Showing Collections: 51 - 60 of 138
Collection
Identifier: c-00619
Scope and Contents
The collection consists of postcards of Sunfield, Michigan, circa 1930s.
Dates:
circa 1930s
Collection
Identifier: 00113
Scope and Contents
These papers consist of correspondence (1896-1908), a coroner's inquest book (1890-1893), newspaper clippings, and campaign and election materials of Frederick G. Adler of Jackson, Michigan.
Also included are a Jackson County Circuit Court calendar for September 1903, and a memo book belonging to Adler with a typewritten explanation of some of the entries by his son, Gar A. Adler.
Dates:
1853 - 1910
Collection
Identifier: c-00616
Scope and Contents
The bulk of the Gamble family collection consists of postcards of Michigan communities. Also included are a postcard of Chautauqua, New York, and of a fence made of tree stumps.
Dates:
1900 - 1920
Collection
Identifier: 00160
Scope and Contents
The collection is divided into eleven series:FARM INCOME TAX RECORDS. 1942-1966. This series contains accounting information for federal income taxes and farm business analyses.JOURNALS. 1948-1965. This series contains journals consisting of income and expense accounts with some subsidiary ledgers.DIARIES. 1931-1979. This series contains mainly diaries of George Bitzer and one diary of Tula Bitzer. MISCELLANEOUS. 1921-1968. This series...
Dates:
1905 - 1967
Record Group
Identifier: UA-17.127
Scope and Content
The collection consists of subject files, correspondence, and photographs pertaining to Trout's career in dairy and food science. Trout's papers contain few notes about research he did. The Personal Papers contain articles written by and about Trout, speeches, and "A Son of Lick Creek" manuscript about Trout's life (pages missing), biographical file, and thesis.The Subject Files section contains files on various topics and includes several folders of correspondence. The...
Dates:
1899 - 1986
Collection
Identifier: UA-10.3.279
Scope and Content
The George W. Lindsley papers contains materials from his time at Michigan Agricultural College (now Michigan State University). There are commencement programs from 1909 and 1913 and event programs for the Oratorical Society, the Chorus' production of Elijah, a Thanksgiving event, a production titled Idler's put on in the Women's Building, and the Alumni Banquet in 1913. There is a photograph of the college woods and three...
Dates:
1905 - 1913
Collection
Identifier: MSS 517 small
Collection
Identifier: c-00618
Scope and Contents
The collection consists of postcards of Michigan communities.
Dates:
1908 - 1918
Record Group
Identifier: UA-17.43
Scope and Content
The Guy Speeker papers contain gradebooks for mathematics and physics classes that Speeker taught at Michigan Agricultural College (now Michigan State University). Also included are letters of recommendation for Speeker, correspondence from Speeker as dormitory inspector and correspondence regarding World War I. There is a newspaper clipping about the resignation of M.A.C. President Jonathan Snyder and postcards of M.A.C. students and faculty.
Dates:
1912 - 1948
Collection
Identifier: 00097
Scope and Contents
The Hackley and Hume papers contain the business records of several inter-related Michigan-based business firms and some of the private papers of the families of Charles Henry Hackley and Thomas Hume. The papers span the years 1859-1955. The papers document lumbering and lumber investments in Michigan and other states. The papers also document Charles Henry Hackley and Thomas Hume, both prominent timbermen and philanthropists, as well as other family members. Hackley and Hume were active...
Dates:
1859 - 1955