Skip to main content

Michigan State University. Buildings

 Organization

Found in 8 Collections and/or Records:

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

College of Engineering records

 Record Group
Identifier: UA-15.2
Scope and Contents The records of the Engineering College includes material relating to World War I training including the Student Army Training Corps, course information, Committee on Education and Special Training, information on armored vehicles, as well as correspondence. Other records in the collection include surveys and studies of engineering students, alumni and professor information, minutes of faculty meetings for 1967 to 1975, brochures about the college, reports about the college, and a 1960...
Dates: 1913 - 2017

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

Herbert A. Berg papers

 Record Group
Identifier: UA-17.93
Scope and Content This collections contains publications about the history of Michigan Agricultural College, the impact the U.S. Civil War had on agricultural extension in Michigan, the Morrill Land Grant College Act and life of Bela Hubbard, an Michigan pioneer. Also included in the Berg collection are the articles of incorporation and by-laws and some correspondence of the Michigan State University chapter of Epsilon Sigma Phi, the national honorary extension fraternity. There is a newspaper plate from the...
Dates: 1930 - 1969

Infrastructure Planning and Facilities records

 Record Group
Identifier: UA-5.13
Scope and Contents The Physical Plant records include reports, summaries, evaluations, and facility surveys for the Michigan State University campus. Information is primarily of a technical nature. Also included are 13 aerial photographs of campus which show the entire campus as of April, 1967. The numbers referred to are those used by the photographer and also relate to the accompanying small-scale grid finding aid.Other photographs in the collection include campus farms, farm houses, campus...
Dates: 1941-2023

John and Helen Knecht scrapbooks

 Collection
Identifier: UA-10.3.318
Scope and Contents The collection consists of the student scrapbooks of John Wesley Knecht and Helen Louise Norton who later married. Helen's scrapbooks contains dance cards, event programs, photos of campus and people, information about her classes, flyers for pep rallies, college circus program, notice about small pox from 1910 and a note from Maud Gilchrist say that Helen is not working hard enough at her studies.John Knechts scrapbook contains photos of athletics including football, baseball,...
Dates: 1907-1913, 1921, Undated

Margaret P. Thorp papers

 Record Group
Identifier: UA-17.182
Scope and Contents The collections contain papers and photographs. The papers include a 1931 Detroit alumni club directory, two different issues of the May 13, 1931 issue of The Eczema, newspaper articles about The Eczema from 1931, “On the Campus” booklet about campus, and a wedding announcement for Jessamine Van Buren Kennedy and Frederic B. Mumford for 1895. There is also a draft of a August 1875 letter from Governor Bagley about Frank Wells leaving a board because of problems with the Finance Committee...
Dates: 1875 - 1932

Mayo family papers

 Collection
Identifier: UA-28.1
Scope and Contents Over fifty Civil War letters of Perry Mayo, written to his family in Calhoun County, Michigan, from June 1861 to May 1864, constitute the bulk of this collection. They include vivid descriptions of battles, marches, military personnel and camp life, together with observations on the conduct of the war. Also in this collection are numerous and fragmentary attempts at genealogy, with related correspondence which, in addition to Mayo, include such family names as Angell, Bryant,...
Dates: 1861 - 1966

Filtered By

  • Subject: Correspondence X
  • Subject: Photographs X

Additional filters:

Subject
Letters (correspondence) 7
Universities and colleges -- Faculty 3
Cartes-de-visite (card photographs) 2
Clippings (Books, newspapers, etc.) 2
Electronic mail messages 2