Skip to main content

Photographs

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 593 Collections and/or Records:

Mayo family papers

 Collection
Identifier: UA-28.1
Scope and Contents Over fifty Civil War letters of Perry Mayo, written to his family in Calhoun County, Michigan, from June 1861 to May 1864, constitute the bulk of this collection. They include vivid descriptions of battles, marches, military personnel and camp life, together with observations on the conduct of the war. Also in this collection are numerous and fragmentary attempts at genealogy, with related correspondence which, in addition to Mayo, include such family names as Angell, Bryant,...
Dates: 1861 - 1966

McKibbin family papers

 Record Group
Identifier: UA-10.3.410
Scope and Contents The McKibbin family has lived in Lansing, Michigan since the early 1880s. The majority of the papers in this collection relate to the Joseph T. McKibbin family in the period 1900 to 1950. The members of this family are Joseph T. and Emma Augusta McKibbin and their children May, Grace, Jean, Frank, and Clifford.Located under the heading "McKibbin Family" are correspondence dating from 1845 to 1900, tax receipts and legal documents dating from 1850 to 1900, and some...
Dates: 1845 - 1962

Media Communications records

 Record Group
Identifier: UA-8.1.1
Series Description News Releases SeriesThe news releases contain information on students, graduations and honors lists for hometown newspapers; faculty biographies, awards, speeches, papers and publications; the official policies of the University; and campus non-athletic activities and events. One event that has a large number of news releases is the MSU Centennial, which took place in 1955. There are gaps in the series during the period 1956 to June 1965. There are...
Dates: 1925 - 2015; Majority of material found within 1936 - 2003

Michigan 4-H Foundation records

 Record Group
Identifier: UA-10.7
Series Description MICHIGAN 4-H HISTORY FILES. 1914-1997. 7.5 cu. ft.The history files include annual reports that contain information on 4-H work, activities and events for the state of Michigan. There are four types of annual reports: state, Upper Peninsula, extension workers, and state fair (1914–1966). These reports include many photographs and other artifacts. Another report included here is the Junior Livestock Show report for the period 1965–1968 with photographs. Other records are 4-H...
Dates: 1914 - 2003

Michigan Association of Extension 4-H Youth Staff records

 Record Group
Identifier: UA-18.17
Scope and Contents This collection includes two photograph albums from the National Conference of 1996 and one album of 4-H Staff over the period 1952–1976; hundreds of photographic prints, positives and negatives of 4-H staff, members, visitors and their activities; general office working papers; and peripheral materials of the association. The photographic material is predominantly over the period of 1920–1970 and includes many individuals and groups of people involved with farm animals, exhibits,...
Dates: 1912 - 2005

Michigan Bean Company records

 Collection
Identifier: 00110
Scope and Contents of the Records Efforts covering a sixty-year span to improve farm markets through the pooling of farm commodities, the organization of growers and shippers, promotional marketing and advertising, and bean research are documented in letters, newspaper clippings, articles and legal documents in the collection. In these records are correspondence, memoranda and articles on state and federal agricultural subsidy programs and restrictions. There also is the Wickes Corporation merger, documented through notes,...
Dates: 1906 - 1980

Michigan Chapter of the National Association of Postmasters of the U.S. records

 Collection
Identifier: 00133
Scope and Contents

This collection contains historical material recording the original charter and succession of presidents from 1939 through 1978. Also present are newsletters, copies of the revised constitution and by-laws as well as two volumes, History of the N.A.P.U.S. and Toward Postal Excellence.

Dates: 1936 - 1978

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

Michigan CROP collection

 Collection
Identifier: 00253
Scope and Content

This collection consists of materials from the Christian Rural Overseas Program (CROP) relating to Michigan. Included in the collection are minutes of the CROP Board of Managers, proclamations, incorporation materials, and flyers from their 25th anniversary. Also included is a scrapbook and several photographs and negatives of rail cars being loaded and shipped with beans, the Heifer Project, and the Friendship Acres where people donated part of their harvest to the Michigan CROP.

Dates: 1950 - 1983

Michigan Future Farmers of America records

 Collection
Identifier: 00236
Scope and Contents

The Michigan Future Farmers of American records include American Farmer Degree applications, membership materials including rosters and applications, competition materials, Michigan FFA newsletters, meeting minutes, national convention proceedings, manuals, pamphlets and programs, photographs, leadership conference materials, state convention materials, audio and video cassettes of conventions.

Dates: 1929 - 2002