Skip to main content Skip to search results

Showing Collections: 81 - 90 of 750

Chain Lake Missionary Baptist Church records

 Collection
Identifier: 00190
Scope and Contents

The Chain Lake Missionary Baptist Church records contain meeting minutes, financial reports, parish records, and histories of the parish. Volume 1 contains minutes starting in 1882. It also contains a copy of the 1856 constitution that was included when it was found 1889.. Volume 1 also contains lists of members and references dates of death of the members, with the earlies date mentioned being 1879 and added to the volume as they found the information.

Dates: 1882 - 1997

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 C. Killingsworth papers

 Collection
Identifier: UA-17.439
Scope and Contents The Charles C. Killingsworth papers provide an invaluable source of material to the researcher interested in the development of American labor law, and its application to the collective bargaining process. With the exception of some material from World War I, the collection is composed of labor materials. Killingsworth served as a member of several federal agencies, as a consultant to state and private organizations and as an arbitrator and permanent umpire for many large corporations....
Dates: 1918 - 1968

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 Donald Palm papers

 Collection
Identifier: UA-10.3.431
Scope and Contents Don Palm's papers consist mostly of letters and postcards he wrote to his family while serving in the ambulance corps and in the army. He was stationed at Camp Allentown, Pennsylvania; Camp Hancock, Georgia; Camp Merritt, New Jersey; and Mehun, France. The letters detail camp life and describe wartime in France. Palm's assignment overseas consisted primarily of cleaning guns. His duties were apparently not very demanding, and one of his greatest concerns was gaining membership in...
Dates: 1910 - 1919

Charles E. Bessey papers

 Record Group
Identifier: UA-10.3.157
Scope and Contents The papers of Charles E. Bessey are comprised of correspondence, publications and articles, and a workbook. The correspondence consists of letters written to Bessey, and letterpress books of letters Bessey wrote. The correspondence is largely professional in nature. The workbook contains notes and observations of experiments, inventory of a museum and herbarium, inventory of equipment in the botanical department, an outline, and a letter. In addition, there is a Systemic Botany notebook. The...
Dates: 1869 - 1932

Charles E. Coughlin letters

 Collection
Identifier: MSS 111 small

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

Filtered By

  • Subject: Correspondence X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 688
Stephen O. Murray and Keelung Hong Special Collections 62
 
Subject
Letters (correspondence) 562
Photographs 304
Reports 146
Clippings (Books, newspapers, etc.) 135
Publications 122
∨ more
Correspondence 113
Annual reports 104
Newsletters 100
Scrapbooks 93
Postcards 75
Speeches 67
Diaries 61
United States -- History -- Civil War, 1861-1865 61
Programs (Publications) 59
Memorandums 53
Sound recordings 53
Course materials 52
Minutes (Records) 47
Agriculture -- Michigan 38
Video recordings 38
Manuscripts 34
Maps 34
College students -- Michigan -- East Lansing 32
Ledgers (account books) 32
Personal correspondence 32
Family histories 31
Universities and colleges -- Faculty 31
Brochures 30
Minutes (administrative records) 30
Account books 29
Electronic mail messages 28
World War, 1939-1945 28
Business correspondence 26
Michigan -- Politics and government 25
Legal instruments 24
Lansing (Mich.) 23
Notebooks 23
Press releases 21
By-laws 20
Commercial correspondence 20
Contracts 20
Ephemera 20
Pamphlets 20
Poetry 20
Interviews 17
Posters 17
Education, Higher 16
Universities and colleges -- Alumni and alumnae 16
College campuses -- Michigan -- East Lansing 15
College students -- Societies and clubs 15
Constitutions 15
Newspaper clippings 15
Financial records 14
Michigan 14
World War, 1914-1918 14
East Lansing (Mich.) 13
Education -- Michigan 13
Handbooks 13
Newspapers 13
Outlines and syllabi 13
Proceedings 13
College students 12
Handbooks and manuals 12
Education, Higher -- Michigan 11
Ingham County (Mich.) 11
Invitations 11
Periodicals 11
Universities and colleges -- Administration 11
Video tapes 11
Berrien County (Mich.) 10
Blueprints 10
Greek letter societies -- Michigan -- East Lansing 10
Membership lists 10
Michigan -- Social life and customs 10
Negatives (Photographs) 10
Serial publications 10
Women 10
College presidents -- Michigan 9
Deeds 9
Frontier and pioneer life -- Michigan 9
Lectures 9
Microfilms 9
Nonfiction films 9
Patents 9
Railroads -- Michigan 9
Agricultural extension work 8
Clippings (information artifacts) 8
College sports -- Michigan -- East Lansing 8
Financial statements 8
Journals (accounts) 8
Records (Documents) 8
Universities and colleges -- Curricula 8
Agriculture -- Economic aspects 7
Agriculture -- Study and teaching 7
Autobiographies 7
Catalogs 7
Concert programs 7
Conference materials 7
Eaton County (Mich.) 7
Fieldnotes 7
+ ∧ less
 
