Skip to main content Skip to search results

Showing Collections: 1 - 10 of 36

Ada Hunt Whitehouse papers

 Collection
Identifier: 00124
Scope and Contents The Ada Hunt Whitehouse papers include her personal correspondence and papers. The bulk of the materials, however, deal with the financial records of Mrs. Whitehouse, her family and the Hunt Food Shop. These records include materials concerning family property holdings such as deeds, mortgages and title abstracts. Federal, state and local tax records are also present. The papers contain Ada Hunt Whitehouse's check ledgers and statements. In addition there are other financial records such as...
Dates: 1849 - 1972

Capital District Coalition Against Apartheid legal documents and newspaper clippings

 Collection
Identifier: MSS 445 XX small
Scope and Contents The Capital District Coalition Against Apartheid legal documents and newspaper clippings consists of newspaper clippings and legal documents about the Capital District Coalition Against Apartheid. The clippings conern the protests of the tour of the South African Springboks rugby team. Most of the clippings originate from Albany and New York City and focus on the U.S. tour with the remaining clippings describing earlier protests to the Springboks playing in New Zealand. The team was...
Dates: 1981

Chamberlain family papers

 Collection
Identifier: UA-1.1.12
Scope and Contents The collection consists of family correspondence, documents, and business records, particularly relating to Henry Chamberlain. Included are genealogies of the Chamberlain, Langdon, Woodward and Wheelock families.The letters in the early years of the collection relate to the migration of the family westward to Ohio, and then to Michigan. There is an 1830 agreement in which certain New Hampshire citizens sponsor William Chamberlain to go and scout the area above the Ohio River for...
Dates: 1795 - 1931

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

Clara Waldron collection

 Collection
Identifier: c-00415
Scope and Contents The collection contains materials assembled by the donor, mostly relating to the early settlers and history of Lenawee County, Michigan. Included are deeds, mortgages, and other legal documents (1821-1880) of Tecumseh, Michigan, as well as accounts of a gristmill (1849, 1858). There is also a written report (1899) of a legislative trip to Bay City by the Joint Committee on State Affairs and Private Corporations of the Michigan House of Representatives to investigate Michigan's then new beet...
Dates: 1821 - 1925; Majority of material found within 1821 - 1899

David Van Tine papers

 Collection
Identifier: c-00414
Scope and Contents

Legal documents of David Van Tine, operator of a furniture factory in Tecumseh, Lenawee County, Michigan are included in this collection. Among the documents are deeds, mortgages, and Van Tine's last will and testament (1892).

Dates: 1837 - 1897

Dobbins family papers

 Collection
Identifier: 00045
Scope and Contents This collection consists of miscellaneous papers concerning the Dobbins family of Ionia, Michigan. Included are a few letters, some from William Dobbins, who was a student at the Michigan College of Mining and Technology (1908), and others from members of the family living in Ireland.There are also tax receipts for property in Ionia, other miscellaneous receipts, insurance policies from the German Insurance Company and the Fireman's Insurance Company, report cards of members of...
Dates: 1882 - 1937

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

Geffrey Tompson land grant

 Collection
Identifier: c-00242
Scope and Contents

This collection contains an English land grant written on parchment and dated 1608. It is an agreement between the Earl of Cumberland and Geffrey Tompson, a "husbandman" of Trefield, York County, in which the Earl grants Tompson a farm from his land holdings, for a yearly rent of thirty-five shillings. The document is probably a copy, since it lacks signatures and seals.

Dates: 1608

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

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