Skip to main content Skip to search results

Showing Collections: 1 - 10 of 16

Edmund A. Calkins papers

 Collection
Identifier: UA-10.3.419
Scope and Contents

The collection consists of several scrapbooks containing newspaper articles of Franklin D. Roosevelt's private and political life from 1934 to 1940. There is also a Vermontville School Register (1891-1895), a booklet containing teacher contracts in Eaton County, financial records, data pertaining to Michigan railroads, Michigan Constitutional Convention of 1907 Handbook, and diaries dating from 1908 to 1933.

Dates: 1859 - 1940

Francis H. Gambell papers

 Collection
Identifier: c-00176
Scope and Contents The collection consists primarily of Gambell's written reminiscences. These include published newspaper accounts of his time in Alaska, as well as short stories and poetry based on his experiences in Alaska and as a doctor in California. Gambell also wrote about his childhood in Iowa, his years at Parsons College, and his decision to choose a career in medicine.In addition, the collection includes news clippings about Gambell, and the transcript of an interview with him about his...
Dates: 1898 - 1959

Henrik Joakim Stafseth papers

 Record Group
Identifier: UA-17.66
Scope and Contents The collection contains correspondence, diaries, and other papers of Henrik Joakim Stafseth. Several diaries describe Stafseth's 1925-1926 tour of veterinary and other colleges in seven European countries. At this time he was an Exchange Professor at the Royal Hungarian Veterinary College.In 1945-1946 Stafseth served as Chief Veterinarian for the United Nations Relief and Rehabilitation Administration in China, where he was instrumental in establishing China's first modern...
Dates: 1902 - 1967

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

John Gibson Parkhurst papers

 Collection
Identifier: 00025
Scope and Contents The largest part of the collection consists of the pocket diaries Parkhurst kept from 1847 to 1906. The early diaries (1847-1860) relate details of his court cases and only rarely mention his personal life. Records of various financial transactions are incorporated in these early diaries. The diaries of the war years (1861-1865) include battle accounts and descriptions of Parkhurst's experiences as a prisoner-of-war in 1862. In the diaries of the post-war years, Parkhurst discusses primarily...
Dates: 1831 - 1906

John Taylor Bregger papers

 Record Group
Identifier: UA-10.3.74
Scope and Content John T. Bregger papers include biographical information; personal and professional correspondence; notes, papers, records and memorabilia from his elementary and high school education in Bangor, Michigan, (1903-1913) from his studies at Michigan Agricultural College (now Michigan State University) (1913-1923; 1954-1967), and from his graduate studies at Cornell University (1921-1922) includes his Masters Thesis on Pomology; news clippings written by Bregger or collected for his personal...
Dates: 1903 - 1981

Kathleen F. Lawler papers

 Collection
Identifier: 00134
Scope and Contents

The collection contains materials from the 1907 land fraud case, the Republican Speaker's Bureau and the Newberry-Ford dispute. This includes correspondence, diaries, manuscripts, newspapers, a scrapbook and photographs.

Dates: 1888 - 1938; Majority of material found within 1895 - 1938

Maude Nason Powell papers

 Record Group
Identifier: UA-10.3.59
Scope and Contents The Maude Powell papers consist of correspondence, financial records, scrapbooks, publications, a journal, and legal documents. The bulk of the correspondence relates to life in China between 1917 and 1987, beginning with letters between Maude and Ralph in 1916 as they prepared to go to China. From 1917 to 1927 their letters to friends and relatives back home describe and comment on their life in China as missionaries. Letters between Maude and Ralph during their separations discuss their...
Dates: 1908 - 1987

McKibbin family papers

 Record Group
Identifier: UA-10.3.410
Scope and Contents The McKibbin family has lived in Lansing, Michigan since the early 1880s. The majority of the papers in this collection relate to the Joseph T. McKibbin family in the period 1900 to 1950. The members of this family are Joseph T. and Emma Augusta McKibbin and their children May, Grace, Jean, Frank, and Clifford.Located under the heading "McKibbin Family" are correspondence dating from 1845 to 1900, tax receipts and legal documents dating from 1850 to 1900, and some...
Dates: 1845 - 1962

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

Filtered By

  • Subject: Diaries X
  • Subject: Letters (correspondence) X
  • Subject: Scrapbooks X

Filter Results

Additional filters:

