Skip to main content Skip to search results

Showing Collections: 51 - 60 of 73

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

Mrs. Carl Wolff collection

 Collection
Identifier: c-00249
Scope and Contents

This collection contains five letters to Alexander Brown in Jackson County, Michigan, from relatives in New York. The letters discuss family news, agriculture prospects, and the possibility of moving to Michigan as Brown had done (1836). Also included is a diary kept by Belle Voorheis of Mungerville (now Burton), Michigan. Her entries record life in rural Michigan in 1872. The collection also contains a recipe for brewing beer.

Dates: 1836, 1872

Mrs. Robert E. Onweller collection

 Collection
Identifier: 00115
Scope and Contents This collection contains miscellaneous and unrelated materials found in a Hudson, Michigan drugstore when the donor's husband bought it. They include a ledger (1866-1878) of S.S. Johnson and Company, a furniture factory; a small ledger (1875) containing medicinal recipes belonging to Marvin M. Maxon, druggist and former owner of the store; a personal diary (January-May 1877) of Mrs. Laura O'Conor of Seneca Falls, New York; a ledger and cash book (1879-1887) of the Eaton Brothers Company,...
Dates: 1865 - 1930

Orson Ingalls diary

 Collection
Identifier: c-00310
Scope and Contents

This collection contains a farm diary of Orson Ingalls of Almont, Lapeer County, Michigan, giving prices of stock and produce. The diary also contains personal notes about daily agricultural activities, weather conditions, health, church attendance, visits to friends and attendance at funerals.

Dates: 1856 - 1864

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

Peter H. Felker papers

 Record Group
Identifier: UA-10.3.44
Scope and Contents The papers of Peter Felker consist of three diaries for 1868, 1869, and 1870, in which he details his life as a student at Michigan Agricultural College. The diaries include descriptions of course work, work done for the college, and leisure activities. He also describes travel and work in Jackson, Michigan. Also included is a receipt for his board, and labor at the college. It shows how much he owed for his board and washing and how much he was credited for the work he did at the...
Dates: 1868 - 1870

Raymond E. Van Syckle diaries

 Collection
Identifier: MSS 101 small

Raymond Lyon Bowers papers

 Collection
Identifier: 00193
Scope and Contents The bulk of the Raymond Lyon Bowers papers consist of his original sheet music. The sheet music covers early compositions in school to later unpublished works. The music is either on loose paper or in composition notebooks. Bowers had numbered all of his sheet music and created a numerical list. This order has been maintained in the collection, with the exception of the materials on his opera, Legends of Alhambra. The materials relating to the opera have been pulled from the sheet music and...
Dates: 1902 - 1970

Roy James Robb papers

 Collection
Identifier: 00067
Scope and Contents of the Papers The collection consists largely of survey field books, survey maps, and diaries of Roy James Robb. His diaries contain brief notes related to the surveys, which were done in Ingham, Clinton, Barry, Iosco, Mackinac, and other counties in Michigan. Also in the collection are nineteenth century survey papers and field books, which he purchased to use for reference. Among the papers of Ingham County Surveyors are surveys by Anson Jackson, the first County Surveyor (1838-1848),...
Dates: 1824 - 1957

Filtered By

  • Subject: Michigan X
  • Subject: Diaries X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 70
Stephen O. Murray and Keelung Hong Special Collections 3
 
Subject
Diaries 72
Letters (correspondence) 33
Photographs 24
Agriculture -- Michigan 16
Account books 15
∨ more
United States -- History -- Civil War, 1861-1865 15
Farm life -- Michigan 10
Family histories 9
Clippings (Books, newspapers, etc.) 8
Michigan -- Social life and customs 8
Postcards 8
Scrapbooks 8
Ledgers (account books) 7
Frontier and pioneer life -- Michigan 6
Michigan -- Politics and government 6
Lansing (Mich.) 5
Maps 5
College students -- Michigan -- East Lansing 4
Education, Higher -- Michigan 4
Education, Primary -- Michigan 4
Legal instruments 4
Michigan 4
Publications 4
Taxation -- Michigan 4
Deeds 3
Education -- Michigan 3
Education, Secondary -- Michigan 3
Farm management -- Michigan 3
Jackson County (Mich.) 3
Kalamazoo County (Mich.) 3
Lapeer County (Mich.) 3
Michigan -- Description and travel 3
Microfilms 3
Minutes (Records) 3
Notebooks 3
Oakland County (Mich.) 3
Poetry 3
Programs (Publications) 3
Reports 3
Speeches 3
Agricultural colleges -- Michigan 2
Agriculture -- Accounting 2
Agriculture, Cooperative 2
Autobiographies 2
Barry County (Mich.) 2
Cartes-de-visite (card photographs) 2
Certificates 2
Clinton County (Mich.) 2
Commercial correspondence 2
East Lansing (Mich.) 2
Ephemera 2
Farmers -- Michigan 2
Finance, Personal -- Michigan 2
Ingham County (Mich.) 2
Ingham County (Mich.) -- Maps 2
Iosco County (Mich.) 2
Journals (accounts) 2
Legal forms 2
Legislation -- Michigan 2
Lenawee County (Mich.) 2
Livingston County (Mich.) -- Maps 2
Lumbering -- Michigan 2
Macomb County (Mich.) 2
Manners and customs 2
Michigan -- Religion 2
New York (State) 2
Railroads -- Michigan 2
Sermons, American 2
Shiawassee County (Mich.) 2
Surveying -- Michigan 2
Tecumseh (Mich.) 2
Universities and colleges -- Alumni and alumnae 2
Veterinary medicine -- Michigan 2
Women 2
Acapulco (Mexico) 1
Adrian (Mich.) 1
Adrian Michigan expositor 1
Advertising 1
Advertising -- Agriculture 1
Agricultural education 1
Agricultural laws and legislation -- Michigan 1
Agricultural prices 1
Agriculture -- California 1
Agriculture -- Costs 1
Agriculture -- Michigan -- Ingham County 1
Agriculture -- Michigan -- Saint Joseph County 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- New York (State) 1
Allegan (Mich.) 1
Allegan County (Mich.) 1
Almont (Mich.) 1
Ashby (Mass.) 1
Automobile industry and trade -- Michigan 1
Bank notes 1
Baptists 1
Bath (Mich.) 1
Bean industry 1
Beer 1
Benzie County (Mich.) 1
Berrien County (Mich.) 1
+ ∧ less
 
