Skip to main content Skip to search results

Showing Collections: 1 - 10 of 16

Austin and Foote families papers

 Collection
Identifier: c-00495
Scope and Contents These papers contain the records of the Austin and Foote families of Milford from 1842 to 1907.An account book (1852-1866) and household accounts of the Foote family (1840-1878) are included as well as political tickets for Oakland County in the election of 1864. Materials on reunions of the Grand Army of the Republic and Women's Relief Corps (1890s) and articles of the Battle of Chickamauga are also included. The Civil War related materials have been scanned and put online...
Dates: 1842 - 1907

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

English family papers

 Collection
Identifier: 00064
Scope and Contents This collection relates mainly to Albert D. English, his wife, the former Marion Brown Monteith, their daughter Jean English Wisner, and Albert's sister, Annetta English.Many letters in Albert's personal correspondence, especially those from his sister, Annetta, contain references of local historical interest. Annetta English, in her diaries and essays, recorded a great deal of the history of the Manchester, Michigan area. Albert kept personal notes in this field, and also...
Dates: 1829 - 1954

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

Henrik Joakim Stafseth papers

 Record Group
Identifier: UA-17.66
Scope and Contents The collection contains correspondence, diaries, and other papers of Henrik Joakim Stafseth. Several diaries describe Stafseth's 1925-1926 tour of veterinary and other colleges in seven European countries. At this time he was an Exchange Professor at the Royal Hungarian Veterinary College.In 1945-1946 Stafseth served as Chief Veterinarian for the United Nations Relief and Rehabilitation Administration in China, where he was instrumental in establishing China's first modern...
Dates: 1902 - 1967

James Henry Denison papers

 Record Group
Identifier: UA-17.62
Scope and Contents The James Denison papers include materials that were accumulated throughout Denison’s life. Denison’s personal papers consist primarily of correspondence, diaries, and newspaper clippings about himself. Also included are articles, stories, and poems written by Denison. Among the articles are several drafts of a piece he wrote about Mackinac Island, Michigan. The bulk of the papers center around Denison’s professional career and in particular his career with the Michigan Office of...
Dates: 1925 - 1970

John Gibson Parkhurst papers

 Collection
Identifier: 00025
Scope and Contents The largest part of the collection consists of the pocket diaries Parkhurst kept from 1847 to 1906. The early diaries (1847-1860) relate details of his court cases and only rarely mention his personal life. Records of various financial transactions are incorporated in these early diaries. The diaries of the war years (1861-1865) include battle accounts and descriptions of Parkhurst's experiences as a prisoner-of-war in 1862. In the diaries of the post-war years, Parkhurst discusses primarily...
Dates: 1831 - 1906

John Taylor Bregger papers

 Record Group
Identifier: UA-10.3.74
Scope and Content John T. Bregger papers include biographical information; personal and professional correspondence; notes, papers, records and memorabilia from his elementary and high school education in Bangor, Michigan, (1903-1913) from his studies at Michigan Agricultural College (now Michigan State University) (1913-1923; 1954-1967), and from his graduate studies at Cornell University (1921-1922) includes his Masters Thesis on Pomology; news clippings written by Bregger or collected for his personal...
Dates: 1903 - 1981

Jonathan LeMoyne Snyder papers

 Record Group
Identifier: UA-2.1.7
Scope and Contents This collection contains eight series: correspondence, personal correspondence, speeches, reports, promotional literature, calendars, programs and tickets. All series represent the basic divisions of the collection prior to processing.The largest single series is correspondence, 1896-1915 (18.5 cubic feet). Contained in this series are many requests for college catalogues, many questions regarding admissions, as well as admissions requirements. Comments relative to such...
Dates: 1887 - 1918

Kathleen F. Lawler papers

 Collection
Identifier: 00134
Scope and Contents

The collection contains materials from the 1907 land fraud case, the Republican Speaker's Bureau and the Newberry-Ford dispute. This includes correspondence, diaries, manuscripts, newspapers, a scrapbook and photographs.

Dates: 1888 - 1938; Majority of material found within 1895 - 1938

Filtered By

  • Subject: Diaries X
  • Subject: Letters (correspondence) X
  • Subject: Postcards X

Filter Results

Additional filters:

Subject
Photographs 15
Scrapbooks 9
Clippings (Books, newspapers, etc.) 6
Speeches 5
Ledgers (account books) 4
∨ more
Lansing (Mich.) 3
Legal instruments 3
Programs (Publications) 3
Publications 3
World War, 1939-1945 3
Account books 2
Agriculture -- Michigan 2
Cartes-de-visite (card photographs) 2
Chickamauga, Battle of, Ga., 1863 2
Commercial correspondence 2
Education, Higher -- Michigan 2
Europe -- Description and travel 2
Farm life 2
Manuscripts 2
Microfilms 2
Newspapers 2
Pamphlets 2
Reports 2
Agricultural colleges -- Michigan 1
Agricultural prices 1
Agriculture 1
Agriculture -- Accounting 1
Agriculture -- Research -- United States 1
Agriculture -- Study and teaching 1
Agriculture, Cooperative 1
Amateur films 1
Annual reports 1
Atlanta Campaign, 1864 1
Automobile industry and trade 1
Automobile industry and trade -- Michigan 1
Automobiles -- Design and construction 1
Automobiles -- History 1
Belgium 1
California -- Social life and customs 1
Campaign speeches 1
Child rearing 1
China -- Description and travel 1
China -- History 1
Civil defense 1
Coldwater (Mich.) 1
College sports 1
College students 1
Conesus (N.Y. : Town) 1
Contracts 1
Course materials 1
Daybooks 1
Depressions -- 1929 -- United States 1
Dietetics 1
Diplomatic and consular service -- Belgium 1
East Lansing (Mich.) 1
Education -- Michigan 1
Education, Higher -- China 1
Education, Primary -- Michigan 1
Education, Secondary -- Michigan 1
Engineering 1
Family histories 1
Federal aid to education -- Michigan 1
Forests and forestry 1
Frontier and pioneer life -- Michigan 1
Fruit-culture -- Research 1
Fruit-culture -- Study and teaching 1
Government aid to higher education -- Michigan 1
Government publicity 1
Home economics 1
Horticulture -- Study and teaching 1
Ingham County (Mich.) 1
Kentucky -- Maps 1
Law -- Anecdotes 1
Lutheran Church 1
Mackinac Island (Mich.) 1
Manchester (Mich.) 1
Maps 1
Michigan -- History 1
Michigan -- Politics and government 1
Michigan -- Religion 1
Milford (Mich.) 1
Military orders 1
Mill Springs, Battle of, Ky., 1862 1
Minutes (administrative records) 1
Missionaries -- China 1
New York (State) -- Maps 1
Notebooks 1
Nutrition -- Study and teaching 1
Oakland County (Mich.) 1
Ontario 1
Orchards 1
Periodicals 1
Postal service -- United States -- Employees 1
Society of Friends 1
Soil conservation -- Research 1
Stereographs 1
Stones River, Battle of, Murfreesboro, Tenn., 1862-1863 1
+ ∧ less
 
Names
Michigan Agricultural College 6
Kuhn, Madison, 1910-1985 2
Michigan Farm Bureau 2
Michigan State University. Office of the President 2
Olds, Ransom Eli, 1864-1950 2
∨ more
Reo Motor Car Company 2
American Pomological Society 1
American Red Cross 1
American Veterinary Medical Association. National Board of Veterinary Medical Examiners 1
Austin family (Hattie Foote Austin, 1859-1952) 1
Austin, Andrew V. 1
Austin, Hattie Foote 1
Bregger, John Taylor (1896-1981) 1
Bregger, Myra Potter 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
Burbank, Luther, 1849-1926 1
Burdick, C. M., Mrs. 1
Carpenter, Kate M. Coad, 1880-1974 1
Civilian Conservation Corps (U.S.) 1
Coppin, John S., 1904-1986 (Portraitist) 1
Cornell University. School of Agriculture 1
Daughters of the American Revolution 1
Denison, James Henry, 1907-1975 1
Detroit Edison Company 1
East Lansing Woman's Club 1
Eastern Michigan University 1
Foote family (Hattie Foote Austin, 1859-1952) 1
Foote, Henry King 1
Foote, Minera Henderson 1
Ford, H. J. (Henry Justice), 1860-1941 1
Giefel, Marjorie 1
Gilchrist, Maude 1
Grand Army of the Republic 1
Greeley, Horace, 1811-1872 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Jones, Margaret Zee 1
Lawler, Kathleen F. (Kathleen Frances), 1870-1938 1
Liu, Hanson 1
Liu, YuYing Tu 1
Lutheran Bund of Michigan 1
McAlpine, Susan 1
McHarg, Ormsby, 1871- 1
McKibbin family (Clifford Worden McKibbin) 1
McKibbin, Clifford W. 1
McKibbin, Emma Augusta 1
McKibbin, Joseph T. 1
McKibbin, May E. 1
McKibbin, Ruth Mead 1
Michigan State Spartans (Football team) 1
Michigan State University. Board of Trustees 1
Michigan State University. Class of 1904 1
Michigan State University. Class of 1911 1
Michigan State University. Class of 1912 1
Michigan State University. Class of 1913 1
Michigan State University. Class of 1917 1
Michigan State University. College of Veterinary Medicine 1
Michigan State University. Faculty 1
Michigan State University. Horticulture Club 1
Michigan State University. Office of Public Relations 1
Michigan State University. Seminarius Botanicus 1
Michigan State University. Spartan Marching Band 1
Michigan State University. Student's Citizenship League 1
Michigan. Office of Civilian Defense 1
Newberry, Truman Handy, 1864-1945 1
North, Joseph E. 1
Ohio State University 1
Olds Motor Works 1
Parkhurst, John G. (John Gibson), 1824-1906 1
Phi Kappa Phi. Michigan State University Chapter 1
Phi Kappa Tau. Alpha Alpha Chapter (Michigan State University) 1
Porter, Florence Emeline Foote 1
Powell, Maude Nason 1
Powell, Ralph Waterbury 1
Republican National Convention 1
Republican Party (U.S. : 1854- ) 1
Rolfe, Benjamin 1
Roosevelt, Theodore, 1858-1919 1
Rose Bowl (Football game) (1954) (Pasadena, Calif.) 1
Rose Bowl (Football game) (1956 : Pasadena, Calif.) 1
Rose Bowl (Football game) (1966 : Pasadena, Calif.) 1
Schober family 1
Shettler, Reuben 1
Snyder, Jonathan LeMoyne 1
Snyder, LeMoyne, 1898- 1
Soderbom, K. George 1
Stafseth, Henrik Ekroll 1
Stafseth, Henrik J. (Henrik Joakim), 1890- 1
Stark Brothers Nurseries 1
Tournament of Roses 1
Towar family (Jennie Towar Woodard) 1
Towar, Elivra D. 1
Towar, James D. 1
Towar, Jennie Ann 1
Towar, John D. 1
+ ∧ less