Skip to main content

Letters (correspondence)

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 562 Collections and/or Records:

National Pan-Hellenic Council records

 Record Group
Identifier: UA-12.1.18
Scope and Contents

The collection contains the charter for the Michigan State University chapter of the National Pan-Hellenic Council dated May 11, 1977 and a 1978 letter which says the enclosed charter is the corrected copy.

Dates: 1977-1978

Nepal Institute of Agriculture and Animal Science Project records

 Record Group
Identifier: UA-2.9.5.25
Scope and Contents The Nepal Project records contains end-of-tour reports from both short-term and long-term advisors of the program, and biannual progress reports on the development of the Institute of Agriculture and Animal Sciences (IAAS) from 1975 to 1983. There are also files about the advisors, participant trainees, and local employees. The files about the research projects contain final reports, proposals and progress information, administration and committee materials. The administration and...
Dates: 1970, 1973, 1975-1985

New York tribune letter

 Collection
Identifier: c-00463
Scope and Contents

The collection consists of parts of a letter addressed to the New York Weekly Tribune regarding the U.S. Supreme Court decision in the Dred Scott case.

Dates: undated

Nicolaas Luykx papers

 Record Group
Identifier: UA-17.235
Scope and Contents The papers contain correspondence from Luykx to Akhter Hameed Khan. Khan was a Pakistani scholar, an activist for rural development, an advisor for the Pakistan Academy for Rural Development, and a visiting Michigan State University professor. There are also speeches and articles by Khan about rural development and the MSU Pakistan Project in Comilla, East Pakistan. The papers also contain articles by Edgar Schuler related to the project and Khan. In addition, there are articles written by...
Dates: 1958 - 2002

Nixon and Starr families papers

 Collection
Identifier: 00060
Scope and Contents of the Papers The collection contains the family papers of John W. Nixon, a pharmacist residing in Jennings, Missaukee County, Michigan. The papers include business correspondence, personal correspondence, and miscellaneous receipts and documents. Included among the family's business dealings were ownership of a grocery company in Potterville and later Levering, Michigan, run by John's son James R. Nixon; and, operation of a fruit grove in Avon Park, Florida. The collection also includes the...
Dates: 1897 - 1923

O. G. Dunckel papers

 Collection
Identifier: c-00024
Scope and Contents This collections consists primarily of Civil War letters from O. G. Dunckel to his family in Michigan. Dunckel's letters describe army life and Sherman's campaigns, but he was much more concerned with family matters and the state of the farm in his absence. Also included are three letters from other members of the Price family serving with Dunckel.The collection also contains two documents. The first is a contract (1853) between Dunckel and a group of Chippewa Indians living on...
Dates: 1853 - 1865; Majority of material found within 1863 - 1865

Office of Student Teaching and Professional Development records

 Record Group
Identifier: UA-16.132
Scope and Content

The collection consists of correspondence, conference agendas, staff meeting notes, different editions of the handbook, “Handbooks for Student Teachers,” position papers from 1964 to 1974 from the Office of Student Teaching and Professional Development. Also included are unpublished annual reports from 1962 to 1969.

Dates: 1962 - 1974

Olin Health Center records

 Record Group
Identifier: UA-7.9
Scope and Contents The Olin Health Center records contain statistical reports for 1924 to 1969. The reports give data on the number of patients, the number and types of illnesses, treatments, and surgery. Also included are data about types of students served (men, women, short course students, and military). There are monthly reports as well as term reports and annual reports.The collection also contains miscellaneous administrative records and photographs. The bulk of the material consists of...
Dates: 1919 - 2018; Majority of material found within 1924 - 2009

Omicron Nu, Alpha Chapter records

 Record Group
Identifier: UA-12.2.4
Scope and Content This collection includes the records of Omicron Nu from their installation on campus in 1912 until around the mid 1980s. The contents contain lists of society members, blueprints for the Michigan Agricultural College Alpha chapter home, papers about the history of the society, historical information and rules for new members to memorize, the officers' instructions for running the organization, and the procedures for aspects of Omicron Nu management and induction ceremonies.The...
Dates: 1912 - 1985

Orlando Barnes papers

 Collection
Identifier: 00010
Scope and Contents The material in the Barnes collection encompasses the period 1846 to 1899. Barnes graduated from the University of Michigan in 1850 and settled in Lansing to practice law. After establishing his reputation, he became attorney for the Jackson, Lansing, and Saginaw Railroad. He also assumed a promotional position with the Railroad, and eventually became its secretary and general manager.Barnes was philosophically minded and frequently wrote on various social matters. The bulk of...
Dates: 1846 - 1899