Search

Back to top

Search Constraints

Start Over You searched for: Date range 1872 Remove constraint Date range: 1872 Names Bentley Historical Library Remove constraint Names: Bentley Historical Library
Number of results to display per page
View results as:

Search Results

Collection

Michigan Masonic Publications, [185-]-[198-] (majority within 1950-1970)

7 linear feet

Programs, flyers, handbooks, newsletters, bylaws, directories, rituals, and miscellaneous publications of a variety of Masonic organizations in Michigan.

The Michigan Masonic Publications collection includes programs, flyers, handbooks, newsletters, bylaws, directories, rituals, and miscellaneous publications of a variety of Masonic organizations in Michigan. Statewide bodies and local bodies in Southeastern Michigan are most strongly represented. Although materials printed as early as the 1850s are found in the collection, the bulk of items date from the 1950s through 1970s.

Histories of organizations and proceedings of the major orders in Michigan, as well as a few reference works relating to freemasonry in general, are cataloged separately in the Michigan Historical Collections printed works catalog.

Collection

Michigan Office of the Auditor General records, 1840-1937

1 linear foot

Miscellaneous records of the Michigan Office of the Auditor General.

The record group consists of miscellaneous materials received as part of the accessioning of the papers of Governor William Milliken. Most of the records date in the mid-1930s, although there are some items dating as early as 1840. The record book includes a letterpress book (1842-1850) as well as balance sheets and financial work sheets, 1934-1937; statement of operations, 1934-1936, of the Michigan War Loan Sinking Fund; and appraisal book of Dewey and Hazelton asset lands.

Collection

Michigan State Land Office Board records, 1816-1924

101 oversize volumes — 69 oversize folders (in 20 boxes)

Records of United States land offices in Marquette and Grayling, Michigan. Plat and tract books containing the record of the survey and sale of public lands in Michigan.

The records originally came from two sources. Volumes 1-51 and 78 to 87 (tract books for the Lower Peninsula) and the outsize folders (Lower Peninsula plat maps) are copies of earlier records made in 1894 for the Grayling Land Office. When that office was closed in 1898 the records were transferred to the Marquette Land Office. Volumes 52-77 and 88 (tract books for the Upper Peninsula) and volumes 150A-161 (plat maps for the Upper Peninsula) are the original records kept in the Marquette Land Office (originally in Sault Ste. Marie) beginning in 1847.

The records were transferred to the General Land Office in Washington, D.C., when the Marquette Land Office was closed in 1925. In 1940, the Auditor General of Michigan, who was the chairman of the Michigan State Land Office Board, accepted the records for the state. (The State Land Office Board was established in 1937, and was not related to the Michigan State Land Office, which was abolished in 1914 and replaced by the Public Domain Commission.) Because of crowded conditions in the State Capitol, the Auditor General asked that the records be deposited in the Michigan Historical Collections, where they could be used by a WPA Writers Project study of the disposal of public lands in Michigan. They have been on deposit at this library since that time.

Collection

Middle English Dictionary Citation Slips, 1860-2001

582 linear feet (in 1164 boxes)

The Middle English Dictionary, a comprehensive dictionary of the English language as it was used between 1100 and 1500, was in production at the University of Michigan from 1930 to 2001. Collection contains 3 million citation slips used in compiling the Middle English Dictionary, including citations donated by Oxford English Dictionary and Cornell University in addition to those generated by systematic reading of Medieval English texts and manuscripts. Citations include vocabulary words along with context and notes concerning sources.

The Middle English Dictionary (MED) citation slips, over three million individual slips of paper, represent the raw material used in the compilation of the MED. The citations include the original slips donated by the Oxford English Dictionary and Cornell University as well as those generated through the MED project's reading program. Some 200 readers pored through Middle English texts, including Bibles, letters, diaries and legal documents. Scientific texts were also read in order to capture a technical vocabulary not appearing in literary texts. Words gleaned from these readings of Middle English texts were copied by MED staff, along with the context (a phrase or a sentence or two), onto slips of paper along with notes concerning the source of the citation. Each citation typically consists of a line or two copied onto a slip, or sometimes a whole paragraph or stanza cut from a copy of a book. The slips contain short titles assigned to the individual texts by the MED; these short titles may be found in the Middle English Dictionary Plan and Bibliography (1954), Plan and Bibliography Supplement I (1984), and the comprehensive 2nd edition of the Plan and Bibliography (2007).

The citation slips are organized alphabetically by headword. Originally the citation slips were stored at the MED facilities in some 900 boxes each 16 inches long and 8 1/2 inches wide. Each of the boxes could hold up to 4,000 slips. In 2001, prior to transfer to the Bentley Historical Library, the slips were reboxed maintaining their original order into archival storage containers. The archival boxes, smaller in length, expanded the box count for the citations slips to 1,137 boxes. An archival box normally contains a number of entries separated by cardboard guidecards, but occasionally, in the case of commonly used words, may contain only one.

In each entry the organization of materials is as follows (with slight variations--the order becomes more fixed as the alphabet goes on): (a) the copy used in the printed MED, with definitions written on yellow slips (with senses and subsenses indicated by numbers and letters where appropriate), followed by the citation slips in chronological order illustrating each sense and subsense; (b) spelling and form lists on pink slips, plus cut-up's from the OED entry as well as those in other dictionaries, along with the editor's and other notes; miscellaneous rejected citation slips preceded by a pink slip (usually those that are too late or too early, that are from other languages, or that cross senses); (d) rejected citation slips by sense and subsense, in chronological order, each preceded by a pink slip; (e) duplicate citation slips from the OED, preceded by a single pink slip.

