Skip to main content Skip to search results

Showing Collections: 31 - 36 of 36

Ralph F. Turner papers

 Record Group
Identifier: UA-17.149
Series Description (1) SCHOOL OF CRIMINAL JUSTICE. 1930, 1938-1988, 1990, undated [1962-1975]. 6.33 cubic feetReports, memoranda, correspondence, notes, publications and extraneous materials relating to the function and activities of the Michigan State University School of Criminal Justice. Topics range in breadth from University and student/classroom-related activities to areas of interest beyond campus boarders. Typical of these topics include: School of Criminal Justice work with the...
Dates: 1899 - 1999

Robert R. Smith papers

 Collection
Identifier: 00127
Scope and Contents The bulk of the collection deals with Smith's activities as a sheep breeder for the five years, 1886-1891. Included are: 1) correspondence of inquiry; 2) advertising of his flock; and 3) relations with several agricultural and sheep breeding associations. Also included are Smith's activities in education and religion, i.e. speeches, school and church supply catalogers and the 1889 State of Michigan guidelines for training teachers during the summer. The collection also contains an 1891...
Dates: 1880 - 1916

Roy James Robb papers

 Collection
Identifier: 00067
Scope and Contents of the Papers The collection consists largely of survey field books, survey maps, and diaries of Roy James Robb. His diaries contain brief notes related to the surveys, which were done in Ingham, Clinton, Barry, Iosco, Mackinac, and other counties in Michigan. Also in the collection are nineteenth century survey papers and field books, which he purchased to use for reference. Among the papers of Ingham County Surveyors are surveys by Anson Jackson, the first County Surveyor (1838-1848),...
Dates: 1824 - 1957

Saginaw Bay Fish Company records

 Collection
Identifier: 00009
Scope and Content Note This collection contains business records and correspondence from 1898-1931 of four Saginaw Bay (Michigan) area fish companies: Saginaw Bay Fish Company, W.J. Orr Fish Company, Bay Port Fish Company, and the Ballard Fish Company. These records include invoices, labor accounts, bank statements, daily transactions, tax records, annual reports, founding agreements, price lists, and cancelled checks. Also included is an 1857 survey map of the southeast shore of Saginaw Bay, the tax...
Dates: 1898 - 1931

Thomas-Prescott families papers

 Collection
Identifier: 00170
Scope and Contents The collection documents the lives of the Thomas and Prescott families of Michigan, Pennsylvania, and Ohio. The collection contains biographical papers, genealogy/lineage records, and correspondence of family members. The bulk of the collection is the correspondence of Benjamin H. Thomas Jr., spanning the period from 1879 to 1927.The biographical papers consist of obituary notices and correspondence which discuss eligibility to join the D.A.R. and the moral character of family...
Dates: 1824 - 1960

Ture Johnson papers

 Record Group
Identifier: UA-10.3.281
Scope and Contents

This collection consists of Ture Johnson's papers including photographs of Johnson in his ROTC band uniform, commencement programs from 1937, band roster for the 1936 season, dance cards, and a Michigan State College B.S. diploma from 1937. There is also a map of campus published by Redfern and Reynolds and drawn by James F. Trott in 1940.

Dates: 1936 - 1944

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