Skip to main content Skip to search results

Showing Collections: 1 - 10 of 70

1907 Semi-Centennial records

 Record Group
Identifier: UA-13.3.2
Scope and Contents

Materials in this collection consist of correspondence, replies to invitations, cards of delegates who attended, programs and miscellaneous papers pertaining to specific events, various newspapers (primarily Michigan) from early 1907, and a certificate of congratulation (1907).

The collection also contains postcards and photographs.

Dates: 1906 - 1908

Alton Wheaton papers

 Collection
Identifier: 00208
Scope and Contents

The Alton Wheaton papers contain primarily financial records and other forms of inventory that Wheaton took while working on his farm. There is also a small section on some of Wheaton’s community activities, some photographs of said activities, and two books on the Wheaton family genealogy. There are also a number of folders containing deeds and titles to various pieces of land Wheaton owned. There are also catalogs, plans, newsletters and brochures on farm topics.

Dates: 1934 - 2006

Alumni Memorial Chapel records

 Record Group
Identifier: UA-5.5.5.1
Scope and Contents The Alumni Memorial Chapel records contain newspaper clippings and manuscripts on the history of the chapel, bids and information seeking a new organ in the early 1990s, brochures, a proposal to fix the chapel’s stained glass windows, and projects that the United States Armed Forces Alumni Association of Michigan State University undertook to update and repair the chapel. There are lists of the MSU veterans who died during service which appear on the walls of the Alumni Memorial Chapel. Also...
Dates: 1952 - 2008

Burt and Ila Wermuth papers

 Collection
Identifier: UA-10.3.430
Scope and Contents The Burt and Ila Wermuth papers consist of materials related to the Wermuths' time in the Grange. Included are lectures given by the Wermuths and others, Grange bulletins, a copy of the October 1944 Michigan Patron, information on pageants, lectures and essays by various state of Michigan professors, an October 1950 Grange Master Address, radio talks, the Master Farmers of Michigan member list and history, as well as activity, games, and music suggestions. Also included is material related...
Dates: 1926-1973, Undated

Charles Carlisle Hood papers

 Record Group
Identifier: UA-10.3.107
Scope and Contents

This collection includes personal papers and photographs belonging to Charles C. Hood. The material includes correspondence, copies of certificates and diploma, membership cards, clippings, Michigan State University publications, MSU music recording, and other miscellaneous items dating from 1916 to 1974.

Dates: 1916 - 1974

Charles Press papers

 Record Group
Identifier: UA-17.200
Scope and Contents The question of a general constitutional revision was approved by Michigan voters in April 1961. Delegates were nominated to the 1961 constitutional convention in July and elected in August. Work began in October and finished in August 1962. The revised Michigan constitution was put before the voters on April 1, 1963 and approved.Charles Press was one of the delegates to the Constitutional Convention (Con-Con). Press was assigned to the Legislative Organization Committee, and...
Dates: 1961 - 2012

Charles W. Bachman papers

 Record Group
Identifier: UA-17.184
Scope and Contents

The collection includes correspondence of Charles W. Bachman regarding his nomination to the Football Foundation Hall of Fame in 1978, and Michigan State Hall of Fame in 1981. There are also copies of newspaper and magazine articles relating to Bachman's career, as well as an obituary. There are two photographs of Charlie Bachman.

Dates: 1916 - 1985

Charles Westie papers

 Record Group
Identifier: UA-17.356
Scope and Contents Charles Westie papers consist of publications and newspapers about Michigan State University's Centennial. In addition, the collections also holds Continuing Education publications and other MSU publications. Non-MSU publications related to continuing education are also included, as well as questionaries used for a railroad survey that Westie created. The railroad surveys are part of the data Westie used to complete his 1953 dissertation, "Reactions of Railroad Workers to a Major...
Dates: 1921 - 1971

