Skip to main content Skip to search results

Showing Collections: 1 - 10 of 44

Alexander B. Copley papers

 Collection
Identifier: c-00320
Scope and Contents This collection contains photocopies of miscellaneous notes and drawings of mill machinery and other papers of Alexander Copley, a flour and lumber mill operator of Champion, Jefferson County, New York. Included are three volumes (1825-1843) containing notes and drawings for the construction of mills and mill machinery, mill accounts (1837-1846) and family and farm accounts (1848-1879). Also included are a history of Alexander B. Copley and his family taken from the "Decatur Republican"...
Dates: 1822 - 1958; Majority of material found within 1822 - 1886

Allcott family papers

 Collection
Identifier: c-00173
Scope and Contents The Allcott family papers consist primarily of letters to Sidney S. Allcott from his brother William and from business associates in Massachusetts and New York. Allcott was involved in land speculation in Eaton and Calhoun Counties, Michigan, and he built the Emerald Mills on Bear Creek in 1848. The correspondence gives a clear picture of the economy in the years 1835-1850, especially with respect to money and banking. Many of the letters discuss market prices, transportation costs, and the...
Dates: 1835 - 1850

Ansel Wells papers

 Collection
Identifier: c-00065
Scope and Contents The Ansel Wells papers consist of diaries, letters, and a tuition receipt. Wells kept the two diaries (1860, 1861-1862) while he was living in Pharsalia, New York. The brief daily entries record his farm work, social life, and religious activities. The tuition receipt (1859) represents Wells' attendance at the Cincinnatus Academy in Cincinnatus, New York. Six letters (1847-1853) from H. P. Herrick to his family in Pharsalia describe his life as a student at Amherst College and as a teacher...
Dates: 1847 - 1862

Boutell family collection

 Collection
Identifier: c-00060
Dates: 1853 - 1900

Capital District Coalition Against Apartheid legal documents and newspaper clippings

 Collection
Identifier: MSS 445 XX small
Scope and Contents The Capital District Coalition Against Apartheid legal documents and newspaper clippings consists of newspaper clippings and legal documents about the Capital District Coalition Against Apartheid. The clippings conern the protests of the tour of the South African Springboks rugby team. Most of the clippings originate from Albany and New York City and focus on the U.S. tour with the remaining clippings describing earlier protests to the Springboks playing in New Zealand. The team was...
Dates: 1981

Cattaraugus Cutlery Company records

 Collection
Identifier: c-00350
Scope and Contents

This collection contains one catalog describing and illustrating the products of the Cattaraugus Cutlery Company, Little Valley, New York. Includes two copies of the net price list (October 1, 1933).

Dates: 1933

Charles Francis papers

 Collection
Identifier: c-00077
Scope and Contents Charles Francis and his wife, Elizabeth, migrated from Wethersfield, Connecticut, through New York and Indiana, eventually settling in New Buffalo, St. Joseph County, Michigan. His papers include correspondence from various members of the Francis family in Connecticut, Kentucky, Illinois, Missouri and Vancouver Island, British Columbia. The collection also contains a ledger of Charles Francis, in which he recorded his daily work as well as expenses and receipts.Much of the...
Dates: 1827 - 1867

Charles Hutchinson Thompson papers

 Collection
Identifier: 00024
Scope and Contents The collection contains diaries (1891-1916), journals (1858-1869), and an account book (1859-1861) of Charles Hutchinson Thompson (1838-1916), a clerk in the State offices in Lansing, Michigan. Born in LeRoy, New York, he visited Michigan in 1845-1847 and returned to Orleans County, New York, where he attended school and held various jobs. Thompson moved to Michigan in 1856 and worked on a farm in Van Buren County until December 1857, when he was appointed porter in the State offices. He...
Dates: 1843 - 1916

