Skip to main content Skip to search results

Showing Collections: 71 - 80 of 110

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

Michigan Guernsey Breeders' Association records

 Collection
Identifier: 00066
Scope and Contents This collection consists of the articles of organization and by-laws, correspondence, herd registers, pamphlets, directories, cattle sales transactions cards, photographs, meeting minutes, membership lists, a desk diary, annual reports, annual meeting programs, and miscellaneous papers of the Michigan Guernsey Breeders' Association. The bulk of this material dates between 1948 and 1958. Also included in the collection are a rough draft and a typed manuscript of an unpublished book entitled...
Dates: 1908 - 1965; Majority of material found within 1948 - 1958

Michigan State Federation of Women's Clubs papers

 Collection
Identifier: 00075
Scope and Contents This collection consists of records of the Michigan State Federation of Women's Clubs primarily from the administration of Luella Mumford, 1928-1930. Mrs. Mumford (died 1960) was the wife of Eben Mumford, professor of sociology at Michigan State College (now Michigan State University). Luella Mumford served as the 20th president of the MSFWC.Papers include correspondence, accounts, programs from member clubs, minutes, motion picture reviews, resolutions, yearbooks, and reports on...
Dates: 1894 - 1932

Michigan State Horticultural Society records

 Collection
Identifier: 00262
Scope and Contents

This collection consists of annual reports, treasurer's ledgers, secretary's records books, correspondence, receipts, resolutions, and meeting minutes. There is also one oversized scrapbook which contains information on Society meetings, events, and newspaper articles.

Dates: 1871 - 1995

Miller Dairy Farms records

 Collection
Identifier: 00145
Scope and Contents The Miller Dairy Farms records of their ice cream enterprise is comprised of 1 general account book from 1900-1904; 28 ice cream order books from 1910-1932; 10 receipt books from 1930-1948; 3 expense journals from 1943-1950; and various other account volumes from 1930-1945. There are receipts from 1902-1949; correspondence from 1910-1949; various financial papers from 1912-1945; and advertisements and customer lists. A 75th anniversary edition of the Miller's Farm News...
Dates: 1900 - 1979

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

Miller Ice Cream collection

 Collection
Identifier: MSS 844
Scope and Contents The Miller Ice Cream Collection traces the evolution of Miller Dairy Farms, located in Eaton Rapids, Michigan. Contained within two boxes encompassing the years 1964 to 2007, this collection offers a comprehensive narrative. It includes an almost uninterrupted series of the Sundae School Newsletter, articles documenting the triumphs of Miller Dairy Farms, as well as training materials for the ice cream stores, such as the Original Award-Winning Presidential Ice Cream Sundae Poll....
Dates: 1964-2007

Mortimer Bradley Martin papers

 Collection
Identifier: c-00533
Scope and Contents

The collection contains financial records and newspaper clippings of Mortimer Bradley Martin, a farmer in Shiawassee County, Michigan. Three account books list farm and personal expenses for 1837-1841, 1840-1849, and 1862-1906. A detailed obituary and two newspaper articles, one about Martin's violin and the other about the farm house he built, are also included.

Dates: 1837 - 1906

Filtered By

  • Subject: Account books X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 108
Stephen O. Murray and Keelung Hong Special Collections 2
 
Subject
Account books 67
Letters (correspondence) 50
Ledgers (account books) 45
Photographs 37
Diaries 27
∨ more
Postcards 21
Agriculture -- Michigan 18
Scrapbooks 18
Clippings (Books, newspapers, etc.) 17
Annual reports 11
Legal instruments 11
General stores -- Michigan 10
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
Programs (Publications) 6
Publications 6
Agriculture -- Accounting 5
College students -- Michigan -- East Lansing 5
Lumbering -- Michigan 5
Farm life -- Michigan 4
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
Minutes (Records) 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 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
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
Business correspondence 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
+ ∧ less
 
Language
English 109
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
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
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
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 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
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
+ ∧ less