Collections

Back to top

Search Constraints

Start Over You searched for: Level Collection Remove constraint Level: Collection
Number of results to display per page
View results as:

Search Results

Collection

Church, Theater, and School Seat sales book, 1889-1892, 1911 (majority within 1889-1892)

1 volume

This approximately 160-page volume contains working records of one or more traveling chair, desk, bench, and pew salesmen in Pennsylvania, New York, New Jersey, Connecticut, and elsewhere in the Northeast between 1889 and 1892. A previous owner identified the business as the Richmond Furniture Company of Indiana, but this has not been verified. Each page includes the name or names of a client, prospect, or contact; names of existing or planned buildings; seating needs; costs; a record of communications; and other notes.

This approximately 160-page volume contains working records of one or more traveling chair, desk, bench, and pew salesmen in Pennsylvania, New York, New Jersey, Connecticut, and elsewhere in the Northeast between 1889 and 1892. A previous owner identified the business as the Richmond Furniture Company of Indiana, but this has not been verified. Each page includes the name or names of a client, prospect, or contact; names of existing or planned buildings; seating needs; costs; a record of communications; and other notes.

The volume begins with a 3,000-seat music hall at 57th Street and 7th Avenue, New York City—the Carnegie Hall. The most frequent clientele were churches, synagogues, and proprietors or developers of musical or theater venues. Record of a new City Hall in Syracuse, New York, the Hall for Jewish Society in Philadelphia, and an opera house in Poughkeepsie are other examples. Some entries document the sending of circulars and sale catalogs.

Pencil accounting for grocery and other purchases in 1911 are scattered throughout the volume.

Collection

Church v. Warner collection, 1813-1814

16 items

This collection is made up of 16 documents pertaining to a slander trial in the Ohio frontier during the War of 1812. Aaron M. Church sued Wright Warner for accusing Church of being a Tory and for "aiding and assisting" the British. Church was ultimately successful in his suit.

The manuscripts present include:
  • Praecipe for summons in the case (August 26, 1813)
  • Writ of summons for Wright Warner (August 26, 1813)
  • Declaration by Church (November 23, 1813)
  • Wright Warner's plea (December 2, 1813)
  • Praecipe for the subpoena (December 3, 1813)
  • Nine writs of summons (23 witnesses by the plaintiff and nine by the defendant, December 3, 1813-August 11, 1814)
  • Bill of exception (August 16, 1814)
  • Jury's verdict (August 1814)

Collection

Church Women United In Ann Arbor records, 1941-2004

4.5 linear feet

Interdenominational church women's organization, formerly known as United Church Women of Ann Arbor. Minutes, reports, yearbooks, scrapbooks, photographs, sound recordings, and other files relating to activities and interests.

The record group begins with a file relating to the organization's history and administrative structure. This is followed by a bound volume containing minutes for the years of 1941 to 1950. The record group is then arranged into yearly files dating from 1950 to 2004. These files include such materials as mimeographed board of directors reports as well as a variety of newsletters, bulletins, and financial reports. An important source of information about the organization is a series of scrapbooks with clippings and some photographs detailing group activities in the period of 1960 to 2001.

Collection

Church Women United in Chelsea records, 1961-1992

1.65 linear feet (in 2 boxes)

Records of Chelsea, Michigan chapter of Church Women United, an interdenominational church women's organization. Minutes of meetings, reports, memoranda, scrapbooks, and collected printed materials relating to activities and interests.

Materials include reports outlining chapter's annual activities and finances, Chelsea chapter constitution, Board and chapter meetings minutes, memoranda, scrapbooks, guest books and directories, and collected printed items produced by the National and Michigan Church Women Unites.

Collection

Church Women United in Grand Rapids records, 1925-2009 (with gaps)

3.4 linear feet

The Church of Women United in Grand Rapids is a local chapter of the national women's ecumenical Christian organization. Scrapbooks and materials collected from the state and Battle Creek chapters detail the events and customs of the group.

The Church of Women United (CWU) in Grand Rapids is arranged in two series: Grand Rapids Chapter materials and Other Chapters. The Grand Rapids series contains scrapbooks dated from 1925 to 2003. The earlier materials are from church groups that would later become the Church of Women United in Grand Rapids. This series includes a 1951 letter signed by Gerald R. Ford, demonstrating his support of sending federal food aid to India.

The Other Chapters series includes collected materials from the Battle Creek and Michigan's state chapters.

Collection

Church Women United In Michigan records, 1929-2011

8 linear feet — 1 oversize volume

Interdenominational church women's organization. Histories, programs, office files, scrapbooks, and photographs of activities.

