Showing Collections: 281 - 290 of 316
Record Group
Identifier: UA-17.132
Scope and Content
The Johnston papers document the experiments, developments, and accomplishments of South Haven Experiment Station under the direction of Stanley Johnston. The collection includes correspondence, records of experiments, reports, photographs, slides, postcards, research papers (published and unpublished), and maps. These papers document the development of the Haven peach and the world-wide importance of that development; and the importance of his research with other fruits, especially...
Dates:
1921 - 1980
Record Group
Identifier: UA-1
Scope and Contents
The State Board of Agriculture papers include correspondence, minutes, reports, financial records, legal records and newspaper clippings of the first governing body of the state agriculture college. The College Lands series includes correspondence, reports, land descriptions, employment records, financial records, minutes, legal documents, and newspaper clippings pertaining to the management of state lands endowed to the college via the Morrill Land-Grant Act of 1862. ...
Dates:
1850 - 2018
Record Group
Identifier: UA-12
Scope and Contents
The collection consists of material related to Michigan State University student organizations including brochures, event flyers, event programs, minutes, newsletters, publications, and constitutions. The material was collected from events, bulletin boards and student organization websites. Material is categorized by the name of the organization or by subject including African American groups, fraternity and sorority, international student groups, medical and dental groups, sexual...
Dates:
1957-2017, 2024
Collection
Identifier: MSS 265 large
Scope and Contents
The collection contains leaflets, newspapers clippings, pamphlets, and photographs created by Students for a Democratic Society, Weathermen, and Prairie Fire and pertain to the politics and activities of those groups. Topics include Vietnam War protests, women's rights, anti-imperialism, and other topics. A large proportion of the materials relate specifically to the presence of the SDS at Michigan State University and surrounding Michigan universities.
Dates:
Majority of material found within 1966 - 1974; 1966 - 2007
Record Group
Identifier: UA-4.3.10
Scope and Contents
These records contain swimming championships programs for 1941, 1959, 1960, 1962, a handout of land exercises for competitive swimming from 1956, and a memo about judging by lanes from 1956. Also included are 22 volumes of scrapbooks which contain newspaper articles about the Michigan State University swim team, local high school and recreational teams, as well as some articles about swimming on the national level.
Dates:
1932 - 1962
Record Group
Identifier: UA-8.1.3.10
Scope and Contents
This collection contains Big Ten Men’s Swimming programs and Michigan State University Men Varsity swimming record times for various meets from 1941 to 1954, and a summary of the 1969 Big Ten Swimming and Diving Relays. There are also programs from 1997 to 2009 for the Men's and Women's Swimming and Diving teams.
Dates:
1959 - 2009
Collection
Identifier: c-00345
Scope and Contents
The collection consists of the letterbooks of T. T. Lyon of Plymouth, Michigan, president and superintendent of the Michigan Lake Shore Nurseries, South Haven, Michigan.Volume I (1874-1876) and volume II (1875-1880) contain copies of business letters written exclusively by Lyon. Included are letters concerning loans for land improvements, ordering nursery stock, securing agents to solicit orders and advertise their nursery products, mass orders to various Granges in Michigan,...
Dates:
1874 - 1880
Collection
Identifier: UA-10.3.382
Scope and Contents
The collection primarily consists of research by Ted F. Jackson, D.V.M., and Frederic Halbert into dairy cattle that were fed polybrominated biphenyl (PBB)- contaminated food, and the publication of their article in the Journal of American Veterinary Medical Association in 1974. The collection also contains Jackson's Doctor of Veterinary Medicine diploma (1944), a Registered Veterinarian certificate from the State of Michigan (1954), and slides and photographs of his veterinary practice. A...
Dates:
1944 - 2018; Majority of material found within 1973 - 1976
Record Group
Identifier: UA-10.3.292
Scope and Content
This collection consists of photographs, pamphlets, various handbooks, music programs, a commencement program, and other printed materials.
Dates:
1923 - 1926
Collection
Identifier: MSS 533 large
Scope and Contents
The materials include biographical informaton on Tomas and correspondence and event pictures, conference programs and flyers coordinated by the state and local chapters from 1978 through 2003.
Dates:
1979 - 2007