Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

Eugene G. Wanger papers

 Collection
Identifier: 00203
Scope and Contents The Eugene G. Wanger papers consist of unpublished manuscripts, Ingham County Historical Commission materials, R.E. Olds Museum papers, Ingham County Government papers, Michigan State Government papers, Republican political material, United States Government papers, and Tri-County Regional Planning Commission papers. The Unpublished Manuscripts series includes Memorabilia of Michigan’s Constitutional Convention, 1961-1962: A Guide to the Author’s...
Dates: 1957 - 2003

Intercollegiate Athletics records

 Record Group
Identifier: UA-4.3
Scope and Contents This collection contains early records from Intercollegiate Athletics, including a brochure from the MIAA Field Days of 1888 and 1898. It contains committee and conference reports dating back to 1906. Also included are the Athletic Program Budgets from 1954-1961 as well as lists of varsity award winners ranging from 1943-1972. For lists of award winners from previous years, consult Sports Information Recordsm UA 8.1.3. Two cubic feet of materials pertaining to women’s intercollegiate...
Dates: 1888-1979, 2008, 2011-2015

John C. Evatt papers

 Collection
Identifier: UA-10.3.427
Scope and Content The John C. Evatt papers contain financial and administrative records from the Michigan Artificial Breeders Cooperative, Inc. (MABC). The collection includes records of sales made by the organization within Evatt's jurisdiction, summaries of receipts, membership applications, and member breeding records. Many of the documents in the collection contain names and address of the farms in the areas of Goodrich, Grand Blanc, Davisburg, Oakland County, Michigan. There is also correspondence to...
Dates: 1918 - 1975

Levi Taft and Thacker family collection

 Collection
Identifier: UA-17.381
Scope and Contents This collection consists of items from three members of the Levi Taft family. Included is a brief history of the descendants of the Levi Taft family and a history of Thomas Thacker's ROTC summer stories. Related to Levi Taft, there are numerous photos of him, his wife, and life on the campus of Michigan Agricultural College (now Michigan State University) at the turn of the century. Also included are minutes, a constitution, articles of incorporation and bylaws, treasurer's reports, a...
Dates: 1899-1921, circa 1920-1930, 2007, 2012, undated

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

Ralph F. Turner papers

 Record Group
Identifier: UA-17.149
Series Description (1) SCHOOL OF CRIMINAL JUSTICE. 1930, 1938-1988, 1990, undated [1962-1975]. 6.33 cubic feetReports, memoranda, correspondence, notes, publications and extraneous materials relating to the function and activities of the Michigan State University School of Criminal Justice. Topics range in breadth from University and student/classroom-related activities to areas of interest beyond campus boarders. Typical of these topics include: School of Criminal Justice work with the...
Dates: 1899 - 1999

Theodore R. Kennedy papers

 Record Group
Identifier: UA-17.55
Scope and Contents The collection contains "Brief Biographical Sketches of Deceased and Retired Faculty, Department of American Thought and Language" by Theodore R. Kennedy. The people included are Paul Bagwell with photograph, Edward Blackman, John Appel, C. Merton Babcock, Kathryn Burns, Lloyd Coburn, Richard Coelho, Albert Cordray, Marilyn Culpepper, Howard Currie, Bernard Engel, Mildred Erickson, Jane Featherstone, Helen Ferle, Thomas Ford, Charles Fulkerson, Perry Giankos, Marjorie Goodell, Benjamin...
Dates: 1956-1977, 1992

Filtered By

  • Subject: Reports X
  • Subject: Correspondence X
  • Subject: Ephemera X

Filter Results

Additional filters:

