Skip to main content Skip to search results

Showing Collections: 11 - 20 of 36

George Marriott legal document

 Collection
Identifier: c-00385
Scope and Contents

The collection contains a document issued by the Colonial Secretary's Office, New South Wales, Australia, authorizing Marriott, a convict, to seek employment.

Dates: 1837

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

Hawley family papers

 Collection
Identifier: c-00008
Scope and Contents

This collection consists of two deeds for land in Michigan owned by the Hawley family. One is a certificate for register for public lands in Ionia, purchased by Don Hawley and David B. Webster. The second is a quitclaim deed for the transfer of property in Crystal Township, Montcalm County from Lucius Hawley to his wife, Elizabeth C. Hawley.

Dates: 1837, 1919, undated

Hill family papers

 Collection
Identifier: c-00374
Scope and Contents

This collection contains correspondence and legal papers concerning the estates of Edward M. Hill and his wife, Phoebe A. Hill, of Lansing, Michigan. Many of the letters are from beneficiaries living in Derby, England and Mrs. William (Phoebe) Bohnet, executor of Mrs. Hill's estate.

Dates: 1880, 1916

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

Louisiana collection

 Collection
Identifier: c-00119
Scope and Contents

This collection contains miscellaneous legal papers and letters (several written in French) relating to business and property in New York, Philadelphia, and New Orleans. Included are letters and documents relating to the banking functions of the Consolidated Association of Planters in Louisiana; an 1808 land survey (French); a document dealing with the sale of slaves (1829); and an invitation to celebrate the 25th anniversary of Andrew Jackson's victory at New Orleans.

Dates: 1795 - 1847

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

Filtered By

  • Subject: Legal instruments X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 35
Stephen O. Murray and Keelung Hong Special Collections 1
 
Subject
Letters (correspondence) 22
Photographs 15
Diaries 7
Postcards 7
Account books 6
∨ more
Clippings (Books, newspapers, etc.) 6
Ledgers (account books) 6
Agriculture -- Michigan 5
Scrapbooks 5
United States -- History -- Civil War, 1861-1865 5
Family histories 4
Lansing (Mich.) 4
Taxation -- Michigan 4
Commercial correspondence 3
Deeds 3
Frontier and pioneer life -- Michigan 3
Insurance policies 3
Land titles -- Michigan 3
Lenawee County (Mich.) 3
Microfilms 3
Poetry 3
Speeches 3
Tecumseh (Mich.) 3
Berrien County (Mich.) 2
Contracts 2
General stores -- Michigan 2
Ingham County (Mich.) 2
Legal correspondence 2
Maps 2
Michigan -- Politics and government 2
Publications 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
Aids to navigation 1
Algiers (Algeria) 1
Amateur films 1
Annual reports 1
Anti-apartheid movements -- New York (State) -- Sources. 1
Antislavery movements -- United States 1
Arithmetic 1
Autobiographies 1
Banks and banking -- Louisiana 1
Boarding schools 1
By-laws 1
California -- Description and travel 1
California -- Social life and customs 1
Charter-parties -- New York 1
Chemistry -- Problems, exercises, etc. 1
China -- History 1
Clippings (information artifacts) 1
College campuses -- Michigan -- East Lansing 1
College students 1
Constitutions 1
Contracts, Maritime -- New York (State) 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
Depressions -- 1929 -- United States 1
Derby (England) 1
Dietetics 1
Economics -- Michigan 1
Education -- Michigan 1
Education, Primary -- Michigan 1
Education, Secondary -- Michigan 1
Elections -- Indiana 1
Elections -- United States -- 19th century 1
Engineering 1
England -- Description and travel 1
Europe -- Description and travel 1
Evangelistic work -- United States 1
Evart (Mich.) 1
Evart review (Evart, Mich.) 1
Farm management -- Michigan 1
Fenians 1
Filmstrip rolls 1
First communion 1
Flour mills -- Michigan 1
Forensic sciences 1
Forests and forestry 1
Freedmen -- United States 1
Freemasonry -- Michigan 1
Frontier and pioneer life -- Ohio 1
Funeral rites and ceremonies 1
General stores 1
Geology -- Study and teaching -- Michigan 1
Gold mines and mining 1
Gold mines and mining -- California 1
Greenbacks 1
Houghton (Mich.) 1
Income tax -- United States 1
Invitations 1
+ ∧ less
 
Names
Michigan Agricultural College 5
Greenback Labor Party (U.S.) 2
United States. Army 2
United States. Army -- Military life -- History -- 19th century 2
Waldron, Clara May 2
∨ more
AFL-CIO 1
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
American Red Cross 1
American Shipmasters' Association 1
Andersonville Prison 1
Bridger, Lewis 1
Capital Area Coalition Against Apartheid 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
Charlotte (Ship) 1
Christian Labor Association of the United States 1
Christian Labour Association of Canada 1
Christian Reformed Church 1
Civilian Conservation Corps (U.S.) 1
Clay, Henry, 1777-1852 1
Clute, O. (Oscar) 1
Coggan, Blanche B. (Blanche Brown) 1
Coggan, Forrest Winston 1
Consolidated Association of the Planters of Louisiana 1
Court of Last Resort (Television program) 1
Dartmouth College 1
Daughters of the American Revolution 1
Dike, George K. (George Kimball), 1918- 1
Dollard, Michael J., 1939-2012 1
Douglas, Nancy 1
Douglas, Stephen A. (Stephen Arnold), 1813-1861 1
East Lansing Woman's Club 1
Eastern Michigan University 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
Grand Army of the Republic 1
Greater Muskegon Chamber of Commerce 1
Groesbeck, Alexander J. (Alexander Joseph), 1873-1953 1
Hackley, Charles Henry 1
Harvard University 1
Hawley family (Asa Hawley) 1
Hekman Biscuit Company (Grand Rapids, Mich.) 1
Hill family (D. S. Hill) 1
Hill, Edward M. 1
Hill, Phoebe A. 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
Liu, Hanson 1
Liu, YuYing Tu 1
Madison, James, 1751-1836 1
Marriott, George 1
Martindale, Frederick C. 1
Massachusetts (Ship : 1836-1871) 1
McAlpine, Susan 1
McKibbin family (Clifford Worden McKibbin) 1
McKibbin, Clifford W. 1
McKibbin, Emma Augusta 1
McKibbin, Joseph T. 1
McKibbin, May E. 1
McKibbin, Ruth Mead 1
Mead Containers (Grand Rapids, Mich.) 1
Melrose (Ship) 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 1911 1
Michigan State University. Class of 1912 1
Michigan State University. Class of 1913 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 Technological University 1
+ ∧ less