Skip to main content Skip to search results

Showing Collections: 1 - 10 of 47

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

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

Clark L. Brody papers

 Collection
Identifier: UA-1.1.4
Scope and Content Copies of the first and second drafts of Brody's history of the Michigan Farm Bureau comprise the major part of the papers. Much of the information contained in these manuscripts did not appear in his book In the Service of the Farmer: My life in the Michigan Farm Bureau (Michigan State University Press, 1959), which is a much shorter history than he had originally intended. The book is autobiographical and describes the changes in farming and in the life of...
Dates: 1847 - 2007

College of Veterinary Medicine records

 Record Group
Identifier: UA-15.4
Scope and Contents The records of the College of Veterinary Medicine consist of materials related to academic programs, publications, and annual reports. The College Administrative Documents series includes information related to budgets, accreditation, faculty interests, mission statements, and Dean's reports. Note that the two of the ledgers date from 1900 and earlier. Record books of cases are also included. Audio/visual materials include a class of 1960 photograph, a slide of a oath ceremony, and...
Dates: 1853 - 2013

Colombia Project records

 Record Group
Identifier: UA-2.9.5.8
Scope and Contents Colombia Project records include official and special reports on the Project; contracts between Michigan State University and the University of Colombia, as well as contracts with funding bodies, the Universities of Medellin and Palmira, and other involved organizations; work plans dealing with specific agricultural or economic issues; and reports pertaining to the Point Four Program and to the Kellogg Foundation. These records include a variety of materials related to agriculture, including...
Dates: 1942 - 1967

Continental Insurance Company of New York records

 Collection
Identifier: c-00339
Scope and Contents

The collection contains a ledger recording insurance policies issued by the Muskegon County, Michigan branch of the Continental Insurance Company of New York. Included are letters of correspondence from the home office, a record of the name and address of each policy holder, the amount insured, the rate, the amount of premium, the terms and the dates of coverage.

The company insured such items as property, buildings, machinery, furniture, business stock, and horses.

Dates: 1883 - 1892

Department of Geology records

 Record Group
Identifier: UA-16.53
Scope and Contents The records consist of correspondence, field trip reports, inventories of the department, financial statements, experiment station notes, material relating to the Works Progress Administration, the military college program during World War II, science fraternities, annual report materials. There are also records relating to the Glacial Institute. Graduate Assistants’ files during World War II are marked with an asterisk (*).Graduate Assistant files contain applications, program...
Dates: 1920 - 2010

Eclectic Literary Society records

 Record Group
Identifier: UA-12.2.3
Scope and Contents

The three ledgers contain accounting information for the Eclectic Society from 1917-1929. There is information about the society's house, its members, its social events, and the café it ran.

The folders contain a social activity program, information on a proposed building for the society, stockholders in the society, society directories, copies of their newsletter, The Tic, from 1894, 1915, 1921 and 1924.

Dates: 1916 - 1929

Filtered By

  • Subject: Ledgers (account books) X

Filter Results

Additional filters:

Subject
Letters (correspondence) 28
Photographs 21
Postcards 12
Diaries 11
Scrapbooks 11
∨ more
Annual reports 10
Clippings (Books, newspapers, etc.) 10
Agriculture -- Michigan 9
Legal instruments 6
Newsletters 6
Lansing (Mich.) 5
Commercial correspondence 4
Family histories 4
Publications 4
Reports 4
Account books 3
Agriculture -- Accounting 3
Deeds 3
Farm management 3
General stores -- Michigan 3
Ionia County (Mich.) 3
Lumbering -- Michigan 3
Michigan -- Politics and government 3
Programs (Publications) 3
Speeches 3
Tax returns 3
Taxation -- Michigan 3
United States -- History -- Civil War, 1861-1865 3
Catalogs 2
College campuses -- Michigan -- East Lansing 2
College students -- Michigan -- East Lansing 2
Contracts 2
Correspondence 2
Course materials 2
Dairy farming -- Michigan 2
Europe -- Description and travel 2
Frontier and pioneer life -- Michigan 2
Frontier and pioneer life -- Ohio 2
Ingham County (Mich.) 2
Insurance agents 2
Inventories 2
Ionia (Mich.) 2
Legal forms 2
Logging -- Michigan 2
Maps 2
Microfilms 2
Muskegon (Mich.) 2
Nonfiction films 2
Osceola County (Mich.) 2
Railroads -- Design and construction 2
Saginaw County (Mich.) 2
Student activities 2
Veterinary medicine 2
Advertising 1
Agricultural colleges -- Michigan 1
Agricultural education -- Colombia 1
Agricultural exhibitions 1
Agricultural prices 1
Agriculture 1
Agriculture -- Colombia 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 1
Automobile industry and trade -- Michigan 1
Automobile industry workers -- Michigan -- Lansing 1
Automobiles -- Design and construction 1
Automobiles -- History 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
Calhoun County (Mich.) 1
California -- Description and travel 1
California -- Social life and customs 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
+ ∧ less
 
Names
Michigan Agricultural College 5
Kuhn, Madison, 1910-1985 4
Michigan State University. Board of Trustees 3
Hannah, John A., 1902-1991 2
Johnson, Samuel, 1839-1916 2
∨ more
Michigan Farm Bureau 2
Michigan State University. Alumni and alumnae 2
Michigan. State Board of Agriculture 2
Reo Motor Car Company 2
Republican Party (Mich.) 2
Alpha Tau Omega. Epsilon Eta Chapter (Michigan State University) 1
American Mythic Theater 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
Coggan, Blanche B. (Blanche Brown) 1
Coggan, Forrest Winston 1
Combs, William H. 1
Continental Insurance Company 1
Curry, John 1
Dartmouth College 1
Daughters of the American Revolution 1
Detroit Edison Company 1
Dike, George K. (George Kimball), 1918- 1
Douglas, Nancy 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 Universalist Church (Lansing, Mich.) 1
Flint & Pere Marquette Railroad 1
Francis, Charles 1
Franklin County Immigration Society (Franklin County, Kan.) 1
Frederick C. Jenison Insurance Agency (Lansing, Mich.) 1
Friday, David, 1876-1945 1
Gilchrist, Maude 1
Grand Trunk Western Railroad Company 1
Greater Muskegon Chamber of Commerce 1
Hackley, Charles Henry 1
Hall family (Ernest Hall) 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
Jenison family (Fredrick Cowles Jenison, 1881-1939) 1
Jenison, Alice Cowles, 1860-1915 1
Jenison, Edith Thompson, 1881-1938 1
Jenison, Frederick Cowles, 1881-1939 1
Jenison, Nelson F., 1885-1907 1
Jeremiah Symphony 1
Jones, Sarah Van Hoosen 1
Kelner, George 1
Knight, Kate Baker 1
Kresge Art Museum 1
Lansing Dry Goods Store 1
Lutheran Bund of Michigan 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 Council for the Arts 1
Michigan Master Farmers 1
Michigan State College. Students. Societies, etc 1
Michigan State College. Terrace Theater 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 1870 1
Michigan State University. Class of 1904 1
Michigan State University. Class of 1906 1
Michigan State University. Class of 1935 1
Michigan State University. Class of 1936 1
Michigan State University. Class of 1947 1
Michigan State University. College of Veterinary Medicine 1
Michigan State University. Colombia Project 1
Michigan State University. Cooperative Extension Service 1
Michigan State University. Department of Agricultural Economics 1
Michigan State University. Department of Farm Management 1
+ ∧ less