Skip to main content Skip to search results

Showing Collections: 11 - 20 of 34

Howard Linder papers

 Collection
Identifier: UA-10.3.322
Scope and Contents

This collection consists of letters from Howard Linder to his wife while he was in the war, military insignia pins, patches, diaries, and photographs.

Dates: 1943-1945, 1952

James Henry Denison papers

 Record Group
Identifier: UA-17.62
Scope and Contents The James Denison papers include materials that were accumulated throughout Denison’s life. Denison’s personal papers consist primarily of correspondence, diaries, and newspaper clippings about himself. Also included are articles, stories, and poems written by Denison. Among the articles are several drafts of a piece he wrote about Mackinac Island, Michigan. The bulk of the papers center around Denison’s professional career and in particular his career with the Michigan Office of...
Dates: 1925 - 1970

John Gibson Parkhurst papers

 Collection
Identifier: 00025
Scope and Contents The largest part of the collection consists of the pocket diaries Parkhurst kept from 1847 to 1906. The early diaries (1847-1860) relate details of his court cases and only rarely mention his personal life. Records of various financial transactions are incorporated in these early diaries. The diaries of the war years (1861-1865) include battle accounts and descriptions of Parkhurst's experiences as a prisoner-of-war in 1862. In the diaries of the post-war years, Parkhurst discusses primarily...
Dates: 1831 - 1906

John Taylor Bregger papers

 Record Group
Identifier: UA-10.3.74
Scope and Content John T. Bregger papers include biographical information; personal and professional correspondence; notes, papers, records and memorabilia from his elementary and high school education in Bangor, Michigan, (1903-1913) from his studies at Michigan Agricultural College (now Michigan State University) (1913-1923; 1954-1967), and from his graduate studies at Cornell University (1921-1922) includes his Masters Thesis on Pomology; news clippings written by Bregger or collected for his personal...
Dates: 1903 - 1981

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

Lansing and Taft families papers

 Collection
Identifier: 00058
Scope and Content The collection documents through correspondence, diaries, and financial records, the activity of four people over three generations. These papers span the years 1838 to 1917, with most of the material falling in the periods of 1838-1845 and 1881-1917. The 1845-1881 gap is due to the absence of a generation of records.The records of Elijah M. Lansing (1838-1845) relate to the 6th Regiment, 5th Brigade of the Michigan Militia (Washtenaw Guards). The incoming letters include a...
Dates: 1838 - 1917

Lyman family papers

 Collection
Identifier: 00128
Scope and Contents The Lyman family papers include correspondence, diaries, property deeds, newspapers, photographs, and other materials for the family of Liberty Lyman and Lucinda Sikes Lyman covering the years 1812-1910.The bulk of the family correspondence consists of letters to Lucinda Lyman from her sons and daughters, as well as letters from friends and relatives in Massachusetts. Especially interesting are the letters of the Lyman sons in California. Many vivid details are given on life in California...
Dates: 1812 - 1910

Mary True Dooley papers

 Record Group
Identifier: UA-10.3.217
Scope and Contents The Mary True Dooley papers consist of materials relating to the Andrews and True families. The Andrews materials include correspondence to and from the Elisha Andrews family, deeds, tax materials, financial information, essays, and sermons written by Elisha. Some of the correspondence describes eighteenth century life in New York, the journey to Michigan, and early settler life in Michigan. There are also Anne Amelia Andrew's diary, letters, copied essays and the correspondence of her...
Dates: 1804 - 2002

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

Filtered By

  • Subject: Letters (correspondence) X
  • Subject: Photographs X
  • Subject: Diaries X

Filter Results

Additional filters:

