Skip to main content Skip to search results

Showing Collections: 691 - 700 of 763

Theodore R. Kennedy papers

 Record Group
Identifier: UA-17.55
Scope and Contents The collection contains "Brief Biographical Sketches of Deceased and Retired Faculty, Department of American Thought and Language" by Theodore R. Kennedy. The people included are Paul Bagwell with photograph, Edward Blackman, John Appel, C. Merton Babcock, Kathryn Burns, Lloyd Coburn, Richard Coelho, Albert Cordray, Marilyn Culpepper, Howard Currie, Bernard Engel, Mildred Erickson, Jane Featherstone, Helen Ferle, Thomas Ford, Charles Fulkerson, Perry Giankos, Marjorie Goodell, Benjamin...
Dates: 1956-1977, 1992

Theodore Roosevelt letter

 Collection
Identifier: c-00172
Scope and Contents

This collection consists of one letter from Theodore Roosevelt to Charles Warren of Three Oaks, Michigan dated January 7, 1913, in which the defeated candidate expresses his unwillingness to attempt to advise either President Taft, or the newly-elected Wilson.

Dates: 1913

Theophilus Capen Abbot papers

 Record Group
Identifier: UA-2.1.3
Scope and Content

The collection consists of correspondence, poetry, speeches, and diaries. There are also Abbot's testimonial records from the State Board of Agriculture.

Dates: 1844 - 1893

Thomas C. Bradley papers

 Collection
Identifier: c-00236
Scope and Contents The collection consists primarily of material relating to Bradley's police work, including orders, payrolls, affidavits, and correspondence. It includes some material relating to his medical leave from the 12th Michigan, as well as his post-war career.The civil ware related materials have been transcribed, scanned and put online at ...
Dates: 1853 - 1880

Thomas-Prescott families papers

 Collection
Identifier: 00170
Scope and Contents The collection documents the lives of the Thomas and Prescott families of Michigan, Pennsylvania, and Ohio. The collection contains biographical papers, genealogy/lineage records, and correspondence of family members. The bulk of the collection is the correspondence of Benjamin H. Thomas Jr., spanning the period from 1879 to 1927.The biographical papers consist of obituary notices and correspondence which discuss eligibility to join the D.A.R. and the moral character of family...
Dates: 1824 - 1960

Thomas V. Atkinson papers

 Record Group
Identifier: UA-17.274
Scope and Contents The records of Thomas V. Atkinson contain the four series: Academic Specialists Appointment System, Instruction, Network Communication Committee, and Other. The materials reflect Atkinson’s original arrangement, categorization and folder titles. The first folder contains "TVA Submissions to the Archives" written by Atkinson which provides information on Atkinson's labeling system, and history and background of Atkinson's involvement with the various committees. The next folder "Index of...
Dates: 1972 - 2008

Thome and Frisbie Shoe Store records

 Collection
Identifier: 00072
Scope and Contents

The collection includes the general account (1899-1941), correspondence (1924-1941), and income and sales tax returns (1924-1941) of the Thome and Frisbie shoe store in Owosso, Shiawassee County, Michigan. The collection covers the period from 1899 to 1941, the year in which Thome died and the business was sold.

The collection also contains welfare and relief receipts (1937-1941), notes for bank loans (1935-1940), and the company's bank book for the years 1930-1941.

Dates: 1899 - 1941

Timothy Pitkin letter to Samuel W. Dana

 Item — Container: Small MSS Shared Box 4
Identifier: MSS 93 small

Tom Mosmiller papers

 Collection
Identifier: MSS 683
Scope and Contents The Tom Mosmiller papers consist of personal and professional records created and collected by Mosmiller, including correspondence, reports, promotional material, research material, and photographs. There are extrensive records and memorabilia from men's movement organizations such as National Men & Masculinity Conferences, Changing Men, National Organization for Men Against Sexism, California Men's Gatherins, and California Anti-Sexism Men's Political Caucus. Mosmiller's biographical...
Dates: 1978 - 2019

