Showing Collections: 421 - 430 of 969
Keweenaw County Clerk's Office Records
Records, 1849-1966, of the Keweenaw County Clerk's Office in Eagle River, Michigan. Includes indexes and records for births, marriages, and deaths as well as naturalization records for Keweenaw County. Also includes an index and records to land deeds in Keweenaw County and Isle Royale County (from 1875-1897, Isle Royale County was separate from Keweenaw County).
Keweenaw County Election and School Records
Records, 1918-1947, include elector registers for Eagle Harbor Township, Michigan as well as monthly reports, elementary student records and monthly grade registers from public schools in Keweenaw County, Michigan.
Keweenaw County Historical Society Collection
Collection, circa 1970-2005, of the Keweenaw County Historical Society, an organization dedicated to preserving and sharing the history of Michigan’s Keweenaw County.
Keweenaw County Road Commission Correspondence and Maps
Records, 1942-1959, of the Keweenaw County Road Commission relating to the proposed Long Range Highway Program. Includes correspondence and maps.
Keweenaw County Taxpayer Announcements
Announcements, circa 1887-1904, of tax information for the residents of Keweenaw County, Michigan. Includes a handbill against state taxes as well as an advisory booklet with the tariff of rates for villages and mines in Keweenaw County.
Keweenaw Heritage Center at St. Anne's Collection
Collection, 1976-2000, of the Keweenaw Heritage Center located in Calumet, Michigan. Includes pamphlets, newspaper clippings, correspondence and photographs pertaining to the establishment of the Keweenaw Heritage Center, its location in the historic St. Anne's Catholic Church building and the renovation of the building.
Keweenaw Historical Society Collection
Keweenaw Land Trust Records
Records, 1994-2014, of the Keweenaw Land Trust (KLT), a non-profit natural resource conservation organization.
Keweenaw Mountain Lodge and Golf Course Photograph Collection
Photograph collection, undated, of the Keweenaw Mountain Lodge and Golf Course in Copper Harbor, Michigan. Includes images of the interior and exterior of the Keweenaw Mountain Lodge, cabins at the site, the golf course and other area scenes. In addition, it includes a blueprint map of the golf course, a copy of a menu and postcards of Brockway Mountain and highway M-26.
Keweenaw National Historical Park Newspaper Clippings
Newspaper clippings, undated, about the Keweenaw National Historical Park, collected by R. Charles Stetter, a resident of Calumet, Michigan and an amateur historian of the Keweenaw Peninsula.
Filter Results
Additional filters:
- Subject
- Houghton (Mich.) 289
- Photographs 250
- Correspondence 245
- Minutes 127
- Clippings (Information artifacts) 126
- Upper Peninsula (Mich.) 117
- Reports 107
- Financial records 95
- Houghton County (Mich.) 80
- Hancock (Mich.) 79
- Calumet (Mich.) 78
- Printed ephemera 78
- Research (Document genres) 69
- Records (Documents) 65
- Copper mines and mining -- Michigan -- Upper Peninsula 54
- Negatives (Photographic) 49
- Programs 47
- Maps (Documents) 43
- Copper Country (Mich.) 42
- Keweenaw Peninsula (Mich.) 42
- Newsletters 42
- Publications 41
- Scrapbooks 41
- Keweenaw County (Mich.) 39
- Photocopies 39
- Documents 38
- Membership lists 38
- Slides (photographs) 38
- Ledgers (Account books) 35
- Articles 31
- Photograph albums 31
- Ontonagon County (Mich.) 29
- Copper mines and mining -- Michigan -- Keweenaw Peninsula 28
- Memorabilia 25
- Audiocassettes 24
- Newspapers 24
- Blueprints (Reprographic copies) 23
- Local history -- Michigan -- Copper Country 23
- Manuscripts (Document genre) 23
- Diaries 21
- Field notes 21
- Oral histories 21
- Notes 20
- Postcards 20
- Certificates 19
- Memorandums 19
- Universities and colleges -- Departments 19
- Audiovisual materials 18
- Bylaws (Administrative records) 18
- Notebooks 18
- Receipts (Financial records) 18
- Superior, Lake 18
- College students -- Social life and customs -- Michigan -- Houghton 17
- Families -- History 17
- Genealogies 17
- Histories 17
- Indexes (Reference sources) 17
- Isle Royale (Mich.) 17
- Students -- Michigan -- Upper Peninsula 17
- Account books 16
- Annual reports 16
- Copper Miners' Strike, Mich., 1913-1914 16
- Lake Linden (Mich.) 16
- Papers (Document genres) 16
- Photographic prints 16
