Skip to main content Skip to search results

Showing Collections: 31 - 40 of 49

Katharine E. Cook Briggs papers

 Collection
Identifier: UA-10.3.68
Scope and Contents The papers of Katharine Cook Briggs contain two scrapbooks, three folders of genealogical information, and several of her published and private works. The first scrapbook by Cook contains images of Michigan Agricultural College campus, dance cards, concert programs, letters, and other memorabilia. The album begins in 1889 and contains materials through 1894. The second scrapbook consists of a joint photo album in which Cook and Mary Lilian Wheeler demonstrate various photographic printing...
Dates: 1889 - 1956

Kedzie family papers

 Collection
Identifier: UA-28.6
Scope and Contents The Kedzie family papers consists of genealogies, correspondence, and books published by members of the family. Also included are photographs of Robert Mark Kedzie, Ester Hawley Kedzie, A. S. Kedzie, and unidentified men. Additionally, there are items relating to Michigan Agricultural College/Michigan State College (now Michigan State University), such as a 1907 Alumni luncheon program, a commencement program, and a brochure which seeks donations for various buildings titled "For the...
Dates: 1850 - 1976

Kinney family papers

 Collection
Identifier: UA-10.3.440
Scope and Contents The Kinney family papers cover three generations, and family members were located in Kansas, Michigan, Montana, Nebraska, and Ohio. Edward Porter Kinney's papers comprise a large portion of the collection. Since E. P. Kinney lived and worked in the Lansing area, much of the material in this collection pertains to East Lansing and Lansing, Michigan. Also, a majority of the material included in the family papers pertains to electricity and electrical engineering as many of the family members...
Dates: 1848 - 1970

Kirkland family papers

 Collection
Identifier: c-00127
Scope and Contents The majority of the Kirkland family papers consist of letters between family members who migrated to the United States and relatives who remained in England. The American branch eventually settled in Livingston County, Michigan. Letters discuss family matters, prices, and English farming.One letter (December 1, 1880) describes in detail a trip from Chicago to California by train. A letter dated November 4, 1898 discusses the outcome of the Spanish-American War, the acquisition of...
Dates: 1850-1914, Undated

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

Levi Taft and Thacker family collection

 Collection
Identifier: UA-17.381
Scope and Contents This collection consists of items from three members of the Levi Taft family. Included is a brief history of the descendants of the Levi Taft family and a history of Thomas Thacker's ROTC summer stories. Related to Levi Taft, there are numerous photos of him, his wife, and life on the campus of Michigan Agricultural College (now Michigan State University) at the turn of the century. Also included are minutes, a constitution, articles of incorporation and bylaws, treasurer's reports, a...
Dates: 1899-1921, circa 1920-1930, 2007, 2012, undated

Mayo family papers

 Collection
Identifier: UA-28.1
Scope and Contents Over fifty Civil War letters of Perry Mayo, written to his family in Calhoun County, Michigan, from June 1861 to May 1864, constitute the bulk of this collection. They include vivid descriptions of battles, marches, military personnel and camp life, together with observations on the conduct of the war. Also in this collection are numerous and fragmentary attempts at genealogy, with related correspondence which, in addition to Mayo, include such family names as Angell, Bryant,...
Dates: 1861 - 1966

Meeker family papers

 Collection
Identifier: c-00573
Scope and Contents The collection consists of the diaries of Lucien Meeker and Helen Meeker. The 1882 diary of Lucien Meeker contains daily accounts of weather and the happenings of the people in the household, as well as accounts of farming activities. There are a few entries in which Lucien talks of being called on to care for an ill horse. His diary also contains a newspaper clipping of the obituary of Helen Louisa. The diary of Helen Louisa Meeker, 1886, contains entries regarding chores, those...
Dates: 1882, 1886, undated

Olive Butterfield Mosher autobiography

 Collection
Identifier: UA-28.4
Scope and Contents The collection contains copy number 13 of Olive Butterfield Mosher's two volume autobiography which was compiled in 1988 by her nephew, Ira William Butterfield. Volume I contains copies of her published work "A Forest Fire" from the periodical, Good Old Days, and writings from the Burcham Hills Memory Book. There is also a typescript entitled “Lost in a Swamp.” Parts III through VI are photocopied from Olive Mosher’s various manuscripts and journals...
Dates: 1988

