Skip to main content Skip to search results

Showing Collections: 1 - 10 of 61

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

Beal Botanical Garden and Campus Plant Collections records

 Record Group
Identifier: UA-4.2.1
Scope and Contents The collection includes the annual reports of the Beal Botanical Garden and Campus Plant Collections. These reports contain general information such as plans to expand the Beal Botanical Garden in the late 1920s, Dutch Elm Disease, new plantings, and the seed exchange and labeling programs. The 1968 report contains a map and brochure of the Botanical Gardens. The 1971 report contains a rare plant list.Included is the film "MSU Panorama" (circa 1970s), with footage beginning at...
Dates: 1926 - 2005; Majority of material found within 1961 - 1996

Bill Beekman collection

 Collection
Identifier: UA-17.394
Scope and Contents The collection consists of materials related to Michigan State University and East Lansing, including brochures on East Lansing historic neighborhoods and districts, an article by Linda O. Stanford titled "Post-1930 Architecture: Searching for Answers," an article by James Towar titled "History of East Lansing Post Office," an East Lansing Historic District Map, a Department of Chemistry Alumni Newsletter Spring 1987, a Spartan Senior Citizen Spring 1991 newsletter, a 1960 Annual Report...
Dates: 1924-2001, undated

Campus Maps collection

 Collection
Identifier: 00000-Campus Maps
Scope and Content

This collection consists of maps of the college campus.

Dates: 1857 - 2016

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

Charles J. Monroe papers

 Collection
Identifier: UA-1.1.14
Scope and Contents

This collection consists of letters, notes, reports and maps from Monroe's survey work. Also included are Monroe's notes about bills he introduced in the Michigan State Senate in the 1880s, and a diary kept during a trip to Europe, Egypt, and England in 1904.

Dates: 1858 - 1914

Charles Press papers

 Record Group
Identifier: UA-17.200
Scope and Contents The question of a general constitutional revision was approved by Michigan voters in April 1961. Delegates were nominated to the 1961 constitutional convention in July and elected in August. Work began in October and finished in August 1962. The revised Michigan constitution was put before the voters on April 1, 1963 and approved.Charles Press was one of the delegates to the Constitutional Convention (Con-Con). Press was assigned to the Legislative Organization Committee, and...
Dates: 1961 - 2012

Eben Mumford papers

 Record Group
Identifier: UA-17.91
Scope and Contents The papers of Eben Mumford contain case notes, data, and manuscripts of rural communities and land utilization studies of the Upper Peninsula of Michigan. Professional correspondence, research data, manuscripts, research notes from the agriculture experiment station, standard of living in Michigan projects, the rural church project, and Michigan school districts are also found in Mumford’s papers. Also included are class notes, possibly from classes Mumford taught.The...
Dates: 1915 - 1940

Edgar A. Schuler papers

 Record Group
Identifier: UA-17.42
Scope and Contents The Publications series consists of articles, reports, and publications written by Schuler. Topics include sociology, and a few about race, social relations, and health. The Pakistan Project series includes materials from Schuler's time as advisor to the Pakistan Academy for Rural Development, such as correspondence, publications, reports, meeting minutes and agendas, and research materials.The Diaries series consists of the diary Schuler wrote while an advisor to the...
Dates: 1929 - 1974

Filtered By

  • Subject: Maps X
  • Language: English X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 59
Stephen O. Murray and Keelung Hong Special Collections 2
 
Subject
Maps 51
Letters (correspondence) 35
Photographs 32
Publications 14
Clippings (Books, newspapers, etc.) 13
∨ more
Reports 13
Diaries 12
Scrapbooks 12
Postcards 10
Annual reports 8
Newsletters 8
Speeches 8
Ephemera 7
World War, 1939-1945 7
Brochures 6
Lansing (Mich.) 6
Posters 6
Course materials 5
East Lansing (Mich.) 5
Family histories 5
Fieldnotes 5
Ledgers (account books) 5
Michigan -- Politics and government 5
Notebooks 5
Programs (Publications) 5
Sound recordings 5
College campuses -- Michigan -- East Lansing 4
Constitutional conventions -- Michigan 4
Deeds 4
Manuscripts 4
Memorandums 4
Michigan 4
Minutes (Records) 4
Video recordings 4
Account books 3
Agriculture -- Michigan 3
Correspondence 3
Financial records 3
Geography -- Study and teaching 3
Ingham County (Mich.) 3
Minutes (administrative records) 3
Muskegon (Mich.) 3
Newspapers 3
Periodicals 3
Africa 2
Allegan (Mich.) 2
Amateur films 2
By-laws 2
College students -- Michigan -- East Lansing 2
Constitutions -- Michigan 2
Contracts 2
Eaton County (Mich.) 2
Eaton County (Mich.) -- Maps 2
Education -- Japan 2
England -- Description and travel 2
Europe -- Description and travel 2
Financial statements 2
Glass plate negatives 2
Ingham County (Mich.) -- Maps 2
Land subdivision -- Michigan 2
Land use 2
Lectures 2
Legal forms 2
Legal instruments 2
Legislation -- Michigan 2
Livingston County (Mich.) -- Maps 2
Michigan -- Maps 2
Microfilms 2
National parks and reserves -- United States 2
Negatives (Photographs) 2
Orchards -- Michigan 2
Osceola County (Mich.) 2
Pamphlets 2
Press releases 2
Proceedings 2
Serial publications 2
South Haven (Mich.) 2
Surveying -- Michigan 2
Tax returns 2
United States -- History -- Civil War, 1861-1865 2
Universities and colleges -- Faculty 2
Vietnam 2
World War, 1914-1918 2
4-H clubs 1
4-H clubs -- History 1
4-H clubs -- Michigan 1
4-H clubs -- Songs and music 1
Advertising 1
Aerial photographs 1
Aerial photography 1
Africa, Southern -- Maps. 1
Agricultural colleges 1
Agricultural colleges -- Michigan 1
Agricultural extension work 1
Agricultural prices 1
Agriculture 1
Agriculture -- Accounting 1
Agriculture -- Ghana 1
Agriculture -- International cooperation 1
Alaska -- Boundaries -- Canada 1
+ ∧ less
 
Names
Michigan State College 4
Michigan State University. Department of Geography 4
Hannah, John A., 1902-1991 3
Kennedy, John F. (John Fitzgerald), 1917-1963 3
Michigan Agricultural College 3
∨ more
Michigan State University 3
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. Cooperative Extension Service 2
Michigan State University. Department of Humanities 2
Michigan. Constitutional Convention (1961-1962) 2
Republican Party (Mich.) 2
Ryūkyū Daigaku 2
Sommers, Lawrence M. 2
Truman, Harry S., 1884-1972 2
W.J. Beal Botanical Garden 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
Beal, W. J. (William James), 1833-1924 1
Beekman, Bill 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
Chesapeake and Ohio Railway Company 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
Democratic Party (Mich.). State Central Committee 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
Dow, Maynard Weston 1
Drew, W. B. (William Brooks) 1
East Jordan Fruit and Land Co., Inc (East Lansing, Mich.) 1
East Lansing (Mich.) 1
East Lansing (Mich.). Historic District Commission 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
Faverman, Gerald Alden 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
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
Hamilton, Ruth Simms 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
Hunter, John M. (John Melton), 1928- 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
+ ∧ less