Skip to main content Skip to search results

Showing Collections: 1 - 10 of 158

Ada Hunt Whitehouse papers

 Collection
Identifier: 00124
Scope and Contents The Ada Hunt Whitehouse papers include her personal correspondence and papers. The bulk of the materials, however, deal with the financial records of Mrs. Whitehouse, her family and the Hunt Food Shop. These records include materials concerning family property holdings such as deeds, mortgages and title abstracts. Federal, state and local tax records are also present. The papers contain Ada Hunt Whitehouse's check ledgers and statements. In addition there are other financial records such as...
Dates: 1849 - 1972

Adelaide Hart papers

 Collection
Identifier: 00069
Scope and Contents

The materials in this collection largely focus on Hart's involvement in the 1961-1962 Constitutional Convention for the State of Michigan.

Dates: 1951 - 1969

Albert H. Case papers

 Collection
Identifier: UA-10.3.417
Scope and Contents The papers of Albert Case consist primarily of materials gathered during the early part of his professional career. The bulk of these papers are correspondence and materials that Case gathered under various headings in what appears to have been a subject file. The materials in the subject file deal with personal purchases and non-professional organizations to which Case belonged in addition to papers concerning his profession and the papers have been arranged consecutively according to these...
Dates: 1892 - 1935

Allcott family papers

 Collection
Identifier: c-00173
Scope and Contents The Allcott family papers consist primarily of letters to Sidney S. Allcott from his brother William and from business associates in Massachusetts and New York. Allcott was involved in land speculation in Eaton and Calhoun Counties, Michigan, and he built the Emerald Mills on Bear Creek in 1848. The correspondence gives a clear picture of the economy in the years 1835-1850, especially with respect to money and banking. Many of the letters discuss market prices, transportation costs, and the...
Dates: 1835 - 1850

Alumni Memorial Chapel records

 Record Group
Identifier: UA-5.5.5.1
Scope and Contents The Alumni Memorial Chapel records contain newspaper clippings and manuscripts on the history of the chapel, bids and information seeking a new organ in the early 1990s, brochures, a proposal to fix the chapel’s stained glass windows, and projects that the United States Armed Forces Alumni Association of Michigan State University undertook to update and repair the chapel. There are lists of the MSU veterans who died during service which appear on the walls of the Alumni Memorial Chapel. Also...
Dates: 1952 - 2008

Arthur Carmichel papers

 Collection
Identifier: c-00241
Scope and Contents

This collection consists of three letters from Arthur Carmichel to family members in Virginia, discussing family matters as well as agriculture in Virginia. One letter (1814) mentions the results of a battle won by American forces in the War of 1812.

Dates: 1814, 1818

Austin and Foote families papers

 Collection
Identifier: c-00495
Scope and Contents These papers contain the records of the Austin and Foote families of Milford from 1842 to 1907.An account book (1852-1866) and household accounts of the Foote family (1840-1878) are included as well as political tickets for Oakland County in the election of 1864. Materials on reunions of the Grand Army of the Republic and Women's Relief Corps (1890s) and articles of the Battle of Chickamauga are also included. The Civil War related materials have been scanned and put online...
Dates: 1842 - 1907

Bagg family papers

 Collection
Identifier: c-00251
Scope and Contents The Bagg family papers contain a letter of welcome from residents of Savannah, Georgia, to George Washington, during his visit to Savannah in 1791. Also included are letters to Dr. Joseph Bagg and his wife, Eliza, of Detroit, Michigan. Two letters from Eliza's sister, Abby Billings, send family news and complain about housework (1843, 1844). A letter from the Baggs' son-in-law, W.G. Austin, of Kalamazoo, Michigan, describes the presidential election of 1844. School compositions by the Baggs'...
Dates: 1791, 1839-1844, 1878

Bagley family papers

 Collection
Identifier: 00018
Scope and Contents The Bagley family papers includes the personal papers of David M. Bagley, his wife, Bennette Bagley, his son, William, and his grandson, Laurence. The material, dating from 1830 to 1932, is arranged by family member. Bennette Bagley's papers contain personal correspondence from friends and family members in England wishing her a safe journey to America in 1833, and her will and estate papers of 1888.David M. Bagley's papers include correspondence relating to the Civil...
Dates: 1830 - 1932

