Skip to main content Skip to search results

Showing Collections: 11 - 20 of 39

Frederick C. Belen papers

 Record Group
Identifier: UA-10.3.142
Scope and Contents The Frederick C. Belen papers contain photographs related to Belen's career. Images include scenes of Belen with people and groups, including giving speeches, presenting gifts to dignitaries, and on tours. There are also photographs of groups without Belen, and of Belen's office. There are photographs of Dwight D. Eisenhower, Hubert Humphrey, Lyndon B. Johnson, John F. Kennedy and W. Marvin Watson. Other images include mail trucks with logos on them about the new use of ZIP codes....
Dates: 1942 - 1969

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

Harley Krapohl papers

 Collection
Identifier: c-00574
Scope and Contents The Harley Krapohl papers consist of letters, photocopies of newspaper clippings, and a partially released Federal Bureau of Investigation file regarding the arrest and trial of George Viereck for violation of the Foreign Agents Registration Act in 1943. Viereck was an author who was a suspected Nazi propagandist in the United States prior to and during World War II. Senator Donald Riegle obtained the F.B.I. file for Mr. Krapohl, a former employee of the state of Michigan, through the...
Dates: 1940-1943, 1989; Majority of material found within 1940 - 1943

Helmick family collection

 Collection
Identifier: c-00688
Scope and Contents The collections contains correspondence and diaries of the Helmick Family. The correspondence consists of letters sent by David Helmick to his family. The letters and diary pages describe his life in the military including his time during the Spanish American War. Some of the letters are incomplete. Also in the collection is a letter from Harry E. Helmick to his brother and a letter from his son, Harry Mortimer Helmick, to his sister. The letter was written five days before he passed away...
Dates: 1898 - 1918

James J. Blanchard papers

 Collection
Identifier: UA-10.3.422
Scope and Contents The James J. Blanchard collection consists primarily of material relating to his congressional career, dating between 1974 and 1982. The collection is arranged in thirty-one series, which include Blanchard's personal files; the records of both his Washington and district offices; materials from five key Blanchard staff members; files relating to the Committee on Banking, Finance and Urban Affairs, the Chrysler bail-out, and all of Blanchard's campaigns, including the 1982 gubernatorial...
Dates: 1965 - 1984

James T. Bonnen papers

 Record Group
Identifier: UA-17.164
Scope and Contents The James Bonnen papers include reports and other information that Bonnen collected while serving on the Michigan State University (MSU) President's Select Advisory Committee for University Planning and Priorities Committee. The papers also contain a folder of materials collected by Bonnen on the dispute between the College of Agriculture and Natural Resources (CANR) and Provost David Scott over control of the Cooperative Extension Service in the early 1990s.Also included is...
Dates: 1949 - 2003

John Edison papers

 Collection
Identifier: c-00130
Scope and Contents Edison's papers (1839-1915) contain various documents and newspaper clippings. The first two folders contain documents such as land deeds, tax receipts, insurance papers, wills, and church memberships. The third folder contains newspaper clippings, political tickets, and a "Forecast for the Year 1916", published in the Grand Rapids Herald. A clipping from the Grand Rapids Herald (April 16, 1899) recalls President Abraham Lincoln's assassination and its impact on Grand Rapids. The other...
Dates: 1839 - 1915

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

Justus Gage papers

 Record Group
Identifier: UA-1.1.9
Scope and Contents The papers of Justus Gage contain two volumes of indexed correspondence concerning his position on the State Board of Agriculture. The letters relate to the Michigan Agricultural College (now Michigan State University), including discussion of faculty appointments, discipline at the College, construction projects and progress at the farms. There are summaries of the periodic State Board of Agriculture meetings as well. There is also a folder containing loose newspaper clippings and...
Dates: 1863 - 1874

