Skip to main content Skip to search results

Showing Collections: 281 - 290 of 313

Stephen O. Murray papers

 Collection
Identifier: MSS 795
Scope and Contents The Stephen O. Murray papers consist of approximately 36 linear feet of material dating from 1950 to 2019. The collection consists of personal and professional material, including correspondence, scrapbooks, published and unpublished manuscripts, drafts of published reviews and articles, research materials, materials by other authors, personal photographs, and ephemera.Correspondence files may include drafts, notes, clippings, research materials, and photographs. Files with...
Dates: 1950 - 2019

Susan Bandes Papers

 Record Group
Identifier: UA-17.468
Content Description The Susan Bandes Papers consist of faculty materials collected during Bandes’ time at Michigan State University. Included are professional papers relating to Bandes’ work as a professor and Director of the Kresge Art Museum, consisting of awards and certificates, publications, lectures, correspondence, and involvement in organizations and committees. The collection also contains materials relating to the Mid-Michigan and East Lansing Modern Projects, as well as correspondence, exhibit and...
Dates: 1946 - 2021

T. T. Lyon papers

 Collection
Identifier: c-00345
Scope and Contents The collection consists of the letterbooks of T. T. Lyon of Plymouth, Michigan, president and superintendent of the Michigan Lake Shore Nurseries, South Haven, Michigan.Volume I (1874-1876) and volume II (1875-1880) contain copies of business letters written exclusively by Lyon. Included are letters concerning loans for land improvements, ordering nursery stock, securing agents to solicit orders and advertise their nursery products, mass orders to various Granges in Michigan,...
Dates: 1874 - 1880

Ted F. Jackson papers

 Collection
Identifier: UA-10.3.382
Scope and Contents The collection primarily consists of research by Ted F. Jackson, D.V.M., and Frederic Halbert into dairy cattle that were fed polybrominated biphenyl (PBB)- contaminated food, and the publication of their article in the Journal of American Veterinary Medical Association in 1974. The collection also contains Jackson's Doctor of Veterinary Medicine diploma (1944), a Registered Veterinarian certificate from the State of Michigan (1954), and slides and photographs of his veterinary practice. A...
Dates: 1944 - 2018; Majority of material found within 1973 - 1976

Thailand Project records

 Record Group
Identifier: UA-2.9.5.7
Scope and Contents Records of the Thailand Project include a large amount of correspondence between alumni, professors, and education officials in Thailand with administrators and members of the "back-up" team at Michigan State University, as well as some from various American and international agencies connected with the project. Records document the development of the three-party contract to begin the project; and preliminary, official University, consultant, and miscellaneous reports document the progress...
Dates: 1950 - 1970

The Enrique "Henry" Martinez papers

 Collection
Identifier: MSS 533 large
Scope and Contents

The materials include biographical informaton on Tomas and correspondence and event pictures, conference programs and flyers coordinated by the state and local chapters from 1978 through 2003.

Dates: 1979 - 2007

Theodore R. Kennedy papers

 Record Group
Identifier: UA-17.55
Scope and Contents The collection contains "Brief Biographical Sketches of Deceased and Retired Faculty, Department of American Thought and Language" by Theodore R. Kennedy. The people included are Paul Bagwell with photograph, Edward Blackman, John Appel, C. Merton Babcock, Kathryn Burns, Lloyd Coburn, Richard Coelho, Albert Cordray, Marilyn Culpepper, Howard Currie, Bernard Engel, Mildred Erickson, Jane Featherstone, Helen Ferle, Thomas Ford, Charles Fulkerson, Perry Giankos, Marjorie Goodell, Benjamin...
Dates: 1956-1977, 1992

Thomas-Prescott families papers

 Collection
Identifier: 00170
Scope and Contents The collection documents the lives of the Thomas and Prescott families of Michigan, Pennsylvania, and Ohio. The collection contains biographical papers, genealogy/lineage records, and correspondence of family members. The bulk of the collection is the correspondence of Benjamin H. Thomas Jr., spanning the period from 1879 to 1927.The biographical papers consist of obituary notices and correspondence which discuss eligibility to join the D.A.R. and the moral character of family...
Dates: 1824 - 1960

