Skip to main content Skip to search results

Showing Collections: 451 - 460 of 969

Larry Lankton Collection

 Collection — Multiple Containers
Identifier: MTU-212
Abstract

Collection, 1978-2010, of Larry Lankton, Professor Emeritus of History in the Department of Social Sciences at Michigan Technological University. Materials extensively document Lankton’s career and research into the copper mines of the western Upper Peninsula, both during his professorial tenure and his time with the Historic American Engineering Record.

Dates: 1978-2010

Lawrence J. Remington Mining Collection

 Collection — Box: 1-2
Identifier: MS-528
Abstract

Collection, circa 1863-circa 1883, of mining company records compiled by Lawrence J. Remington of Houghton, Michigan. Includes stock certificates, insurance policies, indenture letters, bills and receipts, correspondence, inventories and other printed ephemera from the South Pewabic Copper Company, Sheldon Mining Company of Lake Superior, Columbian Mining Company, Quincy Mining Company and Douglass Houghton Mining Company.

Dates: Circa 1863-Circa 1883

Lawrence Rakestraw Research Papers

 Collection — Box: 1
Identifier: MS-114
Abstract Research papers, circa 1974-circa 1979, of Lawrence Rakestraw, a faculty member of the Department of Social Sciences at Michigan Technological University in Houghton, Michigan. Includes research papers and field notes on Pictured Rocks National Lakeshore and Apostle Islands National Lakeshore as well as research papers on land ownership in Ontonagon County, the Sturgeon River Lumber Company and a history of the Department of Forestry (now the School of Forest Resources and Environmental...
Dates: Circa 1974-Circa 1979

Lawton Family Collection

 Collection — Multiple Containers
Identifier: MS-785
Abstract

Collection, 1880-1968; 2007-2019, of the Lawton family of Michigan. Includes field notebooks of Charles DeWitt Lawton, written during his tenure as the State of Michigan Commissioner of Mineral Statistics, as well as correspondence of Charles Latham Lawton and Swaby Lawton. Also contains biographical information on family members including Charles Latham Lawton, Swaby Lawton, Nathan Oliver Lawton, Charles E. Wright and Ross Dunbar Blackburn.

Dates: 1880-1968; 2007-2019; Majority of material found within 1880 - 1968

League of Women Voters of the Copper Country Records

 Collection — Multiple Containers
Identifier: MS-024
Abstract

Records, 1955-2022, of the League of Women Voters of the Copper Country, Michigan's Upper Peninsula's branch of the national nonpartisan political organization. Includes organizational election records, board meeting minutes, annual meeting records, voters guides, school guides as well as the records collected by a representative of the League of Women Voters of the Copper Country while attending and observing public meetings of local municipal organizations.

Dates: 1955-2022

Leo Baillargeon Diplomas and Rev. Napoleon J. Raymond Photograph

 Collection — Folder: 1
Identifier: MS-1041
Abstract

Diplomas, circa 1934, awarded to Leo Baillargeon of Lake Linden for various academic accomplishments, as well as an undated photograph of his parish pastor, Rt. Rev. Msgr. Napoleon J. Raymond.

Dates: circa 1934

Leo H. Roy Collection

 Collection — Box: 1
Identifier: MS-739
Abstract Collection, 1952-2004, compiled by the Michigan Technological University Archives and Copper Country Historical Collections contains biographical information on the life of Leo H. Roy, Michigan Technological University alumnus and state senator for the four-county Copper Country district. Includes scans of newspaper clippings, photographs and other material describing the life of Leo H. Roy. Also contains supporting information for the nomination of Leo H. Roy to the Michigan Technological...
Dates: 1952-2004

Leonard Rajaniemi Memoirs

 Collection — sc_box: 6, Folder: 4
Identifier: MS-954
Abstract

Memoirs, undated, written by Leonard Rajaniemi on his experiences as a copper miner in the western Upper Peninsula during the twilight years of the Michigan copper industry.

Dates: undated

Letter from War Department, United States Engineer Office, Sault Ste. Marie, Michigan

 Collection — sc_box: MS 5, Folder: 26
Identifier: MS-899
Abstract

Personal letter from father (unidentified) to daughter, Mary, May 17, 1920. Personal letter on "War Department, United States Engineer Office, Sault Ste. Marie, Michigan" letterhead. Contains local news, including fire at high school and country club updates.

Dates: May 17, 1920

Letterhead and Stationary Collection

 Collection — sc_box: MS 1, Folder: 3-7
Identifier: MS-068
Abstract

Collection, undated, of blank letterhead and stationary from mining companies, civic entities and other organizations from Michigan's Upper Peninsula.

Dates: undated

Filter Results

Additional filters:

Subject
Houghton (Mich.) 289
Photographs 250
Correspondence 245
Minutes 127
Clippings (Information artifacts) 126
∨ more
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
∨ more
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