Skip to main content Skip to search results

Showing Collections: 1 - 10 of 21

Ada Hunt Whitehouse papers

 Collection
Identifier: 00124
Scope and Contents The Ada Hunt Whitehouse papers include her personal correspondence and papers. The bulk of the materials, however, deal with the financial records of Mrs. Whitehouse, her family and the Hunt Food Shop. These records include materials concerning family property holdings such as deeds, mortgages and title abstracts. Federal, state and local tax records are also present. The papers contain Ada Hunt Whitehouse's check ledgers and statements. In addition there are other financial records such as...
Dates: 1849 - 1972

Chamberlain family papers

 Collection
Identifier: UA-1.1.12
Scope and Contents The collection consists of family correspondence, documents, and business records, particularly relating to Henry Chamberlain. Included are genealogies of the Chamberlain, Langdon, Woodward and Wheelock families.The letters in the early years of the collection relate to the migration of the family westward to Ohio, and then to Michigan. There is an 1830 agreement in which certain New Hampshire citizens sponsor William Chamberlain to go and scout the area above the Ohio River for...
Dates: 1795 - 1931

Charles William Cathcart papers

 Collection
Identifier: 00006
Scope and Contents This collection documents the political interests of various members of the Cathcart family during the years 1821-1889, and is divided as such into the affairs of two generations: that of James Leander Cathcart and that of his sons, James, Charles, John and Henry, with the greatest amount of material pertaining to Charles Cathcart.Letters of the senior Cathcart comprise the first part of the collection. There are several letters, which expound upon his grudge against the...
Dates: 1821 - 1889

Forrest W. Coggan papers

 Record Group
Identifier: UA-10.3.202
Scope and Contents The collection consists of original materials and photocopies associated with various theater projects in which Coggan was involved. Some were performed at Michigan State University. The collection contains newspaper clippings, programs, copies of photographs, histories of the dance companies, and advertising media. The Correspondence folder contains photocopies of correspondence with MSU President Peter McPherson, the MSU Library, and MSU Museum. It also contains a photocopy of a 1947...
Dates: 1947 - 2013

George K. Dike papers

 Collection
Identifier: 00159
Scope and Content The collection contains few professional letters or other records of his work as a surveyor. During this same time period, however, Dike was courting his future second wife, Nancy P. Douglas. Writing to her almost weekly between the years 1885 and 1886, he described life in the surveyor's camp. The letters are also filled with Dike's views on love, marriage, and family relationships. They present an excellent description of late nineteenth century middle class values.This...
Dates: 1865 - 1907

Hackley and Hume Papers

 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

James H. Thompson papers

 Collection
Identifier: 00057
Scope and Contents This collection consists of the legal and business correspondence of James H. Thompson covering the years 1911 to 1913. The collection is divided into four sections: business which consists of correspondence concerning real estate, The Original Gas Engine Company, stocks and investments; legal matters and politics concerning Thompson's law practice, the election of 1912 and congratulatory letters; personal consisting of correspondence relating to Mason activities, genealogy of Thompson's...
Dates: 1911 - 1913

John Edison papers

 Collection
Identifier: c-00130
Scope and Contents Edison's papers (1839-1915) contain various documents and newspaper clippings. The first two folders contain documents such as land deeds, tax receipts, insurance papers, wills, and church memberships. The third folder contains newspaper clippings, political tickets, and a "Forecast for the Year 1916", published in the Grand Rapids Herald. A clipping from the Grand Rapids Herald (April 16, 1899) recalls President Abraham Lincoln's assassination and its impact on Grand Rapids. The other...
Dates: 1839 - 1915

Joseph R. Williams papers

 Record Group
Identifier: UA-2.1.1
Scope and Contents The first seventeen folders of this collection contain letters of correspondence with Joseph R. Williams prior to his acceptance of the presidency of the Michigan Agricultural College (now Michigan State University). Many of these letters are from his father and other family members. Additionally, there are letters to Williams, operating as a land speculator in Ohio and Michigan, from friends and business associates in Massachusetts and New York. The letters reflect a precarious economic...
Dates: 1827 - 1867

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

Filtered By

  • Subject: United States X
  • Subject: Legal instruments X

Filter Results

Additional filters:

Subject
Letters (correspondence) 18
Photographs 11
Clippings (Books, newspapers, etc.) 6
Ledgers (account books) 6
Diaries 5
∨ more
United States -- History -- Civil War, 1861-1865 5
Account books 4
Agriculture -- Michigan 4
Family histories 4
Postcards 4
Taxation -- Michigan 4
Poetry 3
Scrapbooks 3
Speeches 3
Berrien County (Mich.) 2
Commercial correspondence 2
Frontier and pioneer life -- Michigan 2
General stores -- Michigan 2
Insurance policies 2
Land titles -- Michigan 2
Lansing (Mich.) 2
Michigan -- Politics and government 2
Microfilms 2
Sound recordings 2
United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons 2
United States -- Politics and government -- 19th century 2
Africa, North 1
Agriculture -- California 1
Agriculture -- Michigan -- Ingham County 1
Agriculture -- Wisconsin 1
Algiers (Algeria) 1
Amateur films 1
Annual reports 1
Antislavery movements -- United States 1
Arithmetic 1
Autobiographies 1
Boarding schools 1
By-laws 1
California -- Description and travel 1
California -- Social life and customs 1
College campuses -- Michigan -- East Lansing 1
Constitutions 1
Contracts 1
Copper mines and mining -- Vermont 1
Criminal investigation 1
Criminology 1
Crops 1
Dance -- Study and teaching -- United States 1
Dance teachers -- United States 1
Deeds 1
Depressions -- 1929 -- United States 1
Economics -- Michigan 1
Education -- Michigan 1
Elections -- Indiana 1
Elections -- United States -- 19th century 1
England -- Description and travel 1
Europe -- Description and travel 1
Evangelistic work -- United States 1
Evart (Mich.) 1
Evart review (Evart, Mich.) 1
Fenians 1
Filmstrip rolls 1
Flour mills -- Michigan 1
Forensic sciences 1
Freedmen -- United States 1
Freemasonry -- Michigan 1
Frontier and pioneer life -- Ohio 1
Gold mines and mining 1
Gold mines and mining -- California 1
Greenbacks 1
Income tax -- United States 1
Ingham County (Mich.) 1
Jewell County (Kan.) 1
Journals (accounts) 1
Judicial error -- United States 1
Kabuki 1
Kent County (Mich.) 1
Labor laws and legislation 1
Labor unions -- Canada 1
Labor unions -- United States 1
Land grants 1
Lansing sentinel 1
Lawyers -- Michigan 1
Legal correspondence 1
Legal documents 1
Legislation 1
Lenawee County (Mich.) 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
+ ∧ less
 
Names
Michigan Agricultural College 3
Greenback Labor Party (U.S.) 2
United States. Army 2
United States. Army -- Military life -- History -- 19th century 2
AFL-CIO 1
∨ more
Adams, John Quincy, 1767-1848 1
Agricultural College of the State of Michigan. Dedication, 1857 1
Albion College 1
Alofs Manufacturing Company (Grand Rapids, Mich.) 1
Alward, Dennis E. 1
American Mythic Theater 1
Andersonville Prison 1
Bridger, Lewis 1
Carton, John J. (John Jay), 1856-1934 1
Cathcart, C. W. (Charles William), 1809-1888 1
Cathcart, James L. (James Leander), 1767-1843 1
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Christian Labor Association of the United States 1
Christian Labour Association of Canada 1
Christian Reformed Church 1
Clay, Henry, 1777-1852 1
Clute, O. (Oscar) 1
Coggan, Blanche B. (Blanche Brown) 1
Coggan, Forrest Winston 1
Court of Last Resort (Television program) 1
Dartmouth College 1
Daughters of the American Revolution 1
Dike, George K. (George Kimball), 1918- 1
Douglas, Nancy 1
Douglas, Stephen A. (Stephen Arnold), 1813-1861 1
East Lansing Woman's Club 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
Gilchrist, Maude 1
Greater Muskegon Chamber of Commerce 1
Groesbeck, Alexander J. (Alexander Joseph), 1873-1953 1
Hackley, Charles Henry 1
Harvard University 1
Hekman Biscuit Company (Grand Rapids, Mich.) 1
Hopkins, Samuel W. 1
Hunt, William 1
International Union, United Automobile Workers of America (CIO) 1
Jackson, Andrew, 1767-1845 1
Jefferson, Thomas, 1743-1826 1
Jeremiah Symphony 1
Keeler Brass Company (Grand Rapids, Mich.) 1
Kresge Art Museum 1
Madison, James, 1751-1836 1
Martindale, Frederick C. 1
Mead Containers (Grand Rapids, Mich.) 1
Michigan Council for the Arts 1
Michigan Historical Commission 1
Michigan State College. Terrace Theater 1
Michigan State Police 1
Michigan State University 1
Michigan State University. Anniversaries, etc. 1
Michigan State University. Class of 1919 1
Michigan State University. Class of 1947 1
Michigan State University. Faculty Row 1
Michigan State University. Junior Hop 1
Michigan State University. Labor and Industrial Relations Library 1
Michigan. State Board of Agriculture 1
Michigan. War Preparedness Board 1
Morse Bros. Machinery & Supply Co. (Denver, Colo.) 1
Oberlin College 1
Olds, E. W. 1
Olivet College 1
Ontario Labour Relations Board 1
Original Gas Engine Company 1
Paul, Wilson B. 1
Pendleton family (Lottie Pendleton) 1
Peoples' Bank of Bath (Bath, Mich.) 1
Pine Rest Christian Hospital 1
Reo Motor Car Company 1
Repas, Bob, 1921- 1
Rock Island Arsenal (Ill.) 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
Teatro Internacional, Inc 1
Thompson family (James H. Thompson) 1
Thompson, James H. 1
Thurman, Allen Granbery, 1813-1895 1
+ ∧ less