Skip to main content Skip to search results

Showing Collections: 21 - 30 of 43

Kathleen F. Lawler papers

 Collection
Identifier: 00134
Scope and Contents

The collection contains materials from the 1907 land fraud case, the Republican Speaker's Bureau and the Newberry-Ford dispute. This includes correspondence, diaries, manuscripts, newspapers, a scrapbook and photographs.

Dates: 1888 - 1938; Majority of material found within 1895 - 1938

Lamar M. Wood papers

 Record Group
Identifier: UA-10.3.162
Scope and Contents The Lamar M. Wood papers contain several publications from Wood’s years at Michigan Agricultural College (now Michigan State University). There is a publication from the Ulyssian Literary Society, a basketball program, a football program, a journal from the Theta Kappa Nu Fraternity, and an alumni publication for the class of 1925. There is also a soil and agricultural map and report for Ogemaw County, Michigan from 1928. There is also a typescript of the 1888 Diary of Perry Wood, by Jim...
Dates: 1909 - 2000

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

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

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

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

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

Filtered By

  • Subject: Diaries X
  • Subject: Photographs X

Filter Results

Additional filters:

Subject
Letters (correspondence) 34
Postcards 18
Scrapbooks 18
Clippings (Books, newspapers, etc.) 12
Ledgers (account books) 7
∨ more
Speeches 7
Account books 6
Publications 6
Reports 6
United States -- History -- Civil War, 1861-1865 6
Family histories 5
Frontier and pioneer life -- Michigan 5
Legal instruments 5
Maps 5
Notebooks 5
Programs (Publications) 5
World War, 1939-1945 5
Agriculture -- Michigan 3
Cartes-de-visite (card photographs) 3
Commercial correspondence 3
Contracts 3
Europe -- Description and travel 3
Lansing (Mich.) 3
Manuscripts 3
Microfilms 3
Minutes (administrative records) 3
Universities and colleges -- Alumni and alumnae 3
Agriculture -- Accounting 2
Agriculture, Cooperative 2
Annual reports 2
Correspondence 2
Course materials 2
East Lansing (Mich.) 2
Education -- Michigan 2
Ephemera 2
Farm life 2
Farm life -- Michigan 2
Financial statements 2
Legislation -- Michigan 2
Livingston County (Mich.) -- Maps 2
Mackinac Island (Mich.) 2
Michigan -- Religion 2
Military records 2
Newspapers 2
Pamphlets 2
Railroads -- Michigan 2
Sermons, American 2
United States -- History -- Civil War, 1861-1865 -- Regimental histories 2
Veterinary medicine 2
Veterinary medicine -- Michigan 2
Women 2
World War, 1914-1918 2
Advertising 1
Advertising -- Agriculture 1
Agricultural colleges -- Michigan 1
Agricultural education -- Argentina 1
Agricultural laws and legislation -- Michigan 1
Agricultural prices 1
Agriculture 1
Agriculture -- Argentina 1
Agriculture -- California 1
Agriculture -- Iowa 1
Agriculture -- Research -- United States 1
Agriculture -- Study and teaching 1
Alaska 1
Allegan (Mich.) 1
Amateur films 1
Atlanta Campaign, 1864 1
Autobiographies 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
Belgium 1
Berrien County (Mich.) 1
Boarding schools 1
California -- Social life and customs 1
Campaign speeches 1
Certificates 1
Chemistry -- Experiments 1
Chickamauga, Battle of, Ga., 1863 1
Child rearing 1
China -- Description and travel 1
China -- History 1
Churches -- Michigan -- Grand Blanc 1
Civil defense 1
Coldwater (Mich.) 1
College sports 1
College students 1
Commercial photography 1
Composers -- Michigan -- Lansing 1
Consolidation and merger of corporations 1
Constitutional conventions -- Michigan 1
Covert (Mich. : Township) 1
+ ∧ less
 
Names
Michigan Agricultural College 10
Kuhn, Madison, 1910-1985 3
Daughters of the American Revolution 2
Michigan Farm Bureau 2
Michigan State University. Alumni and alumnae 2
∨ more
Michigan State University. Class of 1911 2
Michigan State University. Museum 2
Michigan State University. Office of the President 2
Olds, Ransom Eli, 1864-1950 2
Reo Motor Car Company 2
Roosevelt, Theodore, 1858-1919 2
United States. Army 2
United States. Department of Agriculture 2
Alpha Zeta. Kedzie Chapter (Michigan State University) 1
American Pomological Society 1
American Red Cross 1
American Veterinary Medical Association. National Board of Veterinary Medical Examiners 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 of Systematics Collections 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Barney, Leila Craig 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
Budd, Robert R. 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
Civilian Conservation Corps (U.S.) 1
Combs, William H. 1
Coppin, John S., 1904-1986 (Portraitist) 1
Cornell University. School of Agriculture 1
Craig, Frank 1
Craig, Mary Ann 1
Denison, James Henry, 1907-1975 1
Detroit Edison Company 1
Dooley, Mary True 1
Dressel, Paul L. (Paul Leroy), 1910-1989 1
Dye, Marie 1
East Lansing Woman's Club 1
Eastern Michigan University 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Federal Surplus Commodities Corporation 1
Ford, H. J. (Henry Justice), 1860-1941 1
Giefel, Marjorie 1
Gilchrist, Maude 1
Grand Trunk Railway Company of Canada 1
Grand Trunk Western Railroad Company 1
Greeley, Horace, 1811-1872 1
Halbert, Frederic, 1945- 1
Hamilton College (Clinton, N.Y.) 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Henson family (Fred T. Henson) 1
Henson, Fred T. 1
Henson, Gladys 1
Henson, Thomas 1
Hooker, Joseph, 1814-1879 1
Igoe, Lynn, 1937-2006 1
Ingham County (Mich.). Health Department 1
Instituto Nacional de Tecnología Agropecuaria (Argentina) 1
Jackson, Ted Fremont 1
Jones, Margaret Zee 1
Judson, Clarence Herbert 1
Knight, Kate Baker 1
Lake Shore & Michigan Southern Railway 1
Lathrop, Joseph 1
Lawler, Kathleen F. (Kathleen Frances), 1870-1938 1
Lee, Jeanette A. 1
Lincoln, Abraham, 1809-1865 1
Linder, Howard L. 1
Liu, Hanson 1
Liu, YuYing Tu 1
Lutheran Bund of Michigan 1
McAlpine, Susan 1
McClernand, John A. (John Alexander), 1812-1900 1
McHarg, Ormsby, 1871- 1
McKibbin family (Clifford Worden McKibbin) 1
McKibbin, Clifford W. 1
McKibbin, Emma Augusta 1
McKibbin, Joseph T. 1
McKibbin, May E. 1
McKibbin, Ruth Mead 1
Michigan Agricultural College. Department of Military Science 1
Michigan Agricultural College. Extension Division 1
Michigan Agricultural College. Students. Societies, etc 1
+ ∧ less