Skip to main content Skip to search results

Showing Collections: 201 - 210 of 444

James Madison Scene UA 15.14

 Collection — Box: 1
Identifier: Serial-01149
Scope and Content

The Electronic Resources includes copies of the digital version of the newsletter, ranging from 2000 to 2014.

Dates: 1996 - 2014

James S. Hannum manuscript

 Collection
Identifier: c-00561
Scope and Contents This collection consists of the manuscript entitled "Michigan Bridget: Discovering the Truth Behind the Legend" by James S. Hannum, M.D. The manuscript is about Bridget Deavers, a camp follower with the First Michigan Cavalry who acted as a field nurse for the troops. The manuscript investigates her origins, the role she played in the war, and what she did after the war. The manuscript primarily focuses on the years 1862 to 1867. Also included in the manuscript is a bibliography....
Dates: 2004

James T. Bonnen papers

 Record Group
Identifier: UA-17.164
Scope and Contents The James Bonnen papers include reports and other information that Bonnen collected while serving on the Michigan State University (MSU) President's Select Advisory Committee for University Planning and Priorities Committee. The papers also contain a folder of materials collected by Bonnen on the dispute between the College of Agriculture and Natural Resources (CANR) and Provost David Scott over control of the Cooperative Extension Service in the early 1990s.Also included is...
Dates: 1949 - 2003

James Taylor papers

 Collection
Identifier: 00026
Scope and Contents of the Papers The James Taylor papers include correspondence, receipts, and other materials dealing with his business and personal activities. Throughout the correspondence there are numerous letters concerning education, particularly at the college level. One letter, dated February 26, 1865 gives a good account of academic life at the University of Michigan. The collection also contains personal correspondence about life in general. Most of the receipts pertain to Taylor's agricultural implement business...
Dates: 1855 - 1900

James Williams narrative

 Collection
Identifier: c-00584
Scope and Contents The collection contains a partial issue of the Anti-Slavery Examiner featuring the narrative of an escaped enslaved person, James Williams (born 1805). In his narrative, Williams details the daily life of enslaved people in Virginia and Alabama in the first half of the nineteenth century. He extensively discusses methods of torture used to punish them and recounts his experiences as a field driver on an Alabaman cotton plantation. Williams eventually...
Dates: circa 1838

Jamie Anderson papers

 Collection
Identifier: MSS 796
Scope and Contents

The Jamie Anderson papers consist of approximately 10 linear feet of material dating from 1960 to 2021. The collection consists of personal and business correspondence, ephemera, published articles and reviews, concert and album material, research, photographs, interviews, and recorded performances. Audio and video recordings will be transferred to a digital format for user access.

Dates: 1960 - 2021

Jeffrey Dickemann papers

 Collection — Box: 1
Identifier: MSS 860
Scope and Contents

The Jeffrey Dickemann papers consist of approximately 15 linear feet of material dating from 1937 to 2020. The collection consists of personal and professional materials, including correspondence, research materials, drafts and manuscripts for publication, unpublished essays, reprinted materials, reference materials, ephemera, and other personal items.

Recordings and other audio-visual material will be available in our reading room.

Dates: 1937 - 2020

Jerry L. Bower student paper

 Collection
Identifier: c-00409
Scope and Contents

This collection consists of a student seminar paper entitled "The Civil War Career of John Gibson Parkhurst."

Dates: 1966

Jesse Taft papers

 Collection
Identifier: c-00092
Scope and Contents

This collection consists of Civil War letters written by Jesse Taft to his family during his service in the 9th Michigan Cavalry. Taft served in Kentucky and Tennessee, and with Sherman's command in Georgia and the Carolinas.

These letters have been transcribed, scanned and placed online at http://civilwar.archives.msu.edu/collection/7-1C-40/taft/.

