Skip to main content Skip to search results

Showing Collections: 1 - 6 of 6

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

College Christian Union (YMCA) records

 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

Council of Graduate Students records

 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

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Scope and Contents The Eugene G. Wanger papers consist of unpublished manuscripts, Ingham County Historical Commission materials, R.E. Olds Museum papers, Ingham County Government papers, Michigan State Government papers,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 The Unpublished Manuscripts series includes Memorabilia of Michigan’s Constitutional Convention, 1961-1962: A Guide to the Author’s...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

Inter-Cooperative Council records

 Record Group
Identifier: UA-12.1.12
Scope and Content

The records of the Inter-Cooperative Council consist of meeting minutes, history of MSU cooperative housing by Orion Ulrey and George Motts, by-laws, and one issue of the Inter-Cooperative Council committee newsletter. There are also documents about the role of the faculty advisor and a job description of the general manager. There is also an Elsworth House orientation book that includes membership information including an application.

Dates: circa 1948-1962

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

Filtered By

  • Subject: Minutes (administrative records) X
  • Subject: By-laws X

Filter Results

Additional filters:

Subject
Newsletters 3
Annual reports 2
Constitutions 2
Correspondence 2
Reports 2
∨ more  
Names
Michigan State University. Students 2
Bailey, L. H. (Liberty Hyde), 1858-1954 1
Ingham County Historical Commission 1
Krone, Paul R. 1
Kuhn, Madison, 1910-1985 1