Skip to main content Skip to search results

Showing Collections: 21 - 30 of 48

Helmick family collection

 Collection
Identifier: c-00688
Scope and Contents The collections contains correspondence and diaries of the Helmick Family. The correspondence consists of letters sent by David Helmick to his family. The letters and diary pages describe his life in the military including his time during the Spanish American War. Some of the letters are incomplete. Also in the collection is a letter from Harry E. Helmick to his brother and a letter from his son, Harry Mortimer Helmick, to his sister. The letter was written five days before he passed away...
Dates: 1898 - 1918

Henry Merriman papers

 Collection
Identifier: 00139
Scope and Contents This collection includes some of his plans and sketches for inventions such as the shoe tree, wire shoehorn, Merriman Windjammer, spacecraft toilet, roll dispenser, belt tester, lubricated bushing, Merriman valves, lug tester, and window hook test equipment.The collection also contains correspondence between the inventor and his patent attorneys, Beaman and Beaman, Merriman's New Ideas, a Merriman family history, rather lengthy memoirs entitled "The Early Years in Kent County and West...
Dates: 1887 - 1969

Henson family papers

 Collection
Identifier: UA-10.3.449
Scope and Contents These papers contain the diaries of Fred T. Henson from 1907 to 1969. Henson was a farmer in Richland Township, Kalamazoo County, Michigan. The diary entries cover his daily activities, the weather, chemicals used on crops, his wife Gladys' activities, genealogical data on Kalamazoo County residents, obituaries, and wedding announcements. Henson also describes his service days in World War I, including a stay in East Lansing, Michigan where he was a member of the Michigan Agricultural...
Dates: 1907 - 1970

Howard C. Rather papers

 Collection
Identifier: UA-17.442
Scope and Contents The Howard C. Rather papers consists of Rather's correspondence and diaries documenting his experiences as an Army officer during World War I. Covering the time period of January 1918 to May 1919, the collection includes descriptions of the people Rather dealt with every day, and the conditions he lived in, both in the States and in France. His letters home describe his training at Camp Custer, Michigan; Camp Jackson, South Carolina; Camp Merritt, New Jersey; and Saumur Artillery School,...
Dates: 1918 - 1919

J. P. Hoffman collection

 Collection
Identifier: c-00613
Scope and Contents The J. P. Hoffman collection contains 38 copy photographs of the United States Army from the American Civil War, Spanish-American War, and World War I. The bulk of the collection consists of the United States Army Signal Corps in the Spanish-American War, World War I, and scenes from the American Civil War. The Civil War-related images have been scanned and placed online at ...
Dates: 1861 - 1918

John Herbert Thomson collection

 Collection
Identifier: UA-10.3.320
Scope and Contents The John Herbert Thomson collection includes a scrapbook which contains photos of class rush, the Michigan State University campus and buildings, and students. The scrapbook also includes photos of scenes in the Upper Peninsula including Tahquamenon Falls, Newberry, Michigan 4th of July events including a wrestling match between Pittsley and McLeod, University of Michigan, one image of Crisp Life Saving Station and Lighthouse, Camp Custer 1917. Photographs not in the scrapbook include Helen...
Dates: 1897, 1917-1992

John Rummel & Company records

 Collection
Identifier: 00093
Scope and Contents of the Records John Rummel & Company, Inc. was a general store in Sebewaing, Michigan. These records give fairly good insight into the financial operations of a small town general store, which operated mainly on credit in times of prosperity and depression. The volumes include: Cash Books (1912-1938), Journals (1905-1937), Ledgers (1909-1938), Order Books (1912-1918), Purchase Journals (1912-1938), and Work Sheets (1919-1933). The folders contain advertising copy (1916-1937), correspondence regarding...
Dates: 1905 - 1938

Joseph Druse papers

 Record Group
Identifier: UA-17.230
Scope and Contents This collection consists of papers, photographs, slides, and oversized materials. The bulk of the materials in the collection relate to Druse’s experience in Nigeria. Included are lecture notes for different courses; 80 slides featuring pots, baskets, houses, dolls, and masks; photographs featuring buildings, students, and individuals working with Druse; and a two issues of a Nsukka newspaper.The collection also contains several historical newspapers, an 1860 voter guide, maps,...
Dates: 1800, 1860, 1865, 1917-1964

