Skip to main content Skip to search results

Showing Collections: 1 - 10 of 71

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

Albert H. Case papers

 Collection
Identifier: UA-10.3.417
Scope and Contents The papers of Albert Case consist primarily of materials gathered during the early part of his professional career. The bulk of these papers are correspondence and materials that Case gathered under various headings in what appears to have been a subject file. The materials in the subject file deal with personal purchases and non-professional organizations to which Case belonged in addition to papers concerning his profession and the papers have been arranged consecutively according to these...
Dates: 1892 - 1935

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

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

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 H. Suelter collection

 Record Group
Identifier: UA-17.227
Scope and Contents The collection contains information about different science programs at Michigan State University compiled by Suelter. Some of the materials are photocopies. There is substantial information relating to Robert C. Kedzie, as well as historical overviews of many natural science programs. Also included are an exhibit catalog for Sesquicentennial Celebration: The Natural Sciences at Michigan State University, 1855-2005 which Suelter created and ...
Dates: 1876 - 2014

Filtered By

  • Subject: Letters (correspondence) X
  • Subject: Postcards X

Filter Results

Additional filters:

Subject
Postcards 70
Photographs 58
Scrapbooks 25
Clippings (Books, newspapers, etc.) 23
Diaries 16
∨ more
Publications 15
Speeches 15
Programs (Publications) 12
Reports 11
Ledgers (account books) 9
Account books 7
Agriculture -- Michigan 7
Annual reports 7
Lansing (Mich.) 7
Legal instruments 7
Pamphlets 7
Family histories 6
Minutes (Records) 6
Universities and colleges -- Faculty 6
World War, 1939-1945 6
College students -- Michigan -- East Lansing 5
Commercial correspondence 5
Course materials 5
Education, Higher 5
Manuscripts 5
Maps 5
Newsletters 5
Michigan -- Politics and government 4
Sound recordings 4
World War, 1914-1918 4
Europe -- Description and travel 3
Germany 3
Interviews 3
Memorandums 3
Michigan 3
Michigan -- History 3
Microfilms 3
Newspapers 3
Periodicals 3
Poetry 3
Posters 3
Stereographs 3
United States -- History -- Civil War, 1861-1865 3
Agricultural exhibitions 2
Agriculture 2
Agriculture -- Study and teaching 2
Amateur films 2
Automobiles -- History 2
By-laws 2
Cartes-de-visite (card photographs) 2
Catalogs 2
Chickamauga, Battle of, Ga., 1863 2
College sports 2
College sports -- Michigan -- East Lansing 2
Contracts 2
Daybooks 2
Depressions -- 1929 -- United States 2
Education -- Michigan 2
Education, Higher -- Michigan 2
Ephemera 2
Farm life 2
Football 2
Frontier and pioneer life -- Michigan 2
Glass plate negatives 2
Home economics 2
Horticulture -- Study and teaching 2
Invitations 2
Nature conservation -- Michigan 2
Notebooks 2
Physical education and training 2
Political campaigns -- Michigan 2
Press releases 2
Proceedings 2
Sports films 2
Student movements 2
Tax returns 2
Universities and colleges -- Alumni and alumnae 2
Video tapes 2
Vietnam 2
Women in agriculture 2
4-H clubs 1
Academic libraries -- Michigan 1
Agricultural colleges -- Michigan 1
Agricultural extension work 1
Agricultural prices 1
Agriculture -- Accounting 1
Agriculture -- Drama 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Poetry -- Michigan 1
Agriculture -- Research -- United States 1
Agriculture, Cooperative 1
Alcohol -- Law and legislation -- Michigan 1
Alcohol -- Toxicology 1
Alcoholism -- Study and teaching -- Michigan -- East Lansing 1
Allegan (Mich.) 1
Apiaries 1
Arbitration, Industrial 1
Armed Forces -- Prayers and devotions 1
Armed Forces and mass media 1
+ ∧ less
 
Names
Michigan Agricultural College 12
Hannah, John A., 1902-1991 7
Kuhn, Madison, 1910-1985 7
Michigan State University 7
Michigan State University. Board of Trustees 5
∨ more
Michigan State University. Faculty 4
University of Michigan 4
Harvard University 3
Kennedy, John F. (John Fitzgerald), 1917-1963 3
Michigan Agricultural College. Students 3
Michigan State College 3
Michigan State University. Basic College 3
Michigan State University. Office of the President 3
Reo Motor Car Company 3
World's Columbian Exposition (1893 : Chicago, Ill.) 3
American Red Cross 2
Bregger, Myra Potter 2
Breslin, Jacweir 2
Civilian Conservation Corps (U.S.) 2
Denison, James Henry, 1907-1975 2
Eastern Michigan University 2
Greeley, Horace, 1811-1872 2
Hannah, Sarah Shaw 2
Kedzie, R. C. (Robert Clark), 1823-1902 2
Lansing Civic Players Guild (Lansing, Mich.) 2
Michigan Agricultural College. Faculty 2
Michigan Farm Bureau 2
Michigan State College. Sports 2
Michigan State Spartans (Football team) 2
Michigan State University. Alumni Association 2
Michigan State University. Anniversaries, etc. 2
Michigan State University. Buildings 2
Michigan State University. Department of Intercollegiate Athletics 2
Michigan State University. Forest Akers Golf Course 2
Michigan State University. History 2
Michigan State University. Spartan Marching Band 2
Michigan State University. Students 2
Michigan. Office of Civilian Defense 2
Munn, Clarence L. 2
Nixon, Richard M. (Richard Milhous), 1913-1994 2
Olds, Ransom Eli, 1864-1950 2
Phi Kappa Phi. Michigan State University Chapter 2
Roosevelt, Theodore, 1858-1919 2
Rose Bowl (Football game) 2
Rose Bowl (Football game) (1954) (Pasadena, Calif.) 2
Ryder, Edward H. (1871-1939) 2
Snyder, Jonathan LeMoyne 2
Towar, James D. 2
United States. Army 2
United States. Army -- Military life -- History 2
United States. Department of Agriculture 2
United States. Works Progress Administration 2
4-H Youth Development Program (U.S.) 1
AFL-CIO 1
Academy of Criminal Justice Sciences 1
Adams, Charles Kendall, 1835-1902 1
Akers, Forest H., 1886-1966 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 Friends of Vietnam 1
American Legion 1
American Library Association 1
American Medical Association 1
American Pomological Society 1
American Psychiatric Association 1
American Veterinary Medical Association. National Board of Veterinary Medical Examiners 1
Arthur, William H. 1
Association of American Railroads 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
Bailey, L. H. (Liberty Hyde), 1858-1954 1
Baker Street Irregulars (Organization : U.S.) 1
Baker, Jessie Beal 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Beal, Fannie E. 1
Beal, W. J. (William James), 1833-1924 1
Benton, Frank, 1852-1919 1
Bielat, Larry 1
Big Ten Conference (U.S.) 1
Brandstatter, A. F. (Arthur F.) 1
Bregger, Anna Henjes 1
Bregger, John Taylor (1896-1981) 1
Bregger, Louis Albert (-1928) 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
Brown, Lauren Pringle, 1905-1982 1
Bucknam, Ransford Dodsworth, 1869-1915 1
Buesser, Fred G. (Frederick Gustavus), 1881-1950 1
+ ∧ less