Skip to main content Skip to search results

Showing Collections: 11 - 20 of 26

Hackley and Hume Papers

 Collection
Identifier: 00097
Scope and Contents The Hackley and Hume papers contain the business records of several inter-related Michigan-based business firms and some of the private papers of the families of Charles Henry Hackley and Thomas Hume. The papers span the years 1859-1955. The papers document lumbering and lumber investments in Michigan and other states. The papers also document Charles Henry Hackley and Thomas Hume, both prominent timbermen and philanthropists, as well as other family members. Hackley and Hume were active...
Dates: 1859 - 1955

Harold Bond Fields papers

 Record Group
Identifier: UA-17.211
Scope and Contents This collection contains research compiled by Harold Bond Fields. One set of research notes pertains to Captain Ransford D. Bucknam. This research is composed of newspaper clippings, handwritten notes, correspondence, and some rough drafts of a biography on Bucknam. The last will and testament of Bucknam’s adoptive mother, Julia A. Elliott, is also included. Another set of research notes relates to Edward H. Ryder, dean and history professor at Michigan State University. This...
Dates: 1894-1988, undated

James Henry Denison papers

 Record Group
Identifier: UA-17.62
Scope and Contents The James Denison papers include materials that were accumulated throughout Denison’s life. Denison’s personal papers consist primarily of correspondence, diaries, and newspaper clippings about himself. Also included are articles, stories, and poems written by Denison. Among the articles are several drafts of a piece he wrote about Mackinac Island, Michigan. The bulk of the papers center around Denison’s professional career and in particular his career with the Michigan Office of...
Dates: 1925 - 1970

John Taylor Bregger papers

 Record Group
Identifier: UA-10.3.74
Scope and Content John T. Bregger papers include biographical information; personal and professional correspondence; notes, papers, records and memorabilia from his elementary and high school education in Bangor, Michigan, (1903-1913) from his studies at Michigan Agricultural College (now Michigan State University) (1913-1923; 1954-1967), and from his graduate studies at Cornell University (1921-1922) includes his Masters Thesis on Pomology; news clippings written by Bregger or collected for his personal...
Dates: 1903 - 1981

Joseph W. Stack papers

 Record Group
Identifier: UA-17.44
Scope and Contents The Joseph W. Stack papers relate to Stack's tenure as a professor in the Department of Zoology and as curator and director of the MSU Museum. His particular areas of interest were ornithology and bird banding. Other subjects covered in Stack's papers are the university curriculum, the Inland Bird Banding Association, and Stack's work with the Works Progress Administration (WPA). Materials found in the collection include maps, bird banding records, student reports and papers, manuscripts,...
Dates: 1916 - 1953

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 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

Paul D. Bagwell papers

 Collection
Identifier: UA-1.1.6
Scope and Contents

This collection contains correspondence, speeches, records, newspaper clippings, photographs and printed material of the public and private career of Paul D. Bagwell. The collection also includes two scrapbooks.

Dates: 1938 - 1960

Ralph H. Young papers

 Record Group
Identifier: UA-17.114
Scope and Contents The Ralph Young papers are divided into four series. Series 1, Correspondence, is arranged alphabetically by subject. The correspondence covers Young's last years as Athletic Director (1951-1952) and consists mainly of letters to directors at other institutions and agencies such as the N.C.A.A. Series 2, Individual Sports, is composed of materials dealing with individual varsity sports. This series not only contains materials related directly to the varsity sport but also an extensive...
Dates: 1902 - 1958; Majority of material found within 1910 - 1958

Filtered By

  • Subject: Photographs X
  • Subject: Postcards X
  • Subject: Newspapers X

Filter Results

Additional filters:

Subject
Clippings (Books, newspapers, etc.) 23
Letters (correspondence) 23
Scrapbooks 14
Publications 9
Diaries 8
∨ more
Speeches 8
Reports 7
Ledgers (account books) 6
Annual reports 5
Programs (Publications) 5
World War, 1939-1945 5
Agriculture -- Michigan 4
Maps 4
Newspapers 4
Account books 3
Commercial correspondence 3
Education, Higher 3
Legal instruments 3
Newsletters 3
Pamphlets 3
Periodicals 3
Agricultural exhibitions 2
Amateur films 2
College sports 2
Depressions -- 1929 -- United States 2
Family histories 2
Lansing (Mich.) 2
Manuscripts 2
Memorandums 2
Michigan -- Politics and government 2
Microfilms 2
Minutes (Records) 2
Press releases 2
Proceedings 2
Sound recordings 2
Universities and colleges -- Faculty 2
Women in agriculture 2
Agriculture -- Accounting 1
Agriculture -- Drama 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Poetry -- Michigan 1
Agriculture -- Research -- United States 1
Agriculture -- Study and teaching 1
Agriculture, Cooperative 1
Alcohol -- Law and legislation -- Michigan 1
Apiaries 1
Arbitration, Industrial 1
Asia 1
Autobiographies 1
Bee culture 1
Biology -- Research 1
Bird banding -- Michigan 1
Bird refuges 1
Birds -- Michigan 1
Botany -- Research 1
Bus lines -- Michigan 1
By-laws 1
California -- Description and travel 1
California -- Social life and customs 1
Cartes-de-visite (card photographs) 1
Child rearing 1
Civil defense 1
College sports -- Michigan -- East Lansing 1
College students -- Michigan -- East Lansing 1
Commencement ceremonies 1
Correspondence 1
Course materials 1
Course schedules 1
Dairy cattle -- Michigan 1
Daybooks 1
Deeds 1
Dietetics 1
Diplomatic documents 1
Economics -- Study and teaching 1
Education -- Administration 1
Education -- Michigan 1
Elections -- Michigan 1
Elections -- United States 1
England -- Description and travel 1
Entomology -- Sri Lanka 1
Ephemera 1
Europe -- Description and travel 1
Farm life 1
Farm life -- Michigan 1
Financial records 1
Finland -- History -- Revolution -- 1917-1918 1
Forests and forestry 1
Frontier and pioneer life -- Michigan 1
Fruit-culture -- Research 1
Fruit-culture -- Study and teaching 1
Geography -- Study and teaching 1
Geology 1
Geology -- Fieldwork 1
Geology -- Michigan 1
Geology -- Study and teaching 1
Germany 1
Government publicity 1
Greece 1
+ ∧ less
 