Bamber family papers

 Collection
Identifier: UA-10.3.447
Scope and Contents The Bamber family papers consist primarily of correspondence written or received by members of the family of Joseph S. Bamber, a farmer residing in Oakland County, Michigan. The collection includes letters (1862-1865) to Bamber from members of the Hayes family, related to the Bambers by marriage. These letters describe civilian experiences during the Civil War and contain information on food prices, the draft, and "Copperhead" activity in 1864. Also included are letters...
Dates: 1861 - 1883

Filtered By

  • Subject: Letters (correspondence) X
  • Subject: United States X

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 60
Photographs 53
Clippings (Books, newspapers, etc.) 29
Diaries 21
Legal instruments 18
∨ more
Postcards 17
Scrapbooks 17
Agriculture -- Michigan 16
Speeches 16
Publications 15
Reports 15
Michigan -- Politics and government 14
Newsletters 11
Family histories 10
Ledgers (account books) 10
Programs (Publications) 10
Annual reports 9
Poetry 9
Account books 8
Lansing (Mich.) 7
Maps 7
Memorandums 7
Notebooks 7
Sound recordings 7
Course materials 6
Invitations 6
Manuscripts 6
Press releases 6
United States -- History -- Civil War, 1861-1865 -- Medical care 6
United States -- Politics and government -- 19th century 6
Universities and colleges -- Faculty 6
World War, 1939-1945 6
Brochures 5
Education -- Michigan 5
Frontier and pioneer life -- Michigan 5
Michigan 5
Taxation -- Michigan 5
United States -- History -- Civil War, 1861-1865 -- Regimental histories 5
Berrien County (Mich.) 4
By-laws 4
Cartes-de-visite (card photographs) 4
Contracts 4
Depressions -- 1929 -- United States 4
Education, Higher 4
Education, Higher -- Michigan 4
Financial records 4
Minutes (administrative records) 4
Political campaigns -- Michigan 4
Student activities -- Michigan 4
World War, 1914-1918 4
Atlanta Campaign, 1864 3
Botanists -- United States 3
California -- Description and travel 3
Chickamauga, Battle of, Ga., 1863 3
Clinton County (Mich.) 3
College students -- Michigan -- East Lansing 3
Deeds 3
Detroit (Mich.) 3
Education 3
Germany 3
Ingham County (Mich.) 3
Labor unions -- United States 3
Land titles -- Michigan 3
Michigan -- Religion 3
Minutes (Records) 3
National parks and reserves -- United States 3
New York (State) -- Politics and government 3
Pamphlets 3
Patents -- Medicine -- United States 3
Posters 3
Proceedings 3
Railroads -- Michigan 3
Slavery -- United States 3
Spanish-American War, 1898 3
State universities and colleges -- United States 3
Stereographs 3
United States -- Economic conditions -- 19th century 3
United States -- Politics and government 3
United States -- Politics and government -- 20th century 3
Washington (D.C.) 3
Women 3
World War, 1939-1945 -- United States 3
Agricultural colleges -- Michigan 2
Agriculture -- California 2
Agriculture -- Michigan -- Societies, etc. 2
Agriculture -- Study and teaching 2
Autobiographies 2
Barry County (Mich.) 2
Bills, Legislative 2
Blueprints 2
Botany -- United States 2
Calhoun County (Mich.) 2
Certificates 2
College students 2
Commercial correspondence 2
Crops 2
Draft 2
East Lansing (Mich.) 2
Education, Secondary -- Michigan 2
+ ∧ less
 
