Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

Beatrice Paolucci papers

 Record Group
Identifier: UA-17.209
Scope and Contents

The Beatrice Paolucci papers include materials created by Paolucci during her tenure at Michigan State University, her published and unpublished manuscripts, her work on international projects, and personal records.

Dates: 1958 - 2005

Don Stevens papers

 Record Group
Identifier: UA-1.1.2
Scope and Contents The Don Stevens papers include a variety of materials on higher education, particularly Michigan State University, as well as disputes and conflicts pertaining to it. Some of which includes student protests to campus issues including racial problems, ROTC, and the grape and lettuce boycott. Also in the collection are materials related to labor unions, labor issues and disputes, labor education and legislation, including AFL-CIO statements, magazine articles, speeches, executive board...
Dates: 1944 - 1973

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

Michigan Government Television (MGTV) collection

 Collection
Identifier: 00252
Scope and Content The collection consists of daily programming schedules and videorecordings received from Michigan Government Television (MGTV) during its operation. Coverage includes the televised broadcasts of proceedings of the House of Representatives, the Senate, oral arguments at the Supreme Court, speakers at the Economic Club of Detroit, commencement speakers at universities in the state, press conferences of state officials, committee and commission meetings of many state departments, live phone-in...
Dates: 1996 - 2013

Milton E. Muelder papers

 Record Group
Identifier: UA-17.77
Scope and Contents This collection contains materials pertaining to Milton E. Muelder's service with the Office of Military Government in Germany, spanning the years 1939-1958. Included are maps, plans, reports, policy directives, correspondence on postwar educational programs in Germany, de-Nazification, and the military government division of Germany by the Allied Forces (United States, Great Britain, France, and Russia) after the war.There are also materials written by Muelder during his tenure...
Dates: 1939 - 2000

Filtered By

  • Subject: Proceedings X
  • Subject: Speeches X

Filter Results

Additional filters:

Subject
Photographs 4
Proceedings 4
Speeches 4
Clippings (Books, newspapers, etc.) 3
Letters (correspondence) 3
∨ more
Publications 3
Commencement ceremonies 2
Education, Higher 2
Pamphlets 2
Periodicals 2
Postcards 2
Reports 2
Sound recordings 2
Agricultural exhibitions 1
Agriculture -- Drama 1
Agriculture -- Michigan 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Poetry -- Michigan 1
Alcohol -- Law and legislation -- Michigan 1
Annual reports 1
Arbitration, Industrial 1
Autobiographies 1
Berlin (Germany) 1
Campaign debates 1
Campaign debates -- Michigan 1
College students -- Michigan -- East Lansing 1
Correspondence 1
Cultural relations 1
Denazification -- Germany 1
Education -- Administration 1
Education -- Congresses 1
Education -- Germany 1
Education -- Japan 1
Education -- Study and teaching (Graduate) 1
Elections -- Michigan 1
Ephemera 1
Families 1
Farm life -- Michigan 1
Filmed interviews 1
Financial records 1
Flags 1
Germany -- History -- 1945-1955 1
Germany -- History -- 20th century 1
Governors -- Elections -- Michigan 1
Handbooks and manuals 1
High school students -- Michigan -- Political activity 1
Home economics -- Congresses 1
Home economics -- Research 1
Home economics -- Study and teaching 1
Human ecology -- Congresses 1
Human ecology -- Study and teaching 1
Inauguration 1
Industrial relations -- Study and teaching 1
Invitations 1
Journalists -- Michigan 1
Judges -- Michigan 1
Labor laws and legislation 1
Labor unions -- United States 1
Lansing (Mich.) -- Buildings, structures, etc. 1
Legislation -- Michigan 1
Legislative bodies -- Michigan -- Television broadcasting of proceedings 1
Legislative speeches 1
Live television programs 1
Local taxation -- Michigan 1
Manuscripts 1
Maps 1
Membership lists 1
Michigan -- Capital and capitol 1
Michigan -- History -- Civil War, 1861-1865 1
Michigan -- Politics and government 1
Michigan Vietnam Monument (Lansing, Mich.) 1
Military government -- Germany 1
Newsletters 1
Newspapers 1
Nigeria 1
Nonfiction television programs 1
Nuremberg War Crime Trials, Nuremberg, Germany, 1946-1949 1
Political conventions 1
Political conventions -- Michigan 1
Political parties -- Michigan 1
Presidential candidates 1
Press conferences 1
Press releases 1
Programs (Publications) 1
Propaganda, German 1
Public service television programs 1
Race discrimination 1
Reconstruction (1939-1951) -- Japan 1
Scrapbooks 1
Songbooks 1
Student movements 1
Student movements -- Michigan 1
Student strikes 1
Taxation -- Michigan 1
Televised speeches 1
Television broadcasting of court proceedings 1
Television debates 1
Temperance -- Societies, etc. 1
Tuition 1
Video recordings 1
+ ∧ less
 
