Skip to main content Skip to search results

Showing Collections: 31 - 40 of 40

Miles D. Pirnie papers

 Record Group
Identifier: UA-17.102
Scope and Content

This collection is includes notes, reports, correspondence, maps, and photographs relating to Pirnie’s waterfowl research and projects. Additionally, Pirnie’s bird banding notes, field observations, date books, drawings, duck decoy patterns, and a scrapbook of bird photographs are included.

Dates: 1915 - 1977

Milton E. Muelder papers

 Record Group
Identifier: UA-17.77
Scope and Contents This collection contains materials pertaining to Milton E. Muelder's service with the Office of Military Government in Germany, spanning the years 1939-1958. Included are maps, plans, reports, policy directives, correspondence on postwar educational programs in Germany, de-Nazification, and the military government division of Germany by the Allied Forces (United States, Great Britain, France, and Russia) after the war.There are also materials written by Muelder during his tenure...
Dates: 1939 - 2000

Ralph F. Turner papers

 Record Group
Identifier: UA-17.149
Series Description (1) SCHOOL OF CRIMINAL JUSTICE. 1930, 1938-1988, 1990, undated [1962-1975]. 6.33 cubic feetReports, memoranda, correspondence, notes, publications and extraneous materials relating to the function and activities of the Michigan State University School of Criminal Justice. Topics range in breadth from University and student/classroom-related activities to areas of interest beyond campus boarders. Typical of these topics include: School of Criminal Justice work with the...
Dates: 1899 - 1999

Robert R. Smith papers

 Collection
Identifier: 00127
Scope and Contents The bulk of the collection deals with Smith's activities as a sheep breeder for the five years, 1886-1891. Included are: 1) correspondence of inquiry; 2) advertising of his flock; and 3) relations with several agricultural and sheep breeding associations. Also included are Smith's activities in education and religion, i.e. speeches, school and church supply catalogers and the 1889 State of Michigan guidelines for training teachers during the summer. The collection also contains an 1891...
Dates: 1880 - 1916

Rollin Harold Baker papers

 Record Group
Identifier: UA-17.111
Scope and Contents

The collection contains diaries, correspondence, manuscripts, course notes, photographs, autobiographical information, both personal and professional, of Rollin H. Baker, Museum Director and Professor in the Department of Zoology and the Department of Fisheries and Wildlife at Michigan State University.

Dates: 1936 - 1991

Saginaw Bay Fish Company records

 Collection
Identifier: 00009
Scope and Content Note This collection contains business records and correspondence from 1898-1931 of four Saginaw Bay (Michigan) area fish companies: Saginaw Bay Fish Company, W.J. Orr Fish Company, Bay Port Fish Company, and the Ballard Fish Company. These records include invoices, labor accounts, bank statements, daily transactions, tax records, annual reports, founding agreements, price lists, and cancelled checks. Also included is an 1857 survey map of the southeast shore of Saginaw Bay, the tax...
Dates: 1898 - 1931

Thomas-Prescott families papers

 Collection
Identifier: 00170
Scope and Contents The collection documents the lives of the Thomas and Prescott families of Michigan, Pennsylvania, and Ohio. The collection contains biographical papers, genealogy/lineage records, and correspondence of family members. The bulk of the collection is the correspondence of Benjamin H. Thomas Jr., spanning the period from 1879 to 1927.The biographical papers consist of obituary notices and correspondence which discuss eligibility to join the D.A.R. and the moral character of family...
Dates: 1824 - 1960

University of the Ryukyus Project records

 Record Group
Identifier: UA-2.9.5.16
Scope and Contents Series 1: HISTORICAL FILE. 1955, 1956, 1959, 1963, undated. 9 items. Publications, introductions to reports, articles, news releases, etc., which summarize the history of the project. No arrangement.Series 2: Records of the Michigan State University Advisory Group - Ryukyus Office. Consists of sub-series 1-6.1. LIST OF MEMORANDA FOR THE RECORD. 1964-1966. 1 item. Chronological list of memoranda and letters...
Dates: 1944 - 1975

