Skip to main content Skip to search results

Showing Collections: 61 - 70 of 94

Mayo family papers

 Collection
Identifier: UA-28.1
Scope and Contents Over fifty Civil War letters of Perry Mayo, written to his family in Calhoun County, Michigan, from June 1861 to May 1864, constitute the bulk of this collection. They include vivid descriptions of battles, marches, military personnel and camp life, together with observations on the conduct of the war. Also in this collection are numerous and fragmentary attempts at genealogy, with related correspondence which, in addition to Mayo, include such family names as Angell, Bryant,...
Dates: 1861 - 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 4-H Foundation records

 Record Group
Identifier: UA-10.7
Series Description MICHIGAN 4-H HISTORY FILES. 1914-1997. 7.5 cu. ft.The history files include annual reports that contain information on 4-H work, activities and events for the state of Michigan. There are four types of annual reports: state, Upper Peninsula, extension workers, and state fair (1914–1966). These reports include many photographs and other artifacts. Another report included here is the Junior Livestock Show report for the period 1965–1968 with photographs. Other records are 4-H...
Dates: 1914 - 2003

Michigan Chapter of the National Association of Postmasters of the U.S. records

 Collection
Identifier: 00133
Scope and Contents

This collection contains historical material recording the original charter and succession of presidents from 1939 through 1978. Also present are newsletters, copies of the revised constitution and by-laws as well as two volumes, History of the N.A.P.U.S. and Toward Postal Excellence.

Dates: 1936 - 1978

Michigan Future Farmers of America records

 Collection
Identifier: 00236
Scope and Contents

The Michigan Future Farmers of American records include American Farmer Degree applications, membership materials including rosters and applications, competition materials, Michigan FFA newsletters, meeting minutes, national convention proceedings, manuals, pamphlets and programs, photographs, leadership conference materials, state convention materials, audio and video cassettes of conventions.

Dates: 1929 - 2002

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 Psychiatric Society records

 Collection
Identifier: 00251
Scope and Content

The records of the Michigan Psychiatric Society consist of membership directories, newsletters, meeting minutes, constitution and bylaws, publications, compiled histories of the organization, a scrapbook, regional mental health material, and national organization material. Also included are books about state asylums in Michigan, a book on the Medical History of Michigan, and the Primer of Psychology and Mental Disease published by the Oak Grove Hospital, Flint.

Dates: 1908 - 1995

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

Miles D. Pirnie papers

 Record Group
Identifier: UA-17.102
Scope and Content

This collection is includes notes, reports, correspondence, maps, and photographs relating to Pirnie’s waterfowl research and projects. Additionally, Pirnie’s bird banding notes, field observations, date books, drawings, duck decoy patterns, and a scrapbook of bird photographs are included.

Dates: 1915 - 1977

Omicron Nu, Alpha Chapter records

 Record Group
Identifier: UA-12.2.4
Scope and Content This collection includes the records of Omicron Nu from their installation on campus in 1912 until around the mid 1980s. The contents contain lists of society members, blueprints for the Michigan Agricultural College Alpha chapter home, papers about the history of the society, historical information and rules for new members to memorize, the officers' instructions for running the organization, and the procedures for aspects of Omicron Nu management and induction ceremonies.The...
Dates: 1912 - 1985

Filtered By

  • Subject: Letters (correspondence) X
  • Subject: Photographs X
  • Subject: Publications X

Filter Results

Additional filters:

Subject
Publications 66
Clippings (Books, newspapers, etc.) 35
Reports 35
Programs (Publications) 31
Scrapbooks 30
∨ more
Postcards 22
Sound recordings 21
Speeches 20
Annual reports 19
Newsletters 19
Course materials 12
Ephemera 9
Manuscripts 9
Maps 9
Memorandums 9
Pamphlets 9
Video recordings 9
World War, 1939-1945 9
Family histories 8
Universities and colleges -- Faculty 8
Brochures 7
College students -- Michigan -- East Lansing 7
Minutes (Records) 7
Notebooks 7
Press releases 7
College campuses -- Michigan -- East Lansing 6
Diaries 6
Handbooks 6
Interviews 6
Michigan 6
Newspapers 6
Serial publications 6
Video tapes 6
Home economics 5
Ledgers (account books) 5
Minutes (administrative records) 5
Proceedings 5
Agricultural colleges -- Michigan 4
Catalogs 4
Contracts 4
Financial records 4
Ingham County (Mich.) 4
Invitations 4
Lectures 4
Negatives (Photographs) 4
Outlines and syllabi 4
Posters 4
Agriculture -- Michigan 3
Agriculture -- Study and teaching 3
Amateur films 3
Associations, institutions, etc. 3
By-laws 3
College sports 3
Education, Higher 3
Fieldnotes 3
Football coaches -- Michigan -- East Lansing 3
Home economics -- Study and teaching 3
Horticulture -- Study and teaching 3
Membership lists 3
Nigeria 3
Periodicals 3
Photograph albums 3
Student activities 3
Vietnam 3
World War, 1914-1918 3
Account books 2
Africa -- Study and teaching 2
Agriculture -- Experimentation 2
Agriculture -- Michigan -- Societies, etc. 2
Autobiographies 2
Blueprints 2
Chemurgy 2
College sports -- Michigan -- East Lansing 2
College students 2
College students -- Societies and clubs 2
Constitutions 2
Digital images 2
East Lansing (Mich.) 2
Education, Higher -- Nigeria 2
Farm life 2
Farmers -- Michigan 2
Fruit-culture -- Research 2
Geography -- Study and teaching 2
Handbooks and manuals 2
Home economics -- Research 2
International education 2
International relations 2
Japanese Americans -- Forced removal and internment, 1942-1945 2
Journals (accounts) 2
Labor unions -- United States 2
Lansing (Mich.) 2
Legal instruments 2
Legislation -- Michigan 2
Michigan -- Politics and government 2
Neurology 2
Nonfiction films 2
Okinawa Island (Japan) 2
Oral histories 2
+ ∧ less
 
