Skip to main content Skip to search results

Showing Collections: 1 - 10 of 49

Adam L. Roof papers

 Collection
Identifier: c-00001
Scope and Contents

His papers include letters (1860-1850) written while Roof was serving in the Michigan House of Representatives and later in the Senate. Six daybooks and one account book deal with Roof's real estate business and agricultural activities. The miscellaneous documents include tax receipts (1860,1861), and adoption agreement (1868), biographical notes on Roof and newspaper articles on the early history of Lyons.

Dates: 1837 - 1890

Austin and Foote families papers

 Collection
Identifier: c-00495
Scope and Contents These papers contain the records of the Austin and Foote families of Milford from 1842 to 1907.An account book (1852-1866) and household accounts of the Foote family (1840-1878) are included as well as political tickets for Oakland County in the election of 1864. Materials on reunions of the Grand Army of the Republic and Women's Relief Corps (1890s) and articles of the Battle of Chickamauga are also included. The Civil War related materials have been scanned and put online...
Dates: 1842 - 1907

Austin Blair papers

 Collection
Identifier: c-00014
Scope and Contents This collection consists of a transcript of biographical notes written by Governor Austin Blair, covering the period 1758-1873, giving information on family background, Michigan politics, the formation of the Republican Party, his years of service in the Michigan House of Senate, his governorship (1861-1865), and his three terms in the U.S. House of Representatives.Also included is a typescript of several articles written by Nellie Blair Greene for the Jackson...
Dates: 1898, 1930

Bagley family papers

 Collection
Identifier: 00018
Scope and Contents The Bagley family papers includes the personal papers of David M. Bagley, his wife, Bennette Bagley, his son, William, and his grandson, Laurence. The material, dating from 1830 to 1932, is arranged by family member. Bennette Bagley's papers contain personal correspondence from friends and family members in England wishing her a safe journey to America in 1833, and her will and estate papers of 1888.David M. Bagley's papers include correspondence relating to the Civil...
Dates: 1830 - 1932

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

Charles Hutchinson Thompson papers

 Collection
Identifier: 00024
Scope and Contents The collection contains diaries (1891-1916), journals (1858-1869), and an account book (1859-1861) of Charles Hutchinson Thompson (1838-1916), a clerk in the State offices in Lansing, Michigan. Born in LeRoy, New York, he visited Michigan in 1845-1847 and returned to Orleans County, New York, where he attended school and held various jobs. Thompson moved to Michigan in 1856 and worked on a farm in Van Buren County until December 1857, when he was appointed porter in the State offices. He...
Dates: 1843 - 1916

Charles Press papers

 Record Group
Identifier: UA-17.200
Scope and Contents The question of a general constitutional revision was approved by Michigan voters in April 1961. Delegates were nominated to the 1961 constitutional convention in July and elected in August. Work began in October and finished in August 1962. The revised Michigan constitution was put before the voters on April 1, 1963 and approved.Charles Press was one of the delegates to the Constitutional Convention (Con-Con). Press was assigned to the Legislative Organization Committee, and...
Dates: 1961 - 2012

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

Filtered By

  • Subject: Michigan -- Politics and government X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 47
Stephen O. Murray and Keelung Hong Special Collections 2
 
Subject
Michigan -- Politics and government 47
Letters (correspondence) 22
Photographs 11
Agriculture -- Michigan 9
Lansing (Mich.) 9
∨ more
Clippings (Books, newspapers, etc.) 8
United States -- History -- Civil War, 1861-1865 8
Account books 6
Diaries 6
Scrapbooks 6
Ingham County (Mich.) 5
United States -- Politics and government 5
Family histories 4
Maps 4
Newsletters 4
Postcards 4
Publications 4
Speeches 4
Constitutional conventions -- Michigan 3
East Lansing (Mich.) 3
Lansing (Mich.) -- Politics and government 3
Ledgers (account books) 3
Michigan -- Social life and customs 3
Political campaigns -- Michigan 3
Press releases 3
Reports 3
Taxation -- Michigan 3
Annual reports 2
Autobiographies 2
By-laws 2
Correspondence 2
Deeds 2
Detroit (Mich.) 2
Draft 2
Education 2
Education -- Michigan 2
Education, Secondary -- Michigan 2
Elections -- Michigan 2
Elections -- United States 2
Ephemera 2
Frontier and pioneer life -- Michigan 2
Grand Rapids (Mich.) 2
Legal instruments 2
Legislative speeches 2
Lumbering -- Michigan 2
Meridian Charter Township (Mich.) 2
Michigan -- History 2
Milford (Mich.) 2
Notebooks 2
Pamphlets 2
Political conventions -- Michigan 2
Political posters 2
Posters 2
Programs (Publications) 2
Radio speeches 2
Railroads -- Design and construction 2
Social reformers -- Michigan 2
Stereographs 2
Televised speeches 2
United States -- Politics and government -- 19th century 2
United States -- Politics and government -- 20th century 2
Video recordings 2
Video tapes 2
Adrian (Mich.) 1
Adrian Michigan expositor 1
African Americans 1
African Americans -- Civil rights 1
Agriculture -- California 1
Agriculture -- Costs 1
Agriculture -- Study and teaching 1
Agriculture -- Wisconsin 1
Agriculture and politics 1
Allegan County (Mich.) 1
Anti-communist movements 1
Antrim (Mich.) 1
Architecture -- Michigan 1
Aurelius (Mich. : Township) 1
Automobile industry and trade -- Michigan 1
Banners 1
Berrien County (Mich.) 1
Beverly Hills (Calif.) 1
Bills, Legislative 1
Boycotts -- Unitied States -- Sources 1
Brady (Mich.) 1
Brochures 1
Business -- Michigan 1
Cadillac (Mich.) 1
Campaign debates 1
Campaign debates -- Michigan 1
Campaign funds -- United States 1
Campaign literature 1
Campaign paraphernalia 1
Cartes-de-visite (card photographs) 1
Central business districts -- Michigan -- East Lansing 1
Chicano movement -- Michigan -- 20th century -- Sources. 1
Chickamauga, Battle of, Ga., 1863 1
Churches -- Michigan -- Grand Blanc 1
City planning -- Michigan -- East Lansing 1
Clare County (Mich.) 1
Coal trade -- New York (State) 1
+ ∧ less
 
