Search

Back to top

Search Constraints

Start Over You searched for: Formats Reports. Remove constraint Formats: Reports.
Number of results to display per page
View results as:

Search Results

Collection

Hilon A. Parker family papers, 1825-1953 (majority within 1853-1911)

3 linear feet

This collection is made up of correspondence, diaries, documents, ephemera, and other items related to Hilon A. Parker and other members of the Parker family. The papers reflect Hilon A. Parker's life in Plessis, New York; his service in the 10th New York Heavy Artillery Regiment during the Civil War; and his postwar work as a railroad engineer and administrator.

This collection (3 linear feet) is made up of correspondence, diaries, documents, ephemera, and other items related to Hilon A. Parker and other members of the Parker family. Materials pertain to Hilon A. Parker's life in Plessis, New York; his service in the 10th New York Heavy Artillery Regiment during the Civil War; and his postwar work as a railroad engineer and administrator.

The correspondence (464 items) consists mainly of personal letters written and received by Hilon A. Parker between the 1860s and early 1910s. During the Civil War, Hilon A. Parker and his brother Harvey exchanged letters and wrote to their parents about service in the Union Army. Hilon served in the 10th New York Artillery Regiment. Thirza Parker, Hilon and Harvey's sister, provided news from Plessis, New York, while her brothers were away. Much of the correspondence from the late 1860s consists of letters between Hilon A. Parker and Mary Cunningham, his future wife. Hilon described the scenery and his work for railroad companies in Iowa, and Mary wrote about her life in Copenhagen, New York. After their marriage, most of the correspondence is comprised of incoming letters to Hilon A. Parker from personal and professional acquaintances. Parker received many condolence letters following Mary's death in early 1892. Later items include content related to Native American schools and to Parker's career in the railroad industry. A few late items sent to Hilon's daughter Florence in 1911 and 1912 concern his estate.

A group of 36 pencil and colored drawings and 32 letters relate to students at the Rainy Mountain Boarding School on the Kiowa-Comanche-Apache reservation in western Oklahoma. Kiowa schoolchildren gave the drawings as thank you notes to Hilon Parker, general manager of the Rock Island Railway, for a train ride he arranged for them in 1899. The children's ledger drawings show teepees, traditional Native American costume, and animals such as horses and buffalo. The children sent 13 letters to Hilon A. Parker on May 5, 1899. The Kiowa correspondence and drawings are accompanied by a group of 19 letters by grade school children in Chicago, Illinois, to Florence Parker Luckenbill, Hilon A. Parker's daughter, around 1925. The Chicago children commented on the Kiowa drawings and letters.

The Hilon A. Parker diaries (31 items) form a continuous run from 1860 to 1911, with the exception of the years 1896 and 1903. His brief daily entries concern life in Plessis, New York, in the early 1860s; service in the 10th New York Heavy Artillery Regiment during the Civil War; and work for the Chicago, Rock Island & Pacific Railway Company. Lucinda Parker, Hilon's mother, kept 6 diaries covering the period from 1858-1865, excepting 1862. She commented on her daily activities and social life in Plessis, New York.

Hilon A. Parker made entries in a commonplace book from February 1863-August 1863 and in April 1866. The first section of the volume contains poems and brief essays composed at Fort Meigs in Washington, D.C. Many of the entries refer to military life and to the war. The later pages of the volume include diagrams of cannons, mathematics and physics notes, and definitions of military terms. Items glued into this section of the volume include a small paper flag and many clipped autographs.

The collection's military documents (39 items) include orders, passes, commissions, and other documents related to Hilon A. Parker's service in the 10th New York Artillery Regiment during the Civil War; one item pertains to his pension. Undated materials include a casualty list and a blank voucher form.

Nine account books belonging to Hilon's father Alpheus Parker span the years from 1853-1878. Some of the volumes pertain to Parker's accounts with specific banks. Hilon Parker's business papers contain 35 accounts, receipts, and other items related to his personal finances and to his work for the railroad industry; one item concerns his voter registration (October 19, 1888). Most of the later material, including contracts and other agreements, regard business agreements between railroad companies. Some of the accounts are written on stationery of the Chicago, Rock Island & Pacific Railway Company.

Mary Cunningham's Hungerford Collegiate Institute papers (40 items) include essays, poetry, report cards, and newspaper clippings related to Cunningham's studies at the institute in the mid-1860s. The papers include a manuscript magazine called The Nonpareil, edited by Mary Cunningham (Vol. 5, No. 8: November 18, 1863).

Approximately 80 speeches, addresses, and essays written by Hilon A. Parker pertain to the Civil War, the Republican Party, and Illinois politics. Parker also composed speeches and essays about the life of Abraham Lincoln and about Native Americans.

The Hilon A. Parker family papers include 8 photographs: an ambrotype image of several members of the Parker family posing outside of the Parker & Fairman storefront in Plessis, New York, and portraits of Derrinda Parker Tanner (tintype), Isaac L. Hitchcock (daguerreotype), Lucinda and Thirza Parker (daguerreotype), two unidentified women (ambrotypes), Hilon A. and Harvey M. Parker in military uniform (card photograph), and Hilon A. Parker as a grown man (photographic print).

A scrapbook contains newspaper clippings, ephemera, and other items related to the life of Hilon A. Parker. Many articles concern Civil War veterans' groups (the Englewood Union Veteran Club and the Grand Army of the Republic) and other topics related to the war, such as an article regarding a reunion of the 10th New York Heavy Artillery Regiment, the fate of John Brown's wife and sons, memorial poems, and a map of entrenchments around Petersburg, Virginia. Other groups of clippings concern Illinois politics, liquor laws, the railroad industry, and the life of Hilon A. Parker.

The papers include newspaper clippings (21 items), biographical notes and writings (18 items), a hand-sewn US flag made by Thirza Parker for Hilon Parker while he served in the Civil War, a silhouette made in Denver, Colorado, in 1903, and other items.

Collection

Horace Miner collection, 1941-1992 (majority within 1941-1945)

0.5 linear feet

This collection contains military records, photographs, printed publications, maps, and ephemera related to Horace Mitchell Miner's service with the United States Army Counter Intelligence Corps in North Africa and Europe during World War II.

This collection contains military records, photographs, printed publications, maps, and ephemera related to Horace Mitchell Miner's service with the United States Army Counter Intelligence Corps in North Africa and Europe during World War II.

The Military Papers series (27 items) contains reports, orders, and other material related to campaigns in North Africa and Europe during World War II. The documents pertain to military personnel, orders, intelligence procedures and policies, counterintelligence operations, and the progress of the war in Central Europe. A small group of items pertains to a tea hosted by King George VI and the queen consort, Elizabeth, in November 1943. The series includes Miner's military identification, a translation of a "captured diary" (Lemiers, [Netherlands], September 16, 1944-September 29, 1944); a document promoting Otto Sulzbach to SS-Sturmbannführer of the Waffen-SS, signed by Heinrich Himmler (December 8, 1941), a signed note of thanks by Heinrich Himmler (undated), and a Counter Intelligence Directive for Germany issued by the 12th Army Group headquarters (April 18, 1945). Later items include a 1953 essay by Horace Miner about the actions of the II Corps in Tunisia and Sicily, printed letters from George H. W. Bush and Gordon R. Sullivan (October 1991), and a veterans' newsletter (July 15, 1992).

The Photographs and Maps series is comprised of photographs, printed and manuscript maps, a photographic aerial map, and a group of arranged and mounted photographs and colored manuscript maps.

The group of mounted photographs and maps respect the German invasion of France in 1940. The maps show the Wehrmacht's increasing progress through Belgium, Luxembourg, and France, and the photographs depict German soldiers, military cemeteries, German soldiers' graves, military equipment, destroyed buildings, and concrete bunkers. Some items are annotated in German. Two loose photographs are images of the Buchenwald concentration camp after Allied liberation, and a third shows a plaque donated to Clifton College by former members of the 1st United States Army's Headquarters Regiment in 1991.

The Printed Items and Ephemera series contains manuals, articles regarding military campaigns, propaganda, and other items related to North Africa, Italy, and Germany. One handbook and two manuals concern the Allied Forces' counterintelligence operations. La Favola Vera del Britanno, an illustrated book in Italian, is a work of propaganda in the form of a children's book, negatively depicting Great Britain. Three books about Hitler, the Nazi Party, and the SS were published in Germany between 1933 and 1940. Six items in the series are catalogued separately (see below). Ephemeral materials include items written in Arabic, a humorous poster regarding best practices for civilian blackouts, and United States, United Kingdom, and Romanian flags.

Collection

Information Technology Division (University of Michigan) publications, 1971-2009 (majority within 1985-1999)

5.5 linear feet

Includes bibliographies, brochures, bulletins, manuals, newsletters, proceedings, and reports from the Information Technology Division. Also contains publications from the Center for Information Technology Integration, Consulting and Support Services, Information Technology General Council, Merit Computer Network, Office of Administrative Systems, Information Systems and Services, Office of Instructional Technology, Telecommunications Systems, University Information Systems and User Services.

The Information Technology Division began publishing many of the Computing Center's manuals and newsletters after 1989 and 1990. Before those dates, they may be found in the publications group Computing Center Publications. After the transfer of Computing Center activities to the Information Technology Division, the researcher may find those publication in Information Technology Division Publications. Notes are made to this effect throughout the container lists. Please consult both finding aids.

The ITD Publications subgroup (5 linear feet) is divided into two series: Unit Publications and Sub-Unit Publications.

Collection

Institute for Social Research (University of Michigan) publications, 1946-2013 (majority within 1950-1990)

6.5 linear feet — 477.9 KB (online)

Online
The ISR Publications contains publications of the Institute for Social Research and several sub-units, especially the Survey Research Center. The publications include annual reports, histories, bibliographies, newsletters, brochures and research reports.

The ISR Publications include annual reports, bibliographies and book catalogs, brochures, histories, lectures, newsletters, such as FYI and Open Channel, and reports such as Perceptions of safety and security at the University of Michigan. Contains annual reports, bibliographies, brochures, bulletins and course catalogs, manuals, newsletters, and reports from the Center for Political Studies, Center for Research on Utilization of Scientific Knowledge, CIEL Project: Computers in Early Literacy, Inter-university Consortium for Political Research, National Archive of Computerized Data on Aging, Research Center for Group Dynamics, Survey Research Center, and the Population Studies Center.

The Publications series (6.5 linear feet, 477.9 KB) consists of three subseries: Unit Publications, Sub-Unit Publications, and Topical Publications.

Collection

Jacob Mordecai collection, 1804-1835

7 items

This collection contains letters and drafts pertaining to Jacob Mordecai of Warrenton, North Carolina, and Richmond, Virginia. The materials concern topics such as education, the Richmond Academy, biblical prophecy.

This collection (7 items) contains letters and drafts pertaining to Jacob Mordecai of Warrenton, North Carolina, and Richmond, Virginia. The materials concern topics such as education, the Richmond Academy, and biblical prophecy. The first item is a partial personal letter from Jewish merchant Moses Myers of Norfolk, Virginia, to "Monsr. Burrell" of Philadelphia, Pennsylvania. The remaining items pertain to Jacob Mordecai, including 2 letters from Episcopal preacher A[dam] Empie, who discussed Old Testament prophecies about the messiah. Four items relate to the Richmond Academy, including 2 reports containing suggestions for the school's curriculum and administrative affairs. See the Detailed Box and Folder listing for more information about each item.

Collection

James B. Pond papers, 1863-ca. 1940s

1 linear foot and 5 volume

This collection is made up of autobiographical manuscripts, correspondence, documents, and family photograph albums related to James B. Pond, Sr. and Jr. Some of the items pertain to Pond's service during the Civil War and both father and son's lecture business.

This collection is made up of autobiographical manuscripts, correspondence, documents, and family photograph albums related to James B. Pond, Sr. and Jr. Some of the items pertain to Pond Sr.'s service during the Civil War and both father and son's lecture business.

The Pond Family Papers series includes one box containing miscellaneous correspondence ranging in date from 1896-1932, Civil War related material, autobiographical sketches, family photographs, and personal photograph albums.

The Civil War related material includes a few items relating to James Pond's Civil War service in the 3rd Wisconsin Cavalry, among which are a typescript of official reports relating to the massacre at Baxter Springs, Kansas, a printed poem on the massacre, and a printed notice of the death in the 1880s of William T. Brayton of the 3rd Cavalry. Pond also collected other reminiscences of the war, including an autobiographical account of Mrs. Horn, wife of a Missouri surgeon, which includes a description of Quantrill's raiders pillaging town and taking her husband prisoner, and a memoir of Edward P. Bridgman, a soldier in the 37th Massachusetts Infantry who served with John Brown in 1856, and may have known Pond.