Kedzie family papers

 Collection
Identifier: UA-28.6
Scope and Contents The Kedzie family papers consists of genealogies, correspondence, and books published by members of the family. Also included are photographs of Robert Mark Kedzie, Ester Hawley Kedzie, A. S. Kedzie, and unidentified men. Additionally, there are items relating to Michigan Agricultural College/Michigan State College (now Michigan State University), such as a 1907 Alumni luncheon program, a commencement program, and a brochure which seeks donations for various buildings titled "For the...
Dates: 1850 - 1976

Filtered By

  • Subject: Clippings (Books, newspapers, etc.) X
  • Subject: United States X

Filter Results

Additional filters:

Subject
Letters (correspondence) 29
Photographs 19
Programs (Publications) 10
Publications 10
Reports 10
∨ more
Newsletters 9
Speeches 9
Scrapbooks 8
Annual reports 7
Postcards 7
World War, 1939-1945 7
Legal instruments 6
Press releases 6
Diaries 5
Maps 5
Memorandums 5
Sound recordings 5
Invitations 4
Michigan -- Politics and government 4
Brochures 3
Depressions -- 1929 -- United States 3
Ledgers (account books) 3
Manuscripts 3
National parks and reserves -- United States 3
Notebooks 3
Proceedings 3
State universities and colleges -- United States 3
United States -- Politics and government 3
Autobiographies 2
By-laws 2
Contracts 2
Correspondence 2
Education, Higher 2
Elections -- United States 2
Family histories 2
Farm life 2
Fieldnotes 2
Horticulture 2
Kent County (Mich.) 2
Labor laws and legislation 2
Labor unions -- United States 2
Land grants 2
Lumbering -- Michigan 2
Microfilms 2
Minutes (Records) 2
Photograph albums 2
Political campaigns -- Michigan 2
Radio speeches 2
School lands -- United States 2
Spanish-American War, 1898 2
Student movements 2
Student movements -- Michigan 2
Tax returns 2
United States -- Politics and government -- 20th century 2
Universities and colleges -- Faculty 2
Universities and colleges -- Michigan 2
Video recordings 2
World War, 1939-1945 -- Economic aspects -- United States 2
World War, 1939-1945 -- United States 2
Yearbooks 2
Account books 1
Affirmative action programs -- United States 1
Africa 1
Africa, North 1
African American athletes -- Michigan -- East Lansing 1
African American college students -- Michigan -- East Lansing 1
African American college students -- Societies, etc. 1
African Americans -- Civil rights 1
African Americans -- Education (Higher) 1
Agricultural colleges 1
Agriculture -- Economic aspects 1
Agriculture -- Michigan 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Research -- United States 1
Agriculture -- Societies, etc. 1
Agriculture -- Study and teaching 1
Agriculture and politics -- United States 1
Agriculture and state -- United States 1
Algiers (Algeria) 1
Allegan County (Mich.) 1
Amateur films 1
American Revolution Bicentennial, 1976 -- Michigan 1
Anti-communist movements 1
Antislavery movements -- United States 1
Arbitration, Industrial 1
Australia 1
Automobile industry and trade -- Michigan 1
Barry County (Mich.) 1
Benzie County (Mich.) 1
Berrien County (Mich.) 1
Bibliographies 1
Bills, Legislative 1
Blueprints 1
Bomber pilots -- United States 1
Botanists -- United States 1
Branch County (Mich.) 1
Bus lines -- Michigan 1
Calhoun County (Mich.) 1
California -- Description and travel 1
+ ∧ less
 
