Skip to main content Skip to search results

Showing Collections: 81 - 90 of 158

Josephine Wood Lowry papers

 Collection
Identifier: c-00296
Scope and Contents This collection consists of letters and poems written by various members of the Wood and Lowry families. Most of the letters were written to Josephine Wood Lowry of Tecumseh, Michigan. The bulk are from her mother, Sally Woods, her husband, S. B. Lowry, and her brother S. C. Woods. The letters pass on family news, describe daily life and social events, express the family's patriotism, and reminisce about pioneer life in Michigan and Minnesota. They also express an awe of the changes in life,...
Dates: 1859-1907, circa 1930

Justus Gage papers

 Record Group
Identifier: UA-1.1.9
Scope and Contents The papers of Justus Gage contain two volumes of indexed correspondence concerning his position on the State Board of Agriculture. The letters relate to the Michigan Agricultural College (now Michigan State University), including discussion of faculty appointments, discipline at the College, construction projects and progress at the farms. There are summaries of the periodic State Board of Agriculture meetings as well. There is also a folder containing loose newspaper clippings and...
Dates: 1863 - 1874

Karl L. Rommel collection

 Collection
Identifier: c-00532
Scope and Contents The Karl L. Rommel collection consists of photocopies of Civil War letters and documents. Correspondents include Harrison Traphagan, David R. Frego, Robert A. Moon, "Augustus", L. A. Hall, and "Robert". Harrison Traphagan enlisted in Company I, 3rd Michigan Cavalry on September 9, 1861 at age 21. Mustered in October 1861, his letters (1861-1862) mention daily army life and combat activity. Traphagan died of disease at New Madrid, Missouri on April 9, 1862. He was buried in the...
Dates: 1861 - 1865

Katherine M. Rickey papers

 Collection
Identifier: c-00553
Scope and Contents

This collection includes Civil War letters of John (Jan) Nies, of the 2nd Michigan Calvary (most written in Dutch), three post-war letters, a "Record of Ancestry" of the Nies family, and an insurance policy for land owned by Katharine Rickey in King County, Washington.

Dates: 1861 - 1892

Kedzie family papers

 Collection
Identifier: UA-28.6
Scope and Contents The Kedzie family papers consists of genealogies, correspondence, and books published by members of the family. Also included are photographs of Robert Mark Kedzie, Ester Hawley Kedzie, A. S. Kedzie, and unidentified men. Additionally, there are items relating to Michigan Agricultural College/Michigan State College (now Michigan State University), such as a 1907 Alumni luncheon program, a commencement program, and a brochure which seeks donations for various buildings titled "For the...
Dates: 1850 - 1976

Kendall family papers

 Collection
Identifier: c-00341
Scope and Contents

The papers include Civil War letters of John, George, and Daniel Kendall, who served in the 18th New Hampshire Infantry, to their parents in Franconia, New Hampshire, and letters from family friends. Among them is a letter dated June 1, 1863 by William Houston, 24th Michigan Infantry, which describes the situation of Fredericksburg. Also found in the collection is a typescript (1962) giving a brief history of the Houston family.

Dates: 1857-1868, 1962; Majority of material found within 1857 - 1868

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

Kirkland family papers

 Collection
Identifier: c-00127
Scope and Contents The majority of the Kirkland family papers consist of letters between family members who migrated to the United States and relatives who remained in England. The American branch eventually settled in Livingston County, Michigan. Letters discuss family matters, prices, and English farming.One letter (December 1, 1880) describes in detail a trip from Chicago to California by train. A letter dated November 4, 1898 discusses the outcome of the Spanish-American War, the acquisition of...
Dates: 1850-1914, Undated

Leach family papers

 Collection
Identifier: c-00440
Scope and Contents The Leach family papers consist of photocopies of letters, and a ledger/scrapbook belonging to Morgan Leach. The early letters (1810-1827) discuss the hardships of pioneer life, the swift deaths brought on by disease, and the loneliness of separation from families left behind. The later correspondence discuss business and land transactions, teachers' wages, and various aspects of small town life. Clinton's letters to his parents in 1841, when he went from Margaretta, Ohio to Grand Blanc,...
Dates: 1810 - 1863

LeMoyne Snyder papers

 Record Group
Identifier: UA-10.3.97
Scope and Content The LeMoyne Snyder papers document the professional life of an expert in forensic medicine from his early medical practice in Lansing, Michigan to his later years as a "medicolegal expert" in Paradise, California. The collection covers Snyder's career from 1934 to 1984, with the bulk of the collection dating from the 1950s and 1960s. The Correspondence series consists of 3.5 cubic feet of Snyder's correspondence which does not directly relate to his activities with the Court of...
Dates: 1917 - 1984

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 10
University of Michigan 6
Hannah, John A., 1902-1991 5
∨ more
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
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, 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. 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