Skip to main content Skip to search results

Showing Collections: 11 - 20 of 28

Edward G. Granger papers

 Record Group
Identifier: UA-10.3.56
Scope and Contents Edward Granger's papers consist of a diary and a scrapbook. The first portion of his diary (November 29, 1858 – February 20, 1859) was written while Granger was attending Michigan Agricultural College. He discusses classes, work assignments, daily routine, and recreation. The second portion (January 1, 1860 – February 1860) was written while living with his parents in Detroit, Michigan. He describes in great detail his daily routine, reporting on his classes, work assignments, and...
Dates: 1858 - 1860

Elisha Cross papers

 Collection
Identifier: c-00537
Scope and Contents

The Elisha Cross papers include an illustrated physics manual given to Cross in 1832 by John B. Calhoun ("President of the Moulders of the Howell Works Co."). Cross and his daughter, Susan, used the manual for a personal journal, scrapbook and botanical notebook (including plant specimens). The papers also contain a photographic copy of a drawing of the Hance farm and documents related to real estate Cross owned in the Detroit area.

Dates: 1832-1892, 1903

General Land Office records

 Collection
Identifier: UA-28.17
Scope and Contents

The microfilm contains the Register's Monthly Abstract of Agricultural College Scrip Entries in Michigan at: Traverse City, 1864 and 1867; Ionia, 1864-1870; Detroit, 1864-1872; Marquette, 1864-1883, East Saginaw, 1864-1881. The entries are for colleges in: Connecticut, Vermont, Pennsylvania, New Jersey, Ohio, West Virginia, New Hampshire, Maine, Maryland, Indiana, Massachusetts, New York, and Rhode Island.

Dates: 1864 - 1883

Hanchett family papers

 Collection
Identifier: c-00552
Scope and Contents This collection consists of four letters between members of the Hanchett family of New York, which discuss family and personal matters, as well as their respective travels in the west (Michigan, Ohio, and Wisconsin) and Louisiana. The first letter from Mary Ann Hanchett to Elijah Hanchett in 1826, describes her travels in Michigan and Ohio. The next letter from Josiah and Nancy Hanchett and their son Lewis, who moved to Detroit in 1829, gives descriptions of people and life in Detroit. This...
Dates: 1826 - 1853

Henry T. Ewald papers

 Collection
Identifier: 00032
Scope and Contents The papers of Henry T. Ewald, co-founder (1911, with Frank Campbell) of Campbell-Ewald Company, Inc. a Detroit, Michigan Advertising Agency. Upon Campbell's retirement in 1917, Ewald became President and Chairman of the Board, serving as such until his death in 1953. Under Ewald's leadership, the agency expanded, setting up branches in New York, Los Angeles, Chicago, Dallas and other cities, and had as clients such companies as General Motors, Burroughs Corporations, Detroit...
Dates: 1911 - 1961

Judson Grenell autobiography

 Collection
Identifier: c-00061
Scope and Contents

This typewritten autobiography contains discussions of numerous social, political, and economic issues connected with Grennell's newspaper, the Detroit News, and legislative activities. A microfilm copy of the collection is available.

Dates: 1930

Kathryn Packard collection

 Collection
Identifier: c-00306
Scope and Contents

This collection includes grants of public lands in the District of Detroit, Michigan Territory, to Samuel W. Dexter of New York (1824-1825). The collection also contains deeds, pertaining to lands in Washtenaw and Shiawassee Counties, Michigan, purchased by Dexter. Also included are tax receipts for land in Shiawassee County belonging to Francis Prevost and Alvin Brown Lodge, Lodge No. 30 (1884), and a certificate of recommendation into the Masonic Order for Luther Boyden of Mississippi.

