Skip to main content Skip to search results

Showing Collections: 1 - 10 of 15

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

Edward K. and Marion M. Sales papers

 Record Group
Identifier: UA-17.445
Scope and Contents The Edward K. and Marion M. Sales papers include photographs and postcards from their military training and service during World War I. There are also military-themed World War I era clippings, maps of France, souvenir photograph albums of Germany, and other souvenir publications.Also included in the collection are World War II era materials, such as military pocket guides, Overseas Editions for Armed Services of various publications, and issues of Stars...
Dates: 1917 - 1943

Frank W. Holder papers

 Collection
Identifier: 00021
Scope and Contents The Holder collection is divided into three basic series. The first deals with his work for the Taft Highway Association. This series includes correspondence, records of the association and newspaper clippings. The second series relates records of the Association and newspaper clippings. The second series relates to Holder's position with the Michigan State Highway Department during World War II. This material contains records of bus line surveys as well as gasoline and tire rationing...
Dates: 1925 - 1959

Hackley and Hume Papers

 Collection
Identifier: 00097
Scope and Contents The Hackley and Hume papers contain the business records of several inter-related Michigan-based business firms and some of the private papers of the families of Charles Henry Hackley and Thomas Hume. The papers span the years 1859-1955. The papers document lumbering and lumber investments in Michigan and other states. The papers also document Charles Henry Hackley and Thomas Hume, both prominent timbermen and philanthropists, as well as other family members. Hackley and Hume were active...
Dates: 1859 - 1955

James J. Blanchard papers

 Collection
Identifier: UA-10.3.422
Scope and Contents The James J. Blanchard collection consists primarily of material relating to his congressional career, dating between 1974 and 1982. The collection is arranged in thirty-one series, which include Blanchard's personal files; the records of both his Washington and district offices; materials from five key Blanchard staff members; files relating to the Committee on Banking, Finance and Urban Affairs, the Chrysler bail-out, and all of Blanchard's campaigns, including the 1982 gubernatorial...
Dates: 1965 - 1984

John C. Beukema papers

 Collection
Identifier: 00029
Scope and Contents This collection contains the personal papers of John C. Beukema, the records of the Greater Muskegon Chamber of Commerce for the period 1931-1950, when he was secretary-manager, and papers concerning the St. Lawrence Seaway. "Greater Muskegon" covers Muskegon, North Muskegon, and the Muskegon Heights, Michigan, which were all served by a single Chamber of Commerce. Examples of the Chamber's activities include the formation of a loan agency during the Depression; sponsoring charity drives and...
Dates: 1920 - 1961

Joseph Druse papers

 Record Group
Identifier: UA-17.230
Scope and Contents This collection consists of papers, photographs, slides, and oversized materials. The bulk of the materials in the collection relate to Druse’s experience in Nigeria. Included are lecture notes for different courses; 80 slides featuring pots, baskets, houses, dolls, and masks; photographs featuring buildings, students, and individuals working with Druse; and a two issues of a Nsukka newspaper.The collection also contains several historical newspapers, an 1860 voter guide, maps,...
Dates: 1800, 1860, 1865, 1917-1964

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

Major Allison K. Thomas collection

 Collection
Identifier: 00222
Scope and Contents

The Allison K. Thomas collection contains photographs, correspondence, books, magazines, and articles. Thomas served in Vietnam with Ho Chi Minh and helped the fight against the Japanese. The materials include correspondence from Giap, articles about Thomas, Vietnam and Ho Chi Minh, photographs of Thomas in Vietnam, excerpts from Thomas, diaries, copy of Thomas' report on Deer Mission, and photographs of Thomas' return to Vietnam in the 1990s.

Dates: 1945-1997, 2001-2011, undated

McKibbin family papers

 Record Group
Identifier: UA-10.3.410
Scope and Contents The McKibbin family has lived in Lansing, Michigan since the early 1880s. The majority of the papers in this collection relate to the Joseph T. McKibbin family in the period 1900 to 1950. The members of this family are Joseph T. and Emma Augusta McKibbin and their children May, Grace, Jean, Frank, and Clifford.Located under the heading "McKibbin Family" are correspondence dating from 1845 to 1900, tax receipts and legal documents dating from 1850 to 1900, and some...
Dates: 1845 - 1962

Filtered By

  • Subject: Maps X
  • Subject: Newspapers X

Filter Results

Additional filters:

Subject
Maps 14
Clippings (Books, newspapers, etc.) 13
Letters (correspondence) 11
Photographs 10
Postcards 5
∨ more
Publications 5
Scrapbooks 5
Speeches 5
Reports 4
World War, 1939-1945 4
Diaries 3
Ephemera 3
Newspapers 3
Periodicals 3
Posters 3
College campuses -- Michigan -- East Lansing 2
Fieldnotes 2
Financial records 2
Legal instruments 2
Manuscripts 2
Michigan -- Politics and government 2
Muskegon (Mich.) 2
National parks and reserves -- United States 2
Newsletters 2
Notebooks 2
Pamphlets 2
Programs (Publications) 2
World War, 1914-1918 2
Account books 1
Amateur films 1
Asia 1
Autobiographies 1
Automobile industry and trade -- Michigan 1
Berlin (Germany) 1
Bills, Legislative 1
Boards of trade 1
Botanists -- United States 1
Brochures 1
Bus lines -- Michigan 1
California -- Description and travel 1
Campaign funds -- United States 1
Cartoons 1
Cinchona -- Colombia 1
Cinchona -- Ecuador 1
College buildings -- Michigan -- East Lansing 1
College student orientation 1
College students 1
College students -- Services for 1
Commercial correspondence 1
Congresses and conventions 1
Constitutional amendments 1
Constitutional conventions -- Michigan 1
Constitutions -- Michigan 1
Correspondence 1
Course materials 1
Cultural relations 1
Deeds 1
Denazification -- Germany 1
Depressions -- 1929 -- United States 1
Dietetics 1
Education -- Congresses 1
Education -- Germany 1
Education -- Japan 1
Education -- Study and teaching (Graduate) 1
Education, Higher 1
Education, Higher -- Nigeria 1
Elections -- United States -- 19th century 1
England -- Description and travel 1
Europe -- Description and travel 1
Family histories 1
Fascism -- Great Britain 1
Forests and forestry 1
Frontier and pioneer life -- Michigan 1
Germany -- History -- 1945-1955 1
Germany -- History -- 20th century 1
Horticulture 1
Housing 1
Industrial promotion -- Michigan 1
Ingham County (Mich.) 1
Intelligence officers -- United States 1
International relations 1
Interviews 1
Invitations 1
Land grants 1
Lansing (Mich.) 1
Lectures 1
Ledgers (account books) 1
Legal documents 1
Legislative materials 1
Legislative speeches 1
Local government -- Michigan 1
Log transportation 1
Logging 1
Logging -- Arkansas 1
Logging -- Arkansas -- History 1
Logging -- British Columbia 1
Logging -- British Columbia -- History 1
Logging -- California 1
Logging -- California -- History 1
Logging -- Florida 1
+ ∧ less
 
Names
Greater Muskegon Chamber of Commerce 2
Kennedy, John F. (John Fitzgerald), 1917-1963 2
Michigan State College 2
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 2
Truman, Harry S., 1884-1972 2
∨ more
Alpha Lambda Delta 1
American Friends of Vietnam 1
American Jewish Committee 1
Association of Systematics Collections 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Blanchard, James J., 1942- 1
Brandstatter, A. F. (Arthur F.) 1
Chrysler Corporation 1
Civilian Conservation Corps (U.S.) 1
Coolidge, Calvin, 1872-1933 1
Council of Foreign Ministers 1
Delta Tau Delta Fraternity. Iota Chapter (Michigan State University) 1
Denison, James Henry, 1907-1975 1
Drew, W. B. (William Brooks) 1
Eisenhower, Dwight D. (Dwight David), 1890-1969 1
Ferency, Zolton A., 1922-1993 1
Fishel, Wesley R. 1
Frank, Phil 1
Germany (Territory under Allied occupation, 1945-1955 : U.S. Zone). Office of Military Government 1
Great Lakes Harbors Association (American and Canadian) 1
Great Lakes-St. Lawrence Tidewater Association 1
Hackley, Charles Henry 1
Halsey, Maxwell N. (Maxwell Nicoll), 1902- 1
Hannah, John A., 1902-1991 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Hoover, J. Edgar (John Edgar), 1895-1972 1
Hồ, Chí Minh, 1890-1969 1
Jonas, Gilbert 1
Jones, Sarah Van Hoosen 1
Killingsworth, Charles, 1917- 1
Kingdon, Frank, 1894-1972 1
McKibbin family (Clifford Worden McKibbin) 1
McKibbin, Clifford W. 1
McKibbin, Emma Augusta 1
McKibbin, Joseph T. 1
McKibbin, May E. 1
McKibbin, Ruth Mead 1
Michigan Agricultural College 1
Michigan State University 1
Michigan State University--University of Nigeria Program 1
Michigan State University. Associated Students of Michigan State University 1
Michigan State University. Buildings 1
Michigan State University. Centennial celebrations, etc 1
Michigan State University. Class of 1911 1
Michigan State University. Class of 1912 1
Michigan State University. Class of 1930 1
Michigan State University. Class of 1964 1
Michigan State University. Community Volunteers for International Programs 1
Michigan State University. Department of Botany and Plant Pathology 1
Michigan State University. Department of History 1
Michigan State University. Department of Humanities 1
Michigan State University. International Programs 1
Michigan State University. Maps 1
Michigan State University. Museum 1
Michigan State University. Office of the President 1
Michigan. Constitutional Convention (1961-1962) 1
Michigan. Office of War Transportation 1
Michigan. State Safety Commission 1
Mortar Board (Society). Sphinx Chapter 1
Muelder, Milton E. 1
Ngô, Đình Diệm, 1901-1963 1
North, Joseph E. 1
Organization for Tropical Studies 1
Press, Charles, 1922- 1
Rockefeller, Nelson A. (Nelson Aldrich), 1908-1979 1
Rolfe, Benjamin 1
Ryūkyū Daigaku 1
Sales, E. K., 1892-1970 1
Sales, Marion M., 1890-1983 1
Smuckler, Ralph H. 1
Society for the Prevention of World War III (New York, N.Y.) 1
Strauss, Lewis L. 1
United States. Congress -- Caucuses 1
United States. Congress. House 1
United States. Forest Service 1
United States. Navy 1
United States. Office of Defense Transportation 1
United States. Office of Price Administration 1
United States. Office of Strategic Services 1
United States. Operations Mission to Vietnam 1
University of Nigeria, Nsukka 1
Võ, Nguyên Giáp, 1911-2013 1
Wanger, Eugene G. 1
Yost, Fielding Harris, 1871-1946 1
Ziegler, Charles M., 1888-1959 1
+ ∧ less