Skip to main content Skip to search results

Showing Collections: 11 - 20 of 21

John Rummel & Company records

 Collection
Identifier: 00093
Scope and Contents of the Records John Rummel & Company, Inc. was a general store in Sebewaing, Michigan. These records give fairly good insight into the financial operations of a small town general store, which operated mainly on credit in times of prosperity and depression. The volumes include: Cash Books (1912-1938), Journals (1905-1937), Ledgers (1909-1938), Order Books (1912-1918), Purchase Journals (1912-1938), and Work Sheets (1919-1933). The folders contain advertising copy (1916-1937), correspondence regarding...
Dates: 1905 - 1938

Joseph and Richard M. Hoar papers

 Collection
Identifier: 00004
Scope and Contents This collection consists of correspondence, papers, and books of Joseph and Richard M. Hoar. The Mssrs. Hoar were brothers, born in England in the early nineteenth century. Joseph emigrated to the United States first (the exact date is unknown), and entered the general merchandise business in Houghton (Houghton County), Michigan. Richard M. Hoar emigrated to Toronto, Canada, in 1854 and in 1859 moved to Houghton where he and Joseph formed a dry goods business under the name of J. Hoar and...
Dates: 1859 - 1912

McDonald Cooperative Dairy Company records

 Collection
Identifier: c-00503
Scope and Contents

These records consist of copies of correspondence between McDonald Cooperative Dairy Company and the American Medical Association regarding the A.M.A.'s seal of approval for the company's homogenized milk. Also included are A.M.A. publications and committee reports relevant to the above.

Dates: 1932-1936, undated

Michigan Bean Company records

 Collection
Identifier: 00110
Scope and Contents of the Records Efforts covering a sixty-year span to improve farm markets through the pooling of farm commodities, the organization of growers and shippers, promotional marketing and advertising, and bean research are documented in letters, newspaper clippings, articles and legal documents in the collection. In these records are correspondence, memoranda and articles on state and federal agricultural subsidy programs and restrictions. There also is the Wickes Corporation merger, documented through notes,...
Dates: 1906 - 1980

Nixon and Starr families papers

 Collection
Identifier: 00060
Scope and Contents of the Papers The collection contains the family papers of John W. Nixon, a pharmacist residing in Jennings, Missaukee County, Michigan. The papers include business correspondence, personal correspondence, and miscellaneous receipts and documents. Included among the family's business dealings were ownership of a grocery company in Potterville and later Levering, Michigan, run by John's son James R. Nixon; and, operation of a fruit grove in Avon Park, Florida. The collection also includes the...
Dates: 1897 - 1923

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

T. T. Lyon papers

 Collection
Identifier: c-00345
Scope and Contents The collection consists of the letterbooks of T. T. Lyon of Plymouth, Michigan, president and superintendent of the Michigan Lake Shore Nurseries, South Haven, Michigan.Volume I (1874-1876) and volume II (1875-1880) contain copies of business letters written exclusively by Lyon. Included are letters concerning loans for land improvements, ordering nursery stock, securing agents to solicit orders and advertise their nursery products, mass orders to various Granges in Michigan,...
Dates: 1874 - 1880

Van Buren County school records

 Collection
Identifier: c-00395
Scope and Contents

Records include teacher contracts, financial records, business correspondence, and annual reports for School District No. 6, Lafayette Township, Van Buren County, Michigan.

Lafayette Township was renamed Paw Paw Township in 1867.

Dates: 1851 - 1914

W. C. Brokaw papers

 Collection
Identifier: c-00240
Scope and Contents

This collection contains business correspondence and account statements received by W. C. Brokaw, of Centerville, Michigan, from commission agents in New York City selling flour for Brokaw. The letters discuss prices and general market trends.

Dates: 1871 - 1873

Waldo family papers and the Waldo Travel Agency records

 Collection
Identifier: 00042
Scope and Contents This collection consists of personal correspondence, notes, reports, and financial records. The majority of these relate to Mortimer Waldo's activities in Russia and Finland from 1916 to 1918.Letters to family and friends written from 1916 to 1917 describe life in Siberia and comment on the political situation in the United States and the entry of the U.S. into the First World War. Later letters (1918) concentrate on the Finnish Civil War. Those dating from after 1919 primarily...
Dates: 1904 - 1991

