Skip to main content Skip to search results

Showing Collections: 21 - 30 of 40

John Gibson Parkhurst papers

 Collection
Identifier: 00025
Scope and Contents The largest part of the collection consists of the pocket diaries Parkhurst kept from 1847 to 1906. The early diaries (1847-1860) relate details of his court cases and only rarely mention his personal life. Records of various financial transactions are incorporated in these early diaries. The diaries of the war years (1861-1865) include battle accounts and descriptions of Parkhurst's experiences as a prisoner-of-war in 1862. In the diaries of the post-war years, Parkhurst discusses primarily...
Dates: 1831 - 1906

Julius Cord papers

 Collection
Identifier: c-00703
Scope and Contents

The collection consists of documents relating to the Buck 'N Bear Hunting Club of Mt. Pleasant, Michigan of which Julius Cord was a member. The materials include correspondence, membership lists, by-laws information, building blue prints, and maps of their land.

Dates: 1974 - 1993

Lana Dart papers

 Record Group
Identifier: UA-17.263
Scope and Contents The Lana Dart collection contains materials relating to student services and student activities at Michigan State University. There are materials about orientation and welcome week, as well as drafts of student handbooks. There are also reports from the assistant director of student activities and reports of the assistant director of the Women’s Division of Student Affairs. There is also the Report to the Committee to Reevaluate the Role and Function of Student Government from the...
Dates: 1930 - 2006

Lansing and Taft families papers

 Collection
Identifier: 00058
Scope and Content The collection documents through correspondence, diaries, and financial records, the activity of four people over three generations. These papers span the years 1838 to 1917, with most of the material falling in the periods of 1838-1845 and 1881-1917. The 1845-1881 gap is due to the absence of a generation of records.The records of Elijah M. Lansing (1838-1845) relate to the 6th Regiment, 5th Brigade of the Michigan Militia (Washtenaw Guards). The incoming letters include a...
Dates: 1838 - 1917

Lawrence Sommers papers

 Collection
Identifier: UA-17.315
Scope and Content The Lawrence Sommers papers contain his work in the field of Geography from the early 1940s until his death in 2007. The earliest works are from his time spent as a Ph.D. candidate researching Norway and many of his later files include further in-depth research on Scandinavia. His collection also includes travel notebooks, photographs, and slides from his many travels abroad doing research in Europe, Africa, and South America. There is also a large collection of photographs from his time...
Dates: 1944 - 2010

LeRoy Barnett papers

 Record Group
Identifier: UA-10.3.273
Scope and Contents This collection is made up of three different sections with materials relating to the Michigan State University Department of Geography and Barnett's research relating to the buffalo bone and mammoth ivory trade. The MSU Department of Geography series includes photocopies of materials on faculty, department history, newsletters, and Lawrence Sommers.The buffalo bones trade series consists of Barnett's 1979 dissertation "An Historical Geography of the Nineteenth Century Buffalo...
Dates: 1842-2009, Undated

Major Allison K. Thomas collection

 Collection
Identifier: 00222
Scope and Contents

The Allison K. Thomas collection contains photographs, correspondence, books, magazines, and articles. Thomas served in Vietnam with Ho Chi Minh and helped the fight against the Japanese. The materials include correspondence from Giap, articles about Thomas, Vietnam and Ho Chi Minh, photographs of Thomas in Vietnam, excerpts from Thomas, diaries, copy of Thomas' report on Deer Mission, and photographs of Thomas' return to Vietnam in the 1990s.

Dates: 1945-1997, 2001-2011, undated

McKibbin family papers

 Record Group
Identifier: UA-10.3.410
Scope and Contents The McKibbin family has lived in Lansing, Michigan since the early 1880s. The majority of the papers in this collection relate to the Joseph T. McKibbin family in the period 1900 to 1950. The members of this family are Joseph T. and Emma Augusta McKibbin and their children May, Grace, Jean, Frank, and Clifford.Located under the heading "McKibbin Family" are correspondence dating from 1845 to 1900, tax receipts and legal documents dating from 1850 to 1900, and some...
Dates: 1845 - 1962

