Skip to main content Skip to search results

Showing Collections: 161 - 170 of 250

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

Maurice Crane papers

 Collection
Identifier: UA-17.346
Scope and Content

This collection contains correspondence, documents from the Vincent Voice Library, Maurice Crane's teaching notes and cassette tapes for classes he taught, photographs, newspaper clippings, and publications. The cassette tapes contain speeches of famous people and events.

Also in the collection are materials related to the Geriatric Six Plus One band, such as newspaper clippings, flyers/announcements, and photographs.

Dates: 1955 - 1999

Max Hensley papers

 Record Group
Identifier: UA-17.126
Scope and Contents The Max Hensley papers comprise 2.0 cubic feet of materials relating to his career as an herpetologist. The collection is arranged into three series: correspondence, professional associations, and general information. The correspondence series spans the dates 1947-1984. A large majority of the letters are requests for information about snakes, reptiles or amphibians or how to handle household problems with snakes. The folder headings in this series reflect Hensley’s own...
Dates: 1947 - 1986

Mayo family papers

 Collection
Identifier: UA-28.1
Scope and Contents Over fifty Civil War letters of Perry Mayo, written to his family in Calhoun County, Michigan, from June 1861 to May 1864, constitute the bulk of this collection. They include vivid descriptions of battles, marches, military personnel and camp life, together with observations on the conduct of the war. Also in this collection are numerous and fragmentary attempts at genealogy, with related correspondence which, in addition to Mayo, include such family names as Angell, Bryant,...
Dates: 1861 - 1966

McKibbin family papers

 Record Group
Identifier: UA-10.3.410
Scope and Contents The McKibbin family has lived in Lansing, Michigan since the early 1880s. The majority of the papers in this collection relate to the Joseph T. McKibbin family in the period 1900 to 1950. The members of this family are Joseph T. and Emma Augusta McKibbin and their children May, Grace, Jean, Frank, and Clifford.Located under the heading "McKibbin Family" are correspondence dating from 1845 to 1900, tax receipts and legal documents dating from 1850 to 1900, and some...
Dates: 1845 - 1962

Michigan 4-H Foundation records

 Record Group
Identifier: UA-10.7
Series Description MICHIGAN 4-H HISTORY FILES. 1914-1997. 7.5 cu. ft.The history files include annual reports that contain information on 4-H work, activities and events for the state of Michigan. There are four types of annual reports: state, Upper Peninsula, extension workers, and state fair (1914–1966). These reports include many photographs and other artifacts. Another report included here is the Junior Livestock Show report for the period 1965–1968 with photographs. Other records are 4-H...
Dates: 1914 - 2003

Filtered By

  • Subject: Photographs X
  • Subject: Letters (correspondence) X

Filter Results

Additional filters:

Subject
Photographs 248
Clippings (Books, newspapers, etc.) 83
Publications 66
Scrapbooks 66
Postcards 57
∨ more
Reports 56
Speeches 37
Diaries 34
Newsletters 34
Programs (Publications) 31
Annual reports 30
Sound recordings 29
Course materials 26
Manuscripts 22
Maps 21
College students -- Michigan -- East Lansing 17
Minutes (Records) 17
World War, 1939-1945 17
Family histories 16
Ledgers (account books) 15
Universities and colleges -- Faculty 15
Legal instruments 14
Memorandums 14
Lansing (Mich.) 13
Notebooks 13
Press releases 13
Video recordings 13
Account books 12
Agriculture -- Michigan 12
Brochures 12
Contracts 12
Pamphlets 12
United States -- History -- Civil War, 1861-1865 12
College students -- Societies and clubs 11
Ephemera 11
Financial records 9
Michigan 9
College campuses -- Michigan -- East Lansing 8
Michigan -- Politics and government 8
Minutes (administrative records) 8
Posters 8
World War, 1914-1918 8
By-laws 7
Education, Higher 7
Handbooks 7
Interviews 7
Lectures 7
Membership lists 7
Microfilms 7
Newspapers 7
Video tapes 7
Cartes-de-visite (card photographs) 6
Commercial correspondence 6
Frontier and pioneer life -- Michigan 6
Negatives (Photographs) 6
Periodicals 6
Poetry 6
Serial publications 6
Autobiographies 5
Catalogs 5
College sports 5
College sports -- Michigan -- East Lansing 5
Constitutions 5
East Lansing (Mich.) 5
Fieldnotes 5
Home economics 5
Invitations 5
Journals (accounts) 5
Outlines and syllabi 5
Proceedings 5
Railroads -- Michigan 5
Agricultural colleges -- Michigan 4
Amateur films 4
Blueprints 4
Education -- Michigan 4
Education, Higher -- Michigan 4
Europe -- Description and travel 4
Football 4
Glass plate negatives 4
Handbooks and manuals 4
Ingham County (Mich.) 4
Legislation -- Michigan 4
Michigan -- History 4
Nigeria 4
Patents 4
Photograph albums 4
Sports films 4
Student movements -- Michigan 4
Universities and colleges -- Alumni and alumnae 4
Zoology 4
Agriculture -- Study and teaching 3
Agriculture, Cooperative 3
Associations, institutions, etc. 3
College students 3
Concert programs 3
Deeds 3
Education 3
Farm equipment 3
Farm life 3
+ ∧ less
 
Language
Japanese 1
Polish 1
Portuguese 1
Spanish; Castilian 1
 
Names
Michigan Agricultural College 26
Hannah, John A., 1902-1991 16
Michigan State University 16
Kuhn, Madison, 1910-1985 13
Michigan State College 10
∨ more
Michigan State University. Students. Societies, etc 10
Michigan State University. Faculty 9
Michigan State University. International Programs 8
Michigan State University. Buildings 7
Michigan State University. Museum 7
Michigan State University. Office of the President 7
United States. Department of Agriculture 7
Michigan State College. Students. Societies, etc 6
Michigan State University. Board of Trustees 6
Michigan State University. Cooperative Extension Service 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. Alumni and alumnae 5
Michigan State University. College of Osteopathic Medicine 5
United States. Agency for International Development 5
University of Michigan 5
Combs, William H. 4
Harvard University 4
Michigan Agricultural College. Students. Societies, etc 4
Michigan State Spartans (Football team) 4
Michigan State University. Basic College 4
Michigan State University. Centennial celebrations, etc 4
Michigan State University. College of Human Ecology 4
Michigan State University. Department of American Thought and Language 4
Michigan State University. Department of Intercollegiate Athletics 4
Michigan State University. Football 4
Michigan State University. History 4
Michigan State University. Libraries 4
Michigan State University. Spartan Marching Band 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
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
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
Kresge Art Museum 3
Michigan Agricultural College. Faculty 3
Michigan State Grange 3
Michigan State University. Agricultural Engineering Department 3
Michigan State University. Alumni Association 3
Michigan State University. College of Engineering 3
Michigan State University. College of Human Medicine 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
Reo Motor Car Company 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
United States. Army. Reserve Officers' Training Corps 3
United States. Works Progress Administration 3
WKAR (Radio station : East Lansing, Mich.) 3
World's Columbian Exposition (1893 : Chicago, Ill.) 3
American Council on Education 2
American Friends of Vietnam 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
Bregger, Myra Potter 2
Case, Sarah Avery 2
Civilian Conservation Corps (U.S.) 2
Coburn, L. Paul 2
Cook, Albert John, 1842-1916 2
Daughters of the American Revolution 2
Denison, James Henry, 1907-1975 2
DiBiaggio, John A., 1932- 2
Dike, George K. (George Kimball), 1918- 2
East Jordan Fruit and Land Co., Inc (East Lansing, Mich.) 2
+ ∧ less