Filtered By

  • Subject: Commercial correspondence X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Photographs 11
Letters (correspondence) 10
Postcards 5
Scrapbooks 5
Clippings (Books, newspapers, etc.) 4
∨ more
Ledgers (account books) 4
Account books 3
Agriculture -- Michigan 3
Diaries 3
Lansing (Mich.) 3
Legal instruments 3
Annual reports 2
Automobile industry and trade 2
Daybooks 2
Europe -- Description and travel 2
Family histories 2
Freemasonry -- Michigan 2
Journals (accounts) 2
Legal documents 2
Publications 2
Reports 2
Advertising -- Agriculture 1
Advertising -- Automobiles 1
Agricultural laws and legislation -- Michigan 1
Agriculture, Cooperative 1
Alpine County (Calif.) 1
Amador County (Calif.) 1
Amateur films 1
Automobile industry and trade -- Michigan 1
Automobiles -- Design and construction 1
Automobiles -- History 1
Automobiles -- Parts 1
Automobiles -- Prices -- Michigan -- Lansing 1
Avon Park (Fla.) 1
Bean industry 1
Bioelectronics -- Research 1
California 1
California -- Description and travel 1
Cancer -- Chemotherapy 1
Cancer -- Research 1
Cancer -- Treatment -- Technological innovations 1
Catalogs 1
Centreville (Mich.) 1
Charlotte (Mich.) 1
Chemotherapy 1
Cisplatin 1
Consolidation and merger of corporations 1
Contracts 1
Copper mines and mining -- Michigan 1
Corporations -- Auditing 1
Correspondence 1
Dairying 1
Deeds 1
Depressions -- 1929 -- United States 1
Diplomatic documents 1
Dried beans 1
Dried beans -- Marketing 1
Dried beans -- Storage 1
Dried beans -- Transportation 1
Eaton Rapids (Mich.) 1
Education -- Michigan 1
Education, Primary -- Michigan 1
Education, Secondary -- Michigan 1
Elections -- Michigan 1
Elections -- Michigan -- 19th century 1
England 1
England -- Description and travel 1
Evart (Mich.) 1
Evart review (Evart, Mich.) 1
Farm management -- Michigan 1
Financial statements 1
Finland -- History -- Revolution -- 1917-1918 1
Flour mills -- Michigan 1
Food industry and trade 1
Formulas, recipes, etc. 1
General stores -- Michigan 1
Grain -- Transportation 1
Grain trade 1
Health 1
Helsinki (Finland) 1
Horticulture -- Michigan 1
Houghton (Mich.) 1
Hyperglycemia -- Research 1
Industries -- Michigan 1
Japan -- Description and travel 1
Kalamazoo County (Mich.) 1
Land grants 1
Lawyers -- Michigan 1
Legal correspondence 1
Legal forms 1
Legislation -- Michigan 1
Libraries 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
+ ∧ less
 
Names
Reo Motor Car Company 2
Alward, Dennis E. 1
American Red Cross 1
Atlantic Mining Company 1
Blay, Andre A. 1
∨ more
Carton, John J. (John Jay), 1856-1934 1
Chicago and West Michigan Railway Company 1
Elk Cement and Lime Company (Elk Rapids, Mich.) 1
Embassy Home Video (Firm) 1
Evart Board of Trade (Evart, Mich.) 1
Federal Surplus Commodities Corporation 1
Fellows, Grant, 1865-1929 1
Fuller, O. B. (Oramel B.) 1
Grand Trunk Railway Company of Canada 1
Greater Muskegon Chamber of Commerce 1
Groesbeck, Alexander J. (Alexander Joseph), 1873-1953 1
Hackley, Charles Henry 1
Hannah family (John A. Hannah, 1902-1991) 1
Hannah, John A., 1902-1991 1
Hannah, Sarah Shaw 1
Hopkins, Samuel W. 1
Houghton Copper Rolling Mills 1
Lyon, T. T. (Theodatus Timothy), 1817-1900 1
Magnetic Video Corporation 1
Martindale, Frederick C. 1
McDonald Cooperative Dairy Company 1
Michigan Agricultural College. Extension Division 1
Michigan State College 1
Michigan State University. Class of 1959 1
Michigan. Department of Agriculture. State Bean Industry Committee 1
Morse Bros. Machinery & Supply Co. (Denver, Colo.) 1
Olds Motor Works 1
Olds, E. W. 1
Olds, Ransom Eli, 1864-1950 1
Original Gas Engine Company 1
Peake family 1
Peoples' Bank of Bath (Bath, Mich.) 1
Press, Michael, 1871-1938 1
Roosevelt, Theodore, 1858-1919 1
Rosenberg, Barnett 1
Rosencrance family (Nettie Rosencrance) 1
Smith, William A. 1
Superior and Boston Copper Company 1
Taft, William H. (William Howard), 1857-1930 1
Thompson family (James H. Thompson) 1
Thompson, James H. 1
Townsend, Charles E. (Charles Elroy), 1856-1924 1
Triplex Tire Company (Detroit, Mich.) 1
Tukey, H. B. (Harold Bradford), 1896-1971 1
Tuttle, Arthur J., 1868-1944 1
United States. Army. Quartermaster Corps 1
United States. Department of Agriculture 1
United States. Department of Agriculture. Dry Beans and Peas Advisory Committee 1
United States. Department of the Treasury 1
United States. Diplomatic Service 1
United States. Federal Farm Board 1
United States. Food Distribution Administration 1
United States. Internal Revenue Service 1
United States. War Food Administration 1
Van Buren County (Mich.) 1
Warner & Swasey 1
Wickes Corporation 1
YMCA of the USA 1
+ ∧ less