Showing Collections: 1 - 5 of 5
Bagley family papers
Collection
Identifier: 00018
Scope and Contents
The Bagley family papers includes the personal papers of David M. Bagley, his wife, Bennette Bagley, his son, William, and his grandson, Laurence. The material, dating from 1830 to 1932, is arranged by family member. Bennette Bagley's papers contain personal correspondence from friends and family members in England wishing her a safe journey to America in 1833, and her will and estate papers of 1888.David M. Bagley's papers include correspondence relating to the Civil...
Dates:
1830 - 1932
Ivan Goodrich collection
Collection
Identifier: 00144
Scope and Contents
The Ivan Goodrich collection contains correspondence, reports, financial records, and Michigan tourist publications belonging to Mr. Goodrich as a private citizen, as well as a member of various Eaton County Boards dating from 1938-1966. There are also pamphlets and financial records pertaining to the Hayes-Green-Beach Memorial Hospital in Charlotte, Michigan and the Tri-County Planning Commission.
Dates:
1910 - 1965
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
Michigan Bean Company records
Collection
Identifier: 00110
Scope and Contents of the Records
Efforts covering a sixty-year span to improve farm markets through the pooling of farm commodities, the organization of growers and shippers, promotional marketing and advertising, and bean research are documented in letters, newspaper clippings, articles and legal documents in the collection. In these records are correspondence, memoranda and articles on state and federal agricultural subsidy programs and restrictions. There also is the Wickes Corporation merger, documented through notes,...
Dates:
1906 - 1980
Filtered By
- Subject: Legal forms X
Filter Results
Additional filters:
- Subject
- Lansing (Mich.) 3
- Letters (correspondence) 3
- Diaries 2
- Ledgers (account books) 2
- Legislation -- Michigan 2
- Photographs 2
- Advertising -- Agriculture 1
- Agricultural laws and legislation -- Michigan 1
- Agriculture -- Michigan 1
- Agriculture, Cooperative 1
- Bean industry 1
- Census districts -- Michigan -- Eaton County 1
- Civil defense -- Michigan 1
- Clippings (Books, newspapers, etc.) 1
- College students 1
- Commercial correspondence 1
- Consolidation and merger of corporations 1
- Constitutions -- Michigan 1
- Contracts 1
- Deeds 1
- Dried beans 1
- Dried beans -- Marketing 1
- Dried beans -- Storage 1
- Dried beans -- Transportation 1
- Eaton County (Mich.) 1
- Eaton County (Mich.) -- Maps 1
- Eaton County (Mich.) -- Politics and government 1
- Fallout shelters 1
- Family histories 1
- Financial statements 1
- Food industry and trade 1
- Formulas, recipes, etc. 1
- Frontier and pioneer life -- Australia 1
- Grain -- Transportation 1
- Grain trade 1
- Grand Ledge (Mich.) 1
- Grand River (Mich.) 1
- Inheritance and succession 1
- Insurance 1
- Insurance agents 1
- Journalism -- Political aspects 1
- Journals (accounts) 1
- Lansing state journal 1
- Learning and scholarship 1
- Michigan -- Politics and government 1
- Missing persons -- Registers 1
- Old Mission Harbor (Mich.) 1
- Old Mission Harbor (Mich.) -- Maps 1
- Orchards -- Michigan 1
- Prohibition -- United States 1
- Regional planning -- Michigan 1
- Reports 1
- Saginaw (Mich.) 1
- Scrapbooks 1
- Students -- Societies, etc. 1
- Supervision of employees 1
- The State Republican (Lansing, Mich.) 1
- Tourism -- Michigan 1
- United States -- History -- Civil War, 1861-1865 1
- Warships -- United States 1
- Water pollution -- Michigan 1
- Water use -- Michigan 1
- World War, 1939-1945 1 ∧ less
- Names
- Democratic Party (Mich.). State Central Committee 1
- Federal Surplus Commodities Corporation 1
- Frederick C. Jenison Insurance Agency (Lansing, Mich.) 1
- Grand Trunk Railway Company of Canada 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
- Lansing Dry Goods Store 1
- Michigan Agricultural College. Extension Division 1
- Michigan State College 1
- Michigan State Grange 1
- Michigan State University. Associated Students of Michigan State University 1
- Michigan State University. Class of 1906 1
- Michigan. Department of Agriculture. State Bean Industry Committee 1
- Michigan. State Department of Social Welfare 1
- Michigan. State Tax Commission 1
- Republican Party (Mich.) 1
- Tri-county Regional Planning Commission (Mich.) 1
- United States. Army -- Military life -- History 1
- United States. Army. Quartermaster Corps 1
- United States. Department of Agriculture 1
- United States. Department of Agriculture. Dry Beans and Peas Advisory Committee 1
- United States. Department of the Treasury 1
- United States. Federal Farm Board 1
- United States. Food Distribution Administration 1
- United States. War Food Administration 1
- Wickes Corporation 1 ∧ less
∨ more
∨ more