Skip to main content Skip to search results

Showing Collections: 31 - 40 of 50

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 Also included in the collection are a rough draft and a typed manuscript of an unpublished book entitled...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

Mrs. Robert E. Onweller collection

 Collection
Identifier: 00115
Scope and Contents This collection contains miscellaneous and unrelated materials found in a Hudson, Michigan drugstore when the donor's husband bought it. They include a ledger (1866-1878) of S.S. Johnson and Company, a furniture factory; a small ledger (1875) containing medicinal recipes belonging to Marvin M. Maxon, druggist and former owner of the store; a personal diary (January-May 1877) of Mrs. Laura O'Conor of Seneca Falls, New York; a ledger and cash book (1879-1887) of the Eaton Brothers Company,...
Dates: 1865 - 1930

Nixon and Starr families papers

 Collection
Identifier: 00060
Scope and Contents of the Papers The collection contains the family papers of John W. Nixon, a pharmacist residing in Jennings, Missaukee County, Michigan. The papers include business correspondence, personal correspondence, and miscellaneous receipts and documents. Included among the family's business dealings were ownership of a grocery company in Potterville and later Levering, Michigan, run by John's son James R. Nixon; and, operation of a fruit grove in Avon Park, Florida. The collection also includes the...
Dates: 1897 - 1923

Parsons family papers

 Collection
Identifier: 00020
Scope and Contents The papers consist mainly of correspondence, diaries and account books of the Edward Parsons family from 1824 to 1910. Most of the material is personal correspondence between the Edward Parsons family and relatives living in Livingston and Clinton Counties, New York. A great number of letters between Edward and his father, Reverend Levi Parsons (1779-1864) are included. The contents of these letters range from Levi's concern over Edward's problems at Hamilton College (Clinton, New York) in...
Dates: 1824 - 1910

Pendleton family papers

 Collection
Identifier: c-00295
Scope and Contents This collection contains correspondence, a majority from relatives and school friends of Lottie Pendleton (later Mrs. George W. Bailey) whose home was in Cleveland, Ohio, and who attended college at Adrian, Michigan. The letters (1854-1862) are largely from students at Albion and Oberlin Colleges and the University of Michigan, discussing future visits and the infrequency or shortness of letters written or received. Also included is a letter from her brother, Harry, describing events of the...
Dates: 1774 - 1887

Pere Marquette Lumber Company records

 Collection
Identifier: 00031
Scope and Contents of the Records

This collection consists of tax receipts, deeds, ledgers, cash books, correspondence, and miscellaneous legal papers having to do with the Pere Marquette Lumber Company. There is also a journal and cash book of the company store, cash book of the Ludington Water Supply Company, and miscellaneous papers of the Flint & Pere Marquette Railroad.

Dates: 1860 - 1912

Ransom E. Olds papers

 Collection
Identifier: 00027
Scope and Content The Ransom E. Olds papers are divided into two sections. The first section consists of Olds' personal papers. Included in this section are Olds' love letters to Metta Woodward (June 6, 1864-September 2, 1950), whom Olds married in 1899, Olds' philanthropic activities, his daybooks and two journals of the Olds family trip to Europe. The second section deals with Olds' business activities from 1904 to 1947. Included are correspondence series of Olds Motor Works and REO and several...
Dates: 1884 - 1950

Filtered By

  • Subject: Letters (correspondence) X
  • Subject: Account books X

Filter Results

Additional filters:

Subject
Ledgers (account books) 28
Photographs 26
Account books 24
Diaries 17
Postcards 16
∨ more
Clippings (Books, newspapers, etc.) 14
Scrapbooks 12
Agriculture -- Michigan 10
Legal instruments 10
Annual reports 7
Lansing (Mich.) 7
United States -- History -- Civil War, 1861-1865 7
Family histories 6
Newsletters 6
Reports 6
Commercial correspondence 5
Deeds 5
Michigan -- Politics and government 5
Frontier and pioneer life -- Michigan 4
Maps 4
Programs (Publications) 4
Publications 4
Catalogs 3
Lenawee County (Mich.) 3
Manuscripts 3
Poetry 3
Tax returns 3
Agriculture -- Accounting 2
Agriculture -- Economic aspects 2
Cartes-de-visite (card photographs) 2
College students -- Michigan -- East Lansing 2
Constitutions 2
Contracts 2
Contracts for deeds 2
Course materials 2
Daybooks 2
Education, Higher -- Michigan 2
Education, Primary -- Michigan 2
Education, Secondary -- Michigan 2
Europe -- Description and travel 2
Farm equipment 2
Farm life 2
Farm management 2
Farm management -- Michigan 2
Frontier and pioneer life -- Ohio 2
Germany 2
Insurance agents 2
Lapeer County (Mich.) 2
Legal forms 2
Logging -- Michigan 2
Lumbering -- Michigan 2
Mason (Ingham County, Mich.) 2
Michigan 2
Michigan -- Social life and customs 2
Microfilms 2
Minutes (administrative records) 2
Muskegon (Mich.) 2
Oakland County (Mich.) 2
Osceola County (Mich.) 2
Patents 2
Railroads 2
Saginaw County (Mich.) 2
Stereographs 2
Student activities 2
Surveying -- Public lands 2
Taxation -- Michigan 2
Women 2
Adrian (Mich.) 1
Adrian Michigan expositor 1
Advertising 1
Agricultural colleges -- Michigan 1
Agricultural education -- Colombia 1
Agricultural exhibitions 1
Agricultural prices 1
Agriculture 1
Agriculture -- California 1
Agriculture -- Colombia 1
Agriculture -- Connecticut 1
Agriculture -- Indiana 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- New York (State) 1
Agriculture, Cooperative 1
Alpena County (Mich.) 1
Amateur films 1
Apiaries 1
Arenac County (Mich.) 1
Arithmetic 1
Autobiographies 1
Automobile industry and trade 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
Bee culture 1
Berrien County (Mich.) 1
Bessemer (Mich.) 1
Branch County (Mich.) 1
+ ∧ less
 
Names
Michigan Agricultural College 7
Hannah, John A., 1902-1991 3
American Red Cross 2
Johnson, Samuel, 1839-1916 2
Kuhn, Madison, 1910-1985 2
∨ more
Michigan Farm Bureau 2
Michigan State Grange 2
Michigan State University. Board of Trustees 2
Michigan State University. Cooperative Extension Service 2
Michigan State University. Department of Agricultural Economics 2
Michigan. State Board of Agriculture 2
Republican Party (Mich.) 2
United States. Army -- Military life -- History 2
United States. Department of Agriculture 2
University of Michigan 2
Albion College 1
Alpha Zeta. Kedzie Chapter (Michigan State University) 1
American Mythic Theater 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
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
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
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
Dooley, Mary True 1
Douglas, Nancy 1
Early, Jubal Anderson, 1816-1894 1
East Lansing Woman's Club 1
Eastern Michigan University 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Eaton Brothers (Firm) 1
Faul, Henry 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
Friday, David, 1876-1945 1
General Federation of Women's Clubs 1
Gilchrist, Maude 1
Grand Army of the Republic 1
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 1
Greater Muskegon Chamber of Commerce 1
Hackley, Charles Henry 1
Hall family (Ernest Hall) 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
Harvard University 1
Hawkins family (John R. Hawkins, 1809-1882) 1
Hawkins, Hanna Hayward 1
Hawkins, Henry J., 1843-1915 1
Hawkins, John R., 1809-1882 1
Hawkins, John R., 1881-1957 1
Hill, Elton B. (Elton Brainard), 1894-1980 1
Hooker, Joseph, 1814-1879 1
Hoyt family (Susan E. Hoyt) 1
Hoyt, Susan E. 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
Kilpatrick, Judson, 1836-1881 1
Kingdon, Frank, 1894-1972 1
Kresge Art Museum 1
Lansing Dry Goods Store 1
+ ∧ less