More than half of this series consists of autobiographical manuscripts, parts of which, at least, were published as magazine articles. Most of these focus on his early years (prior to 1861) when he and his family were living a marginal existence in frontier Wisconsin and when he was a young man in search of a livelihood. The collection includes three major manuscripts, each present in several copies or versions, all of which are related to each other - "A Pioneer Boyhood," "The American Pioneer: My Life as a Boy," and "Pioneer Days" - plus there are less polished manuscripts of childhood and Civil War reminiscences. All appear to have been written initially in 1890, though some copies were apparently made several years later. In addition, there is an autobiographical sketch "How I got started in the Lecture Business" in which he describes his part in Anna Eliza Young's "apostatizing" and entering onto the lecture circuit.

The collection also contains 5 photograph albums. These volumes contain over 800 personal photographs taken between 1896 and 1902, including many pictures of family members at leisure both indoors and outdoors and Pond's business acquaintances from his lecture agency. Travel photographs include views of Colorado Springs, Colorado, and Winnipeg, Manitoba, as well as a group of pictures taken during a visit to England, Switzerland, and Germany in 1901. European items include a series of colored prints, located in Volume 4. The albums contain images of locomotives, railroad cars, and steamships. Volume 1 contains images of the inauguration of William McKinley and Volume 2 contains images of crowds gathered for a GAR parade in Buffalo, New York. Throughout the albums are glimpses of various lecture tours and clients including John Watson (Ian Maclaren) and Anthony Hope in Volume 2 and Francis Marion Crawford in Volume 3. Other notable figures include Sam Walter Foss and William Dean Howells in Volume 1, Charles W. Blair and Edward William Bok in Volume 3, and Sir Henry Morton Stanley, Charles William Stubbs, Robert Stawell Ball, Horace Porter, Frank Thomas Bullen, and Israel Zangwill in Volume 4. In addition to the albums, there are loose photographs of family, James B. Pond Jr., and the Adventurers' Club of New York. Oversized photographs are housed in Box 3.

The Pond Lecture Bureau Papers series consists of one box containing client files (arranged chronologically), loose photographs, and ephemera. Much of the content consists of correspondence between clients/prospective clients and photographs of clients (likely for promotional material). This series spans from 1877 to the 1940s covering periods of ownership from both James B. Pond, Sr. and Jr. Some of these clients are as follows: Henry Ward Beecher, Reverend Joseph Parker, Thomas DeWitt Talmage, Leon Pierre Blouet, Reverend John Watson (Ian Maclaren), William Winter, Edward Rickenbacker, Harry A. Franck, Gunnar Horn, Maurice Brown, and Major Radclyffe Dugmore. Unidentified oversized photographs and a scrapbook are housed in Box 3.

Collection

James Moncrieff papers, 1710-1894 (majority within 1780-1804)

403 items (1.5 linear feet)

The James Moncrieff papers are made up of letters, documents, and reports partially documenting the military career of Moncrieff, a British engineer. In particular, the papers regard Moncrieff’s engineering work following the siege of Charlestown, South Carolina (1780 ff.), and in the West Indies in the early 1790s.

The James Moncrieff papers consist of 403 items, dated from August 2, 1710, to June 15, 1894 (the bulk dating between August 28, 1780, and April 4, 1804). The collection contains seven bound letter and account books, 38 pieces of correspondence, 244 documents pertaining to Works and Services for the Engineers Dept. of the British military, six military reports, 43 miscellaneous military documents, 10 documents pertaining to land holdings, 41 personal and financial documents, and 14 miscellaneous items.

The letterbooks and 38 individual letters pertain to the military career of James Moncrieff and regard military orders, personal purchases of Moncrieff, military purchases, military fortifications and other matters pertaining to the Engineer Corps. The 244 documents are numbered payment orders for Works Services in the Engineers Department of the British military. They include detailed lists of services and materials purchased for the operation of the Department. Each document is authorized and signed by the Commanding Engineer, James Moncrieff, by the sellers after payment, by the Paymaster, and by witnesses to the financial transactions. The 6 Military Reports (1791), initialed by G.B., G.D., B.P. and J.M., contain material regarding military engineering in the West Indies. Four of the reports contain James Moncrieff’s reports on military fortifications on Barbados, Dominica, St. Christopher’s and St. Vincent’s. The remaining reports are investigations into account fraud by bookkeepers on Barbados and St. Christopher’s.

The 43 miscellaneous military documents regard the Royal Engineer Corps. 10 documents pertain to land in Great Britain, several of which relate to the estate of George Moncrieff. The most extensive of the land documents is 13 pages in length and is titled “Search of Incumbrances on the Lands of Kingsbarns” (November 11 to November 20, 1887). The 41 documents related to personal affairs are almost exclusively accounts and receipts of James Moncrieff.

The 14 miscellaneous items include four bound volumes, including a manuscript book of poetry and notes by Moncrieff on the principles of war and on water drainage. The remaining 10 items are all undated and consist of: one printed fragment, one manuscript fragment, six unlabeled maps, one broadside and a print labeled “THE CASINO Promenade Concert Rooms.”

Collection

James O. Gawne report book, 1905-1906

1 volume

This manuscript contains Midshipman James O. Gawne's reports on machinery and activities aboard the USS Olympia and USS Cleveland between 1905 and 1906. The reports are made up of 22 pages of text, 4 diagrams, and 1 map. They include descriptions and illustrations of the ships' machinery; details about target practice exercises off Pensacola; and an account of temporary camp near Guantánamo Bay, Cuba.

This manuscript contains Midshipman James O. Gawne's reports on machinery and activities aboard the USS Olympia and USS Cleveland between 1905 and 1906. The reports are made up of 22 pages of text, 4 diagrams, and 1 map. Most reports were approved by Gawne's commanding officers: H. G. O. Colby, J. D. Adams, or Edward Francis Qualtrough. Gawne composed the dated sections between June 30, 1905, and May 15, 1906.

J.O. Gawne wrote his reports on odd numbered pages, and added some diagrams and labels on even numbered pages. The first 2 pages consist of a "General Description of U.S.S. Olympia," which provides information on the ship's physical specifications, cost and construction, and engines and other machinery (pp. 1-3). The next 3 pages (pp. 5-9) concern target practice, with instructions for calculating corrections when firing artillery in rough water. This section is accompanied by an example and a diagram (p. 6), as well as a description and diagram of the layout of a rifle range near Guantánamo, Cuba (p. 8). Gawne then reported on target practice near Pensacola, Florida (written from Monte Cristi, Dominican Republic, pp. 11-19). Gawne described several aspects of the exercise, including the performance of individual guns and the methods of firing them. He provided a labeled diagram of the sights used in the Olympia's two-gun turrets (p. 19). Gawne next provided a technical overview of the Olympia's evaporation system, with a labeled diagram (pp. 21-23).

On August 24, 1905, the crew of the Olympia arrived at Guantánamo Bay, Cuba, where they set up the temporary Camp Bradford. Gawne reported on the surrounding area, campsite, and life at the camp until it was dismantled on August 26 (pp. 25-31). He included a map of the camp, for which he provided a key (pp. 26-27). Pages 33-37 hold information on the Olympia's ice machines, including mechanical details and a list of their constituent parts. Page 39 recapitulates the process of repairing the ship's condensers. The final report is a general description of the USS Cleveland, including its specifications, layout, guns, engines, and other operating machinery (pp. 41-49).

Illustrations:
  • Page 6: Diagram of a method for finding correction, USS Olympia target practice
  • Page 8: Diagram of a United States Navy target range, Guantánamo Bay, Cuba
  • Page 19: Diagram of gun sights/turrets, USS Olympia
  • Page 23: Diagram of evaporation system, USS Olympia
  • Pages 26-27: Map of Camp Bradford, Guantánamo Bay, Cuba
Collection

James Stothert papers, 1784-1807

55 items

The Stothert papers consist of reports from plantation overseers in Saint James Parish, Jamaica, to their absentee landlord, James Stothert.

The Stothert papers consist primarily of reports from plantation overseers in Saint James Parish, Jamaica, to their absentee landlord, James Stothert of Edinburgh. Routine, at some basic level, these reports include valuable information on the condition of slaves, the profitability of crops and rents, discussions of expenses incurred in the operation of the plantations, and the routine mechanics of sugar production, including some commentary on efforts at improving the process. There is one reference to an armed conflict with fugitive slaves in Trelawny Town, and a particularly poignant letter of 1799 requests that Stothert sell or free the writer's daughter to a man wishing to marry her.

Collection

James Terry family papers, 1838-1953 (majority within 1879-1894)

0.75 linear feet

The Terry family papers contain correspondence, documents, and other items pertaining to the family of James Terry, Jr., who was curator of the Department of Archaeology and Ethnology at the American Museum of Natural History in the early 1890s. The materials concern Terry's lawsuit against the museum regarding his private collections, his archaeological career, and life on the Terry family farm in the 1830s.

The Terry family papers (0.75 linear feet) contain correspondence, documents, and other items pertaining to pertaining to the family of James Terry, Jr., who was curator of the Department of Archaeology and Ethnology at the American Museum of Natural History in the early 1890s.

The James Terry, Sr., Diary contains 27 pages of daily entries about Terry's farm and the progress of his crops between July 17, 1838, and September 16, 1838. The diary entries are followed by 7 pages of notes about the 1838 hay, rye, and turnip harvests, with additional references to wheat and corn. One note refers to crops planted the following spring (March 21, 1839).

Items pertaining to James Terry, Jr. , are divided into 5 subseries. The Correspondence and Documents subseries (235 items) contains letters, legal documents, and financial records related to James Terry's archaeological career, as well as drafts of letters written by Terry. From 1879 to 1891, Terry received letters from archaeologists and other professionals, such as Albert S. Bickmore and R. P. Whitefield of the American Museum of Natural History, about his work and personal collections. Correspondents also shared news related to the American Museum of Natural History and to archaeological discoveries. Receipts pertain to items shipped to the museum.

Items dated after 1891 relate to Terry's work at the American Museum of Natural History, including an agreement regarding the museum's acquisition of, and payment for, Terry's personal collection of artifacts (June 5, 1891). Correspondence from Terry's time as a curator at the museum (1891-1894) concerns the museum's internal affairs and relationships between Terry and members of the Board of Trustees; one group of letters pertains to the World's Columbian Exposition in 1893 (July-August 1893). Terry received notice of his dismissal on March 21, 1894. From 1897-1898, Terry was involved in a lawsuit against the museum, and the collection contains court documents, correspondence, and financial records related to the case; the suit was settled on June 22, 1898, when the museum paid Terry $18,000. Five receipts dated 1906-1908 concern Elmira's Terry's purchases of household items. Some items were once collected in a letter book; a partial table of contents is housed in Oversize Manuscripts.

The James Terry, Jr., Diary contains 86 pages of entries from June 2, 1891-January 26, 1894, concerning Terry's work at the American Museum of Natural History. Pages 4-8 have a list of items "liable to moth destruction," including each artifact's catalog number and a brief note about their condition. The final pages contain notes related to Terry's curatorship and a copied letter from Terry to the archaeologist Marshall H. Saville (December 9, 1893). Terry's Datebook (January 1, 1883-December 31, 1833) contains notes about his daily activities. The final pages hold records of Terry's expenses.

Drafts and Reports (14 items) relate to Terry's work at the American Natural History Museum, the museum's history and collections, archaeological expeditions, and the early history of Santa Barbara, California. The series contains formal and draft reports, as well as notes.

Newspaper Clippings (50 items) include groups of items related to a scandal involving the pastor of a Congregational church in Terryville, Connecticut; to a controversy raised by German archaeologist Max Ohnefalsch-Richter about the integrity of Luigi Palma di Cesnola's collection of Cypriot artifacts at the Metropolitan Museum of Art in New York City; to controversial behavior by Columbia University president Seth Low; to a meteorite that Lieutenant Robert E. Peary transported from the Greenland to New York in October 1897; and to novelist John R. Musick's alleged plagiarism. Individual clippings concern topics such as Yale College, a dispute between Harvard and Princeton constituents (related to a poem by Oliver Wendell Holmes), and religion in New England.

The James Terry, Jr., Ephemera and Realia subseries (14 items) contains business and calling cards, promotional material for the American Natural History Museum, a black-and-white reproduction of a painting of African-American agricultural laborers, metal nameplates and decorative plates, and an engraving of the Worcester Town Hall pasted onto a block of wood.

The Terry Family series is made up of 2 subseries. The Terry Family Account Book contains 11 pages of financial records related to the estate of George Terry (April 9, 1889-June 7, 1890). An additional page of accounts is laid into the volume, and 3 newspaper obituaries for Terry are pasted into the front cover. A tax bill is affixed to the final page of accounts.

The Terry Family Photographs (90 items) include formal and informal portraits and photographs of scenery. One photograph of a summer home called "Rocklawn" is mounted onto a card with a calendar for the year 1899. Another photograph shows the post exchange at Thule (now Qaanaaq), Greenland, in September 1953.

