Skip to main content Skip to search results

Showing Collections: 1 - 10 of 12

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

George M. Bitzer records

 Collection
Identifier: 00160
Scope and Contents The collection is divided into eleven series:FARM INCOME TAX RECORDS. 1942-1966. This series contains accounting information for federal income taxes and farm business analyses.JOURNALS. 1948-1965. This series contains journals consisting of income and expense accounts with some subsidiary ledgers.DIARIES. 1931-1979. This series contains mainly diaries of George Bitzer and one diary of Tula Bitzer. MISCELLANEOUS. 1921-1968. This series...
Dates: 1905 - 1967

Henson family papers

 Collection
Identifier: UA-10.3.449
Scope and Contents These papers contain the diaries of Fred T. Henson from 1907 to 1969. Henson was a farmer in Richland Township, Kalamazoo County, Michigan. The diary entries cover his daily activities, the weather, chemicals used on crops, his wife Gladys' activities, genealogical data on Kalamazoo County residents, obituaries, and wedding announcements. Henson also describes his service days in World War I, including a stay in East Lansing, Michigan where he was a member of the Michigan Agricultural...
Dates: 1907 - 1970

John Brattin family papers

 Collection
Identifier: UA-10.3.429
Scope and Content The John Brattin family papers consist of mainly John Brattin’s papers and correspondence, but it does contain materials and correspondence from his first wife, Alice Jane, and his mother-in-law, Kate Baker Knight. This collection covers John’s life from high school graduation until his death. Included in the collection are correspondence, work documents, photographs related to the Bowlby, Baker, and Knight families, certificates, family newsletters, newspaper clippings, scrapbooks, a...
Dates: 1849 - 1995

Lansing and Taft families papers

 Collection
Identifier: 00058
Scope and Content The collection documents through correspondence, diaries, and financial records, the activity of four people over three generations. These papers span the years 1838 to 1917, with most of the material falling in the periods of 1838-1845 and 1881-1917. The 1845-1881 gap is due to the absence of a generation of records.The records of Elijah M. Lansing (1838-1845) relate to the 6th Regiment, 5th Brigade of the Michigan Militia (Washtenaw Guards). The incoming letters include a...
Dates: 1838 - 1917

Lewis A. Wileden papers

 Collection
Identifier: UA-10.3.415
Scope and Contents The collection documents Lewis A. Wileden's military service during World War I, including personal notebooks, military vouchers and orders, and personal reports. Also present is a 1919 copy of the Second Division newspaper, The Indian, a small publication about the accomplishments of the division during the war, a scrapbook of postcards and photographs of Europe, postwar correspondence with the Second Regiment Engineers, wartime newspaper clippings, and...
Dates: 1908 - 1968

Lyman family papers

 Collection
Identifier: 00128
Scope and Contents The Lyman family papers include correspondence, diaries, property deeds, newspapers, photographs, and other materials for the family of Liberty Lyman and Lucinda Sikes Lyman covering the years 1812-1910.The bulk of the family correspondence consists of letters to Lucinda Lyman from her sons and daughters, as well as letters from friends and relatives in Massachusetts. Especially interesting are the letters of the Lyman sons in California. Many vivid details are given on life in California...
Dates: 1812 - 1910

Mary True Dooley papers

 Record Group
Identifier: UA-10.3.217
Scope and Contents The Mary True Dooley papers consist of materials relating to the Andrews and True families. The Andrews materials include correspondence to and from the Elisha Andrews family, deeds, tax materials, financial information, essays, and sermons written by Elisha. Some of the correspondence describes eighteenth century life in New York, the journey to Michigan, and early settler life in Michigan. There are also Anne Amelia Andrew's diary, letters, copied essays and the correspondence of her...
Dates: 1804 - 2002

Maude Nason Powell papers

 Record Group
Identifier: UA-10.3.59
Scope and Contents The Maude Powell papers consist of correspondence, financial records, scrapbooks, publications, a journal, and legal documents. The bulk of the correspondence relates to life in China between 1917 and 1987, beginning with letters between Maude and Ralph in 1916 as they prepared to go to China. From 1917 to 1927 their letters to friends and relatives back home describe and comment on their life in China as missionaries. Letters between Maude and Ralph during their separations discuss their...
Dates: 1908 - 1987

Parsons family papers

 Collection
Identifier: 00020
Scope and Contents The papers consist mainly of correspondence, diaries and account books of the Edward Parsons family from 1824 to 1910. Most of the material is personal correspondence between the Edward Parsons family and relatives living in Livingston and Clinton Counties, New York. A great number of letters between Edward and his father, Reverend Levi Parsons (1779-1864) are included. The contents of these letters range from Levi's concern over Edward's problems at Hamilton College (Clinton, New York) in...
Dates: 1824 - 1910

Filtered By

  • Subject: Account books X
  • Subject: Diaries X
  • Subject: Photographs X

Filter Results

Additional filters:

Subject
Letters (correspondence) 9
Ledgers (account books) 7
Account books 6
Postcards 6
Scrapbooks 5
∨ more
Clippings (Books, newspapers, etc.) 4
Legal instruments 3
Agriculture -- Accounting 2
Cartes-de-visite (card photographs) 2
Family histories 2
Frontier and pioneer life -- Michigan 2
Speeches 2
United States -- History -- Civil War, 1861-1865 2
Advertising 1
Agricultural prices 1
Agriculture 1
Agriculture -- California 1
Agriculture -- Michigan 1
Agriculture, Cooperative 1
Annual reports 1
Automobile industry and trade 1
Automobiles -- Design and construction 1
Automobiles -- History 1
Bank notes 1
California -- Social life and customs 1
Certificates 1
Chemistry -- Experiments 1
China -- History 1
Churches -- Michigan -- Grand Blanc 1
College students 1
Commercial correspondence 1
Contracts 1
Correspondence 1
Daybooks 1
Deeds 1
Deerfield (Mich.) 1
East Lansing (Mich.) 1
Engineering 1
Ephemera 1
Europe -- Description and travel 1
Farm equipment 1
Farm life 1
Farm management -- Michigan 1
Farms -- Michigan 1
Finance, Personal -- Michigan 1
Fire insurance 1
Gold mines and mining -- California 1
Howell (Mich.) 1
Insurance -- Accounting 1
Insurance agents 1
Kalamazoo County (Mich.) 1
Lansing (Mich.) 1
Lapeer County (Mich.) 1
Lawyers -- Michigan 1
Legal correspondence 1
Livingston County (Mich.) -- Maps 1
Lutheran Church 1
Macomb County (Mich.) 1
Manuscripts 1
Marketing -- Vocational guidance 1
Mason (Mich. : Township) 1
Medicine, Popular 1
Michigan -- Militia 1
Michigan -- Politics and government 1
Michigan -- Religion 1
Microfilms 1
Missionaries -- China 1
New York (State) 1
New York (State) -- Maps 1
Nutrition -- Study and teaching 1
Olympics 1
Ontario 1
Ortonville (Mich.) 1
Osceola County (Mich.) 1
Postage stamps 1
Programs (Publications) 1
Retail trade 1
Revivals 1
Sermons, American 1
Shiawassee County (Mich.) 1
Society of Friends 1
Stamp collecting 1
Tax returns 1
Theses 1
Tractors 1
Traditional medicine -- Michigan 1
Travel 1
Tyrone (Mich.) -- Maps 1
Unionville (Mich.) 1
Universities and colleges -- Alumni and alumnae 1
Vermont 1
Veterinary medicine 1
Veterinary medicine -- Michigan 1
World War, 1914-1918 -- France 1
World War, 1914-1918 -- United States 1
World War, 1939-1945 -- Economic aspects -- California 1
World War, 1939-1945 -- United States 1
+ ∧ less
 
Names
Michigan Agricultural College 4
Michigan Farm Bureau 2
Michigan State University. Alumni and alumnae 2
Alpha Zeta. Kedzie Chapter (Michigan State University) 1
American Red Cross 1
∨ more
Andrews family (Elisha Deming Andrews, 1783-1852) 1
Andrews, Anne Amelia (1812-1898) 1
Andrews, Betsey Lathrop (1788-1859) 1
Andrews, Elisha Deming (1783-1852) 1
Boy Scouts of America. Troop 1 (Brighton, Mich.) 1
Brattin, Alice Jane, 1914-1983 1
Brattin, John, 1915-1995 1
Brody family (Clark Louis Brody, 1879-1961) 1
Brody, Clark L., 1879-1961 1
Brody, Emma Seeley 1
Brody, James Polk 1
Brody, James Seeley 1
Brody, Lewis Kinney 1
Brody, Margaret York 1
Daughters of the American Revolution 1
Detroit Edison Company 1
Dooley, Mary True 1
East Lansing Woman's Club 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Gilchrist, Maude 1
Grand Trunk Western Railroad Company 1
Hamilton College (Clinton, N.Y.) 1
Henson family (Fred T. Henson) 1
Henson, Fred T. 1
Henson, Gladys 1
Henson, Thomas 1
Hooker, Joseph, 1814-1879 1
Ingham County (Mich.). Health Department 1
Knight, Kate Baker 1
Lathrop, Joseph 1
Lincoln, Abraham, 1809-1865 1
Liu, Hanson 1
Liu, YuYing Tu 1
Lutheran Bund of Michigan 1
McAlpine, Susan 1
McClernand, John A. (John Alexander), 1812-1900 1
Michigan Agricultural College. Department of Military Science 1
Michigan Agricultural College. Students. Societies, etc 1
Michigan Historical Commission 1
Michigan State College. Department of Farm Management 1
Michigan State University. Board of Trustees 1
Michigan State University. Class of 1904 1
Michigan State University. Class of 1907 1
Michigan State University. Class of 1911 1
Michigan State University. Class of 1913 1
Michigan State University. Class of 1935 1
Michigan State University. Class of 1936 1
Michigan State University. Delphic Society 1
Ohio State University 1
Olds Motor Works 1
Olds, Ransom Eli, 1864-1950 1
Powell, Maude Nason 1
Powell, Ralph Waterbury 1
Reo Motor Car Company 1
Republican Party (Mich.) 1
Roosevelt, Theodore, 1858-1919 1
Towar family (Jennie Towar Woodard) 1
Towar, Elivra D. 1
Towar, James D. 1
Towar, Jennie Ann 1
Towar, John D. 1
True family (Mary True Dooley) 1
True, Eleazer W. (1806-1874) 1
True, Frank Lathrop (1857-1928) 1
Tseng, Chingen 1
United States. Army. Michigan Cavalry Regiment, 3rd (1861-1866) 1
United States. Department of Agriculture 1
University of Michigan. Law School 1
Wileden, Lewis A. 1
Yale-in-China Association 1
+ ∧ less