Skip to main content Skip to search results

Showing Collections: 81 - 90 of 116

Miller family papers

 Collection
Identifier: 00048
Scope and Contents The bulk of this collection is made up of 16 volumes. The first two volumes are a diary (1880-1883) and an account book (1885-1914) kept by John W. Miller, a farmer in Mendon, St. Joseph County, Michigan. The next 13 volumes are diaries (1911-1923) also kept by John W. Miller.The diaries describe daily farm life. Frequent reference is made to prayer meetings and tell of events in Kalamazoo and St. Joseph Counties. At the back of each volume is a record of income and expenses for...
Dates: 1880 - 1923

Mortimer Bradley Martin papers

 Collection
Identifier: c-00533
Scope and Contents

The collection contains financial records and newspaper clippings of Mortimer Bradley Martin, a farmer in Shiawassee County, Michigan. Three account books list farm and personal expenses for 1837-1841, 1840-1849, and 1862-1906. A detailed obituary and two newspaper articles, one about Martin's violin and the other about the farm house he built, are also included.

Dates: 1837 - 1906

Mrs. H. H. Moore collection

 Collection
Identifier: c-00348
Scope and Contents

The collection contains an account book listing household expenses (1890-1908) and inventories and rents on property (1906-1912) of a Detroit, Michigan resident.

Dates: 1890 - 1912

Mrs. Robert E. Onweller collection

 Collection
Identifier: 00115
Scope and Contents This collection contains miscellaneous and unrelated materials found in a Hudson, Michigan drugstore when the donor's husband bought it. They include a ledger (1866-1878) of S.S. Johnson and Company, a furniture factory; a small ledger (1875) containing medicinal recipes belonging to Marvin M. Maxon, druggist and former owner of the store; a personal diary (January-May 1877) of Mrs. Laura O'Conor of Seneca Falls, New York; a ledger and cash book (1879-1887) of the Eaton Brothers Company,...
Dates: 1865 - 1930

Mrs. Roy Parish collection

 Collection
Identifier: c-00335
Scope and Content

Collection consists of an account book of a general store in Charlotte, Michigan.

Dates: 1846 - 1847

N. Bigelow and Sons Company account books

 Collection
Identifier: c-00377
Scope and Contents

The collection contains three ledgers (1911-1914, 1918-1919, and 1927-1931) and one daybook (1927-1931) of the N. Bigelow and Sons Company, a hardware and plumbing store in Cass City, Tuscola County, Michigan.

Dates: 1911 - 1931

N. M. Thomas account book

 Collection
Identifier: c-00291
Scope and Contents

This collection contains one account book of N. M. Thomas of Schoolcraft, Kalamazoo County, Michigan, recording prices for agricultural products and labor. The collection also contains brief personal notes, such as descriptions of the weather.

Dates: 1837 - 1860

Nixon and Starr families papers

 Collection
Identifier: 00060
Scope and Contents of the Papers The collection contains the family papers of John W. Nixon, a pharmacist residing in Jennings, Missaukee County, Michigan. The papers include business correspondence, personal correspondence, and miscellaneous receipts and documents. Included among the family's business dealings were ownership of a grocery company in Potterville and later Levering, Michigan, run by John's son James R. Nixon; and, operation of a fruit grove in Avon Park, Florida. The collection also includes the...
Dates: 1897 - 1923

Norma Gene Warren collection

 Collection
Identifier: c-00342
Scope and Contents

This collection includes the minutes of meetings (1844-1852) of a Baptist church society of Calhoun and Jackson Counties, Michigan, and the articles of incorporation (1876) of the First Baptist Church of Springport, Michigan. Also included are two receipts, one for the purchase of a bell (1887) and the other for the purchase of a grave stone (1879), and a large account book listing the prices of various items (1844-1889).

Dates: 1844 - 1889

Otis D. Tyler papers

 Collection
Identifier: 00047
Scope and Contents of the Papers Farm and dairy records of Otis D. Tyler and son, of Portland, Ionia County, Michigan. Included are a farm diary and account book (1893-1898), herd records (1923-1932), artificial breeding receipts (1947), applications and certificates of cattle registry with the Holstein-Friesian Association of America (1909-1938), and several publications of the association (1929-1930). Folder 23 contains miscellaneous papers including receipts (1897-1912), an Ionia County Farmers'...
Dates: 1893 - 1947

Filtered By

  • Repository: University Archives and Historical Collections X
  • Subject: Account books X

Filter Results

Additional filters:

Subject
Account books 72
Letters (correspondence) 50
Ledgers (account books) 47
Photographs 36
Diaries 27
∨ more
Postcards 20
Scrapbooks 18
Agriculture -- Michigan 17
Clippings (Books, newspapers, etc.) 17
General stores -- Michigan 12
Annual reports 11
Legal instruments 11
Family histories 9
Lansing (Mich.) 9
Michigan -- Politics and government 9
Newsletters 9
Reports 9
Commercial correspondence 7
United States -- History -- Civil War, 1861-1865 7
Deeds 6
Farm life -- Michigan 6
Lumbering -- Michigan 6
Programs (Publications) 6
Publications 6
Agriculture -- Accounting 5
College students -- Michigan -- East Lansing 5
Minutes (Records) 5
Farm management -- Michigan 4
Frontier and pioneer life -- Michigan 4
Ionia County (Mich.) 4
Lenawee County (Mich.) 4
Maps 4
Michigan 4
Michigan -- Social life and customs 4
Oakland County (Mich.) 4
Poetry 4
Shiawassee County (Mich.) 4
Taxation -- Michigan 4
Allegan County (Mich.) 3
Calhoun County (Mich.) 3
Catalogs 3
College students -- Societies and clubs 3
Correspondence 3
Dairy farming -- Michigan 3
Farm management 3
Farms -- Michigan 3
Inventories 3
Journals (accounts) 3
Kalamazoo County (Mich.) 3
Manuscripts 3
Milford (Mich.) 3
Patents 3
Speeches 3
Tax returns 3
Traditional medicine 3
Veterinary medicine 3
Agricultural colleges -- Michigan 2
Agriculture -- Connecticut 2
Agriculture -- Economic aspects 2
Autobiographies 2
Barry County (Mich.) 2
Brochures 2
By-laws 2
Cartes-de-visite (card photographs) 2
Charters and articles of incorporation 2
College campuses -- Michigan -- East Lansing 2
College students 2
Constitutions 2
Contracts 2
Contracts for deeds 2
Cooking 2
Course materials 2
Dairy cattle -- Michigan 2
Daybooks 2
Eaton Rapids (Mich.) 2
Education, Higher -- Michigan 2
Education, Primary -- Michigan 2
Education, Secondary -- Michigan 2
Europe -- Description and travel 2
Farm equipment 2
Farm life 2
Finance, Personal -- Michigan 2
Frontier and pioneer life -- Ohio 2
Genealogy 2
General stores 2
General stores -- New York (State) 2
Germany 2
Hardware stores 2
Howell (Mich.) 2
Illinois 2
Industries -- Michigan 2
Ingham County (Mich.) 2
Insurance agents 2
Ionia (Mich.) 2
Kent County (Mich.) 2
Lapeer County (Mich.) 2
Legal correspondence 2
Legal forms 2
Letters 2
Logging -- Michigan 2
+ ∧ less
 
Names
Michigan Agricultural College 10
Kuhn, Madison, 1910-1985 9
Hannah, John A., 1902-1991 3
Michigan Agricultural College. Students. Societies, etc 3
Michigan State College. Students. Societies, etc 3
∨ more
Michigan State University. Board of Trustees 3
University of Michigan 3
American Red Cross 2
Democratic Party (U.S.) 2
Dooley, Mary True 2
Eastern Michigan University 2
Hall family (Ernest Hall) 2
Johnson, Samuel, 1839-1916 2
Michigan Farm Bureau 2
Michigan State Grange 2
Michigan State University. Alumni and alumnae 2
Michigan State University. Cooperative Extension Service 2
Michigan State University. Department of Agricultural Economics 2
Michigan State University. History 2
Michigan. State Board of Agriculture 2
Reo Motor Car Company 2
Republican Party (Mich.) 2
True family (Mary True Dooley) 2
United States. Army -- Military life -- History 2
United States. Department of Agriculture 2
University of Michigan. Law School 2
Waldron, Clara May 2
Albion College 1
Alpha Tau Omega. Epsilon Eta Chapter (Michigan State University) 1
Alpha Zeta. Kedzie Chapter (Michigan State University) 1
American Mythic Theater 1
Andersonville Prison 1
Andrews family (Elisha Deming Andrews, 1783-1852) 1
Andrews, Anne Amelia (1812-1898) 1
Andrews, Betsey Lathrop (1788-1859) 1
Andrews, Elisha Deming (1783-1852) 1
Angoulême, Marie-Thérèse Charlotte, duchesse d', 1778-1851 1
Ann Arbor Union High School 1
Austin family (Hattie Foote Austin, 1859-1952) 1
Austin, Andrew V. 1
Austin, Hattie Foote 1
Baker, Ray Stannard, 1870-1946 1
Bay Port Fish Company (Mich.) 1
Beal, W. J. (William James), 1833-1924 1
Benton, Frank, 1852-1919 1
Bliss, Josiah W. 1
Boy Scouts of America. Troop 1 (Brighton, Mich.) 1
Brattin, Alice Jane, 1914-1983 1
Brattin, John, 1915-1995 1
Breslin, Jacweir 1
Brody family (Clark Louis Brody, 1879-1961) 1
Brody, Clark L., 1879-1961 1
Brody, Emma Seeley 1
Brody, James Polk 1
Brody, James Seeley 1
Brody, Lewis Kinney 1
Brody, Margaret York 1
Bunn, Sarajah 1
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Choate, Rodney W. 1
Clute, O. (Oscar) 1
Coggan, Blanche B. (Blanche Brown) 1
Coggan, Forrest Winston 1
Combs, William H. 1
Continental Insurance Company 1
Curry, John 1
Custer, George A. (George Armstrong), 1839-1876 1
Dartmouth College 1
Daughters of the American Revolution 1
Detroit Edison Company 1
Dike, George K. (George Kimball), 1918- 1
Douglas, Nancy 1
Early, Jubal Anderson, 1816-1894 1
East Lansing Woman's Club 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Eaton Brothers (Firm) 1
Farley Brothers Farm (Albion, Michigan) 1
Farley, Garfield 1
Farley, W. E. 1
Faul, Henry 1
First Baptist Church (Jackson, Mich.) 1
First Universalist Church (Lansing, Mich.) 1
Flint & Pere Marquette Railroad 1
Foo, Charles T. 1
Foote family (Hattie Foote Austin, 1859-1952) 1
Foote, Henry King 1
Foote, Minera Henderson 1
Francis, Charles 1
Francis, Simeon 1
Franklin County Immigration Society (Franklin County, Kan.) 1
Frederick C. Jenison Insurance Agency (Lansing, Mich.) 1
French, Jeremiah 1
Friday, David, 1876-1945 1
General Federation of Women's Clubs 1
Gilchrist, Maude 1
Gould, Lucius E. 1
Grand Army of the Republic 1
Grand Trunk Railway Company of Canada 1
+ ∧ less