Collections : [University of Michigan Bentley Historical Library]

Back to top

Search Constraints

Start Over You searched for: Repository University of Michigan Bentley Historical Library Remove constraint Repository: University of Michigan Bentley Historical Library
Number of results to display per page
View results as:

Search Results

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 Memorial Phoenix Project records, 1947-2003 (majority within 1950-1980)

51 linear feet (in 54 boxes) — 10.1 GB

Online
Intended as a living memorial to former students, faculty, and staff who died in World War II, the Michigan Memorial Phoenix Project is dedicated to the study of peacetime applications of atomic energy. The records include significant material relating to the origins of the project and extensive documentation of research conducted over the course of nearly fifty years. In addition, the files include correspondence, minutes, reports, development and director topical files.

Records of the Michigan Memorial Phoenix Project were received in three major accessions and from three major donors: National Executive Chairman Chester Lang, 1958; Assistant Director Leonard Greenbaum, 1972; and Michigan Memorial Phoenix Project, 2000. In addition, one item, a copy of the Phoenix Project logo, was received from Jacqueline Kolle Haring in 2001. The material is described as two accessions and is primarily comprised of records related to fund-raising, research, and administrative functions. Series include files documenting the history of the project, prospects, donors, research grants, and outreach. Researchers tracking a particular topic should note that there is significant overlap between accessions.

The records of the first two accessions measure three linear feet and date from 1947 to 1959. They are primarily comprised of correspondence, speeches, minutes, financial reports, and research files and are arranged into four series: Chester Lang/National Executive Chairman Files; Fund-raising Campaign; Financial Reports; and Early Research.

The records accessioned between 2000 and 2001 range from 1948 to 1997 and add 46 feet of valuable and significant documentation to the Michigan Memorial Phoenix Project record group. While large portions of the records relate to development and fund-raising aspects of the project, there are also important correspondence, research, and committee files. In addition, the accession includes a rich group of materials documenting the history of the project, as well as files regarding the national and international involvement of Phoenix administrators and scientists in the nuclear energy field.

The records are organized into the following series: History; Minutes of Meetings; Development Topical Files; Director's Topical Files; Ford Reactor; Organizations; Prospects; Donors; Research; and Audio Materials. It is important to note that since the years covered in the development topical files and director topical files series overlap, the researcher is advised to examine both runs for material on a given subject.

Collection

Michigan Migrant Ministry Records, 1946-1969 (majority within 1954-1969)

2.5 linear feet

Missionary agency of the Michigan Council of Churches. Correspondence, staff reports on local projects, annual reports, treasurer's reports and related printed material; and papers, 1965-1968, of Michigan Migrant Opportunity, Inc. [federally funded organization jointly administered by the Michigan Council of Churches and the Michigan Catholic Conference], including correspondence and reports.

The records of the Michigan Migrant Ministry cover the years 1946 to 1969 with the bulk from 1954 to 1969. One-third of the records consist of committee and project reports from the local community projects. These folders are arranged chronologically with the reports arranged alphabetically by county. The reports contain information about the type and size of the crops in the area, the number and ethnic makeup of the migrants, the types of activities in the communities and personal glimpses of the lives of the laborers. Also included in this series are the annual reports published by the Michigan Migrant Ministry, minutes of the Executive and State Committee Meetings, financial reports, budgets and the minutes of the National Migrant Ministry Meetings from 1954 to 1959.

The records of Michigan Migrant Opportunity, Inc. are part of this collection, also. The records include background information, bylaws of the corporation, executive committee meeting minutes, progress reports and financial reports. Information is also included about the Office of Economic Opportunity and the Title IIIB programs.

Collection

Michigan municipal charters, 1913-1962

1 linear foot

Municipal charters of various Michigan cities, some include amendments.

Municipal charters of various Michigan cities, some include amendments. Some charters are cataloged separately in the MHC printed works catalog.

Collection

Michigan Municipal League records, 1928-1977

2 linear feet

Advisory organization to Michigan local governments; correspondence, reports, and clippings and scrapbooks relating to organizational activities.

The records of the Michigan Municipal League include correspondence with city officials in the period of 1928-1929. These include Laird J. Troyer, mayor of Lansing, Alvah P. Cady, Benton Harbor city attorney, Earnest C. Brooks, mayor of Holland, and Ganson Taggart, Grand Rapids city attorney. There are also staff field reports, 1934-1947; and correspondence, 1944, of the Michigan Municipal Finance Commission, Tax Study Advisory Committee with letters of D. Hale Brake, Harry F. Kelly, George P. McCallum, and E. Blythe Stason. The scrapbooks of clippings are useful for their documentation of league activities.

Collection

Michigan Natural Areas Council Records, 1938-2006 (majority within 1952-1990)

12 linear feet — 2.8 MB (online)

Online
The Michigan Natural Areas Council papers document environmental advocacy activities in Michigan from the mid 1940s through 2006. The record group includes numerous reports and articles on natural areas in Michigan, legislative proceedings regarding those areas, photos, slides, correspondence between Michigan's myriad environmental groups, data collected on the natural areas, and maps.

The MNAC records are organized into three series: Administrative Files, Natural Areas Files, and Site Files. The record group documents the Michigan Natural Areas Council's activities and structure from 1934 to 2006, including some materials relating to the MNAC's administration and organization. The bulk of the files relate to the group's efforts to identify and dedicate natural areas in the state of Michigan. There is also some information relating to other Michigan naturalist groups that worked with MNAC members.

Collection

Michigan Nature Association records, 1945-2017 (majority within 1961-1999)

7 linear feet

The Michigan Nature Association is a non-profit organization concerned with nature education and the purchase and maintenance of land throughout the state for the establishment of natural sanctuaries. The record group includes early papers of the organization, administrative files, correspondence, property and land files, topical files, publications, some visual materials, and legal materials associated with their opposition to the construction of transmission lines in a nature sanctuary.

The Michigan Nature Association records include early papers of the organization, administrative files, correspondence, property and land files, topical files, publications, some visual materials, and legal materials associated with their opposition to the construction of transmission lines in a nature sanctuary. The record group has been arranged into the following series: Early papers, Administrative, Correspondence, Topical files, Publications, Visual Materials, Bertha Daubendiek personal papers, and Litigation files. Most of these files were maintained by Bertha Daubendiek, a founder and secretary-treasurer of the organization.

Collection

Michigan Office of the Auditor General records, 1840-1937

1 linear foot

Miscellaneous records of the Michigan Office of the Auditor General.

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