Showing Collections: 1181 - 1190 of 1293
Collection
Identifier: c-00194
Scope and Contents
This collection consists of two deeds from the government land office in Bronson, Michigan, for land purchased by Thomas Kenworthy.
Dates:
1839
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
Record Group
Identifier: UA-17.274
Scope and Contents
The records of Thomas V. Atkinson contain the four series: Academic Specialists Appointment System, Instruction, Network Communication Committee, and Other. The materials reflect Atkinson’s original arrangement, categorization and folder titles.
The first folder contains "TVA Submissions to the Archives" written by Atkinson which provides information on Atkinson's labeling system, and history and background of Atkinson's involvement with the various committees. The next folder "Index of...
Dates:
1972 - 2008
Collection
Identifier: c-00009
Scope and Contents
This collection consists of the diary of Thomas Wright (1831-1841) as it was published in the Tecumseh Herald in 1955, with a brief history of Tecumseh, Michigan. Wright's diary chronicles his relocation in 1831 from Massachusetts to Michigan, where he bought a farm. Earliest entries in the diary detail his journey across Lake Erie in a crowded boat that carried 250 passengers "of every age and condition".
Dates:
1955
Collection
Identifier: 00072
Scope and Contents
The collection includes the general account (1899-1941), correspondence (1924-1941), and income and sales tax returns (1924-1941) of the Thome and Frisbie shoe store in Owosso, Shiawassee County, Michigan. The collection covers the period from 1899 to 1941, the year in which Thome died and the business was sold.
The collection also contains welfare and relief receipts (1937-1941), notes for bank loans (1935-1940), and the company's bank book for the years 1930-1941.
Dates:
1899 - 1941
Collection — Box: 1
Identifier: Serial-00695
Collection
Identifier: c-00599
Scope and Contents
The collection contains two items: a program on the 50th anniversary and a manuscript on the history of the Towar Gardens. The program of Towar School’s 50th Anniversary Celebration on Arbor Day in 1987 contains a brief history of the building as well as an order of events and honorees who were instrumental in the beginning operations of Towar School. The other item is a copy of the manuscript detailing the history of Towar Gardens and Meridian School District #7, written by Barbara...
Dates:
1987
Record Group
Identifier: UA-12.2.45
Scope and Content
The records of the Tower Guard consist of minutes, reports, correspondence, memos, agendas, and scrapbooks. The records have been created by the students in the organization and are rather informal and vary in their content. In addition, there are a large number of undated records.
The minute book contains a brief history of the Tower Guard and minutes of the meetings from 1933 to 1944. The administrative folder contains the Articles of the Tower Guard and the Preamble. The agendas...
Dates:
1933 - 2012
Collection
Identifier: c-00132
Scope and Contents
This collection consists primarily of letters between Oka and Sarah Ann while he was in Lansing, Michigan. Sarah Ann's letters deal mainly with family matters and the farm. In his letters, Oka describes Lansing and the politics of the Constitutional Convention and the legislature.Their son, Carlton, married Nellie Faling and the couple settled in Clam Lake, Michigan (now Cadillac), where they ran a store. A series of letters from Nellie to her family in 1875-1876 describes their...
Dates:
1830 - 1932
Record Group
Identifier: UA-12.3.15
Scope and Content
The records of the Town Girls’ Club comprise eight folders and span the years 1941-1951. The folders are arranged alphabetically by title. The Activity Sheets folder contains summaries of activities conducted by the Town Girls’ Club for academic years between 1943 and 1948. Some years list the officers as well as the activities. The Constitution folder contains four versions of the constitution for the Town Girls’ Club. One of the constitutions is dated 1943, the others are undated. The...
Dates:
1941 - 1951