Skip to main content Skip to search results

Showing Collections: 1 - 10 of 22

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

Bagley family papers

 Collection
Identifier: 00018
Scope and Contents The Bagley family papers includes the personal papers of David M. Bagley, his wife, Bennette Bagley, his son, William, and his grandson, Laurence. The material, dating from 1830 to 1932, is arranged by family member. Bennette Bagley's papers contain personal correspondence from friends and family members in England wishing her a safe journey to America in 1833, and her will and estate papers of 1888.David M. Bagley's papers include correspondence relating to the Civil...
Dates: 1830 - 1932

Bernice McQueary collection

 Collection
Identifier: 00142
Scope and Contents

This collection contains correspondence, press releases, and related materials from the office of "Romney Volunteers" during the first six months of 1963. Also included are biographical materials, executive speeches and releases, Romney's daily schedules as Governor, photographs, newspaper clippings and campaign materials.

Dates: 1961 - 1963

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 Press papers

 Record Group
Identifier: UA-17.200
Scope and Contents The question of a general constitutional revision was approved by Michigan voters in April 1961. Delegates were nominated to the 1961 constitutional convention in July and elected in August. Work began in October and finished in August 1962. The revised Michigan constitution was put before the voters on April 1, 1963 and approved.Charles Press was one of the delegates to the Constitutional Convention (Con-Con). Press was assigned to the Legislative Organization Committee, and...
Dates: 1961 - 2012

David C. Hollister papers

 Collection
Identifier: UA-10.3.428
Scope and Contents The David C. Hollister collection contains papers biographical and personal in nature, as well as papers from his political career. The collection contains information about his childhood and includes documentation of his school years from elementary through graduate school. There is also material about his teenage activities including sports, journalism, and student government. There are letters to his friends and parents including information about his high school sweetheart Judy Artz,...
Dates: 1957 - 2008

Dimick family papers

 Collection
Identifier: c-00088
Scope and Contents

This collection consists of letters, deeds, tax receipts, mortgages, money order receipts, and newspaper clippings of the Dimick family of Decatur, Van Buren County, Michigan. The letters deal with family matters as well as political and economic issues on both the national and the local level.

Dates: 1881 - 1908

Dunks family papers

 Collection
Identifier: c-00123
Scope and Contents The Dunks family papers consist primarily of correspondence addressed to Oliver Dunks of Detroit and Coldwater, Michigan, the bulk of which is dated in the 1860s. The letters discuss business, agriculture, and social activities in Southern Michigan. Several also deal with important aspects of the Civil War period, such as "Copperhead" feeling in the North, the election of 1864, and Lincoln's assassination.Of particular interest are letters from Julius Dunks discussing the...
Dates: 1836 - 1877

Fraser family letters

 Collection
Identifier: UA-10.3.441
Scope and Contents

The collection consists of photocopies of letters written by William Fraser, Eugene Law, and Fred E. Miller to John C. Fraser, his wife Mrs. Eliza M. Fraser or John Fraser (father of William and John C.) The letters describe their life at Michigan Agricultural College (now Michigan State University). They write about work, classes and activities. Other topics included the buildings, professors, weather, sports and politics.

Dates: 1866 - 1881

James J. Blanchard papers

 Collection
Identifier: UA-10.3.422
Scope and Contents The James J. Blanchard collection consists primarily of material relating to his congressional career, dating between 1974 and 1982. The collection is arranged in thirty-one series, which include Blanchard's personal files; the records of both his Washington and district offices; materials from five key Blanchard staff members; files relating to the Committee on Banking, Finance and Urban Affairs, the Chrysler bail-out, and all of Blanchard's campaigns, including the 1982 gubernatorial...
Dates: 1965 - 1984

Filtered By

  • Subject: Letters (correspondence) X
  • Subject: Michigan -- Politics and government X

Filter Results

Additional filters:

Subject
Photographs 8
Lansing (Mich.) 7
United States -- History -- Civil War, 1861-1865 7
Agriculture -- Michigan 6
Clippings (Books, newspapers, etc.) 6
∨ more
Scrapbooks 6
Diaries 4
Postcards 4
Account books 3
Family histories 3
Maps 3
Political campaigns -- Michigan 3
Press releases 3
Speeches 3
United States -- Politics and government 3
Constitutional conventions -- Michigan 2
Deeds 2
Education, Secondary -- Michigan 2
Ingham County (Mich.) 2
Ledgers (account books) 2
Michigan -- Social life and customs 2
Milford (Mich.) 2
Newsletters 2
Notebooks 2
Posters 2
Programs (Publications) 2
Publications 2
Radio speeches 2
Reports 2
Stereographs 2
Adrian (Mich.) 1
Adrian Michigan expositor 1
Agriculture -- California 1
Agriculture -- Study and teaching 1
Allegan County (Mich.) 1
Annual reports 1
Autobiographies 1
Automobile industry and trade -- Michigan 1
Berrien County (Mich.) 1
Bills, Legislative 1
Brady (Mich.) 1
Brochures 1
Business -- Michigan 1
By-laws 1
Cadillac (Mich.) 1
Campaign funds -- United States 1
Cartes-de-visite (card photographs) 1
Chickamauga, Battle of, Ga., 1863 1
Churches -- Michigan -- Grand Blanc 1
Conesus (N.Y. : Town) 1
Congresses and conventions 1
Constitutional amendments 1
Constitutions -- Michigan 1
Decatur (Mich.) 1
Detroit (Mich.) 1
Dexter (Mich.) 1
Draft 1
Economic development 1
Education 1
Education -- Michigan 1
Education -- New York (State) 1
Education, Higher 1
Education, Higher -- Michigan 1
Education, Primary -- Michigan 1
Education, Primary -- Michigan -- Lansing 1
Education, Secondary -- Michigan -- Lansing 1
Elections -- Michigan 1
Elections -- United States 1
Ephemera 1
Financial records 1
Frontier and pioneer life -- Australia 1
Frontier and pioneer life -- Michigan 1
Frontier and pioneer life -- Ohio 1
General stores -- Michigan 1
Grand Rapids (Mich.) 1
Housing 1
Inheritance and succession 1
Insurance policies 1
Interviews 1
Invitations 1
Journalism -- Political aspects 1
Journalists 1
Land titles -- Michigan 1
Lansing (Mich.) -- Politics and government 1
Lansing state journal 1
Learning and scholarship 1
Lectures 1
Lectures and lecturing 1
Legal forms 1
Legal instruments 1
Legislation -- Michigan 1
Legislative materials 1
Legislative speeches 1
Mayors -- Michigan -- Lansing 1
Medicine, Popular 1
Michigan -- Economic conditions 1
Michigan -- History 1
Michigan -- Religion 1
+ ∧ less
 
