Skip to main content

Box 1

 Container

Contains 53 Results:

N.D. Signed Dorothea A. Nelson, Hazel C. Quick, Margery W. Hale. 00.[1670].7-8

 File — Box: 1, Folder: 9
Scope and Contents From the Series:

This series includes the bylaws of the Sophie Campau Chapter from 1912, 1919, 1951, and 1961. Other documents included are resolutions, committee reports, and speeches. A scrapbook, documenting 1896 to 1910, includes many newspaper clippings that provide an insight into the history of the local DAR.

Dates: 1896-1973

Scrapbook, circa 1896-1910 [Caroline Campbell assoc.] 00.[1670].8

 File — Box: 1, Folder: 10
Scope and Contents From the Series:

This series includes the bylaws of the Sophie Campau Chapter from 1912, 1919, 1951, and 1961. Other documents included are resolutions, committee reports, and speeches. A scrapbook, documenting 1896 to 1910, includes many newspaper clippings that provide an insight into the history of the local DAR.

Dates: 1896-1973

The History of the Municipal Flag of Grand Rapids, Michigan / Mrs. James H. Campbell, Honorary Life Regent ... n.d. [flyer]

 File — Box: 1, Folder: 10.5
Scope and Contents From the Series:

This series includes the bylaws of the Sophie Campau Chapter from 1912, 1919, 1951, and 1961. Other documents included are resolutions, committee reports, and speeches. A scrapbook, documenting 1896 to 1910, includes many newspaper clippings that provide an insight into the history of the local DAR.

Dates: 1896-1973

Municipal Flag. City of Grand Rapids. Officially adopted by the Common Council on July 26, 1915 [graphic clipping]

 File — Box: 1, Folder: 10.5
Scope and Contents From the Series:

This series includes the bylaws of the Sophie Campau Chapter from 1912, 1919, 1951, and 1961. Other documents included are resolutions, committee reports, and speeches. A scrapbook, documenting 1896 to 1910, includes many newspaper clippings that provide an insight into the history of the local DAR.

Dates: 1896-1973

High Lights in Forty Years of Sophie De Marsac Campau Chapter of the DAR, organized on May 18, 1896 / given by Mrs. Henry B. Davis. Misc. Files (00.[3273].1)

 File — Box: 1, Folder: 3
Scope and Contents From the Series:

Historical information on the Sophie Campau Chapter is limited. This series includes a biography of Sophie Campau and an early history of the Grand Rapids chapter.

Dates: 1896-1973

1896 (reference entry)

 File — Box: 1, Folder: 2
Scope and Contents From the Series: The Sophie Campau Chapter yearbooks cover the years from 1907 to 1964, and include information such as a list of state officers, a list of Sophie Campau Chapter officers, financial data, committees and programs. Some yearbooks have a list of members. The 1920/1921 yearbook is a special anniversary issue and contains images of past regents. Two yearbooks from the General Lewis Morris Chapter in Springfield, Vermont are currently also included.Accession 00.[3272] unless otherwise...
Dates: 1896-1973

General Lewis Morris Chapter, 1918/1919, 1921/1922

 File — Box: 1, Folder: 16
Scope and Contents From the Series: The Sophie Campau Chapter yearbooks cover the years from 1907 to 1964, and include information such as a list of state officers, a list of Sophie Campau Chapter officers, financial data, committees and programs. Some yearbooks have a list of members. The 1920/1921 yearbook is a special anniversary issue and contains images of past regents. Two yearbooks from the General Lewis Morris Chapter in Springfield, Vermont are currently also included.Accession 00.[3272] unless otherwise...
Dates: 1896-1973

By-Laws. Michigan State Conference. Chapters of the DAR. 00.[5505].4

 File — Box: 1, Folder: 12.5
Scope and Contents From the Series:

This series includes reports from the state secretary and the state treasurer, along with state yearbooks and resolutions. Additional items include a national history until 1925, an index to a list of American prisoners, and a Vermont publication.

Dates: 1896-1973

13th Annual Conference, 1913, Port Huron. Program, 00.[5505].5

 File — Box: 1, Folder: 12.5
Scope and Contents From the Series:

This series includes reports from the state secretary and the state treasurer, along with state yearbooks and resolutions. Additional items include a national history until 1925, an index to a list of American prisoners, and a Vermont publication.

Dates: 1896-1973