Skip to main content Skip to search results

Showing Names: 1 - 10 of 152

05_16_02-RollerBlading

 Digital Work
Identifier: ecfa9bf2-bea6-469c-93c2-66f735941c54
Dates: 2022-11-07 - 2022-11-07

Abel G. Peck papers

 Collection
Identifier: c-00107
Scope and Contents This collection consists of letters from Abel G. Peck to his family during the Civil War. His letters describe Sharpsburg, Maryland, in the aftermath of the battle of Antietam, as well as as his part in the battles of Fredericksburg and Chancellorsville. Also included in the collection is a letter from a newly appointed woman faculty member at Hillsdale, Michigan. The letter (1859) describes the college and her experiences as the first women hired by a previously all-male...
Dates: 1859 - 1863

Ada Hunt Whitehouse papers

 Collection
Identifier: 00124
Scope and Contents The Ada Hunt Whitehouse papers include her personal correspondence and papers. The bulk of the materials, however, deal with the financial records of Mrs. Whitehouse, her family and the Hunt Food Shop. These records include materials concerning family property holdings such as deeds, mortgages and title abstracts. Federal, state and local tax records are also present. The papers contain Ada Hunt Whitehouse's check ledgers and statements. In addition there are other financial records such as...
Dates: 1849 - 1972

Addie E. Milks diary

 Collection
Identifier: c-00548
Scope and Contents This collection contains excerpts from Addie E. Milks' diary detailing the history and genealogy of the Sloan and McCormick families, as well as early pioneer life in Michigan territory.A majority of the excerpts pertain to Addie's mother, Ann McCormick Malone, and her dramatic experiences during the Revolutionary War as well as her family's subsequent move to Taymouth Township, near the Flint River, Michigan.Also included in the excerpts are comments about relations...
Dates: 1922

Adelaide Hart papers

 Collection
Identifier: 00069
Scope and Contents

The materials in this collection largely focus on Hart's involvement in the 1961-1962 Constitutional Convention for the State of Michigan.

Dates: 1951 - 1969

Advocates for Latino Students Advancement in Michigan Education records

 Collection
Identifier: MSS 623
Scope and Contents

The Advocates for Latino Students Advancement in Michigan Education records consist of bylaws, meeting minutes, correspondence, reports, promotional materials, and ephemera from both the predecessor organization College Recruitment Association for Hispanics (CRAH) and Advocates for Latino Students Advancement in Michigan Education (ALSAME).

Dates: 1980 - 2006

Alanson Royce papers

 Collection
Identifier: c-00104
Scope and Contents This collection consists primarily of letters from Alanson Royce to his family, describing his farm in New Buffalo, Michigan, and his migration to Mornington, Missouri, where he also farmed. In his letters home Royce discusses Missouri's economy and agricultural prospects, as well as education and social conditions. There are very few references to slavery. Royce farmed in Missouri until 1862, when his pro-Union views angered local Confederate sympathizers and forced him to flee to Illinois....
Dates: 1855 - 1862

Allcott family papers

 Collection
Identifier: c-00173
Scope and Contents The Allcott family papers consist primarily of letters to Sidney S. Allcott from his brother William and from business associates in Massachusetts and New York. Allcott was involved in land speculation in Eaton and Calhoun Counties, Michigan, and he built the Emerald Mills on Bear Creek in 1848. The correspondence gives a clear picture of the economy in the years 1835-1850, especially with respect to money and banking. Many of the letters discuss market prices, transportation costs, and the...
Dates: 1835 - 1850

Alumni Association records

 Record Group
Identifier: UA-10.2
Scope and Contents Records of the Society of Alumni of Michigan Agricultural College, 1868-1913 This series includes a Minute Book (1869-1916) which contains: Constitution of 1869, signatures of members in 1885, and minutes of annual and triennial business meetings. The minutes generally do not record alumni discussion of college programs, but do include resolutions supporting the labor system, women’s education, and athletics at MAC. Most entries concern the election...
Dates: 1869 - 2019

