Skip to main content Skip to search results

Showing Collections: 41 - 50 of 348

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

Chancey G. Robinson papers

 Collection
Identifier: 00162
Scope and Contents The bulk of the C. G. Robinson papers consists of the originals plus photocopies of Robinson's diaries, 1884-1890 and 1892-1895. Robinson recorded the weather daily, and he described his daily chores and seasonal activities, such as cider pressing in autumn and "sugaring off" in spring. William Rayner apparently raised prize-winning swine, which Robinson took to state fairs throughout the Midwest. Robinson's papers include letters from other area swine-farmers and a copy of the constitution...
Dates: 1884 - 1896

Charles Adolphus Jewell papers

 Record Group
Identifier: UA-10.3.5
Scope and Contents The Charles A. Jewell papers consist of original correspondence and a manuscript compilation of transcribed letters and family history.The first group of correspondence (1860-1862) consists of original letters written by Charles to his family while he was attending Michigan Agricultural College, and a letter to Jewell's parents from Theophilus C. Abbot, Professor of English during this period discuss the courses he was taking, his instructors and their teaching methods, dormitory...
Dates: 1860 - 1979

Charles Carlisle Hood papers

 Record Group
Identifier: UA-10.3.107
Scope and Contents

This collection includes personal papers and photographs belonging to Charles C. Hood. The material includes correspondence, copies of certificates and diploma, membership cards, clippings, Michigan State University publications, MSU music recording, and other miscellaneous items dating from 1916 to 1974.

Dates: 1916 - 1974

Charles Francis papers

 Collection
Identifier: c-00077
Scope and Contents Charles Francis and his wife, Elizabeth, migrated from Wethersfield, Connecticut, through New York and Indiana, eventually settling in New Buffalo, St. Joseph County, Michigan. His papers include correspondence from various members of the Francis family in Connecticut, Kentucky, Illinois, Missouri and Vancouver Island, British Columbia. The collection also contains a ledger of Charles Francis, in which he recorded his daily work as well as expenses and receipts.Much of the...
Dates: 1827 - 1867

Charles G. Woodbury family papers

 Collection
Identifier: UA-10.3.138
Scope and Contents The collection consists of the papers of the Woodbury family including, John D. Woodbury, Chester D. Woodbury and Charles G. Woodbury. The Capitol Savings and Loan folder contains correspondence, financial information, and promotional information about the bank. The Central Michigan Business College folder contains the Articles of Association.The Correspondence folders contain letters between the Chester Woodbury family and the Charles Woodbury family. The majority of the...
Dates: 1863 - 1976

Charles J. Monroe papers

 Collection
Identifier: UA-1.1.14
Scope and Contents

This collection consists of letters, notes, reports and maps from Monroe's survey work. Also included are Monroe's notes about bills he introduced in the Michigan State Senate in the 1880s, and a diary kept during a trip to Europe, Egypt, and England in 1904.

Dates: 1858 - 1914

Charles Press papers

 Record Group
Identifier: UA-17.200
Scope and Contents The question of a general constitutional revision was approved by Michigan voters in April 1961. Delegates were nominated to the 1961 constitutional convention in July and elected in August. Work began in October and finished in August 1962. The revised Michigan constitution was put before the voters on April 1, 1963 and approved.Charles Press was one of the delegates to the Constitutional Convention (Con-Con). Press was assigned to the Legislative Organization Committee, and...
Dates: 1961 - 2012

Charles Schmitter papers

 Record Group
Identifier: UA-17.79
Scope and Contents The Charles Schmitter collection contains personal papers, materials relating to the Michigan State University fencing team, files relating to MSU in general and subject files. The personal papers contain correspondence, articles about Schmitter, and articles written by Schmitter. There is also correspondence and lists related to his collection of fencing books, which now reside in the Special Collections Department at the MSU Library. The records about MSU fencing include scores,...
Dates: 1925-1983, undated

Charles W. Bachman papers

 Record Group
Identifier: UA-17.184
Scope and Contents

The collection includes correspondence of Charles W. Bachman regarding his nomination to the Football Foundation Hall of Fame in 1978, and Michigan State Hall of Fame in 1981. There are also copies of newspaper and magazine articles relating to Bachman's career, as well as an obituary. There are two photographs of Charlie Bachman.

