Skip to main content Skip to search results

Showing Collections: 31 - 36 of 36

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

Waldron family papers

 Collection
Identifier: c-00413
Scope and Contents This collection contains deeds, mortgages, tax receipts, and a diary (1878) of Aaron K. Waldron, a prominent farmer of Tecumseh, Lenawee County, Michigan. Also included is family correspondence (1863-1879) including two Civil War letters (1863) to Waldron's wife, nee Sarah Gunderman, from her brothers John, 126th New York Regiment, and Abram, 148th New York Regiment.The Civil War letters have been transcribed, scanned and placed online at ...
Dates: 1846 - 1904

Warren family papers

 Collection
Identifier: 00007
Scope and Contents This collection primarily contains correspondence, diaries, religious materials, and legal documents of the Warren family of Three Oaks, Berrien County, Michigan. The bulk of the correspondence consists of letters (1879-1899) from Albert L. Warren to his parents (Caroline C. and Rev. Waters Warren) and brothers (Edward K. and Frederick P.). Albert L. Warren was an itinerant watch repairman who tried prospecting gold, teaching, farming, selling wholesale groceries and later patent medicine,...
Dates: 1830 - 1966

William M. Axford papers

 Collection
Identifier: 00017
Scope and Contents

William Axford operated a store in Oakland Township of Oakland County, Michigan, and at various times served as postmaster, township supervisor, and notary public. Much of the collection consists of miscellaneous financial dealings and bills for provisions. There is material relating to estates which he executed. And there is correspondence of limited value between his postal office and the Post Office Department in Washington.

Dates: 1832 - 1886

William Tobias papers

 Collection
Identifier: c-00205
Scope and Contents

This collection consists of the papers of William Tobias, a farmer and school district official in Williamston, Michigan. Included are personal and business correspondence, legal documents, tax assessments, fraternal lodge papers, and a small personal account book. Also included are materials relating to the Williamston School.

Dates: 1858-1887, undated

Wilson family papers

 Collection
Identifier: 00051
Scope and Contents The majority of this collection is made up of 58 small volumes, all within the boxes. Volume 1 is farm accounts, 1863-1868, kept by George W. Wilson of Delhi Township, Ingham County. Volumes 2-53 are diaries kept by George W. Wilson, 1868-1922, telling of social events and life on his Aurelius, Ingham County farm. At the back of each diary is an account of the year's expenditures. Volumes 54-55 are diaries kept by Arthur G. Wilson, son of George W. Wilson, also an Aurelius farmer, containing...
Dates: 1863 - 1925

Filtered By

  • Subject: Legal instruments X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 35
Stephen O. Murray and Keelung Hong Special Collections 1
 
Subject
Letters (correspondence) 22
Photographs 15
Diaries 7
Postcards 7
Account books 6
∨ more
Clippings (Books, newspapers, etc.) 6
Ledgers (account books) 6
Agriculture -- Michigan 5
Scrapbooks 5
United States -- History -- Civil War, 1861-1865 5
Family histories 4
Lansing (Mich.) 4
Taxation -- Michigan 4
Commercial correspondence 3
Deeds 3
Frontier and pioneer life -- Michigan 3
Insurance policies 3
Land titles -- Michigan 3
Lenawee County (Mich.) 3
Microfilms 3
Poetry 3
Speeches 3
Tecumseh (Mich.) 3
Berrien County (Mich.) 2
Contracts 2
General stores -- Michigan 2
Ingham County (Mich.) 2
Legal correspondence 2
Maps 2
Michigan -- Politics and government 2
Publications 2
Sound recordings 2
United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons 2
United States -- Politics and government -- 19th century 2
Africa, North 1
Agriculture -- California 1
Agriculture -- Michigan -- Ingham County 1
Agriculture -- Wisconsin 1
Aids to navigation 1
Algiers (Algeria) 1
Amateur films 1
Annual reports 1
Anti-apartheid movements -- New York (State) -- Sources. 1
Antislavery movements -- United States 1
Arithmetic 1
Autobiographies 1
Banks and banking -- Louisiana 1
Boarding schools 1
By-laws 1
California -- Description and travel 1
California -- Social life and customs 1
Charter-parties -- New York 1
Chemistry -- Problems, exercises, etc. 1
China -- History 1
Clippings (information artifacts) 1
College campuses -- Michigan -- East Lansing 1
College students 1
Constitutions 1
Contracts, Maritime -- New York (State) 1
Copper mines and mining -- Vermont 1
Criminal investigation 1
Criminology 1
Crops 1
Dance -- Study and teaching -- United States 1
Dance teachers -- United States 1
Depressions -- 1929 -- United States 1
Derby (England) 1
Dietetics 1
Economics -- Michigan 1
Education -- Michigan 1
Education, Primary -- Michigan 1
Education, Secondary -- Michigan 1
Elections -- Indiana 1
Elections -- United States -- 19th century 1
Engineering 1
England -- Description and travel 1
Europe -- Description and travel 1
Evangelistic work -- United States 1
Evart (Mich.) 1
Evart review (Evart, Mich.) 1
Farm management -- Michigan 1
Fenians 1
Filmstrip rolls 1
First communion 1
Flour mills -- Michigan 1
Forensic sciences 1
Forests and forestry 1
Freedmen -- United States 1
Freemasonry -- Michigan 1
Frontier and pioneer life -- Ohio 1
Funeral rites and ceremonies 1
General stores 1
Geology -- Study and teaching -- Michigan 1
Gold mines and mining 1
Gold mines and mining -- California 1
Greenbacks 1
Houghton (Mich.) 1
Income tax -- United States 1
Invitations 1
+ ∧ less
 
