Skip to main content Skip to search results

Showing Collections: 11 - 20 of 22

Kennedy family papers

 Collection
Identifier: c-00068
Scope and Contents The Kennedy family papers consist of seven letters. The earliest (1817) was written by a young woman describing a mid-winter journey home through western New York by wagon sleigh. Five letters in the collection were written by Frederick A. Kennedy to this wife Caroline while he was serving in the Michigan State legislature in Detroit in 1846. Kennedy discusses current actions of the legislature, including the passage of a bill to pay legislators $3.00 per day; and the initial defeat and...
Dates: 1817 - 1862

Mary Taylor Hale correspondence

 Collection
Identifier: c-00330
Scope and Contents

The bulk of the correspondence was written by friends and relatives in Michigan and California in the period 1864-1880 to Mary Taylor, later Mrs. Richard Hale, a school teacher residing in Milford, Michigan

In addition to education and the problems of teaching, such topics as the Civil War, the draft, election politics, and farming activities are discussed.

Also included are the courtship letters (1842) of John Taylor of Milford and Jane Wark of New York City.

Dates: 1835 - 1880

Michigan Constitutional Convention records

 Collection
Identifier: 00068
Scope and Contents This collection, comprising several individual donations of varying sizes, is divided into six series: Preparatory Phase (before October 3, 1961); The Convention in Session (October 3, 1961-August 1, 1962); Post-Convention Phase (after August 1, 1962); Added materials (after initial processing); Photographs and Scrapbooks; and Maps and Oversized Materials. The first three series are further divided essentially into (A) Personal Correspondence and Manuscript Materials and (B) Printed and...
Dates: 1956 - 1977

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

Paul D. Bagwell papers

 Collection
Identifier: UA-1.1.6
Scope and Contents

This collection contains correspondence, speeches, records, newspaper clippings, photographs and printed material of the public and private career of Paul D. Bagwell. The collection also includes two scrapbooks.

Dates: 1938 - 1960

Pierpont Smith papers

 Collection
Identifier: c-00096
Scope and Contents

This collection consists of letters from friends in Dexter, encouraging him to move back. They discuss agricultural prospects, politics, and local gossip. Also included are some family correspondence and rough genealogy for the Smith family.

Dates: 1829 - 1842

Pinckney family papers

 Collection
Identifier: c-00490
Scope and Contents

The collection contains correspondence, invitations, programs, and certificates relating to the Pinckney family. Also included are newspapers and newspaper clippings related to the Civil War and early Lansing, Michigan, history.

Dates: 1848 - 1959

Rawson Smith family papers

 Collection
Identifier: c-00072
Scope and Contents The Smith family papers consist mostly of Alfred Smith's letters to his parents while he was in the Army, and correspondence exchanged by family members in Michigan and New York in the years following the war. The collection also includes various documents including insurance policies, deeds, mortgages, and a lottery advertisement (1868).Subjects of particular interest from Alfred's correspondence include conditions in the Union hospital at Albany, New York (July 12, 1862);...
Dates: 1850 - 1892

Richard F. VanderVeen papers

 Collection
Identifier: 00118
Scope and Contents This collection contains the Congressional papers and related materials of Richard F. VanderVeen from his half term in the 93rd Congress and full term in the 94th Congress of the United States House of Representatives. The bulk of the papers is correspondence from his constituents and copies of his replies to them. The subject matter is both general, such as congratulatory letters, acceptance of invitations and requests for information, and legislative, dealing with various proposed bills...
Dates: 1974 - 1976

Stebbins family papers

 Collection
Identifier: 00014
Scope and Contents A manuscript copy of Stebbins' book A History of Plymouth Church (of Lansing) written in 1893 is included. Stebbins compiled an autobiography entitled Sketches of My Life, which he was completing at his death in 1901. A copy of the text is included, as well as his diaries, account books and newspaper clippings on railroads.Other materials in the papers are those of his children Arthur C. and Bliss Stebbins and Susan...
Dates: 1741 - 1976; Majority of material found within 1821 - 1940

Filtered By

  • Subject: Letters (correspondence) X
  • Subject: Michigan -- Politics and government X

Filter Results

Additional filters:

