Skip to main content Skip to search results

Showing Collections: 71 - 80 of 110

Mary True Dooley papers

 Record Group
Identifier: UA-10.3.217
Scope and Contents The Mary True Dooley papers consist of materials relating to the Andrews and True families. The Andrews materials include correspondence to and from the Elisha Andrews family, deeds, tax materials, financial information, essays, and sermons written by Elisha. Some of the correspondence describes eighteenth century life in New York, the journey to Michigan, and early settler life in Michigan. There are also Anne Amelia Andrew's diary, letters, copied essays and the correspondence of her...
Dates: 1804 - 2002

Mattoon family papers

 Collection
Identifier: 00019
Scope and Contents This collection consists of letters, diaries and financial notebooks of various members of the Mattoon family. Most of the early letters (1835-1859) were collected by Charlotte B. Sweet Lindley, who was related to Nancy Agnes Amy Lindley Mattoon by marriage. Much of Mrs. Lindley's family lived in New York, and most of the early letters relate to this state. There are scattered letters from Michigan in the earlier years, and a large number of letters from Shiawassee, Clinton, and Alcona...
Dates: 1727 - 1977

Maude Nason Powell papers

 Record Group
Identifier: UA-10.3.59
Scope and Contents The Maude Powell papers consist of correspondence, financial records, scrapbooks, publications, a journal, and legal documents. The bulk of the correspondence relates to life in China between 1917 and 1987, beginning with letters between Maude and Ralph in 1916 as they prepared to go to China. From 1917 to 1927 their letters to friends and relatives back home describe and comment on their life in China as missionaries. Letters between Maude and Ralph during their separations discuss their...
Dates: 1908 - 1987

McKibbin family papers

 Record Group
Identifier: UA-10.3.410
Scope and Contents The McKibbin family has lived in Lansing, Michigan since the early 1880s. The majority of the papers in this collection relate to the Joseph T. McKibbin family in the period 1900 to 1950. The members of this family are Joseph T. and Emma Augusta McKibbin and their children May, Grace, Jean, Frank, and Clifford.Located under the heading "McKibbin Family" are correspondence dating from 1845 to 1900, tax receipts and legal documents dating from 1850 to 1900, and some...
Dates: 1845 - 1962

Meeker family papers

 Collection
Identifier: c-00573
Scope and Contents The collection consists of the diaries of Lucien Meeker and Helen Meeker. The 1882 diary of Lucien Meeker contains daily accounts of weather and the happenings of the people in the household, as well as accounts of farming activities. There are a few entries in which Lucien talks of being called on to care for an ill horse. His diary also contains a newspaper clipping of the obituary of Helen Louisa. The diary of Helen Louisa Meeker, 1886, contains entries regarding chores, those...
Dates: 1882, 1886, undated

Michigan Bean Company records

 Collection
Identifier: 00110
Scope and Contents of the Records Efforts covering a sixty-year span to improve farm markets through the pooling of farm commodities, the organization of growers and shippers, promotional marketing and advertising, and bean research are documented in letters, newspaper clippings, articles and legal documents in the collection. In these records are correspondence, memoranda and articles on state and federal agricultural subsidy programs and restrictions. There also is the Wickes Corporation merger, documented through notes,...
Dates: 1906 - 1980

Miller family papers

 Collection
Identifier: 00048
Scope and Contents The bulk of this collection is made up of 16 volumes. The first two volumes are a diary (1880-1883) and an account book (1885-1914) kept by John W. Miller, a farmer in Mendon, St. Joseph County, Michigan. The next 13 volumes are diaries (1911-1923) also kept by John W. Miller.The diaries describe daily farm life. Frequent reference is made to prayer meetings and tell of events in Kalamazoo and St. Joseph Counties. At the back of each volume is a record of income and expenses for...
Dates: 1880 - 1923

Milton Lehr papers

 Collection
Identifier: c-00378
Scope and Contents The collection contains thirteen small diaries (1883-1897) of Milton Lehr, a farmer and school teacher in Sherwood, Branch County, Michigan. The 1884 volume entries from August to November describe a trip to the West Coast. While in the West, Lehr worked on sheep ranches and potato farms. November 3-7, 1884 entries tell of visits to the Wigwam, the Republican Party headquarters in San Francisco. At the back of each volume is an account of the year's income and spending.Also...
Dates: 1879 - 1897

