Skip to main content Skip to search results

Showing Collections: 11 - 20 of 32

Forrest W. Coggan papers

 Record Group
Identifier: UA-10.3.202
Scope and Contents The collection consists of original materials and photocopies associated with various theater projects in which Coggan was involved. Some were performed at Michigan State University. The collection contains newspaper clippings, programs, copies of photographs, histories of the dance companies, and advertising media. The Correspondence folder contains photocopies of correspondence with MSU President Peter McPherson, the MSU Library, and MSU Museum. It also contains a photocopy of a 1947...
Dates: 1947 - 2013

George K. Dike papers

 Collection
Identifier: 00159
Scope and Content The collection contains few professional letters or other records of his work as a surveyor. During this same time period, however, Dike was courting his future second wife, Nancy P. Douglas. Writing to her almost weekly between the years 1885 and 1886, he described life in the surveyor's camp. The letters are also filled with Dike's views on love, marriage, and family relationships. They present an excellent description of late nineteenth century middle class values.This...
Dates: 1865 - 1907

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

Hackley and Hume Papers

 Collection
Identifier: 00097
Scope and Contents The Hackley and Hume papers contain the business records of several inter-related Michigan-based business firms and some of the private papers of the families of Charles Henry Hackley and Thomas Hume. The papers span the years 1859-1955. The papers document lumbering and lumber investments in Michigan and other states. The papers also document Charles Henry Hackley and Thomas Hume, both prominent timbermen and philanthropists, as well as other family members. Hackley and Hume were active...
Dates: 1859 - 1955

Hall and Wilcox families papers

 Collection
Identifier: 00001
Scope and Contents This collection consists of letters, legal documents, account books, bank books, school exercises and journals dealing with the Hall and Wilcox families. These two families were connected by marriage: Mrs. E. E. Hall was the daughter of Earl and Mary E. Ferdon Wilcox. Documents originate from Canaan and Columbia Counties, New York; Connecticut; Ohio; Wisconsin; Michigan; and various points in the western states. Materials deal principally with personal matters, agriculture, health, social...
Dates: 1795 - 1911

Henry G. Reynolds papers

 Record Group
Identifier: UA-1.2.1
Scope and Contents The Henry G. Reynolds collection of 4 volumes contains correspondence, receipts, bank deposits, purchase orders, board resolutions, and other records associated with Board of Agriculture and the Michigan Agricultural College. Of special note are papers related to the Samuel Johnson Affair (1886-1889) which culminated in the resignation of four professors and the suspension of 18 students. See Madison Kuhn collection (UA 17.107) for more information on the Samuel Johnson Affair. ...
Dates: 1886 - 1891

Horner Woolen Mills records

 Collection
Identifier: 00148
Scope and Contents The Horner Woolen Mills collection consists primarily of correspondence and financial records, the bulk of which date from 1903 to 1919.The correspondence series, including general correspondence, letterpress copies of outgoing letters, and quotations and estimates, relate mostly to the mill's activities between 1907 and 1914. These partially document daily operations; the company's investment in real estate in Michigan and Oklahoma; and its interest, as contract creditors to the...
Dates: 1892 - 1961

Jenison family papers

 Collection
Identifier: UA-10.3.446
Scope and Contents The bulk of the collection consists of Frederick C. Jenison's papers for the period 1907-1939. Included are personal and business records, primarily expenditure reports. The personal correspondence includes copies of letters that Jenison sent. The papers are most complete for the 1930s, less complete for the 1920s, and rather incomplete for the period 1910-1920. One significant portion of the collection consists of check stubs, both personal and business, for most of the period 1907-1939....
Dates: 1877 - 1939

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

Filtered By

  • Subject: Correspondence X
  • Subject: Ledgers (account books) X

Filter Results

Additional filters:

Subject
Letters (correspondence) 28
Photographs 18
Postcards 10
Annual reports 9
Diaries 9
∨ more
Scrapbooks 9
Clippings (Books, newspapers, etc.) 8
Agriculture -- Michigan 6
Legal instruments 6
Lansing (Mich.) 5
Newsletters 5
Commercial correspondence 4
Family histories 4
Publications 4
Reports 4
Account books 3
Tax returns 3
United States -- History -- Civil War, 1861-1865 3
Agriculture -- Accounting 2
Catalogs 2
College campuses -- Michigan -- East Lansing 2
Contracts 2
Correspondence 2
Course materials 2
Deeds 2
Europe -- Description and travel 2
Farm management 2
Frontier and pioneer life -- Michigan 2
Frontier and pioneer life -- Ohio 2
Insurance agents 2
Inventories 2
Legal forms 2
Logging -- Michigan 2
Lumbering -- Michigan 2
Maps 2
Michigan -- Politics and government 2
Microfilms 2
Muskegon (Mich.) 2
Nonfiction films 2
Osceola County (Mich.) 2
Programs (Publications) 2
Saginaw County (Mich.) 2
Student activities 2
Taxation -- Michigan 2
Advertising 1
Agricultural colleges -- Michigan 1
Agricultural education -- Colombia 1
Agricultural exhibitions 1
Agricultural prices 1
Agriculture 1
Agriculture -- Colombia 1
Agriculture -- Connecticut 1
Agriculture -- Economic aspects 1
Agriculture -- Indiana 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- New York (State) 1
Agriculture, Cooperative 1
Alpena County (Mich.) 1
Amateur films 1
Arenac County (Mich.) 1
Automobile factories -- Michigan -- Lansing 1
Automobile industry and trade 1
Automobile industry and trade -- Michigan 1
Automobile industry workers -- Michigan -- Lansing 1
Automobiles -- Design and construction 1
Automobiles -- History 1
Automobiles -- Prices -- Michigan -- Lansing 1
Avon Park (Fla.) 1
Bank notes 1
Bay Port (Mich.) 1
Berrien County (Mich.) 1
Blueprints 1
Branch County (Mich.) 1
British Columbia 1
Business correspondence 1
California -- Description and travel 1
California -- Social life and customs 1
Canaan (N.Y.) 1
Cartes-de-visite (card photographs) 1
Caseville (Mich.) 1
Cattle breeders -- Michigan 1
Certificates 1
Charters and articles of incorporation 1
Cheboygan County (Mich.) 1
Chemistry -- Experiments 1
College students -- Michigan -- East Lansing 1
Colombia 1
Columbia County (N.Y.) 1
Course schedules 1
Dairy cattle -- Michigan 1
Dairy farming -- Michigan 1
Dance -- Study and teaching -- United States 1
Dance teachers -- United States 1
Daybooks 1
Deerfield (Mich.) 1
Depressions -- 1929 -- United States 1
Directories 1
Drawings 1
Drugstores 1
+ ∧ less
 
Names
Michigan Agricultural College 4
Kuhn, Madison, 1910-1985 3
Michigan State University. Board of Trustees 3
Hannah, John A., 1902-1991 2
Johnson, Samuel, 1839-1916 2
∨ more
Michigan Farm Bureau 2
Michigan. State Board of Agriculture 2
Reo Motor Car Company 2
Republican Party (Mich.) 2
American Mythic Theater 1
Baker, Ray Stannard, 1870-1946 1
Bay Port Fish Company (Mich.) 1
Beal, W. J. (William James), 1833-1924 1
Boy Scouts of America. Troop 1 (Brighton, Mich.) 1
Brattin, Alice Jane, 1914-1983 1
Brattin, John, 1915-1995 1
Breslin, Jacweir 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
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Clute, O. (Oscar) 1
Coggan, Blanche B. (Blanche Brown) 1
Coggan, Forrest Winston 1
Combs, William H. 1
Continental Insurance Company 1
Dartmouth College 1
Daughters of the American Revolution 1
Detroit Edison Company 1
Dike, George K. (George Kimball), 1918- 1
Douglas, Nancy 1
East Lansing Woman's Club 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Eaton Brothers (Firm) 1
Faul, Henry 1
Flint & Pere Marquette Railroad 1
Francis, Charles 1
Franklin County Immigration Society (Franklin County, Kan.) 1
Frederick C. Jenison Insurance Agency (Lansing, Mich.) 1
Friday, David, 1876-1945 1
Gilchrist, Maude 1
Greater Muskegon Chamber of Commerce 1
Hackley, Charles Henry 1
Hall family (Ernest Hall) 1
Harvard University 1
Hill, Elton B. (Elton Brainard), 1894-1980 1
Hunt, William 1
Huston, Ralph Chase, 1885- 1
Jenison family (Fredrick Cowles Jenison, 1881-1939) 1
Jenison, Alice Cowles, 1860-1915 1
Jenison, Edith Thompson, 1881-1938 1
Jenison, Frederick Cowles, 1881-1939 1
Jenison, Nelson F., 1885-1907 1
Jeremiah Symphony 1
Jones, Sarah Van Hoosen 1
Knight, Kate Baker 1
Kresge Art Museum 1
Lansing Dry Goods Store 1
Lutheran Bund of Michigan 1
Michigan Agricultural College. Students 1
Michigan Council for the Arts 1
Michigan Master Farmers 1
Michigan State College. Terrace Theater 1
Michigan State Grange 1
Michigan State Horticultural Society 1
Michigan State Pomological Society 1
Michigan State University. Agricultural Experiment Station 1
Michigan State University. Alumni and alumnae 1
Michigan State University. Broadcasting Services 1
Michigan State University. Class of 1870 1
Michigan State University. Class of 1904 1
Michigan State University. Class of 1906 1
Michigan State University. Class of 1935 1
Michigan State University. Class of 1936 1
Michigan State University. Class of 1947 1
Michigan State University. College of Veterinary Medicine 1
Michigan State University. Colombia Project 1
Michigan State University. Cooperative Extension Service 1
Michigan State University. Department of Agricultural Economics 1
Michigan State University. Department of Farm Management 1
Michigan State University. Department of Geology and Geography 1
Michigan State University. Department of Information Services 1
Michigan State University. History 1
Michigan State University. International Programs 1
Miller, Maynard M. 1
Muelder, Milton E. 1
Olds Motor Works 1
Olds, Ransom Eli, 1864-1950 1
Olivet College 1
Paul, Wilson B. 1
Perkins, Maurice F. 1
Perry, Miller O. 1
Phi Kappa Phi. Michigan State University Chapter 1
Point Four Program (U.S.) 1
+ ∧ less