Collection

Jonas P. Levy papers, 1823-1907 (majority within 1855-1860, 1868-1882)

0.5 linear feet

The Jonas P. Levy papers are made up of manuscript and printed items primarily related to merchant and ship captain Levy's claims against the United States government for property losses sustained during the Mexican War. The letters are professional, and provide insight into legal proceedings surrounding claims in the mid-nineteenth century.

This collection is made up of a 106-page memoir and approximately 290 letters, documents, and printed items related to businessman and ship captain Jonas P. Levy's claims against the United States government for property losses sustained during the Mexican War. The collection consists primarily of Levy's retained copies of written requests and petitions to and from various Mexican and American government officials, as well as printed reports on his various claims against the United States government. The materials encompass Levy's personal losses while in business with his brother Morton, as well as losses sustained by the Pedrigal Mining Company after its expulsion from Mexico. The letters are overwhelmingly professional in nature, and provide insight into legal proceedings surrounding claims in the mid-nineteenth century.

Correspondence and documents series (approximately 245 items, 1823-1907). The content of Levy's correspondence and documents outlines the specifics of his five legal claims and his involvement in the claims of the Pedrigal Mining Company. His first claim was for $6,000 for duties on shipped goods aboard the Sea Bird, illegally imposed by Laguna port collector Lewis Vargas. The second claim was for $1,600 worth of commissions commandeered by the Mexican Army in Laguna, as well as a $200 unpaid bond for additional goods owed to him. Third, Levy claimed that the Mexican government collected $3,000 worth of forced contributions during his residence in Laguna. Levy also claimed that the Mexican army sank $30,000.00 worth of iron houses and machinery, left in San Juan in care of Lobach & Co., in the river Tabasco. The iron houses had remained unassembled in a lot in Tabasco, brought from New Orleans. After the war between the U.S. and Mexico began, Mexican authorities required Americans in Mexico to move inland or leave the country, and Levy was unable to take these items with him. The Mexican military used the iron house materials to construct a dyke in the Tabasco River to hold off Commodore Perry. The final claim against the United States totaled $50,000 for personal wrongs, injuries, and losses of business by illegal expulsion from his house at the outbreak of the United States war with Mexico. The courts rejected the entirety of Levy's memorial, with the exception of $3,690 for repayment of the loss of his iron frames. The claims commission primarily rejected each claim because of Levy's inability to sufficiently provide evidence that his claimed losses matched what he originally listed on ship manifests and bills of lading; the iron frames were valued at only $690 when leaving port in New Orleans, and the Sea Bird's logs listed Levy's items at a value much less than the $6,000 he claimed.

The earliest document in the collection is a certificate rendered by the Port of Philadelphia in 1823 proclaiming Levy's American citizenship. The earliest document related to his claims is Levy's personal copy of a letter to Secretary of State John Spencer, 1845; Spencer may never have received this letter as he retired from federal politics in 1844. Other early items (approximately 25 items) include affidavits, character testimonies, and letters of appreciation from such persons as General W. Worth, F. M. Dimond (Consulate at Veracruz), and Col. J. H. Wright. The collection also contains a full copy of Rebecca P. Levy's testimony to her family's treatment in Mexico, dated 1851. Jonas saved a deposition signed by the passengers and crewmembers of the American schooner Bonita, which the Mexican government stopped on June 25, 1851. The deposition attests that the Mexicans took Jonas P. Levy on shore and detained him under the false pretense of owing them money.

Correspondence and documents from the 1850s to the 1870s illustrate disagreements between Levy and comptroller of the Treasury, Elisha Whittlesey. Levy accused Whittlesey of willfully suppressing documents that would prove his claims to be truthful and just, and called for a full investigation into his conduct. The correspondence of Levy and Whittlesey contains requests for duplicate copies of evidential documents used in Levy's claims, and updates on the claims' standings. Levy's later correspondence with the Secretary of State and the Treasury Department often addresses his displeasure at the apparent loss of primary evidential documents that he wanted to use as evidence in the retrials of his claims. The collection holds correspondence between Levy and the State Department requesting the re-opening of his failed claim and the return of documents originally surrendered to the Mexican Mixed Claims Commission. The State Department reportedly refused to relinquish control of documents submitted to them, claiming that they were not allowed to release primary documents used in Levy's cases. Jonas's claims ended in May 1873, at which point the legal documents primarily consist of inquiries into the status of the Pedrigal Mining Company case.

The collection includes a small number of letters between George Edward Burr and John A. Davenport discussing the Pedrigal Mining Company, beginning with a letter from Davenport in 1832, condemning Burr for his wasteful use of monetary resources -- including his overinflated salary, the hire of a costly and ineffective superintendent, and the failed implementation of a mining procedure. Materials related to Burr include a document attesting to the sale of shares in the mine in Taxco, Mexico, to purchase a steam engine and other mining equipment (November 21, 1850), and John Davenport's appointment of Burr as power of attorney, especially related to his Pedrigal Mine interests (June 11, 1851). Levy kept various letters between himself and Matilda and Nicholas Rappleye, owners of the Pedrigal Mining Company; requests for information from the U.S. government; and various newspaper clippings and reports regarding the Pedrigal mines. In a document dated March 3, 1872, Matilda Rappleye officially transferred her power of attorney in regards to the Pedrigal Mines to Levy, who had been looking into their case since the mid-1850s. In this same correspondence, Matilda Rappleye accused George Burr of illegally stealing the official ownership papers of the Pedrigal mines from her husband. In another letter dated April 22, 1872, she told Levy that she had no papers to give him to help with the claim because Burr stole them all. The Pedrigal Mining Company claimed that the Mexican government forced them off their rightful land, which led to the loss of expensive machinery and the ownership of the silver mines. Ultimately, the United States rejected the Pedrigal claim due to insufficient evidence showing the Rappleyes as the rightful owners.

The collection contains a small number of additional letters, petitions, and accounting items related to Levy's store in Wilmington, North Carolina, at the end of the Civil War. Levy claimed that a group of New York Volunteers entered his store and took cordage as well as other provisions without paying. Included among the documents are leases between Levy and the U.S. Army for the use of Levy's store as headquarters of the Camp Jackson Hospital at the end of the war. Letters from 1879 and 1880 illustrate Jonas’s attempts to petition for an act of Congress to grant a pension and three months extra pay for seamen that served on transport ships during the Mexican War. However, the proposed bill was unsuccessful.

The collection includes Levy's 106-page, handwritten memoir beginning with his birth in 1807 and concluding in 1877, the year of its writing. In this memoir, Levy principally concerns himself with his life as a sailor. He gave a detailed account of an attack on his ship by Tierra Del Fuego Indians, and described driving them away with cannons, which Levy believed was the Indian's first experience with such technology. The memoir also contains an extensive description of Thomas Jefferson's Monticello estate, then owned by Levy's brother Uriah. The author provided a brief history of the house and how it came to be in his family's possession. The memoir also provides a description of the surrender of San Juan Ulca and Veracruz to the United States military. Levy wrote about his experiences working as a ship captain in Peru during the mid-1830s, and about the honor of receiving Peruvian citizenship without having to relinquish his American citizenship. Levy rarely mentioned his court cases; his account of his experiences during the Civil War is brief.

Printed items and ephemera series (46 items, 1846-1882). This series is made up of printed reports, memorials, congressional acts, claims, public letters, newspaper clippings, and advertising cards directly related to Jonas P. Levy's claims against the U.S. and Mexican governments.

Collection

Joseph Hooker collection, 1862-1865

22 letters

The Joseph Hooker Collection is comprised of 22 letters dating from May 10, 1862, to February 12, 1865. They describe Hooker's involvement in the Peninsula Campaign and the Western Theater. Additionally, this collection covers Hooker's leave from the army in Watertown, New York (September 1864), and administrative duty in Cincinnati, Ohio (1864-1865). Roughly half of the letters are addressed to Dr. Bela Nettleton Stevens, a physician at the Government Hospital for the Insane in Washington, D. C.

Of twenty-two letters, nineteen were authored by Hooker. U.S. Senator of New Jersey John Conover Ten Eyck wrote the remaining three. Hooker sought Ten Eyck's help with repairing his reputation after the Battle of Williamsburg in May 1862.

The collection contains official battle reports, including two letters to Chauncey McKeever, one a report on the Battle of Williamsburg, and a report on the Battle of Fair Oaks. The collection includes one letter to L. Sherman and one to Samuel Wylie Crawford. Three letters to William Denison Whipple contain reports on Mill Gap and the Battle of Kolb's Farm.

A majority of the letters are of a personal nature, including one to William Pitt Fessenden and ten letters addressed to Dr. Bela N. Stevens, a physician at the Government Hospital for the Insane in Washington, D.C.

Collection

Joseph K. and George C. Wing collection, 1863-1930 (majority within 1863-1864, 1872-1924)

1.25 linear feet

This collection is made up of correspondence, writings, a journal, a scrapbook, and published material related to George Clary Wing of Bloomfield, Ohio, and two account books kept his father, Joseph Knowles Wing, during his military service in the Civil War. George C. Wing's correspondence pertains mostly to his career in the United States government in the late 19th century, and his writings cover topics such as history, literature, and travel.

This collection is made up of correspondence, writings, a journal, a scrapbook, and published material related to George Clary Wing of Bloomfield, Ohio, and two account books kept by his father, Joseph Knowles Wing, during his military service in the Civil War.

The Correspondence series (32 items) consists of personal and professional correspondence related to George C. Wing. Most items are incoming letters that Wing received from acquaintances and politicians who discussed Wing's career in the United States Department of Justice and the United States Department of State from 1872-1884. Some items are signed by prominent politicians, including George Henry Williams, Charles Devens, Benjamin Brewster, and Frederick T. Frelinghuysen. The series also contains a small number of draft letters from Wing to various individuals, also concerning his career in Washington, D.C. George C. Wing received personal letters from his father, Joseph K. Wing, and one letter and one telegram from his brother, Francis J. Wing; both provided news from North Bloomfield, Ohio, and offered professional advice. The final item is a brief personal letter from "George" to "Julia" (July 23, 1923).

The Journal and Notebooks series contains 2 notebooks and 1 journal. George C. Wing kept two notebooks from 1872-1924 (280 pages) and 1884-1920 (150 pages, not all of which are used). These contain quotations, essays, and notes about many subjects, including lectures at Georgetown Law School, English-language literature, classical history and literature, American history, and scientific subjects. Wing also composed some poetry. The second volume includes some one-line journal entries about Wing's business trips and family news from 1884-1910. He laid newspaper clippings, loose essays, photographs, and notes into the volumes.

George C. Wing's journal includes 51 pages of daily entries describing the scenery during his railroad and steamship journey from Ohio to Valdez, Alaska, and back between June 5, 1901, and July 9, 1901. He mentioned his daily activities and sometimes noted the types of plants prevalent in different areas of the country. The later pages (around 15 pages) contain a drawing of "Jake," a sketch of the Alaska coastline along a glacier, additional trip notes, memoranda, a railroad ticket and steamship purser's ticket, and a photograph of a woman.

The Writings series consists of three items. George C. Wing compiled a group of manuscript writings and draft letters in a volume entitled "Brands- from the Burning!" from the mid-1880s to the mid-1910s. Included are stories, essays, translations, and poems about history, literature, and other topics. Wing's draft letters include an opinion piece about the country's relationship with Germany in 1915. The series also includes a manuscript draft of Wing's book, The Western Reserve Home and The Manuscript Letters of Ephraim Brown and Family, 1805-1845 (1915, later published as Early Years on the Western Reserve) and a group of correspondence and essays about a road in Bloomfield, Ohio, and a related property dispute, entitled "The Lane in Section Sixty, Bloomfield, Trumbull County, Ohio" (1925).

The Joseph K. Wing Account Books (320 total pages, fewer than half of which are used) contain financial records and supply lists related to Wing's service in the 16th Army Corps during the Civil War (1863-1864). Wing, a quartermaster, compiled records about purchases of horses, including the price of each animal; lists of supplies, including the number of items and occasional remarks about items' condition; lists of clothing items available, including remarks about whether each item was damaged or new; a list of forage vouchers cashed by Wing, including the name of the soldier who claimed each voucher; and lists of supplies held by various regiments. Notes regarding prison returns mention a few female prisoners. The volumes also contain notes about army transportation and food supplies.

The collection's Scrapbook (27 pages) primarily contains newspaper clippings about many different subjects, including articles and photographs pertaining to steamship travel to and around Alaska, particularly regarding the ships Dolphin and Bertha. Other clippings concern various members of the Wing family, such as George C. Wing and Francis J. Wing, and the history of Bloomfield, Ohio. Items laid into the back of the volume include printed Personal Instructions to the Diplomatic Agents of the United States in Foreign Countries (1874), George Wing's manuscript report about "Proceedings for the Extradition of Criminals (June 14, 1883), George Wing's drawing of "The Encyclopedant" (February 1895), and a menu for the Alaska Steamship Company vessel Dolphin (July 4, 1901).