Michigan 4-H Foundation records

 Record Group
Identifier: UA-10.7
Series Description MICHIGAN 4-H HISTORY FILES. 1914-1997. 7.5 cu. ft.The history files include annual reports that contain information on 4-H work, activities and events for the state of Michigan. There are four types of annual reports: state, Upper Peninsula, extension workers, and state fair (1914–1966). These reports include many photographs and other artifacts. Another report included here is the Junior Livestock Show report for the period 1965–1968 with photographs. Other records are 4-H...
Dates: 1914 - 2003

Michigan Constitutional Convention records

 Collection
Identifier: 00068
Scope and Contents This collection, comprising several individual donations of varying sizes, is divided into six series: Preparatory Phase (before October 3, 1961); The Convention in Session (October 3, 1961-August 1, 1962); Post-Convention Phase (after August 1, 1962); Added materials (after initial processing); Photographs and Scrapbooks; and Maps and Oversized Materials. The first three series are further divided essentially into (A) Personal Correspondence and Manuscript Materials and (B) Printed and...
Dates: 1956 - 1977

Filtered By

  • Subject: Correspondence X
  • Subject: Maps X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 38
Stephen O. Murray and Keelung Hong Special Collections 2
 
Subject
Letters (correspondence) 35
Maps 34
Photographs 27
Diaries 12
Reports 12
∨ more
Clippings (Books, newspapers, etc.) 11
Publications 11
Scrapbooks 10
Postcards 8
Speeches 8
Newsletters 7
Annual reports 5
Course materials 5
Ephemera 5
Lansing (Mich.) 5
Ledgers (account books) 5
Michigan -- Politics and government 5
Notebooks 5
Constitutional conventions -- Michigan 4
Deeds 4
Family histories 4
Fieldnotes 4
Manuscripts 4
Memorandums 4
Michigan 4
Posters 4
Sound recordings 4
World War, 1939-1945 4
Account books 3
College campuses -- Michigan -- East Lansing 3
Correspondence 3
East Lansing (Mich.) 3
Financial records 3
Ingham County (Mich.) 3
Minutes (Records) 3
Minutes (administrative records) 3
Muskegon (Mich.) 3
Periodicals 3
Video recordings 3
Agriculture -- Michigan 2
Allegan (Mich.) 2
Amateur films 2
Brochures 2
By-laws 2
Contracts 2
Education -- Japan 2
England -- Description and travel 2
Europe -- Description and travel 2
Field notes 2
Financial statements 2
Glass plate negatives 2
Land subdivision -- Michigan 2
Legal instruments 2
Livingston County (Mich.) -- Maps 2
Microfilms 2
National parks and reserves -- United States 2
Negatives (Photographs) 2
Newspapers 2
Orchards -- Michigan 2
Pamphlets 2
Press releases 2
Programs (Publications) 2
South Haven (Mich.) 2
Tax returns 2
United States -- History -- Civil War, 1861-1865 2
Universities and colleges -- Faculty 2
Vietnam 2
4-H clubs 1
4-H clubs -- History 1
4-H clubs -- Michigan 1
4-H clubs -- Songs and music 1
Advertising 1
Africa 1
Agricultural colleges 1
Agricultural colleges -- Michigan 1
Agricultural extension work 1
Agricultural prices 1
Agriculture 1
Agriculture -- Accounting 1
Agriculture -- International cooperation 1
Alcohol -- Toxicology 1
Alcoholism -- Study and teaching -- Michigan -- East Lansing 1
American bison 1
Antananarivo (Antananarivo, Madagascar) -- History -- Sources. 1
Arenac County (Mich.) 1
Asia 1
Atlanta Campaign, 1864 1
Autobiographies 1
Automobile industry and trade -- Michigan 1
Bank notes 1
Banks and banking 1
Baptists 1
Bay Port (Mich.) 1
Belgium 1
Berlin (Germany) 1
Bessemer (Mich.) 1
Bills, Legislative 1
Blueprints 1
Boards of trade 1
Bones 1
+ ∧ less
 