Wesley Fishel papers

 Record Group
Identifier: UA-17.95
Series Description (1) BIOGRAPHICAL FILES. 1940-1948, 1955-1977, undated. 0.2 cubic feet This series provides a broad overview of Wesley R. Fishel's professional life. Included are resumes, academic appointment papers and award certifications received by the scholar. Materials in the first nine folders reflect the beginnings of Fishel's early academic career, such as his appointment as an instructor of political science at UCLA. This series is arranged chronologically by subject.(2) ...
Dates: 1921 - 1977; Majority of material found within 1939 - 1977

William B. Drew papers

 Record Group
Identifier: UA-17.135
Scope and Contents The William B. Drew collection consists of materials from Drew’s Cinchona mission in Ecuador, reports about the effects of herbicide in South Vietnam, reports about swidden (slash and burn) to forest in Thailand, and the essay “History of the Botany and Plant Pathology Department from 1945-1973.” In this essay Drew writes about his time as a professor and head of the department and describes events in the department as well as faculty members. The collection also includes MSU...
Dates: 1943 - 2005

Filtered By

  • Subject: Correspondence X
  • Subject: Maps X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 38
Stephen O. Murray and Keelung Hong Special Collections 2
 
Subject
Letters (correspondence) 35
Maps 34
Photographs 27
Diaries 12
Reports 12
∨ more
Clippings (Books, newspapers, etc.) 11
Publications 11
Scrapbooks 10
Postcards 8
Speeches 8
Newsletters 7
Annual reports 5
Course materials 5
Ephemera 5
Lansing (Mich.) 5
Ledgers (account books) 5
Michigan -- Politics and government 5
Notebooks 5
Constitutional conventions -- Michigan 4
Deeds 4
Family histories 4
Fieldnotes 4
Manuscripts 4
Memorandums 4
Michigan 4
Posters 4
Sound recordings 4
World War, 1939-1945 4
Account books 3
College campuses -- Michigan -- East Lansing 3
Correspondence 3
East Lansing (Mich.) 3
Financial records 3
Ingham County (Mich.) 3
Minutes (Records) 3
Minutes (administrative records) 3
Muskegon (Mich.) 3
Periodicals 3
Video recordings 3
Agriculture -- Michigan 2
Allegan (Mich.) 2
Amateur films 2
Brochures 2
By-laws 2
Contracts 2
Education -- Japan 2
England -- Description and travel 2
Europe -- Description and travel 2
Field notes 2
Financial statements 2
Glass plate negatives 2
Land subdivision -- Michigan 2
Legal instruments 2
Livingston County (Mich.) -- Maps 2
Microfilms 2
National parks and reserves -- United States 2
Negatives (Photographs) 2
Newspapers 2
Orchards -- Michigan 2
Pamphlets 2
Press releases 2
Programs (Publications) 2
South Haven (Mich.) 2
Tax returns 2
United States -- History -- Civil War, 1861-1865 2
Universities and colleges -- Faculty 2
Vietnam 2
4-H clubs 1
4-H clubs -- History 1
4-H clubs -- Michigan 1
4-H clubs -- Songs and music 1
Advertising 1
Africa 1
Agricultural colleges 1
Agricultural colleges -- Michigan 1
Agricultural extension work 1
Agricultural prices 1
Agriculture 1
Agriculture -- Accounting 1
Agriculture -- International cooperation 1
Alcohol -- Toxicology 1
Alcoholism -- Study and teaching -- Michigan -- East Lansing 1
American bison 1
Antananarivo (Antananarivo, Madagascar) -- History -- Sources. 1
Arenac County (Mich.) 1
Asia 1
Atlanta Campaign, 1864 1
Autobiographies 1
Automobile industry and trade -- Michigan 1
Bank notes 1
Banks and banking 1
Baptists 1
Bay Port (Mich.) 1
Belgium 1
Berlin (Germany) 1
Bessemer (Mich.) 1
Bills, Legislative 1
Blueprints 1
Boards of trade 1
Bones 1
+ ∧ less
 
