Skip to main content Skip to search results

Showing Collections: 1 - 6 of 6

Charles William Cathcart papers

 Collection
Identifier: 00006
Scope and Contents This collection documents the political interests of various members of the Cathcart family during the years 1821-1889, and is divided as such into the affairs of two generations: that of James Leander Cathcart and that of his sons, James, Charles, John and Henry, with the greatest amount of material pertaining to Charles Cathcart.Letters of the senior Cathcart comprise the first part of the collection. There are several letters, which expound upon his grudge against the...
Dates: 1821 - 1889

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

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

John Edison papers

 Collection
Identifier: c-00130
Scope and Contents Edison's papers (1839-1915) contain various documents and newspaper clippings. The first two folders contain documents such as land deeds, tax receipts, insurance papers, wills, and church memberships. The third folder contains newspaper clippings, political tickets, and a "Forecast for the Year 1916", published in the Grand Rapids Herald. A clipping from the Grand Rapids Herald (April 16, 1899) recalls President Abraham Lincoln's assassination and its impact on Grand Rapids. The other...
Dates: 1839 - 1915

Robert F. Repas papers

 Collection
Identifier: UA-10.3.414
Scope and Contents These papers consist of correspondence and other materials relating to the Christian Labor Association (CLA), which was once associated with the Christian Reformed Church. The material was gathered by Bob Repas while working on his thesis toward a Master of Arts in political science at Michigan State University in 1961-1962. Repas worked at the Labor and Industrial Relations Center at MSU during that time. In addition to correspondence concerning the CLA and materials for Repas'...
Dates: 1950 - 1964

Towar family papers

 Collection
Identifier: UA-10.3.418
Scope and Contents This collection contains materials from both Jennie and James Towar. The correspondence of Jennie Towar Woodard is addressed to family members as well as correspondence from those family members. The bulk of this correspondence prior to the second World War came from her brother, James. The letters of the latter half of the collection are from nieces and nephews. In general, the letters are chatty and relate some of the social or economic condition of the times. One exception to this are the...
Dates: 1882 - 1956

Filtered By

  • Subject: Clippings (Books, newspapers, etc.) X
  • Subject: Legal instruments X

Filter Results

Additional filters:

Subject
Letters (correspondence) 5
Photographs 4
Ledgers (account books) 3
Postcards 2
Scrapbooks 2
∨ more
Africa, North 1
Algiers (Algeria) 1
Amateur films 1
Annual reports 1
Antislavery movements -- United States 1
Autobiographies 1
By-laws 1
California -- Description and travel 1
California -- Social life and customs 1
Commercial correspondence 1
Constitutions 1
Contracts 1
Dance -- Study and teaching -- United States 1
Dance teachers -- United States 1
Deeds 1
Depressions -- 1929 -- United States 1
Diaries 1
Elections -- Indiana 1
Elections -- United States -- 19th century 1
England -- Description and travel 1
Europe -- Description and travel 1
Freedmen -- United States 1
Insurance policies 1
Kabuki 1
Kent County (Mich.) 1
Labor laws and legislation 1
Labor unions -- Canada 1
Labor unions -- United States 1
Land grants 1
Land titles -- Michigan 1
Legal documents 1
Log transportation 1
Logging 1
Logging -- Arkansas 1
Logging -- Arkansas -- History 1
Logging -- British Columbia 1
Logging -- British Columbia -- History 1
Logging -- California 1
Logging -- California -- History 1
Logging -- Florida 1
Logging -- Florida -- History 1
Logging -- Louisiana 1
Logging -- Louisiana -- History 1
Logging -- Michigan 1
Logging -- Michigan -- History 1
Logging -- Minnesota 1
Logging -- Minnesota -- History 1
Logging -- Mississippi 1
Logging -- Mississippi -- History 1
Logging -- Wisconsin 1
Logging -- Wisconsin -- History 1
Logging railroads 1
London (England) -- Description and travel 1
Lumber -- Transportation 1
Lumber camps 1
Lumber trade 1
Lumbering -- Arkansas 1
Lumbering -- Arkansas -- History 1
Lumbering -- British Columbia 1
Lumbering -- British Columbia -- History 1
Lumbering -- California 1
Lumbering -- California -- History 1
Lumbering -- Florida 1
Lumbering -- Florida -- History 1
Lumbering -- Louisiana 1
Lumbering -- Louisiana -- History 1
Lumbering -- Michigan 1
Lumbering -- Michigan -- History 1
Lumbering -- Minnesota 1
Lumbering -- Minnesota -- History 1
Lumbering -- Mississippi 1
Lumbering -- Mississippi -- History 1
Lumbering -- Wisconsin 1
Lumbering -- Wisconsin -- History 1
Maps 1
Microfilms 1
Muskegon (Mich.) 1
National parks and reserves -- United States 1
New Deal, 1933-1939 1
New Orleans (La.) -- Description and travel 1
Newsletters 1
Panama -- Description and travel 1
Political conventions 1
Programs (Publications) 1
Redwoods 1
Santee River Valley (S.C.) 1
Scores 1
Slavery -- United States 1
Sound recordings 1
Speeches 1
Student activities 1
Tax returns 1
Taxation -- Michigan 1
+ ∧ less
 
Names
AFL-CIO 1
Adams, John Quincy, 1767-1848 1
Alofs Manufacturing Company (Grand Rapids, Mich.) 1
American Mythic Theater 1
Cathcart, C. W. (Charles William), 1809-1888 1
∨ more
Cathcart, James L. (James Leander), 1767-1843 1
Christian Labor Association of the United States 1
Christian Labour Association of Canada 1
Christian Reformed Church 1
Clay, Henry, 1777-1852 1
Coggan, Blanche B. (Blanche Brown) 1
Coggan, Forrest Winston 1
Daughters of the American Revolution 1
Douglas, Stephen A. (Stephen Arnold), 1813-1861 1
East Lansing Woman's Club 1
Edison, John 1
Edison, Thomas A. (Thomas Alva), 1847-1931 1
Gilchrist, Maude 1
Greater Muskegon Chamber of Commerce 1
Hackley, Charles Henry 1
Hekman Biscuit Company (Grand Rapids, Mich.) 1
International Union, United Automobile Workers of America (CIO) 1
Jackson, Andrew, 1767-1845 1
Jefferson, Thomas, 1743-1826 1
Jeremiah Symphony 1
Keeler Brass Company (Grand Rapids, Mich.) 1
Kresge Art Museum 1
Madison, James, 1751-1836 1
Mead Containers (Grand Rapids, Mich.) 1
Michigan Council for the Arts 1
Michigan State College. Terrace Theater 1
Michigan State University. Class of 1947 1
Michigan State University. Labor and Industrial Relations Library 1
Ontario Labour Relations Board 1
Paul, Wilson B. 1
Pine Rest Christian Hospital 1
Repas, Bob, 1921- 1
Teatro Internacional, Inc 1
ToYoZa 1
Towar family (Jennie Towar Woodard) 1
Towar, Elivra D. 1
Towar, James D. 1
Towar, Jennie Ann 1
Towar, John D. 1
United States. Army 1
United States. Army -- Military life -- History -- 19th century 1
United States. Department of Labor 1
United States. National Labor Relations Board 1
Van Buren, Martin, 1782-1862 1
World Dance Alliance 1
+ ∧ less