Subject
Photographs 8
Lansing (Mich.) 7
United States -- History -- Civil War, 1861-1865 7
Agriculture -- Michigan 6
Clippings (Books, newspapers, etc.) 6
∨ more
Scrapbooks 6
Diaries 4
Postcards 4
Account books 3
Family histories 3
Maps 3
Political campaigns -- Michigan 3
Press releases 3
Speeches 3
United States -- Politics and government 3
Constitutional conventions -- Michigan 2
Deeds 2
Education, Secondary -- Michigan 2
Ingham County (Mich.) 2
Ledgers (account books) 2
Michigan -- Social life and customs 2
Milford (Mich.) 2
Newsletters 2
Notebooks 2
Posters 2
Programs (Publications) 2
Publications 2
Radio speeches 2
Reports 2
Stereographs 2
Adrian (Mich.) 1
Adrian Michigan expositor 1
Agriculture -- California 1
Agriculture -- Study and teaching 1
Allegan County (Mich.) 1
Annual reports 1
Autobiographies 1
Automobile industry and trade -- Michigan 1
Berrien County (Mich.) 1
Bills, Legislative 1
Brady (Mich.) 1
Brochures 1
Business -- Michigan 1
By-laws 1
Cadillac (Mich.) 1
Campaign funds -- United States 1
Cartes-de-visite (card photographs) 1
Chickamauga, Battle of, Ga., 1863 1
Churches -- Michigan -- Grand Blanc 1
Conesus (N.Y. : Town) 1
Congresses and conventions 1
Constitutional amendments 1
Constitutions -- Michigan 1
Decatur (Mich.) 1
Detroit (Mich.) 1
Dexter (Mich.) 1
Draft 1
Economic development 1
Education 1
Education -- Michigan 1
Education -- New York (State) 1
Education, Higher 1
Education, Higher -- Michigan 1
Education, Primary -- Michigan 1
Education, Primary -- Michigan -- Lansing 1
Education, Secondary -- Michigan -- Lansing 1
Elections -- Michigan 1
Elections -- United States 1
Ephemera 1
Financial records 1
Frontier and pioneer life -- Australia 1
Frontier and pioneer life -- Michigan 1
Frontier and pioneer life -- Ohio 1
General stores -- Michigan 1
Grand Rapids (Mich.) 1
Housing 1
Inheritance and succession 1
Insurance policies 1
Interviews 1
Invitations 1
Journalism -- Political aspects 1
Journalists 1
Land titles -- Michigan 1
Lansing (Mich.) -- Politics and government 1
Lansing state journal 1
Learning and scholarship 1
Lectures 1
Lectures and lecturing 1
Legal forms 1
Legal instruments 1
Legislation -- Michigan 1
Legislative materials 1
Legislative speeches 1
Mayors -- Michigan -- Lansing 1
Medicine, Popular 1
Michigan -- Economic conditions 1
Michigan -- History 1
Michigan -- Religion 1
+ ∧ less
 
Names
Michigan Agricultural College 3
Michigan. Constitutional Convention (1961-1962) 3
Combs, William H. 2
Republican Party (Mich.) 2
United States. Congress. House 2
∨ more
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Political Science Association 1
Austin family (Hattie Foote Austin, 1859-1952) 1
Austin, Andrew V. 1
Austin, Hattie Foote 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Beal, W. J. (William James), 1833-1924 1
Benavides, Tony 1
Blanchard, James J., 1942- 1
Brown, Donald A. 1
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Chrysler Corporation 1
Citizens Research Council of Michigan 1
Citizens for Eisenhower (Organization) 1
Clute, O. (Oscar) 1
Cochrane, Louise, 1918-2012 1
Crawford, Jim 1
Cristo Rey Community Center (Lansing, Mich) 1
Dartmouth College 1
Delta Tau Delta Fraternity. Iota Chapter (Michigan State University) 1
Dimick family 1
Dunks, Fred S. 1
Eastern Michigan University 1
Erickson, Claud R. 1
Faling, Charles 1
Ferency, Zolton A., 1922-1993 1
Foote family (Hattie Foote Austin, 1859-1952) 1
Foote, Henry King 1
Foote, Minera Henderson 1
Fraser, Eliza M. 1
Fraser, John C. 1
Fraser, John, 1811-1882 1
Fraser, William E., -1895 1
General Motors Corporation 1
Grand Army of the Republic 1
Granholm, Jennifer 1
Hamilton College (Clinton, N.Y.) 1
Hannah, John A., 1902-1991 1
Hare, James M. (James McNeil), 1910-1980 1
Harvard University 1
Hooker, Joseph, 1814-1879 1
Ingham County (Mich.). Board of Commissioners 1
Ingham County Curative Workshop 1
Kennedy family (Frederick (Fred) A. Kennedy, 1811-) 1
Kennedy, Frederick (Fred) A. 1
Kennedy, J. Benton, Captain 1
Lakeview High School (Battle Creek, Mich.) 1
Lansing Civic Players Guild (Lansing, Mich.) 1
Lansing Lugnuts 1
Law, Eugene Francis 1
Lincoln, Abraham, 1809-1865 1
March of Dimes Birth Defects Foundation 1
McClernand, John A. (John Alexander), 1812-1900 1
Michigan Agricultural College. Students 1
Michigan Agricultural College. Students. Societies, etc 1
Michigan Citizens for Eisenhower. Ferguson Committee 1
Michigan Council of Defense 1
Michigan State Grange 1
Michigan State University. Basic College 1
Michigan State University. Class of 1870 1
Michigan State University. Class of 1883 1
Michigan State University. Class of 1907 1
Michigan State University. Class of 1964 1
Michigan State University. Communications Center 1
Michigan State University. Department of Written and Spoken English 1
Michigan. Commission on Reform and Modernization of Government 1
Michigan. Constitutional Revision Study Committee 1
Michigan. Department of Labor & Economic Growth 1
Michigan. Legislature. Joint Legislative Committee on Reorganization of State Government 1
Michigan. Office of Civilian Defense 1
Michigan. Office of Civilian Defense. Victory Speakers' Bureau 1
Michigan. State Board of Agriculture 1
Michigan. State Board of Canvassers 1
Michigan. State Department of Social Welfare 1
Miller, Frederick E. 1
National Society for the Study of Communication 1
National Society for the Study of Communication. General Education Evaluation Committee 1
National Victory Speakers' Conference 1
Olivet College 1
Porter, Florence Emeline Foote 1
Powell, Stanley M. (Stanley Maurice), 1898- 1
Press, Charles, 1922- 1
Rock Island Arsenal (Ill.) 1
Roed, Elsa Margrete (1907-) 1
Romney, George W., 1907-1995 1
Roosevelt, Theodore, 1858-1919 1
Serkaian Communications 1
Smith family (Rawson Smith, 1814-1895) 1
Smith, Abigail 1
Smith, Alfred A. 1
Smith, Pierpont L. 1
Smith, Rawson 1
Society of American Archivists 1
+ ∧ less