Skip to main content Skip to search results

Showing Collections: 1 - 3 of 3

Greater Michigan Foundation records

 Collection
Identifier: 00119
Scope and Contents These office records cover the years 1954 to 1964 and contain correspondence, reports, information about committee memberships and activities, newspaper clippings, publications, promotional materials (posters, slides, records, etc.), information about awards and other activities relating to Michigan Week. There are also three scrapbooks, two of which are titled Muskegon County Community College Development from 1967 and one with miscellaneous clippings relating to Michigan Week from 1968...
Dates: 1951 - 1966

Jackson Edmund Towne papers

 Record Group
Identifier: UA-17.46
Scope and Contents This collection consists mainly of Towne’s correspondence, articles, and speeches. Also included in the collection are documents and correspondence concerning the estate of Annie L. Towne, his mother, and the papers of his wife, Katherine Doyle Towne. The collection also includes papers on the World’s Columbian Exposition donated by Towne, consisting of committee reports, a contract for water services at the exposition, and two letters, one requesting exhibit space and the other...
Dates: 1892 - 1971

Michigan Society of the Sons of the American Revolution records

 Collection
Identifier: 00126
Scope and Contents The bulk of the materials documents the M-SAR's activities during the first two decades of the 20th century as well as the period from 1945 to 1962. More extensive documentation for the latter era results from the activities of Jackson Towne, who held various posts in the M-SAR during his membership and collected the material that was subsequently donated.The collection contains incoming and copies of outgoing correspondence, constitutions of various SAR societies, membership...
Dates: 1792 - 1963; Majority of material found within 1886 - 1963