Dates: 1916 - 1985

Filtered By

  • Subject: Correspondence X
  • Subject: Michigan X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 335
Stephen O. Murray and Keelung Hong Special Collections 13
 
Subject
Letters (correspondence) 269
Photographs 155
Reports 74
Clippings (Books, newspapers, etc.) 64
Annual reports 58
∨ more
Newsletters 56
Correspondence 52
Scrapbooks 46
Publications 44
Postcards 41
Programs (Publications) 39
Agriculture -- Michigan 38
Diaries 34
Speeches 34
Minutes (Records) 33
College students -- Michigan -- East Lansing 32
Memorandums 30
Sound recordings 27
Ledgers (account books) 25
Michigan -- Politics and government 25
United States -- History -- Civil War, 1861-1865 25
Maps 22
Video recordings 21
Account books 20
Course materials 19
Lansing (Mich.) 19
Family histories 17
Minutes (administrative records) 17
Brochures 16
By-laws 16
Legal instruments 16
Press releases 16
College campuses -- Michigan -- East Lansing 15
Commercial correspondence 15
Electronic mail messages 15
Poetry 15
College students -- Societies and clubs 14
Constitutions 14
Michigan 14
Education -- Michigan 13
Posters 13
Universities and colleges -- Alumni and alumnae 12
Universities and colleges -- Faculty 12
Education, Higher -- Michigan 11
Ingham County (Mich.) 11
Ephemera 10
Greek letter societies -- Michigan -- East Lansing 10
Michigan -- Social life and customs 10
Newspaper clippings 10
Pamphlets 10
World War, 1939-1945 10
College presidents -- Michigan 9
East Lansing (Mich.) 9
Frontier and pioneer life -- Michigan 9
Handbooks 9
Membership lists 9
Notebooks 9
Railroads -- Michigan 9
College sports -- Michigan -- East Lansing 8
Financial records 8
Manuscripts 8
Negatives (Photographs) 8
Video tapes 8
Contracts 7
Deeds 7
Newspapers 7
Periodicals 7
Personal correspondence 7
Proceedings 7
Agricultural colleges -- Michigan 6
Business correspondence 6
College students 6
Eaton County (Mich.) 6
Education, Higher 6
Football 6
Handbooks and manuals 6
Interviews 6
Invitations 6
Michigan -- History 6
Michigan -- Religion 6
Nonfiction films 6
Outlines and syllabi 6
Political campaigns -- Michigan 6
Schools -- Michigan -- Records and correspondence 6
Student activities -- Michigan 6
Taxation -- Michigan 6
African American college students -- Michigan -- East Lansing 5
Agricultural extension work 5
Agriculture -- Michigan -- Societies, etc. 5
Berrien County (Mich.) 5
Blueprints 5
Catalogs 5
College student government -- Michigan -- East Lansing 5
Conference materials 5
Farmers -- Michigan 5
Financial statements 5
Journals (accounts) 5
Lenawee County (Mich.) 5
Microfilms 5
Universities and colleges -- Administration 5
+ ∧ less
 