Dates: 1824 - 1869

Kennedy family papers

 Collection
Identifier: c-00068
Scope and Contents The Kennedy family papers consist of seven letters. The earliest (1817) was written by a young woman describing a mid-winter journey home through western New York by wagon sleigh. Five letters in the collection were written by Frederick A. Kennedy to this wife Caroline while he was serving in the Michigan State legislature in Detroit in 1846. Kennedy discusses current actions of the legislature, including the passage of a bill to pay legislators $3.00 per day; and the initial defeat and...
Dates: 1817 - 1862

Leta C. Steinestel collection

 Collection
Identifier: c-00161
Scope and Contents This collection contains a letter to Leta C. Steinestel, describing the death of her cousin, who was killed in action in France in 1918. The collection also includes official information relating to the graves of American soldiers buried in France or Belgium; a pamphlet for American soldiers on leave in the Riviera, suggesting things to see and do; and a copy of "Le Pantheon de La Guerre," a pamphlet describing a French artist's war memorial paintings. This collection also contains several...
Dates: 1919, undated

Lifelong Education Programs - Southeast Region UA 3.3.2

 Collection — Box: 1
Identifier: Serial-00433
Dates: 1957 - 1987

Filtered By

  • Subject: Detroit (Mich.) X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 27
Stephen O. Murray and Keelung Hong Special Collections 1
 
Subject
Detroit (Mich.) 23
Letters (correspondence) 8
Scrapbooks 5
Pamphlets 4
Photographs 4
∨ more
Detroit news (Detroit, Mich. : 1905) 3
Michigan -- Politics and government 3
Microfilms 3
Reports 3
Taxation -- Michigan 3
Agriculture -- Michigan 2
Agriculture and politics 2
Ann Arbor (Mich.) 2
Aurelius (Mich. : Township) 2
Diaries 2
Labor unions -- Political activity 2
Land titles -- Michigan 2
Macomb County (Mich.) -- Politics and government 2
Newsletters 2
Newspapers 2
Shelby (Mich.) -- Politics and government 2
United States -- History -- Civil War, 1861-1865 2
Voting 2
AFL-CIO publication 1
Account books 1
Advertising -- Automobiles 1
Advertising -- Management 1
Advertising agencies 1
Agriculture and politics -- Michigan 1
All Souls' Day -- Michigan -- Detroit -- History -- Sources 1
Ann Arbor news (Ann Arbor, Mich. : 1937) 1
Annual reports 1
Antietam, Battle of, Md., 1862 1
Art and literature -- Michigan -- History -- Sources 1
Battle Creek (Mich.) 1
Battle Creek daily journal 1
Belle Isle Park (Detroit, Mich.) 1
Bellevue (Mich.) 1
Beverly Hills (Calif.) 1
Broadsides 1
Brochures 1
Campaign literature 1
Canned foods industry 1
Cartoons 1
Chesaning (Mich.) 1
Christmas -- Mexico 1
Cinco de Mayo (Mexican holiday) 1
Civil service 1
Continuing education 1
Correspondence 1
Detroit (Mich.) -- History 1
Detroit (Mich.) -- History -- Sources 1
Detroit (Mich.) -- Newspapers 1
Detroit (Mich.) -- Politics and government 1
Detroit (Mich.) -- Religious life and customs -- 20th century -- History -- Sources 1
Detroit free press 1
Distance education 1
Eaton County (Mich.) -- Politics and government 1
Education -- Michigan -- Finance 1
Education -- Political aspects 1
Education and state 1
Education, Higher -- Michigan 1
Elections 1
Ephemera 1
Evening public ledger (Philadelphia, Pa. : 1914-1941) 1
Fairs -- Michigan 1
Farmington (Mich.) 1
Finance, Personal -- Michigan 1
Finance, Public -- United States 1
Fliers (Ephemera) 1
Flint (Mich.) 1
France 1
Fredericksburg, Battle of, Fredericksburg, Va., 1862 1
Freemasonry 1
Freemasonry -- Michigan -- East Lansing 1
Georgian Bay (Ont. : Bay) 1
Grand Rapids (Mich.) 1
Handbooks 1
Highway planning -- Michigan 1
Hispanic American families -- Michigan -- Detroit -- Social life and customs 1
Hydrofoil boats 1
Inflation (Finance) 1
Invitations 1
Ionia (Mich.) 1
Journalism -- Michigan 1
Journalists 1
Kalamazoo (Mich.) -- Politics and government 1
Kent County (Mich.) 1
Labels 1
Labor journalism 1
Labor unions -- Michigan 1
Landscape architecture 1
Landscape design 1
Lansing (Mich.) 1
Lansing (Mich.) -- Politics and government 1
Local government -- Michigan 1
Los Angeles (Calif.) 1
Louisiana 1
Louisiana -- Description and travel 1
Marquette (Mich.) 1
+ ∧ less
 
