Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

AgBio Research records

 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

Charles J. Monroe papers

 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

David C. Hollister papers

 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

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

Ivan Goodrich collection

 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

Michigan Bean Company records

 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

Michigan Right to Work protest posters

 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

Richard W. Chase papers

 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

Filtered By

  • Subject: Legislation -- Michigan X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 7
Stephen O. Murray and Keelung Hong Special Collections 1
 
Subject
Legislation -- Michigan 5
Photographs 5
Letters (correspondence) 4
Agriculture -- Michigan 3
Clippings (Books, newspapers, etc.) 3
∨ more
Publications 3
Scrapbooks 3
Agricultural laws and legislation -- Michigan 2
Diaries 2
Lansing (Mich.) 2
Legal forms 2
Notebooks 2
Periodicals 2
Reports 2
Speeches 2
Advertising -- Agriculture 1
Agricultural chemistry 1
Agricultural exhibitions 1
Agricultural experiment stations 1
Agricultural extension work -- Research 1
Agriculture 1
Agriculture -- Drama 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Poetry -- Michigan 1
Agriculture -- Research 1
Agriculture -- Study and teaching 1
Agriculture, Cooperative 1
Alcohol -- Law and legislation -- Michigan 1
Allegan (Mich.) 1
Annual reports 1
Autobiographies 1
Bean industry 1
Biochemistry 1
Brochures 1
Census districts -- Michigan -- Eaton County 1
Civil defense -- Michigan 1
Commencement ceremonies 1
Commercial correspondence 1
Consolidation and merger of corporations 1
Constitutions -- Michigan 1
Contracts 1
Covert (Mich. : Township) 1
Crop science 1
Demonstrations -- Michigan -- Lansing -- 21st century -- Sources 1
Dried beans 1
Dried beans -- Marketing 1
Dried beans -- Storage 1
Dried beans -- Transportation 1
Eaton County (Mich.) 1
Eaton County (Mich.) -- Maps 1
Eaton County (Mich.) -- Politics and government 1
Ecological economics 1
Economic development 1
Education 1
Egypt -- Description and travel 1
England -- Description and travel 1
Environmental economics 1
Ephemera 1
Europe -- Description and travel 1
Fallout shelters 1
Farm life -- Michigan 1
Field notes 1
Financial records 1
Financial statements 1
Food industry and trade 1
Formulas, recipes, etc. 1
Grain -- Transportation 1
Grain trade 1
Grand Ledge (Mich.) 1
Grand River (Mich.) 1
Grand Traverse Bay (Mich.) 1
Handbooks and manuals 1
Home economics -- Research 1
Ingham County (Mich.) 1
Journals (accounts) 1
Labor laws and legislation -- Michigan -- Sources. 1
Labor unions -- Michigan -- Sources. 1
Lansing (Mich.) -- Politics and government 1
Local taxation -- Michigan 1
Maps 1
Mayors -- Michigan -- Lansing 1
Membership lists 1
Michigan -- Politics and government 1
Minor league baseball -- Michigan -- Lansing 1
Missing persons -- Registers 1
Molecular biology 1
Muskegon (Mich.) 1
Newsletters 1
Open and closed shop -- Law and legislation -- Michigan -- Sources. 1
Pamphlets 1
Paw Paw (Mich.) 1
Political campaigns -- Michigan 1
Political conventions 1
Postcards 1
Potato industry -- Law and legislation -- Michigan 1
Potatoes -- Periodicals 1
Press releases 1
Proceedings 1
Regional planning -- Michigan 1
Right to labor -- Law and legislation -- Michigan. -- Sources. 1
+ ∧ less
 
Names
Benavides, Tony 1
Carleton, Will, 1845-1912 1
Chase, Richard W. 1
Crawford, Jim 1
Cristo Rey Community Center (Lansing, Mich) 1
∨ more
Democratic Party (Mich.). State Central Committee 1
Farmers' Week (East Lansing, Mich.) 1
Federal Surplus Commodities Corporation 1
General Motors Corporation 1
Grand Trunk Railway Company of Canada 1
Granholm, Jennifer 1
Ingham County (Mich.). Board of Commissioners 1
Kuhn, Madison, 1910-1985 1
Lakeview High School (Battle Creek, Mich.) 1
Lansing Lugnuts 1
Michigan Agricultural College. Extension Division 1
Michigan Crop Improvement Association 1
Michigan State College 1
Michigan State College. Student Grange 1
Michigan State College. Students. Societies, etc 1
Michigan State University. Agricultural Experiment Station 1
Michigan State University. Cooperative Extension Service 1
Michigan State University. Department of Biochemistry and Molecular Biology 1
Michigan State University. Horticulture Department 1
Michigan Woman's Christian Temperance Union 1
Michigan. Department of Agriculture 1
Michigan. Department of Agriculture. State Bean Industry Committee 1
Michigan. Department of Labor & Economic Growth 1
Michigan. Department of Public Instruction 1
Michigan. State Department of Social Welfare 1
Michigan. State Tax Commission 1
Monroe, Charles J. 1
National Grange 1
Serkaian Communications 1
Stockman, Dora Hall, 1872-1948 1
Tri-county Regional Planning Commission (Mich.) 1
United States. Army. Quartermaster Corps 1
United States. Department of Agriculture 1
United States. Department of Agriculture. Dry Beans and Peas Advisory Committee 1
United States. Department of the Treasury 1
United States. Federal Farm Board 1
United States. Food Distribution Administration 1
United States. War Food Administration 1
WILX-TV (Television station : Jackson, Mich.) 1
WKAR-TV (Television station : East Lansing, Mich.) 1
Wickes Corporation 1
Willits, Mr. (Edwin), 1830-1896 1
+ ∧ less