Skip to main content Skip to search results

Showing Collections: 51 - 60 of 158

Frederick C. Belen papers

 Record Group
Identifier: UA-10.3.142
Scope and Contents The Frederick C. Belen papers contain photographs related to Belen's career. Images include scenes of Belen with people and groups, including giving speeches, presenting gifts to dignitaries, and on tours. There are also photographs of groups without Belen, and of Belen's office. There are photographs of Dwight D. Eisenhower, Hubert Humphrey, Lyndon B. Johnson, John F. Kennedy and W. Marvin Watson. Other images include mail trucks with logos on them about the new use of ZIP codes....
Dates: 1942 - 1969

Frederick G. Adler papers

 Collection
Identifier: 00113
Scope and Contents

These papers consist of correspondence (1896-1908), a coroner's inquest book (1890-1893), newspaper clippings, and campaign and election materials of Frederick G. Adler of Jackson, Michigan.

Also included are a Jackson County Circuit Court calendar for September 1903, and a memo book belonging to Adler with a typewritten explanation of some of the entries by his son, Gar A. Adler.

Dates: 1853 - 1910

French family papers

 Collection
Identifier: 00030
Scope and Contents The collection consists largely of personal correspondence of the French and Cady families, related through the marriage of Sarah Jane Cady to Newell Andrew French. The families were originally from New York and Pennsylvania. Although most letters contain family news, there are those discussing land, crops, and conditions of the times.The letters of Myron French and Charles Cady from June 9, 1861 through June 29, 1864 describe the Civil War. A letter of August 12, 1861 tells of...
Dates: 1856 - 1931

G. B. Surdam papers

 Collection
Identifier: c-00097
Scope and Contents

This collection consists of Civil War letters written by G. B. Surdam to his sister and brother. A sergeant in the 6th Michigan Infantry, Surdam describes his service in Maryland and Virginia, and the military takeover of Baton Rouge, Louisiana.

These letters have been transcribed, scanned and placed online at http://civilwar.archives.msu.edu/collection/7-1C-39/gbsurdam/.

Dates: 1861 - 1862

George K. Dike papers

 Collection
Identifier: 00159
Scope and Content The collection contains few professional letters or other records of his work as a surveyor. During this same time period, however, Dike was courting his future second wife, Nancy P. Douglas. Writing to her almost weekly between the years 1885 and 1886, he described life in the surveyor's camp. The letters are also filled with Dike's views on love, marriage, and family relationships. They present an excellent description of late nineteenth century middle class values.This...
Dates: 1865 - 1907

George L. La Forest collection

 Collection
Identifier: c-00661
Scope and Content This civil war collection of George L. La Forest includes letters, a copy of an article about the shooting of President Lincoln, a copy of Lincoln's declaration of war, an image of the locomotive L. H. Tupper, the poem "Break the News Gently", a certificate of indebtedness, an advertisement for Peninsular Stove Company, and a ledger about communications received. The materials mostly refer to the New England region.The Civil Ware materials have been scanned and placed...
Dates: 1863 - 1896

Hackley and Hume Papers

 Collection
Identifier: 00097
Scope and Contents The Hackley and Hume papers contain the business records of several inter-related Michigan-based business firms and some of the private papers of the families of Charles Henry Hackley and Thomas Hume. The papers span the years 1859-1955. The papers document lumbering and lumber investments in Michigan and other states. The papers also document Charles Henry Hackley and Thomas Hume, both prominent timbermen and philanthropists, as well as other family members. Hackley and Hume were active...
Dates: 1859 - 1955

Hall and Wilcox families papers

 Collection
Identifier: 00001
Scope and Contents This collection consists of letters, legal documents, account books, bank books, school exercises and journals dealing with the Hall and Wilcox families. These two families were connected by marriage: Mrs. E. E. Hall was the daughter of Earl and Mary E. Ferdon Wilcox. Documents originate from Canaan and Columbia Counties, New York; Connecticut; Ohio; Wisconsin; Michigan; and various points in the western states. Materials deal principally with personal matters, agriculture, health, social...
Dates: 1795 - 1911

Hardenbergh family papers

 Collection
Identifier: c-00527
Scope and Contents The Hardenbergh family papers is a collection of letters written by various members of Catharine's family between 1858-1866. The letters written by James and Solomon Hardenbergh (b. 1835; d. 7-7-1864), (an older and her youngest brother, respectively) and Charles Stanton, one of Catherine's sons-in-law, reflect on various aspects of military life and the campaigns in which they participated. They also make frequent reference to the diseases which took the lives of many Union soldiers. The...
Dates: 1858 - 1866

Harley Krapohl papers

 Collection
Identifier: c-00574
Scope and Contents The Harley Krapohl papers consist of letters, photocopies of newspaper clippings, and a partially released Federal Bureau of Investigation file regarding the arrest and trial of George Viereck for violation of the Foreign Agents Registration Act in 1943. Viereck was an author who was a suspected Nazi propagandist in the United States prior to and during World War II. Senator Donald Riegle obtained the F.B.I. file for Mr. Krapohl, a former employee of the state of Michigan, through the...
Dates: 1940-1943, 1989; Majority of material found within 1940 - 1943

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