Skip to main content Skip to search results

Showing Collections: 1 - 10 of 34

Abiel Gerrish papers

 Collection
Identifier: c-00272
Scope and Contents

The Abiel Gerrish papers include deeds for property owned by Gerrish in Berrien and Van Buren Counties, Michigan, receipts for taxes paid on that property, personal notes of hand for loans Gerrish made, and an official list of all Gerrish's deeds registered in Berrien County.

Dates: 1855 - 1882

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

Andrew Hunt collection

 Collection
Identifier: c-00113
Scope and Contents

The Andrew Hunt collection includes tax receipts (1844-1866) for land in Ingham County, Michigan, a road district labor assessment for Ingham Township, Ingham County, Michigan (1882), a copy of American Swineherd for July 1891, a People's Party state ticket for New York (circa 1870), a National Greenback ticket (circa 1884), and a brochure (1872) describing the Dodge Reaper and Mower.

Dates: 1844 - 1891

Arthur Kenyon papers

 Collection
Identifier: c-00081
Scope and Contents

This collection consists of tax receipts (1888-1902) for property owned by Arthur Kenyon in St. Johns, Bingham Township, Clinton County, Michigan. Also included is a program from the graduation exercises at Ann Arbor High School in 1887.

Dates: 1887 - 1902

Benjamin F. Fish papers

 Collection
Identifier: c-00298
Scope and Contents

This collection contains letters, receipts for taxes and merchandise, property listings, and business agreements reflecting the varied business and property interests of Benjamin F. Fish. Fish was a legal agent and businessman operating in Berrien County, Michigan, and the Chicago area in the 1830s through 1870s. Also included is a graduation announcement from Dowagiac Public Schools for 1879.

Dates: 1769-1903, undated

Berrien County tax receipts

 Collection
Identifier: c-00041
Scope and Contents

This collection consists of tax receipts for land in Berrien County, Michigan.

Dates: 1838 - 1901

Bitely family papers

 Collection
Identifier: c-00058
Scope and Contents

This collection consists of tax statements and receipts for the Bitely family property in the village of Lawton, Antwerp Township, Van Buren County, Michigan, listing taxable property and the various taxes paid from 1857 to 1944.

Dates: 1857 - 1944

Clark family papers

 Collection
Identifier: c-00162
Scope and Contents

This collection contains various documents relating to the Clark Family, especially Josephus Clark, of Branch County, Michigan. It includes tax receipts, deeds, marriage certificates, Josephus Clark's Civil War discharge, and materials dealing with his military pension.

Dates: 1842 - 1894

Daniel Savage papers

 Collection
Identifier: c-00026
Scope and Contents

This collection consists of annual receipts (1856-1914), paid by Daniel Savage for land in Berrien County, Michigan.

Dates: 1856 - 1914

Filtered By

  • Subject: Taxation -- Michigan X

Filter Results

Additional filters:

