Showing Collections: 1 - 8 of 8
Record Group
Identifier: UA-16.7
Scope and Contents
The records contain financial records and budget information, section flyers, publication lists, STAT computer system information bulletins, research reports, Southwest Michigan Research and Extension Center Annual Report for 1991 and strategic plan for 2000, Department of Agriculture Inventory, 1888 to 1902, Experiment Station Inventory-Botany, 1888 to 1903, “Experiment Station Notes,” 1941 to 1949, minutes of Experiment Station Council, 1892-1923, and Project Green legislative summaries...
Dates:
1897 - 2017
Collection
Identifier: UA-1.1.14
Scope and Contents
This collection consists of letters, notes, reports and maps from Monroe's survey work. Also included are Monroe's notes about bills he introduced in the Michigan State Senate in the 1880s, and a diary kept during a trip to Europe, Egypt, and England in 1904.
Dates:
1858 - 1914
Collection
Identifier: UA-10.3.428
Scope and Contents
The David C. Hollister collection contains papers biographical and personal in nature, as well as papers from his political career. The collection contains information about his childhood and includes documentation of his school years from elementary through graduate school. There is also material about his teenage activities including sports, journalism, and student government. There are letters to his friends and parents including information about his high school sweetheart Judy Artz,...
Dates:
1957 - 2008
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
Collection
Identifier: 00144
Scope and Contents
The Ivan Goodrich collection contains correspondence, reports, financial records, and Michigan tourist publications belonging to Mr. Goodrich as a private citizen, as well as a member of various Eaton County Boards dating from 1938-1966. There are also pamphlets and financial records pertaining to the Hayes-Green-Beach Memorial Hospital in Charlotte, Michigan and the Tri-County Planning Commission.
Dates:
1910 - 1965
Collection
Identifier: 00110
Scope and Contents of the Records
Efforts covering a sixty-year span to improve farm markets through the pooling of farm commodities, the organization of growers and shippers, promotional marketing and advertising, and bean research are documented in letters, newspaper clippings, articles and legal documents in the collection. In these records are correspondence, memoranda and articles on state and federal agricultural subsidy programs and restrictions. There also is the Wickes Corporation merger, documented through notes,...
Dates:
1906 - 1980
Collection
Identifier: MSS 222
Scope and Contents
The Michigan Right to Work protest posters collection is comprised of 17 print and holographic copies of protest signs, 5 of which are photograph reproductions; and miscellaneous print materials.
Dates:
2012
Record Group
Identifier: UA-17.244
Scope and Contents
This collection contains Certification of Seed Act No. 221 and Seed Potato Certification Regulations No. 624 and 628 brochures that outline how potatoes are to be certified. Also included are Seed Potato Inspection Service brochures that were put out by the Michigan Potato Producers’ Association and later by the Michigan Crop Improvement Association with inspections handled by Michigan State University (MSU discontinued this practice in 1968).
Also included is a brief "History of...
Dates:
1920 - 2004