Skip to main content Skip to search results

Showing Collections: 21 - 30 of 30

John Hess papers

 Collection
Identifier: c-00277
Scope and Contents

This collection consists of two deeds for land purchased by John Hess in Berrien County, Michigan.

Dates: 1857

Johnson family papers

 Collection
Identifier: c-00213
Scope and Contents

This collection consists of two deeds (1849 and 1856) for land purchased by Seth and Rebecca Johnson in Berrien County, Michigan.

Dates: 1849, 1856

Martha C. Bradley papers

 Collection
Identifier: c-00238
Scope and Contents

This collection contains a letter from Martha C. Bradley to Nancy Kimball, describing the sinking of her husband's whaling ship and sending family news. Also included is a deed for land in Berrien County, Michigan, sold by Mrs. Bradley in 1866.

Dates: 1851, 1866

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

Samuel Hess papers

 Collection
Identifier: c-00207
Scope and Contents

This collection contains deeds for land in Berrien County, Michigan, purchased by Samuel Hess.

Dates: 1855 - 1880

Thomas Kenworthy papers

 Collection
Identifier: c-00194
Scope and Contents

This collection consists of two deeds from the government land office in Bronson, Michigan, for land purchased by Thomas Kenworthy.

Dates: 1839

Thomas L. Graves papers

 Collection
Identifier: c-00276
Scope and Contents

This collection consists of two tax receipts and three deeds for land owned by Thomas L. Graves in Berrien County, Michigan.

Dates: 1864

Titus Hitchcock collection

 Collection
Identifier: c-00216
Scope and Contents

This collection consists of a deed for land purchased by Titus Hitchcock in Wallingford, Connecticut.

Dates: 1762

Wixom family papers

 Collection
Identifier: c-00131
Scope and Contents The Wixom family papers contain a number of land title transfers and other documents relating to Oakland, Genesee, Ionia, Montcalm, and Shiawassee Counties, Michigan. The collection includes a mandate to collect school taxes (1839), a federal income tax return for 1865, records of major family expenses for 1886-1888, and deposit certificates from the Milford State Bank dated 1887 and 1907. The collection also contains petitions (1871) from residents of Milford, Commerce, Novi, and Lyon,...
Dates: 1822 - 1907

Wright family papers

 Collection
Identifier: c-00051
Scope and Contents

The documents in this collection consist of a deed (1795) issued for land in Ontario County, New York and an appointment to the New York State Militia signed by Governor Dewitt Clinton in 1825.

Dates: 1725, 1825

Filtered By

  • Subject: Deeds X

Filter Results

Additional filters:

Subject
Deeds 26
Berrien County (Mich.) 13
Letters (correspondence) 10
Contracts for deeds 5
Account books 4
∨ more
Photographs 4
Diaries 3
Family histories 3
Ledgers (account books) 3
Legal instruments 3
Lenawee County (Mich.) 3
Maps 3
Receipts (Acknowledgments) 3
Agriculture -- Michigan 2
Clippings (Books, newspapers, etc.) 2
Correspondence 2
Frontier and pioneer life -- Michigan 2
LaPorte County (Ind.) 2
Land titles -- Michigan 2
Lansing (Mich.) 2
Lapeer County (Mich.) 2
Michigan 2
Michigan -- Politics and government 2
Oakland County (Mich.) 2
Orchards -- Michigan 2
Tecumseh (Mich.) 2
Three Oaks (Mich. : Township) 2
Agriculture -- California 1
Allegheny County (Pa.) 1
Amateur films 1
Banks and banking 1
Brockport (N.Y.) 1
Bronson (Mich.) 1
Bucks Flat (Calif.) 1
Business -- Pennsylvania 1
California -- Description and travel 1
Catalogs 1
Chili (N.Y. : Town) 1
Commerce (Mich. : Township) 1
Commercial correspondence 1
Contracts 1
Cultivators 1
Dairying -- Michigan 1
Decatur (Mich.) 1
Deerfield (Mich.) 1
Depressions -- 1929 -- United States 1
Diplomas 1
East Lansing (Mich.) -- History 1
England -- Description and travel 1
Europe -- Description and travel 1
Family farms 1
Farm equipment 1
Farm management -- Michigan 1
Farms -- Michigan 1
Frontier and pioneer life -- Australia 1
Genesee County (Mich.) 1
Howell (Mich.) 1
Inheritance and succession 1
Ionia County (Mich.) 1
Journalism -- Political aspects 1
Journals (accounts) 1
Land grants 1
Land subdivision -- Michigan 1
Land titles -- New York (State) 1
Lansing (Mich.) -- History 1
Lansing state journal 1
Learning and scholarship 1
Legal correspondence 1
Legal documents 1
Legal forms 1
Livingston County (Mich.) 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
+ ∧ less
 
Names
Michigan Agricultural College 2
Michigan State Grange 2
Waldron, Clara May 2
Alpha Zeta. Kedzie Chapter (Michigan State University) 1
Andrews family (Elisha Deming Andrews, 1783-1852) 1
∨ more
Andrews, Anne Amelia (1812-1898) 1
Andrews, Betsey Lathrop (1788-1859) 1
Andrews, Elisha Deming (1783-1852) 1
Avery family (C. S. Avery) 1
Baker, Waldo 1
Boutell family (Lorenzo Boutell, 1802-1876) 1
Capitol Savings and Loan Association (Lansing, Mich.) 1
Detroit City Gas Company 1
Dickey, Anderson 1
Dimick family 1
Dooley, Mary True 1
East Jordan Fruit and Land Co., Inc (East Lansing, Mich.) 1
Eveline Fruit and Land Company 1
Fish, Benjamin F. 1
Grand Army of the Republic 1
Greater Muskegon Chamber of Commerce 1
Hackley, Charles Henry 1
Hagadorn, Eudora R. (1847-1925) 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
Hays, John 1
Hess, Samuel 1
Hitchcock, Titus 1
Jacobs, Asa 1
Johnson, Rebecca 1
Johnson, Seth 1
Lathrop, Joseph 1
Lindbergh, Charles A. (Charles Augustus), 1902-1974 1
Michigan Artificial Breeders Cooperative 1
Michigan DHIA 1
Michigan State University. Class of 1904 1
Michigan State University. Class of 1911 1
Michigan State University. Cooperative Extension Service 1
Michigan State University. Delphic Society 1
Michigan State University. Department of Agricultural Economics 1
Payne, Dorothy Manning 1
Republican Party (Mich.) 1
Roaring Brook Association (Emmet Co., Mich.) 1
Sizer, Lena 1
True family (Mary True Dooley) 1
True, Eleazer W. (1806-1874) 1
True, Frank Lathrop (1857-1928) 1
United States. Army -- Military life -- History 1
Wheaton, Dean, 1940- 1
Woodbury family (Charles Woodbury, 1884-1971) 1
Woodbury, C. G. (Charles Goodrich), 1884-1971 1
Woodbury, Chester Downer (1857-1936) 1
Woodbury, Edna O. 1
Woodbury, John D. 1
Woodbury, Richard B. (Richard Benjamin), 1917-2009 1
Wright family 1
+ ∧ less