Search

Back to top

Search Constraints

Start Over You searched for: Date range 1892 Remove constraint Date range: 1892
Number of results to display per page
View results as:

Search Results

Collection

Alpha Nu Literary Society (University of Michigan) records, 1843-1931

3 linear feet

University of Michigan student organization established in 1843 for the "intellectual improvement of its members." Members presented literary papers, held debates, and issued a manuscript periodical entitled "The Sybil." The record group consists of organizational records and "The Sybil."

The record group consists of such organizational records as minutes of meetings, constitution and by-laws, treasurer's books, inventories of the Alpha Nu Library, membership book, and scattered correspondents and business papers. Correspondents in the papers include Lewis Cass, April 1846, Robert McClelland, January 1846, Henry R. Schoolcraft, December 1845,and Ezra C. Seaman. Also included are volumes of the manuscript periodical, "The Sybil," which date (with several gaps), from 1843 to 1931. Most of "The Sybil" are from the early period of Alpha Nu, 1843 to 1854.

Collection

Alpheus Felch Papers, 1817-1896

6 linear feet — 6 oversize volumes — 1 oversize folder

Lawyer, Member of Michigan Supreme Court, 1842-1846, Democratic Governor of Michigan, 1846-1847, and holder of numerous other public offices; papers include correspondence and other papers documenting his career in public service.

The Alpheus Felch papers details the active life of this nineteenth century Michigan public servant. Not only are public issues discussed in the correspondence files but the researcher will also gain an understanding of some of the personal problems associated with public service. The collection also includes several files of other family members.

Collection

Alumnae Council (University of Michigan) records, 1890-1999 (majority within 1917-1980)

4.5 linear feet

The University of Michigan Alumnae Council was founded in 1917 as a group to support women at the University of Michigan. They are active fund-raisers, and use the money to sponsor women's housing, scholarships, and organizations at the University. The records consist of photographs and meeting minutes.

The records of the University of Michigan Alumnae Council are divided into two series: Photographs and Meeting Minutes.

Collection

Alumni Association (University of Michigan) Individual Photographs, circa 1880-1960s

8 linear feet

Photos of University of Michigan alumni, faculty and staff collected by the University Alumni Association.

Alumni Association (University of Michigan),Individual Photographs forms part of the larger University of Michigan Alumni Association record group. As a convenience, it is described here in greater detail than in the finding aid for the full record group. The Individual Photographs includes portraits and activity photos of celebrities and other figures associated in some way with the University, including students (especially athletes), alumni, faculty, staff, and prominent visitors (especially honorary degree recipients).

Collection

Alumni Association (University of Michigan) records, 1845-2001

169.8 linear feet (in 171 boxes) — 1 oversize volume — 84.4 GB (online)

Online
The Alumni Association of the University of Michigan was established in 1897 following a consolidation of the Society of Alumni with the alumni societies of the professional schools. The Michigan Alumnus became the association's official organ. As the organization grew, local chapters were established and provided greater structure. The records include files pertaining to the Alumni Association's administrative office and various chapters and interests groups. This includes national and international U-M alumni and alumnae clubs, the Alumnae Council, the Society of Alumni, the University of Michigan Black Alumni (UMBA-formerly the African American Alumni Council (AAC)), and the Reunion of Black Graduates (RBG). The records include but are not limited to correspondence, minutes, reports, and survey responses, audiovisual materials, digital files, photographs, and publications.

The collection spans 1845-2001. The textual records of the Alumni Association (boxes 1-133) are largely unprocessed, and are described in only general terms in this finding aid. Exceptions include files maintained by Marjorie Williams who served as the vice chair and chair of the Alumnae Council from 1960 to 1962, Class Reunion files, and Topical Files.

Additions to the collection (boxes 168-171) incorporate records, audiovisual materials, photographs, and publications pertaining to the University of Michigan Black Alumni (UMBA). To note are materials specifically related to the African American Alumni Council (AAAC)-formerly the UMBA, and the Reunion of Black Graduates (RBG). This includes information about the Dr. Leonard F. Sain Award, the Dr. Martin Luther King, Jr. scholarship and symposium, the Camp Michigania retreat, and annual reunion for black graduates photographs, planning materials, and souvenir books.

