Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Clapp family papers

 Collection
Identifier: 00086
Scope and Contents This collection consists of various materials concerning stock breeding and related interests of the Clapp family in southeastern Michigan. Materials in the collection relating to the stock breeding activities of Nathan A. Clapp on his farm near Wixom in Oakland County reflect the early development in Michigan of an interest in purebred stock during the last two decades of the nineteenth century. Of particular interest is a handwritten draft of a speech delivered by Mr. Clapp in 1886 or 1888...
Dates: 1857 - 1955

Don Stevens papers

 Record Group
Identifier: UA-1.1.2
Scope and Contents The Don Stevens papers include a variety of materials on higher education, particularly Michigan State University, as well as disputes and conflicts pertaining to it. Some of which includes student protests to campus issues including racial problems, ROTC, and the grape and lettuce boycott. Also in the collection are materials related to labor unions, labor issues and disputes, labor education and legislation, including AFL-CIO statements, magazine articles, speeches, executive board...
Dates: 1944 - 1973

Dora Hall Stockman papers

 Record Group
Identifier: UA-1.1.11
Scope and Contents Dora Hall Stockman was an East Lansing, Michigan resident and was actively involved in local affairs. The collection contains a typed transcript of her autobiography, correspondence, publications, and newspaper clippings of the various activities in which she participated.Stockman's primary interest was in the State Grange. As an active member she helped establish county Granges throughout the state and held several state offices including that of State Grange Lecturer (1914-1930)....
Dates: 1910 - 1948

Jackson Edmund Towne papers

 Record Group
Identifier: UA-17.46
Scope and Contents This collection consists mainly of Towne’s correspondence, articles, and speeches. Also included in the collection are documents and correspondence concerning the estate of Annie L. Towne, his mother, and the papers of his wife, Katherine Doyle Towne. The collection also includes papers on the World’s Columbian Exposition donated by Towne, consisting of committee reports, a contract for water services at the exposition, and two letters, one requesting exhibit space and the other...
Dates: 1892 - 1971

Kathleen F. Lawler papers

 Collection
Identifier: 00134
Scope and Contents

The collection contains materials from the 1907 land fraud case, the Republican Speaker's Bureau and the Newberry-Ford dispute. This includes correspondence, diaries, manuscripts, newspapers, a scrapbook and photographs.

Dates: 1888 - 1938; Majority of material found within 1895 - 1938

Leta C. Steinestel collection

 Collection
Identifier: c-00161
Scope and Contents This collection contains a letter to Leta C. Steinestel, describing the death of her cousin, who was killed in action in France in 1918. The collection also includes official information relating to the graves of American soldiers buried in France or Belgium; a pamphlet for American soldiers on leave in the Riviera, suggesting things to see and do; and a copy of "Le Pantheon de La Guerre," a pamphlet describing a French artist's war memorial paintings. This collection also contains several...
Dates: 1919, undated

Madison Kuhn collection

 Record Group
Identifier: UA-17.107
Scope and Contents The Madison Kuhn collection consists of materials accumulated by Kuhn during his tenure as University Historian. This collection, which was drawn from his reference files, constitutes only a small portion of the total documentation which he donated to the Archives. A large number of manuscript materials have been transferred, based on their provenance, to other University Archives collections. This collection deals largely, but not exclusively, with the history of Michigan State...
Dates: 1827 - 1966

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

Filtered By

  • Subject: Pamphlets X
  • Subject: Postcards X

Filter Results

Additional filters:

