Skip to main content Skip to search results

Showing Collections: 1 - 6 of 6

Clark L. Brody papers

 Collection
Identifier: UA-1.1.4
Scope and Content Copies of the first and second drafts of Brody's history of the Michigan Farm Bureau comprise the major part of the papers. Much of the information contained in these manuscripts did not appear in his book In the Service of the Farmer: My life in the Michigan Farm Bureau (Michigan State University Press, 1959), which is a much shorter history than he had originally intended. The book is autobiographical and describes the changes in farming and in the life of...
Dates: 1847 - 2007

Clifton R. Wharton, Jr. papers

 Record Group
Identifier: UA-2.1.14
Scope and Contents (1) BOARD OF TRUSTEES FILES. 1969-1977. 3 cu. ft.Records documenting Wharton's relations with the Michigan State University Board of Trustees. The files consist largely of correspondence and memoranda between Wharton and various board members concerning all facets of university governance. The folders of general correspondence and correspondence with individual board members are particularly valuable for providing insight into the various issues dealt with in the board...
Dates: 1947 - 1977

Don Stevens papers

 Record Group
Identifier: UA-1.1.2
Scope and Contents The Don Stevens papers include a variety of materials on higher education, particularly Michigan State University, as well as disputes and conflicts pertaining to it. Some of which includes student protests to campus issues including racial problems, ROTC, and the grape and lettuce boycott. Also in the collection are materials related to labor unions, labor issues and disputes, labor education and legislation, including AFL-CIO statements, magazine articles, speeches, executive board...
Dates: 1944 - 1973

Edgar L. Harden papers

 Record Group
Identifier: UA-2.1.15
Series Description (1) BOARD OF TRUSTEES FILES. 1977-1979. 0.7 cu. ft.Records documenting Harden's relations with the Michigan State University Board of Trustees. The files consist largely of correspondence and memoranda between Harden and various board members concerning all facets of University governance. The folders of general correspondence and correspondence with individual board members are particularly valuable for providing insight into the various issues dealt with in board...
Dates: 1976 - 1980

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

Michigan Government Television (MGTV) collection

 Collection
Identifier: 00252
Scope and Content The collection consists of daily programming schedules and videorecordings received from Michigan Government Television (MGTV) during its operation. Coverage includes the televised broadcasts of proceedings of the House of Representatives, the Senate, oral arguments at the Supreme Court, speakers at the Economic Club of Detroit, commencement speakers at universities in the state, press conferences of state officials, committee and commission meetings of many state departments, live phone-in...
Dates: 1996 - 2013

Filtered By

  • Names: Michigan State University. Board of Trustees X
  • Subject: Speeches X

Filter Results

Additional filters:

Subject
Letters (correspondence) 5
Speeches 5
Reports 4
Clippings (Books, newspapers, etc.) 3
Photographs 3
∨ more
College presidents 2
Education, Higher 2
Federal aid to higher education 2
Invitations 2
Postcards 2
Student movements -- Michigan 2
Agriculture -- Accounting 1
Agriculture -- Michigan 1
Agriculture, Cooperative 1
Annual reports 1
Arbitration, Industrial 1
Campaign debates 1
Campaign debates -- Michigan 1
Cartes-de-visite (card photographs) 1
College presidents -- Michigan 1
College students -- Michigan -- East Lansing 1
Commencement ceremonies 1
Diaries 1
Education -- Administration 1
Education, Higher -- Michigan 1
Elections -- Michigan 1
Flags 1
Governors -- Elections -- Michigan 1
High school students -- Michigan -- Political activity 1
Higher education and state 1
Inauguration 1
Industrial relations -- Study and teaching 1
Journalists -- Michigan 1
Judges -- Michigan 1
Labor laws and legislation 1
Labor unions -- United States 1
Lansing (Mich.) -- Buildings, structures, etc. 1
Ledgers (account books) 1
Legislative bodies -- Michigan -- Television broadcasting of proceedings 1
Legislative speeches 1
Live television programs 1
Michigan -- Capital and capitol 1
Michigan -- History -- Civil War, 1861-1865 1
Michigan -- Politics and government 1
Michigan Vietnam Monument (Lansing, Mich.) 1
Newsletters 1
Nigeria 1
Nonfiction television programs 1
Pamphlets 1
Political conventions -- Michigan 1
Political parties -- Michigan 1
Presidential candidates 1
Press conferences 1
Press releases 1
Proceedings 1
Programs (Publications) 1
Public service television programs 1
Publications 1
Race discrimination 1
Scrapbooks 1
Sound recordings 1
Student movements 1
Student strikes 1
Televised speeches 1
Television broadcasting of court proceedings 1
Television debates 1
Tuition 1
Universities and colleges -- Faculty 1
Video recordings 1
Video tapes 1
Vietnam War, 1961-1975 1
+ ∧ less
 
