Skip to main content Skip to search results

Showing Collections: 31 - 40 of 47

Lewis A. Wileden papers

 Collection
Identifier: UA-10.3.415
Scope and Contents The collection documents Lewis A. Wileden's military service during World War I, including personal notebooks, military vouchers and orders, and personal reports. Also present is a 1919 copy of the Second Division newspaper, The Indian, a small publication about the accomplishments of the division during the war, a scrapbook of postcards and photographs of Europe, postwar correspondence with the Second Regiment Engineers, wartime newspaper clippings, and...
Dates: 1908 - 1968

Ludwig C. Winters ledger

 Collection
Identifier: c-00524
Scope and Contents

The collection contains a ledger that belonged to Ludwig C. Winters who apparently ran a general store in Ionia, Michigan. It may be connected with the journal in another collection (c.00523); both were found in the home of Ludwig C. Winters by the donor.

Dates: 1919 - 1931

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

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 Also included in the collection are a rough draft and a typed manuscript of an unpublished book entitled...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 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

Mrs. Robert E. Onweller collection

 Collection
Identifier: 00115
Scope and Contents This collection contains miscellaneous and unrelated materials found in a Hudson, Michigan drugstore when the donor's husband bought it. They include a ledger (1866-1878) of S.S. Johnson and Company, a furniture factory; a small ledger (1875) containing medicinal recipes belonging to Marvin M. Maxon, druggist and former owner of the store; a personal diary (January-May 1877) of Mrs. Laura O'Conor of Seneca Falls, New York; a ledger and cash book (1879-1887) of the Eaton Brothers Company,...
Dates: 1865 - 1930

Nixon and Starr families papers

 Collection
Identifier: 00060
Scope and Contents of the Papers The collection contains the family papers of John W. Nixon, a pharmacist residing in Jennings, Missaukee County, Michigan. The papers include business correspondence, personal correspondence, and miscellaneous receipts and documents. Included among the family's business dealings were ownership of a grocery company in Potterville and later Levering, Michigan, run by John's son James R. Nixon; and, operation of a fruit grove in Avon Park, Florida. The collection also includes the...
Dates: 1897 - 1923

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

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

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

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