Language
English 38
French 1
German 1
 
Names
Hannah, John A., 1902-1991 3
Kennedy, John F. (John Fitzgerald), 1917-1963 3
Michigan Agricultural College 3
Michigan State College 3
Michigan State University 3
∨ more
Michigan State University. International Programs 3
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 3
Greater Muskegon Chamber of Commerce 2
Hoover, J. Edgar (John Edgar), 1895-1972 2
Michigan State Grange 2
Michigan State University. Department of Geography 2
Michigan. Constitutional Convention (1961-1962) 2
Republican Party (Mich.) 2
Ryūkyū Daigaku 2
Sommers, Lawrence M. 2
Truman, Harry S., 1884-1972 2
Wanger, Eugene G. 2
Academy of Criminal Justice Sciences 1
Alma College 1
Alpha Lambda Delta 1
American Academy of Forensic Sciences 1
American Association for the Advancement of Science 1
American Chemical Society 1
American Friends of Vietnam 1
American Geographical Society of New York 1
American Jewish Committee 1
Applied Geography Conference 1
Association of American Geographers 1
Association of Systematics Collections 1
Bailey, L. H. (Liberty Hyde), 1858-1954 1
Baker Street Irregulars (Organization : U.S.) 1
Baker, Rollin H. (Rollin Harold), 1916-2007 1
Barnett, LeRoy 1
Bay Port Fish Company (Mich.) 1
Blanchard, James J., 1942- 1
Boy Scouts of America. Troop 1 (Brighton, Mich.) 1
Brandstatter, A. F. (Arthur F.) 1
Buck N Bear Hunting Club of Mt. Pleasant 1
Calkins, Edmund Albert 1
Campbell District School (Eaton County, Mich.) 1
Capitol Savings and Loan Association (Lansing, Mich.) 1
Chrysler Corporation 1
Citizens Research Council of Michigan 1
Civilian Conservation Corps (U.S.) 1
Combs, William H. 1
Coolidge, Calvin, 1872-1933 1
Cord, Julius, 1925-2013 1
Cornell University 1
Council of Foreign Ministers 1
Daughters of the American Revolution 1
Delta Tau Delta Fraternity. Iota Chapter (Michigan State University) 1
Denison, James Henry, 1907-1975 1
Detroit (Mich.). Police Department 1
Detroit City Gas Company 1
Detroit Edison Company 1
DiBiaggio, John A., 1932- 1
Dorpmüller, Julius 1
Dow, Maynard Weston 1
Drew, W. B. (William Brooks) 1
East Jordan Fruit and Land Co., Inc (East Lansing, Mich.) 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Eisenhower, Dwight D. (Dwight David), 1890-1969 1
Erickson, Claud R. 1
Eveline Fruit and Land Company 1
Ferency, Zolton A., 1922-1993 1
Fishel, Wesley R. 1
Frank Lloyd Wright Foundation 1
Frank, Phil 1
Gardner, Erle Stanley, 1889-1970 1
Germany (Territory under Allied occupation, 1945-1955 : U.S. Zone). Office of Military Government 1
Germany.. Reichsverkehrsministerium. 1
Great Lakes Harbors Association (American and Canadian) 1
Great Lakes-St. Lawrence Tidewater Association 1
Greeley, Horace, 1811-1872 1
Hackley, Charles Henry 1
Hagadorn, Eudora R. (1847-1925) 1
Halsey, Maxwell N. (Maxwell Nicoll), 1902- 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Hare, James M. (James McNeil), 1910-1980 1
Harry E. Saier Co 1
Hawkins family (John R. Hawkins, 1809-1882) 1
Hawkins, Hanna Hayward 1
Hawkins, Henry J., 1843-1915 1
Hawkins, John R., 1809-1882 1
Hawkins, John R., 1881-1957 1
Hồ, Chí Minh, 1890-1969 1
Igoe, Lynn, 1937-2006 1
Ingham County Historical Commission 1
International Association for Identification 1
International Geographical Union 1
Iowa State University. Archives 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Jonas, Gilbert 1
Kellogg Bird Sanctuary 1
Kennedy, Robert F., 1925-1968 1
Kettunen, Arne Gerald 1
Khan, Akhter Hameed 1
Killingsworth, Charles, 1917- 1
King, Martin Luther, Jr., 1929-1968 1
Kingdon, Frank, 1894-1972 1
+ ∧ less