Skip to main content Skip to search results

Showing Collections: 1 - 10 of 11

1907 Semi-Centennial records

 Record Group
Identifier: UA-13.3.2
Scope and Contents

Materials in this collection consist of correspondence, replies to invitations, cards of delegates who attended, programs and miscellaneous papers pertaining to specific events, various newspapers (primarily Michigan) from early 1907, and a certificate of congratulation (1907).

The collection also contains postcards and photographs.

Dates: 1906 - 1908

Bessey family papers

 Collection
Identifier: UA-10.3.416
Scope and Contents The Bessey family papers have been arranged into the following series: Biographical Data, Manuscripts and Publications, General, Correspondence, Scrapbooks, Oversized materials and Photographs.The biographical data series includes information on Charles and Ernst Bessey, and on relatives of Edith Carleton Higgins (Mrs. Ernst A. Bessey), including her mother, Ella M. (Noyes) Higgins (1851-1913); her sisters, Mabel Cornell Porter and Bertha Noyes and, her brothers, Leslie A. Higgins...
Dates: 1878 - 1968

Building records

 Record Group
Identifier: UA-4.9.1
Scope and Contents The collection contains specifications, correspondence, bills, and blueprints of many campus buildings. The collection is split into four series. The Buildings series contains files related to buildings. The buildings are arranged alphabetically. The Subject Files series contains files that are not related to specific buildings. These include reports, files containing material on several buildings, grounds, lighting, tunnels and conduits, drains, and swamp land sales,...
Dates: 1856 - 1987

Centennial Celebration records

 Record Group
Identifier: UA-13.3.1
Scope and Contents The records of Michigan State University's centennial include administrative subject files (1949-1956), files pertaining to the eleven academic symposia held throughout 1955 (1954-1956), reference materials pertaining to anniversary celebrations held by other colleges and universities (1936-1955), and resolutions and correspondence from other institutions congratulating MSU in its centennial year. The collection also contains a great deal of correspondence in the first two series...
Dates: 1936 - 1956; Majority of material found within 1948 - 1956

Emerson Edward Vance papers

 Record Group
Identifier: UA-10.3.64
Scope and Contents

The Emerson Vance papers consist of one photo album containing unidentified portraits of fellow students at Michigan Agricultural College.

Dates: 1884

Office of Planning and Budgets records

 Record Group
Identifier: UA-5.2
Scope and Contents The records of the Office of Planning and Budget contain early accounts, vouchers, receipts and cancelled checks for 1852 to 1924. Of interest are bills for boarding halls, student labor accounts, and bills for equipment. The 1875, 1876 and first part of 1877 vouchers are in order of year, abstract letter, and finally voucher number. This was done as there was no sequence of voucher numbers and in some cases repeats of same number and abstract. Ex. 1-103B, 1-22D. The last half of 1877...
Dates: 1852 - 2012

Office of the Secretary of the Board of Trustees records

 Record Group
Identifier: UA-1.2
Scope and Contents The records include subject files and correspondence of Karl McDonel and Elliot Ballard during their time as Secretary of the Board of Trustees. There is also one file of records from Jacweir (Jack) Breslin's time as Secretary. Their files cover a variety of subjects and give a varied and rather complete look at the operations of Michigan State University. Other records include early financial records for labor, purchasing, and farm products; building inventories; departmental and grading...
Dates: 1857 - 2016

Oscar Clute papers

 Record Group
Identifier: UA-2.1.5
Scope and Content

The Oscar Clute papers consist primarily of correspondence (1889-1893) during Clute's presidency at Michigan Agricultural College (now Michigan State University). Also included are several articles on education and M.A.C., and information about the 1893 Columbian Exposition. The period of Clute's presidency was characterized by student unrest, political crises, and faculty turnover.

Dates: 1889 - 1893

Osmond C. Howe collection

 Record Group
Identifier: UA-10.3.248
Scope and Contents

The Osmond C. Howe collection consists of photographs, particularly portraits. Many of the photographs are carte de visite.