The following inventory gives the beginning and ending headwords for each of the 1,137 boxes of citation slips. Abbreviations in the inventory are: adj.= adjective; adv.= adverb; art.= article; conj.= conjunction; cont.= continued; def.= definite; ger.= gerund; interj.= interjection; n.= noun; pl.= plural; poss.= possessive; pref.= prefix; prep.= preposition; pron.= pronoun; rel.= relative; suf.= suffix; sup.= superlative; v.= verb. Also, three Middle English characters are used in the headwords: æ, alphabetized as a + e; 3 (lower case), alphabetized between g and h; þ and ð, alphabetized as t + h.

The supplement slips were stored at the MED facilities in the same kind of boxes as the original citation slips, but were reboxed during the summer of 2001 into the smaller archival boxes, expanding the original box count of 18 to 27. The supplement boxes contain primarily supplementary quotations for already existing entries or quotations for new entries; in only a limited number of cases are there full-fledged edited entries like those in the printed MED or in the electronic MED.

NOTE: The contest list has been broken by letters to aid in navigation. Since boxes do not always break on a new letter, some words at the beginning of each letter may be in the previous box.

Collection

Milan Area Historical Society collection, 1833-2017

11.7 linear feet (in 15 boxes) — 4 oversize volumes — 2 oversize folders — 31 GB (online)

Online

The Milan Area Historical Society collection consists of Visual Materials and Collected Historical Materials. The Visual Materials includes postcards and photographs of the Milan area dating from the 1860s to 2006. Also included are photographic negatives of Paul Holcomb who was both a private photographer and photographer for the Milan newspaper. The Collected Historical Materials includes documentation of area businesses, community events, prominent individuals and families, organizational records, high school materials, and newspaper clippings dating to 2008. A series titled 2018 Accessions includes additional overlapping materials from the Visual Materials and Collected Historical Materials series.

Collection

Miner T. Cole papers, 1863-1911

0.2 linear feet — 1 oversize folder

Online

Correspondence (1865-1901), with letters about his Civil War activities (including one written on Dec. 29, 1861 from Camp Lebanon to his parents, which contains a description of his quarters and the accidental burning of his tent); also a record of labor accounts, 1872-1875, military service papers and miscellaneous election tickets and campaign ribbons. Correspondents include: Charles M. Croswell and Fred M. Warner.

Collection

Minnie C. M. Fay collection, circa 1850-1950

1 linear foot

Papers collected by Minnie C. M. Fay of Battle Creek, Michigan. Genealogical, and family records, and photographs.

The Minnie Fay collection consists of genealogical and family records, family photographs, and a diary, 1857-1858 probably of a Henry Chandler.

Collection

Mitchell and McClure Lumber Company records, 1866-1928

11 linear feet — 10 microfilms

Records of the Mitchell and McClure Lumber Company of Saginaw, Michigan and Duluth, Minnesota. Correspondence and financial papers concerning company land and lumbering enterprises, and later activities in home building, silo construction, and silage production; records of A.J. Stevens & Co. and McClure-Stevens Land Company of Gladwin, Michigan also business files and diaries of company co-founder, William C. McClure.

The record group is divided into the following series: Mitchell and McClure Lumber Company; William C. McClure materials; Other Business Enterprises; and Financial records. In addition to the records of the company, the record group includes documentation of other enterprises, such as home building and silo construction and silage production. There are also some records of the A.J. Stevens Land Company of Gladwin, Michigan. The William C. McClure series is important for the run of personal diaries maintained by McClure in the period of 1872-1903.

Collection

Mitchell-Strong family papers, 1836-1925

4 linear feet

Residents of Calhoun and Lenawee counties, Michigan. Family letters and documents.

This is a collection of family letters preserved by Betsey Mitchell Strong and donated to the Michigan Historical Collections by her grandson Homer Dennis Strong. The collection consists of approximately 1400 family letters and documents covering the period of 1836 to 1925 and three volumes of transcriptions of the documents made by Doris Boldt.

The collection is maintained in numbered envelopes in approximate chronological order. In 1988, the library received a first accession of some 440 letters with a register of these letters compiled by Doris Boldt. This register included document number, date, recipient, sender, and notes about contents.

In 1990, Mr. Strong donated nearly 1000 additional letters and documents with typed transcriptions of the collection made by Doris Boldt. In the two year interim since the first accession, however, Boldt had created a new numbering sequence for the collection. This numbers refer to the pages of the transcription volumes. Once again, Boldt provided a register to letters. This register includes both original numbers and revised numbers.

Collection

Monroe County (Mich.) records, 1819-1943

0.6 linear feet (in 2 boxes) — 5 oversize volumes — 4 oversize folders

Miscellaneous county records.

The record group has been arranged into the following series: School records; Elections; Taxation, assessments, etc.; Census reports; and Miscellaneous. Items of interest include school reports, 1835-1883 and school census, 1914 and 1920; election registrations, poll lists and election returns, 1820-1888; highway assessment and tax records, 1819-1943; assessment roll of Milan township, Michigan, 1902, lists and abstracts of sales of state lands, 1860-1899; tavern permits, 1836-1838; abstracts of permits, occupations and new establishments, 1830-1840; bonds, 1822 and 1841-1892; drain survey, 1861; certificates of sales of swamp lands, 1867; census reports of Port Lawrence township (later part of Ohio), 1827, and Ida township, 1837; military lists,1869-1886; and contracts of Monroe County Detecting Society (vigilance committee) for 1848 and 1853.