Subject
Postcards 15
Scrapbooks 15
Clippings (Books, newspapers, etc.) 9
Speeches 6
Ledgers (account books) 5
∨ more
Legal instruments 5
Maps 5
Reports 5
United States -- History -- Civil War, 1861-1865 5
World War, 1939-1945 5
Account books 4
Family histories 4
Notebooks 4
Publications 4
Agriculture -- Michigan 3
Cartes-de-visite (card photographs) 3
Commercial correspondence 3
Contracts 3
Europe -- Description and travel 3
Frontier and pioneer life -- Michigan 3
Lansing (Mich.) 3
Manuscripts 3
Microfilms 3
Programs (Publications) 3
Agriculture -- Accounting 2
Agriculture, Cooperative 2
Education -- Michigan 2
Farm life 2
Legislation -- Michigan 2
Livingston County (Mich.) -- Maps 2
Mackinac Island (Mich.) 2
Michigan -- Religion 2
Military records 2
Minutes (administrative records) 2
Newspapers 2
Pamphlets 2
Railroads -- Michigan 2
Sermons, American 2
United States -- History -- Civil War, 1861-1865 -- Regimental histories 2
Advertising 1
Advertising -- Agriculture 1
Agricultural colleges -- Michigan 1
Agricultural education -- Argentina 1
Agricultural laws and legislation -- Michigan 1
Agricultural prices 1
Agriculture 1
Agriculture -- Argentina 1
Agriculture -- California 1
Agriculture -- Iowa 1
Agriculture -- Research -- United States 1
Agriculture -- Study and teaching 1
Alaska 1
Allegan (Mich.) 1
Amateur films 1
Annual reports 1
Atlanta Campaign, 1864 1
Autobiographies 1
Automobile industry and trade 1
Automobile industry and trade -- Michigan 1
Automobiles -- Design and construction 1
Automobiles -- History 1
Balcarce (Argentina : Partido) 1
Bank notes 1
Baptists 1
Bean industry 1
Belgium 1
Berrien County (Mich.) 1
Boarding schools 1
California -- Social life and customs 1
Campaign speeches 1
Chemistry -- Experiments 1
Chickamauga, Battle of, Ga., 1863 1
Child rearing 1
China -- Description and travel 1
China -- History 1
Churches -- Michigan -- Grand Blanc 1
Civil defense 1
Coldwater (Mich.) 1
College sports 1
College students 1
Commercial photography 1
Consolidation and merger of corporations 1
Constitutional conventions -- Michigan 1
Course materials 1
Covert (Mich. : Township) 1
Daybooks 1
Deeds 1
Deerfield (Mich.) 1
Depressions -- 1929 -- United States 1
Dietetics 1
Diplomatic and consular service -- Belgium 1
Dried beans 1
Dried beans -- Marketing 1
Dried beans -- Storage 1
Dried beans -- Transportation 1
East Lansing (Mich.) 1
East Lansing (Mich.) -- Buildings, structures, etc. 1
+ ∧ less
 
Names
Michigan Agricultural College 7
Kuhn, Madison, 1910-1985 3
Daughters of the American Revolution 2
Michigan Farm Bureau 2
Michigan State University. Class of 1911 2
∨ more
Michigan State University. Office of the President 2
Olds, Ransom Eli, 1864-1950 2
Reo Motor Car Company 2
Roosevelt, Theodore, 1858-1919 2
United States. Army 2
United States. Department of Agriculture 2
Alpha Zeta. Kedzie Chapter (Michigan State University) 1
American Pomological Society 1
American Red Cross 1
American Veterinary Medical Association. National Board of Veterinary Medical Examiners 1
Andrews family (Elisha Deming Andrews, 1783-1852) 1
Andrews, Anne Amelia (1812-1898) 1
Andrews, Betsey Lathrop (1788-1859) 1
Andrews, Elisha Deming (1783-1852) 1
Association of Systematics Collections 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Barney, Leila Craig 1
Boy Scouts of America. Troop 1 (Brighton, Mich.) 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
Burbank, Luther, 1849-1926 1
Burdick, C. M., Mrs. 1
Calkins, Edmund Albert 1
Campbell District School (Eaton County, Mich.) 1
Carpenter, Kate M. Coad, 1880-1974 1
Central Michigan University 1
Civilian Conservation Corps (U.S.) 1
Combs, William H. 1
Coppin, John S., 1904-1986 (Portraitist) 1
Cornell University. School of Agriculture 1
Craig, Frank 1
Craig, Mary Ann 1
Denison, James Henry, 1907-1975 1
Detroit Edison Company 1
Dooley, Mary True 1
East Lansing Woman's Club 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Federal Surplus Commodities Corporation 1
Ford, H. J. (Henry Justice), 1860-1941 1
Giefel, Marjorie 1
Gilchrist, Maude 1
Grand Trunk Railway Company of Canada 1
Greeley, Horace, 1811-1872 1
Halbert, Frederic, 1945- 1
Hamilton College (Clinton, N.Y.) 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Hooker, Joseph, 1814-1879 1
Igoe, Lynn, 1937-2006 1
Instituto Nacional de Tecnología Agropecuaria (Argentina) 1
Jackson, Ted Fremont 1
Jones, Margaret Zee 1
Judson, Clarence Herbert 1
Lake Shore & Michigan Southern Railway 1
Lathrop, Joseph 1
Lawler, Kathleen F. (Kathleen Frances), 1870-1938 1
Lincoln, Abraham, 1809-1865 1
Linder, Howard L. 1
Liu, Hanson 1
Liu, YuYing Tu 1
Lutheran Bund of Michigan 1
McAlpine, Susan 1
McClernand, John A. (John Alexander), 1812-1900 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 Agricultural College. Extension Division 1
Michigan Agricultural College. Students. Societies, etc 1
Michigan Historical Commission 1
Michigan State College 1
Michigan State Spartans (Football team) 1
Michigan State University. Argentina Project (Balcarce) 1
Michigan State University. Board of Trustees 1
Michigan State University. Class of 1886 1
Michigan State University. Class of 1898 1
Michigan State University. Class of 1904 1
Michigan State University. Class of 1907 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. Class of 1937 1
Michigan State University. College of Veterinary Medicine 1
Michigan State University. Delphic Society 1
Michigan State University. Faculty 1
Michigan State University. Horticulture Club 1
+ ∧ less