Skip to main content Skip to search results

Showing Collections: 11 - 20 of 20

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

Lyman family papers

 Collection
Identifier: 00128
Scope and Contents The Lyman family papers include correspondence, diaries, property deeds, newspapers, photographs, and other materials for the family of Liberty Lyman and Lucinda Sikes Lyman covering the years 1812-1910.The bulk of the family correspondence consists of letters to Lucinda Lyman from her sons and daughters, as well as letters from friends and relatives in Massachusetts. Especially interesting are the letters of the Lyman sons in California. Many vivid details are given on life in California...
Dates: 1812 - 1910

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

Roy C. Vandercook papers

 Collection
Identifier: 00011
Scope and Contents This collection consists of letters, newspaper clippings, legal documents related to Roy C. Vandercook and his various careers. Most significant in the collection is the bulk of correspondence concerning the Michigan National Guard and the 1913 copper strike. Vandercook was responsible for the majority of military action and exchanged a great deal of letters with Governor Woodbridge Ferris. Included are also letters discussing various phases of the U.S. occupation of the...
Dates: 1849 - 1957

Scofield family papers

 Collection
Identifier: c-00134
Scope and Contents This collection consists mainly of correspondence and other papers relating to the Stephen Scofield family of Ingham County, Michigan. Much of the correspondence relates to Grace Scofield Bridger (daughter of Stephen) and is mostly personal in content. Of special interest, however, are a letter (January 24, 1858) describing land and farming conditions in Wisconsin, and a letter (May 3, 1888) relating farming news and local market prices of farm produce in Kansas. Also included are a number...
Dates: 1853-1920, undated

Slafter family papers

 Collection
Identifier: 00037
Scope and Contents Personal correspondence among Slafter family relatives and their close friends make up the bulk of this collection. Early letters, dated 1858, tell of the scarcity of money and suggests that barley should be planted because it is the most profitable crop. Family news and town gossip are also prominent items in the letters. A June 17, 1858 letter from another brother to William tells of killing one elk and capturing another. March 12, 1863 letter mentions the sacrifice of soldiers...
Dates: 1855 - 1891

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

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

William Tobias papers

 Collection
Identifier: c-00205
Scope and Contents

This collection consists of the papers of William Tobias, a farmer and school district official in Williamston, Michigan. Included are personal and business correspondence, legal documents, tax assessments, fraternal lodge papers, and a small personal account book. Also included are materials relating to the Williamston School.

Dates: 1858-1887, undated

Wilson family papers

 Collection
Identifier: 00051
Scope and Contents The majority of this collection is made up of 58 small volumes, all within the boxes. Volume 1 is farm accounts, 1863-1868, kept by George W. Wilson of Delhi Township, Ingham County. Volumes 2-53 are diaries kept by George W. Wilson, 1868-1922, telling of social events and life on his Aurelius, Ingham County farm. At the back of each diary is an account of the year's expenditures. Volumes 54-55 are diaries kept by Arthur G. Wilson, son of George W. Wilson, also an Aurelius farmer, containing...
Dates: 1863 - 1925

Filtered By

  • Subject: Michigan X
  • Subject: Legal instruments X

Filter Results

Additional filters:

Subject
Letters (correspondence) 15
Photographs 10
Agriculture -- Michigan 5
Postcards 5
Account books 4
∨ more
Diaries 4
Family histories 4
Ledgers (account books) 4
Taxation -- Michigan 4
United States -- History -- Civil War, 1861-1865 4
Commercial correspondence 3
Frontier and pioneer life -- Michigan 3
Insurance policies 3
Land titles -- Michigan 3
Lansing (Mich.) 3
Clippings (Books, newspapers, etc.) 2
Deeds 2
General stores -- Michigan 2
Ingham County (Mich.) 2
Lenawee County (Mich.) 2
Maps 2
Michigan -- Politics and government 2
Poetry 2
Publications 2
Scrapbooks 2
Speeches 2
Tecumseh (Mich.) 2
United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons 2
Agriculture -- California 1
Agriculture -- Michigan -- Ingham County 1
Agriculture -- Wisconsin 1
Amateur films 1
Berrien County (Mich.) 1
California -- Description and travel 1
Chemistry -- Problems, exercises, etc. 1
College campuses -- Michigan -- East Lansing 1
Contracts 1
Copper mines and mining -- Vermont 1
Criminal investigation 1
Criminology 1
Crops 1
Depressions -- 1929 -- United States 1
Dietetics 1
Economics -- Michigan 1
Education -- Michigan 1
Education, Primary -- Michigan 1
Education, Secondary -- Michigan 1
England -- Description and travel 1
Europe -- Description and travel 1
Evart (Mich.) 1
Evart review (Evart, Mich.) 1
Farm management -- Michigan 1
Fenians 1
Filmstrip rolls 1
First communion 1
Flour mills -- Michigan 1
Forensic sciences 1
Forests and forestry 1
Freemasonry -- Michigan 1
Frontier and pioneer life -- Ohio 1
Funeral rites and ceremonies 1
Geology -- Study and teaching -- Michigan 1
Gold mines and mining -- California 1
Greenbacks 1
Houghton (Mich.) 1
Income tax -- United States 1
Ionia (Mich.) 1
Ionia County (Mich.) 1
Ireland 1
Jewell County (Kan.) 1
Journals (accounts) 1
Judicial error -- United States 1
Kent County (Mich.) 1
Land grants 1
Lansing sentinel 1
Lawyers -- Michigan 1
Legal correspondence 1
Legal documents 1
Legislation 1
Lighthouses 1
Lobbyists 1
Local taxation -- Alberta 1
Local taxation -- Illinois 1
Local taxation -- Michigan 1
Log transportation 1
Logging 1
Logging -- Arkansas 1
Logging -- Arkansas -- History 1
Logging -- British Columbia 1
Logging -- British Columbia -- History 1
Logging -- California 1
Logging -- California -- History 1
Logging -- Florida 1
Logging -- Florida -- History 1
Logging -- Louisiana 1
Logging -- Louisiana -- History 1
Logging -- Michigan 1
Logging -- Michigan -- History 1
Logging -- Minnesota 1
+ ∧ less
 
