Showing Collections: 1 - 7 of 7
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
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
Interfraternity Council records
Record Group
Identifier: UA-12.1.6
Scope and Content
This collection contains publications which pertain to the Interfraternity Council (IFC), minutes from a regional conference of the IFC, fraternity advisors association minutes, council minutes, and scrapbooks. Publications include issues of Delphi, the newsletter of the IFC, from 1962. Also included are several booklets published for prospective rushes, which outline fraternities on campus and the rush process. There are two newsletters about Greek Week,...
Dates:
1941 - 2008
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
McKibbin family papers
Record Group
Identifier: UA-10.3.410
Scope and Contents
The McKibbin family has lived in Lansing, Michigan since the early 1880s. The majority of the papers in this collection relate to the Joseph T. McKibbin family in the period 1900 to 1950. The members of this family are Joseph T. and Emma Augusta McKibbin and their children May, Grace, Jean, Frank, and Clifford.Located under the heading "McKibbin Family" are correspondence dating from 1845 to 1900, tax receipts and legal documents dating from 1850 to 1900, and some...
Dates:
1845 - 1962
Michigan Constitutional Convention records
Collection
Identifier: 00068
Scope and Contents
This collection, comprising several individual donations of varying sizes, is divided into six series: Preparatory Phase (before October 3, 1961); The Convention in Session (October 3, 1961-August 1, 1962); Post-Convention Phase (after August 1, 1962); Added materials (after initial processing); Photographs and Scrapbooks; and Maps and Oversized Materials. The first three series are further divided essentially into (A) Personal Correspondence and Manuscript Materials and (B) Printed and...
Dates:
1956 - 1977
Ralph F. Turner papers
Record Group
Identifier: UA-17.149
Series Description
(1) SCHOOL OF CRIMINAL JUSTICE. 1930, 1938-1988, 1990, undated [1962-1975]. 6.33 cubic feetReports, memoranda, correspondence, notes, publications and extraneous materials relating to the function and activities of the Michigan State University School of Criminal Justice. Topics range in breadth from University and student/classroom-related activities to areas of interest beyond campus boarders. Typical of these topics include: School of Criminal Justice work with the...
Dates:
1899 - 1999