Skip to main content Skip to search results

Showing Collections: 11 - 20 of 21

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

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

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

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

Nixon and Starr families papers

 Collection
Identifier: 00060
Scope and Contents of the Papers The collection contains the family papers of John W. Nixon, a pharmacist residing in Jennings, Missaukee County, Michigan. The papers include business correspondence, personal correspondence, and miscellaneous receipts and documents. Included among the family's business dealings were ownership of a grocery company in Potterville and later Levering, Michigan, run by John's son James R. Nixon; and, operation of a fruit grove in Avon Park, Florida. The collection also includes the...
Dates: 1897 - 1923

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

REO Motor Car Company records

 Collection
Identifier: 00036
Dates: 1904 - 1976

Sarah Van Hoosen Jones papers

 Record Group
Identifier: UA-1.1.3
Scope and Contents The Sarah Van Hoosen Jones papers document her academic, agricultural, and civic accomplishments, and her interest in local Rochester history, but offer a very incomplete record of her activities as a farmer and a member of the State Board of Agriculture, and the Association of Governing Boards of State Universities and Allied Institutions. In her master's thesis and scientific articles, she discusses theories of dairy farm management and animal genetics, but there is almost no information...
Dates: 1852 - 1972

Towar family papers

 Collection
Identifier: UA-10.3.418
Scope and Contents This collection contains materials from both Jennie and James Towar. The correspondence of Jennie Towar Woodard is addressed to family members as well as correspondence from those family members. The bulk of this correspondence prior to the second World War came from her brother, James. The letters of the latter half of the collection are from nieces and nephews. In general, the letters are chatty and relate some of the social or economic condition of the times. One exception to this are the...
Dates: 1882 - 1956

Filtered By

  • Subject: Account books X
  • Subject: Postcards X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 20
Stephen O. Murray and Keelung Hong Special Collections 1
 
Subject
Photographs 17
Letters (correspondence) 16
Ledgers (account books) 12
Account books 9
Clippings (Books, newspapers, etc.) 9
∨ more
Diaries 8
Scrapbooks 8
Commercial correspondence 4
Lansing (Mich.) 4
Legal instruments 4
Agriculture -- Michigan 3
Annual reports 3
Newsletters 3
Reports 3
Agriculture -- Accounting 2
Business correspondence 2
College students 2
Daybooks 2
Europe -- Description and travel 2
Family histories 2
Germany 2
Inventories 2
Manuscripts 2
Michigan -- Politics and government 2
Microfilms 2
Patents 2
Publications 2
Speeches 2
Stereographs 2
Tax returns 2
World War, 1939-1945 -- Transportation -- United States 2
Agricultural colleges -- Michigan 1
Agricultural exhibitions 1
Agricultural prices 1
Agriculture 1
Agriculture, Cooperative 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
Automobiles -- Prices -- Michigan -- Lansing 1
Avon Park (Fla.) 1
Bee culture 1
Berrien County (Mich.) 1
Blueprints 1
Brochures 1
Bus lines -- Michigan 1
Calhoun County (Mich.) 1
California -- Description and travel 1
California -- Social life and customs 1
Cartes-de-visite (card photographs) 1
Catalogs 1
Chickamauga, Battle of, Ga., 1863 1
China -- History 1
College buildings 1
College environment 1
College facilities 1
Conesus (N.Y. : Town) 1
Contracts 1
Course materials 1
Course schedules 1
Dairy cattle -- Michigan 1
Dairy farming 1
Dairy products industry -- Michigan -- Eaton Rapids -- History -- Sources 1
Dairy products industry -- Michigan -- History -- Sources 1
Deeds 1
Depressions -- 1929 -- United States 1
Diplomatic documents 1
Drawings 1
Eaton Rapids (Mich.) 1
Education, Higher -- Michigan 1
Education, Primary -- Michigan 1
Education, Secondary -- Michigan 1
Engineering 1
England -- Description and travel 1
Entomology -- Sri Lanka 1
Farm life 1
Farm management 1
Financial records 1
Finland -- History -- Revolution -- 1917-1918 1
Freemasonry -- Michigan 1
Frontier and pioneer life -- Michigan 1
Frontier and pioneer life -- Ohio 1
Fruit-culture 1
General stores -- Michigan 1
Geography -- Study and teaching 1
Geology 1
Geology -- Fieldwork 1
Geology -- Michigan 1
Geology -- Study and teaching 1
Germans 1
Greece 1
Helsinki (Finland) 1
Horses -- Breeding 1
Ice cream industry 1
+ ∧ less
 
