Skip to main content Skip to search results

Showing Collections: 1 - 10 of 16

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

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

Clark L. Brody papers

 Collection
Identifier: UA-1.1.4
Scope and Content Copies of the first and second drafts of Brody's history of the Michigan Farm Bureau comprise the major part of the papers. Much of the information contained in these manuscripts did not appear in his book In the Service of the Farmer: My life in the Michigan Farm Bureau (Michigan State University Press, 1959), which is a much shorter history than he had originally intended. The book is autobiographical and describes the changes in farming and in the life of...
Dates: 1847 - 2007

Department of Geology records

 Record Group
Identifier: UA-16.53
Scope and Contents The records consist of correspondence, field trip reports, inventories of the department, financial statements, experiment station notes, material relating to the Works Progress Administration, the military college program during World War II, science fraternities, annual report materials. There are also records relating to the Glacial Institute. Graduate Assistants’ files during World War II are marked with an asterisk (*).Graduate Assistant files contain applications, program...
Dates: 1920 - 2010

Edna Z. Emley papers

 Collection
Identifier: c-00406
Scope and Contents This collection consists of correspondence and various other papers of Edna Z. Emley (nee Osterrout), of Mason, Michigan, and her family. The earliest letters (1836-1851) are to Bernhard Stohlmann of Allen, Hillsdale County, Michigan, a relative of the paternal great-grandmother of Emley's first husband, Clifford Migrants. Most of these letters are written in German and pertain largely to personal matters of Stohlmann and his friends still living in Germany. This correspondence is not...
Dates: 1836 - 1941

Frank Benton papers

 Collection
Identifier: UA-17.438
Scope and Contents The Frank Benton papers include academic correspondence, newspaper clippings which discuss apiculture, Benton's work in Ceylon (Sri Lanka), the 25th Annual Meeting of the North American Beekeepers Association and miscellaneous poems and writings, papers from the Association, a Japanese translation of his book The Honey Bee, personal notes, and a cash book for the Carnolian Apiaries (1899-1900). Of note are personal manuscripts by Benton on topics such as the...
Dates: 1879 - 1915

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

Hackley and Hume Papers

 Collection
Identifier: 00097
Scope and Contents The Hackley and Hume papers contain the business records of several inter-related Michigan-based business firms and some of the private papers of the families of Charles Henry Hackley and Thomas Hume. The papers span the years 1859-1955. The papers document lumbering and lumber investments in Michigan and other states. The papers also document Charles Henry Hackley and Thomas Hume, both prominent timbermen and philanthropists, as well as other family members. Hackley and Hume were active...
Dates: 1859 - 1955

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

Filtered By

  • Subject: Account books X
  • Subject: Letters (correspondence) X
  • Subject: Postcards X

Filter Results

Additional filters:

Subject
Photographs 13
Ledgers (account books) 9
Clippings (Books, newspapers, etc.) 8
Account books 7
Diaries 6
∨ more
Scrapbooks 5
Commercial correspondence 4
Lansing (Mich.) 4
Legal instruments 4
Agriculture -- Michigan 3
Annual reports 2
Daybooks 2
Europe -- Description and travel 2
Family histories 2
Germany 2
Manuscripts 2
Michigan -- Politics and government 2
Microfilms 2
Reports 2
Stereographs 2
Tax returns 2
Agricultural exhibitions 1
Agricultural prices 1
Agriculture 1
Agriculture -- Accounting 1
Agriculture, Cooperative 1
Amateur films 1
Apiaries 1
Automobile industry and trade 1
Automobiles -- Design and construction 1
Automobiles -- History 1
Automobiles -- Prices -- Michigan -- Lansing 1
Avon Park (Fla.) 1
Bee culture 1
Berrien County (Mich.) 1
Bus lines -- Michigan 1
California -- Description and travel 1
California -- Social life and customs 1
Cartes-de-visite (card photographs) 1
Catalogs 1
Chickamauga, Battle of, Ga., 1863 1
China -- History 1
College students 1
Conesus (N.Y. : Town) 1
Contracts 1
Course materials 1
Course schedules 1
Dairy cattle -- Michigan 1
Deeds 1
Depressions -- 1929 -- United States 1
Diplomatic documents 1
Eaton Rapids (Mich.) 1
Education, Higher -- Michigan 1
Education, Primary -- Michigan 1
Education, Secondary -- Michigan 1
Engineering 1
England -- Description and travel 1
Entomology -- Sri Lanka 1
Farm life 1
Finland -- History -- Revolution -- 1917-1918 1
Freemasonry -- Michigan 1
Frontier and pioneer life -- Michigan 1
Frontier and pioneer life -- Ohio 1
General stores -- Michigan 1
Geography -- Study and teaching 1
Geology 1
Geology -- Fieldwork 1
Geology -- Michigan 1
Geology -- Study and teaching 1
Germans 1
Greece 1
Helsinki (Finland) 1
Ice cream industry 1
Ice cream, ices, etc. 1
Industries -- Michigan 1
Inventories 1
Italy 1
Japan -- Description and travel 1
Juneau Icefield (Alaska and B.C.) 1
Labor 1
Land grants 1
Legal documents 1
Libraries 1
Local government -- Michigan 1
Log transportation 1
Logging 1
Logging -- Arkansas 1
Logging -- Arkansas -- History 1
Logging -- British Columbia 1
Logging -- British Columbia -- History 1
Logging -- California 1
Logging -- California -- History 1
Logging -- Florida 1
Logging -- Florida -- History 1
Logging -- Louisiana 1
Logging -- Louisiana -- History 1
Logging -- Michigan 1
Logging -- Michigan -- History 1
+ ∧ less
 
