Skip to main content Skip to search results

Showing Collections: 51 - 60 of 91

Lester Bangs collection

 Collection
Identifier: MSS 583
Scope and Contents

The Lester Bangs collection contains correspondence, fliers, drafts of articles, photographs, and a mix tape for John Holmstrom.

Dates: 1970 - 1982

Louis A. Bregger papers

 Record Group
Identifier: UA-10.3.93
Scope and Content This collection includes notes of lectures delivered by Professors L. H. Bailey, R. C. Kedzie and A. J. Cook; speeches and a manuscript prepared by Bregger while he was a student at Michigan Agricultural College (now Michigan State University); commencement programs and programs of meetings he attended; and programs for the M.A.C. Semi Centennial celebration in 1907. The correspondence is arranged into five folders. The first two contain mostly letters written by Bregger to his older...
Dates: 1884 - 1909

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

Mallison family collection

 Collection
Identifier: c-00675
Scope and Contents The collection consists of materials from the Mallison family including the Civil War letters of Simeon Mallison and George Hewes, an article (1928) about Bertha Mallison and her chicken dinners, a Mallison Farm Chicken Dinners card, a photo postcard of the Hesperian House where Bertha Mallison cooked, a photograph of Mallison family exhibit, a photograph of farm house, a photograph of Todd Mallison (great great nephew of Simeon Mallison) with Post 294 GAR flag, a Homestead Certificate from...
Dates: 1861-1873, 1928, 1958, 2013, undated

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

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

Michigan Chapter of the National Association of Postmasters of the U.S. records

 Collection
Identifier: 00133
Scope and Contents

This collection contains historical material recording the original charter and succession of presidents from 1939 through 1978. Also present are newsletters, copies of the revised constitution and by-laws as well as two volumes, History of the N.A.P.U.S. and Toward Postal Excellence.

Dates: 1936 - 1978

Michigan Horticultural Society records

 Collection
Identifier: 00163
Scope and Content

This collection includes administrative files of the Michigan Horticultural Society (MHS), correspondence, financial records, executive board materials, brochures, and other materials from garden shows, publicity materials, early MHS publications, and photographs.

Dates: 1904-1971, undated

MSU HealthTeam records

 Record Group
Identifier: UA-3.1
Scope and Contents The early records document the major projects taken on by the Institute of Biology and Medicine in fulfilling its objectives. Those were the establishment of the College of Human Medicine, the construction of the Life Science Building I, the construction of the Encapsulated Health Care Facility (a project which failed after considerable effort), the construction of the Clinical Sciences building, and the establishment of the College of Osteopathic Medicine. The material is best described as...
Dates: 1947 - 2011

Orlando Barnes papers

 Collection
Identifier: 00010
Scope and Contents The material in the Barnes collection encompasses the period 1846 to 1899. Barnes graduated from the University of Michigan in 1850 and settled in Lansing to practice law. After establishing his reputation, he became attorney for the Jackson, Lansing, and Saginaw Railroad. He also assumed a promotional position with the Railroad, and eventually became its secretary and general manager.Barnes was philosophically minded and frequently wrote on various social matters. The bulk of...
Dates: 1846 - 1899

Filtered By

  • Subject: United States X
  • Subject: Photographs X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 75
Stephen O. Murray and Keelung Hong Special Collections 16
 
Subject
Photographs 86
Letters (correspondence) 54
Clippings (Books, newspapers, etc.) 19
Postcards 19
United States -- History -- Civil War, 1861-1865 18
∨ more
Scrapbooks 14
Diaries 13
Speeches 13
Publications 12
Legal instruments 11
Programs (Publications) 11
Reports 10
Annual reports 9
Newsletters 8
Sound recordings 8
Family histories 7
Michigan -- Politics and government 7
Business correspondence 6
Ledgers (account books) 6
Maps 6
Universities and colleges -- Faculty 6
Account books 5
Notebooks 5
Personal correspondence 5
Press releases 5
United States -- Politics and government 5
Video recordings 5
World War, 1939-1945 5
By-laws 4
Cartes-de-visite (card photographs) 4
Correspondence 4
Ephemera 4
Frontier and pioneer life -- Michigan 4
Manuscripts 4
Memorandums 4
Taxation -- Michigan 4
Tracts (Ephemera) 4
Agriculture -- Michigan 3
Blueprints 3
College students -- Michigan -- East Lansing 3
Course materials 3
Depressions -- 1929 -- United States 3
Education, Higher 3
Financial records 3
Invitations 3
Lansing (Mich.) 3
Lectures 3
Michigan 3
Minutes (Records) 3
Minutes (administrative records) 3
National parks and reserves -- United States 3
Newspapers 3
Records (Documents) 3
United States -- Politics and government -- 19th century 3
World War, 1914-1918 3
Yearbooks 3
Agriculture -- Study and teaching 2
Anti-apartheid movements -- United States -- History -- Sources 2
Autobiographies 2
Berrien County (Mich.) 2
Black and white photographs 2
Botanists -- United States 2
Certificates 2
College students 2
College students -- United States -- Conduct of life 2
Commercial correspondence 2
Communication -- Research 2
Communication -- Study and teaching 2
Education 2
Education, Higher -- Michigan 2
Elections -- United States -- 19th century 2
Farms -- Michigan 2
Fieldnotes 2
Fliers (Ephemera) 2
General stores -- Michigan 2
Grand Rapids (Mich.) 2
Horticulture -- Study and teaching 2
Interviews 2
Journalism, Pictorial -- United States -- 20th century -- Sources 2
Labor unions -- United States 2
Land grants -- Michigan 2
Lumbering -- Michigan 2
Medical colleges -- Curricula 2
Medical colleges -- Michigan -- History 2
Medical education -- United States 2
Medicine -- Study and teaching 2
Michigan -- Description and travel 2
Microfilms 2
Military records 2
Muskegon (Mich.) 2
Newspaper clippings 2
Osteopathic medicine 2
Pamphlets 2
Patents 2
Patents -- Medicine -- United States 2
Poetry 2
Political conventions 2
Postal service -- United States 2
Posters 2
Race discrimination 2
+ ∧ less
 
