Skip to main content Skip to search results

Showing Collections: 41 - 50 of 52

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

Ransom E. Olds papers

 Collection
Identifier: 00027
Scope and Content The Ransom E. Olds papers are divided into two sections. The first section consists of Olds' personal papers. Included in this section are Olds' love letters to Metta Woodward (June 6, 1864-September 2, 1950), whom Olds married in 1899, Olds' philanthropic activities, his daybooks and two journals of the Olds family trip to Europe. The second section deals with Olds' business activities from 1904 to 1947. Included are correspondence series of Olds Motor Works and REO and several...
Dates: 1884 - 1950

Saginaw Bay Fish Company records

 Collection
Identifier: 00009
Scope and Content Note This collection contains business records and correspondence from 1898-1931 of four Saginaw Bay (Michigan) area fish companies: Saginaw Bay Fish Company, W.J. Orr Fish Company, Bay Port Fish Company, and the Ballard Fish Company. These records include invoices, labor accounts, bank statements, daily transactions, tax records, annual reports, founding agreements, price lists, and cancelled checks. Also included is an 1857 survey map of the southeast shore of Saginaw Bay, the tax...
Dates: 1898 - 1931

Samuel Johnson papers

 Record Group
Identifier: UA-17.120
Scope and Contents The early correspondence gives a description of Civil War fighting in Virginia and comments on the controversy following McClellan’s removal by Lincoln. The correspondence from the 1870s recounts Johnson’s efforts as Professor of Agriculture and deal with animal sales and purchases, grain tests, and other topics. Also included are lectures read by Johnson and Ray Stannard Baker’s student notebook of lectures given by Johnson.The second portion of the collection contains the...
Dates: 1824 - 1944

Sarah Van Hoosen Jones papers

 Record Group
Identifier: UA-1.1.3
Scope and Contents The Sarah Van Hoosen Jones papers document her academic, agricultural, and civic accomplishments, and her interest in local Rochester history, but offer a very incomplete record of her activities as a farmer and a member of the State Board of Agriculture, and the Association of Governing Boards of State Universities and Allied Institutions. In her master's thesis and scientific articles, she discusses theories of dairy farm management and animal genetics, but there is almost no information...
Dates: 1852 - 1972

Stebbins family papers

 Collection
Identifier: 00014
Scope and Contents A manuscript copy of Stebbins' book A History of Plymouth Church (of Lansing) written in 1893 is included. Stebbins compiled an autobiography entitled Sketches of My Life, which he was completing at his death in 1901. A copy of the text is included, as well as his diaries, account books and newspaper clippings on railroads.Other materials in the papers are those of his children Arthur C. and Bliss Stebbins and Susan...
Dates: 1741 - 1976; Majority of material found within 1821 - 1940

Susan E. Hoyt papers

 Collection
Identifier: c-00346
Scope and Contents The collection contains nine diaries and three account books documenting farm life by Susan E. Hoyt who resided in McMinnville, Tennessee for many years. The Hoyt family moved from Michigan to Tennesee in the 1870s. Susan moved to Vassal, Michigan in 1925. The collection also contains transcripts of letters by Susan Hoyt and other family members. Correspondents include Susan's mother Clarinda Hoyt, her sister Claribel Hoyt Hart and her husband Lemuel P. Hart, her brother Scott Hoyt, and...
Dates: 1875 - 1932

Thome and Frisbie Shoe Store records

 Collection
Identifier: 00072
Scope and Contents

The collection includes the general account (1899-1941), correspondence (1924-1941), and income and sales tax returns (1924-1941) of the Thome and Frisbie shoe store in Owosso, Shiawassee County, Michigan. The collection covers the period from 1899 to 1941, the year in which Thome died and the business was sold.

The collection also contains welfare and relief receipts (1937-1941), notes for bank loans (1935-1940), and the company's bank book for the years 1930-1941.

Dates: 1899 - 1941

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

Tower Guard records

 Record Group
Identifier: UA-12.2.45
Scope and Content The records of the Tower Guard consist of minutes, reports, correspondence, memos, agendas, and scrapbooks. The records have been created by the students in the organization and are rather informal and vary in their content. In addition, there are a large number of undated records. The minute book contains a brief history of the Tower Guard and minutes of the meetings from 1933 to 1944. The administrative folder contains the Articles of the Tower Guard and the Preamble. The agendas...
Dates: 1933 - 2012

Filtered By

  • Subject: Account books X
  • Subject: Letters X

Filter Results

Additional filters:

