Showing Collections: 191 - 200 of 269
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
MSU HealthTeam records
Record Group
Identifier: UA-3.1
Scope and Contents
The early records document the major projects taken on by the Institute of Biology and Medicine in fulfilling its objectives. Those were the establishment of the College of Human Medicine, the construction of the Life Science Building I, the construction of the Encapsulated Health Care Facility (a project which failed after considerable effort), the construction of the Clinical Sciences building, and the establishment of the College of Osteopathic Medicine. The material is best described as...
Dates:
1947 - 2011
Naomi Carrier Schopp papers
Collection
Identifier: c-00116
Scope and Contents
The papers of Naomi Carrier (Mrs. William) Schopp consist mainly of correspondence of Mrs. Schopp, of Eaton and Ingham Counties, Michigan, her mother, Mrs. Joseph J. (Ada) Taylor, of Eaton County, and other relatives and friends. Included are correspondence between Mrs. Taylor, her sister, Nettie, and their mother, Marilla Collins.Of interest are letters from Nettie (1893) describing the difficult birth of her child, from Ada (1914) discussing household tasks, and from M. A. Wilson...
Dates:
1891 - 1942
National Pan-Hellenic Council records
Record Group
Identifier: UA-12.1.18
Scope and Contents
The collection contains the charter for the Michigan State University chapter of the National Pan-Hellenic Council dated May 11, 1977 and a 1978 letter which says the enclosed charter is the corrected copy.
Dates:
1977-1978
Nixon and Starr families papers
Collection
Identifier: 00060
Scope and Contents of the Papers
The collection contains the family papers of John W. Nixon, a pharmacist residing in Jennings, Missaukee County, Michigan. The papers include business correspondence, personal correspondence, and miscellaneous receipts and documents. Included among the family's business dealings were ownership of a grocery company in Potterville and later Levering, Michigan, run by John's son James R. Nixon; and, operation of a fruit grove in Avon Park, Florida. The collection also includes the...
Dates:
1897 - 1923
O. G. Dunckel papers
Collection
Identifier: c-00024
Scope and Contents
This collections consists primarily of Civil War letters from O. G. Dunckel to his family in Michigan. Dunckel's letters describe army life and Sherman's campaigns, but he was much more concerned with family matters and the state of the farm in his absence. Also included are three letters from other members of the Price family serving with Dunckel.The collection also contains two documents. The first is a contract (1853) between Dunckel and a group of Chippewa Indians living on...
Dates:
1853 - 1865; Majority of material found within 1863 - 1865
Olin Health Center records
Record Group
Identifier: UA-7.9
Scope and Contents
The Olin Health Center records contain statistical reports for 1924 to 1969. The reports give data on the number of patients, the number and types of illnesses, treatments, and surgery. Also included are data about types of students served (men, women, short course students, and military). There are monthly reports as well as term reports and annual reports.The collection also contains miscellaneous administrative records and photographs. The bulk of the material consists of...
Dates:
1919 - 2018; Majority of material found within 1924 - 2009
Omicron Nu, Alpha Chapter records
Record Group
Identifier: UA-12.2.4
Scope and Content
This collection includes the records of Omicron Nu from their installation on campus in 1912 until around the mid 1980s. The contents contain lists of society members, blueprints for the Michigan Agricultural College Alpha chapter home, papers about the history of the society, historical information and rules for new members to memorize, the officers' instructions for running the organization, and the procedures for aspects of Omicron Nu management and induction ceremonies.The...
Dates:
1912 - 1985
Orlando Barnes papers
Collection
Identifier: 00010
Scope and Contents
The material in the Barnes collection encompasses the period 1846 to 1899. Barnes graduated from the University of Michigan in 1850 and settled in Lansing to practice law. After establishing his reputation, he became attorney for the Jackson, Lansing, and Saginaw Railroad. He also assumed a promotional position with the Railroad, and eventually became its secretary and general manager.Barnes was philosophically minded and frequently wrote on various social matters. The bulk of...
Dates:
1846 - 1899
