Skip to main content Skip to search results

Showing Collections: 11 - 20 of 48

D. Giacomoe Savoldi papers

 Collection
Identifier: c-00157
Scope and Contents

The collection contains two envelopes, stamped by American Expeditionary Force censors, addressed to Mr. D. Giacomoe Savoldi, of Three Oaks, Michigan. The letters were sent by Private A. Moretti from Field Hospital #13, First Division A.E.F., France, during World War I.

Dates: undated

Easton W. Williams collection

 Collection
Identifier: 00167
Scope and Contents

The Easton Williams scrapbook collection consists of newspaper clippings, magazine articles, and pictures covering World War II. Several pictorial reviews of foreign countries and peoples are also included. Newspapers from around the United States were used, as well as several popular magazines. The bulk of the information is from 1929 to 1945, with greater coverage being given to the years 1941-1943. Williams also included a number of articles from 1918 about World War I.

Dates: 1929 - 1945

Eben Mumford papers

 Record Group
Identifier: UA-17.91
Scope and Contents The papers of Eben Mumford contain case notes, data, and manuscripts of rural communities and land utilization studies of the Upper Peninsula of Michigan. Professional correspondence, research data, manuscripts, research notes from the agriculture experiment station, standard of living in Michigan projects, the rural church project, and Michigan school districts are also found in Mumford’s papers. Also included are class notes, possibly from classes Mumford taught.The...
Dates: 1915 - 1940

Edward K. and Marion M. Sales papers

 Record Group
Identifier: UA-17.445
Scope and Contents The Edward K. and Marion M. Sales papers include photographs and postcards from their military training and service during World War I. There are also military-themed World War I era clippings, maps of France, souvenir photograph albums of Germany, and other souvenir publications.Also included in the collection are World War II era materials, such as military pocket guides, Overseas Editions for Armed Services of various publications, and issues of Stars...
Dates: 1917 - 1943

Emily Frame collection

 Collection
Identifier: c-00593
Scope and Contents

The collection consists of 152 postcards and one black and white photograph of a church. The subjects include an image of World War I British troop trenches at Zillebeke, Belgium and scenes from China, England, Switzerland, France, Italy, Korea, Singapore, Sri Lanka, and Israel.

Collection of photographs taken in Japan, Egypt, China, Korea, and Palestine, 1919-1922.

Dates: 1920-1934, Undated

Gaylord Nelson letters

 Collection
Identifier: 00081
Scope and Contents This collection consists wholly of personal correspondence from Nelson to his wife, Hal Fraley Nelson. Much of it is of a highly personal nature but there is a substantial amount of more general interest. The bulk of the correspondence falls in the period July 1917 to December 1918. During this time the newlywed couple were separated while Nelson finished his term as Treasurer of Gratiot County, Michigan and his wife ran her insurance agency in Ardmore, Oklahoma.The...
Dates: 1917 - 1946

George Fox envelope

 Collection
Identifier: c-00169
Scope and Contents

This collection consists of an envelope, stamped by American Expeditionary Force censors, addressed to Mr. George Fox of Three Oaks, Michigan, from G.K. Eggleston.

Dates: 1918

Guy G. Speeker papers

 Record Group
Identifier: UA-17.43
Scope and Content

The Guy Speeker papers contain gradebooks for mathematics and physics classes that Speeker taught at Michigan Agricultural College (now Michigan State University). Also included are letters of recommendation for Speeker, correspondence from Speeker as dormitory inspector and correspondence regarding World War I. There is a newspaper clipping about the resignation of M.A.C. President Jonathan Snyder and postcards of M.A.C. students and faculty.

