Skip to main content Skip to search results

Showing Collections: 61 - 70 of 91

Parsons family papers

 Collection
Identifier: 00020
Scope and Contents The papers consist mainly of correspondence, diaries and account books of the Edward Parsons family from 1824 to 1910. Most of the material is personal correspondence between the Edward Parsons family and relatives living in Livingston and Clinton Counties, New York. A great number of letters between Edward and his father, Reverend Levi Parsons (1779-1864) are included. The contents of these letters range from Levi's concern over Edward's problems at Hamilton College (Clinton, New York) in...
Dates: 1824 - 1910

Paul D. Bagwell papers

 Collection
Identifier: UA-1.1.6
Scope and Contents

This collection contains correspondence, speeches, records, newspaper clippings, photographs and printed material of the public and private career of Paul D. Bagwell. The collection also includes two scrapbooks.

Dates: 1938 - 1960

Penny Gardner papers

 Collection
Identifier: MSS 562 large
Scope and Contents

The Penny Gardner papers contain correspondence, photographs, clippings, pamphlets, t-shirts, and other ephemera relating to Gardner's activism on behalf of the Lesbian/LGBTQ+ community, including records documenting her participation in the 1991 Ride for Reproductive Freedom, her leadership within the Council on Aging, and other organizations.

Dates: 1977 - 2015

Porter family papers

 Collection
Identifier: c-00179
Scope and Contents The Porter family papers consist of correspondence and printed materials relating to members of the Porter, Prindle, and Pierce families, primarily to Grace Porter Pierce of Grand Ledge, Michigan. The daughter of Henry and Emma Prindle Porter, she married William Pierce in 1898.The collection contains letters between family members primarily dealing with family concerns. It also includes a series of letters from Bert Porter, Grace Porter Pierce's brother, who served with the 8th...
Dates: 1836 - 1957

Quello Center for Telecommunication Management and Law records

 Record Group
Identifier: UA-16.116.1
Scope and Content The collection contains materials that the Quello Center collected about James H. Quello’s career as an FCC commissioner and acting chairman (1974-1999). Materials includes copies of speeches, statements, news articles, reports and a small amount of correspondence. An index provides an itemized list of the documents up to 2005. Of particular interest are Quello’s correspondence, statements, and speeches related to children’s programming, the fining of Howard Stern, and personal...
Dates: 1974 - 2017

Railroad Club records

 Record Group
Identifier: UA-12.3.10
Scope and Content Railroad Club records are comprised of records related to the club and include invitations to club activities, membership information, and a brochure related to Project 1225 (restoration of the Pere Marquette engine). Also included is a print of a drawing of locomotive 1225 drawn by W. Berkomoas produced by the club. Historical Railroad records include records collected by club members and are comprised of forms, labels, stubs, rate information and a copy of the Chicago and Grand...
Dates: 1883 - 1981

Ralph and Kate Lickley papers

 Collection
Identifier: UA-10.3.434
Scope and Contents Lickley's work and inventions were directed toward the improvement of railroad locomotives. Included in the papers are blueprints, U.S. Patent Office papers and related correspondence, and interoffice correspondence and machine specifications from the New York, New Haven and Hartford Railroad Company.The collection also includes a mimeographed history of Wright Township, Hillsdale County, Michigan, written by Lickley in 1935; a mimeographed letter (May 12, 1938) describing the...
Dates: circa 1860s-1939, Undated

REO Motor Car Company records

 Collection
Identifier: 00036
Dates: 1904 - 1976

Richard F. VanderVeen papers

 Collection
Identifier: 00118
Scope and Contents This collection contains the Congressional papers and related materials of Richard F. VanderVeen from his half term in the 93rd Congress and full term in the 94th Congress of the United States House of Representatives. The bulk of the papers is correspondence from his constituents and copies of his replies to them. The subject matter is both general, such as congratulatory letters, acceptance of invitations and requests for information, and legislative, dealing with various proposed bills...
Dates: 1974 - 1976

Robert Eldon Brown papers

 Record Group
Identifier: UA-17.83
Scope and Contents Robert E. Brown's papers include research notes from the American colonial period, and professional correspondence from his career as a historian.The research notes series are divided into three groups, (Massachusetts, New York City, and Virginia) which correspond to three of his books: Middle Class Democracy and the Revolution in Massachusetts, 1691-1780, Carl Becker on History and the American Revolution, and...
Dates: 1940 - 1989

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