Leta C. Steinestel collection

 Collection
Identifier: c-00161
Scope and Contents This collection contains a letter to Leta C. Steinestel, describing the death of her cousin, who was killed in action in France in 1918. The collection also includes official information relating to the graves of American soldiers buried in France or Belgium; a pamphlet for American soldiers on leave in the Riviera, suggesting things to see and do; and a copy of "Le Pantheon de La Guerre," a pamphlet describing a French artist's war memorial paintings. This collection also contains several...
Dates: 1919, undated

Filtered By

  • Subject: World War, 1914-1918 X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 45
Stephen O. Murray and Keelung Hong Special Collections 3
 
Subject
World War, 1914-1918 32
Photographs 21
Letters (correspondence) 19
Postcards 12
Scrapbooks 9
∨ more
Clippings (Books, newspapers, etc.) 7
World War, 1914-1918 -- United States 6
Diaries 5
Publications 5
Speeches 5
World War, 1939-1945 5
Draft 4
France 4
Lansing (Mich.) 4
Programs (Publications) 4
Account books 3
College students -- Michigan -- East Lansing 3
Family histories 3
Maps 3
Spanish-American War, 1898 3
Universities and colleges -- Faculty 3
World War, 1914-1918 -- France 3
Belgium 2
Berrien County (Mich.) 2
Chicago (Ill.) 2
Commercial correspondence 2
Depressions -- 1929 -- United States 2
Draft registration -- Michigan 2
England 2
Farms -- Michigan 2
Journals (accounts) 2
Newspapers 2
Notebooks 2
Pamphlets 2
Reports 2
Sound recordings 2
Soviet Union -- History -- Revolution, 1917-1921 2
Tractors 2
Upper Peninsula (Mich.) 2
World War, 1939-1945 -- Newspapers 2
Agriculture -- Michigan 1
Airplanes -- Germany (West) -- 20th century -- Photographs 1
Allegan (Mich.) 1
Ardmore (Okla.) 1
Armed Forces -- Prayers and devotions 1
Armistice Day 1
Armored vehicles, Military 1
Bacteriology -- Study and teaching 1
Brucella 1
Cable cars (Streetcars) 1
Canada 1
Canals -- United States 1
Cement industries 1
Chautauquas 1
China 1
Class reunions -- Michigan -- East Lansing 1
Coal mines and mining -- West Virginia 1
Commerce -- United States 1
Course materials 1
Crops 1
Daybooks 1
Dentistry 1
Detroit (Mich.) 1
Dingwall (Scotland) -- Social life and customs -- 20th century -- Photographs 1
Diplomatic documents 1
Documentary photographs 1
Dominican Republic -- History -- American occupation, 1916-1924 1
Draft -- Michigan 1
East Lansing (Mich.) 1
Education, Higher -- Nigeria 1
Egypt 1
Elections -- United States -- 19th century 1
Electronic mail messages 1
Engineering -- Study and teaching 1
Ephemera 1
Escanaba (Mich.) 1
Express highways -- Germany (West) -- 20th century -- Photographs 1
Farm management -- Michigan 1
Fascism -- Great Britain 1
Finland -- History -- Revolution -- 1917-1918 1
Fort Custer (Mich.) 1
Fort McCoy (Wis.) 1
France -- Social life and customs 1
Funeral rites and ceremonies -- Israel -- 20th century -- Photographs 1
General stores -- Michigan 1
Germany 1
Germany (West) -- Social life and customs -- 20th century -- Photographs 1
Germany -- Description and travel 1
Germany -- Politics and government -- 20th century 1
Glass plate negatives 1
Haiti -- History -- American occupation, 1915-1934 1
Harpsichord 1
Helsinki (Finland) 1
High schools -- Michigan 1
Ingham County (Mich.) 1
International cooperation 1
International relief 1
Interviews 1
Inventions 1
Inventors 1
+ ∧ less
 
