Skip to main content Skip to search results

Showing Collections: 11 - 20 of 27

John Brattin family papers

 Collection
Identifier: UA-10.3.429
Scope and Content The John Brattin family papers consist of mainly John Brattin’s papers and correspondence, but it does contain materials and correspondence from his first wife, Alice Jane, and his mother-in-law, Kate Baker Knight. This collection covers John’s life from high school graduation until his death. Included in the collection are correspondence, work documents, photographs related to the Bowlby, Baker, and Knight families, certificates, family newsletters, newspaper clippings, scrapbooks, a...
Dates: 1849 - 1995

Lansing and Taft families papers

 Collection
Identifier: 00058
Scope and Content The collection documents through correspondence, diaries, and financial records, the activity of four people over three generations. These papers span the years 1838 to 1917, with most of the material falling in the periods of 1838-1845 and 1881-1917. The 1845-1881 gap is due to the absence of a generation of records.The records of Elijah M. Lansing (1838-1845) relate to the 6th Regiment, 5th Brigade of the Michigan Militia (Washtenaw Guards). The incoming letters include a...
Dates: 1838 - 1917

Lewis A. Wileden papers

 Collection
Identifier: UA-10.3.415
Scope and Contents The collection documents Lewis A. Wileden's military service during World War I, including personal notebooks, military vouchers and orders, and personal reports. Also present is a 1919 copy of the Second Division newspaper, The Indian, a small publication about the accomplishments of the division during the war, a scrapbook of postcards and photographs of Europe, postwar correspondence with the Second Regiment Engineers, wartime newspaper clippings, and...
Dates: 1908 - 1968

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

Madge Ladd collection

 Collection
Identifier: c-00389
Scope and Contents This collection contains farm diaries and accounts (1854-1871) of Josiah W. Bliss who moved from Portage, New York in 1863 to Oakland County, Michigan, and later (1869) to Kent County Michigan. Daily events and expenditures of a Rockford, Kent County farm are noted. One account book (1864) lists buyers and prices for the sale of farm animals and machinery.Also included is an account book (1852-1857) for a general store operated by Marvin Ladd in Milford, Michigan, which has also...
Dates: 1852 - 1918

Mary LaSelle collection

 Collection
Identifier: UA-10.3.448
Scope and Contents

The collection contains the diary of Edward Lester LaSelle while he was a student at Olivet College and later a teacher in Portland, Michigan, 1880-1881; a farm account book, 1884-1991; minutes of School District No. 4 of Portland Township in Ionia County, 1862-89; Postmaster appointment certificate, 1891 and a Diamond Jubilee Book of First Congregational Church, Portland, Michigan, 1918.

Dates: 1862 - 1918; Majority of material found within 1862 - 1891

Mary True Dooley papers

 Record Group
Identifier: UA-10.3.217
Scope and Contents The Mary True Dooley papers consist of materials relating to the Andrews and True families. The Andrews materials include correspondence to and from the Elisha Andrews family, deeds, tax materials, financial information, essays, and sermons written by Elisha. Some of the correspondence describes eighteenth century life in New York, the journey to Michigan, and early settler life in Michigan. There are also Anne Amelia Andrew's diary, letters, copied essays and the correspondence of her...
Dates: 1804 - 2002

Maude Nason Powell papers

 Record Group
Identifier: UA-10.3.59
Scope and Contents The Maude Powell papers consist of correspondence, financial records, scrapbooks, publications, a journal, and legal documents. The bulk of the correspondence relates to life in China between 1917 and 1987, beginning with letters between Maude and Ralph in 1916 as they prepared to go to China. From 1917 to 1927 their letters to friends and relatives back home describe and comment on their life in China as missionaries. Letters between Maude and Ralph during their separations discuss their...
Dates: 1908 - 1987

