Skip to main content Skip to search results

Showing Collections: 21 - 25 of 25

Rollin Harold Baker papers

 Record Group
Identifier: UA-17.111
Scope and Contents

The collection contains diaries, correspondence, manuscripts, course notes, photographs, autobiographical information, both personal and professional, of Rollin H. Baker, Museum Director and Professor in the Department of Zoology and the Department of Fisheries and Wildlife at Michigan State University.

Dates: 1936 - 1991

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

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: Photographs X
  • Subject: Letters (correspondence) X
  • Subject: Maps X

Filter Results

Additional filters:

Subject
Maps 21
Publications 9
Scrapbooks 9
Diaries 8
Postcards 8
∨ more
Reports 7
Clippings (Books, newspapers, etc.) 6
Speeches 6
Fieldnotes 4
Michigan 4
Course materials 3
Ephemera 3
Ledgers (account books) 3
Manuscripts 3
Memorandums 3
Muskegon (Mich.) 3
Notebooks 3
Sound recordings 3
Video recordings 3
Account books 2
Allegan (Mich.) 2
Amateur films 2
Annual reports 2
Constitutional conventions -- Michigan 2
Contracts 2
Deeds 2
England -- Description and travel 2
Europe -- Description and travel 2
Family histories 2
Financial records 2
Glass plate negatives 2
Ingham County (Mich.) 2
Lansing (Mich.) 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
Posters 2
South Haven (Mich.) 2
Tax returns 2
Universities and colleges -- Faculty 2
Vietnam 2
World War, 1939-1945 2
4-H clubs 1
4-H clubs -- History 1
4-H clubs -- Michigan 1
4-H clubs -- Songs and music 1
Advertising 1
Africa 1
Agricultural colleges 1
Agricultural colleges -- Michigan 1
Agricultural extension work 1
Agricultural prices 1
Agriculture 1
Agriculture -- Accounting 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
Bessemer (Mich.) 1
Boards of trade 1
Bones 1
Botanists -- United States 1
Brochures 1
Bus lines -- Michigan 1
California -- Description and travel 1
Campaign speeches 1
Cartes-de-visite (card photographs) 1
Catalogs 1
Chemistry -- Experiments 1
Chickamauga, Battle of, Ga., 1863 1
Cinchona -- Colombia 1
Cinchona -- Ecuador 1
Coldwater (Mich.) 1
College campuses -- Michigan -- East Lansing 1
College presidents -- Inauguration 1
College presidents -- Michigan -- East Lansing 1
Commercial correspondence 1
Continuing education -- Michigan -- East Lansing 1
Covert (Mich. : Township) 1
Criminal investigation 1
Criminal justice, Administration of 1
Criminal justice, Administration of -- Study and teaching 1
Criminals -- Identification 1
Crops 1
Deerfield (Mich.) 1
Denmark 1
Depressions -- 1929 -- United States 1
+ ∧ less
 
Names
Hannah, John A., 1902-1991 3
Kennedy, John F. (John Fitzgerald), 1917-1963 3
Michigan Agricultural College 3
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 3
Greater Muskegon Chamber of Commerce 2
∨ more
Hoover, J. Edgar (John Edgar), 1895-1972 2
Michigan State University. Department of Geography 2
Sommers, Lawrence M. 2
Truman, Harry S., 1884-1972 2
Academy of Criminal Justice Sciences 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
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
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
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
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
Harding, Warren G. (Warren Gamaliel), 1865-1923 1
Hare, James M. (James McNeil), 1910-1980 1
Harry E. Saier Co 1
Igoe, Lynn, 1937-2006 1
International Association for Identification 1
International Geographical Union 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Jonas, Gilbert 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
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 1
Michigan State College. Agricultural Experiment Station 1
Michigan State Grange 1
Michigan State Normal School 1
Michigan State University 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. Cooperative Extension Service 1
Michigan State University. Department of Botany and Plant Pathology 1
Michigan State University. Faculty 1
Michigan State University. International Programs 1
Michigan State University. Museum 1
Michigan State University. School of Criminal Justice 1
Michigan State University. University of the Ryukyus Project 1
Michigan State University. Vietnam Advisory Group 1
Michigan State University. Vietnam Project 1
Michigan. Constitutional Convention (1961-1962) 1
+ ∧ less