Skip to main content Skip to search results

Showing Collections: 1 - 10 of 58

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

Albert H. Case papers

 Collection
Identifier: UA-10.3.417
Scope and Contents The papers of Albert Case consist primarily of materials gathered during the early part of his professional career. The bulk of these papers are correspondence and materials that Case gathered under various headings in what appears to have been a subject file. The materials in the subject file deal with personal purchases and non-professional organizations to which Case belonged in addition to papers concerning his profession and the papers have been arranged consecutively according to these...
Dates: 1892 - 1935

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

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

Charles Donald Palm papers

 Collection
Identifier: UA-10.3.431
Scope and Contents Don Palm's papers consist mostly of letters and postcards he wrote to his family while serving in the ambulance corps and in the army. He was stationed at Camp Allentown, Pennsylvania; Camp Hancock, Georgia; Camp Merritt, New Jersey; and Mehun, France. The letters detail camp life and describe wartime in France. Palm's assignment overseas consisted primarily of cleaning guns. His duties were apparently not very demanding, and one of his greatest concerns was gaining membership in...
Dates: 1910 - 1919

Clarence C. Case papers

 Collection
Identifier: 00092
Scope and Content

The materials in these papers consist mainly of correspondence, manuscripts, notes, and statements concerning Case's military career, his efforts to re-establish the CCC, the establishment of Citizens for Conservation, Inc., the 1958 Senate race, the Michigan Department of Economic Development, and the Youth Conservation Corps. Also included are poetry written by Case and a number of booklets on a variety of subjects which he collected.

Dates: 1934 - 1962, 1976; Majority of material found within 1934 - 1962

Clarence H. Suelter collection

 Record Group
Identifier: UA-17.227
Scope and Contents The collection contains information about different science programs at Michigan State University compiled by Suelter. Some of the materials are photocopies. There is substantial information relating to Robert C. Kedzie, as well as historical overviews of many natural science programs. Also included are an exhibit catalog for Sesquicentennial Celebration: The Natural Sciences at Michigan State University, 1855-2005 which Suelter created and ...
Dates: 1876 - 2014

Clarence L. Munn papers

 Record Group
Identifier: UA-17.75
Scope and Contents (1) SUBJECT FILES. 1946-1972, undated. 29.5 cubic feetThis series is composed of the files Munn kept as football coach and athletic director at Michigan State. It is divided into sixteen sub-series, a list of which can be found on the container listing preceding the inventory. The first four sub-series (1946-1959) each include three or more years. Beginning with 1959-1960 each sub-series covers one fiscal year (July-June). The only gap in the records is for the entire...
Dates: 1946 - 1972

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

Filtered By

  • Subject: Letters (correspondence) X
  • Subject: Photographs X
  • Subject: Postcards X

Filter Results

Additional filters:

Subject
Postcards 57
Scrapbooks 23
Clippings (Books, newspapers, etc.) 21
Diaries 15
Speeches 14
∨ more
Publications 13
Programs (Publications) 12
Reports 10
Ledgers (account books) 8
Legal instruments 7
Agriculture -- Michigan 6
Lansing (Mich.) 6
Minutes (Records) 6
Account books 5
Annual reports 5
Family histories 5
Manuscripts 5
Maps 5
Universities and colleges -- Faculty 5
World War, 1939-1945 5
College students -- Michigan -- East Lansing 4
Commercial correspondence 4
Course materials 4
Education, Higher 4
Newsletters 4
Pamphlets 4
Sound recordings 4
Europe -- Description and travel 3
Interviews 3
Memorandums 3
Michigan 3
Michigan -- History 3
Michigan -- Politics and government 3
Microfilms 3
Newspapers 3
Periodicals 3
Posters 3
Agricultural exhibitions 2
Agriculture -- Study and teaching 2
Amateur films 2
Automobiles -- History 2
By-laws 2
Cartes-de-visite (card photographs) 2
College sports 2
College sports -- Michigan -- East Lansing 2
Contracts 2
Daybooks 2
Depressions -- 1929 -- United States 2
Education -- Michigan 2
Ephemera 2
Farm life 2
Football 2
Frontier and pioneer life -- Michigan 2
Germany 2
Glass plate negatives 2
Home economics 2
Horticulture -- Study and teaching 2
Invitations 2
Nature conservation -- Michigan 2
Notebooks 2
Physical education and training 2
Poetry 2
Press releases 2
Proceedings 2
Sports films 2
Stereographs 2
Student movements 2
Tax returns 2
United States -- History -- Civil War, 1861-1865 2
Universities and colleges -- Alumni and alumnae 2
Video tapes 2
Vietnam 2
Women in agriculture 2
World War, 1914-1918 2
Agricultural colleges -- Michigan 1
Agricultural prices 1
Agriculture 1
Agriculture -- Accounting 1
Agriculture -- Drama 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Poetry -- Michigan 1
Agriculture -- Research -- United States 1
Agriculture, Cooperative 1
Alcohol -- Law and legislation -- Michigan 1
Alcohol -- Toxicology 1
Alcoholism -- Study and teaching -- Michigan -- East Lansing 1
Allegan (Mich.) 1
Apiaries 1
Arbitration, Industrial 1
Armed Forces -- Prayers and devotions 1
Armed Forces and mass media 1
Armistice Day 1
Asia 1
Atlanta Campaign, 1864 1
Autobiographies 1
Automobile industry and trade 1
Automobile industry and trade -- Michigan 1
Automobiles -- Design and construction 1
+ ∧ less
 