Clapp family papers

 Collection
Identifier: 00086
Scope and Contents This collection consists of various materials concerning stock breeding and related interests of the Clapp family in southeastern Michigan. Materials in the collection relating to the stock breeding activities of Nathan A. Clapp on his farm near Wixom in Oakland County reflect the early development in Michigan of an interest in purebred stock during the last two decades of the nineteenth century. Of particular interest is a handwritten draft of a speech delivered by Mr. Clapp in 1886 or 1888...
Dates: 1857 - 1955

Clare A. Gunn papers

 Record Group
Identifier: UA-17.288
Scope and Contents The Clare A. Gunn papers consist of publications and visual materials relating to tourism in Michigan (including the Upper Peninsula). Of note are photographs, negatives and slides of Michigan motels, resorts, and tourist areas many of which are identified by name and owner. Also included are slides of United States, Canada and other countries showing nature scenes, tourist areas and motels. There are also publications, articles, and conference proceedings relating to tourism, recreation,...
Dates: 1940 - 2000

Filtered By

  • Subject: Letters (correspondence) X
  • Subject: Michigan X
  • Subject: Publications X

Filter Results

Additional filters:

Subject
Photographs 42
Publications 38
Programs (Publications) 33
Clippings (Books, newspapers, etc.) 31
Reports 28
∨ more
Newsletters 22
Scrapbooks 16
Annual reports 15
Postcards 14
Course materials 12
Minutes (Records) 12
Sound recordings 12
Speeches 12
Video recordings 12
College students -- Michigan -- East Lansing 9
Maps 9
College campuses -- Michigan -- East Lansing 8
Memorandums 8
Press releases 8
Brochures 7
Ephemera 7
Michigan 7
Universities and colleges -- Faculty 7
Pamphlets 6
Proceedings 6
By-laws 5
Ingham County (Mich.) 5
Minutes (administrative records) 5
Outlines and syllabi 5
Posters 5
Agricultural colleges -- Michigan 4
Agriculture -- Michigan 4
Agriculture -- Michigan -- Societies, etc. 4
Catalogs 4
College students -- Societies and clubs 4
Constitutions 4
Diaries 4
Family histories 4
Handbooks 4
Invitations 4
Michigan -- Politics and government 4
Newspapers 4
Women -- Education (Higher) -- Michigan -- East Lansing 4
World War, 1939-1945 4
Account books 3
College sports -- Michigan -- East Lansing 3
College students 3
Farmers -- Michigan 3
Football coaches -- Michigan -- East Lansing 3
Home economics 3
Ledgers (account books) 3
Manuscripts 3
Membership lists 3
Negatives (Photographs) 3
Notebooks 3
Periodicals 3
Political campaigns -- Michigan 3
Video tapes 3
4-H clubs 2
Agriculture -- Economic aspects 2
Autobiographies 2
Birds -- Michigan 2
Branch County (Mich.) 2
College presidents -- Michigan 2
College sports 2
Commencement ceremonies -- Michigan -- East Lansing 2
Conference materials 2
Continuing education -- Michigan -- East Lansing 2
Criminal investigation 2
Dairying -- Michigan 2
East Lansing (Mich.) 2
Education, Higher -- Michigan 2
Electronic mail messages 2
England 2
Fieldnotes 2
Filmstrip rolls 2
Financial records 2
Football 2
Forensic sciences 2
Geography -- Study and teaching 2
Greek letter societies -- Michigan -- East Lansing 2
Interviews 2
Journals (accounts) 2
Kent County (Mich.) 2
Land use 2
Land use, Rural 2
Land use, Rural -- Michigan 2
Lansing (Mich.) 2
Lectures 2
Legal instruments 2
Legislation -- Michigan 2
Michigan -- History 2
Microfilms 2
Newaygo County (Mich.) 2
Photograph albums 2
Race discrimination 2
Radio speeches 2
Saint Joseph County (Mich.) 2
Serial publications 2
+ ∧ less
 
