Skip to main content Skip to search results

Showing Collections: 11 - 20 of 53

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

Elton B. Hill papers

 Record Group
Identifier: UA-17.67
Scope and Contents The bulk of the collection contains material relating to the issues that interested Hill most as a teacher and researcher. He taught a number of courses on farm appraisal and agricultural finance, and his reference material appears here. Land tenure, especially the legal and moral implications of father-son partnerships and farm ownership transfers, were of special interest to him.In addition to this, there is also a scrapbook and some memorabilia from his college days at...
Dates: 1862 - 1972

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

Gilbert Jonas collection

 Collection
Identifier: 00166
Scope and Contents of the Papers The Gilbert Jonas collection covers the years 1852-1987, the bulk of the materials consisting of administrative working papers and newspaper clippings, dating 1955-1969. Much of the material within the collection is limited in depth of information because much of it is working papers covering numerous topics. The greatest strength of the collection is a wealth of information about Vietnam. Jonas avidly clipped newspaper articles, and there is subsequently over two cubic feet of...
Dates: 1852 - 1987

Greater Michigan Foundation records

 Collection
Identifier: 00119
Scope and Contents These office records cover the years 1954 to 1964 and contain correspondence, reports, information about committee memberships and activities, newspaper clippings, publications, promotional materials (posters, slides, records, etc.), information about awards and other activities relating to Michigan Week. There are also three scrapbooks, two of which are titled Muskegon County Community College Development from 1967 and one with miscellaneous clippings relating to Michigan Week from 1968...
Dates: 1951 - 1966

Harry H. Kimber papers

 Record Group
Identifier: UA-17.27
Scope and Contents The Harry Kimber records consist of committee material relating to Michigan State University including the Military Affairs committee, University Publications committee, All College Educational Research Committee, Committee on American Studies Curriculum, Communications Center of Communications and Government Curriculum, Committee on International programs, committees relating to the Basic College, Improvement of Teaching Committee, and teacher education and certification committees. Other...
Dates: 1939 - 1966

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

James T. Bonnen papers

 Record Group
Identifier: UA-17.164
Scope and Contents The James Bonnen papers include reports and other information that Bonnen collected while serving on the Michigan State University (MSU) President's Select Advisory Committee for University Planning and Priorities Committee. The papers also contain a folder of materials collected by Bonnen on the dispute between the College of Agriculture and Natural Resources (CANR) and Provost David Scott over control of the Cooperative Extension Service in the early 1990s.Also included is...
Dates: 1949 - 2003

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

Filtered By

  • Subject: Clippings (Books, newspapers, etc.) X
  • Subject: Correspondence X
  • Subject: Reports X

Filter Results

Additional filters:

Subject
Letters (correspondence) 48
Reports 41
Photographs 30
Annual reports 23
Publications 22
∨ more
Newsletters 16
Programs (Publications) 12
Scrapbooks 12
Minutes (Records) 11
Press releases 11
Sound recordings 10
Speeches 10
Postcards 9
Memorandums 8
Brochures 7
Course materials 7
World War, 1939-1945 7
Manuscripts 6
Video recordings 6
By-laws 5
Constitutions 5
Correspondence 5
Pamphlets 5
College students -- Michigan -- East Lansing 4
Fieldnotes 4
Maps 4
Proceedings 4
Account books 3
Agriculture -- Michigan 3
Contracts 3
Diaries 3
Education, Higher 3
Notebooks 3
Periodicals 3
Student movements 3
Universities and colleges -- Faculty 3
Women -- Education (Higher) -- Michigan -- East Lansing 3
African Americans -- Civil rights 2
Agriculture -- Economic aspects 2
Arbitration, Industrial 2
Associations, institutions, etc. 2
Branch County (Mich.) 2
College campuses -- Michigan -- East Lansing 2
College presidents -- Michigan 2
College sports 2
College students 2
College students -- Services for 2
College students -- Societies and clubs 2
Conference materials 2
Course schedules 2
Electronic mail messages 2
Financial statements 2
Greek letter societies -- Michigan -- East Lansing 2
Handbooks and manuals 2
Ingham County (Mich.) 2
Invitations 2
Kalamazoo (Mich.) 2
Kent County (Mich.) 2
Labor laws and legislation 2
Labor unions -- United States 2
Lectures 2
Ledgers (account books) 2
Medical colleges -- Michigan -- History 2
Michigan 2
Michigan -- Politics and government 2
Negatives (Photographs) 2
Newaygo County (Mich.) 2
Newspapers 2
Osteopathic medicine 2
Outdoor recreation 2
Outlines and syllabi 2
Posters 2
Race discrimination 2
Rural development 2
Saint Joseph County (Mich.) 2
School lands -- United States 2
Serial publications 2
Student activities 2
Student movements -- Michigan 2
Wexford County (Mich.) 2
Academic libraries -- Michigan 1
Academic theses 1
Advertising -- Agriculture 1
African American college students -- Michigan -- East Lansing 1
African Americans -- Education (Higher) 1
Agricultural colleges 1
Agricultural development projects 1
Agricultural education -- Chile 1
Agricultural laws and legislation -- Michigan 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Research 1
Agriculture -- Societies, etc. 1
Agriculture and politics -- United States 1
Agriculture and state -- United States 1
Agriculture, Cooperative 1
Allegan County (Mich.) 1
Alpena County (Mich.) 1
Amateur films 1
American Revolution Bicentennial, 1976 -- Michigan 1
+ ∧ less
 
