Skip to main content Skip to search results

Showing Collections: 21 - 30 of 34

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

John Edison papers

 Collection
Identifier: c-00130
Scope and Contents Edison's papers (1839-1915) contain various documents and newspaper clippings. The first two folders contain documents such as land deeds, tax receipts, insurance papers, wills, and church memberships. The third folder contains newspaper clippings, political tickets, and a "Forecast for the Year 1916", published in the Grand Rapids Herald. A clipping from the Grand Rapids Herald (April 16, 1899) recalls President Abraham Lincoln's assassination and its impact on Grand Rapids. The other...
Dates: 1839 - 1915

John Gibson papers

 Collection
Identifier: c-00274
Scope and Contents

This collection consists of a statement of taxes paid on a plot of land in Berrien County between 1838-1859, and a deed for land in Berrien County purchased by John Gibson.

Dates: 1860 - 1863

John Shaw papers

 Collection
Identifier: c-00286
Scope and Contents This collection consists of deeds and receipts of John Shaw of Lenawee County, Michigan. Also included is a Civil War letter describing battles around Richmond, Virginia, a letter licensing Shaw as a minister of the Christian Church of Adrian and Rome, Michigan (1867).The Civil War letter has been transcribed, scanned and placed online at ...
Dates: 1838 - 1872

Kalamazoo County tax receipts

 Collection
Identifier: c-00049
Scope and Contents

This collection consists of tax receipts for land located in Kalamazoo County, Michigan.

Dates: 1881 - 1928

Kathryn Packard collection

 Collection
Identifier: c-00306
Scope and Contents

This collection includes grants of public lands in the District of Detroit, Michigan Territory, to Samuel W. Dexter of New York (1824-1825). The collection also contains deeds, pertaining to lands in Washtenaw and Shiawassee Counties, Michigan, purchased by Dexter. Also included are tax receipts for land in Shiawassee County belonging to Francis Prevost and Alvin Brown Lodge, Lodge No. 30 (1884), and a certificate of recommendation into the Masonic Order for Luther Boyden of Mississippi.

Dates: 1824 - 1869

Muskegon County records

 Collection
Identifier: c-00035
Scope and Contents These records consists of 55 volumes of tax rolls of Moorland Township, Muskegon County, Michigan between 1861 and 1930; two volumes (1893, 1896) of visitation records to Muskegon County schools by Tom J. G. Bolt, Commissioner of Schools; and a volume of tax assessments for Muskegon County, recorded in 1902 when Bolt was County Supervisor.Bolt's school visitation records include data on students (enrollment, attendance); teachers (name, qualifications, performance); school...
Dates: 1861 - 1930

Perham family papers

 Collection
Identifier: c-00023
Scope and Contents

This collection consists of tax receipts (1872-1916) for property owned by Henry Perham and Elizabeth Perham in Chickaming Township, Berrien County, Michigan.

Dates: 1872 - 1916

Philip Grondin papers

 Collection
Identifier: c-00359
Scope and Contents The papers include two stock certificates for the Fargo Western Oil Company (June 22, 1925), one certificate for the Marquette and Arizona Mining Company (June 2, 1903), and a tax receipt (1907) for property in Newberry, Luce County, Michigan, all issued to Philip Grondin. Also included is one damaged copy of the Upper Peninsula Citizen and Farmer (noted missing, July 2000), Seney, Schoolcraft County, Michigan, October 26, 1911, which contains propaganda urging Upper Peninsula settlement and...
Dates: 1903, 1907, 1925

Smith and Carpenter families papers

 Collection
Identifier: c-00301
Scope and Contents This collection contains four Civil War letters and a small diary of Josiah B. Smith, kept during his service as a bugler in the 8th Michigan Cavalry in Tennessee and Kentucky. The letters were written to Josiah's wife, Mary A. Smith. In the diary, Josiah writes about daily duties in camp, his letter writing schedule, and the condition of his health. The collection also includes an official copy of his enlistment and discharge papers.In addition, receipts for taxes on land in...
Dates: 1864 - 1913

Filtered By

  • Subject: Taxation -- Michigan X

Filter Results

Additional filters:

Subject
Land titles -- Michigan 13
Berrien County (Mich.) 9
Letters (correspondence) 6
Agriculture -- Michigan 5
Photographs 5
∨ more
United States -- History -- Civil War, 1861-1865 5
Diaries 4
Legal instruments 4
Ledgers (account books) 3
Michigan -- Politics and government 3
Account books 2
Clinton County (Mich.) 2
Clippings (Books, newspapers, etc.) 2
Detroit (Mich.) 2
Education -- Michigan 2
Ingham County (Mich.) 2
Insurance policies 2
Kent County (Mich.) 2
Lenawee County (Mich.) 2
Local taxation -- Michigan 2
Political conventions 2
United States -- Politics and government 2
Adrian (Mich.) 1
Agricultural exhibitions 1
Agricultural machinery 1
Agriculture 1
Agriculture -- Drama 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- Poetry -- Michigan 1
Agriculture and politics 1
Alcohol -- Law and legislation -- Michigan 1
Allegan County (Mich.) 1
Antwerp (Mich. : Township) 1
Aurelius (Mich. : Township) 1
Autobiographies 1
Benzie County (Mich.) 1
Beverly Hills (Calif.) 1
Bingham (Clinton County, Mich. : Township) 1
Branch County (Mich.) 1
Brochures 1
Business -- Michigan 1
Chicago (Ill.) 1
Chikaming (Mich. : Township) 1
Clare County (Mich.) 1
Coe (Mich. : Township) 1
Commencement ceremonies 1
Dansville (Mich.) 1
Detroit (Mich.) -- Politics and government 1
Education -- Political aspects 1
Educational reports -- Michigan 1
Ephemera 1
Farm life -- Michigan 1
Farm management -- Michigan 1
Farmington (Mich.) 1
Financial records 1
Freemasonry 1
Garfield (Clare County, Mich. : Township) 1
Grand Rapids (Mich.) 1
Handbooks and manuals 1
Home economics -- Research 1
Income tax -- United States 1
Interstate 69 1
Ionia County (Mich.) 1
Isabella County (Mich.) 1
Kalamazoo (Mich.) -- Politics and government 1
Kalamazoo County (Mich.) 1
Labor unions -- Political activity 1
Land settlement -- Michigan 1
Land titles -- Florida 1
Land titles -- Illinois 1
Lansing (Mich.) -- Politics and government 1
Lansing sentinel 1
Lawton (Mich.) 1
Legislation -- Michigan 1
Letters 1
Loans, personal -- Michigan 1
Local taxation -- Alberta 1
Local taxation -- Illinois 1
Los Angeles (Calif.) 1
Luce County (Mich.) 1
Lyons (Mich. : Township) 1
Macomb County (Mich.) -- Politics and government 1
Membership lists 1
Meridian Charter Township (Mich.) 1
Michigan -- Description and travel 1
Michigan Democrat (Jackson, Mich.) 1
Military records 1
Minneapolis (Minn.) 1
Moorland (Mich.) 1
Muskegon (Mich.) 1
New York times 1
Newaygo County (Mich.) 1
Newberry (Mich.) 1
North Dakota 1
Oakland County (Mich.) 1
Pamphlets 1
Periodicals 1
Political clubs 1
Port Huron (Mich.) -- Politics and government 1
+ ∧ less
 
Names
Democratic Party (U.S.) 2
Adams, Walter, 1922-1998 1
Baker, Herbert 1
Begole, Josiah Williams, 1815-1896 1
Bitely family (Walter Bitely) 1
∨ more
Blair, Austin, 1818-1894 1
Bolt, Thomas 1
Carleton, Will, 1845-1912 1
Cross, Elisha 1
Curry, John 1
Democratic Party (Mich.). State Central Committee 1
Dies, Martin, 1900-1972 1
Dike, George K. (George Kimball), 1918- 1
Douglas, Nancy 1
Edison, John 1
Edison, Thomas A. (Thomas Alva), 1847-1931 1
Farmers' Week (East Lansing, Mich.) 1
Feiffer, Jules 1
Fish, Benjamin F. 1
Green, Johnny, 1908-1989 1
Greenback Labor Party (U.S.) 1
Hance, Mark 1
Hance, Susan Cross 1
Hunt, William 1
Ingham County Democratic Committee (Mich.) 1
International Union, United Automobile Workers of America (CIO) 1
Isabella County (Mich.) 1
Joesten, Joachim, 1907-1975 1
Kalamazoo County (Mich.) 1
Kefauver, Estes, 1903-1963 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Kenyon, Arthur 1
League of Nations 1
Mahan, Fred 1
Michigan State College. Student Grange 1
Michigan State College. Students. Societies, etc 1
Michigan Woman's Christian Temperance Union 1
Michigan. Department of Public Instruction 1
Muskegon County (Mich.) 1
Myers, George 1
Mysels, Sammy, 1906-1974 1
National Citizens Political Action Committee 1
National Grange 1
Perham family (Henry Perham, 1840-1917) 1
Perham, Elizabeth 1
Perham, Henry 1
Phi Kappa Phi. Michigan State College Chapter 1
Phi Kappa Tau. Alpha Alpha Chapter (Michigan State University) 1
Populist Party (U.S. : 1892-1908) 1
Roof, Adam L. 1
Sanford, Dick, 1896- 1
Savage, Daniel 1
Scholle, August, 1904- 1
Shaw, John Dee 1
Shipman, Cross, Mrs. 1
Slokum, Sarah 1
Smith, Hermon Dunlap, 1900-1983 1
St. John, William F. 1
Stockman, Dora Hall, 1872-1948 1
United States. Army -- Military life -- History -- 19th century 1
United States. Army. Michigan Cavalry Regiment, 8th (1862-1865) 1
United States. Army. New York Infantry Regiment, 126th (1862-1865) 1
United States. Department of the Treasury 1
Wayne County AFL-CIO (Wayne County, Mich.) 1
Williams, G. Mennen, 1911-1988 1
Willits, Mr. (Edwin), 1830-1896 1
Wright, Fred 1
+ ∧ less