Showing Collections: 821 - 830 of 969
Scott Turner Collection
Seaman Family Collection
Collection, 1881-2018, of the Seaman family, the majority created by Arthur Edmund Seaman and Wyllys Arthur Seaman. Includes correspondence to and from the Seamans, publications by the Seamans, poetry by A. E. Seaman, research notes on various topics and miscellaneous ephemera.
Seaman Mineral Museum Society Records
Records, circa 1986-circa 2001, of the Seaman Mineral Museum Society, a society established to support and promote the A. E. Seaman Mineral Museum, located on the campus of Michigan Technological University in Houghton, Michigan. Includes correspondence, minutes, financial records, newsletters, membership lists, and other printed ephemera.
Sedlar family World War II scrapbook
Scrapbook, 1941-1945, belonging to Margaret Augustine documenting Copper Country servicemen serving overseas during World War II.
Shaft Sinking Apparatus Patents
Patents, 1943-1944, issued to John Murray Riddell for improvements to mine shaft sinking apparatus. Includes patent issued by the United States in 1943 as well as a patent issued by the Union of South Africa, a dominion of Great Britain.
Shelden Avenue Historic District Collection
Collection, 1986, of documents, maps and forms supporting the nomination of the Shelden Avenue Historic District in Houghton, Michigan for inclusion on the National Register of Historic Places. Includes a facade study and a copy of the nomination form by David Snyder, sub-contractor for John Roger Johansen Architect and Isle Royale National Park Historian.
Sherman Gym / Walker Arts and Humanities Building renovation records
Records, 1959-1983, documenting the renovation plans for the Sherman Gym / Walker Arts and Humanities Building at Michigan Technological University.
Sigma Rho Fraternity Records
Records, 1922-1946, of the Sigma Rho Fraternity. Includes one book of minutes from 1922 to 1946 as well as one Sigma Rho bulletin from 1930.
Sigma Tau Gamma House Research Collection
Collection, undated, of research on the Sigma Tau Gamma fraternity house at Michigan Technological University and its former owners. Includes clippings and photocopies of research documentation, much of it compiled from the Michigan Technological University Archives and Copper Country Historical Collection.
Sivert Olson Furniture Store Records
Records, 1897-1901, of the Sivert Olson Furniture Store, located in Calumet, Michigan. Includes a store accounting journal and a merchandise ledger.
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