Skip to main content

Maps

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 52 Collections and/or Records:

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

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

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

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