Skip to main content Skip to search results

Showing Collections: 1 - 10 of 19

AgBio Research records

 Record Group
Identifier: UA-16.7
Scope and Contents The records contain financial records and budget information, section flyers, publication lists, STAT computer system information bulletins, research reports, Southwest Michigan Research and Extension Center Annual Report for 1991 and strategic plan for 2000, Department of Agriculture Inventory, 1888 to 1902, Experiment Station Inventory-Botany, 1888 to 1903, “Experiment Station Notes,” 1941 to 1949, minutes of Experiment Station Council, 1892-1923, and Project Green legislative summaries...
Dates: 1897 - 2017

Charles Carlisle Hood papers

 Record Group
Identifier: UA-10.3.107
Scope and Contents

This collection includes personal papers and photographs belonging to Charles C. Hood. The material includes correspondence, copies of certificates and diploma, membership cards, clippings, Michigan State University publications, MSU music recording, and other miscellaneous items dating from 1916 to 1974.

Dates: 1916 - 1974

Charles Schmitter papers

 Record Group
Identifier: UA-17.79
Scope and Contents The Charles Schmitter collection contains personal papers, materials relating to the Michigan State University fencing team, files relating to MSU in general and subject files. The personal papers contain correspondence, articles about Schmitter, and articles written by Schmitter. There is also correspondence and lists related to his collection of fencing books, which now reside in the Special Collections Department at the MSU Library. The records about MSU fencing include scores,...
Dates: 1925-1983, undated

Dora Hall Stockman papers

 Record Group
Identifier: UA-1.1.11
Scope and Contents Dora Hall Stockman was an East Lansing, Michigan resident and was actively involved in local affairs. The collection contains a typed transcript of her autobiography, correspondence, publications, and newspaper clippings of the various activities in which she participated.Stockman's primary interest was in the State Grange. As an active member she helped establish county Granges throughout the state and held several state offices including that of State Grange Lecturer (1914-1930)....
Dates: 1910 - 1948

Duplex Truck Company records

 Collection
Identifier: 00108
Scope and Contents This collection consists of the records of the Duplex Power Car Company and the Duplex Truck Company. Included in these records are articles of association, correspondence, patent certificates, reports of audits from 1917 to 1955, as well as profit and loss statements for the same years. Also found in the collection are stock certificates from 1916 to 1955, stockholders records and minute books of meetings, records of agreements regarding labor conditions and land purchase, circuit court...
Dates: 1909 - 1955

Forbes K. Merkley collection

 Collection
Identifier: c-00627
Scope and Contents

The Forbes K. Merkley collection contains materials relating to the For-Mar Farms and Merkley’s livestock. Included are letters of congratulations to Merkley for his prize-winning cattle, photographs, newspaper clippings and articles. There is also a magazine printed by an association of which his wife was a member. In the articles she is mentioned for her charitable donation of For-Mar farm to Genesee County.

Dates: 1948 - 1970

Frank Benton papers

 Collection
Identifier: UA-17.438
Scope and Contents The Frank Benton papers include academic correspondence, newspaper clippings which discuss apiculture, Benton's work in Ceylon (Sri Lanka), the 25th Annual Meeting of the North American Beekeepers Association and miscellaneous poems and writings, papers from the Association, a Japanese translation of his book The Honey Bee, personal notes, and a cash book for the Carnolian Apiaries (1899-1900). Of note are personal manuscripts by Benton on topics such as the...
Dates: 1879 - 1915

Fred I. Chase papers

 Collection
Identifier: 00038
Scope and Contents

This collection consists of personal papers, documents, pamphlets, and books of Fred I. Chase. The material in this collection pertains to the Constitutional Convention of 1961-1962 (Con Con). While the bulk of the collection concerns the workings of Con Con, there are some materials that pertain to various reunions of Con Con participants.

Also included in the collection are a number of photographs of the Convention delegates.

Dates: 1960 - 1981

Grapevine Journal records

 Record Group
Identifier: UA-12.7.3
Scope and Contents The Grapevine Journal records includes office files for Grapevine Journal and Good Times Magazine, subject files, publications, and photographs. The office files include advertising files, correspondence, distribution reports, financial records, drafts of articles, and office memos. The subject files include topics on MSU issues, national issues, and African American issues. Also included are...
Dates: 1952 - 1975

Larry Tate papers

 Collection
Identifier: MSS 549 large
Scope and Contents

The Larry Tate papers contain clippings on MSU Student activism and "The Paper," Tate family photographs, published writings, numerous journals written by Tate while living within the Gay community of San Francisco, California, and eulogies by Tate's friends.

Dates: 1939 - 2008

Filtered By

  • Subject: Photographs X
  • Subject: Periodicals X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 17
Stephen O. Murray and Keelung Hong Special Collections 2
 
