Skip to main content Skip to search results

Showing Collections: 221 - 230 of 359

Louisa Tupper letter

 Collection
Identifier: c-00124
Scope and Contents

A letter from Louisa Tupper in Clinton County, Michigan, to her son in Genesee County describes personal matters, a outbreak of diphtheria, and a "logging bee" are discussed.

Dates: 1881

Lyman Briggs College records

 Record Group
Identifier: UA-15.15
Scope and Contents The records consist of subject files including newsletters, committee files, student handbooks, background information on the Lyman Briggs School, faculty and dean's reports, awards, advisory council, publications, a canoe race, faculty meetings, Holmes Hall annual reports, files about course subject areas, and materials related to the 25th, 30th and 35th anniversaries of the Lyman Briggs School. Also included are scrapbooks related to Lyman J. Briggs and the Lyman Briggs...
Dates: 1968 - 2021

Lyman family papers

 Collection
Identifier: 00128
Scope and Contents The Lyman family papers include correspondence, diaries, property deeds, newspapers, photographs, and other materials for the family of Liberty Lyman and Lucinda Sikes Lyman covering the years 1812-1910.The bulk of the family correspondence consists of letters to Lucinda Lyman from her sons and daughters, as well as letters from friends and relatives in Massachusetts. Especially interesting are the letters of the Lyman sons in California. Many vivid details are given on life in California...
Dates: 1812 - 1910

M. Peter McPherson papers

 Record Group
Identifier: UA-2.1.19
Scope and Contents This collection contains office files from Michigan State University President Peter McPherson, who was president from 1993-2004. The Calendar series contains McPherson office and appointment calendars. The Correspondence files contain chronological files as well as topical files of particular importance. Annual reports, research reports, and special reports produced for and by McPherson are in the Reports series. McPherson's annual State of the University addresses and some commencement...
Dates: 1993 - 2004

Marilyn Frye papers

 Collection
Identifier: MSS 797
Scope and Contents

The Marilyn Frye papers consist of approximately 13 linear feet of material dating from 1964 to 2013. The collection contains personal and professional correspondence, administrative records, drafts and manuscripts for publication, reprinted materials, reference materials, teaching files, catalogs and other printed ephemera.

Recordings and other born-digital material will be available in our reading room.

Dates: 1964 - 2013

Martha C. Bradley papers

 Collection
Identifier: c-00238
Scope and Contents

This collection contains a letter from Martha C. Bradley to Nancy Kimball, describing the sinking of her husband's whaling ship and sending family news. Also included is a deed for land in Berrien County, Michigan, sold by Mrs. Bradley in 1866.

Dates: 1851, 1866

Mary Taylor Hale correspondence

 Collection
Identifier: c-00330
Scope and Contents

The bulk of the correspondence was written by friends and relatives in Michigan and California in the period 1864-1880 to Mary Taylor, later Mrs. Richard Hale, a school teacher residing in Milford, Michigan

In addition to education and the problems of teaching, such topics as the Civil War, the draft, election politics, and farming activities are discussed.

Also included are the courtship letters (1842) of John Taylor of Milford and Jane Wark of New York City.

Dates: 1835 - 1880

Mary True Dooley papers

 Record Group
Identifier: UA-10.3.217
Scope and Contents The Mary True Dooley papers consist of materials relating to the Andrews and True families. The Andrews materials include correspondence to and from the Elisha Andrews family, deeds, tax materials, financial information, essays, and sermons written by Elisha. Some of the correspondence describes eighteenth century life in New York, the journey to Michigan, and early settler life in Michigan. There are also Anne Amelia Andrew's diary, letters, copied essays and the correspondence of her...
Dates: 1804 - 2002

Mattoon family papers

 Collection
Identifier: 00019
Scope and Contents This collection consists of letters, diaries and financial notebooks of various members of the Mattoon family. Most of the early letters (1835-1859) were collected by Charlotte B. Sweet Lindley, who was related to Nancy Agnes Amy Lindley Mattoon by marriage. Much of Mrs. Lindley's family lived in New York, and most of the early letters relate to this state. There are scattered letters from Michigan in the earlier years, and a large number of letters from Shiawassee, Clinton, and Alcona...
Dates: 1727 - 1977