Collection

Amasa B. (Amasa Brown) Watson Family Papers, 1854-1932

2 cubic feet (in 4 boxes, 1 Oversized folder)

Family papers of Amasa B. Watson are divided into the following series: Amasa B. Watson Papers, Amasa B. Watson Family and Associates Papers, Mrs. Martha A. (Brooks) Watson Papers, and Miscellaneous Papers The papers include: biographical materials; family correspondence; business correspondence, mostly related to lumber and timber, but also the Republic National Convention, 1888; education of his nephews at the Michigan Military Academy (Orchard Lake, Mich.); General Orders, 1861; and after his death, his wife's correspondence related to the building of his mausoleum and the Amasa B. Watson Grand Army of the Republic (GAR) Post No. 395.

Family Papers, 1854-1932 and undated. The collection is divided into the following series: Amasa B. Watson Papers, Amasa B. Watson Family and Associates Papers, Mrs. Martha A. (Brooks) Watson Papers, and Miscellaneous Papers. Most of the collection documents Watson's business interests in pine lands and lumber sales.There are five folders of lumber correspondence with Hull and Watson; later M. B. Hull and Company, and finally Hull, Ulrich, and Company, 1879-1888, and four folders of related receipts and land taxes, 1860-1888. Eventually, Hull became executor of Watson's estate.

Family correspondence often relates to pine and land interests inherited from Watson. Family correspondence from his siblings concerns lumber and shingle sales. Correspondence from Watson's adopted sons, James and John Mead, is more personal in nature, and quite warm. In the correspondence, the boys describe their lives and experiences at school.

In the family and associates papers, there is correspondence with the family lawyer (and son-in-law) Thomas F. Carroll, and Watson's Mississippi agent, D. D. Carter, concerning land and estate concerns, 1903-1923. Correspondence to James and John Mead also concerns these issues, 1892-1894. The papers of Philander J. Mead (d. 1853), paternal grandfather of the Mead children and father of William J. Mead, are of little interest except where they concern pine and land interests. The papers of William W. Mead, 1888-1932, cover mostly his and his aunt/ mother's business concerns, estates, and the building of Amasa Watson's mausoleum. William was his aunt/ mother's right hand man. Mrs. Watson's papers cover her husband's estate, mausoleum, and land and timber business concerns. The Amasa B. Watson Grand Army of the Republic (G. A. R.) Post 395 correspondence documents Mrs. Watson's donations, both to Post 395 and to individual Civil War veterans. The G. A. R. letterhead has an illustration of Watson as an older man. Also included is a 1912 meeting booklet listing the Post's officers and regular meetings, held on the first and third Friday of each month at 325 Central Avenue. The booklet has an oval portrait of Amasa B. Watson on the title page.

Additional family and miscellaneous papers relate to land patents, mostly copies, 1884-1919, and abstracts of titles of Amasa B. Watson's land, created for his heirs and for legal purposes. Biographical information and a carte-de-visite of Amasa B. Watson in his Civil War uniform complete the collection.

Collection

American Board of Commissioners for Foreign Missions. Prudential Committee minutes, 1848-1892

49 items

This collection contains handwritten minutes, many with revisions and excisions, for 49 meetings of the Prudential Committee of the American Board of Commissioners for Foreign Missions between 1848 and 1892. Written by multiple clerks, the minutes contain information on attendance, votes, resolutions, current and future missions, letters received, appointees, offers of service, reports from the field, salaries, grants, funding distribution, and other subjects.

This collection contains handwritten minutes, many with significant revisions and excisions, for 49 meetings of the Prudential Committee of the American Board of Commissioners for Foreign Missions between 1848 and 1892. Written by multiple clerks, the minutes contain information on attendance, votes, resolutions, current and future missions, letters received, appointees, offers of service, reports from the field, salaries, grants, and funding distribution. Other subjects referenced include Native American tribes, the Dakotas "in the new frontier," the need for missionaries to have wives, death or health concerns related to members, legal or domestic issues with foreign officials, and mission work in Hawaii.