Names
Michigan Agricultural College 10
Hannah, John A., 1902-1991 7
Kuhn, Madison, 1910-1985 6
Michigan State University 6
Michigan State University. Board of Trustees 4
∨ more
Harvard University 3
Kennedy, John F. (John Fitzgerald), 1917-1963 3
Michigan State University. Office of the President 3
Reo Motor Car Company 3
University of Michigan 3
American Red Cross 2
Bregger, Myra Potter 2
Breslin, Jacweir 2
Civilian Conservation Corps (U.S.) 2
Denison, James Henry, 1907-1975 2
Greeley, Horace, 1811-1872 2
Hannah, Sarah Shaw 2
Kedzie, R. C. (Robert Clark), 1823-1902 2
Michigan Agricultural College. Faculty 2
Michigan Agricultural College. Students 2
Michigan Farm Bureau 2
Michigan State College 2
Michigan State College. Sports 2
Michigan State Spartans (Football team) 2
Michigan State University. Alumni Association 2
Michigan State University. Anniversaries, etc. 2
Michigan State University. Basic College 2
Michigan State University. Department of Intercollegiate Athletics 2
Michigan State University. Faculty 2
Michigan State University. Forest Akers Golf Course 2
Michigan State University. History 2
Michigan State University. Spartan Marching Band 2
Michigan State University. Students 2
Michigan. Office of Civilian Defense 2
Munn, Clarence L. 2
Nixon, Richard M. (Richard Milhous), 1913-1994 2
Olds, Ransom Eli, 1864-1950 2
Phi Kappa Phi. Michigan State University Chapter 2
Roosevelt, Theodore, 1858-1919 2
Rose Bowl (Football game) 2
Rose Bowl (Football game) (1954) (Pasadena, Calif.) 2
Ryder, Edward H. (1871-1939) 2
United States. Army 2
United States. Army -- Military life -- History 2
United States. Department of Agriculture 2
United States. Works Progress Administration 2
World's Columbian Exposition (1893 : Chicago, Ill.) 2
AFL-CIO 1
Academy of Criminal Justice Sciences 1
Akers, Forest H., 1886-1966 1
American Academy of Forensic Sciences 1
American Association for the Advancement of Science 1
American Chemical Society 1
American College of Veterinary Pathologists 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Friends of Vietnam 1
American Legion 1
American Medical Association 1
American Pomological Society 1
American Psychiatric Association 1
American Veterinary Medical Association. National Board of Veterinary Medical Examiners 1
Arthur, William H. 1
Association of American Railroads 1
Association of Governing Boards of Universities and Colleges 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Bailey, L. H. (Liberty Hyde), 1858-1954 1
Baker Street Irregulars (Organization : U.S.) 1
Baker, Jessie Beal 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Beal, Fannie E. 1
Beal, W. J. (William James), 1833-1924 1
Benton, Frank, 1852-1919 1
Bielat, Larry 1
Big Ten Conference (U.S.) 1
Brandstatter, A. F. (Arthur F.) 1
Bregger, Anna Henjes 1
Bregger, John Taylor (1896-1981) 1
Bregger, Louis Albert (-1928) 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
Brown, Lauren Pringle, 1905-1982 1
Bucknam, Ransford Dodsworth, 1869-1915 1
Buesser, Fred G. (Frederick Gustavus), 1881-1950 1
Burbank, Luther, 1849-1926 1
Burdick, C. M., Mrs. 1
Canadian Young Men's Christian Association 1
Canadian-American Committee 1
Carleton, Will, 1845-1912 1
Carpenter family (William Leland Carpenter, 1854-1936) 1
Carpenter, Kate M. Coad, 1880-1974 1
Carpenter, William Leland (1854-1936) 1
Case, Albert H. (Albert Herman), 1875-1962 1
Case, Sarah Avery 1
Chamberlain family (Henry Chamberlain, 1824-1907) 1
+ ∧ less