Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

Austin and Foote families papers

 Collection
Identifier: c-00495
Scope and Contents These papers contain the records of the Austin and Foote families of Milford from 1842 to 1907.An account book (1852-1866) and household accounts of the Foote family (1840-1878) are included as well as political tickets for Oakland County in the election of 1864. Materials on reunions of the Grand Army of the Republic and Women's Relief Corps (1890s) and articles of the Battle of Chickamauga are also included. The Civil War related materials have been scanned and put online...
Dates: 1842 - 1907

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

Clark L. Brody papers

 Collection
Identifier: UA-1.1.4
Scope and Content Copies of the first and second drafts of Brody's history of the Michigan Farm Bureau comprise the major part of the papers. Much of the information contained in these manuscripts did not appear in his book In the Service of the Farmer: My life in the Michigan Farm Bureau (Michigan State University Press, 1959), which is a much shorter history than he had originally intended. The book is autobiographical and describes the changes in farming and in the life of...
Dates: 1847 - 2007

Henry G. Reynolds papers

 Record Group
Identifier: UA-1.2.1
Scope and Contents The Henry G. Reynolds collection of 4 volumes contains correspondence, receipts, bank deposits, purchase orders, board resolutions, and other records associated with Board of Agriculture and the Michigan Agricultural College. Of special note are papers related to the Samuel Johnson Affair (1886-1889) which culminated in the resignation of four professors and the suspension of 18 students. See Madison Kuhn collection (UA 17.107) for more information on the Samuel Johnson Affair. ...
Dates: 1886 - 1891

James Taylor papers

 Collection
Identifier: 00026
Scope and Contents of the Papers The James Taylor papers include correspondence, receipts, and other materials dealing with his business and personal activities. Throughout the correspondence there are numerous letters concerning education, particularly at the college level. One letter, dated February 26, 1865 gives a good account of academic life at the University of Michigan. The collection also contains personal correspondence about life in general. Most of the receipts pertain to Taylor's agricultural implement business...
Dates: 1855 - 1900

Lewis A. Wileden papers

 Collection
Identifier: UA-10.3.415
Scope and Contents The collection documents Lewis A. Wileden's military service during World War I, including personal notebooks, military vouchers and orders, and personal reports. Also present is a 1919 copy of the Second Division newspaper, The Indian, a small publication about the accomplishments of the division during the war, a scrapbook of postcards and photographs of Europe, postwar correspondence with the Second Regiment Engineers, wartime newspaper clippings, and...
Dates: 1908 - 1968

Madison Kuhn collection

 Record Group
Identifier: UA-17.107
Scope and Contents The Madison Kuhn collection consists of materials accumulated by Kuhn during his tenure as University Historian. This collection, which was drawn from his reference files, constitutes only a small portion of the total documentation which he donated to the Archives. A large number of manuscript materials have been transferred, based on their provenance, to other University Archives collections. This collection deals largely, but not exclusively, with the history of Michigan State...
Dates: 1827 - 1966

Mary True Dooley papers

 Record Group
Identifier: UA-10.3.217
Scope and Contents The Mary True Dooley papers consist of materials relating to the Andrews and True families. The Andrews materials include correspondence to and from the Elisha Andrews family, deeds, tax materials, financial information, essays, and sermons written by Elisha. Some of the correspondence describes eighteenth century life in New York, the journey to Michigan, and early settler life in Michigan. There are also Anne Amelia Andrew's diary, letters, copied essays and the correspondence of her...
Dates: 1804 - 2002

Maude Nason Powell papers

 Record Group
Identifier: UA-10.3.59
Scope and Contents The Maude Powell papers consist of correspondence, financial records, scrapbooks, publications, a journal, and legal documents. The bulk of the correspondence relates to life in China between 1917 and 1987, beginning with letters between Maude and Ralph in 1916 as they prepared to go to China. From 1917 to 1927 their letters to friends and relatives back home describe and comment on their life in China as missionaries. Letters between Maude and Ralph during their separations discuss their...
Dates: 1908 - 1987

Samuel Johnson papers

 Record Group
Identifier: UA-17.120
Scope and Contents The early correspondence gives a description of Civil War fighting in Virginia and comments on the controversy following McClellan’s removal by Lincoln. The correspondence from the 1870s recounts Johnson’s efforts as Professor of Agriculture and deal with animal sales and purchases, grain tests, and other topics. Also included are lectures read by Johnson and Ray Stannard Baker’s student notebook of lectures given by Johnson.The second portion of the collection contains the...
Dates: 1824 - 1944

Filtered By

  • Subject: Account books X
  • Names: Michigan Agricultural College X

Filter Results

Additional filters:

Subject
Letters (correspondence) 7
Diaries 6
Photographs 6
Postcards 6
Account books 5
∨ more
Ledgers (account books) 5
Scrapbooks 3
Agricultural colleges -- Michigan 2
Agriculture -- Michigan 2
Clippings (Books, newspapers, etc.) 2
College students 2
Education, Higher -- Michigan 2
Family histories 2
Frontier and pioneer life -- Michigan 2
Lansing (Mich.) 2
Legal instruments 2
Michigan -- Politics and government 2
Speeches 2
Stereographs 2
United States -- History -- Civil War, 1861-1865 2
Agriculture -- Accounting 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture, Cooperative 1
Ann Arbor (Mich.) 1
Berrien County (Mich.) 1
Brochures 1
Cartes-de-visite (card photographs) 1
Chelsea (Mich.) 1
Chickamauga, Battle of, Ga., 1863 1
China -- History 1
Church property -- Taxation -- United States 1
College buildings 1
College environment 1
College facilities 1
Conesus (N.Y. : Town) 1
Deeds 1
Education -- Michigan 1
Education, Higher 1
Education, Higher -- Costs 1
Education, Primary -- Michigan 1
Education, Secondary -- Michigan 1
Engineering 1
Flow of funds 1
Frontier and pioneer life -- Ohio 1
Genealogy 1
General stores 1
General stores -- Michigan 1
Hardware stores 1
Hillsdale (Mich.) 1
Lapeer County (Mich.) 1
Macomb County (Mich.) 1
Manuscripts 1
Mason (Mich. : Township) 1
Milford (Mich.) 1
Missionaries -- China 1
Motion pictures 1
New York (State) 1
Newsletters 1
Notebooks 1
Nutrition -- Study and teaching 1
Oakland County (Mich.) 1
Ortonville (Mich.) 1
Pamphlets 1
Practice of law -- Massachusetts 1
Publications 1
Railroads -- Design and construction 1
Reports 1
Sermons, American 1
Ships -- Passenger lists 1
Society of Friends 1
Spiritualism 1
Teachers -- Certification 1
Teachers -- Training of 1
Theses 1
Three Oaks (Mich. : Township) 1
Unadilla (Mich.) 1
United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons 1
United States -- History -- Civil War, 1861-1865 -- Public opinion 1
Vermont 1
Veterinary medicine 1
Veterinary medicine -- Michigan 1
World War, 1914-1918 -- France 1
Ypsilanti (Mich.) 1
+ ∧ less
 
Names
Kuhn, Madison, 1910-1985 3
Eastern Michigan University 2
Johnson, Samuel, 1839-1916 2
Michigan. State Board of Agriculture 2
Alpha Zeta. Kedzie Chapter (Michigan State University) 1
∨ more
American Red Cross 1
Andrews family (Elisha Deming Andrews, 1783-1852) 1
Andrews, Anne Amelia (1812-1898) 1
Andrews, Betsey Lathrop (1788-1859) 1
Andrews, Elisha Deming (1783-1852) 1
Ann Arbor Union High School 1
Austin family (Hattie Foote Austin, 1859-1952) 1
Austin, Andrew V. 1
Austin, Hattie Foote 1
Baker, Ray Stannard, 1870-1946 1
Brody family (Clark Louis Brody, 1879-1961) 1
Brody, Clark L., 1879-1961 1
Brody, Emma Seeley 1
Brody, James Polk 1
Brody, James Seeley 1
Brody, Lewis Kinney 1
Brody, Margaret York 1
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Clute, O. (Oscar) 1
Dartmouth College 1
Dooley, Mary True 1
Foote family (Hattie Foote Austin, 1859-1952) 1
Foote, Henry King 1
Foote, Minera Henderson 1
Grand Army of the Republic 1
Grand Trunk Western Railroad Company 1
Harvard University 1
Hillsdale College 1
Ingham County (Mich.). Health Department 1
Lathrop, Joseph 1
Liu, Hanson 1
Liu, YuYing Tu 1
McAlpine, Susan 1
Michigan Farm Bureau 1
Michigan State University. Alumni and alumnae 1
Michigan State University. Board of Trustees 1
Michigan State University. Class of 1870 1
Michigan State University. Class of 1904 1
Michigan State University. Class of 1911 1
Michigan State University. Class of 1913 1
Michigan State University. Community Volunteers for International Programs 1
Michigan State University. Delphic Society 1
Michigan State University. Department of History 1
Michigan State University. History 1
Ohio State University 1
Olivet College 1
Porter, Florence Emeline Foote 1
Powell, Maude Nason 1
Powell, Ralph Waterbury 1
Reynolds, Henry G. 1
Rock Island Arsenal (Ill.) 1
True family (Mary True Dooley) 1
True, Eleazer W. (1806-1874) 1
True, Frank Lathrop (1857-1928) 1
Tseng, Chingen 1
University of Michigan 1
University of Michigan. Law School 1
Wileden, Lewis A. 1
Winans, Edwin Baruch, 1826-1894 1
Woman's Relief Corps (U.S.) 1
Yale-in-China Association 1
+ ∧ less