Skip to main content

Maps

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 52 Collections and/or Records:

Robert R. Smith papers

 Collection
Identifier: 00127
Scope and Contents The bulk of the collection deals with Smith's activities as a sheep breeder for the five years, 1886-1891. Included are: 1) correspondence of inquiry; 2) advertising of his flock; and 3) relations with several agricultural and sheep breeding associations. Also included are Smith's activities in education and religion, i.e. speeches, school and church supply catalogers and the 1889 State of Michigan guidelines for training teachers during the summer. The collection also contains an 1891...
Dates: 1880 - 1916

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

Rural Free Delivery Service map

 Collection
Identifier: c-00158
Scope and Contents

The Rural Free Delivery Service, established on December 20, 1899, was the first free delivery service in the United States. This collection consists of a hand-drawn map showing the original route of Rural Postal Wagon D, of Carroll County, Maryland. A list of families receiving mail in the route cities of Union Mill and Mayberry, Maryland, is written on the back of the map.

Dates: 1899

Saginaw Bay Fish Company records

 Collection
Identifier: 00009
Scope and Content Note This collection contains business records and correspondence from 1898-1931 of four Saginaw Bay (Michigan) area fish companies: Saginaw Bay Fish Company, W.J. Orr Fish Company, Bay Port Fish Company, and the Ballard Fish Company. These records include invoices, labor accounts, bank statements, daily transactions, tax records, annual reports, founding agreements, price lists, and cancelled checks. Also included is an 1857 survey map of the southeast shore of Saginaw Bay, the tax...
Dates: 1898 - 1931

Sky Calendar UA 3.3.7 (Abrams Planetarium)

 Collection — Box 1
Identifier: Serial-00640
Scope and Contents

This monthy calendar contains information about the positions and directions of the planets and stars in the sky.

Dates: 1968 - 2023

Spectrum Newsletter/ Remote Sensing UA 16.180

 Collection — Box 1
Identifier: Serial-00951
Dates: 1981 - 2003

St. Johns, Michigan manuscript map

 Collection
Identifier: c-00501
Scope and Content

The collection consists of a petition and plat map relating to avenue additions to St. Johns, Michigan.

Dates: 1888

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

Ture Johnson papers

 Record Group
Identifier: UA-10.3.281
Scope and Contents

This collection consists of Ture Johnson's papers including photographs of Johnson in his ROTC band uniform, commencement programs from 1937, band roster for the 1936 season, dance cards, and a Michigan State College B.S. diploma from 1937. There is also a map of campus published by Redfern and Reynolds and drawn by James F. Trott in 1940.

Dates: 1936 - 1944

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