Tom Mosmiller papers

 Collection
Identifier: MSS 683
Scope and Contents The Tom Mosmiller papers consist of personal and professional records created and collected by Mosmiller, including correspondence, reports, promotional material, research material, and photographs. There are extrensive records and memorabilia from men's movement organizations such as National Men & Masculinity Conferences, Changing Men, National Organization for Men Against Sexism, California Men's Gatherins, and California Anti-Sexism Men's Political Caucus. Mosmiller's biographical...
Dates: 1978 - 2019

Towar family papers

 Collection
Identifier: UA-10.3.418
Scope and Contents This collection contains materials from both Jennie and James Towar. The correspondence of Jennie Towar Woodard is addressed to family members as well as correspondence from those family members. The bulk of this correspondence prior to the second World War came from her brother, James. The letters of the latter half of the collection are from nieces and nephews. In general, the letters are chatty and relate some of the social or economic condition of the times. One exception to this are the...
Dates: 1882 - 1956

Filtered By

  • Subject: Photographs X
  • Subject: Correspondence X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 295
Stephen O. Murray and Keelung Hong Special Collections 18
 
Subject
Photographs 310
Letters (correspondence) 250
Clippings (Books, newspapers, etc.) 89
Scrapbooks 77
Publications 73
∨ more
Reports 65
Postcards 60
Annual reports 51
Newsletters 47
Correspondence 41
Speeches 41
Diaries 36
Sound recordings 36
Programs (Publications) 34
Course materials 29
Video recordings 25
Maps 23
Manuscripts 22
Minutes (Records) 22
World War, 1939-1945 20
Ephemera 19
Family histories 19
Ledgers (account books) 19
Memorandums 19
College students -- Michigan -- East Lansing 18
Brochures 16
Account books 15
Universities and colleges -- Faculty 15
Agriculture -- Michigan 14
Lansing (Mich.) 14
Legal instruments 14
Press releases 14
Notebooks 13
United States -- History -- Civil War, 1861-1865 13
Contracts 12
Minutes (administrative records) 12
Pamphlets 12
Personal correspondence 12
Universities and colleges -- Alumni and alumnae 12
Business correspondence 11
College students -- Societies and clubs 11
Commercial correspondence 11
Negatives (Photographs) 11
Posters 11
College campuses -- Michigan -- East Lansing 10
Financial records 10
Michigan 10
Newspapers 10
Video tapes 10
By-laws 9
East Lansing (Mich.) 9
Michigan -- Politics and government 9
Newspaper clippings 9
Periodicals 9
Education, Higher 8
Handbooks 8
Interviews 8
Membership lists 8
Poetry 8
Proceedings 8
Serial publications 8
World War, 1914-1918 8
Lectures 7
Microfilms 7
Blueprints 6
Cartes-de-visite (card photographs) 6
College sports -- Michigan -- East Lansing 6
Constitutions 6
Financial statements 6
Frontier and pioneer life -- Michigan 6
Handbooks and manuals 6
Nonfiction films 6
Agricultural colleges -- Michigan 5
Autobiographies 5
Catalogs 5
Clippings (information artifacts) 5
College sports 5
College students 5
Conference materials 5
Europe -- Description and travel 5
Fieldnotes 5
Football 5
Glass plate negatives 5
Home economics 5
Invitations 5
Journals (accounts) 5
Outlines and syllabi 5
Patents 5
Railroads -- Michigan 5
Records (Documents) 5
Sports films 5
Agriculture -- Study and teaching 4
Amateur films 4
Art -- Exhibitions 4
Associations, institutions, etc. 4
Concert programs 4
Education 4
Education -- Michigan 4
Education, Higher -- Michigan 4
Electronic mail messages 4
+ ∧ less
 
Language
English 312
Spanish; Castilian 2
Japanese 1
Polish 1
Portuguese 1
∨ more
Swedish 1
+ ∧ less
 
