Skip to main content Skip to search results

Showing Collections: 11 - 20 of 135

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

Charles W. Bachman papers

 Record Group
Identifier: UA-17.184
Scope and Contents

The collection includes correspondence of Charles W. Bachman regarding his nomination to the Football Foundation Hall of Fame in 1978, and Michigan State Hall of Fame in 1981. There are also copies of newspaper and magazine articles relating to Bachman's career, as well as an obituary. There are two photographs of Charlie Bachman.

Dates: 1916 - 1985

Charles William Cathcart papers

 Collection
Identifier: 00006
Scope and Contents This collection documents the political interests of various members of the Cathcart family during the years 1821-1889, and is divided as such into the affairs of two generations: that of James Leander Cathcart and that of his sons, James, Charles, John and Henry, with the greatest amount of material pertaining to Charles Cathcart.Letters of the senior Cathcart comprise the first part of the collection. There are several letters, which expound upon his grudge against the...
Dates: 1821 - 1889

Clare A. Gunn papers

 Record Group
Identifier: UA-17.288
Scope and Contents The Clare A. Gunn papers consist of publications and visual materials relating to tourism in Michigan (including the Upper Peninsula). Of note are photographs, negatives and slides of Michigan motels, resorts, and tourist areas many of which are identified by name and owner. Also included are slides of United States, Canada and other countries showing nature scenes, tourist areas and motels. There are also publications, articles, and conference proceedings relating to tourism, recreation,...
Dates: 1940 - 2000

Clark L. Brody papers

 Collection
Identifier: UA-1.1.4
Scope and Content Copies of the first and second drafts of Brody's history of the Michigan Farm Bureau comprise the major part of the papers. Much of the information contained in these manuscripts did not appear in his book In the Service of the Farmer: My life in the Michigan Farm Bureau (Michigan State University Press, 1959), which is a much shorter history than he had originally intended. The book is autobiographical and describes the changes in farming and in the life of...
Dates: 1847 - 2007

Claud R. Erickson Papers

 Collection
Identifier: UA-10.3.425
Scope and Contents The Claud R. Erickson papers span the years 1943 to 1969 and contain correspondence, clippings, brochures, articles, publications, and photographs documenting Erickson's interest in electric vehicles. Where possible, folder headings assigned by Erickson have been maintained. The Correspondence Series, 1958-1969, contains primarily mailings that Erickson sent to the electric vehicles committee of the American Public Power Association. These mailings include clippings and notes from...
Dates: 1943-1969, Undated

Clifton R. and Dolores D. Wharton collection

 Collection — Box: 6766
Identifier: UA-17.428
Scope and Contents Note: This collection is currently being processed. The finding aid here in not in a final form. It will be updated to reflect changes and newly added materials. The collection consists of the papers of Dr. Clifton R. Wharton, Jr. and his wife, Dolores D. Wharton. The papers primarily related to his time after MSU at SUNY, Department of State and as a trustee on various boards. Although there are some materials related to his time in college and at...
Dates: 1943 - 2017

College of Urban Development records

 Record Group
Identifier: UA-15.20
Scope and Content This collection contains material relating to the founding, history, and administration of the College of Urban Development. Materials include annual reports, meeting minutes, administration correspondence, workshop and conference information, college publications, and extensive subject files relating to issues pertinent to urban issues and development. Of special note, the collections contains audio recordings and information related to the College’s Martin Luther King, Jr. Annual Lectures...
Dates: 1968-1992

Commencement records

 Record Group
Identifier: UA-13.1
Scope and Contents

This collection contains speeches, instructions, invitations, exercises, correspondence, minutes, and duplicate programs.

Dates: 1862 - 2015; Majority of material found within 1862 - 1981

David C. Hollister papers

 Collection
Identifier: UA-10.3.428
Scope and Contents The David C. Hollister collection contains papers biographical and personal in nature, as well as papers from his political career. The collection contains information about his childhood and includes documentation of his school years from elementary through graduate school. There is also material about his teenage activities including sports, journalism, and student government. There are letters to his friends and parents including information about his high school sweetheart Judy Artz,...
Dates: 1957 - 2008

Filtered By

  • Subject: Clippings (Books, newspapers, etc.) X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Letters (correspondence) 124
Photographs 89
Publications 42
Reports 41
Scrapbooks 33
∨ more
Speeches 28
Newsletters 26
Programs (Publications) 25
Annual reports 23
Postcards 23
Sound recordings 18
Minutes (Records) 15
Press releases 15
Course materials 14
Brochures 13
World War, 1939-1945 13
Diaries 12
Correspondence 11
Manuscripts 11
Memorandums 11
Universities and colleges -- Faculty 11
Maps 10
Video recordings 10
Agriculture -- Michigan 9
Account books 8
Ledgers (account books) 8
Ephemera 7
Family histories 7
Michigan -- Politics and government 7
Pamphlets 7
College students -- Michigan -- East Lansing 6
Constitutions 6
Invitations 6
Notebooks 6
Periodicals 6
Photograph albums 6
Posters 6
Autobiographies 5
By-laws 5
Education, Higher 5
Fieldnotes 5
Legal instruments 5
Newspapers 5
Poetry 5
Proceedings 5
Commercial correspondence 4
Financial records 4
Journals (accounts) 4
Lansing (Mich.) 4
World War, 1914-1918 4
College campuses -- Michigan -- East Lansing 3
College sports 3
College students 3
Conference materials 3
Contracts 3
Depressions -- 1929 -- United States 3
Handbooks and manuals 3
Ingham County (Mich.) 3
Interviews 3
Legislation -- Michigan 3
Lumbering -- Michigan 3
Michigan 3
Microfilms 3
Minutes (administrative records) 3
National parks and reserves -- United States 3
Outlines and syllabi 3
Political campaigns -- Michigan 3
Radio speeches 3
Sheet music 3
Student activities 3
Student movements 3
Universities and colleges -- Alumni and alumnae 3
Women -- Education (Higher) -- Michigan -- East Lansing 3
African Americans -- Civil rights 2
Agricultural exhibitions 2
Agriculture -- Economic aspects 2
Agriculture -- Michigan -- Societies, etc. 2
Agriculture, Cooperative 2
Amateur films 2
Arbitration, Industrial 2
Art 2
Art -- Exhibitions 2
Associations, institutions, etc. 2
Band music 2
Birds -- Michigan 2
Branch County (Mich.) 2
Cartes-de-visite (card photographs) 2
Catalogs 2
College presidents -- Michigan 2
College sports -- Michigan -- East Lansing 2
College students -- Services for 2
College students -- Societies and clubs 2
Concert programs 2
Course schedules 2
Digital images 2
East Lansing (Mich.) 2
East Lansing (Mich.) -- History 2
Education 2
Electronic mail messages 2
+ ∧ less
 
