Skip to main content Skip to search results

Showing Collections: 31 - 32 of 32

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

Towar family papers

 Collection
Identifier: UA-10.3.418
Scope and Contents This collection contains materials from both Jennie and James Towar. The correspondence of Jennie Towar Woodard is addressed to family members as well as correspondence from those family members. The bulk of this correspondence prior to the second World War came from her brother, James. The letters of the latter half of the collection are from nieces and nephews. In general, the letters are chatty and relate some of the social or economic condition of the times. One exception to this are the...
Dates: 1882 - 1956

Filtered By

  • Subject: Correspondence X
  • Subject: Ledgers (account books) X

Filter Results

Additional filters:

Subject
Letters (correspondence) 28
Photographs 18
Postcards 10
Annual reports 9
Diaries 9
∨ more
Scrapbooks 9
Clippings (Books, newspapers, etc.) 8
Agriculture -- Michigan 6
Legal instruments 6
Lansing (Mich.) 5
Newsletters 5
Commercial correspondence 4
Family histories 4
Publications 4
Reports 4
Account books 3
Tax returns 3
United States -- History -- Civil War, 1861-1865 3
Agriculture -- Accounting 2
Catalogs 2
College campuses -- Michigan -- East Lansing 2
Contracts 2
Correspondence 2
Course materials 2
Deeds 2
Europe -- Description and travel 2
Farm management 2
Frontier and pioneer life -- Michigan 2
Frontier and pioneer life -- Ohio 2
Insurance agents 2
Inventories 2
Legal forms 2
Logging -- Michigan 2
Lumbering -- Michigan 2
Maps 2
Michigan -- Politics and government 2
Microfilms 2
Muskegon (Mich.) 2
Nonfiction films 2
Osceola County (Mich.) 2
Programs (Publications) 2
Saginaw County (Mich.) 2
Student activities 2
Taxation -- Michigan 2
Advertising 1
Agricultural colleges -- Michigan 1
Agricultural education -- Colombia 1
Agricultural exhibitions 1
Agricultural prices 1
Agriculture 1
Agriculture -- Colombia 1
Agriculture -- Connecticut 1
Agriculture -- Economic aspects 1
Agriculture -- Indiana 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- New York (State) 1
Agriculture, Cooperative 1
Alpena County (Mich.) 1
Amateur films 1
Arenac County (Mich.) 1
Automobile factories -- Michigan -- Lansing 1
Automobile industry and trade 1
Automobile industry and trade -- Michigan 1
Automobile industry workers -- Michigan -- Lansing 1
Automobiles -- Design and construction 1
Automobiles -- History 1
Automobiles -- Prices -- Michigan -- Lansing 1
Avon Park (Fla.) 1
Bank notes 1
Bay Port (Mich.) 1
Berrien County (Mich.) 1
Blueprints 1
Branch County (Mich.) 1
British Columbia 1
Business correspondence 1
California -- Description and travel 1
California -- Social life and customs 1
Canaan (N.Y.) 1
Cartes-de-visite (card photographs) 1
Caseville (Mich.) 1
Cattle breeders -- Michigan 1
Certificates 1
Charters and articles of incorporation 1
Cheboygan County (Mich.) 1
Chemistry -- Experiments 1
College students -- Michigan -- East Lansing 1
Colombia 1
Columbia County (N.Y.) 1
Course schedules 1
Dairy cattle -- Michigan 1
Dairy farming -- Michigan 1
Dance -- Study and teaching -- United States 1
Dance teachers -- United States 1
Daybooks 1
Deerfield (Mich.) 1
Depressions -- 1929 -- United States 1
Directories 1
Drawings 1
Drugstores 1
+ ∧ less
 
Names
Michigan Agricultural College 4
Kuhn, Madison, 1910-1985 3
Michigan State University. Board of Trustees 3
Hannah, John A., 1902-1991 2
Johnson, Samuel, 1839-1916 2
∨ more
Michigan Farm Bureau 2
Michigan. State Board of Agriculture 2
Reo Motor Car Company 2
Republican Party (Mich.) 2
American Mythic Theater 1
Baker, Ray Stannard, 1870-1946 1
Bay Port Fish Company (Mich.) 1
Beal, W. J. (William James), 1833-1924 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
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Clute, O. (Oscar) 1
Coggan, Blanche B. (Blanche Brown) 1
Coggan, Forrest Winston 1
Combs, William H. 1
Continental Insurance Company 1
Dartmouth College 1
Daughters of the American Revolution 1
Detroit Edison Company 1
Dike, George K. (George Kimball), 1918- 1
Douglas, Nancy 1
East Lansing Woman's Club 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Eaton Brothers (Firm) 1
Faul, Henry 1
Flint & Pere Marquette Railroad 1
Francis, Charles 1
Franklin County Immigration Society (Franklin County, Kan.) 1
Frederick C. Jenison Insurance Agency (Lansing, Mich.) 1
Friday, David, 1876-1945 1
Gilchrist, Maude 1
Greater Muskegon Chamber of Commerce 1
Hackley, Charles Henry 1
Hall family (Ernest Hall) 1
Harvard University 1
Hill, Elton B. (Elton Brainard), 1894-1980 1
Hunt, William 1
Huston, Ralph Chase, 1885- 1
Jenison family (Fredrick Cowles Jenison, 1881-1939) 1
Jenison, Alice Cowles, 1860-1915 1
Jenison, Edith Thompson, 1881-1938 1
Jenison, Frederick Cowles, 1881-1939 1
Jenison, Nelson F., 1885-1907 1
Jeremiah Symphony 1
Jones, Sarah Van Hoosen 1
Knight, Kate Baker 1
Kresge Art Museum 1
Lansing Dry Goods Store 1
Lutheran Bund of Michigan 1
Michigan Agricultural College. Students 1
Michigan Council for the Arts 1
Michigan Master Farmers 1
Michigan State College. Terrace Theater 1
Michigan State Grange 1
Michigan State Horticultural Society 1
Michigan State Pomological Society 1
Michigan State University. Agricultural Experiment Station 1
Michigan State University. Alumni and alumnae 1
Michigan State University. Broadcasting Services 1
Michigan State University. Class of 1870 1
Michigan State University. Class of 1904 1
Michigan State University. Class of 1906 1
Michigan State University. Class of 1935 1
Michigan State University. Class of 1936 1
Michigan State University. Class of 1947 1
Michigan State University. College of Veterinary Medicine 1
Michigan State University. Colombia Project 1
Michigan State University. Cooperative Extension Service 1
Michigan State University. Department of Agricultural Economics 1
Michigan State University. Department of Farm Management 1
Michigan State University. Department of Geology and Geography 1
Michigan State University. Department of Information Services 1
Michigan State University. History 1
Michigan State University. International Programs 1
Miller, Maynard M. 1
Muelder, Milton E. 1
Olds Motor Works 1
Olds, Ransom Eli, 1864-1950 1
Olivet College 1
Paul, Wilson B. 1
Perkins, Maurice F. 1
Perry, Miller O. 1
Phi Kappa Phi. Michigan State University Chapter 1
Point Four Program (U.S.) 1
+ ∧ less