Dates: 1912 - 1948

Harald S. and Marguerite I. Patton papers

 Collection
Identifier: UA-17.437
Scope and Contents Harald Patton papers primarily document his World War I experiences. The correspondence consists of letters written by Patton to Marguerite Irene Taylor, who later became his wife, friends and relatives, and dates almost entirely from 1915 to 1919. Included is a journal (in letter form) describing his voyage to England in 1915 on the troopship Northland. There are also postcards, photographs, and a scrapbook.Marguerite Patton papers includes correspondence, articles of...
Dates: 1884 - 1941

Harry R. Swain journals

 Collection
Identifier: c-00683
Scope and Content

The Harry Swain journals contains addresses, lists, inventories, and accounts of day-to-day life as a soldier as part of the American Expeditionary Forces North Russia, nicknamed the Polar Bear Expedition. The dates and entries for the two journals overlap.

Dates: 1918 - 1919

Filtered By

  • Subject: World War, 1914-1918 X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 45
Stephen O. Murray and Keelung Hong Special Collections 3
 
Subject
World War, 1914-1918 32
Photographs 21
Letters (correspondence) 19
Postcards 12
Scrapbooks 9
∨ more
Clippings (Books, newspapers, etc.) 7
World War, 1914-1918 -- United States 6
Diaries 5
Publications 5
Speeches 5
World War, 1939-1945 5
Draft 4
France 4
Lansing (Mich.) 4
Programs (Publications) 4
Account books 3
College students -- Michigan -- East Lansing 3
Family histories 3
Maps 3
Spanish-American War, 1898 3
Universities and colleges -- Faculty 3
World War, 1914-1918 -- France 3
Belgium 2
Berrien County (Mich.) 2
Chicago (Ill.) 2
Commercial correspondence 2
Depressions -- 1929 -- United States 2
Draft registration -- Michigan 2
England 2
Farms -- Michigan 2
Journals (accounts) 2
Newspapers 2
Notebooks 2
Pamphlets 2
Reports 2
Sound recordings 2
Soviet Union -- History -- Revolution, 1917-1921 2
Tractors 2
Upper Peninsula (Mich.) 2
World War, 1939-1945 -- Newspapers 2
Agriculture -- Michigan 1
Airplanes -- Germany (West) -- 20th century -- Photographs 1
Allegan (Mich.) 1
Ardmore (Okla.) 1
Armed Forces -- Prayers and devotions 1
Armistice Day 1
Armored vehicles, Military 1
Bacteriology -- Study and teaching 1
Brucella 1
Cable cars (Streetcars) 1
Canada 1
Canals -- United States 1
Cement industries 1
Chautauquas 1
China 1
Class reunions -- Michigan -- East Lansing 1
Coal mines and mining -- West Virginia 1
Commerce -- United States 1
Course materials 1
Crops 1
Daybooks 1
Dentistry 1
Detroit (Mich.) 1
Dingwall (Scotland) -- Social life and customs -- 20th century -- Photographs 1
Diplomatic documents 1
Documentary photographs 1
Dominican Republic -- History -- American occupation, 1916-1924 1
Draft -- Michigan 1
East Lansing (Mich.) 1
Education, Higher -- Nigeria 1
Egypt 1
Elections -- United States -- 19th century 1
Electronic mail messages 1
Engineering -- Study and teaching 1
Ephemera 1
Escanaba (Mich.) 1
Express highways -- Germany (West) -- 20th century -- Photographs 1
Farm management -- Michigan 1
Fascism -- Great Britain 1
Finland -- History -- Revolution -- 1917-1918 1
Fort Custer (Mich.) 1
Fort McCoy (Wis.) 1
France -- Social life and customs 1
Funeral rites and ceremonies -- Israel -- 20th century -- Photographs 1
General stores -- Michigan 1
Germany 1
Germany (West) -- Social life and customs -- 20th century -- Photographs 1
Germany -- Description and travel 1
Germany -- Politics and government -- 20th century 1
Glass plate negatives 1
Haiti -- History -- American occupation, 1915-1934 1
Harpsichord 1
Helsinki (Finland) 1
High schools -- Michigan 1
Ingham County (Mich.) 1
International cooperation 1
International relief 1
Interviews 1
Inventions 1
Inventors 1
+ ∧ less
 