Language
English 745
Spanish; Castilian 5
French 2
Portuguese 2
Chinese 1
∨ more  
Names
Michigan Agricultural College 51
Michigan State University 50
Kuhn, Madison, 1910-1985 32
Hannah, John A., 1902-1991 30
Michigan State University. Faculty 26
∨ more
Michigan State College 20
Michigan State University. International Programs 16
Michigan State University. Cooperative Extension Service 15
Michigan State University. Office of the President 15
United States. Army -- Military life -- History -- 19th century 15
Michigan State University. Alumni and alumnae 14
Michigan State University. Buildings 14
Michigan State University. Students. Societies, etc 14
Michigan State University. Board of Trustees 12
Michigan State University. Museum 12
Michigan Agricultural College. Students 11
University of Michigan 11
Combs, William H. 10
Bailey, L. H. (Liberty Hyde), 1858-1954 9
Michigan State College. Students. Societies, etc 9
Michigan State University. Department of Agricultural Economics 9
Michigan State University. Libraries. Special Collections Division 9
Michigan State University. Basic College 8
Michigan State University. Libraries 8
Michigan State University. Students 8
United States. Department of Agriculture 8
Michigan State University. College of Education 7
Michigan State University. College of Osteopathic Medicine 7
Michigan State University. Department of Zoology 7
United States. Agency for International Development 7
Wharton, Clifton R., 1926- 7
Beal, W. J. (William James), 1833-1924 6
Kedzie, R. C. (Robert Clark), 1823-1902 6
Michigan Agricultural College. Students. Societies, etc 6
Michigan State Grange 6
Michigan State University. Department of Intercollegiate Athletics 6
Michigan State University. Department of Military Science/ROTC 6
Michigan State University. Horticulture Department 6
Michigan State University. Spartan Marching Band 6
Roosevelt, Theodore, 1858-1919 6
Simon, Lou Anna Kimsey 6
United States. Army 6
Baker, Rollin H. (Rollin Harold), 1916-2007 5
Harvard University 5
Kennedy, John F. (John Fitzgerald), 1917-1963 5
Michigan State University. Alumni Association 5
Michigan State University. Centennial celebrations, etc 5
Michigan State University. College of Engineering 5
Michigan State University. College of Human Ecology 5
Michigan State University. College of Human Medicine 5
Michigan State University. Football 5
Michigan State University. Office of the Provost 5
Michigan State University. Pakistan Project 5
National Collegiate Athletic Association 5
Phi Kappa Phi. Michigan State University Chapter 5
Reo Motor Car Company 5
Rose Bowl (Football game) (1954) (Pasadena, Calif.) 5
State Agricultural College (Mich.) 5
World's Columbian Exposition (1893 : Chicago, Ill.) 5
Breslin, Jacweir 4
Denison, James Henry, 1907-1975 4
DiBiaggio, John A., 1932- 4
Eisenhower, Dwight D. (Dwight David), 1890-1969 4
Eli Broad College of Business 4
Hoover, J. Edgar (John Edgar), 1895-1972 4
James Madison College 4
Johnson, Samuel, 1839-1916 4
Khan, Akhter Hameed 4
King, Martin Luther, Jr., 1929-1968 4
Lincoln, Abraham, 1809-1865 4
Lyman Briggs College 4
Michigan Agricultural College. Extension Division 4
Michigan Farm Bureau 4
Michigan State College. Students 4
Michigan State Spartans (Football team) 4
Michigan State University--University of Nigeria Program 4
Michigan State University. Associated Students of Michigan State University 4
Michigan State University. College of Agriculture and Natural Resources 4
Michigan State University. Department of American Thought and Language 4
Michigan State University. Department of Art 4
Michigan State University. Department of Botany and Plant Pathology 4
Michigan State University. Department of Chemistry 4
Michigan State University. Department of Dairy Science 4
Michigan State University. Department of Economics 4
Michigan State University. Department of Information Services 4
Michigan State University. Department of Sociology 4
Michigan State University. Employees 4
Michigan State University. History 4
Michigan State University. School of Music 4
Michigan. Constitutional Convention (1961-1962) 4
Midwest Universities Consortium for International Activities 4
Muelder, Milton E. 4
National Science Foundation (U.S.) 4
Nixon, Richard M. (Richard Milhous), 1913-1994 4
Paris, Clark D. 4
Reeves, Floyd W. (Floyd Wesley), 1890-1979 4
Republican Party (Mich.) 4
Romney, George W., 1907-1995 4
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 4
Rose Bowl (Football game) (1966 : Pasadena, Calif.) 4
+ ∧ less