Names
Michigan Agricultural College 35
Michigan State University 28
Kuhn, Madison, 1910-1985 21
Hannah, John A., 1902-1991 15
Michigan State University. Students. Societies, etc 13
∨ more
Michigan State College 12
Michigan Agricultural College. Students 11
Michigan State University. Faculty 11
Michigan State University. Office of the President 10
Michigan State College. Students. Societies, etc 9
Michigan State University. Alumni and alumnae 9
Michigan State University. Board of Trustees 8
Michigan State University. Buildings 8
Michigan State University. Students 8
Combs, William H. 6
Michigan Agricultural College. Students. Societies, etc 6
Michigan State University. Department of Intercollegiate Athletics 6
Michigan State University. Museum 6
Wharton, Clifton R., 1926- 6
Michigan State University. Basic College 5
Michigan State University. Cooperative Extension Service 5
Michigan State University. Department of Military Science/ROTC 5
Michigan State University. Football 5
Michigan State University. Libraries 5
National Collegiate Athletic Association 5
Simon, Lou Anna Kimsey 5
Bailey, L. H. (Liberty Hyde), 1858-1954 4
Michigan State College. Students 4
Michigan State Grange 4
Michigan State University. Associated Students of Michigan State University 4
Michigan State University. College of Osteopathic Medicine 4
Michigan State University. Libraries. Special Collections Division 4
Michigan State University. Spartan Marching Band 4
Michigan. Constitutional Convention (1961-1962) 4
Republican Party (Mich.) 4
Romney, George W., 1907-1995 4
Roosevelt, Theodore, 1858-1919 4
State Agricultural College (Mich.) 4
United States. Army. Reserve Officers' Training Corps 4
University of Michigan 4
4-H Youth Development Program (U.S.) 3
Alpha Zeta. Kedzie Chapter (Michigan State University) 3
Ballard, James 3
Beal, W. J. (William James), 1833-1924 3
Big Ten Conference (U.S.) 3
Civilian Conservation Corps (U.S.) 3
Harden, Edgar L. 3
King, Martin Luther, Jr., 1929-1968 3
Michigan Agricultural College. Extension Division 3
Michigan State College. Cooperative Extension Service 3
Michigan State Spartans (Football team) 3
Michigan State University. Alumni Association 3
Michigan State University. Athletics Department 3
Michigan State University. Centennial celebrations, etc 3
Michigan State University. College of Agriculture and Natural Resources 3
Michigan State University. College of Human Medicine 3
Michigan State University. Curricula 3
Michigan State University. Department of Agricultural Economics 3
Michigan State University. Department of Information Services 3
Michigan State University. Employees 3
Michigan State University. Horticulture Department 3
Michigan State University. International Programs 3
Michigan State University. Office of the Provost 3
Michigan State University. Olin Health Center 3
Nixon, Richard M. (Richard Milhous), 1913-1994 3
Phi Kappa Phi. Michigan State University Chapter 3
Reo Motor Car Company 3
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 3
Snyder, Jonathan LeMoyne 3
United States. Congress. House 3
United States. Works Progress Administration 3
WKAR (Radio station : East Lansing, Mich.) 3
World's Columbian Exposition (1893 : Chicago, Ill.) 3
Abbot, Theophilus Capen, 1826-1892 2
American Council on Education 2
Amtrak 2
Association of American Universities 2
Bagwell, Paul D. (Paul Douglas), 1913-1973 2
Baker, Rollin H. (Rollin Harold), 1916-2007 2
Bielat, Larry 2
Bingham, Kinsley S. (Kinsley Scott), 1808-1861 2
Breslin, Jacweir 2
Chandler, Zachariah, 1813-1879 2
Clute, O. (Oscar) 2
Daugherty, Hugh, 1915-1987 2
Delta Tau Delta Fraternity. Iota Chapter (Michigan State University) 2
Democratic Party (Mich.) 2
Denison, James Henry, 1907-1975 2
Detroit College of Law 2
DiBiaggio, John A., 1932- 2
East Jordan Fruit and Land Co., Inc (East Lansing, Mich.) 2
Eastern Michigan University 2
Eveline Fruit and Land Company 2
Ford, Gerald R., 1913-2006 2
Friday, David, 1876-1945 2
Frye, Marilyn 2
Gardner, Erle Stanley, 1889-1970 2
Greater Muskegon Chamber of Commerce 2
Green, Robert Lee 2
Harvard University 2
+ ∧ less