Names
Michigan Agricultural College 6
American Red Cross 2
Hannah, John A., 1902-1991 2
Michigan Farm Bureau 2
Michigan State University. Board of Trustees 2
∨ more
Reo Motor Car Company 2
United States. Department of Agriculture 2
Austin family (Hattie Foote Austin, 1859-1952) 1
Austin, Andrew V. 1
Austin, Hattie Foote 1
Benton, Frank, 1852-1919 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
Dartmouth College 1
Daughters of the American Revolution 1
Detroit Edison Company 1
East Lansing Woman's Club 1
Eastern Michigan University 1
Faul, Henry 1
Foote family (Hattie Foote Austin, 1859-1952) 1
Foote, Henry King 1
Foote, Minera Henderson 1
Gilchrist, Maude 1
Grand Army of the Republic 1
Grand Trunk Western Railroad Company 1
Greater Muskegon Chamber of Commerce 1
Hackley, Charles Henry 1
Halsey, Maxwell N. (Maxwell Nicoll), 1902- 1
Hannah family (John A. Hannah, 1902-1991) 1
Hannah, Sarah Shaw 1
Harvard University 1
Huston, Ralph Chase, 1885- 1
Ingham County (Mich.). Health Department 1
Jones, Sarah Van Hoosen 1
Kingdon, Frank, 1894-1972 1
Kuhn, Madison, 1910-1985 1
Liu, Hanson 1
Liu, YuYing Tu 1
Lutheran Bund of Michigan 1
McAlpine, Susan 1
Michigan Master Farmers 1
Michigan State University. Alumni and alumnae 1
Michigan State University. Class of 1879 1
Michigan State University. Class of 1904 1
Michigan State University. Class of 1913 1
Michigan State University. Community Volunteers for International Programs 1
Michigan State University. Department of Geology and Geography 1
Michigan State University. Department of History 1
Michigan State University. History 1
Michigan. Office of War Transportation 1
Michigan. State Board of Agriculture 1
Michigan. State Safety Commission 1
Miller, Maynard M. 1
Muelder, Milton E. 1
New York Central Railroad Company 1
Ohio State University 1
Olds Motor Works 1
Olds, Ransom Eli, 1864-1950 1
Olivet College 1
Pan-American Exposition (1901 : Buffalo, N.Y.) 1
Phi Kappa Phi. Michigan State University Chapter 1
Porter, Florence Emeline Foote 1
Powell, Maude Nason 1
Powell, Ralph Waterbury 1
Press, Michael, 1871-1938 1
Rock Island Arsenal (Ill.) 1
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 1
Society of the Sigma Xi. Michigan State University Chapter 1
Taylor, Hugh P. 1
Towar family (Jennie Towar Woodard) 1
Towar, Elivra D. 1
Towar, James D. 1
Towar, Jennie Ann 1
Towar, John D. 1
Tseng, Chingen 1
United States. Army Air Forces. College Training Detachment, 310th 1
United States. Army Air Forces. Flying Training Command 1
United States. Army Air Forces. Training Command 1
United States. Army. Air Corps 1
United States. Diplomatic Service 1
United States. Federal Emergency Relief Administration 1
United States. Office of Defense Transportation 1
United States. Office of Price Administration 1
United States. Works Progress Administration 1
University of Michigan 1
Van Hoosen family (Sarah Van Hoosen Jones, 1892-1972) 1
Van Hoosen, Bertha, 1863-1952 1
White Motor Company 1
Wileden, Lewis A. 1
Winans, Edwin Baruch, 1826-1894 1
+ ∧ less