Skip to main content Skip to search results

Showing Collections: 1 - 10 of 25

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

Eugene G. Wanger papers

 Collection
Identifier: 00203
Scope and Contents The Eugene G. Wanger papers consist of unpublished manuscripts, Ingham County Historical Commission materials, R.E. Olds Museum papers, Ingham County Government papers, Michigan State Government papers, Republican political material, United States Government papers, and Tri-County Regional Planning Commission papers. The Unpublished Manuscripts series includes Memorabilia of Michigan’s Constitutional Convention, 1961-1962: A Guide to the Author’s...
Dates: 1957 - 2003

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

Filtered By

  • Subject: Michigan -- Politics and government X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Letters (correspondence) 22
Photographs 9
Lansing (Mich.) 8
Clippings (Books, newspapers, etc.) 7
United States -- History -- Civil War, 1861-1865 7
∨ more
Agriculture -- Michigan 6
Scrapbooks 6
Diaries 4
Family histories 4
Maps 4
Postcards 4
Speeches 4
United States -- Politics and government 4
Account books 3
Constitutional conventions -- Michigan 3
Ingham County (Mich.) 3
Newsletters 3
Political campaigns -- Michigan 3
Press releases 3
Publications 3
Reports 3
Annual reports 2
By-laws 2
Correspondence 2
Deeds 2
Education, Secondary -- Michigan 2
Ephemera 2
Lansing (Mich.) -- Politics and government 2
Ledgers (account books) 2
Legal instruments 2
Michigan -- Social life and customs 2
Milford (Mich.) 2
Notebooks 2
Posters 2
Programs (Publications) 2
Radio speeches 2
Stereographs 2
Adrian (Mich.) 1
Adrian Michigan expositor 1
Agriculture -- California 1
Agriculture -- Study and teaching 1
Allegan County (Mich.) 1
Autobiographies 1
Automobile industry and trade -- Michigan 1
Berrien County (Mich.) 1
Bills, Legislative 1
Brady (Mich.) 1
Brochures 1
Business -- Michigan 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
Commercial correspondence 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
East Lansing (Mich.) 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
Evart (Mich.) 1
Evart review (Evart, Mich.) 1
Financial records 1
Freemasonry -- Michigan 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
Haslett (Mich.) 1
Housing 1
Inheritance and succession 1
Insurance policies 1
Interviews 1
Invitations 1
Journalism -- Political aspects 1
Journalists 1
Kalamazoo County (Mich.) 1
Land titles -- Michigan 1
Lansing state journal 1
Lawyers -- Michigan 1
Learning and scholarship 1
Lectures 1
Lectures and lecturing 1
+ ∧ less
 
Names
Michigan Agricultural College 3
Michigan. Constitutional Convention (1961-1962) 3
Combs, William H. 2
Republican Party (Mich.) 2
Roosevelt, Theodore, 1858-1919 2
∨ more
United States. Congress. House 2
Wanger, Eugene G. 2
Alward, Dennis E. 1
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
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
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
Elk Cement and Lime Company (Elk Rapids, Mich.) 1
Erickson, Claud R. 1
Evart Board of Trade (Evart, Mich.) 1
Faling, Charles 1
Fellows, Grant, 1865-1929 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
Fuller, O. B. (Oramel B.) 1
General Motors Corporation 1
Grand Army of the Republic 1
Granholm, Jennifer 1
Groesbeck, Alexander J. (Alexander Joseph), 1873-1953 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
Hopkins, Samuel W. 1
Ingham County (Mich.). Board of Commissioners 1
Ingham County Curative Workshop 1
Ingham County Historical Commission 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
Martindale, Frederick C. 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 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
Morse Bros. Machinery & Supply Co. (Denver, Colo.) 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
Olds, E. W. 1
+ ∧ less