Skip to main content Skip to search results

Showing Collections: 1 - 10 of 15

Dora Hall Stockman papers

 Record Group
Identifier: UA-1.1.11
Scope and Contents Dora Hall Stockman was an East Lansing, Michigan resident and was actively involved in local affairs. The collection contains a typed transcript of her autobiography, correspondence, publications, and newspaper clippings of the various activities in which she participated.Stockman's primary interest was in the State Grange. As an active member she helped establish county Granges throughout the state and held several state offices including that of State Grange Lecturer (1914-1930)....
Dates: 1910 - 1948

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

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

Jackson Edmund Towne papers

 Record Group
Identifier: UA-17.46
Scope and Contents This collection consists mainly of Towne’s correspondence, articles, and speeches. Also included in the collection are documents and correspondence concerning the estate of Annie L. Towne, his mother, and the papers of his wife, Katherine Doyle Towne. The collection also includes papers on the World’s Columbian Exposition donated by Towne, consisting of committee reports, a contract for water services at the exposition, and two letters, one requesting exhibit space and the other...
Dates: 1892 - 1971

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 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

Lewis A. Wileden papers

 Collection
Identifier: UA-10.3.415
Scope and Contents The collection documents Lewis A. Wileden's military service during World War I, including personal notebooks, military vouchers and orders, and personal reports. Also present is a 1919 copy of the Second Division newspaper, The Indian, a small publication about the accomplishments of the division during the war, a scrapbook of postcards and photographs of Europe, postwar correspondence with the Second Regiment Engineers, wartime newspaper clippings, and...
Dates: 1908 - 1968

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 Psychiatric Society records

 Collection
Identifier: 00251
Scope and Content

The records of the Michigan Psychiatric Society consist of membership directories, newsletters, meeting minutes, constitution and bylaws, publications, compiled histories of the organization, a scrapbook, regional mental health material, and national organization material. Also included are books about state asylums in Michigan, a book on the Medical History of Michigan, and the Primer of Psychology and Mental Disease published by the Oak Grove Hospital, Flint.

Dates: 1908 - 1995

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: Newspapers X
  • Subject: Postcards X
  • Subject: Scrapbooks X

Filter Results

Additional filters:

Subject
Photographs 14
Clippings (Books, newspapers, etc.) 12
Letters (correspondence) 12
Publications 6
Speeches 6
∨ more
Diaries 5
World War, 1939-1945 5
Maps 4
Newspapers 4
Reports 4
Ledgers (account books) 3
Pamphlets 3
Programs (Publications) 3
Agricultural exhibitions 2
Agriculture -- Michigan 2
Amateur films 2
Annual reports 2
Commercial correspondence 2
Depressions -- 1929 -- United States 2
Family histories 2
Lansing (Mich.) 2
Legal instruments 2
Microfilms 2
Periodicals 2
Women in agriculture 2
Academic libraries -- Michigan 1
Account books 1
Agriculture -- Drama 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Poetry -- Michigan 1
Agriculture -- Research -- United States 1
Agriculture -- Study and teaching 1
Alcohol -- Law and legislation -- Michigan 1
Asia 1
Associations, institutions, etc. 1
Autobiographies 1
Bibliography -- Study and teaching 1
Biology -- Research 1
Bird refuges 1
Botany -- Research 1
By-laws 1
California -- Description and travel 1
Child rearing 1
Civil defense 1
College sports 1
Commencement ceremonies 1
Correspondence 1
Course materials 1
Dairy cattle -- Michigan 1
Daybooks 1
Deeds 1
Dietetics 1
Diplomatic documents 1
East Lansing (Mich.) -- History 1
Education, Higher 1
Elections -- Michigan 1
Elections -- United States 1
England -- Description and travel 1
Ephemera 1
Europe -- Description and travel 1
Farm life 1
Farm life -- Michigan 1
Financial records 1
Finland -- History -- Revolution -- 1917-1918 1
Forests and forestry 1
Frontier and pioneer life -- Michigan 1
Fruit-culture -- Research 1
Fruit-culture -- Study and teaching 1
Germany -- Description and travel 1
Government publicity 1
Gull Lake (Mich.) 1
Handbooks and manuals 1
Helsinki (Finland) 1
Home economics -- Research 1
Horticulture -- Study and teaching 1
Ingham County (Mich.) 1
International relations 1
Japan -- Description and travel 1
Land grants 1
Lectures 1
Lectures and lecturing 1
Legal documents 1
Legislation -- Michigan 1
Libraries 1
Libraries -- Special collections 1
Local taxation -- Michigan 1
Log transportation 1
Logging 1
Logging -- Arkansas 1
Logging -- Arkansas -- History 1
Logging -- British Columbia 1
Logging -- British Columbia -- History 1
Logging -- California 1
Logging -- California -- History 1
Logging -- Florida 1
Logging -- Florida -- History 1
Logging -- Louisiana 1
Logging -- Louisiana -- History 1
+ ∧ less
 