Names
Adams, Walter, 1922-1998 1
Allen B. DuMont Laboratories 1
Baker, Herbert 1
Battle Creek Sanitarium (Battle Creek, Mich.) 1
Beasley, Norman 1
∨ more
Begole, Josiah Williams, 1815-1896 1
Blair, Austin, 1818-1894 1
Calvert Lithographing Co. (Detroit, Mich.) 1
Campbell-Ewald Company 1
Casa de Unidad (Detroit, Mich.) 1
Chevrolet, Louis, 1878-1941 1
Citizens for Eisenhower (Organization) 1
Cross, Elisha 1
Democratic Party (Mich.) 1
Democratic Party (Mich.). State Central Committee 1
Democratic Party (U.S.) 1
Denison, Lucia Dains 1
Denison, Marietta 1
Denver and Rio Grande Railroad Company 1
Detroit Gazette 1
Dies, Martin, 1900-1972 1
Drake, Jeremiah 1
Feiffer, Jules 1
Ford, Gerald R., 1913-2006 1
General Motors Corporation 1
Granger, Edward G. 1
Green, Johnny, 1908-1989 1
Grenell, Judson 1
Hance, Mark 1
Hance, Susan Cross 1
Hanchett family (Elijah Hanchett) 1
Hanchett, Elijah 1
Hanchett, Elizabeth 1
Hanchett, Josiah 1
Hanchett, Lewis 1
Hanchett, Mary Ann 1
Hanchett, Nancy 1
Hillmer, Davis B. 1
Hollister, William 1
Huck, Susan 1
Ingham County Democratic Committee (Mich.) 1
International Union, United Automobile Workers of America (CIO) 1
J.L. Hudson Company 1
Joesten, Joachim, 1907-1975 1
Johnson, Carl D., 1926-2010 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Kefauver, Estes, 1903-1963 1
Kellogg, John Harvey, 1852-1943 1
Kennedy family (Frederick (Fred) A. Kennedy, 1811-) 1
Kennedy, E. D. (Edward D.) 1
Kennedy, Frederick (Fred) A. 1
Kennedy, J. Benton, Captain 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Kinney, Edward E. 1
Knights Templar (Masonic order) 1
Kuhn, Madison, 1910-1985 1
League of Nations 1
Library of Michigan 1
Marsh family (Benjamin F. Marsh) 1
Marygrove College 1
Miami University (Oxford, Ohio) 1
Michigan Education Association 1
Michigan State Agricultural Society 1
Michigan State University 1
Michigan State University. Alumni Association 1
Michigan State University. Class of 1951 1
Michigan State University. College of Engineering 1
Michigan State University. Community Development Programs 1
Michigan State University. Continuing Education Service 1
Michigan State University. Lifelong Education Programs 1
Michigan. Constitutional Convention (1961-1962) 1
Moore, H. H., Mrs. 1
Mysels, Sammy, 1906-1974 1
National Citizens Political Action Committee 1
Nisbet, Stephen S., 1895-1986 1
Nye, Russel B. (Russel Blaine), 1913-1993 1
Osborn, Alex F. (Alex Faickney) 1
Republican Party (Mich.) 1
Republican Party (U.S. : 1854- ) 1
Riis, Jacob A. (Jacob August), 1849-1914 1
Romney, George W., 1907-1995 1
Sanford, Dick, 1896- 1
Scholle, August, 1904- 1
Sheldon, John Pitts, 1792-1871 1
Slokum, Sarah 1
Smith, Hermon Dunlap, 1900-1983 1
Socialist Party-Democratic Socialist Federation (U.S.) 1
Swainson, John B. (John Burley), 1925-1994 1
United States. Army -- Military life -- History -- 19th century 1
United States. Army. Michigan Infantry Regiment, 1st (1861-1865) 1
United States. Army. Michigan Infantry Regiment, 8th (1861-1865) 1
United States. Congress -- Resolutions 1
United States. Department of the Interior 1
University of Illinois (Urbana-Champaign campus) 1
University of Michigan 1
Upper Peninsula Authority for Regional Development 1
Vedder, Herman K. 1
War Advertising Council 1
Washington, George, 1732-1799 1
Wayne County AFL-CIO (Wayne County, Mich.) 1
+ ∧ less