Skip to main content Skip to search results

Showing Collections: 21 - 30 of 53

Kenyon Leech Butterfield papers

 Record Group
Identifier: UA-2.1.10
Scope and Contents

This collection consists of President Butterfield's general office files and other items attributed to him. This includes correspondence, statements and speeches, news clippings, genealogical notes and an obituary.

Dates: 1903 - 1962; Majority of material found within 1924 - 1928

Kresge Art Museum records

 Record Group
Identifier: UA-16.15.2
Scope and Contents The majority of this collection consists of the various exhibits that the Kresge Art Museum hosted from the 1960s to the 2000s. In the exhibit materials are brochures, correspondence, news releases, photographs, inventory of art pieces, and condition reports. The rest of this collection is made up of press clippings and releases, and publications about the Kresge Art Museum. The Friends of the Kresge Art Gallery materials include board meeting minutes, brochures about joinging the...
Dates: 1963 - 2010

Lana Dart papers

 Record Group
Identifier: UA-17.263
Scope and Contents The Lana Dart collection contains materials relating to student services and student activities at Michigan State University. There are materials about orientation and welcome week, as well as drafts of student handbooks. There are also reports from the assistant director of student activities and reports of the assistant director of the Women’s Division of Student Affairs. There is also the Report to the Committee to Reevaluate the Role and Function of Student Government from the...
Dates: 1930 - 2006

Lloyd G. Wilson papers

 Collection
Identifier: UA-17.374
Scope and Contents The papers of Lloyd G. Wilson consist of lab notebooks about sulfur dioxide and sulfate research related to plants, other research, reprints of his articles, presentations and other of his faculty papers. Also included is material related to a cellulolytic fungi project he worked on at the Wright Air Development Center. The collection also contains materials related to the design and construction of the Michigan State University Department of Energy Plant Research Laboratory as...
Dates: 1939 - 1990

Michigan Alliance for Environmental and Outdoor Educators records

 Collection
Identifier: 00217
Scope and Contents The Michigan Alliance for Environmental and Outdoor Education records include records related to Julian Smith, Michigan Outdoor Education Association, Michigan Environmental Education Association, Michigan Alliance for Environmental and Outdoor Education, Project Wild and Environmental Curriculum. The Julian Smith records include articles and publications about outdoor education and recreation and camp activities manuals. There is one folder of correspondence and a few folders...
Dates: 1915, 1935-2011

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 Osteopathic College Foundation records

 Record Group
Identifier: UA-28.14
Scope and Content

This collection documents the founding and history of the Michigan Osteopathic College Foundation, the Michigan College of Osteopathic Medicine and the Michigan State University College of Osteopathic Medicine. The Michigan Osteopathic College Foundation collection consists of a vast resource of historical documents in the formative years of the College of Osteopathic Medicine at Michigan State University.

Dates: 1942 - 2014; Majority of material found within 1966 - 1971

Michigan State Federation of Women's Clubs papers

 Collection
Identifier: 00075
Scope and Contents This collection consists of records of the Michigan State Federation of Women's Clubs primarily from the administration of Luella Mumford, 1928-1930. Mrs. Mumford (died 1960) was the wife of Eben Mumford, professor of sociology at Michigan State College (now Michigan State University). Luella Mumford served as the 20th president of the MSFWC.Papers include correspondence, accounts, programs from member clubs, minutes, motion picture reviews, resolutions, yearbooks, and reports on...
Dates: 1894 - 1932

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

Michigan State University Bicentennial Coordinating Committee records

 Record Group
Identifier: UA-13.3.4
Scope and Contents Records of the Michigan State University Bicentennial Coordinating Committee include correspondence, grant proposals, lectures, news releases, and miscellaneous papers pertaining to University's involvement with celebrating the Bicentennial of the United States. There are also records detailing the activities of the State of Michigan Bicentennial Commission. Topics covered in depth include information on the "Perspectives on the Land" television series, the Michigan Folk Art Project, and...
Dates: 1973 - 1978

Filtered By

  • Subject: Reports X
  • Subject: Clippings (Books, newspapers, etc.) X
  • Subject: Correspondence X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Letters (correspondence) 48
Reports 41
Photographs 30
Annual reports 23
Publications 22
∨ more
Newsletters 16
Programs (Publications) 12
Scrapbooks 12
Minutes (Records) 11
Press releases 11
Sound recordings 10
Speeches 10
Postcards 9
Memorandums 8
Brochures 7
Course materials 7
World War, 1939-1945 7
Manuscripts 6
Video recordings 6
By-laws 5
Constitutions 5
Correspondence 5
Pamphlets 5
College students -- Michigan -- East Lansing 4
Fieldnotes 4
Maps 4
Proceedings 4
Account books 3
Agriculture -- Michigan 3
Contracts 3
Diaries 3
Education, Higher 3
Notebooks 3
Periodicals 3
Student movements 3
Universities and colleges -- Faculty 3
Women -- Education (Higher) -- Michigan -- East Lansing 3
African Americans -- Civil rights 2
Agriculture -- Economic aspects 2
Arbitration, Industrial 2
Associations, institutions, etc. 2
Branch County (Mich.) 2
College campuses -- Michigan -- East Lansing 2
College presidents -- Michigan 2
College sports 2
College students 2
College students -- Services for 2
College students -- Societies and clubs 2
Conference materials 2
Course schedules 2
Electronic mail messages 2
Financial statements 2
Greek letter societies -- Michigan -- East Lansing 2
Handbooks and manuals 2
Ingham County (Mich.) 2
Invitations 2
Kalamazoo (Mich.) 2
Kent County (Mich.) 2
Labor laws and legislation 2
Labor unions -- United States 2
Lectures 2
Ledgers (account books) 2
Medical colleges -- Michigan -- History 2
Michigan 2
Michigan -- Politics and government 2
Negatives (Photographs) 2
Newaygo County (Mich.) 2
Newspapers 2
Osteopathic medicine 2
Outdoor recreation 2
Outlines and syllabi 2
Posters 2
Race discrimination 2
Rural development 2
Saint Joseph County (Mich.) 2
School lands -- United States 2
Serial publications 2
Student activities 2
Student movements -- Michigan 2
Wexford County (Mich.) 2
Academic libraries -- Michigan 1
Academic theses 1
Advertising -- Agriculture 1
African American college students -- Michigan -- East Lansing 1
African Americans -- Education (Higher) 1
Agricultural colleges 1
Agricultural development projects 1
Agricultural education -- Chile 1
Agricultural laws and legislation -- Michigan 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Research 1
Agriculture -- Societies, etc. 1
Agriculture and politics -- United States 1
Agriculture and state -- United States 1
Agriculture, Cooperative 1
Allegan County (Mich.) 1
Alpena County (Mich.) 1
Amateur films 1
American Revolution Bicentennial, 1976 -- Michigan 1
+ ∧ less
 
