Skip to main content Skip to search results

Showing Collections: 31 - 40 of 78

Henson family papers

 Collection
Identifier: UA-10.3.449
Scope and Contents These papers contain the diaries of Fred T. Henson from 1907 to 1969. Henson was a farmer in Richland Township, Kalamazoo County, Michigan. The diary entries cover his daily activities, the weather, chemicals used on crops, his wife Gladys' activities, genealogical data on Kalamazoo County residents, obituaries, and wedding announcements. Henson also describes his service days in World War I, including a stay in East Lansing, Michigan where he was a member of the Michigan Agricultural...
Dates: 1907 - 1970

Hooper family papers

 Collection
Identifier: c-00117
Scope and Contents

The Hooper family papers consist primarily of correspondence between members of the Hooper and Goodwin families living in Oakland and Lapeer Counties, Michigan. The letters discuss family news, agriculture, and the activities of various family members. The collection also includes poetry, recipes, tax receipts, a deed, expense accounts, and an agricultural diary.

Dates: 1861 - 1910

Horace D. Moore papers

 Collection
Identifier: c-00407
Scope and Contents

The collection consists of account books dealing with the various business enterprises of Horace D. Moore. Also included are account books and miscellaneous papers relating to his general store operations, his hotel (the Sherman House), and to his personal and household accounts.

Dates: 1856 - 1925; Majority of material found within 1856 - 1900

Horner Woolen Mills records

 Collection
Identifier: 00148
Scope and Contents The Horner Woolen Mills collection consists primarily of correspondence and financial records, the bulk of which date from 1903 to 1919.The correspondence series, including general correspondence, letterpress copies of outgoing letters, and quotations and estimates, relate mostly to the mill's activities between 1907 and 1914. These partially document daily operations; the company's investment in real estate in Michigan and Oklahoma; and its interest, as contract creditors to the...
Dates: 1892 - 1961

J. M. York journal

 Collection
Identifier: c-00523
Scope and Contents

The collection consists of a journal that belonged to John M. York who owned a general store in Ionia County, Michigan. The journal dates mostly from 1899 to 1901 with a portion dating from 1922. Also within the journal are the recordings of 1913 auction sales by George Kelner. This journal may be connected with the ledger in another collection (c.00524); both were found in the home of Ludwig C. Winters by the donor.

Dates: 1899 - 1922; Majority of material found within 1899 - 1901

James Hall account book

 Collection
Identifier: c-00101
Scope and Contents

This collection consists of the farm account book of James Hall, a resident of Bedford, Calhoun County, Michigan. He used it to record expenses, purchases, and work performed.

Dates: 1875 - 1908

John Brattin family papers

 Collection
Identifier: UA-10.3.429
Scope and Content The John Brattin family papers consist of mainly John Brattin’s papers and correspondence, but it does contain materials and correspondence from his first wife, Alice Jane, and his mother-in-law, Kate Baker Knight. This collection covers John’s life from high school graduation until his death. Included in the collection are correspondence, work documents, photographs related to the Bowlby, Baker, and Knight families, certificates, family newsletters, newspaper clippings, scrapbooks, a...
Dates: 1849 - 1995

John Rummel & Company records

 Collection
Identifier: 00093
Scope and Contents of the Records John Rummel & Company, Inc. was a general store in Sebewaing, Michigan. These records give fairly good insight into the financial operations of a small town general store, which operated mainly on credit in times of prosperity and depression. The volumes include: Cash Books (1912-1938), Journals (1905-1937), Ledgers (1909-1938), Order Books (1912-1918), Purchase Journals (1912-1938), and Work Sheets (1919-1933). The folders contain advertising copy (1916-1937), correspondence regarding...
Dates: 1905 - 1938

Jonathan W. Austin papers

 Collection
Identifier: c-00334
Scope and Contents

This collection contains a farm account book (1841-1851) and bills and receipts (1840-1863) of Jonathon W. Austin, a resident of Lenawee County, Michigan. Also included are two letters (1851, 1854) to Austin, one of which discusses the hard times in Dundee, Monroe County, Michigan.

Dates: 1840 - 1863

Josiah Littlefield papers

 Collection
Identifier: c-00188
Scope and Contents The Josiah Littlefield papers contain a portion of Littlefield's unpublished autobiography, in which he describes his early life on a farm in Monroe County, Michigan (1850-1865), as well as biographical materials. The collection also contains four ledgers from Littlefield's mill, recording workers' hours and business transactions, property tax receipts, and a map showing Littlefield-owned land in Clare County, Michigan.One ledger may be from a lumber camp (Gilmore Camp 1893-1895)...
Dates: 1879 - 1958

Filtered By

  • Subject: Michigan X
  • Subject: Account books X
  • Subject: Account books X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 77
Stephen O. Murray and Keelung Hong Special Collections 1
 