Printed Items (4 items) include a copy of George C. Wing's book Early Years on the Western Reserve with Extracts from Letters of Ephraim Brown and Family, 1805-1845 (Cleveland, 1916), inscribed to his sister Elizabeth and to a niece, and a copy of Neighborhood: A Settlement Quarterly containing several articles about pottery (July 1930). George C. Wing also collected court briefs from his time with the United States Court of Claims (1879-1882), and received a United States Senate report about the relationship between Great Britain and the United States with regard to each country's naval presence on the Great Lakes between the War of 1812 (1892).

Collection

Joseph Woory account, 1666

6 pages (1 item)

The Joseph Woory account records the travels of an English expedition that set out from Charles Town on June 16, 1666, to explore the area from Cape Romano down to Port Royal.

Joseph Woory was a member of the English expedition that set out from Charles Town on June 16, 1666, to explore the area from Cape Romano (Cape Fear, called Cape San Romano by the Spanish) down to Port Royal. The expedition took 26 days, during which time they visited St. Helena Island, where they saw a large wooden Spanish cross, Edisto, and Kiawah Island. Woory wrote about the rich quality of the soil, the different kinds of vegetation, varieties of fish and fowl, and Indian fields planted with corn, peas, and beans. The explorers visited Indian villages at Edisto and St. Helena, where they left behind one of their company, Henry Woodward, to learn the Indian language. Woory reported that the Indians were friendly and "seemed very willing to have us settle amongst them." The company sailed from Port Royal on July 9 and arrived at Charles Town on the 12th.

Collection

Law Library (University of Michigan) publications, 1967-1989

0.3 linear feet

Includes annual reports, brochures and pamphlets, manuals such as A Guide to Legal Research, programs, regulations for library use, and reports.

The Law Library Publications Include annual reports, brochures and pamphlets, manuals such as A Guide to Legal Research, programs, regulations for library use, and reports.

Collection

[Law School (University of Michigan) publications], 1859 - 2017

24 linear feet — 1.98 MB

Online
Includes addresses, annual reports, bibliographies, brochures, bulletins, catalogs, directories, histories, journals, lectures and magazines. Some titles include The Law School, 1940 - 1973; Legal Education at Michigan, 1859 - 1959; A Short History and Some of the Graduate of the Department; and the Michigan Journal of International Law.

This collection is divided into four subseries: Unit Publications, Sub-Unit Publications, Topical Publications, and Student Publications. Some publications may no longer be available in print but are available in digital format through the Law School's archived or current website or in Deep Blue, the University's institutional repository. Links to digital content is provided in the detailed contents list.

Collection

Lord Frederick North Army strength reports, 1770-1778

58 volumes

The Lord Frederick North Army strength reports are a series of confidential records from the library of Frederick North, British prime minister during the American Revolution, which contain returns of British Forces worldwide from 1772 to 1782.

The Lord Frederick North Army strength reports (58 volumes) are a series of confidential records from the library of Frederick North, British prime minister during the American Revolution, which contain returns of British forces from 1772 to 1782. These volumes contain records on the number of British troops and officers worldwide, including the number of troops raised in England for service in America.

Each volume includes tallies of forces of the following types and locations:
  • Cavalry in South Britain
  • Infantry in South Britain
  • Regiments & Independent Companies of Invalids
  • Forces in North Britain
  • Forces at Jersey
  • Forces at Guernsey
  • Forces on the Isle of Man
  • Forces in Africa
  • Forces at Gibraltar
  • Forces at Minorca
  • Forces in the West Indies
  • Forces in North America
  • Militia
  • Additional Companies Raising for the Infantry Serving Abroad
  • Abstract (total forces)
In addition to these standard troop counts are the following special troop reports:
  • 1770 May-September: Regiments in Ireland
  • 1773 December-1774 March: Under order from Grenada
  • 1780 September-November: On the passage for the East Indies
  • 1782 March: Embarked for service on the expedition with General Meadows
The volumes contain troop count information by regiment and provide details on the following categories of personnel:
  • Officers:
    • Commission & Warrant
    • Non-commission
  • Rank and File:
    • Fit for Duty
    • Sick
  • Total Officers and Men:
    • Wanting to Complete
    • Contingent Men
    • Establishment
Collection

Madison (Conn.) temperance speech, [1849?]

24 pages

A currently unidentified person wrote this temperance speech in Madison, Connecticut, around 1849. The writer included extracts from previous annual reports of the Madison Temperance Society and provided a brief history of the society before writing about the effect of drinking and temperance on society.

A currently unidentified person wrote this temperance speech in Madison, Connecticut, around 1849. The writer included extracts from previous annual reports of the Madison Temperance Society and provided a brief history of the society before writing about the effect of drinking and temperance on society.

The extracts include the number and sex of adult members, as well as the number of juvenile members. The writer noted that a majority of the members were women and that a significant portion of members who pledged against the use of distilled liquors were self-proclaimed Sons and Daughters of Zion.

The writer frequently referenced the Gospel, proclaiming that "no drunkard shall inherit the Kingdom of Heaven" (page 20). They tell the story of a man in the prime of his life who, although working hard, could never acquire a "permanent home" for himself and his family because of his expenditures on alcohol. The writer insisted that if those men stopped spending their money on alcoholic beverages, they would be able to afford a home and good clothing for their family within a few years.

The speech concludes with a condemnation of members who violated their pledges, and a suggestion that further steps be taken to ascertain the exact number of society members on account of poor record-keeping.

Collection

Marsal Family School of Education (University of Michigan) publications, 1880-2012 (majority within 1923-1995)

14.5 linear feet — 1.5 MB

Online
Contains annual reports, bibliographies, brochures and pamphlets, course catalogs or bulletins, directories, histories and manuals. Includes newsletters such as the University of Michigan School of Education Bulletin, Education Technology Notes and News, Innovator, Notes and Abstracts American and International Education, Notes and Abstracts in the Social Foundations of American and International Education and Sigam.

The Marsal Family School of Education Publications (11.2 linear feet) are divided into three series: Unit Publications, Sub-Unit Publications, Topical Publications and Student Publications. Some publications (or their successors) may no longer be available in print but are available on the school s website.

Collection

Mary Dean and Chapin Howard family collection, 1835-1909 (majority within 1869-1909)

0.25 linear feet

This collection contains letters, documents, financial records, photographs, and other materials related to Chapin and Mary Dean Howard of Meriden, Connecticut, and Grafton, Vermont. Mary Howard's incoming correspondence includes letters from her two sisters and her brother-in-law, who lived Sioux Falls, South Dakota, in the late 19th century.

This collection contains 62 letters, 41 documents and financial records, 27 photographs, 26 genealogical manuscripts, 5 pieces of ephemera, and 6 newspaper clippings related to Chapin and Mary Dean Howard of Meriden, Connecticut, and Grafton, Vermont. Mary Howard's incoming correspondence includes letters from her two sisters and her brother-in-law, who lived Sioux Falls, South Dakota, in the late 19th century. Other material concerns various Howard family members' financial affairs, estate administration, and family genealogy.

The Correspondence series (62 items) primarily consists of incoming letters addressed to Mary Dean Howard. She received 11 letters from her mother, Angeline Cobb Dean, about life in Chester and Grafton, Vermont, between 1865 and 1873; around 40 letters from her sisters and brother-in-law, who lived in Sioux Falls, South Dakota; and others from female friends. Lucy Dean Woodworth, Harriet Dean Tufts, and Arthur H. Tufts all commented on their social lives, family health, and other aspects of their lives in South Dakota Mary received 2 letters about a friend's experiences as a schoolteacher in Sand Beach, Michigan (October 14, 1883, and February 27, 1884), and a letter from Lewis B. Hibbard about the World's Industrial and Cotton Centennial Exposition in New Orleans, Louisiana, which he composed on the exposition's illustrated stationery (January 8, 1885). The remaining letters include business letters addressed to Chapin Howard (3 items), additional family correspondence, and a letter that William Battison wrote to the Grafton postmaster about the history of the wool industry in Grafton, Vermont (July 7, 1904).

The collection's Documents and financial records (41 items) primarily concern the fiscal affairs of Ormando S. Howard, Chapin Howard, and the estate of Aurelius C. Howard. They include inventories, land documents, accounts, account books, and receipts. A series of oversize ledgers documents Ormado S. Howard's involvement in settling Aurelius C. Howard's estate. Chapin Howard kept records of his transactions with W. H. Wellard, most of which involved the lumber trade. Two account books document C. Howard's accounts with C. O. Howard (3 pages, 1887) and Gladwin Howard's accounts with S. J. Hall for foodstuffs and other goods (17 pages, 1890). Two later documents relate to claims against the estates of Chapin and Mary Dean Howard. Also included is a manuscript report of a committee that visited several schools in 1878.

The Photographs series (27 items) is made up of 16 cartes-de-visite portraits; 7 cabinet card photographs including images of a young Chapin Howard at Saxtons River, Vermont; 1 tintype of 2 young men; 2 paper prints of an unidentified family; and a picture of a house in Meriden, Connecticut.

The Genealogical papers series (26 items) is comprised of notes, family trees, lists, and other material pertaining to the ancestors of Mary Dean and Chapin Howard and to the history of Grafton, Connecticut.

The collection's Ephemera series (5 items) contains advertising and business cards, a program for an event at the Winthrop Hotel (November 27, 1883), an invitation to members of the Montowese Tribe no. 6 (to Chapin Howard, 1887), and a patented envelope for "mailing photographs, fancy cards, etc."

The Newspaper clippings (6 unique items) include 21 copies of Mary Dean Howard's obituary, an article about the history of the Grafton Library, an article respecting several Vermont ministers, a list of Republican voters in Grafton, and obituaries for Peter W. Dean and Chapin Howard.

Collection

Matthaei Botanical Gardens (University of Michigan) publications, 1928-2005 (majority within 1970-2005)

2 linear feet

Established in 1897, the Matthaei Botanical Gardens serves as an educational resource for the university and local community. The publications cover the published and printed material produced by the Matthaei Botanical Gardens and its sub-units. In 2004, the Matthaei Botanical Gardens merged with the Nichols Arboretum. The publications produced after the units combined can be found in the Matthaei Botanical Gardens and Nichols Arboretum collections.

The record group Matthaei Botanical Gardens (University of Michigan) Publications contains a variety of publications produced by the Botanical Gardens, including annual reports, brochures and pamphlets, bulletins, histories, manuals and guidebooks, newsletters, and reports as well more ephemeral items such as event programs and flyers. The Publications of the Matthaei Botanical Gardens are divided into three series: Unit Publications, Sub-Unit Publications, and Topical Publications.

Collection

McLean papers, 1861-1913

0.25 linear feet

The McLean papers contain materials related to Major Nathaniel McLean's investigation of Captain Francis W. Hurtt in 1863, and his widow's subsequent court case.

The McLean papers span the years 1863-1913 and contain material relating to the military service of Nathaniel McLean; his investigation of Captain Francis W. Hurtt; McLean’s relocation to Vancouver, Washington Territory; and Sarah McLean’s court case, decided by the Supreme Court in 1912.

The military orders document McLean's resignation in June 1864. The "Report of an Investigation…" contains details of McLean's findings against Hurtt, including accusations of speculation in the sale of rations to troops and of using his political influence to have an officer removed so that Hurtt could take his position. The "Report" also contains transcribed correspondence from Hurtt to various recipients, which McLean used to support his accusations. The printed pamphlets relate to Sarah McLean's court case and provide biographical information on Nathaniel McLean. Finally, the published volume pertains to the 1864 court martial in which Hurtt was convicted.

Collection

Medical School (University of Michigan) publications, 1849-2014

5 linear feet

Online
Contains addresses, brochures or pamphlets, bulletins or college catalogs, histories and manuals. Includes the newsletter Medicine at Michigan as well as miscellaneous reports about the Medical School. Also contains publications from the Center for Molecular Genetics, Office of Biomedical Research, Office of Medical Education, Galens Medical Society and the Phi Chi fraternity.

The Medical School Publications are divided into four series: Unit Publications, Sub-Unit Publications, Topical Publications and Student Publications. Some publications (or their successors) may no longer be available in print but are available on the school s website.

Collection

Michigan Medicine (University of Michigan) publications, 1892-2015

10 linear feet — 1.3 GB (online) — 1 oversize folder — 1 archived website

Online
The Michigan Medicine (University of Michigan) publications contain materials from University Hospital, University Hospitals, University of Michigan Medical Center (UMMC), University of Michigan Health System (UMHS), C. S. Mott Children's Hospital, and the Women's Hospital. The publications include annual reports, bylaws, brochures, manuals, directories, reports, newsletters, and websites dealing with different aspects of the health system including administration, development, facilities, marketing and outreach, nursing, and services.

