Skip to main content Skip to search results

Showing Collections: 741 - 750 of 969

Poker, Stoker and Bellows Student Newsletters

 Collection — sc_box: MTU 2, Folder: 12
Identifier: MTU-139
Abstract

Newsletters, 1971-1972, of the Student Life Committee at Michigan Technological University in Houghton, Michigan.

Dates: 1971-1972

Portage Coal and Dock Company Ledger

 Collection — Box: 1
Identifier: MS-755
Abstract

Ledger, 1903-1924, of the Portage Coal and Dock Company located in Ripley, Michigan. Includes financial records for expenditures, bills payable and bills receivable as well as records for the Hancock and Calumet retail branches, rents, dock repairs, hard and soft coal sales and some corporate accounts.

Dates: 1903-1924

Portage Entry Quarries Company Collection

 Collection — Multiple Containers
Identifier: MS-053
Abstract

Collection, 1893-1918, of the Portage Entry Quarries Company of Jacobsville, Michigan. Includes business correspondence, ledger books, maps and photographs. The bulk of this collection relates to James W. Wyckoff's tenure as superintendent of the Portage Entry Quarries Co.

Dates: 1853; 1891-1918; Majority of material found within 1891 - 1908

Portage Lake and Lake Superior Ship Canal Company Invoices

 Collection — sc_box: MS 4, Folder: 41
Identifier: MS-826
Abstract

Invoices, 1870, from Cleveland Rolling Mill Co. billed to Portage Lake and Lake Superior Ship Canal Company of Houghton, Michigan. Legislation for construction of the canal was passed in 1861 and created the Portage Lake and Lake Superior Ship Canal Company.

Dates: 1870

Portage Lake Area Association for Family and Community Education Records

 Collection — Box: 1-2
Identifier: MS-030
Abstract

Records, 1969-2012, of the Portage Lake Area Association for Family and Community Education (FCE).

Dates: 1969-2012

Portage Lake Area Church Women United Records

 Collection — Box: 1
Identifier: MS-682
Abstract

Records, 1967-1998, of the Portage Lake Area Church Women United association, drawn from nine local churches includes board meeting minutes, the treasurer's ledger, general minutes and a photo album with clippings.

Dates: 1967-1998

Portage Lake Foundry and Machinery Company Records

 Collection — sc_box: MS 3, Folder: 11
Identifier: MS-663
Abstract

Records, 1886-1901, of the Portage Lake Foundry and Machinery Company as well as William S. and Letitia O. Cleaves, owners of the foundry. Includes bank drafts and correspondence. Also includes ink on linen plan of "Elevation of Improved Stamps Showing Iron Foundation, S.E. Cleaves and Son, Houghton, Michigan, 1886."

Dates: 1886-1901

Portage Lake United Church Records

 Collection — Multiple Containers
Identifier: MS-054
Abstract

Records, 1851-1999, of the First Congregational Church of Hancock, Michigan, the First Presbyterian Church of Houghton, Michigan and the Portage Lake United Church of Houghton, Michigan. Includes minutes, financial reports, membership records, photographs, correspondence and other records.

Dates: 1851-1999

Portage Lake United Ministries in Higher Education Records

 Collection — Multiple Containers
Identifier: MS-428
Abstract

Records, 1969-1994, of the Portage Lake United Ministries in Higher Education, located in Houghton, Michigan. Includes correspondence, corporation records, financial records, minutes, reports and background information as well as other gathered ephemera. While independent of Michigan Technological University, there was an obvious geographical and mission-oriented connection to the university and some of the records relate to programs and outreach to the university.

Dates: 1969-1994

Portage Range Light Station Correspondence

 Collection — Box: 1
Identifier: MS-241
Abstract

Correspondence, 1897-1923, from the Light-House Inspector of the Eleventh District to the keeper of the Portage Range Light Station in Jacobsville, Michigan. Includes administrative information, general circulars and notices to mariners.

Dates: 1897-1923

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