Skip to main content Skip to search results

Showing Collections: 101 - 110 of 119

Ruth Robbins Monteith collection

 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

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 One contains business accounts from a granary (1910-1911), and from the Sand Creek Telephone Company (1915-1915). Volume Two contains company meeting minutes of the Sand Creek Threshing Company (1917-1930). Volume Three contains records of the Sand Creek Telephone Company (1912-1920) and the...
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

Sarajah Bunn account book

 Collection
Identifier: c-00078
Scope and Contents

This collection consists of the account book of Sarajah Bunn, a shoemaker and leather worker. The accounts, listed by customer, cover the years 1793-1840 and all entries were made in pounds, shillings, and pence. Bunn resided in a town called Columbia, but the county or state is not mentioned. At a later date the account book was used as a scrapbook, with articles and poems affixed through page 27.

Dates: 1793 - 1840

Simeon Francis account books

 Collection
Identifier: c-00347
Scope and Contents

The collection contains of account books of a general store operated by Simeon Francis in the town of Three Oaks, Michigan. Also included is a folder containing miscellaneous financial records relating to wholesale suppliers.

Dates: 1871 - 1875

Stebbins family papers

 Collection
Identifier: 00014
Scope and Contents A manuscript copy of Stebbins' book A History of Plymouth Church (of Lansing) written in 1893 is included. Stebbins compiled an autobiography entitled Sketches of My Life, which he was completing at his death in 1901. A copy of the text is included, as well as his diaries, account books and newspaper clippings on railroads.Other materials in the papers are those of his children Arthur C. and Bliss Stebbins and Susan...
Dates: 1741 - 1976; Majority of material found within 1821 - 1940

Susan E. Hoyt papers

 Collection
Identifier: c-00346
Scope and Contents The collection contains nine diaries and three account books documenting farm life by Susan E. Hoyt who resided in McMinnville, Tennessee for many years. The Hoyt family moved from Michigan to Tennesee in the 1870s. Susan moved to Vassal, Michigan in 1925. The collection also contains transcripts of letters by Susan Hoyt and other family members. Correspondents include Susan's mother Clarinda Hoyt, her sister Claribel Hoyt Hart and her husband Lemuel P. Hart, her brother Scott Hoyt, and...
Dates: 1875 - 1932

Thome and Frisbie Shoe Store records

 Collection
Identifier: 00072
Scope and Contents

The collection includes the general account (1899-1941), correspondence (1924-1941), and income and sales tax returns (1924-1941) of the Thome and Frisbie shoe store in Owosso, Shiawassee County, Michigan. The collection covers the period from 1899 to 1941, the year in which Thome died and the business was sold.

The collection also contains welfare and relief receipts (1937-1941), notes for bank loans (1935-1940), and the company's bank book for the years 1930-1941.

Dates: 1899 - 1941

Filtered By

  • Subject: Account books X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 117
Stephen O. Murray and Keelung Hong Special Collections 2
 
