Skip to main content Skip to search results

Showing Collections: 11 - 20 of 25

Hugh Duffy Daugherty papers

 Record Group
Identifier: UA-17.63
Scope and Contents This collection contains material saved by Coach Duffy Daugherty throughout his coaching career, and includes correspondence, documents, and publications related to his coaching jobs, honors, presentations, and awards. Several members of Daugherty’s family also achieved success and the recognition of their accomplishments are detailed. The collection also includes several scrapbooks, as well as sound recordings of one of Daugherty’s radio talk shows and an interview with his wife,...
Dates: 1947 - 1975

Jackson Edmund Towne papers

 Record Group
Identifier: UA-17.46
Scope and Contents This collection consists mainly of Towne’s correspondence, articles, and speeches. Also included in the collection are documents and correspondence concerning the estate of Annie L. Towne, his mother, and the papers of his wife, Katherine Doyle Towne. The collection also includes papers on the World’s Columbian Exposition donated by Towne, consisting of committee reports, a contract for water services at the exposition, and two letters, one requesting exhibit space and the other...
Dates: 1892 - 1971

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

John Brattin family papers

 Collection
Identifier: UA-10.3.429
Scope and Content The John Brattin family papers consist of mainly John Brattin’s papers and correspondence, but it does contain materials and correspondence from his first wife, Alice Jane, and his mother-in-law, Kate Baker Knight. This collection covers John’s life from high school graduation until his death. Included in the collection are correspondence, work documents, photographs related to the Bowlby, Baker, and Knight families, certificates, family newsletters, newspaper clippings, scrapbooks, a...
Dates: 1849 - 1995

Lewis A. Wileden papers

 Collection
Identifier: UA-10.3.415
Scope and Contents The collection documents Lewis A. Wileden's military service during World War I, including personal notebooks, military vouchers and orders, and personal reports. Also present is a 1919 copy of the Second Division newspaper, The Indian, a small publication about the accomplishments of the division during the war, a scrapbook of postcards and photographs of Europe, postwar correspondence with the Second Regiment Engineers, wartime newspaper clippings, and...
Dates: 1908 - 1968

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 CROP collection

 Collection
Identifier: 00253
Scope and Content

This collection consists of materials from the Christian Rural Overseas Program (CROP) relating to Michigan. Included in the collection are minutes of the CROP Board of Managers, proclamations, incorporation materials, and flyers from their 25th anniversary. Also included is a scrapbook and several photographs and negatives of rail cars being loaded and shipped with beans, the Heifer Project, and the Friendship Acres where people donated part of their harvest to the Michigan CROP.

Dates: 1950 - 1983

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 State Grange records

 Collection
Identifier: 00187
Scope and Contents The records of the Michigan State Grange are held by the MSU Archives and the Bentley Historical Library in Ann Arbor, Michigan. The MSU Archives holds the Grange records from the following counties: Allegan, Barry, Benzie, Berrien, Branch, Calhoun, Cass, Clare, Clinton, Eaton, Grand Traverse, Gratiot, Ingham, Ionia, Isabella, Kalamazoo, Kalkaska, Kent, Leelanau, Manistee, Mason, Mecosta, Montcalm, Muskegon, Newaygo, Oceana, Osceola, Otsego, Ottawa, Shiawassee, St. Joseph, Van Buren,...
Dates: 1873 - 2009

Filtered By

  • Subject: Michigan X
  • Subject: Newspapers X
  • Subject: Scrapbooks X

Filter Results

Additional filters:

Subject
Clippings (Books, newspapers, etc.) 21
Photographs 20
Letters (correspondence) 19
Postcards 8
Reports 8
Programs (Publications) 7
Diaries 6
Newsletters 6
Agriculture -- Michigan 5
Ledgers (account books) 5
Minutes (Records) 5
Pamphlets 5
Publications 5
Speeches 5
Ingham County (Mich.) 4
Lansing (Mich.) 4
Michigan -- Politics and government 4
Press releases 4
Account books 3
Annual reports 3
Brochures 3
College students -- Michigan -- East Lansing 3
Course materials 3
Ephemera 3
Legislation -- Michigan 3
Maps 3
Microfilms 3
Newspapers 3
Political campaigns -- Michigan 3
Posters 3
World War, 1939-1945 3
Agricultural exhibitions 2
Agriculture -- Michigan -- Societies, etc. 2
Amateur films 2
Associations, institutions, etc. 2
Autobiographies 2
Branch County (Mich.) 2
Certificates 2
Commercial correspondence 2
East Lansing (Mich.) 2
Family histories 2
Financial records 2
Interviews 2
Kent County (Mich.) 2
Lectures 2
Legal instruments 2
Michigan 2
Negatives (Photographs) 2
Newaygo County (Mich.) 2
Olympics 2
Periodicals 2
Proceedings 2
Radio speeches 2
Saint Joseph County (Mich.) 2
Songbooks 2
Sound recordings 2
Universities and colleges -- Alumni and alumnae 2
Video recordings 2
Wexford County (Mich.) 2
Women in agriculture 2
Yearbooks 2
AIDS (Disease) 1
AIDS (Disease) -- Prevention 1
Academic libraries -- Michigan 1
Adrian (Mich.) 1
Adrian Michigan expositor 1
Advertising -- Agriculture 1
Agricultural laws and legislation -- Michigan 1
Agriculture -- Drama 1
Agriculture -- Economic aspects 1
Agriculture -- Poetry -- Michigan 1
Agriculture -- Societies, etc. 1
Agriculture and politics -- United States 1
Agriculture, Cooperative 1
Alcohol -- Law and legislation -- Michigan 1
Allegan County (Mich.) 1
Alpena County (Mich.) 1
Ann Arbor (Mich.) 1
Apples -- Michigan 1
Apples -- Packaging 1
Automobile industry and trade -- Michigan 1
Barry County (Mich.) 1
Bean industry 1
Benzie County (Mich.) 1
Berrien County (Mich.) 1
Bibliography -- Study and teaching 1
Bills, Legislative 1
Bisexual college students 1
By-laws 1
Calhoun County (Mich.) 1
California -- Description and travel 1
Campaign funds -- United States 1
Cass County (Mich.) 1
Cheboygan County (Mich.) 1
Clare County (Mich.) 1
Clinton County (Mich.) 1
College campuses -- Michigan -- East Lansing 1
College sports 1
College student government -- Michigan -- East Lansing 1
Names
Michigan State University. Libraries 4
Lansing Civic Players Guild (Lansing, Mich.) 2
Michigan Agricultural College 2
Michigan Agricultural College. Students 2
Michigan State College 2
Michigan State College. Students. Societies, etc 2
Michigan State University. Alumni and alumnae 2
Michigan State University. Associated Students of Michigan State University 2
National Grange 2
Rose Bowl (Football game) (1954) (Pasadena, Calif.) 2
Adams, Charles Kendall, 1835-1902 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Library Association 1
American Medical Association 1
American Psychiatric Association 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Beal, W. J. (William James), 1833-1924 1
Benavides, Tony 1
Blanchard, James J., 1942- 1
Brattin, Alice Jane, 1914-1983 1
Brattin, John, 1915-1995 1
Breslin, Jacweir 1
Brown, Donald A. 1
Burton Historical Collection 1
Carleton, Will, 1845-1912 1
Christian Rural Overseas Program 1
Chrysler Corporation 1
Church World Service 1
Citizens for Eisenhower (Organization) 1
Civilian Conservation Corps (U.S.) 1
Cochrane, Louise, 1918-2012 1
Coltrane-Turiyasangitananda, A. (Alice) 1
Crawford, Jim 1
Cristo Rey Community Center (Lansing, Mich) 1
Custer, George A. (George Armstrong), 1839-1876 1
Daugherty, Hugh, 1915-1987 1
Davis, Miles 1
Delta Tau Delta Fraternity. Iota Chapter (Michigan State University) 1
Farmers' Week (East Lansing, Mich.) 1
Federal Surplus Commodities Corporation 1
Ford, Gerald R., 1913-2006 1
Fort Lewis College 1
Friday, David, 1876-1945 1
General Motors Corporation 1
Grand Trunk Railway Company of Canada 1
Grand Trunk Western Railroad Company 1
Granger, Edward G. 1
Granholm, Jennifer 1
Greater Muskegon Chamber of Commerce 1
Hackley, Charles Henry 1
Hancock, Herbie, 1940- 1
Harden, Edgar L. 1
Heifer Project 1
Hill, Elton B. (Elton Brainard), 1894-1980 1
Ingham County (Mich.). Board of Commissioners 1
Ingham County (Mich.). Health Department 1
Ingham County Curative Workshop 1
Iowa State College 1
Jones, Daniel P. 1
Jones, Sarah Van Hoosen 1
Kedzie, Frank Stewart 1
Knight, Kate Baker 1
Lakeview High School (Battle Creek, Mich.) 1
Lansing Lugnuts 1
Loomis, Lynda 1
March of Dimes Birth Defects Foundation 1
McKibbin family (Clifford Worden McKibbin) 1
McKibbin, Clifford W. 1
McKibbin, Emma Augusta 1
McKibbin, Joseph T. 1
McKibbin, May E. 1
McKibbin, Ruth Mead 1
Michigan Agricultural College. Extension Division 1
Michigan Citizens for Eisenhower. Ferguson Committee 1
Michigan Council of Defense 1
Michigan Master Farmers 1
Michigan Psychiatric Society 1
Michigan State College. Student Grange 1
Michigan State College. Students 1
Michigan State Grange 1
Michigan State Spartans (Football team) 1
Michigan State University. Agricultural Experiment Station 1
Michigan State University. Alliance of Lesbian, Bisexual, Gay,Transgendered, and Straight Ally Students 1
Michigan State University. Alliance of Lesbian-Bi-Gay Students (ALBGS) 1
Michigan State University. Alliance of Queer and Ally Students 1
Michigan State University. Basic College 1
Michigan State University. Beaumont Tower 1
Michigan State University. Board of Trustees 1
Michigan State University. Broadcasting Services 1
Michigan State University. Buildings 1
Michigan State University. Class of 1911 1
Michigan State University. Class of 1912 1
Michigan State University. Class of 1916 1
Michigan State University. Class of 1935 1
Michigan State University. Class of 1936 1
Michigan State University. Class of 1964 1
Michigan State University. Communications Center 1
Michigan State University. Cooperative Extension Service 1
Michigan State University. Department of Agricultural Economics 1
Michigan State University. Department of Farm Management 1