Names
Michigan State University 3
AFL-CIO 2
Michigan State University. Office of the President 2
Michigan State University. Office of the Secretary of the Board of Trustees 2
Michigan. Department of Education 2
∨ more
United States. Department of Health, Education, and Welfare 2
Wayne State University 2
Ali, Muhammad, 1942-2016 1
American Society for Public Administration. Michigan Capital Area Chapter 1
Association of Governing Boards of Universities and Colleges 1
Badger (Ferry) 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
Bush, George W. (George Walker), 1946- 1
Butterfield family (Kenyon Leech Butterfield, 1868-1936) 1
Butterfield, Ira William, 1915- 1
Butterfield, Kenyon L. (Kenyon Leech), 1868-1935 1
Carter, Jimmy, 1924- 1
Central Michigan University 1
Clinton, Bill, 1946- 1
Clinton, Hillary Rodham 1
Council of Michigan Foundations 1
Democratic Party (Mich.) 1
Detroit Free Press Co 1
Detroit News (Firm) 1
Detroit Regional Chamber 1
Detroit Tigers (Baseball team) 1
Eastern Michigan University 1
Economic Club of Detroit 1
Ferris State University 1
Gerald R. Ford Museum 1
Grand Valley State University 1
Green Party of the United States 1
Habitat for Humanity, inc 1
Harden, Edgar L. 1
Holden, P. G. (Perry Greeley), 1865-1959 1
Jackson, Jesse, 1941- 1
James Madison College 1
Kelley, Frank J. (Frank Joseph), 1924- 1
Lansing Regional Chamber of Commerce 1
Lansing State Journal 1
Levin, Carl, 1934- 1
Mackinac Center for Public Policy 1
Massachusetts Agricultural College 1
McNamara, Pat, 1894-1966 1
McPherson, M. Peter 1
Michigan Aeronautics Commission 1
Michigan Agricultural College 1
Michigan Association of Counties 1
Michigan Civil Rights Commission 1
Michigan Council for the Arts 1
Michigan Farm Bureau 1
Michigan Nonprofit Association 1
Michigan Osteopathic Association 1
Michigan Political History Society 1
Michigan Press Association 1
Michigan State Capitol (Lansing, Mich.) 1
Michigan State Chamber of Commerce 1
Michigan State University. Athletic Department. Title IX Committee 1
Michigan State University. Athletics Department 1
Michigan State University. Class of 1904 1
Michigan State University. College of Communication Arts and Sciences 1
Michigan State University. College of Human Medicine 1
Michigan State University. Department of Military Science/ROTC 1
Michigan State University. Football 1
Michigan State University. Institute for Public Policy and Social Research 1
Michigan State University. Michigan Political Leadership Program 1
Michigan State University. School of Journalism 1
Michigan State University. Students 1
Michigan Technological University 1
Michigan Trial Court Assessment Commission 1
Michigan Women's Commission 1
Michigan. Board of State Canvassers 1
Michigan. Department of Agriculture 1
Michigan. Department of Attorney General 1
Michigan. Department of Corrections 1
Michigan. Department of Environmental Quality 1
Michigan. Department of History, Arts and Libraries 1
Michigan. Department of Management and Budget 1
Michigan. Department of Natural Resources 1
Michigan. Department of Transportation 1
Michigan. Department of Treasury 1
Michigan. Governor (1835-1840 : Mason) 1
Michigan. Governor (1969-1983 : Milliken) 1
Michigan. Governor (1983-1991 : Blanchard) 1
Michigan. Governor (1991-2003 : Engler) 1
Michigan. Governor (2003-2011 : Granholm) 1
Michigan. Governor (2011- : Snyder) 1
Michigan. Legislature. House of Representatives 1
Michigan. Legislature. Senate 1
Michigan. Legislature. Television broadcasting of proceedings 1
Michigan. Public Service Commission 1
Michigan. State Board of Education 1
Michigan. Supreme Court 1
+ ∧ less