Skip to main content Skip to search results

Showing Collections: 51 - 60 of 750

Bagley family papers

 Collection
Identifier: 00018
Scope and Contents The Bagley family papers includes the personal papers of David M. Bagley, his wife, Bennette Bagley, his son, William, and his grandson, Laurence. The material, dating from 1830 to 1932, is arranged by family member. Bennette Bagley's papers contain personal correspondence from friends and family members in England wishing her a safe journey to America in 1833, and her will and estate papers of 1888.David M. Bagley's papers include correspondence relating to the Civil...
Dates: 1830 - 1932

Bamber family papers

 Collection
Identifier: UA-10.3.447
Scope and Contents The Bamber family papers consist primarily of correspondence written or received by members of the family of Joseph S. Bamber, a farmer residing in Oakland County, Michigan. The collection includes letters (1862-1865) to Bamber from members of the Hayes family, related to the Bambers by marriage. These letters describe civilian experiences during the Civil War and contain information on food prices, the draft, and "Copperhead" activity in 1864. Also included are letters...
Dates: 1861 - 1883

Barnett Rosenberg papers

 Record Group
Identifier: UA-17.289
Scope and Content Barnett Rosenberg came to Michigan State University in 1961 as a founding faculty member the Biophysics Department. Rosenberg and his fellow researchers discovered cisplatin and carboplatin which were the first leading anti-cancer drugs. The collection documents the discovery of these two drugs and includes Rosenberg’s personal and business correspondence. The records of the Barros Research Institute, which further researched and developed anti-cancer drugs, are also included. In...
Dates: 1959 - 2009

Barry D. Amis papers

 Record Group
Identifier: UA-10.3.500
Content Description The collection contains flyers, notes, correspondence, and newspaper clippings related to the creation of the Black Student Alliance and its early history from 1967 to 1969. Included are newspaper clipping editorials that Amis wrote while a student. Also included are blank forms, hate mail, and a factsheet about the Orangeburg Massacre. The collection can be viewed online at https://onthebanks.msu.edu/Object/162-565-7729/barry-d-amis-papers-/ and ...
Dates: 1967-1970, undated

Baurat Theodor Reh papers

 Collection
Identifier: MSS 78 small
Scope and Contents The Baurat Theodor Reh papers include correspondence, mostly dated 1939, to and from Baurat Theodor Reh, Reichsverkehrsminister Julius Dorpmüller, and others, relating to the railroad system in German South-West Africa (now Namibia). Dorpmüller was the Nazi Germany Minister of Transportation. Also in the collection is a map, charts, printed matter, and Reh's "Supf-Plakette" certificate. The materials document some of Nazi Germany's plans for post-World War II port construction, railroad...
Dates: 1929 - 1941

Beatrice Paolucci papers

 Record Group
Identifier: UA-17.209
Scope and Contents

The Beatrice Paolucci papers include materials created by Paolucci during her tenure at Michigan State University, her published and unpublished manuscripts, her work on international projects, and personal records.

Dates: 1958 - 2005

Benjamin M. Harman papers

 Collection
Identifier: c-00496
Scope and Contents

Harman records in the two diaries the day-to-day activities of a soldier, including meals, marches, a trip on a schooner, illnesses, skirmishes, and his income and expenses. The diaries span the dates December 21, 1861 to May 27, 1863, the day that he was killed in battle at Port Hudson, Louisiana.

The other papers are photocopies of muster rolls for Harman (1861-1863) and correspondence (1881-1888) by his mother and relatives trying to secure his pension for his mother.

Dates: 1861 - 1888; Majority of material found within 1881 - 1888

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

Berrien County, Michigan school records

 Collection
Identifier: c-00034
Scope and Contents

This collection consists of two primary school teachers' registers' from Ward No. 1, Berrien Springs, Berrien County, Michigan, recording daily attendance.

Dates: 1869 - 1871

Bertha Malone collection

 Collection
Identifier: c-00245
Scope and Contents This collection contains correspondence (1865-1887) between members of the Noddins family of Ionia, Michigan, primarily Civil War letters from Sarah and Robert Noddins to their son, Thomas, in the Union Army. The letters often mention a son William but he is actually the son-in-law, William Hicking.Also included is a lecture on the capture of John Wilkes Booth, given on speaking tours by Luther B. Baker, who helped capture Booth. Luther Byron Baker was an officer of the U.S....
Dates: 1865 - 1956; Majority of material found within 1865 - 1887

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