Box 1
Container
Contains 29 Results:
Business papers relating to Michigan lands, 1855 - 1883
File — Box: 1, Folder: 1
Scope and Contents
Includes correspondence with Henry Darling, Iona, Michigan (1855); articles of agreement with Henry Darling, Elihu Ring (1856); cost and taxes of Michigan lands; four township maps.
Dates:
1855 - 1883
Redemption certificates and taxes, 1856 - 1873
File — Box: 1, Folder: 2
List of Michigan acreage, 1867
File — Box: 1, Folder: 2
Business papers relating to Michigan lands, 1857 - 1863
File — Box: 1, Folder: 3
Scope and Contents
Includes correspondence concerning Davenport lands.
Dates:
1857 - 1863
Business papers relating to Michigan lands, 1859 - 1871
File — Box: 1, Folder: 4
Bounty land deeds from War of 1812, Michigan lands, 1859
File — Box: 1, Folder: 5
Scope and Contents
Signed by President James Buchanan.
Dates:
1859
Business papers regarding railroads, 1866 - 1882
File — Box: 1, Folder: 6
Scope and Contents
Includes receipts from Delaware Lackawanna and Western to Mrs. Josiah Butler Williams, 1891.
Dates:
1866 - 1882
Business papers of Josiah B. Williams, Timothy S. Williams, Charles E. Hardy, and J.E. Williams, 1828 - 1849
File — Box: 1, Folder: 7
Scope and Contents
Includes 10 shares of stock in Ithaca Cotton Mills (1833)
Dates:
1828 - 1849
Business papers relating to Chicago lumber, 1858 - 1863
File — Box: 1, Folder: 8
Business papers relating to Ithaca Cotton Mills of Timothy S. Williams and Josiah B. Williams, 1834 - 1843
File — Box: 1, Folder: 9
Scope and Contents
Includes inventory of merchandise (1838)
Dates:
1834 - 1843