The records of Church Women United in Michigan (CWUMI) reflect only a part of the organization's history. No primary materials exist prior to 1948, and the existing material created between 1948 and 1954 is very sketchy. Documentation is richest starting the 1960s. Material from this era includes minutes of CWUMI executive and annual meetings, material relating to committees and committee reports, bylaws, correspondence of CWUMI presidents, periodical publications, files relating to projects and activities, material related to CWUMI local groups, and lists of member organizations.

Collection

Cigar Makers' International Union Collection, 1896-1910

.5 Linear Feet — No condition concerns

Finding aid for the Cigar Makers' International Union Collection which includes corrrespondence, internal records, and publicity materials relating to the Cadillac Michigan Local 393 chapter of the Cigar Makers' Internation Union dating from 1896 to 1910.

The Cigar Makers' International Union Collection (1896-1910) contains 0.5 linear feet of the organizations internal documents, correspondence, a ledger of membership dues, union application forms in German, and a variety of printed items relating to public promotion of the union. Among the correspondence are numerous appeals requesting support for ongoing strikes to various affiliates, including but not limited to: the Lithographers' Union, the Stove Mounters' and Steel Ranger Workers' Union, the United Garment Workers of America, the Pie Bakers' Union and more. A notable letter includes a union statement signed by P.J. McArdle, activist and president of the Amalgamated Association of Iron, Steel, and Tin Workers.

The membership and dues ledger from the Local 393 Cigar Makers' International Union (Cadillac, MI) has entries beginning in 1896 through early 1901. Additionally, among the publicity materials are two posters on linen fabric promoting union made cigars to the general public.

Collection

Cinema Guild records, 1974-1978

0.2 linear feet

University of Michigan campus group established to show movies to students. Minutes, rosters, scattered correspondence, and miscellanea.

Program notes, film schedules, minutes, correspondence, some about the Ann Arbor Film Festival - of which the club cosponsored; and rosters.

Collection

Citizens Committee for Constitutional Liberties Records, 1960-1974

2.5 Linear Feet — 3 boxes

The Citizens Committee for Constitutional Liberties was established to work for the repeal of the McCarran Act and other legislation authorizing surveillance of political activities. Records include files of executive secretary Miriam Friedlander, including correspondence with Committee members, other civil liberties organizations, and members of Congress, and drafts of publications, press releases, and speeches. Correspondents include Lee H. Ball, Carl Braden, Gus Hall, Linus Pauling, Norman Thomas, and Willis Uphaus.

The Citizens Committee for Constitutional Liberties collection documents the activities of the organization. The records have been divided into four series: Office Business, Governmental, Photographs, and Printed Material.

Files from CCCL's office have been placed into the Office Business series dating from 1962-1963. These include office correspondence, financial information, as well as speeches given at CCCL rallies by members of the organization or its supporters: Dr. Willard Uphaus, Moe Fishman, Paul Ross, Benjamin Davis, and others.

The Governmental series, 1960-1973, contains materials pertaining to CCCL's involvement with government agencies charged in some way with the enforcement of the McCarran Act. Included are letters exchanged with congressman and senators, including letters from former Attorney General Robert F. Kennedy and former First Lady Eleanor Roosevelt. This series also contains testimony given by the organization before the Subversive Activities Control Board, information on the McCarran Act, the Smith Act, and the Emergency Detention Act, and acts, bills, and propositions related to the CCCL's causes.

The Photograph series includes photographs of supposed detention camps for foreign-born citizens.

The Printed Material series has magazines and newspaper clippings relevant to the organization and its causes. Also included in this series are Congressional Records excerpts, pamphlets published by the CCCL, scrapbooks, and political cartoons.

Collection

Citizens for Alternatives to Chemical Contamination Records, 1978-1997, 2016

11.75 linear feet — 70 digital audio files

Online
Environmental group formed in 1978 by landowners in Clare County, Michigan in resistance to government plan to use pesticide to control gypsy moth population. The organization has since broadened its focus to include other environmental issues such as solid waste management, wetlands protection, the use of herbicides, concerns about toxic waste, and problems of pollution in Michigan. Series in this record group include organizational files, Eco Conferences, subject files, and related organizations. Organizational files includes minutes, newsletters, reports, correspondence, grant proposals, and other materials relating to the work of the organization. The Eco Conferences series documents annual conference bringing together speakers to lead talks and workshops. This series includes annual planning files and audiocassettes and videocassettes of the conferences. Subject files contains correspondence, reports, background information, and other information on environmental issues. Related organizations consists of files on other Michigan and local environmental groups.

The Citizens for Alternatives to Chemical Contamination record group provides an in-depth look at the life of a very active and influential Michigan environmental organization, for a period of nearly two decades -- from 1978 to 1997. While describing in particular the activities of one individual organization, the collection also lends itself to research about environmental issues and Michigan environmental organizations in general. The collection is arranged into four record series: Organizational Files, Eco Conferences, Subject Files, and Related Organizations.