Skip to main content Skip to search results

Showing Collections: 81 - 90 of 147

Marilyn Frye papers

 Collection
Identifier: MSS 797
Scope and Contents

The Marilyn Frye papers consist of approximately 13 linear feet of material dating from 1964 to 2013. The collection contains personal and professional correspondence, administrative records, drafts and manuscripts for publication, reprinted materials, reference materials, teaching files, catalogs and other printed ephemera.

Recordings and other born-digital material will be available in our reading room.

Dates: 1964 - 2013

Mary E. Bennett papers

 Collection
Identifier: c-00126
Scope and Contents

This collection consists of two teacher certificates (1861) and one teacher contract (1861) issued to Mary E. Bennett of Williamstown Township, Ingham County, Michigan.

Dates: 1861

Mary Taylor Hale correspondence

 Collection
Identifier: c-00330
Scope and Contents

The bulk of the correspondence was written by friends and relatives in Michigan and California in the period 1864-1880 to Mary Taylor, later Mrs. Richard Hale, a school teacher residing in Milford, Michigan

In addition to education and the problems of teaching, such topics as the Civil War, the draft, election politics, and farming activities are discussed.

Also included are the courtship letters (1842) of John Taylor of Milford and Jane Wark of New York City.

Dates: 1835 - 1880

Media Communications records

 Record Group
Identifier: UA-8.1.1
Series Description News Releases SeriesThe news releases contain information on students, graduations and honors lists for hometown newspapers; faculty biographies, awards, speeches, papers and publications; the official policies of the University; and campus non-athletic activities and events. One event that has a large number of news releases is the MSU Centennial, which took place in 1955. There are gaps in the series during the period 1956 to June 1965. There are...
Dates: 1925 - 2015; Majority of material found within 1936 - 2003

Michigan American Council on Education records

 Collection
Identifier: 00205
Scope and Contents

The Michigan American Council on Education records consist of state conference materials, bylaws and governance, correspondence, executive board meeting minutes, membership lists, financial reports, history of the organization, Office for Women in Higher Education materials, studies and surveys about women and education, state coordinator materials, and Status of Women in Michigan reports.

Dates: 1977 - 2010

Michigan Master Farmers records

 Collection
Identifier: UA-28.2
Scope and Contents This collection consists of materials relating to Michigan Master Farmers which was sponsored by the Michigan Farmer newspaper and Michigan State College (now Michigan State University) to honor outstanding farmers. Materials include nomination letters and questionnaires, newsclippings about the master farmers and their farms, biographical information on medal winners, minutes of meetings, and information on miscellaneous activities. Folder date refers to the year of induction....
Dates: 1926 - 1951

Michigan State Federation of Women's Clubs papers

 Collection
Identifier: 00075
Scope and Contents This collection consists of records of the Michigan State Federation of Women's Clubs primarily from the administration of Luella Mumford, 1928-1930. Mrs. Mumford (died 1960) was the wife of Eben Mumford, professor of sociology at Michigan State College (now Michigan State University). Luella Mumford served as the 20th president of the MSFWC.Papers include correspondence, accounts, programs from member clubs, minutes, motion picture reviews, resolutions, yearbooks, and reports on...
Dates: 1894 - 1932

Michigan State University Sports Information UA 8.1.3

 Collection — Box: 1
Identifier: Serial-01103
Dates: 1998 - 1999

Michigan Women's Studies Association records

 Collection
Identifier: 00209
Scope and Contents The records of the Michigan Women's Studies Association include minutes from the Board of Directors, records relating to annual conferences, projects, exhibits, special events as well as presidential administrative records. Other materials include correspondence, news releases, newsletters, and information about the Michigan Women's Hall of Fame and Cooley-Haze House. There is also presidential correspondence and the resource files of Betty MacDowell for the publication "Michigan Women:...
Dates: 1973 - 2014

Mortar Board, Sphinx Chapter records

 Record Group
Identifier: UA-12.2.13
Scope and Content This collection consists of calendars, which were created and sold by Mortar Board, and a nomination form and letter from the 1984-1985 academic year. The publication MSU Woman featured articles on topics such as reproductive health, feminism, and the activities of women's groups at MSU. It was originally sponsored by Associated Women Students and Mortar Board.The collection contains eight scrapbooks documenting Mortar Board's history. Included in...
Dates: 1943 - 1989

Filtered By

  • Subject: Women X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 125
Stephen O. Murray and Keelung Hong Special Collections 22
 