Subject
Land titles -- Michigan 13
Berrien County (Mich.) 9
Letters (correspondence) 6
Agriculture -- Michigan 5
Photographs 5
∨ more
United States -- History -- Civil War, 1861-1865 5
Diaries 4
Legal instruments 4
Ledgers (account books) 3
Michigan -- Politics and government 3
Account books 2
Clinton County (Mich.) 2
Clippings (Books, newspapers, etc.) 2
Detroit (Mich.) 2
Education -- Michigan 2
Ingham County (Mich.) 2
Insurance policies 2
Kent County (Mich.) 2
Lenawee County (Mich.) 2
Local taxation -- Michigan 2
Political conventions 2
United States -- Politics and government 2
Adrian (Mich.) 1
Agricultural exhibitions 1
Agricultural machinery 1
Agriculture 1
Agriculture -- Drama 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Poetry -- Michigan 1
Agriculture and politics 1
Alcohol -- Law and legislation -- Michigan 1
Allegan County (Mich.) 1
Antwerp (Mich. : Township) 1
Aurelius (Mich. : Township) 1
Autobiographies 1
Benzie County (Mich.) 1
Beverly Hills (Calif.) 1
Bingham (Clinton County, Mich. : Township) 1
Branch County (Mich.) 1
Brochures 1
Business -- Michigan 1
Chicago (Ill.) 1
Chikaming (Mich. : Township) 1
Clare County (Mich.) 1
Coe (Mich. : Township) 1
Commencement ceremonies 1
Dansville (Mich.) 1
Detroit (Mich.) -- Politics and government 1
Education -- Political aspects 1
Educational reports -- Michigan 1
Ephemera 1
Farm life -- Michigan 1
Farm management -- Michigan 1
Farmington (Mich.) 1
Financial records 1
Freemasonry 1
Garfield (Clare County, Mich. : Township) 1
Grand Rapids (Mich.) 1
Handbooks and manuals 1
Home economics -- Research 1
Income tax -- United States 1
Interstate 69 1
Ionia County (Mich.) 1
Isabella County (Mich.) 1
Kalamazoo (Mich.) -- Politics and government 1
Kalamazoo County (Mich.) 1
Labor unions -- Political activity 1
Land settlement -- Michigan 1
Land titles -- Florida 1
Land titles -- Illinois 1
Lansing (Mich.) -- Politics and government 1
Lansing sentinel 1
Lawton (Mich.) 1
Legislation -- Michigan 1
Letters 1
Loans, personal -- Michigan 1
Local taxation -- Alberta 1
Local taxation -- Illinois 1
Los Angeles (Calif.) 1
Luce County (Mich.) 1
Lyons (Mich. : Township) 1
Macomb County (Mich.) -- Politics and government 1
Membership lists 1
Meridian Charter Township (Mich.) 1
Michigan -- Description and travel 1
Michigan Democrat (Jackson, Mich.) 1
Military records 1
Minneapolis (Minn.) 1
Moorland (Mich.) 1
Muskegon (Mich.) 1
New York times 1
Newaygo County (Mich.) 1
Newberry (Mich.) 1
North Dakota 1
Oakland County (Mich.) 1
Pamphlets 1
Periodicals 1
Political clubs 1
Port Huron (Mich.) -- Politics and government 1
+ ∧ less
 
Names
Democratic Party (U.S.) 2
Adams, Walter, 1922-1998 1
Baker, Herbert 1
Begole, Josiah Williams, 1815-1896 1
Bitely family (Walter Bitely) 1
∨ more
Blair, Austin, 1818-1894 1
Bolt, Thomas 1
Carleton, Will, 1845-1912 1
Cross, Elisha 1
Curry, John 1
Democratic Party (Mich.). State Central Committee 1
Dies, Martin, 1900-1972 1
Dike, George K. (George Kimball), 1918- 1
Douglas, Nancy 1
Edison, John 1
Edison, Thomas A. (Thomas Alva), 1847-1931 1
Farmers' Week (East Lansing, Mich.) 1
Feiffer, Jules 1
Fish, Benjamin F. 1
Green, Johnny, 1908-1989 1
Greenback Labor Party (U.S.) 1
Hance, Mark 1
Hance, Susan Cross 1
Hunt, William 1
Ingham County Democratic Committee (Mich.) 1
International Union, United Automobile Workers of America (CIO) 1
Isabella County (Mich.) 1
Joesten, Joachim, 1907-1975 1
Kalamazoo County (Mich.) 1
Kefauver, Estes, 1903-1963 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Kenyon, Arthur 1
League of Nations 1
Mahan, Fred 1
Michigan State College. Student Grange 1
Michigan State College. Students. Societies, etc 1
Michigan Woman's Christian Temperance Union 1
Michigan. Department of Public Instruction 1
Muskegon County (Mich.) 1
Myers, George 1
Mysels, Sammy, 1906-1974 1
National Citizens Political Action Committee 1
National Grange 1
Perham family (Henry Perham, 1840-1917) 1
Perham, Elizabeth 1
Perham, Henry 1
Phi Kappa Phi. Michigan State College Chapter 1
Phi Kappa Tau. Alpha Alpha Chapter (Michigan State University) 1
Populist Party (U.S. : 1892-1908) 1
Roof, Adam L. 1
Sanford, Dick, 1896- 1
Savage, Daniel 1
Scholle, August, 1904- 1
Shaw, John Dee 1
Shipman, Cross, Mrs. 1
Slokum, Sarah 1
Smith, Hermon Dunlap, 1900-1983 1
St. John, William F. 1
Stockman, Dora Hall, 1872-1948 1
United States. Army -- Military life -- History -- 19th century 1
United States. Army. Michigan Cavalry Regiment, 8th (1862-1865) 1
United States. Army. New York Infantry Regiment, 126th (1862-1865) 1
United States. Department of the Treasury 1
Wayne County AFL-CIO (Wayne County, Mich.) 1
Williams, G. Mennen, 1911-1988 1
Willits, Mr. (Edwin), 1830-1896 1
Wright, Fred 1
+ ∧ less