Maurice Cecil Mackey records

 Collection
Identifier: UA-2.1.16
Scope and Contents The records of M. Cecil Mackey were created or collected primarily in his capacity as president of Michigan State University (1979-1985). Issues that span multiple presidencies may be documented here, as well as other presidents' files. There are five series of materials in this collection: Correspondence, Administrative Records for the Office of the President, Social Event Files, Subject Files, and Vice Presidents' Files. The social events files are planning documents for luncheons,...
Dates: Majority of material found within 1978 - 1985

Filtered By

  • Subject: Michigan X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Letters (correspondence) 269
Photographs 162
Reports 74
Clippings (Books, newspapers, etc.) 64
Annual reports 60
Correspondence 59
Newsletters 58
Scrapbooks 50
Publications 46
Postcards 41
Agriculture -- Michigan 39
Programs (Publications) 39
Diaries 36
Minutes (Records) 35
Speeches 35
College students -- Michigan -- East Lansing 32
Memorandums 30
Sound recordings 27
Ledgers (account books) 25
Michigan -- Politics and government 25
United States -- History -- Civil War, 1861-1865 25
Maps 22
Video recordings 21
Account books 20
Course materials 20
Lansing (Mich.) 19
Family histories 18
Minutes (administrative records) 18
Brochures 17
By-laws 17
Legal instruments 16
Poetry 16
Press releases 16
College campuses -- Michigan -- East Lansing 15
College students -- Societies and clubs 15
Commercial correspondence 15
Constitutions 15
Electronic mail messages 15
Michigan 14
Education -- Michigan 13
Ephemera 13
Posters 13
Universities and colleges -- Alumni and alumnae 12
Universities and colleges -- Faculty 12
Education, Higher -- Michigan 11
Ingham County (Mich.) 11
Membership lists 11
Newspaper clippings 11
East Lansing (Mich.) 10
Greek letter societies -- Michigan -- East Lansing 10
Michigan -- Social life and customs 10
Pamphlets 10
World War, 1939-1945 10
Business correspondence 9
College presidents -- Michigan 9
Frontier and pioneer life -- Michigan 9
Handbooks 9
Negatives (Photographs) 9
Notebooks 9
Personal correspondence 9
Railroads -- Michigan 9
College sports -- Michigan -- East Lansing 8
Financial records 8
Manuscripts 8
Schools -- Michigan -- Records and correspondence 8
Video tapes 8
Agricultural colleges -- Michigan 7
Contracts 7
Deeds 7
Invitations 7
Newspapers 7
Periodicals 7
Proceedings 7
Blueprints 6
Catalogs 6
College students 6
Eaton County (Mich.) 6
Education, Higher 6
Football 6
Handbooks and manuals 6
Interviews 6
Michigan -- History 6
Michigan -- Religion 6
Nonfiction films 6
Outlines and syllabi 6
Political campaigns -- Michigan 6
Student activities -- Michigan 6
Taxation -- Michigan 6
Universities and colleges -- Michigan -- East Lansing -- Faculty 6
African American college students -- Michigan -- East Lansing 5
Agricultural extension work 5
Agriculture -- Michigan -- Societies, etc. 5
Berrien County (Mich.) 5
College student government -- Michigan -- East Lansing 5
Conference materials 5
Detroit (Mich.) 5
Education, Secondary -- Michigan 5
Farmers -- Michigan 5
Financial statements 5
Journals (accounts) 5
Names
Michigan Agricultural College 36
Michigan State University 30
Kuhn, Madison, 1910-1985 21
Hannah, John A., 1902-1991 15
Michigan State College 13
Michigan State University. Students. Societies, etc 13
Michigan Agricultural College. Students 12
Michigan State University. Faculty 12
Michigan State University. Alumni and alumnae 10
Michigan State University. Office of the President 10
Michigan State College. Students. Societies, etc 9
Michigan State University. Board of Trustees 8
