Skip to main content Skip to search results

Showing Collections: 91 - 100 of 137

Maude Nason Powell papers

 Record Group
Identifier: UA-10.3.59
Scope and Contents The Maude Powell papers consist of correspondence, financial records, scrapbooks, publications, a journal, and legal documents. The bulk of the correspondence relates to life in China between 1917 and 1987, beginning with letters between Maude and Ralph in 1916 as they prepared to go to China. From 1917 to 1927 their letters to friends and relatives back home describe and comment on their life in China as missionaries. Letters between Maude and Ralph during their separations discuss their...
Dates: 1908 - 1987

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 Polar-Equator Club records

 Collection
Identifier: 00152
Scope and Contents The collection is organized into an administrative series, a general subject series and photographs series. The administrative series contains committee and membership materials. All correspondence has been sorted and filed by type. The general subject series has been organized into sections on associated organizations, conservation activities, general reference, the Michigan Polar Equator Trail, political activities, projects, and publications. The associated organizations subseries...
Dates: 1965 - 2000

Michigan Psychiatric Society records

 Collection
Identifier: 00251
Scope and Content

The records of the Michigan Psychiatric Society consist of membership directories, newsletters, meeting minutes, constitution and bylaws, publications, compiled histories of the organization, a scrapbook, regional mental health material, and national organization material. Also included are books about state asylums in Michigan, a book on the Medical History of Michigan, and the Primer of Psychology and Mental Disease published by the Oak Grove Hospital, Flint.

Dates: 1908 - 1995

Michigan Tuberculosis Association records

 Collection
Identifier: 00077
Scope and Contents This collection includes materials and records of the Michigan Tuberculosis Association from 1909 to 1966. Materials for the years 1925 to 1950 are quite complete, but they are sparse for the periods 1909 to 1924 and 1951 to 1966.A variety of types of materials make up the collection. There are official reports of the Executive Committee and the Board of Trustees, as well as field workers' reports. There are numerous directives and correspondence on policy and functioning...
Dates: 1909 - 1966

Mildred Nelson papers

 Collection
Identifier: c-00390
Scope and Contents The collection contains two exam blue books from German courses at the University of Michigan (1914-1915) of Mildred Nuechterlein. The examination books synopsize and analyze two unidentified German literary works.The collection also contains letters and postcards (1962, 1971-1979) addressed to Mildred Nelson. Letters from her friends provide an insight into the concerns and problems faced by the elderly in the 1970s, including illness, injury, mobility, finances, and social...
Dates: 1914-1915, 1962-1979, undated

Miller Dairy Farms records

 Collection
Identifier: 00145
Scope and Contents The Miller Dairy Farms records of their ice cream enterprise is comprised of 1 general account book from 1900-1904; 28 ice cream order books from 1910-1932; 10 receipt books from 1930-1948; 3 expense journals from 1943-1950; and various other account volumes from 1930-1945. There are receipts from 1902-1949; correspondence from 1910-1949; various financial papers from 1912-1945; and advertisements and customer lists. A 75th anniversary edition of the Miller's Farm News...
Dates: 1900 - 1979

Miller Ice Cream collection

 Collection
Identifier: MSS 844
Scope and Contents The Miller Ice Cream Collection traces the evolution of Miller Dairy Farms, located in Eaton Rapids, Michigan. Contained within two boxes encompassing the years 1964 to 2007, this collection offers a comprehensive narrative. It includes an almost uninterrupted series of the Sundae School Newsletter, articles documenting the triumphs of Miller Dairy Farms, as well as training materials for the ice cream stores, such as the Original Award-Winning Presidential Ice Cream Sundae Poll....
Dates: 1964-2007

Mrs. C. M. Burdick collection

 Collection
Identifier: c-00487
Scope and Contents Included in the collection are Mrs. C. M. Burdick's diaries (1925-1937), correspondence and a biographical sketch of R. E. Olds entitled "That Boy Ranney". Among the most interesting items in the correspondence is a letter from R. Shettler explaining his unhappiness with R. E. Olds over the affairs of the Reo Motor Car Company. There is also some material on Olds' interest in music. A few photographs of women who worked in the Reo Motor Car Company office are also in Mrs. Burdick's...
Dates: 1904 - 1957

Mrs. Mead's Cookies recipe

 Item
Identifier: MSS 47 small
Scope and Contents

Single vintage postcard. The front has two smiling women in bonnets inside a barrel. The barrel has white lettering saying: Country Lasses, Pure and Sweet.

The back of the postcard has a handwritten recipe for Mrs. Mead's cookies.

Dates: between 1900 and 1915?