Names
Michigan Agricultural College 5
Michigan Agricultural College. Students 4
American Red Cross 2
Hannah, John A., 1902-1991 2
Michigan State College 2
∨ more
Michigan State University. Buildings 2
Michigan State University. Centennial celebrations, etc 2
Michigan State University. Class of 1918 2
Michigan State University. Faculty 2
United States. Army -- Military life -- History 2
United States. Army -- Military life -- History -- 20th century 2
Allen, Henry Raymond 1
Anonymous 1
Anti-Saloon League of Michigan 1
Arthur, William H. 1
Berg, Peter Iversen 1
Berrien County (Mich.) 1
Berrien County (Mich.). Draft Board 1
Bissell, G. W. (George Welton), 1866- 1
Boline, Sarah Metzler 1
Boutell, Mary Crocker 1
Budd, Robert R. 1
Buesser, Fred G. (Frederick Gustavus), 1881-1950 1
Canadian Young Men's Christian Association 1
Carpenter family (William Leland Carpenter, 1854-1936) 1
Carpenter, William Leland (1854-1936) 1
Commission for Relief in Belgium 1
Crocker, Emory Stewart 1
Crocker, Martin Richard 1
Eastern Michigan University 1
Farwell, Arthur, 1872-1952 1
Farwell, Gertrude 1
Frame, Emily 1
Frame, James Sutherland, 1907- 1
Freed, Leonard 1
Friedenthal-Haase, Martha 1
Grand Trunk Western Railroad Company 1
Gurevich, Yuri 1
Gurevich, Zoe 1
Hannah family (John A. Hannah, 1902-1991) 1
Hannah, Sarah Shaw 1
Harvard University 1
Helmick family 1
Helmick, David Essick 1
Helmick, Harry E. 1
Helmick, Harry Mortimer 1
Henson family (Fred T. Henson) 1
Henson, Fred T. 1
Henson, Gladys 1
Henson, Thomas 1
Hoffman, J. P. 1
Honigsheim, Paul, 1885-1963 1
Hoover, Herbert, 1874-1964 1
Hughes, Charles Evans, 1862-1948 1
Ingham County (Mich.). Health Department 1
Ingham County (Mich.). War Preparedness Committee. 1918-1919 1
Jones, Sarah Van Hoosen 1
Kellogg, Robert Bardull 1
Ku Klux Klan (1915- ) 1
Kuhn, Madison, 1910-1985 1
M.A.C. Association 1
Mallmann, Walter LeRoy, 1895- 1
Mapes, Marvin E. 1
Michigan Agricultural College. Buildings 1
Michigan Agricultural College. Department of Military Science 1
Michigan Agricultural College. Sphinx 1
Michigan Agricultural College. Student Army Training Corps 1
Michigan Agricultural College. Students. Societies, etc 1
Michigan State College. Agricultural Experiment Station 1
Michigan State College. Department of Farm Management 1
Michigan State University--University of Nigeria Program 1
Michigan State University. Alumni Association 1
Michigan State University. Alumni and alumnae 1
Michigan State University. Class of 1875 1
Michigan State University. Class of 1895 1
Michigan State University. Class of 1914 1
Michigan State University. College of Engineering 1
Michigan State University. College of Human Ecology 1
Michigan State University. Department of History 1
Michigan State University. Department of Humanities 1
Michigan State University. Department of Microbiology and Public Health 1
Michigan State University. Department of Music 1
Michigan State University. Department of Physics 1
Michigan State University. Department of Sociology 1
Michigan State University. Farrall Agricultural Engineering Hall 1
Michigan State University. Football 1
Michigan State University. Libraries. Special Collections Division 1
Michigan State University. Olds Hall 1
Michigan State University. School of Music 1
Michigan State University. Sports. Basketball 1
Michigan. War Preparedness Board 1
Michigan. Welfare and Relief Study Commission 1
Moore, John Bassett, 1860-1947 1
Mumford, Eben 1
National Biscuit Company 1
Nelson, Gaylord, 1886-1947 1
New York (State). National Guard 1
Noble, Vergil E. 1
Oakland County Bar Association (Mich.) 1
Omicron Nu. Alpha Chapter (Michigan State University) 1
+ ∧ less