Showing Collections: 11 - 19 of 19
Kathleen F. Lawler papers
Collection
Identifier: 00134
Scope and Contents
The collection contains materials from the 1907 land fraud case, the Republican Speaker's Bureau and the Newberry-Ford dispute. This includes correspondence, diaries, manuscripts, newspapers, a scrapbook and photographs.
Dates:
1888 - 1938; Majority of material found within 1895 - 1938
Madison Kuhn collection
Record Group
Identifier: UA-17.107
Scope and Contents
The Madison Kuhn collection consists of materials accumulated by Kuhn during his tenure as University Historian. This collection, which was drawn from his reference files, constitutes only a small portion of the total documentation which he donated to the Archives. A large number of manuscript materials have been transferred, based on their provenance, to other University Archives collections.
This collection deals largely, but not exclusively, with the history of Michigan State...
Dates:
1827 - 1966
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 Guernsey Breeders' Association records
Collection
Identifier: 00066
Scope and Contents
This collection consists of the articles of organization and by-laws, correspondence, herd registers, pamphlets, directories, cattle sales transactions cards, photographs, meeting minutes, membership lists, a desk diary, annual reports, annual meeting programs, and miscellaneous papers of the Michigan Guernsey Breeders' Association. The bulk of this material dates between 1948 and 1958. Also included in the collection are a rough draft and a typed manuscript of an unpublished book entitled...
Dates:
1908 - 1965; Majority of material found within 1948 - 1958
Michigan Society of the Sons of the American Revolution records
Collection
Identifier: 00126
Scope and Contents
The bulk of the materials documents the M-SAR's activities during the first two decades of the 20th century as well as the period from 1945 to 1962. More extensive documentation for the latter era results from the activities of Jackson Towne, who held various posts in the M-SAR during his membership and collected the material that was subsequently donated.The collection contains incoming and copies of outgoing correspondence, constitutions of various SAR societies, membership...
Dates:
1792 - 1963; Majority of material found within 1886 - 1963
National Superconducting Cyclotron Laboratory records
Record Group
Identifier: UA-16.95.1
Scope and Content
The records consist of status report on the cyclotron project, a test operation report, and a letter from Alan T. Waterman to MSU President Hannah awarding a National Science Foundation grant for the cyclotron. Also included are brochures, reports, the 2005 grant proposal “Operation of the National Superconducting Cyclotron Laboratory at MSU Proposal as a National User Facility and Support for its Research Program” and the publication prepared for use with Michigan legislators and citizens...
Dates:
1958 - 2008; Majority of material found within 1958 - 2006
Putnam family collection
Collection
Identifier: c-00208
Scope and Contents
This collection consists of materials relating to social and political issues in Michigan during the World War I era. They include pamphlets circulated by the Michigan Equal Suffrage Association advocating women's suffrage. It also includes pamphlets and sample ballots from the Michigan Anti-Saloon League concerning a proposed "Beer and Wine Amendment" to the state constitution, which would set up protection for the liquor trade. Other materials relate to voter registration procedures,...
Dates:
1918-1919, circa 1925
School of Packaging records
Collection
Identifier: UA-16.90
Scope and Contents
The School of Packaging collection contains many items including histories of the program, the book "Beyond the Box: The History of the School of Packaging, Michigan State University 1952-2017" by Diana Twede, newsletters, news releases, newspaper clippings and publications related to the school, pamphlets, and brochures.Also included is information related to the construction of the School of Packaging building addition in 1986 and 1987 and the 25th and 50th anniversaries of the...
Dates:
1952 - 2017
Tekla Sparks papers
Record Group
Identifier: UA-10.3.292
Scope and Content
This collection consists of photographs, pamphlets, various handbooks, music programs, a commencement program, and other printed materials.
Dates:
1923 - 1926