Skip to main content Skip to search results

Showing Collections: 61 - 63 of 63

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: Maps X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 59
Stephen O. Murray and Keelung Hong Special Collections 4
 
Subject
Maps 52
Letters (correspondence) 35
Photographs 32
Publications 14
Clippings (Books, newspapers, etc.) 13
∨ more
Diaries 13
Reports 13
Scrapbooks 12
Postcards 10
Newsletters 9
Annual reports 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
Clippings (information artifacts) 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
Field notes 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
+ ∧ less
 
Language
English 61
French 1
German 1
 
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
Dorpmüller, Julius 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
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
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
+ ∧ less