Showing Collections: 81 - 90 of 142
Leo M. Christensen papers
Collection
Identifier: 00174
Scope and Contents
I. PERSONAL MATERIALS. 0.5 cubic feetMaterials largely from Leo Christensen’s high school and college days. Includes commencement programs, college handbook, banquet and event programs, report cards, papers, valentines, Christmas cards, fraternal/honorary organizational materials, as well as the wedding invitation to Eva (Patterson) and Leo Christensen’s wedding.Arranged largely chronologically.
II. CORRESPONDENCE. 4.0 cubic feetThis...
Dates:
1837 - 1972; Majority of material found within 1864 - 1880
Levi Taft and Thacker family collection
Collection
Identifier: UA-17.381
Scope and Contents
This collection consists of items from three members of the Levi Taft family. Included is a brief history of the descendants of the Levi Taft family and a history of Thomas Thacker's ROTC summer stories. Related to Levi Taft, there are numerous photos of him, his wife, and life on the campus of Michigan Agricultural College (now Michigan State University) at the turn of the century. Also included are minutes, a constitution, articles of incorporation and bylaws, treasurer's reports, a...
Dates:
1899-1921, circa 1920-1930, 2007, 2012, undated
Lyman Briggs College records
Record Group
Identifier: UA-15.15
Scope and Contents
The records consist of subject files including newsletters, committee files, student handbooks, background information on the Lyman Briggs School, faculty and dean's reports, awards, advisory council, publications, a canoe race, faculty meetings, Holmes Hall annual reports, files about course subject areas, and materials related to the 25th, 30th and 35th anniversaries of the Lyman Briggs School. Also included are scrapbooks related to Lyman J. Briggs and the Lyman Briggs...
Dates:
1968 - 2021
Madison Kuhn collection
Record Group
Identifier: UA-17.107
Scope and Contents
The Madison Kuhn collection consists of materials accumulated by Kuhn during his tenure as University Historian. This collection, which was drawn from his reference files, constitutes only a small portion of the total documentation which he donated to the Archives. A large number of manuscript materials have been transferred, based on their provenance, to other University Archives collections.
This collection deals largely, but not exclusively, with the history of Michigan State...
Dates:
1827 - 1966
Margaret Zee Jones papers
Record Group
Identifier: UA-17.144
Series Description
(1) RESEARCH. 1970-2000. This series includes laboratory books, grant accounts, human and caprine MPS IIID research, and bovine and caprine beta mannosidosis research. The following were transferred to series (14) RESTRICTED: box 2804 folder 13; box 2810 folders 17 and 20.(2) MEDICAL EDUCATION CURRICULUM. 1967-2000. The Medical Education Curriculum series consists of assignments, exams, programmed texts, and curriculum development. These materials were primarily used at Michigan...
Dates:
1936 - 2011
Maurice Cecil Mackey records
Collection
Identifier: UA-2.1.16
Scope and Contents
The records of M. Cecil Mackey were created or collected primarily in his capacity as president of Michigan State University (1979-1985). Issues that span multiple presidencies may be documented here, as well as other presidents' files. There are five series of materials in this collection: Correspondence, Administrative Records for the Office of the President, Social Event Files, Subject Files, and Vice Presidents' Files. The social events files are planning documents for luncheons,...
Dates:
Majority of material found within 1978 - 1985
Media Communications records
Record Group
Identifier: UA-8.1.1
Series Description
News Releases SeriesThe news releases contain information on students, graduations and honors lists for hometown newspapers; faculty biographies, awards, speeches, papers and publications; the official policies of the University; and campus non-athletic activities and events. One event that has a large number of news releases is the MSU Centennial, which took place in 1955. There are gaps in the series during the period 1956 to June 1965. There are...
Dates:
1925 - 2015; Majority of material found within 1936 - 2003
Michigan 4-H Foundation records
Record Group
Identifier: UA-10.7
Series Description
MICHIGAN 4-H HISTORY FILES. 1914-1997. 7.5 cu. ft.The history files include annual reports that contain information on 4-H work, activities and events for the state of Michigan. There are four types of annual reports: state, Upper Peninsula, extension workers, and state fair (1914–1966). These reports include many photographs and other artifacts. Another report included here is the Junior Livestock Show report for the period 1965–1968 with photographs. Other records are 4-H...
Dates:
1914 - 2003
Michigan Association of Extension 4-H Youth Staff records
Record Group
Identifier: UA-18.17
Scope and Contents
This collection includes two photograph albums from the National Conference of 1996 and one album of 4-H Staff over the period 1952–1976; hundreds of photographic prints, positives and negatives of 4-H staff, members, visitors and their activities; general office working papers; and peripheral materials of the association. The photographic material is predominantly over the period of 1920–1970 and includes many individuals and groups of people involved with farm animals, exhibits,...
Dates:
1912 - 2005
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