Dates: circa 1880-1890

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

  • Names: Kuhn, Madison, 1910-1985 X
  • Names: Michigan State University X

Filter Results

Additional filters:

Subject
Photographs 5
Letters (correspondence) 4
Correspondence 3
College students -- Michigan -- East Lansing 2
Contracts 2
∨ more  
Names
Eli Broad College of Business 2
Michigan State University. College of Engineering 2
American Legion 1
Arthur, Joseph Charles, 1850-1942 1
Bailey, L. H. (Liberty Hyde), 1858-1954 1
∨ more
Ballard, Elliott G. 1
Beal, W. J. (William James), 1833-1924 1
Bessey family (Charles Bessey, 1845-1915) 1
Bessey, Charles E. (Charles Edwin), 1845-1915 1
Bessey, Edith Carleton Higgins 1
Bessey, Ernst Athearn, 1877-1957 1
Breslin, Jacweir 1
Centennial of Farm Mechanization Trade Fair (1955 : East Lansing, Mich.) 1
Clute, O. (Oscar) 1
Denison, James Henry, 1907-1975 1
Fernow, B. E. (Bernhard Eduard), 1851-1923 1
Higgins, Ella Noyes, 1851-1931 1
Higgins, Harry Noyes 1
Higgins, Leslie A., 1951 1
Holt, Henry, 1840-1926 1
Howe, Osmond Charles 1
Iowa Agricultural College 1
Jenison, Frederick Cowles, 1881-1939 1
Louisiana State University and Agricultural and Mechanical College 1
McDonel, Karl H. (Karl Hanchett) 1
Michigan Agricultural College. Faculty 1
Michigan Agricultural College. Students 1
Michigan State College. Sports 1
Michigan State University. Alumni Association 1
Michigan State University. Anniversaries, etc. 1
Michigan State University. Basic College 1
Michigan State University. Board of Trustees 1
Michigan State University. Buildings. Jenison Field House 1
Michigan State University. Centennial Planning Commission 1
Michigan State University. Centennial celebrations, etc 1
Michigan State University. Class of 1883 1
Michigan State University. Class of 1884 1
Michigan State University. College of Agriculture and Natural Resources 1
Michigan State University. College of Arts and Letters 1
Michigan State University. College of Communication Arts and Sciences 1
Michigan State University. College of Education 1
Michigan State University. College of Human Ecology 1
Michigan State University. College of Veterinary Medicine 1
Michigan State University. Department of Chemistry 1
Michigan State University. Department of Intercollegiate Athletics 1
Michigan State University. Department of Military Science 1
Michigan State University. Department of Residence Life 1
Michigan State University. Detroit College of Law 1
Michigan State University. Finance and Policy Committee 1
Michigan State University. Founder's Day 1
Michigan State University. Horticulture Department 1
Michigan State University. Lifelong Education Programs 1
Michigan State University. Macklin Field 1
Michigan State University. Office of Planning and Budgets 1
Michigan State University. Office of Public Relations 1
Michigan State University. Office of the General Counsel 1
Michigan State University. Office of the Provost 1
Michigan State University. Office of the Secretary of the Board of Trustees 1
Michigan State University. Physical Plant Division 1
Michigan State University. Physical Plant Division. University Architect 1
Michigan State University. Veterans Affairs Office 1
Noyes, Bertha Higgins 1
Pinchot, Gifford, 1865-1946 1
Porter, Mable Cornell Higgins 1
Reeves, Floyd W. (Floyd Wesley), 1890-1979 1
Roosevelt, Theodore, 1858-1919 1
Rowland, Wesley 1
Scabbard and Blade Fraternity. Michigan State University 1
Smith, Alvie L. 1
Suelter, Clarence H., 1928- 1
United States. Department of Agriculture 1
United States. Public Works Administration 1
University of Nebraska at Omaha 1
Vance, Emerson Edward (-1925) 1
+ ∧ less