Language
French 1
 
Names
Michigan State College 13
Hannah, John A., 1902-1991 12
Michigan Agricultural College 12
Michigan State University 12
Kuhn, Madison, 1910-1985 7
∨ more
Michigan State University. Alumni and alumnae 7
Michigan State University. Board of Trustees 6
Michigan State University. Buildings 6
Michigan State University. Faculty 6
Michigan State University. Basic College 5
Michigan State University. Cooperative Extension Service 5
Michigan State University. Office of the President 5
Michigan State University. Department of Agricultural Economics 4
Michigan State University. Libraries 4
Michigan State University. Museum 4
Rose Bowl (Football game) (1954) (Pasadena, Calif.) 4
Rose Bowl (Football game) (1966 : Pasadena, Calif.) 4
Wharton, Clifton R., 1926- 4
Hoover, J. Edgar (John Edgar), 1895-1972 3
Kennedy, John F. (John Fitzgerald), 1917-1963 3
Kresge Art Museum 3
Michigan Agricultural College. Students 3
Michigan State College. Students. Societies, etc 3
Michigan State University. Associated Students of Michigan State University 3
Michigan State University. College of Human Medicine 3
Michigan State University. College of Osteopathic Medicine 3
Michigan State University. Employees 3
Michigan State University. School of Music 3
Michigan State University. Spartan Marching Band 3
Michigan State University. Students. Societies, etc 3
Muelder, Milton E. 3
Rose Bowl (Football game) (1956 : Pasadena, Calif.) 3
Ryder, Edward H. (1871-1939) 3
United States. Department of Agriculture 3
University of Michigan 3
World's Columbian Exposition (1893 : Chicago, Ill.) 3
AFL-CIO 2
American Friends of Vietnam 2
American Red Cross 2
Bailey, L. H. (Liberty Hyde), 1858-1954 2
Baker, Rollin H. (Rollin Harold), 1916-2007 2
Breslin, Jacweir 2
Butterfield, Kenyon L. (Kenyon Leech), 1868-1935 2
Denison, James Henry, 1907-1975 2
DiBiaggio, John A., 1932- 2
Eisenhower, Dwight D. (Dwight David), 1890-1969 2
Eli Broad College of Business 2
Falcone, Leonard 2
Friday, David, 1876-1945 2
Greater Muskegon Chamber of Commerce 2
Holden, P. G. (Perry Greeley), 1865-1959 2
Jonas, Gilbert 2
Jones, Sarah Van Hoosen 2
Killingsworth, Charles, 1917- 2
Kimber, Harry Hubert, 1903- 2
Lansing Civic Players Guild (Lansing, Mich.) 2
Lyman Briggs College 2
Michigan Council for the Arts 2
Michigan State Grange 2
Michigan State Spartans (Football team) 2
Michigan State University. Alumni Memorial Chapel 2
Michigan State University. Beaumont Tower 2
Michigan State University. Centennial celebrations, etc 2
Michigan State University. Class of 1917 2
Michigan State University. Class of 1935 2
Michigan State University. Class of 1936 2
Michigan State University. College of Agriculture and Natural Resources 2
Michigan State University. College of Human Ecology 2
Michigan State University. Department of American Thought and Language 2
Michigan State University. Department of Art 2
Michigan State University. Department of Botany and Plant Pathology 2
Michigan State University. Department of Zoology 2
Michigan State University. Horticulture Department 2
Michigan State University. Libraries. Special Collections Division 2
Michigan State University. Olin Health Center 2
Michigan State University. Students 2
Michigan State University. Union Building 2
Michigan. Office of Civilian Defense 2
National Grange 2
Ngô, Đình Diệm, 1901-1963 2
Phi Kappa Phi. Michigan State University Chapter 2
Press, Charles, 1922- 2
Repas, Bob, 1921- 2
Rockefeller, Nelson A. (Nelson Aldrich), 1908-1979 2
Romney, George W., 1907-1995 2
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 2
Ryder, Georgia Smyth (1871-1955) 2
Scott, D. K. (David Knight), 1940- 2
Shaw, R. S. (Robert Sidey), 1871-1953 2
Simon, Lou Anna Kimsey 2
Society of the Sigma Xi. Michigan State University Chapter 2
Students for a Democratic Society (U.S.) 2
The State News, Inc. (Organization) 2
Towar, James D. 2
Truman, Harry S., 1884-1972 2
United States. Army 2
United States. Army. Reserve Officers' Training Corps 2
United States. Works Progress Administration 2
WKAR-TV (Television station : East Lansing, Mich.) 2
Wharton, Dolores D. 2
+ ∧ less