Skip to main content Skip to search results

Showing Collections: 1 - 10 of 15

Chamberlain family papers

 Collection
Identifier: UA-1.1.12
Scope and Contents The collection consists of family correspondence, documents, and business records, particularly relating to Henry Chamberlain. Included are genealogies of the Chamberlain, Langdon, Woodward and Wheelock families.The letters in the early years of the collection relate to the migration of the family westward to Ohio, and then to Michigan. There is an 1830 agreement in which certain New Hampshire citizens sponsor William Chamberlain to go and scout the area above the Ohio River for...
Dates: 1795 - 1931

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

Colombia Project records

 Record Group
Identifier: UA-2.9.5.8
Scope and Contents Colombia Project records include official and special reports on the Project; contracts between Michigan State University and the University of Colombia, as well as contracts with funding bodies, the Universities of Medellin and Palmira, and other involved organizations; work plans dealing with specific agricultural or economic issues; and reports pertaining to the Point Four Program and to the Kellogg Foundation. These records include a variety of materials related to agriculture, including...
Dates: 1942 - 1967

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

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

Forrest W. Coggan papers

 Record Group
Identifier: UA-10.3.202
Scope and Contents The collection consists of original materials and photocopies associated with various theater projects in which Coggan was involved. Some were performed at Michigan State University. The collection contains newspaper clippings, programs, copies of photographs, histories of the dance companies, and advertising media. The Correspondence folder contains photocopies of correspondence with MSU President Peter McPherson, the MSU Library, and MSU Museum. It also contains a photocopy of a 1947...
Dates: 1947 - 2013

George K. Dike papers

 Collection
Identifier: 00159
Scope and Content The collection contains few professional letters or other records of his work as a surveyor. During this same time period, however, Dike was courting his future second wife, Nancy P. Douglas. Writing to her almost weekly between the years 1885 and 1886, he described life in the surveyor's camp. The letters are also filled with Dike's views on love, marriage, and family relationships. They present an excellent description of late nineteenth century middle class values.This...
Dates: 1865 - 1907

George M. Bitzer records

 Collection
Identifier: 00160
Scope and Contents The collection is divided into eleven series:FARM INCOME TAX RECORDS. 1942-1966. This series contains accounting information for federal income taxes and farm business analyses.JOURNALS. 1948-1965. This series contains journals consisting of income and expense accounts with some subsidiary ledgers.DIARIES. 1931-1979. This series contains mainly diaries of George Bitzer and one diary of Tula Bitzer. MISCELLANEOUS. 1921-1968. This series...
Dates: 1905 - 1967

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

Jenison family papers

 Collection
Identifier: UA-10.3.446
Scope and Contents The bulk of the collection consists of Frederick C. Jenison's papers for the period 1907-1939. Included are personal and business records, primarily expenditure reports. The personal correspondence includes copies of letters that Jenison sent. The papers are most complete for the 1930s, less complete for the 1920s, and rather incomplete for the period 1910-1920. One significant portion of the collection consists of check stubs, both personal and business, for most of the period 1907-1939....
Dates: 1877 - 1939

Filtered By

  • Subject: Ledgers (account books) X
  • Subject: Letters (correspondence) X
  • Subject: Photographs X

Filter Results

Additional filters:

Subject
Postcards 8
Clippings (Books, newspapers, etc.) 7
Scrapbooks 6
Annual reports 5
Diaries 5
∨ more
Legal instruments 5
Agriculture -- Michigan 4
Lansing (Mich.) 3
Newsletters 3
Publications 3
Reports 3
Agriculture -- Accounting 2
Commercial correspondence 2
Contracts 2
Course materials 2
Europe -- Description and travel 2
Family histories 2
Insurance agents 2
Microfilms 2
Programs (Publications) 2
Student activities 2
Tax returns 2
Account books 1
Advertising 1
Agricultural education -- Colombia 1
Agricultural exhibitions 1
Agricultural prices 1
Agriculture 1
Agriculture -- Colombia 1
Agriculture -- Economic aspects 1
Agriculture, Cooperative 1
Alpena County (Mich.) 1
Amateur films 1
Automobile industry and trade 1
Automobiles -- Design and construction 1
Automobiles -- History 1
Bank notes 1
Berrien County (Mich.) 1
Branch County (Mich.) 1
California -- Description and travel 1
California -- Social life and customs 1
Cartes-de-visite (card photographs) 1
Catalogs 1
Cattle breeders -- Michigan 1
Cheboygan County (Mich.) 1
Chemistry -- Experiments 1
College campuses -- Michigan -- East Lansing 1
College students -- Michigan -- East Lansing 1
Colombia 1
Course schedules 1
Dairy cattle -- Michigan 1
Dairy farming -- Michigan 1
Dance -- Study and teaching -- United States 1
Dance teachers -- United States 1
Daybooks 1
Deeds 1
Deerfield (Mich.) 1
Depressions -- 1929 -- United States 1
Directories 1
Education, Higher -- Colombia 1
England -- Description and travel 1
Farm equipment 1
Farm life 1
Farm management 1
Farms -- Valuation 1
Finance, Personal -- Michigan 1
Fire insurance 1
Frontier and pioneer life -- Michigan 1
Frontier and pioneer life -- Ohio 1
General stores -- Michigan 1
Geography -- Study and teaching 1
Geology 1
Geology -- Fieldwork 1
Geology -- Michigan 1
Geology -- Study and teaching 1
Howell (Mich.) 1
Ingham County (Mich.) 1
Insurance 1
Insurance -- Accounting 1
Inventories 1
Iron County (Mich.) 1
Juneau Icefield (Alaska and B.C.) 1
Kabuki 1
Kent County (Mich.) 1
Land grants 1
Land tenure 1
Lansing sentinel 1
Lectures 1
Legal documents 1
Legal forms 1
Lenawee County (Mich.) 1
Livingston County (Mich.) -- Maps 1
Log transportation 1
Logging 1
Logging -- Arkansas 1
Logging -- Arkansas -- History 1
Logging -- British Columbia 1
+ ∧ less
 