Language
English 90
No linguistic content; Not applicable 1
 
Names
Michigan State University 9
Michigan Agricultural College 8
Michigan State College 4
United States. Army -- Military life -- History -- 19th century 4
Bailey, L. H. (Liberty Hyde), 1858-1954 3
∨ more
Kennedy, John F. (John Fitzgerald), 1917-1963 3
Michigan State University. Buildings 3
Michigan State University. College of Osteopathic Medicine 3
University of Michigan 3
Bregger, Myra Potter 2
Case, Sarah Avery 2
Daughters of the American Revolution 2
Democratic Party (Mich.). State Central Committee 2
Democratic Party (U.S.) 2
Greeley, Horace, 1811-1872 2
Hoover, J. Edgar (John Edgar), 1895-1972 2
Humphrey, Hubert H. (Hubert Horatio), 1911-1978 2
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 2
Johnson, Samuel, 1839-1916 2
Jones, Margaret Zee 2
Kedzie, R. C. (Robert Clark), 1823-1902 2
Michigan State University--University of Nigeria Program 2
Michigan State University. Board of Trustees 2
Michigan State University. Centennial celebrations, etc 2
Michigan State University. College of Human Medicine 2
Michigan State University. Department of History 2
Michigan State University. Faculty 2
Michigan State University. Spartan Marching Band 2
Michigan. Constitutional Convention (1961-1962) 2
Michigan. State Board of Agriculture 2
Republican Party (Mich.) 2
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 2
Smith, Hazel Neu 2
Smith, Howard Remus, 1872- 2
Unesco 2
United States. Army 2
United States. Army. Michigan Cavalry Regiment, 3rd (1861-1866) 2
United States. Army. Michigan Infantry Regiment, 9th (1861-1865) 2
United States. Navy 2
University of Nigeria, Nsukka 2
Williams, G. Mennen, 1911-1988 2
AFL-CIO 1
Adams, John Quincy, 1767-1848 1
Adams, Walter, 1922-1998 1
Agricultural College of the State of Michigan. Dedication, 1857 1
Amateur Fencers League of America 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Federation of Teachers 1
American Mythic Theater 1
American Political Science Association 1
American Pomological Society 1
American Society of Landscape Architects 1
Amtrak 1
Anderson, Jamie, (Musician) 1
Angell family (Mary Anne Bryant Mayo, 1845-1903) 1
Arthur, Joseph Charles, 1850-1942 1
Association of Governing Boards of Universities and Colleges 1
Association of Systematics Collections 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Baker family ((Catherine Hardenbergh Baker, 1826-1909)) 1
Baker, Catherine Hardenbergh 1
Baker, Herbert 1
Baker, Roger D. 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Baker, Thomas 1
Bangs, Lester 1
Barnes, O. M. (Orlando Mack), 1825-1899 1
Barr, Charles W. 1
Beal, W. J. (William James), 1833-1924 1
Begole, Josiah Williams, 1815-1896 1
Belen, Frederick C. 1
Berg, Herbert Andrew 1
Bessey family (Charles Bessey, 1845-1915) 1
Bessey, Charles E. (Charles Edwin), 1845-1915 1
Bessey, Edith Carleton Higgins 1
Bessey, Ernst Athearn, 1877-1957 1
Bissell, G. W. (George Welton), 1866- 1
Blair, Austin, 1818-1894 1
Bregger, Anna Henjes 1
Bregger, John Taylor (1896-1981) 1
Bregger, Louis Albert (-1928) 1
Brown, Addison Makepeace, 1859-1931 1
Brown, Donald A. 1
Brown, Robert Eldon, 1907- 1
Bruce of Los Angeles 1
Bryant family (Mary Anne Bryant Mayo, 1845-1903) 1
Buell, Jennie 1
Burbank, Luther, 1849-1926 1
Case, Albert H. (Albert Herman), 1875-1962 1
Cathcart, C. W. (Charles William), 1809-1888 1
Cathcart, James L. (James Leander), 1767-1843 1
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Chan-Olmsted, Sylvia M. 1
Chandler, Zachariah, 1813-1879 1
Citizens for Eisenhower (Organization) 1
Civilian Conservation Corps (U.S.) 1
Clay, Henry, 1777-1852 1
Clute, O. (Oscar) 1
+ ∧ less