Skip to main content

Photographs

 Subject
Subject Source: Library of Congress Subject Headings

Found in 590 Collections and/or Records:

Swimming records

 Record Group
Identifier: UA-4.3.10
Scope and Contents

These records contain swimming championships programs for 1941, 1959, 1960, 1962, a handout of land exercises for competitive swimming from 1956, and a memo about judging by lanes from 1956. Also included are 22 volumes of scrapbooks which contain newspaper articles about the Michigan State University swim team, local high school and recreational teams, as well as some articles about swimming on the national level.

Dates: 1932 - 1962

Swimming (Sports Information Office) records

 Record Group
Identifier: UA-8.1.3.10
Scope and Contents

This collection contains Big Ten Men’s Swimming programs and Michigan State University Men Varsity swimming record times for various meets from 1941 to 1954, and a summary of the 1969 Big Ten Swimming and Diving Relays. There are also programs from 1997 to 2009 for the Men's and Women's Swimming and Diving teams.

Dates: 1959 - 2009

T. T. Lyon papers

 Collection
Identifier: c-00345
Scope and Contents The collection consists of the letterbooks of T. T. Lyon of Plymouth, Michigan, president and superintendent of the Michigan Lake Shore Nurseries, South Haven, Michigan.Volume I (1874-1876) and volume II (1875-1880) contain copies of business letters written exclusively by Lyon. Included are letters concerning loans for land improvements, ordering nursery stock, securing agents to solicit orders and advertise their nursery products, mass orders to various Granges in Michigan,...
Dates: 1874 - 1880

Ted F. Jackson papers

 Collection
Identifier: UA-10.3.382
Scope and Contents The collection primarily consists of research by Ted F. Jackson, D.V.M., and Frederic Halbert into dairy cattle that were fed polybrominated biphenyl (PBB)- contaminated food, and the publication of their article in the Journal of American Veterinary Medical Association in 1974. The collection also contains Jackson's Doctor of Veterinary Medicine diploma (1944), a Registered Veterinarian certificate from the State of Michigan (1954), and slides and photographs of his veterinary practice. A...
Dates: 1944 - 2018; Majority of material found within 1973 - 1976

Tekla Sparks papers

 Record Group
Identifier: UA-10.3.292
Scope and Content

This collection consists of photographs, pamphlets, various handbooks, music programs, a commencement program, and other printed materials.

Dates: 1923 - 1926

Thailand Project records

 Record Group
Identifier: UA-2.9.5.7
Scope and Contents Records of the Thailand Project include a large amount of correspondence between alumni, professors, and education officials in Thailand with administrators and members of the "back-up" team at Michigan State University, as well as some from various American and international agencies connected with the project. Records document the development of the three-party contract to begin the project; and preliminary, official University, consultant, and miscellaneous reports document the progress...
Dates: 1950 - 1970

The Enrique "Henry" Martinez papers

 Collection
Identifier: MSS 533 large
Scope and Contents

The materials include biographical informaton on Tomas and correspondence and event pictures, conference programs and flyers coordinated by the state and local chapters from 1978 through 2003.

Dates: 1979 - 2007

The State News records

 Record Group
Identifier: UA-12.7.2
Scope and Contents The records of the State News consist of a style book from 1929, a handbook from 1972 and an undated handbook possibly from the 1970s. There are also sample banners (Complete issues selected to show varying banners) (1925-1954) and selected issues (selected on basis of headline or relevance to University or East Lansing history). Also included are a few issues of the supplements including “Collage,” “MSU Extra,” and “Counterpoint.” Also included are...
Dates: 1925 - 1999

Theodore Foster papers

 Record Group
Identifier: UA-10.3.228
Scope and Contents The scrapbook contains images of campus buildings, class rivalry postcards and poster, and class ballots. There are also photographs and programs from Camp Custer, an ROTC camp. Materials relating to the Eunomian Literary Society include a newsletter, programs, a circa 1934 reunion photograph. There is also a photograph of the Scabbard and Blade Swing Out Convocation from November 11, 1925. Materials relating to football include homecoming programs from 1922 and 1923, a stadium dedication...
Dates: 1915 - 1947; Majority of material found within 1922 - 1926

Theodore R. Kennedy papers

 Record Group
Identifier: UA-17.55
Scope and Contents The collection contains "Brief Biographical Sketches of Deceased and Retired Faculty, Department of American Thought and Language" by Theodore R. Kennedy. The people included are Paul Bagwell with photograph, Edward Blackman, John Appel, C. Merton Babcock, Kathryn Burns, Lloyd Coburn, Richard Coelho, Albert Cordray, Marilyn Culpepper, Howard Currie, Bernard Engel, Mildred Erickson, Jane Featherstone, Helen Ferle, Thomas Ford, Charles Fulkerson, Perry Giankos, Marjorie Goodell, Benjamin...
Dates: 1956-1977, 1992