Language
English 72
Creoles and pidgins, English-based 1
 
Names
Michigan Agricultural College 11
Kuhn, Madison, 1910-1985 5
Michigan State University. Alumni and alumnae 2
Michigan State University. Class of 1911 2
Michigan State University. Class of 1935 2
∨ more
Michigan State University. Office of the President 2
Reo Motor Car Company 2
Republican Party (Mich.) 2
Roosevelt, Theodore, 1858-1919 2
Abbot, Theophilus Capen, 1826-1892 1
Abbott, Samuel H., 1853-1903 1
Alpha Zeta. Kedzie Chapter (Michigan State University) 1
Andersonville Prison 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
Anonymous 1
Austin family (Hattie Foote Austin, 1859-1952) 1
Austin, Andrew V. 1
Austin, Hattie Foote 1
Avery, Gardner 1
Baker, Ray Stannard, 1870-1946 1
Barney, Leila Craig 1
Bingham, Kinsley S. (Kinsley Scott), 1808-1861 1
Bliss, Josiah W. 1
Boy Scouts of America. Troop 1 (Brighton, Mich.) 1
Brattin, Alice Jane, 1914-1983 1
Brattin, John, 1915-1995 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
Brown, Jean Hebert 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
Craig, Frank 1
Craig, Mary Ann 1
Daughters of the American Revolution 1
Dooley, Mary True 1
Eastern Michigan University 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Eaton Brothers (Firm) 1
Federal Surplus Commodities Corporation 1
Felker, Peter H. 1
Foote family (Hattie Foote Austin, 1859-1952) 1
Foote, Henry King 1
Foote, Minera Henderson 1
Franklin, Amos 1
Grand Army of the Republic 1
Grand Trunk Railway Company of Canada 1
Grand Trunk Western Railroad Company 1
Greenback Labor Party (U.S.) 1
Halbert, Frederic, 1945- 1
Hall family (Ernest Hall) 1
Hallifax, Lillie S. 1
Hamilton College (Clinton, N.Y.) 1
Henson family (Fred T. Henson) 1
Henson, Fred T. 1
Henson, Gladys 1
Henson, Thomas 1
Hooker, Joseph, 1814-1879 1
Hoyt family (Susan E. Hoyt) 1
Hoyt, Susan E. 1
Igoe, Lynn, 1937-2006 1
Ingham County (Mich.). Health Department 1
Jackson, Ted Fremont 1
Johnson, Samuel, 1839-1916 1
Judson, Clarence Herbert 1
Kedzie family (A. S. Kedzie, 1814-1899) 1
Kedzie family (Frank Stewart Kedzie, 1857-1935) 1
Kedzie, A. S. (Adam Stewart), 1814-1899 1
Kedzie, Frank Stewart 1
Khan, Akhter Hameed 1
Knight, Kate Baker 1
LaSelle, Edward Lester 1
Ladd, Madge 1
Lake Shore & Michigan Southern Railway 1
Lathrop, Joseph 1
Lehr, Milton H. 1
Lincoln, Abraham, 1809-1865 1
Malone, Ann McCormick 1
McClernand, John A. (John Alexander), 1812-1900 1
McCormick family 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
Meeker family (Lucien Bonaparte Meeker, 1817-1883) 1
Meeker, Helen Louise, 1861-1901 1
Meeker, Lucien Bonaparte, 1817-1883 1
+ ∧ less