Skip to main content Skip to search results

Showing Collections: 1 - 10 of 36

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

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 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

Edmund A. Calkins papers

 Collection
Identifier: UA-10.3.419
Scope and Contents

The collection consists of several scrapbooks containing newspaper articles of Franklin D. Roosevelt's private and political life from 1934 to 1940. There is also a Vermontville School Register (1891-1895), a booklet containing teacher contracts in Eaton County, financial records, data pertaining to Michigan railroads, Michigan Constitutional Convention of 1907 Handbook, and diaries dating from 1908 to 1933.

Dates: 1859 - 1940

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

Filtered By

  • Subject: Maps X
  • Subject: Michigan X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 35
Stephen O. Murray and Keelung Hong Special Collections 1
 
Subject
Maps 28
Letters (correspondence) 23
Photographs 18
Diaries 8
Publications 8
∨ more
Reports 8
Clippings (Books, newspapers, etc.) 7
Newsletters 7
Scrapbooks 7
Annual reports 6
Lansing (Mich.) 6
Course materials 5
Michigan -- Politics and government 5
Postcards 5
Programs (Publications) 5
College campuses -- Michigan -- East Lansing 4
Constitutional conventions -- Michigan 4
East Lansing (Mich.) 4
Ephemera 4
Ledgers (account books) 4
Michigan 4
Minutes (Records) 4
Notebooks 4
Posters 4
Speeches 4
Agriculture -- Michigan 3
Brochures 3
Deeds 3
Family histories 3
Financial records 3
Ingham County (Mich.) 3
Muskegon (Mich.) 3
Sound recordings 3
Video recordings 3
World War, 1939-1945 3
Allegan (Mich.) 2
By-laws 2
College students -- Michigan -- East Lansing 2
Constitutions -- Michigan 2
Correspondence 2
Eaton County (Mich.) 2
Eaton County (Mich.) -- Maps 2
England -- Description and travel 2
Europe -- Description and travel 2
Fieldnotes 2
Glass plate negatives 2
Ingham County (Mich.) -- Maps 2
Land subdivision -- Michigan 2
Land use 2
Legal forms 2
Legal instruments 2
Legislation -- Michigan 2
Livingston County (Mich.) -- Maps 2
Manuscripts 2
Memorandums 2
Michigan -- Maps 2
Microfilms 2
Minutes (administrative records) 2
Negatives (Photographs) 2
Orchards -- Michigan 2
Osceola County (Mich.) 2
Pamphlets 2
Serial publications 2
South Haven (Mich.) 2
Surveying -- Michigan 2
United States -- History -- Civil War, 1861-1865 2
4-H clubs 1
4-H clubs -- History 1
4-H clubs -- Michigan 1
4-H clubs -- Songs and music 1
Account books 1
Advertising 1
Agricultural colleges 1
Agricultural colleges -- Michigan 1
Agriculture -- Accounting 1
Alaska -- Boundaries -- Canada 1
Alaska -- Maps 1
Alcohol -- Toxicology 1
Alcoholism -- Study and teaching -- Michigan -- East Lansing 1
Amateur films 1
American ginseng -- Michigan 1
Arenac County (Mich.) 1
Automobile industry and trade -- Michigan 1
Ballet programs -- Michigan -- East Lansing 1
Bank notes 1
Banks and banking 1
Baptists 1
Barry County (Mich.) 1
Bay Port (Mich.) 1
Beta (Betamax) 1
Bills, Legislative 1
Blueprints 1
Boards of trade 1
British Columbia -- Maps 1
Bus lines -- Michigan 1
California -- Description and travel 1
Campaign funds -- United States 1
Campus parking 1
Campus planning -- Michigan -- East Lansing 1
Canada -- Boundaries -- United States 1
+ ∧ less
 
Names
Michigan Agricultural College 3
Michigan State University 3
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 3
Greater Muskegon Chamber of Commerce 2
Michigan State College 2
∨ more
Michigan. Constitutional Convention (1961-1962) 2
Republican Party (Mich.) 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 Geographical Society of New York 1
Applied Geography Conference 1
Association of American Geographers 1
Bailey, L. H. (Liberty Hyde), 1858-1954 1
Baker Street Irregulars (Organization : U.S.) 1
Bay Port Fish Company (Mich.) 1
Beekman, Bill 1
Blanchard, James J., 1942- 1
Boy Scouts of America. Troop 1 (Brighton, Mich.) 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
Daughters of the American Revolution 1
Delta Tau Delta Fraternity. Iota Chapter (Michigan State University) 1
Democratic Party (Mich.). State Central Committee 1
Detroit (Mich.). Police Department 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
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
Ferency, Zolton A., 1922-1993 1
Frank Lloyd Wright Foundation 1
Frank, Phil 1
Gardner, Erle Stanley, 1889-1970 1
Great Lakes Harbors Association (American and Canadian) 1
Great Lakes-St. Lawrence Tidewater Association 1
Hackley, Charles Henry 1
Hagadorn, Eudora R. (1847-1925) 1
Halsey, Maxwell N. (Maxwell Nicoll), 1902- 1
Hannah, John A., 1902-1991 1
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Hare, James M. (James McNeil), 1910-1980 1
Harry E. Saier Co 1
Hoover, J. Edgar (John Edgar), 1895-1972 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
Johnson, Ture 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Kennedy, Robert F., 1925-1968 1
Kettunen, Arne Gerald 1
Khan, Akhter Hameed 1
King, Martin Luther, Jr., 1929-1968 1
Kingdon, Frank, 1894-1972 1
Kuhn, Madison, 1910-1985 1
Lautner, Harold W. (Harold William) 1
Liberty Hyde Bailey Museum 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 4-H Foundation 1
Michigan 4-H Foundation. Kettunen Center 1
Michigan Artificial Breeders Cooperative 1
Michigan State College. Agricultural Experiment Station 1
Michigan State College. Interfraternity Council 1
Michigan State College. Military Band 1
Michigan State Grange 1
Michigan State University. Associated Students of Michigan State University 1
Michigan State University. Buildings 1
Michigan State University. Class of 1898 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. Class of 1930 1
Michigan State University. Class of 1964 1
+ ∧ less