Skip to main content Skip to search results

Showing Collections: 21 - 30 of 38

John Brattin family papers

 Collection
Identifier: UA-10.3.429
Scope and Content The John Brattin family papers consist of mainly John Brattin’s papers and correspondence, but it does contain materials and correspondence from his first wife, Alice Jane, and his mother-in-law, Kate Baker Knight. This collection covers John’s life from high school graduation until his death. Included in the collection are correspondence, work documents, photographs related to the Bowlby, Baker, and Knight families, certificates, family newsletters, newspaper clippings, scrapbooks, a...
Dates: 1849 - 1995

Lansing and Taft families papers

 Collection
Identifier: 00058
Scope and Content The collection documents through correspondence, diaries, and financial records, the activity of four people over three generations. These papers span the years 1838 to 1917, with most of the material falling in the periods of 1838-1845 and 1881-1917. The 1845-1881 gap is due to the absence of a generation of records.The records of Elijah M. Lansing (1838-1845) relate to the 6th Regiment, 5th Brigade of the Michigan Militia (Washtenaw Guards). The incoming letters include a...
Dates: 1838 - 1917

Lewis A. Wileden papers

 Collection
Identifier: UA-10.3.415
Scope and Contents The collection documents Lewis A. Wileden's military service during World War I, including personal notebooks, military vouchers and orders, and personal reports. Also present is a 1919 copy of the Second Division newspaper, The Indian, a small publication about the accomplishments of the division during the war, a scrapbook of postcards and photographs of Europe, postwar correspondence with the Second Regiment Engineers, wartime newspaper clippings, and...
Dates: 1908 - 1968

Lyman family papers

 Collection
Identifier: 00128
Scope and Contents The Lyman family papers include correspondence, diaries, property deeds, newspapers, photographs, and other materials for the family of Liberty Lyman and Lucinda Sikes Lyman covering the years 1812-1910.The bulk of the family correspondence consists of letters to Lucinda Lyman from her sons and daughters, as well as letters from friends and relatives in Massachusetts. Especially interesting are the letters of the Lyman sons in California. Many vivid details are given on life in California...
Dates: 1812 - 1910

Madison Kuhn collection

 Record Group
Identifier: UA-17.107
Scope and Contents The Madison Kuhn collection consists of materials accumulated by Kuhn during his tenure as University Historian. This collection, which was drawn from his reference files, constitutes only a small portion of the total documentation which he donated to the Archives. A large number of manuscript materials have been transferred, based on their provenance, to other University Archives collections. This collection deals largely, but not exclusively, with the history of Michigan State...
Dates: 1827 - 1966

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

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

Michigan Guernsey Breeders' Association records

 Collection
Identifier: 00066
Scope and Contents This collection consists of the articles of organization and by-laws, correspondence, herd registers, pamphlets, directories, cattle sales transactions cards, photographs, meeting minutes, membership lists, a desk diary, annual reports, annual meeting programs, and miscellaneous papers of the Michigan Guernsey Breeders' Association. The bulk of this material dates between 1948 and 1958. Also included in the collection are a rough draft and a typed manuscript of an unpublished book entitled...
Dates: 1908 - 1965; Majority of material found within 1948 - 1958

Miller Dairy Farms records

 Collection
Identifier: 00145
Scope and Contents The Miller Dairy Farms records of their ice cream enterprise is comprised of 1 general account book from 1900-1904; 28 ice cream order books from 1910-1932; 10 receipt books from 1930-1948; 3 expense journals from 1943-1950; and various other account volumes from 1930-1945. There are receipts from 1902-1949; correspondence from 1910-1949; various financial papers from 1912-1945; and advertisements and customer lists. A 75th anniversary edition of the Miller's Farm News...
Dates: 1900 - 1979

Miller Ice Cream collection

 Collection
Identifier: MSS 844
Scope and Contents The Miller Ice Cream Collection traces the evolution of Miller Dairy Farms, located in Eaton Rapids, Michigan. Contained within two boxes encompassing the years 1964 to 2007, this collection offers a comprehensive narrative. It includes an almost uninterrupted series of the Sundae School Newsletter, articles documenting the triumphs of Miller Dairy Farms, as well as training materials for the ice cream stores, such as the Original Award-Winning Presidential Ice Cream Sundae Poll....
Dates: 1964-2007

Filtered By

  • Subject: Account books X
  • Subject: Photographs X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 37
Stephen O. Murray and Keelung Hong Special Collections 1
 
