Showing Collections: 1 - 9 of 9
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
Edward H. Ryder papers
Record Group
Identifier: UA-17.40
Scope and Contents
The Edward H. Ryder collection contains correspondence, travel information from his trip around the world in 1923 and personal remembrances, including memorials and programs. Also found in the collection are materials pertaining to his wife, Georgia Smyth Ryder. The collection also contains correspondence to and from both Edward and Georgia Ryder. It includes copies of their original birth certificates as well as their obituaries. The bulk of the material relates to Edward Ryder and his...
Dates:
1854 - 1955
James Taylor papers
Collection
Identifier: 00026
Scope and Contents of the Papers
The James Taylor papers include correspondence, receipts, and other materials dealing with his business and personal activities. Throughout the correspondence there are numerous letters concerning education, particularly at the college level. One letter, dated February 26, 1865 gives a good account of academic life at the University of Michigan. The collection also contains personal correspondence about life in general. Most of the receipts pertain to Taylor's agricultural implement business...
Dates:
1855 - 1900
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
Public Relations records
Record Group
Identifier: UA-8.1
Scope and Contents
The Public Relations office records consist of subject files relating to campus, photographs, video recordings, annual reports, negatives and electronic resources. Topics of the subject files concern motion pictures, the MSU Centennial, magazine articles, conferences and workshops and many others.
The photographs in the collection include images of conferences and workshops on campus, people, buildings, campus life, commencement, student activities and organizations, student awards,...
Dates:
1943 - 2004
Robert Clark Kedzie papers
Record Group
Identifier: UA-17.109
Scope and Contents
The papers of Robert Clark Kedzie consist primarily of materials relating to his position at Michigan Agricultural College (now Michigan State University) as a professor of chemistry from 1863 to his death in 1902. They include scrapbooks, lecture notes, correspondence, awards, and biographical material. The three scrapbooks contain newspaper clippings, the first pertaining to the Samuel Johnson case in 1889, the second concerning the removal of M.A.C. President Lewis G. Gorton in 1895,...
Dates:
1851, 1863-1905, circa 1955, 1961
Samuel Johnson papers
Record Group
Identifier: UA-17.120
Scope and Contents
The early correspondence gives a description of Civil War fighting in Virginia and comments on the controversy following McClellan’s removal by Lincoln. The correspondence from the 1870s recounts Johnson’s efforts as Professor of Agriculture and deal with animal sales and purchases, grain tests, and other topics. Also included are lectures read by Johnson and Ray Stannard Baker’s student notebook of lectures given by Johnson.The second portion of the collection contains the...
Dates:
1824 - 1944
State Board of Agriculture / Board of Trustee records
Record Group
Identifier: UA-1
Scope and Contents
The State Board of Agriculture papers include correspondence, minutes, reports, financial records, legal records and newspaper clippings of the first governing body of the state agriculture college. The College Lands series includes correspondence, reports, land descriptions, employment records, financial records, minutes, legal documents, and newspaper clippings pertaining to the management of state lands endowed to the college via the Morrill Land-Grant Act of 1862. ...
Dates:
1850 - 2018
Theophilus Capen Abbot papers
Record Group
Identifier: UA-2.1.3
Scope and Content
The collection consists of correspondence, poetry, speeches, and diaries. There are also Abbot's testimonial records from the State Board of Agriculture.
Dates:
1844 - 1893