Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Bernice McQueary collection

 Collection
Identifier: 00142
Scope and Contents

This collection contains correspondence, press releases, and related materials from the office of "Romney Volunteers" during the first six months of 1963. Also included are biographical materials, executive speeches and releases, Romney's daily schedules as Governor, photographs, newspaper clippings and campaign materials.

Dates: 1961 - 1963

Chamberlain family papers

 Collection
Identifier: UA-1.1.12
Scope and Contents The collection consists of family correspondence, documents, and business records, particularly relating to Henry Chamberlain. Included are genealogies of the Chamberlain, Langdon, Woodward and Wheelock families.The letters in the early years of the collection relate to the migration of the family westward to Ohio, and then to Michigan. There is an 1830 agreement in which certain New Hampshire citizens sponsor William Chamberlain to go and scout the area above the Ohio River for...
Dates: 1795 - 1931

David C. Hollister papers

 Collection
Identifier: UA-10.3.428
Scope and Contents The David C. Hollister collection contains papers biographical and personal in nature, as well as papers from his political career. The collection contains information about his childhood and includes documentation of his school years from elementary through graduate school. There is also material about his teenage activities including sports, journalism, and student government. There are letters to his friends and parents including information about his high school sweetheart Judy Artz,...
Dates: 1957 - 2008

Michigan Constitutional Convention records

 Collection
Identifier: 00068
Scope and Contents This collection, comprising several individual donations of varying sizes, is divided into six series: Preparatory Phase (before October 3, 1961); The Convention in Session (October 3, 1961-August 1, 1962); Post-Convention Phase (after August 1, 1962); Added materials (after initial processing); Photographs and Scrapbooks; and Maps and Oversized Materials. The first three series are further divided essentially into (A) Personal Correspondence and Manuscript Materials and (B) Printed and...
Dates: 1956 - 1977

Parsons family papers

 Collection
Identifier: 00020
Scope and Contents The papers consist mainly of correspondence, diaries and account books of the Edward Parsons family from 1824 to 1910. Most of the material is personal correspondence between the Edward Parsons family and relatives living in Livingston and Clinton Counties, New York. A great number of letters between Edward and his father, Reverend Levi Parsons (1779-1864) are included. The contents of these letters range from Levi's concern over Edward's problems at Hamilton College (Clinton, New York) in...
Dates: 1824 - 1910

Paul D. Bagwell papers

 Collection
Identifier: UA-1.1.6
Scope and Contents

This collection contains correspondence, speeches, records, newspaper clippings, photographs and printed material of the public and private career of Paul D. Bagwell. The collection also includes two scrapbooks.

Dates: 1938 - 1960

Richard F. VanderVeen papers

 Collection
Identifier: 00118
Scope and Contents This collection contains the Congressional papers and related materials of Richard F. VanderVeen from his half term in the 93rd Congress and full term in the 94th Congress of the United States House of Representatives. The bulk of the papers is correspondence from his constituents and copies of his replies to them. The subject matter is both general, such as congratulatory letters, acceptance of invitations and requests for information, and legislative, dealing with various proposed bills...
Dates: 1974 - 1976

William H. Combs Papers

 Collection
Identifier: UA-17.116
Scope and Contents The papers are organized into five series: Tennessee Papers, Michigan Papers, Michigan State University Papers, Volumes, and Photographs.Included in the Tennessee papers are his book Tennessee: A Political Study, published in 1940 in collaboration with William E. Cole, preliminary drafts of chapters and correspondence relating to subjects in the book. Other materials include a "Biennial Report of the University of Tennessee (1936-1938),"...
Dates: 1936 - 1979

Filtered By

  • Subject: Letters X
  • Subject: Michigan -- Politics and government X
  • Subject: Photographs X

Filter Results

Additional filters:

Subject
Scrapbooks 4
Clippings (Books, newspapers, etc.) 3
Postcards 3
Family histories 2
Lansing (Mich.) 2
∨ more
Political campaigns -- Michigan 2
Press releases 2
Speeches 2
United States -- Politics and government 2
Account books 1
Agriculture -- Michigan 1
Annual reports 1
Berrien County (Mich.) 1
By-laws 1
Cartes-de-visite (card photographs) 1
Churches -- Michigan -- Grand Blanc 1
Constitutional conventions -- Michigan 1
Diaries 1
Economic development 1
Education 1
Education, Higher 1
Elections -- Michigan 1
Elections -- United States 1
Ephemera 1
Frontier and pioneer life -- Michigan 1
Frontier and pioneer life -- Ohio 1
General stores -- Michigan 1
Grand Rapids (Mich.) 1
Ingham County (Mich.) 1
Lansing (Mich.) -- Politics and government 1
Lectures 1
Lectures and lecturing 1
Ledgers (account books) 1
Legal instruments 1
Legislation -- Michigan 1
Maps 1
Mayors -- Michigan -- Lansing 1
Medicine, Popular 1
Michigan -- Religion 1
Michigan -- Statistics 1
Minor league baseball -- Michigan -- Lansing 1
Notebooks 1
Political campaigns 1
Practice of law -- Massachusetts 1
Programs (Publications) 1
Publications 1
Radio speeches 1
Railroads -- Design and construction 1
Reports 1
Sound recordings 1
Speeches, addresses, etc. 1
Stereographs 1
Taxation -- Tennessee 1
Televised speeches 1
Tennessee -- Politics and government 1
Theater programs 1
Three Oaks (Mich. : Township) 1
Traditional medicine -- Michigan 1
United States -- History -- Civil War, 1861-1865 1
United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons 1
United States -- History -- Civil War, 1861-1865 -- Public opinion 1
Video recordings 1
Video tapes 1
War -- Drama 1
World War, 1939-1945 1
World War, 1939-1945 -- Communications 1
World War, 1939-1945 -- Economic aspects -- United States 1
World War, 1939-1945 -- War work -- Michigan 1
World War, 1939-1945 -- Women 1
+ ∧ less
 
Names
Combs, William H. 2
Michigan. Constitutional Convention (1961-1962) 2
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Political Science Association 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
∨ more
Benavides, Tony 1
Brown, Donald A. 1
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Citizens Research Council of Michigan 1
Citizens for Eisenhower (Organization) 1
Clute, O. (Oscar) 1
Cochrane, Louise, 1918-2012 1
Crawford, Jim 1
Cristo Rey Community Center (Lansing, Mich) 1
Dartmouth College 1
Erickson, Claud R. 1
General Motors Corporation 1
Granholm, Jennifer 1
Hamilton College (Clinton, N.Y.) 1
Hannah, John A., 1902-1991 1
Hare, James M. (James McNeil), 1910-1980 1
Harvard University 1
Hooker, Joseph, 1814-1879 1
Ingham County (Mich.). Board of Commissioners 1
Ingham County Curative Workshop 1
Lakeview High School (Battle Creek, Mich.) 1
Lansing Civic Players Guild (Lansing, Mich.) 1
Lansing Lugnuts 1
Lincoln, Abraham, 1809-1865 1
March of Dimes Birth Defects Foundation 1
McClernand, John A. (John Alexander), 1812-1900 1
Michigan Agricultural College 1
Michigan Agricultural College. Students. Societies, etc 1
Michigan Citizens for Eisenhower. Ferguson Committee 1
Michigan Council of Defense 1
Michigan State University. Basic College 1
Michigan State University. Class of 1907 1
Michigan State University. Communications Center 1
Michigan State University. Department of Written and Spoken English 1
Michigan. Commission on Reform and Modernization of Government 1
Michigan. Constitutional Revision Study Committee 1
Michigan. Department of Labor & Economic Growth 1
Michigan. Legislature. Joint Legislative Committee on Reorganization of State Government 1
Michigan. Office of Civilian Defense 1
Michigan. Office of Civilian Defense. Victory Speakers' Bureau 1
Michigan. State Board of Agriculture 1
Michigan. State Board of Canvassers 1
Michigan. State Department of Social Welfare 1
National Society for the Study of Communication 1
National Society for the Study of Communication. General Education Evaluation Committee 1
National Victory Speakers' Conference 1
Olivet College 1
Powell, Stanley M. (Stanley Maurice), 1898- 1
Republican Party (Mich.) 1
Rock Island Arsenal (Ill.) 1
Roed, Elsa Margrete (1907-) 1
Romney, George W., 1907-1995 1
Roosevelt, Theodore, 1858-1919 1
Serkaian Communications 1
Society of American Archivists 1
Speech Association of America 1
Stafseth, Henrik Ekroll 1
Tennessee Taxpayers Association 1
Unesco 1
United Community Chest of Ingham County 1
United States Armed Forces Institute 1
United States Jaycees 1
United States. Air Force ROTC 1
United States. Army. Reserve Officers' Training Corps 1
United States. Congress. House 1
VanderVeen, Richard, 1922-2006 1
WILX-TV (Television station : Jackson, Mich.) 1
WKAR-TV (Television station : East Lansing, Mich.) 1
Winans, Edwin Baruch, 1826-1894 1
+ ∧ less