Showing Collections: 1 - 10 of 76
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
Collection
Identifier: UA-17.307
Scope and Content
The Albert Drake papers contain poetry anthologies and newsletters of student poetry from Drake's time as a professor at Michigan State University. There are also submissions of artwork and poetry, for Drake's personal publication, The Happiness Holding Tank. The artwork submissions include black, line-drawn, intricate prints as well a one color print. The subjects range from early 1900s-style women with large bonnets and randomly placed eyeballs, to...
Dates:
1969 - 1972
Collection
Identifier: UA-10.3.417
Scope and Contents
The papers of Albert Case consist primarily of materials gathered during the early part of his professional career. The bulk of these papers are correspondence and materials that Case gathered under various headings in what appears to have been a subject file. The materials in the subject file deal with personal purchases and non-professional organizations to which Case belonged in addition to papers concerning his profession and the papers have been arranged consecutively according to these...
Dates:
1892 - 1935
Collection
Identifier: c-00495
Scope and Contents
These papers contain the records of the Austin and Foote families of Milford from 1842 to 1907.An account book (1852-1866) and household accounts of the Foote family (1840-1878) are included as well as political tickets for Oakland County in the election of 1864. Materials on reunions of the Grand Army of the Republic and Women's Relief Corps (1890s) and articles of the Battle of Chickamauga are also included. The Civil War related materials have been scanned and put online...
Dates:
1842 - 1907
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
Collection
Identifier: UA-1.1.12
Scope and Contents
The collection consists of family correspondence, documents, and business records, particularly relating to Henry Chamberlain. Included are genealogies of the Chamberlain, Langdon, Woodward and Wheelock families.The letters in the early years of the collection relate to the migration of the family westward to Ohio, and then to Michigan. There is an 1830 agreement in which certain New Hampshire citizens sponsor William Chamberlain to go and scout the area above the Ohio River for...
Dates:
1795 - 1931
Collection
Identifier: UA-10.3.431
Scope and Contents
Don Palm's papers consist mostly of letters and postcards he wrote to his family while serving in the ambulance corps and in the army. He was stationed at Camp Allentown, Pennsylvania; Camp Hancock, Georgia; Camp Merritt, New Jersey; and Mehun, France. The letters detail camp life and describe wartime in France. Palm's assignment overseas consisted primarily of cleaning guns. His duties were apparently not very demanding, and one of his greatest concerns was gaining membership in...
Dates:
1910 - 1919
Collection
Identifier: 00086
Scope and Contents
This collection consists of various materials concerning stock breeding and related interests of the Clapp family in southeastern Michigan. Materials in the collection relating to the stock breeding activities of Nathan A. Clapp on his farm near Wixom in Oakland County reflect the early development in Michigan of an interest in purebred stock during the last two decades of the nineteenth century. Of particular interest is a handwritten draft of a speech delivered by Mr. Clapp in 1886 or 1888...
Dates:
1857 - 1955
Collection
Identifier: 00092
Scope and Content
The materials in these papers consist mainly of correspondence, manuscripts, notes, and statements concerning Case's military career, his efforts to re-establish the CCC, the establishment of Citizens for Conservation, Inc., the 1958 Senate race, the Michigan Department of Economic Development, and the Youth Conservation Corps. Also included are poetry written by Case and a number of booklets on a variety of subjects which he collected.
Dates:
1934 - 1962, 1976; Majority of material found within 1934 - 1962
Record Group
Identifier: UA-17.227
Scope and Contents
The collection contains information about different science programs at Michigan State University compiled by Suelter. Some of the materials are photocopies. There is substantial information relating to Robert C. Kedzie, as well as historical overviews of many natural science programs.
Also included are an exhibit catalog for Sesquicentennial Celebration: The Natural Sciences at Michigan State University, 1855-2005 which Suelter created and ...
Dates:
1876 - 2014