Miller family papers

 Collection
Identifier: 00048
Scope and Contents The bulk of this collection is made up of 16 volumes. The first two volumes are a diary (1880-1883) and an account book (1885-1914) kept by John W. Miller, a farmer in Mendon, St. Joseph County, Michigan. The next 13 volumes are diaries (1911-1923) also kept by John W. Miller.The diaries describe daily farm life. Frequent reference is made to prayer meetings and tell of events in Kalamazoo and St. Joseph Counties. At the back of each volume is a record of income and expenses for...
Dates: 1880 - 1923

Mrs. Robert E. Onweller collection

 Collection
Identifier: 00115
Scope and Contents This collection contains miscellaneous and unrelated materials found in a Hudson, Michigan drugstore when the donor's husband bought it. They include a ledger (1866-1878) of S.S. Johnson and Company, a furniture factory; a small ledger (1875) containing medicinal recipes belonging to Marvin M. Maxon, druggist and former owner of the store; a personal diary (January-May 1877) of Mrs. Laura O'Conor of Seneca Falls, New York; a ledger and cash book (1879-1887) of the Eaton Brothers Company,...
Dates: 1865 - 1930

Filtered By

  • Subject: Account books X
  • Subject: Account books X
  • Subject: Diaries X

Filter Results

Additional filters:

Subject
Account books 17
Letters (correspondence) 17
Photographs 12
Ledgers (account books) 11
Postcards 8
∨ more
Scrapbooks 6
Clippings (Books, newspapers, etc.) 5
Michigan -- Politics and government 5
United States -- History -- Civil War, 1861-1865 5
Family histories 4
Farm life -- Michigan 4
Lansing (Mich.) 4
Legal instruments 4
Agriculture -- Accounting 3
Deeds 3
Oakland County (Mich.) 3
Agriculture -- Michigan 2
Cartes-de-visite (card photographs) 2
Education, Higher -- Michigan 2
Farm life 2
Farm management -- Michigan 2
Finance, Personal -- Michigan 2
Frontier and pioneer life -- Michigan 2
Kalamazoo County (Mich.) 2
Lapeer County (Mich.) 2
Michigan -- Social life and customs 2
Poetry 2
Speeches 2
Adrian (Mich.) 1
Adrian Michigan expositor 1
Advertising 1
Agricultural colleges -- Michigan 1
Agricultural prices 1
Agriculture 1
Agriculture -- California 1
Agriculture -- Michigan -- Ingham County 1
Agriculture -- Michigan -- Saint Joseph County 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture, Cooperative 1
Annual reports 1
Autobiographies 1
Automobile industry and trade 1
Automobiles -- Design and construction 1
Automobiles -- History 1
Bank notes 1
Barry County (Mich.) 1
Calhoun County (Mich.) 1
California -- Social life and customs 1
Camp Kellogg (Grand Rapids, Mich.) 1
Certificates 1
Chemistry -- Experiments 1
Chickamauga, Battle of, Ga., 1863 1
China -- History 1
Churches -- Michigan -- Grand Blanc 1
Coal trade -- New York (State) 1
College students 1
Commercial correspondence 1
Conesus (N.Y. : Town) 1
Contracts 1
Cooking 1
Correspondence 1
Dairy farming 1
Dakota Territory 1
Daybooks 1
Deerfield (Mich.) 1
Drugstores 1
East Lansing (Mich.) 1
Education -- Michigan 1
Education, Primary -- Michigan 1
Education, Primary -- Michigan -- Lansing 1
Education, Secondary -- Michigan 1
Education, Secondary -- Michigan -- Lansing 1
Engineering 1
Ephemera 1
Europe -- Description and travel 1
Farm equipment 1
Farm management 1
Farms -- Michigan 1
Fire insurance 1
Florida 1
Folk songs, American 1
Fort Leavenworth (Kan.) 1
Frontier and pioneer life -- Australia 1
Frontier and pioneer life -- Dakota Territory 1
Fruit-culture 1
Furniture industry and trade 1
Genealogy 1
General stores -- Michigan 1
Gettysburg, Battle of, Gettysburg, Pa., 1863 1
Gold mines and mining -- California 1
Grand Rapids (Mich.) 1
Horses -- Breeding 1
Howell (Mich.) 1
Inheritance and succession 1
Insurance -- Accounting 1
Insurance agents 1
Journalism -- Political aspects 1
Journalists 1
Journals (accounts) 1
+ ∧ less
 
