Skip to main content Skip to search results

Showing Collections: 1 - 10 of 14

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

Edward K. and Marion M. Sales papers

 Record Group
Identifier: UA-17.445
Scope and Contents The Edward K. and Marion M. Sales papers include photographs and postcards from their military training and service during World War I. There are also military-themed World War I era clippings, maps of France, souvenir photograph albums of Germany, and other souvenir publications.Also included in the collection are World War II era materials, such as military pocket guides, Overseas Editions for Armed Services of various publications, and issues of Stars...
Dates: 1917 - 1943

Frank Knox collection

 Collection
Identifier: c-00189
Scope and Contents This collection consists of various materials relating to Frank Knox's career. These include a clipping from the Alma Record (1898) describing Knox's recruiting activities on the Alma campus; an address by Knox to the War Congress of American Industry (1942), stressing the challenges brought by World War II; an editorial written by Knox of the death of John Muehling (1944); press releases and programs relating to Knox's military funeral...
Dates: 1898 - 1944

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

Frederick C. Belen papers

 Record Group
Identifier: UA-10.3.142
Scope and Contents The Frederick C. Belen papers contain photographs related to Belen's career. Images include scenes of Belen with people and groups, including giving speeches, presenting gifts to dignitaries, and on tours. There are also photographs of groups without Belen, and of Belen's office. There are photographs of Dwight D. Eisenhower, Hubert Humphrey, Lyndon B. Johnson, John F. Kennedy and W. Marvin Watson. Other images include mail trucks with logos on them about the new use of ZIP codes....
Dates: 1942 - 1969

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

Kedzie family papers

 Collection
Identifier: UA-28.6
Scope and Contents The Kedzie family papers consists of genealogies, correspondence, and books published by members of the family. Also included are photographs of Robert Mark Kedzie, Ester Hawley Kedzie, A. S. Kedzie, and unidentified men. Additionally, there are items relating to Michigan Agricultural College/Michigan State College (now Michigan State University), such as a 1907 Alumni luncheon program, a commencement program, and a brochure which seeks donations for various buildings titled "For the...
Dates: 1850 - 1976

Michigan Bean Company records

 Collection
Identifier: 00110
Scope and Contents of the Records Efforts covering a sixty-year span to improve farm markets through the pooling of farm commodities, the organization of growers and shippers, promotional marketing and advertising, and bean research are documented in letters, newspaper clippings, articles and legal documents in the collection. In these records are correspondence, memoranda and articles on state and federal agricultural subsidy programs and restrictions. There also is the Wickes Corporation merger, documented through notes,...
Dates: 1906 - 1980

Milton E. Muelder papers

 Record Group
Identifier: UA-17.77
Scope and Contents This collection contains materials pertaining to Milton E. Muelder's service with the Office of Military Government in Germany, spanning the years 1939-1958. Included are maps, plans, reports, policy directives, correspondence on postwar educational programs in Germany, de-Nazification, and the military government division of Germany by the Allied Forces (United States, Great Britain, France, and Russia) after the war.There are also materials written by Muelder during his tenure...
Dates: 1939 - 2000

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

Filtered By

  • Subject: Clippings (Books, newspapers, etc.) X
  • Subject: Photographs X
  • Subject: World War, 1939-1945 X

Filter Results

Additional filters:

Subject
Letters (correspondence) 11
World War, 1939-1945 10
Postcards 7
Scrapbooks 6
Reports 5
∨ more
Diaries 4
Programs (Publications) 3
Publications 3
Speeches 3
Annual reports 2
Course materials 2
Education, Higher 2
Family histories 2
Ledgers (account books) 2
Maps 2
Newspapers 2
Press releases 2
World War, 1939-1945 -- Economic aspects -- United States 2
World War, 1939-1945 -- Pacific Area 2
World War, 1939-1945 -- United States 2
Account books 1
Advertising -- Agriculture 1
Agricultural laws and legislation -- Michigan 1
Agriculture -- Michigan 1
Agriculture, Cooperative 1
Amateur films 1
Bean industry 1
Berlin (Germany) 1
Bus lines -- Michigan 1
By-laws 1
California -- Social life and customs 1
Child rearing 1
Civil defense 1
College athletes 1
College sports 1
Commercial correspondence 1
Consolidation and merger of corporations 1
Contracts 1
Correspondence 1
Course schedules 1
Cultural relations 1
Denazification -- Germany 1
Depressions -- 1929 -- United States 1
Diplomas 1
Dried beans 1
Dried beans -- Marketing 1
Dried beans -- Storage 1
Dried beans -- Transportation 1
Education -- Congresses 1
Education -- Germany 1
Education -- Japan 1
Education -- Study and teaching (Graduate) 1
Elections -- Michigan 1
Elections -- United States 1
Ephemera 1
Farm life 1
Financial statements 1
Food industry and trade 1
Formulas, recipes, etc. 1
Geography -- Study and teaching 1
Geology 1
Geology -- Fieldwork 1
Geology -- Michigan 1
Geology -- Study and teaching 1
Germany -- History -- 1945-1955 1
Germany -- History -- 20th century 1
Government publicity 1
Grain -- Transportation 1
Grain trade 1
Inventories 1
Invitations 1
Journalism -- United States 1
Journals (accounts) 1
Juneau Icefield (Alaska and B.C.) 1
Lectures 1
Lectures and lecturing 1
Legal forms 1
Legal instruments 1
Legislation -- Michigan 1
Local government -- Michigan 1
Mackinac Island (Mich.) 1
Mathematics 1
Melvindale (Mich.) 1
Melvindale (Mich.) -- Maps 1
Memorandums 1
Michigan -- Description and travel 1
Michigan -- Politics and government 1
Michigan -- Statistics 1
Military government -- Germany 1
Minerals 1
Newsletters 1
Notebooks 1
Nuremberg War Crime Trials, Nuremberg, Germany, 1946-1949 1
Orchards 1
Periodicals 1
Pleasant Ridge (Mich.) 1
Pleasant Ridge (Mich.) -- Maps 1
Poetry 1
+ ∧ less
 