Dates: 1863 - 1865

John Edison papers

 Collection
Identifier: c-00130
Scope and Contents Edison's papers (1839-1915) contain various documents and newspaper clippings. The first two folders contain documents such as land deeds, tax receipts, insurance papers, wills, and church memberships. The third folder contains newspaper clippings, political tickets, and a "Forecast for the Year 1916", published in the Grand Rapids Herald. A clipping from the Grand Rapids Herald (April 16, 1899) recalls President Abraham Lincoln's assassination and its impact on Grand Rapids. The other...
Dates: 1839 - 1915

Filtered By

  • Subject: United States X

Filter Results

Additional filters:

Subject
Letters (correspondence) 159
United States -- History -- Civil War, 1861-1865 103
Photographs 90
Clippings (Books, newspapers, etc.) 39
Diaries 37
Newsletters 32
Reports 26
Scrapbooks 25
Speeches 25
Agriculture -- Michigan 23
Publications 23
Annual reports 22
Legal instruments 21
Postcards 21
Michigan -- Politics and government 20
Ephemera 17
Family histories 17
Programs (Publications) 17
United States -- Politics and government 14
Personal correspondence 13
Poetry 13
United States -- Politics and government -- 19th century 13
Records (Documents) 12
Account books 11
Business correspondence 11
Ledgers (account books) 11
Sound recordings 11
State universities and colleges -- United States 11
World War, 1939-1945 11
Depressions -- 1929 -- United States 10
Manuscripts 10
Universities and colleges -- Faculty 10
Brochures 9
College students 9
Correspondence 9
Lansing (Mich.) 9
Taxation -- Michigan 9
United States -- History -- Civil War, 1861-1865 -- Medical care 9
Interviews 8
Maps 8
Memorandums 8
Berrien County (Mich.) 7
Course materials 7
Frontier and pioneer life -- Michigan 7
Michigan 7
Minutes (Records) 7
Newspapers 7
Notebooks 7
Posters 7
Press releases 7
Tracts (Ephemera) 7
United States -- History -- Civil War, 1861-1865 -- Regimental histories 7
World War, 1939-1945 -- United States 7
By-laws 6
College students -- Michigan -- East Lansing 6
College students -- United States -- Conduct of life 6
Education -- Michigan 6
Education, Higher 6
Education, Higher -- Michigan 6
Fliers (Ephemera) 6
Ingham County (Mich.) 6
Invitations 6
Recycling (Waste, etc.) -- Study and teaching -- United States 6
Women 6
World War, 1914-1918 6
World War, 1914-1918 -- United States 6
Anti-apartheid activists -- United States -- Sources. 5
Anti-apartheid movements -- United States -- Sources 5
Atlanta Campaign, 1864 5
Certificates 5
Chickamauga, Battle of, Ga., 1863 5
Contracts 5
Detroit (Mich.) 5
Education, Secondary -- Michigan 5
Financial records 5
Land titles -- Michigan 5
Latin American studies -- United States 5
Michigan -- Description and travel 5
Minutes (administrative records) 5
Newspaper clippings 5
Pamphlets 5
Periodicals 5
Rationing -- United States -- History -- 20th century 5
Spanish-American War, 1898 5
United States 5
United States -- Politics and government -- 20th century 5
Universities and colleges -- Alumni and alumnae 5
Universities and colleges -- Faculty -- Retirement -- United States 5
Video recordings 5
Yearbooks 5
Affirmative action programs -- United States 4
Anti-apartheid movements -- United States 4
Cartes-de-visite (card photographs) 4
East Lansing (Mich.) 4
Education, Primary -- Michigan 4
General stores -- Michigan 4
Grand Rapids (Mich.) 4
Horticulture 4
Labor unions -- United States 4
Lenawee County (Mich.) 4
Names
Michigan State University 25
United States. Army -- Military life -- History -- 19th century 25
Michigan Agricultural College 20
University of Michigan 9
Michigan State University. Cooperative Extension Service 8
Hannah, John A., 1902-1991 7
Lincoln, Abraham, 1809-1865 7
Kuhn, Madison, 1910-1985 6
Michigan State College 6
