Skip to main content

Photographs

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 593 Collections and/or Records:

E. Lynnette Gatten papers

 Record Group
Identifier: UA-17.131
Scope and Contents The Lynnette Gatten collection contains seven folders of materials primarily dealing with Gatten’s involvement with food services at Michigan State University. There are two folders of newspaper clippings related to food service, staff, and buildings on campus and in the surrounding area; a folder containing programs related to food service and the campus; a folder containing clippings and pages from journals and newsletters regarding food service programs including clippings from issues of...
Dates: 1943 - 1978

Eaegle family papers

 Collection
Identifier: c-00170
Scope and Contents This collection consists primarily of Civil War letters received by Emmiline (Emma) Daggett, of Clinton County, Michigan. Emma received letters from her brother Will in the 10th Michigan Cavalry, her cousin George Daggett in the 33rd New York Infantry, and other friends in those regiments. The letters describe the soldiers' experiences but are primarily concerned with home matters. The bulk of the letters are from William Eaegle of the 3rd Michigan Cavalry, who married Emma Daggett in 1864....
Dates: 1861 - 1876

Earle M. Hough papers

 Record Group
Identifier: UA-10.3.274
Scope and Content

The collections consists of photographs of the class of 1916, unidentified people in groups and a horse and buggy.

Dates: 1916

East Lansing Food Co-op records

 Collection
Identifier: MSS 592 large
Scope and Contents

The East Lansing Food Co-op Records contain correspondence, ledgers, annual reports, manuals, promotional material, newsletters, photographs, and oversized poster boards.

Dates: 1977 - 2017

East Lansing Planning Commission records

 Collection
Identifier: 00080
Scope and Contents This collection consists mainly of materials relating to the East Lansing Planning Commission. The donor, James H. Denison, was a member from its founding in 1958, serving as Vice-Chairman from 1958 to 1961 and as its Chairman from 1962 to 1968.Minutes of the meetings of the Planning Commission are complete from 1958 to June, 1969, including minutes of several sub-committee meetings. Planning studies done by the Commission and several done for it by outside consultant firms deal...
Dates: 1958 - 1969

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

Eclectic Literary Society records

 Record Group
Identifier: UA-12.2.3
Scope and Contents

The three ledgers contain accounting information for the Eclectic Society from 1917-1929. There is information about the society's house, its members, its social events, and the café it ran.

The folders contain a social activity program, information on a proposed building for the society, stockholders in the society, society directories, copies of their newsletter, The Tic, from 1894, 1915, 1921 and 1924.

Dates: 1916 - 1929

Edgewood Cooperative Nursery School records

 Collection
Identifier: 00199
Scope and Contents This collection contains a very complete set of records (1961 - 2007) pertaining to the operation of a cooperative preschool. These records include Board of Directors minutes and other correspondence, committee materials, parent handbooks, history description, job information, publications, rosters, surveys, and information on their website.The publications include advertisements, brochures, and newsletters (1962 - 2005). The surveys include data on surrounding area preschools...
Dates: 1961 - 2007

Edity Yokie collection

 Collection
Identifier: c-00363
Scope and Contents The collection contains miscellaneous items from Keweenaw County, Michigan assembled by the donor. Included are three small volumes containing household expense records, grocery store accounts, and livestock and farm produce records (1893-1944). Also, several stockholder's notices from the Fulton Mining Company of New York (later the Fulton Copper Company) (1854-1855); teachers' certificates from Macomb and Keweenaw Counties (1868-1892); and Insurance Company of Detroit correspondence...
Dates: 1854 - 1944

Edmund A. Calkins papers

 Collection
Identifier: UA-10.3.419
Scope and Contents

The collection consists of several scrapbooks containing newspaper articles of Franklin D. Roosevelt's private and political life from 1934 to 1940. There is also a Vermontville School Register (1891-1895), a booklet containing teacher contracts in Eaton County, financial records, data pertaining to Michigan railroads, Michigan Constitutional Convention of 1907 Handbook, and diaries dating from 1908 to 1933.

Dates: 1859 - 1940