Skip to main content Skip to search results

Showing Collections: 11 - 20 of 22

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

Pendleton family papers

 Collection
Identifier: c-00295
Scope and Contents This collection contains correspondence, a majority from relatives and school friends of Lottie Pendleton (later Mrs. George W. Bailey) whose home was in Cleveland, Ohio, and who attended college at Adrian, Michigan. The letters (1854-1862) are largely from students at Albion and Oberlin Colleges and the University of Michigan, discussing future visits and the infrequency or shortness of letters written or received. Also included is a letter from her brother, Harry, describing events of the...
Dates: 1774 - 1887

Robert F. Repas papers

 Collection
Identifier: UA-10.3.414
Scope and Contents These papers consist of correspondence and other materials relating to the Christian Labor Association (CLA), which was once associated with the Christian Reformed Church. The material was gathered by Bob Repas while working on his thesis toward a Master of Arts in political science at Michigan State University in 1961-1962. Repas worked at the Labor and Industrial Relations Center at MSU during that time. In addition to correspondence concerning the CLA and materials for Repas'...
Dates: 1950 - 1964

Roy C. Vandercook papers

 Collection
Identifier: 00011
Scope and Contents This collection consists of letters, newspaper clippings, legal documents related to Roy C. Vandercook and his various careers. Most significant in the collection is the bulk of correspondence concerning the Michigan National Guard and the 1913 copper strike. Vandercook was responsible for the majority of military action and exchanged a great deal of letters with Governor Woodbridge Ferris. Included are also letters discussing various phases of the U.S. occupation of the...
Dates: 1849 - 1957

Scofield family papers

 Collection
Identifier: c-00134
Scope and Contents This collection consists mainly of correspondence and other papers relating to the Stephen Scofield family of Ingham County, Michigan. Much of the correspondence relates to Grace Scofield Bridger (daughter of Stephen) and is mostly personal in content. Of special interest, however, are a letter (January 24, 1858) describing land and farming conditions in Wisconsin, and a letter (May 3, 1888) relating farming news and local market prices of farm produce in Kansas. Also included are a number...
Dates: 1853-1920, undated

Slafter family papers

 Collection
Identifier: 00037
Scope and Contents Personal correspondence among Slafter family relatives and their close friends make up the bulk of this collection. Early letters, dated 1858, tell of the scarcity of money and suggests that barley should be planted because it is the most profitable crop. Family news and town gossip are also prominent items in the letters. A June 17, 1858 letter from another brother to William tells of killing one elk and capturing another. March 12, 1863 letter mentions the sacrifice of soldiers...
Dates: 1855 - 1891

Smith family papers

 Collection
Identifier: 00074
Scope and Contents This collection consists of the business and farm records of George Anson Smith, his brother (Legrand J. Smith), and his sons (Fred, Azariel, and Frank R.), of Somerset, Hillsdale County, Michigan. George A. Smith owned several farms and with his brother operated two general stores and a grain exchange, which were later taken over by his sons. In 1856 he purchased the Gamble farm near Somerset and later purchased several other farms near it. In 1858 he and his brother built the brick store...
Dates: 1853 - 1927

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

Waldron family papers

 Collection
Identifier: c-00413
Scope and Contents This collection contains deeds, mortgages, tax receipts, and a diary (1878) of Aaron K. Waldron, a prominent farmer of Tecumseh, Lenawee County, Michigan. Also included is family correspondence (1863-1879) including two Civil War letters (1863) to Waldron's wife, nee Sarah Gunderman, from her brothers John, 126th New York Regiment, and Abram, 148th New York Regiment.The Civil War letters have been transcribed, scanned and placed online at ...
Dates: 1846 - 1904

Filtered By

  • Subject: Letters (correspondence) X
  • Subject: Legal instruments X

Filter Results

Additional filters:

