Skip to main content Skip to search results

Showing Collections: 1 - 10 of 40

Bagley family papers

 Collection
Identifier: 00018
Scope and Contents The Bagley family papers includes the personal papers of David M. Bagley, his wife, Bennette Bagley, his son, William, and his grandson, Laurence. The material, dating from 1830 to 1932, is arranged by family member. Bennette Bagley's papers contain personal correspondence from friends and family members in England wishing her a safe journey to America in 1833, and her will and estate papers of 1888.David M. Bagley's papers include correspondence relating to the Civil...
Dates: 1830 - 1932

Baurat Theodor Reh papers

 Collection
Identifier: MSS 78 small
Scope and Contents The Baurat Theodor Reh papers include correspondence, mostly dated 1939, to and from Baurat Theodor Reh, Reichsverkehrsminister Julius Dorpmüller, and others, relating to the railroad system in German South-West Africa (now Namibia). Dorpmüller was the Nazi Germany Minister of Transportation. Also in the collection is a map, charts, printed matter, and Reh's "Supf-Plakette" certificate. The materials document some of Nazi Germany's plans for post-World War II port construction, railroad...
Dates: 1929 - 1941

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

Charles Press papers

 Record Group
Identifier: UA-17.200
Scope and Contents The question of a general constitutional revision was approved by Michigan voters in April 1961. Delegates were nominated to the 1961 constitutional convention in July and elected in August. Work began in October and finished in August 1962. The revised Michigan constitution was put before the voters on April 1, 1963 and approved.Charles Press was one of the delegates to the Constitutional Convention (Con-Con). Press was assigned to the Legislative Organization Committee, and...
Dates: 1961 - 2012

Colonel I. Palle papers.

 Collection
Identifier: MSS 77 small
Scope and Contents

The Colonel I. Palle papers consist of material generated during the course of the 1895 war in Madagascar. Material includes the field notes of Colonel I. Palle, maps, and correspondence. Subjects and persons mentioned in the documents include General Jacques Charles Rene Achille Duchesne, military field operations, material and food supply for the troops, and the military drive and advance to occupy Tananarive.

Dates: 1895

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

Edgar A. Schuler papers

 Record Group
Identifier: UA-17.42
Scope and Contents The Publications series consists of articles, reports, and publications written by Schuler. Topics include sociology, and a few about race, social relations, and health. The Pakistan Project series includes materials from Schuler's time as advisor to the Pakistan Academy for Rural Development, such as correspondence, publications, reports, meeting minutes and agendas, and research materials.The Diaries series consists of the diary Schuler wrote while an advisor to the...
Dates: 1929 - 1974

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

Filtered By

  • Subject: Maps X
  • Subject: Correspondence X

Filter Results

Additional filters:

Repository
University Archives and Historical Collections 38
Stephen O. Murray and Keelung Hong Special Collections 2
 
Subject
Letters (correspondence) 35
Maps 34
Photographs 27
Diaries 12
Reports 12
∨ more
Clippings (Books, newspapers, etc.) 11
Publications 11
Scrapbooks 10
Postcards 8
Speeches 8
Newsletters 7
Annual reports 5
Course materials 5
Ephemera 5
Lansing (Mich.) 5
Ledgers (account books) 5
Michigan -- Politics and government 5
Notebooks 5
Constitutional conventions -- Michigan 4
Deeds 4
Family histories 4
Fieldnotes 4
Manuscripts 4
Memorandums 4
Michigan 4
Posters 4
Sound recordings 4
World War, 1939-1945 4
Account books 3
College campuses -- Michigan -- East Lansing 3
Correspondence 3
East Lansing (Mich.) 3
Financial records 3
Ingham County (Mich.) 3
Minutes (Records) 3
Minutes (administrative records) 3
Muskegon (Mich.) 3
Periodicals 3
Video recordings 3
Agriculture -- Michigan 2
Allegan (Mich.) 2
Amateur films 2
Brochures 2
By-laws 2
Contracts 2
Education -- Japan 2
England -- Description and travel 2
Europe -- Description and travel 2
Field notes 2
Financial statements 2
Glass plate negatives 2
Land subdivision -- Michigan 2
Legal instruments 2
Livingston County (Mich.) -- Maps 2
Microfilms 2
National parks and reserves -- United States 2
Negatives (Photographs) 2
Newspapers 2
Orchards -- Michigan 2
Pamphlets 2
Press releases 2
Programs (Publications) 2
South Haven (Mich.) 2
Tax returns 2
United States -- History -- Civil War, 1861-1865 2
Universities and colleges -- Faculty 2
Vietnam 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
Alcohol -- Toxicology 1
Alcoholism -- Study and teaching -- Michigan -- East Lansing 1
American bison 1
Antananarivo (Antananarivo, Madagascar) -- History -- Sources. 1
Arenac County (Mich.) 1
Asia 1
Atlanta Campaign, 1864 1
Autobiographies 1
Automobile industry and trade -- Michigan 1
Bank notes 1
Banks and banking 1
Baptists 1
Bay Port (Mich.) 1
Belgium 1
Berlin (Germany) 1
Bessemer (Mich.) 1
Bills, Legislative 1
Blueprints 1
Boards of trade 1
Bones 1
+ ∧ less
 
Language
English 38
French 1
German 1
 
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 3
∨ more
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. Department of Geography 2
Michigan. Constitutional Convention (1961-1962) 2
Republican Party (Mich.) 2
Ryūkyū Daigaku 2
Sommers, Lawrence M. 2
Truman, Harry S., 1884-1972 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
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
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
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
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
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
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
Hồ, Chí Minh, 1890-1969 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
Jonas, Gilbert 1
Kellogg Bird Sanctuary 1
Kennedy, Robert F., 1925-1968 1
Kettunen, Arne Gerald 1
Khan, Akhter Hameed 1
Killingsworth, Charles, 1917- 1
King, Martin Luther, Jr., 1929-1968 1
Kingdon, Frank, 1894-1972 1
+ ∧ less