Fielding H. Yost letter, 1943
0.1 linear feet
The collection contains September 15, 1943 letter written by Fielding H. Yost attesting the citizenship of Mina May Young Welsh. The letter is notarized by Norma Bentley, Notary Public.
0.1 linear feet
The collection contains September 15, 1943 letter written by Fielding H. Yost attesting the citizenship of Mina May Young Welsh. The letter is notarized by Norma Bentley, Notary Public.
8 linear feet (in 9 boxes) — 4 oversize volumes — 1 oversize folder
16 film reels — 1 folder
Silent, 16 mm motion pictures, mainly of surveying and geological activities at Camp Davis, Wyoming, with additional footage at Yellowstone National Park and Douglas Lake, Michigan. All but one of the films are in black and white. In addition, there are five photographs of the annual Camp Davis Summer session participants for the years 1929-1933. The films were digitized in 2009. DVD versions are available for use in the reading and streaming files for selected films are available online.
1 linear foot
The collection relates primarily to student demonstrations and protests over the visits of corporate recruiters to the University of Michigan in the period of the late 1960s to the mid-1970s. The series in the collection are Demonstrations and disturbances; Forums; University student organizations; and Miscellaneous.
2 linear feet
The record group is composed of general correspondence, board minutes, secretary's reports, photographs, miscellanea relating to the chapter's activities, and papers, 1910-1917, concerning building program. The records are arranged into the following series: Board minutes; Secretary's and other reports; General Correspondence; Proposed building files; Other Materials; and Photographs.
8 linear feet
The Herbert C. Youtie series, 1932 -- 1979 (5 linear feet) documents his work transcribing, studying, and interpreting ancient Greek & Coptic script found in papyri and ostraka. The contents of this series also contain paperwork with his research, writing, and correspondence. Materials include photograph prints of papyri which he used for his work. Also found here are his professional correspondence, publication drafts, commentaries, final copies, and transcripts. The content is divided into four sub-series: Papyri, Writings and Publications, Correspondence, and Transcriptions and Notes. The arrangement of materials, as they were received from the University of Michigan Papyrology Collection, has been retained.
Additional descriptive information on folder contents is found in the collection spreadsheets supplied by the University of Michigan Papyrology Collection. The ordering of the material in this collection reflects the manner in which it was organized and received.
3 linear feet
The Youtz papers consist of notebooks, articles and reports relating to his work as museum director in Brooklyn, New York, and at the Pennsylvania Museum of Art, articles and notebooks, 1922-1924, concerning his work as Home Secretary of the Canton Christian College, Canton, China. Other papers include materials relating to his work with the War Production Board during World War II, his architectural projects and inventions, and photographs. The papers are arranged into three series: Biographical/Personal; Career Materials; and Published Materials.
1 linear foot
This record group is divided into three series: 2002 Campaign (0.7 linear ft., 2001-2002), Electronic Records (3.5" Disks and CD-R, 2001-2002) and Ypsilanti Campaign for Equality and Elizabeth Warren Eddins vs. Ypsilanti City Clerk, City of Ypsilanti, Washtenaw County Election Commission and Washtenaw County Clerk (0.2 linear ft., 1998-2002).
0.5 linear feet — 3 oversize volumes
The records of the Ypsilanti Greek Theater (0.5 linear feet and 3 volumes) range in dates from 1963 to 1967. The bulk of the information covers only the years 1965-1967 and provides minimal information from 1963 and 1964. Really the only materials that cover the earlier years of the organization are the scrapbooks.
The collection consists mainly of the papers of former president of the organization, Mrs. Clara Owens. Included are administrative records, photographs, newspaper clippings, scrapbooks, and printed materials. The papers have been divided into five series: Personal Records, Clara Owens; Administrative; and Publicity and Other Related Materials.
1 linear foot
The Ypsilanti Kiwanis Club Records are comprised of historical information and bylaws; monthly and annual reports which document the membership, activities and financial transactions of the organization; meeting minutes; membership information; Ypsilanti Kiwanis publications; scrapbooks, newspaper clippings, and photographs. The monthly reports cover the years 1957-1983, but there is a considerable gap for the early 1970s. Annual audit reports were compiled by the Club's budget committee and itemize the expenses and money raised by the Club through dues and fund raising. There are many gaps in the audit reports, which cover the period of the 1940s and 1950s. Several other annual reports are in the collection, such as the Club Achievement report, the Club report and an Activity Survey. The different titles and formats reflect the changing forms over the years. Unfortunately, these annual reports are very spotty, with only a few years' records being preserved. Club elections are recorded in the Annual Club Election file; there is again, however, a gap for the late 1960s and 1970s reports.
Minutes of the Club meetings document the weekly decisions and concerns of the organization between the founding in 1921 and 1986. The names and occupations of club members are located in the Club Roster files. Two newsletters are found in the publications series - the Kiwanis News and We are the Kiwanis of Ypsilanti. The scrapbook and photograph series reflect the community service activities of the Club.