnam Project 1
Michigan. Office of War Transportation 1
Michigan. State Safety Commission 1
Monroe, Charles J. 1
Mortar Board (Society). Sphinx Chapter 1
Muehlberger, C. W. (Clarence Weinert), 1896-1966 1
+ ∧ less