Subject
Account books 73
Letters (correspondence) 50
Ledgers (account books) 48
Photographs 37
Diaries 27
∨ more
Postcards 21
Scrapbooks 18
Agriculture -- Michigan 17
Clippings (Books, newspapers, etc.) 17
General stores -- Michigan 12
Annual reports 11
Legal instruments 11
Newsletters 10
Family histories 9
Lansing (Mich.) 9
Michigan -- Politics and government 9
Reports 9
Commercial correspondence 7
United States -- History -- Civil War, 1861-1865 7
Deeds 6
Farm life -- Michigan 6
Lumbering -- Michigan 6
Programs (Publications) 6
Publications 6
Agriculture -- Accounting 5
College students -- Michigan -- East Lansing 5
Lenawee County (Mich.) 5
Minutes (Records) 5
Farm management -- Michigan 4
Frontier and pioneer life -- Michigan 4
Ionia County (Mich.) 4
Maps 4
Michigan 4
Michigan -- Social life and customs 4
Oakland County (Mich.) 4
Poetry 4
Shiawassee County (Mich.) 4
Taxation -- Michigan 4
Allegan County (Mich.) 3
Calhoun County (Mich.) 3
Catalogs 3
College students -- Societies and clubs 3
Correspondence 3
Dairy farming -- Michigan 3
Farm management 3
Farms -- Michigan 3
Inventories 3
Journals (accounts) 3
Kalamazoo County (Mich.) 3
Manuscripts 3
Milford (Mich.) 3
Patents 3
Speeches 3
Tax returns 3
Traditional medicine 3
Veterinary medicine 3
Agricultural colleges -- Michigan 2
Agriculture -- Connecticut 2
Agriculture -- Economic aspects 2
Autobiographies 2
Barry County (Mich.) 2
Brochures 2
Business correspondence 2
By-laws 2
Cartes-de-visite (card photographs) 2
Charters and articles of incorporation 2
College campuses -- Michigan -- East Lansing 2
College students 2
Constitutions 2
Contracts 2
Contracts for deeds 2
Cooking 2
Course materials 2
Dairy cattle -- Michigan 2
Daybooks 2
Eaton Rapids (Mich.) 2
Education, Higher -- Michigan 2
Education, Primary -- Michigan 2
Education, Secondary -- Michigan 2
Europe -- Description and travel 2
Farm equipment 2
Farm life 2
Finance, Personal -- Michigan 2
Frontier and pioneer life -- Ohio 2
Genealogy 2
General stores 2
General stores -- New York (State) 2
Germany 2
Hardware stores 2
Howell (Mich.) 2
Illinois 2
Industries -- Michigan 2
Ingham County (Mich.) 2
Insurance agents 2
Ionia (Mich.) 2
Kent County (Mich.) 2
Lapeer County (Mich.) 2
Legal correspondence 2
Legal forms 2
Letters 2
+ ∧ less
 
Language
English 118
Italian 1
 
Names
Michigan Agricultural College 10
Kuhn, Madison, 1910-1985 9
Hannah, John A., 1902-1991 3
Michigan Agricultural College. Students. Societies, etc 3
Michigan State College. Students. Societies, etc 3
∨ more
Michigan State University. Board of Trustees 3
University of Michigan 3
American Red Cross 2
Democratic Party (U.S.) 2
Dooley, Mary True 2
Eastern Michigan University 2
Hall family (Ernest Hall) 2
Johnson, Samuel, 1839-1916 2
Michigan Farm Bureau 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
Michigan. State Board of Agriculture 2
Reo Motor Car Company 2
Republican Party (Mich.) 2
True family (Mary True Dooley) 2
United States. Army -- Military life -- History 2
United States. Department of Agriculture 2
University of Michigan. Law School 2
Waldron, Clara May 2
Albion College 1
Alpha Tau Omega. Epsilon Eta Chapter (Michigan State University) 1
Alpha Zeta. Kedzie Chapter (Michigan State University) 1
American Mythic Theater 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
Ann Arbor Union High School 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
Benton, Frank, 1852-1919 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
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
Bunn, Sarajah 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
Coggan, Blanche B. (Blanche Brown) 1
Coggan, Forrest Winston 1
Combs, William H. 1
Continental Insurance Company 1
Curry, John 1
Custer, George A. (George Armstrong), 1839-1876 1
Dartmouth College 1
Daughters of the American Revolution 1
Detroit Edison Company 1
Dike, George K. (George Kimball), 1918- 1
Douglas, Nancy 1
Early, Jubal Anderson, 1816-1894 1
East Lansing Woman's Club 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 Baptist Church (Jackson, Mich.) 1
First Universalist Church (Lansing, Mich.) 1
Flint & Pere Marquette Railroad 1
Foo, Charles T. 1
Foote family (Hattie Foote Austin, 1859-1952) 1
Foote, Henry King 1
Foote, Minera Henderson 1
Francis, Charles 1
Francis, Simeon 1
Franklin County Immigration Society (Franklin County, Kan.) 1
Frederick C. Jenison Insurance Agency (Lansing, Mich.) 1
French, Jeremiah 1
Friday, David, 1876-1945 1
General Federation of Women's Clubs 1
Gilchrist, Maude 1
Gould, Lucius E. 1
Grand Army of the Republic 1
Grand Trunk Railway Company of Canada 1
+ ∧ less