Skip to main content Skip to search results

Showing Collections: 1 - 10 of 50

Adorf B. Krentel papers

 Record Group
Identifier: UA-10.3.275
Scope and Content

The collection consists of four oversized photographs that include the baseball team, field day team and an unidentified fraternal organization. All are circa 1896.

Dates: 1896 - 1899

Chace Newman papers

 Record Group
Identifier: UA-17.37
Scope and Contents This collection consists of personal papers of Chace Newman, including correspondence, newspaper articles, papers he authored, manuscripts, notes, drawings, collected research materials, a scrapbook of events and happenings at the college, and other materials he used to teach courses in mechanical drawing and design. There are also scripts for lectures he gave on WKAR Radio about the architecture of the home. Also include are Ruth Newman photographs which include images that are probably of...
Dates: 1894 - 1951

Chamberlain family papers

 Collection
Identifier: UA-1.1.12
Scope and Contents The collection consists of family correspondence, documents, and business records, particularly relating to Henry Chamberlain. Included are genealogies of the Chamberlain, Langdon, Woodward and Wheelock families.The letters in the early years of the collection relate to the migration of the family westward to Ohio, and then to Michigan. There is an 1830 agreement in which certain New Hampshire citizens sponsor William Chamberlain to go and scout the area above the Ohio River for...
Dates: 1795 - 1931

Charles Carlisle Hood papers

 Record Group
Identifier: UA-10.3.107
Scope and Contents

This collection includes personal papers and photographs belonging to Charles C. Hood. The material includes correspondence, copies of certificates and diploma, membership cards, clippings, Michigan State University publications, MSU music recording, and other miscellaneous items dating from 1916 to 1974.

Dates: 1916 - 1974

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

Clarence H. Judson papers

 Record Group
Identifier: UA-10.3.126
Scope and Contents This collection consists primarily of Clarence Judson's letters to his family, written during his years at Michigan Agricultural College. The letters describe his classes, activities, and financial situation, his experiences as a teacher during school breaks, the class strike of 1886, and a visit to the Capitol in Lansing. The collection also includes an autobiography, family history materials, genealogical charts, school records, diaries from 1888 to 1902, and a notebook Judson kept while...
Dates: 1874 - 2001

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

Earle M. Hough papers

 Record Group
Identifier: UA-10.3.274
Scope and Content

The collections consists of photographs of the class of 1916, unidentified people in groups and a horse and buggy.

Dates: 1916

Edward H. Ryder papers

 Record Group
Identifier: UA-17.40
Scope and Contents The Edward H. Ryder collection contains correspondence, travel information from his trip around the world in 1923 and personal remembrances, including memorials and programs. Also found in the collection are materials pertaining to his wife, Georgia Smyth Ryder. The collection also contains correspondence to and from both Edward and Georgia Ryder. It includes copies of their original birth certificates as well as their obituaries. The bulk of the material relates to Edward Ryder and his...
Dates: 1854 - 1955

Esther M. Rehkopf collection

 Record Group
Identifier: UA-10.3.81
Scope and Contents The collection contains college memorabilia collected by Esther M. Rehkopf. This includes a postcard of the Eunomian House, 1919-1920 YMCA Handbook from Michigan Agricultural College, and a 1921 commencement program. The memorabilia also includes the M.A.C. Catalog for 1917-1918, the college handbook for 1920-1921, student directories for 1917 through 1920, rules for women, regulations for undergraduate students, an M.A.C. souvenir booklet, The Holcad newsletter, athletics schedules, and...
Dates: 1917 - 1921

Filtered By

  • Names: Michigan Agricultural College X
  • Subject: Photographs X

Filter Results

Additional filters:

Subject
Letters (correspondence) 26
Postcards 20
Scrapbooks 16
Programs (Publications) 14
Clippings (Books, newspapers, etc.) 11
∨ more
College students -- Michigan -- East Lansing 10
Diaries 10
Publications 7
Speeches 7
Family histories 5
Agricultural colleges -- Michigan 4
Agriculture -- Michigan 4
College buildings 4
College students 4
Legal instruments 4
Universities and colleges -- Alumni and alumnae 4
Universities and colleges -- Faculty 4
Account books 3
Agricultural colleges 3
College campuses -- Michigan -- East Lansing 3
Education, Higher -- Michigan 3
Frontier and pioneer life -- Michigan 3
Horticulture -- Study and teaching 3
Lansing (Mich.) 3
Ledgers (account books) 3
Manuscripts 3
Maps 3
Pamphlets 3
World War, 1914-1918 3
Agriculture -- Study and teaching 2
Dance cards 2
Deeds 2
Diplomas 2
East Lansing (Mich.) -- History 2
Ephemera 2
Federal aid to education -- Michigan 2
Handbooks 2
Home economics 2
Ingham County (Mich.) 2
Land grants -- Michigan 2
Michigan 2
Michigan -- History 2
Newsletters 2
Notebooks 2
Periodicals 2
Poetry 2
Reports 2
Sound recordings 2
Student activities -- Michigan 2
Agricultural chemistry 1
Agricultural education -- Michigan 1
Agricultural extension work 1
Agricultural extension workers 1
Agriculture -- Accounting 1
Agriculture -- Research 1
Agriculture -- Research -- United States 1
Agriculture, Cooperative 1
Agronomy -- Study and teaching 1
Annual reports 1
Architectural design -- Study and teaching 1
Architecture -- Designs and plans 1
Armistice Day 1
Athletics -- Michigan 1
Autobiographies 1
Balls (Parties) 1
Banks and banking 1
Baseball 1
Berrien County (Mich.) 1
Botany 1
Brochures 1
By-laws 1
Cartes-de-visite (card photographs) 1
Chemistry -- Study and teaching 1
Chemistry, Organic 1
China -- History 1
Cholera -- Michigan -- Kalamazoo 1
College athletes 1
College athletes -- Michigan -- East Lansing 1
College buildings -- Michigan -- East Lansing 1
College campuses 1
College environment 1
College facilities 1
College sports -- Michigan -- East Lansing 1
College students -- Michigan 1
College students -- United States -- Conduct of life 1
Commencement ceremonies -- Michigan -- East Lansing 1
Conference materials 1
Contracts 1
Course materials 1
Dietetics 1
East Lansing (Mich.) 1
Economics -- Michigan 1
Economics -- Study and teaching 1
Education -- Michigan 1
Education -- Ohio 1
Education, Higher 1
Elementary schools -- Michigan -- East Lansing 1
Engineering 1
Farm life -- Michigan 1
+ ∧ less
 
