Skip to main content Skip to search results

Showing Collections: 41 - 50 of 78

Ketcham and Smith General Store account book

 Collection
Identifier: c-00357
Scope and Contents

This collection consists of an account book of the Ketcham and Smith General Store of Tecumseh, Lenawee County, Michigan, for the years 1848 to 1857.

Dates: 1848 - 1857

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

Lawrence Van Tine account book

 Collection
Identifier: c-00318
Scope and Contents

This collection consists of an account book kept by Lawrence Van Tine, a furniture dealer in Eaton Rapids, Michigan. The account book, a daybook, records daily sales of furniture between January 1871 and February 1872. The entries list purchaser, item sold, and price. Van Tine apparently made some furniture to order as well as selling manufactured pieces.

Dates: 1871 - 1872

Lewis A. Wileden papers

 Collection
Identifier: UA-10.3.415
Scope and Contents The collection documents Lewis A. Wileden's military service during World War I, including personal notebooks, military vouchers and orders, and personal reports. Also present is a 1919 copy of the Second Division newspaper, The Indian, a small publication about the accomplishments of the division during the war, a scrapbook of postcards and photographs of Europe, postwar correspondence with the Second Regiment Engineers, wartime newspaper clippings, and...
Dates: 1908 - 1968

Ludwig C. Winters ledger

 Collection
Identifier: c-00524
Scope and Contents

The collection contains a ledger that belonged to Ludwig C. Winters who apparently ran a general store in Ionia, Michigan. It may be connected with the journal in another collection (c.00523); both were found in the home of Ludwig C. Winters by the donor.

Dates: 1919 - 1931

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

Madison Kuhn collection

 Record Group
Identifier: UA-17.107
Scope and Contents The Madison Kuhn collection consists of materials accumulated by Kuhn during his tenure as University Historian. This collection, which was drawn from his reference files, constitutes only a small portion of the total documentation which he donated to the Archives. A large number of manuscript materials have been transferred, based on their provenance, to other University Archives collections. This collection deals largely, but not exclusively, with the history of Michigan State...
Dates: 1827 - 1966

Mary LaSelle collection

 Collection
Identifier: UA-10.3.448
Scope and Contents

The collection contains the diary of Edward Lester LaSelle while he was a student at Olivet College and later a teacher in Portland, Michigan, 1880-1881; a farm account book, 1884-1991; minutes of School District No. 4 of Portland Township in Ionia County, 1862-89; Postmaster appointment certificate, 1891 and a Diamond Jubilee Book of First Congregational Church, Portland, Michigan, 1918.

Dates: 1862 - 1918; Majority of material found within 1862 - 1891

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

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

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