Skip to main content Skip to search results

Showing Collections: 11 - 20 of 20

Jonathan LeMoyne Snyder papers

 Record Group
Identifier: UA-2.1.7
Scope and Contents This collection contains eight series: correspondence, personal correspondence, speeches, reports, promotional literature, calendars, programs and tickets. All series represent the basic divisions of the collection prior to processing.The largest single series is correspondence, 1896-1915 (18.5 cubic feet). Contained in this series are many requests for college catalogues, many questions regarding admissions, as well as admissions requirements. Comments relative to such...
Dates: 1887 - 1918

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

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

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

Mrs. C. M. Burdick collection

 Collection
Identifier: c-00487
Scope and Contents Included in the collection are Mrs. C. M. Burdick's diaries (1925-1937), correspondence and a biographical sketch of R. E. Olds entitled "That Boy Ranny". Among the most interesting items in the correspondence is a letter from R. Shettler explaining his unhappiness with R. E. Olds over the affairs of the Reo Motor Car Company. There is also some material on Olds' interest in music. A few photographs of women who worked in the Reo Motor Car Company office are also in Mrs. Burdick's...
Dates: 1904 - 1957

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

Rule family papers

 Collection
Identifier: 00216
Scope and Content The Rule and Alward papers consists of photographs, postcards, Officer Training notes, a commencement program from Michigan State Normal College (now Eastern Michigan University), and class notes. About half of the postcards were sent from Clifford Rule to Lela Alward during World War I while he was deployed in France. Many of the postcards are scenes from France, or of soldiers training. Some notable photographs include Notre Dame Cathedral with supports for protection during air raids,...
Dates: 1911, 1917-1919

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

Zee and Schober families papers

 Collection
Identifier: UA-17.144.1
Scope and Content This collection consists of memorial books, correspondence, diaries, notebooks, school materials, scrapbooks, Elsie Zee’s teaching materials, family photographs, and genealogical papers. James Wilmer Zee and Elsie Schober Zee’s courtship love letters are also included. There are also post-World War II letters to Elsie Schober Zee and William (Wilhelm) Schober from family members in Germany and from former German P.O.W.s who worked for the Zees. The letters are in German. Many were translated...
Dates: 1908 - 1987

Filtered By

  • Subject: Diaries X
  • Subject: Postcards X

Filter Results

Additional filters:

Subject
Photographs 18
Letters (correspondence) 16
Scrapbooks 10
Clippings (Books, newspapers, etc.) 7
Ledgers (account books) 6
∨ more
Speeches 6
Lansing (Mich.) 3
Legal instruments 3
Programs (Publications) 3
Publications 3
World War, 1939-1945 3
Account books 2
Agriculture -- Accounting 2
Agriculture -- Michigan 2
Cartes-de-visite (card photographs) 2
Chickamauga, Battle of, Ga., 1863 2
Commercial correspondence 2
Education, Higher -- Michigan 2
Europe -- Description and travel 2
Farm life 2
Frontier and pioneer life -- Michigan 2
Manuscripts 2
Microfilms 2
Newspapers 2
Notebooks 2
Pamphlets 2
Reports 2
Veterinary medicine 2
Agricultural colleges -- Michigan 1
Agricultural prices 1
Agriculture 1
Agriculture -- Research -- United States 1
Agriculture -- Study and teaching 1
Agriculture, Cooperative 1
Amateur films 1
Annual reports 1
Atlanta Campaign, 1864 1
Automobile industry and trade 1
Automobile industry and trade -- Michigan 1
Automobiles -- Design and construction 1
Automobiles -- History 1
Belgium 1
Calhoun County (Mich.) 1
California -- Social life and customs 1
Campaign speeches 1
Child rearing 1
China -- Description and travel 1
China -- History 1
Civil defense 1
Coldwater (Mich.) 1
College sports 1
College students 1
Conesus (N.Y. : Town) 1
Contracts 1
Course materials 1
Dairy farming 1
Daybooks 1
Depressions -- 1929 -- United States 1
Dietetics 1
Diplomatic and consular service -- Belgium 1
East Lansing (Mich.) 1
Education -- Michigan 1
Education, Higher -- China 1
Education, Primary -- Michigan 1
Education, Secondary -- Michigan 1
Engineering 1
Family histories 1
Farm management 1
Federal aid to education -- Michigan 1
Forests and forestry 1
France 1
Fruit-culture 1
Fruit-culture -- Research 1
Fruit-culture -- Study and teaching 1
Government aid to higher education -- Michigan 1
Government publicity 1
Grayling (Mich.) 1
Home economics 1
Horses -- Breeding 1
Horticulture -- Study and teaching 1
Hunting -- Michigan 1
Ingham County (Mich.) 1
Iosco County (Mich.) 1
Kentucky -- Maps 1
Law -- Anecdotes 1
Lumbering -- Michigan 1
Lutheran Church 1
Mackinac Island (Mich.) 1
Manchester (Mich.) 1
Maps 1
Mason (Mich. : Township) 1
Michigan -- History 1
Michigan -- Politics and government 1
Michigan -- Religion 1
Milford (Mich.) 1
Military orders 1
Mill Springs, Battle of, Ky., 1862 1
Minutes (administrative records) 1
+ ∧ less
 