Subject
Letters (correspondence) 5
Photographs 5
Reports 5
Annual reports 4
Maps 3
∨ more
Newsletters 3
Publications 3
Correspondence 2
Memorandums 2
Minutes (Records) 2
Speeches 2
World War, 1939-1945 2
Agricultural colleges -- Michigan 1
Agriculture -- Experimentation 1
Alcohol -- Toxicology 1
Alcoholism -- Study and teaching -- Michigan -- East Lansing 1
Armed Forces 1
Artificial insemination 1
Autobiographies 1
Baseball 1
Basketball 1
Berlin (Germany) 1
Boxing -- Michigan -- East Lansing 1
By-laws 1
Catalogs 1
Cattle -- Breeding 1
Clippings (Books, newspapers, etc.) 1
College athletes -- Michigan -- East Lansing 1
College campuses -- Michigan -- East Lansing 1
College sports 1
College sports -- Michigan -- East Lansing 1
College sports -- Michigan -- History 1
Constitutional conventions -- Michigan 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
Cross-country running 1
Cultural relations 1
Denazification -- Germany 1
Diving 1
East Lansing (Mich.) 1
Education -- Congresses 1
Education -- Germany 1
Education -- Japan 1
Education -- Study and teaching (Graduate) 1
Education, Higher 1
Family histories 1
Farm life 1
Fencing -- Michigan -- East Lansing 1
Field hockey 1
Firearms -- Identification 1
Football 1
Forensic ballistics 1
Forensic sciences 1
Fulbright scholarships 1
Germany 1
Germany -- History -- 1945-1955 1
Germany -- History -- 20th century 1
Glass plate negatives 1
Golf 1
Grand Blanc (Mich.) 1
Gymnastics 1
Handbooks 1
Haslett (Mich.) 1
Hockey 1
Ingham County (Mich.) 1
Intramural sports -- Michigan -- East Lansing 1
Kalamazoo County (Mich.) 1
Lansing (Mich.) 1
Lansing (Mich.) -- Politics and government 1
London (England) 1
Manuscripts 1
Meridian Charter Township (Mich.) 1
Michigan -- Politics and government 1
Military government -- Germany 1
Minutes (administrative records) 1
Newspapers 1
Nuremberg War Crime Trials, Nuremberg, Germany, 1946-1949 1
Oakland County (Mich.) 1
Okemos (Mich.) 1
Outlines and syllabi 1
Pamphlets 1
Periodicals 1
Police administration 1
Police training -- Taiwan 1
Political campaigns -- Michigan 1
Postcards 1
Posters 1
Proceedings 1
Programs (Publications) 1
Propaganda, German 1
Reconstruction (1939-1951) -- Japan 1
Scrapbooks 1
Sound recordings 1
Sports films 1
Sports for women 1
+ ∧ less
 
Names
Michigan State University 2
Turner, Arnella K. (Arnella Klug), 1917- 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 Jewish Committee 1
Amherst College 1
Appel, John J., 1921-1998 1
Babcock, C. Merton, 1908-1988 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Baker Street Irregulars (Organization : U.S.) 1
Big Ten Conference (U.S.) 1
Chamberlain, Charles E. (Charles Ernest), 1917-2002 1
Coburn, L. Paul 1
Council of Foreign Ministers 1
Culpepper, Marilyn Mayer 1
Currie, Harold W. 1
Detroit (Mich.). Police Department 1
East Jordan Fruit and Land Co., Inc (East Lansing, Mich.) 1
Erickson, Mildred 1
Evatt, John C. 1
Eveline Fruit and Land Company 1
Frank Lloyd Wright Foundation 1
Gardner, Erle Stanley, 1889-1970 1
Germany (Territory under Allied occupation, 1945-1955 : U.S. Zone). Office of Military Government 1
Gianakos, Perry E. 1
Hoover, J. Edgar (John Edgar), 1895-1972 1
Ingham County Historical Commission 1
International Association for Identification 1
Johnson, Courtney 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Kennedy, Robert F., 1925-1968 1
Kennedy, Theodore R., 1919-2011 1
King, Martin Luther, Jr., 1929-1968 1
Michigan Agricultural College. Faculty 1
Michigan Artificial Breeders Cooperative 1
Michigan Intercollegiate Athletic Association 1
Michigan State College 1
Michigan State College. Extension Service 1
Michigan State University. Athletics Department 1
Michigan State University. Class of 1940 1
Michigan State University. Community Volunteers for International Programs 1
Michigan State University. Department of American Thought and Language 1
Michigan State University. Department of Intercollegiate Athletics 1
Michigan State University. Faculty 1
Michigan State University. International Programs 1
Michigan State University. Office of the President 1
Michigan State University. School of Criminal Justice 1
Michigan State University. Vietnam Advisory Group 1
Michigan State University. Vietnam Project 1
Muehlberger, C. W. (Clarence Weinert), 1896-1966 1
Muelder, Milton E. 1
National Collegiate Athletic Association 1
National Council on Alcoholism 1
National Safety Council 1
National Safety Council. Committee on Alcohol and Drugs 1
Olds, Ransom Eli, 1864-1950 1
Pipes, William H. (William Harrison), 1912- 1
R.E. Olds Transportation Museum 1
Ryūkyū Daigaku 1
Smith, Gordon C. (Gordon Caldecott) 1
Society for the Prevention of World War III (New York, N.Y.) 1
Strandness, T. Benson (Theodore Benson), 1915-1985 1
Taft, L. R. (Levi Rawson), 1859- 1
Thacker family 1
The Greek Interpreters of East Lansing 1
Thornton, Emma S. 1
Turner, Ralph F. 1
United States. Congress. House 1
University of Wisconsin 1
Uphaus, Suzanne Henning, 1942-1981 1
Wanger, Eugene G. 1
Winburne, Elinore M. 1
Winburne, John N. (John Newton), 1911- 1
Woodbury, C. G. (Charles Goodrich), 1884-1971 1
Wright, Robert L., 1920- 1
Zhong yang jing guan xue xiao (China) 1
+ ∧ less