Skip to main content

Ionia County (Mich.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 10 Collections and/or Records:

Adam L. Roof papers

 Collection
Identifier: c-00001
Scope and Contents

His papers include letters (1860-1850) written while Roof was serving in the Michigan House of Representatives and later in the Senate. Six daybooks and one account book deal with Roof's real estate business and agricultural activities. The miscellaneous documents include tax receipts (1860,1861), and adoption agreement (1868), biographical notes on Roof and newspaper articles on the early history of Lyons.

Dates: 1837 - 1890

Bertha Malone collection

 Collection
Identifier: c-00245
Scope and Contents This collection contains correspondence (1865-1887) between members of the Noddins family of Ionia, Michigan, primarily Civil War letters from Sarah and Robert Noddins to their son, Thomas, in the Union Army. The letters often mention a son William but he is actually the son-in-law, William Hicking.Also included is a lecture on the capture of John Wilkes Booth, given on speaking tours by Luther B. Baker, who helped capture Booth. Luther Byron Baker was an officer of the U.S....
Dates: 1865 - 1956; Majority of material found within 1865 - 1887

Emory W. Tappan papers

 Collection
Identifier: 00065
Scope and Contents The collection consists of sketches and (some with negatives and others photocopied with pictures of buildings) and survey notes (with related subdivision plat maps, blueprints, and correspondence) of Emory W. Tappan, a registered surveyor and civil engineer. Tappan's early association was with the firm Postiff and Tappan of Detroit, Michigan. Later, papers refer only to Emory W. Tappan, Civil Engineer and Surveyor, Registered, 413 Abbot Road, East Lansing, Michigan. Most of the...
Dates: 1928 - 1953

Gerald D. Yeomans papers

 Record Group
Identifier: UA-10.3.522
Content Description

The Gerald D. Yeomans papers includes a Department of Drawing and Design, Division of Engineering Course 116 A, Sketch and Plan Booklet, from the Winter Term 1930; English Course 102-e, English Themes Composition List, from the Fall Term 1933; Michigan Farm Account Books for 1947-1948, and Vanguard Oats; Farm Account books for 1949, 1951-1952, and 1958; and Michigan State College Farm Income Tax Records for 1953-1957 and 1959-1970.

Dates: 1930 - 1970

Hawley family papers

 Collection
Identifier: c-00008
Scope and Contents

This collection consists of two deeds for land in Michigan owned by the Hawley family. One is a certificate for register for public lands in Ionia, purchased by Don Hawley and David B. Webster. The second is a quitclaim deed for the transfer of property in Crystal Township, Montcalm County from Lucius Hawley to his wife, Elizabeth C. Hawley.

Dates: 1837, 1919, undated

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

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

Michigan State Grange records

 Collection
Identifier: 00187
Scope and Contents The records of the Michigan State Grange are held by the MSU Archives and the Bentley Historical Library in Ann Arbor, Michigan. The MSU Archives holds the Grange records from the following counties: Allegan, Barry, Benzie, Berrien, Branch, Calhoun, Cass, Clare, Clinton, Eaton, Grand Traverse, Gratiot, Ingham, Ionia, Isabella, Kalamazoo, Kalkaska, Kent, Leelanau, Manistee, Mason, Mecosta, Montcalm, Muskegon, Newaygo, Oceana, Osceola, Otsego, Ottawa, Shiawassee, St. Joseph, Van Buren,...
Dates: 1873 - 2009

Powell family papers

 Collection
Identifier: c-00059
Scope and Contents The papers include the last will and testament (1826) of John Powell; and nine letters (1803-1846) and their typed transcriptions relating to John Leavitt Powell and his family, giving information about agricultural conditions in New York and Michigan. There is also a farm account book (1846-1887) containing a family record, and several receipts (1842-1843) of Joseph Priestley Powell, son of John L. Powell, who operated a farm in the township of Ronald, Ionia County, Michigan. Also included...
Dates: 1803 - 1970; Majority of material found within 1803 - 1887

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