Skip to main content Skip to search results

Showing Collections: 1 - 10 of 36

Anna M. Angell papers

 Record Group
Identifier: UA-10.3.42
Scope and Contents Anna M. Angell papers include a scrapbook containing her high school memorabilia from Alma, Michigan (1898-1901), campus life records at Michigan Agricultural College (now Michigan State University) (1901-1907), and college reunion activity programs. Memorabilia include M.A.C. commencement programs (1905-1913); activity programs from M.A.C. and Alma, Michigan; Alumni Association programs, a list of M.A.C. classes taken; descriptions of 9th grade classmates (1898); and an undated essay. ...
Dates: 1898 - 1933

Arthur Sorenson collection

 Record Group
Identifier: UA-10.3.266
Scope and Contents The Arthur Sorenson collection consists of a scrapbook documenting his college years and a folder of photocopies of materials that were originally in the scrapbook. The scrapbook contains photographs, event programs and ribbons, dance cards, correspondence, announcements, tickets, and newspaper clippings. The photographs depict athletic events, university organizations, school events, candid pictures of students, images of campus, and other miscellaneous events. The scrapbook includes...
Dates: 1903 - 1913

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

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

Esther M. Rehkopf collection

 Record Group
Identifier: UA-10.3.81
Scope and Contents The collection contains college memorabilia collected by Esther M. Rehkopf. This includes a postcard of the Eunomian House, 1919-1920 YMCA Handbook from Michigan Agricultural College, and a 1921 commencement program. The memorabilia also includes the M.A.C. Catalog for 1917-1918, the college handbook for 1920-1921, student directories for 1917 through 1920, rules for women, regulations for undergraduate students, an M.A.C. souvenir booklet, The Holcad newsletter, athletics schedules, and...
Dates: 1917 - 1921

Ezra Randolph Wilson papers

 Record Group
Identifier: UA-10.3.25
Scope and Contents

The Ezra Wilson scrapbook contains postcards, tickets, programs relating to activities at the Phi Delta Literary Society (Phi Delta Theta Fraternity) and at Michigan Agricultural College (now Michigan State University), and photographs of friends and campus life. A report card dated 1914 lists Wilson's classes and standings to that date.

Dates: 1911-1915, 1920

Forest H. Akers papers

 Record Group
Identifier: UA-1.1.1
Scope and Contents

The Forest Akers papers include correspondence, speeches, news clippings and other materials related to Michigan State University; a variety of educational materials, legal documents, and articles; a history of Williamston, Michigan; and personal papers including Akers' class reunion information (1950) and a certificate of appointment to the State Board of Agriculture. Scrapbooks contain family photographs and photographs and other information relating to Chrysler Corporation.

Dates: 1898 - 1965

Frederick G. Adler papers

 Collection
Identifier: 00113
Scope and Contents

These papers consist of correspondence (1896-1908), a coroner's inquest book (1890-1893), newspaper clippings, and campaign and election materials of Frederick G. Adler of Jackson, Michigan.

Also included are a Jackson County Circuit Court calendar for September 1903, and a memo book belonging to Adler with a typewritten explanation of some of the entries by his son, Gar A. Adler.

Dates: 1853 - 1910

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

Harald S. and Marguerite I. Patton papers

 Collection
Identifier: UA-17.437
Scope and Contents Harald Patton papers primarily document his World War I experiences. The correspondence consists of letters written by Patton to Marguerite Irene Taylor, who later became his wife, friends and relatives, and dates almost entirely from 1915 to 1919. Included is a journal (in letter form) describing his voyage to England in 1915 on the troopship Northland. There are also postcards, photographs, and a scrapbook.Marguerite Patton papers includes correspondence, articles of...
Dates: 1884 - 1941

Filtered By

  • Subject: Postcards X
  • Subject: Scrapbooks X

Filter Results

Additional filters:

Subject
Photographs 34
Letters (correspondence) 25
Clippings (Books, newspapers, etc.) 12
Diaries 10
Publications 10
∨ more
Programs (Publications) 9
Speeches 8
Reports 7
World War, 1939-1945 6
Ledgers (account books) 5
Maps 5
Pamphlets 5
College students -- Michigan -- East Lansing 4
Course materials 4
Minutes (Records) 4
Newspapers 4
Account books 3
Agriculture -- Michigan 3
Annual reports 3
Commercial correspondence 3
Europe -- Description and travel 3
Lansing (Mich.) 3
Legal instruments 3
Microfilms 3
Sound recordings 3
Agricultural exhibitions 2
Amateur films 2
Automobiles -- History 2
College buildings 2
College students 2
Daybooks 2
Depressions -- 1929 -- United States 2
Education, Higher 2
Ephemera 2
Family histories 2
Financial records 2
Football 2
Manuscripts 2
Newsletters 2
Periodicals 2
Political campaigns -- Michigan 2
Posters 2
Student activities 2
Track and field 2
Veterinary medicine 2
Vietnam 2
Women college students -- Michigan -- East Lansing 2
Women in agriculture 2
World War, 1914-1918 2
World War, 1939-1945 -- War work -- Michigan 2
Academic libraries -- Michigan 1
Agricultural colleges -- Michigan 1
Agriculture -- Drama 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Poetry -- Michigan 1
Agriculture -- Research -- United States 1
Agriculture -- Study and teaching 1
Alcohol -- Law and legislation -- Michigan 1
Alcohol -- Toxicology 1
Alcoholism -- Study and teaching -- Michigan -- East Lansing 1
Alma (Mich.) 1
Armed Forces and mass media 1
Asia 1
Associations, institutions, etc. 1
Athletics 1
Atlanta Campaign, 1864 1
Autobiographies 1
Automobile factories -- Michigan -- Lansing 1
Automobile industry and trade 1
Automobile industry and trade -- Michigan 1
Automobile industry workers -- Michigan -- Lansing 1
Automobiles -- Design and construction 1
Basketball 1
Belgium 1
Bibliography -- Study and teaching 1
Biology -- Research 1
Bird refuges 1
Blueprints 1
Botany 1
Botany -- Research 1
Brewing industry -- Michigan 1
Brochures 1
Business correspondence 1
By-laws 1
California -- Description and travel 1
Campaign speeches 1
Canada 1
Cartes-de-visite (card photographs) 1
Catalogs 1
Chicago (Ill.) 1
Chickamauga, Battle of, Ga., 1863 1
Child rearing 1
China -- Description and travel 1
China -- History 1
Civil defense 1
Civil rights 1
Coldwater (Mich.) 1
College campuses 1
+ ∧ less
 