Names
Michigan Agricultural College 8
Eastern Michigan University 2
Kuhn, Madison, 1910-1985 2
Michigan Farm Bureau 2
Michigan State University. Office of the President 2
∨ more
Olds, Ransom Eli, 1864-1950 2
Reo Motor Car Company 2
American Pomological Society 1
American Red Cross 1
American Veterinary Medical Association. National Board of Veterinary Medical Examiners 1
Austin family (Hattie Foote Austin, 1859-1952) 1
Austin, Andrew V. 1
Austin, Hattie Foote 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
Carpenter, Kate M. Coad, 1880-1974 1
Civilian Conservation Corps (U.S.) 1
Coppin, John S., 1904-1986 (Portraitist) 1
Cornell University. School of Agriculture 1
Daughters of the American Revolution 1
Denison, James Henry, 1907-1975 1
Detroit Edison Company 1
East Lansing Woman's Club 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 Western Railroad Company 1
Greeley, Horace, 1811-1872 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Ingham County (Mich.). Health Department 1
Jones, Margaret Zee 1
Lawler, Kathleen F. (Kathleen Frances), 1870-1938 1
Liu, Hanson 1
Liu, YuYing Tu 1
Lutheran Bund of Michigan 1
McAlpine, Susan 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 State Spartans (Football team) 1
Michigan State University. Alumni and alumnae 1
Michigan State University. Board of Trustees 1
Michigan State University. Class of 1904 1
Michigan State University. Class of 1911 1
Michigan State University. Class of 1912 1
Michigan State University. Class of 1913 1
Michigan State University. Class of 1917 1
Michigan State University. College of Veterinary Medicine 1
Michigan State University. Faculty 1
Michigan State University. Horticulture Club 1
Michigan State University. Office of Public Relations 1
Michigan State University. Seminarius Botanicus 1
Michigan State University. Spartan Marching Band 1
Michigan State University. Student's Citizenship League 1
Michigan. Office of Civilian Defense 1
Newberry, Truman Handy, 1864-1945 1
North, Joseph E. 1
Ohio State University 1
Olds Motor Works 1
Parkhurst, John G. (John Gibson), 1824-1906 1
Phi Kappa Phi. Michigan State University Chapter 1
Phi Kappa Tau. Alpha Alpha Chapter (Michigan State University) 1
Porter, Florence Emeline Foote 1
Powell, Maude Nason 1
Powell, Ralph Waterbury 1
Republican National Convention 1
Republican Party (U.S. : 1854- ) 1
Rolfe, Benjamin 1
Roosevelt, Theodore, 1858-1919 1
Rose Bowl (Football game) (1954) (Pasadena, Calif.) 1
Rose Bowl (Football game) (1956 : Pasadena, Calif.) 1
Rose Bowl (Football game) (1966 : Pasadena, Calif.) 1
Rule, Clifford 1
Schober family 1
Shettler, Reuben 1
Snyder, Jonathan LeMoyne 1
Snyder, LeMoyne, 1898- 1
Soderbom, K. George 1
Stafseth, Henrik Ekroll 1
Stafseth, Henrik J. (Henrik Joakim), 1890- 1
Stark Brothers Nurseries 1
Tournament of Roses 1
+ ∧ less