Moody family collection

 Collection
Identifier: 00258
Scope and Content The bulk of the Moody family collection consists of photographic materials, ranging from photographs, negatives, glass negatives, slides, and scrapbooks. The photographs show Craig family, Barney family, and Moody family members. Genevieve Moody created most of the scrapbooks. Also included are correspondence related to Genevieve Moody, funeral books of several family members, Genevieve’s diaries, details about Northern Michigan family vacations, and anniversary booklets for Rogers City,...
Dates: 1875 - 1994

Mrs. C. M. Burdick collection

 Collection
Identifier: c-00487
Scope and Contents Included in the collection are Mrs. C. M. Burdick's diaries (1925-1937), correspondence and a biographical sketch of R. E. Olds entitled "That Boy Ranney". Among the most interesting items in the correspondence is a letter from R. Shettler explaining his unhappiness with R. E. Olds over the affairs of the Reo Motor Car Company. There is also some material on Olds' interest in music. A few photographs of women who worked in the Reo Motor Car Company office are also in Mrs. Burdick's...
Dates: 1904 - 1957

Filtered By

  • Repository: University Archives and Historical Collections X
  • Subject: Diaries X

Filter Results

Additional filters:

Subject
Letters (correspondence) 57
Photographs 43
Postcards 20
Scrapbooks 20
United States -- History -- Civil War, 1861-1865 20
∨ more
Account books 17
Agriculture -- Michigan 16
Clippings (Books, newspapers, etc.) 15
Family histories 11
Ledgers (account books) 11
Farm life -- Michigan 10
Publications 9
Reports 9
Michigan -- Social life and customs 8
Speeches 8
Legal instruments 7
Maps 7
World War, 1939-1945 7
Frontier and pioneer life -- Michigan 6
Lansing (Mich.) 6
Michigan -- Politics and government 6
Notebooks 6
Manners and customs 5
Microfilms 5
Programs (Publications) 5
Annual reports 4
Autobiographies 4
College students -- Michigan -- East Lansing 4
Education, Higher -- Michigan 4
Education, Primary -- Michigan 4
Manuscripts 4
Michigan 4
Minutes (Records) 4
Poetry 4
Taxation -- Michigan 4
United States -- History -- Civil War, 1861-1865 -- Regimental histories 4
Agriculture -- Accounting 3
Cartes-de-visite (card photographs) 3
Commercial correspondence 3
Contracts 3
Course materials 3
Deeds 3
East Lansing (Mich.) 3
Education -- Michigan 3
Education, Secondary -- Michigan 3
Europe -- Description and travel 3
Farm life 3
Farm management -- Michigan 3
Jackson County (Mich.) 3
Kalamazoo County (Mich.) 3
Lapeer County (Mich.) 3
Michigan -- Description and travel 3
Minutes (administrative records) 3
New York (State) 3
Newsletters 3
Oakland County (Mich.) 3
Universities and colleges -- Alumni and alumnae 3
Women 3
World War, 1914-1918 3
Agricultural colleges -- Michigan 2
Agricultural education 2
Agricultural prices 2
Agriculture -- New York (State) 2
Agriculture, Cooperative 2
Barry County (Mich.) 2
Berrien County (Mich.) 2
Certificates 2
Chickamauga, Battle of, Ga., 1863 2
Clinton County (Mich.) 2
Correspondence 2
Daybooks 2
Depressions -- 1929 -- United States 2
Detroit (Mich.) 2
Education -- Massachusetts 2
Ephemera 2
Farmers -- Michigan 2
Fieldnotes 2
Finance, Personal -- Michigan 2
Financial statements 2
Ingham County (Mich.) 2
Ingham County (Mich.) -- Maps 2
Iosco County (Mich.) 2
Journals (accounts) 2
Legal forms 2
Legislation -- Michigan 2
Lenawee County (Mich.) 2
Livingston County (Mich.) -- Maps 2
Lumbering -- Michigan 2
Mackinac Island (Mich.) 2
Macomb County (Mich.) 2
Michigan -- Religion 2
Military records 2
Newspapers 2
Ontario 2
Pamphlets 2
Periodicals 2
Railroads -- Michigan 2
Religion 2
Sermons, American 2
+ ∧ less
 
