Skip to main content Skip to search results

Showing Collections: 11 - 20 of 35

Gordon Schlubatis papers

 Collection
Identifier: UA-17.342
Scope and Contents

The collection contains trip reports, correspondence, slides, maps and travel booklets related to Schlubatis' time spent working as an agriculture agent overseas. There are also awards, scrapbooks, and photographs. Also included are materials related to his wife Harriet Schlubatis including awards, a Michigan Normal School yearbook, and a student expense register.

Dates: 1905 - 1983

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

Hawkins family papers

 Collection
Identifier: UA-10.3.421
Scope and Contents The Hawkins family papers contain documents collected by four generations of the Hawkins family. The heads of these four generations are John R. Hawkins (1809-1882); son, Henry J. Hawkins (1843-1915); grandson, John R. Hawkins (1881-1957); and great grandson, John Henry Hawkins (1907-2005).Most of the correspondence contained in the collection consists of letters (1850-1864) received by John R. Hawkins and his wife, Hannah, from family members and friends, most of whom lived in...
Dates: 1792-1949, 1977, 1979

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

Jane Taylor collection

 Collection
Identifier: UA-17.292
Scope and Contents This collection consists of materials about Liberty Hyde Bailey including articles about him from newspapers, magazines, and scholarly publications. Included are photocopies of original documents relating to Bailey. Other materials include photographs (some are copies from Cornell), an issue of Country Life from 1902, items written by Bailey, and information on the Donley School and Carl School both with ties to Bailey. Also included is the handle of a fountain pen belonging to Bailey that...
Dates: 1859 - 2005

John C. Beukema papers

 Collection
Identifier: 00029
Scope and Contents This collection contains the personal papers of John C. Beukema, the records of the Greater Muskegon Chamber of Commerce for the period 1931-1950, when he was secretary-manager, and papers concerning the St. Lawrence Seaway. "Greater Muskegon" covers Muskegon, North Muskegon, and the Muskegon Heights, Michigan, which were all served by a single Chamber of Commerce. Examples of the Chamber's activities include the formation of a loan agency during the Depression; sponsoring charity drives and...
Dates: 1920 - 1961

John Gibson Parkhurst papers

 Collection
Identifier: 00025
Scope and Contents The largest part of the collection consists of the pocket diaries Parkhurst kept from 1847 to 1906. The early diaries (1847-1860) relate details of his court cases and only rarely mention his personal life. Records of various financial transactions are incorporated in these early diaries. The diaries of the war years (1861-1865) include battle accounts and descriptions of Parkhurst's experiences as a prisoner-of-war in 1862. In the diaries of the post-war years, Parkhurst discusses primarily...
Dates: 1831 - 1906

Julius Cord papers

 Collection
Identifier: c-00703
Scope and Contents

The collection consists of documents relating to the Buck 'N Bear Hunting Club of Mt. Pleasant, Michigan of which Julius Cord was a member. The materials include correspondence, membership lists, by-laws information, building blue prints, and maps of their land.

Dates: 1974 - 1993

Lana Dart papers

 Record Group
Identifier: UA-17.263
Scope and Contents The Lana Dart collection contains materials relating to student services and student activities at Michigan State University. There are materials about orientation and welcome week, as well as drafts of student handbooks. There are also reports from the assistant director of student activities and reports of the assistant director of the Women’s Division of Student Affairs. There is also the Report to the Committee to Reevaluate the Role and Function of Student Government from the...
Dates: 1930 - 2006

Lansing and Taft families papers

 Collection
Identifier: 00058
Scope and Content The collection documents through correspondence, diaries, and financial records, the activity of four people over three generations. These papers span the years 1838 to 1917, with most of the material falling in the periods of 1838-1845 and 1881-1917. The 1845-1881 gap is due to the absence of a generation of records.The records of Elijah M. Lansing (1838-1845) relate to the 6th Regiment, 5th Brigade of the Michigan Militia (Washtenaw Guards). The incoming letters include a...
Dates: 1838 - 1917

Filtered By

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

Filter Results

Additional filters:

Subject
Maps 30
Photographs 25
Diaries 11
Publications 11
Clippings (Books, newspapers, etc.) 10
∨ more
Reports 10
Scrapbooks 10
Postcards 8
Speeches 7
Course materials 5
Ledgers (account books) 5
Newsletters 5
Notebooks 5
Deeds 4
Family histories 4
Fieldnotes 4
Memorandums 4
Michigan 4
Michigan -- Politics and government 4
Posters 4
Sound recordings 4
Account books 3
Annual reports 3
Constitutional conventions -- Michigan 3
Ephemera 3
Financial records 3
Lansing (Mich.) 3
Manuscripts 3
Minutes (Records) 3
Muskegon (Mich.) 3
Video recordings 3
World War, 1939-1945 3
Agriculture -- Michigan 2
Allegan (Mich.) 2
Amateur films 2
Brochures 2
College campuses -- Michigan -- East Lansing 2
Contracts 2
England -- Description and travel 2
Europe -- Description and travel 2
Financial statements 2
Glass plate negatives 2
Ingham County (Mich.) 2
Land subdivision -- Michigan 2
Legal instruments 2
Livingston County (Mich.) -- Maps 2
Microfilms 2
Minutes (administrative records) 2
National parks and reserves -- United States 2
Negatives (Photographs) 2
Orchards -- Michigan 2
Pamphlets 2
Periodicals 2
Press releases 2
Programs (Publications) 2
South Haven (Mich.) 2
Tax returns 2
United States -- History -- Civil War, 1861-1865 2
Universities and colleges -- Faculty 2
Vietnam 2
4-H clubs 1
4-H clubs -- History 1
4-H clubs -- Michigan 1
4-H clubs -- Songs and music 1
Advertising 1
Africa 1
Agricultural colleges 1
Agricultural colleges -- Michigan 1
Agricultural extension work 1
Agricultural prices 1
Agriculture 1
Agriculture -- Accounting 1
Agriculture -- International cooperation 1
Alcohol -- Toxicology 1
Alcoholism -- Study and teaching -- Michigan -- East Lansing 1
American bison 1
Arenac County (Mich.) 1
Asia 1
Atlanta Campaign, 1864 1
Autobiographies 1
Automobile industry and trade -- Michigan 1
Bank notes 1
Banks and banking 1
Baptists 1
Bay Port (Mich.) 1
Belgium 1
Bessemer (Mich.) 1
Bills, Legislative 1
Blueprints 1
Boards of trade 1
Bones 1
Botanists -- United States 1
Brockport (N.Y.) 1
Bus lines -- Michigan 1
By-laws 1
California -- Description and travel 1
Campaign funds -- United States 1
Campaign speeches 1
Cartes-de-visite (card photographs) 1
+ ∧ less
 
Names
Hannah, John A., 1902-1991 3
Kennedy, John F. (John Fitzgerald), 1917-1963 3
Michigan Agricultural College 3
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 3
Greater Muskegon Chamber of Commerce 2
∨ more
Hoover, J. Edgar (John Edgar), 1895-1972 2
Michigan State College 2
Michigan State Grange 2
Michigan State University 2
Michigan State University. Department of Geography 2
Michigan State University. International Programs 2
Michigan. Constitutional Convention (1961-1962) 2
Republican Party (Mich.) 2
Sommers, Lawrence M. 2
Truman, Harry S., 1884-1972 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 Friends of Vietnam 1
American Geographical Society of New York 1
Applied Geography Conference 1
Association of American Geographers 1
Association of Systematics Collections 1
Bailey, L. H. (Liberty Hyde), 1858-1954 1
Baker Street Irregulars (Organization : U.S.) 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Barnett, LeRoy 1
Bay Port Fish Company (Mich.) 1
Blanchard, James J., 1942- 1
Boy Scouts of America. Troop 1 (Brighton, Mich.) 1
Brandstatter, A. F. (Arthur F.) 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
Denison, James Henry, 1907-1975 1
Detroit (Mich.). Police Department 1
Detroit City Gas Company 1
Detroit Edison Company 1
DiBiaggio, John A., 1932- 1
Dow, Maynard Weston 1
Drew, W. B. (William Brooks) 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
Fishel, Wesley R. 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
Greeley, Horace, 1811-1872 1
Hackley, Charles Henry 1
Hagadorn, Eudora R. (1847-1925) 1
Halsey, Maxwell N. (Maxwell Nicoll), 1902- 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Hare, James M. (James McNeil), 1910-1980 1
Harry E. Saier Co 1
Hawkins family (John R. Hawkins, 1809-1882) 1
Hawkins, Hanna Hayward 1
Hawkins, Henry J., 1843-1915 1
Hawkins, John R., 1809-1882 1
Hawkins, John R., 1881-1957 1
Hồ, Chí Minh, 1890-1969 1
Igoe, Lynn, 1937-2006 1
International Association for Identification 1
International Geographical Union 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Jonas, Gilbert 1
Kellogg Bird Sanctuary 1
Kennedy, Robert F., 1925-1968 1
Kettunen, Arne Gerald 1
Khan, Akhter Hameed 1
Killingsworth, Charles, 1917- 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
Lutheran Bund of Michigan 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
+ ∧ less