Showing Collections: 201 - 210 of 311
Lowe family papers
Collection
Identifier: 00136
Scope and Contents
The materials in this collection include letters (1884-1913) from Vincent Lowe, a pharmacist in Benton Harbor, Michigan, to his wife, Mary Emma Lowe; his son, Harvey; and his cousin, Angela Crooks. Also included is an 1871 land title deed to Margaret M. Crooks. The original pages, together with photocopies, of the diary of Mary Emma Lowe, nee Miller, covering the period from her marriage on the 10th of April 1888, to 1890 are also included; the diary contains accounts for clothing for the...
Dates:
1870 - 1975
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
Margaret P. Thorp papers
Record Group
Identifier: UA-17.182
Scope and Contents
The collections contain papers and photographs. The papers include a 1931 Detroit alumni club directory, two different issues of the May 13, 1931 issue of The Eczema, newspaper articles about The Eczema from 1931, “On the Campus” booklet about campus, and a wedding announcement for Jessamine Van Buren Kennedy and Frederic B. Mumford for 1895. There is also a draft of a August 1875 letter from Governor Bagley about Frank Wells leaving a board because of problems with the Finance Committee...
Dates:
1875 - 1932
Margaret Zee Jones papers
Record Group
Identifier: UA-17.144
Series Description
(1) RESEARCH. 1970-2000. This series includes laboratory books, grant accounts, human and caprine MPS IIID research, and bovine and caprine beta mannosidosis research. The following were transferred to series (14) RESTRICTED: box 2804 folder 13; box 2810 folders 17 and 20.(2) MEDICAL EDUCATION CURRICULUM. 1967-2000. The Medical Education Curriculum series consists of assignments, exams, programmed texts, and curriculum development. These materials were primarily used at Michigan...
Dates:
1936 - 2011
Marie Dye papers
Record Group
Identifier: UA-17.14
Scope and Contents
The papers document Dye's professional life and reflect her interest in Nutrition research, the teaching of Home Economics at the college level, and women's changing roles in contemporary American society. Included are speeches and manuscripts written by Dye, records relating to the College of Home Economics (later called Human Ecology), correspondence, notes, journal reprints, newspaper clippings, and memorabilia. The records relating to the College of Home Economics consist primarily of...
Dates:
1896 - 1973
Mary Crocker Boutell papers
Record Group
Identifier: UA-10.3.104
Scope and Contents
Mary Crocker’s scrapbook contains numerous mementos from her college days at the Michigan Agricultural College (now Michigan State University). The collection spans the years 1914 to 1918, although a few items date from 1923 to 1925. Letters and loose items have been removed from the scrapbook placed into folders.Her scrapbook contains various artifacts and letters which shed light into the life of a co-ed at Michigan Agricultural College during the early twentieth century. It is...
Dates:
1914 - 1923
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
Maude Nason Powell papers
Record Group
Identifier: UA-10.3.59
Scope and Contents
The Maude Powell papers consist of correspondence, financial records, scrapbooks, publications, a journal, and legal documents. The bulk of the correspondence relates to life in China between 1917 and 1987, beginning with letters between Maude and Ralph in 1916 as they prepared to go to China. From 1917 to 1927 their letters to friends and relatives back home describe and comment on their life in China as missionaries. Letters between Maude and Ralph during their separations discuss their...
Dates:
1908 - 1987
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