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 The collection consists of personal and professional material, including correspondence, scrapbooks, published and unpublished manuscripts, drafts of published reviews and articles, research materials, materials by other authors, personal photographs, and ephemera.Correspondence files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