Subject
Letters (correspondence) 7
Photographs 5
Publications 5
Scrapbooks 5
Clippings (Books, newspapers, etc.) 3
∨ more
Reports 3
Speeches 3
Diaries 2
Newsletters 2
Periodicals 2
Proceedings 2
4-H clubs 1
Academic libraries -- Michigan 1
Account books 1
Agricultural colleges -- Michigan 1
Agricultural exhibitions 1
Agriculture -- Drama 1
Agriculture -- Michigan 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Poetry -- Michigan 1
Alcohol -- Law and legislation -- Michigan 1
Annual reports 1
Arbitration, Industrial 1
Associations, institutions, etc. 1
Autobiographies 1
Bibliography -- Study and teaching 1
Brochures 1
College buildings 1
College environment 1
College facilities 1
College students 1
College students -- Michigan -- East Lansing 1
Commencement ceremonies 1
Course materials 1
Detroit (Mich.) 1
Dietetics 1
East Lansing (Mich.) -- History 1
Education -- Administration 1
Education, Higher 1
Fairs -- Michigan 1
Farm life -- Michigan 1
Financial records 1
Forests and forestry 1
France 1
Frontier and pioneer life -- Michigan 1
Germany -- Description and travel 1
Handbooks and manuals 1
Home economics -- Research 1
Industrial relations -- Study and teaching 1
Ingham County (Mich.) 1
Invitations 1
Labor laws and legislation 1
Labor unions -- United States 1
Lansing (Mich.) 1
Legal instruments 1
Legislation -- Michigan 1
Libraries -- Special collections 1
Livestock -- Breeding 1
Livestock -- Diseases 1
Local taxation -- Michigan 1
Manuscripts 1
Maps 1
Membership lists 1
Microfilms 1
Motion pictures 1
Newspapers 1
Nigeria 1
Political conventions 1
Press releases 1
Programs (Publications) 1
Race discrimination 1
Songbooks 1
Sound recordings 1
Student movements 1
Student movements -- Michigan 1
Student strikes 1
Taxation -- Michigan 1
Temperance -- Societies, etc. 1
Tuition 1
Vietnam War, 1961-1975 1
Women in agriculture 1
World War, 1914-1918 1
World War, 1939-1945 1
+ ∧ less
 
Names
Michigan Agricultural College 3
Kuhn, Madison, 1910-1985 2
4-H Youth Development Program (U.S.) 1
AFL-CIO 1
Adams, Charles Kendall, 1835-1902 1
∨ more
American Library Association 1
Association of Governing Boards of Universities and Colleges 1
Carleton, Will, 1845-1912 1
Civilian Conservation Corps (U.S.) 1
Farmers' Week (East Lansing, Mich.) 1
Ford, H. J. (Henry Justice), 1860-1941 1
Fort Lewis College 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Holden, P. G. (Perry Greeley), 1865-1959 1
Lansing Civic Players Guild (Lansing, Mich.) 1
Lawler, Kathleen F. (Kathleen Frances), 1870-1938 1
McHarg, Ormsby, 1871- 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 State College. Student Grange 1
Michigan State College. Students. Societies, etc 1
Michigan State Fair 1
Michigan State University 1
Michigan State University. Board of Trustees 1
Michigan State University. Buildings 1
Michigan State University. Class of 1911 1
Michigan State University. Class of 1912 1
Michigan State University. College of Human Medicine 1
Michigan State University. Community Volunteers for International Programs 1
Michigan State University. Department of History 1
Michigan State University. Department of Military Science/ROTC 1
Michigan State University. Faculty 1
Michigan State University. Faculty Folk Club 1
Michigan State University. History 1
Michigan State University. Libraries 1
Michigan State University. Libraries. Special Collections Division 1
Michigan State University. Students 1
Michigan Woman's Christian Temperance Union 1
Michigan. Department of Public Instruction 1
National Grange 1
Newberry, Truman Handy, 1864-1945 1
North, Joseph E. 1
Oakland University 1
Republican National Convention 1
Republican Party (U.S. : 1854- ) 1
Rolfe, Benjamin 1
Sons of the American Revolution. Michigan Society 1
Stevens, Don 1
Stockman, Dora Hall, 1872-1948 1
Towar, James D. 1
United States. Congress. Senate. Committee of Privileges 1
United States. Forest Service 1
Wayne State University 1
Willits, Mr. (Edwin), 1830-1896 1
World's Columbian Exposition (1893 : Chicago, Ill.) 1
+ ∧ less