Showing Collections: 521 - 530 of 969
Michigan Constitutional Proposal C Collection
Collection, 1984, about the Michigan constitutional Proposal C, a proposal that would have amended the constitution relating voter or legislative approval for taxes and other revenues. Includes newspaper clippings, reports, and direct mailings.
Michigan Copper Mining District Historical Resources Management Plan Photographs
Photographs, circa 1990, from the summary report of the Michigan Copper Mining District Historical Resources Management Plan. Includes an executive summary of the plan and a film index with sketch maps indicating the location of photographs as well as photographs from the Upper Peninsula's Houghton and Keweenaw Counties.
Michigan Department of Conservation Fire Report Records
Records, 1942-1976, of fire reports for the Michigan Department of Conservation, kept by Sulo Levanen, a long-time employee of the department in Keweenaw and Houghton counties. In addition to field reports of fires, there are daily log books, payroll reports, maps and drawings of the Upper Peninsula, fire summary reports and burning permit records.
Michigan Department of Public Health Houghton Branch scrapbook
Scrapbook, 1961-1974, of the Houghton Branch of the Michigan Department of Public Health.
Michigan Mining School Student Records
Admissions records, correspondence, and photographs, circa 1888-1965, of prospective students and faculty members at Michigan Technological University, primarily created under its prior name of the Michigan College of Mines (1897-1927)
Michigan Naval Brigade, Second Battalion Correspondence
Michigan Office of Civil Defense Records
Records, circa 1953-circa 1961, of the Michigan Office of Civil Defense in Houghton, Keweenaw, Baraga and Ontonagon counties. Includes a typed overview of the organization structure of the state office as well as flyers listing the civil defense ground observers and their contact information for Houghton, Keweenaw, Baraga and Ontonagon counties.
Michigan Radioactive Waste Control Committee Records
Records, 1985-1990, produced by the Michigan Radioactive Waste Control Committee including minutes of meetings, published reports and state legislation relating to the selection of sites for storage of radioactive waste in Michigan in conjunction with the Midwest Interstate Low-Level Radioactive Waste Compact, comprised of member states Michigan, Ohio, Indiana, Wisconsin, Minnesota, Missouri and Iowa.
Michigan State University Extension Annual Reports
Annual reports, 1913-1945, for the Houghton-Keweenaw County branch of the Michigan State University Extension program. Includes the annual reports of the agricultural agent for Houghton and Keweenaw Counties as well as reports from local 4-H club agents.
Michigan Tech Canadian Foundation Records
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