The Michigan Medicine publications contain materials from University Hospital, University Hospitals, University of Michigan Medical Center (UMMC), and University of Michigan Health System (UMHS). Though "University Hospitals" is an entity which has existed in the past and does exist concurrently with UMMC and UMHS, it is not treated here as a sub-unit, because it is often used interchangeably with "Medical Center" or "Health System" on publications.

The publications of the Medical School (part of the Health System) and the academic and research departments of the Health System (such as the Department of Surgery and the Department of Pediatrics and Communicable Disease) are held in separate publications groups.

The publications collection consists of nine series. Six series deal with different aspects of the health system: Administration, Development, Facilities, Marketing/Outreach, Nursing Services, and other Services. Two series deal with additional hospitals within the University Health System: C. S. Mott Children's Hospital and Women's Health (Women's Hospital). An additional series contains an archived copy of the Michigan Medicine website.

Collection

Michigan Memorial Phoenix Project publications, 1949-2001 (majority within 1949-1961)

2 linear feet

University of Michigan based project founded as a memorial to university students, faculty and staff who died in World War II and dedicated to the study of peacetime applications of atomic energy. Includes miscellaneous pamphlets, annual reports, brochures, bulletins, manuals, newsletters, proceedings, proposals, and reports relating to the project and its sponsored research.

The Michigan Memorial Phoenix Project Publications are divided into two series: Unit Publications and Topical Publications. The bulk of the publications document the early history of the Michigan Memorial Phoenix Project from 1949 to 1961.

Unit Publications contain printed material published specifically by the Michigan Memorial Phoenix Project. These publications are defined as being widely distributed and may be published at regular intervals. They are arranged by genre of publication. Topical Publications include printed materials published to document specific events or activities such as fund-raising or development or one-time conferences hosted by the Michigan Memorial Phoenix Project.

Collection

Michigan Seagrant Program, Publications, 1972-2004

5.5 linear feet — 1 oversize folder — 72 MB (online)

Online
The Michigan Sea Grant Program is a joint project between the University of Michigan, Michigan State University, and the National Oceanic and Atmospheric Administration (NOAA) addressing issues concerning the livelihood of the Michigan Great Lakes area. Includes technical reports, annual reports, newsletters, brochures and other printed material produced by the program.

The Michigan Sea Grant Program Publications consist of 5.5 linear feet which includes annual reports, brochures, extension bulletins, directories, ephemera including flyers, fact sheets, posters, programs, histories, manuals, newsletters, proceedings of conferences sponsored by Michigan Sea Grant, and reports. These publications are divided into two series: Unit Publications and Topical Publications. The bulk of the publications are technical reports that were published between 1972-1998.

Collection

Molecular and Behavioral Neuroscience Institute (University of Michigan) Publications, 1957-1999

1.5 linear feet

Includes annual reports, calendars, directories, histories, and newsletters such as Speaking of... MHRI and the MHRI Newsletter. Also includes reports such as the Markey Grant Progress Report and a reprint of the speeches delivered at the dedication of the Mental Health Research Institute.

The Publications of the Molecular and Behavioral Neuroscience Institute (1 linear foot) consist of annual reports, calendars, directories, histories, and newsletters such as Speaking of... MHRI and the MHRI Newsletter. They also include reports such as the Markey Grant Progress Report and a reprint of the speeches delivered at the dedication of the Mental Health Research Institute. The Publications are divided into two subseries: Unit Publications and Topical Publications.

Collection

National Commission on Libraries and Information Science Records, 1966-1995 (majority within 1979-1989)

69 linear feet — Photographs located in Boxes 22, 47, 52, 55, and 69. — Visual Material located in Boxes 23, 30, and 53. — Audio Material located in Boxes 4-5, 7-9, 19-20, 22-24, 26-30, 43-45, 50-53, 55, 61-52, 64, and 68-69.

Materials relating to the work of the National Commission on Libraries and Information Science and the 1979 and 1991 White House Conferences on Libraries and Information Services. Includes correspondence, committee files, clippings and subject files.
Collection

New Gloucester (Me.) collection, 1805-1823

61 items

The New Gloucester (Me.) collection contains documents, financial records, and other items related to four local groups active in the early 19th century: the First Christian Universalist Society, the Congregational Fund, the Hill School District (later the Southwest School District), and the Antipedo Baptist Society. Other material concerns a Universalist convention in Turner, Maine, and newspaper advertisements and subscriptions.

This collection contains 61 documents, financial records, and other items related to four groups active in New Gloucester, Maine, in the early 19th century: the First Christian Universalist Society, the Congregational Fund, the Hill School District, and the Antipedo Baptist Society. Other material concerns a Universalist convention in Turner, Maine, and newspaper advertisements and subscriptions.

The Universalist Society Documents series (3 items) is comprised of a membership list for the First Christian Universalist Society in New Gloucester (June 18, 1805) and a receipt for the society's reimbursement of a purchase of a record book (July 11, 1805), both signed by Reuben Barns (or Barrs), as well as a signed statement by Jonathan Bennett, Jr., regarding Jacob Bailey's sworn oath to become the society's assessor (undated).

The three Imprints are a 2-page circular; a 1-page document relating to a convention of Universalist societies assembled in Turner, Maine (September 4, 1805); and Directions for Taking and Using the True and Genuine British Oil... (8 pages, undated).

Receipts and Promissory Notes (13 items) pertain to advertising costs in the Portland Gazette (April 7, 1804), a subscription to the Eastern Argus (August 1, 1810), and the finances of "the Congregational Fund in New Gloucester" (11 items, September 18, 1807). Promissory notes from the Congregational Fund are addressed to the fund's treasurer, Enoch Fogg; each contains notes about interest and repayment on the reverse side, dated as late as 1823.

The School District Papers are comprised of 22 notices and meeting minutes and 1 financial document. The records relate to the affairs of the Hill School District (later the Southwest School District) in New Gloucester, Maine, from June 5, 1806-October 31, 1823. Eligible male voters were notified of meetings held to settle administrative affairs, and notices and meeting minutes refer to votes on subjects such as the construction of a new schoolhouse, building repairs, provision of wood for the school's stove, authorization and dates of terms, finances and taxes, and hiring teachers. On different occasions, the district intended to hire both male and female teachers. The final item is a list of names and amounts of money (November 6, 1823).

Documents related to the Antipedo Baptist Society (19 items) include notices of meetings, requests for membership, and meeting minutes, most of which relate to the election of officers. The group operated in New Gloucester, Gray, and Poland, Maine; its members included Elder Ephraim Stinchfield.

Collection

New Hampshire Charitable Society financial records, 1813-1841

1 volume

This volume contains the financial records of the New Hampshire Charitable Society, dated 1813-1841. The volume includes annual reports from the society's treasurers and itemized accounts of monies paid and received.

This volume (163 pages) contains the financial records of the New Hampshire Charitable Society. Records include annual reports by the society's treasurers (June 1823-June 1841) and itemized accounts of monies paid and received (June 11, 1813-May 10, 1841).

The accounts list the society's incoming donations and outgoing expenditures. The society mainly made payments to individuals, and sometimes received donations from the estates of deceased persons. Between 1823 and 1841, the group's treasurers presented annual financial reports, which were approved by a small committee. Most reports are dated at Strafford, New Hampshire. Other notes pertain to procedures for lending and otherwise disbursing money (August 15, 1815, page 6) and to money raised for specific expenses. Pages 82-89 contain the "Rules and by Laws of the New Hampshire Charitable Society," which regard the society's officers, members, and finances.

Collection

New York (N.Y.) Elevated Railway collection, 1866-1872

20 items

This collection contains documents, circular letters, essays, and newspaper clippings related to efforts to construct a suspended elevated railway in New York City. The collection details the technical aspects of the proposed system and provides contemporary perspectives on mass transit.

This collection contains 20 documents, circular letters, essays, and newspaper clippings related to efforts to construct a suspended elevated railway in New York City.

One document is a three-page printed report, with 4 copies and 1 extra page, entitled "Synopsis of Project for an Elevated Railway," which M. D. Moore presented to a New York State Senate committee headed by James F. Ruggles on December 8, 1866. The report provides details of the proposed railway, including its route and its mode of construction, and proposes the advantages of such a system, which was anticipated to cost about $1,500,000. The 4 copies contain additional manuscript notes pertaining to engineering and constructing the railway. On one copy, Moore's name is crossed out and replaced by that of Joseph W. Morse.

Another document is a manuscript copy of an unsigned affirmation in which Morse claimed to have invented an elevated railway system and pledged half of the railway's profits to his partners, George F. H. Youngs, Samuel Bromberg, and James E. Beers (August 25, 1870). Bromberg wrote a brief note to Youngs on April 26, 1872; its envelope bears a logo for Morse's Elevated Rail Road, which depicts a steam-driven rail car suspended from an elevated track, passing over a man driving a horse-drawn carriage loaded with hay. The letterhead of a printed circular letter requesting opinions on the feasibility of the railway proposal (1870s) and a broadside advertising a model railroad exhibited at a local fair (undated) also contain this logo.

The collection contains 2 essays on mass transit in New York City and Brooklyn; newspaper clippings on the New York Railroad Company and underground transportation systems, including statistics related to New York ferries and railroads for the year 1870; and a lithograph of T. W. H. Moseley's "Improvements in Metallic Screw Piles."

Collection

Office of Research (University of Michigan) publications, 1959-2015 (majority within 1991-2002)

3.4 linear feet (in 4 boxes) — 145.7 MB (online)

Online
Office overseeing administration of research activity at the University of Michigan. Includes miscellaneous annual reports, brochures, budgets, directories, flyers, histories, invitations, manuals, newsletters, programs, policy statements, and reports. Also includes publications from the Center for Human Growth and Development, Center for the Study of Complex Systems, the Detroit Observatory, Institute for Research on Women and Gender, Jerome B. Wiesner Symposium, Planning Committee on the Merger, and the Substance Abuse Center.

The Office of Research Publications (3.4 linear feet and 145.7 MB ) include annual reports, brochures, budgets, bulletins, ephemera, manuals, newsletters, policy statements, and reports. These publications are divided into two series: Unit Publications and Sub-Unit Publications. The bulk of the publications document the Office of the Vice President for Research, the Center for Human Growth and Development, the Detroit Observatory, and the University of Michigan Substance Abuse Center (UMSAC) which became the University of Michigan Substance Abuse Research Center (UMSARC). Other sub-units under the jurisdiction of the Office of Vice President for Research include the Michigan Memorial Phoenix Project, University of Michigan Division of Research Development and Administration, University of Michigan Institute of Gerontology, and University of Michigan Transportation Research Institute. For publications from these units the researcher should consult their publications finding aids.

Collection

Office of the Registrar (University of Michigan) publications, 1926-2016

8.5 linear feet (in 13 boxes) — 353 MB (online)

Online
Publications produced by the University of Michigan registrar's office including course descriptions and time schedules, statistics and reports on enrollment, and a variety of brochures, manuals and handbooks.

The Publications subgroup of the Office of the Registrar consists primarily of statistical summaries and reports in addition to several brochures, newsletters, and instructional manuals (the latter of which were intended to help faculty and staff understand and provide assistance with the registration process). Categories of statistics include degrees conferred, student retention rates, measures of the student body's diversity, student grades, and enrollment figures by various categories including minority group, graduates by campus, degree level, field of specialization, and credit hours and undergraduate grade point averages. Diversity statistics include a number of reports from the 1970s and 1980s produced by the Office of Affirmative Action with assistance from the Office of the Registrar. Enrollment statistics include the Report of the Registrar of the University and the Term Enrollment and Credit Hour Report. Other significant records include reports on fees and fee regulations.

The Time Schedule, which has been published several different names, documents the courses offered by the University of Michigan each academic year. Print versions of the Time Schedule have also been cataloged under call number 0393 Bimu B5 2. These publications include the Time Schedule (1928-1995), the Schedule of Courses (1995-2002) and the Schedule of Classes (2003-2004). In the Winter Term of 2004, the Office of the Registrar launched a digital-only version of the Schedule of Classes that is available in the Bentley Library digital repository and accessible via links in the online version of this finding aid.

The subgroup also contains technical documentation of the Computer Registration Involving Student Participation (CRISP) system from the 1970s as well as development guidelines and end user documentation of the Academic Record online computerized database from the 1990s.

Collection

Pennsylvania Seamen's Friend Society papers, 1793-1898 (majority within 1847-1872)

0.25 linear feet

The Pennsylvania Seamen's Friend Society papers are made up of financial records, correspondence, and reports pertaining to the society's work in the mid- to late 19th century.