Names
Michigan State University. Buildings 7
Kuhn, Madison, 1910-1985 5
Michigan State University. Alumni and alumnae 4
Michigan State University. Class of 1911 4
Bailey, L. H. (Liberty Hyde), 1858-1954 3
∨ more
Johnson, Samuel, 1839-1916 3
Kedzie, R. C. (Robert Clark), 1823-1902 3
Michigan State College 3
Michigan State University 3
Michigan State University. Class of 1916 3
Alpha Zeta. Kedzie Chapter (Michigan State University) 2
Beta Kappa Fraternity. Alpha Phi Chapter (Michigan State College) 2
Bregger, Myra Potter 2
Civilian Conservation Corps (U.S.) 2
Hannah, John A., 1902-1991 2
Liberty Hyde Bailey Museum 2
Michigan Agricultural College. Phylean Literary Society 2
Michigan State University. Athletics. Track and field 2
Michigan State University. Board of Trustees 2
Michigan State University. Class of 1899 2
Michigan State University. Class of 1900 2
Michigan State University. Class of 1904 2
Michigan State University. Class of 1912 2
Michigan State University. Class of 1917 2
Michigan State University. College of Human Ecology 2
Michigan State University. Football 2
Michigan State University. History 2
Michigan State University. Horticulture Club 2
Michigan State University. Libraries. Special Collections Division 2
Michigan State University. Sports. Baseball 2
Michigan State University. Students 2
Michigan. State Board of Agriculture 2
Phi Delta Theta Fraternity. Michigan Beta Chapter (Michigan State University) 2
Roosevelt, Theodore, 1858-1919 2
State Agricultural College (Mich.) 2
University of Michigan 2
Agricultural College of the State of Michigan. Dedication, 1857 1
Alpha Gamma Delta 1
American Pomological Society 1
American Red Cross 1
Andrews family (Elisha Deming Andrews, 1783-1852) 1
Andrews, Anne Amelia (1812-1898) 1
Andrews, Betsey Lathrop (1788-1859) 1
Andrews, Elisha Deming (1783-1852) 1
Baker, Roger D. 1
Baldwin, Gerald W. R. (Gerald Weston Rexene ) 1
Berg, Herbert Andrew 1
Boutell, Mary Crocker 1
Bregger, Anna Henjes 1
Bregger, John Taylor (1896-1981) 1
Bregger, Louis Albert (-1928) 1
Brightup, Roscoe Ellsworth 1
Brody family (Clark Louis Brody, 1879-1961) 1
Brody, Clark L., 1879-1961 1
Brody, Emma Seeley 1
Brody, James Polk 1
Brody, James Seeley 1
Brody, Lewis Kinney 1
Brody, Margaret York 1
Brown, Addison Makepeace, 1859-1931 1
Brumm, Lynn F. 1
Budd, Robert R. 1
Buesser, Fred G. (Frederick Gustavus), 1881-1950 1
Burbank, Luther, 1849-1926 1
Capitol Savings and Loan Association (Lansing, Mich.) 1
Carpenter family (William Leland Carpenter, 1854-1936) 1
Carpenter, Kate M. Coad, 1880-1974 1
Carpenter, William Leland (1854-1936) 1
Case, Sarah Avery 1
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Clute, O. (Oscar) 1
Cook, Albert John, 1842-1916 1
Cornell University 1
Cornell University. School of Agriculture 1
Crocker, Emory Stewart 1
Crocker, Martin Richard 1
Dartmouth College 1
Detroit City Gas Company 1
Dooley, Mary True 1
Dutton, Frederic B. 1
East Jordan Fruit and Land Co., Inc (East Lansing, Mich.) 1
Eastern Michigan University 1
Epsilon Sigma Phi. Alpha Psi Chapter (Michigan State University) 1
Eveline Fruit and Land Company 1
Garrett, Esther Rehkopf 1
Gorton, Lewis Griffin, 1859-1933 1
Grand Trunk Western Railroad Company 1
Hagadorn, Eudora R. (1847-1925) 1
Harry E. Saier Co 1
Harvard University 1
Holden, P. G. (Perry Greeley), 1865-1959 1
Hood, Charles Carlisle (1895-1974) 1
Hough, Earle M. 1
Hubbard, Bela, 1814-1896 1
Hughes, Charles Evans, 1862-1948 1
Huxtable, Robert B. 1
Ingham County (Mich.). Health Department 1
+ ∧ less