Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

College of Veterinary Medicine records

 Record Group
Identifier: UA-15.4
Scope and Contents The records of the College of Veterinary Medicine consist of materials related to academic programs, publications, and annual reports. The College Administrative Documents series includes information related to budgets, accreditation, faculty interests, mission statements, and Dean's reports. Note that the two of the ledgers date from 1900 and earlier. Record books of cases are also included. Audio/visual materials include a class of 1960 photograph, a slide of a oath ceremony, and...
Dates: 1853 - 2013

Colombia Project records

 Record Group
Identifier: UA-2.9.5.8
Scope and Contents Colombia Project records include official and special reports on the Project; contracts between Michigan State University and the University of Colombia, as well as contracts with funding bodies, the Universities of Medellin and Palmira, and other involved organizations; work plans dealing with specific agricultural or economic issues; and reports pertaining to the Point Four Program and to the Kellogg Foundation. These records include a variety of materials related to agriculture, including...
Dates: 1942 - 1967

Department of Geology records

 Record Group
Identifier: UA-16.53
Scope and Contents The records consist of correspondence, field trip reports, inventories of the department, financial statements, experiment station notes, material relating to the Works Progress Administration, the military college program during World War II, science fraternities, annual report materials. There are also records relating to the Glacial Institute. Graduate Assistants’ files during World War II are marked with an asterisk (*).Graduate Assistant files contain applications, program...
Dates: 1920 - 2010

Elton B. Hill papers

 Record Group
Identifier: UA-17.67
Scope and Contents The bulk of the collection contains material relating to the issues that interested Hill most as a teacher and researcher. He taught a number of courses on farm appraisal and agricultural finance, and his reference material appears here. Land tenure, especially the legal and moral implications of father-son partnerships and farm ownership transfers, were of special interest to him.In addition to this, there is also a scrapbook and some memorabilia from his college days at...
Dates: 1862 - 1972

George M. Bitzer records

 Collection
Identifier: 00160
Scope and Contents The collection is divided into eleven series:FARM INCOME TAX RECORDS. 1942-1966. This series contains accounting information for federal income taxes and farm business analyses.JOURNALS. 1948-1965. This series contains journals consisting of income and expense accounts with some subsidiary ledgers.DIARIES. 1931-1979. This series contains mainly diaries of George Bitzer and one diary of Tula Bitzer. MISCELLANEOUS. 1921-1968. This series...
Dates: 1905 - 1967

Michigan Guernsey Breeders' Association records

 Collection
Identifier: 00066
Scope and Contents This collection consists of the articles of organization and by-laws, correspondence, herd registers, pamphlets, directories, cattle sales transactions cards, photographs, meeting minutes, membership lists, a desk diary, annual reports, annual meeting programs, and miscellaneous papers of the Michigan Guernsey Breeders' Association. The bulk of this material dates between 1948 and 1958. Also included in the collection are a rough draft and a typed manuscript of an unpublished book entitled...
Dates: 1908 - 1965; Majority of material found within 1948 - 1958

Michigan State Horticultural Society records

 Collection
Identifier: 00262
Scope and Contents

This collection consists of annual reports, treasurer's ledgers, secretary's records books, correspondence, receipts, resolutions, and meeting minutes. There is also one oversized scrapbook which contains information on Society meetings, events, and newspaper articles.

Dates: 1871 - 1995

REO Motor Car Company records

 Collection
Identifier: 00036
Dates: 1904 - 1976

Saginaw Bay Fish Company records

 Collection
Identifier: 00009
Scope and Content Note This collection contains business records and correspondence from 1898-1931 of four Saginaw Bay (Michigan) area fish companies: Saginaw Bay Fish Company, W.J. Orr Fish Company, Bay Port Fish Company, and the Ballard Fish Company. These records include invoices, labor accounts, bank statements, daily transactions, tax records, annual reports, founding agreements, price lists, and cancelled checks. Also included is an 1857 survey map of the southeast shore of Saginaw Bay, the tax...
Dates: 1898 - 1931

Filtered By

  • Subject: Reports X
  • Subject: Correspondence X
  • Subject: Ledgers (account books) X

Filter Results

Additional filters:

Subject
Letters (correspondence) 7
Photographs 6
Newsletters 4
Publications 4
Reports 4
∨ more
Scrapbooks 4
Postcards 3
Clippings (Books, newspapers, etc.) 2
College campuses -- Michigan -- East Lansing 2
Contracts 2
Course materials 2
Inventories 2
Nonfiction films 2
Saginaw County (Mich.) 2
Agricultural education -- Colombia 1
Agricultural prices 1
Agriculture 1
Agriculture -- Colombia 1
Agriculture -- Economic aspects 1
Agriculture -- Michigan 1
Alpena County (Mich.) 1
Arenac County (Mich.) 1
Automobile factories -- Michigan -- Lansing 1
Automobile industry and trade -- Michigan 1
Automobile industry workers -- Michigan -- Lansing 1
Bay Port (Mich.) 1
Blueprints 1
Branch County (Mich.) 1
Business correspondence 1
Caseville (Mich.) 1
Catalogs 1
Cattle breeders -- Michigan 1
Charters and articles of incorporation 1
Cheboygan County (Mich.) 1
College students -- Michigan -- East Lansing 1
Colombia 1
Correspondence 1
Course schedules 1
Dairy farming -- Michigan 1
Diaries 1
Directories 1
Drawings 1
Education, Higher -- Colombia 1
Electronic mail messages 1
Farm life 1
Farm management 1
Farms -- Valuation 1
Financial records 1
Financial statements 1
Fish trade -- Economic aspects -- Michigan 1
Fish trade -- Michigan 1
Fruit -- Marketing 1
Fruit -- Michigan 1
Fruit-culture -- Research 1
Geography -- Study and teaching 1
Geology 1
Geology -- Fieldwork 1
Geology -- Michigan 1
Geology -- Study and teaching 1
Huron County (Mich.) 1
Icehouses 1
Ingham County (Mich.) 1
Iron County (Mich.) 1
Juneau Icefield (Alaska and B.C.) 1
Kent County (Mich.) 1
Land subdivision -- Michigan 1
Land tenure 1
Lectures 1
Lenawee County (Mich.) 1
Lookout, Point (Arenac County, Mich.) 1
Lutheran Church 1
Manuscripts 1
Maps 1
Membership lists 1
Memorandums 1
Milk 1
Minerals 1
Minutes (Records) 1
Minutes (administrative records) 1
New York (State) -- Maps 1
Newaygo County (Mich.) 1
Ontario 1
Pamphlets 1
Patents 1
Programs (Publications) 1
Saginaw Bay (Mich.) -- Maps 1
Saint Clair County (Mich.) 1
Saint Joseph County (Mich.) 1
Sand Point (Huron County, Mich.) 1
Slides (photographs) 1
Student activities 1
Tax returns 1
Truck industry 1
Trucks -- Design and construction 1
Trucks -- United States -- History 1
Unionville (Mich.) 1
Universities and colleges -- Faculty 1
Veterinarians 1
+ ∧ less
 
Names
Hannah, John A., 1902-1991 2
Bay Port Fish Company (Mich.) 1
Beal, W. J. (William James), 1833-1924 1
Combs, William H. 1
Detroit Edison Company 1
∨ more
Faul, Henry 1
Friday, David, 1876-1945 1
Hill, Elton B. (Elton Brainard), 1894-1980 1
Huston, Ralph Chase, 1885- 1
Kuhn, Madison, 1910-1985 1
Lutheran Bund of Michigan 1
Michigan Agricultural College. Students 1
Michigan Farm Bureau 1
Michigan State Horticultural Society 1
Michigan State Pomological Society 1
Michigan State University. Agricultural Experiment Station 1
Michigan State University. Board of Trustees 1
Michigan State University. Broadcasting Services 1
Michigan State University. College of Veterinary Medicine 1
Michigan State University. Colombia Project 1
Michigan State University. Cooperative Extension Service 1
Michigan State University. Department of Agricultural Economics 1
Michigan State University. Department of Farm Management 1
Michigan State University. Department of Geology and Geography 1
Michigan State University. Department of Information Services 1
Michigan State University. History 1
Michigan State University. International Programs 1
Miller, Maynard M. 1
Muelder, Milton E. 1
Perkins, Maurice F. 1
Perry, Miller O. 1
Phi Kappa Phi. Michigan State University Chapter 1
Point Four Program (U.S.) 1
Reo Motor Car Company 1
Sigma Chi Fraternity 1
Society of the Sigma Xi. Michigan State University Chapter 1
State Archives of Michigan 1
State Pomological Society of Michigan 1
Stone, John T. 1
Taylor, Hugh P. 1
Turner, Scott 1
United States. Army Air Forces. College Training Detachment, 310th 1
United States. Army Air Forces. Flying Training Command 1
United States. Army Air Forces. Training Command 1
United States. Army. Air Corps 1
United States. Department of Agriculture 1
United States. Federal Emergency Relief Administration 1
United States. Works Progress Administration 1
Universidad Nacional de Colombia 1
Universidad Nacional de Colombia. Sede Palmira 1
Universidad Nacional de Colombia. Sede de Medellín 1
W.K. Kellogg Foundation 1
Weaver, Earl (1893-) 1
White Motor Company 1
+ ∧ less