Skip to main content Skip to search results

Showing Collections: 31 - 40 of 436

Austin and Foote families papers

 Collection
Identifier: c-00495
Scope and Contents These papers contain the records of the Austin and Foote families of Milford from 1842 to 1907.An account book (1852-1866) and household accounts of the Foote family (1840-1878) are included as well as political tickets for Oakland County in the election of 1864. Materials on reunions of the Grand Army of the Republic and Women's Relief Corps (1890s) and articles of the Battle of Chickamauga are also included. The Civil War related materials have been scanned and put online...
Dates: 1842 - 1907

Austin Blair papers

 Collection
Identifier: c-00014
Scope and Contents This collection consists of a transcript of biographical notes written by Governor Austin Blair, covering the period 1758-1873, giving information on family background, Michigan politics, the formation of the Republican Party, his years of service in the Michigan House of Senate, his governorship (1861-1865), and his three terms in the U.S. House of Representatives.Also included is a typescript of several articles written by Nellie Blair Greene for the Jackson...
Dates: 1898, 1930

Bagg family papers

 Collection
Identifier: c-00251
Scope and Contents The Bagg family papers contain a letter of welcome from residents of Savannah, Georgia, to George Washington, during his visit to Savannah in 1791. Also included are letters to Dr. Joseph Bagg and his wife, Eliza, of Detroit, Michigan. Two letters from Eliza's sister, Abby Billings, send family news and complain about housework (1843, 1844). A letter from the Baggs' son-in-law, W.G. Austin, of Kalamazoo, Michigan, describes the presidential election of 1844. School compositions by the Baggs'...
Dates: 1791, 1839-1844, 1878

Bagley family papers

 Collection
Identifier: 00018
Scope and Contents The Bagley family papers includes the personal papers of David M. Bagley, his wife, Bennette Bagley, his son, William, and his grandson, Laurence. The material, dating from 1830 to 1932, is arranged by family member. Bennette Bagley's papers contain personal correspondence from friends and family members in England wishing her a safe journey to America in 1833, and her will and estate papers of 1888.David M. Bagley's papers include correspondence relating to the Civil...
Dates: 1830 - 1932

Bamber family papers

 Collection
Identifier: UA-10.3.447
Scope and Contents The Bamber family papers consist primarily of correspondence written or received by members of the family of Joseph S. Bamber, a farmer residing in Oakland County, Michigan. The collection includes letters (1862-1865) to Bamber from members of the Hayes family, related to the Bambers by marriage. These letters describe civilian experiences during the Civil War and contain information on food prices, the draft, and "Copperhead" activity in 1864. Also included are letters...
Dates: 1861 - 1883

Barbara Price papers

 Collection
Identifier: MSS 793
Scope and Contents The Barbara Price papers consist of approximately 55 linear feet of material dating from 1961 to 2015. The collection consists of personal and professional materials, including correspondence, legal research materials, concert and events production materials, artists press kits, ephemera, photographs, and audio-visual media. The collection includes the individual archives for Women in Production, Michigan Womyn's Music Festival, and Montclair Women's Cultural Arts Club....
Dates: 1961 - 2015

Barnett Rosenberg papers

 Record Group
Identifier: UA-17.289
Scope and Content Barnett Rosenberg came to Michigan State University in 1961 as a founding faculty member the Biophysics Department. Rosenberg and his fellow researchers discovered cisplatin and carboplatin which were the first leading anti-cancer drugs. The collection documents the discovery of these two drugs and includes Rosenberg’s personal and business correspondence. The records of the Barros Research Institute, which further researched and developed anti-cancer drugs, are also included. In...
Dates: 1959 - 2009

Barrie Thorne collection on the Draft Resistance movement

 Collection
Identifier: MSS 154 large
Scope and Contents

Collection of materials from the draft resistance (anti-Vietnam-war) movement of the late 1960's and early 1970's. Includes newsletters, newspapers, pamphlets, position papers, clippings, and other miscellanea from: Boston Draft Resistance Group (B.D.R.G.), New England Resistance (N.E.R), Support, and Resist.

Dates: 1967 - 1972

Basketball Program (Women's) UA 8.1.3.16

 Collection — Box: 1
Identifier: Serial-00764
Dates: 1982-1983, 2013-2014

Ben Hamper papers

 Collection
Identifier: MSS 391 large
Scope and Contents

The collection is comprised of newspaper clippings in photo albums, manuscripts, and columns by Ben Hamper, reviews of his book Rivethead, and realia.

Dates: 1972-2005; Majority of material found within 1983-1998

Filtered By

  • Subject: United States X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 337
Stephen O. Murray and Keelung Hong Special Collections 99
 
Subject
Letters (correspondence) 158
United States -- History -- Civil War, 1861-1865 103
Photographs 87
Clippings (Books, newspapers, etc.) 39
Diaries 34
∨ more
Newsletters 32
Reports 26
Scrapbooks 24
Speeches 24
Agriculture -- Michigan 23
Publications 23
Annual reports 22
Legal instruments 21
Postcards 21
Michigan -- Politics and government 20
Programs (Publications) 17
Family histories 15
United States -- Politics and government 14
Ephemera 13
United States -- Politics and government -- 19th century 13
Poetry 12
Account books 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
Personal correspondence 10
Universities and colleges -- Faculty 10
Brochures 9
College students 9
Lansing (Mich.) 9
Taxation -- Michigan 9
United States -- History -- Civil War, 1861-1865 -- Medical care 9
Business correspondence 8
Maps 8
Memorandums 8
Records (Documents) 8
Berrien County (Mich.) 7
Correspondence 7
Course materials 7
Frontier and pioneer life -- Michigan 7
Interviews 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
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
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
Detroit (Mich.) 4
East Lansing (Mich.) 4
Education, Primary -- Michigan 4
General stores -- Michigan 4
Horticulture 4
Labor unions -- United States 4
Lenawee County (Mich.) 4
Michigan -- Social life and customs 4
Military records 4
+ ∧ less
 
Language
English 433
Multiple languages 2
Spanish; Castilian 1
No linguistic content; Not applicable 1
 
Names
United States. Army -- Military life -- History -- 19th century 25
Michigan State University 23
Michigan Agricultural College 20
University of Michigan 9
Michigan State University. Cooperative Extension Service 8
∨ more
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
Johnson, Samuel, 1839-1916 3
Kennedy, John F. (John Fitzgerald), 1917-1963 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
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
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
Jones, Margaret Zee 2
Kedzie, R. C. (Robert Clark), 1823-1902 2
Libby Prison 2
McPherson, M. Peter 2
Michigan Agricultural College. Students 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
Michigan State University. Class of 1917 2
Michigan State University. Class of 1947 2
Michigan State University. Department of English 2
+ ∧ less