Skip to main content Skip to search results

Showing Collections: 1 - 10 of 42

1907 Semi-Centennial records

 Record Group
Identifier: UA-13.3.2
Scope and Contents

Materials in this collection consist of correspondence, replies to invitations, cards of delegates who attended, programs and miscellaneous papers pertaining to specific events, various newspapers (primarily Michigan) from early 1907, and a certificate of congratulation (1907).

The collection also contains postcards and photographs.

Dates: 1906 - 1908

Albert Drake papers

 Collection
Identifier: UA-17.307
Scope and Content The Albert Drake papers contain poetry anthologies and newsletters of student poetry from Drake's time as a professor at Michigan State University. There are also submissions of artwork and poetry, for Drake's personal publication, The Happiness Holding Tank. The artwork submissions include black, line-drawn, intricate prints as well a one color print. The subjects range from early 1900s-style women with large bonnets and randomly placed eyeballs, to...
Dates: 1969 - 1972

Austin and Foote families papers

 Collection
Identifier: c-00495
Scope and Contents These papers contain the records of the Austin and Foote families of Milford from 1842 to 1907.An account book (1852-1866) and household accounts of the Foote family (1840-1878) are included as well as political tickets for Oakland County in the election of 1864. Materials on reunions of the Grand Army of the Republic and Women's Relief Corps (1890s) and articles of the Battle of Chickamauga are also included. The Civil War related materials have been scanned and put online...
Dates: 1842 - 1907

Bernice McQueary collection

 Collection
Identifier: 00142
Scope and Contents

This collection contains correspondence, press releases, and related materials from the office of "Romney Volunteers" during the first six months of 1963. Also included are biographical materials, executive speeches and releases, Romney's daily schedules as Governor, photographs, newspaper clippings and campaign materials.

Dates: 1961 - 1963

Chamberlain family papers

 Collection
Identifier: UA-1.1.12
Scope and Contents The collection consists of family correspondence, documents, and business records, particularly relating to Henry Chamberlain. Included are genealogies of the Chamberlain, Langdon, Woodward and Wheelock families.The letters in the early years of the collection relate to the migration of the family westward to Ohio, and then to Michigan. There is an 1830 agreement in which certain New Hampshire citizens sponsor William Chamberlain to go and scout the area above the Ohio River for...
Dates: 1795 - 1931

Clapp family papers

 Collection
Identifier: 00086
Scope and Contents This collection consists of various materials concerning stock breeding and related interests of the Clapp family in southeastern Michigan. Materials in the collection relating to the stock breeding activities of Nathan A. Clapp on his farm near Wixom in Oakland County reflect the early development in Michigan of an interest in purebred stock during the last two decades of the nineteenth century. Of particular interest is a handwritten draft of a speech delivered by Mr. Clapp in 1886 or 1888...
Dates: 1857 - 1955

Clarence C. Case papers

 Collection
Identifier: 00092
Scope and Content

The materials in these papers consist mainly of correspondence, manuscripts, notes, and statements concerning Case's military career, his efforts to re-establish the CCC, the establishment of Citizens for Conservation, Inc., the 1958 Senate race, the Michigan Department of Economic Development, and the Youth Conservation Corps. Also included are poetry written by Case and a number of booklets on a variety of subjects which he collected.

Dates: 1934 - 1962, 1976; Majority of material found within 1934 - 1962

Clarence L. Munn papers

 Record Group
Identifier: UA-17.75
Scope and Contents (1) SUBJECT FILES. 1946-1972, undated. 29.5 cubic feetThis series is composed of the files Munn kept as football coach and athletic director at Michigan State. It is divided into sixteen sub-series, a list of which can be found on the container listing preceding the inventory. The first four sub-series (1946-1959) each include three or more years. Beginning with 1959-1960 each sub-series covers one fiscal year (July-June). The only gap in the records is for the entire...
Dates: 1946 - 1972

Clark L. Brody papers

 Collection
Identifier: UA-1.1.4
Scope and Content Copies of the first and second drafts of Brody's history of the Michigan Farm Bureau comprise the major part of the papers. Much of the information contained in these manuscripts did not appear in his book In the Service of the Farmer: My life in the Michigan Farm Bureau (Michigan State University Press, 1959), which is a much shorter history than he had originally intended. The book is autobiographical and describes the changes in farming and in the life of...
Dates: 1847 - 2007

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

Filtered By

  • Subject: Correspondence X
  • Subject: Michigan X
  • Subject: Postcards X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 41
Stephen O. Murray and Keelung Hong Special Collections 1
 
