Skip to main content Skip to search results

Showing Collections: 141 - 150 of 159

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

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

State of Michigan Board of Agriculture / Michigan State University Board of Trustees records

 Record Group
Identifier: UA-1
Scope and Contents The State Board of Agriculture papers include correspondence, minutes, reports, financial records, legal records and newspaper clippings of the first governing body of the state agriculture college. The College Lands series includes correspondence, reports, land descriptions, employment records, financial records, minutes, legal documents, and newspaper clippings pertaining to the management of state lands endowed to the college via the Morrill Land-Grant Act of 1862. ...
Dates: 1850 - 2018

Stoddard family papers

 Collection
Identifier: c-00011
Scope and Contents This collections consists of transcripts of two letters written by early residents of Michigan. One letter (1852), written by Caroline Stoddard to her sister concerns the family's trip from New York to Tuscola County, Michigan via Lake Erie. The other letter (1864) was written by Caroline Stoddard's daughter-in-law, Jannette Stoddard, to her sister, commenting on the effect of conscription during the Civil War.The 1864 letter has been transcribed, scanned and placed online at ...
Dates: 1852, 1864

Theodore Roosevelt letter

 Collection
Identifier: c-00172
Scope and Contents

This collection consists of one letter from Theodore Roosevelt to Charles Warren of Three Oaks, Michigan dated January 7, 1913, in which the defeated candidate expresses his unwillingness to attempt to advise either President Taft, or the newly-elected Wilson.

Dates: 1913

Thomas C. Bradley papers

 Collection
Identifier: c-00236
Scope and Contents The collection consists primarily of material relating to Bradley's police work, including orders, payrolls, affidavits, and correspondence. It includes some material relating to his medical leave from the 12th Michigan, as well as his post-war career.The civil ware related materials have been transcribed, scanned and put online at ...
Dates: 1853 - 1880

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

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

Verdun E. Leichty papers

 Record Group
Identifier: UA-17.57
Scope and Contents

This collection contains correspondence about the development of a Workers Education program. Leichty worked as the assistant director of correspondence study in the extension department at the University of Michigan and later developed a similar program at Michigan State University.

Dates: 1944 - 1972

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: United States X

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 60
Photographs 53
Clippings (Books, newspapers, etc.) 29
Diaries 22
Legal instruments 18
Scrapbooks 18
Postcards 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
Detroit (Mich.) 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
Education 3
Germany 3
Grand Rapids (Mich.) 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
Names
Michigan Agricultural College 14
United States. Army -- Military life -- History -- 19th century 14
Michigan State University 10
University of Michigan 6
Hannah, John A., 1902-1991 5
Michigan State University. Buildings 5
Lincoln, Abraham, 1809-1865 4
Bailey, L. H. (Liberty Hyde), 1858-1954 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
United States. Department of Agriculture 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
Custer, George A. (George Armstrong), 1839-1876 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
Johnson, Samuel, 1839-1916 2
Jones, Margaret Zee 2
Kedzie, Frank Stewart 2
Kedzie, R. C. (Robert Clark), 1823-1902 2
Kennedy, John F. (John Fitzgerald), 1917-1963 2
Michigan Agricultural College. Students 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. 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