Names
Michigan Agricultural College 10
Hannah, John A., 1902-1991 4
Kuhn, Madison, 1910-1985 4
Kennedy, John F. (John Fitzgerald), 1917-1963 3
Michigan State University 3
∨ more
Reo Motor Car Company 3
American Red Cross 2
Breslin, Jacweir 2
Denison, James Henry, 1907-1975 2
Hannah, Sarah Shaw 2
Harvard University 2
Lansing Civic Players Guild (Lansing, Mich.) 2
Michigan State University. Alumni Association 2
Michigan State University. Board of Trustees 2
Michigan State University. Class of 1911 2
Michigan State University. Class of 1912 2
Michigan State University. College of Human Ecology 2
Michigan State University. Faculty 2
Michigan State University. History 2
Michigan State University. Libraries. Special Collections Division 2
Michigan State University. Office of the President 2
Michigan. Office of Civilian Defense 2
Phi Delta Theta Fraternity. Michigan Beta Chapter (Michigan State University) 2
Rose Bowl (Football game) (1954) (Pasadena, Calif.) 2
World's Columbian Exposition (1893 : Chicago, Ill.) 2
Academy of Criminal Justice Sciences 1
Adams, Charles Kendall, 1835-1902 1
Akers, Forest H., 1886-1966 1
Alpha Zeta. Kedzie Chapter (Michigan State University) 1
American Academy of Forensic Sciences 1
American Association for the Advancement of Science 1
American Chemical Society 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Friends of Vietnam 1
American Library Association 1
American Medical Association 1
American Pomological Society 1
American Psychiatric Association 1
American Veterinary Medical Association. National Board of Veterinary Medical Examiners 1
Angell, Anna M. 1
Arthur, William H. 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Baker Street Irregulars (Organization : U.S.) 1
Baker, Jessie Beal 1
Beal, Fannie E. 1
Beal, W. J. (William James), 1833-1924 1
Beta Kappa Fraternity. Alpha Phi Chapter (Michigan State College) 1
Brandstatter, A. F. (Arthur F.) 1
Bregger, John Taylor (1896-1981) 1
Bregger, Myra Potter 1
Brown, Donald A. 1
Brown, Lauren Pringle, 1905-1982 1
Burbank, Luther, 1849-1926 1
Canadian Young Men's Christian Association 1
Canadian-American Committee 1
Carleton, Will, 1845-1912 1
Century of Progress International Exposition (1933-1934 : Chicago, Ill.) 1
Chrysler Corporation 1
Citizens for Eisenhower (Organization) 1
Civilian Conservation Corps (U.S.) 1
Cochrane, Louise, 1918-2012 1
Coppin, John S., 1904-1986 (Portraitist) 1
Cornell University. School of Agriculture 1
Darwin, Charles, 1809-1882 1
Democratic Party (Mich.) 1
Detroit (Mich.). Police Department 1
Dodge Brothers 1
Eisenhower, Dwight D. (Dwight David), 1890-1969 1
Farmers' Week (East Lansing, Mich.) 1
Fishel, Wesley R. 1
Ford, H. J. (Henry Justice), 1860-1941 1
Fort Lewis College 1
Frank Lloyd Wright Foundation 1
Gardner, Erle Stanley, 1889-1970 1
Garrett, Esther Rehkopf 1
Giefel, Marjorie 1
Grand Trunk Western Railroad Company 1
Gray, Asa, 1810-1888 1
Greater Muskegon Chamber of Commerce 1
Greeley, Horace, 1811-1872 1
Hackley, Charles Henry 1
Hannah family (John A. Hannah, 1902-1991) 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Hoover, J. Edgar (John Edgar), 1895-1972 1
Ingham County (Mich.). Health Department 1
Ingham County Curative Workshop 1
Intercollegiate Association of Amateur Athletes of America 1
International Association for Identification 1
International Development Advisory Board 1
Ireland, Mark L. 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Jonas, Gilbert 1
Jones, Margaret Zee 1
Jones, Sarah Van Hoosen 1
Kappa Kappa Gamma. Delta Gamma Chapter (Michigan State University) 1
Kennedy, Robert F., 1925-1968 1
Killingsworth, Charles, 1917- 1
King, Martin Luther, Jr., 1929-1968 1
Kirshman, Irving 1
Lawler, Kathleen F. (Kathleen Frances), 1870-1938 1
+ ∧ less