Skip to main content Skip to search results

Showing Collections: 821 - 830 of 969

Scott Turner Collection

 Collection — Multiple Containers
Identifier: MS-018
Abstract Collection, 1838-1972, of Scott Turner, an alumnus of the Michigan College of Mines (now Michigan Technological University) in Houghton, Michigan. Through his long career, Turner worked around the globe in various mining jobs, including managing the Arctic Coal Company in Spitsbergen (now known as Svalbard) and director of the U.S. Bureau of Mines as well as surviving the sinking of the Lusitania. He received many awards during his career, including the first-ever Distinguished Alumni Award...
Dates: 1838-1972

Seaman Family Collection

 Collection — Multiple Containers
Identifier: MS-166
Abstract

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.

Dates: 1881-2018

Seaman Mineral Museum Society Records

 Collection — Box: 1
Identifier: MTU-134
Abstract

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.

Dates: Circa 1986-Circa 2001

Sedlar family World War II scrapbook

 Collection — Box: 1
Identifier: MS-1000
Abstract

Scrapbook, 1941-1945, belonging to Margaret Augustine documenting Copper Country servicemen serving overseas during World War II.

Dates: 1941-1945

Shaft Sinking Apparatus Patents

 Collection — sc_box: MS 2, Folder: 20
Identifier: MS-612
Abstract

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.

Dates: 1943-1944

Shelden Avenue Historic District Collection

 Collection — Box: 1
Identifier: MS-351
Abstract

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.

Dates: 1986

Sherman Gym / Walker Arts and Humanities Building renovation records

 Collection — sc_box: MTU 3, Folder: 8-11
Identifier: MTU-256
Abstract

Records, 1959-1983, documenting the renovation plans for the Sherman Gym / Walker Arts and Humanities Building at Michigan Technological University.

Dates: 1959-1983

Sigma Rho Fraternity Records

 Collection — Box: 1
Identifier: MTU-081
Abstract

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.

Dates: 1922-1946

Sigma Tau Gamma House Research Collection

 Collection — sc_box: MTU 1, Folder: 28
Identifier: MTU-086
Abstract

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.

Dates: undated

Sivert Olson Furniture Store Records

 Collection — Box: 1
Identifier: MS-622
Abstract

Records, 1897-1901, of the Sivert Olson Furniture Store, located in Calumet, Michigan. Includes a store accounting journal and a merchandise ledger.

Dates: 1897-1901

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