Names
Michigan Agricultural College 14
United States. Army -- Military life -- History -- 19th century 14
Michigan State University 9
University of Michigan 6
Michigan State University. Buildings 5
∨ more
Hannah, John A., 1902-1991 4
Lincoln, Abraham, 1809-1865 4
Bailey, L. H. (Liberty Hyde), 1858-1954 3
Johnson, Samuel, 1839-1916 3
Kuhn, Madison, 1910-1985 3
Michigan State College 3
Michigan State Grange 3
Michigan State University. Alumni and alumnae 3
Michigan State University. Board of Trustees 3
Michigan State University. Faculty 3
Republican Party (Mich.) 3
United States. Army. Michigan Cavalry Regiment, 3rd (1861-1866) 3
United States. Army. Michigan Infantry Regiment, 18th (1862-1865) 3
United States. Army. Michigan Infantry Regiment, 8th (1861-1865) 3
AFL-CIO 2
Baker, Rollin H. (Rollin Harold), 1916-2007 2
Bessey, Ernst Athearn, 1877-1957 2
Bingham, Kinsley S. (Kinsley Scott), 1808-1861 2
Bregger, Myra Potter 2
Case, Sarah Avery 2
Chandler, Zachariah, 1813-1879 2
Daughters of the American Revolution 2
Democratic Party (Mich.) 2
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 2
Greeley, Horace, 1811-1872 2
Hooker, Joseph, 1814-1879 2
Hoover, J. Edgar (John Edgar), 1895-1972 2
Humphrey, Hubert H. (Hubert Horatio), 1911-1978 2
Jewell, Charles Adolphus 2
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 2
Jones, Margaret Zee 2
Kedzie, R. C. (Robert Clark), 1823-1902 2
Kennedy, John F. (John Fitzgerald), 1917-1963 2
Michigan Council for the Arts 2
Michigan State College. Cooperative Extension Service 2
Michigan State University. Anniversaries, etc. 2
Michigan State University. College of Human Medicine 2
Michigan State University. College of Osteopathic Medicine 2
Michigan State University. Cooperative Extension Service 2
Michigan State University. Department of Military Science/ROTC 2
Michigan State University. Museum 2
Michigan. Constitutional Convention (1961-1962) 2
Michigan. Department of Natural Resources 2
Michigan. State Board of Agriculture 2
Oberlin College 2
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 2
Roosevelt, Theodore, 1858-1919 2
Scott, D. K. (David Knight), 1940- 2
Smith, Hazel Neu 2
Smith, Howard Remus, 1872- 2
Unesco 2
United States. Army 2
United States. Army -- Military life -- History 2
United States. Army. Michigan Cavalry Regiment, 8th (1862-1865) 2
United States. Army. Michigan Infantry Regiment, 22nd (1862-1865) 2
United States. Army. Michigan Infantry Regiment, 23rd (1862-1865) 2
United States. Army. Michigan Infantry Regiment, 6th (1861-1863) 2
United States. Army. Michigan Infantry Regiment, 9th (1861-1865) 2
United States. Congress. House 2
United States. Department of Agriculture 2
United States. Navy 2
University of Nebraska at Omaha 2
Washington, George, 1732-1799 2
Abbot, Theophilus Capen, 1826-1892 1
Abbott, Samuel H., 1853-1903 1
Adams, John Quincy, 1767-1848 1
Agricultural College of the State of Michigan. Dedication, 1857 1
Albion College 1
Alden, Eunice 1
Alden, Seth 1
Alger, Frederick M. (Frederick Moulton), 1876-1933 1
Allcott family (Sidney S. Allcott) 1
Allen family 1
Allen, Henry Raymond 1
Allured family (Karl Allured) 1
Alofs Manufacturing Company (Grand Rapids, Mich.) 1
Amateur Fencers League of America 1
American Agricultural Economics Association 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Federation of Teachers 1
American Mythic Theater 1
American Political Science Association 1
American Pomological Society 1
American Society of Landscape Architects 1
American Statistical Association 1
Andersen, Axel L. (Axel Langvad), 1914- 1
Angell family (Mary Anne Bryant Mayo, 1845-1903) 1
Arthur, Joseph Charles, 1850-1942 1
Association of Governing Boards of Universities and Colleges 1
Association of Systematics Collections 1
Atchison, Topeka, and Santa Fe Railroad Company 1
Austin family (Hattie Foote Austin, 1859-1952) 1
Austin, Andrew V. 1
Austin, Hattie Foote 1
Austin, Richard 1
+ ∧ less