Showing Collections: 101 - 110 of 159
Mayo family papers
Collection
Identifier: UA-28.1
Scope and Contents
Over fifty Civil War letters of Perry Mayo, written to his family in Calhoun County, Michigan, from June 1861 to May 1864, constitute the bulk of this collection. They include vivid descriptions of battles, marches, military personnel and camp life, together with observations on the conduct of the war. Also in this collection are numerous and fragmentary attempts at genealogy, with related correspondence which, in addition to Mayo, include such family names as Angell, Bryant,...
Dates:
1861 - 1966
Michigan Chapter of the National Association of Postmasters of the U.S. records
Collection
Identifier: 00133
Scope and Contents
This collection contains historical material recording the original charter and succession of presidents from 1939 through 1978. Also present are newsletters, copies of the revised constitution and by-laws as well as two volumes, History of the N.A.P.U.S. and Toward Postal Excellence.
Dates:
1936 - 1978
Michigan Horticultural Society records
Collection
Identifier: 00163
Scope and Content
This collection includes administrative files of the Michigan Horticultural Society (MHS), correspondence, financial records, executive board materials, brochures, and other materials from garden shows, publicity materials, early MHS publications, and photographs.
Dates:
1904-1971, undated
Michigan Pesticides Council records
Collection
Identifier: 00154
Scope and Contents
The records consist of research data covering a variety of conservation and environment-related subjects, information concerning various Michigan conservation/environmentalist groups, and the administrative records of the MPC itself. Some articles found in the collection date as far back as 1948, but the bulk of material is dated between 1960 and 1975.All files are organized according to subject matter. MPC administrative records include the original organizational materials,...
Dates:
1962 - 1979
Michigan State Grange records
Collection
Identifier: 00187
Scope and Contents
The records of the Michigan State Grange are held by the MSU Archives and the Bentley Historical Library in Ann Arbor, Michigan. The MSU Archives holds the Grange records from the following counties: Allegan, Barry, Benzie, Berrien, Branch, Calhoun, Cass, Clare, Clinton, Eaton, Grand Traverse, Gratiot, Ingham, Ionia, Isabella, Kalamazoo, Kalkaska, Kent, Leelanau, Manistee, Mason, Mecosta, Montcalm, Muskegon, Newaygo, Oceana, Osceola, Otsego, Ottawa, Shiawassee, St. Joseph, Van Buren,...
Dates:
1873 - 2009
Michigan State University Bicentennial Coordinating Committee records
Record Group
Identifier: UA-13.3.4
Scope and Contents
Records of the Michigan State University Bicentennial Coordinating Committee include correspondence, grant proposals, lectures, news releases, and miscellaneous papers pertaining to University's involvement with celebrating the Bicentennial of the United States. There are also records detailing the activities of the State of Michigan Bicentennial Commission. Topics covered in depth include information on the "Perspectives on the Land" television series, the Michigan Folk Art Project, and...
Dates:
1973 - 1978
Mrs. Earl Tooker collection
Collection
Identifier: c-00332
Scope and Contents
This collection consists of one letter, dated July 14, 1863, written by a Confederate soldier, John Flood, Company H, 47th Regiment, Georgia Volunteers, to his mother in Woodstock, Georgia. He discusses the fall of Vicksburg and Grant's siege of Jackson, Mississippi. A photocopy of the letter is also included.The letter has been transcribed, scanned and placed online at ...
Dates:
1863
MSU HealthTeam records
Record Group
Identifier: UA-3.1
Scope and Contents
The early records document the major projects taken on by the Institute of Biology and Medicine in fulfilling its objectives. Those were the establishment of the College of Human Medicine, the construction of the Life Science Building I, the construction of the Encapsulated Health Care Facility (a project which failed after considerable effort), the construction of the Clinical Sciences building, and the establishment of the College of Osteopathic Medicine. The material is best described as...
Dates:
1947 - 2011
New York tribune letter
Collection
Identifier: c-00463
Scope and Contents
The collection consists of parts of a letter addressed to the New York Weekly Tribune regarding the U.S. Supreme Court decision in the Dred Scott case.
Dates:
undated
O. G. Dunckel papers
Collection
Identifier: c-00024
Scope and Contents
This collections consists primarily of Civil War letters from O. G. Dunckel to his family in Michigan. Dunckel's letters describe army life and Sherman's campaigns, but he was much more concerned with family matters and the state of the farm in his absence. Also included are three letters from other members of the Price family serving with Dunckel.The collection also contains two documents. The first is a contract (1853) between Dunckel and a group of Chippewa Indians living on...
Dates:
1853 - 1865; Majority of material found within 1863 - 1865
