Showing Collections: 1 - 10 of 24
Record Group
Identifier: UA-18.22
Scope and Contents
The Administrative Professional Supervisors Association records consist of agreements between Michigan State University and the ASPA covering 1994 to 2019, a 1986 issue of the APSA newsletter, issues of the newsletter Outlook from 2002 to 2009, and by-laws of the organization
Dates:
1986 - 2015
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
Record Group
Identifier: UA-12.3.28
Scope and Contents
The records of the College Christian Union (1871-1883) contain one bound volume with the constitution and bylaws of the organization, the names of its members, the minutes of the general meetings, executive meetings, and committee meetings. There is also a brief prelude which outlines how the group initially began. The YMCA volume contains information about the group and its social activities from 1901-1907, and has names of members, the minutes of meetings, and some news clippings...
Dates:
1871 - 1920; Majority of material found within 1871 - 1907
Record Group
Identifier: UA-15.19
Scope and Contents
This collection is divided into twelve series. Series 1 is the Michigan College of Osteopathic Medicine and includes the earliest records in the formation of Michigan’s osteopathic college (1962 – 1975). Items of particular note are the annual reports, minutes and reports from the board of trustees, clippings and reports related to the creation of the college and its transfer to Michigan State University and MCOM publications.Series 2 is the Michigan Osteopathic...
Dates:
1959 - 2022
Collection
Identifier: c-00180
Scope and Contents
This collection contains the majority and minority reports of the Commission on Inquiry into the Cost of Milk, appointed by Michigan Governor William Brucker. The commission presented its reports to Brucker in 1931. Also included are the constitution, by-laws, and history of the Michigan Milk Producers Association. The commission apparently used these materials in preparing its findings.
Dates:
1931
Record Group
Identifier: UA-12.1.2
Scope and Contents
The Council of Graduate Students records contain brochures, newsletters, graduate student handbooks, and constitutions and bylaws.
Dates:
1965 - 2012
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The Eugene G. Wanger papers consist of unpublished manuscripts, Ingham County Historical Commission materials, R.E. Olds Museum papers, Ingham County Government papers, Michigan State Government papers,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
Collection
Identifier: 00265
Scope and Contents
The Friends of the Crystal River records include minutes for 1987-1995, and secretary records for 1998-2013. The secretary records include meeting minutes, reports, lists of board members, and bylaws.
Dates:
1987 - 2013
Record Group
Identifier: UA-17.93
Scope and Content
This collections contains publications about the history of Michigan Agricultural College, the impact the U.S. Civil War had on agricultural extension in Michigan, the Morrill Land Grant College Act and life of Bela Hubbard, an Michigan pioneer. Also included in the Berg collection are the articles of incorporation and by-laws and some correspondence of the Michigan State University chapter of Epsilon Sigma Phi, the national honorary extension fraternity. There is a newspaper plate from the...
Dates:
1930 - 1969
Collection
Identifier: c-00703
Scope and Contents
The collection consists of documents relating to the Buck 'N Bear Hunting Club of Mt. Pleasant, Michigan of which Julius Cord was a member. The materials include correspondence, membership lists, by-laws information, building blue prints, and maps of their land.
Dates:
1974 - 1993