Showing Collections: 41 - 50 of 66
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
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
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
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
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
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
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
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
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
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