Language
English 38
French 1
German 1
 
Names
Hannah, John A., 1902-1991 3
Kennedy, John F. (John Fitzgerald), 1917-1963 3
Michigan Agricultural College 3
Michigan State College 3
Michigan State University 3
∨ more
Michigan State University. International Programs 3
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 3
Greater Muskegon Chamber of Commerce 2
Hoover, J. Edgar (John Edgar), 1895-1972 2
Michigan State Grange 2
Michigan State University. Department of Geography 2
Michigan. Constitutional Convention (1961-1962) 2
Republican Party (Mich.) 2
Ryūkyū Daigaku 2
Sommers, Lawrence M. 2
Truman, Harry S., 1884-1972 2
Wanger, Eugene G. 2
Academy of Criminal Justice Sciences 1
Alma College 1
Alpha Lambda Delta 1
American Academy of Forensic Sciences 1
American Association for the Advancement of Science 1
American Chemical Society 1
American Friends of Vietnam 1
American Geographical Society of New York 1
American Jewish Committee 1
Applied Geography Conference 1
Association of American Geographers 1
Association of Systematics Collections 1
Bailey, L. H. (Liberty Hyde), 1858-1954 1
Baker Street Irregulars (Organization : U.S.) 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Barnett, LeRoy 1
Bay Port Fish Company (Mich.) 1
Blanchard, James J., 1942- 1
Boy Scouts of America. Troop 1 (Brighton, Mich.) 1
Brandstatter, A. F. (Arthur F.) 1
Buck N Bear Hunting Club of Mt. Pleasant 1
Calkins, Edmund Albert 1
Campbell District School (Eaton County, Mich.) 1
Capitol Savings and Loan Association (Lansing, Mich.) 1
Chrysler Corporation 1
Citizens Research Council of Michigan 1
Civilian Conservation Corps (U.S.) 1
Combs, William H. 1
Coolidge, Calvin, 1872-1933 1
Cord, Julius, 1925-2013 1
Cornell University 1
Council of Foreign Ministers 1
Daughters of the American Revolution 1
Delta Tau Delta Fraternity. Iota Chapter (Michigan State University) 1
Denison, James Henry, 1907-1975 1
Detroit (Mich.). Police Department 1
Detroit City Gas Company 1
Detroit Edison Company 1
DiBiaggio, John A., 1932- 1
Dorpmüller, Julius 1
Dow, Maynard Weston 1
Drew, W. B. (William Brooks) 1
East Jordan Fruit and Land Co., Inc (East Lansing, Mich.) 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Eisenhower, Dwight D. (Dwight David), 1890-1969 1
Erickson, Claud R. 1
Eveline Fruit and Land Company 1
Ferency, Zolton A., 1922-1993 1
Fishel, Wesley R. 1
Frank Lloyd Wright Foundation 1
Frank, Phil 1
Gardner, Erle Stanley, 1889-1970 1
Germany (Territory under Allied occupation, 1945-1955 : U.S. Zone). Office of Military Government 1
Germany.. Reichsverkehrsministerium. 1
Great Lakes Harbors Association (American and Canadian) 1
Great Lakes-St. Lawrence Tidewater Association 1
Greeley, Horace, 1811-1872 1
Hackley, Charles Henry 1
Hagadorn, Eudora R. (1847-1925) 1
Halsey, Maxwell N. (Maxwell Nicoll), 1902- 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Hare, James M. (James McNeil), 1910-1980 1
Harry E. Saier Co 1
Hawkins family (John R. Hawkins, 1809-1882) 1
Hawkins, Hanna Hayward 1
Hawkins, Henry J., 1843-1915 1
Hawkins, John R., 1809-1882 1
Hawkins, John R., 1881-1957 1
Hồ, Chí Minh, 1890-1969 1
Igoe, Lynn, 1937-2006 1
Ingham County Historical Commission 1
International Association for Identification 1
International Geographical Union 1
Iowa State University. Archives 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Jonas, Gilbert 1
Kellogg Bird Sanctuary 1
Kennedy, Robert F., 1925-1968 1
Kettunen, Arne Gerald 1
Khan, Akhter Hameed 1
Killingsworth, Charles, 1917- 1
King, Martin Luther, Jr., 1929-1968 1
Kingdon, Frank, 1894-1972 1
+ ∧ less