Skip to main content Skip to search results

Showing Collections: 11 - 18 of 18

Kirkland family papers

 Collection
Identifier: c-00127
Scope and Contents The majority of the Kirkland family papers consist of letters between family members who migrated to the United States and relatives who remained in England. The American branch eventually settled in Livingston County, Michigan. Letters discuss family matters, prices, and English farming.One letter (December 1, 1880) describes in detail a trip from Chicago to California by train. A letter dated November 4, 1898 discusses the outcome of the Spanish-American War, the acquisition of...
Dates: 1850-1914, Undated

LeMoyne Snyder papers

 Record Group
Identifier: UA-10.3.97
Scope and Content The LeMoyne Snyder papers document the professional life of an expert in forensic medicine from his early medical practice in Lansing, Michigan to his later years as a "medicolegal expert" in Paradise, California. The collection covers Snyder's career from 1934 to 1984, with the bulk of the collection dating from the 1950s and 1960s. The Correspondence series consists of 3.5 cubic feet of Snyder's correspondence which does not directly relate to his activities with the Court of...
Dates: 1917 - 1984

Levi Taft and Thacker family collection

 Collection
Identifier: UA-17.381
Scope and Contents This collection consists of items from three members of the Levi Taft family. Included is a brief history of the descendants of the Levi Taft family and a history of Thomas Thacker's ROTC summer stories. Related to Levi Taft, there are numerous photos of him, his wife, and life on the campus of Michigan Agricultural College (now Michigan State University) at the turn of the century. Also included are minutes, a constitution, articles of incorporation and bylaws, treasurer's reports, a...
Dates: 1899-1921, circa 1920-1930, 2007, 2012, undated

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

Robert Hicks family papers

 Collection
Identifier: UA-28.13
Scope and Content The Robert Hicks family papers consists of family documents, oral history interviews, memorabilia, and two published family histories. The bulk of the collection is contained in an album and three folders consisting of photographs, news articles, documents, family histories, and a history of the development of the "Flowerpot" subdivision in East Lansing, Michigan. The album's arrangement is based on subject content, the first part detailing the history of the Hicks family...
Dates: 1836 - 2008; Majority of material found within 1836 - 1986

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

Thomas-Prescott families papers

 Collection
Identifier: 00170
Scope and Contents The collection documents the lives of the Thomas and Prescott families of Michigan, Pennsylvania, and Ohio. The collection contains biographical papers, genealogy/lineage records, and correspondence of family members. The bulk of the collection is the correspondence of Benjamin H. Thomas Jr., spanning the period from 1879 to 1927.The biographical papers consist of obituary notices and correspondence which discuss eligibility to join the D.A.R. and the moral character of family...
Dates: 1824 - 1960

William F. Raven papers

 Record Group
Identifier: UA-17.96
Scope and Contents The William Raven papers consist of correspondence related his job as an Agricultural Extension Agent. The correspondence consists of letters to Raven requesting information, replies to his letters, a few letters from his superiors, and some letters relating to his duties as an agent. There are also a few letters in the collection from Raven himself. The Raven family materials folder contains copies of genealogical information on Edwin Morse who was Paulina Raven's husband, newspaper...
Dates: 1913 - 1915, 1981, Undated

Filtered By

  • Subject: Correspondence X
  • Subject: Michigan X
  • Subject: Family histories X

Filter Results

Additional filters:

Subject
Letters (correspondence) 15
Photographs 10
Diaries 5
Agriculture -- Michigan 4
Ledgers (account books) 4
∨ more
Michigan -- Politics and government 4
Publications 4
Account books 3
Clippings (Books, newspapers, etc.) 3
Ephemera 3
Frontier and pioneer life -- Michigan 3
Legal correspondence 3
Legal instruments 3
Postcards 3
Scrapbooks 3
Student activities -- Michigan 3
United States -- History -- Civil War, 1861-1865 3
Agricultural colleges -- Michigan 2
Berrien County (Mich.) 2
College campuses -- Michigan -- East Lansing 2
East Lansing (Mich.) 2
Education -- Michigan 2
Lansing (Mich.) 2
Lawyers -- Michigan 2
Maps 2
Michigan 2
Michigan -- Religion 2
Sound recordings 2
Speeches 2
Universities and colleges -- Alumni and alumnae 2
Abolitionists -- United States 1
African American college administrators -- New York (State) -- History -- Sources 1
African American college presidents -- Michigan -- East Lansing -- History -- Sources 1
Agricultural colleges 1
Agricultural exhibitions 1
Agricultural extension work 1
Agriculture 1
Agriculture -- Canada 1
Agriculture -- Experimentation 1
Agriculture -- Great Britain 1
Annual reports 1
Armed Forces 1
Arts -- Michigan -- Management -- History -- Sources 1
Autobiographies 1
Baptists 1
Business correspondence 1
California -- Description and travel 1
Cartes-de-visite (card photographs) 1
Catalogs 1
Certificates 1
Chicago (Ill.) 1
Churches -- Michigan -- Grand Blanc 1
City planning -- Michigan -- East Lansing 1
College presidents' spouses -- Michigan -- East Lansing -- History -- Sources 1
Commercial correspondence 1
Contracts for deeds 1
Correspondence 1
Criminal investigation 1
Criminology 1
Dairy cattle -- Michigan 1
Dairying -- Michigan 1
Deeds 1
Directors of corporations -- United States -- History -- Sources 1
Education -- Ohio 1
Evart (Mich.) 1
Evart review (Evart, Mich.) 1
Family farms 1
Farm equipment 1
Farm life 1
Farms -- Michigan 1
Filmstrip rolls 1
Forensic sciences 1
Freemasonry -- Michigan 1
Frontier and pioneer life -- Australia 1
Frontier and pioneer life -- Ohio 1
General stores -- Michigan 1
Health 1
Horticulture -- Study and teaching 1
Horticulturists 1
Ingham County (Mich.) 1
Inheritance and succession 1
Journalism -- Political aspects 1
Journals (accounts) 1
Judicial error -- United States 1
Land subdivision -- Michigan 1
Lansing state journal 1
Learning and scholarship 1
Legal forms 1
Lexington (Ky.) 1
Livestock 1
Livingston County (Mich.) 1
Medical examiners (Law) -- Michigan 1
Medicine, Popular 1
Microfilms 1
Mineral industries 1
Minutes (Records) 1
Negatives (Photographs) 1
Neighborhoods -- Michigan -- East Lansing 1
Notebooks 1
+ ∧ less
 