Names
Michigan Agricultural College 4
American Red Cross 2
Hannah, John A., 1902-1991 2
Michigan Farm Bureau 2
Michigan State University. Board of Trustees 2
∨ more
United States. Department of Agriculture 2
Austin family (Hattie Foote Austin, 1859-1952) 1
Austin, Andrew V. 1
Austin, Hattie Foote 1
Benton, Frank, 1852-1919 1
Breslin, Jacweir 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
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Clute, O. (Oscar) 1
Dartmouth College 1
Daughters of the American Revolution 1
Detroit Edison Company 1
East Lansing Woman's Club 1
Eastern Michigan University 1
Faul, Henry 1
Foote family (Hattie Foote Austin, 1859-1952) 1
Foote, Henry King 1
Foote, Minera Henderson 1
Gilchrist, Maude 1
Grand Army of the Republic 1
Greater Muskegon Chamber of Commerce 1
Hackley, Charles Henry 1
Halsey, Maxwell N. (Maxwell Nicoll), 1902- 1
Hannah family (John A. Hannah, 1902-1991) 1
Hannah, Sarah Shaw 1
Harvard University 1
Huston, Ralph Chase, 1885- 1
Jones, Sarah Van Hoosen 1
Kingdon, Frank, 1894-1972 1
Liu, Hanson 1
Liu, YuYing Tu 1
Lutheran Bund of Michigan 1
McAlpine, Susan 1
Michigan Master Farmers 1
Michigan State University. Class of 1879 1
Michigan State University. Class of 1904 1
Michigan State University. Class of 1913 1
Michigan State University. Department of Geology and Geography 1
Michigan. Office of War Transportation 1
Michigan. State Board of Agriculture 1
Michigan. State Safety Commission 1
Miller, Maynard M. 1
Muelder, Milton E. 1
New York Central Railroad Company 1
Ohio State University 1
Olds Motor Works 1
Olds, Ransom Eli, 1864-1950 1
Olivet College 1
Pan-American Exposition (1901 : Buffalo, N.Y.) 1
Phi Kappa Phi. Michigan State University Chapter 1
Porter, Florence Emeline Foote 1
Powell, Maude Nason 1
Powell, Ralph Waterbury 1
Press, Michael, 1871-1938 1
Reo Motor Car Company 1
Rock Island Arsenal (Ill.) 1
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 1
Society of the Sigma Xi. Michigan State University Chapter 1
Taylor, Hugh P. 1
Towar family (Jennie Towar Woodard) 1
Towar, Elivra D. 1
Towar, James D. 1
Towar, Jennie Ann 1
Towar, John D. 1
Tseng, Chingen 1
United States. Army Air Forces. College Training Detachment, 310th 1
United States. Army Air Forces. Flying Training Command 1
United States. Army Air Forces. Training Command 1
United States. Army. Air Corps 1
United States. Diplomatic Service 1
United States. Federal Emergency Relief Administration 1
United States. Office of Defense Transportation 1
United States. Office of Price Administration 1
United States. Works Progress Administration 1
University of Michigan 1
Van Hoosen family (Sarah Van Hoosen Jones, 1892-1972) 1
Van Hoosen, Bertha, 1863-1952 1
Winans, Edwin Baruch, 1826-1894 1
Woman's Relief Corps (U.S.) 1
World's Columbian Exposition (1893 : Chicago, Ill.) 1
YMCA of the USA 1
Yale-in-China Association 1
Yost, Fielding Harris, 1871-1946 1
Ziegler, Charles M., 1888-1959 1
+ ∧ less