Towar family papers

 Collection
Identifier: UA-10.3.418
Scope and Contents This collection contains materials from both Jennie and James Towar. The correspondence of Jennie Towar Woodard is addressed to family members as well as correspondence from those family members. The bulk of this correspondence prior to the second World War came from her brother, James. The letters of the latter half of the collection are from nieces and nephews. In general, the letters are chatty and relate some of the social or economic condition of the times. One exception to this are the...
Dates: 1882 - 1956

Filtered By

  • Subject: Correspondence X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Letters (correspondence) 562
Photographs 311
Reports 145
Clippings (Books, newspapers, etc.) 134
Publications 124
Correspondence 121
Annual reports 105
Newsletters 102
Scrapbooks 97
Postcards 75
Speeches 68
Diaries 64
United States -- History -- Civil War, 1861-1865 61
Programs (Publications) 59
Sound recordings 54
Memorandums 53
Course materials 52
Minutes (Records) 48
Agriculture -- Michigan 39
Video recordings 38
Maps 34
Personal correspondence 34
Family histories 33
Manuscripts 33
College students -- Michigan -- East Lansing 32
Ledgers (account books) 32
Brochures 31
Universities and colleges -- Faculty 31
Minutes (administrative records) 30
Account books 29
Business correspondence 29
World War, 1939-1945 29
Electronic mail messages 28
Michigan -- Politics and government 25
Ephemera 24
Legal instruments 24
Lansing (Mich.) 23
Notebooks 22
By-laws 21
Commercial correspondence 21
Poetry 21
Press releases 21
Contracts 20
Pamphlets 20
Interviews 18
Posters 17
College students -- Societies and clubs 16
Constitutions 16
Education, Higher 16
Newspaper clippings 16
Universities and colleges -- Alumni and alumnae 16
College campuses -- Michigan -- East Lansing 15
East Lansing (Mich.) 15
Financial records 14
Michigan 14
World War, 1914-1918 14
Education -- Michigan 13
Handbooks 13
Newspapers 13
Outlines and syllabi 13
Proceedings 13
College students 12
Handbooks and manuals 12
Invitations 12
Membership lists 12
Records (Documents) 12
Education, Higher -- Michigan 11
Ingham County (Mich.) 11
Negatives (Photographs) 11
Periodicals 11
Universities and colleges -- Administration 11
Video tapes 11
Women 11
Berrien County (Mich.) 10
Blueprints 10
Greek letter societies -- Michigan -- East Lansing 10
Michigan -- Social life and customs 10
Clippings (information artifacts) 9
College presidents -- Michigan 9
Deeds 9
Frontier and pioneer life -- Michigan 9
Lectures 9
Microfilms 9
Nonfiction films 9
Patents 9
Railroads -- Michigan 9
Serial publications 9
Agricultural extension work 8
Catalogs 8
College sports -- Michigan -- East Lansing 8
Financial statements 8
Journals (accounts) 8
Schools -- Michigan -- Records and correspondence 8
Universities and colleges -- Curricula 8
Agricultural colleges -- Michigan 7
Agriculture -- Economic aspects 7
Agriculture -- Study and teaching 7
Autobiographies 7
Concert programs 7
Conference materials 7
Names
Michigan State University 53
Michigan Agricultural College 52
Kuhn, Madison, 1910-1985 32
Hannah, John A., 1902-1991 31
Michigan State University. Faculty 29
Michigan State College 21
Michigan State University. International Programs 16
Michigan State University. Alumni and alumnae 15
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. Buildings 14
Michigan State University. Students. Societies, etc 14
Michigan State University. Museum 13
Michigan Agricultural College. Students 12
Michigan State University. Board of Trustees 12
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. Students 9
United States. Department of Agriculture 9
Michigan State University. Basic College 8
Michigan State University. Libraries 8
Michigan State University. Libraries. Special Collections Division 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 Art 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. Employees 5
Michigan State University. Office of the Provost 5
Michigan State University. Pakistan Project 5
Muelder, Milton E. 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
Khan, Akhter Hameed 4
King, Martin Luther, Jr., 1929-1968 4
Kresge Art Museum 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 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. History 4
Michigan State University. School of Music 4
Michigan State University. Union Building 4
Michigan. Constitutional Convention (1961-1962) 4
Midwest Universities Consortium for International Activities 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