Skip to main content Skip to search results

Showing Collections: 41 - 50 of 61

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

Mrs. Carl Wolff collection

 Collection
Identifier: c-00249
Scope and Contents

This collection contains five letters to Alexander Brown in Jackson County, Michigan, from relatives in New York. The letters discuss family news, agriculture prospects, and the possibility of moving to Michigan as Brown had done (1836). Also included is a diary kept by Belle Voorheis of Mungerville (now Burton), Michigan. Her entries record life in rural Michigan in 1872. The collection also contains a recipe for brewing beer.

Dates: 1836, 1872

Mrs. Robert E. Onweller collection

 Collection
Identifier: 00115
Scope and Contents This collection contains miscellaneous and unrelated materials found in a Hudson, Michigan drugstore when the donor's husband bought it. They include a ledger (1866-1878) of S.S. Johnson and Company, a furniture factory; a small ledger (1875) containing medicinal recipes belonging to Marvin M. Maxon, druggist and former owner of the store; a personal diary (January-May 1877) of Mrs. Laura O'Conor of Seneca Falls, New York; a ledger and cash book (1879-1887) of the Eaton Brothers Company,...
Dates: 1865 - 1930

Parsons family papers

 Collection
Identifier: 00020
Scope and Contents The papers consist mainly of correspondence, diaries and account books of the Edward Parsons family from 1824 to 1910. Most of the material is personal correspondence between the Edward Parsons family and relatives living in Livingston and Clinton Counties, New York. A great number of letters between Edward and his father, Reverend Levi Parsons (1779-1864) are included. The contents of these letters range from Levi's concern over Edward's problems at Hamilton College (Clinton, New York) in...
Dates: 1824 - 1910

Ransom E. Olds papers

 Collection
Identifier: 00027
Scope and Content The Ransom E. Olds papers are divided into two sections. The first section consists of Olds' personal papers. Included in this section are Olds' love letters to Metta Woodward (June 6, 1864-September 2, 1950), whom Olds married in 1899, Olds' philanthropic activities, his daybooks and two journals of the Olds family trip to Europe. The second section deals with Olds' business activities from 1904 to 1947. Included are correspondence series of Olds Motor Works and REO and several...
Dates: 1884 - 1950

Rollin Harold Baker papers

 Record Group
Identifier: UA-17.111
Scope and Contents

The collection contains diaries, correspondence, manuscripts, course notes, photographs, autobiographical information, both personal and professional, of Rollin H. Baker, Museum Director and Professor in the Department of Zoology and the Department of Fisheries and Wildlife at Michigan State University.

Dates: 1936 - 1991

Samuel H. Abbott papers

 Collection
Identifier: c-00308
Scope and Contents This collection contains correspondence addressed primarily to Samuel H. Abbott of Cedar Dale, Sanilac County, Michigan, from members of his family. The letters include a remedy for small pox, references to the draft and techniques of dodging it during the Civil War, concern over sale prices of farm products, especially wheat, and one letter concerning the great fires of October 1871 and the damage done by them in Sanilac County and in Ontario, Canada.Also included is a diary...
Dates: 1853 - 1903

Samuel Johnson papers

 Record Group
Identifier: UA-17.120
Scope and Contents The early correspondence gives a description of Civil War fighting in Virginia and comments on the controversy following McClellan’s removal by Lincoln. The correspondence from the 1870s recounts Johnson’s efforts as Professor of Agriculture and deal with animal sales and purchases, grain tests, and other topics. Also included are lectures read by Johnson and Ray Stannard Baker’s student notebook of lectures given by Johnson.The second portion of the collection contains the...
Dates: 1824 - 1944

Smith and Carpenter families papers

 Collection
Identifier: c-00301
Scope and Contents This collection contains four Civil War letters and a small diary of Josiah B. Smith, kept during his service as a bugler in the 8th Michigan Cavalry in Tennessee and Kentucky. The letters were written to Josiah's wife, Mary A. Smith. In the diary, Josiah writes about daily duties in camp, his letter writing schedule, and the condition of his health. The collection also includes an official copy of his enlistment and discharge papers.In addition, receipts for taxes on land in...
Dates: 1864 - 1913

Filtered By

  • Subject: Correspondence X
  • Subject: Diaries X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 59
Stephen O. Murray and Keelung Hong Special Collections 2
 
