Skip to main content Skip to search results

Showing Collections: 1 - 3 of 3

Clara Waldron collection

 Collection
Identifier: c-00415
Scope and Contents The collection contains materials assembled by the donor, mostly relating to the early settlers and history of Lenawee County, Michigan. Included are deeds, mortgages, and other legal documents (1821-1880) of Tecumseh, Michigan, as well as accounts of a gristmill (1849, 1858). There is also a written report (1899) of a legislative trip to Bay City by the Joint Committee on State Affairs and Private Corporations of the Michigan House of Representatives to investigate Michigan's then new beet...
Dates: 1821 - 1925; Majority of material found within 1821 - 1899

David Van Tine papers

 Collection
Identifier: c-00414
Scope and Contents

Legal documents of David Van Tine, operator of a furniture factory in Tecumseh, Lenawee County, Michigan are included in this collection. Among the documents are deeds, mortgages, and Van Tine's last will and testament (1892).

Dates: 1837 - 1897

Hackley and Hume Papers

 Collection
Identifier: 00097
Scope and Contents The Hackley and Hume papers contain the business records of several inter-related Michigan-based business firms and some of the private papers of the families of Charles Henry Hackley and Thomas Hume. The papers span the years 1859-1955. The papers document lumbering and lumber investments in Michigan and other states. The papers also document Charles Henry Hackley and Thomas Hume, both prominent timbermen and philanthropists, as well as other family members. Hackley and Hume were active...
Dates: 1859 - 1955

Filtered By

  • Subject: Deeds X
  • Subject: Legal instruments X

Filter Results

Additional filters:

Subject
Lenawee County (Mich.) 2
Tecumseh (Mich.) 2
Amateur films 1
California -- Description and travel 1
Clippings (Books, newspapers, etc.) 1
∨ more
Commercial correspondence 1
Depressions -- 1929 -- United States 1
England -- Description and travel 1
Europe -- Description and travel 1
Land grants 1
Ledgers (account books) 1
Legal documents 1
Letters (correspondence) 1
Log transportation 1
Logging 1
Logging -- Arkansas 1
Logging -- Arkansas -- History 1
Logging -- British Columbia 1
Logging -- British Columbia -- History 1
Logging -- California 1
Logging -- California -- History 1
Logging -- Florida 1
Logging -- Florida -- History 1
Logging -- Louisiana 1
Logging -- Louisiana -- History 1
Logging -- Michigan 1
Logging -- Michigan -- History 1
Logging -- Minnesota 1
Logging -- Minnesota -- History 1
Logging -- Mississippi 1
Logging -- Mississippi -- History 1
Logging -- Wisconsin 1
Logging -- Wisconsin -- History 1
Logging railroads 1
London (England) -- Description and travel 1
Lumber -- Transportation 1
Lumber camps 1
Lumber trade 1
Lumbering -- Arkansas 1
Lumbering -- Arkansas -- History 1
Lumbering -- British Columbia 1
Lumbering -- British Columbia -- History 1
Lumbering -- California 1
Lumbering -- California -- History 1
Lumbering -- Florida 1
Lumbering -- Florida -- History 1
Lumbering -- Louisiana 1
Lumbering -- Louisiana -- History 1
Lumbering -- Michigan 1
Lumbering -- Michigan -- History 1
Lumbering -- Minnesota 1
Lumbering -- Minnesota -- History 1
Lumbering -- Mississippi 1
Lumbering -- Mississippi -- History 1
Lumbering -- Wisconsin 1
Lumbering -- Wisconsin -- History 1
Maps 1
Muskegon (Mich.) 1
National parks and reserves -- United States 1
New Deal, 1933-1939 1
New Orleans (La.) -- Description and travel 1
Panama -- Description and travel 1
Photographs 1
Postcards 1
Redwoods 1
Santee River Valley (S.C.) 1
Scrapbooks 1
Songbooks 1
Tax returns 1
Timber -- North Carolina 1
Timber -- South Carolina 1
White pine industry 1
Wills 1
Wills -- Michigan 1
+ ∧ less
 
Names
Waldron, Clara May 2
Grand Army of the Republic 1
Greater Muskegon Chamber of Commerce 1
Hackley, Charles Henry 1
Sizer, Lena 1