Names
Michigan Agricultural College 5
Michigan Agricultural College. Students 4
American Red Cross 2
Hannah, John A., 1902-1991 2
Michigan State College 2
∨ more
Michigan State University. Buildings 2
Michigan State University. Centennial celebrations, etc 2
Michigan State University. Class of 1918 2
Michigan State University. Faculty 2
United States. Army -- Military life -- History 2
United States. Army -- Military life -- History -- 20th century 2
Allen, Henry Raymond 1
Anonymous 1
Anti-Saloon League of Michigan 1
Arthur, William H. 1
Berg, Peter Iversen 1
Berrien County (Mich.) 1
Berrien County (Mich.). Draft Board 1
Bissell, G. W. (George Welton), 1866- 1
Boline, Sarah Metzler 1
Boutell, Mary Crocker 1
Budd, Robert R. 1
Buesser, Fred G. (Frederick Gustavus), 1881-1950 1
Canadian Young Men's Christian Association 1
Carpenter family (William Leland Carpenter, 1854-1936) 1
Carpenter, William Leland (1854-1936) 1
Commission for Relief in Belgium 1
Crocker, Emory Stewart 1
Crocker, Martin Richard 1
Eastern Michigan University 1
Farwell, Arthur, 1872-1952 1
Farwell, Gertrude 1
Frame, Emily 1
Frame, James Sutherland, 1907- 1
Freed, Leonard 1
Friedenthal-Haase, Martha 1
Grand Trunk Western Railroad Company 1
Gurevich, Yuri 1
Gurevich, Zoe 1
Hannah family (John A. Hannah, 1902-1991) 1
Hannah, Sarah Shaw 1
Harvard University 1
Helmick family 1
Helmick, David Essick 1
Helmick, Harry E. 1
Helmick, Harry Mortimer 1
Henson family (Fred T. Henson) 1
Henson, Fred T. 1
Henson, Gladys 1
Henson, Thomas 1
Hoffman, J. P. 1
Honigsheim, Paul, 1885-1963 1
Hoover, Herbert, 1874-1964 1
Hughes, Charles Evans, 1862-1948 1
Ingham County (Mich.). Health Department 1
Ingham County (Mich.). War Preparedness Committee. 1918-1919 1
Jones, Sarah Van Hoosen 1
Kellogg, Robert Bardull 1
Ku Klux Klan (1915- ) 1
Kuhn, Madison, 1910-1985 1
M.A.C. Association 1
Mallmann, Walter LeRoy, 1895- 1
Mapes, Marvin E. 1
Michigan Agricultural College. Buildings 1
Michigan Agricultural College. Department of Military Science 1
Michigan Agricultural College. Sphinx 1
Michigan Agricultural College. Student Army Training Corps 1
Michigan Agricultural College. Students. Societies, etc 1
Michigan State College. Agricultural Experiment Station 1
Michigan State College. Department of Farm Management 1
Michigan State University--University of Nigeria Program 1
Michigan State University. Alumni Association 1
Michigan State University. Alumni and alumnae 1
Michigan State University. Class of 1875 1
Michigan State University. Class of 1895 1
Michigan State University. Class of 1914 1
Michigan State University. College of Engineering 1
Michigan State University. College of Human Ecology 1
Michigan State University. Department of History 1
Michigan State University. Department of Humanities 1
Michigan State University. Department of Microbiology and Public Health 1
Michigan State University. Department of Music 1
Michigan State University. Department of Physics 1
Michigan State University. Department of Sociology 1
Michigan State University. Farrall Agricultural Engineering Hall 1
Michigan State University. Football 1
Michigan State University. Libraries. Special Collections Division 1
Michigan State University. Olds Hall 1
Michigan State University. School of Music 1
Michigan State University. Sports. Basketball 1
Michigan. War Preparedness Board 1
Michigan. Welfare and Relief Study Commission 1
Moore, John Bassett, 1860-1947 1
Mumford, Eben 1
National Biscuit Company 1
Nelson, Gaylord, 1886-1947 1
New York (State). National Guard 1
Noble, Vergil E. 1
Oakland County Bar Association (Mich.) 1
Omicron Nu. Alpha Chapter (Michigan State University) 1
+ ∧ less