Names
AFL-CIO 2
Michigan State University 2
Michigan State University. Board of Trustees 2
Wayne State University 2
Ali, Muhammad, 1942-2016 1
∨ more
American Jewish Committee 1
American Society for Public Administration. Michigan Capital Area Chapter 1
Association of Governing Boards of Universities and Colleges 1
Badger (Ferry) 1
Brigham Young University 1
Bush, George W. (George Walker), 1946- 1
Carleton, Will, 1845-1912 1
Carter, Jimmy, 1924- 1
Central Michigan University 1
Clinton, Bill, 1946- 1
Clinton, Hillary Rodham 1
Council of Foreign Ministers 1
Council of Michigan Foundations 1
Democratic Party (Mich.) 1
Detroit Free Press Co 1
Detroit News (Firm) 1
Detroit Regional Chamber 1
Detroit Tigers (Baseball team) 1
Eastern Michigan University 1
Economic Club of Detroit 1
Farmers' Week (East Lansing, Mich.) 1
Ferris State University 1
Gerald R. Ford Museum 1
Germany (Territory under Allied occupation, 1945-1955 : U.S. Zone). Office of Military Government 1
Grand Valley State University 1
Green Party of the United States 1
Habitat for Humanity, inc 1
Holden, P. G. (Perry Greeley), 1865-1959 1
Jackson, Jesse, 1941- 1
James Madison College 1
Kelley, Frank J. (Frank Joseph), 1924- 1
Lansing Regional Chamber of Commerce 1
Lansing State Journal 1
Levin, Carl, 1934- 1
Mackinac Center for Public Policy 1
McNamara, Pat, 1894-1966 1
McPherson, M. Peter 1
Michigan Aeronautics Commission 1
Michigan Association of Counties 1
Michigan Civil Rights Commission 1
Michigan Council for the Arts 1
Michigan Nonprofit Association 1
Michigan Osteopathic Association 1
Michigan Political History Society 1
Michigan Press Association 1
Michigan State Capitol (Lansing, Mich.) 1
Michigan State Chamber of Commerce 1
Michigan State College. Student Grange 1
Michigan State College. Students. Societies, etc 1
Michigan State University. College of Communication Arts and Sciences 1
Michigan State University. College of Human Ecology 1
Michigan State University. College of Human Medicine 1
Michigan State University. Community Volunteers for International Programs 1
Michigan State University. Department of Military Science/ROTC 1
Michigan State University. Institute for Public Policy and Social Research 1
Michigan State University. International Programs 1
Michigan State University. Michigan Political Leadership Program 1
Michigan State University. Office of the President 1
Michigan State University. School of Journalism 1
Michigan State University. Students 1
Michigan Technological University 1
Michigan Trial Court Assessment Commission 1
Michigan Woman's Christian Temperance Union 1
Michigan Women's Commission 1
Michigan. Board of State Canvassers 1
Michigan. Department of Agriculture 1
Michigan. Department of Attorney General 1
Michigan. Department of Corrections 1
Michigan. Department of Environmental Quality 1
Michigan. Department of History, Arts and Libraries 1
Michigan. Department of Management and Budget 1
Michigan. Department of Natural Resources 1
Michigan. Department of Public Instruction 1
Michigan. Department of Transportation 1
Michigan. Department of Treasury 1
Michigan. Governor (1835-1840 : Mason) 1
Michigan. Governor (1969-1983 : Milliken) 1
Michigan. Governor (1983-1991 : Blanchard) 1
Michigan. Governor (1991-2003 : Engler) 1
Michigan. Governor (2003-2011 : Granholm) 1
Michigan. Governor (2011- : Snyder) 1
Michigan. Legislature. House of Representatives 1
Michigan. Legislature. Senate 1
Michigan. Legislature. Television broadcasting of proceedings 1
Michigan. Public Service Commission 1
Michigan. State Board of Education 1
Michigan. Supreme Court 1
Michigan. Supreme Court. Television broadcasting of proceedings 1
Muelder, Milton E. 1
Mulhern, Daniel Granholm 1
National Association of Social Workers. Michigan Chapter 1
National Grange 1
Northern Michigan University 1
Oakland Community College 1
Oakland University 1
+ ∧ less