Skip to main content Skip to search results

Showing Collections: 1 - 10 of 20

Albert H. Case papers

 Collection
Identifier: UA-10.3.417
Scope and Contents The papers of Albert Case consist primarily of materials gathered during the early part of his professional career. The bulk of these papers are correspondence and materials that Case gathered under various headings in what appears to have been a subject file. The materials in the subject file deal with personal purchases and non-professional organizations to which Case belonged in addition to papers concerning his profession and the papers have been arranged consecutively according to these...
Dates: 1892 - 1935

Barnett Rosenberg papers

 Record Group
Identifier: UA-17.289
Scope and Content Barnett Rosenberg came to Michigan State University in 1961 as a founding faculty member the Biophysics Department. Rosenberg and his fellow researchers discovered cisplatin and carboplatin which were the first leading anti-cancer drugs. The collection documents the discovery of these two drugs and includes Rosenberg’s personal and business correspondence. The records of the Barros Research Institute, which further researched and developed anti-cancer drugs, are also included. In...
Dates: 1959 - 2009

Charles J. Monroe papers

 Collection
Identifier: UA-1.1.14
Scope and Contents

This collection consists of letters, notes, reports and maps from Monroe's survey work. Also included are Monroe's notes about bills he introduced in the Michigan State Senate in the 1880s, and a diary kept during a trip to Europe, Egypt, and England in 1904.

Dates: 1858 - 1914

Charles Press papers

 Record Group
Identifier: UA-17.200
Scope and Contents The question of a general constitutional revision was approved by Michigan voters in April 1961. Delegates were nominated to the 1961 constitutional convention in July and elected in August. Work began in October and finished in August 1962. The revised Michigan constitution was put before the voters on April 1, 1963 and approved.Charles Press was one of the delegates to the Constitutional Convention (Con-Con). Press was assigned to the Legislative Organization Committee, and...
Dates: 1961 - 2012

Clarence H. Judson papers

 Record Group
Identifier: UA-10.3.126
Scope and Contents This collection consists primarily of Clarence Judson's letters to his family, written during his years at Michigan Agricultural College. The letters describe his classes, activities, and financial situation, his experiences as a teacher during school breaks, the class strike of 1886, and a visit to the Capitol in Lansing. The collection also includes an autobiography, family history materials, genealogical charts, school records, diaries from 1888 to 1902, and a notebook Judson kept while...
Dates: 1874 - 2001

David C. Hollister papers

 Collection
Identifier: UA-10.3.428
Scope and Contents The David C. Hollister collection contains papers biographical and personal in nature, as well as papers from his political career. The collection contains information about his childhood and includes documentation of his school years from elementary through graduate school. There is also material about his teenage activities including sports, journalism, and student government. There are letters to his friends and parents including information about his high school sweetheart Judy Artz,...
Dates: 1957 - 2008

Helmick family collection

 Collection
Identifier: c-00688
Scope and Contents The collections contains correspondence and diaries of the Helmick Family. The correspondence consists of letters sent by David Helmick to his family. The letters and diary pages describe his life in the military including his time during the Spanish American War. Some of the letters are incomplete. Also in the collection is a letter from Harry E. Helmick to his brother and a letter from his son, Harry Mortimer Helmick, to his sister. The letter was written five days before he passed away...
Dates: 1898 - 1918

Hideya Kumata papers

 Record Group
Identifier: UA-17.94
Scope and Contents The Hideya Kumata papers consist primarily of materials related to Kumata’s job as a professor of communications. The majority of these materials are undated.The bulk of these papers consists of original research data that Kumata used when working on papers, such as anonymous surveys, tests, and computer printouts processing survey data. Most of the research data is undated. The only date found indicated some of the computer printouts were from 1966.In addition to...
Dates: 1956-1966, undated

Lawrence Sommers papers

 Collection
Identifier: UA-17.315
Scope and Content The Lawrence Sommers papers contain his work in the field of Geography from the early 1940s until his death in 2007. The earliest works are from his time spent as a Ph.D. candidate researching Norway and many of his later files include further in-depth research on Scandinavia. His collection also includes travel notebooks, photographs, and slides from his many travels abroad doing research in Europe, Africa, and South America. There is also a large collection of photographs from his time...
Dates: 1944 - 2010

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

Filtered By

  • Subject: Letters (correspondence) X
  • Subject: Notebooks X

Filter Results

Additional filters:

Subject
Photographs 13
Reports 9
Publications 8
Clippings (Books, newspapers, etc.) 6
Course materials 6
∨ more
Manuscripts 6
Diaries 5
Maps 5
Scrapbooks 4
Speeches 4
Fieldnotes 3
Chemurgy 2
Education -- Michigan 2
Family histories 2
Lectures 2
Legislation -- Michigan 2
Michigan -- Politics and government 2
Minutes (administrative records) 2
Newsletters 2
Patents 2
Patents -- Medicine -- United States 2
Postcards 2
Sound recordings 2
Video recordings 2
Video tapes 2
World War, 1939-1945 2
Zoology 2
Academic theses 1
Agricultural chemistry 1
Agricultural colleges -- Michigan 1
Agriculture -- Michigan 1
Agriculture -- Michigan -- Societies, etc. 1
Allegan (Mich.) 1
Annual reports 1
Autobiographies 1
Biochemistry 1
Bioelectronics -- Research 1
Botany -- Research 1
Botany -- Study and teaching 1
Cancer -- Chemotherapy 1
Cancer -- Research 1
Cancer -- Treatment -- Technological innovations 1
Cattle 1
Chaplains, Hospital -- United States 1
Chemotherapy 1
Child rearing 1
Cisplatin 1
College campuses -- Michigan -- East Lansing 1
College presidents -- Inauguration 1
College presidents -- Michigan -- East Lansing 1
Commercial correspondence 1
Communication 1
Communication -- Research 1
Constitutional conventions -- Michigan 1
Constitutions -- Michigan 1
Covert (Mich. : Township) 1
Denmark 1
Depressions -- 1929 -- United States 1
East Lansing (Mich.) 1
Economic development 1
Economic geography 1
Education 1
Education -- Curricula 1
Education -- Ohio 1
Education -- Study and teaching (Graduate) 1
Education, Higher -- Curricula 1
Education, Higher -- Michigan 1
Egypt -- Description and travel 1
Embryology 1
England -- Description and travel 1
Ephemera 1
Europe 1
Europe -- Description and travel 1
Farm life 1
Field notes 1
Gambling 1
Geography 1
Geography -- Study and teaching 1
German language 1
Goats 1
Grand Traverse Bay (Mich.) 1
Hematopoietic stem cells -- Transplantation 1
Hyperglycemia -- Research 1
Igbo language 1
Ingham County (Mich.) 1
Japanese Americans 1
Land use 1
Land use, Rural 1
Lansing (Mich.) 1
Lansing (Mich.) -- Politics and government 1
Ledgers (account books) 1
Livingston County (Mich.) 1
Marijuana -- Therapeutic use -- Research 1
Mayors -- Michigan -- Lansing 1
Medicine 1
Medicine -- Research 1
Michigan 1
Michigan -- History 1
+ ∧ less
 
Names
Jones, Margaret Zee 2
Michigan Agricultural College 2
Michigan State University. Faculty 2
American Geographical Society of New York 1
Applied Geography Conference 1
∨ more
Association of American Geographers 1
Association of Systematics Collections 1
Baker, Ray Stannard, 1870-1946 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Benavides, Tony 1
Case, Albert H. (Albert Herman), 1875-1962 1
Case, Sarah Avery 1
Christensen, Leo Martin, 1898- 1
Crawford, Jim 1
Cristo Rey Community Center (Lansing, Mich) 1
DiBiaggio, John A., 1932- 1
Dow, Maynard Weston 1
Fennell, Richard Adams, 1903-1982 1
Ferency, Zolton A., 1922-1993 1
Garrett-Evangelical Theological Seminary 1
General Motors Corporation 1
Granholm, Jennifer 1
Greater Tampa Chamber of Commerce 1
Hale, William J. (William Jay), 1876- 1
Helmick family 1
Helmick, David Essick 1
Helmick, Harry E. 1
Helmick, Harry Mortimer 1
Ingham County (Mich.). Board of Commissioners 1
International Geographical Union 1
Iowa State College 1
Johnson, Samuel, 1839-1916 1
Judson, Clarence Herbert 1
Kuhn, Madison, 1910-1985 1
Kumata, Hideya 1
Lake Shore & Michigan Southern Railway 1
Lakeview High School (Battle Creek, Mich.) 1
Lansing Lugnuts 1
MSU-DOE Plant Research Laboratory 1
Medical College of Virginia 1
Michigan State University--University of Nigeria Program 1
Michigan State University. Buildings 1
Michigan State University. Class of 1886 1
Michigan State University. Class of 1902 1
Michigan State University. College of Osteopathic Medicine 1
Michigan State University. Department of American Thought and Language 1
Michigan State University. Department of Botany and Plant Pathology 1
Michigan State University. Department of Communication 1
Michigan State University. Department of Geography 1
Michigan State University. Department of Zoology 1
Michigan State University. International Programs 1
Michigan State University. Libraries 1
Michigan State University. Libraries. Special Collections Division 1
Michigan State University. Museum 1
Michigan State University. Plant Research Laboratory 1
Michigan. Constitutional Convention (1961-1962) 1
Michigan. Department of Labor & Economic Growth 1
Monclova Mining Company, S.A. 1
Monroe, Charles J. 1
National Council for Geographic Education 1
Natoli, Salvatore J. 1
New Haven Copper Works 1
New York Central Railroad Company 1
Organization for Tropical Studies 1
Peace Corps (U.S.) 1
Peace Corps (U.S.) -- Nigeria 1
Phi Kappa Phi. Michigan State University Chapter 1
Press, Charles, 1922- 1
Rokeach, Milton 1
Rosenberg, Barnett 1
Schober family 1
Serkaian Communications 1
Smith, Robert R. 1
Sommers, Laurie Kay 1
Sommers, Lawrence M. 1
Taggart, Glen L. 1
Tennessee Copper Company 1
Tennessee Corporation 1
United States. Navy 1
W.K. Kellogg Biological Station 1
WILX-TV (Television station : Jackson, Mich.) 1
WKAR-TV (Television station : East Lansing, Mich.) 1
Wanger, Eugene G. 1
Western Regional Science Association 1
Wright Air Development Center 1
Zee family 1
+ ∧ less