Skip to main content Skip to search results

Showing Collections: 81 - 90 of 91

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

Vincent Klingler papers

 Collection
Identifier: MSS 641
Scope and Contents The Vincent Klingler papers contain reports, fliers, correspondence, photographs and mailings relating to Klingler's activism as Chairperson of the Coalition to Stop Rhodesian and South African Imports, the United People’s Campaign against Apartheid and Racism (UPCAAR), and the Philadelphia Coalition for Justice in Angola. Topics include U. S. longshoremen and dock worker strikes against unloading Rhodesian exports of chrome, asbestos, and nickel on the "African Neptune" and "African Sun,"...
Dates: Majority of material found within 1973 - 1978

Warren family papers

 Collection
Identifier: 00007
Scope and Contents This collection primarily contains correspondence, diaries, religious materials, and legal documents of the Warren family of Three Oaks, Berrien County, Michigan. The bulk of the correspondence consists of letters (1879-1899) from Albert L. Warren to his parents (Caroline C. and Rev. Waters Warren) and brothers (Edward K. and Frederick P.). Albert L. Warren was an itinerant watch repairman who tried prospecting gold, teaching, farming, selling wholesale groceries and later patent medicine,...
Dates: 1830 - 1966

Warren O. Goodwin papers

 Collection
Identifier: 00157
Scope and Contents This collection is divided into three main series: Personal, Business, and Publications.The Personal series is arranged into subgroupings: Confidentially U.S.A., The Muckraker, Correspondence, Corruption, Court Cases, and Clippings. These are followed by folders dealing with diverse subjects. The Muckraker and Confidentially U.S.A. were Goodwin's attempt to publish his saga of corruption in the federal government. The clippings were to be included in his monographs. Goodwin's...
Dates: 1893 - 1974

William B. Drew papers

 Record Group
Identifier: UA-17.135
Scope and Contents The William B. Drew collection consists of materials from Drew’s Cinchona mission in Ecuador, reports about the effects of herbicide in South Vietnam, reports about swidden (slash and burn) to forest in Thailand, and the essay “History of the Botany and Plant Pathology Department from 1945-1973.” In this essay Drew writes about his time as a professor and head of the department and describes events in the department as well as faculty members. The collection also includes MSU...
Dates: 1943 - 2005

William H. Combs Papers

 Collection
Identifier: UA-17.116
Scope and Contents The papers are organized into five series: Tennessee Papers, Michigan Papers, Michigan State University Papers, Volumes, and Photographs.Included in the Tennessee papers are his book Tennessee: A Political Study, published in 1940 in collaboration with William E. Cole, preliminary drafts of chapters and correspondence relating to subjects in the book. Other materials include a "Biennial Report of the University of Tennessee (1936-1938),"...
Dates: 1936 - 1979

William H. Doxtader collection

 Collection
Identifier: 00132
Scope and Contents

The collection consists primarily of family Civil War records and a photocopied history of the 36th Indiana Infantry. Albert and Daniel Doxtader both served in that regiment. Philander Doxtader served in the 115th New York Regiment.

Personal papers, newsclippings and diaries of Guy O. Doxtader are also present.

Dates: 1850 - 1958

World War II press photographs of Japanese Americans

 Collection
Identifier: MSS 229 small
Scope and Contents

The press photos of Japanese Americans during World War II contains 14 photographs. The majority depict events related to the forced relocation of Japanese Americans during the war. Many were taken in San Francisco or Los Angeles, though locations in other parts of the United States are also represented.

Dates: 1942 - 1945

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