Skip to main content Skip to search results

Showing Collections: 1 - 10 of 33

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

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

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

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

Edward K. and Marion M. Sales papers

 Record Group
Identifier: UA-17.445
Scope and Contents The Edward K. and Marion M. Sales papers include photographs and postcards from their military training and service during World War I. There are also military-themed World War I era clippings, maps of France, souvenir photograph albums of Germany, and other souvenir publications.Also included in the collection are World War II era materials, such as military pocket guides, Overseas Editions for Armed Services of various publications, and issues of Stars...
Dates: 1917 - 1943

Frank W. Holder papers

 Collection
Identifier: 00021
Scope and Contents The Holder collection is divided into three basic series. The first deals with his work for the Taft Highway Association. This series includes correspondence, records of the association and newspaper clippings. The second series relates records of the Association and newspaper clippings. The second series relates to Holder's position with the Michigan State Highway Department during World War II. This material contains records of bus line surveys as well as gasoline and tire rationing...
Dates: 1925 - 1959

George M. Bitzer records

 Collection
Identifier: 00160
Scope and Contents The collection is divided into eleven series:FARM INCOME TAX RECORDS. 1942-1966. This series contains accounting information for federal income taxes and farm business analyses.JOURNALS. 1948-1965. This series contains journals consisting of income and expense accounts with some subsidiary ledgers.DIARIES. 1931-1979. This series contains mainly diaries of George Bitzer and one diary of Tula Bitzer. MISCELLANEOUS. 1921-1968. This series...
Dates: 1905 - 1967

George Rupp papers

 Collection
Identifier: 00135
Scope and Contents

The collection includes a number of mineral maps of Gogebic and Ontonagon Counties in the Upper Peninsula of Michigan, three letterpress books of correspondence, an account book of the lands purchased in 1902, two lumber grading booklets, an 1880 land deed, the agreement between Rupp and Olson, some land redemption correspondence (1913 and 1915), and a large photograph of Bessemer, Michigan.

Dates: 1891 - 1916

Filtered By

  • Subject: Maps X
  • Subject: Photographs X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 32
Stephen O. Murray and Keelung Hong Special Collections 1
 
Subject
Photographs 32
Maps 28
Letters (correspondence) 25
Publications 11
Scrapbooks 10
∨ more
Postcards 9
Clippings (Books, newspapers, etc.) 8
Diaries 8
Reports 8
Speeches 7
Ephemera 6
World War, 1939-1945 5
Annual reports 4
Fieldnotes 4
Michigan 4
Sound recordings 4
Video recordings 4
Brochures 3
Course materials 3
Family histories 3
Lansing (Mich.) 3
Ledgers (account books) 3
Manuscripts 3
Memorandums 3
Muskegon (Mich.) 3
Newspapers 3
Notebooks 3
Posters 3
Account books 2
Africa 2
Allegan (Mich.) 2
Amateur films 2
College campuses -- Michigan -- East Lansing 2
Constitutional conventions -- Michigan 2
Contracts 2
Correspondence 2
Deeds 2
East Lansing (Mich.) 2
Education -- Japan 2
England -- Description and travel 2
Europe -- Description and travel 2
Financial records 2
Geography -- Study and teaching 2
Glass plate negatives 2
Ingham County (Mich.) 2
Lectures 2
Legal instruments 2
Livingston County (Mich.) -- Maps 2
Minutes (administrative records) 2
National parks and reserves -- United States 2
Negatives (Photographs) 2
Newsletters 2
Periodicals 2
Programs (Publications) 2
South Haven (Mich.) 2
Tax returns 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
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
Agriculture -- Michigan 1
Alcohol -- Toxicology 1
Alcoholism -- Study and teaching -- Michigan -- East Lansing 1
American bison 1
Asia 1
Atlanta Campaign, 1864 1
Autobiographies 1
Bank notes 1
Banks and banking 1
Baptists 1
Belgium 1
Berlin (Germany) 1
Bessemer (Mich.) 1
Beta (Betamax) 1
Boards of trade 1
Bones 1
Botanical gardens 1
Botanists -- United States 1
Bus lines -- Michigan 1
California -- Description and travel 1
Campaign speeches 1
Campus parking 1
Campus planning -- Michigan -- East Lansing 1
Cartes-de-visite (card photographs) 1
Catalogs 1
Census 1
Chemistry -- Experiments 1
+ ∧ less
 
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. Department of Geography 3
∨ more
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 3
Greater Muskegon Chamber of Commerce 2
Hoover, J. Edgar (John Edgar), 1895-1972 2
Michigan State University. International Programs 2
Ryūkyū Daigaku 2
Sommers, Lawrence M. 2
Truman, Harry S., 1884-1972 2
W.J. Beal Botanical Garden 2
Academy of Criminal Justice Sciences 1
Alma College 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
Beal, W. J. (William James), 1833-1924 1
Boy Scouts of America. Troop 1 (Brighton, Mich.) 1
Brandstatter, A. F. (Arthur F.) 1
Calkins, Edmund Albert 1
Campbell District School (Eaton County, Mich.) 1
Capitol Savings and Loan Association (Lansing, Mich.) 1
Citizens Research Council of Michigan 1
Civilian Conservation Corps (U.S.) 1
Combs, William H. 1
Coolidge, Calvin, 1872-1933 1
Cornell University 1
Council of Foreign Ministers 1
Daughters of the American Revolution 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
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
Fishel, Wesley R. 1
Frank Lloyd Wright Foundation 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
Hunter, John M. (John Melton), 1928- 1
Igoe, Lynn, 1937-2006 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
Jonas, Gilbert 1
Jones, Sarah Van Hoosen 1
Kellogg Bird Sanctuary 1
Kennedy, Robert F., 1925-1968 1
Kettunen, Arne Gerald 1
Killingsworth, Charles, 1917- 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
Lutheran Bund of Michigan 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 Farm Bureau 1
Michigan State College. Agricultural Experiment Station 1
Michigan State College. Military Band 1
Michigan State Grange 1
Michigan State Normal School 1
+ ∧ less