Skip to main content

Letters (correspondence)

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 561 Collections and/or Records:

Theodore R. Kennedy papers

 Record Group
Identifier: UA-17.55
Scope and Contents The collection contains "Brief Biographical Sketches of Deceased and Retired Faculty, Department of American Thought and Language" by Theodore R. Kennedy. The people included are Paul Bagwell with photograph, Edward Blackman, John Appel, C. Merton Babcock, Kathryn Burns, Lloyd Coburn, Richard Coelho, Albert Cordray, Marilyn Culpepper, Howard Currie, Bernard Engel, Mildred Erickson, Jane Featherstone, Helen Ferle, Thomas Ford, Charles Fulkerson, Perry Giankos, Marjorie Goodell, Benjamin...
Dates: 1956-1977, 1992

Theodore Roosevelt letter

 Collection
Identifier: c-00172
Scope and Contents

This collection consists of one letter from Theodore Roosevelt to Charles Warren of Three Oaks, Michigan dated January 7, 1913, in which the defeated candidate expresses his unwillingness to attempt to advise either President Taft, or the newly-elected Wilson.

Dates: 1913

Theophilus Capen Abbot papers

 Record Group
Identifier: UA-2.1.3
Scope and Content

The collection consists of correspondence, poetry, speeches, and diaries. There are also Abbot's testimonial records from the State Board of Agriculture.

Dates: 1844 - 1893

Thomas C. Bradley papers

 Collection
Identifier: c-00236
Scope and Contents The collection consists primarily of material relating to Bradley's police work, including orders, payrolls, affidavits, and correspondence. It includes some material relating to his medical leave from the 12th Michigan, as well as his post-war career.The civil ware related materials have been transcribed, scanned and put online at ...
Dates: 1853 - 1880

Thomas-Prescott families papers

 Collection
Identifier: 00170
Scope and Contents The collection documents the lives of the Thomas and Prescott families of Michigan, Pennsylvania, and Ohio. The collection contains biographical papers, genealogy/lineage records, and correspondence of family members. The bulk of the collection is the correspondence of Benjamin H. Thomas Jr., spanning the period from 1879 to 1927.The biographical papers consist of obituary notices and correspondence which discuss eligibility to join the D.A.R. and the moral character of family...
Dates: 1824 - 1960

Thomas V. Atkinson papers

 Record Group
Identifier: UA-17.274
Scope and Contents The records of Thomas V. Atkinson contain the four series: Academic Specialists Appointment System, Instruction, Network Communication Committee, and Other. The materials reflect Atkinson’s original arrangement, categorization and folder titles. The first folder contains "TVA Submissions to the Archives" written by Atkinson which provides information on Atkinson's labeling system, and history and background of Atkinson's involvement with the various committees. The next folder "Index of...
Dates: 1972 - 2008

Thome and Frisbie Shoe Store records

 Collection
Identifier: 00072
Scope and Contents

The collection includes the general account (1899-1941), correspondence (1924-1941), and income and sales tax returns (1924-1941) of the Thome and Frisbie shoe store in Owosso, Shiawassee County, Michigan. The collection covers the period from 1899 to 1941, the year in which Thome died and the business was sold.

The collection also contains welfare and relief receipts (1937-1941), notes for bank loans (1935-1940), and the company's bank book for the years 1930-1941.

Dates: 1899 - 1941

Towar family papers

 Collection
Identifier: UA-10.3.418
Scope and Contents This collection contains materials from both Jennie and James Towar. The correspondence of Jennie Towar Woodard is addressed to family members as well as correspondence from those family members. The bulk of this correspondence prior to the second World War came from her brother, James. The letters of the latter half of the collection are from nieces and nephews. In general, the letters are chatty and relate some of the social or economic condition of the times. One exception to this are the...
Dates: 1882 - 1956

Tower Guard records

 Record Group
Identifier: UA-12.2.45
Scope and Content The records of the Tower Guard consist of minutes, reports, correspondence, memos, agendas, and scrapbooks. The records have been created by the students in the organization and are rather informal and vary in their content. In addition, there are a large number of undated records. The minute book contains a brief history of the Tower Guard and minutes of the meetings from 1933 to 1944. The administrative folder contains the Articles of the Tower Guard and the Preamble. The agendas...
Dates: 1933 - 2012

Town family papers

 Collection
Identifier: c-00132
Scope and Contents This collection consists primarily of letters between Oka and Sarah Ann while he was in Lansing, Michigan. Sarah Ann's letters deal mainly with family matters and the farm. In his letters, Oka describes Lansing and the politics of the Constitutional Convention and the legislature.Their son, Carlton, married Nellie Faling and the couple settled in Clam Lake, Michigan (now Cadillac), where they ran a store. A series of letters from Nellie to her family in 1875-1876 describes their...
Dates: 1830 - 1932