The Pennsylvania Seamen's Friend Society papers (around 215 items) are made up of financial records, correspondence, and reports pertaining to the society's work in the mid- to late 19th century. The collection also contains earlier financial records and documents concerning residents of Philadelphia, Pennsylvania.

The earliest 15 items (1793-1843) are comprised mostly of receipts and financial records regarding the personal finances of Philadelphia residents. Some receipts concern purchases of shoes and clothing items; other documents relate to property in Philadelphia. The bulk of the collection (1846-1895, around 200 items) pertains to the affairs of the Pennsylvania Seamen's Friend Society; most of the material is dated between 1847 and 1872. Letters, reports, and financial records relate to the society's fundraising efforts, charitable work, and administration; other items include lists of donors and donations, many of which were compiled by churches. The society's corresponding secretary wrote most of the reports, which occasionally mention the affairs of similar organizations in New York, New Jersey, and Delaware. Many of the letters from the late 1850s and early 1860s are addressed to the society's president, George Hughes. Most correspondence pertains to administrative affairs and finances, such as expenses for printing the society's fourth annual report in December 1847. The society also occasionally received personal requests for assistance. One item is a program for an anniversary celebration held on April 29, 1850, containing the reprinted text of 2 hymns.

Collection

Perkinsville (Vt.) School District documents, 1818, 1823-1851

46 documents

The Perkinsville (Vt.) School District documents consist of 46 receipts, committee meeting reports, meeting requests, and grand lists of taxes relevant to operation of the 1st school district in the village of Perkinsville between 1823 and 1851. A single document dated March 10, 1818, grants David Graves permission to open a "publick Hous" in the town of Ira.

The Perkinsville (Vt.) School District documents consist of 46 receipts, committee meeting reports, meeting requests, and grand lists of taxes relevant to operation of the 1st school district in the village of Perkinsville between 1823 and 1851. School expenses reflected in the documentation include payments for teachers' wages, supplies, and services rendered. A single document dated March 10, 1818, grants David Graves permission to open a "publick Hous" in the town of Ira.

Local townspeople covered school costs, labor, and other needs. They cut and delivered fuelwood, boarded teachers, and transported educators to and from the school. They also repaired and cleaned the schoolhouse, and built desks and chairs. Supplies specified in the documents include brooms, blackboards, dippers and pails, nails, and glass. A letter dated August 6, 1841, to Mr. Horace Phelps contains a request for a supply of wool.

The bulk of these documents were generated by district clerks and superintending committee members, including Solomon R. Demary, Benjamin Chillson, J. F. Chillson, Luther Perkins, Charles Barrett, and Earle Woodbury. The receipts were signed and dated with the payment amount on the verso by the recipient. Many committee meeting reports were recorded on lined paper with dates in the left margin.

Two items of note include a meeting request for the purpose of building a house for the convenience of smaller scholars dated September 5, 1846, and a meeting request to discuss the opening a second school in District One, dated January 1, 1848.

Collection

Programs for Educational Opportunity (University of Michigan) publications, 1973-1996

3 linear feet

A race desegregation assistance center based at the University of Michigan, the Program for Educational Opportunity was established by funding through the 1964 Civil Rights Act. The program was expanded to encompass race, gender, and national origin equity in public schools in the Great Lakes region. Includes reports, brochures, pamphlets and other material relating to racial segregation and racial and sex discrimination in education.

The Publications series of the Programs for Educational Opportunity measures 3 linear feet and covers the period from 1973 to the present. This series is divided into two subseries: Unit Publications and Sub-Unit Publications.

Collection

Residential College (University of Michigan) publications, 1956-2018

3.3 linear feet

Contains brochures, bulletins and course catalogs, directories, manuals, newsletters such as the Ar See Nooz, RC News, R.C. Newsletter, and the Residential College Newsletter, programs, prospectuses, reports, and schedules. Also contains programs from the Residential College Players, and an anthology entitled Tales from Around the Bend by the Residential College Writers Group. Includes student publications such as the anthologies Chrysalis and Trains. Also contains an anthology entitled Crosswinds, programs, reports and working paper from the Mackenzie High School/Residential College Educational Project and the Mackenzie High School/University of Michigan Writing Program.

The Publications of the Residential College are divided into three series: Unit Publications, Sub-Unit Publications, and Student Publications.

The Unit Publications series contains printed material published specifically by the University of Michigan Residential College. These publications are defined as being widely distributed and may be published at regular intervals. They are arranged by genre of the publication.

Collection

School for Environment and Sustainability (University of Michigan) publications, 1903-2015

7.5 linear feet

Online
Includes alumni directories, annual reports, bibliographies, brochures, bulletins and college catalogs, directories, histories, manuals, newsletters, programs, reports, student publications, and surveys. Also contains annual reports, brochures, directories, histories, manuals, newsletters and reports from sub-units such as the Biological Station, Michigan Sea Grant Program, Wildland Management Center, Department of Forestry, Department of Wood Technology and from ENACT (Environmental Action for Survival). In addition, there are by-laws, newsletters, programs, and the yearbooks entitled "Michigan Forester" from the Forestry Club, the Foresters Club, and the Foresters Association.

The Publications of the School of Natural Resources and Environment are divided into four series: Unit Publications, Sub-Unit Publications, Topical Publications and Student Publications. Some publications (or their successors) may no longer be available in print but are available on the school s website.

Collection

School of Information (University of Michigan) publications, 1916-2012

3.5 linear feet — 656 MB (online)

Online
Contains addresses, annual reports, bulletins and course catalogs, directories, proceedings, and reports including the Library Science Study series. Also includes newsletters such as the Doctoral Students' Memo, the Insider, New Edition, News and Notes, News from the School of Library Science, Placement Bulletin, and SILS Update. Also contains a history of the Association of library science alumni and issues of their newsletter Alumni Notes. Also includes the publications of Beta Phi Mu - Beta Phi Mu Newsletter and Musings. Contains the Dept. of Library Science summer session bulletin.

The Publications of the School of Information and Library Studies are divided into three series: Unit Publications, Sub-Unit Publications and Topical Publications. Some publications (or their successors) may no longer be available in print but are available on the school's website.

Collection

School of Kinesiology (University of Michigan) publications, 1945-2013 (majority within 1981-2013)

0.6 linear feet — 44.8 MB (online)

Online
The School of Kinesiology was founded as the Department of Physical Education in the School Education in 1921. With expanded curriculum including movement science and sports management and communication it became a separate degree granting division in 1990. Publications include annual reports, course bulletins, and newsletters.

The School of Kinesiology Publications are divided into two series: Unit Publications and Sub-Unit Publications. The bulk of the publications document the period from 1981 to the present. Major publications include, annual reports, course bulletins, newsletters and the School's website.

Collection

School of Nursing (University of Michigan) publications, 1913-2017

7 linear feet — 56.2 MB — 1 archived website

Online
Includes bibliographies; pamphlets and brochures; bulletins and college catalogs; calendars; directories; histories; manuals; newsletters such as that from Sigma Theta Tau (a professional and student nursing honor society); proceedings; programs; proposals; surveys; and school yearbooks from the School of Nursing. Also contains publications from the School of Nursing Alumni Association, the Center for Nurasing Research, Continuing Education Services, and the Graduate Program in Medical-Surgical Nursing. Also included are publications pertaining to various symposia, and milestone anniversaries such as the Diamond and Centennial Celebrations.

The School of Nursing publications are divided into five series that are arranged in alpha-chronological order: Unit Publications, Sub-Unit Publications, Topical Files, Student Publications, and the Archived School of Nursing Website. The Unit Publications series is arranged by genre and contains printed material published specifically by the School of Nursing. Many of these publications are widely distributed and may be published at regular intervals. The Sub-Unit Publications series contains publications from subordinate offices, departments, programs and organizations within the School of Nursing. The Topical Publications contain brochures, calendars, invitations, and programs from milestone anniversaries and other celebrations. The Student Publications series contains newsletters published by School of Nursing students. The Archived Website series contains captured websites from or related to the School of Nursing from 2002 onward.

Collection

School of Public Health (University of Michigan) publications, 1920-2017

11 linear feet

Online
Contains bulletins (college catalogs); directories including the Photographic Roster; manuals; newsletters such as Findings, Public Health Reviews, and The School of Public Health Newsletter; proceedings from the Baker Lectures; programs including the Thomas Francis, Jr. Memorial Lecture; and reports including the Dean's Report, Report of the School of Public Health, Report of the Division of Hygiene and Public Health, A Self Study of the University of Michigan School of Public Health, Report to the Kellogg Foundation. Also contains publications from the Bureau of Public Health Economics including the Medical Care Review, Public Health Economics, Public Health Economics and Medical Care Abstracts, and research series reports. Also contains publications from the Dept. of Epidemiology including reports from the Poliomyelitis Vaccine Evaluation Center. Includes publications of the Dept. of Population Planning; the National Sanitation Foundation; Office of Development and Alumni Relations; Office of Development and External Relations; Office of Student Affairs including Student Enrollment and Application Information statistics; the Program in and Bureau of Hospital Administration; Program in Hospital Administration; the Public Health Library. Also includes bulletins for the Summer Session and student publications.

The Publications of the School of Public Health are divided into four series: Unit Publications, Sub-Unit Publications, Topical Publications and Student Publications. Some publications (or their successors) may no longer be available in print but are available on the school s website.

Collection

School of Social Work (University of Michigan) publications, 1935-2019

4 linear feet — 2.34 GB

Online
Includes brochures, bulletins, college catalogs, lectures from the Fedele F. Fauri Memorial Lecture and the Leon and Josephine Winkelman Lecture series, manuals, newsletters, reports, and student publications. Also contains bulletins from the School of Social Work predecessors such as the Institute of the Health and Social Sciences, Institute of Public and Social Administration, and Institute of Social Work. The Center for the Study of Youth Policy bulletins and newsletters are also included.

The School of Social Work Publications (4 linear feet) are divided in four series: Unit Publications, Sub-Unit Publications, Student Organization Publications and Archived Websites. Some publications (or their successors) may no longer be available in print but are available on the school s website.

Collection

Services for Students with Disabilities (University of Michigan) publications., 1974-1995 (majority within 1974-1994)

0.4 linear feet

Includes annual reports, flyers, maps, pamphlets and reports. Also includes the manuals Disability Resource Guide for the University of Michigan; Meeting the Challenge: A Guide to Barrier Free Learning; Resource Handbook for Students with Handicaps at the University of Michigan; and The University of Michigan Learning Disabilities Handbook for Students, Faculty and Administration. Contains the newsletters The Advocate; Breakthrough News; The Disabled Student Services News; and SSD Gazette.

The Services for Students with Disabilities Publications are divided into two series: Unit Publications and Student Publications. The bulk of the publications document the programs and activities of the Services for Students with Disabilities office.

The Unit Publications series contains printed material published specifically by the Services for Students with Disabilities. These publications are defined as being widely distributed and may be published at regular intervals. They are arranged by genre of the publication.

Collection

Stephen M. Ross School of Business (University of Michigan) publications, 1922-2017

31 linear feet — 49.6 MB

Online
Includes addresses, annual reports, faculty bibliographies, brochures and pamphlets, bulletins and college catalogs, directories, manuals, newsletters, programs, proposals, reports, statistics, yearbooks, and born digital materials. The collection also contains publications from the Bureau of Business Research, the Bureau of Industrial Relations, the Center for International Business Education, the Division of Research, the Executive Education Center, the Institute for International Commerce, the Program in International Business, and the Public Utility Executive Program. Also included are conference publications from meetings held at the university and sponsored or co-sponsored by the School of Business Administration. There are also some publications describing various development campaigns and the Summer Session. Additional materials include the publication entitled "Dividend". Some publications (or their successors) may no longer be available in print. but are available on the schools website.

The Ross School of Business Publications, 1922-2017, (31 linear feet, 49.6 MB) are divided into five series: Unit Publications, Sub-Unit Publications, Topical Publications, Student Organization Publications, and the Archived Ross School of Business Website. The publications include addresses, annual reports, faculty bibliographies, brochures and pamphlets, bulletins and college catalogs, directories, manuals, newsletters, programs, proposals, reports, statistics, yearbooks, and digital file formats. The collection also contains publications from the Bureau of Business Research, the Bureau of Industrial Relations, the Center for International Business Education, the Division of Research, the Executive Education Center, the Institute for International Commerce, the Program in International Business, and the Public Utility Executive Program. The collection also includes conference publications from meetings held at the university and sponsored or co-sponsored by the Ross School of Business Administration. There are also some publications describing various development campaigns and the Summer Session. Also includes the publication entitled "Dividend". Some publications (or their successors) may no longer be available in print but are available on the school's website.

Five linear feet of material was added in October of 2018:

Box 27: 1930-1990, contains a biography of distinguished U-M business school professor C.K. Prahalad; a volume of selected writings by distinguished U-M accounting professor William A. Paton; examination questions; faculty bibliographies; and reports.