Subject
Periodicals 14
Letters (correspondence) 8
Clippings (Books, newspapers, etc.) 6
Newspapers 5
Newsletters 4
∨ more
African American college students -- Michigan -- East Lansing 3
Agriculture -- Michigan 3
Annual reports 3
College sports -- Michigan -- East Lansing 3
College student newspapers and periodicals -- Michigan -- East Lansing 3
College students -- Michigan -- East Lansing -- Periodicals 3
Ephemera 3
Postcards 3
Publications 3
Reports 3
Sound recordings 3
Speeches 3
Agriculture -- Periodicals 2
Correspondence 2
Dairy farming -- Michigan 2
Financial records 2
Maps 2
Minutes (Records) 2
Minutes (administrative records) 2
Negatives (Photographs) 2
Pamphlets 2
Posters 2
Press releases 2
Proceedings 2
Scrapbooks 2
Account books 1
Advertisements 1
Advertising -- Automobiles 1
African American college students -- Periodicals 1
African Americans -- Michigan -- East Lansing 1
African Americans -- Periodicals 1
Agricultural chemistry 1
Agricultural exhibitions 1
Agricultural experiment stations 1
Agricultural extension work -- Research 1
Agricultural laws and legislation -- Michigan 1
Agricultural machinery -- Catalogs 1
Agricultural machinery -- Maintenance and repair 1
Agricultural machinery industry 1
Agriculture 1
Agriculture -- Drama 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Poetry -- Michigan 1
Agriculture -- Research 1
Agriculture -- Study and teaching 1
Alcohol -- Law and legislation -- Michigan 1
Allegan County (Mich.) 1
Amateur journalism 1
Apiaries 1
Appointment books 1
Autobiographies 1
Automobile industry and trade 1
Automobile industry and trade -- Michigan 1
Automobiles -- Parts 1
Baseball 1
Battle Creek (Mich.) 1
Battle Creek enquirer (Battle Creek, Mich. : 1907) 1
Bee culture 1
Berlin (Germany) 1
Biochemistry 1
Botanical literature 1
By-laws 1
Case studies 1
Catalogs 1
Certificates 1
Charlotte (Mich.) 1
College buildings 1
College students 1
College students -- Societies and clubs 1
Commencement ceremonies 1
Commercial correspondence 1
Constitutional conventions -- Rules and practice 1
Constitutions 1
Constitutions -- Michigan 1
Corporations -- Auditing 1
Course materials 1
Crop science 1
Cultural relations 1
Dairy farming 1
Data sets 1
Denazification -- Germany 1
Diaries 1
Dietetics 1
Ecological economics 1
Education -- Congresses 1
Education -- Germany 1
Education -- Japan 1
Education -- Study and teaching (Graduate) 1
Education, Higher 1
Entomology -- Sri Lanka 1
Environmental economics 1
Eulogies 1
Family medicine 1
Farm life -- Michigan 1
+ ∧ less
 
Names
Michigan State University 5
Michigan State University. Students. Periodicals 3
Schmitter, Charles 3
Michigan Agricultural College 2
Amateur Fencers League of America 1
∨ more
American College of Osteopathic Obstetricians and Gynecologists 1
American Jewish Committee 1
American Osteopathic Association 1
Bailey, L. H. (Liberty Hyde), 1858-1954 1
Ballard, James 1
Benton, Frank, 1852-1919 1
Brooker, Floyde E. 1
Carleton, Will, 1845-1912 1
Civilian Conservation Corps (U.S.) 1
Council of Foreign Ministers 1
Farmers' Week (East Lansing, Mich.) 1
For-Mar-Farms 1
Germany (Territory under Allied occupation, 1945-1955 : U.S. Zone). Office of Military Government 1
Hannah, John A., 1902-1991 1
Heron, Kim 1
Hood, Charles Carlisle (1895-1974) 1
Krone, Paul R. 1
Kuhn, Madison, 1910-1985 1
Lowe, James B., 1879-1963 1
Master Farmers of America 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
Merkley, Forbes K. 1
Michigan Association of Osteopathic Physicians and Surgeons 1
Michigan College of Osteopathic Medicine 1
Michigan Osteopathic College Foundation 1
Michigan State College. Student Grange 1
Michigan State College. Students. Societies, etc 1
Michigan State University. Agricultural Experiment Station 1
Michigan State University. Alumni and alumnae 1
Michigan State University. Associated Students of Michigan State University 1
Michigan State University. Class of 1879 1
Michigan State University. Class of 1911 1
Michigan State University. Class of 1912 1
Michigan State University. Class of 1917 1
Michigan State University. College of Osteopathic Medicine 1
Michigan State University. Community Volunteers for International Programs 1
Michigan State University. Department of Biochemistry and Molecular Biology 1
Michigan State University. Department of Forestry 1
Michigan State University. Department of Intercollegiate Athletics. Fencing 1
Michigan State University. Fencing 1
Michigan State University. Grapevine Journal 1
Michigan State University. Hannah Administration Building 1
Michigan State University. Horticulture Department 1
Michigan State University. International Programs 1
Michigan State University. Men's Glee Club 1
Michigan State University. Office of the President 1
Michigan State University. Project Grapevine 1
Michigan State University. Sports. Intramural sports 1
Michigan State University. Students. Societies, etc 1
Michigan State University. Women's Building 1
Michigan Woman's Christian Temperance Union 1
Michigan. Constitutional Convention (1961-1962) 1
Michigan. Department of Public Instruction 1
Milwaukee Metropolitan Sewerage District 1
Muelder, Milton E. 1
National Grange 1
North, Joseph E. 1
Oliver Corporation 1
Oliver Farm Equipment Company 1
Pan-American Exposition (1901 : Buffalo, N.Y.) 1
Parmalee family 1
Parmalee, William 1
Pealy, Robert H. 1
Peyton, Darius 1
Pollock, James K. (James Kerr), 1898-1968 1
Rolfe, Benjamin 1
Ryūkyū Daigaku 1
Society for the Prevention of World War III (New York, N.Y.) 1
Speir, Arthur A. 1
Stockman, Dora Hall, 1872-1948 1
Sturm, Albert L. (Albert Lee), 1911-1988 1
Tate, Larry, 1945-2008 1
The State News, Inc. (Organization) 1
United States. Department of Agriculture 1
United States. Forest Service 1
University of Detroit 1
University of Michigan 1
Warner & Swasey 1
Whitfield, Tom 1
Willits, Mr. (Edwin), 1830-1896 1
World's Columbian Exposition (1893 : Chicago, Ill.) 1
+ ∧ less