Parsons family papers

 Collection
Identifier: 00020
Scope and Contents The papers consist mainly of correspondence, diaries and account books of the Edward Parsons family from 1824 to 1910. Most of the material is personal correspondence between the Edward Parsons family and relatives living in Livingston and Clinton Counties, New York. A great number of letters between Edward and his father, Reverend Levi Parsons (1779-1864) are included. The contents of these letters range from Levi's concern over Edward's problems at Hamilton College (Clinton, New York) in...
Dates: 1824 - 1910

Filtered By

  • Subject: Family histories X

Filter Results

Additional filters:

Subject
Letters (correspondence) 28
Photographs 23
Diaries 11
Clippings (Books, newspapers, etc.) 9
Publications 8
∨ more
Account books 6
Autobiographies 6
Postcards 6
Scrapbooks 6
Speeches 5
United States -- History -- Civil War, 1861-1865 5
World War, 1939-1945 5
Agriculture -- Michigan 4
Ephemera 4
Frontier and pioneer life -- Michigan 4
Ledgers (account books) 4
Legal instruments 4
Maps 4
Michigan 4
Michigan -- Politics and government 4
Agricultural colleges -- Michigan 3
College students -- Michigan -- East Lansing 3
East Lansing (Mich.) 3
Interviews 3
Lansing (Mich.) 3
Legal correspondence 3
Michigan -- Religion 3
Programs (Publications) 3
Sound recordings 3
Student activities -- Michigan 3
World War, 1914-1918 3
Berrien County (Mich.) 2
Cartes-de-visite (card photographs) 2
College campuses -- Michigan -- East Lansing 2
Commercial correspondence 2
Contracts for deeds 2
Correspondence 2
Dairy cattle -- Michigan 2
Dairying -- Michigan 2
Deeds 2
Education -- Michigan 2
Family farms 2
Farm equipment 2
Farm life 2
Farm life -- Michigan 2
Genealogy 2
Health 2
Ingham County (Mich.) 2
Journals (accounts) 2
Lawyers -- Michigan 2
Manuscripts 2
Newspapers 2
Notebooks 2
Photograph albums 2
Poetry 2
Railroads -- Design and construction 2
Reports 2
United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons 2
Universities and colleges -- Alumni and alumnae 2
Universities and colleges -- Michigan -- East Lansing 2
Abolitionists -- United States 1
Agricultural colleges 1
Agricultural engineering -- Study and teaching 1
Agricultural exhibitions 1
Agricultural extension work 1
Agriculture 1
Agriculture -- Canada 1
Agriculture -- Economic aspects 1
Agriculture -- Experimentation 1
Agriculture -- Great Britain 1
Agriculture -- Michigan -- Ingham County 1
Agronomy -- Study and teaching 1
Ann Arbor (Mich.) 1
Annual reports 1
Armed Forces 1
Autographs 1
Automobiles -- Design and construction 1
Baptists 1
Biochemistry -- Study and teaching 1
Branch County (Mich.) 1
Brockport (N.Y.) 1
California -- Description and travel 1
Catalogs 1
Certificates 1
Chelsea (Mich.) 1
Chicago (Ill.) 1
Child rearing 1
Chili (N.Y. : Town) 1
Church property -- Taxation -- United States 1
Churches -- Michigan -- Grand Blanc 1
City planning -- Michigan -- East Lansing 1
College sports -- Michigan -- East Lansing 1
College students 1
Constantine (Mich.) 1
Course materials 1
Criminal investigation 1
Criminology 1
Cultivators 1
Dairy cattle 1
+ ∧ less
 
