Skip to main content Skip to search results

Showing Collections: 11 - 20 of 21

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

Pendleton family papers

 Collection
Identifier: c-00295
Scope and Contents This collection contains correspondence, a majority from relatives and school friends of Lottie Pendleton (later Mrs. George W. Bailey) whose home was in Cleveland, Ohio, and who attended college at Adrian, Michigan. The letters (1854-1862) are largely from students at Albion and Oberlin Colleges and the University of Michigan, discussing future visits and the infrequency or shortness of letters written or received. Also included is a letter from her brother, Harry, describing events of the...
Dates: 1774 - 1887

Robert F. Repas papers

 Collection
Identifier: UA-10.3.414
Scope and Contents These papers consist of correspondence and other materials relating to the Christian Labor Association (CLA), which was once associated with the Christian Reformed Church. The material was gathered by Bob Repas while working on his thesis toward a Master of Arts in political science at Michigan State University in 1961-1962. Repas worked at the Labor and Industrial Relations Center at MSU during that time. In addition to correspondence concerning the CLA and materials for Repas'...
Dates: 1950 - 1964

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

Towar family papers

 Collection
Identifier: UA-10.3.418
Scope and Contents This collection contains materials from both Jennie and James Towar. The correspondence of Jennie Towar Woodard is addressed to family members as well as correspondence from those family members. The bulk of this correspondence prior to the second World War came from her brother, James. The letters of the latter half of the collection are from nieces and nephews. In general, the letters are chatty and relate some of the social or economic condition of the times. One exception to this are the...
Dates: 1882 - 1956

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

Warren family papers

 Collection
Identifier: 00007
Scope and Contents This collection primarily contains correspondence, diaries, religious materials, and legal documents of the Warren family of Three Oaks, Berrien County, Michigan. The bulk of the correspondence consists of letters (1879-1899) from Albert L. Warren to his parents (Caroline C. and Rev. Waters Warren) and brothers (Edward K. and Frederick P.). Albert L. Warren was an itinerant watch repairman who tried prospecting gold, teaching, farming, selling wholesale groceries and later patent medicine,...
Dates: 1830 - 1966

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