Box 28: 1932-1972, contains proceedings from the National Symposium of the State of the Black Economy (1972) as well as the Michigan Accounting Conference (1932-1949; 1968-1970). Also included are handbooks; and reports.

Box 29: 1970-2011, contains reports and working papers including annual reports from 2009-2011.

Box 30: 1958-2013, contains journals; reports; business and working papers; proceedings from the 1958 Social Security conference; and additional publications.

Box 31: 1949-2012, contains reports; UMBS Public Policy papers (2002); volumes 1-4 of the Michigan Journal of Business (2008-2011); and additional publications.

Collection

Thomas Gage papers, 1738-1807 (majority within 1745-1775)

70 linear feet

The Thomas Gage papers consist of the military and governmental correspondence and headquarter papers of General Thomas Gage, officer in the British Army in America (1754-1763) and commander-in-chief of the British forces in North America between 1763 and 1775. The papers include incoming correspondence and retained copies of letters written by Gage, together with a large quantity of documents related to military administration and manuscript maps of North America. The collection is particularly strong in documenting British administration of North America after the French and Indian War, interactions with Native Americans, and the years preceding the American Revolution. The Thomas Gage Papers include seven groups of materials: English series, American series, Warrants series, Letter and Account Books series, Jeffrey Amherst papers, Peter Warren papers, and William Skinner papers. The Thomas Gage Warrants, Jeffery Amherst Papers, Peter Warren Papers, and William Skinner Papers are described more fully in separate finding aids. In addition to this finding aid, the Clements Library has created three other research aids: a Correspondence Inventory , a partial Subject Index , and individual Volume Descriptions .

The Thomas Gage papers consist of the military and government correspondence of General Thomas Gage, officer in the British Army in America (1754-1763), commander-in-chief of the British forces in North America (1763-1775), and Governor of Massachusetts (1774-1775). The papers include incoming correspondence and retained copies of letters written by Gage, together with a large quantity of headquarters documents related to military administration. The collection is particularly strong in documenting British colonial administration after the French and Indian War, interactions with Native Americans, and the years preceding the American Revolution.

The collection is divided into five series:
  1. The English Series (30 volumes) contains Gage's correspondence with military officers and politicians in England, including the Secretaries of State, the Secretaries at War, the Treasury, the Board of Trade, the Board of Ordnance, the paymaster general, the commanders-in-chief, and other officials.
  2. The American Series (139 volumes) consists of Gage's correspondence with military officers and civil authorities in North America, including colonial governors, generals, commanders and subordinate officers, Indian superintendents and deputies, admirals of the British Navy in North America, engineers, army contractors, and various prominent civilians.
  3. The Letter Books, Account Books, and Additional Material series (17 items) contains copy books of communications with military outposts in North America and accounts for military expenses.
  4. The Warrants series (40 boxes) is made up of financial documents authorizing payment for the British military forces in North America. The Thomas Gage warrants series is described in a separate finding aid.
  5. The Maps series (87 maps) includes maps and fort plans created for British military leaders in North America in the years before the American Revolution.

The English series and the American series comprise the bulk of the collection. In addition to the many letters, these series contain the following: addresses, speeches, and proclamations; official petitions and memorials for troop promotions and transfers; proceedings and depositions from courts martial and courts of inquiry; intelligence on enemy activities; reports on the condition of the army and the state of the colonies; orders, instructions, memoranda, and meeting minutes; stores and provision inventories, receipts, and accounts of expenses; newspaper clippings and broadsides; and other miscellaneous items. Memorials typically describe the military career and professional history of a soldier or officer; these frequently contain information on both his regiment's activities and his personal life. The courts martial document desertion, embezzlement and fraud, violence, murder, rape, and other crimes committed by service members. Some of these cases, such as the trials of John Wilkins and Robert Rogers, are extensively recorded, involving many levels of the military and government. Returns typically list the numbers of troops, by rank, stationed at a fort, city, or region. These occasionally include names and other personal information. Stores and artillery lists account for the food, supplies, and ammunition maintained at forts, cities, and regions.

The English Series (30 volumes) contains Gage's incoming and outgoing letters from the Secretaries of State, Secretaries of War, Secretaries of the Treasury, Board of Ordnance, Judge Advocate General, Paymaster General of the military, Board of Trade, and the Admiralty. The bulk of these items were created during Gage's tenure as military governor of Montréal, commander-in-chief of North America, and governor of Massachusetts. Gage's years as an officer during the French and Indian War and his time in Britain from 1773-1774, however, are not well represented.

Gage communicated extensively with the British Secretaries of State. In many of these letters, he discussed, at length, the state of the colonies, with particular focus on civil unrest. He also reported on Indian relations and boundary lines, conditions of forts and the British military presence on the western and southern frontiers, hostilities toward the Stamp Act and other parliamentary acts, and civil unrest in Boston, New York, Charleston, and other colonial cities. Secretaries include: George Montagu-Dunk, Lord Halifax (Montagu Dunk); Sir Henry Seymour Conway; Charles Lennox, the Duke of Richmond; William Petty, Lord Shelburne; Wills Hill, Lord Hillsborough; William Legge, Lord Dartmouth; William Henry Nassau, Earl of Rochford; and Lord George Germain.

Items of note include:
  • A report from Lord Hillsborough concerning relations with Indians and advising Gage to cut military spending by abandoning forts on the frontier (English Series [hereafter ES]): April 15, 1768)
  • A report, with treaty extracts, describing the boundary lines for colonial and Indian territories in Georgia, East and West Florida, North and South Carolina, and the northern territories (ES: April 15, 1768)
  • Narratives on the Boston Massacre written on and just after March 5, 1770
  • A narrative and discussion of the Boston Tea Party (ES: April 9, 1774)

In communications with Secretaries of War Lord William Barrington and Welbore Ellis, Gage discussed troop movements and logistics; regiment conditions, supplies and expenses; colonial troop quartering and recruitment; requests for regimental needs, such as surgeons, hospitals, and barrack repairs; and officer transfers and promotions. The secretaries frequently petitioned Gage to allow officers to return to England for personal reasons, such as health and estate issues. These letters also provide general updates on the state of the colonies and contain information on Indian affairs.

Items of note include:
  • Barrington's opinions on whether or not the British should designate the western lands for Indian nations (ES: October 10, 1765).
  • A warning from Gage that "the colonists are taking large strides towards Independency, and that it concerns Great Britain by a speedy and spirited conduct to show them that these provinces are British Colonies dependent on her, and that they are not Independent States" (ES: January 17, 1767).

The Secretaries of the Treasury letters offer detailed information on colonial expenses and the financial decisions made in London and by Gage. The treasury secretaries include Charles Jenkinson, Thomas Whatley, William Mellish, William Lowndes, Grey Cooper, Thomas Bradshaw, and John Robinson.

Gage also communicated regularly with the Judge Advocate General Charles Gould, Earl of Granby John Manners, and John Boddington from the Office of Ordnance; Paymaster General of the Military Richard Rigby; and Generals Amherst, Harvey, and George Williamson. Gage received many letters from army officers stationed in England and Ireland. Most of these officers served under Gage and wrote him regarding business or legal issues. Notable officers include Lieutenant Colonel John Wilkins of the 18th Regiment and Major Robert Rogers stationed at Michilimackinac. Also of note in this series are printed versions of speeches made by King George III to parliament and the official responses from the Houses of Lords and Commons.

The American Series (139 volumes) comprises the bulk of the Thomas Gage papers. The Correspondence and Enclosures subseries (volumes 1-136) contains the communications between Gage and various civil and military personnel from North America and the West Indies. Represented are documents from Gage's tenures as an officer in the British Army during the French and Indian War under Braddock and Abercromby, as military governor of Montréal, as commander-in-chief of North America, and as governor of Massachusetts. The items from 1754-1760 all relate to the military, and include communications from various forts, often containing troop returns and stores inventories. As governor of Montréal, much of his administrative duties pertained to coordinating sloops, bateaux, and other ships that moved troops and provisions around Canada. The breadth of his responsibilities and the variety of decisions he had to make expanded considerably during his service as commander-in-chief and governor.

Writers (contributors) in the American Series include: colonial governors and lieutenant governors, private merchants and suppliers, generals and headquarters staff (barrack master general, quarter master general, commissary of stores and provisions), subordinate staff (barrack masters, paymasters, and engineers), superintendents and deputies from Departments of Indian Affairs, surveyor generals, commissioner of customs, and admirals and other naval officers.

These communications reveal information on a vast array of administrative responsibilities, such as:
  • Disseminating information from England
  • Enforcement of parliamentary acts, particularly concerning commerce
  • Managing relations between the colonies and settling inter-colonial boundary disputes
  • Quelling violence and civil unrest in the cities and policing new settlements on the western and southern frontiers
  • Managing Indian relations and enforcing treaties
  • Maintaining outposts and constructing new forts
  • Coordinating colonial defenses and troop movements, provisioning, and quartering
  • Settling disputes between military and civil leaders

Notable gaps in documentation occur between May and August 1760 and during Gage's time in England between June 1773 and May 1774, when General Haldimand served as commander-in-chief of British forces in North America. Though fairly well documented, the year 1769 also seems incomplete.

Colonial Governors. As commander-in-chief, Gage maintained communications with the governors of every colony in North America and several West Indian islands. He received administrative information on civil government and was particularly involved in legal matters concerning civil/military relations and in quelling violence and unrest in the cities and on the frontier. The governors were partially responsible for implementing parliamentary acts regarding trade and raising troops for the British army. The letters also contain vast amounts of information on relations with Native Americans, local political movements, militias, and the provincial governments that emerged during the years preceding the Revolutionary War. (See Additional Descriptive Data for a list of the colonial governors represented in the collection.) Gage communicated with deputy paymasters general of North America including James Barbut, Jacob Blackwell, William Eddington, and Abraham Mortier. He also corresponded with the French and Spanish governors of Louisiana, including Jean-Jacques-Blaise Abbaddie, Charles Phillippe Aubrey, Alejandro O'Reilly, Antonio de Don Ulloa, and Luis de Unzaga.

Topics of Note:
  • Responses to the Stamp Act, including riots and non-importation agreements, with disturbances focused in Massachusetts and New York (1765)
  • Ongoing conflicts between Major Farmar of the 34th Regiment and George Johnstone, governor of West Florida at Pensacola, who claimed the authority to give orders to the military (1765)
  • Civil unrest in Boston that forced Governor Bernard to flee to Castle William (1768)
  • A build up of forces in West Florida in response to threats of war between England and Spain (1771)
  • Territorial disputes between New York and New Hampshire over settlements in what is now Vermont (1774-1775)
  • Governor of New Hampshire John Wentworth's reports on the raid of Fort William and Mary by revolutionaries, including Paul Revere (1775)
  • The battles and aftermath of Lexington and Concord (1775)

British Army in America. An important portion of the collection relates to Gage's administration of the far-reaching British military occupying North America. He communicated with many high-ranking officers and generals including Henry Bouquet, John Bradstreet, John Burgoyne, Ralph Burton, Henry Clinton, Frederick Haldimand, William Howe, Alex Mackay, John Pomeroy, and James Robertson. Subordinate officers, such as engineers, majors, barrack masters, paymasters, and ensigns, also corresponded with Gage. Routine topics include officer promotions and transfers; troop discipline and courts martial, particularly surrounding desertions; provisioning regiments and forts with food, supplies, and ammunition; and orders and instructions regarding troop movements and recruitment numbers.

Gage also interacted with the British Navy in North America, which was integral to provisioning and transporting troops. Ships traveled along the Atlantic seaboard from Newfoundland to the West Indies, to Québec by way of the St. Lawrence River, along the Mississippi river, and on Lakes Champlain, Erie, George, Huron, Michigan, Ontario, Superior, and at Forts Niagara and Detroit. Gage also oversaw naval stores and naval activities, such as shipbuilding and ship maintenance, and frequently received news on shipwrecks. Prominent contacts included Admiral Alexander Colville, Commodore Samuel Hood, Commodore James Gambier, Admiral Samuel Graves, Captain Joshua Loring, and Admiral John Montague.

