Skip to main content Skip to search results

Showing Collections: 71 - 80 of 436

Chester P. Whitman papers

 Collection
Identifier: c-00437
Scope and Content Two letters written by Chester P. Whitman while he served in the Union Army during the Civil War comprise this collection. Both letters are written from Camp Houghtaling, Illinois, where Whitman served with Company F, 10th Illinois Infantry. Whitman mustered in April 20, 1861 at Cairo, Illinois and mustered out July 29, 1861. These are typed transcriptions; the originals are not held by the MSU Archives & Historical Collections.The letters have been scanned and placed online...
Dates: 1861, circa 1861

Chicana/o Latina/o bumper sticker collection

 Collection
Identifier: MSS 434 oversize
Scope and Contents

The Chicana/o Latina/o Bumper Sticker Collection highlights various Chicano Movement era - and later Latino - activist groups, boycotts, protests, elections and other political and labor actions. The actions helped to sustain a political and social justice presence in the American consciousness.

Dates: approximately 1960-1989

Chicano and Mexican Calendar Art collection

 Collection
Identifier: MSS 459 large
Scope and Contents

This collection of calendar art consists of materials acquired as a purchase by the MSU Libraries or items separated from the papers of Juana and Jesse Gonzales, Julio Cesar Guerrero and Pedro and Diana Rivera. The items in the collection are as early as 1972 and the bulk in the first decade of 2000.

Dates: 1972 - 2009

Churchill family papers

 Collection
Identifier: c-00219
Scope and Contents

This collection contains two letters. The first, from Orin and Emeline (Pope) Churchill to her parents, describes their religious experiences and activities (1840). The second, from C. Churchill to his father-in-law, discusses Masonic activity in Three Oaks, Michigan (1874).

Dates: 1840, 1874

Civil War Period Newspapers collection

 Collection
Identifier: c-00512
Scope and Contents

This collection includes single issues of American newspapers from the Civil War period which do not directly relate to other Historical Collections. The April 1865 issues of the New York Herald and the Weekly Journal of Commerce report the surrender of General Robert E. Lee and the assassination of President Abraham Lincoln.

Dates: 1863 - 1865

Civil War relief efforts collection

 Collection
Identifier: c-00148
Scope and Contents

This collection consists of materials from volunteer relief efforts for various counties in Michigan (1864-1867). Documents include a relief roll recording payments made to families of men serving in the army during the Civil War and later, as well as several letters applying for such aid.

Dates: 1864 - 1867

Clare A. Gunn papers

 Record Group
Identifier: UA-17.288
Scope and Contents The Clare A. Gunn papers consist of publications and visual materials relating to tourism in Michigan (including the Upper Peninsula). Of note are photographs, negatives and slides of Michigan motels, resorts, and tourist areas many of which are identified by name and owner. Also included are slides of United States, Canada and other countries showing nature scenes, tourist areas and motels. There are also publications, articles, and conference proceedings relating to tourism, recreation,...
Dates: 1940 - 2000

Clark family papers

 Collection
Identifier: c-00162
Scope and Contents

This collection contains various documents relating to the Clark Family, especially Josephus Clark, of Branch County, Michigan. It includes tax receipts, deeds, marriage certificates, Josephus Clark's Civil War discharge, and materials dealing with his military pension.

Dates: 1842 - 1894

Clark family papers

 Collection
Identifier: c-00317
Scope and Contents This collection consists primarily of correspondence and account books. The letters, which span ninety years, are between members of the Wall, Clark and Handy families. The bulk of the letters are from Hannah Wall Handy to her sister Abigail, who married Charles Clark. The Clarks moved to Grand Haven, Michigan, from Maine in the 1850s. When Abigail died in 1874, Charles married her sister, Augusta. The letters between family members occasionally mention politics or economic conditions, but...
Dates: 1848 - 1939

Class of 1895 records

 Record Group
Identifier: UA-10.4.6
Scope and Contents This collection consists of a manuscript titled "Resume of an Informal Talk" given by Major Henry R. Allen at the 50th Anniversary of the Class of 1895 on June 7, 1945. He discusses his experiences as a student at Michigan Agricultural College (now Michigan State University). He also talks about the jobs and military experience that he had after graduation. The longest and most significant position he held was as managing director of an American company in Germany during the 1920s through...
Dates: 1945

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