Among the Mission Stations referenced are:

  • Cape Town
  • Constantinople
  • Smyrna
  • Beirut
  • Oroomiah
  • Ahmednuggur
  • Canton
  • Amoy
  • Madras
  • Fuh Chau
  • Mosul
  • Shanghai
  • Aleppo
  • Peking
  • Guadalajara
  • San Sebastian
  • Prague
  • and others
Collection

American Council on Alcohol Problems Records, 1883-2015 (majority within 1920s-1960s)

7 linear feet (in 9 boxes) — 1 oversize folder

Formerly the Anti-Saloon League of America. Correspondence, reports, minutes, legal files, speeches by temperance leaders, bills relating to the prohibition question; papers (1934-1956) concerning National Temperance and Prohibition Council; pamphlets relating to temperance; and photographs.

The records are primarily of the Office of General Counsel and Legislative Superintendent of the Anti-Saloon League of America (1883-1933). Additionally, there are later materials (1934-1969) of the organization following the repeal of the prohibition amendment. The record group consists of seven feet of correspondence, reports, speeches and legal files.

Collection

Amos Hall orderly book, 1813-1893 (majority within 1813-1814)

6 items

This 108-page orderly book belonged to Major General Amos Hall, who commanded a New York militia unit near Buffalo, New York, during the War of 1812. The volume contains general orders and communications between Hall and other commanding officers stationed in western New York between December 24, 1813, and April 10, 1814. Two newspaper articles, published as late as 1893, are pasted on the book's final pages. The orderly book is accompanied by 4 copies of 2 reports of the United States House of Representatives in the 1840s, concerning financial claims John R. Williams made for property lost during the Niagara campaign of the War of 1812. Also included are a belt and attached buckle.

This 108-page orderly book belonged to Major General Amos Hall, who commanded a New York militia unit near Buffalo, New York, during the War of 1812. The volume contains general orders and communications between Hall and other commanding officers stationed in western New York between December 24, 1813, and April 10, 1814. Two newspaper articles, published as late as 1893, are pasted on the book's final pages. The orderly book is accompanied by 4 copies of 2 reports of the United States House of Representatives in the 1840s, concerning financial claims John R. Williams made for property lost during the Niagara campaign of the War of 1812. Also included are a belt and attached buckle.

The Orderly Book contains copies of general orders and correspondence issued daily between December 24, 1813, and December 29, 1813 (pp. 1-20), as well as orders and correspondence issued less regularly between January 10, 1814, and April 10, 1814 (pp. 20-108). Entries are composed in a number of different hands. Most orders were issued at American headquarters in Batavia, Buffalo, and Williamsville, New York, and from other unnamed posts in the Niagara region. The first order pertains to Hall's assumption of command of troops assembled near Buffalo. Throughout the following months, he issued and received orders about several aspects of the campaign in western New York, such as troop movements, troop numbers, and developments in the war. Other topics include the transfer of prisoners of war (January 10, 1814, pp. 40-41) and the hire of local Native Americans (December 27, 1813, pp. 11-12).

A copy of Amos Hall's certificate of membership in the Society of the Cincinnati is laid into the volume (July 4, 1786), and 2 newspaper clippings are pasted on its final pages: "In Olden Times. Robert Sutcliff's Travels in the Genesee Country" (Stephen B. Ayers, Post-Express, February 28, 1893) and "Interesting Sketch of Gen. Amos Hall" (Myron S. Hall, the Journal, undated).

The Government Publications series is comprised of 2 copies each of 2 printed reports issued by the United States House of Representatives, concerning claims John R. Williams made against the United States government for property destroyed by the British Army in December 1813 (Report No. 102, February 7, 1845) and for land near Detroit, Michigan (Report No. 5, December 20, 1847).

The Realia item is a belt with its original buckle still attached. The buckle depicts a grenade over the number "100," and originally belonged to a member of the British Army's 100th Regiment of Foot grenadiers.