Skip to main content Skip to search results

Showing Collections: 1 - 10 of 15

Bernice McQueary collection

 Collection
Identifier: 00142
Scope and Contents

This collection contains correspondence, press releases, and related materials from the office of "Romney Volunteers" during the first six months of 1963. Also included are biographical materials, executive speeches and releases, Romney's daily schedules as Governor, photographs, newspaper clippings and campaign materials.

Dates: 1961 - 1963

Clark L. Brody papers

 Collection
Identifier: UA-1.1.4
Scope and Content Copies of the first and second drafts of Brody's history of the Michigan Farm Bureau comprise the major part of the papers. Much of the information contained in these manuscripts did not appear in his book In the Service of the Farmer: My life in the Michigan Farm Bureau (Michigan State University Press, 1959), which is a much shorter history than he had originally intended. The book is autobiographical and describes the changes in farming and in the life of...
Dates: 1847 - 2007

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

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

English family papers

 Collection
Identifier: 00064
Scope and Contents This collection relates mainly to Albert D. English, his wife, the former Marion Brown Monteith, their daughter Jean English Wisner, and Albert's sister, Annetta English.Many letters in Albert's personal correspondence, especially those from his sister, Annetta, contain references of local historical interest. Annetta English, in her diaries and essays, recorded a great deal of the history of the Manchester, Michigan area. Albert kept personal notes in this field, and also...
Dates: 1829 - 1954

Frank W. Holder papers

 Collection
Identifier: 00021
Scope and Contents The Holder collection is divided into three basic series. The first deals with his work for the Taft Highway Association. This series includes correspondence, records of the association and newspaper clippings. The second series relates records of the Association and newspaper clippings. The second series relates to Holder's position with the Michigan State Highway Department during World War II. This material contains records of bus line surveys as well as gasoline and tire rationing...
Dates: 1925 - 1959

Guy G. Speeker papers

 Record Group
Identifier: UA-17.43
Scope and Content

The Guy Speeker papers contain gradebooks for mathematics and physics classes that Speeker taught at Michigan Agricultural College (now Michigan State University). Also included are letters of recommendation for Speeker, correspondence from Speeker as dormitory inspector and correspondence regarding World War I. There is a newspaper clipping about the resignation of M.A.C. President Jonathan Snyder and postcards of M.A.C. students and faculty.

Dates: 1912 - 1948

Hackley and Hume Papers

 Collection
Identifier: 00097
Scope and Contents The Hackley and Hume papers contain the business records of several inter-related Michigan-based business firms and some of the private papers of the families of Charles Henry Hackley and Thomas Hume. The papers span the years 1859-1955. The papers document lumbering and lumber investments in Michigan and other states. The papers also document Charles Henry Hackley and Thomas Hume, both prominent timbermen and philanthropists, as well as other family members. Hackley and Hume were active...
Dates: 1859 - 1955

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

Filtered By

  • Subject: Clippings (Books, newspapers, etc.) X
  • Subject: Michigan X
  • Subject: Postcards X

Filter Results

Additional filters:

Subject
Letters (correspondence) 14
Photographs 13
Scrapbooks 6
Speeches 6
Ledgers (account books) 5
∨ more
Agriculture -- Michigan 4
Annual reports 4
Publications 4
Reports 4
Diaries 3
Pamphlets 3
World War, 1939-1945 3
Agricultural exhibitions 2
College students -- Michigan -- East Lansing 2
Commercial correspondence 2
Course materials 2
Education, Higher 2
Memorandums 2
Michigan -- Politics and government 2
Newsletters 2
Press releases 2
Proceedings 2
Programs (Publications) 2
Women in agriculture 2
Academic libraries -- Michigan 1
Account books 1
Agriculture -- Accounting 1
Agriculture -- Drama 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Poetry -- Michigan 1
Agriculture, Cooperative 1
Alcohol -- Law and legislation -- Michigan 1
Amateur films 1
Arbitration, Industrial 1
Associations, institutions, etc. 1
Autobiographies 1
Bibliography -- Study and teaching 1
Bird banding -- Michigan 1
Birds -- Michigan 1
Bus lines -- Michigan 1
By-laws 1
California -- Description and travel 1
Cartes-de-visite (card photographs) 1
College sports 1
College sports -- Michigan -- East Lansing 1
Commencement ceremonies 1
Course schedules 1
Dairy cattle -- Michigan 1
Deeds 1
Depressions -- 1929 -- United States 1
Draft registration -- Michigan 1
East Lansing (Mich.) -- History 1
Education -- Administration 1
Education -- Michigan 1
Elections -- Michigan 1
Elections -- United States 1
England -- Description and travel 1
Europe -- Description and travel 1
Family histories 1
Farm life -- Michigan 1
Financial records 1
Geography -- Study and teaching 1
Geology 1
Geology -- Fieldwork 1
Geology -- Michigan 1
Geology -- Study and teaching 1
Germany -- Description and travel 1
Handbooks and manuals 1
Home economics -- Research 1
Industrial relations -- Study and teaching 1
Inventories 1
Invitations 1
Juneau Icefield (Alaska and B.C.) 1
Kalamazoo (Mich.) 1
Labor laws and legislation 1
Labor unions -- United States 1
Land grants 1
Lectures 1
Lectures and lecturing 1
Legal documents 1
Legal instruments 1
Legislation -- Michigan 1
Libraries -- Special collections 1
Local government -- Michigan 1
Local taxation -- Michigan 1
Log transportation 1
Logging 1
Logging -- Arkansas 1
Logging -- Arkansas -- History 1
Logging -- British Columbia 1
Logging -- British Columbia -- History 1
Logging -- California 1
Logging -- California -- History 1
Logging -- Florida 1
Logging -- Florida -- History 1
Logging -- Louisiana 1
Logging -- Louisiana -- History 1
Logging -- Michigan 1
+ ∧ less
 