Topics of Note:
  • Relations between the Native Americans and colonists of Québec, including intelligence about a possible alliance between the Five Nations and the French-Jesuit clergy (1762)
  • Colonel Henry Bouquet's expeditions against the Indians on the Pennsylvania and Ohio frontiers (1764)
  • The court martial of Major Robert Farmar, whom West Florida Governor Johnstone accused of embezzling funds (1765)
  • Problems with the "Black Boys Gang" of Cumberland County, Pennsylvania (1765)
  • Mining efforts in Newfoundland and Nova Scotia for coal, and around Lake Superior for copper and other metals (1764-1775)
  • The court martial of Robert Rogers, infamous superintendent of Michilimackinac (1767-1769)
  • Eyewitness accounts of the Boston Massacre, including reports and depositions from all of the troops who took part in event, and news from the ongoing trial of the troops involved (1770)
  • The court martial of Colonel John Wilkins of the Illinois Country over charges of embezzlement and fraud (1771-1773)
  • Civil unrest in Massachusetts as a result of the "Intolerable Acts" and the formation of new bodies of local government (1774)
  • Twenty testimonies and oaths of Massachusetts residents, including several women, concerning the Association (Continental Association) which prohibited merchants from trading with Great Britain (February 13-17, 1775)
  • Descriptions of the skirmishes at Lexington and Concord (1775)
  • Reports of Americans taking Ticonderoga and Crown Point (1775)
  • Intelligence on troop counts and fortification descriptions for the British and the colonists at the Battle of Bunker Hill, along with many memorials from soldiers who fought in the battle (1775)
  • Reports on the American march on Québec and Montréal lead by General Philip Schuyler and Benedict Arnold (1775)
  • Attacks by the Machias "pirates" on British ships in the Bay of Fundy (1775)
  • Three letters from General George Washington to Gage (June 17, 1768, August 11 and 20, 1775)
  • A spy letter from a Mrs. Cooke who had contact with Generals George Washington and Charles Lee and who reported on the squalid conditions in the barracks in and around Boston before she was caught in Lexington (1775)

Indian Superintendants and Deputies. The Gage papers contain a large body of letters and documents relating to Indian Superintendents Sir William Johnson of the Northern District and John Stuart of the Southern District. Gage, who supervised the Indian Departments, received extensive communications documenting all aspects of Indian affairs, including negotiations and treaties, accounts for gifts, trade regulations, captives, and information on violent civil and military conflicts with the Native Americans. Letters include particularly extensive documentation on the New York and Canadian Indians, and on interactions at Detroit, Fort Stanwix, Nova Scotia, and the frontier areas of Pennsylvania, Ohio, Virginia, Georgia, and East and West Florida. In addition to having direct lines of communication with Johnson and Stuart, Gage received material from subordinate officials, including Colonel Guy Johnson (who took over his father Sir William Johnson's responsibilities after his death), and Indian agents Captain Daniel Claus, Edward Cole at Illinois, Colonel George Croghan, Major Joseph Gorman, Montaut de Montereau, Benjamin Roberts at Michilimackinac, and Lieutenant John Thomas in Mississippi. Agents dealt closely with the colonial governments and often described the actions and motives of the legislature and the governor, and the Indians' responses. Throughout the collection, particularly in the late 1760s and early 1770s, Gage dealt with a constant stream of reports of murders of British frontier settlers and Native Americans. Prominent tribes included the Arkansas, Carib, Cherokee, Chickasaw, Choctaw, Creek, Delaware, Iroquois (Five/Six Nations: Cayuga, Mohawk, Oneida, Onondaga, Seneca, and Tuscarora), Kaskaskia, Kickapoo, Miami, Mingo, Ojibwa (Chippewa), Ottawa, Potawatomi, Shawnee, and Wyandots. For a comprehensive list of Native American materials search the Subject Index.

Topics of Note:
  • Congress at Niagara resulting in a treaty with Western Indians (1764)
  • Conflicts and treaties with Chief Pontiac, including Pontiac's Rebellion (1763-1769)
  • Negotiations at Fort Pitt and the Congress of Fort Chartres with the Shawnees, Delaware, Huron, and Six Nations of the Iroquois (1766)
  • Unsuccessful efforts by the British government to remove colonial settlers from the Redstone Creek and Cheat River region near Fort Pitt (1767)
  • Congress of Fort Stanwix (1768)
  • The First Carib war on St. Vincent's Island (1772)

Merchants, Contractors, and Civilians. Also important are communications with merchants and contractors. Gage relied heavily on private contractors to provision the army and to build and maintain the military's forts and ships. Additionally, Gage received letters from colonial citizens, usually concerning business matters or legal proceedings. Prominent citizens, merchants and shipping companies included George Allsopp; Baynton, Wharton, & Morgan; David Chamier; Delancy and Watts; Volkert Van Dow; Franks, Inglis, & Barclay; John Hancock, Thomas Hancock, Plumstead and Franks; Philip Schuyler, Edward Shippen, George Townshend, and Nathaniel Wheelwright. Of note is an extended legal battle over the assault of merchant Thomas Walker by citizens of Montréal (1766-1767).

The Indian Congresses and Treaties subseries (15 items) contains reports, proceedings, treaties, negotiations, and memorials related to Indian Affairs in the Southern District and on the Illinois frontier. The bulk of the treaties and Indian-related documents are ordered throughout the American Series. See the Subject Index for an itemized list of this subseries.

The Journals and Reports subseries (24 items) is a collection of volumes and documents concerning the administration of the British Army in America. Several items describe the condition of forts and waterways on the southern and western frontiers, while others are expense and provision reports. Of note are John Wilkins' "Journal of Transactions and Presents Given to Indians from 23 December 1768 to 1772," and a "Journal of Events at Fort Edward Augustus," which describes abandoning the fort during Pontiac's rebellion. See the Subject Index for an itemized list of this subseries.

The Proclamations and Documents subseries (39 items) has official proclamations, memorials, articles from treaties, extracts from parliamentary acts, official court depositions, and various financial and legal certifications. Many of the items in this series are undated. See the Subject Index for an itemized list of this subseries.

The Broadsides subseries (14 items) contains many of the collection's printed broadsides. Half of the items are related to revolutionary activities in Boston, including a broadside that recounts the Battle of Bunker Hill (June 26, 1775). See the Subject Index for an itemized list of this subseries.

The Newspapers and Clippings subseries (12 items) is comprised of fragments of newspapers from Massachusetts, New York, Pennsylvania, and South Carolina from 1773 and 1774. See the Subject Index for an itemized list of this subseries.

The Pay Lists of British Army Officers subseries (31 items) consists of officer pay lists spanning 1759-1775. The lists contain officer's names, regiments, ranks, days served, and amounts owed for the pay period.

The Letter Books and Account Books Series (17 items) contains four of Gage's official letter books from 1759 to 1763, 12 account books from 1763-1773, and a list of bills spanning 1769-1773.

The letter books contain copies of official communications from Gage to other military outposts in North America and to officials in London. These volumes hold only outgoing letters. The first volume covers "Winter Quarters" in Albany, from January 20 to April 27, 1759 (69 pages), and from December 14, 1759 to May 5, 1761 (119 pages). The second volume concerns Gage's time at Fort Oswego from August 19 to November 20, 1759 (78 pages). The third and fourth letter books contain letters from his time as military governor of Montréal, and consist largely of letters written to other northern military forts and to Commander-in-Chief Jeffrey Amherst. The third volume spans August 21, 1761-December 23, 1762 (92 pages), and the fourth January 15-October 24, 1763 (61 pages).

The Account Books group consists of 12 account books documenting expenses for Transport Services, Incidental Expenses, Secretary's Office, Engineers Department, Naval Department on the Lakes, Indian Department Southern District, Indian Department Northern District, Quartermaster General's Department Albany and New York, Commissary General's Department, Deputy Paymaster General, Crown Account, Warrants, Cash and Contra, Commission of the Treasury, Secretary of War, and Contingent and Extraordinary Expenses from forts throughout North America.

Account Books:
  • Account Book 1 (14 pages) 1763-1766
  • Account Book 2 (31 pages) 1763-1766
  • Account Book 3 (21 pages) 1763-1769
  • Account Book 4 (33 pages) 1765-1766
  • Account Book 5 (24 pages) 1765-1768
  • Account Book 6 (12 pages) 1766-1767
  • Account Book 7 (36 pages) 1766-1769
  • Account Book 8 (42 pages) 1767-1770
  • Account Book 9 (28 pages) 1770-1773
  • Account Book 10 (43 pages) 1770-1773
  • Account Book 11 (39 pages) 1767-1773
  • Account Book 12 (39 pages) 1767-1773

This series also contains a loose list of bills "Drawn by General Gates" on behalf of the officers under him in North America (1769-1773). The categories are "By Whom Drawn," Number of Bills, In Whose Favor, Sums Drawn for (New York Currency), Dates of Acceptance, and Sums Paid.

The Thomas Gage Warrants Series (10 linear feet), a collection of additional administrative and financial records spanning 1763 to 1775, are described in a separate finding aid entitled Thomas Gage warrants. The warrants document payment of the army's departmental salaries and expenses, and represent a large source of information relating to hospitals, victualling, frontier expeditions, the building and repair of fortifications and barracks, transportation of troops and stores, wages for civilian workers, and disbursements to the Indians.

The Maps Series (87 manuscript maps) includes maps on the exploration, settlement, and fortification of the interior of British North America before the Revolution. They cover the years from 1755 to 1775 and were created for the British authorities. The maps portray rivers, lakes, and waterways throughout the continent, the coastlines and ports along the Atlantic, fortifications, and roads and routes between forts and cities. Of note are 12 maps of the Southern District and of the Mississippi River, created by Captain Philip Pittman. These maps are located in the Clements Library's Map Division - search the University of Michigan catalog for "Gage Maps."

In addition to this finding aid, the Clements Library has created three other research aids:
  • The Correspondence Inventory lists the bulk of the collection's contributors and inventories each item sent or received from them to Gage.
  • The Subject Index provides access to events, people, places, and topics discussed in the collection. The index also contains a list of contributors, a list of the collection's maps, and an itemized list of volumes 137-139 of the American series.
  • The Volume Descriptions provide brief overviews of the content of each volume in the collection.
Collection

Transportation Research Institute (University of Michigan) publications, 1954-2000 (majority within 1975-1995)

1.4 linear feet

Interdisciplinary research institute founded in 1965 as the Highway Safety Research Institute (HSRI). Includes bibliographies documenting the research done in the University of Michigan Transportation Research Institute and its predecessor the HSRI. There are also brochures or pamphlets and newsletters including Research, the HSRI Research Review, and the UMTRI Research Review. Also contains proceedings, proposals, and reports.

The University of Michigan. Transportation Research Institute publications (1.4 linear feet) include bibliographies, brochures, ephemera including flyers, invitations, posters, and programs, newsletters, proceedings of conferences sponsored by the institute, and reports. These publications are arranged in one series: Unit Publications. All the publications document the creation of and the research done by the University of Michigan Transportation Research Institute and its predecessor, the Highway Safety Research Institute.

Collection

University Housing (University of Michigan) publications, 1923-2003 (majority within 1974-1996)

10 linear feet

Publications produced by the Housing Division and its subunits, includes miscellaneous annual reports, brochures, bulletins, calendars, directories, manuals, newsletters, programs, reports, schedules, and statistics of the Housing Division and its predecessors, the Housing Office, Office of Student Community Relations, Office of the Director of Residence Halls, and Office of University Housing. Also includes printed materials from Department of Residence Education, Family Housing, Food Service, Housing Conference Services, Housing Facilities Department, Off-Campus Housing Program, the Pilot Program/College Community Program, and Residence Halls Libraries, and Housing Special Programs.

The Housing Division Publications (10 linear feet) include annual reports, brochures, bulletins, directories, ephemera (including flyers, invitations, posters, and programs), a history, manuals, newsletters, proceedings of conferences sponsored by the Housing Division, and reports. These publications are divided into three series: Unit Publications, Sub-Unit Publications, and Topical Publications. The Housing Division publications document the broad responsibilities of this office and its sub-units, including the various housing options, such as family housing, off-campus housing, and residence halls; as well as food and dining services, mediation services, Residence Halls Association, Residence Halls Libraries, and various university housing task forces. Publications of individual residence halls are part of the sub-unit series.

Collection

Vice President for Development (University of Michigan) publications, 1921-2017 (majority within 1953-2004)

6 linear feet

University of Michigan office overseeing institutional development and fundraising activities. Includes miscellaneous brochures, directories, newsletters, organizational charts, reports, and statistics of the Vice-President for Development and the Office of University Relations and Development; also includes brochures and newsletters from the various financial campaigns such as the Campaign for Michigan-A Heritage for Leadership, the Annual Giving Program, and the Campaign for Michigan.

The University of Michigan. Vice President for Development Publications (5 linear feet) include annual reports, brochures, directories, ephemera including flyers, invitations, posters, and programs, histories, manuals, newsletters, and reports. These publications are divided into three series: Unit Publications, Sub-Unit Publications, and Major Campaign Publications. The bulk of the publications document the day-to-day activities of the Development Office. Researchers will also find publications detailing the Development Council, the Michigan Alumni Fund, Office of Trusts and Bequests, the Presidential Societies, and major capital campaigns, including the $55 Million Program to Ensure the Vital Margin, a Heritage of Leadership: Campaign for Michigan, the Campaign for Michigan, and the Michigan Difference.