Skip to main content Skip to search results

Showing Collections: 21 - 30 of 47

Helmer family papers

 Collection
Identifier: 00150
Scope and Contents Though the collection spans the period 1865-1910, the bulk of the documents covers the last decade of the 19th century and the first decade of the 20th. The collection includes the papers of Andrew Helmer, the personal papers of William Helmer and the financial papers of William Helmer. The papers of Andrew Helmer comprise the smallest portion of the collection. The journals record various aspects and costs of raising sheep. One account ledger records household expenditures. The two volumes...
Dates: 1865 - 1911

Henry G. Reynolds papers

 Record Group
Identifier: UA-1.2.1
Scope and Contents The Henry G. Reynolds collection of 4 volumes contains correspondence, receipts, bank deposits, purchase orders, board resolutions, and other records associated with Board of Agriculture and the Michigan Agricultural College. Of special note are papers related to the Samuel Johnson Affair (1886-1889) which culminated in the resignation of four professors and the suspension of 18 students. See Madison Kuhn collection (UA 17.107) for more information on the Samuel Johnson Affair. ...
Dates: 1886 - 1891

Horner Woolen Mills records

 Collection
Identifier: 00148
Scope and Contents The Horner Woolen Mills collection consists primarily of correspondence and financial records, the bulk of which date from 1903 to 1919.The correspondence series, including general correspondence, letterpress copies of outgoing letters, and quotations and estimates, relate mostly to the mill's activities between 1907 and 1914. These partially document daily operations; the company's investment in real estate in Michigan and Oklahoma; and its interest, as contract creditors to the...
Dates: 1892 - 1961

J. M. York journal

 Collection
Identifier: c-00523
Scope and Contents

The collection consists of a journal that belonged to John M. York who owned a general store in Ionia County, Michigan. The journal dates mostly from 1899 to 1901 with a portion dating from 1922. Also within the journal are the recordings of 1913 auction sales by George Kelner. This journal may be connected with the ledger in another collection (c.00524); both were found in the home of Ludwig C. Winters by the donor.

Dates: 1899 - 1922; Majority of material found within 1899 - 1901

Jenison family papers

 Collection
Identifier: UA-10.3.446
Scope and Contents The bulk of the collection consists of Frederick C. Jenison's papers for the period 1907-1939. Included are personal and business records, primarily expenditure reports. The personal correspondence includes copies of letters that Jenison sent. The papers are most complete for the 1930s, less complete for the 1920s, and rather incomplete for the period 1910-1920. One significant portion of the collection consists of check stubs, both personal and business, for most of the period 1907-1939....
Dates: 1877 - 1939

John Brattin family papers

 Collection
Identifier: UA-10.3.429
Scope and Content The John Brattin family papers consist of mainly John Brattin’s papers and correspondence, but it does contain materials and correspondence from his first wife, Alice Jane, and his mother-in-law, Kate Baker Knight. This collection covers John’s life from high school graduation until his death. Included in the collection are correspondence, work documents, photographs related to the Bowlby, Baker, and Knight families, certificates, family newsletters, newspaper clippings, scrapbooks, a...
Dates: 1849 - 1995

John Curry papers

 Collection
Identifier: c-00418
Scope and Contents

This collection includes a ledger belonging to John Curry who operated a harness shop in Dansville, Michigan and tax receipts (1882-1904) for land in Ingham County, Michigan.

Dates: 1882 - 1904

Josiah Littlefield papers

 Collection
Identifier: c-00188
Scope and Contents The Josiah Littlefield papers contain a portion of Littlefield's unpublished autobiography, in which he describes his early life on a farm in Monroe County, Michigan (1850-1865), as well as biographical materials. The collection also contains four ledgers from Littlefield's mill, recording workers' hours and business transactions, property tax receipts, and a map showing Littlefield-owned land in Clare County, Michigan.One ledger may be from a lumber camp (Gilmore Camp 1893-1895)...
Dates: 1879 - 1958

Keeseville ledger

 Collection
Identifier: c-00312
Scope and Contents

This collection consists of an account book from a general store in Keeseville, New York. The first part of the book was used as a daybook, recording daily sales or goods such as molasses, cloth, tea and nails. The second part of the book was used as a ledger to keep customers' accounts. The merchant accepted work and goods in payment, as well as cash.

Dates: 1837 - 1884

Lansing and Taft families papers

 Collection
Identifier: 00058
Scope and Content The collection documents through correspondence, diaries, and financial records, the activity of four people over three generations. These papers span the years 1838 to 1917, with most of the material falling in the periods of 1838-1845 and 1881-1917. The 1845-1881 gap is due to the absence of a generation of records.The records of Elijah M. Lansing (1838-1845) relate to the 6th Regiment, 5th Brigade of the Michigan Militia (Washtenaw Guards). The incoming letters include a...
Dates: 1838 - 1917

Filtered By

  • Subject: Ledgers (account books) X

Filter Results

Additional filters:

Subject
Letters (correspondence) 28
Photographs 21
Postcards 12
Diaries 11
Scrapbooks 11
∨ more
Annual reports 10
Clippings (Books, newspapers, etc.) 10
Agriculture -- Michigan 9
Legal instruments 6
Newsletters 6
Lansing (Mich.) 5
Commercial correspondence 4
Family histories 4
Publications 4
Reports 4
Account books 3
Agriculture -- Accounting 3
Deeds 3
Farm management 3
General stores -- Michigan 3
Ionia County (Mich.) 3
Lumbering -- Michigan 3
Michigan -- Politics and government 3
Programs (Publications) 3
Speeches 3
Tax returns 3
Taxation -- Michigan 3
United States -- History -- Civil War, 1861-1865 3
Catalogs 2
College campuses -- Michigan -- East Lansing 2
College students -- Michigan -- East Lansing 2
Contracts 2
Correspondence 2
Course materials 2
Dairy farming -- Michigan 2
Europe -- Description and travel 2
Frontier and pioneer life -- Michigan 2
Frontier and pioneer life -- Ohio 2
Ingham County (Mich.) 2
Insurance agents 2
Inventories 2
Ionia (Mich.) 2
Legal forms 2
Logging -- Michigan 2
Maps 2
Microfilms 2
Muskegon (Mich.) 2
Nonfiction films 2
Osceola County (Mich.) 2
Railroads -- Design and construction 2
Saginaw County (Mich.) 2
Student activities 2
Veterinary medicine 2
Advertising 1
Agricultural colleges -- Michigan 1
Agricultural education -- Colombia 1
Agricultural exhibitions 1
Agricultural prices 1
Agriculture 1
Agriculture -- Colombia 1
Agriculture -- Connecticut 1
Agriculture -- Economic aspects 1
Agriculture -- Indiana 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- New York (State) 1
Agriculture -- Periodicals 1
Agriculture, Cooperative 1
Albion (Mich.) 1
Allegan County (Mich.) 1
Alpena County (Mich.) 1
Amateur films 1
Arenac County (Mich.) 1
Auctions -- Michigan 1
Autobiographies 1
Automobile factories -- Michigan -- Lansing 1
Automobile industry and trade 1
Automobile industry and trade -- Michigan 1
Automobile industry workers -- Michigan -- Lansing 1
Automobiles -- Design and construction 1
Automobiles -- History 1
Automobiles -- Prices -- Michigan -- Lansing 1
Avon Park (Fla.) 1
Bank notes 1
Bay Port (Mich.) 1
Berrien County (Mich.) 1
Blueprints 1
Branch County (Mich.) 1
British Columbia 1
Business correspondence 1
Calhoun County (Mich.) 1
California -- Description and travel 1
California -- Social life and customs 1
Canaan (N.Y.) 1
Cartes-de-visite (card photographs) 1
Caseville (Mich.) 1
Cattle breeders -- Michigan 1
Certificates 1
Charters and articles of incorporation 1
Cheboygan County (Mich.) 1
+ ∧ less
 
Names
Michigan Agricultural College 5
Kuhn, Madison, 1910-1985 4
Michigan State University. Board of Trustees 3
Hannah, John A., 1902-1991 2
Johnson, Samuel, 1839-1916 2
∨ more
Michigan Farm Bureau 2
Michigan State University. Alumni and alumnae 2
Michigan. State Board of Agriculture 2
Reo Motor Car Company 2
Republican Party (Mich.) 2
Alpha Tau Omega. Epsilon Eta Chapter (Michigan State University) 1
American Mythic Theater 1
Baker, Ray Stannard, 1870-1946 1
Bay Port Fish Company (Mich.) 1
Beal, W. J. (William James), 1833-1924 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
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
Dartmouth College 1
Daughters of the American Revolution 1
Detroit Edison Company 1
Dike, George K. (George Kimball), 1918- 1
Douglas, Nancy 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 Universalist Church (Lansing, Mich.) 1
Flint & Pere Marquette Railroad 1
Francis, Charles 1
Franklin County Immigration Society (Franklin County, Kan.) 1
Frederick C. Jenison Insurance Agency (Lansing, Mich.) 1
Friday, David, 1876-1945 1
Gilchrist, Maude 1
Grand Trunk Western Railroad Company 1
Greater Muskegon Chamber of Commerce 1
Hackley, Charles Henry 1
Hall family (Ernest Hall) 1
Harvard University 1
Hill, Elton B. (Elton Brainard), 1894-1980 1
Hunt, William 1
Huston, Ralph Chase, 1885- 1
Ingham County (Mich.). Health Department 1
Jenison family (Fredrick Cowles Jenison, 1881-1939) 1
Jenison, Alice Cowles, 1860-1915 1
Jenison, Edith Thompson, 1881-1938 1
Jenison, Frederick Cowles, 1881-1939 1
Jenison, Nelson F., 1885-1907 1
Jeremiah Symphony 1
Jones, Sarah Van Hoosen 1
Kelner, George 1
Knight, Kate Baker 1
Kresge Art Museum 1
Lansing Dry Goods Store 1
Lutheran Bund of Michigan 1
Master Farmers of America 1
Michigan Agricultural College. Eclectic Literary Society 1
Michigan Agricultural College. Students 1
Michigan Agricultural College. Students. Societies, etc 1
Michigan Council for the Arts 1
Michigan Master Farmers 1
Michigan State College. Students. Societies, etc 1
Michigan State College. Terrace Theater 1
Michigan State Grange 1
Michigan State Horticultural Society 1
Michigan State Pomological Society 1
Michigan State University 1
Michigan State University. Agricultural Experiment Station 1
Michigan State University. Broadcasting Services 1
Michigan State University. Class of 1870 1
Michigan State University. Class of 1904 1
Michigan State University. Class of 1906 1
Michigan State University. Class of 1935 1
Michigan State University. Class of 1936 1
Michigan State University. Class of 1947 1
Michigan State University. College of Veterinary Medicine 1
Michigan State University. Colombia Project 1
Michigan State University. Cooperative Extension Service 1
Michigan State University. Department of Agricultural Economics 1
Michigan State University. Department of Farm Management 1
+ ∧ less