Skip to main content Skip to search results

Showing Collections: 91 - 100 of 118

Norma Gene Warren collection

 Collection
Identifier: c-00342
Scope and Contents

This collection includes the minutes of meetings (1844-1852) of a Baptist church society of Calhoun and Jackson Counties, Michigan, and the articles of incorporation (1876) of the First Baptist Church of Springport, Michigan. Also included are two receipts, one for the purchase of a bell (1887) and the other for the purchase of a grave stone (1879), and a large account book listing the prices of various items (1844-1889).

Dates: 1844 - 1889

Otis D. Tyler papers

 Collection
Identifier: 00047
Scope and Contents of the Papers Farm and dairy records of Otis D. Tyler and son, of Portland, Ionia County, Michigan. Included are a farm diary and account book (1893-1898), herd records (1923-1932), artificial breeding receipts (1947), applications and certificates of cattle registry with the Holstein-Friesian Association of America (1909-1938), and several publications of the association (1929-1930). Folder 23 contains miscellaneous papers including receipts (1897-1912), an Ionia County Farmers'...
Dates: 1893 - 1947

Parmalee family collection

 Collection
Identifier: c-00529
Scope and Content

The collection consists of a ledger of farm records which contains a register of students from Michigan State University who visited the farm with their class in the years 1922-1928 and some memoirs which are not dated. Also included are numerous newspaper and magazine articles which describe Parmalee and his farm.

Dates: 1900 - 1930

Parsons family papers

 Collection
Identifier: 00020
Scope and Contents The papers consist mainly of correspondence, diaries and account books of the Edward Parsons family from 1824 to 1910. Most of the material is personal correspondence between the Edward Parsons family and relatives living in Livingston and Clinton Counties, New York. A great number of letters between Edward and his father, Reverend Levi Parsons (1779-1864) are included. The contents of these letters range from Levi's concern over Edward's problems at Hamilton College (Clinton, New York) in...
Dates: 1824 - 1910

Pendleton family papers

 Collection
Identifier: c-00295
Scope and Contents This collection contains correspondence, a majority from relatives and school friends of Lottie Pendleton (later Mrs. George W. Bailey) whose home was in Cleveland, Ohio, and who attended college at Adrian, Michigan. The letters (1854-1862) are largely from students at Albion and Oberlin Colleges and the University of Michigan, discussing future visits and the infrequency or shortness of letters written or received. Also included is a letter from her brother, Harry, describing events of the...
Dates: 1774 - 1887

Pere Marquette Lumber Company records

 Collection
Identifier: 00031
Scope and Contents of the Records

This collection consists of tax receipts, deeds, ledgers, cash books, correspondence, and miscellaneous legal papers having to do with the Pere Marquette Lumber Company. There is also a journal and cash book of the company store, cash book of the Ludington Water Supply Company, and miscellaneous papers of the Flint & Pere Marquette Railroad.

Dates: 1860 - 1912

R. W. Choate papers

 Collection
Identifier: c-00396
Scope and Contents

The collection contains an account book (1877-1895), receipts, and medicinal recipes of Choate, who operated a farm and general store in Grand Ledge, Eaton County, Michigan.

Dates: 1877-1895, undated

Ransom E. Olds papers

 Collection
Identifier: 00027
Scope and Content The Ransom E. Olds papers are divided into two sections. The first section consists of Olds' personal papers. Included in this section are Olds' love letters to Metta Woodward (June 6, 1864-September 2, 1950), whom Olds married in 1899, Olds' philanthropic activities, his daybooks and two journals of the Olds family trip to Europe. The second section deals with Olds' business activities from 1904 to 1947. Included are correspondence series of Olds Motor Works and REO and several...
Dates: 1884 - 1950

REO Motor Car Company records

 Collection
Identifier: 00036
Dates: 1904 - 1976

Ruth Robbins Monteith collection

 Collection
Identifier: c-00403
Scope and Contents

The collection consists of an account book (1854-1862) of a general store and a district school attendance roll (1852) for the towns of Cobleskill, Richmondville, and Fulton, New York. Also included is a typewritten carbon copy of historical notes taken by the donor from Allegan County, Michigan, as well as records relating to people, localities and early institutions.