Language
Japanese 1
Polish 1
Portuguese 1
Spanish; Castilian 1
 
Names
Hannah, John A., 1902-1991 11
Michigan Agricultural College 11
Michigan State University 8
Kuhn, Madison, 1910-1985 5
Michigan State University. Faculty 5
∨ more
Michigan State University. Office of the President 5
Michigan State College. Students. Societies, etc 4
Michigan State University. College of Human Ecology 4
Michigan State University. Cooperative Extension Service 4
Michigan State University. International Programs 4
Michigan State University. Museum 4
Rose Bowl (Football game) (1966 : Pasadena, Calif.) 4
Harvard University 3
Kedzie, R. C. (Robert Clark), 1823-1902 3
Kennedy, John F. (John Fitzgerald), 1917-1963 3
Michigan Agricultural College. Faculty 3
Michigan State University. Basic College 3
Michigan State University. Centennial celebrations, etc 3
Michigan State University. College of Osteopathic Medicine 3
Michigan State University. History 3
Michigan State University. Spartan Marching Band 3
Michigan State University. Students. Societies, etc 3
National Science Foundation (U.S.) 3
Rose Bowl (Football game) (1954) (Pasadena, Calif.) 3
United States. Agency for International Development 3
University of Michigan 3
American Friends of Vietnam 2
Bailey, L. H. (Liberty Hyde), 1858-1954 2
Beal, W. J. (William James), 1833-1924 2
Bregger, Myra Potter 2
Coburn, L. Paul 2
Combs, William H. 2
Denison, James Henry, 1907-1975 2
Falcone, Leonard 2
James Madison College 2
Jonas, Gilbert 2
Jones, Margaret Zee 2
Kresge Art Museum 2
Michigan Agricultural College. Students 2
Michigan State College 2
Michigan State College. Students 2
Michigan State Grange 2
Michigan State Spartans (Football team) 2
Michigan State University. African Studies Center 2
Michigan State University. Alumni Association 2
Michigan State University. Alumni and alumnae 2
Michigan State University. Anniversaries, etc. 2
Michigan State University. Buildings 2
Michigan State University. Class of 1917 2
Michigan State University. College of Human Medicine 2
Michigan State University. College of Natural Science 2
Michigan State University. Department of Agricultural Economics 2
Michigan State University. Department of American Thought and Language 2
Michigan State University. Department of Art 2
Michigan State University. Department of Chemistry 2
Michigan State University. Department of Dairy Science 2
Michigan State University. Department of Geography 2
Michigan State University. Department of Information Services 2
Michigan State University. Department of Military Science/ROTC 2
Michigan State University. Department of Zoology 2
Michigan State University. Football 2
Michigan State University. Libraries 2
Michigan State University. Pakistan Project 2
Michigan State University. School of Music 2
Michigan State University. Students 2
Michigan State University. University of the Ryukyus Project 2
Niehoff, Richard O. 2
Nixon, Richard M. (Richard Milhous), 1913-1994 2
Nye, Russel B. (Russel Blaine), 1913-1993 2
Ohio State University 2
Omicron Nu. Alpha Chapter (Michigan State University) 2
Perry, Miller O. 2
Phi Kappa Phi. Michigan State University Chapter 2
Reeves, Floyd W. (Floyd Wesley), 1890-1979 2
Roosevelt, Theodore, 1858-1919 2
Rose Bowl (Football game) (1956 : Pasadena, Calif.) 2
Simon, Lou Anna Kimsey 2
Society of the Sigma Xi. Michigan State University Chapter 2
Sommers, Lawrence M. 2
Trout, G. Malcolm (George Malcolm), 1896- 2
Turner, Arnella K. (Arnella Klug), 1917- 2
United States. Army 2
United States. Works Progress Administration 2
University of Nigeria, Nsukka 2
University of Wisconsin 2
W.K. Kellogg Biological Station 2
WKAR-TV (Television station : East Lansing, Mich.) 2
AFL-CIO 1
Academy of Criminal Justice Sciences 1
Adams, Walter, 1922-1998 1
American Academy of Forensic Sciences 1
American Association for the Advancement of Science 1
American Association of University Professors 1
American Bandmasters Association 1
American Chemical Society 1
American Civil Liberties Union 1
American Council on Education 1
American Dairy Science Association 1
American Geographical Society of New York 1
American Legion 1
+ ∧ less