Skip to main content Skip to search results

Showing Collections: 71 - 80 of 91

Roger D. Baker collection

 Collection
Identifier: c-00604
Scope and Contents The Roger D. Baker collection contains photographs of prominent individuals from the Civil War such as Abraham Lincoln, William Tecumseh Sherman, Philip Sheridan, David Farragut, Jefferson Davis, and John Wilkes Booth. Also, the collection contains postcards displaying the Michigan state senators and legislature from 1909 to 1912. The civil war related images have been scanned and put online at ...
Dates: 1860 - 1912

Rollin Harold Baker papers

 Record Group
Identifier: UA-17.111
Scope and Contents

The collection contains diaries, correspondence, manuscripts, course notes, photographs, autobiographical information, both personal and professional, of Rollin H. Baker, Museum Director and Professor in the Department of Zoology and the Department of Fisheries and Wildlife at Michigan State University.

Dates: 1936 - 1991

Roy C. Vandercook papers

 Collection
Identifier: 00011
Scope and Contents This collection consists of letters, newspaper clippings, legal documents related to Roy C. Vandercook and his various careers. Most significant in the collection is the bulk of correspondence concerning the Michigan National Guard and the 1913 copper strike. Vandercook was responsible for the majority of military action and exchanged a great deal of letters with Governor Woodbridge Ferris. Included are also letters discussing various phases of the U.S. occupation of the...
Dates: 1849 - 1957

Russel B. Nye papers

 Collection
Identifier: UA-17.171
Scope and Contents The papers have been arranged into three series: 1. General Academic Files. 2. Photography. 3. Ferris Institute, Big Rapids, Michigan/Ferris Centennial (1984). Series 1: General Academic FilesRussel Nye’s academic files are a mix of journal articles, handwritten notes, drafts of articles and lectures, teaching materials, research materials, professional and personal correspondence and various pieces that inspired him in his work. They are...
Dates: 1886 - 1984; Majority of material found within 1940 - 1984

Segregation and desegregation efforts in Florida press photographs

 Collection
Identifier: MSS 414 small
Scope and Contents

The collection of press photographs of desegregation and segregation efforts in Florida consists of photographs used in newspaper articles chronicling Civil Rights struggles between 1958 and 1964. The majority of the photographs depict attempts to desegregate public beaches and movie theaters in the city of St. Petersburg, as well as backlash against those attempts.

Dates: 1958-1964

Smith and Carpenter families papers

 Collection
Identifier: c-00301
Scope and Contents This collection contains four Civil War letters and a small diary of Josiah B. Smith, kept during his service as a bugler in the 8th Michigan Cavalry in Tennessee and Kentucky. The letters were written to Josiah's wife, Mary A. Smith. In the diary, Josiah writes about daily duties in camp, his letter writing schedule, and the condition of his health. The collection also includes an official copy of his enlistment and discharge papers.In addition, receipts for taxes on land in...
Dates: 1864 - 1913

Smith family papers

 Collection
Identifier: 00074
Scope and Contents This collection consists of the business and farm records of George Anson Smith, his brother (Legrand J. Smith), and his sons (Fred, Azariel, and Frank R.), of Somerset, Hillsdale County, Michigan. George A. Smith owned several farms and with his brother operated two general stores and a grain exchange, which were later taken over by his sons. In 1856 he purchased the Gamble farm near Somerset and later purchased several other farms near it. In 1858 he and his brother built the brick store...
Dates: 1853 - 1927

State Board of Agriculture / Board of Trustee records

 Record Group
Identifier: UA-1
Scope and Contents The State Board of Agriculture papers include correspondence, minutes, reports, financial records, legal records and newspaper clippings of the first governing body of the state agriculture college. The College Lands series includes correspondence, reports, land descriptions, employment records, financial records, minutes, legal documents, and newspaper clippings pertaining to the management of state lands endowed to the college via the Morrill Land-Grant Act of 1862. ...
Dates: 1850 - 2018

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

Students for a Democratic Society collection

 Collection
Identifier: MSS 265 large
Scope and Contents

The collection contains leaflets, newspapers clippings, pamphlets, and photographs created by Students for a Democratic Society, Weathermen, and Prairie Fire and pertain to the politics and activities of those groups. Topics include Vietnam War protests, women's rights, anti-imperialism, and other topics. A large proportion of the materials relate specifically to the presence of the SDS at Michigan State University and surrounding Michigan universities.

Dates: Majority of material found within 1966 - 1974; 1966 - 2007

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