Names
Michigan Agricultural College 9
Michigan State University 9
Hannah, John A., 1902-1991 7
Michigan State College 6
Kuhn, Madison, 1910-1985 5
∨ more
Michigan State College. Students. Societies, etc 5
Michigan State University. Alumni and alumnae 5
Michigan State University. Office of the President 4
Michigan State University. Students. Societies, etc 4
Michigan State Grange 3
Michigan State University. Centennial celebrations, etc 3
Michigan State University. Cooperative Extension Service 3
Michigan State University. Department of Agricultural Economics 3
Michigan State University. International Programs 3
Michigan State University. Libraries 3
Michigan State University. Museum 3
Bailey, L. H. (Liberty Hyde), 1858-1954 2
Civilian Conservation Corps (U.S.) 2
Daugherty, Hugh, 1915-1987 2
Frye, Marilyn 2
Gardner, Erle Stanley, 1889-1970 2
Ladenson, Joyce R. 2
Michigan Agricultural College. Faculty 2
Michigan Agricultural College. Students 2
Michigan Agricultural College. Students. Societies, etc 2
Michigan State College. Buildings 2
Michigan State College. Cooperative Extension Service 2
Michigan State College. Students 2
Michigan State University. Alumni Association 2
Michigan State University. Anniversaries, etc. 2
Michigan State University. Buildings 2
Michigan State University. College of Agriculture and Natural Resources 2
Michigan State University. Department of Art 2
Michigan State University. Department of Information Services 2
Michigan State University. Department of Intercollegiate Athletics 2
Michigan State University. Department of Military Science/ROTC 2
Michigan State University. Department of Zoology 2
Michigan State University. Faculty 2
Michigan State University. Football 2
Michigan State University. Students 2
Michigan. Constitutional Convention (1961-1962) 2
Muelder, Milton E. 2
National Grange 2
Nixon, Richard M. (Richard Milhous), 1913-1994 2
Phi Kappa Phi. Michigan State University Chapter 2
Romney, George W., 1907-1995 2
Roosevelt, Theodore, 1858-1919 2
Rose Bowl (Football game) (1966 : Pasadena, Calif.) 2
Simon, Lou Anna Kimsey 2
Snyder, Jonathan LeMoyne 2
Snyder, LeMoyne, 1898- 2
Society of the Sigma Xi. Michigan State University Chapter 2
Turner, Arnella K. (Arnella Klug), 1917- 2
United States. Congress. House 2
United States. Works Progress Administration 2
4-H Youth Development Program (U.S.) 1
AFL-CIO 1
Academy of Criminal Justice Sciences 1
Adams, Walter, 1922-1998 1
Alpha Lambda Delta 1
American Academy of Forensic Sciences 1
American Association for State and Local History 1
American Association for the Advancement of Science 1
American Association of University Professors 1
American Association of University Women 1
American Chemical Society 1
American Council on Education 1
American Geographical Society of New York 1
American Legion 1
American Medical Association 1
American Political Science Association 1
American Psychiatric Association 1
Amherst College 1
Appel, John J., 1921-1998 1
Applied Geography Conference 1
Arthur, William H. 1
Association of American Geographers 1
Association of American Universities 1
Association of Governing Boards of Universities and Colleges 1
Association of State Colleges and Universities 1
Babcock, C. Merton, 1908-1988 1
Bachman, Charles W., 1892-1985 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Baker Street Irregulars (Organization : U.S.) 1
Baker, Harry D. 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Barkley, Alben William, 1877-1956 1
Barlowe, Raleigh 1
Beal, W. J. (William James), 1833-1924 1
Benavides, Tony 1
Berg, Herbert Andrew 1
Bielat, Larry 1
Big Ten Conference (U.S.) 1
Blanchard, James J., 1942- 1
Blosser, Henry G. 1
Boynton, Nehemiah, 1856-1933 1
Canadian Young Men's Christian Association 1
Carleton, Will, 1845-1912 1
Carlisle, Fred 1
Carpenter, Kate M. Coad, 1880-1974 1
+ ∧ less