Michigan State University. Faculty 6
Michigan State University. Alumni and alumnae 5
Michigan State University. Buildings 5
Greenback Labor Party (U.S.) 4
Michigan State University. Archives and Historical Collections 4
Michigan State University. Board of Trustees 4
Michigan State University. Department of History 4
Michigan State University. International Programs 4
Michigan State University. Museum 4
Michigan State University. Students 4
Republican Party (Mich.) 4
Republican Party (U.S. : 1854- ) 4
United States. Army -- Military life -- History 4
United States. Army. Michigan Infantry Regiment, 18th (1862-1865) 4
United States. Army. Michigan Infantry Regiment, 26th (1862-1865) 4
United States. Army. Michigan Infantry Regiment, 6th (1861-1863) 4
United States. Army. Michigan Infantry Regiment, 8th (1861-1865) 4
United States. Army. Michigan Infantry Regiment, 9th (1861-1865) 4
United States. Navy 4
American Committee on Africa 3
Bailey, L. H. (Liberty Hyde), 1858-1954 3
Blair, Austin, 1818-1894 3
Democratic Party (U.S.) 3
Greeley, Horace, 1811-1872 3
Kennedy, John F. (John Fitzgerald), 1917-1963 3
Michigan Agricultural College. Students 3
Michigan State Grange 3
Michigan State University--University of Nigeria Program 3
Michigan State University. Anniversaries, etc. 3
Michigan State University. College of Human Medicine 3
Michigan State University. College of Osteopathic Medicine 3
Michigan State University. Department of Military Science/ROTC 3
Michigan State University. Latin American Studies Center 3
Reo Motor Car Company 3
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 3
Roosevelt, Theodore, 1858-1919 3
Scott, D. K. (David Knight), 1940- 3
United States. Army. Michigan Cavalry Regiment, 1st (1861-1866) 3
United States. Army. Michigan Cavalry Regiment, 3rd (1861-1866) 3
United States. Army. Michigan Cavalry Regiment, 4th (1862-1865) 3
United States. Army. Michigan Cavalry Regiment, 6th (1862-1865) 3
United States. Army. Michigan Engineers and Mechanics Regiment, 1st (1861-1865) 3
United States. Army. Michigan Infantry Regiment, 23rd (1862-1865) 3
United States. Army. Michigan Infantry Regiment, 24th (1862-1865) 3
United States. Army. Michigan Infantry Regiment, 7th (1861-1865) 3
United States. Department of Agriculture 3
Wharton, Clifton R., 1926- 3
AFL-CIO 2
Adams, Walter, 1922-1998 2
Andersonville Prison 2
Anonymous 2
Baker, Rollin H. (Rollin Harold), 1916-2007 2
Bessey, Ernst Athearn, 1877-1957 2
Bingham, Kinsley S. (Kinsley Scott), 1808-1861 2
Bregger, Myra Potter 2
Case, Sarah Avery 2
Chamberlain, Henry, 1824-1907 2
Chandler, Zachariah, 1813-1879 2
Citizens for Eisenhower (Organization) 2
Combs, William H. 2
Custer, George A. (George Armstrong), 1839-1876 2
Daughters of the American Revolution 2
Democratic Party (Mich.) 2
Democratic Party (Mich.). State Central Committee 2
DiBiaggio, John A., 1932- 2
Eastern Michigan University 2
Ford, Gerald R., 1913-2006 2
Grand Army of the Republic 2
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 2
Guyer, Gordon E. (Gordon Earl) 2
Hamilton, Ruth Simms 2
Holmes Group (1983- ) 2
Hooker, Joseph, 1814-1879 2
Hoover, J. Edgar (John Edgar), 1895-1972 2
Humphrey, Hubert H. (Hubert Horatio), 1911-1978 2
International Union, United Automobile Workers of America (CIO) 2
James Madison College 2
Jewell, Charles Adolphus 2
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 2
Johnson, Samuel, 1839-1916 2
Jones, Margaret Zee 2
Kedzie, Frank Stewart 2
Kedzie, R. C. (Robert Clark), 1823-1902 2
Libby Prison 2
McPherson, M. Peter 2
Michigan Council for the Arts 2
Michigan State College. Cooperative Extension Service 2
Michigan State Police 2
Michigan State University Railroad Club 2
Michigan State University. African Studies Center 2
Michigan State University. Centennial celebrations, etc 2