Skip to main content Skip to search results

Showing Collections: 11 - 20 of 26

George M. Bitzer records

 Collection
Identifier: 00160
Scope and Contents The collection is divided into eleven series:FARM INCOME TAX RECORDS. 1942-1966. This series contains accounting information for federal income taxes and farm business analyses.JOURNALS. 1948-1965. This series contains journals consisting of income and expense accounts with some subsidiary ledgers.DIARIES. 1931-1979. This series contains mainly diaries of George Bitzer and one diary of Tula Bitzer. MISCELLANEOUS. 1921-1968. This series...
Dates: 1905 - 1967

George Rupp papers

 Collection
Identifier: 00135
Scope and Contents

The collection includes a number of mineral maps of Gogebic and Ontonagon Counties in the Upper Peninsula of Michigan, three letterpress books of correspondence, an account book of the lands purchased in 1902, two lumber grading booklets, an 1880 land deed, the agreement between Rupp and Olson, some land redemption correspondence (1913 and 1915), and a large photograph of Bessemer, Michigan.

Dates: 1891 - 1916

Hackley and Hume Papers

 Collection
Identifier: 00097
Scope and Contents The Hackley and Hume papers contain the business records of several inter-related Michigan-based business firms and some of the private papers of the families of Charles Henry Hackley and Thomas Hume. The papers span the years 1859-1955. The papers document lumbering and lumber investments in Michigan and other states. The papers also document Charles Henry Hackley and Thomas Hume, both prominent timbermen and philanthropists, as well as other family members. Hackley and Hume were active...
Dates: 1859 - 1955

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

Lansing and Taft families papers

 Collection
Identifier: 00058
Scope and Content The collection documents through correspondence, diaries, and financial records, the activity of four people over three generations. These papers span the years 1838 to 1917, with most of the material falling in the periods of 1838-1845 and 1881-1917. The 1845-1881 gap is due to the absence of a generation of records.The records of Elijah M. Lansing (1838-1845) relate to the 6th Regiment, 5th Brigade of the Michigan Militia (Washtenaw Guards). The incoming letters include a...
Dates: 1838 - 1917

Lyman family papers

 Collection
Identifier: 00128
Scope and Contents The Lyman family papers include correspondence, diaries, property deeds, newspapers, photographs, and other materials for the family of Liberty Lyman and Lucinda Sikes Lyman covering the years 1812-1910.The bulk of the family correspondence consists of letters to Lucinda Lyman from her sons and daughters, as well as letters from friends and relatives in Massachusetts. Especially interesting are the letters of the Lyman sons in California. Many vivid details are given on life in California...
Dates: 1812 - 1910

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

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

Filtered By

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

Filter Results

Additional filters:

Subject
Ledgers (account books) 15
Postcards 13
Account books 12
Clippings (Books, newspapers, etc.) 12
Scrapbooks 10
∨ more
Diaries 9
Legal instruments 7
Agriculture -- Michigan 5
Annual reports 5
Reports 5
Family histories 4
Lansing (Mich.) 4
Newsletters 4
Publications 4
Commercial correspondence 3
Frontier and pioneer life -- Michigan 3
Manuscripts 3
Programs (Publications) 3
United States -- History -- Civil War, 1861-1865 3
Agriculture -- Accounting 2
Cartes-de-visite (card photographs) 2
Catalogs 2
College students -- Michigan -- East Lansing 2
Contracts 2
Course materials 2
Daybooks 2
Deeds 2
Europe -- Description and travel 2
Farm equipment 2
Insurance agents 2
Maps 2
Michigan -- Politics and government 2
Microfilms 2
Student activities 2
Surveying -- Public lands 2
Tax returns 2
Advertising 1
Agricultural education -- Colombia 1
Agricultural exhibitions 1
Agricultural prices 1
Agriculture 1
Agriculture -- California 1
Agriculture -- Colombia 1
Agriculture -- Economic aspects 1
Agriculture, Cooperative 1
Alpena County (Mich.) 1
Amateur films 1
Apiaries 1
Automobile industry and trade 1
Automobiles -- Design and construction 1
Automobiles -- History 1
Bank notes 1
Bee culture 1
Berrien County (Mich.) 1
Bessemer (Mich.) 1
Branch County (Mich.) 1
Bus lines -- Michigan 1
California -- Description and travel 1
California -- Social life and customs 1
Cattle breeders -- Michigan 1
Cheboygan County (Mich.) 1
Chemistry -- Experiments 1
China -- History 1
Churches -- Michigan -- Grand Blanc 1
College campuses -- Michigan -- East Lansing 1
College students 1
College students -- Societies and clubs 1
Colombia 1
Constitutions 1
Contracts for deeds 1
Course schedules 1
Dairy cattle -- Michigan 1
Dairy farming -- Michigan 1
Dairying -- Michigan 1
Dance -- Study and teaching -- United States 1
Dance teachers -- United States 1
Deerfield (Mich.) 1
Depressions -- 1929 -- United States 1
Diplomatic documents 1
Directories 1
Eaton Rapids (Mich.) 1
Education, Higher -- Colombia 1
Engineering 1
England -- Description and travel 1
Entomology -- Sri Lanka 1
Family farms 1
Farm life 1
Farm management 1
Farms -- Michigan 1
Farms -- Valuation 1
Finance, Personal -- Michigan 1
Finland -- History -- Revolution -- 1917-1918 1
Fire insurance 1
Frontier and pioneer life -- Ohio 1
General stores -- Michigan 1
Geography -- Study and teaching 1
Geological surveys 1
Geology 1
+ ∧ less
 
Names
Michigan Agricultural College 4
Hannah, John A., 1902-1991 3
American Red Cross 2
Michigan Farm Bureau 2
Michigan State University. Board of Trustees 2
∨ more
Michigan State University. Cooperative Extension Service 2
Michigan State University. Department of Agricultural Economics 2
United States. Department of Agriculture 2
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
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
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
East Lansing Woman's Club 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Faul, Henry 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
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
Hill, Elton B. (Elton Brainard), 1894-1980 1
Hooker, Joseph, 1814-1879 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
Kingdon, Frank, 1894-1972 1
Kresge Art Museum 1
Lansing Dry Goods Store 1
Lathrop, Joseph 1
Lincoln, Abraham, 1809-1865 1
Liu, Hanson 1
Liu, YuYing Tu 1
Lutheran Bund of Michigan 1
McAlpine, Susan 1
McClernand, John A. (John Alexander), 1812-1900 1
Michigan Agricultural College. Students 1
Michigan Agricultural College. Students. Societies, etc 1
Michigan Artificial Breeders Cooperative 1
Michigan Council for the Arts 1
Michigan DHIA 1
Michigan Historical Commission 1
Michigan Master Farmers 1
Michigan State College. Students 1
Michigan State College. Students. Societies, etc 1
Michigan State College. Terrace Theater 1
Michigan State Grange 1
Michigan State University. Agricultural Experiment Station 1
Michigan State University. Beaumont Tower 1
Michigan State University. Broadcasting Services 1
Michigan State University. Class of 1879 1
Michigan State University. Class of 1904 1
Michigan State University. Class of 1906 1
Michigan State University. Class of 1907 1
Michigan State University. Class of 1911 1
Michigan State University. Class of 1913 1
Michigan State University. Class of 1947 1
Michigan State University. Colombia Project 1
Michigan State University. Delphic Society 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
Michigan State University. Students 1
Michigan State University. Students. Societies, etc 1
Michigan State University. Tower Guard 1
+ ∧ less