Subject
Letters (correspondence) 50
Ledgers (account books) 28
Account books 26
Photographs 26
Diaries 17
∨ more
Postcards 16
Clippings (Books, newspapers, etc.) 14
Scrapbooks 12
Agriculture -- Michigan 11
Legal instruments 10
Annual reports 7
Lansing (Mich.) 7
United States -- History -- Civil War, 1861-1865 7
Family histories 6
Michigan -- Politics and government 6
Newsletters 6
Reports 6
Commercial correspondence 5
Deeds 5
Frontier and pioneer life -- Michigan 4
Maps 4
Programs (Publications) 4
Publications 4
Agriculture -- Accounting 3
Catalogs 3
Lenawee County (Mich.) 3
Manuscripts 3
Poetry 3
Tax returns 3
Taxation -- Michigan 3
Agriculture -- Economic aspects 2
Cartes-de-visite (card photographs) 2
College students -- Michigan -- East Lansing 2
Constitutions 2
Contracts 2
Contracts for deeds 2
Course materials 2
Daybooks 2
Education, Higher -- Michigan 2
Education, Primary -- Michigan 2
Education, Secondary -- Michigan 2
Europe -- Description and travel 2
Farm equipment 2
Farm life 2
Farm management 2
Farm management -- Michigan 2
Frontier and pioneer life -- Ohio 2
Germany 2
Insurance agents 2
Lapeer County (Mich.) 2
Legal forms 2
Letters 2
Logging -- Michigan 2
Lumbering -- Michigan 2
Mason (Ingham County, Mich.) 2
Michigan 2
Michigan -- Social life and customs 2
Microfilms 2
Minutes (administrative records) 2
Muskegon (Mich.) 2
Oakland County (Mich.) 2
Osceola County (Mich.) 2
Patents 2
Railroads 2
Saginaw County (Mich.) 2
Stereographs 2
Student activities 2
Surveying -- Public lands 2
Women 2
Adrian (Mich.) 1
Adrian Michigan expositor 1
Advertising 1
Agricultural colleges -- Michigan 1
Agricultural education -- Colombia 1
Agricultural exhibitions 1
Agricultural prices 1
Agriculture 1
Agriculture -- California 1
Agriculture -- Colombia 1
Agriculture -- Connecticut 1
Agriculture -- Indiana 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- New York (State) 1
Agriculture, Cooperative 1
Alpena County (Mich.) 1
Amateur films 1
Apiaries 1
Arenac County (Mich.) 1
Arithmetic 1
Autobiographies 1
Automobile industry and trade 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
Bee culture 1
Berrien County (Mich.) 1
Bessemer (Mich.) 1
+ ∧ less
 
Names
Michigan Agricultural College 7
Hannah, John A., 1902-1991 3
Kuhn, Madison, 1910-1985 3
American Red Cross 2
Johnson, Samuel, 1839-1916 2
∨ more
Michigan Farm Bureau 2
Michigan State Grange 2
Michigan State University. Board of Trustees 2
Michigan State University. Cooperative Extension Service 2
Michigan State University. Department of Agricultural Economics 2
Michigan. State Board of Agriculture 2
Republican Party (Mich.) 2
United States. Army -- Military life -- History 2
United States. Department of Agriculture 2
University of Michigan 2
Albion College 1
Alpha Zeta. Kedzie Chapter (Michigan State University) 1
American Mythic Theater 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
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
Boy Scouts of America. Troop 1 (Brighton, Mich.) 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
Continental Insurance Company 1
Custer, George A. (George Armstrong), 1839-1876 1
Dartmouth College 1
Daughters of the American Revolution 1
Democratic Party (U.S.) 1
Detroit Edison Company 1
Dike, George K. (George Kimball), 1918- 1
Dooley, Mary True 1
Douglas, Nancy 1
Early, Jubal Anderson, 1816-1894 1
East Lansing Woman's Club 1
Eastern Michigan University 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Eaton Brothers (Firm) 1
Faul, Henry 1
Flint & Pere Marquette Railroad 1
Foote family (Hattie Foote Austin, 1859-1952) 1
Foote, Henry King 1
Foote, Minera Henderson 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
General Federation of Women's Clubs 1
Gilchrist, Maude 1
Grand Army of the Republic 1
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 1
Greater Muskegon Chamber of Commerce 1
Hackley, Charles Henry 1
Hall family (Ernest Hall) 1
Halsey, Maxwell N. (Maxwell Nicoll), 1902- 1
Hamilton College (Clinton, N.Y.) 1
Hannah family (John A. Hannah, 1902-1991) 1
Hannah, Sarah Shaw 1
Harvard University 1
Hawkins family (John R. Hawkins, 1809-1882) 1
Hawkins, Hanna Hayward 1
Hawkins, Henry J., 1843-1915 1
Hawkins, John R., 1809-1882 1
Hawkins, John R., 1881-1957 1
Hill, Elton B. (Elton Brainard), 1894-1980 1
Hooker, Joseph, 1814-1879 1
Hoyt family (Susan E. Hoyt) 1
Hoyt, Susan E. 1
Hunt, William 1
Huston, Ralph Chase, 1885- 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
Kilpatrick, Judson, 1836-1881 1
Kingdon, Frank, 1894-1972 1
Kresge Art Museum 1
+ ∧ less