About
Feedback
Browse the Collections
Advanced Search
Death Certificates, 1897 – 1952
Michigan State Census, 1827-1894
Naturalization Records
World War I, Service Cards
Surveyor Field Notebooks, 1815-1918
Surveyor Maps, 1816-1860
General Photograph Collection, ca. 1860-1990
Archives of Michigan Map Collection, ca. 1810-1970
Corporation Annual Reports, 1997-2006
About
Feedback
Browse the Collections
Advanced Search
Death Certificates, 1897 – 1952
Michigan State Census, 1827-1894
Naturalization Records
World War I, Service Cards
Surveyor Field Notebooks, 1815-1918
Surveyor Maps, 1816-1860
General Photograph Collection, ca. 1860-1990
Archives of Michigan Map Collection, ca. 1810-1970
Corporation Annual Reports, 1997-2006
Search Collections
Browse All Collections
Up
digital collections
simple search
+
Filter
Allegiance
Age
Agency
Army Serial Number
Birth Date
Birth Place
City
Collection Number
County
Date Created
Date Issued
Death Date
Division
Document Type
Family Name
Fathers Given Name
Fathers Family Name
Genre
Given Name
Immigration Year
Mothers Family Name
Mothers Given Name
Place
Publisher
State
Subject
Subject Name
Surveyor
Title
Township and Range Coordinates
Corporation Annual Reports: Entity ID
Corporation Annual Reports: Entity Name
Corporation Annual Reports: Form Number
Corporation Annual Reports: Report Year
Corporation Annual Reports: Form Name
matches
between
and
Submit
RG 2019-30 Wildlife Division Reports, 1937-2017
Object Type: Folder
In Folder:
Wildlife Statistical and Scientific Research Reports
Browse All Collections
>
. . .
>
Wildlife Statistical and Scientific Research Reports
>
RG 2019-30 Wildlife Division Reports, 1937-2017
Sort by Type
Sort by Title/Family Name
Sort by Description/Given Name
Sort by Place
▲
Button group show selection as: Table
Active view
digital collections
Folder
Title/Family Name
▲
▼
Description/Given Name
▲
▼
Place
▲
▼
Report Nr. 0444 Oak Grove Project Soil Report
Report Nr. 0445 Dead Stream Flooding Project Area
Report Nr. 0446 Supplementary Report on South Livingston County Area
Report Nr. 0447 Reconnaissance Soil Survey in Lapeer County
Report Nr. 0448 Argyle-Minden City Area Soil Report
Report Nr. 0449 Experimental Deer-Proof Fences
Report Nr. 0451 Swan Creek Wildlife Experiment Station
Report Nr. 0452 Infection of Cottontail Rabbits by Cycticercus Pisiformis
Report Nr. 0453 Results of Seventh Game Bird Census on Rose Lake Area, March 6-10 incl
Report Nr. 0454 Ruffed Grouse and Prairie Chicken Management Studies Carried on in the Pigeon River State Forest by the Pigeon River C.C.C. Camp
Report Nr. 0455 Summary of Cover Improvement 1936-1938 Perennial Food and Cover Plantings
Report Nr. 0456 Trip Report – Trees Damaged by Muskrats at Hayes State Park
Report Nr. 0457 Waterfowl Mallard Culling at Lowell, Michigan
Report Nr. 0458 Progress Report of Studies on the Management of the Cottontail Rabbit
Report Nr. 0460 Game Bird Census on W. K. Kellogg Farm and Sanctuary and Vicinity
Report Nr. 0461 Inventory of Food Supplies Available Rose Lake Wildlife Experiment Station Area, March 15, 1939
Report Nr. 0462 Report on Grazing on the Land Adjacent to Grass Lake, Missaukee County, Section 9, Town 24 North, Range 5 West
Report Nr. 0464 Quarterly Report on Wildlife Studies at Rose Lake Wildlife Experiment Station, January 1- April 1, 1939
Report Nr. 0465 General Deeryard Conditions, Lower Peninsula – 1939
Report Nr. 0466 An Experiment Station for the Northern and Forest Dwelling Wildlife Species in Michigan
Report Nr. 0467 Report on the Duck Season for 1938
Report Nr. 0468 Results of Game Bird Census on the Prairie Farm April 29-May 3 Inclusive
Report Nr. 0469 Cottontail Rabbit Management Investigation
Report Nr. 0470 Preliminary Report – Barry County Special Soil Survey
Report Nr. 0471 Progress Report of Studies on Management of the cottontail Rabbit
1
2
3
…
5
6
7
8
9
…
91
92
93