Skip to main content

Certificates

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 19 Collections and/or Records:

Mary Bracco Manger Papers

 Collection — Multiple Containers
Identifier: MS-249
Abstract

Papers, circa 1908-circa 1941, of Mary Bracco Manger of Calumet, Michigan. Includes personal correspondence, photographs and other printed ephemera as well as two notary public certificates for Emil H. Manger and portraits of Mary Bracco Manger and Emil H. Manger.

Dates: Circa 1908-Circa 1941

Mass Co-operative Company Records

 Collection — Multiple Containers
Identifier: MS-429
Abstract

Records, 1918-1969, of the Mass Co-Operative Company of Mass, Michigan with branches in Bruce Crossing and Baraga. Includes an account ledger, bills, receipts, stock certificates, and a check book with canceled checks.

Dates: 1918-1969

Michigan Technological University Administrative Services Records

 Collection — Multiple Containers
Identifier: MTU-029
Abstract

Records, 1959-1981, of the Administrative Services office for Michigan Technological University in Houghton, Michigan. Includes records of the reorganization of Michigan Technological University from the Michigan College of Mining and Technology. Also includes framed award certificates and a commemorative poster with a flag and patch from Columbia Space Shuttle's inaugural mission in April, 1981.

Dates: 1957-1981

Michigan Technological University Board of Control Collection

 Collection — Multiple Containers
Identifier: MTU-007
Abstract

Collection, 1898-present, of the Board of Control of Michigan Technological University in Houghton, Michigan. An on-going collection, includes minutes and agendas from regularly scheduled meetings, as well as various resolutions and certificates relating to name changes to the university and separation papers of Lake Superior State College.

Dates: 1898-

Nils P. Johnson Papers

 Collection — Sc_box MS 1, Folder: 37
Identifier: MS-398
Abstract

Papers, 1890-1893, of Nils P. Johnson, resident of Red Jacket (or Calumet), Michigan during the 1890s. Includes some Finnish (?) manuscript material, as well as a dues book and certificate from the Calumet Lodge #134 of the Independent Order of Odd Fellows and a law office receipt for articles of association for the Finnish National Evangelical Lutheran Congregation.

Dates: 1890-1893

Rotary Club of Houghton Collection

 Collection — Multiple Containers
Identifier: MS-419
Abstract

Collection, 1923-2005, of the Rotary Club of Houghton, Michigan. Includes bulletins, newsletters, programs, Seafood Fest material, Bridge Fest material, financial records, certificates and awards, photographs, newspaper clippings, and a felt banner hung at the annual Rotary picnic at Wink Gundlach's camp.

Dates: 1923-2005

Ruth G. Butler Papers

 Collection — Multiple Containers
Identifier: MS-420
Abstract Papers, circa 1961-circa 1983, of Ruth Butler, a native of Republic, Michigan and long-time resident of Houghton County, Michigan. Includes personal papers, files on the founding of the Houghton County Historical Society and the Upper Peninsula State Fair Board as well as files relating to Mrs. Butler's political activities with the Michigan Constitutional Convention and the Michigan State Central Committee. Also includes various certificates, recognition awards, photographs and...
Dates: Circa 1961-Circa 1983

Schleeter Family Papers

 Collection — Box 1-1A
Identifier: MS-639
Abstract

Papers, circa 1922-circa 1939, of the Schleeter family of Lake Linden, Michigan. Includes correspondence, financial documents, ledgers, certificates, clippings, and photographs.

Dates: Circa 1922-Circa 1939

Wilfrid C. Polkinghorne Collection

 Collection — Multiple Containers
Identifier: MTU-207
Abstract

Articles and letters for Reverend Stephen Polkinghorne, the father of Wilfrid C. Polkinghorne; newspaper articles, letters, pictures, and awards for Wilfrid C. Polkinghorne.

Dates: Circa 1907-Circa 1959