Names
Republican Party (Mich.) 4
University of Michigan 4
Democratic Party (U.S.) 3
Michigan Agricultural College 3
Michigan State University 3
∨ more
Michigan. Constitutional Convention (1961-1962) 3
Blair, Austin, 1818-1894 2
Combs, William H. 2
Democratic Party (Mich.) 2
Eastern Michigan University 2
Ferency, Zolton A., 1922-1993 2
Romney, George W., 1907-1995 2
Roosevelt, Theodore, 1858-1919 2
United States. Congress. House 2
Wanger, Eugene G. 2
Wayne State University 2
AFL-CIO 1
Adams, Walter, 1922-1998 1
Ali, Muhammad, 1942-2016 1
Alward, Dennis E. 1
American Council on Education. Cooperative Study of Evaluation in General Education 1
American Political Science Association 1
American Society for Public Administration. Michigan Capital Area Chapter 1
Angoulême, Marie-Thérèse Charlotte, duchesse d', 1778-1851 1
Anti-Saloon League of Michigan 1
Austin family (Hattie Foote Austin, 1859-1952) 1
Austin, Andrew V. 1
Austin, Hattie Foote 1
Badger (Ferry) 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Baker, Herbert 1
Beal, W. J. (William James), 1833-1924 1
Begole, Josiah Williams, 1815-1896 1
Benavides, Tony 1
Blanchard, James J., 1942- 1
Brown, Donald A. 1
Brown, Vernon J. (Vernon Jacobs) 1
Bush, George W. (George Walker), 1946- 1
Carter, Jimmy, 1924- 1
Carton, John J. (John Jay), 1856-1934 1
Central Michigan University 1
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Chrysler Corporation 1
Citizens Research Council of Michigan 1
Citizens for Eisenhower (Organization) 1
Clinton, Bill, 1946- 1
Clinton, Hillary Rodham 1
Clute, O. (Oscar) 1
Cochrane, Louise, 1918-2012 1
Council of Michigan Foundations 1
Crawford, Jim 1
Cristo Rey Community Center (Lansing, Mich) 1
Dartmouth College 1
Delta Tau Delta Fraternity. Iota Chapter (Michigan State University) 1
Democratic Party (Mich.). State Central Committee 1
Detroit Free Press Co 1
Detroit News (Firm) 1
Detroit Regional Chamber 1
Detroit Tigers (Baseball team) 1
Dies, Martin, 1900-1972 1
Dimick family 1
Dunks, Fred S. 1
East Lansing Info 1
Economic Club of Detroit 1
Elk Cement and Lime Company (Elk Rapids, Mich.) 1
Erickson, Claud R. 1
Evart Board of Trade (Evart, Mich.) 1
Faling, Charles 1
Feiffer, Jules 1
Fellows, Grant, 1865-1929 1
Ferris State University 1
Fillmore, Millard, 1800-1874 1
Foote family (Hattie Foote Austin, 1859-1952) 1
Foote, Henry King 1
Foote, Minera Henderson 1
Ford, Henry, 1863-1947 1
Fraser, Eliza M. 1
Fraser, John C. 1
Fraser, John, 1811-1882 1
Fraser, William E., -1895 1
Fuller, O. B. (Oramel B.) 1
General Motors Corporation 1
Gerald R. Ford Museum 1
Gould, Lucius E. 1
Grand Army of the Republic 1
Grand Valley State University 1
Granholm, Jennifer 1
Green Party of the United States 1
Green, Johnny, 1908-1989 1
Greene, Nellie Blair 1
Grenell, Judson 1
Groesbeck, Alexander J. (Alexander Joseph), 1873-1953 1
Habitat for Humanity, inc 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
+ ∧ less