Names
Michigan Agricultural College 4
Michigan State Grange 2
Michigan State University. Cooperative Extension Service 2
Roosevelt, Theodore, 1858-1919 2
Agricultural Development Council 1
∨ more
Allen family 1
Allured family (Karl Allured) 1
Alward, Dennis E. 1
Amherst College 1
Bailey, L. H. (Liberty Hyde), 1858-1954 1
Brattin, Alice Jane, 1914-1983 1
Brattin, John, 1915-1995 1
Breslin, Jacweir 1
Business-Higher Education Forum (Washington, D.C.) 1
Carton, John J. (John Jay), 1856-1934 1
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Clute, O. (Oscar) 1
Commission on New York State Student Financial Aid 1
Cornell University 1
Court of Last Resort (Television program) 1
Dartmouth College 1
Daughters of the American Revolution 1
East Jordan Fruit and Land Co., Inc (East Lansing, Mich.) 1
Elk Cement and Lime Company (Elk Rapids, Mich.) 1
Evart Board of Trade (Evart, Mich.) 1
Eveline Fruit and Land Company 1
Fellows, Grant, 1865-1929 1
Fuller, O. B. (Oramel B.) 1
Fund for Corporate Initiatives 1
Gardner, Erle Stanley, 1889-1970 1
Groesbeck, Alexander J. (Alexander Joseph), 1873-1953 1
Hamilton College (Clinton, N.Y.) 1
Harry E. Saier Co 1
Harvard University 1
Hicks family (Robert E. Hicks, 1892-1986) 1
Hicks, Robert E., 1892-1986 1
Hicks, Zoe Gladys Thurber, -1972 1
Hooker, Joseph, 1814-1879 1
Hopkins, Samuel W. 1
Igoe, Lynn, 1937-2006 1
Jones, Sarah Van Hoosen 1
Judson, Clarence Herbert 1
Kirkland family (George Kirkland, 1816-1906) 1
Kirkland, George, 1816-1906 1
Knight Foundation. Commission on Intercollegiate Athletics 1
Knight, Kate Baker 1
Kuhn, Madison, 1910-1985 1
Lake Shore & Michigan Southern Railway 1
Liberty Hyde Bailey Museum 1
Lincoln, Abraham, 1809-1865 1
Martindale, Frederick C. 1
McClernand, John A. (John Alexander), 1812-1900 1
Michigan Agricultural College. Extension Division 1
Michigan Agricultural College. Faculty 1
Michigan Agricultural College. Students. Societies, etc 1
Michigan Artificial Breeders Cooperative 1
Michigan DHIA 1
Michigan Master Farmers 1
Michigan State University 1
Michigan State University. Alumni and alumnae 1
Michigan State University. Anniversaries, etc. 1
Michigan State University. Board of Trustees 1
Michigan State University. Class of 1886 1
Michigan State University. Class of 1907 1
Michigan State University. Class of 1919 1
Michigan State University. Class of 1935 1
Michigan State University. Class of 1936 1
Michigan State University. Department of Agricultural Economics 1
Michigan State University. Faculty Row 1
Michigan State University. Junior Hop 1
Michigan. State Board of Agriculture 1
Morse Bros. Machinery & Supply Co. (Denver, Colo.) 1
New York Central Railroad Company 1
Oberlin College 1
Olds, E. W. 1
Olivet College 1
Original Gas Engine Company 1
Overseas Development Council 1
Peoples' Bank of Bath (Bath, Mich.) 1
Reo Motor Car Company 1
Republican Party (Mich.) 1
Rock Island Arsenal (Ill.) 1
Rockefeller Foundation 1
Rosencrance family (Nettie Rosencrance) 1
Smith, William A. 1
Snyder, Jonathan LeMoyne 1
Snyder, LeMoyne, 1898- 1
State University of New York 1
Superior and Boston Copper Company 1
Taft, L. R. (Levi Rawson), 1859- 1
Taft, William H. (William Howard), 1857-1930 1
Teachers Insurance and Annuity Association 1
Thacker family 1
Thomas family (Benjamin H. Thomas, 1815-1887) 1
Thomas, Benjamin Hampton 1
Thomas, Harold Prescott 1
Thompson family (James H. Thompson) 1
Thompson, James H. 1
+ ∧ less