Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

Bagley family papers

 Collection
Identifier: 00018
Scope and Contents The Bagley family papers includes the personal papers of David M. Bagley, his wife, Bennette Bagley, his son, William, and his grandson, Laurence. The material, dating from 1830 to 1932, is arranged by family member. Bennette Bagley's papers contain personal correspondence from friends and family members in England wishing her a safe journey to America in 1833, and her will and estate papers of 1888.David M. Bagley's papers include correspondence relating to the Civil...
Dates: 1830 - 1932

Campus Park and Planning records

 Record Group
Identifier: UA-4.2
Scope and Contents The records of Campus Park and Planning include sketches and maps of the Michigan State University (MSU) campus (1924-1952) including a topographical map of campus; reports and proposals about campus development and buildings; parking and traffic surveys; Alma College and MSU-Oakland University developmental plans; pamphlets about veterans at MSU, the Beal Botanical Gardens, Lansing City Planning, and correspondence between Harold Lautner, director of Campus Park and Planning, and John...
Dates: 1915 - 2011; Majority of material found within 1915 - 1995

Charles G. Woodbury family papers

 Collection
Identifier: UA-10.3.138
Scope and Contents The collection consists of the papers of the Woodbury family including, John D. Woodbury, Chester D. Woodbury and Charles G. Woodbury. The Capitol Savings and Loan folder contains correspondence, financial information, and promotional information about the bank. The Central Michigan Business College folder contains the Articles of Association.The Correspondence folders contain letters between the Chester Woodbury family and the Charles Woodbury family. The majority of the...
Dates: 1863 - 1976

Eugene G. Wanger papers

 Collection
Identifier: 00203
Scope and Contents The Eugene G. Wanger papers consist of unpublished manuscripts, Ingham County Historical Commission materials, R.E. Olds Museum papers, Ingham County Government papers, Michigan State Government papers, Republican political material, United States Government papers, and Tri-County Regional Planning Commission papers. The Unpublished Manuscripts series includes Memorabilia of Michigan’s Constitutional Convention, 1961-1962: A Guide to the Author’s...
Dates: 1957 - 2003

Ivan Goodrich collection

 Collection
Identifier: 00144
Scope and Contents

The Ivan Goodrich collection contains correspondence, reports, financial records, and Michigan tourist publications belonging to Mr. Goodrich as a private citizen, as well as a member of various Eaton County Boards dating from 1938-1966. There are also pamphlets and financial records pertaining to the Hayes-Green-Beach Memorial Hospital in Charlotte, Michigan and the Tri-County Planning Commission.

Dates: 1910 - 1965

Lawrence Sommers papers

 Collection
Identifier: UA-17.315
Scope and Content The Lawrence Sommers papers contain his work in the field of Geography from the early 1940s until his death in 2007. The earliest works are from his time spent as a Ph.D. candidate researching Norway and many of his later files include further in-depth research on Scandinavia. His collection also includes travel notebooks, photographs, and slides from his many travels abroad doing research in Europe, Africa, and South America. There is also a large collection of photographs from his time...
Dates: 1944 - 2010

McKibbin family papers

 Record Group
Identifier: UA-10.3.410
Scope and Contents The McKibbin family has lived in Lansing, Michigan since the early 1880s. The majority of the papers in this collection relate to the Joseph T. McKibbin family in the period 1900 to 1950. The members of this family are Joseph T. and Emma Augusta McKibbin and their children May, Grace, Jean, Frank, and Clifford.Located under the heading "McKibbin Family" are correspondence dating from 1845 to 1900, tax receipts and legal documents dating from 1850 to 1900, and some...
Dates: 1845 - 1962

Richard Hammerstein collection

 Collection
Identifier: c-00300
Scope and Contents The Richard Hammerstein collection contains magazines, timetables, maps, and other materials dealing with the history of the C & O Railroad and Lansing, Michigan railroads. Most of the materials are from the 1950s.Photocopies of railroad timetables for various railroads dating from 1872, 1907, and 1909 are also included in the collection. Additionally, the collection contains programs for East Lansing's Golden Anniversary in 1947 and Lansing's Centennial in 1959. Also...
Dates: 1872-1959, undated

Roy James Robb papers

 Collection
Identifier: 00067
Scope and Contents of the Papers The collection consists largely of survey field books, survey maps, and diaries of Roy James Robb. His diaries contain brief notes related to the surveys, which were done in Ingham, Clinton, Barry, Iosco, Mackinac, and other counties in Michigan. Also in the collection are nineteenth century survey papers and field books, which he purchased to use for reference. Among the papers of Ingham County Surveyors are surveys by Anson Jackson, the first County Surveyor (1838-1848),...
Dates: 1824 - 1957

Filtered By

  • Subject: Lansing (Mich.) X
  • Subject: Maps X

Filter Results

Additional filters:

Subject
Lansing (Mich.) 6
Maps 6
East Lansing (Mich.) 5
Letters (correspondence) 4
Photographs 4
∨ more
Diaries 3
Annual reports 2
College campuses -- Michigan -- East Lansing 2
Correspondence 2
Deeds 2
Eaton County (Mich.) -- Maps 2
Fieldnotes 2
Ingham County (Mich.) 2
Legal forms 2
Michigan 2
Michigan -- Politics and government 2
Newsletters 2
Orchards -- Michigan 2
Postcards 2
Publications 2
Banks and banking 1
Barry County (Mich.) 1
By-laws 1
Campus parking 1
Campus planning -- Michigan -- East Lansing 1
Census districts -- Michigan -- Eaton County 1
Civil defense -- Michigan 1
Clinton County (Mich.) 1
College presidents -- Inauguration 1
College presidents -- Michigan -- East Lansing 1
Constitutional conventions -- Michigan 1
Constitutions -- Michigan 1
Course materials 1
Denmark 1
Dietetics 1
Diplomas 1
East Lansing (Mich.) -- History 1
Eaton County (Mich.) 1
Eaton County (Mich.) -- Politics and government 1
Economic geography 1
Ephemera 1
Europe 1
Fallout shelters 1
Family histories 1
Forests and forestry 1
Frontier and pioneer life -- Australia 1
Frontier and pioneer life -- Michigan 1
Gambling 1
Geography 1
Geography -- Study and teaching 1
Grand Ledge (Mich.) 1
Grand River (Mich.) 1
Grounds maintenance 1
Haslett (Mich.) 1
Ingham County (Mich.) -- Maps 1
Inheritance and succession 1
Iosco County (Mich.) 1
Journalism -- Political aspects 1
Kalamazoo County (Mich.) 1
Land subdivision -- Michigan 1
Land use 1
Land use, Rural 1
Lansing (Mich.) -- Centennial celebrations, etc. 1
Lansing (Mich.) -- History 1
Lansing (Mich.) -- Politics and government 1
Lansing state journal 1
Learning and scholarship 1
Lectures 1
Ledgers (account books) 1
Legal instruments 1
Legislation -- Michigan 1
Mackinac County (Mich.) -- Maps 1
Manuscripts 1
Menominee County (Mich.) 1
Meridian Charter Township (Mich.) 1
Michigan -- Religion 1
Microfilms 1
Minutes (administrative records) 1
Missing persons -- Registers 1
Newspapers 1
Norway 1
Notebooks 1
Okemos (Mich.) 1
Old Mission Harbor (Mich.) 1
Old Mission Harbor (Mich.) -- Maps 1
Pamphlets 1
Periodicals 1
Prohibition -- United States 1
Railroads 1
Real property -- Michigan -- Maps 1
Regional planning -- Michigan 1
Reports 1
Rural development 1
Scandinavia 1
Scrapbooks 1
Speeches 1
Supervision of employees 1
Surveying -- Michigan 1
Televised speeches 1
The State Republican (Lansing, Mich.) 1
+ ∧ less
 
Names
Michigan Agricultural College 2
Alma College 1
American Geographical Society of New York 1
Applied Geography Conference 1
Association of American Geographers 1
∨ more
Capitol Savings and Loan Association (Lansing, Mich.) 1
Chesapeake and Ohio Railway Company 1
Civilian Conservation Corps (U.S.) 1
Democratic Party (Mich.). State Central Committee 1
Detroit City Gas Company 1
DiBiaggio, John A., 1932- 1
Dow, Maynard Weston 1
East Jordan Fruit and Land Co., Inc (East Lansing, Mich.) 1
Eveline Fruit and Land Company 1
Hagadorn, Eudora R. (1847-1925) 1
Ingham County Historical Commission 1
International Geographical Union 1
Iowa State University. Archives 1
Lautner, Harold W. (Harold William) 1
Lindbergh, Charles A. (Charles Augustus), 1902-1974 1
McKibbin family (Clifford Worden McKibbin) 1
McKibbin, Clifford W. 1
McKibbin, Emma Augusta 1
McKibbin, Joseph T. 1
McKibbin, May E. 1
McKibbin, Ruth Mead 1
Michigan State College 1
Michigan State Grange 1
Michigan State University 1
Michigan State University. Class of 1904 1
Michigan State University. Class of 1911 1
Michigan State University. Class of 1912 1
Michigan State University. Department of Geography 1
Michigan State University. Division of Campus Park and Planning 1
Michigan. State Department of Social Welfare 1
Michigan. State Tax Commission 1
National Council for Geographic Education 1
Natoli, Salvatore J. 1
North, Joseph E. 1
Olds, Ransom Eli, 1864-1950 1
Phi Kappa Phi. Michigan State University Chapter 1
R.E. Olds Transportation Museum 1
Republican Party (Mich.) 1
Roaring Brook Association (Emmet Co., Mich.) 1
Rolfe, Benjamin 1
Sommers, Laurie Kay 1
Sommers, Lawrence M. 1
Tri-county Regional Planning Commission (Mich.) 1
United States. Army -- Military life -- History 1
United States. Forest Service 1
W.J. Beal Botanical Garden 1
W.K. Kellogg Biological Station 1
Wampler, Joseph, 1783-1842 1
Wanger, Eugene G. 1
Western Regional Science Association 1
Woodbury family (Charles Woodbury, 1884-1971) 1
Woodbury, C. G. (Charles Goodrich), 1884-1971 1
Woodbury, Chester Downer (1857-1936) 1
Woodbury, Edna O. 1
Woodbury, John D. 1
Woodbury, Richard B. (Richard Benjamin), 1917-2009 1
+ ∧ less