Names
Michigan Agricultural College 4
Greenback Labor Party (U.S.) 2
Agricultural College of the State of Michigan. Dedication, 1857 1
Alward, Dennis E. 1
Andersonville Prison 1
∨ more
Bridger, Lewis 1
Carton, John J. (John Jay), 1856-1934 1
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Civilian Conservation Corps (U.S.) 1
Clute, O. (Oscar) 1
Court of Last Resort (Television program) 1
Dartmouth College 1
Dike, George K. (George Kimball), 1918- 1
Douglas, Nancy 1
Eastern Michigan University 1
Edison, John 1
Edison, Thomas A. (Thomas Alva), 1847-1931 1
Elk Cement and Lime Company (Elk Rapids, Mich.) 1
Evart Board of Trade (Evart, Mich.) 1
Fellows, Grant, 1865-1929 1
Ferris Institute 1
Ferris, Woodbridge N., 1853-1928 1
Fuller, O. B. (Oramel B.) 1
Gardner, Erle Stanley, 1889-1970 1
Greater Muskegon Chamber of Commerce 1
Groesbeck, Alexander J. (Alexander Joseph), 1873-1953 1
Hackley, Charles Henry 1
Harvard University 1
Hawley family (Asa Hawley) 1
Hopkins, Samuel W. 1
Hunt, William 1
Martindale, Frederick C. 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 Historical Commission 1
Michigan State Police 1
Michigan State University 1
Michigan State University. Anniversaries, etc. 1
Michigan State University. Class of 1911 1
Michigan State University. Class of 1912 1
Michigan State University. Class of 1919 1
Michigan State University. Faculty Row 1
Michigan State University. Junior Hop 1
Michigan Technological University 1
Michigan. State Board of Agriculture 1
Michigan. War Preparedness Board 1
Morse Bros. Machinery & Supply Co. (Denver, Colo.) 1
North, Joseph E. 1
Olds, E. W. 1
Olivet College 1
Original Gas Engine Company 1
Peoples' Bank of Bath (Bath, Mich.) 1
Reo Motor Car Company 1
Rock Island Arsenal (Ill.) 1
Rolfe, Benjamin 1
Roosevelt, Theodore, 1858-1919 1
Rosencrance family (Nettie Rosencrance) 1
Scofield family (Grace Scofield Bridger) 1
Smith family (George Anson Smith, 1825-1885) 1
Smith, Hazel Neu 1
Smith, Howard Remus, 1872- 1
Smith, William A. 1
Snyder, Jonathan LeMoyne 1
Snyder, LeMoyne, 1898- 1
Superior and Boston Copper Company 1
Taft, William H. (William Howard), 1857-1930 1
Thompson family (James H. Thompson) 1
Thompson, James H. 1
Thurman, Allen Granbery, 1813-1895 1
Toledo Blade (Newspaper) 1
Townsend, Charles E. (Charles Elroy), 1856-1924 1
Triplex Tire Company (Detroit, Mich.) 1
Tuttle, Arthur J., 1868-1944 1
United States. Army 1
United States. Army -- Military life -- History -- 19th century 1
United States. Army. Michigan Cavalry Regiment, 3rd (1861-1866) 1
United States. Army. Michigan Infantry Regiment, 23rd (1862-1865) 1
United States. Army. New York Infantry Regiment, 126th (1862-1865) 1
United States. Forest Service 1
University of Chicago 1
Waldron, Clara May 1
Whittier, John Greenleaf, 1807-1892 1
Williams, Joseph R., 1808-1861 1
Winans, Edwin Baruch, 1826-1894 1
Young, Brigham, 1801-1877 1
+ ∧ less