Skip to main content Skip to search results

Showing Collections: 41 - 50 of 63

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

Miles D. Pirnie papers

 Record Group
Identifier: UA-17.102
Scope and Content

This collection is includes notes, reports, correspondence, maps, and photographs relating to Pirnie’s waterfowl research and projects. Additionally, Pirnie’s bird banding notes, field observations, date books, drawings, duck decoy patterns, and a scrapbook of bird photographs are included.

Dates: 1915 - 1977

Milton E. Muelder papers

 Record Group
Identifier: UA-17.77
Scope and Contents This collection contains materials pertaining to Milton E. Muelder's service with the Office of Military Government in Germany, spanning the years 1939-1958. Included are maps, plans, reports, policy directives, correspondence on postwar educational programs in Germany, de-Nazification, and the military government division of Germany by the Allied Forces (United States, Great Britain, France, and Russia) after the war.There are also materials written by Muelder during his tenure...
Dates: 1939 - 2000

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

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

Richard Hammerstein collection

 Collection
Identifier: c-00300
Scope and Contents The Richard Hammerstein collection contains magazines, timetables, maps, and other materials dealing with the history of the C & O Railroad and Lansing, Michigan railroads. Most of the materials are from the 1950s.Photocopies of railroad timetables for various railroads dating from 1872, 1907, and 1909 are also included in the collection. Additionally, the collection contains programs for East Lansing's Golden Anniversary in 1947 and Lansing's Centennial in 1959. Also...
Dates: 1872-1959, undated

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