Skip to main content Skip to search results

Showing Collections: 1 - 10 of 50

Ada Hunt Whitehouse papers

 Collection
Identifier: 00124
Scope and Contents The Ada Hunt Whitehouse papers include her personal correspondence and papers. The bulk of the materials, however, deal with the financial records of Mrs. Whitehouse, her family and the Hunt Food Shop. These records include materials concerning family property holdings such as deeds, mortgages and title abstracts. Federal, state and local tax records are also present. The papers contain Ada Hunt Whitehouse's check ledgers and statements. In addition there are other financial records such as...
Dates: 1849 - 1972

Alton Wheaton papers

 Collection
Identifier: 00208
Scope and Contents

The Alton Wheaton papers contain primarily financial records and other forms of inventory that Wheaton took while working on his farm. There is also a small section on some of Wheaton’s community activities, some photographs of said activities, and two books on the Wheaton family genealogy. There are also a number of folders containing deeds and titles to various pieces of land Wheaton owned. There are also catalogs, plans, newsletters and brochures on farm topics.

Dates: 1934 - 2006

Austin and Foote families papers

 Collection
Identifier: c-00495
Scope and Contents These papers contain the records of the Austin and Foote families of Milford from 1842 to 1907.An account book (1852-1866) and household accounts of the Foote family (1840-1878) are included as well as political tickets for Oakland County in the election of 1864. Materials on reunions of the Grand Army of the Republic and Women's Relief Corps (1890s) and articles of the Battle of Chickamauga are also included. The Civil War related materials have been scanned and put online...
Dates: 1842 - 1907

Bagley family papers

 Collection
Identifier: 00018
Scope and Contents The Bagley family papers includes the personal papers of David M. Bagley, his wife, Bennette Bagley, his son, William, and his grandson, Laurence. The material, dating from 1830 to 1932, is arranged by family member. Bennette Bagley's papers contain personal correspondence from friends and family members in England wishing her a safe journey to America in 1833, and her will and estate papers of 1888.David M. Bagley's papers include correspondence relating to the Civil...
Dates: 1830 - 1932

Chamberlain family papers

 Collection
Identifier: UA-1.1.12
Scope and Contents The collection consists of family correspondence, documents, and business records, particularly relating to Henry Chamberlain. Included are genealogies of the Chamberlain, Langdon, Woodward and Wheelock families.The letters in the early years of the collection relate to the migration of the family westward to Ohio, and then to Michigan. There is an 1830 agreement in which certain New Hampshire citizens sponsor William Chamberlain to go and scout the area above the Ohio River for...
Dates: 1795 - 1931

Charles Francis papers

 Collection
Identifier: c-00077
Scope and Contents Charles Francis and his wife, Elizabeth, migrated from Wethersfield, Connecticut, through New York and Indiana, eventually settling in New Buffalo, St. Joseph County, Michigan. His papers include correspondence from various members of the Francis family in Connecticut, Kentucky, Illinois, Missouri and Vancouver Island, British Columbia. The collection also contains a ledger of Charles Francis, in which he recorded his daily work as well as expenses and receipts.Much of the...
Dates: 1827 - 1867

Clark L. Brody papers

 Collection
Identifier: UA-1.1.4
Scope and Content Copies of the first and second drafts of Brody's history of the Michigan Farm Bureau comprise the major part of the papers. Much of the information contained in these manuscripts did not appear in his book In the Service of the Farmer: My life in the Michigan Farm Bureau (Michigan State University Press, 1959), which is a much shorter history than he had originally intended. The book is autobiographical and describes the changes in farming and in the life of...
Dates: 1847 - 2007

Colombia Project records

 Record Group
Identifier: UA-2.9.5.8
Scope and Contents Colombia Project records include official and special reports on the Project; contracts between Michigan State University and the University of Colombia, as well as contracts with funding bodies, the Universities of Medellin and Palmira, and other involved organizations; work plans dealing with specific agricultural or economic issues; and reports pertaining to the Point Four Program and to the Kellogg Foundation. These records include a variety of materials related to agriculture, including...
Dates: 1942 - 1967

Continental Insurance Company of New York records

 Collection
Identifier: c-00339
Scope and Contents

The collection contains a ledger recording insurance policies issued by the Muskegon County, Michigan branch of the Continental Insurance Company of New York. Included are letters of correspondence from the home office, a record of the name and address of each policy holder, the amount insured, the rate, the amount of premium, the terms and the dates of coverage.

The company insured such items as property, buildings, machinery, furniture, business stock, and horses.

Dates: 1883 - 1892

Department of Geology records

 Record Group
Identifier: UA-16.53
Scope and Contents The records consist of correspondence, field trip reports, inventories of the department, financial statements, experiment station notes, material relating to the Works Progress Administration, the military college program during World War II, science fraternities, annual report materials. There are also records relating to the Glacial Institute. Graduate Assistants’ files during World War II are marked with an asterisk (*).Graduate Assistant files contain applications, program...
Dates: 1920 - 2010

Filtered By

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