Skip to main content Skip to search results

Showing Collections: 31 - 40 of 63

Joseph Druse papers

 Record Group
Identifier: UA-17.230
Scope and Contents This collection consists of papers, photographs, slides, and oversized materials. The bulk of the materials in the collection relate to Druse’s experience in Nigeria. Included are lecture notes for different courses; 80 slides featuring pots, baskets, houses, dolls, and masks; photographs featuring buildings, students, and individuals working with Druse; and a two issues of a Nsukka newspaper.The collection also contains several historical newspapers, an 1860 voter guide, maps,...
Dates: 1800, 1860, 1865, 1917-1964

Julius Cord papers

 Collection
Identifier: c-00703
Scope and Contents

The collection consists of documents relating to the Buck 'N Bear Hunting Club of Mt. Pleasant, Michigan of which Julius Cord was a member. The materials include correspondence, membership lists, by-laws information, building blue prints, and maps of their land.

Dates: 1974 - 1993

Lana Dart papers

 Record Group
Identifier: UA-17.263
Scope and Contents The Lana Dart collection contains materials relating to student services and student activities at Michigan State University. There are materials about orientation and welcome week, as well as drafts of student handbooks. There are also reports from the assistant director of student activities and reports of the assistant director of the Women’s Division of Student Affairs. There is also the Report to the Committee to Reevaluate the Role and Function of Student Government from the...
Dates: 1930 - 2006

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

LeRoy Barnett papers

 Record Group
Identifier: UA-10.3.273
Scope and Contents This collection is made up of three different sections with materials relating to the Michigan State University Department of Geography and Barnett's research relating to the buffalo bone and mammoth ivory trade. The MSU Department of Geography series includes photocopies of materials on faculty, department history, newsletters, and Lawrence Sommers.The buffalo bones trade series consists of Barnett's 1979 dissertation "An Historical Geography of the Nineteenth Century Buffalo...
Dates: 1842-2009, Undated

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

Major Allison K. Thomas collection

 Collection
Identifier: 00222
Scope and Contents

The Allison K. Thomas collection contains photographs, correspondence, books, magazines, and articles. Thomas served in Vietnam with Ho Chi Minh and helped the fight against the Japanese. The materials include correspondence from Giap, articles about Thomas, Vietnam and Ho Chi Minh, photographs of Thomas in Vietnam, excerpts from Thomas, diaries, copy of Thomas' report on Deer Mission, and photographs of Thomas' return to Vietnam in the 1990s.

Dates: 1945-1997, 2001-2011, undated

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

Michael and Monica Appleby collection of Medu Art Ensemble posters and Southern African posters and maps

 Collection — Map Case: MSS 497
Identifier: MSS 497
Scope and Contents The collection consists of 9 posters and five maps from Southern Africa. Seven posters are from the Medu Art Ensemble (1 with a duplicate). Four of the Medu posters are about South African politics, one is about a MEDU artist Judy Seidman’s exhibition at the Botswana Art Museum. The remaining two focus on Culture and Resistance Symposium and accompanying art exhibit. Five are original silkscreens. The posters not affiliated with the Medu Art Ensemble cover a Namibian labor union and a rock...
Dates: approximately 1979-1985

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