Skip to main content

Photographs

 Subject
Subject Source: Library of Congress Subject Headings

Found in 593 Collections and/or Records:

Clarence H. Suelter collection

 Record Group
Identifier: UA-17.227
Scope and Contents The collection contains information about different science programs at Michigan State University compiled by Suelter. Some of the materials are photocopies. There is substantial information relating to Robert C. Kedzie, as well as historical overviews of many natural science programs. Also included are an exhibit catalog for Sesquicentennial Celebration: The Natural Sciences at Michigan State University, 1855-2005 which Suelter created and ...
Dates: 1876 - 2014

Clarence L. Munn papers

 Record Group
Identifier: UA-17.75
Scope and Contents (1) SUBJECT FILES. 1946-1972, undated. 29.5 cubic feetThis series is composed of the files Munn kept as football coach and athletic director at Michigan State. It is divided into sixteen sub-series, a list of which can be found on the container listing preceding the inventory. The first four sub-series (1946-1959) each include three or more years. Beginning with 1959-1960 each sub-series covers one fiscal year (July-June). The only gap in the records is for the entire...
Dates: 1946 - 1972

Clark family papers

 Collection
Identifier: c-00162
Scope and Contents

This collection contains various documents relating to the Clark Family, especially Josephus Clark, of Branch County, Michigan. It includes tax receipts, deeds, marriage certificates, Josephus Clark's Civil War discharge, and materials dealing with his military pension.

Dates: 1842 - 1894

Clark L. Brody papers

 Collection
Identifier: UA-1.1.4
Scope and Content Copies of the first and second drafts of Brody's history of the Michigan Farm Bureau comprise the major part of the papers. Much of the information contained in these manuscripts did not appear in his book In the Service of the Farmer: My life in the Michigan Farm Bureau (Michigan State University Press, 1959), which is a much shorter history than he had originally intended. The book is autobiographical and describes the changes in farming and in the life of...
Dates: 1847 - 2007

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

Clyde Olin papers

 Record Group
Identifier: UA-10.3.199
Scope and Contents The Campus Images folder contains images of the Library/Museum, Agricultural building, Wells Hall, R.E. Olds Engineering Hall, Gymnasium, an image with the Armory and Abbot Hall, the Chemistry Building, the Woman’s Building, the Barns, and Laboratory Row with the Horticulture, Bacteriology, Botany, Forestry, and Entomology buildings. There is also a photomontage of the Veterinary Surgery and Clinic, Engineering Shops, U.S. Weather Bureau station, Howard Terrace, and the Dairy Building. ...
Dates: circa 1855, 1926-1988

Clyde W. Dow papers

 Collection
Identifier: UA-17.401
Scope and Contents

The collection consists of Dow's doctor of education degree from 1952, commencement programs from Fall 1952 and June 1953. Dow's name appears in both commencement programs. Also included is a large photograph of the Speech Association of America meeting luncheon December 29, 1950 which includes Clyde Dow (identified) at a table. The meeting was held in New York.

Dates: 1950 - 1953

College of Agriculture and Natural Resources records

 Record Group
Identifier: UA-15.1
Scope and Contents The collection of the College of Agriculture and Natural Resources consists of correspondence from 1902 to 1904, agriculture census reports from the 1960s, reports on agricultural schools, the teaching load for each department in the College of Agriculture and Natural Resources, and careers in agriculture. Other materials include brochures about the college and its programs, information about Agriculture and Natural Resources Week, reports about international programs, short course for...
Dates: 1866 - 2023