Skip to main content Skip to search results

Showing Collections: 1 - 10 of 11

Department of Geology records

 Record Group
Identifier: UA-16.53
Scope and Contents The records consist of correspondence, field trip reports, inventories of the department, financial statements, experiment station notes, material relating to the Works Progress Administration, the military college program during World War II, science fraternities, annual report materials. There are also records relating to the Glacial Institute. Graduate Assistants’ files during World War II are marked with an asterisk (*).Graduate Assistant files contain applications, program...
Dates: 1920 - 2010

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

Frank Benton papers

 Collection
Identifier: UA-17.438
Scope and Contents The Frank Benton papers include academic correspondence, newspaper clippings which discuss apiculture, Benton's work in Ceylon (Sri Lanka), the 25th Annual Meeting of the North American Beekeepers Association and miscellaneous poems and writings, papers from the Association, a Japanese translation of his book The Honey Bee, personal notes, and a cash book for the Carnolian Apiaries (1899-1900). Of note are personal manuscripts by Benton on topics such as the...
Dates: 1879 - 1915

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

James Henry Denison papers

 Record Group
Identifier: UA-17.62
Scope and Contents The James Denison papers include materials that were accumulated throughout Denison’s life. Denison’s personal papers consist primarily of correspondence, diaries, and newspaper clippings about himself. Also included are articles, stories, and poems written by Denison. Among the articles are several drafts of a piece he wrote about Mackinac Island, Michigan. The bulk of the papers center around Denison’s professional career and in particular his career with the Michigan Office of...
Dates: 1925 - 1970

Joseph W. Stack papers

 Record Group
Identifier: UA-17.44
Scope and Contents The Joseph W. Stack papers relate to Stack's tenure as a professor in the Department of Zoology and as curator and director of the MSU Museum. His particular areas of interest were ornithology and bird banding. Other subjects covered in Stack's papers are the university curriculum, the Inland Bird Banding Association, and Stack's work with the Works Progress Administration (WPA). Materials found in the collection include maps, bird banding records, student reports and papers, manuscripts,...
Dates: 1916 - 1953

Michigan Psychiatric Society records

 Collection
Identifier: 00251
Scope and Content

The records of the Michigan Psychiatric Society consist of membership directories, newsletters, meeting minutes, constitution and bylaws, publications, compiled histories of the organization, a scrapbook, regional mental health material, and national organization material. Also included are books about state asylums in Michigan, a book on the Medical History of Michigan, and the Primer of Psychology and Mental Disease published by the Oak Grove Hospital, Flint.

Dates: 1908 - 1995

Paul D. Bagwell papers

 Collection
Identifier: UA-1.1.6
Scope and Contents

This collection contains correspondence, speeches, records, newspaper clippings, photographs and printed material of the public and private career of Paul D. Bagwell. The collection also includes two scrapbooks.

Dates: 1938 - 1960

Ralph H. Young papers

 Record Group
Identifier: UA-17.114
Scope and Contents The Ralph Young papers are divided into four series. Series 1, Correspondence, is arranged alphabetically by subject. The correspondence covers Young's last years as Athletic Director (1951-1952) and consists mainly of letters to directors at other institutions and agencies such as the N.C.A.A. Series 2, Individual Sports, is composed of materials dealing with individual varsity sports. This series not only contains materials related directly to the varsity sport but also an extensive...
Dates: 1902 - 1958; Majority of material found within 1910 - 1958

W.K. Kellogg Biological Station records

 Record Group
Identifier: UA-16.68
Scope and Contents Nearly all of the records in series 1–5 of this collection dating through 1955 originated in the offices of Colin M. McCrary (1884-1956), the first farm manager, from 1930 until 1948, when he became station superintendent. In the Administrative series, the first three folders contain letters from and carbon responses to W. K. Kellogg, as McCrary reported monthly to the farm benefactor at his Arabian horse Farm in California and later kept up contact with Kellogg on a more personal level. ...
Dates: 1908 - 2001

Filtered By

  • Subject: Correspondence X
  • Subject: Newspapers X
  • Subject: Postcards X
  • Subject: Reports X

Filter Results

Additional filters:

Subject
Letters (correspondence) 10
Photographs 10
Clippings (Books, newspapers, etc.) 9
Reports 8
Scrapbooks 6
∨ more
Annual reports 5
World War, 1939-1945 5
Programs (Publications) 4
Publications 4
Newsletters 3
Newspapers 3
Speeches 3
College sports 2
Course materials 2
Diaries 2
Education, Higher 2
Manuscripts 2
Memorandums 2
Minutes (Records) 2
Pamphlets 2
Press releases 2
Academic libraries -- Michigan 1
Account books 1
Amateur films 1
Apiaries 1
Arbitration, Industrial 1
Associations, institutions, etc. 1
Bee culture 1
Bibliography -- Study and teaching 1
Biology -- Research 1
Bird banding -- Michigan 1
Bird refuges 1
Birds -- Michigan 1
Botany -- Research 1
By-laws 1
Child rearing 1
Civil defense 1
College sports -- Michigan -- East Lansing 1
College students -- Michigan -- East Lansing 1
Correspondence 1
Course schedules 1
Depressions -- 1929 -- United States 1
East Lansing (Mich.) -- History 1
Education -- Administration 1
Elections -- Michigan 1
Elections -- United States 1
Entomology -- Sri Lanka 1
Family histories 1
Farm life 1
Geography -- Study and teaching 1
Geology 1
Geology -- Fieldwork 1
Geology -- Michigan 1
Geology -- Study and teaching 1
Germany 1
Germany -- Description and travel 1
Government publicity 1
Greece 1
Gull Lake (Mich.) 1
Industrial relations -- Study and teaching 1
Inventories 1
Invitations 1
Italy 1
Juneau Icefield (Alaska and B.C.) 1
Kalamazoo (Mich.) 1
Labor laws and legislation 1
Labor unions -- United States 1
Lectures 1
Lectures and lecturing 1
Ledgers (account books) 1
Libraries -- Special collections 1
Mackinac Island (Mich.) 1
Michigan 1
Michigan -- Politics and government 1
Michigan -- Statistics 1
Minerals 1
Neurology 1
Newspaper clippings 1
Nigeria 1
Notebooks 1
Olympics 1
Orchards 1
Patents 1
Periodicals 1
Physical education and training 1
Political campaigns -- Michigan 1
Proceedings 1
Psychiatric hospitals 1
Psychiatrists 1
Psychiatry -- Societies, etc. 1
Race discrimination 1
Radio speeches 1
Sound recordings 1
Spanish-American War, 1898 1
Speeches, addresses, etc. 1
Stereographs 1
Student movements 1
Student movements -- Michigan 1
Student strikes 1
+ ∧ less
 
Names
Hannah, John A., 1902-1991 2
Lansing Civic Players Guild (Lansing, Mich.) 2
Michigan State University 2
Michigan State University. Basic College 2
Michigan. Office of Civilian Defense 2
∨ more
United States. Works Progress Administration 2
World's Columbian Exposition (1893 : Chicago, Ill.) 2
AFL-CIO 1
Adams, Charles Kendall, 1835-1902 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Legion 1
American Library Association 1
American Medical Association 1
American Psychiatric Association 1
Association of Governing Boards of Universities and Colleges 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Benton, Frank, 1852-1919 1
Brown, Donald A. 1
Citizens for Eisenhower (Organization) 1
Cochrane, Louise, 1918-2012 1
Denison, James Henry, 1907-1975 1
Faul, Henry 1
Fort Lewis College 1
Holden, P. G. (Perry Greeley), 1865-1959 1
Huston, Ralph Chase, 1885- 1
Ingham County Curative Workshop 1
Inland Bird Banding Association (U.S.) 1
Jones, Margaret Zee 1
Kuhn, Madison, 1910-1985 1
March of Dimes Birth Defects Foundation 1
Michigan Citizens for Eisenhower. Ferguson Committee 1
Michigan Council of Defense 1
Michigan Psychiatric Society 1
Michigan State College. Sports 1
Michigan State Spartans (Football team) 1
Michigan State University. Board of Trustees 1
Michigan State University. Buildings 1
Michigan State University. Buildings. Jenison Field House 1
Michigan State University. Class of 1879 1
Michigan State University. College of Human Medicine 1
Michigan State University. Communications Center 1
Michigan State University. Department of Geology and Geography 1
Michigan State University. Department of Intercollegiate Athletics 1
Michigan State University. Department of Military Science/ROTC 1
Michigan State University. Department of Written and Spoken English 1
Michigan State University. Department of Zoology 1
Michigan State University. Faculty 1
Michigan State University. Faculty Folk Club 1
Michigan State University. Libraries 1
Michigan State University. Libraries. Special Collections Division 1
Michigan State University. Museum 1
Michigan State University. Office of Public Relations 1
Michigan State University. Office of the President 1
Michigan State University. Students 1
Michigan. Office of Civilian Defense. Victory Speakers' Bureau 1
Michigan. State Board of Canvassers 1
Miller, Maynard M. 1
Muelder, Milton E. 1
National Society for the Study of Communication 1
National Society for the Study of Communication. General Education Evaluation Committee 1
National Victory Speakers' Conference 1
Oakland University 1
Pan-American Exposition (1901 : Buffalo, N.Y.) 1
Phi Kappa Phi. Michigan State University Chapter 1
Republican Party (Mich.) 1
Roed, Elsa Margrete (1907-) 1
Rose Bowl (Football game) (1954) (Pasadena, Calif.) 1
Rose Bowl (Football game) (1956 : Pasadena, Calif.) 1
Rose Bowl (Football game) (1966 : Pasadena, Calif.) 1
Schober family 1
Society of the Sigma Xi. Michigan State University Chapter 1
Sons of the American Revolution. Michigan Society 1
Speech Association of America 1
Stack, Joseph W. 1
Stevens, Don 1
Taylor, Hugh P. 1
Tournament of Roses 1
Towar, James D. 1
Unesco 1
United Community Chest of Ingham County 1
United States Armed Forces Institute 1
United States Jaycees 1
United States. Air Force ROTC 1
United States. Army 1
United States. Army Air Forces. College Training Detachment, 310th 1
United States. Army Air Forces. Flying Training Command 1
United States. Army Air Forces. Training Command 1
United States. Army. Air Corps 1
United States. Army. Reserve Officers' Training Corps 1
United States. Congress. Senate. Committee on Labor and Public Welfare. Subcommittee on Migratory Labor 1
United States. Department of Agriculture 1
United States. Federal Emergency Relief Administration 1
W.K. Kellogg Biological Station 1
WKAR (Radio station : East Lansing, Mich.) 1
Wayne State University 1
Zee family 1
+ ∧ less