Skip to main content Skip to search results

Showing Collections: 1 - 10 of 12

Edmund A. Calkins papers

 Collection
Identifier: UA-10.3.419
Scope and Contents

The collection consists of several scrapbooks containing newspaper articles of Franklin D. Roosevelt's private and political life from 1934 to 1940. There is also a Vermontville School Register (1891-1895), a booklet containing teacher contracts in Eaton County, financial records, data pertaining to Michigan railroads, Michigan Constitutional Convention of 1907 Handbook, and diaries dating from 1908 to 1933.

Dates: 1859 - 1940

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

Gordon Schlubatis papers

 Collection
Identifier: UA-17.342
Scope and Contents

The collection contains trip reports, correspondence, slides, maps and travel booklets related to Schlubatis' time spent working as an agriculture agent overseas. There are also awards, scrapbooks, and photographs. Also included are materials related to his wife Harriet Schlubatis including awards, a Michigan Normal School yearbook, and a student expense register.

Dates: 1905 - 1983

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

Interfraternity Council records

 Record Group
Identifier: UA-12.1.6
Scope and Content This collection contains publications which pertain to the Interfraternity Council (IFC), minutes from a regional conference of the IFC, fraternity advisors association minutes, council minutes, and scrapbooks. Publications include issues of Delphi, the newsletter of the IFC, from 1962. Also included are several booklets published for prospective rushes, which outline fraternities on campus and the rush process. There are two newsletters about Greek Week,...
Dates: 1941 - 2008

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 Gibson Parkhurst papers

 Collection
Identifier: 00025
Scope and Contents The largest part of the collection consists of the pocket diaries Parkhurst kept from 1847 to 1906. The early diaries (1847-1860) relate details of his court cases and only rarely mention his personal life. Records of various financial transactions are incorporated in these early diaries. The diaries of the war years (1861-1865) include battle accounts and descriptions of Parkhurst's experiences as a prisoner-of-war in 1862. In the diaries of the post-war years, Parkhurst discusses primarily...
Dates: 1831 - 1906

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

Michigan Constitutional Convention records

 Collection
Identifier: 00068
Scope and Contents This collection, comprising several individual donations of varying sizes, is divided into six series: Preparatory Phase (before October 3, 1961); The Convention in Session (October 3, 1961-August 1, 1962); Post-Convention Phase (after August 1, 1962); Added materials (after initial processing); Photographs and Scrapbooks; and Maps and Oversized Materials. The first three series are further divided essentially into (A) Personal Correspondence and Manuscript Materials and (B) Printed and...
Dates: 1956 - 1977

Miles D. Pirnie papers

 Record Group
Identifier: UA-17.102
Scope and Content

This collection is includes notes, reports, correspondence, maps, and photographs relating to Pirnie’s waterfowl research and projects. Additionally, Pirnie’s bird banding notes, field observations, date books, drawings, duck decoy patterns, and a scrapbook of bird photographs are included.

Dates: 1915 - 1977

Filtered By

  • Subject: Maps X
  • Subject: Scrapbooks X

Filter Results

Additional filters:

Subject
Maps 11
Letters (correspondence) 10
Photographs 10
Postcards 6
Publications 5
∨ more
Clippings (Books, newspapers, etc.) 4
Diaries 3
Newsletters 3
Posters 3
Reports 3
Speeches 3
Constitutional conventions -- Michigan 2
Ephemera 2
Financial records 2
Legal instruments 2
Michigan -- Politics and government 2
Minutes (Records) 2
Programs (Publications) 2
Sound recordings 2
Vietnam 2
World War, 1939-1945 2
Africa 1
Agricultural extension work 1
Agriculture -- International cooperation 1
Alcohol -- Toxicology 1
Alcoholism -- Study and teaching -- Michigan -- East Lansing 1
Amateur films 1
Asia 1
Atlanta Campaign, 1864 1
Automobile industry and trade -- Michigan 1
Belgium 1
Bills, Legislative 1
Brochures 1
California -- Description and travel 1
Campaign funds -- United States 1
Campaign speeches 1
Cartes-de-visite (card photographs) 1
Catalogs 1
Chickamauga, Battle of, Ga., 1863 1
Coldwater (Mich.) 1
College students -- Michigan -- East Lansing 1
Commercial correspondence 1
Congresses and conventions 1
Constitutional amendments 1
Continuing education -- Michigan -- East Lansing 1
Course materials 1
Criminal investigation 1
Criminal justice, Administration of 1
Criminal justice, Administration of -- Study and teaching 1
Criminals -- Identification 1
Deeds 1
Depressions -- 1929 -- United States 1
Dietetics 1
Diplomatic and consular service -- Belgium 1
Eaton County (Mich.) 1
Education, Primary 1
England -- Description and travel 1
Europe -- Description and travel 1
Farm life -- Michigan 1
Fieldnotes 1
Firearms -- Identification 1
Forensic ballistics 1
Forensic sciences 1
Forests and forestry 1
Frontier and pioneer life -- Michigan 1
Fulbright scholarships 1
Germany 1
Glass plate negatives 1
Greek letter societies -- Michigan -- East Lansing 1
Handbooks 1
Housing 1
India 1
Ingham County (Mich.) 1
Ingham County (Mich.) -- Maps 1
International relations 1
Interviews 1
Invitations 1
Kentucky -- Maps 1
Kenya 1
Land grants 1
Lansing (Mich.) 1
Law -- Anecdotes 1
Ledgers (account books) 1
Legal documents 1
Legislative materials 1
Legislative speeches 1
Livingston County (Mich.) -- Maps 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
Logging -- Florida -- History 1
Logging -- Louisiana 1
Logging -- Louisiana -- History 1
+ ∧ less
 