Language
French 1
 
Names
Michigan State University 7
Michigan State College 6
Hannah, John A., 1902-1991 5
Kuhn, Madison, 1910-1985 4
Michigan State University. Office of the President 4
∨ more
Michigan Agricultural College 3
Michigan State University. Basic College 3
Michigan State University. Board of Trustees 3
Michigan State University. Buildings 3
Michigan State University. Department of Agricultural Economics 3
Michigan State University. Faculty 3
Michigan State University. Museum 3
United States. Department of Agriculture 3
World's Columbian Exposition (1893 : Chicago, Ill.) 3
AFL-CIO 2
Friday, David, 1876-1945 2
Hoover, J. Edgar (John Edgar), 1895-1972 2
Kimber, Harry Hubert, 1903- 2
Lansing Civic Players Guild (Lansing, Mich.) 2
Michigan State University. Alumni Memorial Chapel 2
Michigan State University. Alumni and alumnae 2
Michigan State University. Associated Students of Michigan State University 2
Michigan State University. College of Agriculture and Natural Resources 2
Michigan State University. College of Human Medicine 2
Michigan State University. College of Osteopathic Medicine 2
Michigan State University. Cooperative Extension Service 2
Michigan State University. Department of Botany and Plant Pathology 2
Michigan State University. Libraries 2
Michigan State University. Olin Health Center 2
Michigan State University. Students 2
Michigan State University. Students. Societies, etc 2
Michigan. Office of Civilian Defense 2
Muelder, Milton E. 2
Phi Kappa Phi. Michigan State University Chapter 2
Society of the Sigma Xi. Michigan State University Chapter 2
Students for a Democratic Society (U.S.) 2
United States. Works Progress Administration 2
Wharton, Clifton R., 1926- 2
Adams, Charles Kendall, 1835-1902 1
Alofs Manufacturing Company (Grand Rapids, Mich.) 1
Alpha Lambda Delta 1
American Agricultural Economics Association 1
American Civil Liberties Union 1
American College of Osteopathic Obstetricians and Gynecologists 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Friends of Vietnam 1
American Jewish Committee 1
American Legion 1
American Library Association 1
American Osteopathic Association 1
American Statistical Association 1
Association of Governing Boards of Universities and Colleges 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Baker, Harry D. 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Beal, W. J. (William James), 1833-1924 1
Bean, Alan, 1932-2018 1
Benton, Frank, 1852-1919 1
Bethlehem Steel Company 1
Bingen, R. James 1
Bonnen, James T. 1
Brooker, Floyde E. 1
Brown, Addison Makepeace, 1859-1931 1
Brown, Donald A. 1
Bullock, Dillman S. (Dillman Samuel), 1878- 1
Bullock, Katie Kelly 1
Butterfield family (Kenyon Leech Butterfield, 1868-1936) 1
Butterfield, Ira William, 1915- 1
Butterfield, Kenyon L. (Kenyon Leech), 1868-1935 1
Chamberlain, Von Del 1
Chan-Olmsted, Sylvia M. 1
Christian Labor Association of the United States 1
Christian Labour Association of Canada 1
Christian Reformed Church 1
Citizens for Eisenhower (Organization) 1
Cochrane, Louise, 1918-2012 1
Combs, William H. 1
Committee on Institutional Cooperation 1
Council of Foreign Ministers 1
Crucible Steel Company of America 1
De Benko, Eugene 1
Denison, James Henry, 1907-1975 1
DiBiaggio, John A., 1932- 1
Drew, W. B. (William Brooks) 1
Energy and Life 1
Faul, Henry 1
Federal Surplus Commodities Corporation 1
Ferency, Zolton A., 1922-1993 1
Firestone Tire and Rubber Company 1
Ford Motor Company 1
Fort Lewis College 1
Frame, James Sutherland, 1907- 1
Frank, Phil 1
Friedman, Alfred L., Rabbi 1
Frye, Marilyn 1
General Federation of Women's Clubs 1
Germany (Territory under Allied occupation, 1945-1955 : U.S. Zone). Office of Military Government 1
Goodyear Tire and Rubber Company 1
Grand Trunk Railway Company of Canada 1
Green, Robert Lee 1
+ ∧ less