Skip to main content Skip to search results

Showing Collections: 71 - 80 of 118

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

Mable A. Babion collection

 Collection
Identifier: c-00220
Scope and Contents

This collection consists of handwritten recipes, school essays and clippings of home remedies. It also includes two ledgers: the first contains the accounts of the Dykeman's station (on the New York Central Railroad) in 1869-1870, the second records household expenses and recipes for an unidentified family (1868).

Dates: 1862 - 1894

Madge Ladd collection

 Collection
Identifier: c-00389
Scope and Contents This collection contains farm diaries and accounts (1854-1871) of Josiah W. Bliss who moved from Portage, New York in 1863 to Oakland County, Michigan, and later (1869) to Kent County Michigan. Daily events and expenditures of a Rockford, Kent County farm are noted. One account book (1864) lists buyers and prices for the sale of farm animals and machinery.Also included is an account book (1852-1857) for a general store operated by Marvin Ladd in Milford, Michigan, which has also...
Dates: 1852 - 1918

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

Maude Nason Powell papers

 Record Group
Identifier: UA-10.3.59
Scope and Contents The Maude Powell papers consist of correspondence, financial records, scrapbooks, publications, a journal, and legal documents. The bulk of the correspondence relates to life in China between 1917 and 1987, beginning with letters between Maude and Ralph in 1916 as they prepared to go to China. From 1917 to 1927 their letters to friends and relatives back home describe and comment on their life in China as missionaries. Letters between Maude and Ralph during their separations discuss their...
Dates: 1908 - 1987

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

Michigan State Federation of Women's Clubs papers

 Collection
Identifier: 00075
Scope and Contents This collection consists of records of the Michigan State Federation of Women's Clubs primarily from the administration of Luella Mumford, 1928-1930. Mrs. Mumford (died 1960) was the wife of Eben Mumford, professor of sociology at Michigan State College (now Michigan State University). Luella Mumford served as the 20th president of the MSFWC.Papers include correspondence, accounts, programs from member clubs, minutes, motion picture reviews, resolutions, yearbooks, and reports on...
Dates: 1894 - 1932

Michigan State Horticultural Society records

 Collection
Identifier: 00262
Scope and Contents

This collection consists of annual reports, treasurer's ledgers, secretary's records books, correspondence, receipts, resolutions, and meeting minutes. There is also one oversized scrapbook which contains information on Society meetings, events, and newspaper articles.

Dates: 1871 - 1995

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