Skip to main content Skip to search results

Showing Collections: 21 - 28 of 28

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

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

Saginaw Bay Fish Company records

 Collection
Identifier: 00009
Scope and Content Note This collection contains business records and correspondence from 1898-1931 of four Saginaw Bay (Michigan) area fish companies: Saginaw Bay Fish Company, W.J. Orr Fish Company, Bay Port Fish Company, and the Ballard Fish Company. These records include invoices, labor accounts, bank statements, daily transactions, tax records, annual reports, founding agreements, price lists, and cancelled checks. Also included is an 1857 survey map of the southeast shore of Saginaw Bay, the tax...
Dates: 1898 - 1931

Samuel Johnson papers

 Record Group
Identifier: UA-17.120
Scope and Contents The early correspondence gives a description of Civil War fighting in Virginia and comments on the controversy following McClellan’s removal by Lincoln. The correspondence from the 1870s recounts Johnson’s efforts as Professor of Agriculture and deal with animal sales and purchases, grain tests, and other topics. Also included are lectures read by Johnson and Ray Stannard Baker’s student notebook of lectures given by Johnson.The second portion of the collection contains the...
Dates: 1824 - 1944

Sarah Van Hoosen Jones papers

 Record Group
Identifier: UA-1.1.3
Scope and Contents The Sarah Van Hoosen Jones papers document her academic, agricultural, and civic accomplishments, and her interest in local Rochester history, but offer a very incomplete record of her activities as a farmer and a member of the State Board of Agriculture, and the Association of Governing Boards of State Universities and Allied Institutions. In her master's thesis and scientific articles, she discusses theories of dairy farm management and animal genetics, but there is almost no information...
Dates: 1852 - 1972

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: Letters (correspondence) X
  • Subject: Ledgers (account books) X

Filter Results

Additional filters:

Subject
Photographs 15
Postcards 9
Diaries 8
Annual reports 7
Clippings (Books, newspapers, etc.) 7
Scrapbooks 7
Agriculture -- Michigan 6
Legal instruments 6
Lansing (Mich.) 5
Newsletters 4
Commercial correspondence 3
Family histories 3
Publications 3
Reports 3
Tax returns 3
United States -- History -- Civil War, 1861-1865 3
Account books 2
Agriculture -- Accounting 2
Catalogs 2
Contracts 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
Legal forms 2
Logging -- Michigan 2
Lumbering -- Michigan 2
Maps 2
Michigan -- Politics and government 2
Microfilms 2
Muskegon (Mich.) 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 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
Berrien County (Mich.) 1
Branch County (Mich.) 1
British Columbia 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
Charters and articles of incorporation 1
Cheboygan County (Mich.) 1
Chemistry -- Experiments 1
College campuses -- Michigan -- East Lansing 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
Drugstores 1
Education -- Michigan 1
Education, Higher -- Colombia 1
Education, Higher -- Michigan 1
England -- Description and travel 1
Farm equipment 1
Farm life 1
Farms -- Valuation 1
Finance, Personal -- Michigan 1
Financial statements 1
Fire insurance 1
Names
Michigan Agricultural College 4
Hannah, John A., 1902-1991 2
Johnson, Samuel, 1839-1916 2
Kuhn, Madison, 1910-1985 2
Michigan Farm Bureau 2
Michigan State University. Board of Trustees 2
Michigan. State Board of Agriculture 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
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
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
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. 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 1947 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. 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
Reo Motor Car Company 1
Reynolds, Henry G. 1
Rock Island Arsenal (Ill.) 1
Sigma Chi Fraternity 1
Society of the Sigma Xi. Michigan State University Chapter 1
State Pomological Society of Michigan 1
Stone, John T. 1
Taylor, Hugh P. 1
Teatro Internacional, Inc 1
ToYoZa 1