Skip to main content Skip to search results

Showing Collections: 1 - 10 of 16

African Agricultural Mechanization Study records

 Record Group
Identifier: UA-2.9.5.14
Scope and Contents

The African Agricultural Mechanization Study records contain administrative and accounting records, correspondence, and progress and final reports. Technical records consist primarily of information on hydraulic systems, also some on agriculture and various African countries. Also includes a few workshop and colloquium records, and records for the U.S. Agency for International Development.

Dates: 1962 - 1971

American Society of Civil Engineers, Michigan Section, records

 Collection
Identifier: 00153
Scope and Content

The collection contains administrative records of the organization including membership records, treasurers' reports and budgets, meeting minutes, committee files, annual reports, general correspondence, and publications. Some biographical data on membership is included. Registration examinations, results and related correspondence are also included, but are restricted.

Dates: 1937 - 1979; Majority of material found within 1949 - 1977

Consortium for the Study of Nigerian Rural Development (CSNRD) records

 Record Group
Identifier: UA-2.9.5.15
Scope and Contents The records document the efforts of the Consortium for the Study of Nigerian Rural Development (Michigan State University, Colorado State University, Kansas State University, Ohio State University, University of Wisconsin, Research Triangle Institute of the University of North Carolina, U.S. Department of Agriculture, U.S. Department of Interior,) under contract with the U.S. Agency for International Development to improve agriculture in Nigeria through education, research and investment....
Dates: 1964 - 1969

David L. Friday papers

 Record Group
Identifier: UA-2.1.9
Scope and Content

The David L. Friday papers consist primarily of lecture correspondence. There are also a set of financial records (mostly undated) that might pertain to Friday's tenure at the University of Michigan, some telegrams and newsclippings, legislative material, and Friday's working papers.

Dates: 1913 - 1923; Majority of material found within 1921 - 1923

Department of Anthropology records

 Record Group
Identifier: UA-16.13
Scope and Contents

Anthropology Department records include course examinations (1964-1968), curriculum records, financial records (1964-1969), reports, and graduate program records. There is also a folder on a student strike in 1970. Other materials include College of Human Medicine curriculum and department records.

Dates: 1961 - 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

Edmund A. Calkins papers

 Collection
Identifier: UA-10.3.419
Scope and Contents

The collection consists of several scrapbooks containing newspaper articles of Franklin D. Roosevelt's private and political life from 1934 to 1940. There is also a Vermontville School Register (1891-1895), a booklet containing teacher contracts in Eaton County, financial records, data pertaining to Michigan railroads, Michigan Constitutional Convention of 1907 Handbook, and diaries dating from 1908 to 1933.

Dates: 1859 - 1940

Farm Chemurgic Council records

 Collection
Identifier: 00177
Scope and Contents I. Correspondence. 1.5 cu. ft. 1939, 1941, 1954 - 1966, 1970 - 1976, 1983, undatedThe correspondence files mostly contain correspondence between Council Assistant to the President John Ticknor and numerous subscribers/council members. As is seen from the correspondence as well as the conference programs (see Conference Proceedings series) from the 1950s, the Chemurgic Council's offices were in New York during these years. Material in the Correspondence series, mostly communication...
Dates: 1909 - 1983

Fred Mahan tax receipt

 Collection
Identifier: c-00384
Scope and Contents

The collection contains a tax receipt dated February 15, 1937 for land in Garfield Township, Clare County, Michigan.

Dates: 1937

Henry Waldron papers

 Collection
Identifier: 00005
Scope and Contents The Henry Waldron papers include correspondence, financial statements and speeches covering the years 1832-1881.There is much material of general historical interest scattered throughout the collection. Most of it relates to Hillsdale County, Michigan. There are several items of particular historical interest. There are two letters dated May 1838 from Henry W. Johnson and Stephen Brophy, Patriot invaders, then in Toronto Prison. There is a letter dated October 24, 1871 from the...
Dates: 1832 - 1881

Filtered By

  • Repository: University Archives and Historical Collections X
  • Subject: Financial records X

Filter Results

Additional filters:

Subject
Financial records 15
Letters (correspondence) 13
Photographs 10
Speeches 6
Reports 5
∨ more
Annual reports 4
Clippings (Books, newspapers, etc.) 4
Publications 4
Scrapbooks 4
Maps 3
Automobile industry and trade -- Michigan 2
Blueprints 2
Contracts 2
Course materials 2
Education, Higher -- Nigeria 2
Farm life -- Michigan 2
Handbooks and manuals 2
Minutes (administrative records) 2
Nigeria 2
Nigeria -- Agriculture 2
Postcards 2
Proceedings 2
Railroads -- Michigan 2
Taxation -- Michigan 2
Agricultural exhibitions 1
Agricultural machinery 1
Agriculture -- Africa 1
Agriculture -- Drama 1
Agriculture -- International cooperation 1
Agriculture -- Michigan 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Nigeria 1
Agriculture -- Poetry -- Michigan 1
Alcohol -- Law and legislation -- Michigan 1
Anthropology -- Study and teaching 1
Autobiographies 1
Automobile factories -- Michigan -- Lansing 1
Automobile industry workers -- Michigan -- Lansing 1
Banks and banking -- Michigan 1
Bills, Legislative 1
Boards of trade 1
Botanical literature 1
Brochures 1
Business correspondence 1
By-laws 1
Campaign funds -- United States 1
Cheboygan (Mich.) 1
Chemurgy 1
Clare County (Mich.) 1
College presidents -- Michigan 1
College students -- Michigan -- East Lansing 1
Commencement ceremonies 1
Congregationalists -- United States 1
Congresses and conventions 1
Constitutional amendments 1
Constitutional conventions -- Michigan 1
Cote d'Ivoire -- Agriculture 1
Diaries 1
Drawings 1
Eaton County (Mich.) 1
Education -- Nigeria 1
Education, Primary 1
Elections -- Michigan -- 19th century 1
Elections -- United States -- 19th century 1
Engineering -- Examinations, questions, etc. 1
Engineering -- Societies, etc. 1
Ethiopia -- Agriculture 1
Flower shows -- Michigan 1
Gambia -- Agriculture 1
Garfield (Clare County, Mich. : Township) 1
Ghana -- Agriculture 1
Hillsdale (Mich.) 1
Home economics -- Research 1
Horticulture -- Periodicals 1
Horticulture -- Societies, etc. 1
Horticulture -- United States 1
Horticulturists 1
Housing 1
Hydraulic engineering 1
Industrial promotion -- Michigan 1
Ingham County (Mich.) -- Maps 1
Interviews 1
Inventories 1
Invitations 1
Kenya -- Agriculture 1
Ledgers (account books) 1
Legislation -- Michigan 1
Legislative materials 1
Legislative speeches 1
Livingston County (Mich.) -- Maps 1
Local taxation -- Michigan 1
Medical education -- Michigan 1
Membership lists 1
Memorandums 1
Michigan -- Politics and government 1
Minutes (Records) 1
Muskegon (Mich.) 1
Newsletters 1
Nonfiction films 1
Outlines and syllabi 1
+ ∧ less
 
Names
Kuhn, Madison, 1910-1985 2
Michigan State University. International Programs 2
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 2
United States. Agency for International Development 2
American Society of Civil Engineers. Michigan Section 1
∨ more
Bailey, L. H. (Liberty Hyde), 1858-1954 1
Baldwin, Henry P. (Henry Porter), 1814-1892 1
Bingham, Kinsley S. (Kinsley Scott), 1808-1861 1
Blanchard, James J., 1942- 1
Burrows, Julius C. (Julius Caesar), 1837-1915 1
Calkins, Edmund Albert 1
Campbell District School (Eaton County, Mich.) 1
Campbell, Lewis D. (Lewis Davis), 1811-1882 1
Carleton, Will, 1845-1912 1
Chandler, Zachariah, 1813-1879 1
Christiancy, Isaac Peckham, 1812-1890 1
Chrysler Corporation 1
Colfax, Schuyler, 1823-1885 1
Colorado State University 1
Consortium for the Study of Nigerian Rural Development 1
Coolidge, Calvin, 1872-1933 1
Council for Agricultural and Chemurgic Research 1
Delta Tau Delta Fraternity. Iota Chapter (Michigan State University) 1
Dike, George K. (George Kimball), 1918- 1
Eicher, Carl K. 1
Eisenhower, Dwight D. (Dwight David), 1890-1969 1
Farm Chemurgic Council 1
Farmers' Week (East Lansing, Mich.) 1
Floyd, John B. (John Buchanan), 1806-1863 1
Friday, David, 1876-1945 1
Goodell, William, 1792-1878 1
Great Lakes Harbors Association (American and Canadian) 1
Great Lakes-St. Lawrence Tidewater Association 1
Greater Muskegon Chamber of Commerce 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Hill, James J. (James Jerome), 1838-1916 1
Johnson, Glenn L. 1
Johnson, Henry W., (Abolitionist) 1
Kansas State University 1
Krone, Paul R. 1
Mahan, Fred 1
Marcy, William L. (William Learned), 1786-1857 1
Michigan Agricultural College 1
Michigan Southern Railroad 1
Michigan State College. Student Grange 1
Michigan State College. Students. Societies, etc 1
Michigan State University 1
Michigan State University--University of Nigeria Program 1
Michigan State University. African Agricultural Mechanization Study 1
Michigan State University. Agricultural Engineering Department 1
Michigan State University. Class of 1898 1
Michigan State University. Class of 1964 1
Michigan State University. College of Human Medicine 1
Michigan State University. Department of Anthropology 1
Michigan State University. Institute of International Agriculture 1
Michigan State University. Student strike (1970) 1
Michigan Woman's Christian Temperance Union 1
Michigan. Department of Public Instruction 1
National Grange 1
Ohio State University 1
Reo Motor Car Company 1
Republican Party (U.S. : 1854- ) 1
Research Triangle Institute 1
Scoville, Orlin J. (Orlin James), 1911- 1
Smith family (Howard Remus Smith, 1872-1962) 1
Smith, Hazel Neu 1
Smith, Howard Remus, 1872- 1
Stockman, Dora Hall, 1872-1948 1
Sutro, Adolph, 1830-1898 1
Truman, Harry S., 1884-1972 1
United States. Agency for International Development. Bureau for Food for Peace and Voluntary Assistance 1
United States. Congress -- Caucuses 1
United States. Congress. House 1
United States. Department of Agriculture 1
United States. Department of the Interior 1
University of Michigan 1
University of Nigeria, Nsukka 1
University of Wisconsin 1
Waldron, Henry, 1819- 1
Webster, Daniel, 1782-1852 1
Whig Party (U.S.) 1
White Motor Company 1
Willits, Mr. (Edwin), 1830-1896 1
+ ∧ less