Skip to main content Skip to search results

Showing Collections: 121 - 130 of 159

Ralph and Kate Lickley papers

 Collection
Identifier: UA-10.3.434
Scope and Contents Lickley's work and inventions were directed toward the improvement of railroad locomotives. Included in the papers are blueprints, U.S. Patent Office papers and related correspondence, and interoffice correspondence and machine specifications from the New York, New Haven and Hartford Railroad Company.The collection also includes a mimeographed history of Wright Township, Hillsdale County, Michigan, written by Lickley in 1935; a mimeographed letter (May 12, 1938) describing the...
Dates: circa 1860s-1939, Undated

Rawson Smith family papers

 Collection
Identifier: c-00072
Scope and Contents The Smith family papers consist mostly of Alfred Smith's letters to his parents while he was in the Army, and correspondence exchanged by family members in Michigan and New York in the years following the war. The collection also includes various documents including insurance policies, deeds, mortgages, and a lottery advertisement (1868).Subjects of particular interest from Alfred's correspondence include conditions in the Union hospital at Albany, New York (July 12, 1862);...
Dates: 1850 - 1892

Richard F. VanderVeen papers

 Collection
Identifier: 00118
Scope and Contents This collection contains the Congressional papers and related materials of Richard F. VanderVeen from his half term in the 93rd Congress and full term in the 94th Congress of the United States House of Representatives. The bulk of the papers is correspondence from his constituents and copies of his replies to them. The subject matter is both general, such as congratulatory letters, acceptance of invitations and requests for information, and legislative, dealing with various proposed bills...
Dates: 1974 - 1976

Richard H. Sandler papers

 Collection
Identifier: 00207
Scope and Contents

Sandler's papers consist of correspondence and information files, dating from about 1969-1975. The files contain research materials on topics such as nuclear energy (power plants, regulations, dangers, etc.), lead poisoning, nuclear weapons tests, and technology assessment. Much of the material relates to legislation that was pending or passed by the U.S. Congress. he files were left in their original order and most retained the titles Sandler gave them.

Dates: 1969 - 1975

Robert C. Wright papers

 Collection
Identifier: c-00165
Scope and Contents

This collection consists of letters to Robert C. Wright, a merchant in Baltimore, Maryland. The majority of the letters are from Charles Fessenden, apparently Wright's agent in Boston. Fessenden discusses the general business climate, as well as the prices and availability of commodities. In addition, a letter from John M. Forbes gives a detailed description of the China Trade (1844).

Dates: 1844 - 1849

Robert Eldon Brown papers

 Record Group
Identifier: UA-17.83
Scope and Contents Robert E. Brown's papers include research notes from the American colonial period, and professional correspondence from his career as a historian.The research notes series are divided into three groups, (Massachusetts, New York City, and Virginia) which correspond to three of his books: Middle Class Democracy and the Revolution in Massachusetts, 1691-1780, Carl Becker on History and the American Revolution, and...
Dates: 1940 - 1989

Robert F. Repas papers

 Collection
Identifier: UA-10.3.414
Scope and Contents These papers consist of correspondence and other materials relating to the Christian Labor Association (CLA), which was once associated with the Christian Reformed Church. The material was gathered by Bob Repas while working on his thesis toward a Master of Arts in political science at Michigan State University in 1961-1962. Repas worked at the Labor and Industrial Relations Center at MSU during that time. In addition to correspondence concerning the CLA and materials for Repas'...
Dates: 1950 - 1964

Robert Mueller collection

 Collection
Identifier: c-00690
Scope and Contents

The collection consists of three letters dated January 25, February 4, and August 18, 1862.