Names
Michigan Agricultural College 6
Michigan Farm Bureau 2
Michigan State University. Alumni and alumnae 2
Republican Party (Mich.) 2
United States. Army -- Military life -- History 2
∨ more
Alpha Zeta. Kedzie Chapter (Michigan State University) 1
American Red Cross 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
Austin family (Hattie Foote Austin, 1859-1952) 1
Austin, Andrew V. 1
Austin, Hattie Foote 1
Baker, Ray Stannard, 1870-1946 1
Bliss, Josiah W. 1
Boy Scouts of America. Troop 1 (Brighton, Mich.) 1
Brattin, Alice Jane, 1914-1983 1
Brattin, John, 1915-1995 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
Custer, George A. (George Armstrong), 1839-1876 1
Daughters of the American Revolution 1
Detroit Edison Company 1
Dooley, Mary True 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
Foote family (Hattie Foote Austin, 1859-1952) 1
Foote, Henry King 1
Foote, Minera Henderson 1
Gilchrist, Maude 1
Grand Army of the Republic 1
Grand Trunk Western Railroad Company 1
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 1
Greenback Labor Party (U.S.) 1
Hall family (Ernest Hall) 1
Hamilton College (Clinton, N.Y.) 1
Henson family (Fred T. Henson) 1
Henson, Fred T. 1
Henson, Gladys 1
Henson, Thomas 1
Hooker, Joseph, 1814-1879 1
Hoyt family (Susan E. Hoyt) 1
Hoyt, Susan E. 1
Ingham County (Mich.). Health Department 1
Johnson, Samuel, 1839-1916 1
Kilpatrick, Judson, 1836-1881 1
Knight, Kate Baker 1
Kuhn, Madison, 1910-1985 1
LaSelle, Edward Lester 1
Ladd, Madge 1
Lathrop, Joseph 1
Lincoln, Abraham, 1809-1865 1
Liu, Hanson 1
Liu, YuYing Tu 1
Lutheran Bund of Michigan 1
McAlpine, Susan 1
McClernand, John A. (John Alexander), 1812-1900 1
Meade, George Gordon, 1815-1872 1
Michigan Agricultural College. Department of Military Science 1
Michigan Agricultural College. Students. Societies, etc 1
Michigan Historical Commission 1
Michigan State College. Department of Farm Management 1
Michigan State Grange 1
Michigan State University. Board of Trustees 1
Michigan State University. Class of 1904 1
Michigan State University. Class of 1907 1
Michigan State University. Class of 1911 1
Michigan State University. Class of 1913 1
Michigan State University. Class of 1935 1
Michigan State University. Class of 1936 1
Michigan State University. Delphic Society 1
Mosby, John Singleton, 1833-1916 1
Ohio State University 1
Olds Motor Works 1
Olds, Ransom Eli, 1864-1950 1
Porter, Florence Emeline Foote 1
Powell, Maude Nason 1
Powell, Ralph Waterbury 1
Reo Motor Car Company 1
Roosevelt, Theodore, 1858-1919 1
Thompson family (John Thompson, 1616-1696) 1
Thompson, Charles Hutchinson, 1838- 1
Towar family (Jennie Towar Woodard) 1
Towar, Elivra D. 1
Towar, James D. 1
Towar, Jennie Ann 1
Towar, John D. 1
True family (Mary True Dooley) 1
True, Eleazer W. (1806-1874) 1
True, Frank Lathrop (1857-1928) 1
+ ∧ less