Names
Michigan Agricultural College 27
Michigan State University 19
Hannah, John A., 1902-1991 16
Kuhn, Madison, 1910-1985 14
Michigan State University. Faculty 13
∨ more
Michigan State College 12
Michigan State University. Students. Societies, etc 10
Michigan State University. International Programs 9
Michigan State University. Buildings 8
Michigan State University. Museum 8
Michigan State University. Office of the President 8
Michigan State University. Alumni and alumnae 7
Michigan State University. Board of Trustees 7
Michigan State University. Cooperative Extension Service 7
United States. Department of Agriculture 7
Combs, William H. 6
Michigan State College. Students. Societies, etc 6
Michigan State University. College of Osteopathic Medicine 6
Michigan State University. Spartan Marching Band 6
Michigan State University. Students 6
United States. Army 6
Bailey, L. H. (Liberty Hyde), 1858-1954 5
Kennedy, John F. (John Fitzgerald), 1917-1963 5
Michigan Agricultural College. Students 5
Michigan State University. College of Human Ecology 5
Michigan State University. Department of Intercollegiate Athletics 5
Michigan State University. Football 5
Michigan State University. Libraries 5
United States. Agency for International Development 5
University of Michigan 5
Harvard University 4
Kresge Art Museum 4
Michigan Agricultural College. Students. Societies, etc 4
Michigan State Spartans (Football team) 4
Michigan State University. Alumni Association 4
Michigan State University. Basic College 4
Michigan State University. Centennial celebrations, etc 4
Michigan State University. Department of American Thought and Language 4
Michigan State University. Department of Art 4
Michigan State University. History 4
Reo Motor Car Company 4
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 4
Roosevelt, Theodore, 1858-1919 4
Rose Bowl (Football game) (1954) (Pasadena, Calif.) 4
Rose Bowl (Football game) (1966 : Pasadena, Calif.) 4
United States. Army -- Military life -- History -- 19th century 4
Wharton, Clifton R., 1926- 4
Alpha Zeta. Kedzie Chapter (Michigan State University) 3
American Red Cross 3
Baker, Rollin H. (Rollin Harold), 1916-2007 3
Beal, W. J. (William James), 1833-1924 3
Big Ten Conference (U.S.) 3
Breslin, Jacweir 3
Eisenhower, Dwight D. (Dwight David), 1890-1969 3
Eli Broad College of Business 3
Falcone, Leonard 3
Hoover, J. Edgar (John Edgar), 1895-1972 3
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 3
Kedzie, R. C. (Robert Clark), 1823-1902 3
Michigan Agricultural College. Faculty 3
Michigan State Grange 3
Michigan State University. Agricultural Engineering Department 3
Michigan State University. College of Engineering 3
Michigan State University. College of Human Medicine 3
Michigan State University. Department of Dairy Science 3
Michigan State University. Department of Information Services 3
Michigan State University. Department of Zoology 3
Michigan State University. Employees 3
Michigan State University. Libraries. Special Collections Division 3
Michigan. Constitutional Convention (1961-1962) 3
Munn, Clarence L. 3
National Science Foundation (U.S.) 3
Nixon, Richard M. (Richard Milhous), 1913-1994 3
Ohio State University 3
Peace Corps (U.S.) 3
Phi Kappa Phi. Michigan State University Chapter 3
Reeves, Floyd W. (Floyd Wesley), 1890-1979 3
Republican Party (Mich.) 3
Romney, George W., 1907-1995 3
Rose Bowl (Football game) 3
Rose Bowl (Football game) (1956 : Pasadena, Calif.) 3
Ryder, Edward H. (1871-1939) 3
Simon, Lou Anna Kimsey 3
Stafseth, Henrik Ekroll 3
State Archives of Michigan 3
United States. Army. Reserve Officers' Training Corps 3
United States. Works Progress Administration 3
W.K. Kellogg Biological Station 3
WKAR (Radio station : East Lansing, Mich.) 3
World's Columbian Exposition (1893 : Chicago, Ill.) 3
4-H Youth Development Program (U.S.) 2
American Council on Education 2
American Friends of Vietnam 2
Associated Press Managing Editors Association 2
Association of American Universities 2
Bagwell, Paul D. (Paul Douglas), 1913-1973 2
Ballard, James 2
Bielat, Larry 2
Blue Lake Fine Arts Camp 2
Brazil. Ministério da Educação 2
+ ∧ less