Dates: 1862

Roger Funk papers

 Collection
Identifier: UA-17.331
Scope and Contents The Roger Funk papers include materials related to his career including correspondence, articles he wrote, and conferences in which he participated. The collection includes General Electric patents and correspondence, materials from his teaching career at Michigan State University, University of Iowa, Penn State University and the Kansas City Art Institute. Also included are files for his work with the Industrial Design Society of America and Industrial Design Education Association. Other...
Dates: 1957 - 2004

Roger Noble papers

 Collection
Identifier: c-00122
Scope and Contents This collection consists of three Civil War letters from Roger Noble of the 7th Michigan Infantry to his family in Michigan. He describes daily war life and tells of looting Robert E. Lee's plantation. The collection also contains a newspaper photo of Noble printed in 1961.These letters have been transcribed, scanned and placed online at ...
Dates: 1861

Filtered By

  • Subject: Letters (correspondence) X
  • Subject: United States X

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 60
Photographs 53
Clippings (Books, newspapers, etc.) 29
Diaries 22
Legal instruments 18
Scrapbooks 18
Postcards 17
Agriculture -- Michigan 16
Speeches 16
Publications 15
Reports 15
Michigan -- Politics and government 14
Newsletters 11
Family histories 10
Ledgers (account books) 10
Programs (Publications) 10
Annual reports 9
Poetry 9
Account books 8
Lansing (Mich.) 7
Maps 7
Memorandums 7
Notebooks 7
Sound recordings 7
Course materials 6
Invitations 6
Manuscripts 6
Press releases 6
United States -- History -- Civil War, 1861-1865 -- Medical care 6
United States -- Politics and government -- 19th century 6
Universities and colleges -- Faculty 6
World War, 1939-1945 6
Brochures 5
Education -- Michigan 5
Frontier and pioneer life -- Michigan 5
Michigan 5
Taxation -- Michigan 5
United States -- History -- Civil War, 1861-1865 -- Regimental histories 5
Berrien County (Mich.) 4
By-laws 4
Cartes-de-visite (card photographs) 4
Contracts 4
Depressions -- 1929 -- United States 4
Detroit (Mich.) 4
Education, Higher 4
Education, Higher -- Michigan 4
Financial records 4
Minutes (administrative records) 4
Political campaigns -- Michigan 4
Student activities -- Michigan 4
World War, 1914-1918 4
Atlanta Campaign, 1864 3
Botanists -- United States 3
California -- Description and travel 3
Chickamauga, Battle of, Ga., 1863 3
Clinton County (Mich.) 3
College students -- Michigan -- East Lansing 3
Deeds 3
Education 3
Germany 3
Grand Rapids (Mich.) 3
Ingham County (Mich.) 3
Labor unions -- United States 3
Land titles -- Michigan 3
Michigan -- Religion 3
Minutes (Records) 3
National parks and reserves -- United States 3
New York (State) -- Politics and government 3
Pamphlets 3
Patents -- Medicine -- United States 3
Posters 3
Proceedings 3
Railroads -- Michigan 3
Slavery -- United States 3
Spanish-American War, 1898 3
State universities and colleges -- United States 3
Stereographs 3
United States -- Economic conditions -- 19th century 3
United States -- Politics and government 3
United States -- Politics and government -- 20th century 3
Washington (D.C.) 3
Women 3
World War, 1939-1945 -- United States 3
Agricultural colleges -- Michigan 2
Agriculture -- California 2
Agriculture -- Michigan -- Societies, etc. 2
Agriculture -- Study and teaching 2
Autobiographies 2
Barry County (Mich.) 2
Bills, Legislative 2
Blueprints 2
Botany -- United States 2
Calhoun County (Mich.) 2
Certificates 2
College students 2
Commercial correspondence 2
Crops 2
Draft 2
East Lansing (Mich.) 2
Names
Michigan Agricultural College 14
United States. Army -- Military life -- History -- 19th century 14
Michigan State University 10
University of Michigan 6