Subject
Photographs 37
Letters (correspondence) 26
Ledgers (account books) 22
Account books 18
Postcards 17
∨ more
Clippings (Books, newspapers, etc.) 14
Scrapbooks 14
Diaries 12
Annual reports 8
Newsletters 8
Reports 8
Legal instruments 7
Agriculture -- Michigan 6
Publications 6
Family histories 5
Programs (Publications) 5
College students -- Michigan -- East Lansing 4
Commercial correspondence 4
Lansing (Mich.) 4
Correspondence 3
Frontier and pioneer life -- Michigan 3
Manuscripts 3
Speeches 3
United States -- History -- Civil War, 1861-1865 3
Agriculture -- Accounting 2
Brochures 2
Business correspondence 2
Cartes-de-visite (card photographs) 2
Catalogs 2
College campuses -- Michigan -- East Lansing 2
College students 2
College students -- Societies and clubs 2
Contracts 2
Course materials 2
Dairy farming -- Michigan 2
Daybooks 2
Deeds 2
Eaton Rapids (Mich.) 2
Europe -- Description and travel 2
Farm equipment 2
Farms -- Michigan 2
Industries -- Michigan 2
Insurance agents 2
Inventories 2
Legal correspondence 2
Maps 2
Michigan 2
Michigan -- Politics and government 2
Microfilms 2
Nonfiction films 2
Pamphlets 2
Patents 2
Student activities 2
Surveying -- Public lands 2
Tax returns 2
Universities and colleges -- Alumni and alumnae 2
Veterinary medicine 2
Video recordings 2
World War, 1939-1945 -- Transportation -- United States 2
Advertising 1
Agricultural colleges -- Michigan 1
Agricultural education 1
Agricultural education -- Colombia 1
Agricultural exhibitions 1
Agricultural exhibitions -- Michigan -- History 1
Agricultural extension work 1
Agricultural prices 1
Agriculture 1
Agriculture -- California 1
Agriculture -- Colombia 1
Agriculture -- Economic aspects 1
Agriculture -- Periodicals 1
Agriculture -- Research 1
Agriculture -- Study and teaching 1
Agriculture and Natural Resources Week (ANR Week) 1
Agriculture, Cooperative 1
Allegan County (Mich.) 1
Alpena County (Mich.) 1
Amateur films 1
Apiaries 1
Automobile factories -- Michigan -- Lansing 1
Automobile industry and trade 1
Automobile industry and trade -- Michigan 1
Automobile industry workers -- Michigan -- Lansing 1
Automobiles -- Design and construction 1
Automobiles -- History 1
Bank notes 1
Bee culture 1
Berrien County (Mich.) 1
Bessemer (Mich.) 1
Blueprints 1
Branch County (Mich.) 1
Bus lines -- Michigan 1
California -- Description and travel 1
California -- Social life and customs 1
Cattle breeders -- Michigan 1
Celery 1
Certificates 1
Cheboygan County (Mich.) 1
Chemistry -- Experiments 1
+ ∧ less
 
Names
Michigan Agricultural College 6
Hannah, John A., 1902-1991 3
Kuhn, Madison, 1910-1985 3
Michigan State University. Board of Trustees 3
American Red Cross 2
∨ more
Michigan Agricultural College. Students. Societies, etc 2
Michigan Farm Bureau 2
Michigan State College. Students. Societies, etc 2
Michigan State University. Alumni and alumnae 2
Michigan State University. Cooperative Extension Service 2
Michigan State University. Department of Agricultural Economics 2
Michigan State University. History 2
Reo Motor Car Company 2
United States. Department of Agriculture 2
Alpha Tau Omega. Epsilon Eta Chapter (Michigan State University) 1
Alpha Zeta. Kedzie Chapter (Michigan State University) 1
American Mythic Theater 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
Beal, W. J. (William James), 1833-1924 1
Benton, Frank, 1852-1919 1
Boy Scouts of America. Troop 1 (Brighton, Mich.) 1
Brattin, Alice Jane, 1914-1983 1
Brattin, John, 1915-1995 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
Coggan, Blanche B. (Blanche Brown) 1
Coggan, Forrest Winston 1
Combs, William H. 1
Dartmouth College 1
Daughters of the American Revolution 1
Detroit Edison Company 1
Dike, George K. (George Kimball), 1918- 1
Dooley, Mary True 1
Douglas, Nancy 1
East Lansing Woman's Club 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Faul, Henry 1
Foo, Charles T. 1
Frederick C. Jenison Insurance Agency (Lansing, Mich.) 1
Friday, David, 1876-1945 1
Gilchrist, Maude 1
Grand Trunk Western Railroad Company 1
Greater Muskegon Chamber of Commerce 1
Hackley, Charles Henry 1
Halsey, Maxwell N. (Maxwell Nicoll), 1902- 1
Hamilton College (Clinton, N.Y.) 1
Hannah family (John A. Hannah, 1902-1991) 1
Hannah, Sarah Shaw 1
Hardy family (Hannah Wall Hardy) 1
Hardy, C. H. 1
Hardy, Charles O. 1
Hardy, Laurence D. 1
Harvard University 1
Henson family (Fred T. Henson) 1
Henson, Fred T. 1
Henson, Gladys 1
Henson, Thomas 1
Hill, Elton B. (Elton Brainard), 1894-1980 1
Hooker, Joseph, 1814-1879 1
Huston, Ralph Chase, 1885- 1
Ingham County (Mich.). Health Department 1
Jenison family (Fredrick Cowles Jenison, 1881-1939) 1
Jenison, Alice Cowles, 1860-1915 1
Jenison, Edith Thompson, 1881-1938 1
Jenison, Frederick Cowles, 1881-1939 1
Jenison, Nelson F., 1885-1907 1
Jeremiah Symphony 1
Jones, Sarah Van Hoosen 1
Kingdon, Frank, 1894-1972 1
Knight, Kate Baker 1
Kresge Art Museum 1
Lansing Dry Goods Store 1
Lathrop, Joseph 1
Lincoln, Abraham, 1809-1865 1
Liu, Hanson 1
Liu, YuYing Tu 1
Lutheran Bund of Michigan 1
Master Farmers of America 1
McAlpine, Susan 1
McClernand, John A. (John Alexander), 1812-1900 1
Michigan Agricultural College. Department of Military Science 1
Michigan Agricultural College. Eclectic Literary Society 1
Michigan Agricultural College. Students 1
Michigan Artificial Breeders Cooperative 1
Michigan Council for the Arts 1
Michigan DHIA 1
Michigan Historical Commission 1
+ ∧ less