Names
Hannah, John A., 1902-1991 2
Michigan Agricultural College 2
Michigan Farm Bureau 2
Michigan State University. Board of Trustees 2
American Mythic Theater 1
∨ more
Beal, W. J. (William James), 1833-1924 1
Boy Scouts of America. Troop 1 (Brighton, Mich.) 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
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Clute, O. (Oscar) 1
Coggan, Blanche B. (Blanche Brown) 1
Coggan, Forrest Winston 1
Dartmouth College 1
Daughters of the American Revolution 1
Detroit Edison Company 1
Dike, George K. (George Kimball), 1918- 1
Douglas, Nancy 1
East Lansing Woman's Club 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Faul, Henry 1
Frederick C. Jenison Insurance Agency (Lansing, Mich.) 1
Friday, David, 1876-1945 1
Gilchrist, Maude 1
Greater Muskegon Chamber of Commerce 1
Hackley, Charles Henry 1
Harvard University 1
Hill, Elton B. (Elton Brainard), 1894-1980 1
Huston, Ralph Chase, 1885- 1
Jenison family (Fredrick Cowles Jenison, 1881-1939) 1
Jenison, Alice Cowles, 1860-1915 1
Jenison, Edith Thompson, 1881-1938 1
Jenison, Frederick Cowles, 1881-1939 1
Jenison, Nelson F., 1885-1907 1
Jeremiah Symphony 1
Jones, Sarah Van Hoosen 1
Kresge Art Museum 1
Lansing Dry Goods Store 1
Lutheran Bund of Michigan 1
Michigan Agricultural College. Students 1
Michigan Council for the Arts 1
Michigan Master Farmers 1
Michigan State College. Terrace Theater 1
Michigan State University. Agricultural Experiment Station 1
Michigan State University. Broadcasting Services 1
Michigan State University. Class of 1904 1
Michigan State University. Class of 1906 1
Michigan State University. Class of 1947 1
Michigan State University. Colombia Project 1
Michigan State University. Cooperative Extension Service 1
Michigan State University. Department of Agricultural Economics 1
Michigan State University. Department of Farm Management 1
Michigan State University. Department of Geology and Geography 1
Michigan State University. History 1
Michigan State University. International Programs 1
Michigan. State Board of Agriculture 1
Miller, Maynard M. 1
Muelder, Milton E. 1
Olds Motor Works 1
Olds, Ransom Eli, 1864-1950 1
Olivet College 1
Paul, Wilson B. 1
Perkins, Maurice F. 1
Perry, Miller O. 1
Phi Kappa Phi. Michigan State University Chapter 1
Point Four Program (U.S.) 1
Reo Motor Car Company 1
Republican Party (Mich.) 1
Rock Island Arsenal (Ill.) 1
Sigma Chi Fraternity 1
Society of the Sigma Xi. Michigan State University Chapter 1
Stone, John T. 1
Taylor, Hugh P. 1
Teatro Internacional, Inc 1
ToYoZa 1
Towar family (Jennie Towar Woodard) 1
Towar, Elivra D. 1
Towar, James D. 1
Towar, Jennie Ann 1
Towar, John D. 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. Department of Agriculture 1
United States. Federal Emergency Relief Administration 1
United States. Works Progress Administration 1
Universidad Nacional de Colombia 1
Universidad Nacional de Colombia. Sede Palmira 1
Universidad Nacional de Colombia. Sede de Medellín 1
Van Hoosen family (Sarah Van Hoosen Jones, 1892-1972) 1
Van Hoosen, Bertha, 1863-1952 1
+ ∧ less