Skip to main content Skip to search results

Showing Collections: 11 - 20 of 28

Guy G. Speeker papers

 Record Group
Identifier: UA-17.43
Scope and Content

The Guy Speeker papers contain gradebooks for mathematics and physics classes that Speeker taught at Michigan Agricultural College (now Michigan State University). Also included are letters of recommendation for Speeker, correspondence from Speeker as dormitory inspector and correspondence regarding World War I. There is a newspaper clipping about the resignation of M.A.C. President Jonathan Snyder and postcards of M.A.C. students and faculty.

Dates: 1912 - 1948

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

Harold Bond Fields papers

 Record Group
Identifier: UA-17.211
Scope and Contents This collection contains research compiled by Harold Bond Fields. One set of research notes pertains to Captain Ransford D. Bucknam. This research is composed of newspaper clippings, handwritten notes, correspondence, and some rough drafts of a biography on Bucknam. The last will and testament of Bucknam’s adoptive mother, Julia A. Elliott, is also included. Another set of research notes relates to Edward H. Ryder, dean and history professor at Michigan State University. This...
Dates: 1894-1988, undated

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

Joseph W. Stack papers

 Record Group
Identifier: UA-17.44
Scope and Contents The Joseph W. Stack papers relate to Stack's tenure as a professor in the Department of Zoology and as curator and director of the MSU Museum. His particular areas of interest were ornithology and bird banding. Other subjects covered in Stack's papers are the university curriculum, the Inland Bird Banding Association, and Stack's work with the Works Progress Administration (WPA). Materials found in the collection include maps, bird banding records, student reports and papers, manuscripts,...
Dates: 1916 - 1953

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

Filtered By

  • Subject: Newspapers X
  • Subject: Postcards X

Filter Results

Additional filters:

Subject
Photographs 26
Clippings (Books, newspapers, etc.) 25
Letters (correspondence) 25
Scrapbooks 15
Publications 9
∨ more
Speeches 9
Diaries 8
Reports 8
Ledgers (account books) 6
World War, 1939-1945 6
Annual reports 5
Programs (Publications) 5
Agriculture -- Michigan 4
Maps 4
Newspapers 4
Pamphlets 4
Account books 3
Commercial correspondence 3
Education, Higher 3
Legal instruments 3
Newsletters 3
Periodicals 3
Universities and colleges -- Faculty 3
Agricultural exhibitions 2
Amateur films 2
College sports 2
College students -- Michigan -- East Lansing 2
Course materials 2
Depressions -- 1929 -- United States 2
Family histories 2
Lansing (Mich.) 2
Manuscripts 2
Memorandums 2
Michigan -- Politics and government 2
Microfilms 2
Minutes (Records) 2
Press releases 2
Proceedings 2
Sound recordings 2
Women in agriculture 2
World War, 1914-1918 2
Academic libraries -- Michigan 1
Agriculture -- Accounting 1
Agriculture -- Drama 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Poetry -- Michigan 1
Agriculture -- Research -- United States 1
Agriculture -- Study and teaching 1
Agriculture, Cooperative 1
Alcohol -- Law and legislation -- Michigan 1
Apiaries 1
Arbitration, Industrial 1
Asia 1
Associations, institutions, etc. 1
Autobiographies 1
Bee culture 1
Bibliography -- Study and teaching 1
Biology -- Research 1
Bird banding -- Michigan 1
Bird refuges 1
Birds -- Michigan 1
Botany -- Research 1
Bus lines -- Michigan 1
By-laws 1
California -- Description and travel 1
California -- Social life and customs 1
Cartes-de-visite (card photographs) 1
Child rearing 1
Civil defense 1
College sports -- Michigan -- East Lansing 1
Commencement ceremonies 1
Correspondence 1
Course schedules 1
Dairy cattle -- Michigan 1
Daybooks 1
Deeds 1
Dietetics 1
Diplomatic documents 1
Draft registration -- Michigan 1
East Lansing (Mich.) -- History 1
Economics -- Study and teaching 1
Education -- Administration 1
Education -- Michigan 1
Elections -- Michigan 1
Elections -- United States 1
England -- Description and travel 1
Entomology -- Sri Lanka 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
Geography -- Study and teaching 1
Geology 1
+ ∧ less
 
Names
Michigan Agricultural College 5
Hannah, John A., 1902-1991 4
Michigan State University. Board of Trustees 3
Denison, James Henry, 1907-1975 2
Kuhn, Madison, 1910-1985 2
∨ more
Lansing Civic Players Guild (Lansing, Mich.) 2
Michigan State University 2
Michigan State University. Alumni and alumnae 2
Michigan State University. Basic College 2
Michigan State University. Buildings 2
Michigan State University. Faculty 2
Michigan. Office of Civilian Defense 2
Ryder, Edward H. (1871-1939) 2
Towar, James D. 2
United States. Works Progress Administration 2
World's Columbian Exposition (1893 : Chicago, Ill.) 2
AFL-CIO 1
Adams, Charles Kendall, 1835-1902 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Friends of Vietnam 1
American Legion 1
American Library Association 1
American Medical Association 1
American Pomological Society 1
American Psychiatric Association 1
American Red Cross 1
Association of American Railroads 1
Association of Governing Boards of Universities and Colleges 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Benton, Frank, 1852-1919 1
Brandstatter, A. F. (Arthur F.) 1
Bregger, John Taylor (1896-1981) 1
Bregger, Myra Potter 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
Brown, Donald A. 1
Bucknam, Ransford Dodsworth, 1869-1915 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
Daughters of the American Revolution 1
East Lansing Woman's Club 1
Farmers' Week (East Lansing, Mich.) 1
Faul, Henry 1
Fishel, Wesley R. 1
Fort Lewis College 1
Gilchrist, Maude 1
Grand Trunk Western Railroad Company 1
Greater Muskegon Chamber of Commerce 1
Hackley, Charles Henry 1
Halsey, Maxwell N. (Maxwell Nicoll), 1902- 1
Hannah family (John A. Hannah, 1902-1991) 1
Hannah, Sarah Shaw 1
Holden, P. G. (Perry Greeley), 1865-1959 1
Huston, Ralph Chase, 1885- 1
Ingham County (Mich.). Health Department 1
Ingham County Curative Workshop 1
Inland Bird Banding Association (U.S.) 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
Kingdon, Frank, 1894-1972 1
Maine (Battleship) 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 Agricultural College. Students 1
Michigan Citizens for Eisenhower. Ferguson Committee 1
Michigan Council of Defense 1
Michigan Farm Bureau 1
Michigan Master Farmers 1
Michigan Psychiatric Society 1
Michigan State College 1
Michigan State College. Sports 1
Michigan State College. Student Grange 1
Michigan State College. Students. Societies, etc 1
Michigan State Spartans (Football team) 1
Michigan State University. Beaumont Tower 1
Michigan State University. Buildings. Jenison Field House 1
Michigan State University. Class of 1879 1
Michigan State University. Class of 1904 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. College of Human Medicine 1
+ ∧ less