Skip to main content Skip to search results

Showing Collections: 1 - 3 of 3

Hackley and Hume Papers

 Collection
Identifier: 00097
Scope and Contents The Hackley and Hume papers contain the business records of several inter-related Michigan-based business firms and some of the private papers of the families of Charles Henry Hackley and Thomas Hume. The papers span the years 1859-1955. The papers document lumbering and lumber investments in Michigan and other states. The papers also document Charles Henry Hackley and Thomas Hume, both prominent timbermen and philanthropists, as well as other family members. Hackley and Hume were active...
Dates: 1859 - 1955

McKibbin family papers

 Record Group
Identifier: UA-10.3.410
Scope and Contents The McKibbin family has lived in Lansing, Michigan since the early 1880s. The majority of the papers in this collection relate to the Joseph T. McKibbin family in the period 1900 to 1950. The members of this family are Joseph T. and Emma Augusta McKibbin and their children May, Grace, Jean, Frank, and Clifford.Located under the heading "McKibbin Family" are correspondence dating from 1845 to 1900, tax receipts and legal documents dating from 1850 to 1900, and some...
Dates: 1845 - 1962

Towar family papers

 Collection
Identifier: UA-10.3.418
Scope and Contents This collection contains materials from both Jennie and James Towar. The correspondence of Jennie Towar Woodard is addressed to family members as well as correspondence from those family members. The bulk of this correspondence prior to the second World War came from her brother, James. The letters of the latter half of the collection are from nieces and nephews. In general, the letters are chatty and relate some of the social or economic condition of the times. One exception to this are the...
Dates: 1882 - 1956

Filtered By

  • Subject: Legal instruments X
  • Subject: Newspapers X
  • Subject: Postcards X

Filter Results

Additional filters:

Subject
Clippings (Books, newspapers, etc.) 2
Diaries 2
Ledgers (account books) 2
Maps 2
Scrapbooks 2
∨ more
Amateur films 1
California -- Description and travel 1
California -- Social life and customs 1
Commercial correspondence 1
Deeds 1
Depressions -- 1929 -- United States 1
Dietetics 1
England -- Description and travel 1
Europe -- Description and travel 1
Forests and forestry 1
Frontier and pioneer life -- Michigan 1
Ingham County (Mich.) 1
Land grants 1
Lansing (Mich.) 1
Legal documents 1
Log transportation 1
Logging 1
Logging -- Arkansas 1
Logging -- Arkansas -- History 1
Logging -- British Columbia 1
Logging -- British Columbia -- History 1
Logging -- California 1
Logging -- California -- History 1
Logging -- Florida 1
Logging -- Florida -- History 1
Logging -- Louisiana 1
Logging -- Louisiana -- History 1
Logging -- Michigan 1
Logging -- Michigan -- History 1
Logging -- Minnesota 1
Logging -- Minnesota -- History 1
Logging -- Mississippi 1
Logging -- Mississippi -- History 1
Logging -- Wisconsin 1
Logging -- Wisconsin -- History 1
Logging railroads 1
London (England) -- Description and travel 1
Lumber -- Transportation 1
Lumber camps 1
Lumber trade 1
Lumbering -- Arkansas 1
Lumbering -- Arkansas -- History 1
Lumbering -- British Columbia 1
Lumbering -- British Columbia -- History 1
Lumbering -- California 1
Lumbering -- California -- History 1
Lumbering -- Florida 1
Lumbering -- Florida -- History 1
Lumbering -- Louisiana 1
Lumbering -- Louisiana -- History 1
Lumbering -- Michigan 1
Lumbering -- Michigan -- History 1
Lumbering -- Minnesota 1
Lumbering -- Minnesota -- History 1
Lumbering -- Mississippi 1
Lumbering -- Mississippi -- History 1
Lumbering -- Wisconsin 1
Lumbering -- Wisconsin -- History 1
Microfilms 1
Muskegon (Mich.) 1
National parks and reserves -- United States 1
New Deal, 1933-1939 1
New Orleans (La.) -- Description and travel 1
Newspapers 1
Pamphlets 1
Panama -- Description and travel 1
Periodicals 1
Publications 1
Redwoods 1
Santee River Valley (S.C.) 1
Tax returns 1
Timber -- North Carolina 1
Timber -- South Carolina 1
White pine industry 1
Wills 1
World War, 1939-1945 -- Economic aspects -- California 1
World War, 1939-1945 -- United States 1
+ ∧ less
 
Names
Civilian Conservation Corps (U.S.) 1
Daughters of the American Revolution 1
East Lansing Woman's Club 1
Gilchrist, Maude 1
Greater Muskegon Chamber of Commerce 1