Search

Back to top

Search Constraints

Start Over You searched for: Names Michigan State Grange. Remove constraint Names: Michigan State Grange.
Number of results to display per page
View results as:

Search Results

Collection

Barber G. Buell papers, 1760-1935 (majority within 1849-1899)

3.3 linear feet — 1 oversize folder

Farmer at Volinia Township, Cass County, Michigan. Journals, financial records, papers of other family members.

The collection is divided into three series: Journals, Farm records, and Other Family Members.

Collection

Charles F. Bates papers, 1861-1888

0.75 linear feet — 1 microfilm

Online
Dexter, Michigan, farmer and chairman of the Washtenaw County Committee of the Greenback Party. Correspondence concerning activities of Greenback Party in county, particularly relating to election of 1878, and other papers concerning the Bates family during the Civil War.

The Charles Franklin Bates collection consists of correspondence, clippings, and miscellaneous relating to his war-time service and to his activities with the Knights of Labor and the Greenback Party. The collection is arranged into three series: Correspondence, Correspondence - Family, and Topical Files. Of particular interest is the Greenback Party correspondence which discusses the party's strategies, meetings, and speakers in the Ann Arbor area, the 1878 election, and local figures in the party. A letter, November 2, 1878, includes comments on the potential black vote for the Greenback party in the coming election. Much of the correspondence conveys personal and business information about Bates, especially correspondence with Emma and DeForest Lichfield and Gilett Salmon. There is, however, also letters about the Knights of Labor, especially a letter, 1886, from T.V. Powderly.

The microfilm is a duplicate of Greenback's Party correspondence folder with additional correspondence of family and friends.

Collection

Henry G. Cooley papers, 1862-1870

1 volume — 1 folder

Online

A diary (Jan. 1, 1862-Apr. 30, 1863) kept while he was serving in Company D, 9th Michigan Infantry as corporal and sergeant (1861-1864), mostly in Tennessee. The brief entries tell of guard and picket duty and other daily activities in camp and on the march, of an occasional skirmish with the enemy, the weather, and church attendance. He also describes the battlefield of Stones River. Also includes miscellaneous papers relating to his military service and an address to the Grange, ca. 1870.

Collection

Michigan State Grange Records, 1873-2005

55.5 linear feet — 5 oversize volumes — 1 oversize folder — 1 microfilm

Minutes of executive committee, 1874-2002 (with some gaps); minutes and proceedings of state convention, 1873-1880; financial records; and roster, 1873-1978, of lodges chartered by Michigan Grange, showing date of charter, location and other data; also records of various defunct local granges.

The records of the Michigan State Grange include minutes and proceedings of the state convention, minutes of the executive committee, financial statements; and rosters and applications for membership of individual chapters of the State Grange. Whenever a local chapter ceased operations, its records would be transferred to the State Grange office. The records of some of these defunct chapters make up the bulk of the State Grange record group. Records of local Granges may include minutes of lodge meetings, financial records and membership lists. The local records are listed in the contents list in the order in which they were received they were received from the state office. Two indexes, one by chapter name and the other by chapter number, should be used to locate the records of a particular chapter. The chapter numbers were assigned consecutively as the chapters were organized. Counties represented in these defunct chapters include Alcona, Antrim, Arenac, Charlevoix, Cheboygan, Chippewa, Crawford, Emmet, Genesee, Gogebic Hillsdale, Iosco, Jackson, Lenawee, Macomb, Marquette, Menominee, Midland, Monroe, Montmorency, Oscoda, Otsego, Sanilac, Saginaw, Schoolcraft, Shiawassee, Tuscola, Washtenaw, and Wayne.

Another portion of the record group includes materials of W. J. Brake, who was a lecturer for the National Grange and who held office for the State Grange.

Other records of the Michigan State Grange were donated to the University Archives and Historical Collections of Michigan State University. The MSU Archives holds the Grange records from the following counties: Allegan, Barry, Benzie, Berrien, Branch, Calhoun, Cass, Clare, Clinton, Eaton, Grand Traverse, Gratiot, Ingham, Ionia, Isabella, Kalamazoo, Kalkaska, Kent, Leelanau, Manistee, Mason, Mecosta, Montcalm, Muskegon, Newaygo, Oceana, Osceola, Otsego, Ottawa, Shiawassee, St. Joseph, Van Buren, and Wexford.

Collection

Harry Burns Hutchins papers, 1879-1930

22 linear feet

Professor of law and president of the University of Michigan. Papers include correspondence, reports, and speeches relating to all aspects of his University activities; and visual materials.

The Harry B. Hutchins papers cover the years 1879 through 1929, and include records generated during his years as professor and dean of the law department, President of the University of Michigan, and in retirement. Boxes 1-18 are primarily comprised of correspondence. Reports of the departments, schools, and other units of the university are contained in box 19, folders 30-32, and box 20, folders 1-13. As president, Hutchins did not regularly submit annual reports to the Board of Regents. Additional materials include speeches, photographs, and biographical material.

Collection

Oliver B. Lake Papers, 1891, 1943, and Undated

.25 cubic foot (in 1 box)

Papers include his accounts, business and personal correspondence, and an essay on slavery.

The collection includes his account books, 1938 and undated; a ledger, undated; transport mileage ration cards, 1943; materials concerning the administration of the estate of E. St. Johns, 1895; business and personal correspondence, 1891, 1918-1938; charges against a member of the Grange, 1886-1887; and an essay on slavery, undated.

Collection

Herbert F. Baker Papers, 1904-1930

5 linear feet — 1 oversize volume

Republican state representative, 1907-1912, speaker of the Michigan House of Representatives, 1911, state senator, 1919-1922, and official of the Farmers' National Council, the National Gleaner Federation, the Michigan State Grange and other farm and insurance organizations; includes correspondence, clippings, photographs and scrapbooks, concerning his political and business activities.

The collection spans the dates 1904-1926 and contains five linear feet of correspondence, clippings, photographs and scrapbooks concerning Baker's political and business activities.