Skip to main content Skip to search results

Showing Collections: 21 - 30 of 34

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

Michigan Bean Company records

 Collection
Identifier: 00110
Scope and Contents of the Records Efforts covering a sixty-year span to improve farm markets through the pooling of farm commodities, the organization of growers and shippers, promotional marketing and advertising, and bean research are documented in letters, newspaper clippings, articles and legal documents in the collection. In these records are correspondence, memoranda and articles on state and federal agricultural subsidy programs and restrictions. There also is the Wickes Corporation merger, documented through notes,...
Dates: 1906 - 1980

Moody family collection

 Collection
Identifier: 00258
Scope and Content The bulk of the Moody family collection consists of photographic materials, ranging from photographs, negatives, glass negatives, slides, and scrapbooks. The photographs show Craig family, Barney family, and Moody family members. Genevieve Moody created most of the scrapbooks. Also included are correspondence related to Genevieve Moody, funeral books of several family members, Genevieve’s diaries, details about Northern Michigan family vacations, and anniversary booklets for Rogers City,...
Dates: 1875 - 1994

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

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

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

Rollin Harold Baker papers

 Record Group
Identifier: UA-17.111
Scope and Contents

The collection contains diaries, correspondence, manuscripts, course notes, photographs, autobiographical information, both personal and professional, of Rollin H. Baker, Museum Director and Professor in the Department of Zoology and the Department of Fisheries and Wildlife at Michigan State University.

Dates: 1936 - 1991

Smith and Carpenter families papers

 Collection
Identifier: c-00301
Scope and Contents This collection contains four Civil War letters and a small diary of Josiah B. Smith, kept during his service as a bugler in the 8th Michigan Cavalry in Tennessee and Kentucky. The letters were written to Josiah's wife, Mary A. Smith. In the diary, Josiah writes about daily duties in camp, his letter writing schedule, and the condition of his health. The collection also includes an official copy of his enlistment and discharge papers.In addition, receipts for taxes on land in...
Dates: 1864 - 1913

Ted F. Jackson papers

 Collection
Identifier: UA-10.3.382
Scope and Contents The collection primarily consists of research by Ted F. Jackson, D.V.M., and Frederic Halbert into dairy cattle that were fed polybrominated biphenyl (PBB)- contaminated food, and the publication of their article in the Journal of American Veterinary Medical Association in 1974. The collection also contains Jackson's Doctor of Veterinary Medicine diploma (1944), a Registered Veterinarian certificate from the State of Michigan (1954), and slides and photographs of his veterinary practice. A...
Dates: 1944 - 2018; Majority of material found within 1973 - 1976

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

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