Skip to main content Skip to search results

Showing Collections: 41 - 50 of 65

Maude Nason Powell papers

 Record Group
Identifier: UA-10.3.59
Scope and Contents The Maude Powell papers consist of correspondence, financial records, scrapbooks, publications, a journal, and legal documents. The bulk of the correspondence relates to life in China between 1917 and 1987, beginning with letters between Maude and Ralph in 1916 as they prepared to go to China. From 1917 to 1927 their letters to friends and relatives back home describe and comment on their life in China as missionaries. Letters between Maude and Ralph during their separations discuss their...
Dates: 1908 - 1987

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 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 Constitutional Convention records

 Collection
Identifier: 00068
Scope and Contents This collection, comprising several individual donations of varying sizes, is divided into six series: Preparatory Phase (before October 3, 1961); The Convention in Session (October 3, 1961-August 1, 1962); Post-Convention Phase (after August 1, 1962); Added materials (after initial processing); Photographs and Scrapbooks; and Maps and Oversized Materials. The first three series are further divided essentially into (A) Personal Correspondence and Manuscript Materials and (B) Printed and...
Dates: 1956 - 1977

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 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

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

Moody family collection

 Collection
Identifier: 00258
Scope and Content The bulk of the Moody family collection consists of photographic materials, ranging from photographs, negatives, glass negatives, slides, and scrapbooks. The photographs show Craig family, Barney family, and Moody family members. Genevieve Moody created most of the scrapbooks. Also included are correspondence related to Genevieve Moody, funeral books of several family members, Genevieve’s diaries, details about Northern Michigan family vacations, and anniversary booklets for Rogers City,...
Dates: 1875 - 1994

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

Parsons family papers

 Collection
Identifier: 00020
Scope and Contents The papers consist mainly of correspondence, diaries and account books of the Edward Parsons family from 1824 to 1910. Most of the material is personal correspondence between the Edward Parsons family and relatives living in Livingston and Clinton Counties, New York. A great number of letters between Edward and his father, Reverend Levi Parsons (1779-1864) are included. The contents of these letters range from Levi's concern over Edward's problems at Hamilton College (Clinton, New York) in...
Dates: 1824 - 1910

Filtered By

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

Filter Results

Additional filters:

Subject
Clippings (Books, newspapers, etc.) 25
Postcards 23
Publications 22
Reports 18
Diaries 15
∨ more
Programs (Publications) 12
Sound recordings 11
Newsletters 10
Maps 8
Minutes (Records) 8
Speeches 8
Video recordings 8
College students -- Michigan -- East Lansing 7
Course materials 6
Ledgers (account books) 6
Microfilms 6
Annual reports 5
College students -- Societies and clubs 5
Lansing (Mich.) 5
Lectures 5
Legal instruments 5
Pamphlets 5
World War, 1939-1945 5
Account books 4
Agriculture -- Michigan 4
By-laws 4
Commercial correspondence 4
Constitutions 4
Education, Higher 4
Ephemera 4
Manuscripts 4
Membership lists 4
Michigan -- Politics and government 4
Newspapers 4
Notebooks 4
Press releases 4
Universities and colleges -- Faculty 4
Contracts 3
Education 3
Europe -- Description and travel 3
Family histories 3
Handbooks 3
Ingham County (Mich.) 3
Legislation -- Michigan 3
Posters 3
Student activities 3
Video tapes 3
Vietnam 3
Women college students -- Michigan -- East Lansing -- Societies, etc. 3
World War, 1914-1918 3
Agricultural exhibitions 2
Agriculture -- Michigan -- Societies, etc. 2
Agriculture -- Study and teaching 2
Amateur films 2
Automobiles -- History 2
Belgium 2
Brochures 2
Cartes-de-visite (card photographs) 2
Chemurgy 2
College campuses -- Michigan -- East Lansing 2
Concert programs 2
Constitutional conventions -- Michigan 2
Dance cards 2
Daybooks 2
Depressions -- 1929 -- United States 2
Digital images 2
East Lansing (Mich.) 2
Farm life -- Michigan 2
Financial records 2
Glass plate negatives 2
Greek letter societies -- Michigan -- East Lansing 2
Handbooks and manuals 2
Home economics 2
Interviews 2
Journals (accounts) 2
Mackinac Island (Mich.) 2
Michigan 2
Minutes (administrative records) 2
Patents 2
Periodicals 2
Photograph albums 2
Poetry 2
Political campaigns -- Michigan 2
Proceedings 2
Siberia (Russia) 2
Soviet Union -- History -- Revolution, 1917-1921 2
Women -- Societies and clubs 2
Women in agriculture 2
4-H clubs -- Michigan 1
AIDS (Disease) 1
AIDS (Disease) -- Prevention 1
Advertising -- Agriculture 1
Africa 1
Agricultural chemistry 1
Agricultural education -- Colombia 1
Agricultural extension work 1
Agricultural laws and legislation -- Michigan 1
+ ∧ less
 
