Skip to main content Skip to search results

Showing Collections: 1 - 10 of 11

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

Democratic Party campaign materials

 Collection
Identifier: 00034
Scope and Contents This collection consists of Democratic Party campaign materials from 1874 to 1966 including handbills, pamphlets, posters, comic books and programs. Also included are voting tickets for several Lansing, Michigan, area communities, voting information and campaign instructions, and tickets, programs and statements from Democratic conventions, both in Michigan and on a national level. Biographical and political information on Michigan candidates for governor, legislature, and other offices,...
Dates: 1874 - 1966

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

Putnam family collection

 Collection
Identifier: c-00208
Scope and Contents This collection consists of materials relating to social and political issues in Michigan during the World War I era. They include pamphlets circulated by the Michigan Equal Suffrage Association advocating women's suffrage. It also includes pamphlets and sample ballots from the Michigan Anti-Saloon League concerning a proposed "Beer and Wine Amendment" to the state constitution, which would set up protection for the liquor trade. Other materials relate to voter registration procedures,...
Dates: 1918-1919, circa 1925

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

Warren O. Goodwin papers

 Collection
Identifier: 00157
Scope and Contents This collection is divided into three main series: Personal, Business, and Publications.The Personal series is arranged into subgroupings: Confidentially U.S.A., The Muckraker, Correspondence, Corruption, Court Cases, and Clippings. These are followed by folders dealing with diverse subjects. The Muckraker and Confidentially U.S.A. were Goodwin's attempt to publish his saga of corruption in the federal government. The clippings were to be included in his monographs. Goodwin's...
Dates: 1893 - 1974

Filtered By

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

Filter Results

Additional filters:

Subject
Letters (correspondence) 8
Clippings (Books, newspapers, etc.) 4
Scrapbooks 4
United States -- Politics and government 4
Postcards 3
∨ more
Speeches 3
Family histories 2
Grand Rapids (Mich.) 2
Ingham County (Mich.) 2
Lansing (Mich.) 2
Lansing (Mich.) -- Politics and government 2
Political campaigns -- Michigan 2
Press releases 2
Publications 2
Account books 1
Agriculture -- Michigan 1
Agriculture and politics 1
Annual reports 1
Aurelius (Mich. : Township) 1
Berrien County (Mich.) 1
Beverly Hills (Calif.) 1
By-laws 1
Cartes-de-visite (card photographs) 1
Churches -- Michigan -- Grand Blanc 1
Constitutional conventions -- Michigan 1
Correspondence 1
Detroit (Mich.) -- Politics and government 1
Diaries 1
Draft 1
Economic development 1
Education 1
Education -- Political aspects 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
Kalamazoo (Mich.) -- Politics and government 1
Kent County (Mich.) 1
Labor unions -- Political activity 1
Lectures 1
Lectures and lecturing 1
Ledgers (account books) 1
Legal instruments 1
Legislation -- Michigan 1
Los Angeles (Calif.) 1
Lumbering -- Michigan 1
Macomb County (Mich.) -- Politics and government 1
Maps 1
Mayors -- Michigan -- Lansing 1
Medicine, Popular 1
Meridian Charter Township (Mich.) 1
Michigan -- Religion 1
Michigan -- Statistics 1
Michigan Democrat (Jackson, Mich.) 1
Minor league baseball -- Michigan -- Lansing 1
Muskegon (Mich.) 1
New York times 1
Newspapers 1
Notebooks 1
Pamphlets 1
Political campaigns 1
Political clubs 1
Political conventions 1
Political corruption 1
Port Huron (Mich.) -- Politics and government 1
Practice of law -- Massachusetts 1
Programs (Publications) 1
Radio speeches 1
Railroads -- Design and construction 1
Reports 1
San Juan (P.R.) -- Politics and government 1
Shelby (Mich.) -- Politics and government 1
Social reformers -- Michigan 1
Social security -- Administration 1
Sound recordings 1
Speeches, addresses, etc. 1
St. Louis post-dispatch 1
Stereographs 1
Tax returns 1
Taxation -- Michigan 1
Taxation -- Tennessee 1
Televised speeches 1
Temperance -- Societies, etc. 1
Tennessee -- Politics and government 1
The Puerto Rican democrat 1
Theater programs 1
Three Oaks (Mich. : Township) 1
Traditional medicine -- Michigan 1
United States -- Economic policy 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
Voting 1
+ ∧ less
 
Names
Combs, William H. 2
Michigan. Constitutional Convention (1961-1962) 2
Adams, Walter, 1922-1998 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Political Science Association 1
∨ more
Anti-Saloon League of Michigan 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Baker, Herbert 1
Begole, Josiah Williams, 1815-1896 1
Benavides, Tony 1
Blair, Austin, 1818-1894 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
Democratic Party (Mich.). State Central Committee 1
Democratic Party (U.S.) 1
Dies, Martin, 1900-1972 1
Erickson, Claud R. 1
Feiffer, Jules 1
General Motors Corporation 1
Granholm, Jennifer 1
Green, Johnny, 1908-1989 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 (Mich.). War Preparedness Committee. 1918-1919 1
Ingham County Curative Workshop 1
Ingham County Democratic Committee (Mich.) 1
International Union, United Automobile Workers of America (CIO) 1
Joesten, Joachim, 1907-1975 1
Kefauver, Estes, 1903-1963 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Lakeview High School (Battle Creek, Mich.) 1
Lansing Civic Players Guild (Lansing, Mich.) 1
Lansing Lugnuts 1
League of Nations 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
Michigan. War Preparedness Board 1
Mysels, Sammy, 1906-1974 1
National Citizens Political Action Committee 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
Sanford, Dick, 1896- 1
Scholle, August, 1904- 1
Serkaian Communications 1
Smith, Hermon Dunlap, 1900-1983 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
United States. Internal Revenue Service 1
VanderVeen, Richard, 1922-2006 1
WILX-TV (Television station : Jackson, Mich.) 1
WKAR-TV (Television station : East Lansing, Mich.) 1
Wayne County AFL-CIO (Wayne County, Mich.) 1
+ ∧ less