Skip to main content

Legal documents

 Subject
Subject Source: Library of Congress Subject Headings

Found in 3 Collections and/or Records:

Duplex Truck Company records

 Collection
Identifier: 00108
Scope and Contents This collection consists of the records of the Duplex Power Car Company and the Duplex Truck Company. Included in these records are articles of association, correspondence, patent certificates, reports of audits from 1917 to 1955, as well as profit and loss statements for the same years. Also found in the collection are stock certificates from 1916 to 1955, stockholders records and minute books of meetings, records of agreements regarding labor conditions and land purchase, circuit court...
Dates: 1909 - 1955

Hackley and Hume Papers

 Collection
Identifier: 00097
Scope and Contents The Hackley and Hume papers contain the business records of several inter-related Michigan-based business firms and some of the private papers of the families of Charles Henry Hackley and Thomas Hume. The papers span the years 1859-1955. The papers document lumbering and lumber investments in Michigan and other states. The papers also document Charles Henry Hackley and Thomas Hume, both prominent timbermen and philanthropists, as well as other family members. Hackley and Hume were active...
Dates: 1859 - 1955

Missaukee Grange No. 918 records

 Collection
Identifier: 00106
Scope and Contents This collection includes the grange charter, as well as correspondence, reports, report forms, membership lists, and insurance policies for the Grange hall. Other materials from Grange No. 918 are applications for Degree of Pomona (the highest rank in a Subordinate Grange), fund-raising information, five volumes of meeting minutes (1904-1935, 1961-1967) and two dues account books (1901-1912, 1946-1966).Materials from Granges 1836 and Grange 1847, also from Missaukee County, are...
Dates: 1901 - 1967