Names
Michigan Agricultural College 14
Kuhn, Madison, 1910-1985 6
Michigan State University. Museum 5
United States. Army -- Military life -- History -- 19th century 4
Anonymous 3
∨ more
Michigan State University. Office of the President 3
Reo Motor Car Company 3
Baker, Rollin H. (Rollin Harold), 1916-2007 2
Daughters of the American Revolution 2
Eastern Michigan University 2
Greeley, Horace, 1811-1872 2
Lincoln, Abraham, 1809-1865 2
Michigan Farm Bureau 2
Michigan State University. Alumni and alumnae 2
Michigan State University. Class of 1911 2
Michigan State University. Class of 1935 2
Michigan State University. International Programs 2
Olds, Ransom Eli, 1864-1950 2
Republican Party (Mich.) 2
Roosevelt, Theodore, 1858-1919 2
United States. Army 2
United States. Army -- Military life -- History 2
United States. Army. Michigan Infantry Regiment, 9th (1861-1865) 2
United States. Department of Agriculture 2
United States. Navy 2
University of Michigan 2
Abbot, Theophilus Capen, 1826-1892 1
Abbott, Samuel H., 1853-1903 1
Alpha Zeta. Kedzie Chapter (Michigan State University) 1
American Association of Social Workers 1
American Pomological Society 1
American Red Cross 1
American Veterinary Medical Association. National Board of Veterinary Medical Examiners 1
Amherst College 1
Andersonville Prison 1
Andrews family (Elisha Deming Andrews, 1783-1852) 1
Andrews, Anne Amelia (1812-1898) 1
Andrews, Betsey Lathrop (1788-1859) 1
Andrews, Elisha Deming (1783-1852) 1
Association for the Study of Community Organization 1
Association of Systematics Collections 1
Austin family (Hattie Foote Austin, 1859-1952) 1
Austin, Andrew V. 1
Austin, Hattie Foote 1
Avery, Gardner 1
Baker, Ray Stannard, 1870-1946 1
Barney, Leila Craig 1
Bingham, Kinsley S. (Kinsley Scott), 1808-1861 1
Bliss, Josiah W. 1
Boy Scouts of America. Troop 1 (Brighton, Mich.) 1
Brattin, Alice Jane, 1914-1983 1
Brattin, John, 1915-1995 1
Bregger, John Taylor (1896-1981) 1
Bregger, Myra Potter 1
Brody family (Clark Louis Brody, 1879-1961) 1
Brody, Clark L., 1879-1961 1
Brody, Emma Seeley 1
Brody, James Polk 1
Brody, James Seeley 1
Brody, Lewis Kinney 1
Brody, Margaret York 1
Brown, Jean Hebert 1
Budd, Robert R. 1
Burbank, Luther, 1849-1926 1
Burdick, C. M., Mrs. 1
Byram, Harold W. 1
Calkins, Edmund Albert 1
Campbell District School (Eaton County, Mich.) 1
Carpenter, Kate M. Coad, 1880-1974 1
Central Michigan University 1
Chalkley, Lyssa. 1
Cincinnatus Association 1
Civilian Conservation Corps (U.S.) 1
Combs, William H. 1
Conference on Undergraduate Education for Social Work 1
Coppin, John S., 1904-1986 (Portraitist) 1
Cornell University. School of Agriculture 1
Council on Social Work Education 1
Craig, Frank 1
Craig, Mary Ann 1
Custer, George A. (George Armstrong), 1839-1876 1
Davis, Jefferson, 1808-1889 1
Davis, Robert H. 1
Denison, James Henry, 1907-1975 1
Detroit Edison Company 1
Dewsbury, Donald A., 1939- 1
Dooley, Mary True 1
Dorr, Eben Pearson 1
Dorr, Mary Snyder, 1892-1966 1
Dressel, Paul L. (Paul Leroy), 1910-1989 1
Dye, Marie 1
Early, Jubal Anderson, 1816-1894 1
East Lansing Woman's Club 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Eaton Brothers (Firm) 1
Federal Surplus Commodities Corporation 1
Felker, Peter H. 1
Foote family (Hattie Foote Austin, 1859-1952) 1
Foote, Henry King 1
Foote, Minera Henderson 1
+ ∧ less