Showing Collections: 51 - 60 of 107
James Hall account book
Collection
Identifier: c-00101
Scope and Contents
This collection consists of the farm account book of James Hall, a resident of Bedford, Calhoun County, Michigan. He used it to record expenses, purchases, and work performed.
Dates:
1875 - 1908
James Taylor papers
Collection
Identifier: 00026
Scope and Contents of the Papers
The James Taylor papers include correspondence, receipts, and other materials dealing with his business and personal activities. Throughout the correspondence there are numerous letters concerning education, particularly at the college level. One letter, dated February 26, 1865 gives a good account of academic life at the University of Michigan. The collection also contains personal correspondence about life in general. Most of the receipts pertain to Taylor's agricultural implement business...
Dates:
1855 - 1900
Jenison family papers
Collection
Identifier: UA-10.3.446
Scope and Contents
The bulk of the collection consists of Frederick C. Jenison's papers for the period 1907-1939. Included are personal and business records, primarily expenditure reports. The personal correspondence includes copies of letters that Jenison sent. The papers are most complete for the 1930s, less complete for the 1920s, and rather incomplete for the period 1910-1920. One significant portion of the collection consists of check stubs, both personal and business, for most of the period 1907-1939....
Dates:
1877 - 1939
Jeremiah French account books
Collection
Identifier: c-00003
Scope and Contents
This collection consists of account books kept by Jeremiah French, a resident of Williston, Vermont, listing farm and household expenditures.
Dates:
1797 - 1821
John Brattin family papers
Collection
Identifier: UA-10.3.429
Scope and Content
The John Brattin family papers is 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 postcard...
Dates:
1849 - 1995
John Rummel & Company records
Collection
Identifier: 00093
Scope and Contents of the Records
John Rummel & Company, Inc. was a general store in Sebewaing, Michigan. These records give fairly good insight into the financial operations of a small town general store, which operated mainly on credit in times of prosperity and depression. The volumes include: Cash Books (1912-1938), Journals (1905-1937), Ledgers (1909-1938), Order Books (1912-1918), Purchase Journals (1912-1938), and Work Sheets (1919-1933). The folders contain advertising copy (1916-1937), correspondence regarding...
Dates:
1905 - 1938
Jonathan W. Austin papers
Collection
Identifier: c-00334
Scope and Contents
This collection contains a farm account book (1841-1851) and bills and receipts (1840-1863) of Jonathon W. Austin, a resident of Lenawee County, Michigan. Also included are two letters (1851, 1854) to Austin, one of which discusses the hard times in Dundee, Monroe County, Michigan.
Dates:
1840 - 1863
Josiah Littlefield papers
Collection
Identifier: c-00188
Scope and Contents
The Josiah Littlefield papers contain a portion of Littlefield's unpublished autobiography, in which he describes his early life on a farm in Monroe County, Michigan (1850-1865), as well as biographical materials. The collection also contains four ledgers from Littlefield's mill, recording workers' hours and business transactions, property tax receipts, and a map showing Littlefield-owned land in Clare County, Michigan.One ledger may be from a lumber camp (Gilmore Camp 1893-1895)...
Dates:
1879 - 1958
Kentucky slave dealer receipt book (transcription)
Collection
Identifier: c-00087
Scope and Contents
This collection consists of a typewritten transcription of a Kentucky slave dealer's receipt book and a photocopy of the book's first page. The transcription records the information written into the blank spaces on the printed receipts. The photocopy shows the placement of that information and the form of the receipts.The dealer used the book to record sales of slaves in Fayette County, Kentucky over a three-year period (1851-1853). The receipt list the name of the slave sold,...
Dates:
1851 - 1853
Ketcham and Smith General Store account book
Collection
Identifier: c-00357
Scope and Contents
This collection consists of an account book of the Ketcham and Smith General Store of Tecumseh, Lenawee County, Michigan, for the years 1848 to 1857.
Dates:
1848 - 1857
Filtered By
- Subject: Account books X
Filter Results
Additional filters:
- Repository
- University Archives and Historical Collections 106
- Stephen O. Murray and Keelung Hong Special Collections 1
- Subject
- Account books 64
- Letters (correspondence) 50
- Ledgers (account books) 45
- Photographs 35
- Diaries 26
- Postcards 20
- Agriculture -- Michigan 18
- Scrapbooks 18
- Clippings (Books, newspapers, etc.) 17
- Annual reports 11
- Legal instruments 11
- General stores -- Michigan 10
- Family histories 9
- Lansing (Mich.) 9
- Michigan -- Politics and government 9
- Newsletters 9
- Reports 9
- Commercial correspondence 7
- United States -- History -- Civil War, 1861-1865 7
- Deeds 6
- Programs (Publications) 6
- Publications 6
- Agriculture -- Accounting 5
- College students -- Michigan -- East Lansing 5
- Lumbering -- Michigan 5
- Farm management -- Michigan 4
- Frontier and pioneer life -- Michigan 4
- Ionia County (Mich.) 4
- Lenawee County (Mich.) 4
- Maps 4
- Michigan 4
- Michigan -- Social life and customs 4
- Oakland County (Mich.) 4
- Poetry 4
- Shiawassee County (Mich.) 4
- Allegan County (Mich.) 3
- Catalogs 3
- College students -- Societies and clubs 3
- Correspondence 3
- Dairy farming -- Michigan 3
- Farm life -- Michigan 3
- Farm management 3
- Farms -- Michigan 3
- Inventories 3
- Journals (accounts) 3
- Kalamazoo County (Mich.) 3
- Manuscripts 3
- Milford (Mich.) 3
- Minutes (Records) 3
- Patents 3
- Speeches 3
- Tax returns 3
- Taxation -- Michigan 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
- By-laws 2
- Calhoun County (Mich.) 2
- Cartes-de-visite (card photographs) 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
- Germany 2
- Illinois 2
- Industries -- Michigan 2
- Insurance agents 2
- Ionia (Mich.) 2
- Kent County (Mich.) 2
- Lapeer County (Mich.) 2
- Legal correspondence 2
- Legal forms 2
- Letters 2
- Logging -- Michigan 2
- Macomb County (Mich.) 2
- Mason (Ingham County, Mich.) 2
- Microfilms 2
- Minutes (administrative records) 2
- Monroe County (Mich.) 2 + ∧ less
- Language
- English 106
- 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
- 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
- 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
- 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
- Boy Scouts of America. Troop 1 (Brighton, Mich.) 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
- 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
- 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
- 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 Western Railroad Company 1
- Grant, Ulysses S. (Ulysses Simpson), 1822-1885 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 family (John A. Hannah, 1902-1991) 1
- Hannah, Sarah Shaw 1 + ∧ less
∨ more
∨ more