Names
Michigan Agricultural College 7
Kuhn, Madison, 1910-1985 3
Michigan State Grange 3
Michigan State University. Cooperative Extension Service 3
Bailey, L. H. (Liberty Hyde), 1858-1954 2
∨ more
Jones, Sarah Van Hoosen 2
Kedzie family (A. S. Kedzie, 1814-1899) 2
Kedzie, A. S. (Adam Stewart), 1814-1899 2
Kedzie, Frank Stewart 2
Kedzie, R. C. (Robert Clark), 1823-1902 2
Michigan Agricultural College. Students 2
Michigan Agricultural College. Students. Societies, etc 2
Michigan State University. Alumni and alumnae 2
Michigan State University. History 2
Oberlin College 2
Roosevelt, Theodore, 1858-1919 2
University of Michigan 2
University of Michigan. Law School 2
Allen family 1
Allured family (Karl Allured) 1
Alpha Zeta. Kedzie Chapter (Michigan State University) 1
Alward, Dennis E. 1
American Society of Agricultural Engineers 1
Amherst College 1
Andersonville Prison 1
Angell family (Mary Anne Bryant Mayo, 1845-1903) 1
Ann Arbor Union High School 1
Baker, Roger D. 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Banks family (Olive Lyle Butterfield Mosher, 1896-1984) 1
Bradford family (Sally Bradford Perles) 1
Brattin, Alice Jane, 1914-1983 1
Brattin, John, 1915-1995 1
Breslin, Jacweir 1
Briggs family (Katharine Cook Briggs, 1875-1968) 1
Briggs, Katharine Cook 1
Briggs, Lyman J. (Lyman James), 1874-1963 1
Brown, Jean Hebert 1
Bryant family (Mary Anne Bryant Mayo, 1845-1903) 1
Buell, Jennie 1
Butterfield family (Olive Lyle Butterfield Mosher, 1896-1984) 1
Butterfield, Ira William, 1915- 1
Butterfield, Kenyon L. (Kenyon Leech), 1868-1935 1
Carton, John J. (John Jay), 1856-1934 1
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Chapin family (Katharine Cook Briggs, 1875-1968) 1
Claremont College 1
Clute, O. (Oscar) 1
Cook, Albert John, 1842-1916 1
Cornell University 1
Coryell family 1
Court of Last Resort (Television program) 1
Crosby, Mary Lilian Wheeler 1
Curtiss family (Katharine Cook Briggs, 1875-1968) 1
Dartmouth College 1
Daughters of the American Revolution 1
Delgado, Jeanne 1
Dennis, F. G. (Frank George), 1932- 1
Dewsbury, Donald A., 1939- 1
East Jordan Fruit and Land Co., Inc (East Lansing, Mich.) 1
East Lansing (Mich.) 1
Eastern Michigan University 1
Elk Cement and Lime Company (Elk Rapids, Mich.) 1
Evart Board of Trade (Evart, Mich.) 1
Eveline Fruit and Land Company 1
Ewart, Lowell 1
Farrall, Arthur William, 1899- 1
Fellows, Grant, 1865-1929 1
Freytag family 1
Fuller, O. B. (Oramel B.) 1
Fulton, Merritt William 1
Fulton, Sanford Hamilton 1
Fulton, William 1
Gale, Ella M 1
Gardner, Erle Stanley, 1889-1970 1
Goolthrite family (Mabel Goolthrite Langdon, 1887-1961) 1
Graham, Sarah Moffet, 1863-1908 1
Greenback Labor Party (U.S.) 1
Groesbeck, Alexander J. (Alexander Joseph), 1873-1953 1
Hamilton College (Clinton, N.Y.) 1
Hamilton, Charles W. (Charles Walter), 1890- 1
Harrison, Carter Monroe 1
Harry E. Saier Co 1
Harvard University 1
Hawkins family (John R. Hawkins, 1809-1882) 1
Hawkins, Hanna Hayward 1
Hawkins, Henry J., 1843-1915 1
Hawkins, John R., 1809-1882 1
Hawkins, John R., 1881-1957 1
Herkelrath family (Sally Bradford Perles) 1
Herner, Robert C. 1
Hicks family (Robert E. Hicks, 1892-1986) 1
Hicks, Robert E., 1892-1986 1
Hicks, Zoe Gladys Thurber, -1972 1
Hillsdale College 1
Holden, P. G. (Perry Greeley), 1865-1959 1
Hooker, Joseph, 1814-1879 1
Hopkins, Samuel W. 1
+ ∧ less