Alumni Memorial Chapel records

 Record Group
Identifier: UA-5.5.5.1
Scope and Contents The Alumni Memorial Chapel records contain newspaper clippings and manuscripts on the history of the chapel, bids and information seeking a new organ in the early 1990s, brochures, a proposal to fix the chapel’s stained glass windows, and projects that the United States Armed Forces Alumni Association of Michigan State University undertook to update and repair the chapel. There are lists of the MSU veterans who died during service which appear on the walls of the Alumni Memorial Chapel. Also...
Dates: 1952 - 2008

Filtered By

  • Subject: Michigan X
  • Subject: Michigan X
  • Subject: United States X

Filter Results

Additional filters:

Type
Collection 148
Archival Object 3
Digital Record 1
 
Subject
Letters (correspondence) 71
Photographs 39
United States -- History -- Civil War, 1861-1865 39
Agriculture -- Michigan 23
Diaries 21
∨ more
Michigan -- Politics and government 20
Clippings (Books, newspapers, etc.) 18
Legal instruments 15
Reports 13
Annual reports 12
Newsletters 12
Postcards 12
Scrapbooks 12
Speeches 12
Family histories 10
Programs (Publications) 10
Publications 10
United States -- Politics and government 10
Ledgers (account books) 9
Taxation -- Michigan 9
Account books 8
Lansing (Mich.) 8
Poetry 8
College students -- Michigan -- East Lansing 7
Frontier and pioneer life -- Michigan 7
Michigan 7
United States -- Politics and government -- 19th century 7
Education -- Michigan 6
Education, Higher -- Michigan 6
Press releases 6
State universities and colleges -- United States 6
Brochures 5
Education, Secondary -- Michigan 5
Land titles -- Michigan 5
Michigan -- Description and travel 5
Minutes (Records) 5
Political campaigns -- Michigan 5
Posters 5
Universities and colleges -- Faculty 5
Yearbooks 5
Berrien County (Mich.) 4
By-laws 4
College students -- United States -- Conduct of life 4
Correspondence 4
Depressions -- 1929 -- United States 4
Education, Primary -- Michigan 4
Financial records 4
General stores -- Michigan 4
Ingham County (Mich.) 4
Invitations 4
Manuscripts 4
Maps 4
Memorandums 4
Michigan -- Social life and customs 4
Sound recordings 4
Student activities -- Michigan 4
Universities and colleges -- Alumni and alumnae 4
World War, 1914-1918 -- United States 4
Affirmative action programs -- United States 3
California -- Description and travel 3
Certificates 3
Course materials 3
Deeds 3
Detroit (Mich.) 3
Draft 3
East Lansing (Mich.) 3
Elections -- United States 3
Farm life -- Michigan 3
Freemasonry -- Michigan 3
Insurance policies 3
Interviews 3
Kent County (Mich.) 3
Lenawee County (Mich.) 3
Michigan -- Religion 3
Minutes (administrative records) 3
New Buffalo (Mich.) 3
New York (State) -- Politics and government 3
Newspapers 3
Nonfiction films 3
Pamphlets 3
Proceedings 3
Railroads -- Michigan 3
Retirement 3
Tecumseh (Mich.) 3
Three Oaks (Mich. : Township) 3
Tracts (Ephemera) 3
United States -- Economic conditions -- 19th century 3
United States -- History -- Civil War, 1861-1865 -- Medical care 3
United States -- Politics and government -- 20th century 3
Universities and colleges -- Michigan -- East Lansing 3
Women 3
Agricultural colleges -- Michigan 2
Agricultural extension work 2
Agricultural extension workers 2
Agriculture -- California 2
Agriculture -- Michigan -- Societies, etc. 2
Agriculture and politics 2
Allegan (Mich.) 2
Aurelius (Mich. : Township) 2
Automobile industry and trade -- Michigan 2
+ ∧ less