Names
Michigan Agricultural College 5
Michigan State College 5
Michigan State University 3
Michigan State University. Board of Trustees 3
AFL-CIO 2
∨ more
Baker, Rollin H. (Rollin Harold), 1916-2007 2
Hoover, J. Edgar (John Edgar), 1895-1972 2
Kennedy, John F. (John Fitzgerald), 1917-1963 2
Michigan Council for the Arts 2
Michigan State University. Alumni and alumnae 2
Michigan State University. Class of 1947 2
Michigan State University. College of Human Medicine 2
Michigan State University. Museum 2
Michigan State University. Students 2
United States. Navy 2
Adams, John Quincy, 1767-1848 1
Alofs Manufacturing Company (Grand Rapids, Mich.) 1
American Agricultural Economics Association 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Mythic Theater 1
American Pomological Society 1
American Statistical Association 1
Association of Governing Boards of Universities and Colleges 1
Association of Systematics Collections 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Baker, Harry D. 1
Belen, Frederick C. 1
Blanchard, James J., 1942- 1
Bonnen, James T. 1
Bregger, John Taylor (1896-1981) 1
Bregger, Myra Potter 1
Briggs, Lyman J. (Lyman James), 1874-1963 1
Brown, Addison Makepeace, 1859-1931 1
Brown, Donald A. 1
Burbank, Luther, 1849-1926 1
Burgess, G. K. (George Kimball), 1874-1932 1
Cathcart, C. W. (Charles William), 1809-1888 1
Cathcart, James L. (James Leander), 1767-1843 1
Chan-Olmsted, Sylvia M. 1
Christian Labor Association of the United States 1
Christian Labour Association of Canada 1
Christian Reformed Church 1
Chrysler Corporation 1
Citizens for Eisenhower (Organization) 1
Clay, Henry, 1777-1852 1
Cochrane, Louise, 1918-2012 1
Coggan, Blanche B. (Blanche Brown) 1
Coggan, Forrest Winston 1
Cornell University. School of Agriculture 1
Daughters of the American Revolution 1
Delta Tau Delta Fraternity. Iota Chapter (Michigan State University) 1
Dett, R. Nathaniel, 1882-1943 1
Douglas, Stephen A. (Stephen Arnold), 1813-1861 1
Drew, W. B. (William Brooks) 1
East Lansing Woman's Club 1
Edison, John 1
Edison, Thomas A. (Thomas Alva), 1847-1931 1
Eisenhower, Dwight D. (Dwight David), 1890-1969 1
Friedman, Alfred L., Rabbi 1
Gage, Justus 1
Gilchrist, Maude 1
Greater Muskegon Chamber of Commerce 1
Gunn, Clare A. 1
Hackley, Charles Henry 1
Halsey, Maxwell N. (Maxwell Nicoll), 1902- 1
Hamilton, Ruth Simms 1
Hannah, John A., 1902-1991 1
Heffner, Alexander 1
Hekman Biscuit Company (Grand Rapids, Mich.) 1
Helmick family 1
Helmick, David Essick 1
Helmick, Harry E. 1
Helmick, Harry Mortimer 1
Holden, P. G. (Perry Greeley), 1865-1959 1
Humphrey, Hubert H. (Hubert Horatio), 1911-1978 1
Hunt, Andrew D., 1915- 1
Hồ, Chí Minh, 1890-1969 1
Ingham County Curative Workshop 1
International Union, United Automobile Workers of America (CIO) 1
Iowa State College 1
Jackson, Andrew, 1767-1845 1
Jefferson, Thomas, 1743-1826 1
Jeremiah Symphony 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Johnson, Samuel, 1839-1916 1
Jones, Margaret Zee 1
Kedzie family (A. S. Kedzie, 1814-1899) 1
Kedzie, A. S. (Adam Stewart), 1814-1899 1
Kedzie, D. H. (Donald Hixson) 1
Kedzie, Frank Stewart 1
Kedzie, R. C. (Robert Clark), 1823-1902 1
Kedzie, Robert Mark 1
Keeler Brass Company (Grand Rapids, Mich.) 1
Kennedy, Robert F., 1925-1968 1
Kennedy, Theodore R., 1919-2011 1
Kingdon, Frank, 1894-1972 1
Knox, Frank, 1874-1944 1
Kraphol, Harley 1
Kresge Art Museum 1
Kuhn, Madison, 1910-1985 1
+ ∧ less