Skip to main content Skip to search results

Showing Collections: 41 - 50 of 57

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

Stebbins family papers

 Collection
Identifier: 00014
Scope and Contents A manuscript copy of Stebbins' book A History of Plymouth Church (of Lansing) written in 1893 is included. Stebbins compiled an autobiography entitled Sketches of My Life, which he was completing at his death in 1901. A copy of the text is included, as well as his diaries, account books and newspaper clippings on railroads.Other materials in the papers are those of his children Arthur C. and Bliss Stebbins and Susan...
Dates: 1741 - 1976; Majority of material found within 1821 - 1940

Susan E. Hoyt papers

 Collection
Identifier: c-00346
Scope and Contents The collection contains nine diaries and three account books documenting farm life by Susan E. Hoyt who resided in McMinnville, Tennessee for many years. The Hoyt family moved from Michigan to Tennesee in the 1870s. Susan moved to Vassal, Michigan in 1925. The collection also contains transcripts of letters by Susan Hoyt and other family members. Correspondents include Susan's mother Clarinda Hoyt, her sister Claribel Hoyt Hart and her husband Lemuel P. Hart, her brother Scott Hoyt, and...
Dates: 1875 - 1932

Ted F. Jackson papers

 Collection
Identifier: UA-10.3.382
Scope and Contents The collection primarily consists of research by Ted F. Jackson, D.V.M., and Frederic Halbert into dairy cattle that were fed polybrominated biphenyl (PBB)- contaminated food, and the publication of their article in the Journal of American Veterinary Medical Association in 1974. The collection also contains Jackson's Doctor of Veterinary Medicine diploma (1944), a Registered Veterinarian certificate from the State of Michigan (1954), and slides and photographs of his veterinary practice. A...
Dates: 1944 - 2018; Majority of material found within 1973 - 1976

Theophilus Capen Abbot papers

 Record Group
Identifier: UA-2.1.3
Scope and Content

The collection consists of correspondence, poetry, speeches, and diaries. There are also Abbot's testimonial records from the State Board of Agriculture.

Dates: 1844 - 1893

Filtered By

  • Subject: Diaries X
  • Subject: Letters (correspondence) X

Filter Results

Additional filters:

Subject
Photographs 34
Postcards 16
Scrapbooks 16
United States -- History -- Civil War, 1861-1865 12
Clippings (Books, newspapers, etc.) 11
∨ more
Account books 9
Agriculture -- Michigan 9
Ledgers (account books) 8
Reports 8
Maps 7
Speeches 7
World War, 1939-1945 7
Family histories 6
Legal instruments 6
Publications 6
Lansing (Mich.) 5
Notebooks 5
Education, Higher -- Michigan 4
Manuscripts 4
Michigan -- Politics and government 4
Microfilms 4
Annual reports 3
Autobiographies 3
Cartes-de-visite (card photographs) 3
Commercial correspondence 3
Contracts 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
Programs (Publications) 3
United States -- History -- Civil War, 1861-1865 -- Regimental histories 3
Agricultural colleges -- Michigan 2
Agricultural prices 2
Agriculture -- Accounting 2
Agriculture -- New York (State) 2
Agriculture, Cooperative 2
Chickamauga, Battle of, Ga., 1863 2
Course materials 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
Minutes (administrative records) 2
New York (State) 2
Newsletters 2
Newspapers 2
Oakland County (Mich.) 2
Ontario 2
Pamphlets 2
Periodicals 2
Poetry 2
Railroads -- Michigan 2
Sermons, American 2
Sociology -- Study and teaching 2
Taxation -- Michigan 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
Atlanta Campaign, 1864 1
Automobile industry and trade 1
Automobile industry and trade -- Michigan 1
Automobiles -- Design and construction 1
Automobiles -- History 1
Balcarce (Argentina : Partido) 1
Bank notes 1
Baptists 1
Bean industry 1
Beer 1
Belgium 1
Berrien County (Mich.) 1
Boarding schools 1
By-laws 1
+ ∧ less
 
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
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
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
Denison, James Henry, 1907-1975 1
Detroit Edison Company 1
Dewsbury, Donald A., 1939- 1
Dooley, Mary True 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
Hoyt, Susan E. 1
Hồ, Chí Minh, 1890-1969 1
Igoe, Lynn, 1937-2006 1
Instituto Nacional de Tecnología Agropecuaria (Argentina) 1
Jackson, Ted Fremont 1
Johnson, Samuel, 1839-1916 1
+ ∧ less