Skip to main content

Photographs

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 21 Collections and/or Records:

Michigan Constitutional Convention records

 Collection
Identifier: 00068
Scope and Contents This collection, comprising several individual donations of varying sizes, is divided into six series: Preparatory Phase (before October 3, 1961); The Convention in Session (October 3, 1961-August 1, 1962); Post-Convention Phase (after August 1, 1962); Added materials (after initial processing); Photographs and Scrapbooks; and Maps and Oversized Materials. The first three series are further divided essentially into (A) Personal Correspondence and Manuscript Materials and (B) Printed and...
Dates: 1956 - 1977

National Superconducting Cyclotron Laboratory records

 Record Group
Identifier: UA-16.95.1
Scope and Content The records consist of status report on the cyclotron project, a test operation report, and a letter from Alan T. Waterman to MSU President Hannah awarding a National Science Foundation grant for the cyclotron. Also included are brochures, reports, the 2005 grant proposal “Operation of the National Superconducting Cyclotron Laboratory at MSU Proposal as a National User Facility and Support for its Research Program” and the publication prepared for use with Michigan legislators and citizens...
Dates: 1958 - 2008; Majority of material found within 1958 - 2006

Paul Dressel and family papers

 Record Group
Identifier: UA-17.112
Scope and Contents This collection has been arranged into eight series. Series 1 (Dressel Papers) is composed of Paul Dressel’s papers and writings. This includes papers authored, co-authored or edited by him. Included are manuscripts and rough drafts, pamphlets, individual papers, and photographs. His personal reminisces of MSU include many stories about MSU departments and individuals. Topics include the registrar, library, women students, homosexuality on campus, counseling center, ROTC...
Dates: 1939 - 2005

Public Relations records

 Record Group
Identifier: UA-8.1
Scope and Contents The Public Relations office records consist of subject files relating to campus, photographs, video recordings, annual reports, negatives and electronic resources. Topics of the subject files concern motion pictures, the MSU Centennial, magazine articles, conferences and workshops and many others. The photographs in the collection include images of conferences and workshops on campus, people, buildings, campus life, commencement, student activities and organizations, student awards,...
Dates: 1943 - 2004

Richard O. Niehoff papers

 Record Group
Identifier: UA-17.110
Scope and Contents The collection documents Niehoff’s work in the field of personnel and staff training in large national and international programs. The collection has papers from his experiences with the Tennessee Valley Authority, the United Nations, the U.S. Atomic Energy Commission, and Michigan State University. The collection also contains three significant manuscripts by Niehoff: a biography of Floyd Reeves, a biography of John Hannah, and an autobiography. With the exception of the autobiography,...
Dates: 1934 - 1984

Stanley Edwin Crowe papers

 Record Group
Identifier: UA-17.61
Scope and Contents The Stanley Edwin Crowe collection contains office files relating to his time as director and dean of the General College, coordinator of the army training program, and dean of students. This includes correspondence between Crowe and Presidents Shaw and Hannah. One subject of particular interest is the collection of comments made by Crowe on women's attire, claiming that women wearing jeans is linked to excessive drinking and partying. Many responses, both for and against this view, are...
Dates: 1933-1956, undated

University of the Ryukyus Project records

 Record Group
Identifier: UA-2.9.5.16
Scope and Contents Series 1: HISTORICAL FILE. 1955, 1956, 1959, 1963, undated. 9 items. Publications, introductions to reports, articles, news releases, etc., which summarize the history of the project. No arrangement.Series 2: Records of the Michigan State University Advisory Group - Ryukyus Office. Consists of sub-series 1-6.1. LIST OF MEMORANDA FOR THE RECORD. 1964-1966. 1 item. Chronological list of memoranda and letters...
Dates: 1944 - 1975

Waldo family papers and the Waldo Travel Agency records

 Collection
Identifier: 00042
Scope and Contents This collection consists of personal correspondence, notes, reports, and financial records. The majority of these relate to Mortimer Waldo's activities in Russia and Finland from 1916 to 1918.Letters to family and friends written from 1916 to 1917 describe life in Siberia and comment on the political situation in the United States and the entry of the U.S. into the First World War. Later letters (1918) concentrate on the Finnish Civil War. Those dating from after 1919 primarily...
Dates: 1904 - 1991

Walter Neller family papers

 Collection
Identifier: UA-10.3.426
Scope and Contents This collection contains of 25 scrapbooks which span from 1924 to 1991. The scrapbooks include newspaper clippings, correspondence and ephemera highlighting the Neller's social life and activities in Lansing and East Lansing. There is also information about the real estate business in Lansing, and East Lansing.Scrapbook 1 (1924-1928) contains newspaper clippings, mostly from the social pages, detailing the lives of Frances Harvey Neller’s friends. There are also many pieces of...
Dates: 1924 - 1991

Wesley Fishel papers

 Record Group
Identifier: UA-17.95
Series Description (1) BIOGRAPHICAL FILES. 1940-1948, 1955-1977, undated. 0.2 cubic feet This series provides a broad overview of Wesley R. Fishel's professional life. Included are resumes, academic appointment papers and award certifications received by the scholar. Materials in the first nine folders reflect the beginnings of Fishel's early academic career, such as his appointment as an instructor of political science at UCLA. This series is arranged chronologically by subject.(2) ...
Dates: 1921 - 1977; Majority of material found within 1939 - 1977