Language
French 1
 
Names
Michigan State University 7
Michigan State College 6
Hannah, John A., 1902-1991 5
Kuhn, Madison, 1910-1985 4
Michigan State University. Office of the President 4
∨ more
Michigan Agricultural College 3
Michigan State University. Basic College 3
Michigan State University. Board of Trustees 3
Michigan State University. Buildings 3
Michigan State University. Department of Agricultural Economics 3
Michigan State University. Faculty 3
Michigan State University. Museum 3
United States. Department of Agriculture 3
World's Columbian Exposition (1893 : Chicago, Ill.) 3
AFL-CIO 2
Friday, David, 1876-1945 2
Hoover, J. Edgar (John Edgar), 1895-1972 2
Kimber, Harry Hubert, 1903- 2
Lansing Civic Players Guild (Lansing, Mich.) 2
Michigan State University. Alumni Memorial Chapel 2
Michigan State University. Alumni and alumnae 2
Michigan State University. Associated Students of Michigan State University 2
Michigan State University. College of Agriculture and Natural Resources 2
Michigan State University. College of Human Medicine 2
Michigan State University. College of Osteopathic Medicine 2
Michigan State University. Cooperative Extension Service 2
Michigan State University. Department of Botany and Plant Pathology 2
Michigan State University. Libraries 2
Michigan State University. Olin Health Center 2
Michigan State University. Students 2
Michigan State University. Students. Societies, etc 2
Michigan. Office of Civilian Defense 2
Muelder, Milton E. 2
Phi Kappa Phi. Michigan State University Chapter 2
Society of the Sigma Xi. Michigan State University Chapter 2
Students for a Democratic Society (U.S.) 2
United States. Works Progress Administration 2
Wharton, Clifton R., 1926- 2
Adams, Charles Kendall, 1835-1902 1
Alofs Manufacturing Company (Grand Rapids, Mich.) 1
Alpha Lambda Delta 1
American Agricultural Economics Association 1
American Civil Liberties Union 1
American College of Osteopathic Obstetricians and Gynecologists 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Friends of Vietnam 1
American Jewish Committee 1
American Legion 1
American Library Association 1
American Osteopathic Association 1
American Statistical Association 1
Association of Governing Boards of Universities and Colleges 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Baker, Harry D. 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Beal, W. J. (William James), 1833-1924 1
Bean, Alan, 1932-2018 1
Benton, Frank, 1852-1919 1
Bethlehem Steel Company 1
Bingen, R. James 1
Bonnen, James T. 1
Brooker, Floyde E. 1
Brown, Addison Makepeace, 1859-1931 1
Brown, Donald A. 1
Bullock, Dillman S. (Dillman Samuel), 1878- 1
Bullock, Katie Kelly 1
Butterfield family (Kenyon Leech Butterfield, 1868-1936) 1
Butterfield, Ira William, 1915- 1
Butterfield, Kenyon L. (Kenyon Leech), 1868-1935 1
Chamberlain, Von Del 1
Chan-Olmsted, Sylvia M. 1
Christian Labor Association of the United States 1
Christian Labour Association of Canada 1
Christian Reformed Church 1
Citizens for Eisenhower (Organization) 1
Cochrane, Louise, 1918-2012 1
Combs, William H. 1
Committee on Institutional Cooperation 1
Council of Foreign Ministers 1
Crucible Steel Company of America 1
De Benko, Eugene 1
Denison, James Henry, 1907-1975 1
DiBiaggio, John A., 1932- 1
Drew, W. B. (William Brooks) 1
Energy and Life 1
Faul, Henry 1
Federal Surplus Commodities Corporation 1
Ferency, Zolton A., 1922-1993 1
Firestone Tire and Rubber Company 1
Ford Motor Company 1
Fort Lewis College 1
Frame, James Sutherland, 1907- 1
Frank, Phil 1
Friedman, Alfred L., Rabbi 1
Frye, Marilyn 1
General Federation of Women's Clubs 1
Germany (Territory under Allied occupation, 1945-1955 : U.S. Zone). Office of Military Government 1
Goodyear Tire and Rubber Company 1
Grand Trunk Railway Company of Canada 1
Green, Robert Lee 1
+ ∧ less