Skip to main content Skip to search results

Showing Collections: 21 - 30 of 36

Lansing and Taft families papers

 Collection
Identifier: 00058
Scope and Content The collection documents through correspondence, diaries, and financial records, the activity of four people over three generations. These papers span the years 1838 to 1917, with most of the material falling in the periods of 1838-1845 and 1881-1917. The 1845-1881 gap is due to the absence of a generation of records.The records of Elijah M. Lansing (1838-1845) relate to the 6th Regiment, 5th Brigade of the Michigan Militia (Washtenaw Guards). The incoming letters include a...
Dates: 1838 - 1917

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

Lynne Slack collection

 Collection
Identifier: UA-28.37
Content Description

The collection consists of Cooperative Extension bulletins, a June 25, 1931 issue of the Michigan Christian Advocate newspaper, a Shiawassee County road map, a Gratiot county road map.

Dates: 1931 - 1961

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

Michigan 4-H Foundation records

 Record Group
Identifier: UA-10.7
Series Description MICHIGAN 4-H HISTORY FILES. 1914-1997. 7.5 cu. ft.The history files include annual reports that contain information on 4-H work, activities and events for the state of Michigan. There are four types of annual reports: state, Upper Peninsula, extension workers, and state fair (1914–1966). These reports include many photographs and other artifacts. Another report included here is the Junior Livestock Show report for the period 1965–1968 with photographs. Other records are 4-H...
Dates: 1914 - 2003

Michigan Constitutional Convention records

 Collection
Identifier: 00068
Scope and Contents This collection, comprising several individual donations of varying sizes, is divided into six series: Preparatory Phase (before October 3, 1961); The Convention in Session (October 3, 1961-August 1, 1962); Post-Convention Phase (after August 1, 1962); Added materials (after initial processing); Photographs and Scrapbooks; and Maps and Oversized Materials. The first three series are further divided essentially into (A) Personal Correspondence and Manuscript Materials and (B) Printed and...
Dates: 1956 - 1977

Michigan Womyn's Music Festival records

 Collection
Identifier: MSS 508 large
Scope and Contents

The Michigan Womyn’s Music Festival records (1976-2015) contain crew guides and handbooks, maps, banners, t-shirts, programs, brochures, posters, meeting minutes, correspondence, inventories, press clippings, as well as recordings and photographs taken during the festival. The collection gives an insight of the intense effort and amount of coordination it took to make the festival possible, and how it evolved and grew more complex with each iteration.

Dates: 1976 - 2015

Norman Penlington papers

 Record Group
Identifier: UA-17.85
Scope and Contents The collection consists of fifteen manuscript maps drawn by Penlington relating to his research on the Alaska, British Columbia and Yukon Territory Boundary Dispute, 1884-1903. Also included are 10 printed (negative) maps of Alaskan boundaries at the end of the nineteenth century. There are programs from Lecture-Concert events as well as events held by the Department of Music and the Department of Theatre at Michigan State University. An October 31, 1952 program for "The First...
Dates: 1949 - 1964

Osceola County map

 Collection
Identifier: c-00093
Scope and Contents

This collection consists of a hand-drawn map of Sylvan Township, Osceola County, Michigan. It includes sectional details and the names of the landowners.

Dates: 1868

R. Keith Hudson papers

 Record Group
Identifier: UA-17.266
Scope and Contents The collection consists of materials from R. Keith Hudson and his wife, Lois. Hudson's materials include newspaper clippings, campus maps, two aerial photographs of campus, and a plat map of the Kellogg Reforestation Tract with labels of types of trees. Lois' materials include a 1941 menur from the Hotel Olds, a football ticket dated October 24, 1942, a basketball program dated January 10, 1941 and newspaper clippings about Michigan State University buildings and Eleanor Roosevelt's visit to...
Dates: 1939 - 1978

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