Michigan State University. Buildings 8
Michigan State University. Students 8
Michigan State University. Museum 7
Wharton, Clifton R., 1926- 7
Combs, William H. 6
Michigan Agricultural College. Students. Societies, etc 6
Michigan State University. Cooperative Extension Service 6
Michigan State University. Department of Intercollegiate Athletics 6
Michigan State University. Basic College 5
Michigan State University. Department of Military Science/ROTC 5
Michigan State University. Libraries 5
National Collegiate Athletic Association 5
Simon, Lou Anna Kimsey 5
Bailey, L. H. (Liberty Hyde), 1858-1954 4
Michigan State College. Students 4
Michigan State Grange 4
Michigan State University. Associated Students of Michigan State University 4
Michigan State University. College of Osteopathic Medicine 4
Michigan State University. Libraries. Special Collections Division 4
Michigan State University. Spartan Marching Band 4
Michigan. Constitutional Convention (1961-1962) 4
Republican Party (Mich.) 4
Romney, George W., 1907-1995 4
Roosevelt, Theodore, 1858-1919 4
State Agricultural College (Mich.) 4
United States. Army. Reserve Officers' Training Corps 4
University of Michigan 4
4-H Youth Development Program (U.S.) 3
Alpha Zeta. Kedzie Chapter (Michigan State University) 3
Ballard, James 3
Beal, W. J. (William James), 1833-1924 3
Big Ten Conference (U.S.) 3
Civilian Conservation Corps (U.S.) 3
Frye, Marilyn 3
Harden, Edgar L. 3
King, Martin Luther, Jr., 1929-1968 3
Michigan Agricultural College. Extension Division 3
Michigan State College. Cooperative Extension Service 3
Michigan State Spartans (Football team) 3
Michigan State University. Alumni Association 3
Michigan State University. Athletics Department 3
Michigan State University. Centennial celebrations, etc 3
Michigan State University. College of Agriculture and Natural Resources 3
Michigan State University. College of Arts and Letters 3
Michigan State University. College of Human Medicine 3
Michigan State University. Curricula 3
Michigan State University. Department of Agricultural Economics 3
Michigan State University. Department of Art 3
Michigan State University. Department of Information Services 3
Michigan State University. Employees 3
Michigan State University. Horticulture Department 3
Michigan State University. International Programs 3
Michigan State University. Office of the Provost 3
Michigan State University. Olin Health Center 3
Nixon, Richard M. (Richard Milhous), 1913-1994 3
Phi Kappa Phi. Michigan State University Chapter 3
Reo Motor Car Company 3
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 3
Snyder, Jonathan LeMoyne 3
United States. Congress. House 3
United States. Works Progress Administration 3
WKAR (Radio station : East Lansing, Mich.) 3
Wharton, Dolores D. 3
World's Columbian Exposition (1893 : Chicago, Ill.) 3
Abbot, Theophilus Capen, 1826-1892 2
American Council on Education 2
Amtrak 2
Association of American Universities 2
Bagwell, Paul D. (Paul Douglas), 1913-1973 2
Baker, Rollin H. (Rollin Harold), 1916-2007 2
Bielat, Larry 2
Bingham, Kinsley S. (Kinsley Scott), 1808-1861 2
Breslin, Jacweir 2
Chandler, Zachariah, 1813-1879 2
Clute, O. (Oscar) 2
Daugherty, Hugh, 1915-1987 2
Delta Tau Delta Fraternity. Iota Chapter (Michigan State University) 2
Democratic Party (Mich.) 2
Denison, James Henry, 1907-1975 2
Detroit College of Law 2
DiBiaggio, John A., 1932- 2
East Jordan Fruit and Land Co., Inc (East Lansing, Mich.) 2
Eastern Michigan University 2
Eveline Fruit and Land Company 2
Farmers' Week (East Lansing, Mich.) 2
Ford, Gerald R., 1913-2006 2
Frank Lloyd Wright Foundation 2
Friday, David, 1876-1945 2