Hannah, John A., 1902-1991 5
Michigan State University. Buildings 5
Lincoln, Abraham, 1809-1865 4
Bailey, L. H. (Liberty Hyde), 1858-1954 3
Kuhn, Madison, 1910-1985 3
Michigan State College 3
Michigan State Grange 3
Michigan State University. Alumni and alumnae 3
Michigan State University. Board of Trustees 3
Michigan State University. Faculty 3
Republican Party (Mich.) 3
United States. Army. Michigan Cavalry Regiment, 3rd (1861-1866) 3
United States. Army. Michigan Infantry Regiment, 18th (1862-1865) 3
United States. Army. Michigan Infantry Regiment, 8th (1861-1865) 3
United States. Department of Agriculture 3
AFL-CIO 2
Baker, Rollin H. (Rollin Harold), 1916-2007 2
Bessey, Ernst Athearn, 1877-1957 2
Bingham, Kinsley S. (Kinsley Scott), 1808-1861 2
Bregger, Myra Potter 2
Case, Sarah Avery 2
Chandler, Zachariah, 1813-1879 2
Custer, George A. (George Armstrong), 1839-1876 2
Daughters of the American Revolution 2
Democratic Party (Mich.) 2
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 2
Greeley, Horace, 1811-1872 2
Hooker, Joseph, 1814-1879 2
Hoover, J. Edgar (John Edgar), 1895-1972 2
Humphrey, Hubert H. (Hubert Horatio), 1911-1978 2
Jewell, Charles Adolphus 2
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 2
Johnson, Samuel, 1839-1916 2
Jones, Margaret Zee 2
Kedzie, Frank Stewart 2
Kedzie, R. C. (Robert Clark), 1823-1902 2
Kennedy, John F. (John Fitzgerald), 1917-1963 2
Michigan Agricultural College. Students 2
Michigan Council for the Arts 2
Michigan State College. Cooperative Extension Service 2
Michigan State University. Anniversaries, etc. 2
Michigan State University. College of Human Medicine 2
Michigan State University. College of Osteopathic Medicine 2
Michigan State University. Cooperative Extension Service 2
Michigan State University. Department of Military Science/ROTC 2
Michigan State University. Museum 2
Michigan. Constitutional Convention (1961-1962) 2
Michigan. Department of Natural Resources 2
Michigan. State Board of Agriculture 2
Oberlin College 2
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 2
Roosevelt, Theodore, 1858-1919 2
Scott, D. K. (David Knight), 1940- 2
Smith, Hazel Neu 2
Smith, Howard Remus, 1872- 2
Unesco 2
United States. Army 2
United States. Army -- Military life -- History 2
United States. Army. Michigan Cavalry Regiment, 8th (1862-1865) 2
United States. Army. Michigan Infantry Regiment, 22nd (1862-1865) 2
United States. Army. Michigan Infantry Regiment, 23rd (1862-1865) 2
United States. Army. Michigan Infantry Regiment, 6th (1861-1863) 2
United States. Army. Michigan Infantry Regiment, 9th (1861-1865) 2
United States. Congress. House 2
United States. Navy 2
University of Nebraska at Omaha 2
Washington, George, 1732-1799 2
Abbot, Theophilus Capen, 1826-1892 1
Abbott, Samuel H., 1853-1903 1
Adams, John Quincy, 1767-1848 1
Agricultural College of the State of Michigan. Dedication, 1857 1
Albion College 1
Alden, Eunice 1
Alden, Seth 1
Alger, Frederick M. (Frederick Moulton), 1876-1933 1
Allcott family (Sidney S. Allcott) 1
Allen family 1
Allen, Henry Raymond 1
Allured family (Karl Allured) 1
Alofs Manufacturing Company (Grand Rapids, Mich.) 1
Amateur Fencers League of America 1
American Agricultural Economics Association 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Federation of Teachers 1
American Mythic Theater 1
American Political Science Association 1
American Pomological Society 1
American Society of Landscape Architects 1
American Statistical Association 1
Andersen, Axel L. (Axel Langvad), 1914- 1
Angell family (Mary Anne Bryant Mayo, 1845-1903) 1
Arthur, Joseph Charles, 1850-1942 1
Association of Governing Boards of Universities and Colleges 1
Association of Systematics Collections 1
Atchison, Topeka, and Santa Fe Railroad Company 1
Austin family (Hattie Foote Austin, 1859-1952) 1