Skip to main content Skip to search results

Showing Collections: 1 - 2 of 2

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

Lyman family papers

 Collection
Identifier: 00128
Scope and Contents The Lyman family papers include correspondence, diaries, property deeds, newspapers, photographs, and other materials for the family of Liberty Lyman and Lucinda Sikes Lyman covering the years 1812-1910.The bulk of the family correspondence consists of letters to Lucinda Lyman from her sons and daughters, as well as letters from friends and relatives in Massachusetts. Especially interesting are the letters of the Lyman sons in California. Many vivid details are given on life in California...
Dates: 1812 - 1910

Filtered By

  • Repository: University Archives and Historical Collections X
  • Subject: Michigan X
  • Subject: California X
  • Subject: Legal instruments X

Filter Results

Additional filters:

Subject
Account books 1
Agriculture -- California 1
Amateur films 1
California -- Description and travel 1
Clippings (Books, newspapers, etc.) 1
∨ more
Commercial correspondence 1
Deeds 1
Depressions -- 1929 -- United States 1
Diaries 1
England -- Description and travel 1
Europe -- Description and travel 1
Frontier and pioneer life -- Michigan 1
Gold mines and mining -- California 1
Land grants 1
Ledgers (account books) 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
Maps 1
Muskegon (Mich.) 1
National parks and reserves -- United States 1
New Deal, 1933-1939 1
New Orleans (La.) -- Description and travel 1
Panama -- Description and travel 1
Postcards 1
Redwoods 1
Santee River Valley (S.C.) 1
Scrapbooks 1
Shiawassee County (Mich.) 1
Tax returns 1
Timber -- North Carolina 1
Timber -- South Carolina 1
United States -- History -- Civil War, 1861-1865 1
White pine industry 1
Wills 1
+ ∧ less
 
Names
Greater Muskegon Chamber of Commerce 1
Hackley, Charles Henry 1
Michigan Historical Commission 1
United States. Army. Michigan Cavalry Regiment, 3rd (1861-1866) 1