Skip to main content Skip to search results

Showing Collections: 21 - 30 of 35

Josiah Littlefield papers

 Collection
Identifier: c-00188
Scope and Contents The Josiah Littlefield papers contain a portion of Littlefield's unpublished autobiography, in which he describes his early life on a farm in Monroe County, Michigan (1850-1865), as well as biographical materials. The collection also contains four ledgers from Littlefield's mill, recording workers' hours and business transactions, property tax receipts, and a map showing Littlefield-owned land in Clare County, Michigan.One ledger may be from a lumber camp (Gilmore Camp 1893-1895)...
Dates: 1879 - 1958

Lansing and Taft families papers

 Collection
Identifier: 00058
Scope and Content The collection documents through correspondence, diaries, and financial records, the activity of four people over three generations. These papers span the years 1838 to 1917, with most of the material falling in the periods of 1838-1845 and 1881-1917. The 1845-1881 gap is due to the absence of a generation of records.The records of Elijah M. Lansing (1838-1845) relate to the 6th Regiment, 5th Brigade of the Michigan Militia (Washtenaw Guards). The incoming letters include a...
Dates: 1838 - 1917

Lewis A. Wileden papers

 Collection
Identifier: UA-10.3.415
Scope and Contents The collection documents Lewis A. Wileden's military service during World War I, including personal notebooks, military vouchers and orders, and personal reports. Also present is a 1919 copy of the Second Division newspaper, The Indian, a small publication about the accomplishments of the division during the war, a scrapbook of postcards and photographs of Europe, postwar correspondence with the Second Regiment Engineers, wartime newspaper clippings, and...
Dates: 1908 - 1968

Ludwig C. Winters ledger

 Collection
Identifier: c-00524
Scope and Contents

The collection contains a ledger that belonged to Ludwig C. Winters who apparently ran a general store in Ionia, Michigan. It may be connected with the journal in another collection (c.00523); both were found in the home of Ludwig C. Winters by the donor.

Dates: 1919 - 1931

Michigan Guernsey Breeders' Association records

 Collection
Identifier: 00066
Scope and Contents This collection consists of the articles of organization and by-laws, correspondence, herd registers, pamphlets, directories, cattle sales transactions cards, photographs, meeting minutes, membership lists, a desk diary, annual reports, annual meeting programs, and miscellaneous papers of the Michigan Guernsey Breeders' Association. The bulk of this material dates between 1948 and 1958. Also included in the collection are a rough draft and a typed manuscript of an unpublished book entitled...
Dates: 1908 - 1965; Majority of material found within 1948 - 1958

Michigan State Horticultural Society records

 Collection
Identifier: 00262
Scope and Contents

This collection consists of annual reports, treasurer's ledgers, secretary's records books, correspondence, receipts, resolutions, and meeting minutes. There is also one oversized scrapbook which contains information on Society meetings, events, and newspaper articles.

Dates: 1871 - 1995

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

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

Parmalee family collection

 Collection
Identifier: c-00529
Scope and Content

The collection consists of a ledger of farm records which contains a register of students from Michigan State University who visited the farm with their class in the years 1922-1928 and some memoirs which are not dated. Also included are numerous newspaper and magazine articles which describe Parmalee and his farm.

Dates: 1900 - 1930

Pere Marquette Lumber Company records

 Collection
Identifier: 00031
Scope and Contents of the Records

This collection consists of tax receipts, deeds, ledgers, cash books, correspondence, and miscellaneous legal papers having to do with the Pere Marquette Lumber Company. There is also a journal and cash book of the company store, cash book of the Ludington Water Supply Company, and miscellaneous papers of the Flint & Pere Marquette Railroad.

Dates: 1860 - 1912

Filtered By

  • Subject: Ledgers (account books) X
  • Subject: Michigan X

Filter Results

Additional filters:

Subject
Letters (correspondence) 21
Photographs 15
Agriculture -- Michigan 9
Annual reports 8
Postcards 8
∨ more
Scrapbooks 8
Clippings (Books, newspapers, etc.) 7
Diaries 7
Newsletters 5
Family histories 4
Legal instruments 4
Account books 3
Commercial correspondence 3
General stores -- Michigan 3
Lansing (Mich.) 3
Lumbering -- Michigan 3
Michigan -- Politics and government 3
Publications 3
Reports 3
Speeches 3
Taxation -- Michigan 3
United States -- History -- Civil War, 1861-1865 3
Agriculture -- Accounting 2
Catalogs 2
College campuses -- Michigan -- East Lansing 2
College students -- Michigan -- East Lansing 2
Correspondence 2
Course materials 2
Dairy farming -- Michigan 2
Deeds 2
Farm management 2
Frontier and pioneer life -- Michigan 2
Frontier and pioneer life -- Ohio 2
Ingham County (Mich.) 2
Inventories 2
Ionia (Mich.) 2
Ionia County (Mich.) 2
Logging -- Michigan 2
Maps 2
Muskegon (Mich.) 2
Nonfiction films 2
Osceola County (Mich.) 2
Programs (Publications) 2
Saginaw County (Mich.) 2
Tax returns 2
Veterinary medicine 2
Advertising 1
Agricultural colleges -- Michigan 1
Agricultural exhibitions 1
Agriculture -- Connecticut 1
Agriculture -- Economic aspects 1
Agriculture -- Indiana 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- New York (State) 1
Agriculture -- Periodicals 1
Agriculture, Cooperative 1
Albion (Mich.) 1
Allegan County (Mich.) 1
Alpena County (Mich.) 1
Amateur films 1
Arenac County (Mich.) 1
Auctions -- Michigan 1
Autobiographies 1
Automobile factories -- Michigan -- Lansing 1
Automobile industry and trade -- Michigan 1
Automobile industry workers -- Michigan -- Lansing 1
Automobiles -- Prices -- Michigan -- Lansing 1
Avon Park (Fla.) 1
Bank notes 1
Bay Port (Mich.) 1
Berrien County (Mich.) 1
Blueprints 1
Branch County (Mich.) 1
British Columbia 1
Business correspondence 1
California -- Description and travel 1
Canaan (N.Y.) 1
Cartes-de-visite (card photographs) 1
Caseville (Mich.) 1
Cattle breeders -- Michigan 1
Certificates 1
Charters and articles of incorporation 1
Cheboygan County (Mich.) 1
Chemistry -- Experiments 1
Churches -- Michigan -- Lansing 1
Clare County (Mich.) 1
College students -- Societies and clubs 1
Columbia County (N.Y.) 1
Course schedules 1
Dairy cattle -- Michigan 1
Dansville (Mich.) 1
Deerfield (Mich.) 1
Depressions -- 1929 -- United States 1
Directories 1
Drawings 1
Drugstores 1
East Lansing (Mich.) 1
Eaton Rapids (Mich.) 1
Education -- Michigan 1
+ ∧ less
 
Names
Michigan Agricultural College 4
Kuhn, Madison, 1910-1985 3
Michigan State University. Board of Trustees 3
Michigan State University. Alumni and alumnae 2
Republican Party (Mich.) 2
∨ more
Alpha Tau Omega. Epsilon Eta Chapter (Michigan State University) 1
Baker, Ray Stannard, 1870-1946 1
Bay Port Fish Company (Mich.) 1
Beal, W. J. (William James), 1833-1924 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
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Clute, O. (Oscar) 1
Combs, William H. 1
Continental Insurance Company 1
Curry, John 1
Dartmouth College 1
Dike, George K. (George Kimball), 1918- 1
Douglas, Nancy 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 Universalist Church (Lansing, Mich.) 1
Flint & Pere Marquette Railroad 1
Francis, Charles 1
Franklin County Immigration Society (Franklin County, Kan.) 1
Friday, David, 1876-1945 1
Grand Trunk Western Railroad Company 1
Greater Muskegon Chamber of Commerce 1
Hackley, Charles Henry 1
Hall family (Ernest Hall) 1
Hannah, John A., 1902-1991 1
Harvard University 1
Hill, Elton B. (Elton Brainard), 1894-1980 1
Hunt, William 1
Huston, Ralph Chase, 1885- 1
Ingham County (Mich.). Health Department 1
Johnson, Samuel, 1839-1916 1
Jones, Sarah Van Hoosen 1
Kelner, George 1
Knight, Kate Baker 1
Master Farmers of America 1
Michigan Agricultural College. Eclectic Literary Society 1
Michigan Agricultural College. Students 1
Michigan Agricultural College. Students. Societies, etc 1
Michigan Farm Bureau 1
Michigan Master Farmers 1
Michigan State College. Students. Societies, etc 1
Michigan State Grange 1
Michigan State Horticultural Society 1
Michigan State Pomological Society 1
Michigan State University 1
Michigan State University. Agricultural Experiment Station 1
Michigan State University. Broadcasting Services 1
Michigan State University. Class of 1904 1
Michigan State University. Class of 1935 1
Michigan State University. Class of 1936 1
Michigan State University. College of Veterinary Medicine 1
Michigan State University. Cooperative Extension Service 1
Michigan State University. Department of Agricultural Economics 1
Michigan State University. Department of Farm Management 1
Michigan State University. Department of Geology and Geography 1
Michigan State University. Department of Information Services 1
Michigan State University. History 1
Michigan. State Board of Agriculture 1
Miller, Maynard M. 1
Moscow and Adams Telephone Company 1
Muelder, Milton E. 1
Olivet College 1
Parmalee family 1
Parmalee, William 1
Phi Kappa Phi. Michigan State University Chapter 1
Pierce, Harold H. 1
Reo Motor Car Company 1
Rock Island Arsenal (Ill.) 1
Sigma Chi Fraternity 1
Society of the Sigma Xi. Michigan State University Chapter 1
State Archives of Michigan 1
State Pomological Society of Michigan 1
Taylor, Hugh P. 1
Turner, Scott 1
Unitarian Universalist Church of Greater Lansing 1
United States. Army -- Military life -- History 1
United States. Army Air Forces. College Training Detachment, 310th 1
United States. Army Air Forces. Flying Training Command 1
United States. Army Air Forces. Training Command 1
+ ∧ less