Subject
Letters (correspondence) 35
Photographs 31
Women 29
Scrapbooks 18
Reports 17
∨ more
Sports for women 17
Clippings (Books, newspapers, etc.) 15
Women college students -- Michigan -- East Lansing 15
Newsletters 14
Women -- Michigan 14
Annual reports 13
Programs (Publications) 13
Minutes (Records) 11
College students -- Michigan -- East Lansing 9
Women -- Societies and clubs 9
Women in higher education 9
Postcards 8
Sound recordings 8
Video recordings 8
Constitutions 7
Education -- Michigan 7
Publications 7
United States -- History -- Civil War, 1861-1865 7
Correspondence 6
Membership lists 6
Personal correspondence 6
Press releases 6
Universities and colleges -- Faculty 6
Women -- Education (Higher) -- Michigan -- East Lansing 6
Women college students -- Michigan -- East Lansing -- Societies, etc. 6
Agriculture -- Michigan 5
Basketball 5
College sports -- Michigan -- East Lansing 5
College students 5
College students -- Societies and clubs 5
Course materials 5
Ephemera 5
Frontier and pioneer life -- Michigan 5
Michigan -- Social life and customs 5
Volleyball for women 5
Account books 4
Brochures 4
Businesswomen -- Michigan -- East Lansing 4
By-laws 4
Cross-country running 4
Diaries 4
Ingham County (Mich.) 4
Michigan -- Politics and government 4
Poetry 4
Proceedings 4
Records (Documents) 4
Speeches 4
Universities and colleges -- Alumni and alumnae 4
Women -- Employment 4
Women in agriculture 4
Women's studies 4
World War, 1939-1945 4
Business correspondence 3
Electronic mail messages 3
Farm life -- Michigan 3
Football 3
Golf 3
Greek letter societies -- Michigan -- East Lansing 3
Gymnastics 3
Handbooks 3
Handbooks and manuals 3
Hockey 3
Home economics 3
Intramural sports -- Michigan -- East Lansing 3
Manuscripts 3
Memorandums 3
Minutes (administrative records) 3
Pamphlets 3
Periodicals 3
Soccer 3
Sports films 3
Student activities 3
Swimming 3
Temperance -- Societies, etc. 3
Track and field 3
Video tapes 3
Women -- History 3
Women engineering students 3
Agricultural exhibitions 2
Baseball 2
College athletes -- Michigan -- East Lansing 2
College campuses -- Michigan -- East Lansing 2
College sports 2
College student government -- Michigan -- East Lansing 2
College student newspapers and periodicals -- Michigan -- East Lansing 2
College students -- Employment 2
Commencement ceremonies 2
Conference materials 2
Congresses and conventions 2
Contracts 2
Detroit news (Detroit, Mich. : 1905) 2
Directories 2
Dormitories -- Michigan -- East Lansing 2
East Lansing (Mich.) 2
Eaton County (Mich.) 2
+ ∧ less
 
Language
English 145
Italian 1
Multiple languages 1
Swedish 1
 
Names
Michigan State University. Department of Intercollegiate Athletics 15
Michigan State University. Sports Information Office 15
Michigan State University 12
Michigan State College. Students. Societies, etc 6
Michigan State University. Students. Societies, etc 6
∨ more
Michigan State University. Faculty 5
Michigan Agricultural College 4
Michigan State University. Employees 4
Michigan State University. Students 4
Frye, Marilyn 3
Michigan State College 3
Michigan State University. Associated Women Students 3
Michigan State University. Athletics Department 3
Michigan State University. College of Human Ecology 3
Michigan State University. Women's Studies Program 3
Alpha Lambda Delta 2
Cochrane, Louise, 1918-2012 2
Frank, Phil 2
Hannah, John A., 1902-1991 2
Jones, Sarah Van Hoosen 2
Kuhn, Madison, 1910-1985 2
Ladenson, Joyce R. 2
Michigan State University. Associated Students of Michigan State University 2
Michigan State University. Board of Trustees 2
Michigan State University. Centennial celebrations, etc 2
Michigan State University. College of Arts and Letters 2
Michigan State University. College of Engineering 2
Michigan State University. College of Human Medicine 2
Michigan State University. Cooperative Extension Service 2
Michigan State University. Department of Intramural Sports and Recreative Services 2
Michigan State University. Museum 2
Michigan State University. Office of Human Relations 2
Michigan State University. Office of the Provost 2
Michigan State University. Student housing 2
Michigan State University. Women 2
Michigan State University. Women's Resource Center 2
Michigan Womyn's Music Festival 2
Mortar Board (Society). Sphinx Chapter 2
Mujeres Unidas de Michigan 2
National Endowment for the Humanities 2
Republican Party (Mich.) 2
State Archives of Michigan 2
Women’s March on Washington (2017) 2
Abbett, William Smyth, 1942- 1
Advance Plating Company 1
Albion College 1
American Association for State and Local History 1
American Association of University Women 1
American Council on Education 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Educational Studies Association 1
Anderson, Jamie, (Musician) 1
Angell, Anna M. 1
Anti-Saloon League of Michigan 1
Arnold, Eleanor 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Barr, Dorothy L. 1
Battle Creek Sanitarium (Battle Creek, Mich.) 1
Big Ten Conference (U.S.) 1
Brembeck, Cole Speicher 1
Breslin, Jacweir 1
Brown, Donald A. 1
Camp Trans 1
Carleton, Will, 1845-1912 1
Cash, Jim 1
Castanier, Bill 1
Century of Progress International Exposition (1933-1934 : Chicago, Ill.) 1
Chandler, Elizabeth Margaret, 1807-1834 1
Citizens for Eisenhower (Organization) 1
Committee on Institutional Cooperation 1
Comstock, Jane 1
Cook, Albert Baldwin 1
Coryell, Eva Diann 1
Davis, Glenn 1
Davis, Joshua, 1977- 1
Deavers, Bridget 1
Democratic Party (Mich.) 1
Dressel, Jeana Lynne 1
Dressel, Paul L. (Paul Leroy), 1910-1989 1
Dye, Marie 1
East Lansing (Mich.) 1
East Lansing Woman's Club 1
Eastern Michigan University 1
Epps, Jack 1
Erickson, Clifford E. (Clifford Eric), 1907- 1
Erickson, Mildred 1
Faling, Charles 1
Farmers' Week (East Lansing, Mich.) 1
Feliciano, Idali 1
Fox-Lockert, Lucía, 1928-2015 1
Frimodig, Lyman L. 1
Fyan, Loleta D. (Loleta Dawson), 1894-1990 1
Garrett, Esther Rehkopf 1
General Federation of Women's Clubs 1
Gerard, Roy J., 1924- 1
Gladding, Charlotte J. 1
Grand Army of the Republic 1
Griffiths, Martha W. (Martha Wright), 1912-2003 1
Hannum, James S. 1
Harding, Carol A. 1
+ ∧ less