Clarence H. Judson papers

 Record Group
Identifier: UA-10.3.126
Scope and Contents This collection consists primarily of Clarence Judson's letters to his family, written during his years at Michigan Agricultural College. The letters describe his classes, activities, and financial situation, his experiences as a teacher during school breaks, the class strike of 1886, and a visit to the Capitol in Lansing. The collection also includes an autobiography, family history materials, genealogical charts, school records, diaries from 1888 to 1902, and a notebook Judson kept while...
Dates: 1874 - 2001

Douglass Watkins collection

 Collection
Identifier: c-00197
Scope and Contents

This collection contains an advertisement and a newspaper article about the Cardiff Giant Hoax (1869). George Hull of Binghamton, New York, carved a stone giant and buried it in a field near Syracuse, New York. When it was dug up, it was proclaimed to be a petrified prehistoric man even by scientists of the day. Hull and his partners profited from exhibiting the giant before their hoax was discovered.

The collection also contains a biographical sketch on Abraham Lincoln.

Dates: undated

Filtered By

  • Subject: New York (State) X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 36
Stephen O. Murray and Keelung Hong Special Collections 8
 
Subject
Letters (correspondence) 13
Diaries 8
Agriculture -- Michigan 6
New York (State) 6
Photographs 6
∨ more
Agriculture -- New York (State) 4
Ledgers (account books) 4
Michigan -- Politics and government 4
Account books 3
Anti-apartheid movements -- New York (State) -- Sources. 3
Deeds 3
Detroit (Mich.) 3
Education -- New York (State) 3
Legal instruments 3
New York (State) -- Politics and government 3
Postcards 3
United States -- Economic conditions -- 19th century 3
United States -- History -- Civil War, 1861-1865 3
Agriculture 2
Cooking 2
Education -- Michigan 2
Frontier and pioneer life -- Michigan 2
General stores -- New York (State) 2
Land titles -- Michigan 2
Land titles -- New York (State) 2
Lansing (Mich.) 2
Manners and customs 2
New York (State) -- Description and travel 2
New York (State) -- Religion 2
New York (State) -- Social life and customs 2
Poetry 2
Postcards -- Michigan -- Detroit 2
Railroads -- Michigan 2
Railroads -- New York (State) 2
Women 2
Advertising -- Automobiles 1
Advertising -- Management 1
Advertising agencies 1
Agricultural prices 1
Agriculture -- California 1
Agriculture -- Connecticut 1
Agriculture -- Indiana 1
Agriculture -- Massachusetts 1
Aids to navigation 1
Allegan County (Mich.) 1
Allegany County (N.Y.) 1
Amherst (Mass.) 1
Annual reports 1
Anti-apartheid activists -- New York (State) -- Sources. 1
Anti-apartheid activists -- United States -- Sources. 1
Anti-apartheid movements -- South Africa -- Sources. 1
Anti-apartheid movements -- United States -- New York (State) -- New York. 1
Beer 1
Boycotts -- South Africa. 1
British Columbia 1
Buildings -- Specifications -- Michigan 1
Business -- Michigan 1
Business -- New York 1
Calhoun County (Mich.) 1
Canals -- New York (State) 1
Cardiff giant 1
Cass County (Mich.) 1
Catalogs 1
Cayuga (N.Y.) 1
Champion (N.Y.) 1
Champlain, Lake 1
Charter-parties -- New York 1
Christmas cards 1
Clippings (Books, newspapers, etc.) 1
Clippings (information artifacts) 1
Coal trade -- New York (State) 1
Cobleskill (N.Y.) 1
College and school drama 1
Connecticut 1
Contracts 1
Contracts, Maritime -- New York (State) 1
Cookbooks 1
Cooking -- New York (State) 1
Cooking, American. 1
Cutlery -- Catalogs 1
Dakota Territory 1
Deerfield (Mich.) 1
Democratic Party (N.Y.) 1
Economics -- Michigan 1
Education -- Massachusetts 1
Education -- New Jersey 1
Education -- Ohio 1
Education, Secondary -- Michigan 1
Elmira (N.Y.) 1
Evangelicalism 1
Expense accounts -- New York (State) 1
Family histories 1
Farm life 1
Farm management 1
Farm management -- Michigan 1
Finance, Personal -- Michigan 1
Fishers 1
Florida 1
Flour mills -- New York (State) 1
Food industry and trade -- New York (State) 1
+ ∧ less
 
