Skip to main content Skip to search results

Showing Collections: 61 - 70 of 77

Otis D. Tyler papers

 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

Parmalee family collection

 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

Parsons family papers

 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

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

R. W. Choate papers

 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

REO Motor Car Company records

 Collection
Identifier: 00036
Dates: 1904 - 1976

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

Sand Creek Telephone Company and Sand Creek Threshing Company records

 Collection
Identifier: c-00394
Scope and Contents The collection contains joint records including receipts, account records, and hardware and machinery catalogues, of the two companies operating in Sand Creek, Lenawee County, Michigan.Volume I contains business accounts from a granary (1910-1911), and from the Sand Creek Telephone Company (1915-1915). Volume 2 contains company meeting minutes of the Sand Creek Threshing Company (1917-1930). Volume 3 contains records of the Sand Creek Telephone Company (1912-1920) and the Sand...
Dates: 1910 - 1935

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

Filtered By

  • Repository: University Archives and Historical Collections X
  • Subject: Michigan X
  • Subject: Account books X

Filter Results

Additional filters:

Subject
Account books 46
Letters (correspondence) 35
Ledgers (account books) 34
Photographs 25
Diaries 20
∨ more
Agriculture -- Michigan 18
Clippings (Books, newspapers, etc.) 12
Postcards 12
Scrapbooks 12
General stores -- Michigan 10
Annual reports 9
Michigan -- Politics and government 9
Newsletters 8
Family histories 7
Legal instruments 7
Reports 7
United States -- History -- Civil War, 1861-1865 6
College students -- Michigan -- East Lansing 5
Commercial correspondence 5
Lansing (Mich.) 5
Lumbering -- Michigan 5
Programs (Publications) 5
Publications 5
Deeds 4
Farm life -- Michigan 4
Farm management -- Michigan 4
Frontier and pioneer life -- Michigan 4
Michigan 4
Michigan -- Social life and customs 4
Minutes (Records) 4
Catalogs 3
College students -- Societies and clubs 3
Correspondence 3
Dairy farming -- Michigan 3
Farms -- Michigan 3
Ionia County (Mich.) 3
Journals (accounts) 3
Kalamazoo County (Mich.) 3
Lenawee County (Mich.) 3
Poetry 3
Shiawassee County (Mich.) 3
Speeches 3
Taxation -- Michigan 3
Veterinary medicine 3
Agricultural colleges -- Michigan 2
Agriculture -- Accounting 2
Agriculture -- Economic aspects 2
Allegan County (Mich.) 2
Autobiographies 2
Barry County (Mich.) 2
Brochures 2
By-laws 2
Cartes-de-visite (card photographs) 2
College campuses -- Michigan -- East Lansing 2
Constitutions 2
Course materials 2
Dairy cattle -- Michigan 2
Eaton Rapids (Mich.) 2
Education, Higher -- Michigan 2
Education, Primary -- Michigan 2
Education, Secondary -- Michigan 2
Farm equipment 2
Farm management 2
Finance, Personal -- Michigan 2
Frontier and pioneer life -- Ohio 2
Industries -- Michigan 2
Inventories 2
Ionia (Mich.) 2
Lapeer County (Mich.) 2
Legal correspondence 2
Logging -- Michigan 2
Macomb County (Mich.) 2
Maps 2
Milford (Mich.) 2
Minutes (administrative records) 2
Monroe County (Mich.) 2
Muskegon (Mich.) 2
Nonfiction films 2
Oakland County (Mich.) 2
Osceola County (Mich.) 2
Pamphlets 2
Saginaw County (Mich.) 2
Saint Joseph County (Mich.) 2
Stereographs 2
Tax returns 2
United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons 2
Universities and colleges -- Alumni and alumnae 2
World War, 1939-1945 -- Transportation -- United States 2
Adrian (Mich.) 1
Adrian Michigan expositor 1
Advertising 1
Agricultural education 1
Agricultural exhibitions 1
Agricultural exhibitions -- Michigan -- History 1
Agricultural extension work 1
Agricultural machinery -- Catalogs 1
Agricultural prices -- Michigan 1
Agriculture -- California 1
Agriculture -- Connecticut 1
Agriculture -- Indiana 1
+ ∧ less
 
Names
Michigan Agricultural College 7
Kuhn, Madison, 1910-1985 6
Michigan Agricultural College. Students. Societies, etc 3
Michigan State College. Students. Societies, etc 3
Michigan State University. Board of Trustees 3
∨ more
Democratic Party (U.S.) 2
Dooley, Mary True 2
Michigan State Grange 2
Michigan State University. Alumni and alumnae 2
Michigan State University. Cooperative Extension Service 2
Michigan State University. Department of Agricultural Economics 2
Michigan State University. History 2
Republican Party (Mich.) 2
True family (Mary True Dooley) 2
University of Michigan 2
Alpha Tau Omega. Epsilon Eta Chapter (Michigan State University) 1
Alpha Zeta. Kedzie Chapter (Michigan State University) 1
Andersonville Prison 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
Angoulême, Marie-Thérèse Charlotte, duchesse d', 1778-1851 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
Boy Scouts of America. Troop 1 (Brighton, Mich.) 1
Brattin, Alice Jane, 1914-1983 1
Brattin, John, 1915-1995 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
Choate, Rodney W. 1
Clute, O. (Oscar) 1
Combs, William H. 1
Continental Insurance Company 1
Dartmouth College 1
Dike, George K. (George Kimball), 1918- 1
Douglas, Nancy 1
Eastern Michigan University 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Eaton Brothers (Firm) 1
Farley Brothers Farm (Albion, Michigan) 1
Farley, Garfield 1
Farley, W. E. 1
Faul, Henry 1
First Universalist Church (Lansing, Mich.) 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
Friday, David, 1876-1945 1
General Federation of Women's Clubs 1
Gould, Lucius E. 1
Grand Army of the Republic 1
Grand Trunk Western Railroad Company 1
Greater Muskegon Chamber of Commerce 1
Greenback Labor Party (U.S.) 1
Hackley, Charles Henry 1
Hale, R. 1
Hale, Sanford 1
Halsey, Maxwell N. (Maxwell Nicoll), 1902- 1
Hamilton College (Clinton, N.Y.) 1
Hannah, John A., 1902-1991 1
Harvard University 1
Henson family (Fred T. Henson) 1
Henson, Fred T. 1
Henson, Gladys 1
Henson, Thomas 1
Hill, Elton B. (Elton Brainard), 1894-1980 1
Holstein-Friesian Association of America 1
Hooker, Joseph, 1814-1879 1
Hoyt family (Susan E. Hoyt) 1
Hoyt, Susan E. 1
Hunt, William 1
Huston, Ralph Chase, 1885- 1
Ingham County (Mich.). Health Department 1
Johnson, Samuel, 1839-1916 1
Jones, Sarah Van Hoosen 1
Kelner, George 1
Kingdon, Frank, 1894-1972 1
Knight, Kate Baker 1
LaSelle, Edward Lester 1
Lathrop, Joseph 1
Lincoln, Abraham, 1809-1865 1
Martin, Mortimer Bradley 1
Master Farmers of America 1
+ ∧ less