Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

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

James H. Thompson papers

 Collection
Identifier: 00057
Scope and Contents This collection consists of the legal and business correspondence of James H. Thompson covering the years 1911 to 1913. The collection is divided into four sections: business which consists of correspondence concerning real estate, The Original Gas Engine Company, stocks and investments; legal matters and politics concerning Thompson's law practice, the election of 1912 and congratulatory letters; personal consisting of correspondence relating to Mason activities, genealogy of Thompson's...
Dates: 1911 - 1913

Jonathan LeMoyne Snyder papers

 Record Group
Identifier: UA-2.1.7
Scope and Contents This collection contains eight series: correspondence, personal correspondence, speeches, reports, promotional literature, calendars, programs and tickets. All series represent the basic divisions of the collection prior to processing.The largest single series is correspondence, 1896-1915 (18.5 cubic feet). Contained in this series are many requests for college catalogues, many questions regarding admissions, as well as admissions requirements. Comments relative to such...
Dates: 1887 - 1918

Parsons family papers

 Collection
Identifier: 00020
Scope and Contents The papers consist mainly of correspondence, diaries and account books of the Edward Parsons family from 1824 to 1910. Most of the material is personal correspondence between the Edward Parsons family and relatives living in Livingston and Clinton Counties, New York. A great number of letters between Edward and his father, Reverend Levi Parsons (1779-1864) are included. The contents of these letters range from Levi's concern over Edward's problems at Hamilton College (Clinton, New York) in...
Dates: 1824 - 1910

Unattributed MSU History collection

 Collection
Identifier: UA-26.3
Scope and Content The collection contains MSU historical materials from unknown sources. The materials include an announcement for an alumni reunion, alumni reunion program held during the Semicentennial year, Feronian Society twenty-fifth anniversary event program, program for the junior banquet for the class of 1906, a page recording weekly hours for labor for the Mechanical Engineering department in 1895, postcards of the library (Linton Hall) and Wild Garden (Beal Garden), MIAA field meet ticket,...
Dates: 1867-1989, undated

Filtered By

  • Subject: Michigan X
  • Names: Roosevelt, Theodore, 1858-1919 X

Filter Results

Additional filters:

Subject
Photographs 4
Letters (correspondence) 3
Postcards 3
Diaries 2
Family histories 2
∨ more  
Names
Kuhn, Madison, 1910-1985 2
Michigan State University 2
Alward, Dennis E. 1
Carpenter, Kate M. Coad, 1880-1974 1
Carton, John J. (John Jay), 1856-1934 1
∨ more
Elk Cement and Lime Company (Elk Rapids, Mich.) 1
Evart Board of Trade (Evart, Mich.) 1
Fellows, Grant, 1865-1929 1
Fuller, O. B. (Oramel B.) 1
Groesbeck, Alexander J. (Alexander Joseph), 1873-1953 1
Hamilton College (Clinton, N.Y.) 1
Hooker, Joseph, 1814-1879 1
Hopkins, Samuel W. 1
Lincoln, Abraham, 1809-1865 1
Martindale, Frederick C. 1
McClernand, John A. (John Alexander), 1812-1900 1
Michigan Agricultural College 1
Michigan Agricultural College. Faculty 1
Michigan Agricultural College. Students. Societies, etc 1
Michigan State University. Albert J. Cook Hall 1
Michigan State University. Alumni Association 1
Michigan State University. Alumni and alumnae 1
Michigan State University. Anniversaries, etc. 1
Michigan State University. Buildings 1
Michigan State University. Class of 1906 1
Michigan State University. Class of 1907 1
Michigan State University. Feronian Literary Society 1
Michigan State University. Office of the President 1
Michigan State University. Wells Hall 1
Morse Bros. Machinery & Supply Co. (Denver, Colo.) 1
Olds, E. W. 1
Original Gas Engine Company 1
Peoples' Bank of Bath (Bath, Mich.) 1
Reo Motor Car Company 1
Rosencrance family (Nettie Rosencrance) 1
Smith, William A. 1
Snyder, Jonathan LeMoyne 1
Snyder, LeMoyne, 1898- 1
Superior and Boston Copper Company 1
Taft, William H. (William Howard), 1857-1930 1
Thompson family (James H. Thompson) 1
Thompson, James H. 1
Townsend, Charles E. (Charles Elroy), 1856-1924 1
Triplex Tire Company (Detroit, Mich.) 1
Tuttle, Arthur J., 1868-1944 1
+ ∧ less