Names
Michigan Agricultural College 3
Agricultural College of the State of Michigan. Dedication, 1857 1
Allcott family (Sidney S. Allcott) 1
Allen B. DuMont Laboratories 1
Alpha Zeta. Kedzie Chapter (Michigan State University) 1
∨ more
American Committee on Africa 1
American Shipmasters' Association 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
Anonymous 1
Baker, Waldo 1
Beasley, Norman 1
Boutell family (Lorenzo Boutell, 1802-1876) 1
Campbell-Ewald Company 1
Capital Area Coalition Against Apartheid 1
Cattaraugus Cutlery Co 1
Charlotte (Ship) 1
Chevrolet, Louis, 1878-1941 1
Cincinnatus Association 1
Coolidge, Calvin, 1872-1933 1
Cornell University 1
Detroit Edison Company 1
Dollard, Michael J., 1939-2012 1
Dooley, Mary True 1
Episcopal Churchmen for South Africa 1
Fancher, Grace L., 1864-1923 1
Francis, Charles 1
Gamble family 1
General Motors Corporation 1
Hawley family (Asa Hawley) 1
Herrick, H. P. 1
Hicks family (William Hicks, 1792-1878) 1
Hicks, George 1
Hicks, Nabby Younglove 1
Hicks, William 1
Judson, Clarence Herbert 1
Kennedy family (Frederick (Fred) A. Kennedy, 1811-) 1
Kennedy, E. D. (Edward D.) 1
Kennedy, Frederick (Fred) A. 1
Kennedy, J. Benton, Captain 1
Kirk, Edith Cohoe 1
Kuhn, Madison, 1910-1985 1
Lake Shore & Michigan Southern Railway 1
Landis, Elizabeth S. 1
Lathrop, Joseph 1
Lawyers' Committee for Civil Rights Under Law 1
Lincoln, Abraham, 1809-1865 1
Lutheran Bund of Michigan 1
Massachusetts (Ship : 1836-1871) 1
Melrose (Ship) 1
Michigan Farm Bureau 1
Michigan State University. Class of 1886 1
Michigan State University. Class of 1911 1
Michigan State University. Delphic Society 1
Monteith, Ruth Marian Robbins, 1890- 1
New York Central Railroad Company 1
Page, Seraph Wonsey 1
Paige, Ethel M. 1
Powell family (John Powell, 1752-1827) 1
Powell, John 1
Powell, John Leavitt 1
Powell, Joseph Priestly 1
Powell, Ralph Waterbury 1
Powell, Stanley M. (Stanley Maurice), 1898- 1
Screamer (Ship) 1
Sharpe, Ernest Jack, 1888- 1
Shulter, Henry 1
Smith family (Rawson Smith, 1814-1895) 1
Smith, Abigail 1
Smith, Alfred A. 1
Smith, Rawson 1
Spence, Allison 1
Springboks (Rugby team) 1
Taylor, Abner 1
Thompson family (John Thompson, 1616-1696) 1
Thompson, Charles Hutchinson, 1838- 1
Toledo Blade (Newspaper) 1
True family (Mary True Dooley) 1
True, Eleazer W. (1806-1874) 1
True, Frank Lathrop (1857-1928) 1
United States. Army. Corps of Engineers 1
United States. Army. Michigan Cavalry Regiment, 6th (1862-1865) 1
United States. Army. Michigan Infantry Regiment, 1st (1861-1865) 1
United States. Army. New York Infantry Regiment, 78th (1862-1864) 1
United States. Department of Agriculture 1
United States. Department of the Interior 1
War Advertising Council 1
Wells, Ansel M. 1
Whig Party (New York, N.Y.) 1
Whittier, John Greenleaf, 1807-1892 1
Williams, Joseph R., 1808-1861 1
Wonsey, Delos E. 1
Wonsey, Martha 1
Wright family 1
Younglove, Daniel 1
+ ∧ less