Skip to main content Skip to search results

Showing Collections: 1 - 10 of 118

Ada Hunt Whitehouse papers

 Collection
Identifier: 00124
Scope and Contents The Ada Hunt Whitehouse papers include her personal correspondence and papers. The bulk of the materials, however, deal with the financial records of Mrs. Whitehouse, her family and the Hunt Food Shop. These records include materials concerning family property holdings such as deeds, mortgages and title abstracts. Federal, state and local tax records are also present. The papers contain Ada Hunt Whitehouse's check ledgers and statements. In addition there are other financial records such as...
Dates: 1849 - 1972

Adam L. Roof papers

 Collection
Identifier: c-00001
Scope and Contents

His papers include letters (1860-1850) written while Roof was serving in the Michigan House of Representatives and later in the Senate. Six daybooks and one account book deal with Roof's real estate business and agricultural activities. The miscellaneous documents include tax receipts (1860,1861), and adoption agreement (1868), biographical notes on Roof and newspaper articles on the early history of Lyons.

Dates: 1837 - 1890

Alton Wheaton papers

 Collection
Identifier: 00208
Scope and Contents

The Alton Wheaton papers contain primarily financial records and other forms of inventory that Wheaton took while working on his farm. There is also a small section on some of Wheaton’s community activities, some photographs of said activities, and two books on the Wheaton family genealogy. There are also a number of folders containing deeds and titles to various pieces of land Wheaton owned. There are also catalogs, plans, newsletters and brochures on farm topics.

Dates: 1934 - 2006

Andrew Jackson Hamilton III papers

 Collection
Identifier: c-00283
Scope and Contents

This collection contains the papers of Harriett Horton of Brunswick, Ohio, including poetry and an essay, a report from a school she taught in Medina, Ohio, in 1852, and the first issue of a literary journal she edited. Also included are an estate inventory and valuation (circa 1822), and an account book from a farm in Danbury, Connecticut, listing expenses and work performed (1785-1811).

Dates: 1785 - 1855

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

Aylmer Lasell papers

 Collection
Identifier: c-00468
Scope and Contents

The collection contains an account journal of agricultural and personal expenses and purchases from March 30, 1835-December 1, 1867 and an account list of expenses from November 30, 1836-January 4, 1837. Also included are 3 personal letters. One letter, dated September 7, 1828, is from his brother; another letter, dated May 31, 1840, is from his mother; and the third letter, undated, is to his father.

Dates: 1828 - 1867

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

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 Francis papers

 Collection
Identifier: c-00077
Scope and Contents Charles Francis and his wife, Elizabeth, migrated from Wethersfield, Connecticut, through New York and Indiana, eventually settling in New Buffalo, St. Joseph County, Michigan. His papers include correspondence from various members of the Francis family in Connecticut, Kentucky, Illinois, Missouri and Vancouver Island, British Columbia. The collection also contains a ledger of Charles Francis, in which he recorded his daily work as well as expenses and receipts.Much of the...
Dates: 1827 - 1867

Charles Hutchinson Thompson papers

 Collection
Identifier: 00024
Scope and Contents The collection contains diaries (1891-1916), journals (1858-1869), and an account book (1859-1861) of Charles Hutchinson Thompson (1838-1916), a clerk in the State offices in Lansing, Michigan. Born in LeRoy, New York, he visited Michigan in 1845-1847 and returned to Orleans County, New York, where he attended school and held various jobs. Thompson moved to Michigan in 1856 and worked on a farm in Van Buren County until December 1857, when he was appointed porter in the State offices. He...
Dates: 1843 - 1916

Filtered By

  • Subject: Account books X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 116
Stephen O. Murray and Keelung Hong Special Collections 2
 
Subject
Account books 73
Letters (correspondence) 50
Ledgers (account books) 47
Photographs 37
Diaries 27
∨ more
Postcards 21
Scrapbooks 18
Agriculture -- Michigan 17
Clippings (Books, newspapers, etc.) 17
General stores -- Michigan 12
Annual reports 11
Legal instruments 11
Newsletters 10
Family histories 9
Lansing (Mich.) 9
Michigan -- Politics and government 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
Business correspondence 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
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
 
Language
English 117
Italian 1
 
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