Skip to main content Skip to search results

Showing Collections: 1 - 10 of 82

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

Adam L. Roof papers

 Collection
Identifier: c-00001
Scope and Contents

His papers include letters (1860-1850) written while Roof was serving in the Michigan House of Representatives and later in the Senate. Six daybooks and one account book deal with Roof's real estate business and agricultural activities. The miscellaneous documents include tax receipts (1860,1861), and adoption agreement (1868), biographical notes on Roof and newspaper articles on the early history of Lyons.

Dates: 1837 - 1890

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

Charles Hutchinson Thompson papers

 Collection
Identifier: 00024
Scope and Contents The collection contains diaries (1891-1916), journals (1858-1869), and an account book (1859-1861) of Charles Hutchinson Thompson (1838-1916), a clerk in the State offices in Lansing, Michigan. Born in LeRoy, New York, he visited Michigan in 1845-1847 and returned to Orleans County, New York, where he attended school and held various jobs. Thompson moved to Michigan in 1856 and worked on a farm in Van Buren County until December 1857, when he was appointed porter in the State offices. He...
Dates: 1843 - 1916

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

College of Agriculture and Natural Resources records

 Record Group
Identifier: UA-15.1
Scope and Contents The collection of the College of Agriculture and Natural Resources consists of correspondence from 1902 to 1904, agriculture census reports from the 1960s, reports on agricultural schools, the teaching load for each department in the College of Agriculture and Natural Resources, and careers in agriculture. Other materials include brochures about the college and its programs, information about Agriculture and Natural Resources Week, reports about international programs, short course for...
Dates: 1866 - 2023

Filtered By

  • Subject: Account books X
  • Subject: Michigan X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 81
Stephen O. Murray and Keelung Hong Special Collections 1
 
Subject
Account books 50
Ledgers (account books) 35
Letters (correspondence) 35
Photographs 26
Diaries 21
∨ more
Agriculture -- Michigan 17
Postcards 13
Clippings (Books, newspapers, etc.) 12
General stores -- Michigan 12
Scrapbooks 12
Annual reports 9
Michigan -- Politics and government 9
Newsletters 9
Family histories 7
Legal instruments 7
Reports 7
Farm life -- Michigan 6
Lumbering -- Michigan 6
United States -- History -- Civil War, 1861-1865 6
College students -- Michigan -- East Lansing 5
Commercial correspondence 5
Lansing (Mich.) 5
Programs (Publications) 5
Publications 5
Deeds 4
Farm management -- Michigan 4
Frontier and pioneer life -- Michigan 4
Michigan 4
Michigan -- Social life and customs 4
Minutes (Records) 4
Taxation -- Michigan 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
Oakland County (Mich.) 3
Poetry 3
Shiawassee County (Mich.) 3
Speeches 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
Howell (Mich.) 2
Industries -- Michigan 2
Ingham County (Mich.) 2
Inventories 2
Ionia (Mich.) 2
Kent County (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
Osceola County (Mich.) 2
Pamphlets 2
Saginaw County (Mich.) 2
Saint Joseph County (Mich.) 2
Stereographs 2
Tax returns 2
Three Oaks (Mich. : Township) 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
+ ∧ 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
Hall family (Ernest Hall) 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
Waldron, Clara May 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
Bliss, Josiah W. 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
Curry, John 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
Francis, Simeon 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
Herrick, E. B. 1
Hill, Elton B. (Elton Brainard), 1894-1980 1
Hirzel, Godfrey 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
+ ∧ less