Names
Michigan Agricultural College 3
Michigan. Constitutional Convention (1961-1962) 3
Combs, William H. 2
Republican Party (Mich.) 2
United States. Congress. House 2
∨ more
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Political Science Association 1
Austin family (Hattie Foote Austin, 1859-1952) 1
Austin, Andrew V. 1
Austin, Hattie Foote 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Beal, W. J. (William James), 1833-1924 1
Benavides, Tony 1
Blanchard, James J., 1942- 1
Brown, Donald A. 1
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Chrysler Corporation 1
Citizens Research Council of Michigan 1
Citizens for Eisenhower (Organization) 1
Clute, O. (Oscar) 1
Cochrane, Louise, 1918-2012 1
Crawford, Jim 1
Cristo Rey Community Center (Lansing, Mich) 1
Dartmouth College 1
Delta Tau Delta Fraternity. Iota Chapter (Michigan State University) 1
Dimick family 1
Dunks, Fred S. 1
Eastern Michigan University 1
Erickson, Claud R. 1
Faling, Charles 1
Ferency, Zolton A., 1922-1993 1
Foote family (Hattie Foote Austin, 1859-1952) 1
Foote, Henry King 1
Foote, Minera Henderson 1
Fraser, Eliza M. 1
Fraser, John C. 1
Fraser, John, 1811-1882 1
Fraser, William E., -1895 1
General Motors Corporation 1
Grand Army of the Republic 1
Granholm, Jennifer 1
Hamilton College (Clinton, N.Y.) 1
Hannah, John A., 1902-1991 1
Hare, James M. (James McNeil), 1910-1980 1
Harvard University 1
Hooker, Joseph, 1814-1879 1
Ingham County (Mich.). Board of Commissioners 1
Ingham County Curative Workshop 1
Kennedy family (Frederick (Fred) A. Kennedy, 1811-) 1
Kennedy, Frederick (Fred) A. 1
Kennedy, J. Benton, Captain 1
Lakeview High School (Battle Creek, Mich.) 1
Lansing Civic Players Guild (Lansing, Mich.) 1
Lansing Lugnuts 1
Law, Eugene Francis 1
Lincoln, Abraham, 1809-1865 1
March of Dimes Birth Defects Foundation 1
McClernand, John A. (John Alexander), 1812-1900 1
Michigan Agricultural College. Students 1
Michigan Agricultural College. Students. Societies, etc 1
Michigan Citizens for Eisenhower. Ferguson Committee 1
Michigan Council of Defense 1
Michigan State Grange 1
Michigan State University. Basic College 1
Michigan State University. Class of 1870 1
Michigan State University. Class of 1883 1
Michigan State University. Class of 1907 1
Michigan State University. Class of 1964 1
Michigan State University. Communications Center 1
Michigan State University. Department of Written and Spoken English 1
Michigan. Commission on Reform and Modernization of Government 1
Michigan. Constitutional Revision Study Committee 1
Michigan. Department of Labor & Economic Growth 1
Michigan. Legislature. Joint Legislative Committee on Reorganization of State Government 1
Michigan. Office of Civilian Defense 1
Michigan. Office of Civilian Defense. Victory Speakers' Bureau 1
Michigan. State Board of Agriculture 1
Michigan. State Board of Canvassers 1
Michigan. State Department of Social Welfare 1
Miller, Frederick E. 1
National Society for the Study of Communication 1
National Society for the Study of Communication. General Education Evaluation Committee 1
National Victory Speakers' Conference 1
Olivet College 1
Porter, Florence Emeline Foote 1
Powell, Stanley M. (Stanley Maurice), 1898- 1
Press, Charles, 1922- 1
Rock Island Arsenal (Ill.) 1
Roed, Elsa Margrete (1907-) 1
Romney, George W., 1907-1995 1
Roosevelt, Theodore, 1858-1919 1
Serkaian Communications 1
Smith family (Rawson Smith, 1814-1895) 1
Smith, Abigail 1
Smith, Alfred A. 1
Smith, Pierpont L. 1
Smith, Rawson 1
Society of American Archivists 1
+ ∧ less