Names
Michigan Agricultural College 5
Hannah, John A., 1902-1991 4
Michigan State University. Board of Trustees 3
Denison, James Henry, 1907-1975 2
Kuhn, Madison, 1910-1985 2
∨ more
Michigan State University 2
Michigan State University. Alumni and alumnae 2
Michigan State University. Basic College 2
Michigan. Office of Civilian Defense 2
Ryder, Edward H. (1871-1939) 2
United States. Works Progress Administration 2
AFL-CIO 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Friends of Vietnam 1
American Legion 1
American Medical Association 1
American Pomological Society 1
American Psychiatric Association 1
American Red Cross 1
Association of American Railroads 1
Association of Governing Boards of Universities and Colleges 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Benton, Frank, 1852-1919 1
Brandstatter, A. F. (Arthur F.) 1
Bregger, John Taylor (1896-1981) 1
Bregger, Myra Potter 1
Breslin, Jacweir 1
Brody family (Clark Louis Brody, 1879-1961) 1
Brody, Clark L., 1879-1961 1
Brody, Emma Seeley 1
Brody, James Polk 1
Brody, James Seeley 1
Brody, Lewis Kinney 1
Brody, Margaret York 1
Brown, Donald A. 1
Bucknam, Ransford Dodsworth, 1869-1915 1
Burbank, Luther, 1849-1926 1
Carleton, Will, 1845-1912 1
Citizens for Eisenhower (Organization) 1
Civilian Conservation Corps (U.S.) 1
Cochrane, Louise, 1918-2012 1
Cornell University. School of Agriculture 1
Daughters of the American Revolution 1
East Lansing Woman's Club 1
Farmers' Week (East Lansing, Mich.) 1
Faul, Henry 1
Fishel, Wesley R. 1
Gilchrist, Maude 1
Grand Trunk Western Railroad Company 1
Greater Muskegon Chamber of Commerce 1
Hackley, Charles Henry 1
Halsey, Maxwell N. (Maxwell Nicoll), 1902- 1
Hannah family (John A. Hannah, 1902-1991) 1
Hannah, Sarah Shaw 1
Holden, P. G. (Perry Greeley), 1865-1959 1
Huston, Ralph Chase, 1885- 1
Ingham County (Mich.). Health Department 1
Ingham County Curative Workshop 1
Inland Bird Banding Association (U.S.) 1
Jonas, Gilbert 1
Jones, Margaret Zee 1
Jones, Sarah Van Hoosen 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Killingsworth, Charles, 1917- 1
Kingdon, Frank, 1894-1972 1
Lansing Civic Players Guild (Lansing, Mich.) 1
Maine (Battleship) 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 Citizens for Eisenhower. Ferguson Committee 1
Michigan Council of Defense 1
Michigan Farm Bureau 1
Michigan Master Farmers 1
Michigan Psychiatric Society 1
Michigan State College 1
Michigan State College. Sports 1
Michigan State College. Student Grange 1
Michigan State College. Students. Societies, etc 1
Michigan State Spartans (Football team) 1
Michigan State University. Beaumont Tower 1
Michigan State University. Buildings 1
Michigan State University. Buildings. Jenison Field House 1
Michigan State University. Class of 1879 1
Michigan State University. Class of 1904 1
Michigan State University. Class of 1911 1
Michigan State University. Class of 1912 1
Michigan State University. Class of 1917 1
Michigan State University. College of Human Medicine 1
Michigan State University. Communications Center 1
Michigan State University. Department of Geology and Geography 1
Michigan State University. Department of Intercollegiate Athletics 1
Michigan State University. Department of Military Science/ROTC 1
Michigan State University. Department of Written and Spoken English 1
Michigan State University. Department of Zoology 1
Michigan State University. Horticulture Club 1
+ ∧ less