Subject
Photographs 14
Postcards 7
Diaries 6
Ledgers (account books) 6
Account books 5
∨ more
Agriculture -- Michigan 5
Clippings (Books, newspapers, etc.) 5
Scrapbooks 5
United States -- History -- Civil War, 1861-1865 5
Frontier and pioneer life -- Michigan 3
Lansing (Mich.) 3
Microfilms 3
Speeches 3
Taxation -- Michigan 3
Berrien County (Mich.) 2
Commercial correspondence 2
Contracts 2
Family histories 2
General stores -- Michigan 2
Ingham County (Mich.) 2
Insurance policies 2
Maps 2
Poetry 2
Publications 2
Sound recordings 2
United States -- Politics and government -- 19th century 2
Africa, North 1
Agriculture -- California 1
Agriculture -- Wisconsin 1
Algiers (Algeria) 1
Amateur films 1
Annual reports 1
Antislavery movements -- United States 1
Arithmetic 1
Autobiographies 1
Boarding schools 1
By-laws 1
California -- Description and travel 1
California -- Social life and customs 1
Chemistry -- Problems, exercises, etc. 1
China -- History 1
College campuses -- Michigan -- East Lansing 1
College students 1
Constitutions 1
Copper mines and mining -- Vermont 1
Criminal investigation 1
Criminology 1
Crops 1
Dance -- Study and teaching -- United States 1
Dance teachers -- United States 1
Deeds 1
Depressions -- 1929 -- United States 1
Dietetics 1
Economics -- Michigan 1
Education -- Michigan 1
Education, Primary -- Michigan 1
Education, Secondary -- Michigan 1
Elections -- Indiana 1
Elections -- United States -- 19th century 1
Engineering 1
England -- Description and travel 1
Europe -- Description and travel 1
Evangelistic work -- United States 1
Farm management -- Michigan 1
Fenians 1
Filmstrip rolls 1
First communion 1
Flour mills -- Michigan 1
Forensic sciences 1
Forests and forestry 1
Freedmen -- United States 1
Frontier and pioneer life -- Ohio 1
Funeral rites and ceremonies 1
Geology -- Study and teaching -- Michigan 1
Gold mines and mining 1
Gold mines and mining -- California 1
Greenbacks 1
Houghton (Mich.) 1
Income tax -- United States 1
Ionia (Mich.) 1
Ireland 1
Jewell County (Kan.) 1
Journals (accounts) 1
Judicial error -- United States 1
Kabuki 1
Labor laws and legislation 1
Labor unions -- Canada 1
Labor unions -- United States 1
Land grants 1
Land titles -- Michigan 1
Lansing sentinel 1
Legal documents 1
Legislation 1
Lenawee County (Mich.) 1
Lighthouses 1
Lobbyists 1
Local taxation -- Alberta 1
Local taxation -- Illinois 1
+ ∧ less
 
Names
Michigan Agricultural College 5
United States. Army 2
United States. Army -- Military life -- History -- 19th century 2
AFL-CIO 1
Adams, John Quincy, 1767-1848 1
∨ more
Agricultural College of the State of Michigan. Dedication, 1857 1
Albion College 1
Alofs Manufacturing Company (Grand Rapids, Mich.) 1
American Mythic Theater 1
American Red Cross 1
Bridger, Lewis 1
Cathcart, C. W. (Charles William), 1809-1888 1
Cathcart, James L. (James Leander), 1767-1843 1
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Christian Labor Association of the United States 1
Christian Labour Association of Canada 1
Christian Reformed Church 1
Civilian Conservation Corps (U.S.) 1
Clay, Henry, 1777-1852 1
Clute, O. (Oscar) 1
Coggan, Blanche B. (Blanche Brown) 1
Coggan, Forrest Winston 1
Court of Last Resort (Television program) 1
Dartmouth College 1
Daughters of the American Revolution 1
Dike, George K. (George Kimball), 1918- 1
Douglas, Nancy 1
Douglas, Stephen A. (Stephen Arnold), 1813-1861 1
East Lansing Woman's Club 1
Eastern Michigan University 1
Ferris Institute 1
Ferris, Woodbridge N., 1853-1928 1
Gardner, Erle Stanley, 1889-1970 1
Gilchrist, Maude 1
Greater Muskegon Chamber of Commerce 1
Greenback Labor Party (U.S.) 1
Hackley, Charles Henry 1
Harvard University 1
Hekman Biscuit Company (Grand Rapids, Mich.) 1
Hunt, William 1
International Union, United Automobile Workers of America (CIO) 1
Jackson, Andrew, 1767-1845 1
Jefferson, Thomas, 1743-1826 1
Jeremiah Symphony 1
Keeler Brass Company (Grand Rapids, Mich.) 1
Kresge Art Museum 1
Liu, Hanson 1
Liu, YuYing Tu 1
Madison, James, 1751-1836 1
McAlpine, Susan 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
Mead Containers (Grand Rapids, Mich.) 1
Michigan Council for the Arts 1
Michigan Historical Commission 1
Michigan State College. Terrace Theater 1
Michigan State Police 1
Michigan State University 1
Michigan State University. Anniversaries, etc. 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 1919 1
Michigan State University. Class of 1947 1
Michigan State University. Faculty Row 1
Michigan State University. Junior Hop 1
Michigan State University. Labor and Industrial Relations Library 1
Michigan Technological University 1
Michigan. State Board of Agriculture 1
Michigan. War Preparedness Board 1
North, Joseph E. 1
Oberlin College 1
Ohio State University 1
Olivet College 1
Ontario Labour Relations Board 1
Paul, Wilson B. 1
Pendleton family (Lottie Pendleton) 1
Pine Rest Christian Hospital 1
Powell, Maude Nason 1
Powell, Ralph Waterbury 1
Repas, Bob, 1921- 1
Rock Island Arsenal (Ill.) 1
Rolfe, Benjamin 1
Scofield family (Grace Scofield Bridger) 1
Smith family (George Anson Smith, 1825-1885) 1
Smith, Hazel Neu 1
Smith, Howard Remus, 1872- 1
Snyder, Jonathan LeMoyne 1
Snyder, LeMoyne, 1898- 1
Teatro Internacional, Inc 1
Thurman, Allen Granbery, 1813-1895 1
ToYoZa 1
Toledo Blade (Newspaper) 1
Towar family (Jennie Towar Woodard) 1
+ ∧ less