Names
Hannah, John A., 1902-1991 8
Michigan Agricultural College 7
Michigan State University 5
Kuhn, Madison, 1910-1985 4
Michigan State College 4
∨ more
Michigan State College. Students. Societies, etc 4
Michigan State University. Cooperative Extension Service 4
Michigan State University. Students. Societies, etc 4
Rose Bowl (Football game) (1954) (Pasadena, Calif.) 4
American Red Cross 3
Beal, W. J. (William James), 1833-1924 3
Falcone, Leonard 3
Kennedy, John F. (John Fitzgerald), 1917-1963 3
Michigan State University. Basic College 3
Rose Bowl (Football game) (1966 : Pasadena, Calif.) 3
American Friends of Vietnam 2
Blue Lake Fine Arts Camp 2
Breslin, Jacweir 2
Denison, James Henry, 1907-1975 2
Falcone, Betty Cromer, 1920-2015 2
Hannah, Sarah Shaw 2
Harvard University 2
Jonas, Gilbert 2
Michigan Agricultural College. Extension Division 2
Michigan Agricultural College. Students 2
Michigan Agricultural College. Students. Societies, etc 2
Michigan State Spartans (Football team) 2
Michigan State University. Associated Students of Michigan State University 2
Michigan State University. Board of Trustees 2
Michigan State University. Buildings 2
Michigan State University. College of Human Ecology 2
Michigan State University. Football 2
Michigan State University. History 2
Michigan State University. Libraries 2
Michigan State University. Office of the President 2
Michigan State University. School of Music 2
Michigan State University. Spartan Marching Band 2
Michigan State University. Students 2
Michigan. Office of Civilian Defense 2
Omicron Nu. Alpha Chapter (Michigan State University) 2
Reo Motor Car Company 2
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 2
Rose Bowl (Football game) 2
Rose Bowl (Football game) (1956 : Pasadena, Calif.) 2
Stafseth, Henrik Ekroll 2
Unesco 2
United States. Department of Agriculture 2
University of Michigan 2
WKAR-TV (Television station : East Lansing, Mich.) 2
4-H Youth Development Program (U.S.) 1
Academy of Criminal Justice Sciences 1
Akers, Forest H., 1886-1966 1
Alpha Zeta. Kedzie Chapter (Michigan State University) 1
American Academy of Forensic Sciences 1
American Association for the Advancement of Science 1
American Bandmasters Association 1
American Chemical Society 1
American Civil Liberties Union 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Federation of Teachers 1
American Medical Association 1
American Mythic Theater 1
American Pomological Society 1
American Psychiatric Association 1
American Veterinary Medical Association. National Board of Veterinary Medical Examiners 1
Arthur, Joseph Charles, 1850-1942 1
Arthur, William H. 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Bailey, L. H. (Liberty Hyde), 1858-1954 1
Baker Street Irregulars (Organization : U.S.) 1
Baker, Jessie Beal 1
Barney, Leila Craig 1
Battle Creek College (Battle Creek, Mich.) 1
Beal, Fannie E. 1
Benavides, Tony 1
Bessey family (Charles Bessey, 1845-1915) 1
Bessey, Charles E. (Charles Edwin), 1845-1915 1
Bessey, Edith Carleton Higgins 1
Bessey, Ernst Athearn, 1877-1957 1
Boutell, Mary Crocker 1
Brandstatter, A. F. (Arthur F.) 1
Bregger, John Taylor (1896-1981) 1
Bregger, Myra Potter 1
Brown, Donald A. 1
Brown, Lauren Pringle, 1905-1982 1
Burbank, Luther, 1849-1926 1
Butterfield, Kenyon L. (Kenyon Leech), 1868-1935 1
Calkins, Edmund Albert 1
Campbell District School (Eaton County, Mich.) 1
Canadian Young Men's Christian Association 1
Canadian-American Committee 1
Carleton, Will, 1845-1912 1
Central Michigan University 1
Christensen, Leo Martin, 1898- 1
Chrysler Corporation 1
Citizens Research Council of Michigan 1
Citizens for Eisenhower (Organization) 1
Civilian Conservation Corps (U.S.) 1
Cochrane, Louise, 1918-2012 1
Coggan, Blanche B. (Blanche Brown) 1
+ ∧ less