Subject
Postcards 41
Letters (correspondence) 40
Photographs 34
Clippings (Books, newspapers, etc.) 14
Scrapbooks 12
∨ more
Programs (Publications) 8
Agriculture -- Michigan 7
Ledgers (account books) 7
Publications 7
Reports 7
Speeches 7
Diaries 6
Minutes (Records) 6
Newsletters 6
Annual reports 5
College students -- Michigan -- East Lansing 5
Lansing (Mich.) 5
Legal instruments 5
Pamphlets 5
Account books 4
Maps 4
Michigan -- Politics and government 4
Commercial correspondence 3
Course materials 3
Family histories 3
Memorandums 3
Michigan 3
Michigan -- History 3
Poetry 3
Stereographs 3
Universities and colleges -- Faculty 3
World War, 1914-1918 3
World War, 1939-1945 3
Agricultural exhibitions 2
Automobile industry and trade -- Michigan 2
Business correspondence 2
By-laws 2
Catalogs 2
College sports -- Michigan -- East Lansing 2
Education -- Michigan 2
Education, Higher 2
Education, Higher -- Michigan 2
Financial records 2
Frontier and pioneer life -- Michigan 2
Glass plate negatives 2
Home economics 2
Inventories 2
Invitations 2
Manuscripts 2
Microfilms 2
Nature conservation -- Michigan 2
Newspapers 2
Periodicals 2
Physical education and training 2
Political campaigns -- Michigan 2
Posters 2
Press releases 2
Proceedings 2
Sound recordings 2
Student movements 2
United States -- History -- Civil War, 1861-1865 2
Women in agriculture 2
World War, 1939-1945 -- Transportation -- United States 2
World War, 1939-1945 -- War work -- Michigan 2
4-H clubs 1
Academic libraries -- Michigan 1
Agricultural colleges -- Michigan 1
Agricultural extension work 1
Agriculture 1
Agriculture -- Accounting 1
Agriculture -- Drama 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Poetry -- Michigan 1
Agriculture, Cooperative 1
Alcohol -- Law and legislation -- Michigan 1
Alcohol -- Toxicology 1
Alcoholism -- Study and teaching -- Michigan -- East Lansing 1
Allegan (Mich.) 1
Amateur films 1
Arbitration, Industrial 1
Armistice Day 1
Associations, institutions, etc. 1
Autobiographies 1
Automobile factories -- Michigan -- Lansing 1
Automobile industry workers -- Michigan -- Lansing 1
Automobiles -- Prices -- Michigan -- Lansing 1
Avon Park (Fla.) 1
Berrien County (Mich.) 1
Bibliography -- Study and teaching 1
Bird banding -- Michigan 1
Birds -- Michigan 1
Blueprints 1
Brewing industry -- Michigan 1
Bus lines -- Michigan 1
California -- Description and travel 1
Canada 1
Cartes-de-visite (card photographs) 1
Chemistry -- Problems, exercises, etc. 1
Chicago (Ill.) 1
Chickamauga, Battle of, Ga., 1863 1
+ ∧ less
 
Names
Michigan Agricultural College 8
Kuhn, Madison, 1910-1985 4
Michigan State University 4
Hannah, John A., 1902-1991 3
Michigan Agricultural College. Students 3
∨ more
Michigan State University. Board of Trustees 3
Michigan State University. Faculty 3
Civilian Conservation Corps (U.S.) 2
Eastern Michigan University 2
Harvard University 2
Lansing Civic Players Guild (Lansing, Mich.) 2
Michigan State College. Sports 2
Michigan State University. Basic College 2
Michigan State University. Department of Intercollegiate Athletics 2
Michigan State University. Students 2
Reo Motor Car Company 2
Roosevelt, Theodore, 1858-1919 2
Snyder, Jonathan LeMoyne 2
United States. Works Progress Administration 2
World's Columbian Exposition (1893 : Chicago, Ill.) 2
4-H Youth Development Program (U.S.) 1
AFL-CIO 1
Academy of Criminal Justice Sciences 1
Adams, Charles Kendall, 1835-1902 1
American Academy of Forensic Sciences 1
American Association for the Advancement of Science 1
American Chemical Society 1
American College of Veterinary Pathologists 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Legion 1
American Library Association 1
American Medical Association 1
American Psychiatric Association 1
Arthur, William H. 1
Association of Governing Boards of Universities and Colleges 1
Austin family (Hattie Foote Austin, 1859-1952) 1
Austin, Andrew V. 1
Austin, Hattie Foote 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Baker Street Irregulars (Organization : U.S.) 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Bielat, Larry 1
Big Ten Conference (U.S.) 1
Breslin, Jacweir 1
Brody family (Clark Louis Brody, 1879-1961) 1
Brody, Clark L., 1879-1961 1
Brody, Emma Seeley 1
Brody, James Polk 1
Brody, James Seeley 1
Brody, Lewis Kinney 1
Brody, Margaret York 1
Brown, Donald A. 1
Buesser, Fred G. (Frederick Gustavus), 1881-1950 1
Burdick, C. M., Mrs. 1
Canadian Young Men's Christian Association 1
Carleton, Will, 1845-1912 1
Carpenter family (William Leland Carpenter, 1854-1936) 1
Carpenter, Kate M. Coad, 1880-1974 1
Carpenter, William Leland (1854-1936) 1
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Citizens for Eisenhower (Organization) 1
Clute, O. (Oscar) 1
Cochrane, Louise, 1918-2012 1
Dartmouth College 1
Democratic Party (Mich.) 1
Detroit (Mich.). Police Department 1
Drake, Albert 1
Farmers' Week (East Lansing, Mich.) 1
Faul, Henry 1
Ferris Institute 1
Ferris, Woodbridge N., 1853-1928 1
Foote family (Hattie Foote Austin, 1859-1952) 1
Foote, Henry King 1
Foote, Minera Henderson 1
Fort Lewis College 1
Frank Lloyd Wright Foundation 1
Gardner, Erle Stanley, 1889-1970 1
Grand Army of the Republic 1
Greater Muskegon Chamber of Commerce 1
Greeley, Horace, 1811-1872 1
Hackley, Charles Henry 1
Halsey, Maxwell N. (Maxwell Nicoll), 1902- 1
Holden, P. G. (Perry Greeley), 1865-1959 1
Hoover, J. Edgar (John Edgar), 1895-1972 1
Hughes, Charles Evans, 1862-1948 1
Huston, Ralph Chase, 1885- 1
Ingham County Curative Workshop 1
Inland Bird Banding Association (U.S.) 1
International Association for Identification 1
Ireland, Mark L. 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Jones, Sarah Van Hoosen 1
Kappa Kappa Gamma. Delta Gamma Chapter (Michigan State University) 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Kennedy, Robert F., 1925-1968 1
King, Martin Luther, Jr., 1929-1968 1
Kingdon, Frank, 1894-1972 1
Liliuokalani, Queen of Hawaii, 1838-1917 1
+ ∧ less