Skip to main content Skip to search results

Showing Names: 1 - 10 of 25

AgBio Research records

 Record Group
Identifier: UA-16.7
Scope and Contents The records contain financial records and budget information, section flyers, publication lists, STAT computer system information bulletins, research reports, Southwest Michigan Research and Extension Center Annual Report for 1991 and strategic plan for 2000, Department of Agriculture Inventory, 1888 to 1902, Experiment Station Inventory-Botany, 1888 to 1903, “Experiment Station Notes,” 1941 to 1949, minutes of Experiment Station Council, 1892-1923, and Project Green legislative summaries...
Dates: 1897 - 2017

Associate Provost records

 Record Group
Identifier: UA-3.4
Scope and Contents (1) ADMINISTRATIVE SUBJECT FILES. 1960-1989. 94.75 CU. FT. Materials relating to the administrative decisions and plans of the Associate Provost and its relation to academic and administrative units. Contains correspondence, meeting notes, statistics, course guidelines, memoranda, proposals, reports, conference programs, schedules, grant applications, University policies, and personnel papers. These records reflect a range of topics including enrollment and retention, faculty issues,...
Dates: 1960-1989, circa 2012

Briefcase UA 15.21

 Collection — Box 1
Identifier: Serial-01094
Dates: 1997 - 1998

Charles J. Monroe papers

 Collection
Identifier: UA-1.1.14
Scope and Contents

This collection consists of letters, notes, reports and maps from Monroe's survey work. Also included are Monroe's notes about bills he introduced in the Michigan State Senate in the 1880s, and a diary kept during a trip to Europe, Egypt, and England in 1904.

Dates: 1858 - 1914

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

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

FOR FARM WORKERS YES on 14

 File — Box 1, Item: 87
Abstract

Neon orange background with black lettering. Words: YES on 14 are large and bold.

Dates: approximately 1960-1989

IPM Report, The UA 16.182

 Collection — Box 1
Identifier: Serial-00737
Dates: 1992 - 2007

Ivan Goodrich collection

 Collection
Identifier: 00144
Scope and Contents

The Ivan Goodrich collection contains correspondence, reports, financial records, and Michigan tourist publications belonging to Mr. Goodrich as a private citizen, as well as a member of various Eaton County Boards dating from 1938-1966. There are also pamphlets and financial records pertaining to the Hayes-Green-Beach Memorial Hospital in Charlotte, Michigan and the Tri-County Planning Commission.

Dates: 1910 - 1965

Filtered By

  • Subject: Legislation X

Filter Results

Additional filters:

Type
Collection 23
Archival Object 2
 
Subject
Letters (correspondence) 11
Photographs 9
Clippings (Books, newspapers, etc.) 6
Legislation -- Michigan 5
Publications 5
∨ more
Agriculture -- Michigan 4
Annual reports 4
Legal instruments 4
Newsletters 4
Postcards 4
Scrapbooks 4
Speeches 4
Lansing (Mich.) 3
Press releases 3
Reports 3
Agricultural laborers -- Labor unions -- Law and legislation -- California. 2
Agricultural laws and legislation -- Michigan 2
Agriculture 2
Brochures 2
Contracts 2
Diaries 2
Educational law and legislation -- United States 2
Financial records 2
Invitations 2
Journals (accounts) 2
Keene (Calif.) 2
Labor laws and legislation 2
Labor unions -- United States 2
Legal forms 2
Legislation 2
Maps 2
Michigan -- Politics and government 2
Notebooks 2
Pamphlets 2
Periodicals 2
Pesticides 2
Pesticides -- Law and legislation 2
Political campaigns -- Michigan 2
Proceedings 2
Programs (Publications) 2
Sound recordings 2
Vietnam War, 1961-1975 2
Advertising -- Agriculture 1
Affirmative action programs 1
Agricultural chemistry 1
Agricultural exhibitions 1
Agricultural experiment stations 1
Agricultural extension work -- Research 1
Agricultural laborers -- Suffrage -- Law and legislation -- California. 1
Agricultural machinery industry 1
Agriculture -- Drama 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Poetry -- Michigan 1
Agriculture -- Research 1
Agriculture -- Study and teaching 1
Agriculture, Cooperative 1
Aids to navigation 1
Alcohol -- Law and legislation -- Michigan 1
All terrain vehicles 1
Allegan (Mich.) 1
Antiaircraft missiles -- United States 1
Arbitration, Industrial 1
Autobiographies 1
Automobile industry and trade -- Michigan 1
Bean industry 1
Bills, Legislative 1
Biochemistry 1
Bumper stickers. 1
By-laws 1
Campaign funds -- United States 1
Census districts -- Michigan -- Eaton County 1
Charter-parties -- New York 1
Cisplatin 1
Civil defense -- Michigan 1
College students 1
College students -- Michigan -- East Lansing 1
Commencement ceremonies 1
Commercial correspondence 1
Congresses and conventions 1
Consolidation and merger of corporations 1
Constitutional amendments 1
Constitutions 1
Constitutions -- Michigan 1
Contracts, Maritime -- New York (State) 1
Correspondence 1
Covert (Mich. : Township) 1
Crop science 1
DDT (Insecticide) 1
Demonstrations -- Michigan -- Lansing -- 21st century -- Sources 1
Dissertations, Academic 1
Domestic animals -- Law and legislation. 1
Douglas fir tussock moth 1
Dried beans 1
Dried beans -- Marketing 1
Dried beans -- Storage 1
Dried beans -- Transportation 1
Dutch elm disease 1
Eaton County (Mich.) 1
Eaton County (Mich.) -- Maps 1
Eaton County (Mich.) -- Politics and government 1
+ ∧ less