Pere Marquette Lumber Company Records
00031

Summary Information

Repository
Michigan State University Archives and Historical Collections
Creator
Pere Marquette Lumber Company.
Title
Pere Marquette Lumber Company records
ID
00031
Date [inclusive]
1860-1912
Extent
3.0 Cubic feet , 17 volumes on shelf
Language
English

Preferred Citation note

Researchers wishing to cite this collection should include the following information: "Item title, Collection title, Collection Identifier, Michigan State University Archives & Historical Collections, East Lansing, Michigan."

Return to Table of Contents »


Administrative History of Pere Marquette Lumber Company

The company was established July 29, 1869 by James Ludington, Delos Filer, John Loomis, and Luther Foster. The company owned property located in Mason, Mecosta, Newaygo, Oceana, Osceola, Muskegon, and Lake Counties. Most of this land was obtained by buying land grants from veterans of the War of 1812. The company went out of existence April 2, 1912.

Return to Table of Contents »


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.

Return to Table of Contents »


Administrative Information

Publication Information

Michigan State University Archives and Historical Collections

Conrad Hall
888 Wilson Road, Room 101
East Lansing , MI, 48824
517-355-2330
archives@msu.edu

Revision Description

  December 2000

Conditions Governing Access note

Collection is open for research.

Legal Status

Copyright: Michigan State University. Property Rights: Michigan State University.

Conditions Governing Use note

Permission to publish material from this collection must be obtained from University Archives & Historical Collections, Michigan State University.

Custodial History

Donor unknown.

Return to Table of Contents »


Controlled Access Headings

Corporate Name(s)

  • Flint & Pere Marquette Railroad.
  • Ludington Water Supply Company.

Genre(s)

  • Ledgers (account books)
  • Letters (correspondence)

Geographic Name(s)

  • Lake County (Mich.)
  • Mason (Ingham County, Mich.)
  • Mecosta (Mich.)
  • Muskegon (Mich.)
  • Newaygo (Mich.)
  • Oceana County (Mich.)
  • Osceola County (Mich.)

Personal Name(s)

  • Filer, Delos L.
  • Foster, Luther H.
  • Loomis, John Mason
  • Ludington, James

Subject(s)

  • Logging -- Michigan
  • Lumbering -- Michigan
  • Railroads -- Michigan

Return to Table of Contents »