Subject
Photographs 15
Postcards 9
Clippings (Books, newspapers, etc.) 6
Speeches 4
World War, 1939-1945 4
∨ more
Account books 3
Lansing (Mich.) 3
Legal instruments 3
Microfilms 3
Publications 3
Reports 3
Cartes-de-visite (card photographs) 2
Commercial correspondence 2
Europe -- Description and travel 2
Family histories 2
Mackinac Island (Mich.) 2
Manuscripts 2
Maps 2
Michigan -- Politics and government 2
Newspapers 2
Pamphlets 2
Programs (Publications) 2
Adrian (Mich.) 1
Adrian Michigan expositor 1
Advertising -- Agriculture 1
Agricultural laws and legislation -- Michigan 1
Agriculture -- Iowa 1
Agriculture -- Michigan 1
Agriculture -- Research -- United States 1
Agriculture -- Study and teaching 1
Agriculture, Cooperative 1
Alaska 1
Amateur films 1
Atlanta Campaign, 1864 1
Autobiographies 1
Automobile industry and trade 1
Automobiles -- Design and construction 1
Automobiles -- History 1
Bean industry 1
Belgium 1
Berrien County (Mich.) 1
Boarding schools 1
Campaign speeches 1
Chickamauga, Battle of, Ga., 1863 1
Child rearing 1
China -- Description and travel 1
China -- History 1
Churches -- Michigan -- Grand Blanc 1
Civil defense 1
Coldwater (Mich.) 1
College sports 1
College students 1
Commercial photography 1
Consolidation and merger of corporations 1
Constitutional conventions -- Michigan 1
Contracts 1
Course materials 1
Daybooks 1
Depressions -- 1929 -- United States 1
Dietetics 1
Diplomatic and consular service -- Belgium 1
Dried beans 1
Dried beans -- Marketing 1
Dried beans -- Storage 1
Dried beans -- Transportation 1
East Lansing (Mich.) 1
East Lansing (Mich.) -- Buildings, structures, etc. 1
Eaton County (Mich.) 1
Education -- Iowa 1
Education, Higher -- China 1
Education, Primary 1
Education, Primary -- Michigan -- Lansing 1
Education, Secondary -- Michigan -- Lansing 1
Engineering 1
Evangelistic work -- United States 1
Farm life 1
Farm life -- Michigan 1
Financial records 1
Financial statements 1
Food industry and trade 1
Forests and forestry 1
Formulas, recipes, etc. 1
Frontier and pioneer life -- Alaska 1
Frontier and pioneer life -- Michigan 1
Fruit-culture -- Research 1
Fruit-culture -- Study and teaching 1
Glass plate negatives 1
Gold mines and mining 1
Government publicity 1
Grain -- Transportation 1
Grain trade 1
Horticulture -- Study and teaching 1
Ingham County (Mich.) 1
Ingham County (Mich.) -- Maps 1
Journalists 1
Journals (accounts) 1
Kentucky -- Maps 1
+ ∧ less
 
Names
Michigan Agricultural College 3
Kuhn, Madison, 1910-1985 2
American Pomological Society 1
American Red Cross 1
American Veterinary Medical Association. National Board of Veterinary Medical Examiners 1
∨ more
Barney, Leila Craig 1
Bregger, John Taylor (1896-1981) 1
Bregger, Myra Potter 1
Burbank, Luther, 1849-1926 1
Calkins, Edmund Albert 1
Campbell District School (Eaton County, Mich.) 1
Central Michigan University 1
Civilian Conservation Corps (U.S.) 1
Coppin, John S., 1904-1986 (Portraitist) 1
Cornell University. School of Agriculture 1
Craig, Frank 1
Craig, Mary Ann 1
Denison, James Henry, 1907-1975 1
Federal Surplus Commodities Corporation 1
Ford, H. J. (Henry Justice), 1860-1941 1
Giefel, Marjorie 1
Grand Trunk Railway Company of Canada 1
Greeley, Horace, 1811-1872 1
Hamilton College (Clinton, N.Y.) 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Hooker, Joseph, 1814-1879 1
Jones, Margaret Zee 1
Lawler, Kathleen F. (Kathleen Frances), 1870-1938 1
Lincoln, Abraham, 1809-1865 1
Liu, Hanson 1
Liu, YuYing Tu 1
McAlpine, Susan 1
McClernand, John A. (John Alexander), 1812-1900 1
McHarg, Ormsby, 1871- 1
McKibbin family (Clifford Worden McKibbin) 1
McKibbin, Clifford W. 1
McKibbin, Emma Augusta 1
McKibbin, Joseph T. 1
McKibbin, May E. 1
McKibbin, Ruth Mead 1
Michigan Agricultural College. Extension Division 1
Michigan Agricultural College. Students. Societies, etc 1
Michigan State College 1
Michigan State Spartans (Football team) 1
Michigan State University. Class of 1898 1
Michigan State University. Class of 1907 1
Michigan State University. Class of 1911 1
Michigan State University. Class of 1912 1
Michigan State University. Class of 1913 1
Michigan State University. Class of 1917 1
Michigan State University. College of Veterinary Medicine 1
Michigan State University. Faculty 1
Michigan State University. Horticulture Club 1
Michigan State University. Office of Public Relations 1
Michigan State University. Office of the President 1
Michigan State University. Seminarius Botanicus 1
Michigan State University. Spartan Marching Band 1
Michigan State University. Student's Citizenship League 1
Michigan. Department of Agriculture. State Bean Industry Committee 1
Michigan. Office of Civilian Defense 1
Moody, Genevieve Craig 1
Moody, William 1
Newberry, Truman Handy, 1864-1945 1
North, Joseph E. 1
Ohio State University 1
Olds Motor Works 1
Olds, Ransom Eli, 1864-1950 1
Parkhurst, John G. (John Gibson), 1824-1906 1
Phi Kappa Phi. Michigan State University Chapter 1
Phi Kappa Tau. Alpha Alpha Chapter (Michigan State University) 1
Powell, Maude Nason 1
Powell, Ralph Waterbury 1
Reo Motor Car Company 1
Republican National Convention 1
Republican Party (U.S. : 1854- ) 1
Rolfe, Benjamin 1
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 1
Roosevelt, Theodore, 1858-1919 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
Soderbom, K. George 1
Stafseth, Henrik Ekroll 1
Stafseth, Henrik J. (Henrik Joakim), 1890- 1
Stark Brothers Nurseries 1
Tournament of Roses 1
Tseng, Chingen 1
United Nations Relief and Rehabilitation Administration 1
United States. Army 1
United States. Army. Michigan Infantry Regiment, 9th (1861-1865) 1
United States. Army. Quartermaster Corps 1
United States. Congress. Senate. Committee of Privileges 1
United States. Congress. Senate. Committee on Labor and Public Welfare. Subcommittee on Migratory Labor 1
United States. Department of Agriculture 1
United States. Department of Agriculture. Dry Beans and Peas Advisory Committee 1
United States. Department of the Treasury 1
United States. Federal Farm Board 1
United States. Food Distribution Administration 1
United States. Forest Service 1
+ ∧ less