- Registers (Lists) 16
- Surveys (Documents) 16
- Universities and colleges -- Faculty -- Michigan -- Houghton 16
- Landscapes -- Michigan -- Upper Peninsula 15
- Letters (Correspondence) 15
- Michigan Technological University 15
- Microfilms 15
- Winter Carnival (Michigan Technological University (Houghton, Mich.)) 15
- Baraga County (Mich.) 14
- Biographies 14
- Construction projects -- Michigan -- Upper Peninsula 14
- Families -- Portraits 14
- Lighthouses -- Michigan 14
- Michigan 14
- Pamphlets 14
- Agendas (Administrative records) 13
- College teachers -- Michigan -- Houghton 13
- Families -- Michigan -- History 13
- Copper Country (Mich.) -- History 12
- Copper Harbor (Mich.) 12
- Copper mines and mining -- Employees 12
- Corporation reports 12
- Laurium (Mich.) 12
- Personal papers 12
- Student activities -- Michigan -- Upper Peninsula 12
- Transcripts 12
- Universities and colleges -- Administration 12
- Autobiographies 11
- Books 11
- Copper mines and mining 11
- Copper mines and mining -- History -- Michigan 11
- Ripley (Mich.) 11
- Sports -- Michigan -- Houghton 11
- Universities and colleges 11
- Brochures 10 ∧ less
- Language
- English 966
- No linguistic content; Not applicable 2
- Italian 1
- Names
- Michigan Technological University 74
- Quincy Mining Company 30
- Copper Range Company 18
- Champion Copper Company 9
- Baltic Mining Company 6
- Burgan, Roland "Bruce" 6
- Copper Range Railroad Company 6
- Keweenaw National Historical Park (Mich.) 6
- Franklin Mining Company 5
- Trimountain Mining Company 5
- Copper Range Consolidated Company 3
- Duluth, South Shore, and Atlantic Railroad Company 3
- Houghton County Traction Company (Houghton, Mich.) 3
- Mohawk Mining Company 3
- Rupley, Richard M. 3
- Arcadian Copper Mine Tours 2
- Burt, William Austin 2
- Coon Family 2
- Donnelly, Joseph M. 2
- Keweenaw Central Railroad 2
- McNair, Hugh 2
- Nara, J. W. (John William) 2
- Nelson, Paul 2
- Seaman, W. A. (Wyllys Arthur) 2
- Sproule, William J. 2
- Stuart, Norma Lee 2
- Alanen, Arnold 1
- Albee, Stephen, 1938-2020 1
- Alexander Family 1
- Arcadian Mines, Inc. 1
- Augustine, Margaret J., 1918-2008 1
- Aura Hospital Auxiliary 1
- Ba-Ho-Ke-On 1
- Baker, Ralph L. 1
- Behnke, Dan 1
- Blaha, Vaclav, 1901-1959 1
- Bogart, Charles H. 1
- Cannon and Cole Families 1
- Cannon, George Henry 1
- Chaput, Albert L. 1
- Civilian Conservation Corps (U.S.) 1
- Cohodas, Howard 1
- Curt Teich & Co. (Chicago, Ill.) 1
- DelliQuadri, David Terrance, 1941-2022 1
- E.C. Kropp Co. (Milwaukee, Wis.) 1
- Eckert, Kathryn Bishop, 1935-2022 1
- Edyvean Family 1
- Erkkila Family 1
- Erkkila, Reino 1
- Erm, John 1
- Frohriep, Claire E. 1
- Gratz, Ronald K., Dr., 1946-2017 1
- Hadwick Family 1
- Houghton County Treasurer 1
- International Frisbee and USA Guts Hall of Fame (Calumet, Michigan) 1
- Jerome H. Remick & Co. 1
- Johnson, Wendel 1
- Julien, Connie 1
- Kauppi, Dan 1
- Kendall Family 1
- Kendall, Martin, 1878-1948 1
- Keweenaw Research Center (Calumet, Michigan) 1
- L.L. Cook Company (Milwaukee, Wis.) 1
- Martin, Ray 1
- Meinardi family 1
- Mental Health Support Group -- Keweenaw Area 1
- Michigan College of Mines. Micomi Club 1
- Michigan College of Mining and Technology. Sault Ste. Marie Branch. 1
- Michigan Technological University. Center for Diversity and Inclusion. 1
- Michigan Technological University. Presidential Council of Alumnae 1
- Mihelcic family 1
- Minnesota Land Company, Limited 1
- NAMI Keweenaw Area 1
- NAMI Michigan 1
- National Alliance on Mental Illness 1
- National Bank of Houghton (Houghton, Michigan) 1
- Overgaard, Chris 1
- Parade of Nations 1
- Peninsula Waters Girl Scout Council 1
- Petermann, F.D. 1
- Pine Mountain Music Festival 1
- Pond, Kristanne C. 1
- Portage Lake Area Association for Family and Community Education 1
- Reagan family 1
- Reagan, Harris John, 1911-1979 1
- Rebekahs. Holly Lodge No. 310 (Hancock, Mich.) 1
- Rundman, Karl B. 1
- Schaber, C. F. 1
- Schwarderer, Robert 1
- Scott, Alden 1
- Sedlar family 1
- Seppala, Kay 1
- Smith, Fred 1
- Snowdon Family 1
- Sparrow, Edward W. (Edward Wheeler), 1846-1913 1
- Stimpson, Thomas 1
- The Office Shops (Calumet, Mich.) 1
- United States. Work Projects Administration (1939-1943) 1
- United States. Works Progress Administration (1935-1939) 1
- Wadsworth, M. Edward (Marshman Edward) (1847-1921) 1 ∧ less