Names
Michigan Agricultural College 5
Greenback Labor Party (U.S.) 2
United States. Army 2
United States. Army -- Military life -- History -- 19th century 2
Waldron, Clara May 2
∨ more
AFL-CIO 1
Adams, John Quincy, 1767-1848 1
Agricultural College of the State of Michigan. Dedication, 1857 1
Albion College 1
Alofs Manufacturing Company (Grand Rapids, Mich.) 1
Alward, Dennis E. 1
American Mythic Theater 1
American Red Cross 1
American Shipmasters' Association 1
Andersonville Prison 1
Bridger, Lewis 1
Capital Area Coalition Against Apartheid 1
Carton, John J. (John Jay), 1856-1934 1
Cathcart, C. W. (Charles William), 1809-1888 1
Cathcart, James L. (James Leander), 1767-1843 1
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Charlotte (Ship) 1
Christian Labor Association of the United States 1
Christian Labour Association of Canada 1
Christian Reformed Church 1
Civilian Conservation Corps (U.S.) 1
Clay, Henry, 1777-1852 1
Clute, O. (Oscar) 1
Coggan, Blanche B. (Blanche Brown) 1
Coggan, Forrest Winston 1
Consolidated Association of the Planters of Louisiana 1
Court of Last Resort (Television program) 1
Dartmouth College 1
Daughters of the American Revolution 1
Dike, George K. (George Kimball), 1918- 1
Dollard, Michael J., 1939-2012 1
Douglas, Nancy 1
Douglas, Stephen A. (Stephen Arnold), 1813-1861 1
East Lansing Woman's Club 1
Eastern Michigan University 1
Edison, John 1
Edison, Thomas A. (Thomas Alva), 1847-1931 1
Elk Cement and Lime Company (Elk Rapids, Mich.) 1
Evart Board of Trade (Evart, Mich.) 1
Fellows, Grant, 1865-1929 1
Ferris Institute 1
Ferris, Woodbridge N., 1853-1928 1
Fuller, O. B. (Oramel B.) 1
Gardner, Erle Stanley, 1889-1970 1
Gilchrist, Maude 1
Grand Army of the Republic 1
Greater Muskegon Chamber of Commerce 1
Groesbeck, Alexander J. (Alexander Joseph), 1873-1953 1
Hackley, Charles Henry 1
Harvard University 1
Hawley family (Asa Hawley) 1
Hekman Biscuit Company (Grand Rapids, Mich.) 1
Hill family (D. S. Hill) 1
Hill, Edward M. 1
Hill, Phoebe A. 1
Hopkins, Samuel W. 1
Hunt, William 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
Liu, Hanson 1
Liu, YuYing Tu 1
Madison, James, 1751-1836 1
Marriott, George 1
Martindale, Frederick C. 1
Massachusetts (Ship : 1836-1871) 1
McAlpine, Susan 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
Mead Containers (Grand Rapids, Mich.) 1
Melrose (Ship) 1
Michigan Council for the Arts 1
Michigan Historical Commission 1
Michigan State College. Terrace Theater 1
Michigan State Police 1
Michigan State University 1
Michigan State University. Anniversaries, etc. 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 1919 1
Michigan State University. Class of 1947 1
Michigan State University. Faculty Row 1
Michigan State University. Junior Hop 1
Michigan State University. Labor and Industrial Relations Library 1
Michigan Technological University 1
+ ∧ less