Skip to main content

Letters (correspondence)

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 561 Collections and/or Records:

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

Class of 1923 records

 Record Group
Identifier: UA-10.4.5
Scope and Contents

The Class of 1923 records contain a letter from William (Bill) Taylor addressed to the members of the class of 1923. The letter provides information on an alumni class reunion and a list of class members and addresses, including graduates and non-graduates. It also lists the names of the class members that are deceased.

Dates: 1958

Claud R. Erickson Papers

 Collection
Identifier: UA-10.3.425
Scope and Contents The Claud R. Erickson papers span the years 1943 to 1969 and contain correspondence, clippings, brochures, articles, publications, and photographs documenting Erickson's interest in electric vehicles. Where possible, folder headings assigned by Erickson have been maintained. The Correspondence Series, 1958-1969, contains primarily mailings that Erickson sent to the electric vehicles committee of the American Public Power Association. These mailings include clippings and notes from...
Dates: 1943-1969, Undated

Claude Bywater papers

 Collection
Identifier: c-00143
Scope and Contents

This collection contains Bywater's letters to family members in Grand Rapids, Michigan (1917-1918). The collection also contains his draft notice, a note of welcome from King George V to American soldiers, and documents relating to Bywater's death and burial. Also included is a tintype portrait of Roger McDowell.

Dates: 1917-1918, undated

Clifton R. Wharton, Jr. papers

 Record Group
Identifier: UA-2.1.14
Scope and Contents (1) BOARD OF TRUSTEES FILES. 1969-1977. 3 cu. ft.Records documenting Wharton's relations with the Michigan State University Board of Trustees. The files consist largely of correspondence and memoranda between Wharton and various board members concerning all facets of university governance. The folders of general correspondence and correspondence with individual board members are particularly valuable for providing insight into the various issues dealt with in the board...
Dates: 1947 - 1977

Clinton D. Smith papers

 Record Group
Identifier: UA-17.170
Scope and Contents This collection consists of an annotated photocopy of one letter written by Clinton D. Smith to the Wheelers on November 29, 1902. Smith describes many of recent happenings on the Michigan Agricultural College (now Michigan State University) campus including the death of Robert Kedzie. He also mentions William J. Beal, Robert Shaw, Ulysses P. Henrick, and Levi R. Taft. Topics in the letter include changes in personnel, the cutting down of trees on campus and the personal lives of some of...
Dates: 1902

Clive S. Beurmann papers

 Collection
Identifier: c-00195
Scope and Contents

This collection contains World War I letters from Clive S. Beurmann to his sister and brother-in-law. His letters describe his experiences both in battle and behind the lines.

Dates: 1918 - 1919

College of Engineering records

 Record Group
Identifier: UA-15.2
Scope and Contents The records of the Engineering College includes material relating to World War I training including the Student Army Training Corps, course information, Committee on Education and Special Training, information on armored vehicles, as well as correspondence. Other records in the collection include surveys and studies of engineering students, alumni and professor information, minutes of faculty meetings for 1967 to 1975, brochures about the college, reports about the college, and a 1960...
Dates: 1913 - 2017

College of Natural Science records

 Record Group
Identifier: UA-15.10
Scope and Contents The records of the College of Natural Science include faculty and fellowship applications (1964), records pertaining to the National Science Foundation (1964-1965), materials on science education in general, nursing, genetics, and medical school information, papers pertaining to Sigma Xi Science Honorary (1961-1967), and miscellaneous reports and correspondence. Annual Reports for 1963 through 1969 are available. There are also serials attributed to this college: #481 ...
Dates: 1956 - 2012

Colombia Project records

 Record Group
Identifier: UA-2.9.5.8
Scope and Contents Colombia Project records include official and special reports on the Project; contracts between Michigan State University and the University of Colombia, as well as contracts with funding bodies, the Universities of Medellin and Palmira, and other involved organizations; work plans dealing with specific agricultural or economic issues; and reports pertaining to the Point Four Program and to the Kellogg Foundation. These records include a variety of materials related to agriculture, including...
Dates: 1942 - 1967