Showing Collections: 91 - 100 of 117
Collection
Identifier: 00047
Scope and Contents of the Papers
Farm and dairy records of Otis D. Tyler and son, of Portland, Ionia County, Michigan. Included are a farm diary and account book (1893-1898), herd records (1923-1932), artificial breeding receipts (1947), applications and certificates of cattle registry with the Holstein-Friesian Association of America (1909-1938), and several publications of the association (1929-1930). Folder 23 contains miscellaneous papers including receipts (1897-1912), an Ionia County Farmers'...
Dates:
1893 - 1947
Collection
Identifier: c-00529
Scope and Content
The collection consists of a ledger of farm records which contains a register of students from Michigan State University who visited the farm with their class in the years 1922-1928 and some memoirs which are not dated. Also included are numerous newspaper and magazine articles which describe Parmalee and his farm.
Dates:
1900 - 1930
Collection
Identifier: 00020
Scope and Contents
The papers consist mainly of correspondence, diaries and account books of the Edward Parsons family from 1824 to 1910. Most of the material is personal correspondence between the Edward Parsons family and relatives living in Livingston and Clinton Counties, New York. A great number of letters between Edward and his father, Reverend Levi Parsons (1779-1864) are included. The contents of these letters range from Levi's concern over Edward's problems at Hamilton College (Clinton, New York) in...
Dates:
1824 - 1910
Collection
Identifier: c-00295
Scope and Contents
This collection contains correspondence, a majority from relatives and school friends of Lottie Pendleton (later Mrs. George W. Bailey) whose home was in Cleveland, Ohio, and who attended college at Adrian, Michigan. The letters (1854-1862) are largely from students at Albion and Oberlin Colleges and the University of Michigan, discussing future visits and the infrequency or shortness of letters written or received. Also included is a letter from her brother, Harry, describing events of the...
Dates:
1774 - 1887
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
Collection
Identifier: c-00396
Scope and Contents
The collection contains an account book (1877-1895), receipts, and medicinal recipes of Choate, who operated a farm and general store in Grand Ledge, Eaton County, Michigan.
Dates:
1877-1895, undated
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
Collection
Identifier: 00036
Collection
Identifier: c-00403
Scope and Contents
The collection consists of an account book (1854-1862) of a general store and a district school attendance roll (1852) for the towns of Cobleskill, Richmondville, and Fulton, New York. Also included is a typewritten carbon copy of historical notes taken by the donor from Allegan County, Michigan, as well as records relating to people, localities and early institutions.
Dates:
1852
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