Dates: 1852

Filtered By

  • Subject: Account books X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 116
Stephen O. Murray and Keelung Hong Special Collections 2
 
Subject
Account books 73
Letters (correspondence) 50
Ledgers (account books) 47
Photographs 37
Diaries 27
∨ more
Postcards 21
Scrapbooks 18
Agriculture -- Michigan 17
Clippings (Books, newspapers, etc.) 17
General stores -- Michigan 12
Annual reports 11
Legal instruments 11
Newsletters 10
Family histories 9
Lansing (Mich.) 9
Michigan -- Politics and government 9
Reports 9
Commercial correspondence 7
United States -- History -- Civil War, 1861-1865 7
Deeds 6
Farm life -- Michigan 6
Lumbering -- Michigan 6
Programs (Publications) 6
Publications 6
Agriculture -- Accounting 5
College students -- Michigan -- East Lansing 5
Minutes (Records) 5
Farm management -- Michigan 4
Frontier and pioneer life -- Michigan 4
Ionia County (Mich.) 4
Lenawee County (Mich.) 4
Maps 4
Michigan 4
Michigan -- Social life and customs 4
Oakland County (Mich.) 4
Poetry 4
Shiawassee County (Mich.) 4
Taxation -- Michigan 4
Allegan County (Mich.) 3
Calhoun County (Mich.) 3
Catalogs 3
College students -- Societies and clubs 3
Correspondence 3
Dairy farming -- Michigan 3
Farm management 3
Farms -- Michigan 3
Inventories 3
Journals (accounts) 3
Kalamazoo County (Mich.) 3
Manuscripts 3
Milford (Mich.) 3
Patents 3
Speeches 3
Tax returns 3
Traditional medicine 3
Veterinary medicine 3
Agricultural colleges -- Michigan 2
Agriculture -- Connecticut 2
Agriculture -- Economic aspects 2
Autobiographies 2
Barry County (Mich.) 2
Brochures 2
Business correspondence 2
By-laws 2
Cartes-de-visite (card photographs) 2
Charters and articles of incorporation 2
College campuses -- Michigan -- East Lansing 2
College students 2
Constitutions 2
Contracts 2
Contracts for deeds 2
Cooking 2
Course materials 2
Dairy cattle -- Michigan 2
Daybooks 2
Eaton Rapids (Mich.) 2
Education, Higher -- Michigan 2
Education, Primary -- Michigan 2
Education, Secondary -- Michigan 2
Europe -- Description and travel 2
Farm equipment 2
Farm life 2
Finance, Personal -- Michigan 2
Frontier and pioneer life -- Ohio 2
Genealogy 2
General stores 2
General stores -- New York (State) 2
Germany 2
Howell (Mich.) 2
Illinois 2
Industries -- Michigan 2
Ingham County (Mich.) 2
Insurance agents 2
Ionia (Mich.) 2
Kent County (Mich.) 2
Lapeer County (Mich.) 2
Legal correspondence 2
Legal forms 2
Letters 2
Logging -- Michigan 2
+ ∧ less
 
Language
English 117
Italian 1
 
Names
Michigan Agricultural College 10
Kuhn, Madison, 1910-1985 9
Hannah, John A., 1902-1991 3
Michigan Agricultural College. Students. Societies, etc 3
Michigan State College. Students. Societies, etc 3
∨ more
Michigan State University. Board of Trustees 3
University of Michigan 3
American Red Cross 2
Democratic Party (U.S.) 2
Dooley, Mary True 2
Eastern Michigan University 2
Hall family (Ernest Hall) 2
Johnson, Samuel, 1839-1916 2
Michigan Farm Bureau 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
Michigan. State Board of Agriculture 2
Reo Motor Car Company 2
Republican Party (Mich.) 2
True family (Mary True Dooley) 2
United States. Army -- Military life -- History 2
United States. Department of Agriculture 2
University of Michigan. Law School 2
Waldron, Clara May 2
Albion College 1
Alpha Tau Omega. Epsilon Eta Chapter (Michigan State University) 1
Alpha Zeta. Kedzie Chapter (Michigan State University) 1
American Mythic Theater 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
Ann Arbor Union High School 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
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
Bunn, Sarajah 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
Coggan, Blanche B. (Blanche Brown) 1
Coggan, Forrest Winston 1
Combs, William H. 1
Continental Insurance Company 1
Curry, John 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
Douglas, Nancy 1
Early, Jubal Anderson, 1816-1894 1
East Lansing Woman's Club 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 Baptist Church (Jackson, Mich.) 1
First Universalist Church (Lansing, Mich.) 1
Flint & Pere Marquette Railroad 1
Foo, Charles T. 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
Frederick C. Jenison Insurance Agency (Lansing, Mich.) 1
French, Jeremiah 1
Friday, David, 1876-1945 1
General Federation of Women's Clubs 1
Gilchrist, Maude 1
Gould, Lucius E. 1
Grand Army of the Republic 1
Grand Trunk Railway Company of Canada 1
+ ∧ less