Collection Inventory

Company Records 

Scope and Contents note

Box

Tax Receipts 

1
Box Folder

 1858-1866 

1 1

 1861-1866 

1 2

 1867 

1 3

 1868 

1 4

 1869 

1 5

 January-April 1870 

1 6

 May-December 1870 

1 7

 January-April 1871 

1 8

 May-December 1871 

1 9

 January-August 1872 

1 10

 September-December 1872 

1 11

 January-May 1873 

1 12

 June-December 1873 

1 13

 January-May 1874 

1 14

 June-December 1873 

1 15

 January-March 1875 

1 16

 April-July 1875 

1 17

 August-December 1875 

1 18

 January-July 1876 

2 1

 August-December 1876 

2 2

 1876 

2 3

 January-July 1877 

2 4

 August-November 1877 

2 5

 December 1877 

2 6

 January-June 1878 

2 7

 July-December 1878 

2 8

 January-May 1879 

2 9

 June-September 1879 

2 10

 October-December 1879 

2 11

 January-June 1880 

2 12

 July-November 1880 

2 13

 December 1880 

2 14

 January-July 1881 

2 15

 August-December 1881 

3 1

 December 1881 

3 2

 December 1881 

3 3

 January-April 1882 

3 4

 May-November 1882 

3 5

 December 1882 

3 6

 January-July 1883 

3 7

 August-November 1883 

3 8

 December 1883 

3 9

 January-November 1884 

3 10

 December 1884 

3 11

 December 1884 

3 12

 January-November 1885 

3 13

 December 1885 

3 14

 January-May 1886 

3 15

 June-November 1886 

3 16

 December 1886 

3 17

 January-May 1887 

3 18

 June-September 1887 

4 1

 October-December 1887 

4 2

 January-May 1888 

4 3

 June-October 1888 

4 4

 December 1888 

4 5

 January-June 1889 

4 6

 July-December 1889 

4 7

 January-April 1890 

4 8

 May-November 1890 

4 9

 December 1890 

4 10

 January-April 1891 

4 11

 May-November 1891 

4 12

 December 1891 

4 13

 January-May 1892 

4 14

 June-October 1892 

4 15

 November-December 1892 

4 16

 January-February 1893 

4 17

 March-November 1893 

4 18

 December 1893 

5 1

 January-February 1894 

5 2

 March-November 1894 

5 3

 December 1894 

5 4

 January-February 1895 

5 5

 March-November 1895 

5 6

 December 1895 

5 7

 January-April 1896 

5 8

 May-October 1896 

5 9

 November-December 1896 

5 10

 January-February 1897 

5 11

 March 1897 

5 12

 April-November 1897 

5 13

 December 1897 

5 14

 January-March 1898 

5 15

 April-November 1898 

5 16

 December 1898 

5 17

 January-March 1899 

5 18

 April-October 1899 

5 19

 November-December 1899 

6 1

War of 1812 Land Grants 

6
Box Folder

 1868 

6 2

 1869 

6 3-7

 1870-1871 

6 8

 1871-1872 

6 9

Michigan State Land Patents 

6
Box Folder

 1864-1865, 1867 

6 10

 1868, 1876-1877 

6 11

Deeds 

6
Box Folder

 1863, 1865, 1868, 1870 

6 12

 1871-1872 

6 13

Tax Receipts 

6
Box Folder

 January-July 1900 

6 14

 August-December 1900 

6 15

 January-December 1902 

6 16

 January 1902 

6 17

 January-December 1904 

6 18-19

 January-December 1906 

6 20

 January-December 1907 

7 1

 January 1908-December 1909 

7 2

War of 1812 Land Grants 

7
Box Folder

 1853, 1855, 1856 

7 3

 1864 

7 4

 1866 

7 5

 1867 

7 6

Deeds 

7
Box Folder

 1873-1875 

7 7

 1877, 1878 

7 8

 1878 

7 9

 1879, 1880 

7 10

 1881 

7 11-12

 1882-1884 

7 13

 1885-1887 

7 14

 1891-1893 

7 15

 1894, 1895, 1897, 1898 

7 16

 1899 

7 17

 1900, 1902, 1903 

7 18

 1904, 1905, 1908, 1909, 1912 

7 19
Box Folder

Titles 1874, 1881, 1886, n.d. 

7 20

Land Contracts misc. dates 

8 1

Mortgages and Proxy 1870, 1871, 1910 

8 2
Box

Bills 

8
Box Folder

 1899 

8 3

 1900, 1901 

8 4

Correspondence 

8
Box Folder

 1878, 1886, 1889, 1900-1901 

8 5

 1903-1905, 1908, 1912 

8 6
Box Folder

Miscellaneous Legal Papers n.d. 

8 7-9

Miscellaneous n.d. 

8 10-13

Sheriff's Certificates n.d. 

8 14-18

John Loomis 1900, n.d. 

8 19

Receipt Book 1893-1894 

9 1

Checkbooks and Bank Book (3) 1905-1909 

9 2

Special Cash Book 1906-1909 

9 3

Return to Table of Contents »


Volumes 

Volume

No. 1: Journal 1869-1874 

1

No. 2: Journal 1874-1890 

2

No. 3: Minutes, articles of corporation, miscellaneous official company records 

3

No. 4: Account book 1869-1880 

4

No. 5: Account book 1881-1893 

5

No. 6: Account book 1893-1898 

6

No. 7: Ludington Water Supply Company. Cash book 1882-1890 

7

No. 8: Company Store Cash Book 1886-1890 

8

No. 9: Company store journal 1886-1892 

9

No. 10: Land transactions 1869-1877 

10

No. 11: Land transactions 1877-1908 

11

No. 12: Cash book 1869-1875 

12

No. 13: Cash book 1875-1881 

13

No. 14: Cash book 1881-1885 

14

No. 15: Cash book 1886-1891 

15

No. 16: Cash book 1892-1903 

16

No. 17: Cash book 1903-1912 

17

Return to Table of Contents »