Subject
Account books 47
Letters (correspondence) 35
Ledgers (account books) 34
Photographs 26
Diaries 20
∨ more
Agriculture -- Michigan 18
Postcards 13
Clippings (Books, newspapers, etc.) 12
Scrapbooks 12
General stores -- Michigan 10
Annual reports 9
Michigan -- Politics and government 9
Newsletters 9
Family histories 7
Legal instruments 7
Reports 7
United States -- History -- Civil War, 1861-1865 6
College students -- Michigan -- East Lansing 5
Commercial correspondence 5
Lansing (Mich.) 5
Lumbering -- Michigan 5
Programs (Publications) 5
Publications 5
Deeds 4
Farm life -- Michigan 4
Farm management -- Michigan 4
Frontier and pioneer life -- Michigan 4
Michigan 4
Michigan -- Social life and customs 4
Minutes (Records) 4
Catalogs 3
College students -- Societies and clubs 3
Correspondence 3
Dairy farming -- Michigan 3
Farms -- Michigan 3
Ionia County (Mich.) 3
Journals (accounts) 3
Kalamazoo County (Mich.) 3
Lenawee County (Mich.) 3
Poetry 3
Shiawassee County (Mich.) 3
Speeches 3
Taxation -- Michigan 3
Veterinary medicine 3
Agricultural colleges -- Michigan 2
Agriculture -- Accounting 2
Agriculture -- Economic aspects 2
Allegan County (Mich.) 2
Autobiographies 2
Barry County (Mich.) 2
Brochures 2
Business correspondence 2
By-laws 2
Cartes-de-visite (card photographs) 2
College campuses -- Michigan -- East Lansing 2
Constitutions 2
Course materials 2
Dairy cattle -- Michigan 2
Eaton Rapids (Mich.) 2
Education, Higher -- Michigan 2
Education, Primary -- Michigan 2
Education, Secondary -- Michigan 2
Farm equipment 2
Farm management 2
Finance, Personal -- Michigan 2
Frontier and pioneer life -- Ohio 2
Industries -- Michigan 2
Inventories 2
Ionia (Mich.) 2
Lapeer County (Mich.) 2
Legal correspondence 2
Logging -- Michigan 2
Macomb County (Mich.) 2
Maps 2
Milford (Mich.) 2
Minutes (administrative records) 2
Monroe County (Mich.) 2
Muskegon (Mich.) 2
Nonfiction films 2
Oakland County (Mich.) 2
Osceola County (Mich.) 2
Pamphlets 2
Saginaw County (Mich.) 2
Saint Joseph County (Mich.) 2
Stereographs 2
Tax returns 2
United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons 2
Universities and colleges -- Alumni and alumnae 2
World War, 1939-1945 -- Transportation -- United States 2
Adrian (Mich.) 1
Adrian Michigan expositor 1
Advertising 1
Agricultural education 1
Agricultural exhibitions 1
Agricultural exhibitions -- Michigan -- History 1
Agricultural extension work 1
Agricultural machinery -- Catalogs 1
Agricultural prices -- Michigan 1
Agriculture -- California 1
Agriculture -- Connecticut 1
+ ∧ less
 
Names
Michigan Agricultural College 7
Kuhn, Madison, 1910-1985 6
Michigan Agricultural College. Students. Societies, etc 3
Michigan State College. Students. Societies, etc 3
Michigan State University. Board of Trustees 3
∨ more
Democratic Party (U.S.) 2
Dooley, Mary True 2
Michigan State Grange 2
Michigan State University. Alumni and alumnae 2
Michigan State University. Cooperative Extension Service 2
Michigan State University. Department of Agricultural Economics 2
Michigan State University. History 2
Republican Party (Mich.) 2
True family (Mary True Dooley) 2
University of Michigan 2
Alpha Tau Omega. Epsilon Eta Chapter (Michigan State University) 1
Alpha Zeta. Kedzie Chapter (Michigan State University) 1
Andersonville Prison 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
Angoulême, Marie-Thérèse Charlotte, duchesse d', 1778-1851 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
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
Choate, Rodney W. 1
Clute, O. (Oscar) 1
Combs, William H. 1
Continental Insurance Company 1
Dartmouth College 1
Dike, George K. (George Kimball), 1918- 1
Douglas, Nancy 1
Eastern Michigan University 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Eaton Brothers (Firm) 1
Farley Brothers Farm (Albion, Michigan) 1
Farley, Garfield 1
Farley, W. E. 1
Faul, Henry 1
First Universalist Church (Lansing, Mich.) 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
Friday, David, 1876-1945 1
General Federation of Women's Clubs 1
Gould, Lucius E. 1
Grand Army of the Republic 1
Grand Trunk Western Railroad Company 1
Greater Muskegon Chamber of Commerce 1
Greenback Labor Party (U.S.) 1
Hackley, Charles Henry 1
Hale, R. 1
Hale, Sanford 1
Halsey, Maxwell N. (Maxwell Nicoll), 1902- 1
Hamilton College (Clinton, N.Y.) 1
Hannah, John A., 1902-1991 1
Harvard University 1
Henson family (Fred T. Henson) 1
Henson, Fred T. 1
Henson, Gladys 1
Henson, Thomas 1
Hill, Elton B. (Elton Brainard), 1894-1980 1
Holstein-Friesian Association of America 1
Hooker, Joseph, 1814-1879 1
Hoyt family (Susan E. Hoyt) 1
Hoyt, Susan E. 1
Hunt, William 1
Huston, Ralph Chase, 1885- 1
Ingham County (Mich.). Health Department 1
Johnson, Samuel, 1839-1916 1
Jones, Sarah Van Hoosen 1
Kelner, George 1
Kingdon, Frank, 1894-1972 1
Knight, Kate Baker 1
LaSelle, Edward Lester 1
Lathrop, Joseph 1
Lincoln, Abraham, 1809-1865 1
Martin, Mortimer Bradley 1
Master Farmers of America 1
+ ∧ less