Names
Michigan State College 3
Hannah, John A., 1902-1991 2
Michigan State University. Office of the President 2
Michigan. Office of Civilian Defense 2
Muelder, Milton E. 2
∨ more
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Jewish Committee 1
American Red Cross 1
Army Specialized Training Program (U.S.) 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Belen, Frederick C. 1
Brown, Donald A. 1
Butterfield, Kenyon L. (Kenyon Leech), 1868-1935 1
Citizens for Eisenhower (Organization) 1
Cochrane, Louise, 1918-2012 1
Council of Foreign Ministers 1
Daughters of the American Revolution 1
Denison, James Henry, 1907-1975 1
East Lansing Woman's Club 1
Eisenhower, Dwight D. (Dwight David), 1890-1969 1
Faul, Henry 1
Federal Surplus Commodities Corporation 1
Germany (Territory under Allied occupation, 1945-1955 : U.S. Zone). Office of Military Government 1
Gilchrist, Maude 1
Grand Trunk Railway Company of Canada 1
Halsey, Maxwell N. (Maxwell Nicoll), 1902- 1
Hoover, J. Edgar (John Edgar), 1895-1972 1
Humphrey, Hubert H. (Hubert Horatio), 1911-1978 1
Huston, Ralph Chase, 1885- 1
Ingham County Curative Workshop 1
Iowa State College 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Jones, Margaret Zee 1
Kedzie family (A. S. Kedzie, 1814-1899) 1
Kedzie, A. S. (Adam Stewart), 1814-1899 1
Kedzie, D. H. (Donald Hixson) 1
Kedzie, Frank Stewart 1
Kedzie, R. C. (Robert Clark), 1823-1902 1
Kedzie, Robert Mark 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Kennedy, Robert F., 1925-1968 1
Kennedy, Theodore R., 1919-2011 1
Kingdon, Frank, 1894-1972 1
Knox, Frank, 1874-1944 1
Lansing Civic Players Guild (Lansing, Mich.) 1
March of Dimes Birth Defects Foundation 1
Michigan Agricultural College 1
Michigan Agricultural College. Extension Division 1
Michigan Citizens for Eisenhower. Ferguson Committee 1
Michigan Council of Defense 1
Michigan State Spartans (Football team) 1
Michigan State University. Army Specialized Training Program 1
Michigan State University. Basic College 1
Michigan State University. Class of 1936 1
Michigan State University. Class of 1937 1
Michigan State University. Communications Center 1
Michigan State University. Community Volunteers for International Programs 1
Michigan State University. Department of Geology and Geography 1
Michigan State University. Department of Written and Spoken English 1
Michigan State University. International Programs 1
Michigan State University. Lecture-Concert Series 1
Michigan State University. Office of Public Relations 1
Michigan. Department of Agriculture. State Bean Industry Committee 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
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
Phi Kappa Phi. Michigan State University Chapter 1
Reagan, Ronald 1
Republican Party (Mich.) 1
Roed, Elsa Margrete (1907-) 1
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 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
Ryder, Edward H. (1871-1939) 1
Ryder, Georgia Smyth (1871-1955) 1
Ryūkyū Daigaku 1
Sales, E. K., 1892-1970 1
Sales, Marion M., 1890-1983 1
Schober family 1
Shaw, R. S. (Robert Sidey), 1871-1953 1
Society for the Prevention of World War III (New York, N.Y.) 1
Society of the Sigma Xi. Michigan State University Chapter 1
Speech Association of America 1
Taylor, Hugh P. 1
Tournament of Roses 1
Towar family (Jennie Towar Woodard) 1
Towar, Elivra D. 1
Towar, James D. 1
Towar, Jennie Ann 1
Towar, John D. 1
Unesco 1
United Community Chest of Ingham County 1
United States Armed Forces Institute 1
United States Jaycees 1
+ ∧ less