Skip to main content Skip to search results

Showing Collections: 21 - 30 of 158

Charles Schmitter papers

 Record Group
Identifier: UA-17.79
Scope and Contents The Charles Schmitter collection contains personal papers, materials relating to the Michigan State University fencing team, files relating to MSU in general and subject files. The personal papers contain correspondence, articles about Schmitter, and articles written by Schmitter. There is also correspondence and lists related to his collection of fencing books, which now reside in the Special Collections Department at the MSU Library. The records about MSU fencing include scores,...
Dates: 1925-1983, undated

Charles W. Barr papers

 Record Group
Identifier: UA-17.267
Scope and Content The Charles W. Barr papers contain materials relating to the study and teaching of urban planning and landscape architecture. Included in the collection are lecture notes and course materials for courses that Barr taught at Michigan State University. Also included are papers and speeches that Barr and others presented at conferences as well as bibliographies. State and federal government reports, and materials from professional organizations, can also be found in the Barr papers. There are...
Dates: 1922 - 1999

Charles William Cathcart papers

 Collection
Identifier: 00006
Scope and Contents This collection documents the political interests of various members of the Cathcart family during the years 1821-1889, and is divided as such into the affairs of two generations: that of James Leander Cathcart and that of his sons, James, Charles, John and Henry, with the greatest amount of material pertaining to Charles Cathcart.Letters of the senior Cathcart comprise the first part of the collection. There are several letters, which expound upon his grudge against the...
Dates: 1821 - 1889

Chester P. Whitman papers

 Collection
Identifier: c-00437
Scope and Content Two letters written by Chester P. Whitman while he served in the Union Army during the Civil War comprise this collection. Both letters are written from Camp Houghtaling, Illinois, where Whitman served with Company F, 10th Illinois Infantry. Whitman mustered in April 20, 1861 at Cairo, Illinois and mustered out July 29, 1861. These are typed transcriptions; the originals are not held by the MSU Archives & Historical Collections.The letters have been scanned and placed online...
Dates: 1861, circa 1861

Churchill family papers

 Collection
Identifier: c-00219
Scope and Contents

This collection contains two letters. The first, from Orin and Emeline (Pope) Churchill to her parents, describes their religious experiences and activities (1840). The second, from C. Churchill to his father-in-law, discusses Masonic activity in Three Oaks, Michigan (1874).

Dates: 1840, 1874

Civil War relief efforts collection

 Collection
Identifier: c-00148
Scope and Contents

This collection consists of materials from volunteer relief efforts for various counties in Michigan (1864-1867). Documents include a relief roll recording payments made to families of men serving in the army during the Civil War and later, as well as several letters applying for such aid.

Dates: 1864 - 1867

Clare A. Gunn papers

 Record Group
Identifier: UA-17.288
Scope and Contents The Clare A. Gunn papers consist of publications and visual materials relating to tourism in Michigan (including the Upper Peninsula). Of note are photographs, negatives and slides of Michigan motels, resorts, and tourist areas many of which are identified by name and owner. Also included are slides of United States, Canada and other countries showing nature scenes, tourist areas and motels. There are also publications, articles, and conference proceedings relating to tourism, recreation,...
Dates: 1940 - 2000

Class of 1895 records

 Record Group
Identifier: UA-10.4.6
Scope and Contents This collection consists of a manuscript titled "Resume of an Informal Talk" given by Major Henry R. Allen at the 50th Anniversary of the Class of 1895 on June 7, 1945. He discusses his experiences as a student at Michigan Agricultural College (now Michigan State University). He also talks about the jobs and military experience that he had after graduation. The longest and most significant position he held was as managing director of an American company in Germany during the 1920s through...
Dates: 1945

College of Engineering records

 Record Group
Identifier: UA-15.2
Scope and Contents The records of the Engineering College includes material relating to World War I training including the Student Army Training Corps, course information, Committee on Education and Special Training, information on armored vehicles, as well as correspondence. Other records in the collection include surveys and studies of engineering students, alumni and professor information, minutes of faculty meetings for 1967 to 1975, brochures about the college, reports about the college, and a 1960...
Dates: 1913 - 2017

Davis family papers

 Collection
Identifier: c-00050
Scope and Contents

The Davis family papers consist primarily of the collection of over 180 letters written by Thomas (T. J.) to his wife, Lucinda, during the Civil War. Also included are Lucinda Davis' reminiscences and an obituary prepared when she died.

The collection also includes transcriptions of the letters done by Thomas Nanzig.

Dates: 1862 - 1865

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 21
Legal instruments 18
∨ more
Postcards 17
Scrapbooks 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
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
Detroit (Mich.) 3
Education 3
Germany 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
Education, Secondary -- Michigan 2
+ ∧ less
 
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
∨ more
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
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, R. C. (Robert Clark), 1823-1902 2
Kennedy, John F. (John Fitzgerald), 1917-1963 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
Austin, Andrew V. 1
Austin, Hattie Foote 1
Austin, Richard 1
+ ∧ less