Skip to main content Skip to search results

Showing Collections: 1 - 10 of 35

Bagley family papers

 Collection
Identifier: 00018
Scope and Contents The Bagley family papers includes the personal papers of David M. Bagley, his wife, Bennette Bagley, his son, William, and his grandson, Laurence. The material, dating from 1830 to 1932, is arranged by family member. Bennette Bagley's papers contain personal correspondence from friends and family members in England wishing her a safe journey to America in 1833, and her will and estate papers of 1888.David M. Bagley's papers include correspondence relating to the Civil...
Dates: 1830 - 1932

Charles G. Woodbury family papers

 Collection
Identifier: UA-10.3.138
Scope and Contents The collection consists of the papers of the Woodbury family including, John D. Woodbury, Chester D. Woodbury and Charles G. Woodbury. The Capitol Savings and Loan folder contains correspondence, financial information, and promotional information about the bank. The Central Michigan Business College folder contains the Articles of Association.The Correspondence folders contain letters between the Chester Woodbury family and the Charles Woodbury family. The majority of the...
Dates: 1863 - 1976

Charles J. Monroe papers

 Collection
Identifier: UA-1.1.14
Scope and Contents

This collection consists of letters, notes, reports and maps from Monroe's survey work. Also included are Monroe's notes about bills he introduced in the Michigan State Senate in the 1880s, and a diary kept during a trip to Europe, Egypt, and England in 1904.

Dates: 1858 - 1914

Charles Press papers

 Record Group
Identifier: UA-17.200
Scope and Contents The question of a general constitutional revision was approved by Michigan voters in April 1961. Delegates were nominated to the 1961 constitutional convention in July and elected in August. Work began in October and finished in August 1962. The revised Michigan constitution was put before the voters on April 1, 1963 and approved.Charles Press was one of the delegates to the Constitutional Convention (Con-Con). Press was assigned to the Legislative Organization Committee, and...
Dates: 1961 - 2012

Eben Mumford papers

 Record Group
Identifier: UA-17.91
Scope and Contents The papers of Eben Mumford contain case notes, data, and manuscripts of rural communities and land utilization studies of the Upper Peninsula of Michigan. Professional correspondence, research data, manuscripts, research notes from the agriculture experiment station, standard of living in Michigan projects, the rural church project, and Michigan school districts are also found in Mumford’s papers. Also included are class notes, possibly from classes Mumford taught.The...
Dates: 1915 - 1940

Edgar A. Schuler papers

 Record Group
Identifier: UA-17.42
Scope and Contents The Publications series consists of articles, reports, and publications written by Schuler. Topics include sociology, and a few about race, social relations, and health. The Pakistan Project series includes materials from Schuler's time as advisor to the Pakistan Academy for Rural Development, such as correspondence, publications, reports, meeting minutes and agendas, and research materials.The Diaries series consists of the diary Schuler wrote while an advisor to the...
Dates: 1929 - 1974

Edmund A. Calkins papers

 Collection
Identifier: UA-10.3.419
Scope and Contents

The collection consists of several scrapbooks containing newspaper articles of Franklin D. Roosevelt's private and political life from 1934 to 1940. There is also a Vermontville School Register (1891-1895), a booklet containing teacher contracts in Eaton County, financial records, data pertaining to Michigan railroads, Michigan Constitutional Convention of 1907 Handbook, and diaries dating from 1908 to 1933.

Dates: 1859 - 1940

Frank W. Holder papers

 Collection
Identifier: 00021
Scope and Contents The Holder collection is divided into three basic series. The first deals with his work for the Taft Highway Association. This series includes correspondence, records of the association and newspaper clippings. The second series relates records of the Association and newspaper clippings. The second series relates to Holder's position with the Michigan State Highway Department during World War II. This material contains records of bus line surveys as well as gasoline and tire rationing...
Dates: 1925 - 1959

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

George Rupp papers

 Collection
Identifier: 00135
Scope and Contents

The collection includes a number of mineral maps of Gogebic and Ontonagon Counties in the Upper Peninsula of Michigan, three letterpress books of correspondence, an account book of the lands purchased in 1902, two lumber grading booklets, an 1880 land deed, the agreement between Rupp and Olson, some land redemption correspondence (1913 and 1915), and a large photograph of Bessemer, Michigan.

Dates: 1891 - 1916

Filtered By

  • Subject: Letters (correspondence) X
  • Subject: Maps X

Filter Results

Additional filters:

Subject
Maps 30
Photographs 25
Diaries 11
Publications 11
Clippings (Books, newspapers, etc.) 10
∨ more
Reports 10
Scrapbooks 10
Postcards 8
Speeches 7
Course materials 5
Ledgers (account books) 5
Newsletters 5
Notebooks 5
Deeds 4
Family histories 4
Fieldnotes 4
Memorandums 4
Michigan 4
Michigan -- Politics and government 4
Posters 4
Sound recordings 4
Account books 3
Annual reports 3
Constitutional conventions -- Michigan 3
Ephemera 3
Financial records 3
Lansing (Mich.) 3
Manuscripts 3
Minutes (Records) 3
Muskegon (Mich.) 3
Video recordings 3
World War, 1939-1945 3
Agriculture -- Michigan 2
Allegan (Mich.) 2
Amateur films 2
Brochures 2
College campuses -- Michigan -- East Lansing 2
Contracts 2
England -- Description and travel 2
Europe -- Description and travel 2
Financial statements 2
Glass plate negatives 2
Ingham County (Mich.) 2
Land subdivision -- Michigan 2
Legal instruments 2
Livingston County (Mich.) -- Maps 2
Microfilms 2
Minutes (administrative records) 2
National parks and reserves -- United States 2
Negatives (Photographs) 2
Orchards -- Michigan 2
Pamphlets 2
Periodicals 2
Press releases 2
Programs (Publications) 2
South Haven (Mich.) 2
Tax returns 2
United States -- History -- Civil War, 1861-1865 2
Universities and colleges -- Faculty 2
Vietnam 2
4-H clubs 1
4-H clubs -- History 1
4-H clubs -- Michigan 1
4-H clubs -- Songs and music 1
Advertising 1
Africa 1
Agricultural colleges 1
Agricultural colleges -- Michigan 1
Agricultural extension work 1
Agricultural prices 1
Agriculture 1
Agriculture -- Accounting 1
Agriculture -- International cooperation 1
Alcohol -- Toxicology 1
Alcoholism -- Study and teaching -- Michigan -- East Lansing 1
American bison 1
Arenac County (Mich.) 1
Asia 1
Atlanta Campaign, 1864 1
Autobiographies 1
Automobile industry and trade -- Michigan 1
Bank notes 1
Banks and banking 1
Baptists 1
Bay Port (Mich.) 1
Belgium 1
Bessemer (Mich.) 1
Bills, Legislative 1
Blueprints 1
Boards of trade 1
Bones 1
Botanists -- United States 1
Brockport (N.Y.) 1
Bus lines -- Michigan 1
By-laws 1
California -- Description and travel 1
Campaign funds -- United States 1
Campaign speeches 1
Cartes-de-visite (card photographs) 1
+ ∧ less
 
Names
Hannah, John A., 1902-1991 3
Kennedy, John F. (John Fitzgerald), 1917-1963 3
Michigan Agricultural College 3
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 3
Greater Muskegon Chamber of Commerce 2
∨ more
Hoover, J. Edgar (John Edgar), 1895-1972 2
Michigan State College 2
Michigan State Grange 2
Michigan State University 2
Michigan State University. Department of Geography 2
Michigan State University. International Programs 2
Michigan. Constitutional Convention (1961-1962) 2
Republican Party (Mich.) 2
Sommers, Lawrence M. 2
Truman, Harry S., 1884-1972 2
Academy of Criminal Justice Sciences 1
Alpha Lambda Delta 1
American Academy of Forensic Sciences 1
American Association for the Advancement of Science 1
American Chemical Society 1
American Friends of Vietnam 1
American Geographical Society of New York 1
Applied Geography Conference 1
Association of American Geographers 1
Association of Systematics Collections 1
Bailey, L. H. (Liberty Hyde), 1858-1954 1
Baker Street Irregulars (Organization : U.S.) 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Barnett, LeRoy 1
Bay Port Fish Company (Mich.) 1
Blanchard, James J., 1942- 1
Boy Scouts of America. Troop 1 (Brighton, Mich.) 1
Brandstatter, A. F. (Arthur F.) 1
Buck N Bear Hunting Club of Mt. Pleasant 1
Calkins, Edmund Albert 1
Campbell District School (Eaton County, Mich.) 1
Capitol Savings and Loan Association (Lansing, Mich.) 1
Chrysler Corporation 1
Citizens Research Council of Michigan 1
Civilian Conservation Corps (U.S.) 1
Combs, William H. 1
Coolidge, Calvin, 1872-1933 1
Cord, Julius, 1925-2013 1
Cornell University 1
Daughters of the American Revolution 1
Delta Tau Delta Fraternity. Iota Chapter (Michigan State University) 1
Denison, James Henry, 1907-1975 1
Detroit (Mich.). Police Department 1
Detroit City Gas Company 1
Detroit Edison Company 1
DiBiaggio, John A., 1932- 1
Dow, Maynard Weston 1
Drew, W. B. (William Brooks) 1
East Jordan Fruit and Land Co., Inc (East Lansing, Mich.) 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Eisenhower, Dwight D. (Dwight David), 1890-1969 1
Erickson, Claud R. 1
Eveline Fruit and Land Company 1
Ferency, Zolton A., 1922-1993 1
Fishel, Wesley R. 1
Frank Lloyd Wright Foundation 1
Frank, Phil 1
Gardner, Erle Stanley, 1889-1970 1
Great Lakes Harbors Association (American and Canadian) 1
Great Lakes-St. Lawrence Tidewater Association 1
Greeley, Horace, 1811-1872 1
Hackley, Charles Henry 1
Hagadorn, Eudora R. (1847-1925) 1
Halsey, Maxwell N. (Maxwell Nicoll), 1902- 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Hare, James M. (James McNeil), 1910-1980 1
Harry E. Saier Co 1
Hawkins family (John R. Hawkins, 1809-1882) 1
Hawkins, Hanna Hayward 1
Hawkins, Henry J., 1843-1915 1
Hawkins, John R., 1809-1882 1
Hawkins, John R., 1881-1957 1
Hồ, Chí Minh, 1890-1969 1
Igoe, Lynn, 1937-2006 1
International Association for Identification 1
International Geographical Union 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Jonas, Gilbert 1
Kellogg Bird Sanctuary 1
Kennedy, Robert F., 1925-1968 1
Kettunen, Arne Gerald 1
Khan, Akhter Hameed 1
Killingsworth, Charles, 1917- 1
King, Martin Luther, Jr., 1929-1968 1
Kingdon, Frank, 1894-1972 1
Kuhn, Madison, 1910-1985 1
Liberty Hyde Bailey Museum 1
Lindbergh, Charles A. (Charles Augustus), 1902-1974 1
Lutheran Bund of Michigan 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
+ ∧ less