Skip to main content Skip to search results

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Scope and Contents The Eugene G. Wanger papers consist of unpublished manuscripts, Ingham County Historical Commission materials, R.E. Olds Museum papers, Ingham County Government papers, Michigan State Government papers,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 The Unpublished Manuscripts series includes Memorabilia of Michigan’s Constitutional Convention, 1961-1962: A Guide to the Author’s...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