Showing Collections: 1 - 3 of 3
Athletic Council records
Record Group
Identifier: UA-4.4
Scope and Contents
The collection consists of annual reports, constitution and bylaws, correspondence and administrative documents, and meeting minutes.
Dates:
1920 - 2010
Eugene G. Wanger papers
Collection
Identifier: 00203
Scope and Contents
The Eugene G. Wanger papers consist of unpublished manuscripts, Ingham County Historical Commission materials, R.E. Olds Museum papers, Ingham County Government papers, Michigan State Government papers, Republican political material, United States Government papers, and Tri-County Regional Planning Commission papers. The Unpublished Manuscripts series includes Memorabilia of Michigan’s Constitutional Convention, 1961-1962: A Guide to the Author’s...
Dates:
1957 - 2003
Michigan Horticultural Society records
Collection
Identifier: 00163
Scope and Content
This collection includes administrative files of the Michigan Horticultural Society (MHS), correspondence, financial records, executive board materials, brochures, and other materials from garden shows, publicity materials, early MHS publications, and photographs.
Dates:
1904-1971, undated