Skip to main content Skip to search results

Showing Collections: 1 - 3 of 3

Henry Waldron papers

 Collection
Identifier: 00005
Scope and Contents The Henry Waldron papers include correspondence, financial statements and speeches covering the years 1832-1881.There is much material of general historical interest scattered throughout the collection. Most of it relates to Hillsdale County, Michigan. There are several items of particular historical interest. There are two letters dated May 1838 from Henry W. Johnson and Stephen Brophy, Patriot invaders, then in Toronto Prison. There is a letter dated October 24, 1871 from the...
Dates: 1832 - 1881

Michigan Government Television (MGTV) collection

 Collection
Identifier: 00252
Scope and Content The collection consists of daily programming schedules and videorecordings received from Michigan Government Television (MGTV) during its operation. Coverage includes the televised broadcasts of proceedings of the House of Representatives, the Senate, oral arguments at the Supreme Court, speakers at the Economic Club of Detroit, commencement speakers at universities in the state, press conferences of state officials, committee and commission meetings of many state departments, live phone-in...
Dates: 1996 - 2013

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

Filtered By

  • Subject: Speeches X
  • Subject: Elections -- Michigan X

Filter Results

Additional filters:

Subject
Elections -- Michigan 2
Letters (correspondence) 2
Michigan -- Politics and government 2
Televised speeches 2
Annual reports 1
∨ more
Banks and banking -- Michigan 1
By-laws 1
Campaign debates 1
Campaign debates -- Michigan 1
Cheboygan (Mich.) 1
Clippings (Books, newspapers, etc.) 1
Commencement ceremonies 1
Education, Higher 1
Elections -- Michigan -- 19th century 1
Elections -- United States 1
Elections -- United States -- 19th century 1
Financial records 1
Flags 1
Governors -- Elections -- Michigan 1
High school students -- Michigan -- Political activity 1
Hillsdale (Mich.) 1
Inauguration 1
Journalists -- Michigan 1
Judges -- Michigan 1
Lansing (Mich.) -- Buildings, structures, etc. 1
Lectures 1
Lectures and lecturing 1
Legislative bodies -- Michigan -- Television broadcasting of proceedings 1
Legislative speeches 1
Live television programs 1
Michigan -- Capital and capitol 1
Michigan -- History -- Civil War, 1861-1865 1
Michigan -- Statistics 1
Michigan Vietnam Monument (Lansing, Mich.) 1
Nonfiction television programs 1
Photographs 1
Political campaigns -- Michigan 1
Political conventions -- Michigan 1
Political parties -- Michigan 1
Postcards 1
Presidential candidates 1
Press conferences 1
Press releases 1
Public service television programs 1
Radio speeches 1
Railroads -- Michigan 1
Scrapbooks 1
Speeches 1
Speeches, addresses, etc. 1
Television broadcasting of court proceedings 1
Television debates 1
Theater programs 1
United States -- Politics and government -- 19th century 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
Republican Party (Mich.) 2
AFL-CIO 1
Ali, Muhammad, 1942-2016 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Society for Public Administration. Michigan Capital Area Chapter 1
∨ more
Badger (Ferry) 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Baldwin, Henry P. (Henry Porter), 1814-1892 1
Bingham, Kinsley S. (Kinsley Scott), 1808-1861 1
Brown, Donald A. 1
Burrows, Julius C. (Julius Caesar), 1837-1915 1
Bush, George W. (George Walker), 1946- 1
Campbell, Lewis D. (Lewis Davis), 1811-1882 1
Carter, Jimmy, 1924- 1
Central Michigan University 1
Chandler, Zachariah, 1813-1879 1
Christiancy, Isaac Peckham, 1812-1890 1
Citizens for Eisenhower (Organization) 1
Clinton, Bill, 1946- 1
Clinton, Hillary Rodham 1
Cochrane, Louise, 1918-2012 1
Colfax, Schuyler, 1823-1885 1
Council of Michigan Foundations 1
Democratic Party (Mich.) 1
Detroit Free Press Co 1
Detroit News (Firm) 1
Detroit Regional Chamber 1
Detroit Tigers (Baseball team) 1
Eastern Michigan University 1
Economic Club of Detroit 1
Ferris State University 1
Floyd, John B. (John Buchanan), 1806-1863 1
Gerald R. Ford Museum 1
Goodell, William, 1792-1878 1
Grand Valley State University 1
Green Party of the United States 1
Habitat for Humanity, inc 1
Ingham County Curative Workshop 1
Jackson, Jesse, 1941- 1
James Madison College 1
Johnson, Henry W., (Abolitionist) 1
Kelley, Frank J. (Frank Joseph), 1924- 1
Lansing Civic Players Guild (Lansing, Mich.) 1
Lansing Regional Chamber of Commerce 1
Lansing State Journal 1
Levin, Carl, 1934- 1
Mackinac Center for Public Policy 1
March of Dimes Birth Defects Foundation 1
Marcy, William L. (William Learned), 1786-1857 1
McNamara, Pat, 1894-1966 1
McPherson, M. Peter 1
Michigan Aeronautics Commission 1
Michigan Association of Counties 1
Michigan Citizens for Eisenhower. Ferguson Committee 1
Michigan Civil Rights Commission 1
Michigan Council for the Arts 1
Michigan Council of Defense 1
Michigan Nonprofit Association 1
Michigan Osteopathic Association 1
Michigan Political History Society 1
Michigan Press Association 1
Michigan Southern Railroad 1
Michigan State Capitol (Lansing, Mich.) 1
Michigan State Chamber of Commerce 1
Michigan State University 1
Michigan State University. Basic College 1
Michigan State University. Board of Trustees 1
Michigan State University. College of Communication Arts and Sciences 1
Michigan State University. Communications Center 1
Michigan State University. Department of Written and Spoken English 1
Michigan State University. Institute for Public Policy and Social Research 1
Michigan State University. Michigan Political Leadership Program 1
Michigan State University. School of Journalism 1
Michigan Technological University 1
Michigan Trial Court Assessment Commission 1
Michigan Women's Commission 1
Michigan. Board of State Canvassers 1
Michigan. Department of Agriculture 1
Michigan. Department of Attorney General 1
Michigan. Department of Corrections 1
Michigan. Department of Environmental Quality 1
Michigan. Department of History, Arts and Libraries 1
Michigan. Department of Management and Budget 1
Michigan. Department of Natural Resources 1
Michigan. Department of Transportation 1
Michigan. Department of Treasury 1
Michigan. Governor (1835-1840 : Mason) 1
Michigan. Governor (1969-1983 : Milliken) 1
Michigan. Governor (1983-1991 : Blanchard) 1
Michigan. Governor (1991-2003 : Engler) 1
Michigan. Governor (2003-2011 : Granholm) 1
Michigan. Governor (2011- : Snyder) 1
Michigan. Legislature. House of Representatives 1
Michigan. Legislature. Senate 1
Michigan. Legislature. Television broadcasting of proceedings 1
Michigan. Office of Civilian Defense 1
Michigan. Office of Civilian Defense. Victory Speakers' Bureau 1
Michigan. Public Service Commission 1
Michigan. State Board of Canvassers 1
Michigan. State Board of Education 1
+ ∧ less