Names
Hannah, John A., 1902-1991 2
Kennedy, John F. (John Fitzgerald), 1917-1963 2
Academy of Criminal Justice Sciences 1
American Academy of Forensic Sciences 1
American Association for the Advancement of Science 1
∨ more
American Chemical Society 1
American Friends of Vietnam 1
Baker Street Irregulars (Organization : U.S.) 1
Blanchard, James J., 1942- 1
Brandstatter, A. F. (Arthur F.) 1
Calkins, Edmund Albert 1
Campbell District School (Eaton County, Mich.) 1
Chrysler Corporation 1
Citizens Research Council of Michigan 1
Civilian Conservation Corps (U.S.) 1
Combs, William H. 1
Delta Tau Delta Fraternity. Iota Chapter (Michigan State University) 1
Denison, James Henry, 1907-1975 1
Detroit (Mich.). Police Department 1
Erickson, Claud R. 1
Fishel, Wesley R. 1
Frank Lloyd Wright Foundation 1
Gardner, Erle Stanley, 1889-1970 1
Greater Muskegon Chamber of Commerce 1
Greeley, Horace, 1811-1872 1
Hackley, Charles Henry 1
Hare, James M. (James McNeil), 1910-1980 1
Hoover, J. Edgar (John Edgar), 1895-1972 1
International Association for Identification 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Jonas, Gilbert 1
Kellogg Bird Sanctuary 1
Kennedy, Robert F., 1925-1968 1
Killingsworth, Charles, 1917- 1
King, Martin Luther, Jr., 1929-1968 1
Kuhn, Madison, 1910-1985 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 College 1
Michigan State College. Interfraternity Council 1
Michigan State Grange 1
Michigan State Normal School 1
Michigan State University 1
Michigan State University. Class of 1898 1
Michigan State University. Class of 1911 1
Michigan State University. Class of 1912 1
Michigan State University. Class of 1964 1
Michigan State University. Cooperative Extension Service 1
Michigan State University. Interfraternity Council 1
Michigan State University. School of Criminal Justice 1
Michigan State University. Vietnam Advisory Group 1
Michigan State University. Vietnam Project 1
Michigan. Constitutional Convention (1961-1962) 1
Muehlberger, C. W. (Clarence Weinert), 1896-1966 1
National Council on Alcoholism 1
National Safety Council 1
National Safety Council. Committee on Alcohol and Drugs 1
Ngô, Đình Diệm, 1901-1963 1
North, Joseph E. 1
Parkhurst, John G. (John Gibson), 1824-1906 1
Powell, Stanley M. (Stanley Maurice), 1898- 1
Rolfe, Benjamin 1
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 1
Sales, E. K., 1892-1970 1
Sales, Marion M., 1890-1983 1
Smuckler, Ralph H. 1
Stafseth, Henrik Ekroll 1
The Greek Interpreters of East Lansing 1
Turner, Arnella K. (Arnella Klug), 1917- 1
Turner, Ralph F. 1
United States. Army. Michigan Infantry Regiment, 9th (1861-1865) 1
United States. Congress -- Caucuses 1
United States. Congress. House 1
United States. Forest Service 1
United States. Operations Mission to Vietnam 1
University of Wisconsin 1
W.K. Kellogg Biological Station. Gull Lake Library 1
Zhong yang jing guan xue xiao (China) 1
+ ∧ less