Take a peek at our new Finding Aids site at findingaids.lib.umich.edu! To share feedback about this preview, email us.
Request materials for use in the Bentley Library Request Clear Container / Location Title Yearbooks Box 28 Abi Evans Chapter 1927-2000 Box 28 Abiel Fellows Chapter 1910-2009 Box 28 Alexander Macomb Chapter 1903-2009 Box 28 Algonquin Chapter 1911-2009 Box 28 Amos Sturgis Chapter 1927-2009 Box 28 Ann Gridley Chapter 1923-1991 Box 29 Anne Frisby Fitzhugh Chapter 1912-2009 Box 29 Aquila Sturges Chapter 1929-1932 Box 29 Battle Creek Chapter 1915-2009 Box 29 Capt. Samuel Felt Chapter 1924-2009 Box 29 Charity Cook Chapter 1922-1933 Box 29 Chief Shawano Chapter 1996-2009 Box 29 Chippewa Chapter 1914-1945 Box 29 Coldwater Chapter 1916-2009 Box 30 Colonel Joshua Howard Chapter 1935-2009 Box 30 Elijah Grant Chapter 1914-1918 Box 30 Elizabeth Bienaime Chapter 1985-2009 Box 30 Elizabeth Cass Chapter 1944-1991 Box 30 Elizabeth Schuyler Hamilton Chapter 1911-2009 Box 30 Emily Virginia Mason Chapter 1914-1923 Box 30 Ezra Parker Chapter 1928-2008 Box 30 Fort Pontchartrain Chapter 1916-2000 Box 30 Fort St. Joseph Chapter 1913-1953 Box 30 General Josiah Harmar Chapter 1941-2009 Box 31 General Richardson Chapter 1905-2000 Box 31 Genesee Chapter 1897-1989 Box 46 Genesee Chapter 1990-2014 Box 31 Grand Blanc Chapter 1973-1997 Box 31 Grand River Trail Chapter 1986-2008 Box 31 Hannah McIntosh Cady 1909-1953 Box 31 Hannah Tracy Grant 1922-2009 Box 31 Isabella Chapter 1912-2009 Box 31 Jean Bessec Chapter 1939-2009 Box 31 Jean Torrence Chapter 1923-1944 Box 31 Job Winslow Chapter 1931-2009 Box 32 John Alden Chapter 1923-2009 Box 32 John Crawford Chapter 1932-2009 Box 32 John Sackett Chapter 1942-2009 Box 32 Keziah Cooley Goss Chapter 1944-1953 Box 32 Lansing Chapter 1900-2009 Box 33 Le Saut de Sainte Marie Chapter 1922-1945 Box 33 Lewis Cass Chapter 1911-1971 Box 33 Louis Joseph Montcalm Chapter 1924-1952 Box 33 Louisa St. Clair Chapter 1895-2009 (2 folders) Box 33 Lucinda Hinsdale Stone Chapter 1911-2009 Box 33 Lucy Wolcott Barnum Chapter 1915-2009 Box 33 Ludington Chapter, no yearbooks Box 33 Lydia Barnes Potter Chapter 2006-2009 Box 33 Marie Therese Chapter 1908-2009 Box 33 Marquette Chapter 1907-1966 Box 34 Martin Van Buren Chapter 1937-2009 Box 34 Mary Marshall Chapter 1910-2009 Box 34 Mecosta Chapter 1964-2009 Box 34 Menominee Chapter 1916-1973 Box 34 Michigan Dunes Chapter 1985-2009 Box 34 Michilimackinac Chapter 1963-2009 Box 34 Monguagon Chapter 1994-2009 Box 34 Muskegon Chapter 1910-2009 Box 34 Nancy DeGraff Toll Chapter 1922-2009 Box 34 Nipissing Chapter 1967-2009 Box 34 Onagomingkway Chapter 2006-2009 Box 34 Ot-Si-Ke-Ta Chapter 1899-1935 Box 34 Ottawa Chapter 1986-2009 Box 35 Ottawawa Chapter 1908-1953 Box 35 Pe-to-se-ga Chapter 1913-1972 Box 35 Philip Livingston Chapter 1908-2009 Box 35 Piety Hill Chapter 1935-2009 Box 35 Polly Hosmer Chapter 1921-1953 Box 35 Quakertown Chapter 1973-1996 Box 35 Rebecca Dewey Chapter undated, 1964-2009 Box 35 River Aux Sables Chapter 1974-2009 Box 35 River Wabwaysin Chapter 1964-2000 Box 35 Ruth Sayre Chapter 1912-1932 Box 36 Saginaw Chapter 1911-2000 (2 folders) Box 36 Sarah Ann Cochrane Chapter 1928-2009 Box 36 Sarah Caswell Angel Chapter 1899-2008 Box 36 Sarah Treat Prudden Chapter 1913-2009 Box 36 Sashabaw Plains Chapter 1985-2009 Box 37 Shiawasee Chapter 1908-1999 Box 37 Sophie De Marsac Chapter 1907-2009 Box 37 Stevens Thomson Mason Chapter 1913-1987 Box 37 Three Flags Chapter 1940-2009 Box 37 Whispering Pines and Prairie Chapter 2006-2009 Box 37 Ypsilanti Chapter 1903-2009