Filtered By

  • Subject: Postcards X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 126
Stephen O. Murray and Keelung Hong Special Collections 11
 
Subject
Postcards 132
Photographs 95
Letters (correspondence) 71
Scrapbooks 36
Clippings (Books, newspapers, etc.) 25
∨ more
Diaries 20
Publications 19
Programs (Publications) 18
Speeches 16
Ledgers (account books) 12
Reports 12
College students -- Michigan -- East Lansing 11
Annual reports 10
Account books 9
Agriculture -- Michigan 8
Lansing (Mich.) 8
Pamphlets 8
Legal instruments 7
Maps 7
Minutes (Records) 7
Newsletters 7
World War, 1914-1918 7
World War, 1939-1945 7
Family histories 6
Universities and colleges -- Alumni and alumnae 6
Universities and colleges -- Faculty 6
Commercial correspondence 5
Course materials 5
Education, Higher 5
Manuscripts 5
Michigan 5
Posters 5
Sound recordings 5
Ephemera 4
Lumbering -- Michigan 4
Michigan -- Politics and government 4
Newspapers 4
Photographic postcards 4
Postcards -- Michigan -- Detroit 4
Postcards -- Michigan -- Lansing 4
Stereographs 4
United States -- History -- Civil War, 1861-1865 4
Agriculture 3
Brochures 3
College buildings 3
College campuses -- Michigan -- East Lansing 3
College sports 3
College students 3
Correspondence 3
East Lansing (Mich.) 3
Europe -- Description and travel 3
Football 3
France 3
Frontier and pioneer life -- Michigan 3
Germany 3
Home economics 3
Interviews 3
Memorandums 3
Michigan -- History 3
Microfilms 3
Notebooks 3
Periodicals 3
Poetry 3
Railroads 3
Student activities 3
Agricultural colleges -- Michigan 2
Agricultural exhibitions 2
Agriculture -- Accounting 2
Agriculture -- Study and teaching 2
Amateur films 2
Automobile industry and trade -- Michigan 2
Automobiles -- History 2
Battle Creek (Mich.) 2
Belgium 2
Brown City (Mich.) 2
Business correspondence 2
By-laws 2
Cartes-de-visite (card photographs) 2
Catalogs 2
Chickamauga, Battle of, Ga., 1863 2
College campuses 2
College sports -- Michigan -- East Lansing 2
Commencement ceremonies -- Michigan -- East Lansing 2
Contracts 2
Crops 2
Dance cards 2
Daybooks 2
Depressions -- 1929 -- United States 2
Diplomas 2
Dryden (Mich.) 2
Education -- Michigan 2
Education, Higher -- Michigan 2
Education, Primary -- Michigan 2
Education, Secondary -- Michigan 2
England 2
England -- Description and travel 2
Farm life 2
Financial records 2
Forests and forestry 2
Fruit-culture 2
+ ∧ less
 
Language
English 134
Italian 1
Multiple languages 1
No linguistic content; Not applicable 1
 
Names
Michigan Agricultural College 26
Michigan State University 12
Kuhn, Madison, 1910-1985 9
Michigan State University. Buildings 8
Hannah, John A., 1902-1991 7
∨ more
Michigan State University. Board of Trustees 5
University of Michigan 5
Michigan Agricultural College. Students 4
Michigan State College 4
Michigan State University. Faculty 4
Reo Motor Car Company 4
Roosevelt, Theodore, 1858-1919 4
Civilian Conservation Corps (U.S.) 3
Eastern Michigan University 3
Harvard University 3
Kennedy, John F. (John Fitzgerald), 1917-1963 3
Michigan State University. Alumni Association 3
Michigan State University. Alumni and alumnae 3
Michigan State University. Basic College 3
Michigan State University. Class of 1911 3
Michigan State University. Department of Military Science/ROTC 3
Michigan State University. History 3
Michigan State University. Office of the President 3
Michigan State University. Wells Hall 3
World's Columbian Exposition (1893 : Chicago, Ill.) 3
American Red Cross 2
Bregger, Myra Potter 2
Breslin, Jacweir 2
Denison, James Henry, 1907-1975 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. Class rivalry 2
Michigan Agricultural College. Faculty 2
Michigan Agricultural College. Oratorical Association 2
Michigan Farm Bureau 2
Michigan State College. Sports 2
Michigan State Spartans (Football team) 2
Michigan State University. Anniversaries, etc. 2
Michigan State University. Beaumont Tower 2
Michigan State University. Class of 1912 2
Michigan State University. Class of 1914 2
Michigan State University. Class of 1976 2
Michigan State University. College of Human Ecology 2
Michigan State University. College of Human Medicine 2
Michigan State University. Department of Intercollegiate Athletics 2
Michigan State University. Forest Akers Golf Course 2
Michigan State University. Libraries. Special Collections Division 2
Michigan State University. Spartan Marching Band 2
Michigan State University. Sports. Baseball 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
Olivet College 2
Phi Delta Theta Fraternity. Michigan Beta Chapter (Michigan State University) 2
Phi Kappa Phi. Michigan State University Chapter 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
Ahl, A. S. (Alwynelle Self) 1
Akers, Forest H., 1886-1966 1
Alpha Zeta. Kedzie Chapter (Michigan State University) 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
Angell, Anna M. 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, Roger D. 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
+ ∧ less