Subject
Letters (correspondence) 57
Photographs 36
Scrapbooks 18
Postcards 16
Clippings (Books, newspapers, etc.) 12
∨ more
United States -- History -- Civil War, 1861-1865 12
Account books 10
Agriculture -- Michigan 9
Ledgers (account books) 9
Reports 9
Maps 8
Family histories 7
Publications 7
Speeches 7
World War, 1939-1945 7
Legal instruments 6
Lansing (Mich.) 5
Notebooks 5
Annual reports 4
Education, Higher -- Michigan 4
Manuscripts 4
Michigan -- Politics and government 4
Microfilms 4
Autobiographies 3
Cartes-de-visite (card photographs) 3
Commercial correspondence 3
Contracts 3
Course materials 3
Deeds 3
Education -- Michigan 3
Europe -- Description and travel 3
Farm life 3
Frontier and pioneer life -- Michigan 3
Michigan 3
Michigan -- Social life and customs 3
Minutes (administrative records) 3
Newsletters 3
Programs (Publications) 3
United States -- History -- Civil War, 1861-1865 -- Regimental histories 3
Universities and colleges -- Alumni and alumnae 3
Agricultural colleges -- Michigan 2
Agricultural prices 2
Agriculture -- Accounting 2
Agriculture -- New York (State) 2
Agriculture, Cooperative 2
Certificates 2
Chickamauga, Battle of, Ga., 1863 2
Correspondence 2
East Lansing (Mich.) 2
Ephemera 2
Field notes 2
Financial statements 2
Ingham County (Mich.) 2
Lapeer County (Mich.) 2
Legal forms 2
Legislation -- Michigan 2
Livingston County (Mich.) -- Maps 2
Mackinac Island (Mich.) 2
Michigan -- Religion 2
Military records 2
Minutes (Records) 2
New York (State) 2
Newspapers 2
Oakland County (Mich.) 2
Ontario 2
Pamphlets 2
Periodicals 2
Personal correspondence 2
Poetry 2
Railroads -- Michigan 2
Sermons, American 2
Sociology -- Study and teaching 2
Sound recordings 2
Taxation -- Michigan 2
Women 2
Acapulco (Mexico) 1
Adrian (Mich.) 1
Adrian Michigan expositor 1
Advertising 1
Advertising -- Agriculture 1
Agricultural education 1
Agricultural education -- Argentina 1
Agricultural laws and legislation -- Michigan 1
Agriculture 1
Agriculture -- Argentina 1
Agriculture -- California 1
Agriculture -- Iowa 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Research -- United States 1
Agriculture -- Study and teaching 1
Agriculture -- Study and teaching -- Argentina 1
Alaska 1
Allegan (Mich.) 1
Amateur films 1
Amherst (Mass.) 1
Antananarivo (Antananarivo, Madagascar) -- History -- Sources. 1
Atlanta Campaign, 1864 1
Automobile industry and trade 1
Automobile industry and trade -- Michigan 1
+ ∧ less
 
Language
English 60
French 1
 
Names
Michigan Agricultural College 10
Kuhn, Madison, 1910-1985 5
Michigan State University. Office of the President 3
Baker, Rollin H. (Rollin Harold), 1916-2007 2
Daughters of the American Revolution 2
∨ more
Michigan Farm Bureau 2
Michigan State University. Class of 1911 2
Michigan State University. International Programs 2
Michigan State University. Museum 2
Olds, Ransom Eli, 1864-1950 2
Reo Motor Car Company 2
Republican Party (Mich.) 2
Roosevelt, Theodore, 1858-1919 2
United States. Army 2
United States. Army -- Military life -- History 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
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
Baker, Ray Stannard, 1870-1946 1
Barney, Leila Craig 1
Bingham, Kinsley S. (Kinsley Scott), 1808-1861 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
Burbank, Luther, 1849-1926 1
Burdick, C. M., Mrs. 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, Robert H. 1
Dean, Bessie, 1869-1917 1
Denison, James Henry, 1907-1975 1
Detroit Edison Company 1
Dewsbury, Donald A., 1939- 1
Dooley, Mary True 1
Dressel, Paul L. (Paul Leroy), 1910-1989 1
Dye, Marie 1
Early, Jubal Anderson, 1816-1894 1
East Lansing Woman's Club 1
Eastern Michigan University 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Eaton Brothers (Firm) 1
Federal Surplus Commodities Corporation 1
Foote family (Hattie Foote Austin, 1859-1952) 1
Foote, Henry King 1
Foote, Minera Henderson 1
Ford, H. J. (Henry Justice), 1860-1941 1
Giefel, Marjorie 1
Gilchrist, Maude 1
Grand Army of the Republic 1
Grand Trunk Railway Company of Canada 1
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 1
Greeley, Horace, 1811-1872 1
Halbert, Frederic, 1945- 1
Hamilton College (Clinton, N.Y.) 1
Hannah, John A., 1902-1991 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Harman, Benjamin M. 1
Harper, Ernest Bouldin 1
Herrick, H. P. 1
Hooker, Joseph, 1814-1879 1
Hoyt family (Susan E. Hoyt) 1
+ ∧ less