Names
Michigan Agricultural College 3
Denison, James Henry, 1907-1975 2
Hannah, John A., 1902-1991 2
Lansing Civic Players Guild (Lansing, Mich.) 2
Michigan. Office of Civilian Defense 2
∨ more
Adams, Charles Kendall, 1835-1902 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Friends of Vietnam 1
American Library Association 1
American Medical Association 1
American Pomological Society 1
American Psychiatric Association 1
American Red Cross 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Brandstatter, A. F. (Arthur F.) 1
Bregger, John Taylor (1896-1981) 1
Bregger, Myra Potter 1
Breslin, Jacweir 1
Brown, Donald A. 1
Burbank, Luther, 1849-1926 1
Carleton, Will, 1845-1912 1
Citizens for Eisenhower (Organization) 1
Civilian Conservation Corps (U.S.) 1
Cochrane, Louise, 1918-2012 1
Cornell University. School of Agriculture 1
Farmers' Week (East Lansing, Mich.) 1
Fishel, Wesley R. 1
Fort Lewis College 1
Grand Trunk Western Railroad Company 1
Greater Muskegon Chamber of Commerce 1
Hackley, Charles Henry 1
Hannah family (John A. Hannah, 1902-1991) 1
Hannah, Sarah Shaw 1
Ingham County (Mich.). Health Department 1
Ingham County Curative Workshop 1
Jonas, Gilbert 1
Jones, Margaret Zee 1
Jones, Sarah Van Hoosen 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Killingsworth, Charles, 1917- 1
March of Dimes Birth Defects Foundation 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 Citizens for Eisenhower. Ferguson Committee 1
Michigan Council of Defense 1
Michigan Master Farmers 1
Michigan Psychiatric Society 1
Michigan State College. Student Grange 1
Michigan State College. Students. Societies, etc 1
Michigan State Spartans (Football team) 1
Michigan State University. Alumni and alumnae 1
Michigan State University. Basic College 1
Michigan State University. Board of Trustees 1
Michigan State University. Buildings 1
Michigan State University. Class of 1911 1
Michigan State University. Class of 1912 1
Michigan State University. Class of 1917 1
Michigan State University. Communications Center 1
Michigan State University. Department of Written and Spoken English 1
Michigan State University. Faculty 1
Michigan State University. Faculty Folk Club 1
Michigan State University. Horticulture Club 1
Michigan State University. Libraries 1
Michigan State University. Libraries. Special Collections Division 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 Woman's Christian Temperance Union 1
Michigan. Department of Public Instruction 1
Michigan. Office of Civilian Defense. Victory Speakers' Bureau 1
Michigan. State Board of Canvassers 1
National Grange 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
Ngô, Đình Diệm, 1901-1963 1
North, Joseph E. 1
Phi Kappa Tau. Alpha Alpha Chapter (Michigan State University) 1
Press, Michael, 1871-1938 1
Republican Party (Mich.) 1
Roed, Elsa Margrete (1907-) 1
Rolfe, Benjamin 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
Sales, E. K., 1892-1970 1
Sales, Marion M., 1890-1983 1
Schober family 1
Smuckler, Ralph H. 1
Sons of the American Revolution. Michigan Society 1
Speech Association of America 1
Stark Brothers Nurseries 1
Stockman, Dora Hall, 1872-1948 1
Tournament of Roses 1
+ ∧ less