Names
Michigan State University. Board of Trustees 3
Hannah, John A., 1902-1991 2
Lansing Civic Players Guild (Lansing, Mich.) 2
Michigan Agricultural College 2
Michigan State University 2
∨ more
Michigan State University. Basic College 2
Michigan State University. Faculty 2
United States. Works Progress Administration 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
Association of Governing Boards of Universities and Colleges 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Breslin, Jacweir 1
Brody family (Clark Louis Brody, 1879-1961) 1
Brody, Clark L., 1879-1961 1
Brody, Emma Seeley 1
Brody, James Polk 1
Brody, James Seeley 1
Brody, Lewis Kinney 1
Brody, Margaret York 1
Brown, Donald A. 1
Carleton, Will, 1845-1912 1
Citizens for Eisenhower (Organization) 1
Cochrane, Louise, 1918-2012 1
Farmers' Week (East Lansing, Mich.) 1
Faul, Henry 1
Fort Lewis College 1
Grand Trunk Western Railroad Company 1
Greater Muskegon Chamber of Commerce 1
Hackley, Charles Henry 1
Halsey, Maxwell N. (Maxwell Nicoll), 1902- 1
Holden, P. G. (Perry Greeley), 1865-1959 1
Huston, Ralph Chase, 1885- 1
Ingham County (Mich.). Health Department 1
Ingham County Curative Workshop 1
Inland Bird Banding Association (U.S.) 1
Jones, Sarah Van Hoosen 1
Kingdon, Frank, 1894-1972 1
Kuhn, Madison, 1910-1985 1
March of Dimes Birth Defects Foundation 1
Michigan Agricultural College. Students 1
Michigan Citizens for Eisenhower. Ferguson Committee 1
Michigan Council of Defense 1
Michigan Farm Bureau 1
Michigan Master Farmers 1
Michigan State College. Sports 1
Michigan State College. Student Grange 1
Michigan State College. Students. Societies, etc 1
Michigan State University. Alumni and alumnae 1
Michigan State University. Buildings 1
Michigan State University. Buildings. Jenison Field House 1
Michigan State University. Class of 1904 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 Physics 1
Michigan State University. Department of Written and Spoken English 1
Michigan State University. Department of Zoology 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. Students 1
Michigan Woman's Christian Temperance Union 1
Michigan. Department of Public Instruction 1
Michigan. Office of Civilian Defense 1
Michigan. Office of Civilian Defense. Victory Speakers' Bureau 1
Michigan. Office of War Transportation 1
Michigan. State Board of Canvassers 1
Michigan. State Safety Commission 1
Miller, Maynard M. 1
Muelder, Milton E. 1
National Grange 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
Phi Kappa Phi. Michigan State University Chapter 1
Republican Party (Mich.) 1
Roed, Elsa Margrete (1907-) 1
Romney, George W., 1907-1995 1
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 1
Snyder, Jonathan LeMoyne 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
Stockman, Dora Hall, 1872-1948 1
Taylor, Hugh P. 1
Towar, James D. 1
Unesco 1
United Community Chest of Ingham County 1
United States Armed Forces Institute 1
United States Jaycees 1
+ ∧ less